Ian James HISCOCK

Total number of appointments 20, 19 active appointments

TIMBATEQ EOT LIMITED

Correspondence address
Unit A2 Chartwell Point, Chartwell Drive, Wigston, Leicestershire, United Kingdom, LE18 2FT
Role ACTIVE
director
Date of birth
December 1968
Appointed on
28 May 2025
Nationality
British
Occupation
Company Director

PHMG TRUSTEE LIMITED

Correspondence address
Oakland House Talbot Road, Old Trafford, Manchester, Lancashire, United Kingdom, M16 0PQ
Role ACTIVE
director
Date of birth
December 1968
Appointed on
13 March 2025
Nationality
British
Occupation
Self-Employed Business Consultant

Average house price in the postcode M16 0PQ £14,069,000

STEINER FRIENDS LIMITED

Correspondence address
William Blake House 2 High Street, Blakesley, Towcester, Northants, England, NN12 8RE
Role ACTIVE
director
Date of birth
December 1968
Appointed on
20 November 2024
Resigned on
4 April 2025
Nationality
British
Occupation
Consultant

Average house price in the postcode NN12 8RE £752,000

BLACKHEATH GROUP EOT LIMITED

Correspondence address
23 Aspreys, Olney, Buckinghamshire, England, MK46 5LN
Role ACTIVE
director
Date of birth
December 1968
Appointed on
8 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode MK46 5LN £570,000

LANGLEY MARKETING TRUSTEES LIMITED

Correspondence address
Unit L (Gate 1) Chelworth Industrial Estate Chelworth Road, Cricklade, Swindon, England, SN6 6HE
Role ACTIVE
director
Date of birth
December 1968
Appointed on
16 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SN6 6HE £1,524,000

DKT ARTWORKS EOT LIMITED

Correspondence address
Unit 24 Grange Mills Weir Road, London, United Kingdom, SW12 0NE
Role ACTIVE
director
Date of birth
December 1968
Appointed on
19 April 2023
Resigned on
30 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode SW12 0NE £717,000

FLINT UK EOT LIMITED

Correspondence address
Bre Site Building 3 Bucknalls Lane, Garston, Watford, England, WD25 9XX
Role ACTIVE
director
Date of birth
December 1968
Appointed on
13 February 2023
Nationality
British
Occupation
Director

PROVECTUS TRUSTEE LTD

Correspondence address
Regent House Bath Avenue, Wolverhampton, West Midlands, England, WV1 4EG
Role ACTIVE
director
Date of birth
December 1968
Appointed on
11 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode WV1 4EG £349,000

OWL BARN TRUSTEE LIMITED

Correspondence address
23 Aspreys, Olney, Buckinghamshire, United Kingdom, MK46 5LN
Role ACTIVE
director
Date of birth
December 1968
Appointed on
12 April 2022
Nationality
British
Occupation
Self-Employed Consultant

Average house price in the postcode MK46 5LN £570,000

QUINTESSA TRUSTEE LIMITED

Correspondence address
The Hub 14 Station Road, Henley-On-Thames, Oxfordshire, England, RG9 1AY
Role ACTIVE
director
Date of birth
December 1968
Appointed on
11 April 2022
Nationality
British
Occupation
Consultant

Average house price in the postcode RG9 1AY £397,000

GEARFORM TRUSTEES LIMITED

Correspondence address
C/O Nikwax Ltd, Unit F Durgates Industrial Estate, Durgates, Wadhurst, East Sussex, United Kingdom, TN5 6DF
Role ACTIVE
director
Date of birth
December 1968
Appointed on
29 October 2021
Nationality
British
Occupation
Self-Employed

Average house price in the postcode TN5 6DF £612,000

DUSTSCAN TRUSTEES LIMITED

Correspondence address
23 Aspreys, Olney, Buckinghamshire, England, MK46 5LN
Role ACTIVE
director
Date of birth
December 1968
Appointed on
1 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode MK46 5LN £570,000

KDG TRUSTEE LIMITED

Correspondence address
Unit 15 No. 2 Bulrushes Farm, Coombe Hill Rd, East Grinstead, RH19 4LZ
Role ACTIVE
director
Date of birth
December 1968
Appointed on
24 June 2021
Nationality
British
Occupation
Self-Employed Company Director

Average house price in the postcode RH19 4LZ £755,000

IAN HISCOCK CONSULTING LIMITED

Correspondence address
Unit 15, No. 2. Bulrushes Business Park Coombe Hill Road, East Grinstead, West Sussex, United Kingdom, RH19 4LZ
Role ACTIVE
director
Date of birth
December 1968
Appointed on
17 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode RH19 4LZ £755,000

WILLIAM BLAKE HOUSE NORTHANTS

Correspondence address
2 High Street, Blakesley, Towcester, Northamptonshire, NN12 8RE
Role ACTIVE
director
Date of birth
December 1968
Appointed on
19 January 2021
Resigned on
4 April 2025
Nationality
British
Occupation
Consultant

Average house price in the postcode NN12 8RE £752,000

DENNY BROS TRUSTEE LIMITED

Correspondence address
Kempson Way Bury St. Edmunds, Suffolk, England, IP32 7AR
Role ACTIVE
director
Date of birth
December 1968
Appointed on
19 January 2021
Resigned on
13 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode IP32 7AR £949,000

SELECT ENGINEERING TRUSTEE LIMITED

Correspondence address
Office 19, Runwell Hall Farm Hoe Lane, Rettendon Common, Chelmsford, Essex, England, CM3 8DQ
Role ACTIVE
director
Date of birth
December 1968
Appointed on
15 January 2021
Nationality
British
Occupation
Director

CAMBRIDGE EOT 2014 TRUSTEES LIMITED

Correspondence address
Stafford House Brakey Road, Weldon North Industrial Estate, Corby, Northamptonshire, NN17 5LU
Role ACTIVE
director
Date of birth
December 1968
Appointed on
5 December 2019
Resigned on
30 November 2024
Nationality
British
Occupation
Trustee Director

CAMBRIDGE EBT 2010 TRUSTEES LIMITED

Correspondence address
Stafford House Brakey Road, Weldon North Industrial Estate, Corby, Northamptonshire, NN17 5LU
Role ACTIVE
director
Date of birth
December 1968
Appointed on
5 December 2019
Resigned on
30 November 2024
Nationality
British
Occupation
Trustee Director

JOHN LEWIS PARTNERSHIP TRUST LIMITED

Correspondence address
171 Victoria Street, London, SW1E 5NN
Role RESIGNED
director
Date of birth
December 1968
Appointed on
1 May 2010
Resigned on
4 June 2015
Nationality
British
Occupation
Corporate Registrar