Ian MCCAIG
Total number of appointments 13, 13 active appointments
METHODIST INDEPENDENT SCHOOLS TRUST
- Correspondence address
- 66 Lincoln's Inn Fields, London, England, WC2A 3LH
- Role ACTIVE
- director
- Date of birth
- April 1966
- Appointed on
- 1 August 2024
POWERVERSE INVESTMENTS LIMITED
- Correspondence address
- Sustainable Workspaces, County Hall 5th Floor, The Riverside Building, Belvedere Road, London, United Kingdom, SE1 7PB
- Role ACTIVE
- director
- Date of birth
- April 1966
- Appointed on
- 10 May 2023
Average house price in the postcode SE1 7PB £633,000
LUMON RISK MANAGEMENT LTD
- Correspondence address
- 20 Farringdon Road, London, England, EC1M 3HE
- Role ACTIVE
- director
- Date of birth
- April 1966
- Appointed on
- 25 October 2022
LUMON PAY LTD
- Correspondence address
- 20 Farringdon Road, London, England, EC1M 3HE
- Role ACTIVE
- director
- Date of birth
- April 1966
- Appointed on
- 31 August 2022
LUMON HOLDINGS LTD
- Correspondence address
- 20 Farringdon Road, London, England, EC1M 3HE
- Role ACTIVE
- director
- Date of birth
- April 1966
- Appointed on
- 31 August 2022
SMART DCC LIMITED
- Correspondence address
- First Floor, 2 Kingdom Street Paddington, London, England, W2 6BD
- Role ACTIVE
- director
- Date of birth
- April 1966
- Appointed on
- 1 April 2021
Average house price in the postcode W2 6BD £101,219,000
WESLEYAN UNIT TRUST MANAGERS LIMITED
- Correspondence address
- Colmore Circus, Birmingham, B4 6AR
- Role ACTIVE
- director
- Date of birth
- April 1966
- Appointed on
- 11 December 2019
- Resigned on
- 31 May 2025
FESTICKET LTD
- Correspondence address
- 2nd Floor, Centro Forum, 74-80 Camden Street, London, England, NW1 0EG
- Role ACTIVE
- director
- Date of birth
- April 1966
- Appointed on
- 3 October 2019
- Resigned on
- 27 March 2023
Average house price in the postcode NW1 0EG £29,179,000
WESLEYAN ASSURANCE SOCIETY
- Correspondence address
- Wesleyan Assurance Society Colmore Circus, Birmingham, United Kingdom, B4 6AR
- Role ACTIVE
- director
- Date of birth
- April 1966
- Appointed on
- 30 September 2019
- Resigned on
- 31 May 2025
M-KOPA HOLDINGS LIMITED
- Correspondence address
- 27 OLD GLOUCESTER STREET, LONDON, UNITED KINGDOM, WC1N 3AX
- Role ACTIVE
- Director
- Date of birth
- April 1966
- Appointed on
- 16 January 2019
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
THE LEYS AND ST FAITH'S SCHOOLS FOUNDATION
- Correspondence address
- The Leys School Trumpington Road, Cambridge, Cambridgeshire, CB2 7AD
- Role ACTIVE
- director
- Date of birth
- April 1966
- Appointed on
- 23 June 2018
- Resigned on
- 31 August 2023
SEEDRS LIMITED
- Correspondence address
- Churchill House 142-146 Old Street, London, England, EC1V 9BW
- Role ACTIVE
- director
- Date of birth
- April 1966
- Appointed on
- 25 May 2018
- Resigned on
- 1 January 2023
Average house price in the postcode EC1V 9BW £200,357,000
THE ENGLISH HERITAGE TRUST
- Correspondence address
- Engine House Fire Fly Avenue, Swindon, England, SN2 2EH
- Role ACTIVE
- director
- Date of birth
- April 1966
- Appointed on
- 1 March 2015
- Resigned on
- 31 December 2022
Average house price in the postcode SN2 2EH £433,000