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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Chairman

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Non-Executive Director

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
Nationality
British
Occupation
Company Director/Ceo, First Utility

Average house price in the postcode SN2 2EH £433,000