Ian Robert SELBY

Total number of appointments 16, 13 active appointments

EQUIPMAKE HOLDINGS PLC

Correspondence address
Unit 7 Snetterton Business Park, Snetterton, Norfolk, England, NR16 2JU
Role ACTIVE
director
Date of birth
October 1966
Appointed on
4 April 2025
Nationality
British
Occupation
Finance Director

Average house price in the postcode NR16 2JU £402,000

EQUIPMAKE LIMITED

Correspondence address
Unit 7 Snetterton Business Park, Snetterton, Norfolk, England, NR16 2JU
Role ACTIVE
director
Date of birth
October 1966
Appointed on
4 April 2025
Nationality
British
Occupation
Finance Director

Average house price in the postcode NR16 2JU £402,000

CLOUDIFIED LTD

Correspondence address
269 Church Street, Blackpool, Lancashire, FY1 3PB
Role ACTIVE
director
Date of birth
October 1966
Appointed on
19 December 2019
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode FY1 3PB £219,000

FURNACE IGNITE LIMITED

Correspondence address
Five Kings House 1 Queen Street Place, London, England, EC4R 1QS
Role ACTIVE
director
Date of birth
October 1966
Appointed on
22 July 2019
Nationality
British
Occupation
Certified Chartered Accountant

SECURESTORM LIMITED

Correspondence address
269 Church Street, Blackpool, Lancashire, FY1 3PB
Role ACTIVE
director
Date of birth
October 1966
Appointed on
16 July 2018
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode FY1 3PB £219,000

PENETRATION TESTING LTD

Correspondence address
269 Church Street, Blackpool, Lancashire, FY1 3PB
Role ACTIVE
director
Date of birth
October 1966
Appointed on
30 June 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode FY1 3PB £219,000

FIRST BASE TECHNOLOGIES (LONDON) LIMITED

Correspondence address
FIVE KINGS HOUSE 1 QUEEN STREET PLACE, 1ST FLOOR, LONDON, ENGLAND, EC4R 1QS
Role ACTIVE
Director
Date of birth
October 1966
Appointed on
6 March 2018
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

CLOUDIFIED DORMANT 1 LIMITED

Correspondence address
Apex Plaza Forbury Road, Reading, England, RG1 1AX
Role ACTIVE
director
Date of birth
October 1966
Appointed on
1 March 2018
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode RG1 1AX £136,052,000

ASSYNT GROUP LIMITED

Correspondence address
The Blade Abbey Square, Reading, England, RG1 3BE
Role ACTIVE
director
Date of birth
October 1966
Appointed on
1 March 2018
Resigned on
6 October 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode RG1 3BE £501,000

FALANX CYBER TECHNOLOGIES LIMITED

Correspondence address
The Blade Abbey Square, Reading, England, RG1 3BE
Role ACTIVE
director
Date of birth
October 1966
Appointed on
1 March 2018
Resigned on
12 December 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode RG1 3BE £501,000

FALANX CYBER DEFENCE LIMITED

Correspondence address
The Blade Abbey Square, Reading, England, RG1 3BE
Role ACTIVE
director
Date of birth
October 1966
Appointed on
1 March 2018
Resigned on
12 December 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode RG1 3BE £501,000

CLOUDIFIED HOLDINGS LIMITED

Correspondence address
FIVE KINGS HOUSE 1 QUEEN STREET PLACE, LONDON, LONDON, UNITED KINGDOM, EC4R 1QS
Role ACTIVE
Director
Date of birth
October 1966
Appointed on
15 January 2018
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

RAPID SUPPORT PLATFORMS LTD

Correspondence address
Park View Hedgerley Hill, Slough, United Kingdom, SL2 3RL
Role ACTIVE
director
Date of birth
October 1966
Appointed on
10 November 2015
Nationality
British
Occupation
Director

Average house price in the postcode SL2 3RL £981,000


WESTMINSTER JV HOLDINGS LTD

Correspondence address
Westminster House Blacklocks Hill, Banbury, Oxfordshire, England, OX17 2BS
Role RESIGNED
director
Date of birth
October 1966
Appointed on
25 May 2016
Resigned on
13 October 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode OX17 2BS £1,071,000

WESTMINSTER GROUP PLC

Correspondence address
Westminster House, Blacklocks Hill, Banbury, Oxfordshire, OX17 2BS
Role RESIGNED
director
Date of birth
October 1966
Appointed on
1 July 2011
Resigned on
29 June 2017
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode OX17 2BS £1,071,000

WESTMINSTER SERVICES LIMITED

Correspondence address
Westminster House Blacklocks Hill, Banbury, Oxfordshire, OX17 2BS
Role RESIGNED
director
Date of birth
October 1966
Appointed on
1 July 2011
Resigned on
29 June 2017
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode OX17 2BS £1,071,000