Ian Roderick JOHNSON

Total number of appointments 14, 14 active appointments

QUALIS PROPERTY SOLUTIONS LTD

Correspondence address
323 High Street, Epping, England, CM16 4BZ
Role ACTIVE
director
Date of birth
July 1965
Appointed on
7 February 2024
Resigned on
7 January 2025
Nationality
British
Occupation
Finance Director

QUALIS COMMERCIAL LTD

Correspondence address
323 High Street, Epping, England, CM16 4BZ
Role ACTIVE
director
Date of birth
July 1965
Appointed on
7 February 2024
Resigned on
7 January 2025
Nationality
British
Occupation
Finance Director

QUALIS GROUP LTD

Correspondence address
323 High Street, Epping, England, CM16 4BZ
Role ACTIVE
director
Date of birth
July 1965
Appointed on
7 February 2024
Resigned on
7 January 2025
Nationality
British
Occupation
Finance Director

TVH PRS 2 LIMITED

Correspondence address
4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE
Role ACTIVE
director
Date of birth
July 1965
Appointed on
12 February 2019
Nationality
British
Occupation
Finance Director

FIZZY NEWCO 1 LTD

Correspondence address
Premier House 52 London Road, Twickenham, London, TW1 3RP
Role ACTIVE
director
Date of birth
July 1965
Appointed on
12 February 2019
Resigned on
17 December 2021
Nationality
British
Occupation
Finance Director

Average house price in the postcode TW1 3RP £7,465,000

TVH PRS HOLDINGS LIMITED

Correspondence address
4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE
Role ACTIVE
director
Date of birth
July 1965
Appointed on
12 February 2019
Nationality
British
Occupation
Finance Director

METROPOLITAN HOME OWNERSHIP LIMITED

Correspondence address
The Grange 100 High Street, London, N14 6PW
Role ACTIVE
director
Date of birth
July 1965
Appointed on
14 July 2017
Resigned on
31 July 2025
Nationality
British
Occupation
Executive Director Of Finance

METROPOLITAN DEVELOPMENT SERVICES LIMITED

Correspondence address
The Grange 100 High Street, London, N14 6PW
Role ACTIVE
director
Date of birth
July 1965
Appointed on
1 April 2017
Resigned on
31 July 2025
Nationality
British
Occupation
Executive Director Of Finance

METROPOLITAN FUNDING PLC

Correspondence address
The Grange 100 High Street, London, N14 6PW
Role ACTIVE
director
Date of birth
July 1965
Appointed on
1 April 2017
Resigned on
31 July 2025
Nationality
British
Occupation
Executive Director Of Finance

AGAPE LIMITED

Correspondence address
167 NEWHALL STREET, BIRMINGHAM, B3 1SW
Role ACTIVE
Director
Date of birth
July 1965
Appointed on
16 July 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode B3 1SW £1,016,000

NORCOTE MANAGEMENT LIMITED

Correspondence address
HARESBOTTOM HOUSE LOWER NORCOTE, CIRENCESTER, GLOUCESTERSHIRE, UNITED KINGDOM, GL7 5RJ
Role ACTIVE
Director
Date of birth
July 1965
Appointed on
15 July 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode GL7 5RJ £1,273,000

NORCOTE CONSULTING LTD

Correspondence address
HARESBOTTOM HOUSE LOWER NORCOTE, CIRENCESTER, ENGLAND, GL7 5RJ
Role ACTIVE
Director
Date of birth
July 1965
Appointed on
15 January 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode GL7 5RJ £1,273,000

AGAPE MINISTRIES LIMITED

Correspondence address
167 NEWHALL STREET, BIRMINGHAM, ENGLAND, B3 1SW
Role ACTIVE
Director
Date of birth
July 1965
Appointed on
28 November 2012
Nationality
BRITISH
Occupation
ACCOUNTANT / COMPANY DIRECTOR

Average house price in the postcode B3 1SW £1,016,000

WQUAY LTD

Correspondence address
5TH FLOOR, 6 ST. ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AE
Role ACTIVE
Director
Date of birth
July 1965
Appointed on
20 December 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EC4A 3AE £31,389,000