JAMES CAAN

Total number of appointments 50, 6 active appointments

IGNATA RETAIL & FMCG LIMITED

Correspondence address
60 GROSVENOR STREET, LONDON, UNITED KINGDOM, W1K 3HZ
Role ACTIVE
Director
Date of birth
November 1961
Appointed on
8 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1K 3HZ £5,116,000

IGNATA LIMITED

Correspondence address
60 GROSVENOR STREET, LONDON, UNITED KINGDOM, W1K 3HZ
Role ACTIVE
Director
Date of birth
November 1961
Appointed on
30 April 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1K 3HZ £5,116,000

PI I PARTNERS LIMITED LIABILITY PARTNERSHIP

Correspondence address
60 SLOANE AVENUE, 3RD FLOOR, LONDON, ENGLAND, SW3 3DD
Role ACTIVE
LLPDMEM
Date of birth
November 1961
Appointed on
13 March 2015
Nationality
BRITISH

COHESION INVESTMENTS LIMITED

Correspondence address
60 GROSVENOR STREET, LONDON, UNITED KINGDOM, W1K 3HZ
Role ACTIVE
Director
Date of birth
November 1961
Appointed on
5 April 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1K 3HZ £5,116,000

HB HEALTHCARE LIMITED

Correspondence address
18 Davy Avenue, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom, MK5 8PL
Role ACTIVE
director
Date of birth
November 1961
Appointed on
22 December 2009
Nationality
British
Occupation
None

Average house price in the postcode MK5 8PL £1,030,000

HAMILTON BRADSHAW LIMITED

Correspondence address
60 GROSVENOR STREET, LONDON, UNITED KINGDOM, W1K 3HZ
Role ACTIVE
Director
Date of birth
November 1961
Appointed on
24 January 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1K 3HZ £5,116,000


VENTURES ACCELERATED LIMITED

Correspondence address
3RD FLOOR 60 SLOANE AVENUE, LONDON, UNITED KINGDOM, SW3 3DD
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
7 March 2018
Resigned on
25 January 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SPIRE VENTURES LTD

Correspondence address
ANOVA HOUSE WICKHURST LANE, BROADBRIDGE HEATH, HORSHAM, WEST SUSSEX, RH12 3LZ
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
10 July 2015
Resigned on
11 August 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

TJC PROFESSIONAL LIMITED

Correspondence address
60 GROSVENOR STREET, LONDON, UNITED KINGDOM, W1K 3HZ
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
30 April 2015
Resigned on
23 March 2021
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1K 3HZ £5,116,000

VOYAGE ENERGY GROUP LIMITED

Correspondence address
49 - 52 BOW LANE, LONDON, UNITED KINGDOM, EC4M 9DJ
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
30 April 2015
Resigned on
31 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

PI LABS MANAGER LIMITED

Correspondence address
60 GROSVENOR STREET, LONDON, UNITED KINGDOM, W1K 3HZ
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
18 March 2015
Resigned on
31 March 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1K 3HZ £5,116,000

SELLACO HOLDINGS LIMITED

Correspondence address
60 GROSVENOR STREET, LONDON, ENGLAND, W1K 3HZ
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
20 January 2015
Resigned on
11 March 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1K 3HZ £5,116,000

KNIGHTS SOLICITORS LLP

Correspondence address
60 GROSVENOR STREET, LONDON, ENGLAND, W1K 3HZ
Role RESIGNED
LLPMEM
Date of birth
November 1961
Appointed on
1 January 2013
Resigned on
2 May 2015
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode W1K 3HZ £5,116,000

SPIRE VENTURES LTD

Correspondence address
ANOVA HOUSE WICKHURST LANE, BROADBRIDGE HEATH, HORSHAM, WEST SUSSEX, ENGLAND, RH12 3LZ
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
11 October 2012
Resigned on
17 October 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

THE START-UP LOANS COMPANY

Correspondence address
33 KINGSWAY, LONDON, ENGLAND, WC2B 6UF
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
25 July 2012
Resigned on
25 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WC2B 6UF £78,250,000

SHAFTESBURY CONSULTANCY SERVICES LIMITED

Correspondence address
60 GROSVENOR STREET, LONDON, UNITED KINGDOM, W1K 3HZ
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
29 February 2012
Resigned on
11 March 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1K 3HZ £5,116,000

BLUEBOX CORPORATE FINANCE LIMITED

Correspondence address
60 GROSVENOR STREET, LONDON, UNITED KINGDOM, W1K 3HZ
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
27 January 2012
Resigned on
23 April 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1K 3HZ £5,116,000

D.R.C. HOLDING COMPANY LTD

Correspondence address
PARTIS HOUSE DAVY AVENUE, MILTON KEYNES, BUCKINGHAMSHIRE, UNITED KINGDOM, MK5 8HJ
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
22 December 2009
Resigned on
31 January 2018
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode MK5 8HJ £1,791,000

D.R.C. LOCUMS LIMITED

Correspondence address
PARTIS HOUSE DAVY AVENUE, MILTON KEYNES, BUCKINGHAMSHIRE, UNITED KINGDOM, MK5 8HJ
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
22 December 2009
Resigned on
31 January 2018
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode MK5 8HJ £1,791,000

SLINKS LIMITED

Correspondence address
58 HAMILTON TERRACE, CARLTO HILL, LONDON, NW8 0JX
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
3 August 2009
Resigned on
1 December 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode NW8 0JX £7,018,000

NGAGE PROACTIVE TECHNICAL RECRUITMENT LIMITED

Correspondence address
58 HAMILTON TERRACE, CARLTO HILL, LONDON, NW8 0JX
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
27 April 2009
Resigned on
1 September 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW8 0JX £7,018,000

UNIPHAR PEOPLE UK LIMITED

Correspondence address
58 HAMILTON TERRACE, CARLTO HILL, LONDON, NW8 0JX
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
16 April 2009
Resigned on
2 June 2010
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode NW8 0JX £7,018,000

WR GROUP LIMITED

Correspondence address
58 HAMILTON TERRACE, CARLTO HILL, LONDON, NW8 0JX
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
6 March 2009
Resigned on
14 February 2013
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode NW8 0JX £7,018,000

FRESH EGG LIMITED

Correspondence address
58 HAMILTON TERRACE, CARLTO HILL, LONDON, NW8 0JX
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
27 February 2009
Resigned on
4 May 2010
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode NW8 0JX £7,018,000

IGNATA RETAIL & FMCG LIMITED

Correspondence address
60 GROSVENOR STREET, LONDON, UNITED KINGDOM, W1K 3HZ
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
10 February 2009
Resigned on
1 October 2012
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode W1K 3HZ £5,116,000

RAPSTRAP LIMITED

Correspondence address
FIVE WAYS, 57-59 HATFIELD ROAD, POTTERS BAR, HERTFORDSHIRE, UNITED KINGDOM, EN6 1HS
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
11 December 2008
Resigned on
6 September 2010
Nationality
BRITISH
Occupation
CEO CHIEF EXECUTIVE OFFICER

Average house price in the postcode EN6 1HS £770,000

BLINDSINABOX LIMITED

Correspondence address
57-59 HATFIELD ROAD, POTTERS BAR, HERTFORDSHIRE, UNITED KINGDOM, EN6 1HS
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
21 October 2008
Resigned on
6 September 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode EN6 1HS £770,000

INTERNATIONAL EXECUTIVE SEARCH LIMITED

Correspondence address
60 GROSVENOR STREET, LONDON, UNITED KINGDOM, W1K 3HZ
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
28 November 2007
Resigned on
10 July 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1K 3HZ £5,116,000

FIT-FUR-LIFE LIMITED

Correspondence address
23 GROSVENOR STREET, LONDON, UNITED KINGDOM, W1K 4QL
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
8 October 2007
Resigned on
1 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

ELECTRO EXPO LTD.

Correspondence address
FIVE WAYS 57-59 HATFIELD ROAD, POTTERS BAR, HERTFORDSHIRE, EN6 1HS
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
28 September 2007
Resigned on
4 October 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EN6 1HS £770,000

MATRIX SCM LIMITED

Correspondence address
58 HAMILTON TERRACE, CARLTO HILL, LONDON, NW8 0JX
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
9 June 2007
Resigned on
28 June 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW8 0JX £7,018,000

EDEN BROWN LIMITED

Correspondence address
60 GROSVENOR STREET, LONDON, UNITED KINGDOM, W1K 3HZ
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
8 June 2007
Resigned on
26 November 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1K 3HZ £5,116,000

NGAGE SPECIALIST RECRUITMENT LIMITED

Correspondence address
60 GROSVENOR STREET, LONDON, UNITED KINGDOM, W1K 3HZ
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
28 March 2007
Resigned on
26 November 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1K 3HZ £5,116,000

MACCESS LIMITED

Correspondence address
58 HAMILTON TERRACE, CARLTO HILL, LONDON, NW8 0JX
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
23 August 2005
Resigned on
13 October 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW8 0JX £7,018,000

PALACE CAPITAL PLC

Correspondence address
58 HAMILTON TERRACE, CARLTO HILL, LONDON, NW8 0JX
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
22 March 2005
Resigned on
4 November 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW8 0JX £7,018,000

ODYSSEY GROUP HOLDINGS LIMITED

Correspondence address
60 GROSVENOR STREET, LONDON, UNITED KINGDOM, W1K 3HZ
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
21 December 2004
Resigned on
27 February 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1K 3HZ £5,116,000

IMAGE METRICS LIMITED

Correspondence address
58 HAMILTON TERRACE, CARLTO HILL, LONDON, NW8 0JX
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
6 October 2004
Resigned on
6 December 2004
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode NW8 0JX £7,018,000

GREEN LANE SOLUTIONS LIMITED

Correspondence address
58 HAMILTON TERRACE, CARLTO HILL, LONDON, NW8 0JX
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
6 February 2004
Resigned on
14 December 2006
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode NW8 0JX £7,018,000

AVANTA MANAGEMENT SERVICES LIMITED

Correspondence address
58 HAMILTON TERRACE, CARLTO HILL, LONDON, NW8 0JX
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
16 December 2003
Resigned on
15 January 2007
Nationality
BRITISH
Occupation
DEVELOPER

Average house price in the postcode NW8 0JX £7,018,000

RESOURCE PARTNERS SPV LIMITED

Correspondence address
58 HAMILTON TERRACE, CARLTO HILL, LONDON, NW8 0JX
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
22 July 2003
Resigned on
21 December 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW8 0JX £7,018,000

BREEZE RESOURCES LIMITED

Correspondence address
58 HAMILTON TERRACE, CARLTO HILL, LONDON, NW8 0JX
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
16 June 2003
Resigned on
31 January 2008
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode NW8 0JX £7,018,000

THE ASSOCIATION OF PROFESSIONAL STAFFING COMPANIES (GLOBAL) LIMITED

Correspondence address
58 HAMILTON TERRACE, CARLTO HILL, LONDON, NW8 0JX
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
6 July 2001
Resigned on
9 June 2003
Nationality
BRITISH
Occupation
CHIEF EXEC

Average house price in the postcode NW8 0JX £7,018,000

ALEXANDER MANN EMPLOYEE BENEFIT TRUST LIMITED

Correspondence address
58 HAMILTON TERRACE, CARLTO HILL, LONDON, NW8 0JX
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
9 June 2000
Resigned on
6 September 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW8 0JX £7,018,000

ENDAVA (UK) LIMITED

Correspondence address
58 HAMILTON TERRACE, CARLTO HILL, LONDON, NW8 0JX
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
1 February 2000
Resigned on
6 September 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW8 0JX £7,018,000

ALEXANDER MANN GROUP LIMITED

Correspondence address
58 HAMILTON TERRACE, CARLTO HILL, LONDON, NW8 0JX
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
31 December 1998
Resigned on
6 September 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW8 0JX £7,018,000

QED RECRUITMENT SPECIALISTS LIMITED

Correspondence address
58 HAMILTON TERRACE, CARLTO HILL, LONDON, NW8 0JX
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
24 November 1997
Resigned on
6 September 2002
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode NW8 0JX £7,018,000

ALEXANDER MANN SOLUTIONS LIMITED

Correspondence address
58 HAMILTON TERRACE, CARLTO HILL, LONDON, NW8 0JX
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
14 October 1994
Resigned on
6 September 2002
Nationality
BRITISH
Occupation
RECRUITMENT CONSULTANT

Average house price in the postcode NW8 0JX £7,018,000

MRIWW FRANCHISE SERVICES LTD

Correspondence address
58 HAMILTON TERRACE, CARLTO HILL, LONDON, NW8 0JX
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
21 September 1992
Resigned on
9 April 1999
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NW8 0JX £7,018,000

DAMIA GROUP LTD

Correspondence address
58 HAMILTON TERRACE, CARLTO HILL, LONDON, NW8 0JX
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
4 January 1992
Resigned on
24 May 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW8 0JX £7,018,000

ALEXANDER MANN ASSOCIATES LIMITED

Correspondence address
58 HAMILTON TERRACE, CARLTO HILL, LONDON, NW8 0JX
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
19 July 1991
Resigned on
6 September 2002
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode NW8 0JX £7,018,000