James Michael EDEN

Total number of appointments 18, 12 active appointments

DYNAMIS ASSOCIATES LTD

Correspondence address
4b Eagle Park Drive, Warrington, England, WA2 8JA
Role ACTIVE
director
Date of birth
October 1975
Appointed on
14 July 2020
Resigned on
12 October 2021
Nationality
British
Occupation
Director

ASHP ASSET MANAGEMENT LTD

Correspondence address
4b Eagle Park Drive, Warrington, England, WA2 8JA
Role ACTIVE
director
Date of birth
October 1975
Appointed on
14 July 2020
Resigned on
12 October 2021
Nationality
British
Occupation
Director

DEAZY LIMITED

Correspondence address
Runway East Temple Meads, 101 Victoria St,, Redcliffe,, Bristol, England, BS1 6PU
Role ACTIVE
director
Date of birth
October 1975
Appointed on
13 September 2019
Resigned on
22 December 2021
Nationality
British
Occupation
Non-Executive Director

AERO TRUCK LIMITED

Correspondence address
9 Mornish Road, Poole, Dorset, England, BH13 7BY
Role ACTIVE
director
Date of birth
October 1975
Appointed on
10 August 2019
Nationality
British
Occupation
Director

Average house price in the postcode BH13 7BY £3,207,000

PEOPLE TRACTION LIMITED

Correspondence address
1 BAILLIE DRIVE, ALFORD, ABERDEENSHIRE, UNITED KINGDOM, AB33 8TG
Role ACTIVE
Director
Date of birth
October 1975
Appointed on
25 July 2018
Nationality
BRITISH
Occupation
DIRECTOR

WHERETOSTAY UK LIMITED

Correspondence address
5 Priory Court Poulton, Cirencester, England, GL7 5JB
Role ACTIVE
director
Date of birth
October 1975
Appointed on
16 February 2017
Resigned on
10 June 2023
Nationality
British
Occupation
Venture Capital

HIYACAR LIMITED

Correspondence address
38a Birchwood Road, Parkstone, Poole, Dorset, England, BH14 9NP
Role ACTIVE
director
Date of birth
October 1975
Appointed on
20 October 2016
Resigned on
4 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode BH14 9NP £822,000

OPTIMOR LIMITED

Correspondence address
4/4a Bloomsbury Square, London, United Kingdom, WC1A 2RP
Role ACTIVE
director
Date of birth
October 1975
Appointed on
14 October 2016
Nationality
British
Occupation
None

SILVER ARROW SYSTEMS LTD

Correspondence address
Nova North, 11 Bressenden Place, London, England, SW1E 5BY
Role ACTIVE
director
Date of birth
October 1975
Appointed on
14 May 2015
Nationality
British
Occupation
Director

Average house price in the postcode SW1E 5BY £32,951,000

ACCULINK TECHNOLOGY LIMITED

Correspondence address
Unit 8 Calmsden Workspace, Calmsden, Cirencester, Gloucstershire, United Kingdom, GL7 5GF
Role ACTIVE
director
Date of birth
October 1975
Appointed on
16 February 2015
Nationality
British
Occupation
Director

INVESTOR NETWORKS LIMITED

Correspondence address
9 MORNISH ROAD, POOLE, ENGLAND, BH13 7BY
Role ACTIVE
Director
Date of birth
October 1975
Appointed on
22 May 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BH13 7BY £3,207,000

WOKKA SPIRITS LIMITED

Correspondence address
20 Mornish Road, Poole, Dorset, England, BH13 7BZ
Role ACTIVE
director
Date of birth
October 1975
Appointed on
10 June 2013
Resigned on
20 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode BH13 7BZ £2,686,000


WORLD ADVENTURES LTD

Correspondence address
UNIT 5 THE VIADUCT, 300-366 COLDHARBOUR LANE, BRIXTON, LONDON, ENGLAND, SW9 8PL
Role RESIGNED
Director
Date of birth
October 1975
Appointed on
2 March 2018
Resigned on
15 November 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW9 8PL £422,000

MYONLINESCHOOL LTD

Correspondence address
OXFORD CENTRE FOR INNOVATION NEW ROAD, OXFORD, ENGLAND, OX1 1BY
Role RESIGNED
Director
Date of birth
October 1975
Appointed on
4 April 2017
Resigned on
23 October 2019
Nationality
BRITISH
Occupation
INVESTOR

Average house price in the postcode OX1 1BY £15,074,000

BLACKSTONE POINT LTD

Correspondence address
THE WHITE HOUSE 2 MEADROW, GODALMING, SURREY, UNITED KINGDOM, GU7 3HN
Role RESIGNED
Director
Date of birth
October 1975
Appointed on
20 September 2016
Resigned on
18 July 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU7 3HN £529,000

TEDIPAY (UK) LTD

Correspondence address
2 EASTBOURNE TERRACE, LONDON, ENGLAND, W2 6LG
Role RESIGNED
Director
Date of birth
October 1975
Appointed on
11 December 2014
Resigned on
15 August 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W2 6LG £68,535,000

GLOBAL TRAVEL VENTURES LIMITED

Correspondence address
ONE ST ALDATE'S OXFORD TOWN HALL, OXFORD, ENGLAND, OX1 1DE
Role RESIGNED
Director
Date of birth
October 1975
Appointed on
11 August 2014
Resigned on
15 August 2018
Nationality
BRITISH
Occupation
DIRECTOR

MICROVISK LIMITED

Correspondence address
9 MORNISH ROAD, POOLE, DORSET, ENGLAND, BH13 7BY
Role RESIGNED
Director
Date of birth
October 1975
Appointed on
11 February 2014
Resigned on
23 February 2016
Nationality
BRITISH
Occupation
ANGEL INVESTOR

Average house price in the postcode BH13 7BY £3,207,000