JOSH POWELL

Total number of appointments 52, no active appointments


GLOWPHOENIX LTD

Correspondence address
214A KETTERING ROAD, NORTHAMPTON, NN1 4BN
Role RESIGNED
Director
Date of birth
January 1997
Appointed on
22 July 2018
Resigned on
10 August 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN1 4BN £1,125,000

GLOWSPIDER LTD

Correspondence address
UNIT 4 CONBAR HOUSE MEAD LANE, HERTFORD, SG13 7AP
Role RESIGNED
Director
Date of birth
January 1997
Appointed on
22 July 2018
Resigned on
6 November 2018
Nationality
BRITISH
Occupation
CONSULTANT

GLOWSMASHER LTD

Correspondence address
GROUND FLOOR OFFICE 108 FORE STREET, HERTFORD, HERTFORDSHIRE, SG14 1AB
Role RESIGNED
Director
Date of birth
January 1997
Appointed on
22 July 2018
Resigned on
7 August 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SG14 1AB £1,182,000

GLOWSLAYER LTD

Correspondence address
UNIT 3 TRINITY CENTRE PARK FARM INDUSTRIAL ESTATE, WELLINGBOROUGH, NORTHAMPTONSHIRE, NN8 6ZB
Role RESIGNED
Director
Date of birth
January 1997
Appointed on
22 July 2018
Resigned on
10 August 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN8 6ZB £540,000

GLOWNIGHTER LTD

Correspondence address
SUITE 6 FIRST FLOOR WORDSWORTH MILL, WORDSWORTH STREET, BOLTON, BL1 3ND
Role RESIGNED
Director
Date of birth
January 1997
Appointed on
22 July 2018
Resigned on
31 July 2018
Nationality
BRITISH
Occupation
CONSULTANT

GLOWPRODIGY LTD

Correspondence address
214A KETTERING ROAD, NORTHAMPTON, N1 4BN
Role RESIGNED
Director
Date of birth
January 1997
Appointed on
22 July 2018
Resigned on
10 August 2018
Nationality
BRITISH
Occupation
CONSULTANT

ERINPLEX LTD

Correspondence address
546 CHORLEY OLD ROAD, BOLTON, BL1 6AB
Role RESIGNED
Director
Date of birth
January 1997
Appointed on
25 June 2018
Resigned on
12 July 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BL1 6AB £196,000

EMBERPLEX LTD

Correspondence address
SUITE 1 FIELDEN HOUSE 41 ROCHDALE ROAD, TODMORDEN, LANCASHIRE, OL14 6LD
Role RESIGNED
Director
Date of birth
January 1997
Appointed on
8 June 2018
Resigned on
2 July 2018
Nationality
BRITISH
Occupation
CONSULTANT

ELPAREX LTD

Correspondence address
OFFICE 3 146/148 BURY OLD ROAD, WHITEFIELD, MANCHESTER, M45 6AT
Role RESIGNED
Director
Date of birth
January 1997
Appointed on
4 June 2018
Resigned on
4 October 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode M45 6AT £238,000

11383500 LTD.

Correspondence address
OFFICE 3 146-148 BURY OLD ROAD, WHITEFIELD, MANCHESTER, M45 6AT
Role RESIGNED
Director
Date of birth
January 1997
Appointed on
25 May 2018
Resigned on
24 September 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode M45 6AT £238,000

EARLYSPRING LTD

Correspondence address
129 BURNLEY ROAD, PADIHAM, BB12 8BA
Role RESIGNED
Director
Date of birth
January 1997
Appointed on
27 April 2018
Resigned on
2 October 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BB12 8BA £118,000

DOMENREST LTD

Correspondence address
SUITE 1 GROUND FLOOR BRITANNIA MILL, SAMUEL STREET, BURY, BL9 6AW
Role RESIGNED
Director
Date of birth
January 1997
Appointed on
27 March 2018
Resigned on
2 May 2018
Nationality
BRITISH
Occupation
CONSULTANT

DHARNIL LTD

Correspondence address
SUITE 1 GROUND FLOOR BRITANNIA MILL, SAMUEL STREET, BURY, BL9 6AW
Role RESIGNED
Director
Date of birth
January 1997
Appointed on
27 March 2018
Resigned on
2 May 2018
Nationality
BRITISH
Occupation
CONSULTANT

DHAMPY LTD

Correspondence address
SUITE 1 GROUND FLOOR BRITANNIA MILL, SAMUEL STREET, BURY, BL9 6AW
Role RESIGNED
Director
Date of birth
January 1997
Appointed on
27 March 2018
Resigned on
2 May 2018
Nationality
BRITISH
Occupation
CONSULTANT

DOUBLECHOICE LTD

Correspondence address
SUITE 1 GROUND FLOOR BRITANNIA MILL, SAMUEL STREET, BURY, BL9 6AW
Role RESIGNED
Director
Date of birth
January 1997
Appointed on
27 March 2018
Resigned on
2 May 2018
Nationality
BRITISH
Occupation
CONSULTANT

NEREIA LTD

Correspondence address
UNIT 4 CONBAR HOUSE MEAD LANE, HERTFORD, HERTFORDSHIRE, SG13 7AP
Role RESIGNED
Director
Date of birth
January 1997
Appointed on
13 February 2018
Resigned on
29 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

NEVANEL LTD

Correspondence address
UNIT 4 CONBAR HOUSE, HERTFORD, SG13 7AP
Role RESIGNED
Director
Date of birth
January 1997
Appointed on
13 February 2018
Resigned on
29 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

NASUWA LTD

Correspondence address
UNIT 4 CONBAR HOUSE, HERTFORD, SG13 7AP
Role RESIGNED
Director
Date of birth
January 1997
Appointed on
13 February 2018
Resigned on
29 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

NEKAIA LTD

Correspondence address
UNIT 4 CONBAR HOUSE MEAD LANE, HERTFORD, HERTFORDSHIRE, SG13 7AP
Role RESIGNED
Director
Date of birth
January 1997
Appointed on
13 February 2018
Resigned on
29 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

SUNASRE LTD

Correspondence address
6/7 DERBY CHAMBERS 6 THE ROCK, BURY, GREATER MANCHESTER, BL9 0NT
Role RESIGNED
Director
Date of birth
January 1997
Appointed on
8 January 2018
Resigned on
22 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BL9 0NT £204,000

SUNGRAPHS LTD

Correspondence address
6/7 DERBY CHAMBERS 6 THE ROCK, BURY, GREATER MANCHESTER, BL9 0NT
Role RESIGNED
Director
Date of birth
January 1997
Appointed on
8 January 2018
Resigned on
22 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BL9 0NT £204,000

SUNADBA LTD

Correspondence address
6-7 DERBY CHAMBERS 6 THE ROCK, BURY, GREATER MANCHESTER, BL9 0NT
Role RESIGNED
Director
Date of birth
January 1997
Appointed on
8 January 2018
Resigned on
22 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BL9 0NT £204,000

SUNFIRHEAD LTD

Correspondence address
6/7 DERBY CHAMBERS 6 THE ROCK, BURY, GREATER MANCHESTER, BL9 0NT
Role RESIGNED
Director
Date of birth
January 1997
Appointed on
8 January 2018
Resigned on
22 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BL9 0NT £204,000

TURRIVCH LTD

Correspondence address
33A ST WOOLOS ROAD, NEWPORT, S WALES, NP20 4GN
Role RESIGNED
Director
Date of birth
January 1997
Appointed on
5 December 2017
Resigned on
13 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NP20 4GN £161,000

TURREVEN LTD

Correspondence address
SUITE 3 ORIENT ONE BUSINESS CENTRE, NEW HALL HEY ROAD, ROSSENDALE, BB4 6AJ
Role RESIGNED
Director
Date of birth
January 1997
Appointed on
5 December 2017
Resigned on
13 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

TURIDACK LTD

Correspondence address
33A ST WOOLOS ROAD, NEWPORT, S WALES, NP20 4GN
Role RESIGNED
Director
Date of birth
January 1997
Appointed on
5 December 2017
Resigned on
20 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NP20 4GN £161,000

TURERNE LTD

Correspondence address
6/7 DERBY CHAMBERS 6 THE ROCK, BURY, GREATER MANCHESTER, BL9 0NT
Role RESIGNED
Director
Date of birth
January 1997
Appointed on
5 December 2017
Resigned on
13 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BL9 0NT £204,000

ZORITGUPH LTD

Correspondence address
SUITE 3 ORIENT ONE BUSINESS CENTRE, NEW HALL HEY ROAD, ROSSENDALE, BB4 6AJ
Role RESIGNED
Director
Date of birth
January 1997
Appointed on
6 November 2017
Resigned on
15 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

ZOROTEW LTD

Correspondence address
6/7 DERBY CHAMBERS 6 THE ROCK, BURY, GREATER MANCHESTER, BL9 0NT
Role RESIGNED
Director
Date of birth
January 1997
Appointed on
6 November 2017
Resigned on
15 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BL9 0NT £204,000

ZORQUIAZ LTD

Correspondence address
SUITE 3 ORIENT ONE BUSINESS CENTRE NEW HALL HEY RO, ROSSENDALE, BB4 6AJ
Role RESIGNED
Director
Date of birth
January 1997
Appointed on
6 November 2017
Resigned on
15 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

ZORSKYDA LTD

Correspondence address
SUITE 3 ORIENT ONE BUSINESS CENTRE, NEW HALL HEY ROAD, ROSSENDALE, BB4 6AJ
Role RESIGNED
Director
Date of birth
January 1997
Appointed on
6 November 2017
Resigned on
15 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

CUTUMSHINE LTD

Correspondence address
UNIT 14 BRENTON BUSINESS COMPLEX, BOND STREET, BURY, BL9 7BE
Role RESIGNED
Director
Date of birth
January 1997
Appointed on
5 October 2017
Resigned on
1 November 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BL9 7BE £117,000

CYCLONISEN LTD

Correspondence address
UNIT 14 BRENTON BUSINESS COMPLEX BOND STREET, BURY, BL9 7BE
Role RESIGNED
Director
Date of birth
January 1997
Appointed on
5 October 2017
Resigned on
1 November 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BL9 7BE £117,000

CRYLATASIANS LTD

Correspondence address
UNIT 14 BRENTON BUSINESS COMPLEX BOND STREET, BURY, BL9 7BE
Role RESIGNED
Director
Date of birth
January 1997
Appointed on
4 October 2017
Resigned on
1 November 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BL9 7BE £117,000

CRIGAUROS LTD

Correspondence address
UNIT 14 BRENTON BUSINESS COMPLEX BOND STREET, BURY, BL9 7BE
Role RESIGNED
Director
Date of birth
January 1997
Appointed on
4 October 2017
Resigned on
1 November 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BL9 7BE £117,000

IRSTARIEL LTD

Correspondence address
2 BRIDGE VIEW PARK, HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
Role RESIGNED
Director
Date of birth
January 1997
Appointed on
11 September 2017
Resigned on
1 October 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HU4 7DW £338,000

IRUSARK LTD

Correspondence address
2 BRIDGE VIEW OFFICE PARK HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
Role RESIGNED
Director
Date of birth
January 1997
Appointed on
8 September 2017
Resigned on
1 October 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HU4 7DW £338,000

IRSEHAS LTD

Correspondence address
2 BRIDGE VIEW OFFICE PARK, HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
Role RESIGNED
Director
Date of birth
January 1997
Appointed on
8 September 2017
Resigned on
1 October 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HU4 7DW £338,000

IRULTUD LTD

Correspondence address
2 BRIDGE VIEW PARK, HENRY BOOT WAY, HULL, HUMBERSIDE, HU4 7DW
Role RESIGNED
Director
Date of birth
January 1997
Appointed on
8 September 2017
Resigned on
1 October 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HU4 7DW £338,000

GRYPTON LTD

Correspondence address
VICTORY HOUSE 400 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7PA
Role RESIGNED
Director
Date of birth
January 1997
Appointed on
17 August 2017
Resigned on
18 September 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN4 7PA £2,822,000

GRYSHROF LTD

Correspondence address
VICTORY HOUSE 400 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7PA
Role RESIGNED
Director
Date of birth
January 1997
Appointed on
17 August 2017
Resigned on
18 September 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN4 7PA £2,822,000

GUAGERST LTD

Correspondence address
VICTORY HOUSE 400 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7PA
Role RESIGNED
Director
Date of birth
January 1997
Appointed on
17 August 2017
Resigned on
18 September 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN4 7PA £2,822,000

GUABLELS LTD

Correspondence address
VICTORY HOUSE 400 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7PA
Role RESIGNED
Director
Date of birth
January 1997
Appointed on
17 August 2017
Resigned on
18 September 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN4 7PA £2,822,000

DANORGREY LTD

Correspondence address
LOMBARD HOUSE CROSS KEYS, LICHFIELD, STAFFORDSHIRE, WS13 6DN
Role RESIGNED
Director
Date of birth
January 1997
Appointed on
18 July 2017
Resigned on
23 August 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WS13 6DN £623,000

DANSOINS LTD

Correspondence address
LOMBARD HOUSE CROSS KEYS, LICHFIELD, STAFFORDSHIRE, WS13 6DN
Role RESIGNED
Director
Date of birth
January 1997
Appointed on
18 July 2017
Resigned on
23 August 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WS13 6DN £623,000

DANTAMN LTD

Correspondence address
LOMBARD HOUSE CROSS KEYS, LICHFIELD, STAFFORDSHIRE, WS13 6DN
Role RESIGNED
Director
Date of birth
January 1997
Appointed on
18 July 2017
Resigned on
23 August 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WS13 6DN £623,000

DANROEND LIMITED

Correspondence address
LOMBARD HOUSE CROSS KEYS, LICHFIELD, STAFFORDSHIRE, WS13 6DN
Role RESIGNED
Director
Date of birth
January 1997
Appointed on
18 July 2017
Resigned on
23 August 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WS13 6DN £623,000

UCEEVMAN LTD

Correspondence address
VICTORY HOUSE 400 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7PA
Role RESIGNED
Director
Date of birth
January 1997
Appointed on
11 April 2017
Resigned on
22 April 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN4 7PA £2,822,000

AVIMENCE LTD

Correspondence address
8 CLYNE COURT, SKETTY, SWANSEA, UNITED KINGDOM, SA2 8JD
Role RESIGNED
Director
Date of birth
January 1997
Appointed on
11 April 2017
Resigned on
8 June 2017
Nationality
BRITISH
Occupation
CONSULTANT

CEBYBIG LTD

Correspondence address
VICTORY HOUSE 400 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7PA
Role RESIGNED
Director
Date of birth
January 1997
Appointed on
11 April 2017
Resigned on
2 May 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN4 7PA £2,822,000

AHELID LTD

Correspondence address
VICTORY HOUSE 400 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7PA
Role RESIGNED
Director
Date of birth
January 1997
Appointed on
11 April 2017
Resigned on
4 May 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN4 7PA £2,822,000

POLIEDSTER CONTRACTING LTD

Correspondence address
SENECA HOUSE BUNTSFORD PARK ROAD, BROMSGROVE, WORCESTERSHIRE, B60 3DX
Role RESIGNED
Director
Date of birth
January 1997
Appointed on
14 February 2017
Resigned on
12 April 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode B60 3DX £621,000