JULIAN DAVID WHEATLAND

Total number of appointments 16, 9 active appointments

FINSETA PAYMENT SOLUTIONS LIMITED

Correspondence address
ROOM 03-119 1 POULTRY, LONDON, ENGLAND, EC2R 8EJ
Role ACTIVE
Director
Date of birth
July 1961
Appointed on
14 August 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2R 8EJ £110,584,000

FINSETA PLC

Correspondence address
PARR HOUSE CUMNOR HILL, OXFORD, ENGLAND, OX2 9RJ
Role ACTIVE
Director
Date of birth
July 1961
Appointed on
22 July 2020
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode OX2 9RJ £868,000

SCL ELECTIONS LIMITED

Correspondence address
C/O PKF LITTLEJOHN 2ND FLOOR 1 WESTFERRY CIRCUS, LONDON, ENGLAND, E14 4HD
Role ACTIVE
Director
Date of birth
July 1961
Appointed on
30 April 2018
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode E14 4HD £126,391,000

SCL COMMERCIAL LIMITED

Correspondence address
C/O PKF LITTLE JOHN 1 WESTFERRY CIRCUS, LONDON, ENGLAND, E14 4HD
Role ACTIVE
Director
Date of birth
July 1961
Appointed on
30 April 2018
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode E14 4HD £126,391,000

SCL SOCIAL LIMITED

Correspondence address
C/O PKF LITTLEJOHN 2ND FLOOR 1 WESTFERRY CIRCUS, LONDON, ENGLAND, E14 4HD
Role ACTIVE
Director
Date of birth
July 1961
Appointed on
30 April 2018
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode E14 4HD £126,391,000

CAMBRIDGE ANALYTICA(UK) LIMITED

Correspondence address
PKF LITTLEJOHN, LEVEL 2 1 WESTFERRY CIRCUS, LONDON, ENGLAND, E14 4HD
Role ACTIVE
Director
Date of birth
July 1961
Appointed on
30 April 2018
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode E14 4HD £126,391,000

SCL ANALYTICS LIMITED

Correspondence address
PARR HOUSE CUMNOR HILL, OXFORD, UNITED KINGDOM, OX2 9RG
Role ACTIVE
Director
Date of birth
July 1961
Appointed on
23 October 2015
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode OX2 9RG £1,309,000

HATTON INTERNATIONAL LIMITED

Correspondence address
19-20 BOURNE COURT SOUTHEND ROAD, WOODFORD GREEN, ESSEX, UNITED KINGDOM, IG8 8HD
Role ACTIVE
Director
Date of birth
July 1961
Appointed on
5 November 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode IG8 8HD £861,000

SCL GROUP LIMITED

Correspondence address
4 MOUNT EPHRAIM ROAD, TUNBRIDGE WELLS, KENT, TN1 1EE
Role ACTIVE
Director
Date of birth
July 1961
Appointed on
20 December 2007
Nationality
BRITISH
Occupation
CEO

FANALYTICA LIMITED

Correspondence address
28 FOURTH AVENUE, HOVE, EAST SUSSEZ, UNITED KINGDOM, BN3 2PJ
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
27 October 2017
Resigned on
6 April 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BN3 2PJ £564,000

EMERDATA LIMITED

Correspondence address
PKF LITTLEJOHN 1 WESTFERRY CIRCUS, CANARY WHARF, LONDON, ENGLAND, E14 4HD
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
11 August 2017
Resigned on
22 May 2019
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

Average house price in the postcode E14 4HD £126,391,000

SCL INSIGHT LIMITED

Correspondence address
REGINA HOUSE 124 FINCHLEY ROAD, LONDON, UNITED KINGDOM, NW3 5JS
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
7 March 2017
Resigned on
14 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

CONSENSUS SCIENCE, TECHNOLOGY AND INNOVATION LIMITED

Correspondence address
PARR HOUSE, 215 CUMNOR HILL, OXFORD, OXFORDSHIRE, OX2 9RG
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
22 August 2008
Resigned on
27 July 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX2 9RG £1,309,000

CSTI INVESTMENTS LIMITED

Correspondence address
PARR HOUSE, 215 CUMNOR HILL, OXFORD, OXFORDSHIRE, OX2 9RG
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
22 August 2008
Resigned on
27 July 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX2 9RG £1,309,000

RENEWABLE ENERGY FORUM LIMITED

Correspondence address
PARR HOUSE, 215 CUMNOR HILL, OXFORD, OXFORDSHIRE, OX2 9RG
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
15 June 2006
Resigned on
12 September 2012
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode OX2 9RG £1,309,000

EDENGENE LIMITED

Correspondence address
PARR HOUSE, 215 CUMNOR HILL, OXFORD, OXFORDSHIRE, OX2 9RG
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
22 April 2005
Resigned on
20 November 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX2 9RG £1,309,000