Jade Sasha Mitchell WILLIAMSON

Total number of appointments 56, 56 active appointments

HEAD OFFICE 005 LIMITED

Correspondence address
Bedford Heights Brickhill Drive, Bedford, England, MK41 7PH
Role ACTIVE
director
Date of birth
May 1986
Appointed on
12 February 2025
Resigned on
12 February 2025
Nationality
British
Occupation
Director

HV DRIVING LTD

Correspondence address
Bedford Heights Brickhill Drive, Bedford, England, MK41 7PH
Role ACTIVE
director
Date of birth
May 1986
Appointed on
12 February 2025
Resigned on
12 February 2025
Nationality
British
Occupation
Director

DILIGENT PARTNERS LIMITED

Correspondence address
4th Floor 14 Museum Place, City Centre, Cardiff, Wales, CF10 3BH
Role ACTIVE
director
Date of birth
May 1986
Appointed on
12 February 2025
Resigned on
12 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode CF10 3BH £626,000

DILIGENT PARTNERS LIMITED

Correspondence address
4th Floor 14 Museum Place, City Centre, Cardiff, Wales, CF10 3BH
Role ACTIVE
director
Date of birth
May 1986
Appointed on
22 September 2023
Resigned on
12 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode CF10 3BH £626,000

HEAD OFFICE 005 LIMITED

Correspondence address
Bedford Heights Brickhill Drive, Bedford, England, MK41 7PH
Role ACTIVE
director
Date of birth
May 1986
Appointed on
11 May 2023
Resigned on
12 February 2025
Nationality
British
Occupation
Director

GP PPS LTD

Correspondence address
Henleaze Business Centre Harbury Road, Bristol, United Kingdom, BS9 4PN
Role ACTIVE
director
Date of birth
May 1986
Appointed on
13 March 2023
Resigned on
18 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode BS9 4PN £534,000

SKYLUXE INNOVATIONS LTD

Correspondence address
Henleaze Business Centre Harbury Road, Bristol, United Kingdom, BS9 4PN
Role ACTIVE
director
Date of birth
May 1986
Appointed on
13 March 2023
Resigned on
14 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode BS9 4PN £534,000

VVFOR LTD

Correspondence address
The Limes Bayshill Road, Cheltenham, England, GL50 3AW
Role ACTIVE
director
Date of birth
May 1986
Appointed on
13 March 2023
Resigned on
28 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode GL50 3AW £1,945,000

ZYNTERRA MANAGEMENT LTD

Correspondence address
Henleaze Business Centre Harbury Road, Bristol, United Kingdom, BS9 4PN
Role ACTIVE
director
Date of birth
May 1986
Appointed on
13 March 2023
Resigned on
15 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode BS9 4PN £534,000

STARL REWARDS LTD

Correspondence address
Henleaze Business Centre Harbury Road, Bristol, United Kingdom, BS9 4PN
Role ACTIVE
director
Date of birth
May 1986
Appointed on
13 March 2023
Resigned on
8 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode BS9 4PN £534,000

INSIGHTZENITH LIMITED

Correspondence address
Henleaze Business Centre Harbury Road, Bristol, United Kingdom, BS9 4PN
Role ACTIVE
director
Date of birth
May 1986
Appointed on
13 March 2023
Resigned on
26 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode BS9 4PN £534,000

EQUIPULSE CONSULTANCY LIMITED

Correspondence address
Henleaze Business Centre Harbury Road, Bristol, United Kingdom, BS9 4PN
Role ACTIVE
director
Date of birth
May 1986
Appointed on
13 March 2023
Resigned on
2 April 2024
Nationality
British
Occupation
Director

Average house price in the postcode BS9 4PN £534,000

ZENTRA CODE LIMITED

Correspondence address
Henleaze Business Centre Harbury Road, Bristol, United Kingdom, BS9 4PN
Role ACTIVE
director
Date of birth
May 1986
Appointed on
13 March 2023
Resigned on
2 April 2024
Nationality
British
Occupation
Director

Average house price in the postcode BS9 4PN £534,000

SVSEC LTD

Correspondence address
The Limes Bayshill Road, Cheltenham, England, GL50 3AW
Role ACTIVE
director
Date of birth
May 1986
Appointed on
10 March 2023
Resigned on
28 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode GL50 3AW £1,945,000

VIRTUQUEST LIMITED

Correspondence address
Henleaze Business Centre Harbury Road, Bristol, United Kingdom, BS9 4PN
Role ACTIVE
director
Date of birth
May 1986
Appointed on
10 March 2023
Resigned on
26 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode BS9 4PN £534,000

TECHNOLOGY RECRUITMENT BENEFITS LTD

Correspondence address
Flat 3 6 Paston Place, Brighton, United Kingdom, BN2 1HA
Role ACTIVE
director
Date of birth
May 1986
Appointed on
9 March 2023
Resigned on
29 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode BN2 1HA £481,000

RIKED BENEFITS LTD

Correspondence address
Flat 3 6 Paston Place, Brighton, United Kingdom, BN2 1HA
Role ACTIVE
director
Date of birth
May 1986
Appointed on
9 March 2023
Resigned on
29 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode BN2 1HA £481,000

ENGAGE EDUCATION BENEFITS LTD

Correspondence address
Flat 3 6 Paston Place, Brighton, United Kingdom, BN2 1HA
Role ACTIVE
director
Date of birth
May 1986
Appointed on
9 March 2023
Resigned on
29 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode BN2 1HA £481,000

ENTRUST BENEFITS LTD

Correspondence address
Flat 3 6 Paston Place, Brighton, United Kingdom, BN2 1HA
Role ACTIVE
director
Date of birth
May 1986
Appointed on
9 March 2023
Resigned on
29 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode BN2 1HA £481,000

THEOREC BENEFITS LTD

Correspondence address
Flat 3 6 Paston Place, Brighton, United Kingdom, BN2 1HA
Role ACTIVE
director
Date of birth
May 1986
Appointed on
9 March 2023
Resigned on
29 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode BN2 1HA £481,000

GFC PAYROLL BRIGHTON LIMITED

Correspondence address
Flat 3 6 Paston Place, Brighton, England, BN2 1HA
Role ACTIVE
director
Date of birth
May 1986
Appointed on
8 March 2023
Resigned on
29 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode BN2 1HA £481,000

GFC PAYROLL PORTSMOUTH LTD

Correspondence address
Flat 3 6 Paston Place, Brighton, United Kingdom, BN2 1HA
Role ACTIVE
director
Date of birth
May 1986
Appointed on
8 March 2023
Resigned on
29 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode BN2 1HA £481,000

GFC PAYROLL WIRRAL LIMITED

Correspondence address
Flat 3 6 Paston Place, Brighton, United Kingdom, BN2 1HA
Role ACTIVE
director
Date of birth
May 1986
Appointed on
6 March 2023
Resigned on
29 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode BN2 1HA £481,000

GFC PAYROLL SOUTHAMPTON LTD

Correspondence address
Flat 3 6 Paston Place, Brighton, United Kingdom, BN2 1HA
Role ACTIVE
director
Date of birth
May 1986
Appointed on
6 March 2023
Resigned on
29 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode BN2 1HA £481,000

NES BENEFITS LTD

Correspondence address
Flat 3 6 Paston Place, Brighton, United Kingdom, BN2 1HA
Role ACTIVE
director
Date of birth
May 1986
Appointed on
6 March 2023
Resigned on
29 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode BN2 1HA £481,000

WAKA SYSTEMS LTD

Correspondence address
Bedford Heights Brickhill Drive, Bedford, England, MK41 7PH
Role ACTIVE
director
Date of birth
May 1986
Appointed on
3 March 2023
Resigned on
27 March 2023
Nationality
British
Occupation
Director

3M RESOURCING SUPPORT LTD

Correspondence address
Bedford Heights Brickhill Drive, Bedford, England, MK41 7PH
Role ACTIVE
director
Date of birth
May 1986
Appointed on
3 March 2023
Resigned on
29 March 2023
Nationality
British
Occupation
Director

HAKA SYSTEMS LTD

Correspondence address
Bedford Heights Brickhill Drive, Bedford, England, MK41 7PH
Role ACTIVE
director
Date of birth
May 1986
Appointed on
3 March 2023
Resigned on
27 March 2023
Nationality
British
Occupation
Director

NM WPP ADMINISTRATION LTD

Correspondence address
Bedford Heights Brickhill Drive, Bedford, England, MK41 7PH
Role ACTIVE
director
Date of birth
May 1986
Appointed on
3 March 2023
Resigned on
13 March 2024
Nationality
British
Occupation
Director

GP HB LEISURE LTD

Correspondence address
160 Aztec West, Almondsbury, Bristol, England, BS32 4TU
Role ACTIVE
director
Date of birth
May 1986
Appointed on
2 March 2023
Resigned on
17 March 2023
Nationality
British
Occupation
Director

INSPR SERVICES LTD

Correspondence address
277 Roundhay Road, Leeds, England, LS8 4HS
Role ACTIVE
director
Date of birth
May 1986
Appointed on
1 March 2023
Resigned on
29 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode LS8 4HS £269,000

COMPACC LTD

Correspondence address
Alexandra Gate Business Centre Ltd Alexandra Gate, Ffordd Pengam, Cardiff, Wales, CF24 2SA
Role ACTIVE
director
Date of birth
May 1986
Appointed on
24 February 2023
Resigned on
14 February 2024
Nationality
British
Occupation
Director

GP BCA LTD

Correspondence address
Southpoint Old Brighton Road, Lowfield Heath, Crawley, England, RH11 0PR
Role ACTIVE
director
Date of birth
May 1986
Appointed on
23 February 2023
Resigned on
24 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode RH11 0PR £1,859,000

GP MTD LTD

Correspondence address
Southpoint Old Brighton Road, Lowfield Heath, Crawley, England, RH11 0PR
Role ACTIVE
director
Date of birth
May 1986
Appointed on
23 February 2023
Resigned on
29 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode RH11 0PR £1,859,000

KNCT SERVICES LTD

Correspondence address
277 Roundhay Road, Leeds, England, LS8 4HS
Role ACTIVE
director
Date of birth
May 1986
Appointed on
21 February 2023
Resigned on
25 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode LS8 4HS £269,000

KNCT HQ LTD

Correspondence address
277 Roundhay Road, Leeds, England, LS8 4HS
Role ACTIVE
director
Date of birth
May 1986
Appointed on
17 February 2023
Resigned on
22 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode LS8 4HS £269,000

PACIFIC 002 LTD

Correspondence address
Southpoint Old Brighton Road, Lowfield Heath, Crawley, England, RH11 0PR
Role ACTIVE
director
Date of birth
May 1986
Appointed on
17 February 2023
Resigned on
27 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode RH11 0PR £1,859,000

PACIFIC 003 LTD

Correspondence address
Southpoint Old Brighton Road, Lowfield Heath, Crawley, England, RH11 0PR
Role ACTIVE
director
Date of birth
May 1986
Appointed on
17 February 2023
Resigned on
27 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode RH11 0PR £1,859,000

PACIFIC 001 LTD

Correspondence address
Southpoint Old Brighton Road, Lowfield Heath, Crawley, England, RH11 0PR
Role ACTIVE
director
Date of birth
May 1986
Appointed on
17 February 2023
Resigned on
27 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode RH11 0PR £1,859,000

CWBRST LTD

Correspondence address
The Limes Bayshill Road, Cheltenham, England, GL50 3AW
Role ACTIVE
director
Date of birth
May 1986
Appointed on
17 February 2023
Resigned on
28 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode GL50 3AW £1,945,000

BSS WHOLESALE LTD

Correspondence address
Southpoint Old Brighton Road, Lowfield Heath, Crawley, England, RH11 0PR
Role ACTIVE
director
Date of birth
May 1986
Appointed on
13 February 2023
Resigned on
27 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode RH11 0PR £1,859,000

IAD REWARDS LTD

Correspondence address
Southpoint Old Brighton Road, Lowfield Heath, Crawley, England, RH11 0PR
Role ACTIVE
director
Date of birth
May 1986
Appointed on
13 February 2023
Resigned on
14 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode RH11 0PR £1,859,000

BUILDING SUCCESSFUL SOLUTIONS LTD

Correspondence address
Southpoint Old Brighton Road, Lowfield Heath, Crawley, England, RH11 0PR
Role ACTIVE
director
Date of birth
May 1986
Appointed on
13 February 2023
Resigned on
28 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode RH11 0PR £1,859,000

BSS RETAIL LTD

Correspondence address
Southpoint Old Brighton Road, Lowfield Heath, Crawley, England, RH11 0PR
Role ACTIVE
director
Date of birth
May 1986
Appointed on
13 February 2023
Resigned on
28 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode RH11 0PR £1,859,000

AKN TEAM LTD

Correspondence address
277 Roundhay Road, Leeds, England, LS8 4HS
Role ACTIVE
director
Date of birth
May 1986
Appointed on
10 February 2023
Resigned on
11 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode LS8 4HS £269,000

HEAD OFFICE FORMATIONS LIMITED

Correspondence address
Bedford Heights Brickhill Drive, Bedford, England, MK41 7PH
Role ACTIVE
director
Date of birth
May 1986
Appointed on
9 February 2023
Resigned on
23 February 2023
Nationality
British
Occupation
Director

HEAD OFFICE 005 LIMITED

Correspondence address
Bedford Heights Brickhill Drive, Bedford, England, MK41 7PH
Role ACTIVE
director
Date of birth
May 1986
Appointed on
9 February 2023
Resigned on
1 March 2023
Nationality
British
Occupation
Director

HEAD OFFICE 004 LIMITED

Correspondence address
Bedford Heights Brickhill Drive, Bedford, England, MK41 7PH
Role ACTIVE
director
Date of birth
May 1986
Appointed on
9 February 2023
Resigned on
23 February 2023
Nationality
British
Occupation
Director

HEAD OFFICE 001 LIMITED

Correspondence address
Bedford Heights Brickhill Drive, Bedford, England, MK41 7PH
Role ACTIVE
director
Date of birth
May 1986
Appointed on
8 February 2023
Resigned on
23 February 2023
Nationality
British
Occupation
Director

BLUEZEPHYR GLOBAL LTD

Correspondence address
Bedford Heights Brickhill Drive, Bedford, England, MK41 7PH
Role ACTIVE
director
Date of birth
May 1986
Appointed on
8 February 2023
Resigned on
23 February 2023
Nationality
British
Occupation
Director

HV DRIVING LTD

Correspondence address
Bedford Heights Brickhill Drive, Bedford, England, MK41 7PH
Role ACTIVE
director
Date of birth
May 1986
Appointed on
5 January 2023
Resigned on
12 February 2025
Nationality
British
Occupation
Director

HV CARE & EDUCATION LTD

Correspondence address
Bedford Heights Brickhill Drive, Bedford, England, MK41 7PH
Role ACTIVE
director
Date of birth
May 1986
Appointed on
5 January 2023
Resigned on
22 June 2023
Nationality
British
Occupation
Director

HV COMMERCIAL LTD

Correspondence address
Bedford Heights Brickhill Drive, Bedford, England, MK41 7PH
Role ACTIVE
director
Date of birth
May 1986
Appointed on
4 January 2023
Resigned on
22 March 2023
Nationality
British
Occupation
Director

HV HOSPITALITY LTD

Correspondence address
Bedford Heights Brickhill Drive, Bedford, England, MK41 7PH
Role ACTIVE
director
Date of birth
May 1986
Appointed on
4 January 2023
Resigned on
22 March 2023
Nationality
British
Occupation
Director

HV SME SERVICES LTD

Correspondence address
Bedford Heights Brickhill Drive, Bedford, England, MK41 7PH
Role ACTIVE
director
Date of birth
May 1986
Appointed on
4 January 2023
Resigned on
22 March 2023
Nationality
British
Occupation
Director

A2Z FORMATIONS LIMITED

Correspondence address
4th Floor 14 Museum Place, Cardiff, Wales, CF10 3BH
Role ACTIVE
director
Date of birth
May 1986
Appointed on
1 December 2022
Resigned on
12 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode CF10 3BH £626,000