James Sebastian DINSDALE

Total number of appointments 46, 46 active appointments

DUNSTON CAPITAL (PROPERTY) PORTFOLIO 3 LIMITED

Correspondence address
1-4 South Lodge 100 Wellingborough Road, Ecton, Northampton, England, NN6 0QR
Role ACTIVE
director
Date of birth
April 1966
Appointed on
4 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode NN6 0QR £985,000

DUNSTON CAPITAL (PROPERTY) PORTFOLIO 2 LIMITED

Correspondence address
1-4 South Lodge 100 Wellingborough Road, Ecton, Northampton, England, NN6 0QR
Role ACTIVE
director
Date of birth
April 1966
Appointed on
4 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode NN6 0QR £985,000

DUNSTON CAPITAL (PROPERTY) PORTFOLIO 1 LIMITED

Correspondence address
1-4 South Lodge 100 Wellingborough Road, Ecton, Northampton, England, NN6 0QR
Role ACTIVE
director
Date of birth
April 1966
Appointed on
4 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode NN6 0QR £985,000

DUNSTON CAPITAL (PROPERTY) LIMITED

Correspondence address
1-4 South Lodge 100 Wellingborough Road, Ecton, Northampton, England, NN6 0QR
Role ACTIVE
director
Date of birth
April 1966
Appointed on
4 February 2025
Nationality
British
Occupation
Ceo

Average house price in the postcode NN6 0QR £985,000

ANGLESEY ALES LTD

Correspondence address
Units 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, England, NN6 0QR
Role ACTIVE
director
Date of birth
April 1966
Appointed on
30 October 2024
Nationality
British
Occupation
Ceo

Average house price in the postcode NN6 0QR £985,000

RESTORAE LIMITED

Correspondence address
1-4 South Lodge 100 Wellingborough Road, Ecton, Northampton, England, NN6 0QR
Role ACTIVE
director
Date of birth
April 1966
Appointed on
1 March 2024
Nationality
British
Occupation
Chief Executive

Average house price in the postcode NN6 0QR £985,000

LINEOVER ESTATES LIMITED

Correspondence address
Units 1-4 South Lodge Offices, 100 Wellingborough Road, Ecton, United Kingdom, NN6 0QR
Role ACTIVE
director
Date of birth
April 1966
Appointed on
24 January 2024
Nationality
British
Occupation
Ceo

Average house price in the postcode NN6 0QR £985,000

BLUEVO LIMITED

Correspondence address
Units 1-4 South Lodge Offices, 100 Wellingborough Road, Ecton, Northamptonshire, United Kingdom, NN6 0QR
Role ACTIVE
director
Date of birth
April 1966
Appointed on
23 October 2023
Nationality
British
Occupation
Ceo

Average house price in the postcode NN6 0QR £985,000

OCEAN ON LAND TECHNOLOGY (UK) LTD

Correspondence address
C/O Johnston Carmichael 227 West George Street, Glasgow, Scotland, G2 2ND
Role ACTIVE
director
Date of birth
April 1966
Appointed on
4 September 2023
Nationality
British
Occupation
Director

CADMAN CAPITAL INVESTMENTS (LIFESTYLE) LIMITED

Correspondence address
1-4 South Lodge 100 Wellingborough Road, Ecton, Northampton, England, NN6 0QR
Role ACTIVE
director
Date of birth
April 1966
Appointed on
4 August 2023
Nationality
British
Occupation
Ceo

Average house price in the postcode NN6 0QR £985,000

CADMAN CAPITAL INVESTMENTS (CORPORATE) LIMITED

Correspondence address
1-4 South Lodge 100 Wellingborough Road, Ecton, Northampton, England, NN6 0QR
Role ACTIVE
director
Date of birth
April 1966
Appointed on
4 August 2023
Nationality
British
Occupation
Ceo

Average house price in the postcode NN6 0QR £985,000

CADMAN CAPITAL INVESTMENTS (BEVERAGES) LIMITED

Correspondence address
1-4 South Lodge 100 Wellingborough Road, Ecton, Northampton, England, NN6 0QR
Role ACTIVE
director
Date of birth
April 1966
Appointed on
2 August 2023
Nationality
British
Occupation
Ceo

Average house price in the postcode NN6 0QR £985,000

CADMAN CAPITAL INVESTMENTS (AQUACULTURE) LIMITED

Correspondence address
1-4 South Lodge 100 Wellingborough Road, Ecton, Northampton, England, NN6 0QR
Role ACTIVE
director
Date of birth
April 1966
Appointed on
1 August 2023
Nationality
British
Occupation
Ceo

Average house price in the postcode NN6 0QR £985,000

CADMAN CAPITAL INVESTMENTS (PROPERTY) LIMITED

Correspondence address
1-4 South Lodge 100 Wellingborough Road, Ecton, Northampton, England, NN6 0QR
Role ACTIVE
director
Date of birth
April 1966
Appointed on
1 August 2023
Nationality
British
Occupation
Ceo

Average house price in the postcode NN6 0QR £985,000

RIVER LABELS AND LABELLING LIMITED

Correspondence address
1-4 South Lodge 100 Wellingborough Road, Ecton, Northampton, England, NN6 0QR
Role ACTIVE
director
Date of birth
April 1966
Appointed on
10 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode NN6 0QR £985,000

THE COURT YARD KNAPTOFT LIMITED

Correspondence address
Flint Buildings 1 Bedding Lane, Norwich, Norfolk, United Kingdom, NR3 1RG
Role ACTIVE
director
Date of birth
April 1966
Appointed on
2 March 2023
Nationality
British
Occupation
Director

URCHINOMICS IMPACT LIMITED

Correspondence address
1-4 South Lodge Offices, 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, United Kingdom, NN6 0QR
Role ACTIVE
director
Date of birth
April 1966
Appointed on
23 February 2023
Nationality
British
Occupation
Ceo

Average house price in the postcode NN6 0QR £985,000

URCHINOMICS LIMITED

Correspondence address
1-4 South Lodge Offices, 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, United Kingdom, NN6 0QR
Role ACTIVE
director
Date of birth
April 1966
Appointed on
23 February 2023
Nationality
British
Occupation
Ceo

Average house price in the postcode NN6 0QR £985,000

CADMAN CAPITAL INVESTMENTS (PACKAGING) LIMITED

Correspondence address
1-4 South Lodge 100 Wellingborough Road, Ecton, Northampton, England, NN6 0QR
Role ACTIVE
director
Date of birth
April 1966
Appointed on
31 January 2023
Nationality
British
Occupation
Chief Executive

Average house price in the postcode NN6 0QR £985,000

MARINE BIOTECH LIMITED

Correspondence address
1-4 South Lodge Offices, 100 Wellingborough Road, Ecton, Northampton, United Kingdom, NN6 0QR
Role ACTIVE
director
Date of birth
April 1966
Appointed on
14 September 2022
Nationality
British
Occupation
Chair Person

Average house price in the postcode NN6 0QR £985,000

THE WAITER'S FRIEND COMPANY LIMITED

Correspondence address
Units 1-4, South Lodge Offices Wellingborough Road, Ecton, Northampton, England, NN6 0QR
Role ACTIVE
director
Date of birth
April 1966
Appointed on
15 August 2022
Nationality
British
Occupation
Director

Average house price in the postcode NN6 0QR £985,000

CORAL PROPERTY ESTATES LIMITED

Correspondence address
1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England, NN6 0QR
Role ACTIVE
director
Date of birth
April 1966
Appointed on
1 July 2022
Nationality
British
Occupation
Ceo

Average house price in the postcode NN6 0QR £985,000

CADMAN REAL ESTATE LIMITED

Correspondence address
1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England, NN6 0QR
Role ACTIVE
director
Date of birth
April 1966
Appointed on
1 July 2022
Nationality
British
Occupation
Ceo

Average house price in the postcode NN6 0QR £985,000

ECTON FIELDS LTD

Correspondence address
1-4 South Lodge Offices, 100 Wellingborough Road, Ecton, Northamptonshire, United Kingdom, NN6 0QR
Role ACTIVE
director
Date of birth
April 1966
Appointed on
1 July 2022
Nationality
British
Occupation
Ceo

Average house price in the postcode NN6 0QR £985,000

ENTERPRISE REAL ESTATE LIMITED

Correspondence address
1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England, NN6 0QR
Role ACTIVE
director
Date of birth
April 1966
Appointed on
1 July 2022
Nationality
British
Occupation
Ceo

Average house price in the postcode NN6 0QR £985,000

CONWY BREWERY LIMITED

Correspondence address
1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England, NN6 0QR
Role ACTIVE
director
Date of birth
April 1966
Appointed on
15 June 2022
Nationality
British
Occupation
Ceo

Average house price in the postcode NN6 0QR £985,000

AIGA HOMES LIMITED

Correspondence address
1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England, NN6 0QR
Role ACTIVE
director
Date of birth
April 1966
Appointed on
15 June 2022
Nationality
British
Occupation
Ceo

Average house price in the postcode NN6 0QR £985,000

THE KELP RESTORATION INITIATIVE LIMITED

Correspondence address
Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE
Role ACTIVE
director
Date of birth
April 1966
Appointed on
15 June 2022
Nationality
British
Occupation
Ceo

Average house price in the postcode CM13 3BE £9,724,000

CADMAN SPORTING LIMITED

Correspondence address
1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England, NN6 0QR
Role ACTIVE
director
Date of birth
April 1966
Appointed on
15 June 2022
Nationality
British
Occupation
Ceo

Average house price in the postcode NN6 0QR £985,000

CHESHIRE POLYTHENE FILM COMPANY LIMITED

Correspondence address
1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England, NN6 0QR
Role ACTIVE
director
Date of birth
April 1966
Appointed on
15 June 2022
Nationality
British
Occupation
Ceo

Average house price in the postcode NN6 0QR £985,000

HIGHWEALD WINES LIMITED

Correspondence address
Cavendish House 39-41 Waterloo Street, Birmingham, B2 5PP
Role ACTIVE
director
Date of birth
April 1966
Appointed on
15 June 2022
Nationality
British
Occupation
Ceo

Average house price in the postcode B2 5PP £3,738,000

HIGHWEALD BEVERAGES LIMITED

Correspondence address
1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, England, NN6 0QR
Role ACTIVE
director
Date of birth
April 1966
Appointed on
15 June 2022
Nationality
British
Occupation
Ceo

Average house price in the postcode NN6 0QR £985,000

FIELDPOUND LIMITED

Correspondence address
1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, England, NN6 0QR
Role ACTIVE
director
Date of birth
April 1966
Appointed on
15 June 2022
Nationality
British
Occupation
Ceo

Average house price in the postcode NN6 0QR £985,000

BARBY SPORTING LIMITED

Correspondence address
1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England, NN6 0QR
Role ACTIVE
director
Date of birth
April 1966
Appointed on
15 June 2022
Nationality
British
Occupation
Ceo

Average house price in the postcode NN6 0QR £985,000

360 DEGREE BREWING COMPANY LTD

Correspondence address
1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England, NN6 0QR
Role ACTIVE
director
Date of birth
April 1966
Appointed on
15 June 2022
Nationality
British
Occupation
Ceo

Average house price in the postcode NN6 0QR £985,000

PERNIX REIM LIMITED

Correspondence address
1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England, NN6 0QR
Role ACTIVE
director
Date of birth
April 1966
Appointed on
15 June 2022
Nationality
British
Occupation
Ceo

Average house price in the postcode NN6 0QR £985,000

PERNIX UK PROPERTY INCOME (LP) LIMITED

Correspondence address
1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England, NN6 0QR
Role ACTIVE
director
Date of birth
April 1966
Appointed on
15 June 2022
Nationality
British
Occupation
Ceo

Average house price in the postcode NN6 0QR £985,000

PERNIX UK PROPERTY INCOME (GP) LIMITED

Correspondence address
1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England, NN6 0QR
Role ACTIVE
director
Date of birth
April 1966
Appointed on
15 June 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode NN6 0QR £985,000

THE NEW ZEALAND HOUSE OF WINE LIMITED

Correspondence address
1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England, NN6 0QR
Role ACTIVE
director
Date of birth
April 1966
Appointed on
15 June 2022
Nationality
British
Occupation
Ceo

Average house price in the postcode NN6 0QR £985,000

NORPOL PACKAGING LIMITED

Correspondence address
1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, England, NN6 0QR
Role ACTIVE
director
Date of birth
April 1966
Appointed on
15 June 2022
Nationality
British
Occupation
Ceo

Average house price in the postcode NN6 0QR £985,000

BURBRIDGE PACKAGING (LOUTH) LIMITED

Correspondence address
Tattershall Way Fairfield Industrial Estate, Louth, England, LN11 0YZ
Role ACTIVE
director
Date of birth
April 1966
Appointed on
15 April 2022
Nationality
British
Occupation
Ceo

Average house price in the postcode LN11 0YZ £191,000

THE OYSTER RESTORATION COMPANY LIMITED

Correspondence address
1-4 South Lodge Offices, 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England, NN6 0QR
Role ACTIVE
director
Date of birth
April 1966
Appointed on
25 January 2022
Nationality
British
Occupation
Chair Person

Average house price in the postcode NN6 0QR £985,000

CPFC PACKAGING LIMITED

Correspondence address
1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England, NN6 0QR
Role ACTIVE
director
Date of birth
April 1966
Appointed on
17 January 2022
Nationality
British
Occupation
Ceo

Average house price in the postcode NN6 0QR £985,000

CADMAN CORPORATE SERVICES LTD

Correspondence address
1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England, NN6 0QR
Role ACTIVE
director
Date of birth
April 1966
Appointed on
8 November 2021
Nationality
British
Occupation
Ceo

Average house price in the postcode NN6 0QR £985,000

FIRE BIDCO LIMITED

Correspondence address
No. 1 St Pauls Square, Liverpool, United Kingdom, L3 9SJ
Role ACTIVE
director
Date of birth
April 1966
Appointed on
5 January 2021
Resigned on
15 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode L3 9SJ £27,957,000

JMD CONSULTING LIMITED

Correspondence address
Church Farm High Street, Podington, Bedfordshire, United Kingdom, NN29 7HS
Role ACTIVE
director
Date of birth
April 1966
Appointed on
18 February 2019
Nationality
British
Occupation
Director

Average house price in the postcode NN29 7HS £397,000