James WARD

Total number of appointments 25, 24 active appointments

WBA PROPERTIES LLP

Correspondence address
47 Oakleigh Park North, London, United Kingdom, N20 9AT
Role ACTIVE
llp-designated-member
Date of birth
January 1973
Appointed on
24 August 2023

Average house price in the postcode N20 9AT £2,074,000

TRIANGLE HOLDINGS S.A.

Correspondence address
60 Cannon Street, London, United Kingdom, EC4N 6NP
Role ACTIVE
director
Date of birth
January 1973
Appointed on
1 August 2023
Nationality
British
Occupation
Accountant

HFI (UK) I LIMITED

Correspondence address
Level 5 20, Fenchurch Street, London, United Kingdom, EC3M 3BY
Role ACTIVE
director
Date of birth
January 1973
Appointed on
15 May 2023
Nationality
British
Occupation
Director

BLUECAP POLAND LIMITED

Correspondence address
Goldfields House 18a Gold Tops, Newport, United Kingdom, NP20 4PH
Role ACTIVE
director
Date of birth
January 1973
Appointed on
9 February 2023
Resigned on
3 July 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NP20 4PH £333,000

SQUARE 2 S.À R.L.

Correspondence address
60 Cannon Street, London, United Kingdom, EC4N 6NP
Role ACTIVE
director
Date of birth
January 1973
Appointed on
19 January 2023
Nationality
British
Occupation
Accountant

NORTHPOLE BIDCO S.À R.L.

Correspondence address
60 Cannon Street, London, United Kingdom, EC4N 6NP
Role ACTIVE
director
Date of birth
January 1973
Appointed on
19 December 2022
Nationality
British
Occupation
Accountant

DIAMOND LIE

Correspondence address
60 Cannon Street, London, United Kingdom, EC4N 6NP
Role ACTIVE
director
Date of birth
January 1973
Appointed on
13 December 2022
Nationality
British
Occupation
Accountant

EMERALD LIE

Correspondence address
60 Cannon Street, London, United Kingdom, EC4N 6NP
Role ACTIVE
director
Date of birth
January 1973
Appointed on
13 December 2022
Nationality
British
Occupation
Accounant

NORTHPOLE HOLDCO S.À R.L.

Correspondence address
60 Cannon Street, London, United Kingdom, EC4M 6XD
Role ACTIVE
director
Date of birth
January 1973
Appointed on
11 October 2022
Nationality
British
Occupation
Accountant

SEALEC LTD

Correspondence address
47 Oakleigh Park North, London, England, N20 9AT
Role ACTIVE
director
Date of birth
January 1973
Appointed on
15 June 2022
Nationality
British
Occupation
Accountant

Average house price in the postcode N20 9AT £2,074,000

BLUECAP RESOURCES LIMITED

Correspondence address
Bluecap Resources Limited Goldfields House, 18a Gold Tops, Newport, United Kingdom, NP20 4PH
Role ACTIVE
director
Date of birth
January 1973
Appointed on
1 March 2022
Resigned on
3 July 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NP20 4PH £333,000

FINSAC LLP

Correspondence address
C/O Winston & Strawn London Llp 100 Bishopsgate, London, England, EC2N 4AG
Role ACTIVE
llp-member
Date of birth
January 1973
Appointed on
27 October 2021

Average house price in the postcode EC2N 4AG £325,000

LOVE HEMP GROUP PLC

Correspondence address
Suite 1 15 Ingestre Place, London, United Kingdom, W1F 0DU
Role ACTIVE
director
Date of birth
January 1973
Appointed on
9 August 2021
Resigned on
21 February 2022
Nationality
British
Occupation
Director

VISUM TECHNOLOGIES PLC

Correspondence address
Bragborough Hall Business Centre Welton Road, Braunston, Daventry, Northamptonshire, England, NN11 7JG
Role ACTIVE
director
Date of birth
January 1973
Appointed on
29 April 2021
Resigned on
31 January 2022
Nationality
British
Occupation
Accountant

Average house price in the postcode NN11 7JG £674,000

GERENUK LIMITED

Correspondence address
47 Oakleigh Park North, London, England, N20 9AT
Role ACTIVE
director
Date of birth
January 1973
Appointed on
3 July 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode N20 9AT £2,074,000

DRAGONFIELD INVESTMENTS LIMITED

Correspondence address
47 Oakleigh Park North, London, United Kingdom, N20 9AT
Role ACTIVE
director
Date of birth
January 1973
Appointed on
31 January 2019
Nationality
British
Occupation
None Supplied

Average house price in the postcode N20 9AT £2,074,000

CORPORATE MODELLING SERVICES LIMITED

Correspondence address
47 Oakleigh Park North, London, England, N20 9AT
Role ACTIVE
director
Date of birth
January 1973
Appointed on
1 November 2018
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode N20 9AT £2,074,000

SOLVRISK LIMITED

Correspondence address
47 Oakleigh Park North, London, England, N20 9AT
Role ACTIVE
director
Date of birth
January 1973
Appointed on
1 November 2018
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode N20 9AT £2,074,000

OPX SOFTWARE HOLDINGS LIMITED

Correspondence address
47 Oakleigh Park North, London, England, N20 9AT
Role ACTIVE
director
Date of birth
January 1973
Appointed on
1 October 2018
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode N20 9AT £2,074,000

FORENSIC ACTION LTD

Correspondence address
47 Oakleigh Park North, London, United Kingdom, N20 9AT
Role ACTIVE
director
Date of birth
January 1973
Appointed on
22 June 2018
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode N20 9AT £2,074,000

H & P ADVISORY LIMITED

Correspondence address
3rd Floor, 7-10 Chandos Street, London, England, W1G 9DQ
Role ACTIVE
director
Date of birth
January 1973
Appointed on
26 March 2018
Resigned on
1 August 2025
Nationality
British
Occupation
Chartered Accountant

H&P GROUP LTD

Correspondence address
3rd Floor, 7-10 Chandos Street, London, England, W1G 9DQ
Role ACTIVE
director
Date of birth
January 1973
Appointed on
23 March 2018
Resigned on
1 August 2025
Nationality
British
Occupation
Chartered Accountant

H&P FACILITIES LTD

Correspondence address
3rd Floor, 7-10 Chandos Street, London, England, W1G 9DQ
Role ACTIVE
director
Date of birth
January 1973
Appointed on
18 August 2015
Resigned on
1 August 2025
Nationality
British
Occupation
Company Director

DEBT ACQUISITION LIMITED

Correspondence address
Montague Place Quayside, Chatham Maritime, Kent, ME4 4QU
Role ACTIVE
director
Date of birth
January 1973
Appointed on
1 December 2009
Nationality
British
Occupation
Accountant

Average house price in the postcode ME4 4QU £6,201,000


UK OVER LABS LTD

Correspondence address
47 Oakleigh Park North, London, United Kingdom, N20 9AT
Role RESIGNED
director
Date of birth
January 1973
Appointed on
25 January 2019
Resigned on
28 February 2019
Nationality
British
Occupation
Director

Average house price in the postcode N20 9AT £2,074,000