James YEANDLE

Total number of appointments 104, 104 active appointments

BENEFIZ LIMITED

Correspondence address
Whinfield House Exmouth Road, Exton, Exeter, Devon, United Kingdom, EX3 0PZ
Role ACTIVE
director
Date of birth
May 1983
Appointed on
1 July 2025
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EX3 0PZ £750,000

ROLLINSON SMITH FINANCIAL SERVICES LTD

Correspondence address
Pr House, Hortonwood 30, Telford, Shropshire, TF1 7ET
Role ACTIVE
director
Date of birth
May 1983
Appointed on
14 May 2025
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode TF1 7ET £633,000

AGRI FACILITIES LIMITED

Correspondence address
1 Southview House St. Austell Enterprise Park, Treverbyn Road, Carclaze, St. Austell, United Kingdom, PL25 4EJ
Role ACTIVE
director
Date of birth
May 1983
Appointed on
14 May 2025
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode PL25 4EJ £435,000

ROWETT INSURANCE BROKING LIMITED

Correspondence address
1 Southview House St Austell Enterprise Park, Carclaze, St Austell, Cornwall, United Kingdom, PL25 4EJ
Role ACTIVE
director
Date of birth
May 1983
Appointed on
14 May 2025
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode PL25 4EJ £435,000

ALP HOLDINGS (LIVERPOOL) LTD

Correspondence address
1 Abbots Quay Monks Ferry, Birkenhead, Merseyside, England, CH41 5LH
Role ACTIVE
director
Date of birth
May 1983
Appointed on
1 April 2025
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CH41 5LH £462,000

ANDERSON & CO (HOLDINGS) LIMITED

Correspondence address
221 Church Street, Blackpool, England, FY1 3PB
Role ACTIVE
director
Date of birth
May 1983
Appointed on
3 March 2025
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode FY1 3PB £219,000

SOUTHPORT INSURANCE BROKERS LIMITED

Correspondence address
Lansdowne House 36 Hoghton Street, Southport, Merseyside, PR9 0PQ
Role ACTIVE
director
Date of birth
May 1983
Appointed on
30 January 2025
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode PR9 0PQ £164,000

R. K. HENSHALL & CO. LIMITED

Correspondence address
The Grove Mill Lane Wheelock, Sandbach, Crewe, Cheshire, CW11 4RD
Role ACTIVE
director
Date of birth
May 1983
Appointed on
22 January 2025
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CW11 4RD £577,000

MARIONETTE FACILITIES LTD.

Correspondence address
Marionette House 73/75, Whitegate Drive, Blackpool, FY3 9DA
Role ACTIVE
director
Date of birth
May 1983
Appointed on
22 January 2025
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode FY3 9DA £255,000

WESTFIELD BROKERS LIMITED

Correspondence address
2 Minster Court, Mincing Lane, London, England, EC3R 7PD
Role ACTIVE
director
Date of birth
May 1983
Appointed on
22 January 2025
Nationality
British
Occupation
Chartered Accountant

OYSTER RISK SOLUTIONS LIMITED

Correspondence address
2 Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD
Role ACTIVE
director
Date of birth
May 1983
Appointed on
30 December 2024
Nationality
British
Occupation
Chartered Accountant

RK HENSHALL (HOLDINGS) LIMITED

Correspondence address
Charter Court 2 Well House Barns, Chester, CH4 0DH
Role ACTIVE
director
Date of birth
May 1983
Appointed on
2 September 2024
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CH4 0DH £385,000

INSURANCE TAILORS LIMITED

Correspondence address
2 Minster Court Mincing Lane, London, United Kingdom, EC3R 7PD
Role ACTIVE
director
Date of birth
May 1983
Appointed on
30 August 2024
Nationality
British
Occupation
Chartered Accountant

C-ALL BUSINESS SERVICES (UK) LIMITED

Correspondence address
Pr House, Hortonwood 30, Telford, Shropshire, TF1 7ET
Role ACTIVE
director
Date of birth
May 1983
Appointed on
1 July 2024
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode TF1 7ET £633,000

ROLLINSON SMITH AND COMPANY LIMITED

Correspondence address
Pr House, Hortonwood 30, Telford, Shropshire, TF1 7ET
Role ACTIVE
director
Date of birth
May 1983
Appointed on
1 July 2024
Resigned on
1 July 2024
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode TF1 7ET £633,000

MCN (SHROPSHIRE) LIMITED

Correspondence address
2 Minster Court Mincing Lane, London, England, EC3R 7PD
Role ACTIVE
director
Date of birth
May 1983
Appointed on
1 July 2024
Nationality
British
Occupation
Chartered Accountant

PREMIUM GROUP LIMITED

Correspondence address
2 Minster Court Mincing Lane, London, United Kingdom, EC3R 7PD
Role ACTIVE
director
Date of birth
May 1983
Appointed on
1 July 2024
Nationality
British
Occupation
Chartered Accountant

SOLUTIONS HEALTHCARE LIMITED

Correspondence address
Paxton House 11 Woodside Crescent, Glasgow, G3 7UL
Role ACTIVE
director
Date of birth
May 1983
Appointed on
10 June 2024
Nationality
British
Occupation
Chartered Accountant

BC UW LTD

Correspondence address
2nd Floor The Hamlet, Hornbeam Park, Harrogate, United Kingdom, HG2 8RE
Role ACTIVE
director
Date of birth
May 1983
Appointed on
13 May 2024
Nationality
British
Occupation
Chartered Accountant

STANHOPE COOPER INSURANCE BROKERS LIMITED

Correspondence address
16 Great Queen Street, Covent Garden, London, England, WC2B 5AH
Role ACTIVE
director
Date of birth
May 1983
Appointed on
26 April 2024
Nationality
British
Occupation
Chartered Accountant

PACE WARD LIMITED

Correspondence address
6 Ridge House Ridge House Drive, Festival Park, Stoke-On-Trent, Staffordshire, England, ST1 5SJ
Role ACTIVE
director
Date of birth
May 1983
Appointed on
17 April 2024
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode ST1 5SJ £853,000

BEVIAN RISK MANAGEMENT LTD

Correspondence address
Lansdowne House Hoghton Street, Southport, Merseyside, United Kingdom, PR9 0PQ
Role ACTIVE
director
Date of birth
May 1983
Appointed on
3 April 2024
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode PR9 0PQ £164,000

SIB RISK MANAGEMENT LIMITED

Correspondence address
Lansdowne House 36 Hoghton Street, Southport, Merseyside, PR9 0PQ
Role ACTIVE
director
Date of birth
May 1983
Appointed on
3 April 2024
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode PR9 0PQ £164,000

EATON BROKERS LTD

Correspondence address
2 Minster Court, Mincing Lane, London, England, EC3R 7PD
Role ACTIVE
director
Date of birth
May 1983
Appointed on
2 April 2024
Nationality
British
Occupation
Chartered Accountant

MILLABER BROKERS LIMITED

Correspondence address
2 Minster Court, Mincing Lane, London, England, EC3R 7PD
Role ACTIVE
director
Date of birth
May 1983
Appointed on
2 April 2024
Nationality
British
Occupation
Chartered Accountant

A M S INSURANCE SOLUTIONS LTD

Correspondence address
2 Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD
Role ACTIVE
director
Date of birth
May 1983
Appointed on
13 March 2024
Nationality
British
Occupation
Chartered Accountant

SORVIO INSURANCE BROKERS LIMITED

Correspondence address
37 Brown Street, Salisbury, Wiltshire, SP1 2AS
Role ACTIVE
director
Date of birth
May 1983
Appointed on
13 March 2024
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SP1 2AS £408,000

SENTINEL INSURANCE SOLUTIONS LTD

Correspondence address
1 City Limits, Danehill, Reading, Berkshire, England, RG6 4UP
Role ACTIVE
director
Date of birth
May 1983
Appointed on
13 March 2024
Nationality
British
Occupation
Chartered Accountant

PROFESSIONALS FOR PROFESSIONALS LIMITED

Correspondence address
Indemnity House, 131 Main Road, Broughton, Chester, Flintshire, CH4 0NR
Role ACTIVE
director
Date of birth
May 1983
Appointed on
13 March 2024
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CH4 0NR £182,000

P.B. CURRAN & CO (YORK) LIMITED

Correspondence address
Outgang Lane, Osbaldwick, York, North Yorkshire, YO19 5UP
Role ACTIVE
director
Date of birth
May 1983
Appointed on
13 March 2024
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode YO19 5UP £821,000

HEALTH AND PROTECTION SOLUTIONS LIMITED

Correspondence address
West Park House 23 Cumberland Place, Southampton, United Kingdom, SO15 2BB
Role ACTIVE
director
Date of birth
May 1983
Appointed on
11 March 2024
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SO15 2BB £6,440,000

CCV RISK SOLUTIONS LIMITED

Correspondence address
2 Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD
Role ACTIVE
director
Date of birth
May 1983
Appointed on
11 March 2024
Nationality
British
Occupation
Chartered Accountant

4C PLATFORM.COM LIMITED

Correspondence address
Usay House, 5 Hercules Court Lakeside Business Park, Broadway Lane, South Cerney, Cirencester, Gloucestershire, England, GL7 5XZ
Role ACTIVE
director
Date of birth
May 1983
Appointed on
23 February 2024
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode GL7 5XZ £3,134,000

USAY BUSINESS LTD

Correspondence address
Usay House, 5 Hercules Court Lakeside Business Park, Broadway Lane, South Cerney, Cirencester, Gloucestershire, England, GL7 5XZ
Role ACTIVE
director
Date of birth
May 1983
Appointed on
23 February 2024
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode GL7 5XZ £3,134,000

HEALTH INSURANCE COMPARE LTD

Correspondence address
Usay House Unit 5, Hercules Court Broadway Lane, South Cerney, Cirencester, England, GL7 5XZ
Role ACTIVE
director
Date of birth
May 1983
Appointed on
23 February 2024
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode GL7 5XZ £3,134,000

USAY GROUP LTD

Correspondence address
Usay House, 5 Hercules Court Lakeside Business Park, Broadway Lane, South Cerney, Cirencester, Gloucestershire, England, GL7 5XZ
Role ACTIVE
director
Date of birth
May 1983
Appointed on
23 February 2024
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode GL7 5XZ £3,134,000

THOMPSON & BRYAN (UK) LIMITED

Correspondence address
Suite B, First Floor 144-146 East Barnet Road, New Barnet, England, EN4 8RD
Role ACTIVE
director
Date of birth
May 1983
Appointed on
23 February 2024
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EN4 8RD £544,000

HERA INDEMNITY LIMITED

Correspondence address
2 Minster Court, Mincing Lane, London, England, EC3R 7PD
Role ACTIVE
director
Date of birth
May 1983
Appointed on
23 February 2024
Nationality
British
Occupation
Chartered Accountant

CHASE TEMPLETON LIMITED

Correspondence address
5 Arkwright Court, Blackburn Interchange, Darwen, Lancashire, BB3 0FG
Role ACTIVE
director
Date of birth
May 1983
Appointed on
23 February 2024
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode BB3 0FG £371,000

ADVISORY INSURANCE BROKERS LIMITED

Correspondence address
2 Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD
Role ACTIVE
director
Date of birth
May 1983
Appointed on
23 February 2024
Nationality
British
Occupation
Chartered Accountant

BERKELEY ALEXANDER LIMITED

Correspondence address
2 Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD
Role ACTIVE
director
Date of birth
May 1983
Appointed on
23 February 2024
Nationality
British
Occupation
Chartered Accountant

EDWARDS & SWAN INSURANCE BROKERS LIMITED

Correspondence address
2 Minster Court, London, England, EC3R 7PD
Role ACTIVE
director
Date of birth
May 1983
Appointed on
23 February 2024
Nationality
British
Occupation
Chartered Accountant

LEGAL FUNDING AGREEMENT LIMITED

Correspondence address
9 Lord Street, Gainsborough, Lincolnshire, England, DN21 2DD
Role ACTIVE
director
Date of birth
May 1983
Appointed on
23 February 2024
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode DN21 2DD £136,000

PAT TEST UK LIMITED

Correspondence address
9 Lord Street, Gainsborough, Lincolnshire, England, DN21 2DD
Role ACTIVE
director
Date of birth
May 1983
Appointed on
23 February 2024
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode DN21 2DD £136,000

SK COMPLIANCE LIMITED

Correspondence address
9 Lord Street, Gainsborough, Lincolnshire, United Kingdom, DN21 2DD
Role ACTIVE
director
Date of birth
May 1983
Appointed on
23 February 2024
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode DN21 2DD £136,000

SKA ONLINE LTD

Correspondence address
9 Lord Street, Gainsborough, Lincolnshire, England, DN21 2DD
Role ACTIVE
director
Date of birth
May 1983
Appointed on
23 February 2024
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode DN21 2DD £136,000

STALLARD KANE ASSOCIATES LIMITED

Correspondence address
9 Lord Street, Gainsborough, England, DN21 2DD
Role ACTIVE
director
Date of birth
May 1983
Appointed on
23 February 2024
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode DN21 2DD £136,000

STALLARD KANE GROUP LIMITED

Correspondence address
9 Lord Street, Gainsborough, Lincolnshire, United Kingdom, DN21 2DD
Role ACTIVE
director
Date of birth
May 1983
Appointed on
23 February 2024
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode DN21 2DD £136,000

RISKSTOP LIMITED

Correspondence address
43 Richmond Hill, Bournemouth, England, BH2 6LR
Role ACTIVE
director
Date of birth
May 1983
Appointed on
1 December 2023
Nationality
British
Occupation
Director

RISKSTOP GROUP HOLDINGS LIMITED

Correspondence address
43 Richmond Hill, Bournemouth, England, BH2 6LR
Role ACTIVE
director
Date of birth
May 1983
Appointed on
1 December 2023
Nationality
British
Occupation
Director

RISKSTOP GROUP LIMITED

Correspondence address
43 Richmond Hill, Bournemouth, England, BH2 6LR
Role ACTIVE
director
Date of birth
May 1983
Appointed on
1 December 2023
Nationality
British
Occupation
Director

RISKSTOP SURVEYS LIMITED

Correspondence address
43 Richmond Hill, Bournemouth, England, BH2 6LR
Role ACTIVE
director
Date of birth
May 1983
Appointed on
1 December 2023
Nationality
British
Occupation
Director

RISKSTOP CONSULTING LIMITED

Correspondence address
43 Richmond Hill, Bournemouth, England, BH2 6LR
Role ACTIVE
director
Date of birth
May 1983
Appointed on
1 December 2023
Nationality
British
Occupation
Director

REBUILD COST ASSESSMENT LIMITED

Correspondence address
43 Richmond Hill, Bournemouth, England, BH2 6LR
Role ACTIVE
director
Date of birth
May 1983
Appointed on
1 December 2023
Nationality
British
Occupation
Director

N & W INVESTMENTS LIMITED

Correspondence address
2 Minster Court Mincing Lane, London, United Kingdom, EC3R 7PD
Role ACTIVE
director
Date of birth
May 1983
Appointed on
1 September 2023
Nationality
British
Occupation
Chief Finance Officer

BM PROPERTY INSURANCE SERVICES LIMITED

Correspondence address
William Curtis House Lenten Street, Alton, Hampshire, United Kingdom, GU34 1HG
Role ACTIVE
director
Date of birth
May 1983
Appointed on
1 August 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode GU34 1HG £535,000

BRAVO INVESTMENT HOLDINGS LIMITED

Correspondence address
2nd Floor The Hamlet, Hornbeam Park, Harrogate, United Kingdom, HG2 8RE
Role ACTIVE
director
Date of birth
May 1983
Appointed on
1 August 2023
Nationality
British
Occupation
Chartered Accountant

LOCKYER COMMERCIAL LTD

Correspondence address
Unit 7 The Office, Village Silkwood Park, Wakefield, West Yorkshire, United Kingdom, WF5 9TJ
Role ACTIVE
director
Date of birth
May 1983
Appointed on
1 August 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WF5 9TJ £1,968,000

HUGH J. BOSWELL LIMITED

Correspondence address
Hugh J Boswell Limited Carrow Hill, Norwich, Norfolk, United Kingdom, NR1 2AH
Role ACTIVE
director
Date of birth
May 1983
Appointed on
1 August 2023
Nationality
British
Occupation
Chartered Accountant

ASPALLS INVESTMENT HOLDINGS LIMITED

Correspondence address
2nd Floor The Hamlet, Hornbeam Park, Harrogate, United Kingdom, HG2 8RE
Role ACTIVE
director
Date of birth
May 1983
Appointed on
1 August 2023
Nationality
British
Occupation
Chartered Accountant

C.B. HUGHES LIMITED

Correspondence address
3 Links House, Dundas Lane, Portsmouth, PO3 5BL
Role ACTIVE
director
Date of birth
May 1983
Appointed on
1 August 2023
Nationality
British
Occupation
Chartered Accountant

DRAYTON INS. LIMITED

Correspondence address
Manor Farm Barn School Road, Drayton, Norwich, England, NR8 6EF
Role ACTIVE
director
Date of birth
May 1983
Appointed on
1 August 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NR8 6EF £1,379,000

CHAMBERS AND NEWMAN LIMITED

Correspondence address
Colette House 52-55 Piccadilly, London, England, W1J 0DX
Role ACTIVE
director
Date of birth
May 1983
Appointed on
1 August 2023
Nationality
British
Occupation
Chartered Accountant

EDDIE INVESTMENT HOLDINGS LIMITED

Correspondence address
2nd Floor The Hamlet, Hornbeam Park, Harrogate, United Kingdom, HG2 8RE
Role ACTIVE
director
Date of birth
May 1983
Appointed on
1 August 2023
Nationality
British
Occupation
Chartered Accountant

FINCH COMMERCIAL INSURANCE BROKERS LTD

Correspondence address
2nd Floor The Hamlet, Hornbeam Park, Harrogate, United Kingdom, HG2 8RE
Role ACTIVE
director
Date of birth
May 1983
Appointed on
1 August 2023
Nationality
British
Occupation
Chartered Accountant

HEADLEY GROUP LIMITED

Correspondence address
William Curtis House Lenten Street, Alton, Hampshire, United Kingdom, GU34 1HG
Role ACTIVE
director
Date of birth
May 1983
Appointed on
1 August 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode GU34 1HG £535,000

JIB INSURANCE BROKERS LIMITED

Correspondence address
2nd Floor The Hamlet, Hornbeam Park, Harrogate, United Kingdom, HG2 8RE
Role ACTIVE
director
Date of birth
May 1983
Appointed on
1 August 2023
Nationality
British
Occupation
Chartered Accountant

KNIGHTHOOD CORPORATE ASSURANCE SERVICES LIMITED

Correspondence address
Knighthood House, Imberhorne Lane, East Grinstead, West Sussex, RH19 1LB
Role ACTIVE
director
Date of birth
May 1983
Appointed on
1 August 2023
Nationality
British
Occupation
Chartered Accountant

BRAVO INVESTMENT HOLDINGS 4 LIMITED

Correspondence address
2nd Floor The Hamlet, Hornbeam Park, Harrogate, United Kingdom, HG2 8RE
Role ACTIVE
director
Date of birth
May 1983
Appointed on
1 August 2023
Nationality
British
Occupation
Chartered Accountant

PERRY APPLETON PRIVATE CLIENTS LIMITED

Correspondence address
The Elms, 3 Newbold Road, Rugby, Warwickshire, CV21 2LQ
Role ACTIVE
director
Date of birth
May 1983
Appointed on
1 August 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CV21 2LQ £664,000

BRAVO INVESTMENT HOLDINGS 2 LIMITED

Correspondence address
2nd Floor The Hamlet, Hornbeam Park, Harrogate, United Kingdom, HG2 8RE
Role ACTIVE
director
Date of birth
May 1983
Appointed on
1 August 2023
Nationality
British
Occupation
Chartered Accountant

BRAVO INVESTMENT HOLDINGS 3 LIMITED

Correspondence address
2nd Floor The Hamlet, Hornbeam Park, Harrogate, United Kingdom, HG2 8RE
Role ACTIVE
director
Date of birth
May 1983
Appointed on
1 August 2023
Nationality
British
Occupation
Chartered Accountant

MCMORROW MURPHY LIMITED

Correspondence address
611 Stretford Road, Old Trafford, Manchester, United Kingdom, M16 0QA
Role ACTIVE
director
Date of birth
May 1983
Appointed on
1 August 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode M16 0QA £514,000

BERNARD SAXON GENERAL INSURANCE SERVICES LIMITED

Correspondence address
Floor 3 Central Square South, Orchard Street, Newcastle Upon Tyne, United Kingdom, NE1 3AZ
Role ACTIVE
director
Date of birth
May 1983
Appointed on
1 August 2023
Nationality
British
Occupation
Chartered Accountant

PERRY APPLETON RISK SERVICES LTD.

Correspondence address
The Elms 3 Newbold Road, Rugby, Warwickshire, CV21 2LQ
Role ACTIVE
director
Date of birth
May 1983
Appointed on
1 August 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CV21 2LQ £664,000

SAFFRON FINANCE LIMITED

Correspondence address
2nd Floor The Hamlet, Hornbeam Park, Harrogate, United Kingdom, HG2 8RE
Role ACTIVE
director
Date of birth
May 1983
Appointed on
1 August 2023
Nationality
British
Occupation
Chartered Accountant

BOYD & COMPANY LIMITED

Correspondence address
5 Mill Street, Paisley, Renfrewshire, PA1 1LY
Role ACTIVE
director
Date of birth
May 1983
Appointed on
1 August 2023
Nationality
British
Occupation
Chartered Accountant

BENNETT CHRISTMAS INSURANCE BROKERS LTD

Correspondence address
2nd Floor The Hamlet, Hornbeam Park, Harrogate, United Kingdom, HG2 8RE
Role ACTIVE
director
Date of birth
May 1983
Appointed on
1 August 2023
Nationality
British
Occupation
Chartered Accountant

ROCK OVERSEAS INVESTMENT HOLDINGS LIMITED

Correspondence address
2nd Floor The Hamlet, Hornbeam Park, Harrogate, United Kingdom, HG2 8RE
Role ACTIVE
director
Date of birth
May 1983
Appointed on
1 August 2023
Nationality
British
Occupation
Chartered Accountant

SCHOFIELD INSURANCE BROKERS LIMITED

Correspondence address
Number One Great Exhibition Way, Kirkstall Forge, Leeds, England, LS5 3BF
Role ACTIVE
director
Date of birth
May 1983
Appointed on
1 August 2023
Nationality
British
Occupation
Chartered Accountant

SAFFRON INSURANCE SERVICES LIMITED

Correspondence address
2nd Floor The Hamlet, Hornbeam Park, Harrogate, United Kingdom, HG2 8RE
Role ACTIVE
director
Date of birth
May 1983
Appointed on
1 August 2023
Nationality
British
Occupation
Chartered Accountant

S I B (HOLDINGS) LIMITED

Correspondence address
Number One Great Exhibition Way, Kirkstall Forge, Leeds, England, LS5 3BF
Role ACTIVE
director
Date of birth
May 1983
Appointed on
1 August 2023
Nationality
British
Occupation
Chartered Accountant

THOMPSON & RICHARDSON LIMITED

Correspondence address
Monument House Southgate, Sleaford, Lincolnshire, United Kingdom, NG34 7RL
Role ACTIVE
director
Date of birth
May 1983
Appointed on
1 August 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NG34 7RL £628,000

WEALD INSURANCE BROKERS LIMITED

Correspondence address
Knighthood House Imberhorne Lane, East Grinstead, West Sussex, United Kingdom, RH19 1LB
Role ACTIVE
director
Date of birth
May 1983
Appointed on
1 August 2023
Nationality
British
Occupation
Chartered Accountant

GUY PENN & COMPANY LIMITED

Correspondence address
Coverpoint House St. Davids Road South And Hove Road, Lytham St. Annes, Lancashire, England, FY8 1TJ
Role ACTIVE
director
Date of birth
May 1983
Appointed on
1 August 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode FY8 1TJ £261,000

JOHNSTONE INSURANCE BROKERS LIMITED

Correspondence address
1-7 Dunstall Street, Scunthorpe, North Lincolnshire, DN15 6LD
Role ACTIVE
director
Date of birth
May 1983
Appointed on
1 August 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode DN15 6LD £159,000

AINLEYS INSURANCE BROKERS (OSSETT) LIMITED

Correspondence address
Dmf House 66 Wakefield Road, Ossett, England, WF5 9JS
Role ACTIVE
director
Date of birth
May 1983
Appointed on
3 July 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WF5 9JS £677,000

LILLY HOLDINGS LIMITED

Correspondence address
The Glades Festival Way, Festival Park, Stoke-On-Trent, Staffordshire, England, ST1 5SQ
Role ACTIVE
director
Date of birth
May 1983
Appointed on
3 July 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode ST1 5SQ £1,680,000

P.B. CURRAN & CO HOLDINGS LIMITED

Correspondence address
Outgang Lane, Osbaldwick, York, North Yorkshire, YO19 5UP
Role ACTIVE
director
Date of birth
May 1983
Appointed on
3 July 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode YO19 5UP £821,000

ETHOS PARTNER HOLDINGS LIMITED

Correspondence address
2nd Floor The Hamlet, Hornbeam Park, Harrogate, United Kingdom, HG2 8RE
Role ACTIVE
director
Date of birth
May 1983
Appointed on
4 June 2023
Nationality
British
Occupation
Chartered Accountant

BOX INVESTMENT HOLDINGS LIMITED

Correspondence address
2nd Floor The Hamlet, Hornbeam Park, Harrogate, United Kingdom, HG2 8RE
Role ACTIVE
director
Date of birth
May 1983
Appointed on
4 June 2023
Nationality
British
Occupation
Chartered Accountant

C&N INVESTMENT HOLDINGS LIMITED

Correspondence address
2nd Floor The Hamlet, Hornbeam Park, Harrogate, United Kingdom, HG2 8RE
Role ACTIVE
director
Date of birth
May 1983
Appointed on
4 June 2023
Nationality
British
Occupation
Chartered Accountant

HJB INVESTMENT HOLDINGS LIMITED

Correspondence address
2nd Floor The Hamlet, Hornbeam Park, Harrogate, United Kingdom, HG2 8RE
Role ACTIVE
director
Date of birth
May 1983
Appointed on
4 June 2023
Nationality
British
Occupation
Chartered Accountant

BERRY INVESTMENT HOLDINGS LIMITED

Correspondence address
2nd Floor The Hamlet, Hornbeam Park, Harrogate, United Kingdom, HG2 8RE
Role ACTIVE
director
Date of birth
May 1983
Appointed on
4 June 2023
Nationality
British
Occupation
Chartered Accountant

YALE INVESTMENT HOLDINGS LIMITED

Correspondence address
2nd Floor The Hamlet, Hornbeam Park, Harrogate, United Kingdom, HG2 8RE
Role ACTIVE
director
Date of birth
May 1983
Appointed on
4 June 2023
Nationality
British
Occupation
Chartered Accountant

WOODLAND INVESTMENT HOLDINGS LIMITED

Correspondence address
2nd Floor The Hamlet, Hornbeam Park, Harrogate, United Kingdom, HG2 8RE
Role ACTIVE
director
Date of birth
May 1983
Appointed on
4 June 2023
Nationality
British
Occupation
Chartered Accountant

VERULAM HOLDINGS LIMITED

Correspondence address
2nd Floor The Hamlet, Hornbeam Park, Harrogate, United Kingdom, HG2 8RE
Role ACTIVE
director
Date of birth
May 1983
Appointed on
4 June 2023
Nationality
British
Occupation
Chartered Accountant

HAWKWOOD INVESTMENT HOLDINGS LIMITED

Correspondence address
2nd Floor The Hamlet, Hornbeam Park, Harrogate, United Kingdom, HG2 8RE
Role ACTIVE
director
Date of birth
May 1983
Appointed on
4 June 2023
Nationality
British
Occupation
Chartered Accountant

STAMFORD INVESTMENT HOLDINGS LIMITED

Correspondence address
2nd Floor The Hamlet, Hornbeam Park, Harrogate, United Kingdom, HG2 8RE
Role ACTIVE
director
Date of birth
May 1983
Appointed on
4 June 2023
Nationality
British
Occupation
Chartered Accountant

LINKS INVESTMENT HOLDINGS LIMITED

Correspondence address
2nd Floor The Hamlet, Hornbeam Park, Harrogate, United Kingdom, HG2 8RE
Role ACTIVE
director
Date of birth
May 1983
Appointed on
4 June 2023
Nationality
British
Occupation
Chartered Accountant

INK INVESTMENT HOLDINGS LIMITED

Correspondence address
2nd Floor The Hamlet, Hornbeam Park, Harrogate, United Kingdom, HG2 8RE
Role ACTIVE
director
Date of birth
May 1983
Appointed on
4 June 2023
Nationality
British
Occupation
Chartered Accountant

HEADLEY HOLDINGS LIMITED

Correspondence address
2nd Floor The Hamlet, Hornbeam Park, Harrogate, United Kingdom, HG2 8RE
Role ACTIVE
director
Date of birth
May 1983
Appointed on
4 June 2023
Nationality
British
Occupation
Chartered Accountant

THE PROFESSIONAL BROKING GROUP LIMITED

Correspondence address
Indemnity House 131 Main Road, Broughton, Chester, Flintshire, CH4 0NR
Role ACTIVE
director
Date of birth
May 1983
Appointed on
22 February 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CH4 0NR £182,000

ALICE CASTLE LIMITED

Correspondence address
2 Minster Court, Mincing Lane, London, England, EC3R 7PD
Role ACTIVE
director
Date of birth
May 1983
Appointed on
22 February 2023
Nationality
British
Occupation
Chartered Accountant