Jose Miguel, Mr. ARTILES

Total number of appointments 85, 85 active appointments

EXPRESS LOAN LTD

Correspondence address
First Floor - Aspen House West Terrace, Folkestone, Kent, England, CT20 1TH
Role ACTIVE
director
Date of birth
July 1964
Appointed on
8 June 2025
Nationality
Spanish
Occupation
Company Director

Average house price in the postcode CT20 1TH £218,000

1CLICK AND OK LTD

Correspondence address
First Floor - Aspen House West Terrace, Folkestone, Kent, England, CT20 1TH
Role ACTIVE
director
Date of birth
July 1964
Appointed on
8 June 2025
Nationality
Spanish
Occupation
Company Director

Average house price in the postcode CT20 1TH £218,000

FINANPAY LTD

Correspondence address
First Floor - Aspen House West Terrace, Folkestone, Kent, England, CT20 1TH
Role ACTIVE
director
Date of birth
July 1964
Appointed on
8 June 2025
Nationality
Spanish
Occupation
Company Director

Average house price in the postcode CT20 1TH £218,000

OKEI MAKEY LTD

Correspondence address
First Floor - Aspen House West Terrace, Folkestone, Kent, England, CT20 1TH
Role ACTIVE
director
Date of birth
July 1964
Appointed on
8 June 2025
Nationality
Spanish
Occupation
Company Director

Average house price in the postcode CT20 1TH £218,000

GOLD CREDIT LTD

Correspondence address
First Floor - Aspen House West Terrace, Folkestone, Kent, England, CT20 1TH
Role ACTIVE
director
Date of birth
July 1964
Appointed on
8 June 2025
Nationality
Spanish
Occupation
Company Director

Average house price in the postcode CT20 1TH £218,000

YUNIQUE ASSET MANAGEMENT LTD

Correspondence address
1401 N. University Drive, Florida, Florida, United States, 33071
Role ACTIVE
director
Date of birth
July 1964
Appointed on
28 November 2024
Nationality
Spanish
Occupation
Director

1CLICK 2PAY LTD

Correspondence address
4385 14449646 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
July 1964
Appointed on
24 July 2024
Nationality
Spanish
Occupation
Director

123 FORFAITING LTD

Correspondence address
124 City Road, London, England, EC1V 2NX
Role ACTIVE
director
Date of birth
July 1964
Appointed on
24 July 2024
Nationality
Spanish
Occupation
Director

ALL DIGITAL EXPERIENCE LTD

Correspondence address
124 City Road, London, England, EC1V 2NX
Role ACTIVE
director
Date of birth
July 1964
Appointed on
19 July 2024
Nationality
Spanish
Occupation
Commercial Director

MY1CLICK LTD

Correspondence address
4385 14450148 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
July 1964
Appointed on
14 July 2024
Nationality
Spanish
Occupation
Company Director

VIVANTIA CREDIT LIMITED

Correspondence address
4385 13260498 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
July 1964
Appointed on
14 July 2024
Nationality
Spanish
Occupation
Director

360 FORFAITING LTD

Correspondence address
124 City Road, London, England, EC1V 2NX
Role ACTIVE
director
Date of birth
July 1964
Appointed on
14 July 2024
Nationality
Spanish
Occupation
Company Director

ONE CLICK & GO LTD

Correspondence address
4385 14451591 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
July 1964
Appointed on
14 July 2024
Nationality
Spanish
Occupation
Company Director

1CLICK 2GO CONFIRMING LTD

Correspondence address
4385 14759852 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
July 1964
Appointed on
27 March 2023
Nationality
Spanish
Occupation
Director

ONE CLICK 2GO GROUP LTD

Correspondence address
77 York Street, Bedford, England, MK40 3RN
Role ACTIVE
director
Date of birth
July 1964
Appointed on
25 March 2023
Nationality
Spanish
Occupation
Director

Average house price in the postcode MK40 3RN £502,000

BANDENIA FINANCIAL CORPORATION LTD

Correspondence address
4385 13529809 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
July 1964
Appointed on
18 March 2023
Nationality
Spanish
Occupation
President & Ceo

1CLICK 2GO HOUSE LTD

Correspondence address
15 Maiden Lane, 3 - Floor, Covent Garden, London, England, WC2E 7NG
Role ACTIVE
director
Date of birth
July 1964
Appointed on
17 March 2023
Resigned on
17 March 2024
Nationality
Spanish
Occupation
Financial Director

BANDENIA HOUSE LTD

Correspondence address
4385 14493368 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
July 1964
Appointed on
17 March 2023
Nationality
Spanish
Occupation
Financial Director

OCEAN DIGITAL EXPERIENCE LTD

Correspondence address
77 York Street, Bedford, England, MK40 3RN
Role ACTIVE
director
Date of birth
July 1964
Appointed on
14 February 2023
Nationality
Spanish
Occupation
Director

Average house price in the postcode MK40 3RN £502,000

MYONLY CLICK LTD

Correspondence address
124 City Road, London, England, EC1V 2NX
Role ACTIVE
director
Date of birth
July 1964
Appointed on
10 February 2023
Nationality
Spanish
Occupation
Director

1NE LTD

Correspondence address
4385 14655465 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
July 1964
Appointed on
10 February 2023
Nationality
Spanish
Occupation
Director

1CLICKAND2GO LTD

Correspondence address
124 City Road, London, England, EC1V 2NX
Role ACTIVE
director
Date of birth
July 1964
Appointed on
8 February 2023
Resigned on
24 July 2024
Nationality
Spanish
Occupation
Director

MY1NE CLICK 2GO LTD

Correspondence address
4385 14649532 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
July 1964
Appointed on
8 February 2023
Nationality
Spanish
Occupation
Director

MY1CLICK 2GO LTD

Correspondence address
4385 14648853 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
July 1964
Appointed on
8 February 2023
Nationality
Spanish
Occupation
Director

MY1NE CLICK LTD

Correspondence address
4385 14648714 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
July 1964
Appointed on
8 February 2023
Nationality
Spanish
Occupation
Director

1NE CLICK 2GO LTD

Correspondence address
124 City Road, London, England, EC1V 2NX
Role ACTIVE
director
Date of birth
July 1964
Appointed on
8 February 2023
Resigned on
19 July 2024
Nationality
Spanish
Occupation
Director

ITALFORFAITING LTD

Correspondence address
4385 14615447 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
July 1964
Appointed on
25 January 2023
Nationality
Spanish
Occupation
Director

1CLICK 2GO OPPORTUNITY INVESTMENT MORTGAGE BOND LTD

Correspondence address
124 City Road, London, England, EC1V 2NX
Role ACTIVE
director
Date of birth
July 1964
Appointed on
13 December 2022
Resigned on
17 November 2024
Nationality
Spanish
Occupation
Director

UNION PACIFIC INVESTMENT LTD

Correspondence address
4385 13779994 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
July 1964
Appointed on
11 December 2022
Nationality
Spanish
Occupation
Company Director

SG RENTALS LTD

Correspondence address
15 Maiden Lane, 3- Floor, Covent Garden, London, United Kingdom, WC2E 7NG
Role ACTIVE
director
Date of birth
July 1964
Appointed on
5 December 2022
Resigned on
16 April 2023
Nationality
Spanish
Occupation
President

AUTO CREDITO RENT A CAR GROUP (UK) LTD

Correspondence address
15 Maiden Lane, 3 - Floor, Covent Garden, London, United Kingdom, WC2E 7NG
Role ACTIVE
director
Date of birth
July 1964
Appointed on
5 December 2022
Resigned on
16 April 2023
Nationality
Spanish
Occupation
President

SUPERGARAGE UK LTD

Correspondence address
15 Maiden Lane, 3- Floor, Covent Garden, London, United Kingdom, WC2E 7NG
Role ACTIVE
director
Date of birth
July 1964
Appointed on
4 December 2022
Resigned on
16 April 2023
Nationality
Spanish
Occupation
President

AC INTERNATIONAL CORPORATE SERVICE LTD

Correspondence address
4385 14273603 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
July 1964
Appointed on
3 August 2022
Nationality
Spanish
Occupation
President

LONDON GLOBAL FORFAITING LTD

Correspondence address
15 Maiden Lane, 3- Floor, Covent Garden, London, United Kingdom, WC2E 7NG
Role ACTIVE
director
Date of birth
July 1964
Appointed on
18 July 2022
Nationality
Spanish
Occupation
President

UNIDENIA LIMITED

Correspondence address
4385 14240171 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
July 1964
Appointed on
18 July 2022
Nationality
Spanish
Occupation
President

VIVANTIA FORFATING LTD

Correspondence address
15 Maiden Lane, 3- Floor, Covent Garden, London, United Kingdom, WC2E 7NG
Role ACTIVE
director
Date of birth
July 1964
Appointed on
18 July 2022
Nationality
Spanish
Occupation
President

EASY CREDIT & LOAN LTD

Correspondence address
4385 14240234 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
July 1964
Appointed on
18 July 2022
Nationality
Spanish
Occupation
President

EUROPE FORFAITING LTD

Correspondence address
15 Maiden Lane, 3- Floor, Covent Garden, London, United Kingdom, WC2E 7NG
Role ACTIVE
director
Date of birth
July 1964
Appointed on
18 July 2022
Nationality
Spanish
Occupation
President

US LONDON FORFAITING LTD

Correspondence address
15 Maiden Lane, 3- Floor, Covent Garden, London, United Kingdom, WC2E 7NG
Role ACTIVE
director
Date of birth
July 1964
Appointed on
18 July 2022
Nationality
Spanish
Occupation
President

US CAPITAL LTD

Correspondence address
4385 14235673 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
July 1964
Appointed on
14 July 2022
Nationality
Spanish
Occupation
President & Group Ceo

UNIDENIA HOLDINGS USA LTD

Correspondence address
4385 14232019 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
July 1964
Appointed on
13 July 2022
Nationality
Spanish
Occupation
President & Group Ceo

INVEST IN ELIMINALIA LTD

Correspondence address
4385 13444607 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
July 1964
Appointed on
17 June 2022
Nationality
Spanish
Occupation
President & Group Ceo

1CLICK 2GO FORFAITING LTD

Correspondence address
4385 13530493 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
July 1964
Appointed on
9 December 2021
Nationality
Spanish
Occupation
President & Group Ceo

DENIA INVESTMENT OPPORTUNITIES LTD

Correspondence address
4385 13530526 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
July 1964
Appointed on
9 December 2021
Nationality
Spanish
Occupation
President & Group Ceo

OPEN CAPITAL MARKETS LTD

Correspondence address
1000 Brickell Ave, Suite 925, Miami, Florida, United States, 33131
Role ACTIVE
director
Date of birth
July 1964
Appointed on
9 December 2021
Nationality
Spanish
Occupation
President & Group Ceo

CAIXA 8 SAVINGS & LOAN LTD

Correspondence address
1000 Brickell Ave, Suite 925, Miami, Florida, United States, 33131
Role ACTIVE
director
Date of birth
July 1964
Appointed on
9 December 2021
Nationality
Spanish
Occupation
President & Group Ceo

DENIA GLOBAL INVESTMENT LTD

Correspondence address
1000 Brickell Ave, Suite 925, Miami,33131 Fl, Florida, United States, 33131
Role ACTIVE
director
Date of birth
July 1964
Appointed on
9 December 2021
Nationality
Spanish
Occupation
Director

SG CREDIT AUTOMOTIVE LTD

Correspondence address
1000 Brickell Ave, Suite 925, Miami, Florida, United States, 33131
Role ACTIVE
director
Date of birth
July 1964
Appointed on
8 December 2021
Nationality
Spanish
Occupation
President & Group Ceo

BANIF FACTORING LTD

Correspondence address
1000 Brickell Ave, Suite 925, Miami, Florida, United States, 33131
Role ACTIVE
director
Date of birth
July 1964
Appointed on
6 December 2021
Nationality
Spanish
Occupation
President & Group Ceo

THE RARE EARTH TECHNOLOGY MINING COMPANY LTD

Correspondence address
4385 13620214 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
July 1964
Appointed on
14 September 2021
Nationality
Spanish
Occupation
President

AC BOND PROGRAMS LTD

Correspondence address
First Floor - Aspen House, West Terrace, Folkestone, Kent, England, CT20 1TH
Role ACTIVE
director
Date of birth
July 1964
Appointed on
13 September 2021
Nationality
Spanish
Occupation
President

Average house price in the postcode CT20 1TH £218,000

CAJA GENERAL DE AHORROS DE DENIA LTD

Correspondence address
First Floor - Aspen House West Terrace, Folkestone, Kent, England, CT20 1TH
Role ACTIVE
director
Date of birth
July 1964
Appointed on
13 September 2021
Nationality
Spanish
Occupation
President

Average house price in the postcode CT20 1TH £218,000

OPEN MILLENIUM LTD

Correspondence address
1000 Brickell Ave, Suite 925, Miami, Florida, United States, 33131
Role ACTIVE
director
Date of birth
July 1964
Appointed on
27 July 2021
Nationality
Spanish
Occupation
President & Group Ceo

VALORIZA PRIVATE EQUITY PARTNERS LTD

Correspondence address
1000 Brickell Ave, Suite 925, Miami, Florida, United States, 33131
Role ACTIVE
director
Date of birth
July 1964
Appointed on
16 June 2021
Nationality
Spanish
Occupation
President & Group Ceo

FINANROMA LTD

Correspondence address
1000 Brickell Ave, Suite 925, Miami, Florida, United States, 33131
Role ACTIVE
director
Date of birth
July 1964
Appointed on
15 June 2021
Nationality
Spanish
Occupation
President & Group Ceo

FIRST AMERICAN MORTGAGE SOLUTION LTD

Correspondence address
First Floor - Aspen House West Terrace, Folkestone, Kent, England, CT20 1TH
Role ACTIVE
director
Date of birth
July 1964
Appointed on
14 June 2021
Nationality
Spanish
Occupation
President & Group Ceo

Average house price in the postcode CT20 1TH £218,000

USA GLOBAL FINANCE LTD

Correspondence address
1000 Brickell Ave, Suite 925, Miami, Florida, United States, 33131
Role ACTIVE
director
Date of birth
July 1964
Appointed on
14 June 2021
Nationality
Spanish
Occupation
President & Group Ceo

DENIA & CIE LTD

Correspondence address
First Floor - Aspen House West Terrace, Folkestone, Kent, England, CT20 1TH
Role ACTIVE
director
Date of birth
July 1964
Appointed on
11 June 2021
Nationality
Spanish
Occupation
President & Group Ceo

Average house price in the postcode CT20 1TH £218,000

INVERDENIA ASSET MANAGEMENT LTD

Correspondence address
First Floor - Aspen House West Terrace, Folkestone, Kent, England, CT20 1TH
Role ACTIVE
director
Date of birth
July 1964
Appointed on
8 June 2021
Nationality
Spanish
Occupation
President & Group Ceo

Average house price in the postcode CT20 1TH £218,000

INVERDENIA BONDS LTD

Correspondence address
1000 Brickell Ave, Suite 925, Miami, Florida, United States, 33131
Role ACTIVE
director
Date of birth
July 1964
Appointed on
8 June 2021
Resigned on
19 February 2025
Nationality
Spanish
Occupation
President & Group Ceo

INVERDENIA FINANCE LTD

Correspondence address
First Floor - Aspen House West Terrace, Folkestone, Kent, England, CT20 1TH
Role ACTIVE
director
Date of birth
July 1964
Appointed on
8 June 2021
Nationality
Spanish
Occupation
President & Group Ceo

Average house price in the postcode CT20 1TH £218,000

INVERDENIA FORFAITING LTD

Correspondence address
First Floor - Aspen House West Terrace, Folkestone, Kent, England, CT20 1TH
Role ACTIVE
director
Date of birth
July 1964
Appointed on
7 June 2021
Nationality
Spanish
Occupation
President & Group Ceo

Average house price in the postcode CT20 1TH £218,000

INVERDENIA RENTING LTD

Correspondence address
First Floor - Aspen House West Terrace, Folkestone, Kent, England, CT20 1TH
Role ACTIVE
director
Date of birth
July 1964
Appointed on
7 June 2021
Nationality
Spanish
Occupation
President & Group Ceo

Average house price in the postcode CT20 1TH £218,000

INVERDENIA LEASING LTD

Correspondence address
First Floor - Aspen House West Terrace, Folkestone, Kent, England, CT20 1TH
Role ACTIVE
director
Date of birth
July 1964
Appointed on
7 June 2021
Nationality
Spanish
Occupation
President & Group Ceo

Average house price in the postcode CT20 1TH £218,000

BANDENIA CLAIMS SOLUTION LTD

Correspondence address
First Floor - Aspen House West Terrace, Folkestone, Kent, England, CT20 1TH
Role ACTIVE
director
Date of birth
July 1964
Appointed on
7 June 2021
Nationality
Spanish
Occupation
President & Group Ceo

Average house price in the postcode CT20 1TH £218,000

AC FIDELITY CLAIMS SOLUTION LTD

Correspondence address
First Floor - Aspen House West Terrace, Folkestone, Kent, England, CT20 1TH
Role ACTIVE
director
Date of birth
July 1964
Appointed on
7 June 2021
Nationality
Spanish
Occupation
President & Group Ceo

Average house price in the postcode CT20 1TH £218,000

INVERDENIA PARTICIPATIVE LOANS LTD

Correspondence address
First Floor - Aspen House West Terrace, Folkestone, Kent, England, CT20 1TH
Role ACTIVE
director
Date of birth
July 1964
Appointed on
7 June 2021
Nationality
Spanish
Occupation
President & Group Ceo

Average house price in the postcode CT20 1TH £218,000

DENIA CONSUMER CREDIT LTD

Correspondence address
First Floor - Aspen House West Terrace, Folkestone, Kent, England, CT20 1TH
Role ACTIVE
director
Date of birth
July 1964
Appointed on
7 June 2021
Nationality
Spanish
Occupation
President & Group Ceo

Average house price in the postcode CT20 1TH £218,000

INVERDENIA CONSUMER CREDIT LTD

Correspondence address
First Floor - Aspen House West Terrace, Folkestone, Kent, England, CT20 1TH
Role ACTIVE
director
Date of birth
July 1964
Appointed on
7 June 2021
Nationality
Spanish
Occupation
President & Group Ceo

Average house price in the postcode CT20 1TH £218,000

INVERDENIA CONFIRMING LTD

Correspondence address
First Floor - Aspen House West Terrace, Folkestone, Kent, England, CT20 1TH
Role ACTIVE
director
Date of birth
July 1964
Appointed on
7 June 2021
Nationality
Spanish
Occupation
President & Group Ceo

Average house price in the postcode CT20 1TH £218,000

INVERDENIA FACTORING LTD

Correspondence address
First Floor - Aspen House West Terrace, Folkestone, Kent, England, CT20 1TH
Role ACTIVE
director
Date of birth
July 1964
Appointed on
7 June 2021
Nationality
Spanish
Occupation
President & Group Ceo

Average house price in the postcode CT20 1TH £218,000

AC TREASURY BONDS LTD

Correspondence address
First Floor - Aspen House West Terrace, Folkestone, Kent, England, CT20 1TH
Role ACTIVE
director
Date of birth
July 1964
Appointed on
1 June 2021
Nationality
Spanish
Occupation
President & Ceo

Average house price in the postcode CT20 1TH £218,000

BANDENIA TREASURY BONDS LTD

Correspondence address
1000 Brickell Ave, Suite 925, Miami, Florida, United States, 33131
Role ACTIVE
director
Date of birth
July 1964
Appointed on
1 June 2021
Resigned on
19 February 2025
Nationality
Spanish
Occupation
President & Group Ceo

OPEN ISSUANCE OF GUARANTEED OBLIGATIONS LTD

Correspondence address
First Floor - Aspen House West Terrace, Folkestone, Kent, England, CT20 1TH
Role ACTIVE
director
Date of birth
July 1964
Appointed on
1 June 2021
Nationality
Spanish
Occupation
President & Group Ceo

Average house price in the postcode CT20 1TH £218,000

AC ISSUANCE OF GUARANTEED OBLIGATIONS LTD

Correspondence address
First Floor - Aspen House West Terrace, Folkestone, Kent, England, CT20 1TH
Role ACTIVE
director
Date of birth
July 1964
Appointed on
1 June 2021
Nationality
Spanish
Occupation
President & Group Ceo

Average house price in the postcode CT20 1TH £218,000

FIN LONDON CREDIT & GUARANTEE LTD

Correspondence address
First Floor - Aspen House West Terrace, Folkestone, Kent, England, CT20 1TH
Role ACTIVE
director
Date of birth
July 1964
Appointed on
1 June 2021
Nationality
Spanish
Occupation
President & Group Ceo

Average house price in the postcode CT20 1TH £218,000

GESINVEST LTD

Correspondence address
First Floor - Aspen House West Terrace, Folkestone, Kent, England, CT20 1TH
Role ACTIVE
director
Date of birth
July 1964
Appointed on
24 May 2021
Nationality
Spanish
Occupation
President & Group Ceo

Average house price in the postcode CT20 1TH £218,000

CAPITALIA INVEST LTD

Correspondence address
First Floor - Aspen House West Terrace, Folkestone, Kent, England, CT20 1TH
Role ACTIVE
director
Date of birth
July 1964
Appointed on
24 May 2021
Nationality
Spanish
Occupation
President & Ceo

Average house price in the postcode CT20 1TH £218,000

AVANZA FINANCE LTD

Correspondence address
First Floor - Aspen House West Terrace, Folkestone, Kent, England, CT20 1TH
Role ACTIVE
director
Date of birth
July 1964
Appointed on
24 May 2021
Nationality
Spanish
Occupation
President & Group Ceo

Average house price in the postcode CT20 1TH £218,000

EASY FORFAITING LTD

Correspondence address
First Floor - Aspen House West Terrace, Folkestone, Kent, England, CT20 1TH
Role ACTIVE
director
Date of birth
July 1964
Appointed on
24 May 2021
Nationality
Spanish
Occupation
President & Group Ceo

Average house price in the postcode CT20 1TH £218,000

LONDON CONFIRMING LTD

Correspondence address
First Floor - Aspen House West Terrace, Folkestone, Kent, England, CT20 1TH
Role ACTIVE
director
Date of birth
July 1964
Appointed on
24 May 2021
Nationality
Spanish
Occupation
President & Group Ceo

Average house price in the postcode CT20 1TH £218,000

CONFIRMING LTD

Correspondence address
First Floor - Aspen House West Terrace, Folkestone, Kent, England, CT20 1TH
Role ACTIVE
director
Date of birth
July 1964
Appointed on
24 May 2021
Nationality
Spanish
Occupation
President & Group Ceo

Average house price in the postcode CT20 1TH £218,000

ELVI AND FAMILY LTD

Correspondence address
1000 Brickell Ave, Suite 925, Miami, Florida, United States, 33131
Role ACTIVE
director
Date of birth
July 1964
Appointed on
13 May 2021
Resigned on
17 November 2024
Nationality
Spanish
Occupation
President & Group Ceo

DREAMS THAT CHANGE THE WORLD LTD

Correspondence address
4385 13360329 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
July 1964
Appointed on
27 April 2021
Nationality
Spanish
Occupation
President & Group Ceo

1CLICK 2GO LIMITED

Correspondence address
75 Avenida De Atenas., Centro Comercial Zoco Monterozas, Locales 39 Y40, Las Rozas De Madrid, Madrid, Spain, 28232
Role ACTIVE
director
Date of birth
July 1964
Appointed on
20 January 2021
Resigned on
30 March 2022
Nationality
Spanish
Occupation
Group Chairman