Joshua Hounsome CLINGAN

Total number of appointments 8, 8 active appointments

NO EVIL LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
April 1992
Appointed on
7 October 2024
Nationality
British
Occupation
Company Director

ESPOKE LTD

Correspondence address
4385 15548140 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
April 1992
Appointed on
8 March 2024
Nationality
British
Occupation
Director

JJ LUXURY ESTATES LTD

Correspondence address
5 Honeygate, Luton, England, LU2 7EP
Role ACTIVE
director
Date of birth
April 1992
Appointed on
8 December 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode LU2 7EP £535,000

UKCS GROUP LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
April 1992
Appointed on
10 June 2022
Nationality
British
Occupation
Company Director

MERGED LTD

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
April 1992
Appointed on
5 January 2022
Nationality
British
Occupation
Company Director

HOUNSOME MUSIC LTD

Correspondence address
71 Crabtree Lane, London, England, SW6 6LR
Role ACTIVE
director
Date of birth
April 1992
Appointed on
26 July 2021
Nationality
British
Occupation
Disc Jockey

Average house price in the postcode SW6 6LR £859,000

UK CLEANING SUPPLIES LTD

Correspondence address
Unit 207 Wenlock Studios 50-52 Wharf Road, Islington, London, England, N1 7EU
Role ACTIVE
director
Date of birth
April 1992
Appointed on
4 February 2021
Nationality
British
Occupation
Director

RECYCLED DENIM PROJECT LTD

Correspondence address
71 Crabtree Lane Crabtree Lane, London, England, SW6 6LR
Role ACTIVE
director
Date of birth
April 1992
Appointed on
27 November 2020
Nationality
British
Occupation
Designer

Average house price in the postcode SW6 6LR £859,000