KYAN THOMAS

Total number of appointments 24, 5 active appointments

WHOTIO LTD

Correspondence address
8 TIDEYS MILL, PATRIDGE GREEN, HORSHAM, UNITED KINGDOM, RH13 8WD
Role ACTIVE
Director
Date of birth
March 1998
Appointed on
11 June 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode RH13 8WD £322,000

BLUSTERYFURRYBOOTS LTD

Correspondence address
8 TIDEYS MILL, PATRIDGE GREEN, HORSHAM, UNITED KINGDOM, RH13 8WD
Role ACTIVE
Director
Date of birth
March 1998
Appointed on
9 June 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode RH13 8WD £322,000

ZOYERO LTD

Correspondence address
8 TIDEYS MILL, PATRIDGE GREEN, HORSHAM, UNITED KINGDOM, RH13 8WD
Role ACTIVE
Director
Date of birth
March 1998
Appointed on
9 June 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode RH13 8WD £322,000

ALFERD LTD

Correspondence address
50 SIDLEY ROAD, EASTBOURNE, UNITED KINGDOM, BN22 7JN
Role ACTIVE
Director
Date of birth
March 1998
Appointed on
5 June 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode BN22 7JN £310,000

COHENT LTD

Correspondence address
11 DOROTHY DRIVE, WAVERTREE, LIVERPOOL, UNITED KINGDOM, L7 1PW
Role ACTIVE
Director
Date of birth
March 1998
Appointed on
5 June 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode L7 1PW £207,000


JEBUST LTD

Correspondence address
82 HALESWORTH ROAD ROMFORD, ESSEX, UNITED KINGDOM, RM3 8QD
Role RESIGNED
Director
Date of birth
March 1998
Appointed on
3 June 2020
Resigned on
9 August 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode RM3 8QD £351,000

KNOWINGDEVA LTD

Correspondence address
82 BARNSTOCK, BRETTON, PETERBOROUGH, PE3 8EJ
Role RESIGNED
Director
Date of birth
March 1998
Appointed on
14 February 2020
Resigned on
27 March 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode PE3 8EJ £164,000

KNOWINGCRACKER LTD

Correspondence address
2 WORDSWORTH DRIVE HERRINGTHORPE, ROTHERHAM, UNITED KINGDOM, S65 2QQ
Role RESIGNED
Director
Date of birth
March 1998
Appointed on
13 February 2020
Resigned on
26 March 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode S65 2QQ £146,000

TESTORN LTD

Correspondence address
17 BEACONSFIELD, BROOKSIDE, TELFORD, UNITED KINGDOM, TF3 1NF
Role RESIGNED
Director
Date of birth
March 1998
Appointed on
13 February 2020
Resigned on
25 March 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode TF3 1NF £58,000

WUNGE LTD

Correspondence address
7 HUTCHINSON COURT, PADNALL ROAD, ROMFORD, UNITED KINGDOM, RM6 5ET
Role RESIGNED
Director
Date of birth
March 1998
Appointed on
11 February 2020
Resigned on
12 March 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode RM6 5ET £258,000

ROGITORP LTD

Correspondence address
10 ROWNHAMS CLOSE, ROWNHAMS, SOUTHAMPTON, UNITED KINGDOM, SO16 8AF
Role RESIGNED
Director
Date of birth
March 1998
Appointed on
6 February 2020
Resigned on
8 March 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SO16 8AF £607,000

IRODI LTD

Correspondence address
21 AYLEWN GREEN, KEMSLEY, SITTINGBOURNE, UNITED KINGDOM, ME10 2RS
Role RESIGNED
Director
Date of birth
March 1998
Appointed on
4 February 2020
Resigned on
2 March 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode ME10 2RS £233,000

SNAPBASE LTD

Correspondence address
7 PALM COURT, HADFIELD, DERBYSHIRE, UNITED KINGDOM, SK13 2DB
Role RESIGNED
Director
Date of birth
March 1998
Appointed on
10 October 2019
Resigned on
29 October 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SK13 2DB £205,000

SHIMMERTARRAGON LTD

Correspondence address
10 ROWNHAMS CLOSE, ROWNHAMS, SOUTHAMPTON, UNITED KINGDOM, SO16 8AF
Role RESIGNED
Director
Date of birth
March 1998
Appointed on
8 October 2019
Resigned on
23 October 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SO16 8AF £607,000

SENSEMOTIONS LTD

Correspondence address
GROUND FLOOR OFFICE 11 KIDDERMINSTER ROAD, BROMSGROVE, UNITED KINGDOM, B61 7JJ
Role RESIGNED
Director
Date of birth
March 1998
Appointed on
2 October 2019
Resigned on
18 November 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode B61 7JJ £243,000

SENSECHI LTD

Correspondence address
OFFICE 3/4, LOVEROCK HOUSE BRETTELL LANE, BRIERLEY HILL, UNITED KINGDOM, DY5 3JS
Role RESIGNED
Director
Date of birth
March 1998
Appointed on
25 September 2019
Resigned on
18 November 2019
Nationality
BRITISH
Occupation
CONSULTANT

SEMEDEIA LTD

Correspondence address
SECOND FLOOR, OFFICE 229 - 231 WELLINGBOROUGH ROAD, NORTHAMPTON, UNITED KINGDOM, NN1 4EF
Role RESIGNED
Director
Date of birth
March 1998
Appointed on
13 September 2019
Resigned on
2 October 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN1 4EF £569,000

SCALECLAY LTD

Correspondence address
82 HALESWORTH ROAD ROMFORD, ESSEX, UNITED KINGDOM, RM3 8QD
Role RESIGNED
Director
Date of birth
March 1998
Appointed on
18 July 2019
Resigned on
6 August 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode RM3 8QD £351,000

GIFTSTRETCH LTD

Correspondence address
6 MYRTLE GROVE, HUDDERSFIELD, HD3 4DX
Role RESIGNED
Director
Date of birth
March 1998
Appointed on
8 May 2019
Resigned on
16 May 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode HD3 4DX £148,000

GIFTSCHANGE LTD

Correspondence address
OFFICE 3 REAR OF 24 MARKET HILL, ROTHWELL, KETTERING, NN14 6BW
Role RESIGNED
Director
Date of birth
March 1998
Appointed on
24 April 2019
Resigned on
15 May 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN14 6BW £289,000

GIFTLOCK LTD

Correspondence address
133 HIGH TREES CLOSE, REDDITCH, B98 7XL
Role RESIGNED
Director
Date of birth
March 1998
Appointed on
12 April 2019
Resigned on
24 April 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode B98 7XL £156,000

GENTLEREAM LTD

Correspondence address
12A MARKET PLACE, KETTERING, NN16 0AJ
Role RESIGNED
Director
Date of birth
March 1998
Appointed on
30 March 2019
Resigned on
23 April 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN16 0AJ £362,000

GEMSPHONE LTD

Correspondence address
SUITE 4 43 HAGLEY ROAD, STOURBRIDGE, DY8 1QR
Role RESIGNED
Director
Date of birth
March 1998
Appointed on
25 March 2019
Resigned on
3 April 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DY8 1QR £254,000

GEARCLOTHINGS LTD

Correspondence address
SECOND FLOOR OFFICE 229-231 WELLINGBOROUGH ROAD, NORTHAMPTON, NN1 4EF
Role RESIGNED
Director
Date of birth
March 1998
Appointed on
18 March 2019
Resigned on
3 April 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NN1 4EF £569,000