Kenneth John YOUNGMAN

Total number of appointments 38, 28 active appointments

GREENSQUAREACCORD 2 LIMITED

Correspondence address
2nd Floor 10 Brindleyplace, Birmingham, England, B1 2JB
Role ACTIVE
director
Date of birth
December 1956
Appointed on
31 March 2025
Resigned on
17 June 2025
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode B1 2JB £13,496,000

GREENSQUARE CONSTRUCTION LIMITED

Correspondence address
2nd Floor 10 Brindleyplace, Birmingham, England, B1 2JB
Role ACTIVE
director
Date of birth
December 1956
Appointed on
31 March 2025
Resigned on
17 June 2025
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode B1 2JB £13,496,000

GREENSQUAREACCORD 1 LIMITED

Correspondence address
2nd Floor 10 Brindleyplace, Birmingham, England, B1 2JB
Role ACTIVE
director
Date of birth
December 1956
Appointed on
31 March 2025
Resigned on
17 June 2025
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode B1 2JB £13,496,000

SOVEREIGN HOUSING PROPERTY SERVICES LIMITED

Correspondence address
Sovereign House Sovereign House, Basing View, Basingstoke, Hampshire, England, RG21 4FA
Role ACTIVE
director
Date of birth
December 1956
Appointed on
1 December 2022
Resigned on
30 September 2023
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode RG21 4FA £22,564,000

SOVEREIGN ADVANCES LIMITED

Correspondence address
Sovereign House Basing View, Basingstoke, Hampshire, England, RG21 4FA
Role ACTIVE
director
Date of birth
December 1956
Appointed on
1 December 2022
Resigned on
30 September 2023
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode RG21 4FA £22,564,000

SOVEREIGN HOUSING CAPITAL PLC

Correspondence address
Sovereign House Basing View, Basingstoke, Hampshire, England, RG21 4FA
Role ACTIVE
director
Date of birth
December 1956
Appointed on
1 December 2022
Resigned on
30 September 2023
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode RG21 4FA £22,564,000

LANDMARK COURT PARTNERSHIP LIMITED

Correspondence address
100 Victoria Street, London, England, SW1E 5JL
Role ACTIVE
director
Date of birth
December 1956
Appointed on
21 March 2022
Resigned on
30 September 2022
Nationality
British
Occupation
Director

CONNECTED LIVING LONDON (OPCO) LIMITED

Correspondence address
Citygate St James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE
Role ACTIVE
director
Date of birth
December 1956
Appointed on
30 November 2020
Resigned on
30 September 2022
Nationality
British
Occupation
Director

GH RESI HOLDINGS LIMITED

Correspondence address
5 New Street Square, London, England, EC4A 3TW
Role ACTIVE
director
Date of birth
December 1956
Appointed on
24 September 2020
Resigned on
19 January 2023
Nationality
British
Occupation
Director

CONNECTED LIVING LONDON (RP) LIMITED

Correspondence address
Citygate St James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE
Role ACTIVE
director
Date of birth
December 1956
Appointed on
15 May 2020
Resigned on
30 September 2022
Nationality
British
Occupation
Director

EARLS COURT PARTNERSHIP LIMITED

Correspondence address
5 Endeavour Square, London, United Kingdom, E20 1JN
Role ACTIVE
director
Date of birth
December 1956
Appointed on
25 March 2020
Resigned on
12 October 2022
Nationality
British
Occupation
Finance Director

TTL OFFICE PROPERTIES LIMITED

Correspondence address
5 Endeavour Square, London, United Kingdom, E20 1JN
Role ACTIVE
director
Date of birth
December 1956
Appointed on
19 March 2020
Resigned on
30 September 2022
Nationality
British
Occupation
Divisional Finance Director, Commercial Developmen

TTL WEMBLEY PARK PROPERTIES LIMITED

Correspondence address
5 Endeavour Square, London, United Kingdom, E20 1JN
Role ACTIVE
director
Date of birth
December 1956
Appointed on
19 December 2019
Resigned on
30 September 2022
Nationality
British
Occupation
Divisional Finance Director, Commercial Developmen

CONNECTED LIVING LONDON (SOUTHALL) LIMITED

Correspondence address
Citygate St James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE
Role ACTIVE
director
Date of birth
December 1956
Appointed on
25 September 2019
Resigned on
30 September 2022
Nationality
British
Occupation
Director

CONNECTED LIVING LONDON (MONTFORD PLACE) LIMITED

Correspondence address
Citygate St James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE
Role ACTIVE
director
Date of birth
December 1956
Appointed on
25 September 2019
Resigned on
30 September 2022
Nationality
British
Occupation
Director

CONNECTED LIVING LONDON (COCKFOSTERS) LIMITED

Correspondence address
Citygate St James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE
Role ACTIVE
director
Date of birth
December 1956
Appointed on
25 September 2019
Resigned on
30 September 2022
Nationality
British
Occupation
Director

CONNECTED LIVING LONDON (ARNOS GROVE) LIMITED

Correspondence address
Citygate St James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE
Role ACTIVE
director
Date of birth
December 1956
Appointed on
25 September 2019
Resigned on
30 September 2022
Nationality
British
Occupation
Director

CONNECTED LIVING LONDON (WOOLWICH) LIMITED

Correspondence address
Citygate St James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE
Role ACTIVE
director
Date of birth
December 1956
Appointed on
25 September 2019
Resigned on
30 September 2022
Nationality
British
Occupation
Director

CONNECTED LIVING LONDON (NINE ELMS) LIMITED

Correspondence address
Citygate St James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE
Role ACTIVE
director
Date of birth
December 1956
Appointed on
25 September 2019
Resigned on
30 September 2022
Nationality
British
Occupation
Director

CONNECTED LIVING LONDON (LIMMO) LIMITED

Correspondence address
Citygate St James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE
Role ACTIVE
director
Date of birth
December 1956
Appointed on
25 September 2019
Resigned on
30 September 2022
Nationality
British
Occupation
Director

CONNECTED LIVING LONDON (BTR) LIMITED

Correspondence address
55 Broadway, London, SW1H 0BD
Role ACTIVE
director
Date of birth
December 1956
Appointed on
12 July 2019
Resigned on
30 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode SW1H 0BD £153,723,000

TTL BUILD TO RENT LIMITED

Correspondence address
5 Endeavour Square, London, United Kingdom, E20 1JN
Role ACTIVE
director
Date of birth
December 1956
Appointed on
11 July 2019
Resigned on
30 September 2022
Nationality
British
Occupation
Divisional Finance Director, Commercial Developmen

WEST LONDON YMCA

Correspondence address
49 Victoria Road, Surbiton, Surrey, England, KT6 4NG
Role ACTIVE
director
Date of birth
December 1956
Appointed on
26 April 2018
Nationality
British
Occupation
Finance Director

EARLS COURT PARTNERSHIP LIMITED

Correspondence address
55 Broadway, London, United Kingdom, SW1H 0BD
Role ACTIVE
director
Date of birth
December 1956
Appointed on
19 March 2018
Resigned on
1 October 2019
Nationality
British
Occupation
Finance Director

Average house price in the postcode SW1H 0BD £153,723,000

YMCA ST PAUL'S GROUP

Correspondence address
49 Victoria Road, Surbiton, England, KT6 4NG
Role ACTIVE
director
Date of birth
December 1956
Appointed on
20 December 2016
Nationality
British
Occupation
Director Of Finance

FAMILY MOSAIC THURROCK LIMITED

Correspondence address
20 Queen Elizabeth Street, London, SE1 2JR
Role ACTIVE
director
Date of birth
December 1956
Appointed on
7 August 2006
Nationality
British
Occupation
Finance Director

DMX MUSIC UK LTD

Correspondence address
40 The Green, Southgate, London, N14 6EN
Role ACTIVE
director
Date of birth
December 1956
Appointed on
22 October 1993
Resigned on
17 October 1997
Nationality
British
Occupation
Company Director

Average house price in the postcode N14 6EN £634,000

DMX MUSIC SATELLITE SERVICES LTD

Correspondence address
40 The Green, Southgate, London, N14 6EN
Role ACTIVE
director
Date of birth
December 1956
Appointed on
14 October 1993
Resigned on
17 October 1997
Nationality
British
Occupation
Finance Director

Average house price in the postcode N14 6EN £634,000


MOOD MEDIA LIMITED

Correspondence address
40 The Green, Southgate, London, N14 6EN
Role RESIGNED
director
Date of birth
December 1956
Appointed on
3 August 2025
Resigned on
23 March 1994
Nationality
British
Occupation
Finance Director

Average house price in the postcode N14 6EN £634,000

IVY LEARNING TRUST

Correspondence address
Ivy Learning Trust Ivy Cottage, Rosemary Avenue, Enfield, United Kingdom, EN2 0SP
Role RESIGNED
director
Date of birth
December 1956
Appointed on
28 September 2017
Resigned on
1 April 2019
Nationality
British
Occupation
Finance Director

RESI CAPITAL MANAGEMENT LIMITED

Correspondence address
21 Great Winchester Street, London, EC2N 2JA
Role RESIGNED
director
Date of birth
December 1956
Appointed on
19 June 2017
Resigned on
5 January 2018
Nationality
British
Occupation
.

Average house price in the postcode EC2N 2JA £36,663,000

GARYSTYLE LIMITED

Correspondence address
40 The Green, Southgate, London, United Kingdom, N14 6EN
Role
director
Date of birth
December 1956
Appointed on
17 June 2013
Nationality
British
Occupation
None

Average house price in the postcode N14 6EN £634,000

PEABODY CONSTRUCTION LIMITED

Correspondence address
40 The Green, Southgate, London, N14 6EN
Role RESIGNED
director
Date of birth
December 1956
Appointed on
28 July 2006
Resigned on
30 June 2017
Nationality
British
Occupation
Housing Association Director

Average house price in the postcode N14 6EN £634,000

PEABODY WATERFRONT LIMITED

Correspondence address
Albion House, 20 Queen Elizabeth Street, London, SE1 2RJ
Role RESIGNED
director
Date of birth
December 1956
Appointed on
28 July 2006
Resigned on
30 June 2017
Nationality
British
Occupation
Housing Association Director

G4S PROPERTY HOLDINGS (SWINDON) LIMITED

Correspondence address
40 The Green, Southgate, London, N14 6EN
Role RESIGNED
director
Date of birth
December 1956
Appointed on
15 November 2000
Resigned on
4 May 2001
Nationality
British
Occupation
Company Director

Average house price in the postcode N14 6EN £634,000

G4S SECURE SOLUTIONS (UK) LIMITED

Correspondence address
40 The Green, Southgate, London, N14 6EN
Role RESIGNED
director
Date of birth
December 1956
Appointed on
15 November 2000
Resigned on
4 May 2001
Nationality
British
Occupation
Company Director

Average house price in the postcode N14 6EN £634,000

G4S CASH CENTRES (UK) LIMITED

Correspondence address
40 The Green, Southgate, London, N14 6EN
Role RESIGNED
director
Date of birth
December 1956
Appointed on
15 November 2000
Resigned on
4 May 2001
Nationality
British
Occupation
Company Director

Average house price in the postcode N14 6EN £634,000

RANDSTAD RECRUITMENT SERVICES LIMITED

Correspondence address
40 The Green, Southgate, London, N14 6EN
Role
director
Date of birth
December 1956
Appointed on
30 April 1998
Resigned on
3 November 2000
Nationality
British
Occupation
Company Director

Average house price in the postcode N14 6EN £634,000