Kevin John BUDGE

Total number of appointments 92, 60 active appointments

INSIFE UK LTD

Correspondence address
2 Leman Street, London, United Kingdom, E1W 9US
Role ACTIVE
director
Date of birth
November 1961
Appointed on
18 June 2025
Nationality
British
Occupation
Director

QINECSA SOLUTIONS GROUP LIMITED

Correspondence address
2 Leman Street, London, United Kingdom, E1W 9US
Role ACTIVE
director
Date of birth
November 1961
Appointed on
20 March 2025
Nationality
British
Occupation
Director

QINECSA SOLUTIONS UK OPCO LIMITED

Correspondence address
2 Leman Street, London, United Kingdom, E1W 9US
Role ACTIVE
director
Date of birth
November 1961
Appointed on
20 March 2025
Nationality
British
Occupation
Director

MYMEDSANDME LIMITED

Correspondence address
Old Astwood Farm Astwood Lane, Hanbury, Bromsgrove, England, B60 4BL
Role ACTIVE
director
Date of birth
November 1961
Appointed on
3 January 2025
Nationality
British
Occupation
Cfo

Average house price in the postcode B60 4BL £1,037,000

COLIBRI LIMITED

Correspondence address
Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England, WF2 0UG
Role ACTIVE
director
Date of birth
November 1961
Appointed on
16 February 2023
Resigned on
18 August 2023
Nationality
British
Occupation
Cfo

Average house price in the postcode WF2 0UG £376,000

EDGE TELECOMMUNICATIONS LTD

Correspondence address
Global House, 2 Crofton Close, Lincoln, Lincolnshire, LN3 4NT
Role ACTIVE
director
Date of birth
November 1961
Appointed on
3 August 2020
Resigned on
23 October 2020
Nationality
British
Occupation
Cfo

NASSTAR LIMITED

Correspondence address
Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom, WF2 0UG
Role ACTIVE
director
Date of birth
November 1961
Appointed on
25 July 2020
Resigned on
18 August 2023
Nationality
British
Occupation
Cfo

Average house price in the postcode WF2 0UG £376,000

IA3 LIMITED

Correspondence address
G2 8nj C/O Bdo Llp 2 Atlantic Quay, 31 York Street, Glasgow, Scotland
Role ACTIVE
director
Date of birth
November 1961
Appointed on
22 July 2020
Resigned on
18 August 2023
Nationality
British
Occupation
Cfo

DIGITAL IP HOLDINGS LIMITED

Correspondence address
G2 8jx C/O Bdo Llp 2 Atlantic Square, 31 York Street, Glasgow, Scotland
Role ACTIVE
director
Date of birth
November 1961
Appointed on
22 July 2020
Resigned on
18 August 2023
Nationality
British
Occupation
Cfo

SWEET TELECOM LIMITED

Correspondence address
Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England, WF2 0UG
Role ACTIVE
director
Date of birth
November 1961
Appointed on
22 July 2020
Resigned on
18 August 2023
Nationality
British
Occupation
Cfo

Average house price in the postcode WF2 0UG £376,000

NASSTAR SYSTEMS LIMITED

Correspondence address
Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England, WF2 0UG
Role ACTIVE
director
Date of birth
November 1961
Appointed on
22 July 2020
Resigned on
18 August 2023
Nationality
British
Occupation
Cfo

Average house price in the postcode WF2 0UG £376,000

IP INFRASTRUCTURES LIMITED

Correspondence address
Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England, WF2 0UG
Role ACTIVE
director
Date of birth
November 1961
Appointed on
22 July 2020
Resigned on
18 August 2023
Nationality
British
Occupation
Cfo

Average house price in the postcode WF2 0UG £376,000

INVOMO LIMITED

Correspondence address
Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England, WF2 0UG
Role ACTIVE
director
Date of birth
November 1961
Appointed on
22 July 2020
Resigned on
18 August 2023
Nationality
British
Occupation
Cfo

Average house price in the postcode WF2 0UG £376,000

GLOBAL COMMUNICATION INTEGRATORS LIMITED

Correspondence address
Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England, WF2 0UG
Role ACTIVE
director
Date of birth
November 1961
Appointed on
22 July 2020
Resigned on
18 August 2023
Nationality
British
Occupation
Cfo

Average house price in the postcode WF2 0UG £376,000

EDGE TELECOM LTD

Correspondence address
Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England, WF2 0UG
Role ACTIVE
director
Date of birth
November 1961
Appointed on
22 July 2020
Resigned on
18 August 2023
Nationality
British
Occupation
Cfo

Average house price in the postcode WF2 0UG £376,000

DIGITAL IP LIMITED

Correspondence address
Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England, WF2 0UG
Role ACTIVE
director
Date of birth
November 1961
Appointed on
22 July 2020
Resigned on
18 August 2023
Nationality
British
Occupation
Cfo

Average house price in the postcode WF2 0UG £376,000

PACKET MEDIA HOLDINGS LIMITED

Correspondence address
Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom, WF2 0UG
Role ACTIVE
director
Date of birth
November 1961
Appointed on
22 July 2020
Resigned on
18 August 2023
Nationality
British
Occupation
Cfo

Average house price in the postcode WF2 0UG £376,000

MODALITY SYSTEMS LIMITED

Correspondence address
Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom, WF2 0UG
Role ACTIVE
director
Date of birth
November 1961
Appointed on
22 July 2020
Resigned on
18 August 2023
Nationality
British
Occupation
Cfo

Average house price in the postcode WF2 0UG £376,000

FREEDOM COMMUNICATIONS (U.K.) LIMITED

Correspondence address
Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom, WF2 0UG
Role ACTIVE
director
Date of birth
November 1961
Appointed on
22 July 2020
Resigned on
18 August 2023
Nationality
British
Occupation
Cfo

Average house price in the postcode WF2 0UG £376,000

BLUE CHIP DATA SYSTEMS LIMITED

Correspondence address
Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom, WF2 0UG
Role ACTIVE
director
Date of birth
November 1961
Appointed on
22 July 2020
Resigned on
18 August 2023
Nationality
British
Occupation
Cfo

Average house price in the postcode WF2 0UG £376,000

NASSTAR FOR RECRUITMENT LIMITED

Correspondence address
Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom, WF2 0UG
Role ACTIVE
director
Date of birth
November 1961
Appointed on
22 July 2020
Resigned on
18 August 2023
Nationality
British
Occupation
Cfo

Average house price in the postcode WF2 0UG £376,000

NASSTAR (UK) LIMITED

Correspondence address
Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom, WF2 0UG
Role ACTIVE
director
Date of birth
November 1961
Appointed on
22 July 2020
Resigned on
18 August 2023
Nationality
British
Occupation
Cfo

Average house price in the postcode WF2 0UG £376,000

NASSTAR TRADING LIMITED

Correspondence address
Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom, WF2 0UG
Role ACTIVE
director
Date of birth
November 1961
Appointed on
22 July 2020
Resigned on
18 August 2023
Nationality
British
Occupation
Cfo

Average house price in the postcode WF2 0UG £376,000

NASSTAR SOUTH LIMITED

Correspondence address
Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom, WF2 0UG
Role ACTIVE
director
Date of birth
November 1961
Appointed on
22 July 2020
Resigned on
18 August 2023
Nationality
British
Occupation
Cfo

Average house price in the postcode WF2 0UG £376,000

NASSTAR MANAGED SERVICES GROUP LIMITED

Correspondence address
Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom, WF2 0UG
Role ACTIVE
director
Date of birth
November 1961
Appointed on
22 July 2020
Resigned on
18 August 2023
Nationality
British
Occupation
Cfo

Average house price in the postcode WF2 0UG £376,000

FUSION MANAGED SERVICES LIMITED

Correspondence address
Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England, WF2 0UG
Role ACTIVE
director
Date of birth
November 1961
Appointed on
22 July 2020
Resigned on
18 August 2023
Nationality
British
Occupation
Cfo

Average house price in the postcode WF2 0UG £376,000

NASSTAR SERVICES LIMITED

Correspondence address
Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom, WF2 0UG
Role ACTIVE
director
Date of birth
November 1961
Appointed on
22 July 2020
Resigned on
18 August 2023
Nationality
British
Occupation
Cfo

Average house price in the postcode WF2 0UG £376,000

PACKET MEDIA LIMITED

Correspondence address
Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom, WF2 0UG
Role ACTIVE
director
Date of birth
November 1961
Appointed on
22 July 2020
Resigned on
18 August 2023
Nationality
British
Occupation
Cfo

Average house price in the postcode WF2 0UG £376,000

EDGE CONTACT SOLUTIONS LTD.

Correspondence address
Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England, WF2 0UG
Role ACTIVE
director
Date of birth
November 1961
Appointed on
22 July 2020
Resigned on
18 August 2023
Nationality
British
Occupation
Cfo

Average house price in the postcode WF2 0UG £376,000

GCI NETWORK SOLUTIONS LIMITED

Correspondence address
Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom, WF2 0UG
Role ACTIVE
director
Date of birth
November 1961
Appointed on
22 July 2020
Resigned on
18 August 2023
Nationality
British
Occupation
Cfo

Average house price in the postcode WF2 0UG £376,000

EDGE TECHNICAL RESOURCES LTD

Correspondence address
Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England, WF2 0UG
Role ACTIVE
director
Date of birth
November 1961
Appointed on
22 July 2020
Resigned on
18 August 2023
Nationality
British
Occupation
Cfo

Average house price in the postcode WF2 0UG £376,000

ERSKINE LOGIE CLOUD LIMITED

Correspondence address
G2 8nj C/O Bdo Llp 2 Atlantic Square, 31 York Street,, Glasgow, Scotland
Role ACTIVE
director
Date of birth
November 1961
Appointed on
22 July 2020
Resigned on
18 August 2023
Nationality
British
Occupation
Cfo

DENARA TECHNOLOGIES LIMITED

Correspondence address
19-25 Nuffield Road, Poole, Dorset, England, BH17 0RU
Role ACTIVE
director
Date of birth
November 1961
Appointed on
22 July 2020
Nationality
British
Occupation
Cfo

DENARA HOLDINGS LIMITED

Correspondence address
Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom, WF2 0UG
Role ACTIVE
director
Date of birth
November 1961
Appointed on
22 July 2020
Resigned on
18 August 2023
Nationality
British
Occupation
Cfo

Average house price in the postcode WF2 0UG £376,000

FUSION MEDIA NETWORKS LTD

Correspondence address
Melbourne House Melbourne House, Brandy Carr Road, Wakefield, England, WF2 0UG
Role ACTIVE
director
Date of birth
November 1961
Appointed on
22 July 2020
Resigned on
18 August 2023
Nationality
British
Occupation
Cfo

Average house price in the postcode WF2 0UG £376,000

NETSERVICES UK LIMITED

Correspondence address
Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England, WF2 0UG
Role ACTIVE
director
Date of birth
November 1961
Appointed on
22 July 2020
Resigned on
18 August 2023
Nationality
British
Occupation
Cfo

Average house price in the postcode WF2 0UG £376,000

EVOLUTION TELCO LIMITED

Correspondence address
Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England, WF2 0UG
Role ACTIVE
director
Date of birth
November 1961
Appointed on
22 July 2020
Resigned on
18 August 2023
Nationality
British
Occupation
Cfo

Average house price in the postcode WF2 0UG £376,000

NIMBUS REALISATIONS LIMITED

Correspondence address
Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom, WF2 0UG
Role ACTIVE
director
Date of birth
November 1961
Appointed on
22 July 2020
Resigned on
18 August 2023
Nationality
British
Occupation
Cfo

Average house price in the postcode WF2 0UG £376,000

SJD (LEEDS) LTD

Correspondence address
1 King Street, Salford, M3 7BN
Role ACTIVE
director
Date of birth
November 1961
Appointed on
17 September 2014
Nationality
British
Occupation
Company Director

SJD (DIRECTORS) LIMITED

Correspondence address
Kd Tower Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW
Role ACTIVE
director
Date of birth
November 1961
Appointed on
17 September 2014
Nationality
British
Occupation
Company Director

SJD (SECRETARIES) LIMITED

Correspondence address
Kd Tower Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW
Role ACTIVE
director
Date of birth
November 1961
Appointed on
17 September 2014
Nationality
British
Occupation
Company Director

SJD ACCOUNTANCY (FINANCIAL SERVICES) LIMITED

Correspondence address
Kd Tower Cotterells, Hemel Hempstead, Hertfordshire, United Kingdom, HP1 1FW
Role ACTIVE
director
Date of birth
November 1961
Appointed on
17 September 2014
Nationality
British
Occupation
Company Director

FIXED FEE TAX RETURN COMPANY LIMITED

Correspondence address
Kd Tower Cotterells, Hemel Hempstead, Hertfordshire, United Kingdom, HP1 1FW
Role ACTIVE
director
Date of birth
November 1961
Appointed on
17 September 2014
Nationality
British
Occupation
Company Director

SJD (BIRMINGHAM) LIMITED

Correspondence address
Ground Floor 8 Emmanuel Court, 10 Mill Street, Sutton Coldfield, West Midlands, B72 1TJ
Role ACTIVE
director
Date of birth
November 1961
Appointed on
17 September 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode B72 1TJ £858,000

SJD (CENTRAL) LIMITED

Correspondence address
Kd Tower Cotterells, Hemel Hempstead, Hertfordshire, England, HP1 1FW
Role ACTIVE
director
Date of birth
November 1961
Appointed on
17 September 2014
Nationality
British
Occupation
Company Director

SJD (NORTH EAST) LIMITED

Correspondence address
Milburn House Dean Street, Newcastle Upon Tyne, Tyne And Wear, NE1 1LE
Role ACTIVE
director
Date of birth
November 1961
Appointed on
17 September 2014
Nationality
British
Occupation
Company Director

SJD (NORTH-WEST) LTD

Correspondence address
1 King Street, Salford, M3 7BN
Role ACTIVE
director
Date of birth
November 1961
Appointed on
17 September 2014
Nationality
British
Occupation
Company Director

SJD (LONDON) LIMITED

Correspondence address
Kd Tower Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW
Role ACTIVE
director
Date of birth
November 1961
Appointed on
17 September 2014
Nationality
British
Occupation
Company Director

SJD GROUP LIMITED

Correspondence address
Kd Tower Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW
Role ACTIVE
director
Date of birth
November 1961
Appointed on
17 September 2014
Nationality
British
Occupation
Company Director

SJD (SOUTH) LIMITED

Correspondence address
Kd Tower Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW
Role ACTIVE
director
Date of birth
November 1961
Appointed on
17 September 2014
Nationality
British
Occupation
Company Director

SJD (SOUTH WEST) LIMITED

Correspondence address
Regent House 65 Rodney Road, Cheltenham, Gloucestershire, United Kingdom, GL50 1HX
Role ACTIVE
director
Date of birth
November 1961
Appointed on
17 September 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode GL50 1HX £610,000

OLD ASTWOOD LIMITED

Correspondence address
Old Astwood Farm Astwood Lane, Hanbury, Bromsgrove, Worcestershire, England, B60 4BL
Role ACTIVE
director
Date of birth
November 1961
Appointed on
4 November 2013
Nationality
British
Occupation
Cfo

Average house price in the postcode B60 4BL £1,037,000

1ST SOFTWARE GROUP LIMITED

Correspondence address
1 Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, United Kingdom, CV34 6DY
Role ACTIVE
director
Date of birth
November 1961
Appointed on
10 March 2011
Nationality
British
Occupation
None

SCREEN BUSINESS LIMITED

Correspondence address
1 Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, United Kingdom, CV34 6DY
Role ACTIVE
director
Date of birth
November 1961
Appointed on
9 March 2011
Nationality
British
Occupation
None

PRIORY COURT TRUSTEES LIMITED

Correspondence address
1 Kingmaker Court Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, CV34 6DY
Role ACTIVE
director
Date of birth
November 1961
Appointed on
21 June 2010
Nationality
British
Occupation
Finance Director

IRESS FS LIMITED

Correspondence address
Old Astwood Farm, Astwood Lane Hanbury, Bromsgrove, Worcestershire, B60 4BL
Role ACTIVE
director
Date of birth
November 1961
Appointed on
25 August 2009
Resigned on
9 September 2013
Nationality
British
Occupation
Finance Director

Average house price in the postcode B60 4BL £1,037,000

IRESS FS GROUP LIMITED

Correspondence address
Old Astwood Farm, Astwood Lane Hanbury, Bromsgrove, Worcestershire, B60 4BL
Role ACTIVE
director
Date of birth
November 1961
Appointed on
25 August 2009
Resigned on
9 September 2013
Nationality
British
Occupation
Finance Director

Average house price in the postcode B60 4BL £1,037,000

OLIVER TWIST PRODUCTIONS LLP

Correspondence address
Old Astwood Farm, Astwood Lane Hanbury, Bromsgrove, B60 4BL
Role ACTIVE
llp-designated-member
Date of birth
November 1961
Appointed on
5 April 2005

Average house price in the postcode B60 4BL £1,037,000

IRESS FS LIMITED

Correspondence address
Old Astwood Farm, Astwood Lane Hanbury, Bromsgrove, Worcestershire, B60 4BL
Role ACTIVE
director
Date of birth
November 1961
Appointed on
19 April 2004
Resigned on
24 September 2008
Nationality
British
Occupation
Director

Average house price in the postcode B60 4BL £1,037,000

TIMELESS RELEASING LLP

Correspondence address
Old Astwood Farm, Astwood Lane Hanbury, Bromsgrove, B60 4BL
Role ACTIVE
llp-member
Date of birth
November 1961
Appointed on
23 March 2004

Average house price in the postcode B60 4BL £1,037,000


ARC LICENSED TRADE CONSULTANCY LIMITED

Correspondence address
Kd Tower Cotterells, Hemel Hempstead, England, HP1 1FW
Role RESIGNED
director
Date of birth
November 1961
Appointed on
22 December 2016
Resigned on
3 January 2020
Nationality
British
Occupation
Company Director

BRIAN ALFRED ASSOCIATES LIMITED

Correspondence address
Kd Tower Cotterells, Hemel Hempstead, England, HP1 1FW
Role RESIGNED
director
Date of birth
November 1961
Appointed on
22 December 2016
Resigned on
3 January 2020
Nationality
British
Occupation
Company Director

WHEATLEY PEARCE LIMITED

Correspondence address
Kd Tower Cotterells, Hemel Hempstead, England, HP1 1FW
Role RESIGNED
director
Date of birth
November 1961
Appointed on
22 December 2016
Resigned on
3 January 2020
Nationality
British
Occupation
Company Director

SILVERLINE PERFORMANCE LIMITED

Correspondence address
Kd Tower Cotterells, Hemel Hempstead, England, HP1 1FW
Role RESIGNED
director
Date of birth
November 1961
Appointed on
22 December 2016
Resigned on
3 January 2020
Nationality
British
Occupation
Company Director

PARASOL LIMITED

Correspondence address
Kd Tower Cotterells, Hemel Hempstead, England, HP1 1FW
Role RESIGNED
director
Date of birth
November 1961
Appointed on
22 December 2016
Resigned on
3 January 2020
Nationality
British
Occupation
Company Director

OPTIONIS MIDCO LIMITED

Correspondence address
Kd Tower Cotterells, Hemel Hempstead, England, HP1 1FW
Role RESIGNED
director
Date of birth
November 1961
Appointed on
22 December 2016
Resigned on
3 January 2020
Nationality
British
Occupation
Company Director

PARASOL MANAGEMENT LIMITED

Correspondence address
Kd Tower Cotterells, Hemel Hempstead, England, HP1 1FW
Role RESIGNED
director
Date of birth
November 1961
Appointed on
22 December 2016
Resigned on
3 January 2020
Nationality
British
Occupation
Chief Financial Officer

OPTIONIS BIDCO LIMITED

Correspondence address
Kd Tower Cotterells, Hemel Hempstead, England, HP1 1FW
Role RESIGNED
director
Date of birth
November 1961
Appointed on
22 December 2016
Resigned on
3 January 2020
Nationality
British
Occupation
Company Director

CLEARSKY CONTRACTOR ACCOUNTING LIMITED

Correspondence address
Kd Tower Cotterells, Hemel Hempstead, England, HP1 1FW
Role RESIGNED
director
Date of birth
November 1961
Appointed on
22 December 2016
Resigned on
3 January 2020
Nationality
British
Occupation
Company Director

CLEARSKY ACCOUNTANCY AND PAYROLL LIMITED

Correspondence address
Kd Tower Cotterells, Hemel Hempstead, England, HP1 1FW
Role RESIGNED
director
Date of birth
November 1961
Appointed on
22 December 2016
Resigned on
3 January 2020
Nationality
British
Occupation
Company Director

ARNSCO LIMITED

Correspondence address
Kd Tower Cotterells, Hemel Hempstead, England, HP1 1FW
Role RESIGNED
director
Date of birth
November 1961
Appointed on
22 December 2016
Resigned on
3 January 2020
Nationality
British
Occupation
Company Director

ARKARIUS BIDCO LIMITED

Correspondence address
Kd Tower Cotterells, Hemel Hempstead, Hertfordshire, United Kingdom, HP1 1FW
Role RESIGNED
director
Date of birth
November 1961
Appointed on
19 December 2016
Resigned on
3 January 2020
Nationality
British
Occupation
Director

ARKARIUS MIDCO LIMITED

Correspondence address
Kd Tower Cotterells, Hemel Hempstead, Hertfordshire, United Kingdom, HP1 1FW
Role RESIGNED
director
Date of birth
November 1961
Appointed on
19 December 2016
Resigned on
3 January 2020
Nationality
British
Occupation
Director

THE MVL STUDIO LIMITED

Correspondence address
Plaza 8 Kd Tower, Cotterells, Hemel Hempstead, Herts, HP1 1FW
Role RESIGNED
director
Date of birth
November 1961
Appointed on
30 October 2014
Resigned on
17 June 2015
Nationality
British
Occupation
Company Director

NIXON WILLIAMS LIMITED

Correspondence address
Optionis House Ibis Court, Centre Park, Warrington, Cheshire, England, WA1 1RL
Role RESIGNED
director
Date of birth
November 1961
Appointed on
17 September 2014
Resigned on
3 January 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode WA1 1RL £1,261,000

CAROOLA ACCOUNTANCY LIMITED

Correspondence address
Kd Tower Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW
Role RESIGNED
director
Date of birth
November 1961
Appointed on
17 September 2014
Resigned on
3 January 2020
Nationality
British
Occupation
Company Director

CAROOLA GROUP LTD

Correspondence address
Kd Tower Cotterells, Hemel Hempstead, Hertfordshire, England, HP1 1FW
Role RESIGNED
director
Date of birth
November 1961
Appointed on
2 September 2014
Resigned on
3 January 2020
Nationality
British
Occupation
Chief Financial Officer

SELLCO UK LIMITED

Correspondence address
Kd Tower Cotterells, Hemel Hempstead, Hertfordshire, England, HP1 1FW
Role RESIGNED
director
Date of birth
November 1961
Appointed on
2 September 2014
Resigned on
3 January 2020
Nationality
British
Occupation
Chief Financial Officer

IRESS MORTGAGE SERVICES LIMITED

Correspondence address
1 Kingmaker Court, Warwick Technology Park Gallows Hill, Warwick, England, CV34 6DY
Role RESIGNED
director
Date of birth
November 1961
Appointed on
13 May 2012
Resigned on
9 September 2013
Nationality
British
Occupation
Finance Director

TRIGOLDCRYSTAL LIMITED

Correspondence address
1 Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, England, CV34 6DY
Role RESIGNED
director
Date of birth
November 1961
Appointed on
13 May 2012
Resigned on
9 September 2013
Nationality
British
Occupation
Finance Director

IRESS WEB LIMITED

Correspondence address
1 Kingmaker Court, Warwick Technology Park Gallows Hill, Warwick, England, CV34 6DY
Role RESIGNED
director
Date of birth
November 1961
Appointed on
7 February 2011
Resigned on
9 September 2013
Nationality
British
Occupation
Director

N4 SOLUTIONS LIMITED

Correspondence address
Old Astwood Farm Astwood Lane, Hanbury, Bromsgrove, Worcestershire, United Kingdom, B60 4BL
Role
director
Date of birth
November 1961
Appointed on
16 August 2010
Nationality
British
Occupation
None

Average house price in the postcode B60 4BL £1,037,000

IRESS SOLUTIONS LIMITED

Correspondence address
1 Kingmaker Court Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, CV34 6DY
Role RESIGNED
director
Date of birth
November 1961
Appointed on
21 June 2010
Resigned on
9 September 2013
Nationality
British
Occupation
Finance Director

N4SOL HOLDINGS LIMITED

Correspondence address
1 Kingmaker Court Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, CV34 6DY
Role
director
Date of birth
November 1961
Appointed on
21 June 2010
Nationality
British
Occupation
Finance Director

EXCHANGE FS LIMITED

Correspondence address
Old Astwood Farm Astwood Lane, Hanbury, Bromsgrove, Worcestershire, United Kingdom, B60 4BL
Role
director
Date of birth
November 1961
Appointed on
12 May 2010
Nationality
British
Occupation
None

Average house price in the postcode B60 4BL £1,037,000

1ST SOFTWARE HOLDINGS LIMITED

Correspondence address
Old Astwood Farm Astwood Lane, Hanbury, Bromsgrove, Worcestershire, United Kingdom, B60 4BL
Role
director
Date of birth
November 1961
Appointed on
12 May 2010
Nationality
British
Occupation
None

Average house price in the postcode B60 4BL £1,037,000

INDEPENDENT SPECIALIST TECHNOLOGY (UK) LIMITED

Correspondence address
Old Astwood Farm Astwood Lane, Hanbury, Bromsgrove, Worcestershire, United Kingdom, B60 4BL
Role
director
Date of birth
November 1961
Appointed on
12 May 2010
Nationality
British
Occupation
None

Average house price in the postcode B60 4BL £1,037,000

IRESS PORTAL LIMITED

Correspondence address
Old Astwood Farm, Astwood Lane Hanbury, Bromsgrove, Worcestershire, B60 4BL
Role RESIGNED
director
Date of birth
November 1961
Appointed on
25 August 2009
Resigned on
31 August 2014
Nationality
British
Occupation
Finance Director

Average house price in the postcode B60 4BL £1,037,000

IRESS (UK) LIMITED

Correspondence address
Old Astwood Farm, Astwood Lane Hanbury, Bromsgrove, Worcestershire, B60 4BL
Role RESIGNED
director
Date of birth
November 1961
Appointed on
30 July 2009
Resigned on
9 September 2013
Nationality
British
Occupation
Finance Director

Average house price in the postcode B60 4BL £1,037,000

IRESS PORTAL LIMITED

Correspondence address
Old Astwood Farm, Astwood Lane Hanbury, Bromsgrove, Worcestershire, B60 4BL
Role RESIGNED
director
Date of birth
November 1961
Appointed on
31 January 2008
Resigned on
24 September 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode B60 4BL £1,037,000

INDEPENDENT SPECIALIST TECHNOLOGY (UK) EBT TRUSTEE LIMITED

Correspondence address
Old Astwood Farm, Astwood Lane Hanbury, Bromsgrove, Worcestershire, B60 4BL
Role RESIGNED
director
Date of birth
November 1961
Appointed on
30 March 2006
Resigned on
21 August 2009
Nationality
British
Occupation
Finance Director

Average house price in the postcode B60 4BL £1,037,000

IRESS FS GROUP LIMITED

Correspondence address
Old Astwood Farm, Astwood Lane Hanbury, Bromsgrove, Worcestershire, B60 4BL
Role RESIGNED
director
Date of birth
November 1961
Appointed on
27 July 2005
Resigned on
24 September 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode B60 4BL £1,037,000