Lynzi HARRISON
Total number of appointments 21, 20 active appointments
STM GROUP (IOM) LIMITED
- Correspondence address
- Suit114, 1st Floor, Holborn Gate 330 High Holborn, London, United Kingdom, WC1V 7QT
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 30 June 2025
IM ASSET MANAGEMENT LIMITED
- Correspondence address
- Riverside East, 2 Millsands, Sheffield, South Yorkshire, S3 8DT
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 12 February 2024
- Resigned on
- 30 May 2025
Average house price in the postcode S3 8DT £31,156,000
IM ASSET MANAGEMENT NOMINEES NUMBER TWO LIMITED
- Correspondence address
- Riverside East, 2 Millsands, Sheffield, South Yorkshire, S3 8DT
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 12 February 2024
- Resigned on
- 30 May 2025
Average house price in the postcode S3 8DT £31,156,000
IM ASSET MANAGEMENT NOMINEES LIMITED
- Correspondence address
- Riverside East, 2 Millsands, Sheffield, South Yorkshire, S3 8DT
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 12 February 2024
- Resigned on
- 30 May 2025
Average house price in the postcode S3 8DT £31,156,000
TENETLIME LIMITED
- Correspondence address
- Howard House 3 St Mary's Court, Blossom Street, York, United Kingdom, YO24 1AH
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 2 February 2024
ADVANCE MORTGAGE FUNDING LIMITED
- Correspondence address
- Howard House 3 St Mary's Court, Blossom Street, York, United Kingdom, YO24 1AH
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 1 January 2024
PERSONAL TOUCH FINANCIAL SERVICES LIMITED
- Correspondence address
- Howard House 3 St Mary's Court, Blossom Street, York, United Kingdom, YO24 1AH
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 1 January 2024
FIRST COMPLETE LIMITED
- Correspondence address
- Howard House 3 St Mary's Court, Blossom Street, York, United Kingdom, YO24 1AH
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 1 January 2024
HAMBLEWOOD CONSULTANCY SERVICES LTD
- Correspondence address
- River Lodge 4 Hamblewood, Botley, Southampton, United Kingdom, SO30 2GX
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 11 October 2023
Average house price in the postcode SO30 2GX £1,049,000
OMNILIFE INSURANCE COMPANY LIMITED
- Correspondence address
- Level 45 22 Bishopsgate, London, United Kingdom, EC2N 4BQ
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 17 January 2023
Average house price in the postcode EC2N 4BQ £774,000
NOVIA FINANCIAL SERVICES LTD.
- Correspondence address
- Cambridge House Henry Street, Bath, England, BA1 1JS
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 12 July 2022
- Resigned on
- 16 November 2022
WEALTHTIME LIMITED
- Correspondence address
- Cambridge House Henry Street, Bath, England, BA1 1JS
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 12 July 2022
- Resigned on
- 16 November 2022
WEALTHTIME TRUSTEES LIMITED
- Correspondence address
- Cambridge House Henry Street, Bath, Somerset, England, BA1 1JS
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 29 March 2022
- Resigned on
- 16 November 2022
NOVIA (ISA) NOMINEE LIMITED
- Correspondence address
- Cambridge House Henry Street, Bath, Somerset, BA1 1JS
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 15 December 2021
- Resigned on
- 16 November 2022
NOVIA (NET) NOMINEE LIMITED
- Correspondence address
- Cambridge House Henry Street, Bath, Somerset, BA1 1JS
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 15 December 2021
- Resigned on
- 16 November 2022
NOVIA (GROSS) NOMINEE LIMITED
- Correspondence address
- Cambridge House Henry Street, Bath, Somerset, BA1 1JT
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 15 December 2021
- Resigned on
- 16 November 2022
Average house price in the postcode BA1 1JT £1,312,000
THE LV=GENERAL TRUSTEE LIMITED
- Correspondence address
- County Gates, Bournemouth, BH1 2NF
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 26 March 2020
- Resigned on
- 30 November 2021
Average house price in the postcode BH1 2NF £644,000
THE LV= PENSION TRUSTEE LIMITED
- Correspondence address
- County Gates, Bournemouth, BH1 2NF
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 26 March 2020
- Resigned on
- 30 November 2021
Average house price in the postcode BH1 2NF £644,000
THE OCKHAM PENSION TRUSTEE LIMITED
- Correspondence address
- County Gates, Bournemouth, BH1 2NF
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 26 March 2020
- Resigned on
- 30 November 2021
Average house price in the postcode BH1 2NF £644,000
TISA EXCHANGE LIMITED
- Correspondence address
- Dakota House 25 Falcon Court, Preston Farm Business Park, Stockton On Tees, United Kingdom, TS18 3TX
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 1 September 2019
- Resigned on
- 9 November 2022
Average house price in the postcode TS18 3TX £335,000
TISA EXCHANGE LIMITED
- Correspondence address
- Dakota House 25 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland, TS18 3TX
- Role RESIGNED
- director
- Date of birth
- June 1974
- Appointed on
- 23 May 2018
- Resigned on
- 1 February 2019
Average house price in the postcode TS18 3TX £335,000