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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Independent Non-Executive Director

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
Nationality
British
Occupation
Independent Non-Executive Director

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
Nationality
British
Occupation
Independent Non-Executive Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Non-Executive Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Chief Operating Officer

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
Nationality
British
Occupation
Chief Operating Officer

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
Nationality
British
Occupation
Chief Operating Officer

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
Nationality
British
Occupation
Heritage Director

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
Nationality
British
Occupation
Heritage Director

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
Nationality
British
Occupation
Heritage Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

Average house price in the postcode TS18 3TX £335,000