MARK GORDON CREIGHTON

Total number of appointments 24, 8 active appointments

FASTFUTURES LIMITED

Correspondence address
6TH FLOOR TRANSLATION & I HUB BUILDING IMPERIAL CO, 80 WOOD LANE, LONDON, UNITED KINGDOM, W12 0BZ
Role ACTIVE
Director
Date of birth
October 1976
Appointed on
8 November 2019
Nationality
BRITISH
Occupation
DIRECTOR

ARCH GRADUATES LIMITED

Correspondence address
SCALE SPACE IMPERIAL COLLEGE, WHITE CITY CAMPUS, 58 WOOD LANE, LONDON, UNITED KINGDOM, W12 7RZ
Role ACTIVE
Director
Date of birth
October 1976
Appointed on
8 November 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W12 7RZ £13,489,000

THE KNOWLEDGE ENGINEERS NETWORK LIMITED

Correspondence address
SCALE SPACE, IMPERIAL COLLEGE WHITE CITY CAMPUS, 58 WOOD LANE, LONDON, UNITED KINGDOM, W12 7RZ
Role ACTIVE
Director
Date of birth
October 1976
Appointed on
25 February 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W12 7RZ £13,489,000

AVADO LEARNING (UK) LIMITED

Correspondence address
SCALE SPACE, IMPERIAL COLLEGE WHITE CITY CAMPUS, 58 WOOD LANE, LONDON, UNITED KINGDOM, W12 7RZ
Role ACTIVE
Director
Date of birth
October 1976
Appointed on
25 February 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W12 7RZ £13,489,000

AVADO LEARNING LIMITED

Correspondence address
6TH FLOOR TRANSLATION & I HUB BUILDING, IMPERIAL C, WHITE CITY CAMPUS, 80 WOOD LANE, LONDON, UNITED KINGDOM, W12 0BZ
Role ACTIVE
Director
Date of birth
October 1976
Appointed on
25 February 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

AVADO HOLDINGS LIMITED

Correspondence address
SCALE SPACE, IMPERIAL COLLEGE WHITE CITY CAMPUS, 58 WOOD LANE, LONDON, UNITED KINGDOM, W12 7RZ
Role ACTIVE
Director
Date of birth
October 1976
Appointed on
25 February 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W12 7RZ £13,489,000

AVADO GROUP EBT TRUSTEE LIMITED

Correspondence address
SCALE SPACE, IMPERIAL COLLEGE WHITE CITY CAMPUS, 58 WOOD LANE, LONDON, UNITED KINGDOM, W12 7RZ
Role ACTIVE
Director
Date of birth
October 1976
Appointed on
25 February 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W12 7RZ £13,489,000

AVADO APPRENTICESHIPS LIMITED

Correspondence address
SCALE SPACE IMPERIAL COLLEGE, WHITE CITY CAMPUS, 58 WOOD LANE, LONDON, UNITED KINGDOM, W12 7RZ
Role ACTIVE
Director
Date of birth
October 1976
Appointed on
25 February 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W12 7RZ £13,489,000


JOHN BROWN MAGAZINES LIMITED

Correspondence address
10 TRITON STREET, LONDON, NW1 3BF
Role RESIGNED
Director
Date of birth
October 1976
Appointed on
4 December 2017
Resigned on
10 July 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW1 3BF £2,486,000

JOHN BROWN DIGITAL LIMITED

Correspondence address
10 TRITON STREET, REGENT'S PLACE, LONDON, NW1 3BF
Role RESIGNED
Director
Date of birth
October 1976
Appointed on
4 December 2017
Resigned on
10 July 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW1 3BF £2,486,000

JOHN BROWN ACQUISITIONS LIMITED

Correspondence address
10 TRITON STREET, REGENT'S PLACE, LONDON, NW1 3BF
Role RESIGNED
Director
Date of birth
October 1976
Appointed on
4 December 2017
Resigned on
10 July 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW1 3BF £2,486,000

CITRUS HOLDINGS LIMITED

Correspondence address
10 TRITON STREET, REGENT'S PLACE, LONDON, NW1 3BF
Role RESIGNED
Director
Date of birth
October 1976
Appointed on
4 December 2017
Resigned on
10 July 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW1 3BF £2,486,000

JOHN BROWN CATALOGUES LIMITED

Correspondence address
10 TRITON STREET, LONDON, ENGLAND, NW1 3BF
Role RESIGNED
Director
Date of birth
October 1976
Appointed on
4 December 2017
Resigned on
10 July 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW1 3BF £2,486,000

JOHN BROWN PUBLISHING GROUP LIMITED

Correspondence address
10 TRITON STREET, REGENT'S PLACE, LONDON, NW1 3BF
Role RESIGNED
Director
Date of birth
October 1976
Appointed on
4 December 2017
Resigned on
10 July 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW1 3BF £2,486,000

FETCH MEDIA LIMITED

Correspondence address
10 TRITON STREET, REGENT'S PLACE, LONDON, ENGLAND, NW1 3BF
Role RESIGNED
Director
Date of birth
October 1976
Appointed on
20 November 2017
Resigned on
10 July 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW1 3BF £2,486,000

GLEAM GROUP LIMITED

Correspondence address
10 TRITON STREET, LONDON, UNITED KINGDOM, NW1 3BF
Role RESIGNED
Director
Date of birth
October 1976
Appointed on
13 June 2017
Resigned on
10 July 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 3BF £2,486,000

GLEAM FUTURES LIMITED

Correspondence address
10 TRITON STREET, LONDON, ENGLAND, NW1 3BF
Role RESIGNED
Director
Date of birth
October 1976
Appointed on
13 June 2017
Resigned on
10 July 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 3BF £2,486,000

GLEAM DIGITAL LIMITED

Correspondence address
10 TRITON STREET, REGENTS PLACE, LONDON, UNITED KINGDOM, NW1 3BF
Role RESIGNED
Director
Date of birth
October 1976
Appointed on
13 June 2017
Resigned on
10 July 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 3BF £2,486,000

GLEAM FUTURES INTERNATIONAL HOLDINGS LIMITED

Correspondence address
10 TRITON STREET, LONDON, UNITED KINGDOM, NW1 3BF
Role RESIGNED
Director
Date of birth
October 1976
Appointed on
13 June 2017
Resigned on
10 July 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 3BF £2,486,000

PARAGON DIGITAL SERVICES LIMITED

Correspondence address
10 TRITON STREET, REGENT'S PLACE, LONDON, UNITED KINGDOM, NW1 3BF
Role RESIGNED
Director
Date of birth
October 1976
Appointed on
26 May 2017
Resigned on
9 July 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 3BF £2,486,000

AVID MEDIA LTD

Correspondence address
1A NEAL'S YARD, LONDON, UNITED KINGDOM, WC2H 9AW
Role RESIGNED
Director
Date of birth
October 1976
Appointed on
13 September 2016
Resigned on
9 July 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WC2H 9AW £5,146,000

MINDSHARE MEDIA UK LIMITED

Correspondence address
CENTRAL ST GILES 1 ST GILES HIGH STREET, LONDON, WC2H 8AR
Role RESIGNED
Director
Date of birth
October 1976
Appointed on
17 July 2013
Resigned on
4 June 2015
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

ILG DIGITAL LIMITED

Correspondence address
78A CROWN ROAD, ST MARGARETS TWICKENHAM, LONDON, TW1 3ER
Role RESIGNED
Director
Date of birth
October 1976
Appointed on
30 April 2008
Resigned on
27 April 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW1 3ER £1,084,000

FRIENDS OF GREY COLLEGE LIMITED

Correspondence address
78A CROWN ROAD, ST MARGARETS TWICKENHAM, LONDON, TW1 3ER
Role RESIGNED
Director
Date of birth
October 1976
Appointed on
26 March 2003
Resigned on
1 March 2009
Nationality
BRITISH
Occupation
MEDIA PLANNER / BUYER

Average house price in the postcode TW1 3ER £1,084,000