Malcolm John LE MAY

Total number of appointments 65, 35 active appointments

MYP LIMITED

Correspondence address
Upham House, Upham, Hampshire, SO32 1JH
Role ACTIVE
director
Date of birth
January 1958
Appointed on
3 August 2025
Resigned on
16 September 1992
Nationality
British
Occupation
Merchant Banker

Average house price in the postcode SO32 1JH £1,686,000

POCKIT LIMITED

Correspondence address
Suite 19, 45 Salisbury Road, Cardiff, Wales, CF24 4AB
Role ACTIVE
director
Date of birth
January 1958
Appointed on
11 December 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode CF24 4AB £342,000

IG TRADING AND INVESTMENTS LIMITED

Correspondence address
Cannon Bridge House 25 Dowgate Hill, London, England, EC4R 2YA
Role ACTIVE
director
Date of birth
January 1958
Appointed on
28 January 2022
Resigned on
18 September 2024
Nationality
British
Occupation
Company Director

PFG CORPORATE SERVICES LIMITED

Correspondence address
No.1 Godwin Street, Bradford, West Yorkshire, United Kingdom, BD1 2SU
Role ACTIVE
director
Date of birth
January 1958
Appointed on
27 May 2021
Resigned on
1 August 2023
Nationality
British
Occupation
Director

IG INDEX LIMITED

Correspondence address
Cannon Bridge House 25 Dowgate Hill, London, EC4R 2YA
Role ACTIVE
director
Date of birth
January 1958
Appointed on
13 January 2021
Resigned on
18 September 2024
Nationality
British
Occupation
Director

IG MARKETS LIMITED

Correspondence address
Cannon Bridge House 25 Dowgate Hill, London, EC4R 2YA
Role ACTIVE
director
Date of birth
January 1958
Appointed on
13 January 2021
Resigned on
18 September 2024
Nationality
British
Occupation
Director

PROVIDENT FINANCIAL HOLDINGS LIMITED

Correspondence address
No.1 Godwin Street, Bradford, West Yorkshire, United Kingdom, BD1 2SU
Role ACTIVE
director
Date of birth
January 1958
Appointed on
4 December 2020
Resigned on
1 August 2023
Nationality
British
Occupation
Group Chief Executive Officer

PROVIDENT SPV LIMITED

Correspondence address
No.1 Godwin Street, Bradford, West Yorkshire, United Kingdom, BD1 2SU
Role ACTIVE
director
Date of birth
January 1958
Appointed on
2 November 2020
Resigned on
1 August 2023
Nationality
British
Occupation
Group Chief Executive Officer

DIRECT AUTO FINANCE INSURANCE SERVICES LIMITED

Correspondence address
No. 1 Godwin Street, Bradford, West Yorkshire, United Kingdom, BD1 2SU
Role ACTIVE
director
Date of birth
January 1958
Appointed on
12 March 2018
Nationality
British
Occupation
Director

YES CAR CREDIT LIMITED

Correspondence address
No. 1 Godwin Street, Bradford, West Yorkshire, United Kingdom, BD1 2SU
Role ACTIVE
director
Date of birth
January 1958
Appointed on
12 March 2018
Resigned on
1 August 2023
Nationality
British
Occupation
Director

DIRECT AUTO FINANCE LIMITED

Correspondence address
No. 1 Godwin Street, Bradford, West Yorkshire, United Kingdom, BD1 2SU
Role ACTIVE
director
Date of birth
January 1958
Appointed on
12 March 2018
Nationality
British
Occupation
Director

DIRECT AUTO FINANCIAL SERVICES LIMITED

Correspondence address
No. 1 Godwin Street, Bradford, West Yorkshire, United Kingdom, BD1 2SU
Role ACTIVE
director
Date of birth
January 1958
Appointed on
12 March 2018
Nationality
British
Occupation
Director

MONEYBARN NO.4 LIMITED

Correspondence address
No. 1 Godwin Street, Bradford, West Yorkshire, United Kingdom, BD1 2SU
Role ACTIVE
director
Date of birth
January 1958
Appointed on
13 February 2018
Resigned on
1 August 2023
Nationality
British
Occupation
Director

MONEYBARN LIMITED

Correspondence address
No. 1 Godwin Street, Bradford, West Yorkshire, United Kingdom, BD1 2SU
Role ACTIVE
director
Date of birth
January 1958
Appointed on
13 February 2018
Resigned on
1 August 2023
Nationality
British
Occupation
Director

MONEYBARN NO.1 LIMITED

Correspondence address
No. 1 Godwin Street, Bradford, West Yorkshire, United Kingdom, BD1 2SU
Role ACTIVE
director
Date of birth
January 1958
Appointed on
13 February 2018
Resigned on
1 August 2023
Nationality
British
Occupation
Director

DUNCTON GROUP LIMITED

Correspondence address
No. 1 Godwin Street, Bradford, West Yorkshire, United Kingdom, BD1 2SU
Role ACTIVE
director
Date of birth
January 1958
Appointed on
13 February 2018
Resigned on
1 August 2023
Nationality
British
Occupation
Director

MONEYBARN GROUP LIMITED

Correspondence address
No. 1 Godwin Street, Bradford, West Yorkshire, United Kingdom, BD1 2SU
Role ACTIVE
director
Date of birth
January 1958
Appointed on
13 February 2018
Resigned on
1 August 2023
Nationality
British
Occupation
Director

MONEYBARN VEHICLE FINANCE LIMITED

Correspondence address
No. 1 Godwin Street, Bradford, West Yorkshire, United Kingdom, BD1 2SU
Role ACTIVE
director
Date of birth
January 1958
Appointed on
13 February 2018
Nationality
British
Occupation
Director

PROVIDENT FINANCIAL MANAGEMENT SERVICES LIMITED

Correspondence address
No. 1 Godwin Street, Bradford, West Yorkshire, United Kingdom, BD1 2SU
Role ACTIVE
director
Date of birth
January 1958
Appointed on
8 December 2017
Resigned on
1 August 2023
Nationality
British
Occupation
Director

PROVIDENT PERSONAL CREDIT LIMITED

Correspondence address
No. 1 Godwin Street, Bradford, West Yorkshire, United Kingdom, BD1 2SU
Role ACTIVE
director
Date of birth
January 1958
Appointed on
8 December 2017
Resigned on
1 August 2023
Nationality
British
Occupation
Director

JUNO CAPITAL (GP) LLP

Correspondence address
5th Floor 125 Princes Street, Edinburgh, United Kingdom, EH2 4AD
Role ACTIVE
llp-member
Date of birth
January 1958
Appointed on
6 December 2016

JUNO CAPITAL (FP) LLP

Correspondence address
Regent House 316 Beulah Hill, London, United Kingdom, SE19 3HF
Role ACTIVE
llp-member
Date of birth
January 1958
Appointed on
17 November 2016

Average house price in the postcode SE19 3HF £505,000

JUNO CAPITAL LLP

Correspondence address
Regent House 316 Beulah Hill, London, United Kingdom, SE19 3HF
Role ACTIVE
llp-member
Date of birth
January 1958
Appointed on
16 November 2016

Average house price in the postcode SE19 3HF £505,000

VANQUIS BANK LIMITED

Correspondence address
No. 1 Godwin Street, Bradford, West Yorkshire, BD1 2SU
Role ACTIVE
director
Date of birth
January 1958
Appointed on
26 July 2016
Resigned on
1 August 2023
Nationality
British
Occupation
Chief Executive Officer

THE GRANGE FESTIVAL

Correspondence address
Estate Office Folly Hill Farm, Itchen Stoke, Alresford, Hampshire, United Kingdom, SO24 9TF
Role ACTIVE
director
Date of birth
January 1958
Appointed on
6 June 2016
Nationality
British
Occupation
Banker

IG GROUP HOLDINGS PLC

Correspondence address
Cannon Bridge House 25 Dowgate Hill, London, EC4R 2YA
Role ACTIVE
director
Date of birth
January 1958
Appointed on
10 September 2015
Resigned on
18 September 2024
Nationality
British
Occupation
Company Director

MONEYBARN VEHICLE FINANCE LIMITED

Correspondence address
The New Barn Bedford Road, Petersfield, Hampshire, GU32 3LJ
Role ACTIVE
director
Date of birth
January 1958
Appointed on
21 July 2015
Resigned on
15 September 2016
Nationality
British
Occupation
Director

Average house price in the postcode GU32 3LJ £504,000

VANQUIS BANKING GROUP PLC

Correspondence address
No. 1 Godwin Street, Bradford, West Yorkshire, United Kingdom, BD1 2SU
Role ACTIVE
director
Date of birth
January 1958
Appointed on
1 January 2014
Resigned on
1 August 2023
Nationality
British
Occupation
Director

JUNO CAPITAL PARTNERS LLP

Correspondence address
91 Wimple Street, London, United Kingdom, W1G 0EF
Role ACTIVE
llp-member
Date of birth
January 1958
Appointed on
1 January 2012

CHINA DELTA EXPORT LIMITED

Correspondence address
1 Vine Street, London, W1J 0AH
Role ACTIVE
director
Date of birth
January 1958
Appointed on
21 May 2010
Nationality
British
Occupation
Company Director

THE UPHAM BRUSH COMPANY LIMITED

Correspondence address
Old Library Chambers 21 Chipper Lane, Salisbury, Wiltshire, United Kingdom, SP1 1BG
Role ACTIVE
director
Date of birth
January 1958
Appointed on
21 July 2008
Nationality
British
Occupation
Director

Average house price in the postcode SP1 1BG £687,000

LE MAY FARMING LIMITED

Correspondence address
Upham House, Upham, Hampshire, SO32 1JH
Role ACTIVE
director
Date of birth
January 1958
Appointed on
24 November 2006
Nationality
British
Occupation
Banker

Average house price in the postcode SO32 1JH £1,686,000

EUROPEAN FILM PARTNERS I LLP

Correspondence address
Upham House, Church Street, Upham, SO32 1JH
Role ACTIVE
llp-member
Date of birth
January 1958
Appointed on
26 March 2004

Average house price in the postcode SO32 1JH £1,686,000

CHANTAL TWO LIMITED

Correspondence address
Upham House, Upham, Hampshire, SO32 1JH
Role ACTIVE
director
Date of birth
January 1958
Appointed on
28 July 2000
Resigned on
4 December 2000
Nationality
British
Occupation
Banker

Average house price in the postcode SO32 1JH £1,686,000

ING (LONDON) (NO.12) LIMITED

Correspondence address
Upham House, Upham, Hampshire, SO32 1JH
Role ACTIVE
director
Date of birth
January 1958
Appointed on
4 November 1998
Resigned on
27 May 1999
Nationality
British
Occupation
Banker

Average house price in the postcode SO32 1JH £1,686,000


EBBGATE HOLDINGS LIMITED

Correspondence address
Upham House, Upham, Hampshire, SO32 1JH
Role RESIGNED
director
Date of birth
January 1958
Appointed on
3 August 2025
Resigned on
6 October 1994
Nationality
British
Occupation
Banker

Average house price in the postcode SO32 1JH £1,686,000

BARCLAYS CAPITAL FINANCE LIMITED

Correspondence address
Upham House, Upham, Hampshire, SO32 1JH
Role RESIGNED
director
Date of birth
January 1958
Appointed on
3 August 2025
Resigned on
6 October 1994
Nationality
British
Occupation
Banker

Average house price in the postcode SO32 1JH £1,686,000

THE PREVENTATIVE HEALTHCARE COMPANY LIMITED

Correspondence address
Upham House, Upham, Hampshire, SO32 1JH
Role RESIGNED
director
Date of birth
January 1958
Appointed on
3 August 2025
Resigned on
11 December 2015
Nationality
British
Occupation
Merchant Banker

Average house price in the postcode SO32 1JH £1,686,000

HASTINGS GROUP HOLDINGS LIMITED

Correspondence address
Conquest House 32-34 Collington Avenue, Bexhill-On-Sea, United Kingdom, TN39 3LW
Role RESIGNED
director
Date of birth
January 1958
Appointed on
3 September 2015
Resigned on
25 April 2018
Nationality
British
Occupation
Company Director

MONEYBARN GROUP LIMITED

Correspondence address
The New Barn Bedford Road, Petersfield, Hampshire, England, GU32 3LJ
Role RESIGNED
director
Date of birth
January 1958
Appointed on
21 July 2015
Resigned on
15 September 2016
Nationality
British
Occupation
Director

Average house price in the postcode GU32 3LJ £504,000

MONEYBARN NO.4 LIMITED

Correspondence address
The New Barn Bedford Road, Petersfield, Hampshire, GU32 3LJ
Role RESIGNED
director
Date of birth
January 1958
Appointed on
21 July 2015
Resigned on
15 September 2016
Nationality
British
Occupation
Director

Average house price in the postcode GU32 3LJ £504,000

MONEYBARN LIMITED

Correspondence address
The New Barn Bedford Road, Petersfield, Hampshire, GU32 3LJ
Role RESIGNED
director
Date of birth
January 1958
Appointed on
21 July 2015
Resigned on
15 September 2016
Nationality
British
Occupation
Director

Average house price in the postcode GU32 3LJ £504,000

DUNCTON GROUP LIMITED

Correspondence address
The New Barn Bedford Road, Petersfield, Hampshire, GU32 3LJ
Role RESIGNED
director
Date of birth
January 1958
Appointed on
21 July 2015
Resigned on
15 September 2016
Nationality
British
Occupation
Director

Average house price in the postcode GU32 3LJ £504,000

MONEYBARN NO.1 LIMITED

Correspondence address
The New Barn Bedford Road, Petersfield, Hampshire, England, GU32 3LJ
Role RESIGNED
director
Date of birth
January 1958
Appointed on
1 June 2015
Resigned on
15 September 2016
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode GU32 3LJ £504,000

REG (UK) LTD

Correspondence address
C/O Andrew Gammon Minster House 7th Floor, Minster House, 42 Mincing Lane, London, England, EC3R 7AE
Role RESIGNED
director
Date of birth
January 1958
Appointed on
23 September 2014
Resigned on
6 July 2015
Nationality
British
Occupation
Company Director

LE MAY ADVISORS LIMITED

Correspondence address
Upham House Upham House Church Street, Upham, Southampton, United Kingdom, SO32 1JH
Role RESIGNED
director
Date of birth
January 1958
Appointed on
1 February 2012
Resigned on
31 January 2016
Nationality
British
Occupation
Director

Average house price in the postcode SO32 1JH £1,686,000

MATRIX-SECURITIES LIMITED

Correspondence address
One Vine Street, London, United Kingdom, W1J 0AH
Role RESIGNED
director
Date of birth
January 1958
Appointed on
19 February 2011
Resigned on
15 August 2011
Nationality
British
Occupation
Ceo, Investment Banking Division

MATRIX GROUP LIMITED

Correspondence address
1 Vine Street, London, W1J 0AH
Role RESIGNED
director
Date of birth
January 1958
Appointed on
1 July 2010
Resigned on
15 August 2011
Nationality
British
Occupation
Ceo Investment Banking Division

TALL SHIPS YOUTH TRUST

Correspondence address
Upham House Upham, Southampton, Hampshire, SO32 1JH
Role RESIGNED
director
Date of birth
January 1958
Appointed on
25 May 2010
Resigned on
18 December 2013
Nationality
British
Occupation
None

Average house price in the postcode SO32 1JH £1,686,000

MATRIX CORPORATE CAPITAL LLP

Correspondence address
One Vine Street, London, United Kingdom, W1J 0AH
Role RESIGNED
llp-member
Date of birth
January 1958
Appointed on
13 July 2009
Resigned on
15 August 2011

ECLIPSE FILM PARTNERS NO. 26 LLP

Correspondence address
Upham House Church Street, Upham, Southampton, Hampshire, SO32 1JH
Role RESIGNED
llp-member
Date of birth
January 1958
Appointed on
24 July 2006
Resigned on
6 April 2013

Average house price in the postcode SO32 1JH £1,686,000

PINEWOOD TECHNOLOGIES GROUP PLC

Correspondence address
Pendragon Plc Loxley House 2 Oakwood Court Little Oak Drive, Annesley, Nottingham, NG15 0DR
Role RESIGNED
director
Date of birth
January 1958
Appointed on
1 March 2006
Resigned on
25 November 2014
Nationality
British
Occupation
Director

Average house price in the postcode NG15 0DR £4,837,000

JER REAL ESTATE ADVISORS (UK) LIMITED

Correspondence address
Upham House, Upham, Hampshire, SO32 1JH
Role RESIGNED
director
Date of birth
January 1958
Appointed on
6 October 2005
Resigned on
4 March 2009
Nationality
British
Occupation
Investment Management

Average house price in the postcode SO32 1JH £1,686,000

TWYFORD SCHOOL

Correspondence address
Upham House, Upham, Hampshire, SO32 1JH
Role RESIGNED
director
Date of birth
January 1958
Appointed on
18 May 2004
Resigned on
23 November 2017
Nationality
British
Occupation
Asset Management

Average house price in the postcode SO32 1JH £1,686,000

RSA INSURANCE GROUP LIMITED

Correspondence address
Gcc Secretarial - Rsa Insurance Group Plc 9th Floor, One Plantation Place, 30 Fenchurch Street, London, United Kingdom, EC3M 3BD
Role RESIGNED
director
Date of birth
January 1958
Appointed on
30 March 2004
Resigned on
8 May 2014
Nationality
British
Occupation
Private Equity Investor

AVIVA INVESTORS PENSIONS LIMITED

Correspondence address
Upham House, Upham, Hampshire, SO32 1JH
Role RESIGNED
director
Date of birth
January 1958
Appointed on
26 April 2002
Resigned on
10 January 2003
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SO32 1JH £1,686,000

AVIVA INVESTORS HOLDINGS LIMITED

Correspondence address
Upham House, Upham, Hampshire, SO32 1JH
Role RESIGNED
director
Date of birth
January 1958
Appointed on
4 December 2001
Resigned on
10 January 2003
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SO32 1JH £1,686,000

AVIVA INVESTORS LONDON LIMITED

Correspondence address
Upham House, Upham, Hampshire, SO32 1JH
Role RESIGNED
director
Date of birth
January 1958
Appointed on
2 October 2001
Resigned on
10 January 2003
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SO32 1JH £1,686,000

AVIVA INVESTORS GLOBAL SERVICES LIMITED

Correspondence address
Upham House, Upham, Hampshire, SO32 1JH
Role RESIGNED
director
Date of birth
January 1958
Appointed on
2 October 2001
Resigned on
10 January 2003
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SO32 1JH £1,686,000

INTEGRUM LIMITED

Correspondence address
Upham House, Upham, Hampshire, SO32 1JH
Role
director
Date of birth
January 1958
Appointed on
13 August 2001
Resigned on
5 September 2003
Nationality
British
Occupation
Financier

Average house price in the postcode SO32 1JH £1,686,000

SILVERWIND SECURITIES LIMITED

Correspondence address
Upham House, Upham, Hampshire, SO32 1JH
Role RESIGNED
director
Date of birth
January 1958
Appointed on
29 September 2000
Resigned on
4 December 2000
Nationality
British
Occupation
Banker

Average house price in the postcode SO32 1JH £1,686,000

CHARTERHOUSE SECURITIES HOLDINGS

Correspondence address
Upham House, Upham, Hampshire, SO32 1JH
Role RESIGNED
director
Date of birth
January 1958
Appointed on
29 September 2000
Resigned on
4 December 2000
Nationality
British
Occupation
Banker

Average house price in the postcode SO32 1JH £1,686,000

ING (LONDON) (NO.11) LIMITED

Correspondence address
Upham House, Upham, Hampshire, SO32 1JH
Role RESIGNED
director
Date of birth
January 1958
Appointed on
1 March 1999
Resigned on
4 December 2000
Nationality
British
Occupation
Banker

Average house price in the postcode SO32 1JH £1,686,000

ING INTERMEDIATE HOLDINGS LIMITED

Correspondence address
Upham House, Upham, Hampshire, SO32 1JH
Role RESIGNED
director
Date of birth
January 1958
Appointed on
26 November 1998
Resigned on
4 December 2000
Nationality
British
Occupation
Banker

Average house price in the postcode SO32 1JH £1,686,000

UBS REORGANISATION 2021-03 LTD

Correspondence address
Upham House, Upham, Hampshire, SO32 1JH
Role RESIGNED
director
Date of birth
January 1958
Appointed on
3 January 1995
Resigned on
30 September 1998
Nationality
British
Occupation
Heaed Of Corporate Finance

Average house price in the postcode SO32 1JH £1,686,000