Mark Francis MILNER

Total number of appointments 93, 63 active appointments

PHOENIX HSC (UK) LIMITED

Correspondence address
Suite 215/216 Fort Dunlop, 2nd Floor Fort Parkway, Birmingham, England, B24 9FD
Role ACTIVE
director
Date of birth
December 1967
Appointed on
24 October 2024
Nationality
British
Occupation
Ceo

Average house price in the postcode B24 9FD £12,000

IDOX PLC

Correspondence address
Unit 5, Woking 8, Forsyth Road, Woking, Surrey, United Kingdom, GU21 5SB
Role ACTIVE
director
Date of birth
December 1967
Appointed on
29 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode GU21 5SB £3,353,000

ASTUTIS LIMITED

Correspondence address
Suite 215/216 Fort Dunlop, 2nd Floor Fort Parkway, Birmingham, England, B24 9FD
Role ACTIVE
director
Date of birth
December 1967
Appointed on
23 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode B24 9FD £12,000

WILMINGTON PUBLISHING & INFORMATION LIMITED

Correspondence address
5th Floor 10 Whitechapel High Street, London, United Kingdom, E1 8QS
Role ACTIVE
director
Date of birth
December 1967
Appointed on
27 August 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode E1 8QS £205,109,000

WILMINGTON HOLDINGS NO.1 LIMITED

Correspondence address
5th Floor 10 Whitechapel High Street, London, United Kingdom, E1 8QS
Role ACTIVE
director
Date of birth
December 1967
Appointed on
27 August 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode E1 8QS £205,109,000

INTERACTIVE MEDICA LIMITED

Correspondence address
5th Floor 10 Whitechapel High Street, London, United Kingdom, E1 8QS
Role ACTIVE
director
Date of birth
December 1967
Appointed on
27 August 2019
Resigned on
27 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode E1 8QS £205,109,000

ICA COMMERCIAL SERVICES LIMITED

Correspondence address
5th Floor 10 Whitechapel High Street, London, United Kingdom, E1 8QS
Role ACTIVE
director
Date of birth
December 1967
Appointed on
27 August 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode E1 8QS £205,109,000

EVANTAGE CONSULTING LTD

Correspondence address
5th Floor 10 Whitechapel High Street, London, United Kingdom, E1 8QS
Role ACTIVE
director
Date of birth
December 1967
Appointed on
27 August 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode E1 8QS £205,109,000

WILMINGTON SHARED SERVICES LIMITED

Correspondence address
5th Floor 10 Whitechapel High Street, London, United Kingdom, E1 8QS
Role ACTIVE
director
Date of birth
December 1967
Appointed on
27 August 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode E1 8QS £205,109,000

BOND SOLON TRAINING LIMITED

Correspondence address
5th Floor 10 Whitechapel High Street, London, United Kingdom, E1 8QS
Role ACTIVE
director
Date of birth
December 1967
Appointed on
27 August 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode E1 8QS £205,109,000

MERCIA GROUP LIMITED

Correspondence address
5th Floor 10 Whitechapel High Street, London, United Kingdom, E1 8QS
Role ACTIVE
director
Date of birth
December 1967
Appointed on
27 August 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode E1 8QS £205,109,000

WCLTS

Correspondence address
5th Floor 10 Whitechapel High Street, London, United Kingdom, E1 8QS
Role ACTIVE
director
Date of birth
December 1967
Appointed on
27 August 2019
Resigned on
23 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode E1 8QS £205,109,000

WILMINGTON MILLENNIUM LIMITED

Correspondence address
5th Floor 10 Whitechapel High Street, London, United Kingdom, E1 8QS
Role ACTIVE
director
Date of birth
December 1967
Appointed on
27 August 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode E1 8QS £205,109,000

ICA RISK MANAGEMENT LIMITED

Correspondence address
5th Floor 10 Whitechapel High Street, London, United Kingdom, E1 8QS
Role ACTIVE
director
Date of birth
December 1967
Appointed on
27 August 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode E1 8QS £205,109,000

INTERNATIONAL COMPLIANCE TRAINING LIMITED

Correspondence address
5th Floor 10 Whitechapel High Street, London, United Kingdom, E1 8QS
Role ACTIVE
director
Date of birth
December 1967
Appointed on
27 August 2019
Resigned on
23 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode E1 8QS £205,109,000

PENDRAGON PROFESSIONAL INFORMATION LIMITED

Correspondence address
5th Floor 10 Whitechapel High Street, London, United Kingdom, E1 8QS
Role ACTIVE
director
Date of birth
December 1967
Appointed on
27 August 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode E1 8QS £205,109,000

HSJ INFORMATION LTD.

Correspondence address
5th Floor 10 Whitechapel High Street, London, United Kingdom, E1 8QS
Role ACTIVE
director
Date of birth
December 1967
Appointed on
27 August 2019
Resigned on
27 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode E1 8QS £205,109,000

WILMINGTON LEGAL LIMITED

Correspondence address
5th Floor 10 Whitechapel High Street, London, United Kingdom, E1 8QS
Role ACTIVE
director
Date of birth
December 1967
Appointed on
27 August 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode E1 8QS £205,109,000

AXCO INSURANCE INFORMATION SERVICES LIMITED

Correspondence address
5th Floor 10 Whitechapel High Street, London, United Kingdom, E1 8QS
Role ACTIVE
director
Date of birth
December 1967
Appointed on
27 August 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode E1 8QS £205,109,000

CENTRAL LAW TRAINING (SCOTLAND) LIMITED

Correspondence address
5th Floor 10 Whitechapel High Street, London, United Kingdom, E1 8QS
Role ACTIVE
director
Date of birth
December 1967
Appointed on
27 August 2019
Resigned on
16 December 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode E1 8QS £205,109,000

WILMINGTON RISK & COMPLIANCE LIMITED

Correspondence address
5th Floor 10 Whitechapel High Street, London, United Kingdom, E1 8QS
Role ACTIVE
director
Date of birth
December 1967
Appointed on
27 August 2019
Resigned on
23 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode E1 8QS £205,109,000

WILMINGTON INSIGHT LIMITED

Correspondence address
5th Floor 10 Whitechapel High Street, London, United Kingdom, E1 8QS
Role ACTIVE
director
Date of birth
December 1967
Appointed on
27 August 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode E1 8QS £205,109,000

WATERLOW INFORMATION SERVICES LIMITED

Correspondence address
5th Floor 10 Whitechapel High Street, London, United Kingdom, E1 8QS
Role ACTIVE
director
Date of birth
December 1967
Appointed on
27 August 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode E1 8QS £205,109,000

CLT INTERNATIONAL LIMITED

Correspondence address
5th Floor 10 Whitechapel High Street, London, United Kingdom, E1 8QS
Role ACTIVE
director
Date of birth
December 1967
Appointed on
27 August 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode E1 8QS £205,109,000

THE TRAINING CONSULTANTS LIMITED

Correspondence address
5th Floor 10 Whitechapel High Street, London, United Kingdom, E1 8QS
Role ACTIVE
director
Date of birth
December 1967
Appointed on
27 August 2019
Resigned on
23 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode E1 8QS £205,109,000

WILMINGTON IBT LIMITED

Correspondence address
5th Floor 10 Whitechapel High Street, London, United Kingdom, E1 8QS
Role ACTIVE
director
Date of birth
December 1967
Appointed on
27 August 2019
Resigned on
13 May 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode E1 8QS £205,109,000

SWAT HOLDINGS LIMITED

Correspondence address
5th Floor 10 Whitechapel High Street, London, United Kingdom, E1 8QS
Role ACTIVE
director
Date of birth
December 1967
Appointed on
27 August 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode E1 8QS £205,109,000

SWAT GROUP LIMITED

Correspondence address
5th Floor 10 Whitechapel High Street, London, United Kingdom, E1 8QS
Role ACTIVE
director
Date of birth
December 1967
Appointed on
27 August 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode E1 8QS £205,109,000

MIEXACT LIMITED

Correspondence address
5th Floor 10 Whitechapel High Street, London, United Kingdom, E1 8QS
Role ACTIVE
director
Date of birth
December 1967
Appointed on
27 August 2019
Resigned on
31 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode E1 8QS £205,109,000

QUORUM TRAINING LIMITED

Correspondence address
5th Floor 10 Whitechapel High Street, London, United Kingdom, E1 8QS
Role ACTIVE
director
Date of birth
December 1967
Appointed on
27 August 2019
Resigned on
23 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode E1 8QS £205,109,000

QUORUM INTERNATIONAL LIMITED

Correspondence address
5th Floor 10 Whitechapel High Street, London, United Kingdom, E1 8QS
Role ACTIVE
director
Date of birth
December 1967
Appointed on
27 August 2019
Resigned on
23 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode E1 8QS £205,109,000

QUORUM COURSES LIMITED

Correspondence address
5th Floor 10 Whitechapel High Street, London, United Kingdom, E1 8QS
Role ACTIVE
director
Date of birth
December 1967
Appointed on
27 August 2019
Resigned on
23 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode E1 8QS £205,109,000

PRACTICE TRACK LIMITED

Correspondence address
5th Floor 10 Whitechapel High Street, London, United Kingdom, E1 8QS
Role ACTIVE
director
Date of birth
December 1967
Appointed on
27 August 2019
Resigned on
23 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode E1 8QS £205,109,000

NHIS LIMITED

Correspondence address
5th Floor 10 Whitechapel High Street, London, United Kingdom, E1 8QS
Role ACTIVE
director
Date of birth
December 1967
Appointed on
27 August 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode E1 8QS £205,109,000

MERCIA NI LIMITED

Correspondence address
5th Floor 10 Whitechapel High Street, London, United Kingdom, E1 8QS
Role ACTIVE
director
Date of birth
December 1967
Appointed on
27 August 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode E1 8QS £205,109,000

JMH PUBLISHING LIMITED

Correspondence address
5th Floor 10 Whitechapel High Street, London, United Kingdom, E1 8QS
Role ACTIVE
director
Date of birth
December 1967
Appointed on
27 August 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode E1 8QS £205,109,000

INTERNATIONAL COMPLIANCE ASSOCIATION LIMITED

Correspondence address
5th Floor 10 Whitechapel High Street, London, United Kingdom, E1 8QS
Role ACTIVE
director
Date of birth
December 1967
Appointed on
27 August 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode E1 8QS £205,109,000

HCP CONSULTING LIMITED

Correspondence address
5th Floor 10 Whitechapel High Street, London, United Kingdom, E1 8QS
Role ACTIVE
director
Date of birth
December 1967
Appointed on
27 August 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode E1 8QS £205,109,000

CENTRAL LAW TRAINING LIMITED

Correspondence address
5th Floor 10 Whitechapel High Street, London, United Kingdom, E1 8QS
Role ACTIVE
director
Date of birth
December 1967
Appointed on
27 August 2019
Resigned on
23 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode E1 8QS £205,109,000

ARK GROUP LIMITED

Correspondence address
5th Floor 10 Whitechapel High Street, London, United Kingdom, E1 8QS
Role ACTIVE
director
Date of birth
December 1967
Appointed on
27 August 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode E1 8QS £205,109,000

ARK CONFERENCES LIMITED

Correspondence address
5th Floor 10 Whitechapel High Street, London, United Kingdom, E1 8QS
Role ACTIVE
director
Date of birth
December 1967
Appointed on
27 August 2019
Resigned on
23 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode E1 8QS £205,109,000

ADKINS & MATCHETT (UK) LIMITED

Correspondence address
5th Floor 10 Whitechapel High Street, London, United Kingdom, E1 8QS
Role ACTIVE
director
Date of birth
December 1967
Appointed on
27 August 2019
Resigned on
24 December 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode E1 8QS £205,109,000

SWAT UK LIMITED

Correspondence address
5th Floor 10 Whitechapel High Street, London, United Kingdom, E1 8QS
Role ACTIVE
director
Date of birth
December 1967
Appointed on
27 August 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode E1 8QS £205,109,000

WILMINGTON FINANCE LIMITED

Correspondence address
5th Floor 10 Whitechapel High Street, London, United Kingdom, E1 8QS
Role ACTIVE
director
Date of birth
December 1967
Appointed on
27 August 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode E1 8QS £205,109,000

WILMINGTON PLC

Correspondence address
5th Floor 10 Whitechapel High Street, London, United Kingdom, E1 8QS
Role ACTIVE
director
Date of birth
December 1967
Appointed on
1 July 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode E1 8QS £205,109,000

DKA LIMITED

Correspondence address
5-7 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter, England, EX2 7HY
Role ACTIVE
director
Date of birth
December 1967
Appointed on
20 May 2015
Resigned on
23 June 2017
Nationality
British
Occupation
Director

DAVID KIRK & ASSOCIATES (LEVEN) LTD.

Correspondence address
5-7 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter, England, EX2 7HY
Role ACTIVE
director
Date of birth
December 1967
Appointed on
1 April 2015
Resigned on
13 June 2016
Nationality
British
Occupation
Director

CAPITAL SEARCHES UK LIMITED

Correspondence address
Landmark Information Group 5-7 Abbey Court, Eagle Way, Sowton, Exeter, Devon, United Kingdom, EX2 7HY
Role ACTIVE
director
Date of birth
December 1967
Appointed on
31 January 2015
Resigned on
26 February 2016
Nationality
British
Occupation
Director

THE CONVEYANCING REPORT AGENCY LIMITED

Correspondence address
Landmark Information Group 5-7 Abbey Court, Eagle Way, Sowton, Exeter, Devon, United Kingdom, EX2 7HY
Role ACTIVE
director
Date of birth
December 1967
Appointed on
31 January 2015
Resigned on
24 May 2017
Nationality
British
Occupation
Director

THE PSA GROUP LIMITED

Correspondence address
Landmark Information Group 5-7 Abbey Court, Eagle Way, Sowton, Exeter, Devon, United Kingdom, EX2 7HY
Role ACTIVE
director
Date of birth
December 1967
Appointed on
31 January 2015
Resigned on
5 September 2016
Nationality
British
Occupation
Director

PROPERTYFLOW LIMITED

Correspondence address
Landmark Information Group 5-7 Abbey Court, Eagle Way, Sowton, Exeter, Devon, United Kingdom, EX2 7HY
Role ACTIVE
director
Date of birth
December 1967
Appointed on
31 January 2015
Resigned on
31 August 2016
Nationality
British
Occupation
Director

THE CONVEYANCING CHANNEL LIMITED

Correspondence address
Landmark Information Group 5-7 Abbey Court, Eagle Way, Sowton, Exeter, Devon, United Kingdom, EX2 7HY
Role ACTIVE
director
Date of birth
December 1967
Appointed on
31 January 2015
Resigned on
5 September 2016
Nationality
British
Occupation
Director

CONVEYANCING SEARCHES LIMITED

Correspondence address
Landmark Information Group 5-7 Abbey Court, Eagle Way, Sowton, Exeter, Devon, United Kingdom, EX2 7HY
Role ACTIVE
director
Date of birth
December 1967
Appointed on
31 January 2015
Resigned on
24 May 2017
Nationality
British
Occupation
Director

LEE & CO (BELFAST) LIMITED

Correspondence address
Landmark Information Group 5-7 Abbey Court, Eagle Way, Sowton, Exeter, Devon, United Kingdom, EX2 7HY
Role ACTIVE
director
Date of birth
December 1967
Appointed on
31 January 2015
Resigned on
5 September 2016
Nationality
British
Occupation
Director

RICHARDS GRAY HOLDINGS LIMITED

Correspondence address
Landmark Information Group 5-7 Abbey Court, Eagle Way, Sowton, Exeter, Devon, United Kingdom, EX2 7HY
Role ACTIVE
director
Date of birth
December 1967
Appointed on
31 January 2015
Resigned on
31 July 2018
Nationality
British
Occupation
Director

ENSURA LIMITED

Correspondence address
7 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter, Devon, EX2 7HY
Role ACTIVE
director
Date of birth
December 1967
Appointed on
31 December 2014
Resigned on
5 November 2018
Nationality
British
Occupation
Director

PRODAT SYSTEMS PLC

Correspondence address
7 Abbey Court, Eagle Way,Sowton Industrial, Estate, Exeter, Devon, EX2 7HY
Role ACTIVE
director
Date of birth
December 1967
Appointed on
1 April 2013
Resigned on
26 March 2014
Nationality
British
Occupation
Director

SITESCOPE LIMITED

Correspondence address
7 Abbey Court, Eagle Way Sowton, Exeter, Devon, EX2 7HY
Role ACTIVE
director
Date of birth
December 1967
Appointed on
1 April 2013
Resigned on
11 January 2016
Nationality
British
Occupation
Director

RENAISSANCE ENVIRONMENTAL LIMITED

Correspondence address
LANDMARK INFORMATION GROUP LTD 7 Abbey Court, Eagle Way, Sowton Industrial Estate, Exeter, England, EX2 7HY
Role ACTIVE
director
Date of birth
December 1967
Appointed on
13 November 2012
Resigned on
26 March 2014
Nationality
British
Occupation
Director

PRIMELOCATION.CO.UK LIMITED

Correspondence address
Northcliffe House 2 Derry Street, Kensington, London, United Kingdom, W8 5TT
Role ACTIVE
director
Date of birth
December 1967
Appointed on
15 February 2008
Resigned on
31 May 2012
Nationality
British
Occupation
Commercial Director

PRIMELOCATION.COM LIMITED

Correspondence address
Northcliffe House 2 Derry Street, Kensington, London, England, W8 5TT
Role ACTIVE
director
Date of birth
December 1967
Appointed on
15 February 2008
Resigned on
31 May 2012
Nationality
British
Occupation
Commercial Director

THIS IS FINANCIAL SERVICES LIMITED

Correspondence address
Yew Tree Cottage, The Street, Hascombe, Surrey, GU8 4JN
Role ACTIVE
director
Date of birth
December 1967
Appointed on
22 December 2004
Resigned on
15 February 2008
Nationality
British
Occupation
Commercial Director

Average house price in the postcode GU8 4JN £1,506,000

ASSOCIATED NEW MEDIA LIMITED

Correspondence address
GU8
Role ACTIVE
director
Date of birth
December 1967
Appointed on
8 March 2002
Resigned on
2 January 2007
Nationality
British
Occupation
Commercial Director

PICO INFORMATION LTD

Correspondence address
5-7 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter, Devon, United Kingdom, EX2 7HY
Role RESIGNED
director
Date of birth
December 1967
Appointed on
15 January 2018
Resigned on
5 November 2018
Nationality
British
Occupation
Director

LANDMARK FAS LIMITED

Correspondence address
5-7 Abbey Court Eagle Way, Sowton, Exeter, Devon, EX2 7HY
Role RESIGNED
director
Date of birth
December 1967
Appointed on
1 November 2015
Resigned on
5 November 2018
Nationality
British
Occupation
Managing Director

ESTATE TECHNICAL SOLUTIONS LIMITED

Correspondence address
LANDMARK INFORMATION GROUP LTD 5-7 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter, England, EX2 7HY
Role RESIGNED
director
Date of birth
December 1967
Appointed on
1 October 2015
Resigned on
5 November 2018
Nationality
British
Occupation
Director

PROPERTY SEARCH AGENCY LIMITED

Correspondence address
Landmark Information Group 5-7 Abbey Court, Eagle Way, Sowton, Exeter, Devon, United Kingdom, EX2 7HY
Role
director
Date of birth
December 1967
Appointed on
31 January 2015
Resigned on
5 September 2016
Nationality
British
Occupation
Director

DECISION INSIGHT INFORMATION GROUP (UK) LIMITED

Correspondence address
Landmark Information Group 5-7 Abbey Court, Eagle Way, Sowton, Exeter, Devon, United Kingdom, EX2 7HY
Role RESIGNED
director
Date of birth
December 1967
Appointed on
31 January 2015
Resigned on
5 November 2018
Nationality
British
Occupation
Director

DECISION INSIGHT HUB LIMITED

Correspondence address
Landmark Information Group 5-7 Abbey Court, Eagle Way, Sowton, Exeter, Devon, United Kingdom, EX2 7HY
Role RESIGNED
director
Date of birth
December 1967
Appointed on
31 January 2015
Resigned on
5 November 2018
Nationality
British
Occupation
Director

THE PETROLEUM ECONOMIST LIMITED

Correspondence address
Landmark Information Group 5-7 Abbey Court, Eagle Way, Sowton, Exeter, Devon, United Kingdom, EX2 7HY
Role RESIGNED
director
Date of birth
December 1967
Appointed on
31 January 2015
Resigned on
8 February 2016
Nationality
British
Occupation
Director

LAWLINK (UK) LTD

Correspondence address
Landmark Information Group 5-7 Abbey Court, Eagle Way, Sowton, Exeter, Devon, United Kingdom, EX2 7HY
Role RESIGNED
director
Date of birth
December 1967
Appointed on
31 January 2015
Resigned on
5 November 2018
Nationality
British
Occupation
Director

SEARCHFLOW LIMITED

Correspondence address
Landmark Information Group 5-7 Abbey Court, Eagle Way, Sowton, Exeter, Devon, United Kingdom, EX2 7HY
Role RESIGNED
director
Date of birth
December 1967
Appointed on
31 January 2015
Resigned on
5 November 2018
Nationality
British
Occupation
Director

WATERVALE LIMITED

Correspondence address
Landmark Information Group 5-7 Abbey Court, Eagle Way, Sowton, Exeter, Devon, United Kingdom, EX2 7HY
Role RESIGNED
director
Date of birth
December 1967
Appointed on
31 January 2015
Resigned on
5 November 2018
Nationality
British
Occupation
Director

RICHARDS GRAY LIMITED

Correspondence address
Landmark Information Group 5-7 Abbey Court, Eagle Way, Sowton, Exeter, Devon, United Kingdom, EX2 7HY
Role RESIGNED
director
Date of birth
December 1967
Appointed on
31 January 2015
Resigned on
5 November 2018
Nationality
British
Occupation
Director

TREPP UK LIMITED

Correspondence address
Landmark Information Group 5-7 Abbey Court, Eagle Way, Sowton, Exeter, Devon, United Kingdom, EX2 7HY
Role RESIGNED
director
Date of birth
December 1967
Appointed on
31 January 2015
Resigned on
13 April 2016
Nationality
British
Occupation
Director

DECISION INSIGHT PACKCO LIMITED

Correspondence address
Landmark Information Group 5-7 Abbey Court, Eagle Way, Sowton, Exeter, Devon, United Kingdom, EX2 7HY
Role RESIGNED
director
Date of birth
December 1967
Appointed on
31 January 2015
Resigned on
5 November 2018
Nationality
British
Occupation
Director

MILLAR & BRYCE LIMITED

Correspondence address
Landmark Information Group 5-7 Abbey Court, Eagle Way, Sowton, Exeter, Devon, United Kingdom, EX2 7HY
Role RESIGNED
director
Date of birth
December 1967
Appointed on
31 January 2015
Resigned on
5 November 2018
Nationality
British
Occupation
Director

OCHRESOFT TECHNOLOGIES LIMITED

Correspondence address
LANDMARK INFORMATION GROUP 5-7 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter, England, EX2 7HY
Role RESIGNED
director
Date of birth
December 1967
Appointed on
1 July 2014
Resigned on
5 November 2018
Nationality
British
Occupation
Director

DECISION INSIGHT INFORMATION GROUP (EUROPE) LIMITED

Correspondence address
Landmark Information Group 5-7 Abbey Court, Eagle Way, Sowton, Exeter, Devon, United Kingdom, EX2 7HY
Role RESIGNED
director
Date of birth
December 1967
Appointed on
6 February 2014
Resigned on
31 July 2018
Nationality
British
Occupation
Director

LANDMARK ANALYTICS LIMITED

Correspondence address
7 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter, United Kingdom, EX2 7HY
Role RESIGNED
director
Date of birth
December 1967
Appointed on
1 April 2013
Resigned on
5 November 2018
Nationality
British
Occupation
Director

LANDMARK VALUATION SERVICES LIMITED

Correspondence address
7 Abbey Court, Eagle Way Sowton Industrial, Estate Exeter, Devon, EX2 7HY
Role RESIGNED
director
Date of birth
December 1967
Appointed on
1 April 2013
Resigned on
5 November 2018
Nationality
British
Occupation
Director

LANDMARK INTERNATIONAL HOLDINGS LIMITED

Correspondence address
7 Abbey Court, Eagle Way Sowton Industrial, Estate, Exeter, EX2 7HY
Role RESIGNED
director
Date of birth
December 1967
Appointed on
1 April 2013
Resigned on
5 November 2018
Nationality
British
Occupation
Director

LANDMARK INFORMATION GROUP LIMITED

Correspondence address
7 Abbey Court, Eagle Way Sowton Industrial, Estate, Exeter, EX2 7HY
Role RESIGNED
director
Date of birth
December 1967
Appointed on
1 April 2013
Resigned on
5 November 2018
Nationality
British
Occupation
Director

METROPIX VR LIMITED

Correspondence address
7 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter, EX2 7HY
Role
director
Date of birth
December 1967
Appointed on
1 April 2013
Resigned on
26 March 2014
Nationality
British
Occupation
Director

EDR LANDMARK MANAGEMENT SERVICES LIMITED

Correspondence address
7 Abbey Court, Eagle Way Sowton Industrial, Estate, Exeter, EX2 7HY
Role RESIGNED
director
Date of birth
December 1967
Appointed on
1 April 2013
Resigned on
5 November 2018
Nationality
British
Occupation
Director

ARGYLL ENVIRONMENTAL LTD

Correspondence address
7 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter, Devon, EX2 7HY
Role RESIGNED
director
Date of birth
December 1967
Appointed on
1 April 2013
Resigned on
5 November 2018
Nationality
British
Occupation
Director

DMGI LAND & PROPERTY EUROPE LTD

Correspondence address
5-7 Abbey Court, Eagle Way Sowton Industrial Estate, Exeter, United Kingdom, EX2 7HY
Role RESIGNED
director
Date of birth
December 1967
Appointed on
14 August 2012
Resigned on
5 November 2018
Nationality
British
Occupation
Director

GLOBRIX LIMITED

Correspondence address
Northcliffe House 2 Derry Street, Kensington, London, W8 5TT
Role RESIGNED
director
Date of birth
December 1967
Appointed on
19 January 2010
Resigned on
13 July 2012
Nationality
British
Occupation
Director

PRIMELOCATION LIMITED

Correspondence address
Northcliffe House 2 Derry Street, Kensington, London, England, W8 5TT
Role RESIGNED
director
Date of birth
December 1967
Appointed on
15 February 2008
Resigned on
31 May 2012
Nationality
British
Occupation
Commercial Director

THE DIGITAL PROPERTY GROUP LIMITED

Correspondence address
Northcliffe House 2 Derry Street, Kensington, London, England, W8 5TT
Role RESIGNED
director
Date of birth
December 1967
Appointed on
15 February 2008
Resigned on
31 May 2012
Nationality
British
Occupation
Commercial Director

FASTCROP PLC

Correspondence address
GU8
Role
director
Date of birth
December 1967
Appointed on
15 February 2008
Nationality
British
Occupation
Commercial Director

ASSOCIATED NORTHCLIFFE DIGITAL LIMITED

Correspondence address
Yew Tree Cottage, The Street, Hascombe, Surrey, GU8 4JN
Role RESIGNED
director
Date of birth
December 1967
Appointed on
13 October 2006
Resigned on
1 February 2008
Nationality
British
Occupation
Commercial Director

Average house price in the postcode GU8 4JN £1,506,000

DMGV LIMITED

Correspondence address
Yew Tree Cottage, The Street, Hascombe, Surrey, GU8 4JN
Role RESIGNED
director
Date of birth
December 1967
Appointed on
13 October 2006
Resigned on
1 February 2008
Nationality
British
Occupation
Commercial Director

Average house price in the postcode GU8 4JN £1,506,000