Mark Julian, Mr GREGORY

Total number of appointments 39, 16 active appointments

PHOENIX GROUP HOLDINGS PLC

Correspondence address
20 Old Bailey, London, England, EC4M 7AN
Role ACTIVE
director
Date of birth
August 1963
Appointed on
1 April 2023
Nationality
British
Occupation
Non Executive Director

ENTAIN HOLDINGS LIMITED

Correspondence address
3rd Floor One New Change, London, England, EC4M 9AF
Role ACTIVE
director
Date of birth
August 1963
Appointed on
17 March 2021
Resigned on
17 February 2023
Nationality
British
Occupation
Non-Executive Director

MERIAN GLOBAL INVESTORS (JERSEY) LIMITED

Correspondence address
Millenium Bridge House 2 Lambeth Hill, London, United Kingdom, EC4P 4WR
Role ACTIVE
director
Date of birth
August 1963
Appointed on
18 October 2019
Resigned on
1 July 2020
Nationality
British
Occupation
Ceo

MERIAN GLOBAL INVESTORS (FINANCE) LIMITED

Correspondence address
Millenium Bridge House 2 Lambeth Hill, London, United Kingdom, EC4P 4WR
Role ACTIVE
director
Date of birth
August 1963
Appointed on
18 October 2019
Resigned on
1 July 2020
Nationality
British
Occupation
Ceo

MERIAN GLOBAL INVESTORS LIMITED

Correspondence address
Millennium Bridge House 2 Lambeth Hill, London, United Kingdom, EC4P 4WR
Role ACTIVE
director
Date of birth
August 1963
Appointed on
26 September 2019
Resigned on
28 August 2020
Nationality
British
Occupation
Chartered Accountant

JUPITER INVESTMENT MANAGEMENT LIMITED

Correspondence address
Holly Tree House Westdown Park, Burwash Common, Etchingham, East Sussex, United Kingdom, TN19 7NW
Role ACTIVE
director
Date of birth
August 1963
Appointed on
1 March 2019
Resigned on
28 August 2020
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode TN19 7NW £2,018,000

MERIAN GLOBAL INVESTORS HOLDINGS LIMITED

Correspondence address
Millennium Bridge House 2 Lambeth Hill, London, England, England, EC4V 4GG
Role ACTIVE
director
Date of birth
August 1963
Appointed on
3 December 2018
Resigned on
28 August 2020
Nationality
British
Occupation
Chief Executive Officer

U K INSURANCE LIMITED

Correspondence address
The Wharf, Neville Street, Leeds, LS1 4AZ
Role ACTIVE
director
Date of birth
August 1963
Appointed on
1 March 2018
Resigned on
1 July 2025
Nationality
British
Occupation
Director

CHURCHILL INSURANCE COMPANY LIMITED

Correspondence address
Churchill Court, Westmoreland Road, Bromley, Kent, BR1 1DP
Role ACTIVE
director
Date of birth
August 1963
Appointed on
1 March 2018
Resigned on
1 July 2025
Nationality
British
Occupation
Director

DIRECT LINE INSURANCE GROUP PLC

Correspondence address
Churchill Court, Westmoreland Road, Bromley, Kent, BR1 1DP
Role ACTIVE
director
Date of birth
August 1963
Appointed on
1 March 2018
Resigned on
1 July 2025
Nationality
British
Occupation
Director

LEGAL & GENERAL (PORTFOLIO MANAGEMENT SERVICES) LIMITED

Correspondence address
One Coleman Street, London, United Kingdom, EC2R 5AA
Role ACTIVE
director
Date of birth
August 1963
Appointed on
30 June 2015
Resigned on
9 March 2017
Nationality
British
Occupation
Non-Executive Director

LEGAL & GENERAL HOLDINGS NO.2 LIMITED

Correspondence address
One Coleman Street, London, England, EC2R 5AA
Role ACTIVE
director
Date of birth
August 1963
Appointed on
22 May 2013
Resigned on
3 October 2013
Nationality
British
Occupation
Company Director

LEGAL & GENERAL (PORTFOLIO MANAGEMENT SERVICES) LIMITED

Correspondence address
One Coleman Street, London, United Kingdom, EC2R 5AA
Role ACTIVE
director
Date of birth
August 1963
Appointed on
20 March 2009
Resigned on
1 September 2013
Nationality
British
Occupation
Director

LEGAL & GENERAL GROUP PLC

Correspondence address
One Coleman Street, London, United Kingdom, EC2R 5AA
Role ACTIVE
director
Date of birth
August 1963
Appointed on
28 January 2009
Resigned on
9 March 2017
Nationality
British
Occupation
Director

LEGAL & GENERAL RETAIL (HOLDINGS) LIMITED

Correspondence address
Holly Tree House, Westdown Park Burwash Common, Etchingham, East Sussex, TN19 7NW
Role ACTIVE
director
Date of birth
August 1963
Appointed on
8 March 2001
Resigned on
29 June 2001
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode TN19 7NW £2,018,000

WESTDOWN PARK MANAGEMENT COMPANY LIMITED

Correspondence address
Holly Tree House, Westdown Park Burwash Common, Etchingham, East Sussex, TN19 7NW
Role ACTIVE
director
Date of birth
August 1963
Appointed on
22 September 2000
Nationality
British
Occupation
Director

Average house price in the postcode TN19 7NW £2,018,000


LEGAL & GENERAL FINANCE PLC

Correspondence address
One Coleman Street, London, United Kingdom, EC2R 5AA
Role RESIGNED
director
Date of birth
August 1963
Appointed on
12 February 2015
Resigned on
9 March 2017
Nationality
British
Occupation
Director

LEGAL & GENERAL PENSIONS LIMITED

Correspondence address
One Coleman Street, London, United Kingdom, EC2R 5AA
Role RESIGNED
director
Date of birth
August 1963
Appointed on
28 October 2013
Resigned on
13 June 2016
Nationality
British
Occupation
Executive Director

COFUNDS LIMITED

Correspondence address
One Coleman Street, London, England, EC2R 5AA
Role RESIGNED
director
Date of birth
August 1963
Appointed on
22 May 2013
Resigned on
25 September 2013
Nationality
British
Occupation
Company Director

LEGAL & GENERAL RESOURCES LIMITED

Correspondence address
One Coleman Street, London, United Kingdom, EC2R 5AA
Role RESIGNED
director
Date of birth
August 1963
Appointed on
26 August 2011
Resigned on
15 February 2013
Nationality
British
Occupation
Director

LEGAL & GENERAL SHELLCO (NO.2) LIMITED

Correspondence address
One Coleman Street, London, United Kingdom, EC2R 5AA
Role RESIGNED
director
Date of birth
August 1963
Appointed on
20 March 2009
Resigned on
9 November 2011
Nationality
British
Occupation
Director

SUFFOLK LIFE GROUP LIMITED

Correspondence address
One Coleman Street, London, United Kingdom, EC2R 5AA
Role RESIGNED
director
Date of birth
August 1963
Appointed on
20 March 2009
Resigned on
19 March 2013
Nationality
British
Occupation
Director

LEGAL & GENERAL (UNIT TRUST MANAGERS) LIMITED

Correspondence address
One Coleman Street, London, United Kingdom, EC2R 5AA
Role RESIGNED
director
Date of birth
August 1963
Appointed on
20 March 2009
Resigned on
1 September 2013
Nationality
British
Occupation
Director

LEGAL & GENERAL PARTNERSHIP HOLDINGS LIMITED

Correspondence address
One Coleman Street, London, United Kingdom, EC2R 5AA
Role RESIGNED
director
Date of birth
August 1963
Appointed on
11 February 2009
Resigned on
22 May 2013
Nationality
British
Occupation
Director

LEGAL & GENERAL RESOURCES LIMITED

Correspondence address
One Coleman Street, London, United Kingdom, EC2R 5AA
Role RESIGNED
director
Date of birth
August 1963
Appointed on
11 February 2009
Resigned on
3 June 2011
Nationality
British
Occupation
Director

LEGAL & GENERAL RETAIL INVESTMENTS (HOLDINGS) LIMITED

Correspondence address
One Coleman Street, London, United Kingdom, EC2R 5AA
Role RESIGNED
director
Date of birth
August 1963
Appointed on
11 February 2009
Resigned on
7 November 2013
Nationality
British
Occupation
Director

LEGAL AND GENERAL ASSURANCE SOCIETY LIMITED

Correspondence address
One Coleman Street, London, United Kingdom, EC2R 5AA
Role RESIGNED
director
Date of birth
August 1963
Appointed on
14 November 2006
Resigned on
9 March 2017
Nationality
British
Occupation
Executive Director

LEGAL & GENERAL PROFESSIONAL TRUST SERVICES LIMITED

Correspondence address
Holly Tree House, Westdown Park Burwash Common, Etchingham, East Sussex, TN19 7NW
Role RESIGNED
director
Date of birth
August 1963
Appointed on
8 January 2004
Resigned on
15 February 2007
Nationality
British
Occupation
Director

Average house price in the postcode TN19 7NW £2,018,000

LEGAL & GENERAL INTERNATIONAL (HOLDINGS) LIMITED

Correspondence address
Holly Tree House, Westdown Park Burwash Common, Etchingham, East Sussex, TN19 7NW
Role RESIGNED
director
Date of birth
August 1963
Appointed on
26 August 2003
Resigned on
11 December 2003
Nationality
British
Occupation
Director

Average house price in the postcode TN19 7NW £2,018,000

LEGAL & GENERAL INTERNATIONAL LIMITED

Correspondence address
Holly Tree House, Westdown Park Burwash Common, Etchingham, East Sussex, TN19 7NW
Role RESIGNED
director
Date of birth
August 1963
Appointed on
26 August 2003
Resigned on
11 December 2003
Nationality
British
Occupation
Director

Average house price in the postcode TN19 7NW £2,018,000

LEGAL & GENERAL OVERSEAS HOLDINGS LIMITED

Correspondence address
Holly Tree House, Westdown Park Burwash Common, Etchingham, East Sussex, TN19 7NW
Role RESIGNED
director
Date of birth
August 1963
Appointed on
26 August 2003
Resigned on
11 December 2003
Nationality
British
Occupation
Director

Average house price in the postcode TN19 7NW £2,018,000

LEGAL & GENERAL OVERSEAS OPERATIONS LIMITED

Correspondence address
Holly Tree House, Westdown Park Burwash Common, Etchingham, East Sussex, TN19 7NW
Role RESIGNED
director
Date of birth
August 1963
Appointed on
26 August 2003
Resigned on
11 December 2003
Nationality
British
Occupation
Director

Average house price in the postcode TN19 7NW £2,018,000

LEGAL & GENERAL RESOURCES LIMITED

Correspondence address
Holly Tree House, Westdown Park Burwash Common, Etchingham, East Sussex, TN19 7NW
Role RESIGNED
director
Date of birth
August 1963
Appointed on
1 January 2002
Resigned on
11 December 2003
Nationality
British
Occupation
Com & Res Director

Average house price in the postcode TN19 7NW £2,018,000

LEGAL AND GENERAL ASSURANCE SOCIETY LIMITED

Correspondence address
Holly Tree House, Westdown Park Burwash Common, Etchingham, East Sussex, TN19 7NW
Role RESIGNED
director
Date of birth
August 1963
Appointed on
1 January 2002
Resigned on
11 December 2003
Nationality
British
Occupation
Com & Res Director

Average house price in the postcode TN19 7NW £2,018,000

LEGAL & GENERAL SHARE SCHEME TRUSTEES LIMITED

Correspondence address
Holly Tree House, Westdown Park Burwash Common, Etchingham, East Sussex, TN19 7NW
Role RESIGNED
director
Date of birth
August 1963
Appointed on
1 January 2002
Resigned on
11 December 2003
Nationality
British
Occupation
Com & Res Director

Average house price in the postcode TN19 7NW £2,018,000

NRAM (NO.2) LIMITED

Correspondence address
Holly Tree House, Westdown Park Burwash Common, Etchingham, East Sussex, TN19 7NW
Role RESIGNED
director
Date of birth
August 1963
Appointed on
15 February 2001
Resigned on
31 December 2001
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode TN19 7NW £2,018,000

LEGAL & GENERAL FINANCIAL SERVICES LIMITED

Correspondence address
Holly Tree House, Westdown Park Burwash Common, Etchingham, East Sussex, TN19 7NW
Role RESIGNED
director
Date of birth
August 1963
Appointed on
11 August 2000
Resigned on
1 January 2002
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode TN19 7NW £2,018,000

LEGAL & GENERAL ESTATE AGENCIES LIMITED

Correspondence address
Holly Tree House, Westdown Park Burwash Common, Etchingham, East Sussex, TN19 7NW
Role RESIGNED
director
Date of birth
August 1963
Appointed on
9 December 1998
Resigned on
9 September 2000
Nationality
British
Occupation
Director Finance & Resources

Average house price in the postcode TN19 7NW £2,018,000

LEGAL & GENERAL DIRECT LIMITED

Correspondence address
Holly Tree House, Westdown Park Burwash Common, Etchingham, East Sussex, TN19 7NW
Role RESIGNED
director
Date of birth
August 1963
Appointed on
18 September 1998
Resigned on
28 November 2000
Nationality
British
Occupation
Director Finance And Resources

Average house price in the postcode TN19 7NW £2,018,000