Martin Robert HARGREAVES

Total number of appointments 30, 14 active appointments

SMARTER PACKAGING LTD

Correspondence address
Crowood House Gipsy Lane, Swindon, England, SN2 8YY
Role ACTIVE
director
Date of birth
June 1978
Appointed on
7 July 2025
Nationality
British
Occupation
Chartered Accountant

SMARTER 12 LTD

Correspondence address
Crowood House Gipsy Lane, Swindon, England, SN2 8YY
Role ACTIVE
director
Date of birth
June 1978
Appointed on
3 July 2025
Nationality
British
Occupation
Chartered Accountant

SMARTER 11 LTD

Correspondence address
Crowood House Gipsy Lane, Swindon, England, SN2 8YY
Role ACTIVE
director
Date of birth
June 1978
Appointed on
12 March 2025
Nationality
British
Occupation
Chartered Accountant

SMARTER 10 LTD

Correspondence address
Crowood House Gipsy Lane, Swindon, England, SN2 8YY
Role ACTIVE
director
Date of birth
June 1978
Appointed on
1 July 2024
Nationality
British
Occupation
Chartered Accountant

SMARTER 9 LTD

Correspondence address
Crowood House Gipsy Lane, Swindon, England, SN2 8YY
Role ACTIVE
director
Date of birth
June 1978
Appointed on
28 June 2024
Nationality
British
Occupation
Chartered Accountant

CULTIVATE CRM LTD

Correspondence address
38 Avon Way, Bristol, England, BS9 1SJ
Role ACTIVE
director
Date of birth
June 1978
Appointed on
16 December 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode BS9 1SJ £806,000

SMARTER MEDIA GROUP LTD

Correspondence address
Crowood House Gipsy Lane, Swindon, United Kingdom, SN2 8YY
Role ACTIVE
director
Date of birth
June 1978
Appointed on
14 December 2023
Nationality
British
Occupation
Chartered Accountant

WORLD OF CRAFT LTD

Correspondence address
C/O Smarter Capital Crowood House, Gipsy Lane, Swindon, United Kingdom, SN2 8YY
Role ACTIVE
director
Date of birth
June 1978
Appointed on
15 November 2023
Resigned on
25 November 2023
Nationality
British
Occupation
Chartered Accountant

ACTIVELYOUTDOORS LTD

Correspondence address
C/O Smarter Media Crowood House, Gipsy Lane, Swindon, England, SN2 8YY
Role ACTIVE
director
Date of birth
June 1978
Appointed on
29 September 2023
Resigned on
29 February 2024
Nationality
British
Occupation
Chartered Accountant

KILDAS CAPITAL LTD

Correspondence address
38 Avon Way, Bristol, England, BS9 1SJ
Role ACTIVE
director
Date of birth
June 1978
Appointed on
28 September 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode BS9 1SJ £806,000

CURTAINS MADE FOR FREE LIMITED

Correspondence address
C/O Smarter Capital Crowood House, Gipsy Lane, Swindon, United Kingdom, SN2 8YY
Role ACTIVE
director
Date of birth
June 1978
Appointed on
17 August 2023
Resigned on
3 April 2024
Nationality
British
Occupation
Chartered Accountant

SMARTER CAPITAL LTD

Correspondence address
Crowood House Gipsy Lane, Swindon, England, SN2 8YY
Role ACTIVE
director
Date of birth
June 1978
Appointed on
20 June 2023
Nationality
British
Occupation
Chartered Accountant

SMARTER CAPITAL PARTNERS LLP

Correspondence address
Crowood House West Gipsy Lane, Swindon, Wiltshire, England, SN2 8YY
Role ACTIVE
llp-designated-member
Date of birth
June 1978
Appointed on
5 June 2023

ITEC EMPLOYEE HOLDINGS LIMITED

Correspondence address
C/O Begbies Traynor (Central) Llp, 3rd Floor Castlemead, Lower Castle Street, Bristol, BS1 3AG
Role ACTIVE
director
Date of birth
June 1978
Appointed on
12 June 2018
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode BS1 3AG £229,000


E&M HARGREAVES CONSULTING LIMITED

Correspondence address
38 Avon Way, Bristol, BS9 1SJ
Role RESIGNED
director
Date of birth
June 1978
Appointed on
23 February 2025
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode BS9 1SJ £806,000

ITEC CONNECT LTD

Correspondence address
ITEC HOUSE HAWKFIELD WAY, WHITCHURCH, BRISTOL, BS14 0BL
Role RESIGNED
Director
Date of birth
June 1978
Appointed on
29 November 2019
Resigned on
19 March 2020
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

REFLEX DIGITAL SOLUTIONS (UK) LTD

Correspondence address
ITEC HOUSE HAWKFIELD WAY, WHITCHURCH, BRISTOL, ENGLAND, BS14 0BL
Role RESIGNED
Director
Date of birth
June 1978
Appointed on
12 June 2018
Resigned on
19 March 2020
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

BACK2BUSINESS LIMITED

Correspondence address
ITEC HOUSE HAWKFIELD WAY, BRISTOL, ENGLAND, BS14 0BL
Role RESIGNED
Director
Date of birth
June 1978
Appointed on
12 June 2018
Resigned on
19 March 2020
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

UNA-STEM LIMITED

Correspondence address
ITEC HOUSE HAWKFIELD WAY, BRISTOL, ENGLAND, BS14 0BL
Role RESIGNED
Director
Date of birth
June 1978
Appointed on
12 June 2018
Resigned on
19 March 2020
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

STEM NETWORKS LIMITED

Correspondence address
ITEC HOUSE HAWKFIELD WAY, BRISTOL, ENGLAND, BS14 0BL
Role RESIGNED
Director
Date of birth
June 1978
Appointed on
12 June 2018
Resigned on
19 March 2020
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

ITECH MANCHESTER LIMITED

Correspondence address
ITEC HOUSE HAWKFIELD WAY, WHITCHURCH, BRISTOL, ENGLAND, BS14 0BL
Role RESIGNED
Director
Date of birth
June 1978
Appointed on
12 June 2018
Resigned on
18 March 2020
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

COPYRITE BUSINESS SOLUTIONS (HOLDINGS) LIMITED

Correspondence address
ITEC HOUSE HAWKFIELD WAY, WHITCHURCH, BRISTOL, UNITED KINGDOM, BS14 0BL
Role RESIGNED
Director
Date of birth
June 1978
Appointed on
26 April 2018
Resigned on
19 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

OSPREY BUSINESS SYSTEMS LIMITED

Correspondence address
ITEC HOUSE HAWKFIELD WAY, WHITCHURCH, BRISTOL, UNITED KINGDOM, BS14 0BL
Role RESIGNED
Director
Date of birth
June 1978
Appointed on
26 April 2018
Resigned on
19 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

QUILVER BUSINESS SERVICES LIMITED

Correspondence address
ITEC HOUSE HAWKFIELD WAY, WHITCHURCH, BRISTOL, UNITED KINGDOM, BS14 0BL
Role RESIGNED
Director
Date of birth
June 1978
Appointed on
26 April 2018
Resigned on
19 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

A B S DIGITAL LIMITED

Correspondence address
ITEC HOUSE HAWKFIELD WAY, WHITCHURCH, BRISTOL, UNITED KINGDOM, BS14 0BL
Role RESIGNED
Director
Date of birth
June 1978
Appointed on
26 April 2018
Resigned on
19 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

COPYRITE BUSINESS SOLUTIONS LIMITED

Correspondence address
ITEC HOUSE HAWKFIELD WAY, WHITCHURCH, BRISTOL, UNITED KINGDOM, BS14 0BL
Role RESIGNED
Director
Date of birth
June 1978
Appointed on
26 April 2018
Resigned on
19 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

CRITERION IT LTD.

Correspondence address
ITEC HOUSE HAWKFIELD WAY, WHITCHURCH, BRISTOL, UNITED KINGDOM, BS14 0BL
Role RESIGNED
Director
Date of birth
June 1978
Appointed on
25 April 2018
Resigned on
19 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

MAIL A DOC LIMITED

Correspondence address
ITEC HOUSE HAWKFIELD WAY, HAWKFIELD BUSINESS PARK, BRISTOL, ENGLAND, BS14 0BL
Role RESIGNED
Director
Date of birth
June 1978
Appointed on
1 December 2017
Resigned on
19 March 2020
Nationality
BRITISH
Occupation
ACCOUNTANT

TIME BUSINESS SYSTEMS LIMITED

Correspondence address
38 AVON WAY, BRISTOL, ENGLAND, BS9 1SJ
Role RESIGNED
Director
Date of birth
June 1978
Appointed on
26 November 2014
Resigned on
19 March 2020
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BS9 1SJ £806,000

CITRUS DIGITAL LIMITED

Correspondence address
38 AVON WAY, BRISTOL, ENGLAND, BS9 1SJ
Role RESIGNED
Director
Date of birth
June 1978
Appointed on
26 November 2014
Resigned on
19 March 2020
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BS9 1SJ £806,000