Martin St Clair PIKE

Total number of appointments 14, 12 active appointments

PENSION INSURANCE CORPORATION GROUP LIMITED

Correspondence address
22 Ropemaker Street, London, United Kingdom, EC2Y 9AR
Role ACTIVE
director
Date of birth
September 1961
Appointed on
1 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC2Y 9AR £157,000

GATELEY (HOLDINGS) PLC

Correspondence address
One Eleven Edmund Street, Birmingham, B3 2HJ
Role ACTIVE
director
Date of birth
September 1961
Appointed on
22 April 2025
Nationality
British
Occupation
Director

PENSION INSURANCE CORPORATION PLC

Correspondence address
22 Ropemaker Street, London, United Kingdom, EC2Y 9AR
Role ACTIVE
director
Date of birth
September 1961
Appointed on
1 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC2Y 9AR £157,000

BRIGHTWELL SOLUTIONS LIMITED

Correspondence address
C/O Twm Solicitors Llp 65 Woodbridge Road, Guildford, Surrey, England, GU1 4RD
Role ACTIVE
director
Date of birth
September 1961
Appointed on
10 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode GU1 4RD £13,579,000

AVIVA PROTECTION UK LIMITED

Correspondence address
The Aig Building 58 Fenchurch Street, London, EC3M 4AB
Role ACTIVE
director
Date of birth
September 1961
Appointed on
20 January 2021
Resigned on
24 November 2024
Nationality
British
Occupation
Director

ABRDN INVESTMENTS (HOLDINGS) LIMITED

Correspondence address
1 George Street, Edinburgh, Lothian, EH2 2LL
Role ACTIVE
director
Date of birth
September 1961
Appointed on
14 August 2017
Resigned on
19 December 2019
Nationality
British
Occupation
None

OXFORD ADVANCED LIVING LIMITED

Correspondence address
Twm Solicitors Llp 65 Woodbridge Road, Guildford, Surrey, United Kingdom, GU1 4RD
Role ACTIVE
director
Date of birth
September 1961
Appointed on
10 November 2015
Nationality
British
Occupation
Director And Entrepreneur

Average house price in the postcode GU1 4RD £13,579,000

FARADAY REINSURANCE CO. LIMITED

Correspondence address
Faraday Underwriting Limited Corn Exchange 55 Mark Lane, London, United Kingdom, EC3R 7NE
Role ACTIVE
director
Date of birth
September 1961
Appointed on
18 May 2015
Nationality
British
Occupation
Company Director

FARADAY UNDERWRITING LIMITED

Correspondence address
Faraday Underwriting Limited Corn Exchange 55 Mark Lane, London, United Kingdom, EC3R 7NE
Role ACTIVE
director
Date of birth
September 1961
Appointed on
18 May 2015
Resigned on
31 May 2024
Nationality
British
Occupation
Company Director

GREENCORE HOMES LTD

Correspondence address
Unit 1 Bicester Park, Charbridge Way, Bicester, England, OX26 4SS
Role ACTIVE
director
Date of birth
September 1961
Appointed on
14 November 2013
Nationality
British
Occupation
Entrepreneur

Average house price in the postcode OX26 4SS £4,079,000

ABERDEEN GROUP PLC

Correspondence address
1 George Street, Edinburgh, Scotland, Scotland, EH2 2LL
Role ACTIVE
director
Date of birth
September 1961
Appointed on
27 September 2013
Resigned on
18 May 2022
Nationality
British
Occupation
None

RINGLEY HOUSE LLP

Correspondence address
The Orchard, 19 Cronks Hill Road, Redhill, RH1 6LY
Role ACTIVE
llp-member
Date of birth
September 1961
Appointed on
12 April 2002
Resigned on
26 August 2007

Average house price in the postcode RH1 6LY £1,358,000


ABRDN HOLDINGS LIMITED

Correspondence address
30 Lothian Road, Edinburgh, Scotland, EH1 2DH
Role RESIGNED
director
Date of birth
September 1961
Appointed on
14 August 2017
Resigned on
19 December 2019
Nationality
British
Occupation
Company Director

ESURE GROUP PLC

Correspondence address
The Observatory Castlefield Road, Reigate, Surrey, United Kingdom, RH2 0SG
Role RESIGNED
director
Date of birth
September 1961
Appointed on
12 August 2015
Resigned on
19 December 2018
Nationality
British
Occupation
Non Executive Director