Niall John MCCALLUM

Total number of appointments 76, 60 active appointments

LRQA LIMITED

Correspondence address
1, Trinity Park Bickenhill Lane, Birmingham, England, B37 7ES
Role ACTIVE
director
Date of birth
July 1974
Appointed on
13 August 2024
Resigned on
13 August 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode B37 7ES £10,129,000

LRQA LIMITED

Correspondence address
1, Trinity Park Bickenhill Lane, Birmingham, England, B37 7ES
Role ACTIVE
director
Date of birth
July 1974
Appointed on
12 August 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode B37 7ES £10,129,000

DIONE TOPCO LTD

Correspondence address
1 Trinity Park Bickenhill Lane, Birmingham, England, B37 7ES
Role ACTIVE
director
Date of birth
July 1974
Appointed on
30 May 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode B37 7ES £10,129,000

DIONE BIDCO LIMITED

Correspondence address
10th Floor, 110 Cannon Street, London, United Kingdom, EC4N 6EU
Role ACTIVE
director
Date of birth
July 1974
Appointed on
19 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC4N 6EU £24,621,000

DIONE MIDCO LIMITED

Correspondence address
10th Floor, 110 Cannon Street, London, United Kingdom, EC4N 6EU
Role ACTIVE
director
Date of birth
July 1974
Appointed on
19 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC4N 6EU £24,621,000

LRQA GROUP LIMITED

Correspondence address
1, Trinity Park Bickenhill Lane, Birmingham, England, B37 7ES
Role ACTIVE
director
Date of birth
July 1974
Appointed on
19 February 2024
Nationality
British
Occupation
Finance Director

Average house price in the postcode B37 7ES £10,129,000

DIONE HOLDCO LIMITED

Correspondence address
10th Floor, 110 Cannon Street, London, United Kingdom, EC4N 6EU
Role ACTIVE
director
Date of birth
July 1974
Appointed on
19 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC4N 6EU £24,621,000

BREWDOG EMPLOYEE BENEFIT TRUST LIMITED

Correspondence address
Brewdog Hq Balmacassie Commercial Park, Ellon, Aberdeenshire, United Kingdom, AB41 8BX
Role ACTIVE
director
Date of birth
July 1974
Appointed on
6 July 2022
Resigned on
17 October 2023
Nationality
British
Occupation
Cfo

BREWDOG RETAIL LIMITED

Correspondence address
Brewdog Balmacassie Commercial Park, Ellon, Aberdeenshire, AB41 8BX
Role ACTIVE
director
Date of birth
July 1974
Appointed on
1 February 2022
Resigned on
17 October 2023
Nationality
British
Occupation
Cfo

DRAFT HOUSE HOLDING LIMITED

Correspondence address
3rd & 4th Floor, Fergusson House 124 - 128 City Road, London, England, EC1V 2NJ
Role ACTIVE
director
Date of birth
July 1974
Appointed on
1 February 2022
Resigned on
17 October 2023
Nationality
British
Occupation
Cfo

BREWDOG INTERNATIONAL LIMITED

Correspondence address
Brewdog Balmacassie Commercial Park, Ellon, United Kingdom, AB41 8BX
Role ACTIVE
director
Date of birth
July 1974
Appointed on
1 February 2022
Resigned on
17 October 2023
Nationality
British
Occupation
Cfo

POP SODA DRINKS LIMITED

Correspondence address
Brewdog Balmacassie Commercial Park, Ellon, Aberdeenshire, United Kingdom, AB41 8BX
Role ACTIVE
director
Date of birth
July 1974
Appointed on
7 January 2022
Resigned on
17 October 2023
Nationality
British
Occupation
Director

BREWDOG PLC

Correspondence address
Brewdog Balmacassie Commercial Park, Ellon, Aberdeenshire, Scotland, AB41 8BX
Role ACTIVE
director
Date of birth
July 1974
Appointed on
19 October 2020
Resigned on
17 October 2023
Nationality
British
Occupation
Cfo

ELEMENT MATERIALS TECHNOLOGY GROUP LIMITED

Correspondence address
10 Lower Grosvenor Place, London, United Kingdom, SW1W 0EN
Role ACTIVE
director
Date of birth
July 1974
Appointed on
25 February 2020
Resigned on
25 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 0EN £1,183,000

EMT HOLDINGS LIMITED

Correspondence address
10 Lower Grosvenor Place, London, United Kingdom, SW1W 0EN
Role ACTIVE
director
Date of birth
July 1974
Appointed on
25 February 2020
Resigned on
9 October 2020
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 0EN £1,183,000

ELEMENT MATERIALS TECHNOLOGY HOLDING UK LTD

Correspondence address
10 Lower Grosvenor Place, London, England, United Kingdom, SW1W 0EN
Role ACTIVE
director
Date of birth
July 1974
Appointed on
24 February 2020
Resigned on
9 October 2020
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 0EN £1,183,000

ELEMENT MATERIALS TECHNOLOGY SHARED SERVICES LIMITED

Correspondence address
10 Lower Grosvenor Place, London, United Kingdom, SW1W 0EN
Role ACTIVE
director
Date of birth
July 1974
Appointed on
23 December 2019
Resigned on
9 October 2020
Nationality
British
Occupation
Group Finance Director

Average house price in the postcode SW1W 0EN £1,183,000

ELEMENT MATERIALS TECHNOLOGY ENVIRONMENTAL UK LIMITED

Correspondence address
10 Lower Grosvenor Place, London, United Kingdom, SW1W 0EN
Role ACTIVE
director
Date of birth
July 1974
Appointed on
20 December 2019
Resigned on
9 October 2020
Nationality
British
Occupation
Group Finance Director

Average house price in the postcode SW1W 0EN £1,183,000

ELEMENT MATERIALS TECHNOLOGY WARWICK LTD

Correspondence address
10 Lower Grosvenor Place, London, England, United Kingdom, SW1W 0EN
Role ACTIVE
director
Date of birth
July 1974
Appointed on
19 December 2019
Resigned on
9 October 2020
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 0EN £1,183,000

TRAC ENVIRONMENTAL AND ANALYSIS LTD

Correspondence address
2 Floor, 10 Lower Grosvenor Place, London, England, United Kingdom, SW1W 0EN
Role ACTIVE
director
Date of birth
July 1974
Appointed on
19 December 2019
Resigned on
9 October 2020
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 0EN £1,183,000

TRAC EMC & SAFETY LIMITED

Correspondence address
2 Floor, 10 Lower Grosvenor Place, London, England, United Kingdom, SW1W 0EN
Role ACTIVE
director
Date of birth
July 1974
Appointed on
19 December 2019
Resigned on
9 October 2020
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 0EN £1,183,000

EMT 2 HOLDINGS LIMITED

Correspondence address
10 Lower Grosvenor Place, London, England, United Kingdom, SW1W 0EN
Role ACTIVE
director
Date of birth
July 1974
Appointed on
18 December 2019
Resigned on
9 October 2020
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 0EN £1,183,000

ELEMENT MATERIALS TECHNOLOGY SHEFFIELD LTD

Correspondence address
10 Lower Grosvenor Place, London, England, United Kingdom, SW1W 0EN
Role ACTIVE
director
Date of birth
July 1974
Appointed on
17 December 2019
Resigned on
9 October 2020
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 0EN £1,183,000

ELEMENT MATERIALS TECHNOLOGY ABERDEEN LTD

Correspondence address
10 Lower Grosvenor Place, London, England, United Kingdom, SW1W 0EN
Role ACTIVE
director
Date of birth
July 1974
Appointed on
17 December 2019
Resigned on
9 October 2020
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 0EN £1,183,000

ELEMENT MATERIALS TECHNOLOGY HITCHIN LIMITED

Correspondence address
10 Lower Grosvenor Place, London, England, United Kingdom, SW1W 0EN
Role ACTIVE
director
Date of birth
July 1974
Appointed on
17 December 2019
Resigned on
9 October 2020
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 0EN £1,183,000

ELEMENT MATERIALS TECHNOLOGY AEROSPACE UK LIMITED

Correspondence address
10 Lower Grosvenor Place, London, United Kingdom, SW1W 0EN
Role ACTIVE
director
Date of birth
July 1974
Appointed on
17 December 2019
Resigned on
9 October 2020
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 0EN £1,183,000

ELEMENT MATERIALS TECHNOLOGY OIL & GAS UK LIMITED

Correspondence address
10 Lower Grosvenor Place, London, United Kingdom, SW1W 0EN
Role ACTIVE
director
Date of birth
July 1974
Appointed on
17 December 2019
Resigned on
9 October 2020
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 0EN £1,183,000

TRAC GLOBAL LIMITED

Correspondence address
10 Lower Grosvenor Place, London, England, United Kingdom, SW1W 0EN
Role ACTIVE
director
Date of birth
July 1974
Appointed on
16 December 2019
Resigned on
9 October 2020
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 0EN £1,183,000

WARRINGTONFIRE TESTING AND CERTIFICATION LIMITED

Correspondence address
10 Lower Grosvenor Place, London, United Kingdom, SW1W 0EN
Role ACTIVE
director
Date of birth
July 1974
Appointed on
16 December 2019
Resigned on
9 October 2020
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 0EN £1,183,000

ELEMENT MATERIALS TECHNOLOGY CHINA HOLDING LIMITED

Correspondence address
10 Lower Grosvenor Place, London, England, United Kingdom, SW1W 0EN
Role ACTIVE
director
Date of birth
July 1974
Appointed on
16 December 2019
Resigned on
9 October 2020
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 0EN £1,183,000

MERL TECHNOLOGY LIMITED

Correspondence address
10 Lower Grosvenor Place, London, England, United Kingdom, SW1W 0EN
Role ACTIVE
director
Date of birth
July 1974
Appointed on
16 December 2019
Resigned on
9 October 2020
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 0EN £1,183,000

MATERIALS ENGINEERING RESEARCH LABORATORY LIMITED

Correspondence address
10 Lower Grosvenor Place, London, England, United Kingdom, SW1W 0EN
Role ACTIVE
director
Date of birth
July 1974
Appointed on
16 December 2019
Resigned on
9 October 2020
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 0EN £1,183,000

GREENROCK BIDCO LIMITED

Correspondence address
10 Lower Grosvenor Place, London, England, United Kingdom, SW1W 0EN
Role ACTIVE
director
Date of birth
July 1974
Appointed on
16 December 2019
Resigned on
9 October 2020
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 0EN £1,183,000

EMT FX USD LIMITED

Correspondence address
Sw1w 0en 10 Lower Grosvenor Place, London, England, United Kingdom, SW1W 0EN
Role ACTIVE
director
Date of birth
July 1974
Appointed on
16 December 2019
Resigned on
9 October 2020
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 0EN £1,183,000

WARRINGTONFIRE CONSULTING LIMITED

Correspondence address
10 Lower Grosvenor Place, London, United Kingdom, SW1W 0EN
Role ACTIVE
director
Date of birth
July 1974
Appointed on
16 December 2019
Resigned on
9 October 2020
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 0EN £1,183,000

EMC PROJECTS LIMITED

Correspondence address
10 Lower Grosvenor Place, London, England, United Kingdom, SW1W 0EN
Role ACTIVE
director
Date of birth
July 1974
Appointed on
16 December 2019
Resigned on
9 October 2020
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 0EN £1,183,000

ELEMENT MATERIALS TECHNOLOGY GROUP HOLDINGS LIMITED

Correspondence address
10 Lower Grosvenor Place, London, England, United Kingdom, SW1W 0EN
Role ACTIVE
director
Date of birth
July 1974
Appointed on
16 December 2019
Resigned on
9 October 2020
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 0EN £1,183,000

ELEMENT MATERIALS TECHNOLOGY GROUP HOLDINGS CC2 LIMITED

Correspondence address
10 Lower Grosvenor Place, London, England, United Kingdom, SW1W 0EN
Role ACTIVE
director
Date of birth
July 1974
Appointed on
16 December 2019
Resigned on
9 October 2020
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 0EN £1,183,000

ELEMENT MATERIALS TECHNOLOGY GROUP HOLDINGS CC1 LIMITED

Correspondence address
10 Lower Grosvenor Place, London, England, United Kingdom, SW1W 0EN
Role ACTIVE
director
Date of birth
July 1974
Appointed on
16 December 2019
Resigned on
9 October 2020
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 0EN £1,183,000

ELEMENT MATERIALS TECHNOLOGY WEDNESBURY LIMITED

Correspondence address
10 Lower Grosvenor Place, London, United Kingdom, SW1W 0EN
Role ACTIVE
director
Date of birth
July 1974
Appointed on
16 December 2019
Resigned on
9 October 2020
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 0EN £1,183,000

ELEMENT MATERIALS TECHNOLOGY G.C. LTD

Correspondence address
Sw1w 0en 10 Lower Grosvenor Place, London, England, United Kingdom, SW1W 0EN
Role ACTIVE
director
Date of birth
July 1974
Appointed on
16 December 2019
Resigned on
9 October 2020
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 0EN £1,183,000

EXOVA GROUP LIMITED

Correspondence address
10 Lower Grosvenor Place, London, England, SW1W 0EN
Role ACTIVE
director
Date of birth
July 1974
Appointed on
16 December 2019
Resigned on
9 October 2020
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 0EN £1,183,000

TRAC TELECOMS & RADIO LIMITED

Correspondence address
10 Lower Grosvenor Place, London, England, United Kingdom, SW1W 0EN
Role ACTIVE
director
Date of birth
July 1974
Appointed on
16 December 2019
Resigned on
9 October 2020
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 0EN £1,183,000

EMT FX GBP LIMITED

Correspondence address
2nd Floor, 10 Lower Grosvenor Place, London, England, United Kingdom, SW1W 0EN
Role ACTIVE
director
Date of birth
July 1974
Appointed on
16 December 2019
Resigned on
9 October 2020
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 0EN £1,183,000

WARRINGTON FIRE & BUILDING PRODUCTS UK LIMITED

Correspondence address
10 Lower Grosvenor Place, London, United Kingdom, SW1W 0EN
Role ACTIVE
director
Date of birth
July 1974
Appointed on
16 December 2019
Resigned on
9 October 2020
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 0EN £1,183,000

GREENROCK TOPCO LIMITED

Correspondence address
10 Lower Grosvenor Place, London, England, United Kingdom, SW1W 0EN
Role ACTIVE
director
Date of birth
July 1974
Appointed on
16 December 2019
Resigned on
9 October 2020
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 0EN £1,183,000

EMT FX EUR LIMITED

Correspondence address
10 Lower Grosvenor Place, London, England, United Kingdom, SW1W 0EN
Role ACTIVE
director
Date of birth
July 1974
Appointed on
16 December 2019
Resigned on
9 October 2020
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 0EN £1,183,000

GREENROCK MIDCO LIMITED

Correspondence address
10 Lower Grosvenor Place, London, United Kingdom, SW1W 0EN
Role ACTIVE
director
Date of birth
July 1974
Appointed on
11 December 2019
Resigned on
9 October 2020
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 0EN £1,183,000

ELEMENT MATERIALS TECHNOLOGY LIMITED

Correspondence address
10 Lower Grosvenor Place, London, United Kingdom, SW1W 0EN
Role ACTIVE
director
Date of birth
July 1974
Appointed on
11 December 2019
Resigned on
9 October 2020
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 0EN £1,183,000

INSIGHT N.D.T. LIMITED

Correspondence address
10 Lower Grosvenor Place, London, England, SW1W 0EN
Role ACTIVE
director
Date of birth
July 1974
Appointed on
30 July 2019
Resigned on
9 October 2020
Nationality
British
Occupation
Group Finance Director

Average house price in the postcode SW1W 0EN £1,183,000

EXOVA 2014 LIMITED

Correspondence address
10 Lower Grosvenor Place, London, England, SW1W 0EN
Role ACTIVE
director
Date of birth
July 1974
Appointed on
30 July 2019
Resigned on
9 July 2020
Nationality
British
Occupation
Group Finance Director

Average house price in the postcode SW1W 0EN £1,183,000

ENVIRONMENTAL EVALUATION LIMITED

Correspondence address
10 Lower Grosvenor Place, London, England, United Kingdom, SW1W 0EN
Role ACTIVE
director
Date of birth
July 1974
Appointed on
30 July 2019
Resigned on
9 October 2020
Nationality
British
Occupation
Group Finance Director

Average house price in the postcode SW1W 0EN £1,183,000

ELEMENT MATERIALS TECHNOLOGY (MEXICO) LTD.

Correspondence address
10 Lower Grosvenor Place, London, England, SW1W 0EN
Role ACTIVE
director
Date of birth
July 1974
Appointed on
30 July 2019
Resigned on
9 October 2020
Nationality
British
Occupation
Group Finance Director

Average house price in the postcode SW1W 0EN £1,183,000

EXOVA TREASURY LIMITED

Correspondence address
10 Lower Grosvenor Place, London, England, SW1W 0EN
Role ACTIVE
director
Date of birth
July 1974
Appointed on
30 July 2019
Resigned on
9 October 2020
Nationality
British
Occupation
Group Finance Director

Average house price in the postcode SW1W 0EN £1,183,000

CATALYST ENVIRONMENTAL LIMITED

Correspondence address
10 Lower Grosvenor Place, London, England, United Kingdom, SW1W 0EN
Role ACTIVE
director
Date of birth
July 1974
Appointed on
30 July 2019
Resigned on
9 October 2020
Nationality
British
Occupation
Group Finance Director

Average house price in the postcode SW1W 0EN £1,183,000

EXOVA GROUP (UK) LIMITED

Correspondence address
10 Lower Grosvenor Place, London, United Kingdom, SW1W 0EN
Role ACTIVE
director
Date of birth
July 1974
Appointed on
30 July 2019
Resigned on
9 October 2020
Nationality
British
Occupation
Group Finance Director

Average house price in the postcode SW1W 0EN £1,183,000

MTS PENDAR LIMITED

Correspondence address
10 Lower Grosvenor Place, London, England, United Kingdom, SW1W 0EN
Role ACTIVE
director
Date of birth
July 1974
Appointed on
30 July 2019
Resigned on
9 October 2020
Nationality
British
Occupation
Group Finance Director

Average house price in the postcode SW1W 0EN £1,183,000

JONES ENVIRONMENTAL FORENSICS LIMITED

Correspondence address
10 Lower Grosvenor Place, London, England, United Kingdom, SW1W 0EN
Role ACTIVE
director
Date of birth
July 1974
Appointed on
30 July 2019
Resigned on
9 October 2020
Nationality
British
Occupation
Group Finance Director

Average house price in the postcode SW1W 0EN £1,183,000

WESTERN TECHNICAL SERVICES LIMITED

Correspondence address
10 Lower Grosvenor Place, London, England, United Kingdom, SW1W 0EN
Role ACTIVE
director
Date of birth
July 1974
Appointed on
30 July 2019
Resigned on
9 October 2020
Nationality
British
Occupation
Group Finance Director

Average house price in the postcode SW1W 0EN £1,183,000

ACCUSENSE SYSTEMS LIMITED

Correspondence address
10 Lower Grosvenor Place, London, England, United Kingdom, SW1W 0EN
Role ACTIVE
director
Date of birth
July 1974
Appointed on
30 July 2019
Resigned on
9 October 2020
Nationality
British
Occupation
Group Finance Director

Average house price in the postcode SW1W 0EN £1,183,000


N.D.T. (HOLDINGS) LIMITED

Correspondence address
10 Lower Grosvenor Place, London, England, United Kingdom, SW1W 0EN
Role RESIGNED
director
Date of birth
July 1974
Appointed on
16 December 2019
Resigned on
9 October 2020
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 0EN £1,183,000

N.D.T. LIMITED

Correspondence address
10 Lower Grosvenor Place, London, England, United Kingdom, SW1W 0EN
Role RESIGNED
director
Date of birth
July 1974
Appointed on
16 December 2019
Resigned on
9 October 2020
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 0EN £1,183,000

CAPITA (3522258) LIMITED

Correspondence address
17 Rochester Row, London, United Kingdom, SW1P 1QT
Role RESIGNED
director
Date of birth
July 1974
Appointed on
26 May 2017
Resigned on
15 September 2017
Nationality
British
Occupation
Director

CAPITA PENSION SOLUTIONS LIMITED

Correspondence address
17 Rochester Row, London, United Kingdom, SW1P 1QT
Role RESIGNED
director
Date of birth
July 1974
Appointed on
10 May 2017
Resigned on
15 September 2017
Nationality
British
Occupation
Director

CAPITA EMPLOYEE BENEFITS (CONSULTING) LIMITED

Correspondence address
17 Rochester Row, London, United Kingdom, SW1P 1QT
Role RESIGNED
director
Date of birth
July 1974
Appointed on
10 May 2017
Resigned on
15 September 2017
Nationality
British
Occupation
Director

NYS CORPORATE LTD.

Correspondence address
17 Rochester Row, London, United Kingdom, SW1P 1QT
Role RESIGNED
director
Date of birth
July 1974
Appointed on
25 April 2017
Resigned on
15 September 2017
Nationality
British
Occupation
Director

NYS HOLDINGS LIMITED

Correspondence address
17 Rochester Row, London, United Kingdom, SW1P 1QT
Role RESIGNED
director
Date of birth
July 1974
Appointed on
25 April 2017
Resigned on
15 September 2017
Nationality
British
Occupation
Director

GLYDE LIMITED

Correspondence address
17 Rochester Row, London, United Kingdom, SW1P 1QT
Role RESIGNED
director
Date of birth
July 1974
Appointed on
20 December 2016
Resigned on
15 September 2017
Nationality
British
Occupation
Director

CONEXIA LIMITED

Correspondence address
17 Rochester Row, London, United Kingdom, SW1P 1QT
Role RESIGNED
director
Date of birth
July 1974
Appointed on
20 December 2016
Resigned on
15 September 2017
Nationality
British
Occupation
Director

PARKINGEYE LIMITED

Correspondence address
17 Rochester Row, London, United Kingdom, SW1P 1QT
Role RESIGNED
director
Date of birth
July 1974
Appointed on
20 December 2016
Resigned on
15 September 2017
Nationality
British
Occupation
Director

MEDICARE FIRST EXECUTIVE LIMITED

Correspondence address
17 Rochester Row, London, United Kingdom, SW1P 1QT
Role RESIGNED
director
Date of birth
July 1974
Appointed on
20 December 2016
Resigned on
1 June 2017
Nationality
British
Occupation
Director

THE G2G3 GROUP LTD.

Correspondence address
17 Rochester Row, London, United Kingdom, SW1P 1QT
Role RESIGNED
director
Date of birth
July 1974
Appointed on
26 September 2016
Resigned on
15 September 2017
Nationality
British
Occupation
Director

G2G3 DIGITAL LIMITED

Correspondence address
17 Rochester Row, London, United Kingdom, SW1P 1QT
Role RESIGNED
director
Date of birth
July 1974
Appointed on
26 September 2016
Resigned on
15 September 2017
Nationality
British
Occupation
Director

BRIGHTWAVE ENTERPRISES LIMITED

Correspondence address
17 Rochester Row, London, United Kingdom, SW1P 1QT
Role RESIGNED
director
Date of birth
July 1974
Appointed on
17 December 2015
Resigned on
15 September 2017
Nationality
British
Occupation
Director

BRIGHTWAVE LIMITED

Correspondence address
17 Rochester Row, London, United Kingdom, SW1P 1QT
Role RESIGNED
director
Date of birth
July 1974
Appointed on
17 December 2015
Resigned on
15 September 2017
Nationality
British
Occupation
Director

BRIGHTWAVE HOLDINGS LIMITED

Correspondence address
17 Rochester Row, London, United Kingdom, SW1P 1QT
Role RESIGNED
director
Date of birth
July 1974
Appointed on
17 December 2015
Resigned on
15 September 2017
Nationality
British
Occupation
Director