Paul David Hamilton SIMMONS

Total number of appointments 50, 42 active appointments

DSBP SOUTH EAST LLP

Correspondence address
Ware Copse House Anningsley Park, Ottershaw, Chertsey, England, KT16 0QU
Role ACTIVE
llp-designated-member
Date of birth
June 1964
Appointed on
2 October 2025

Average house price in the postcode KT16 0QU £1,429,000

DSBP FARNBOROUGH LLP

Correspondence address
Aissela 46 High Street, Esher, Surrey, England, KT10 9QY
Role ACTIVE
llp-member
Date of birth
June 1964
Appointed on
1 October 2021
Resigned on
28 January 2025

Average house price in the postcode KT10 9QY £403,000

DSBP KINGSTON LLP

Correspondence address
New Derwent House 69-73 Theobalds Road, London, England, WC1X 8TA
Role ACTIVE
llp-member
Date of birth
June 1964
Appointed on
1 October 2019
Resigned on
28 January 2025

DSBP ESSEX (2018) LIMITED

Correspondence address
178 Buckingham Avenue, Slough, Berkshire, England, SL1 4RD
Role ACTIVE
director
Date of birth
June 1964
Appointed on
5 July 2018
Nationality
British
Occupation
Accountant

DSBP ESSEX LIMITED

Correspondence address
Jupiter House, Warley Hill Business Park The Drive, Brentwood, Essex, CM13 3BE
Role ACTIVE
director
Date of birth
June 1964
Appointed on
1 April 2018
Nationality
British
Occupation
Accountant

Average house price in the postcode CM13 3BE £9,657,000

DSBP SERPS LIMITED

Correspondence address
Jupiter House, Warley Hill Business Park The Drive, Brentwood, Essex, CM13 3BE
Role ACTIVE
director
Date of birth
June 1964
Appointed on
1 November 2017
Nationality
British
Occupation
Accountant

Average house price in the postcode CM13 3BE £9,657,000

DSBP (WESTBURY) LLP

Correspondence address
Jupiter House Warley Hill Business Park, The Drive, Brentwood, CM13 3BE
Role ACTIVE
llp-member
Date of birth
June 1964
Appointed on
31 October 2017

Average house price in the postcode CM13 3BE £9,657,000

HW NORTH LONDON LIMITED

Correspondence address
Sterling House 177-181 Farnham Road, Slough, Berkshire, United Kingdom, SL1 4XP
Role ACTIVE
director
Date of birth
June 1964
Appointed on
24 April 2016
Resigned on
1 September 2023
Nationality
British
Occupation
Accountant

Average house price in the postcode SL1 4XP £1,961,000

DSBP HOLDINGS LIMITED

Correspondence address
New Derwent House 69-73 Theobalds Road, London, England, WC1X 8TA
Role ACTIVE
director
Date of birth
June 1964
Appointed on
18 January 2016
Nationality
British
Occupation
Accountant

RECTO DECUS LIMITED

Correspondence address
178 Buckingham Avenue, Slough, Berkshire, England, SL1 4RD
Role ACTIVE
director
Date of birth
June 1964
Appointed on
27 November 2015
Nationality
British
Occupation
Accountant

DSBP SOUTH EAST LLP

Correspondence address
Aissela 46 High Street, Esher, Surrey, England, KT10 9QY
Role ACTIVE
llp-designated-member
Date of birth
June 1964
Appointed on
15 September 2015
Resigned on
2 October 2025

Average house price in the postcode KT10 9QY £403,000

HAINES WATTS NORTH LONDON LLP

Correspondence address
Sterling House 177-181 Farnham Road, Slough, Berkshire, United Kingdom, SL1 4XP
Role ACTIVE
llp-designated-member
Date of birth
June 1964
Appointed on
22 October 2014
Resigned on
1 September 2023

Average house price in the postcode SL1 4XP £1,961,000

GLS NOMINEES LIMITED

Correspondence address
178 Buckingham Avenue, Slough, England, SL1 4RD
Role ACTIVE
director
Date of birth
June 1964
Appointed on
1 September 2014
Nationality
British
Occupation
Chartered Accountant

DSBPH ESSEX LLP

Correspondence address
Frp Advisory Trading Limited, Jupiter House Warley Hill Business Park, The Drive, Brentwood, CM13 3BE
Role ACTIVE
llp-designated-member
Date of birth
June 1964
Appointed on
24 June 2013

Average house price in the postcode CM13 3BE £9,657,000

DSBP SOUTH EAST REGIONAL SERVICES LIMITED

Correspondence address
Aissela 42-50 High Street, Esher, Surrey, England, KT10 9QY
Role ACTIVE
director
Date of birth
June 1964
Appointed on
29 January 2013
Nationality
British
Occupation
Accountant

Average house price in the postcode KT10 9QY £403,000

HAINES WATTS KINGSTON 2010 LIMITED

Correspondence address
Aissela 42-50 High Street, Esher, Surrey, England, KT10 9QY
Role ACTIVE
director
Date of birth
June 1964
Appointed on
26 November 2012
Nationality
British
Occupation
Accountant

Average house price in the postcode KT10 9QY £403,000

HAINES WATTS CROYDON 2012 LIMITED

Correspondence address
Aissela 42-50 High Street, Esher, Surrey, England, KT10 9QY
Role ACTIVE
director
Date of birth
June 1964
Appointed on
29 May 2012
Nationality
British
Occupation
Accountant

Average house price in the postcode KT10 9QY £403,000

HAINES WATTS KINGSTON 2012 LIMITED

Correspondence address
Aissela 42-50 High Street, Esher, Surrey, England, KT10 9QY
Role ACTIVE
director
Date of birth
June 1964
Appointed on
26 March 2012
Nationality
British
Occupation
Accountant

Average house price in the postcode KT10 9QY £403,000

DSBP BROMLEY LLP

Correspondence address
Aissela 42-50 High Street, Esher, Surrey, England, KT10 9QY
Role ACTIVE
llp-designated-member
Date of birth
June 1964
Appointed on
20 December 2011

Average house price in the postcode KT10 9QY £403,000

HAINES WATTS CROYDON LLP

Correspondence address
Aissela 42-50 High Street, Esher, Surrey, England, KT10 9QY
Role ACTIVE
llp-member
Date of birth
June 1964
Appointed on
2 December 2011

Average house price in the postcode KT10 9QY £403,000

DSBP BROMLEY 2011 LIMITED

Correspondence address
Aissela 42-50 High Street, Esher, Surrey, England, KT10 9QY
Role ACTIVE
director
Date of birth
June 1964
Appointed on
21 September 2011
Nationality
British
Occupation
Accountant

Average house price in the postcode KT10 9QY £403,000

HAINES WATTS GATWICK 2011 LIMITED

Correspondence address
Aissela 42-50 High Street, Esher, Surrey, England, KT10 9QY
Role ACTIVE
director
Date of birth
June 1964
Appointed on
21 June 2011
Nationality
British
Occupation
Accountant

Average house price in the postcode KT10 9QY £403,000

DSBP SLOUGH LLP

Correspondence address
Jupiter House Warley Hill Business Park The Drive, Brentwood, Essex, CM13 3BE
Role ACTIVE
llp-designated-member
Date of birth
June 1964
Appointed on
21 April 2011

Average house price in the postcode CM13 3BE £9,657,000

DSBP MIDTOWN LLP

Correspondence address
178 Buckingham Avenue, Slough, Berkshire, England, SL1 4RD
Role ACTIVE
llp-designated-member
Date of birth
June 1964
Appointed on
21 April 2011

HW SLOUGH LIMITED

Correspondence address
Jupier House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE
Role ACTIVE
director
Date of birth
June 1964
Appointed on
30 March 2011
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CM13 3BE £9,657,000

HW LONDON LIMITED

Correspondence address
Jupiter House Warley Hill Business Park, The Drive, Brentwood, CM13 3BE
Role ACTIVE
director
Date of birth
June 1964
Appointed on
30 March 2011
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CM13 3BE £9,657,000

HAINES WATTS WIMBLEDON LLP

Correspondence address
Aissela 42-50 High Street, Esher, Surrey, England, KT10 9QY
Role ACTIVE
llp-designated-member
Date of birth
June 1964
Appointed on
13 January 2011

Average house price in the postcode KT10 9QY £403,000

HW WIMBLEDON LIMITED

Correspondence address
Aissela 42-50 High Street, Esher, Surrey, England, KT10 9QY
Role ACTIVE
director
Date of birth
June 1964
Appointed on
11 January 2011
Nationality
British
Occupation
Accountant

Average house price in the postcode KT10 9QY £403,000

HOLBORN ABC LLP

Correspondence address
Jupiter House Warley Hill Business Park The Drive, Brentwood, Essex, CM13 3BE
Role ACTIVE
llp-designated-member
Date of birth
June 1964
Appointed on
1 April 2010

Average house price in the postcode CM13 3BE £9,657,000

HAINES WATTS CONSULTANTS (LONDON) LIMITED

Correspondence address
178 Buckingham Avenue, Slough, Berkshire, England, SL1 4RD
Role ACTIVE
director
Date of birth
June 1964
Appointed on
1 May 2006
Nationality
British
Occupation
Chartered Accountant

HAINES WATTS AUDIT (LONDON) LIMITED

Correspondence address
178 Buckingham Avenue, Slough, Berkshire, England, SL1 4RD
Role ACTIVE
director
Date of birth
June 1964
Appointed on
1 May 2006
Nationality
British
Occupation
Chartered Accountant

HAINES WATTS TAX (LONDON) LIMITED

Correspondence address
New Derwent House 69-73 Theobalds Road, London, WC1X 8TA
Role ACTIVE
director
Date of birth
June 1964
Appointed on
1 May 2006
Nationality
British
Occupation
Chartered Accountant

HAINES WATTS ACCOUNTANTS LIMITED

Correspondence address
New Derwent House 69-73 Theobalds Road, London, United Kingdom, WC1X 8TA
Role ACTIVE
director
Date of birth
June 1964
Appointed on
1 May 2006
Nationality
British
Occupation
Chartered Accountant

HAINES WATTS GROUP LIMITED

Correspondence address
178 Buckingham Avenue, Slough, Berkshire, United Kingdom, SL1 4RD
Role ACTIVE
director
Date of birth
June 1964
Appointed on
1 May 2006
Nationality
British
Occupation
Chartered Accountant

HANOVER VERITI LIMITED

Correspondence address
Ware Copse House, Anningsley Park, Ottershaw, Surrey, KT16 0QU
Role ACTIVE
director
Date of birth
June 1964
Appointed on
1 May 2006
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode KT16 0QU £1,429,000

HALPERNS TAX LIMITED

Correspondence address
Sterling House, 177-181 Farnham, Road, Slough, Berkshire, SL1 4XP
Role ACTIVE
director
Date of birth
June 1964
Appointed on
1 May 2006
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SL1 4XP £1,961,000

THE COMPANY CENTRE LIMITED

Correspondence address
Jupiter House, Warley Hill Business Park The Drive, Brentwood, CM13 3BE
Role ACTIVE
director
Date of birth
June 1964
Appointed on
1 May 2006
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CM13 3BE £9,657,000

HW AUDIT (LONDON) LIMITED

Correspondence address
178 Buckingham Avenue, Slough, Berkshire, England, SL1 4RD
Role ACTIVE
director
Date of birth
June 1964
Appointed on
1 May 2006
Nationality
British
Occupation
Chartered Accountant

HW CONSULTANTS (LONDON) LIMITED

Correspondence address
178 Buckingham Avenue, Slough, Berkshire, England, SL1 4RD
Role ACTIVE
director
Date of birth
June 1964
Appointed on
1 May 2006
Nationality
British
Occupation
Chartered Accountant

HW FINANCIAL SERVICES (LONDON) LIMITED

Correspondence address
178 Buckingham Avenue, Slough, Berkshire, England, SL1 4RD
Role ACTIVE
director
Date of birth
June 1964
Appointed on
1 May 2006
Nationality
British
Occupation
Chartered Accountant

HW TAX (LONDON) LIMITED

Correspondence address
178 Buckingham Avenue, Slough, Berkshire, England, SL1 4RD
Role ACTIVE
director
Date of birth
June 1964
Appointed on
1 May 2006
Nationality
British
Occupation
Chartered Accountant

INCORPORATION NOMINEES LIMITED

Correspondence address
178 Buckingham Avenue, Slough, Berkshire, England, SL1 4RD
Role ACTIVE
director
Date of birth
June 1964
Appointed on
1 May 2006
Nationality
British
Occupation
Chartered Accountant

DSBPH KINGSTON LIMITED

Correspondence address
Sterling House 177-181 Farnham Road, Slough, Berkshire, United Kingdom, SL1 4XP
Role RESIGNED
director
Date of birth
June 1964
Appointed on
19 January 2016
Resigned on
27 April 2017
Nationality
British
Occupation
Accountant

Average house price in the postcode SL1 4XP £1,961,000

DSBP CORPORATE FINANCE LONDON LLP

Correspondence address
New Derwent House 69-73 Theobalds Road, London, England, WC1X 8TA
Role RESIGNED
llp-designated-member
Date of birth
June 1964
Appointed on
11 June 2015
Resigned on
1 April 2018

CLAYMAN & CO ACCOUNTANTS LLP

Correspondence address
New Derwent House 69-73 Theobalds Road, London, United Kingdom, WC1X 8TA
Role RESIGNED
llp-designated-member
Date of birth
June 1964
Appointed on
29 March 2012
Resigned on
28 September 2015

DSBP KINGSTON LLP

Correspondence address
Aissela 42-50 High Street, Esher, Surrey, England, KT10 9QY
Role RESIGNED
llp-member
Date of birth
June 1964
Appointed on
20 December 2011
Resigned on
27 April 2017

Average house price in the postcode KT10 9QY £403,000

C L B GATWICK LLP

Correspondence address
Consort House Consort Way, Horley, Surrey, RH6 7AF
Role RESIGNED
llp-designated-member
Date of birth
June 1964
Appointed on
1 July 2011
Resigned on
30 November 2013

Average house price in the postcode RH6 7AF £279,000

FOXBOROUGH CONSULTANTS LIMITED

Correspondence address
Sterling House, 177-181 Farnham Road, Slough, Berkshire, SL1 4XP
Role
director
Date of birth
June 1964
Appointed on
1 May 2006
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SL1 4XP £1,961,000

HAINES WATTS (SLOUGH) MANAGEMENT LTD

Correspondence address
Sterling House, 177-181 Farnham Road, Slough, Berkshire, SL1 4XP
Role
director
Date of birth
June 1964
Appointed on
1 May 2006
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SL1 4XP £1,961,000

HORNCHURCH TAX LIMITED

Correspondence address
Sterling House, 177-181 Farnham Road, Slough, Berkshire, SL1 4XP
Role
director
Date of birth
June 1964
Appointed on
1 May 2006
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SL1 4XP £1,961,000