Paul Derek JEZZARD

Total number of appointments 33, 25 active appointments

GRAVITA BUSINESS SERVICES LIMITED

Correspondence address
Aldgate Tower 2 Leman Street, London, United Kingdom, E1 8FA
Role ACTIVE
director
Date of birth
February 1984
Appointed on
28 May 2025
Resigned on
3 June 2025
Nationality
British
Occupation
Accountant

Average house price in the postcode E1 8FA £100,274,000

GRAVITA MIDCO II LIMITED

Correspondence address
Aldgate Tower 2 Leman Street, London, United Kingdom, E1 8FA
Role ACTIVE
director
Date of birth
February 1984
Appointed on
6 May 2025
Resigned on
3 June 2025
Nationality
British
Occupation
Accountant

Average house price in the postcode E1 8FA £100,274,000

GRAVITA WESTERN I LIMITED

Correspondence address
Bath House 6-8 Bath Street, Bristol, United Kingdom, BS1 6HL
Role ACTIVE
director
Date of birth
February 1984
Appointed on
6 May 2025
Resigned on
3 June 2025
Nationality
British
Occupation
Accountant

Average house price in the postcode BS1 6HL £661,000

GRAVITA WESTERN III LIMITED

Correspondence address
3 Southernhay West, Exeter, Devon, United Kingdom, EX1 1JG
Role ACTIVE
director
Date of birth
February 1984
Appointed on
6 May 2025
Resigned on
3 June 2025
Nationality
British
Occupation
Accountant

Average house price in the postcode EX1 1JG £768,000

GRAVITA WESTERN II LIMITED

Correspondence address
Bath House 6-8 Bath Street, Bristol, United Kingdom, BS1 6HL
Role ACTIVE
director
Date of birth
February 1984
Appointed on
6 May 2025
Resigned on
3 June 2025
Nationality
British
Occupation
Accountant

Average house price in the postcode BS1 6HL £661,000

GRAVITA GROUP LIMITED

Correspondence address
Aldgate Tower 2 Leman Street, London, United Kingdom, E1 8FA
Role ACTIVE
director
Date of birth
February 1984
Appointed on
6 May 2025
Resigned on
3 June 2025
Nationality
British
Occupation
Accountant

Average house price in the postcode E1 8FA £100,274,000

GRAVITA BUSINESS SERVICES II LIMITED

Correspondence address
Aldgate Tower 2 Leman Street, London, England, E1 8FA
Role ACTIVE
director
Date of birth
February 1984
Appointed on
6 May 2025
Resigned on
3 June 2025
Nationality
British
Occupation
Accountant

Average house price in the postcode E1 8FA £100,274,000

GRAVITA AH LIMITED

Correspondence address
Aldgate Tower 2 Leman Street, London, United Kingdom, E1 8FA
Role ACTIVE
director
Date of birth
February 1984
Appointed on
6 May 2025
Resigned on
3 June 2025
Nationality
British
Occupation
Accountant

Average house price in the postcode E1 8FA £100,274,000

GRAVITA MIDCO LIMITED

Correspondence address
Aldgate Tower 2 Leman Street, London, United Kingdom, E1 8FA
Role ACTIVE
director
Date of birth
February 1984
Appointed on
6 May 2025
Resigned on
3 June 2025
Nationality
British
Occupation
Accountant

Average house price in the postcode E1 8FA £100,274,000

TEAM GRAVITA II LIMITED

Correspondence address
Aldgate Tower 2 Leman Street, London, United Kingdom, E1 8FA
Role ACTIVE
director
Date of birth
February 1984
Appointed on
6 May 2025
Resigned on
3 June 2025
Nationality
British
Occupation
Accountant

Average house price in the postcode E1 8FA £100,274,000

GRAVITA OXFORD III LIMITED

Correspondence address
Tommy’S Farm Wootton Village, Boars Hill, Oxford, OX1 5JL
Role ACTIVE
director
Date of birth
February 1984
Appointed on
6 May 2025
Resigned on
3 June 2025
Nationality
British
Occupation
Accountant

Average house price in the postcode OX1 5JL £759,000

GRAVITA NOMINEES LIMITED

Correspondence address
Aldgate Tower 2 Leman Street, London, United Kingdom, E1 8FA
Role ACTIVE
director
Date of birth
February 1984
Appointed on
6 May 2025
Resigned on
3 June 2025
Nationality
British
Occupation
Accountant

Average house price in the postcode E1 8FA £100,274,000

GRAVITA BIDCO II LIMITED

Correspondence address
Aldgate Tower 2 Leman Street, London, United Kingdom, E1 8FA
Role ACTIVE
director
Date of birth
February 1984
Appointed on
6 May 2025
Resigned on
3 June 2025
Nationality
British
Occupation
Accountant

Average house price in the postcode E1 8FA £100,274,000

GRAVITA OXFORD II LIMITED

Correspondence address
50 Norman Avenue, Abingdon, Oxfordshire, England, OX14 2HL
Role ACTIVE
director
Date of birth
February 1984
Appointed on
6 May 2025
Resigned on
3 June 2025
Nationality
British
Occupation
Accountant

Average house price in the postcode OX14 2HL £1,031,000

GRAVITA BIDCO LIMITED

Correspondence address
Aldgate Tower 2 Leman Street, London, United Kingdom, E1 8FA
Role ACTIVE
director
Date of birth
February 1984
Appointed on
6 May 2025
Resigned on
3 June 2025
Nationality
British
Occupation
Accountant

Average house price in the postcode E1 8FA £100,274,000

TEAM GRAVITA LIMITED

Correspondence address
Aldgate Tower 2 Leman Street, London, United Kingdom, E1 8FA
Role ACTIVE
director
Date of birth
February 1984
Appointed on
6 May 2025
Resigned on
3 June 2025
Nationality
British
Occupation
Accountant

Average house price in the postcode E1 8FA £100,274,000

GRAYCE GROUP EBT LIMITED

Correspondence address
1st Floor Hilton House, Hilton Street, Manchester, United Kingdom, M1 2EH
Role ACTIVE
director
Date of birth
February 1984
Appointed on
13 June 2024
Resigned on
9 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode M1 2EH £249,000

DORISCENTRAL LIMITED

Correspondence address
C/O Xeinadin Corporate Recovery 100 Baribirolli Square, Manchester, M2 3BD
Role ACTIVE
director
Date of birth
February 1984
Appointed on
31 January 2021
Nationality
British
Occupation
Chief Financial Officer

KELLY BIDCO LIMITED

Correspondence address
1st Floor, Hilton House Hilton Street, Manchester, England, M1 2EH
Role ACTIVE
director
Date of birth
February 1984
Appointed on
2 November 2020
Resigned on
9 April 2025
Nationality
British
Occupation
Accountant

Average house price in the postcode M1 2EH £249,000

GRAYCE GROUP LIMITED

Correspondence address
1st Floor, Hilton House Hilton Street, Manchester, England, M1 2EH
Role ACTIVE
director
Date of birth
February 1984
Appointed on
2 November 2020
Resigned on
9 April 2025
Nationality
British
Occupation
Accountant

Average house price in the postcode M1 2EH £249,000

KELLY TOPCO LIMITED

Correspondence address
1st Floor, Hilton House Hilton Street, Manchester, England, M1 2EH
Role ACTIVE
director
Date of birth
February 1984
Appointed on
2 November 2020
Resigned on
9 April 2025
Nationality
British
Occupation
Accountant

Average house price in the postcode M1 2EH £249,000

KELLY MIDCO LIMITED

Correspondence address
1st Floor, Hilton House Hilton Street, Manchester, England, M1 2EH
Role ACTIVE
director
Date of birth
February 1984
Appointed on
2 November 2020
Resigned on
9 April 2025
Nationality
British
Occupation
Accountant

Average house price in the postcode M1 2EH £249,000

RECRUITMENT ZONE LIMITED

Correspondence address
Recruitment Zone Ltd, Ratho Park, 88 Glasgow Road, Ratho, Edinburgh, EH28 8PP
Role ACTIVE
director
Date of birth
February 1984
Appointed on
3 April 2019
Resigned on
26 October 2020
Nationality
British
Occupation
Accountant

OUTSOURCE UK LIMITED

Correspondence address
Churchward House Fire Fly Avenue, Swindon, Wiltshire, SN2 2EY
Role ACTIVE
director
Date of birth
February 1984
Appointed on
25 March 2019
Resigned on
26 October 2020
Nationality
British
Occupation
Chartered Accountant

CER EDUCATION RECRUITMENT LIMITED

Correspondence address
3 Whitehall Quay, Leeds, England, LS1 4BF
Role ACTIVE
director
Date of birth
February 1984
Appointed on
4 April 2018
Nationality
British
Occupation
Director

COSMO TOPCO LIMITED

Correspondence address
3 Whitehall Quay, Leeds, England, LS1 4BF
Role RESIGNED
director
Date of birth
February 1984
Appointed on
25 April 2018
Resigned on
20 September 2018
Nationality
British
Occupation
Director

COSMO MIDCO LIMITED

Correspondence address
3 Whitehall Quay, Leeds, England, LS1 4BF
Role RESIGNED
director
Date of birth
February 1984
Appointed on
25 April 2018
Resigned on
20 September 2018
Nationality
British
Occupation
Director

MEDICARE FIRST EXECUTIVE LIMITED

Correspondence address
Temple Point 1 Temple Row, Birmingham, England, B2 5LG
Role RESIGNED
director
Date of birth
February 1984
Appointed on
1 June 2017
Resigned on
2 October 2018
Nationality
British
Occupation
Director

COSMO BIDCO LIMITED

Correspondence address
Temple Point 1 Temple Row, Birmingham, England, B2 5LG
Role RESIGNED
director
Date of birth
February 1984
Appointed on
17 October 2016
Resigned on
2 October 2018
Nationality
British
Occupation
Director

TEAM24 LIMITED

Correspondence address
Temple Point 1 Temple Row, Birmingham, England, B2 5LG
Role RESIGNED
director
Date of birth
February 1984
Appointed on
17 October 2016
Resigned on
2 October 2018
Nationality
British
Occupation
Director

MEDICARE FIRST LIMITED

Correspondence address
Temple Point 1 Temple Row, Birmingham, England, B2 5LG
Role RESIGNED
director
Date of birth
February 1984
Appointed on
17 October 2016
Resigned on
2 October 2018
Nationality
British
Occupation
Director

MONARCH EDUCATION LIMITED

Correspondence address
Temple Point 1 Temple Row, Birmingham, England, B2 5LG
Role RESIGNED
director
Date of birth
February 1984
Appointed on
17 October 2016
Resigned on
2 October 2018
Nationality
British
Occupation
Director

4FRONT HEALTHCARE LIMITED

Correspondence address
Temple Point 1 Temple Row, Birmingham, England, B2 5LG
Role RESIGNED
director
Date of birth
February 1984
Appointed on
17 October 2016
Resigned on
2 October 2018
Nationality
British
Occupation
Director