Paul Henry SKIPWORTH
Total number of appointments 37, 34 active appointments
FL MEAT REALISATIONS 2023 LIMITED
- Correspondence address
- Frp Advisory Trading Limited 2nd Floor, 120 Colmore Row, Birmingham, B3 3BD
- Role ACTIVE
- director
- Date of birth
- February 1968
- Appointed on
- 26 February 2022
Average house price in the postcode B3 3BD £4,914,000
FARMISON HOLDINGS LIMITED
- Correspondence address
- Frp Advisory Trading Limited 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB
- Role ACTIVE
- director
- Date of birth
- February 1968
- Appointed on
- 26 February 2022
Average house price in the postcode B3 2HB £12,351,000
FARMISON GROUP LIMITED
- Correspondence address
- Frp Advisory Trading Limited 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB
- Role ACTIVE
- director
- Date of birth
- February 1968
- Appointed on
- 17 February 2022
Average house price in the postcode B3 2HB £12,351,000
EDEN MILL BREWERS LTD
- Correspondence address
- 96 Market Street, St. Andrews, Scotland, KY16 9PB
- Role ACTIVE
- director
- Date of birth
- February 1968
- Appointed on
- 21 January 2022
EDEN MILL ST ANDREWS LTD
- Correspondence address
- 96 Market Street, St. Andrews, Scotland, KY16 9PB
- Role ACTIVE
- director
- Date of birth
- February 1968
- Appointed on
- 21 January 2022
EDEN SALES LTD
- Correspondence address
- 96 Market Street, St. Andrews, Scotland, KY16 9PB
- Role ACTIVE
- director
- Date of birth
- February 1968
- Appointed on
- 21 January 2022
EDEN MILL DISTILLERS LTD
- Correspondence address
- 96 Market Street, St. Andrews, Scotland, KY16 9PB
- Role ACTIVE
- director
- Date of birth
- February 1968
- Appointed on
- 21 January 2022
BLENDWORKS LTD
- Correspondence address
- 96 Market Street, St. Andrews, Scotland, KY16 9PB
- Role ACTIVE
- director
- Date of birth
- February 1968
- Appointed on
- 21 January 2022
ST ANDREWS BREWERS LIMITED
- Correspondence address
- 96 Market Street, St. Andrews, Scotland, KY16 9PB
- Role ACTIVE
- director
- Date of birth
- February 1968
- Appointed on
- 21 January 2022
RISE KETO LIMITED
- Correspondence address
- Collabear Farm Tawstock, Barnstaple, N Devon, United Kingdom, EX31 3JZ
- Role ACTIVE
- director
- Date of birth
- February 1968
- Appointed on
- 17 November 2021
INVERLEITH GP 1B LIMITED
- Correspondence address
- 7 C/O Ncm Fund Services, 4th Floor, 7 Castle Street, Edinburgh, Scotland, EH2 3AH
- Role ACTIVE
- director
- Date of birth
- February 1968
- Appointed on
- 1 October 2021
INVERLEITH GENERAL PARTNER 1B LLP
- Correspondence address
- 7 C/O Ncm Fund Services, 4th Floor, 7 Castle Street, Edinburgh, Scotland, EH2 3AH
- Role ACTIVE
- llp-designated-member
- Date of birth
- February 1968
- Appointed on
- 1 October 2021
MONTANE LTD
- Correspondence address
- 3 Freeman Court, North Seaton Ind Est, Ashington, Northumberland, NE63 0YF
- Role ACTIVE
- director
- Date of birth
- February 1968
- Appointed on
- 28 February 2020
Average house price in the postcode NE63 0YF £1,521,000
INVERLEITH (MT) LIMITED
- Correspondence address
- 7 C/O Ncm Fund Services, 4th Floor, 7 Castle Street, Edinburgh, Scotland, EH2 3AH
- Role ACTIVE
- director
- Date of birth
- February 1968
- Appointed on
- 13 February 2020
HIL CD LIMITED
- Correspondence address
- 22 Napier Road, Edinburgh, Midlothian, United Kingdom, EH10 5AY
- Role ACTIVE
- director
- Date of birth
- February 1968
- Appointed on
- 25 September 2019
- Resigned on
- 6 August 2021
MONTEZUMA'S DIRECT LIMITED
- Correspondence address
- 11th Floor, Landmark St Peters Square 1 Oxford St, Manchester, M1 4PB
- Role ACTIVE
- director
- Date of birth
- February 1968
- Appointed on
- 9 November 2018
Average house price in the postcode M1 4PB £574,000
REVENGE HOLDINGS LIMITED
- Correspondence address
- Sussex Innovation Centre Science Park Square, Brighton, England, BN1 9SB
- Role ACTIVE
- director
- Date of birth
- February 1968
- Appointed on
- 9 November 2018
Average house price in the postcode BN1 9SB £4,233,000
MONTEZUMA'S CHOCOLATES LIMITED
- Correspondence address
- 11th Floor Landmark St Peters Square, 1 Oxfords Street, Manchester, M1 4PB
- Role ACTIVE
- director
- Date of birth
- February 1968
- Appointed on
- 9 November 2018
Average house price in the postcode M1 4PB £574,000
MONTEZUMA'S LIMITED
- Correspondence address
- 11th Floor, Landmark St Peters Square 1 Oxford Street, Manchester, M1 4PB
- Role ACTIVE
- director
- Date of birth
- February 1968
- Appointed on
- 9 November 2018
Average house price in the postcode M1 4PB £574,000
INVERLEITH (MZ) LIMITED
- Correspondence address
- 7 C/O Ncm Fund Services, 4th Floor, 7 Castle Street, Edinburgh, Scotland, EH2 3AH
- Role ACTIVE
- director
- Date of birth
- February 1968
- Appointed on
- 3 October 2018
INVERLEITH (PO) LIMITED
- Correspondence address
- 7 C/O Ncm Fund Services, 4th Floor, 7 Castle Street, Edinburgh, Scotland, EH2 3AH
- Role ACTIVE
- director
- Date of birth
- February 1968
- Appointed on
- 10 September 2018
HIL EFC LIMITED
- Correspondence address
- C/O Inverleith Llp, 43 Melville Street, Edinburgh, EH3 7JF
- Role ACTIVE
- director
- Date of birth
- February 1968
- Appointed on
- 14 May 2018
HOTHOUSE BRANDS LIMITED
- Correspondence address
- 7 C/O Ncm Fund Services, 4th Floor, 7 Castle Street, Edinburgh, Scotland, EH2 3AH
- Role ACTIVE
- director
- Date of birth
- February 1968
- Appointed on
- 1 May 2018
INVERLEITH TRADING COMPANY LIMITED
- Correspondence address
- 33 Inverleith Terrace, Edinburgh, Scotland, EH3 5NU
- Role ACTIVE
- director
- Date of birth
- February 1968
- Appointed on
- 1 May 2018
- Resigned on
- 20 April 2021
HIL BM LIMITED
- Correspondence address
- Inverleith Llp 43 Melville Street, Edinburgh, Scotland, EH3 7JF
- Role ACTIVE
- director
- Date of birth
- February 1968
- Appointed on
- 1 May 2018
HIL (NOMINEES) LIMITED
- Correspondence address
- 7 C/O Ncm Fund Services, 4th Floor, 7 Castle Street, Edinburgh, Scotland, EH2 3AH
- Role ACTIVE
- director
- Date of birth
- February 1968
- Appointed on
- 1 May 2018
INVERLEITH (ASC) LIMITED
- Correspondence address
- 7 C/O Ncm Fund Services, 4th Floor, 7 Castle Street, Edinburgh, Scotland, EH2 3AH
- Role ACTIVE
- director
- Date of birth
- February 1968
- Appointed on
- 20 April 2018
INVERLEITH (B&M) LIMITED
- Correspondence address
- 7 C/O Ncm Fund Services, 4th Floor, 7 Castle Street, Edinburgh, Scotland, EH2 3AH
- Role ACTIVE
- director
- Date of birth
- February 1968
- Appointed on
- 20 April 2018
INVERLEITH GP LIMITED
- Correspondence address
- 7 C/O Ncm Fund Services, 4th Floor, 7 Castle Street, Edinburgh, Scotland, EH2 3AH
- Role ACTIVE
- director
- Date of birth
- February 1968
- Appointed on
- 30 January 2018
INVERLEITH GENERAL PARTNER LLP
- Correspondence address
- 43 Melville Street, Edinburgh, United Kingdom, EH3 7JF
- Role ACTIVE
- llp-designated-member
- Date of birth
- February 1968
- Appointed on
- 30 January 2018
BRAHAM & MURRAY LIMITED
- Correspondence address
- Collabear Farm, Tawstock, Barnstaple, N Devon, EX31 3JZ
- Role ACTIVE
- director
- Date of birth
- February 1968
- Appointed on
- 17 January 2017
- Resigned on
- 30 May 2025
INVERLEITH LLP
- Correspondence address
- C/C Ncm Fund Services 4th Floor, 7 Castle Street, Edinburgh, Scotland, EH2 3AH
- Role ACTIVE
- llp-designated-member
- Date of birth
- February 1968
- Appointed on
- 5 December 2016
THE ARTISANAL SPIRITS COMPANY PLC
- Correspondence address
- The Vaults 87 Giles Street, Edinburgh, Scotland, EH6 6BZ
- Role ACTIVE
- director
- Date of birth
- February 1968
- Appointed on
- 30 March 2015
THE SCOTCH MALT WHISKY SOCIETY LIMITED
- Correspondence address
- The Vaults, 87 Giles Street, Leith, Edinburgh, EH6 6BZ
- Role ACTIVE
- director
- Date of birth
- February 1968
- Appointed on
- 18 July 2014
L CATTERTON UK ADVISORS LIMITED
- Correspondence address
- C/O Browne Jacobson Llp 6 Bevis Marks, London, United Kingdom, EC3A 7BA
- Role RESIGNED
- director
- Date of birth
- February 1968
- Appointed on
- 19 January 2015
- Resigned on
- 29 February 2016
Average house price in the postcode EC3A 7BA £293,000
PRINCESS YACHTS (HOLDINGS) LIMITED
- Correspondence address
- C/O Princess Yachts International Plc Newport Street, Plymouth, Devon, PL1 3QG
- Role RESIGNED
- director
- Date of birth
- February 1968
- Appointed on
- 23 September 2014
- Resigned on
- 29 February 2016
INSEAD ALUMNI ASSOCIATION (UK) LIMITED
- Correspondence address
- Longcroft House Business Centre 2-8 Victoria Avenue, London, EC2M 4NS
- Role RESIGNED
- director
- Date of birth
- February 1968
- Appointed on
- 13 September 2014
- Resigned on
- 16 September 2017
Average house price in the postcode EC2M 4NS £17,030,000