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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Managing Partner

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Non Exec Chairman

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
Nationality
British
Occupation
Partner, Head Of L Capital London

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Partner

Average house price in the postcode EC2M 4NS £17,030,000