Paul Patrick MCGOWAN

Total number of appointments 220, 164 active appointments

HUK 108 LIMITED

Correspondence address
84 Grosvenor Street, London, England, W1K 3JZ
Role ACTIVE
director
Date of birth
January 1962
Appointed on
20 December 2021
Nationality
Irish
Occupation
Executive Chairman

RETAIL PROCUREMENT SERVICES LIMITED

Correspondence address
84 Grosvenor Street, London, England, W1K 3JZ
Role ACTIVE
director
Date of birth
January 1962
Appointed on
1 October 2021
Nationality
Irish
Occupation
Executive Chairman

MERMAID GLOBAL LIMITED

Correspondence address
84 Grosvenor Street, London, England, W1K 3JZ
Role ACTIVE
director
Date of birth
January 1962
Appointed on
1 October 2021
Nationality
Irish
Occupation
Executive Chairman

FILEFIGURE 30 LIMITED

Correspondence address
84 Grosvenor Street, London, England, W1K 3JZ
Role ACTIVE
director
Date of birth
January 1962
Appointed on
1 April 2021
Nationality
Irish
Occupation
Executive Chairman

CALCEUS INVESTMENTS LIMITED

Correspondence address
84 Grosvenor Street, London, England, W1K 3JZ
Role ACTIVE
director
Date of birth
January 1962
Appointed on
5 March 2021
Nationality
Irish
Occupation
Executive Chairman

AMCOMRI 14 LIMITED

Correspondence address
C/O: Wright Hassall Llp, Olympus Avenue, Leamington Spa, Warwickshire, United Kingdom, CV34 6BF
Role ACTIVE
director
Date of birth
January 1962
Appointed on
24 February 2021
Nationality
Irish
Occupation
Executive Chairman

VALCO GP IV LIMITED

Correspondence address
84 Grosvenor Street, London, England, W1K 3JZ
Role ACTIVE
director
Date of birth
January 1962
Appointed on
23 November 2020
Nationality
Irish
Occupation
Executive Chairman

HILCO GP LIMITED

Correspondence address
84 Grosvenor Street, London, England, W1K 3JZ
Role ACTIVE
director
Date of birth
January 1962
Appointed on
12 November 2020
Nationality
Irish
Occupation
Executive Chairman

LARKIN’S BARS LIMITED

Correspondence address
C/O: Wright Hassall Llp Olympus Avenue, Leamington Spa, Warwickshire, United Kingdom, CV34 6BF
Role ACTIVE
director
Date of birth
January 1962
Appointed on
1 October 2020
Nationality
Irish
Occupation
Executive Chairman

ORANMORE LIMITED

Correspondence address
C/O: Wright Hassall Llp Olympus Avenue, Leamington Spa, Warwickshire, United Kingdom, CV34 6BF
Role ACTIVE
director
Date of birth
January 1962
Appointed on
14 September 2020
Nationality
Irish
Occupation
Executive Chairman

HUK 102 LIMITED

Correspondence address
84 Grosvenor Street, London, England, W1K 3JZ
Role ACTIVE
director
Date of birth
January 1962
Appointed on
14 September 2020
Nationality
Irish
Occupation
Executive Chairman

LOCAN INVESTMENTS LIMITED

Correspondence address
80 New Bond Street, London, England, W1S 1SB
Role ACTIVE
director
Date of birth
January 1962
Appointed on
24 July 2020
Resigned on
26 November 2020
Nationality
Irish
Occupation
Chair Person

DUNVILLE LIMITED

Correspondence address
C/O: Wright Hassall Llp Olympus Avenue, Leamington Spa, Warwickshire, United Kingdom, CV34 6BF
Role ACTIVE
director
Date of birth
January 1962
Appointed on
24 July 2020
Nationality
Irish
Occupation
Chair Person

HUK 101 LIMITED

Correspondence address
84 Grosvenor Street, London, England, W1K 3JZ
Role ACTIVE
director
Date of birth
January 1962
Appointed on
22 July 2020
Nationality
Irish
Occupation
Chairman

HUK 98 LIMITED

Correspondence address
84 Grosvenor Street, London, England, W1K 3JZ
Role ACTIVE
director
Date of birth
January 1962
Appointed on
4 June 2020
Nationality
Irish
Occupation
Executive Chairman

HUK 99 LIMITED

Correspondence address
84 Grosvenor Street, London, England, W1K 3JZ
Role ACTIVE
director
Date of birth
January 1962
Appointed on
4 June 2020
Nationality
Irish
Occupation
Executive Chairman

BURGESS & LEIGH LIMITED

Correspondence address
The Denby Pottery Company Derby Road, Denby, Ripley, Derbyshire, DE5 8NX
Role ACTIVE
director
Date of birth
January 1962
Appointed on
30 April 2020
Nationality
Irish
Occupation
Executive Chairman

SHOO 634 LIMITED

Correspondence address
84 Grosvenor Street, London, England, W1K 3JZ
Role ACTIVE
director
Date of birth
January 1962
Appointed on
25 April 2020
Nationality
Irish
Occupation
Executive Chairman

HUK 96 LIMITED

Correspondence address
84 Grosvenor Street, London, England, W1K 3JZ
Role ACTIVE
director
Date of birth
January 1962
Appointed on
23 April 2020
Nationality
Irish
Occupation
Executive Chairman

SPHERE ABACUS LTD

Correspondence address
2 John Street, London, England, WC1N 2ES
Role ACTIVE
director
Date of birth
January 1962
Appointed on
6 March 2020
Nationality
Irish
Occupation
Executive Chairman

Average house price in the postcode WC1N 2ES £2,910,000

AMCOMRI MEDIA GROUP LIMITED

Correspondence address
46/48 Beak Street, London, England, W1F 9RJ
Role ACTIVE
director
Date of birth
January 1962
Appointed on
16 October 2019
Nationality
Irish
Occupation
Director

BOXWOOD CAPITAL LIMITED

Correspondence address
46/48 Beak Street, London, England, W1F 9RJ
Role ACTIVE
director
Date of birth
January 1962
Appointed on
28 August 2019
Nationality
Irish
Occupation
Executive Chairman

ARK UK GROUP LIMITED

Correspondence address
C/O: Wright Hassall Llp Olympus Avenue, Leamington Spa, Warwickshire, United Kingdom, CV34 6BF
Role ACTIVE
director
Date of birth
January 1962
Appointed on
13 April 2019
Nationality
Irish
Occupation
Executive Chairman

HUK 91 LIMITED

Correspondence address
84 Grosvenor Street, London, England, W1K 3JZ
Role ACTIVE
director
Date of birth
January 1962
Appointed on
20 March 2019
Nationality
Irish
Occupation
Executive Chairman

HUK 90 LIMITED

Correspondence address
84 Grosvenor Street, London, England, W1K 3JZ
Role ACTIVE
director
Date of birth
January 1962
Appointed on
6 March 2019
Nationality
Irish
Occupation
Executive Chairman

THE COVENTRY BORING & METALLING COMPANY LIMITED

Correspondence address
80 New Bond Street, London, United Kingdom, W1S 1SB
Role ACTIVE
director
Date of birth
January 1962
Appointed on
22 January 2019
Resigned on
2 January 2020
Nationality
Irish
Occupation
Executive Chairman

THE HISTORIC ENGINE COMPANY LIMITED

Correspondence address
46/48 Beak Street, London, England, W1F 9RJ
Role ACTIVE
director
Date of birth
January 1962
Appointed on
4 October 2018
Resigned on
25 January 2024
Nationality
Irish
Occupation
Director

COUNTRY LIVING INTERIOR PRODUCTS LIMITED

Correspondence address
C/O: Wright Hassall Llp Olympus Avenue, Leamington Spa, Warwickshire, United Kingdom, CV34 6BF
Role ACTIVE
director
Date of birth
January 1962
Appointed on
4 October 2018
Nationality
Irish
Occupation
Director

MULINO INVESTMENTS LIMITED

Correspondence address
46/48 Beak Street, London, England, W1F 9RJ
Role ACTIVE
director
Date of birth
January 1962
Appointed on
21 September 2018
Nationality
Irish
Occupation
Director

HOMEBASE (UK&I) HOLDINGS LIMITED

Correspondence address
46/48 Beak Street, London, England, W1F 9RJ
Role ACTIVE
director
Date of birth
January 1962
Appointed on
11 June 2018
Nationality
Irish
Occupation
Director

ARK FINCO UK LIMITED

Correspondence address
46/48 Beak Street, London, England, W1F 9RJ
Role ACTIVE
director
Date of birth
January 1962
Appointed on
7 June 2018
Nationality
Irish
Occupation
Executive Chairman

ARK UK HOLDINGS LIMITED

Correspondence address
C/O: Wright Hassall Llp Olympus Avenue, Leamington Spa, Warwickshire, United Kingdom, CV34 6BF
Role ACTIVE
director
Date of birth
January 1962
Appointed on
24 May 2018
Nationality
Irish
Occupation
Director

AMCOMRI MANAGEMENT SERVICES LIMITED

Correspondence address
46/48 Beak Street, London, England, W1F 9RJ
Role ACTIVE
director
Date of birth
January 1962
Appointed on
23 May 2018
Nationality
Irish
Occupation
Director

BOXWOOD CAPITAL INVESTMENTS LIMITED

Correspondence address
46/48 Beak Street, London, England, W1F 9RJ
Role ACTIVE
director
Date of birth
January 1962
Appointed on
8 March 2018
Nationality
Irish
Occupation
Executive Chairman

JUNIPER GP LIMITED

Correspondence address
Olympus House Olympus Avenue, Leamington Spa, Warwickshire, CV34 6BF
Role ACTIVE
director
Date of birth
January 1962
Appointed on
14 February 2018
Nationality
Irish
Occupation
Director

HUK 84 LIMITED

Correspondence address
84 Grosvenor Street, London, England, W1K 3JZ
Role ACTIVE
director
Date of birth
January 1962
Appointed on
26 October 2017
Nationality
Irish
Occupation
Director

SANDBROOK HOMES LIMITED

Correspondence address
Office F12 Ct3 Building Wigan Investment Centre, Waterside Drive, Wigan, Greater Manchester, England, WN3 5BA
Role ACTIVE
director
Date of birth
January 1962
Appointed on
8 September 2017
Nationality
Irish
Occupation
Director

AMCOMRI 1 LIMITED

Correspondence address
C/O: Wright Hassall Llp Olympus Avenue, Leamington Spa, Warwickshire, United Kingdom, CV34 6BF
Role ACTIVE
director
Date of birth
January 1962
Appointed on
8 September 2017
Nationality
Irish
Occupation
Director

HUK 47 LIMITED

Correspondence address
84 Grosvenor Street, London, England, W1K 3JZ
Role ACTIVE
director
Date of birth
January 1962
Appointed on
24 May 2017
Nationality
Irish
Occupation
Director

HUK 77 LIMITED

Correspondence address
84 Grosvenor Street, London, England, W1K 3JZ
Role ACTIVE
director
Date of birth
January 1962
Appointed on
23 March 2017
Nationality
Irish
Occupation
Executive Chairman

FAWLEY INDUSTRIAL LIMITED

Correspondence address
46/48 Beak Street, London, England, W1F 9RJ
Role ACTIVE
director
Date of birth
January 1962
Appointed on
23 February 2017
Nationality
Irish
Occupation
Director

ALDERCREST CAPITAL NOMINEES LTD

Correspondence address
Olympus House Olympus Avenue, Leamington Spa, Warwickshire, CV34 6BF
Role ACTIVE
director
Date of birth
January 1962
Appointed on
3 February 2017
Nationality
Irish
Occupation
Director

LEAMINGTON MEDIA NOMINEES LIMITED

Correspondence address
Olympus House Olympus Avenue, Leamington Spa, Warwickshire, CV34 6BF
Role ACTIVE
director
Date of birth
January 1962
Appointed on
3 February 2017
Nationality
Irish
Occupation
Director

BIRCHGATE CAPITAL NOMINEES LTD

Correspondence address
Olympus House Olympus Avenue, Leamington Spa, Warwickshire, CV34 6BF
Role ACTIVE
director
Date of birth
January 1962
Appointed on
3 February 2017
Nationality
Irish
Occupation
Director

BLACK THORN CAPITAL LIMITED

Correspondence address
Olympus House Olympus Avenue, Leamington Spa, Warwickshire, England, CV34 6BF
Role ACTIVE
director
Date of birth
January 1962
Appointed on
3 February 2017
Nationality
Irish
Occupation
Director

HOLM OAK CAPITAL LIMITED

Correspondence address
Olympus House Olympus Avenue, Leamington Spa, Warwickshire, CV34 6BF
Role ACTIVE
director
Date of birth
January 1962
Appointed on
3 February 2017
Nationality
Irish
Occupation
Director

WH 424 LIMITED

Correspondence address
Olympus House Olympus Avenue, Leamington Spa, Warwickshire, CV34 6BF
Role ACTIVE
director
Date of birth
January 1962
Appointed on
3 February 2017
Nationality
Irish
Occupation
Director

IVS SWANSEA LIMITED

Correspondence address
46/48 Beak Street, London, England, W1F 9RJ
Role ACTIVE
director
Date of birth
January 1962
Appointed on
27 January 2017
Nationality
Irish
Occupation
Director

AMCOMRI DISTRIBUTION LIMITED

Correspondence address
80 New Bond Street, London, United Kingdom, W1S 1SB
Role ACTIVE
director
Date of birth
January 1962
Appointed on
19 January 2017
Nationality
Irish
Occupation
Director

OLYMPUS ECOMMERCE LIMITED

Correspondence address
Olympus House Olympus Avenue, Leamington Spa, Warwickshire, United Kingdom, CV34 6BF
Role ACTIVE
director
Date of birth
January 1962
Appointed on
5 January 2017
Nationality
Irish
Occupation
Director

STONEMONT LIMITED

Correspondence address
46/48 Beak Street, London, England, W1F 9RJ
Role ACTIVE
director
Date of birth
January 1962
Appointed on
2 December 2016
Nationality
Irish
Occupation
Director

OO RETAIL LIMITED

Correspondence address
84 Grosvenor Street, London, England, W1K 3JZ
Role ACTIVE
director
Date of birth
January 1962
Appointed on
23 November 2016
Nationality
Irish
Occupation
Director

TRINITY PICTURES DISTRIBUTION LIMITED

Correspondence address
2 John Street, London, England, WC1N 2ES
Role ACTIVE
director
Date of birth
January 1962
Appointed on
8 August 2016
Nationality
Irish
Occupation
Director

Average house price in the postcode WC1N 2ES £2,910,000

THE FOOD RETAILER GROUP LIMITED

Correspondence address
The Chancery 58 Spring Gardens, Manchester, M2 1EW
Role ACTIVE
director
Date of birth
January 1962
Appointed on
27 April 2016
Nationality
Irish
Occupation
Director

Average house price in the postcode M2 1EW £24,460,000

HILCO AUGMENT LIMITED

Correspondence address
80 New Bond Street, London, England, W1S 1SB
Role ACTIVE
director
Date of birth
January 1962
Appointed on
19 April 2016
Nationality
Irish
Occupation
Director

HUK 70 LIMITED

Correspondence address
84 Grosvenor Street, London, England, W1K 3JZ
Role ACTIVE
director
Date of birth
January 1962
Appointed on
19 April 2016
Nationality
Irish
Occupation
Director

THE FOOD RETAILER LIMITED

Correspondence address
80 New Bond Street, London, England, W1S 1SB
Role ACTIVE
director
Date of birth
January 1962
Appointed on
6 April 2016
Nationality
Irish
Occupation
Director

THE FOOD RETAILER SERVICES LIMITED

Correspondence address
The Chancery 58 Spring Gardens, Manchester, M2 1EW
Role ACTIVE
director
Date of birth
January 1962
Appointed on
6 April 2016
Nationality
Irish
Occupation
Director

Average house price in the postcode M2 1EW £24,460,000

MERMAID HOME ENTERTAINMENT SERVICES LIMITED

Correspondence address
84 Grosvenor Street, London, England, W1K 3JZ
Role ACTIVE
director
Date of birth
January 1962
Appointed on
22 March 2016
Nationality
Irish
Occupation
Director

AMWEB LIMITED

Correspondence address
11 Roman Way Business Centre, Berry Hill Industrial Estate, Droitwich, Worcestershire, WR9 9AJ
Role ACTIVE
director
Date of birth
January 1962
Appointed on
3 February 2016
Nationality
Irish
Occupation
Director

Average house price in the postcode WR9 9AJ £366,000

MERMAID (BRANDS) LIMITED

Correspondence address
84 Grosvenor Street, London, England, W1K 3JZ
Role ACTIVE
director
Date of birth
January 1962
Appointed on
26 October 2015
Nationality
Irish
Occupation
Director

WH 453 LIMITED

Correspondence address
Olympus House Olympus Avenue, Leamington Spa, Warwickshire, United Kingdom, CV34 6BF
Role ACTIVE
director
Date of birth
January 1962
Appointed on
31 July 2015
Nationality
Irish
Occupation
Director

MORTIMER MANAGEMENT GROUP LIMITED

Correspondence address
7 River Court Brighouse Business Village, Brighouse Road, Middlesbrough, Cleveland, England, TS2 1RT
Role ACTIVE
director
Date of birth
January 1962
Appointed on
12 June 2015
Nationality
Irish
Occupation
Director

Average house price in the postcode TS2 1RT £469,000

THE JEWELLERY OUTLET LIMITED

Correspondence address
7 River Court Brighouse Business Village, Brighouse Road, Middlesbrough, Cleveland, England, TS2 1RT
Role ACTIVE
director
Date of birth
January 1962
Appointed on
12 June 2015
Nationality
Irish
Occupation
Director

Average house price in the postcode TS2 1RT £469,000

HUK 61 LIMITED

Correspondence address
84 Grosvenor Street, London, England, W1K 3JZ
Role ACTIVE
director
Date of birth
January 1962
Appointed on
7 May 2015
Nationality
Irish
Occupation
Director

HUK 49 LIMITED

Correspondence address
80 New Bond Street, London, England, W1S 1SB
Role ACTIVE
director
Date of birth
January 1962
Appointed on
7 May 2015
Nationality
Irish
Occupation
Director

HUK 59 LIMITED

Correspondence address
7 River Court Brighouse Business Village, Brighouse Road, Middlesbrough, Cleveland, England, TS2 1RT
Role ACTIVE
director
Date of birth
January 1962
Appointed on
12 February 2015
Resigned on
23 March 2015
Nationality
Irish
Occupation
Director

Average house price in the postcode TS2 1RT £469,000

RETAIL CONSULTANCY LIMITED

Correspondence address
84 Grosvenor Street, London, England, W1K 3JZ
Role ACTIVE
director
Date of birth
January 1962
Appointed on
12 February 2015
Nationality
Irish
Occupation
Director

H ECOMMERCE REALISATIONS LIMITED

Correspondence address
10 Fleet Place, London, EC4M 7QS
Role ACTIVE
director
Date of birth
January 1962
Appointed on
25 November 2014
Nationality
Irish
Occupation
Director

HUK 57 LIMITED

Correspondence address
84 Grosvenor Street, London, England, W1K 3JZ
Role ACTIVE
director
Date of birth
January 1962
Appointed on
21 November 2014
Nationality
Irish
Occupation
Director

HUK 14 LIMITED

Correspondence address
80 New Bond Street, London, England, W1S 1SB
Role ACTIVE
director
Date of birth
January 1962
Appointed on
12 November 2014
Nationality
Irish
Occupation
Director

VINERY INVESTMENTS LIMITED

Correspondence address
84 Grosvenor Street, London, England, W1K 3JZ
Role ACTIVE
director
Date of birth
January 1962
Appointed on
12 November 2014
Nationality
Irish
Occupation
Director

HILCO PROFIT RECOVERY LIMITED

Correspondence address
84 Grosvenor Street, London, England, W1K 3JZ
Role ACTIVE
director
Date of birth
January 1962
Appointed on
15 October 2014
Nationality
Irish
Occupation
Director

TRILLIUM GP LIMITED

Correspondence address
84 Grosvenor Street, London, England, W1K 3JZ
Role ACTIVE
director
Date of birth
January 1962
Appointed on
20 August 2014
Nationality
Irish
Occupation
Director

FLOORS FROM CANADA LIMITED

Correspondence address
84 Grosvenor Street, London, England, W1K 3JZ
Role ACTIVE
director
Date of birth
January 1962
Appointed on
25 July 2014
Resigned on
30 September 2021
Nationality
Irish
Occupation
Director

XTRA-VISION ENTERTAINMENT LIMITED

Correspondence address
Xtra-Vision Head Office Greenhills Road, Tallaght, Dublin 24, Ireland
Role ACTIVE
director
Date of birth
January 1962
Appointed on
16 July 2014
Nationality
Irish
Occupation
Director

H ONLINE REALISATIONS LIMITED

Correspondence address
15 Canada Square, Canary Wharf, London, E14 5GL
Role ACTIVE
director
Date of birth
January 1962
Appointed on
18 October 2013
Nationality
Irish
Occupation
Director

REVOLVER RECORDS LIMITED

Correspondence address
Windsor House Spittal Street, Marlow, Buckinghamshire, United Kingdom, SL7 3HJ
Role ACTIVE
director
Date of birth
January 1962
Appointed on
22 May 2013
Nationality
Irish
Occupation
Director

Average house price in the postcode SL7 3HJ £683,000

VOICE RETAIL MEDIA LIMITED

Correspondence address
7 River Court Brighouse Business Village, Brighouse Road, Middlesbrough, Cleveland, TS2 1RT
Role ACTIVE
director
Date of birth
January 1962
Appointed on
14 May 2013
Nationality
Irish
Occupation
Director

Average house price in the postcode TS2 1RT £469,000

HUK 46 LIMITED

Correspondence address
84 Grosvenor Street, London, England, W1K 3JZ
Role ACTIVE
director
Date of birth
January 1962
Appointed on
3 May 2013
Nationality
Irish
Occupation
Director

PURE H LOYALTY REALISATIONS LIMITED

Correspondence address
15 Canada Square, Canary Wharf, London, E14 5GL
Role ACTIVE
director
Date of birth
January 1962
Appointed on
4 April 2013
Nationality
Irish
Occupation
Director

ATCLIFFE CAPITAL LIMITED

Correspondence address
80 New Bond Street, London, England, W1S 1SB
Role ACTIVE
director
Date of birth
January 1962
Appointed on
5 February 2013
Nationality
Irish
Occupation
Director

KENDAL CAPITAL LIMITED

Correspondence address
80 New Bond Street, London, England, W1S 1SB
Role ACTIVE
director
Date of birth
January 1962
Appointed on
5 February 2013
Nationality
Irish
Occupation
Director

MERMAID DIGITAL LIMITED

Correspondence address
84 Grosvenor Street, London, England, W1K 3JZ
Role ACTIVE
director
Date of birth
January 1962
Appointed on
5 February 2013
Nationality
Irish
Occupation
Director

HILCO COMMERCIAL LENDER SERVICES LIMITED

Correspondence address
80 New Bond Street, London, England, W1S 1SB
Role ACTIVE
director
Date of birth
January 1962
Appointed on
5 February 2013
Nationality
Irish
Occupation
Director

H RETAIL REALISATIONS LIMITED

Correspondence address
10 Fleet Place, London, EC4M 7RB
Role ACTIVE
director
Date of birth
January 1962
Appointed on
1 February 2013
Nationality
Irish
Occupation
Director

HUK 39 LIMITED

Correspondence address
84 Grosvenor Street, London, England, W1K 3JZ
Role ACTIVE
director
Date of birth
January 1962
Appointed on
1 February 2013
Nationality
Irish
Occupation
Director

HUK 40 LIMITED

Correspondence address
84 Grosvenor Street, London, England, W1K 3JZ
Role ACTIVE
director
Date of birth
January 1962
Appointed on
1 February 2013
Nationality
Irish
Occupation
Director

HUK 34 LIMITED

Correspondence address
7 River Court, Brighouse Business Village Brighouse Road, Middlesbrough, Cleveland, United Kingdom, TS2 1RT
Role ACTIVE
director
Date of birth
January 1962
Appointed on
25 January 2013
Nationality
Irish
Occupation
Director

Average house price in the postcode TS2 1RT £469,000

MCDH GP LIMITED

Correspondence address
C/O Hilco 80 New Bond Street, London, United Kingdom, W1S 1SB
Role ACTIVE
director
Date of birth
January 1962
Appointed on
22 November 2012
Nationality
Irish
Occupation
Director

HUK 32 LIMITED

Correspondence address
84 Grosvenor Street, London, England, W1K 3JZ
Role ACTIVE
director
Date of birth
January 1962
Appointed on
21 November 2012
Nationality
Irish
Occupation
Director

HILCO RETAIL SERVICES LIMITED

Correspondence address
84 Grosvenor Street, London, England, W1K 3JZ
Role ACTIVE
director
Date of birth
January 1962
Appointed on
21 November 2012
Nationality
Irish
Occupation
Director

ASHFORT CAPITAL INVESTMENTS LTD

Correspondence address
Olympus House Olympus Avenue, Leamington Spa, Warwickshire, United Kingdom, CV34 6BF
Role ACTIVE
director
Date of birth
January 1962
Appointed on
27 July 2012
Nationality
Irish
Occupation
Director

HUK 31 LIMITED

Correspondence address
84 Grosvenor Street, London, England, W1K 3JZ
Role ACTIVE
director
Date of birth
January 1962
Appointed on
14 June 2012
Nationality
Irish
Occupation
Director

CLIPPER MARINE YACHT CHARTERS LIMITED

Correspondence address
80 New Bond Street, London, United Kingdom, W1S 1SB
Role ACTIVE
director
Date of birth
January 1962
Appointed on
24 May 2012
Nationality
Irish
Occupation
Director

CANTERBURY CAPITAL MANAGEMENT LIMITED

Correspondence address
Olympus House Olympus Avenue, Tachbrook Park, Warwick, England, CV34 6BF
Role ACTIVE
director
Date of birth
January 1962
Appointed on
1 May 2012
Nationality
Irish
Occupation
Director

RED ASH GP LIMITED

Correspondence address
84 Grosvenor Street, London, England, W1K 3JZ
Role ACTIVE
director
Date of birth
January 1962
Appointed on
10 April 2012
Nationality
Irish
Occupation
Director

DRY LIKE ME HOLDINGS LIMITED

Correspondence address
C/O: Wright Hassall Llp Olympus Avenue, Leamington Spa, Warwickshire, United Kingdom, CV34 6BF
Role ACTIVE
director
Date of birth
January 1962
Appointed on
25 January 2012
Nationality
Irish
Occupation
Director

STOKE CLEARANCE OPERATIONS LIMITED

Correspondence address
5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB
Role ACTIVE
director
Date of birth
January 1962
Appointed on
25 January 2012
Nationality
Irish
Occupation
Director

ROWAN GP I LIMITED

Correspondence address
84 Grosvenor Street, London, England, W1K 3JZ
Role ACTIVE
director
Date of birth
January 1962
Appointed on
16 December 2011
Nationality
Irish
Occupation
Director

FILEFIGURE INTERNATIONAL LIMITED

Correspondence address
80 New Bond Street, London, England, W1S 1SB
Role ACTIVE
director
Date of birth
January 1962
Appointed on
12 December 2011
Nationality
Irish
Occupation
Director

FASHION ROCKS RETAIL LIMITED

Correspondence address
HILCO 80 New Bond Street, London, United Kingdom, W1S 1SB
Role ACTIVE
director
Date of birth
January 1962
Appointed on
2 December 2011
Nationality
Irish
Occupation
Company Director

FR RETAIL LIMITED

Correspondence address
HILCO 80 New Bond Street, London, United Kingdom, W1S 1SB
Role ACTIVE
director
Date of birth
January 1962
Appointed on
2 December 2011
Nationality
Irish
Occupation
Company Director

FR ETAIL LIMITED

Correspondence address
HILCO 80 New Bond Street, London, United Kingdom, W1S 1SB
Role ACTIVE
director
Date of birth
January 1962
Appointed on
2 December 2011
Nationality
Irish
Occupation
Company Director

DB INVOICE FINANCE 12 LTD

Correspondence address
80 New Bond Street, London, England, W1S 1SB
Role ACTIVE
director
Date of birth
January 1962
Appointed on
15 November 2011
Nationality
Irish
Occupation
Director

HUK 16 LIMITED

Correspondence address
80 New Bond Street, London, England, W1S 1SB
Role ACTIVE
director
Date of birth
January 1962
Appointed on
7 October 2011
Nationality
Irish
Occupation
Director

HUK 19 LIMITED

Correspondence address
7 River Court, Brighouse Business Village Brighouse Road, Middlesbrough, Cleveland, United Kingdom, TS2 1RT
Role ACTIVE
director
Date of birth
January 1962
Appointed on
7 October 2011
Resigned on
25 September 2013
Nationality
Irish
Occupation
Director

Average house price in the postcode TS2 1RT £469,000

HUK 17 LIMITED

Correspondence address
84 Grosvenor Street, London, England, W1K 3JZ
Role ACTIVE
director
Date of birth
January 1962
Appointed on
7 October 2011
Nationality
Irish
Occupation
Director

HILCO BID (EUROPE) LIMITED

Correspondence address
80 New Bond Street, London, England, W1S 1SB
Role ACTIVE
director
Date of birth
January 1962
Appointed on
26 July 2011
Nationality
Irish
Occupation
Director

POOLE POTTERY RETAIL LIMITED

Correspondence address
Denby Pottery Pottery Lane, Denby, Ripley, Derbyshire, England, DE5 8NX
Role ACTIVE
director
Date of birth
January 1962
Appointed on
4 July 2011
Nationality
Irish
Occupation
Director

LIFESTYLE HOLDINGS LIMITED

Correspondence address
C/O HILCO UK 7 River Court, Brig House Business Village Brig House Road, Middlesbrough, United Kingdom, TS2 1RT
Role ACTIVE
director
Date of birth
January 1962
Appointed on
29 June 2011
Resigned on
30 September 2013
Nationality
Irish
Occupation
Director

Average house price in the postcode TS2 1RT £469,000

HUK 11 LTD

Correspondence address
80 New Bond Street, London, England, W1S 1SB
Role ACTIVE
director
Date of birth
January 1962
Appointed on
9 June 2011
Nationality
Irish
Occupation
Director

RETAIL AGENTS 250 LIMITED

Correspondence address
80 New Bond Street, London, England, W1S 1SB
Role ACTIVE
director
Date of birth
January 1962
Appointed on
18 May 2011
Nationality
Irish
Occupation
Director

PARK PE HOLDINGS LIMITED

Correspondence address
7 River Court, Brighouse Business Village Brighouse Road, Middlesbrough, Cleveland, United Kingdom, TS2 1RT
Role ACTIVE
director
Date of birth
January 1962
Appointed on
1 March 2011
Nationality
Irish
Occupation
Director

Average house price in the postcode TS2 1RT £469,000

YOUR SIMPLY FLOORING.COM LIMITED

Correspondence address
Wright Hassall Olympus Avenue, Leamington Spa, Warwickshire, United Kingdom, CV34 6BF
Role ACTIVE
director
Date of birth
January 1962
Appointed on
25 February 2011
Resigned on
9 October 2013
Nationality
Irish
Occupation
Director

BANBURY FURNITURE LIMITED

Correspondence address
7 River Court, Brighouse Business Village Brighouse Road, Middlesbrough, Cleveland, United Kingdom, TS2 1RT
Role ACTIVE
director
Date of birth
January 1962
Appointed on
8 February 2011
Nationality
Irish
Occupation
Director

Average house price in the postcode TS2 1RT £469,000

OCEANS OUTDOOR HOLDINGS LIMITED

Correspondence address
The Chancery 58 Spring Gardens, Manchester, Greater Manchester, M2 1EW
Role ACTIVE
director
Date of birth
January 1962
Appointed on
7 February 2011
Nationality
Irish
Occupation
Director

Average house price in the postcode M2 1EW £24,460,000

DB INVOICE FINANCE HOLDINGS LTD

Correspondence address
80 New Bond Street, London, England, W1S 1SB
Role ACTIVE
director
Date of birth
January 1962
Appointed on
1 November 2010
Nationality
Irish
Occupation
Director

THE COURTYARD AT BROOMHILL LIMITED

Correspondence address
Wright Hassall Llp Olympus Avenue, Leamington Spa, Warwickshire, England, CV34 6BF
Role ACTIVE
director
Date of birth
January 1962
Appointed on
27 October 2010
Nationality
Irish
Occupation
Director

HILCO IRELAND LIMITED

Correspondence address
84 Grosvenor Street, London, England, W1K 3JZ
Role ACTIVE
director
Date of birth
January 1962
Appointed on
7 September 2010
Nationality
Irish
Occupation
Director

CUPAR PROPERTIES LIMITED

Correspondence address
46/48 Beak Street, London, England, W1F 9RJ
Role ACTIVE
director
Date of birth
January 1962
Appointed on
27 July 2010
Nationality
Irish
Occupation
Director

HILCO WHOLESALE LTD

Correspondence address
84 Grosvenor Street, London, England, W1K 3JZ
Role ACTIVE
director
Date of birth
January 1962
Appointed on
30 April 2010
Nationality
Irish
Occupation
Director

HILCO PROPERTY LIMITED

Correspondence address
84 Grosvenor Street, London, England, W1K 3JZ
Role ACTIVE
director
Date of birth
January 1962
Appointed on
30 April 2010
Nationality
Irish
Occupation
Director

VALCO GP III LIMITED

Correspondence address
84 Grosvenor Street, London, England, W1K 3JZ
Role ACTIVE
director
Date of birth
January 1962
Appointed on
27 April 2010
Nationality
Irish
Occupation
Director

LITHO PRINTERS NO.2 LIMITED

Correspondence address
80 New Bond Street, London, United Kingdom, W1S 1SB
Role ACTIVE
director
Date of birth
January 1962
Appointed on
27 April 2010
Nationality
Irish
Occupation
Director

RETAIL FLOORING LIMITED

Correspondence address
7 River Court, Brighouse Road, Middlesbrough, Cleveland, United Kingdom, TS2 1RT
Role ACTIVE
director
Date of birth
January 1962
Appointed on
9 March 2010
Nationality
Irish
Occupation
Director

Average house price in the postcode TS2 1RT £469,000

HILCO AUGMENT LIMITED

Correspondence address
7 River Court, Brighouse Business Village Brighouse Road, Middlesbrough, Cleveland, United Kingdom, TS2 1RT
Role ACTIVE
director
Date of birth
January 1962
Appointed on
4 March 2010
Resigned on
27 January 2016
Nationality
Irish
Occupation
Director

Average house price in the postcode TS2 1RT £469,000

BANN INVESTMENTS LIMITED

Correspondence address
Olympus House Olympus Avenue, Leamington Spa, Warwickshire, United Kingdom, CV34 6BF
Role ACTIVE
director
Date of birth
January 1962
Appointed on
1 March 2010
Nationality
Irish
Occupation
Director

RETAIL AGENTS 230 LIMITED

Correspondence address
Southend Main Street, Blackrock, County Louth, Ireland
Role ACTIVE
director
Date of birth
January 1962
Appointed on
4 February 2010
Resigned on
28 September 2018
Nationality
Irish
Occupation
Director

MORE OR LESS LIMITED

Correspondence address
Southend Main Street, Blackrock, County Louth, Ireland
Role ACTIVE
director
Date of birth
January 1962
Appointed on
3 February 2010
Nationality
Irish
Occupation
Director

HILCO LENDER SERVICES LIMITED

Correspondence address
Southend Main Street, Blackrock, Dundalk, County Louth, Ireland
Role ACTIVE
director
Date of birth
January 1962
Appointed on
22 January 2010
Nationality
Irish
Occupation
Director

HUK 107 LIMITED

Correspondence address
84 Grosvenor Street, London, England, W1K 3JZ
Role ACTIVE
director
Date of birth
January 1962
Appointed on
7 December 2009
Nationality
Irish
Occupation
Director

RETAIL INVESTMENTS LIMITED

Correspondence address
84 Grosvenor Street, London, England, W1K 3JZ
Role ACTIVE
director
Date of birth
January 1962
Appointed on
7 December 2009
Nationality
Irish
Occupation
Director

STUNDER 220 LIMITED

Correspondence address
Southend Main Street, Blackrock, County Louth, Ireland
Role ACTIVE
director
Date of birth
January 1962
Appointed on
26 November 2009
Nationality
Irish
Occupation
Director

INAHB LIMITED

Correspondence address
Southend Main Street, Blackrock, County Louth, Ireland
Role ACTIVE
director
Date of birth
January 1962
Appointed on
18 November 2009
Nationality
Irish
Occupation
Director

VALCO EQUITY LIMITED

Correspondence address
Southend Main Street, Blackrock, County Louth Eire, Ireland
Role ACTIVE
director
Date of birth
January 1962
Appointed on
15 July 2009
Nationality
Irish
Occupation
Director

VALCO INVESTMENTS LIMITED

Correspondence address
Southend Main Street, Blackrock, County Louth Eire, Ireland
Role ACTIVE
director
Date of birth
January 1962
Appointed on
15 July 2009
Nationality
Irish
Occupation
Director

VALCO GP II LIMITED

Correspondence address
84 Grosvenor Street, London, England, W1K 3JZ
Role ACTIVE
director
Date of birth
January 1962
Appointed on
25 June 2009
Nationality
Irish
Occupation
Director

HILCO UK LIMITED

Correspondence address
84 Grosvenor Street, London, England, W1K 3JZ
Role ACTIVE
director
Date of birth
January 1962
Appointed on
25 June 2009
Nationality
Irish
Occupation
Director

RETAIL AGENTS 210 LIMITED

Correspondence address
84 Grosvenor Street, London, England, W1K 3JZ
Role ACTIVE
director
Date of birth
January 1962
Appointed on
3 March 2009
Nationality
Irish
Occupation
Director

FILEFIGURE 10 LIMITED

Correspondence address
84 Grosvenor Street, London, England, W1K 3JZ
Role ACTIVE
director
Date of birth
January 1962
Appointed on
3 March 2009
Nationality
Irish
Occupation
Director

THE DENBY POTTERY COMPANY LIMITED

Correspondence address
84 Grosvenor Street, London, England, W1K 3JZ
Role ACTIVE
director
Date of birth
January 1962
Appointed on
5 February 2009
Nationality
Irish
Occupation
Director

DENBY RETAIL LIMITED

Correspondence address
84 Grosvenor Street, London, England, W1K 3JZ
Role ACTIVE
director
Date of birth
January 1962
Appointed on
5 February 2009
Nationality
Irish
Occupation
Director

DENBY POTTERIES LIMITED

Correspondence address
84 Grosvenor Street, London, England, W1K 3JZ
Role ACTIVE
director
Date of birth
January 1962
Appointed on
5 February 2009
Nationality
Irish
Occupation
Director

DENBY BRANDS LIMITED

Correspondence address
84 Grosvenor Street, London, England, W1K 3JZ
Role ACTIVE
director
Date of birth
January 1962
Appointed on
5 February 2009
Nationality
Irish
Occupation
Director

DENBY HOLDINGS LIMITED

Correspondence address
84 Grosvenor Street, London, England, W1K 3JZ
Role ACTIVE
director
Date of birth
January 1962
Appointed on
5 February 2009
Nationality
Irish
Occupation
Director

RETAIL AGENTS 190 LIMITED

Correspondence address
7 River Court Brighouse Business Village, Brighouse Road, Middlesbrough, Cleveland, Uk, TS2 1RT
Role ACTIVE
director
Date of birth
January 1962
Appointed on
27 October 2008
Nationality
Irish
Occupation
Director

Average house price in the postcode TS2 1RT £469,000

HILCO INVESTMENTS LIMITED

Correspondence address
84 Grosvenor Street, London, England, W1K 3JZ
Role ACTIVE
director
Date of birth
January 1962
Appointed on
1 October 2008
Nationality
Irish
Occupation
Director

MEP MAYFLOWER (HOLDINGS) LIMITED

Correspondence address
Shore Road, Blackrock, Dundalk, County Louth, Eire, IRISH
Role ACTIVE
director
Date of birth
January 1962
Appointed on
9 May 2008
Nationality
Irish
Occupation
Director

RETAIL AGENTS 170 LIMITED

Correspondence address
Shore Road, Blackrock, Dundalk, County Louth, Ireland, IRISH
Role ACTIVE
director
Date of birth
January 1962
Appointed on
20 March 2008
Nationality
Irish
Occupation
Director

KATY LONDON LIMITED

Correspondence address
Shore Road, Blackrock, Dundalk, County Louth, Ireland, IRISH
Role ACTIVE
director
Date of birth
January 1962
Appointed on
3 October 2007
Nationality
Irish
Occupation
Director

STUNDER 180 LIMITED

Correspondence address
Shore Road, Blackrock, Dundalk, County Louth, Eire, IRISH
Role ACTIVE
director
Date of birth
January 1962
Appointed on
3 October 2007
Nationality
Irish
Occupation
Director

HILCO COMMERCIAL LIMITED

Correspondence address
84 Grosvenor Street, London, England, W1K 3JZ
Role ACTIVE
director
Date of birth
January 1962
Appointed on
21 February 2007
Nationality
Irish
Occupation
Director

BARRY ISLAND PROPERTY COMPANY LTD

Correspondence address
84 Grosvenor Street, London, England, W1K 3JZ
Role ACTIVE
director
Date of birth
January 1962
Appointed on
2 February 2007
Nationality
Irish
Occupation
Director

AMCOMRI DEVELOPMENTS LIMITED

Correspondence address
C/O: Wright Hassall Llp Olympus Avenue, Leamington Spa, Warwickshire, United Kingdom, CV34 6BF
Role ACTIVE
director
Date of birth
January 1962
Appointed on
25 January 2007
Nationality
Irish
Occupation
Director

HYPER VALUE (HOLDINGS) LIMITED

Correspondence address
Shore Road, Blackrock, Dundalk, County Louth, Eire, IRISH
Role ACTIVE
director
Date of birth
January 1962
Appointed on
14 December 2006
Nationality
Irish
Occupation
Ceo

HILCO DEVELOPMENTS LIMITED

Correspondence address
84 Grosvenor Street, London, England, W1K 3JZ
Role ACTIVE
director
Date of birth
January 1962
Appointed on
3 August 2006
Nationality
Irish
Occupation
Director

CLIPPER MARINE LIMITED

Correspondence address
84 Grosvenor Street, London, England, W1K 3JZ
Role ACTIVE
director
Date of birth
January 1962
Appointed on
22 July 2006
Nationality
Irish
Occupation
Director

STUNDER 200 LIMITED

Correspondence address
Shore Road, Blackrock, Dundalk, County Louth, Eire, IRISH
Role ACTIVE
director
Date of birth
January 1962
Appointed on
21 July 2006
Nationality
Irish
Occupation
Director

HRPS 10 LIMITED

Correspondence address
Shore Road, Blackrock, Dundalk, County Louth, Eire, IRISH
Role ACTIVE
director
Date of birth
January 1962
Appointed on
7 March 2006
Nationality
Irish
Occupation
Director

RETAIL AGENTS LIMITED

Correspondence address
84 Grosvenor Street, London, England, W1K 3JZ
Role ACTIVE
director
Date of birth
January 1962
Appointed on
7 March 2006
Nationality
Irish
Occupation
Director

HYPER VALUE RETAIL LIMITED

Correspondence address
Shore Road, Blackrock, Dundalk, County Louth, Ireland, IRISH
Role ACTIVE
director
Date of birth
January 1962
Appointed on
7 March 2006
Nationality
Irish
Occupation
Director

HILCO CAPITAL LIMITED

Correspondence address
84 Grosvenor Street, London, England, W1K 3JZ
Role ACTIVE
director
Date of birth
January 1962
Appointed on
29 March 2001
Nationality
Irish
Occupation
Director

FILEFIGURE LIMITED

Correspondence address
84 Grosvenor Street, London, England, W1K 3JZ
Role ACTIVE
director
Date of birth
January 1962
Appointed on
3 November 2000
Nationality
Irish
Occupation
Chartered Accountant

DENBY PROPERTY LIMITED

Correspondence address
Derby Road Denby, Ripley, Derbyshire, England, DE5 8NX
Role RESIGNED
director
Date of birth
January 1962
Appointed on
16 February 2021
Resigned on
1 July 2021
Nationality
Irish
Occupation
Executive Chairman

UK WINDOWS & DOORS GROUP LIMITED

Correspondence address
80 New Bond Street, London, England, W1S 1SB
Role RESIGNED
director
Date of birth
January 1962
Appointed on
4 June 2020
Resigned on
25 August 2020
Nationality
Irish
Occupation
Executive Chairman

CAST AWAY MEDIA LIMITED

Correspondence address
80 New Bond Street, London, United Kingdom, W1S 1SB
Role RESIGNED
director
Date of birth
January 1962
Appointed on
30 October 2018
Resigned on
1 March 2019
Nationality
Irish
Occupation
Director

OO MIDCO LIMITED

Correspondence address
80 New Bond Street, London, England, W1S 1SB
Role RESIGNED
director
Date of birth
January 1962
Appointed on
28 June 2018
Resigned on
25 July 2018
Nationality
Irish
Occupation
Executive Chairman

FLI PRECAST SOLUTIONS UK LIMITED

Correspondence address
21a Brook's Mews, London, United Kingdom, W1K 4DZ
Role RESIGNED
director
Date of birth
January 1962
Appointed on
8 September 2017
Resigned on
10 April 2018
Nationality
Irish
Occupation
Director

BLUNDELL PRODUCTION HOLDINGS LIMITED

Correspondence address
Unit 7 River Court Brighouse Business Village, Brighouse Road, Middlesbrough, Cleveland, United Kingdom, TS2 1RT
Role RESIGNED
director
Date of birth
January 1962
Appointed on
3 February 2016
Resigned on
25 April 2016
Nationality
Irish
Occupation
Director

Average house price in the postcode TS2 1RT £469,000

HUK 54 LIMITED

Correspondence address
7 River Court Brighouse Business Village, Brighouse Road, Middlesbrough, Cleveland, England, TS2 1RT
Role RESIGNED
director
Date of birth
January 1962
Appointed on
21 March 2014
Resigned on
25 July 2014
Nationality
Irish
Occupation
Director

Average house price in the postcode TS2 1RT £469,000

FLOORS FROM CANADA LIMITED

Correspondence address
Unit 2 Amber Business Village, Amber Close, Tamworth, Staffordshire, England, B77 4RP
Role RESIGNED
director
Date of birth
January 1962
Appointed on
21 March 2014
Resigned on
25 July 2014
Nationality
Irish
Occupation
Director

Average house price in the postcode B77 4RP £533,000

THE INSIGHT PEOPLE LIMITED

Correspondence address
7 River Court, Brighouse Business Village Brighouse Road, Middlesbrough, Cleveland, England, TS2 1RT
Role RESIGNED
director
Date of birth
January 1962
Appointed on
18 October 2013
Resigned on
30 April 2014
Nationality
Irish
Occupation
Director

Average house price in the postcode TS2 1RT £469,000

BARRAUD HOLDINGS LIMITED

Correspondence address
7 River Court, Brighouse Business Village Brighouse Road, Middlesbrough, Cleveland, England, TS2 1RT
Role RESIGNED
director
Date of birth
January 1962
Appointed on
19 September 2013
Resigned on
25 September 2013
Nationality
Irish
Occupation
Director

Average house price in the postcode TS2 1RT £469,000

BARRAUD GP LIMITED

Correspondence address
7 River Court, Brighouse Business Village Brighouse Road, Middlesbrough, Cleveland, England, TS2 1RT
Role RESIGNED
director
Date of birth
January 1962
Appointed on
19 September 2013
Resigned on
25 July 2014
Nationality
Irish
Occupation
Director

Average house price in the postcode TS2 1RT £469,000

RETAIL PROCUREMENT SERVICES LIMITED

Correspondence address
7 River Court, Brighouse Business Village Brighouse Road, Middlesbrough, Cleveland, United Kingdom, TS2 1RT
Role RESIGNED
director
Date of birth
January 1962
Appointed on
10 June 2013
Resigned on
1 July 2013
Nationality
Irish
Occupation
Director

Average house price in the postcode TS2 1RT £469,000

HUK 47 LIMITED

Correspondence address
Olympus House Olympus Avenue, Leamington Spa, Warwickshire, England, CV34 6BF
Role RESIGNED
director
Date of birth
January 1962
Appointed on
3 May 2013
Resigned on
10 February 2014
Nationality
Irish
Occupation
Director

FULMER WOOD LIMITED

Correspondence address
Lawrence Graham Llp More London Riverside, London, United Kingdom, SE1 2AU
Role RESIGNED
director
Date of birth
January 1962
Appointed on
25 January 2013
Resigned on
29 January 2013
Nationality
Irish
Occupation
Director

MERCURY MANNED GUARDING SOLUTIONS LTD

Correspondence address
Mercury House 7 Portman Business Park, Lisburn, County Antrim, Northern Ireland, BT28 2XF
Role RESIGNED
director
Date of birth
January 1962
Appointed on
21 January 2013
Resigned on
10 October 2016
Nationality
Irish
Occupation
Director

MERCURY TECHNOLOGY SOLUTIONS LTD

Correspondence address
Mercury House 7 Portman Business Park, Lisburn, County Antrim, Northern Ireland, BT28 2XF
Role RESIGNED
director
Date of birth
January 1962
Appointed on
21 January 2013
Resigned on
10 October 2016
Nationality
Irish
Occupation
Director

STOKE CLEARANCE RETAIL LIMITED

Correspondence address
5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB
Role
director
Date of birth
January 1962
Appointed on
12 December 2011
Nationality
Irish
Occupation
Director

SE 2012 HOLDINGS LIMITED

Correspondence address
C/O One America Square Crosswall, London, EC3N 2LB
Role
director
Date of birth
January 1962
Appointed on
12 December 2011
Nationality
Irish
Occupation
Director

HUK 18 LIMITED

Correspondence address
7 River Court, Brighouse Business Village Brighouse Road, Middlesbrough, Cleveland, United Kingdom, TS2 1RT
Role RESIGNED
director
Date of birth
January 1962
Appointed on
7 October 2011
Resigned on
25 September 2013
Nationality
Irish
Occupation
Director

Average house price in the postcode TS2 1RT £469,000

PYRAMID BRANDS LIMITED

Correspondence address
7 River Court Brighouse Business Village, Brighouse Road, Middlesbrough, Cleveland, United Kingdom, TS2 1RT
Role
director
Date of birth
January 1962
Appointed on
12 September 2011
Nationality
Irish
Occupation
Director

Average house price in the postcode TS2 1RT £469,000

ALCYON FINANCIAL LIMITED

Correspondence address
7 River Court Brighouse Business Village, Brighouse Road, Middlesbrough, Cleveland, TS2 1RT
Role RESIGNED
director
Date of birth
January 1962
Appointed on
16 August 2011
Resigned on
2 October 2013
Nationality
Irish
Occupation
Director

Average house price in the postcode TS2 1RT £469,000

HUK 14 LIMITED

Correspondence address
7 River Court, Brighouse Business Village Brighouse Road, Middlesbrough, Cleveland, United Kingdom, TS2 1RT
Role RESIGNED
director
Date of birth
January 1962
Appointed on
8 August 2011
Resigned on
8 September 2011
Nationality
Irish
Occupation
Director

Average house price in the postcode TS2 1RT £469,000

PYRAMID OUTDOOR LIMITED

Correspondence address
7 River Court Brighouse Business Village, Brighouse Road, Middlesbrough, Cleveland, United Kingdom, TS2 1RT
Role RESIGNED
director
Date of birth
January 1962
Appointed on
8 August 2011
Resigned on
8 September 2011
Nationality
Irish
Occupation
Director

Average house price in the postcode TS2 1RT £469,000

LIFESTYLE PRODUCTS LIMITED

Correspondence address
One Great Cumberland Place, Marble Arch, London, W1H 7LW
Role
director
Date of birth
January 1962
Appointed on
29 June 2011
Nationality
Irish
Occupation
Director

MERCURY SECURITY & FACILITIES MANAGEMENT LIMITED

Correspondence address
7 River Court, Brighthouse Business Village Brighthouse Road, Middlesbrough, Tyneside, United Kingdom, TS2 1RT
Role RESIGNED
director
Date of birth
January 1962
Appointed on
25 March 2011
Resigned on
6 January 2016
Nationality
Irish
Occupation
Company Director

Average house price in the postcode TS2 1RT £469,000

OCEANS OUTDOOR IMPORTS LIMITED

Correspondence address
7 River Court, Brighouse Business Village Brighouse Road, Middlesbrough, Cleveland, United Kingdom, TS2 1RT
Role RESIGNED
director
Date of birth
January 1962
Appointed on
17 January 2011
Resigned on
4 February 2011
Nationality
Irish
Occupation
Director

Average house price in the postcode TS2 1RT £469,000

OCEANS OUTDOOR FURNITURE LIMITED

Correspondence address
7 River Court, Brighouse Business Village Brighouse Road, Middlesbrough, Cleveland, United Kingdom, TS2 1RT
Role
director
Date of birth
January 1962
Appointed on
17 January 2011
Resigned on
4 February 2011
Nationality
Irish
Occupation
Director

Average house price in the postcode TS2 1RT £469,000

WH 408 LIMITED

Correspondence address
Bourne Orchard Brickendon Lane, Brickendon, Hertford, United Kingdom, SG13 8NU
Role RESIGNED
director
Date of birth
January 1962
Appointed on
9 December 2010
Resigned on
9 December 2010
Nationality
Irish
Occupation
Director

Average house price in the postcode SG13 8NU £1,221,000

HOME INCENTIVES LIMITED

Correspondence address
Bourne Orchard Brickendon Lane, Brickendon, Hertford, United Kingdom, SG13 8NU
Role RESIGNED
director
Date of birth
January 1962
Appointed on
5 November 2010
Resigned on
30 December 2010
Nationality
Irish
Occupation
Director

Average house price in the postcode SG13 8NU £1,221,000

PARK PE HOLDINGS LIMITED

Correspondence address
7 River Court, Brighouse Business Village Brighouse Road, Middlesbrough, Cleveland, United Kingdom, TS2 1RT
Role RESIGNED
director
Date of birth
January 1962
Appointed on
25 October 2010
Resigned on
25 October 2010
Nationality
Irish
Occupation
Director

Average house price in the postcode TS2 1RT £469,000

DB INVOICE FINANCE HOLDINGS LTD

Correspondence address
7 River Court, Brighouse Business Village Brighouse Road, Middlesbrough, Cleveland, United Kingdom, TS2 1RT
Role RESIGNED
director
Date of birth
January 1962
Appointed on
25 October 2010
Resigned on
29 October 2010
Nationality
Irish
Occupation
Director

Average house price in the postcode TS2 1RT £469,000

SPRAYWELD SERVICES WEYMOUTH LIMITED

Correspondence address
7 River Court, Brighouse Business Village Brighouse Road, Middlesbrough, Cleveland, United Kingdom, TS2 1RT
Role RESIGNED
director
Date of birth
January 1962
Appointed on
25 October 2010
Resigned on
29 October 2010
Nationality
Irish
Occupation
Director

Average house price in the postcode TS2 1RT £469,000

PARK PRECISION ENGINEERING LIMITED

Correspondence address
7 River Court, Brighouse Business Village Brighouse Road, Middlesbrough, Cleveland, TS2 1RT
Role RESIGNED
director
Date of birth
January 1962
Appointed on
17 May 2010
Resigned on
25 October 2010
Nationality
Irish
Occupation
Director

Average house price in the postcode TS2 1RT £469,000

RETAIL AGENTS 240 LIMITED

Correspondence address
7 River Court, Brighouse Business Village Brighouse Road, Middlesbrough, Cleveland, TS2 1RT
Role
director
Date of birth
January 1962
Appointed on
23 February 2010
Nationality
Irish
Occupation
Director

Average house price in the postcode TS2 1RT £469,000

LITHO SUPPLIES (UK) LIMITED

Correspondence address
Southend Main Street, Blackrock, County Louth, Ireland
Role RESIGNED
director
Date of birth
January 1962
Appointed on
23 December 2009
Resigned on
30 December 2009
Nationality
Irish
Occupation
Director

FILEFIGURE 30 LIMITED

Correspondence address
Southend Main Street, Blackrock, County Louth, Ireland
Role RESIGNED
director
Date of birth
January 1962
Appointed on
18 December 2009
Resigned on
3 June 2015
Nationality
Irish
Occupation
Director

FILEFIGURE 20 LIMITED

Correspondence address
Southend Main Street, Blackrock, County Louth, Ireland
Role RESIGNED
director
Date of birth
January 1962
Appointed on
10 December 2009
Resigned on
28 September 2018
Nationality
Irish
Occupation
Director

RETAIL AGENTS 220 LIMITED

Correspondence address
Southend Main Street, Blackrock, County Louth Eire, Ireland
Role
director
Date of birth
January 1962
Appointed on
1 September 2009
Nationality
Irish
Occupation
Director

D H REALISATIONS LIMITED

Correspondence address
Shore Road, Blackrock, Dundalk, County Louth, Eire, IRISH
Role
director
Date of birth
January 1962
Appointed on
30 January 2009
Nationality
Irish
Occupation
Director

RETAIL AGENTS 160 LIMITED

Correspondence address
Shore Road, Blackrock, Dundalk, County Louth, Eire, IRISH
Role
director
Date of birth
January 1962
Appointed on
7 February 2008
Nationality
Irish
Occupation
Director

THE FURNISHINGS PLACE LIMITED

Correspondence address
Shore Road, Blackrock, Dundalk, County Louth, Eire, IRISH
Role
director
Date of birth
January 1962
Appointed on
24 October 2007
Nationality
Irish
Occupation
Director

RETAIL AGENTS 180 LIMITED

Correspondence address
Shore Road, Blackrock, Dundalk, County Louth, Eire, IRISH
Role
director
Date of birth
January 1962
Appointed on
3 October 2007
Nationality
Irish
Occupation
Director

CLIPPER MARINE MOTORBOATS LIMITED

Correspondence address
Shore Road, Blackrock, Dundalk, County Louth, Eire, IRISH
Role RESIGNED
director
Date of birth
January 1962
Appointed on
25 June 2007
Resigned on
12 September 2008
Nationality
Irish
Occupation
Director

THENEWNAME HOLDINGS LIMITED

Correspondence address
Shore Road, Blackrock, Dundalk, County Louth, Eire, IRISH
Role
director
Date of birth
January 1962
Appointed on
21 December 2006
Nationality
Irish
Occupation
Director

HILCO RETAIL INVESTMENTS LIMITED

Correspondence address
Shore Road, Blackrock, Dundalk, County Louth, Eire, IRISH
Role
director
Date of birth
January 1962
Appointed on
3 August 2006
Nationality
Irish
Occupation
Director

MFI GROUP LIMITED

Correspondence address
Shore Road, Blackrock, Dundalk, County Louth, Eire, IRISH
Role RESIGNED
director
Date of birth
January 1962
Appointed on
3 August 2006
Resigned on
29 September 2008
Nationality
Irish
Occupation
Director

HMV RETAIL NI STORES LIMITED

Correspondence address
Shore Road, Blackrock, Dundalk, County Louth, Eire, IRISH
Role RESIGNED
director
Date of birth
January 1962
Appointed on
21 July 2006
Resigned on
22 January 2013
Nationality
Irish
Occupation
Director

RETAIL AGENTS 150 LIMITED

Correspondence address
Shore Road, Blackrock, Dundalk, County Louth, Eire, IRISH
Role
director
Date of birth
January 1962
Appointed on
9 March 2006
Nationality
Irish
Occupation
Director

HILCO WHOLESALE 10 LIMITED

Correspondence address
Shore Road, Blackrock, Dundalk, County Louth, Eire, IRISH
Role
director
Date of birth
January 1962
Appointed on
7 March 2006
Nationality
Irish
Occupation
Director

STUNDER 60 LIMITED

Correspondence address
Shore Road, Blackrock, Dundalk, County Louth, Eire, IRISH
Role
director
Date of birth
January 1962
Appointed on
7 March 2006
Nationality
Irish
Occupation
Director

ATRIUM 100 STORES LIMITED

Correspondence address
Shore Road, Blackrock, Dundalk, County Louth, Eire, IRISH
Role RESIGNED
director
Date of birth
January 1962
Appointed on
28 September 2005
Resigned on
23 March 2006
Nationality
Irish
Occupation
Chief Executive Officer

RETAIL AGENTS 40 LIMITED

Correspondence address
Shore Road, Blackrock, Dundalk, County Louth, Eire, IRISH
Role
director
Date of birth
January 1962
Appointed on
28 July 2005
Nationality
Irish
Occupation
Director

STUNDER 160 LIMITED

Correspondence address
Shore Road, Blackrock, Dundalk, County Louth, Eire, IRISH
Role
director
Date of birth
January 1962
Appointed on
25 May 2005
Nationality
Irish
Occupation
Director

HILCO RETAIL INVESTMENTS 10 LIMITED

Correspondence address
Shore Road, Blackrock, Dundalk, County Louth, Eire, IRISH
Role
director
Date of birth
January 1962
Appointed on
15 November 2004
Nationality
Irish
Occupation
Director

TRIDENT FASHIONS PUBLIC LIMITED COMPANY

Correspondence address
Main Street, Black Rock, Dundalk, County Louth, Ireland, IRISH
Role
director
Date of birth
January 1962
Appointed on
12 September 2003
Resigned on
5 April 2004
Nationality
Irish
Occupation
Director

FINLAW 315 LIMITED

Correspondence address
Shore Road, Blackrock, Dundalk, County Louth, Eire, IRISH
Role
director
Date of birth
January 1962
Appointed on
12 November 2001
Nationality
Irish
Occupation
Company Director