Paul Richard MAINWARING

Total number of appointments 74, 33 active appointments

FUNDSMITH PARTNERS UK LIMITED

Correspondence address
33 Cavendish Square, London, United Kingdom, W1G 0PW
Role ACTIVE
director
Date of birth
July 1963
Appointed on
21 March 2024
Nationality
British
Occupation
Director

FUNDSMITH LLP

Correspondence address
33 Cavendish Square, London, England, W1G 0PW
Role ACTIVE
llp-designated-member
Date of birth
July 1963
Appointed on
24 May 2022

FUNDSMITH NOMINEES LIMITED

Correspondence address
18 Fairway, Guildford, England, GU1 2XQ
Role ACTIVE
director
Date of birth
July 1963
Appointed on
30 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode GU1 2XQ £2,442,000

IG FINANCE 5 LIMITED

Correspondence address
Cannon Bridge House 25 Dowgate Hill, London, EC4R 2YA
Role ACTIVE
director
Date of birth
July 1963
Appointed on
26 July 2016
Resigned on
4 December 2019
Nationality
British
Occupation
Company Director

INVESTYOURWAY LTD

Correspondence address
Cannon Bridge House 25 Dowgate Hill, London, England, EC4R 2YA
Role ACTIVE
director
Date of birth
July 1963
Appointed on
26 July 2016
Resigned on
21 November 2019
Nationality
British
Occupation
Company Director

FINANCIAL DOMAIGNS REGISTRAR LIMITED

Correspondence address
Cannon Bridge House 25 Dowgate Hill, London, EC4R 2YA
Role ACTIVE
director
Date of birth
July 1963
Appointed on
26 July 2016
Resigned on
21 November 2019
Nationality
British
Occupation
Company Director

IG KNOWHOW LIMITED

Correspondence address
Cannon Bridge House 25 Dowgate Hill, London, EC4R 2YA
Role ACTIVE
director
Date of birth
July 1963
Appointed on
26 July 2016
Resigned on
4 December 2019
Nationality
British
Occupation
Company Director

IG INDEX LIMITED

Correspondence address
Cannon Bridge House 25 Dowgate Hill, London, EC4R 2YA
Role ACTIVE
director
Date of birth
July 1963
Appointed on
26 July 2016
Resigned on
1 June 2020
Nationality
British
Occupation
Company Director

IG GROUP LIMITED

Correspondence address
Cannon Bridge House 25 Dowgate Hill, London, EC4R 2YA
Role ACTIVE
director
Date of birth
July 1963
Appointed on
26 July 2016
Resigned on
1 June 2020
Nationality
British
Occupation
Company Director

DEAL CITY LIMITED

Correspondence address
Cannon Bridge House 25 Dowgate Hill, London, EC4R 2YA
Role ACTIVE
director
Date of birth
July 1963
Appointed on
26 July 2016
Resigned on
26 November 2019
Nationality
British
Occupation
Company Director

IG MARKETS LIMITED

Correspondence address
Cannon Bridge House 25 Dowgate Hill, London, EC4R 2YA
Role ACTIVE
director
Date of birth
July 1963
Appointed on
26 July 2016
Resigned on
1 June 2020
Nationality
British
Occupation
Company Director

IG FINANCE TWO

Correspondence address
Cannon Bridge House 25 Dowgate Hill, London, EC4R 2YA
Role ACTIVE
director
Date of birth
July 1963
Appointed on
26 July 2016
Resigned on
26 November 2019
Nationality
British
Occupation
Company Director

DOTTRADING REGISTRY LIMITED

Correspondence address
4th Floor Saddlers House 44 Gutter Lane, London, EC2V 6BR
Role ACTIVE
director
Date of birth
July 1963
Appointed on
26 July 2016
Resigned on
9 January 2020
Nationality
British
Occupation
Company Director

DOTSPREADBETTING REGISTRY LIMITED

Correspondence address
Cannon Bridge House 25 Dowgate Hill, London, EC4R 2YA
Role ACTIVE
director
Date of birth
July 1963
Appointed on
26 July 2016
Resigned on
9 January 2020
Nationality
British
Occupation
Company Director

DOTMARKETS REGISTRY LIMITED

Correspondence address
4th Floor, Saddlers House 44 Gutter Lane, London, EC2V 6BR
Role ACTIVE
director
Date of birth
July 1963
Appointed on
26 July 2016
Resigned on
9 January 2020
Nationality
British
Occupation
Company Director

DOTFOREX REGISTRY LIMITED

Correspondence address
Cannon Bridge House 25 Dowgate Hill, London, EC4R 2YA
Role ACTIVE
director
Date of birth
July 1963
Appointed on
26 July 2016
Resigned on
9 January 2020
Nationality
British
Occupation
Company Director

DOTBROKER REGISTRY LIMITED

Correspondence address
4th Floor Saddlers House 44 Gutter Lane, London, EC2V 6BR
Role ACTIVE
director
Date of birth
July 1963
Appointed on
26 July 2016
Resigned on
9 January 2020
Nationality
British
Occupation
Company Director

DOTCFD REGISTRY LIMITED

Correspondence address
4th Floor Saddlers House 44 Gutter Lane, London, EC2V 6BR
Role ACTIVE
director
Date of birth
July 1963
Appointed on
26 July 2016
Resigned on
9 January 2020
Nationality
British
Occupation
Company Director

FINANCIAL DOMAIGNS LIMITED

Correspondence address
Cannon Bridge House 25 Dowgate Hill, London, EC4R 2YA
Role ACTIVE
director
Date of birth
July 1963
Appointed on
26 July 2016
Resigned on
6 December 2019
Nationality
British
Occupation
Company Director

IG FINANCE FOUR

Correspondence address
Cannon Bridge House 25 Dowgate Hill, London, EC4R 2YA
Role ACTIVE
director
Date of birth
July 1963
Appointed on
26 July 2016
Resigned on
26 November 2019
Nationality
British
Occupation
Company Director

IG FOREX LIMITED

Correspondence address
Cannon Bridge House 25 Dowgate Hill, London, EC4R 2YA
Role ACTIVE
director
Date of birth
July 1963
Appointed on
26 July 2016
Resigned on
25 November 2019
Nationality
British
Occupation
Company Director

IG FINANCE

Correspondence address
Cannon Bridge House 25 Dowgate Hill, London, EC4R 2YA
Role ACTIVE
director
Date of birth
July 1963
Appointed on
26 July 2016
Resigned on
25 November 2019
Nationality
British
Occupation
Company Director

IG FINANCE THREE

Correspondence address
Cannon Bridge House 25 Dowgate Hill, London, EC4R 2YA
Role ACTIVE
director
Date of birth
July 1963
Appointed on
26 July 2016
Resigned on
26 November 2019
Nationality
British
Occupation
Company Director

IG SPREAD BETTING LIMITED

Correspondence address
Cannon Bridge House 25 Dowgate Hill, London, EC4R 2YA
Role ACTIVE
director
Date of birth
July 1963
Appointed on
26 July 2016
Resigned on
6 December 2019
Nationality
British
Occupation
Company Director

IG FINANCE 8 LIMITED

Correspondence address
Cannon Bridge House 25 Dowgate Hill, London, EC4R 2YA
Role ACTIVE
director
Date of birth
July 1963
Appointed on
26 July 2016
Resigned on
6 December 2019
Nationality
British
Occupation
Company Director

EXTRABET LIMITED

Correspondence address
C/O IG GROUP Cannon Bridge House 25 Dowgate Hill, London, EC4R 2YA
Role ACTIVE
director
Date of birth
July 1963
Appointed on
26 July 2016
Resigned on
21 November 2019
Nationality
British
Occupation
Company Director

MARKET DATA LIMITED

Correspondence address
Cannon Bridge House 25 Dowgate Hill, London, EC4R 2YA
Role ACTIVE
director
Date of birth
July 1963
Appointed on
26 July 2016
Resigned on
1 June 2020
Nationality
British
Occupation
Company Director

IG MARKETS SOUTH AFRICA LIMITED

Correspondence address
Cannon Bridge House 25 Dowgate Hill, London, EC4R 2YA
Role ACTIVE
director
Date of birth
July 1963
Appointed on
26 July 2016
Resigned on
1 June 2020
Nationality
British
Occupation
Company Director

IG NOMINEES LIMITED

Correspondence address
Cannon Bridge House 25 Dowgate Hill, London, EC4R 2YA
Role ACTIVE
director
Date of birth
July 1963
Appointed on
26 July 2016
Resigned on
26 November 2019
Nationality
British
Occupation
Company Director

PREBON NOMINEES LIMITED

Correspondence address
Tower 42 Level 37, 25 Old Broad Street, London, United Kingdom, EC2N 1HQ
Role ACTIVE
director
Date of birth
July 1963
Appointed on
20 November 2006
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC2N 1HQ £222,000

M.W. MARSHALL NOMINEES LIMITED

Correspondence address
Tower 42 Level 37, 25 Old Broad Street, London, United Kingdom, EC2N 1HQ
Role ACTIVE
director
Date of birth
July 1963
Appointed on
20 November 2006
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC2N 1HQ £222,000

FULTON PREBON GROUP LIMITED

Correspondence address
Tower 42 Level 37, 25 Old Broad Street, London, United Kingdom, EC2N 1HQ
Role ACTIVE
director
Date of birth
July 1963
Appointed on
20 November 2006
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC2N 1HQ £222,000

MARSHALLS 106 LIMITED

Correspondence address
Tower 42 Level 37, 25 Old Broad Street, London, EC2N 1HQ
Role ACTIVE
director
Date of birth
July 1963
Appointed on
20 November 2006
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC2N 1HQ £222,000


FOX SUB

Correspondence address
Cannon Bridge House 25 Dowgate Hill, London, United Kingdom, EC4R 2YA
Role RESIGNED
director
Date of birth
July 1963
Appointed on
11 August 2016
Resigned on
1 June 2020
Nationality
British
Occupation
Director

FOX SUB 2 LIMITED

Correspondence address
Cannon Bridge House 25 Dowgate Hill, London, United Kingdom, EC4R 2YA
Role RESIGNED
director
Date of birth
July 1963
Appointed on
11 August 2016
Resigned on
1 June 2020
Nationality
British
Occupation
Director

FOX JAPAN HOLDINGS

Correspondence address
Cannon Bridge House 25 Dowgate Hill, London, United Kingdom, EC4R 2YA
Role RESIGNED
director
Date of birth
July 1963
Appointed on
11 August 2016
Resigned on
1 June 2020
Nationality
British
Occupation
Director

FINANCIAL DOMAIGNS (SERVICES) LIMITED

Correspondence address
Cannon Bridge House 25 Dowgate Hill, London, EC4R 2YA
Role RESIGNED
director
Date of birth
July 1963
Appointed on
26 July 2016
Resigned on
21 November 2019
Nationality
British
Occupation
Company Director

FINANCIAL DOMAIGNS REGISTRY HOLDINGS LIMITED

Correspondence address
Cannon Bridge House 25 Dowgate Hill, London, EC4R 2YA
Role RESIGNED
director
Date of birth
July 1963
Appointed on
26 July 2016
Resigned on
21 November 2019
Nationality
British
Occupation
Company Director

IG FINANCE 9 LIMITED

Correspondence address
Cannon Bridge House 25 Dowgate Hill, London, EC4R 2YA
Role RESIGNED
director
Date of birth
July 1963
Appointed on
26 July 2016
Resigned on
6 December 2019
Nationality
British
Occupation
Company Director

IG GROUP HOLDINGS PLC

Correspondence address
Cannon Bridge House 25 Dowgate Hill, London, EC4R 2YA
Role RESIGNED
director
Date of birth
July 1963
Appointed on
20 July 2016
Resigned on
1 June 2020
Nationality
British
Occupation
Company Director

ASPEN OIL (BROKING) LIMITED

Correspondence address
Tower 42 Level 37, 25 Old Broad Street, London, England, EC2N 1HQ
Role
director
Date of birth
July 1963
Appointed on
28 June 2011
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC2N 1HQ £222,000

TULLETT PREBON (UK) LIMITED

Correspondence address
Tower 42 Level 37, 25 Old Broad Street, London, United Kingdom, EC2N 1HQ
Role RESIGNED
director
Date of birth
July 1963
Appointed on
12 October 2010
Resigned on
30 June 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC2N 1HQ £222,000

TULLETT LIBERTY (EUROPEAN HOLDINGS) LIMITED

Correspondence address
Tower 42 Level 37, 25 Old Broad Street, London, United Kingdom, EC2N 1HQ
Role RESIGNED
director
Date of birth
July 1963
Appointed on
17 December 2009
Resigned on
30 June 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC2N 1HQ £222,000

TULLETT LIBERTY (OIL & ENERGY) LIMITED

Correspondence address
Tower 42 Level 37, 25 Old Broad Street, London, United Kingdom, EC2N 1HQ
Role
director
Date of birth
July 1963
Appointed on
1 November 2007
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC2N 1HQ £222,000

TULLETT PREBON LATIN AMERICA HOLDINGS LIMITED

Correspondence address
Tower 42 Level 37, 25 Old Broad Street, London, United Kingdom, EC2N 1HQ
Role RESIGNED
director
Date of birth
July 1963
Appointed on
1 November 2007
Resigned on
30 June 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC2N 1HQ £222,000

TULLETT LIBERTY (SECURITIES HOLDINGS) LIMITED

Correspondence address
Tower 42 Level 37, 25 Old Broad Street, London, United Kingdom, EC2N 1HQ
Role RESIGNED
director
Date of birth
July 1963
Appointed on
1 November 2007
Resigned on
30 June 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC2N 1HQ £222,000

TULLETT LIBERTY (FUTURES HOLDINGS) LIMITED

Correspondence address
Tower 42 Level 37, 25 Old Broad Street, London, United Kingdom, EC2N 1HQ
Role RESIGNED
director
Date of birth
July 1963
Appointed on
1 November 2007
Resigned on
30 June 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC2N 1HQ £222,000

TULLETT LIBERTY (OVERSEAS HOLDINGS) LIMITED

Correspondence address
Tower 42 Level 37, 25 Old Broad Street, London, United Kingdom, EC2N 1HQ
Role
director
Date of birth
July 1963
Appointed on
1 November 2007
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC2N 1HQ £222,000

TP ICAP GROUP SERVICES LIMITED

Correspondence address
Tower 42 Level 37, 25 Old Broad Street, London, United Kingdom, EC2N 1HQ
Role RESIGNED
director
Date of birth
July 1963
Appointed on
20 November 2006
Resigned on
30 June 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC2N 1HQ £222,000

MARINE BOX INVESTORS LIMITED

Correspondence address
Tower 42 Level 37, 25 Old Broad Street, London, United Kingdom, EC2N 1HQ
Role
director
Date of birth
July 1963
Appointed on
20 November 2006
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC2N 1HQ £222,000

TULLETT LIBERTY (OIL & ENERGY) HOLDINGS LIMITED

Correspondence address
Tower 42 Level 37, 25 Old Broad Street, London, United Kingdom, EC2N 1HQ
Role
director
Date of birth
July 1963
Appointed on
20 November 2006
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC2N 1HQ £222,000

ONLYMATCH LEASING LIMITED

Correspondence address
Tower 42 Level 37, 25 Old Broad Street, London, EC2N 1HQ
Role
director
Date of birth
July 1963
Appointed on
20 November 2006
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC2N 1HQ £222,000

TP ICAP DORMANT CO LIMITED

Correspondence address
Tower 42 Level 37, 25 Old Broad Street, London, United Kingdom, EC2N 1HQ
Role RESIGNED
director
Date of birth
July 1963
Appointed on
20 November 2006
Resigned on
30 June 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC2N 1HQ £222,000

TULLETT PREBON ADMINISTRATION LIMITED

Correspondence address
Tower 42 Level 37 25 Old Broad Street, London, EC2N 1HQ
Role RESIGNED
director
Date of birth
July 1963
Appointed on
20 November 2006
Resigned on
30 June 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC2N 1HQ £222,000

TULLETT LIBERTY (NO.4) LIMITED

Correspondence address
Tower 42 Level 37, 25 Old Broad Street, London, United Kingdom, EC2N 1HQ
Role
director
Date of birth
July 1963
Appointed on
20 November 2006
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC2N 1HQ £222,000

TULLETT LIBERTY BROKERAGE SERVICES (UK) LIMITED

Correspondence address
Tower 42 Level 37, 25 Old Broad Street, London, United Kingdom, EC2N 1HQ
Role RESIGNED
director
Date of birth
July 1963
Appointed on
20 November 2006
Resigned on
30 June 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC2N 1HQ £222,000

PREBON TECHNOLOGY LIMITED

Correspondence address
7 Woodlands Park, Merrow, Guildford, Surrey, GU1 2TH
Role
director
Date of birth
July 1963
Appointed on
20 November 2006
Nationality
British
Occupation
Finance Director

Average house price in the postcode GU1 2TH £1,283,000

TULLETT LIBERTY (POWER) LIMITED

Correspondence address
Tower 42 Level 37, 25 Old Broad Street, London, United Kingdom, EC2N 1HQ
Role RESIGNED
director
Date of birth
July 1963
Appointed on
20 November 2006
Resigned on
30 June 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC2N 1HQ £222,000

PREBON LEARNING LIMITED

Correspondence address
7 Woodlands Park, Merrow, Guildford, Surrey, GU1 2TH
Role
director
Date of birth
July 1963
Appointed on
20 November 2006
Nationality
British
Occupation
Finance Director

Average house price in the postcode GU1 2TH £1,283,000

TP HOLDINGS LIMITED

Correspondence address
Tower 42 Level 37, 25 Old Broad Street, London, United Kingdom, EC2N 1HQ
Role RESIGNED
director
Date of birth
July 1963
Appointed on
20 November 2006
Resigned on
30 June 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC2N 1HQ £222,000

SWARDGREEN LIMITED

Correspondence address
Tower 42 Level 37, 25 Old Broad Street, London, United Kingdom, EC2N 1HQ
Role RESIGNED
director
Date of birth
July 1963
Appointed on
20 November 2006
Resigned on
30 June 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC2N 1HQ £222,000

PREBON YAMANE INTERNATIONAL LIMITED

Correspondence address
Tower 42 Level 37, 25 Old Broad Street, London, United Kingdom, EC2N 1HQ
Role RESIGNED
director
Date of birth
July 1963
Appointed on
20 November 2006
Resigned on
30 June 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC2N 1HQ £222,000

PREBON LIMITED

Correspondence address
Tower 42 Level 37, 25 Old Broad Street, London, United Kingdom, EC2N 1HQ
Role RESIGNED
director
Date of birth
July 1963
Appointed on
20 November 2006
Resigned on
30 June 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC2N 1HQ £222,000

PREBON GROUP LIMITED

Correspondence address
Tower 42 Level 37, 25 Old Broad Street, London, United Kingdom, EC2N 1HQ
Role RESIGNED
director
Date of birth
July 1963
Appointed on
20 November 2006
Resigned on
30 June 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC2N 1HQ £222,000

M.W. MARSHALL (U.K.) LIMITED

Correspondence address
Tower 42 Level 37, 25 Old Broad Street, London, EC2N 1HQ
Role RESIGNED
director
Date of birth
July 1963
Appointed on
20 November 2006
Resigned on
30 June 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC2N 1HQ £222,000

FOREX LIMITED

Correspondence address
Tower 42 Level 37, 25 Old Broad Street, London, United Kingdom, EC2N 1HQ
Role
director
Date of birth
July 1963
Appointed on
20 November 2006
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC2N 1HQ £222,000

M.W. MARSHALL (INTERNATIONAL) LIMITED

Correspondence address
Tower 42 Level 37, 25 Old Broad Street, London, United Kingdom, EC2N 1HQ
Role
director
Date of birth
July 1963
Appointed on
20 November 2006
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC2N 1HQ £222,000

M.W. MARSHALL (OVERSEAS) LIMITED

Correspondence address
Tower 42 Level 37, 25 Old Broad Street, London, United Kingdom, EC2N 1HQ
Role
director
Date of birth
July 1963
Appointed on
20 November 2006
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC2N 1HQ £222,000

TULLETT LIBERTY BROKERAGE LTD.

Correspondence address
Tower 42 Level 37, 25 Old Broad Street, London, EC2N 1HQ
Role
director
Date of birth
July 1963
Appointed on
20 November 2006
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC2N 1HQ £222,000

PATRIOT LIMITED

Correspondence address
Tower 42 Level 37, 25 Old Broad Street, London, United Kingdom, EC2N 1HQ
Role
director
Date of birth
July 1963
Appointed on
20 November 2006
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC2N 1HQ £222,000

PREBON TECHNOLOGY SERVICES (EUROPE) LIMITED

Correspondence address
Tower 42 Level 37, 25 Old Broad Street, London, EC2N 1HQ
Role
director
Date of birth
July 1963
Appointed on
20 November 2006
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC2N 1HQ £222,000

PREBON SERVICES LIMITED

Correspondence address
Tower 42 Level 37, 25 Old Broad Street, London, United Kingdom, EC2N 1HQ
Role
director
Date of birth
July 1963
Appointed on
20 November 2006
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC2N 1HQ £222,000

TP ICAP FINANCE PLC

Correspondence address
Tower 42 Level 37, 25 Old Broad Street, London, EC2N 1HQ
Role RESIGNED
director
Date of birth
July 1963
Appointed on
26 October 2006
Resigned on
5 May 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC2N 1HQ £222,000

TULLETT PREBON GROUP HOLDINGS LIMITED

Correspondence address
Tower 42 Level 37, 25 Old Broad Street, London, United Kingdom, EC2N 1HQ
Role RESIGNED
director
Date of birth
July 1963
Appointed on
10 October 2006
Resigned on
30 June 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC2N 1HQ £222,000