Philip TANSEY

Total number of appointments 44, 34 active appointments

BABY BREAK AND TODDLER BREAK LIMITED

Correspondence address
15 Ashbourne Avenue, London, NW11 0DP
Role ACTIVE
director
Date of birth
September 1958
Appointed on
3 August 2025
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NW11 0DP £559,000

COLLEGE FARM TRUST LIMITED

Correspondence address
32 Hampstead High Street, London, England, NW3 1QD
Role ACTIVE
director
Date of birth
September 1958
Appointed on
15 July 2025
Nationality
British
Occupation
Director

COLLER FAIRR LIMITED

Correspondence address
Park House 116 Park Street, London, United Kingdom, W1K 6AF
Role ACTIVE
director
Date of birth
September 1958
Appointed on
21 November 2024
Nationality
British
Occupation
Chartered Accountant

IMMEDIA BROADCASTING LIMITED

Correspondence address
Abbey House Wellington Way, Brooklands Business Park, Weybridge, Surrey, England, KT13 0TT
Role ACTIVE
director
Date of birth
September 1958
Appointed on
25 August 2022
Nationality
British
Occupation
Director

IME TV LIMITED

Correspondence address
Abbey House Wellington Way, Brooklands Business Park, Weybridge, Surrey, England, KT13 0TT
Role ACTIVE
director
Date of birth
September 1958
Appointed on
13 July 2022
Nationality
British
Occupation
Director

CANETIS GROUP LTD

Correspondence address
Abbey House Wellington Way, Brooklands Business Park, Weybridge, Surrey, England, KT13 0TT
Role ACTIVE
director
Date of birth
September 1958
Appointed on
13 July 2022
Nationality
British
Occupation
Director

IME TRUSTEES LIMITED

Correspondence address
Abbey House Wellington Way, Brooklands Business Park, Weybridge, Surrey, England, KT13 0TT
Role ACTIVE
director
Date of birth
September 1958
Appointed on
13 July 2022
Resigned on
28 June 2023
Nationality
British
Occupation
Director

CUBE MUSIC LIMITED

Correspondence address
Abbey House Wellington Way, Brooklands Business Park, Weybridge, Surrey, England, KT13 0TT
Role ACTIVE
director
Date of birth
September 1958
Appointed on
13 July 2022
Nationality
British
Occupation
Director

THE CUBE GROUP OF COMPANIES LIMITED

Correspondence address
Abbey House Wellington Way, Brooklands Business Park, Weybridge, Surrey, England, KT13 0TT
Role ACTIVE
director
Date of birth
September 1958
Appointed on
13 July 2022
Nationality
British
Occupation
Director

YOU TV LIMITED

Correspondence address
Abbey House Wellington Way, Brooklands Business Park, Weybridge, Surrey, England, KT13 0TT
Role ACTIVE
director
Date of birth
September 1958
Appointed on
13 July 2022
Nationality
British
Occupation
Director

FIINU PLC

Correspondence address
Meadows Business Park, Station Approach, Camberley, England, GU17 9AB
Role ACTIVE
director
Date of birth
September 1958
Appointed on
8 July 2022
Resigned on
28 June 2023
Nationality
British
Occupation
Director

SHAPERO RARE BOOKS LIMITED

Correspondence address
94 New Bond Street, London, England, W1S 1SJ
Role ACTIVE
director
Date of birth
September 1958
Appointed on
29 March 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode W1S 1SJ £33,655,000

SCHOLIUM TRADING LIMITED

Correspondence address
94 New Bond Street, London, England, W1S 1SJ
Role ACTIVE
director
Date of birth
September 1958
Appointed on
29 March 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode W1S 1SJ £33,655,000

MAYFAIR PHILATELICS LIMITED

Correspondence address
94 New Bond Street, London, England, W1S 1SJ
Role ACTIVE
director
Date of birth
September 1958
Appointed on
28 March 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode W1S 1SJ £33,655,000

SCHOLIUM GROUP PLC

Correspondence address
94 New Bond Street, London, England, W1S 1SJ
Role ACTIVE
director
Date of birth
September 1958
Appointed on
1 March 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode W1S 1SJ £33,655,000

HARPSDEN WEALTH MANAGEMENT LIMITED

Correspondence address
24 Martin Lane, London, England, EC4R 0DR
Role ACTIVE
director
Date of birth
September 1958
Appointed on
22 December 2020
Resigned on
6 January 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC4R 0DR £1,030,000

W H IRELAND LIMITED

Correspondence address
24 Martin Lane, London, England, EC4R 0DR
Role ACTIVE
director
Date of birth
September 1958
Appointed on
21 June 2019
Resigned on
31 December 2021
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC4R 0DR £1,030,000

W.H. IRELAND GROUP PLC

Correspondence address
24 Martin Lane, London, EC4R 0DR
Role ACTIVE
director
Date of birth
September 1958
Appointed on
21 June 2019
Resigned on
31 December 2021
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC4R 0DR £1,030,000

STOCKHOLM INVESTMENTS LTD

Correspondence address
24 Martin Lane, London, England, EC4R 0DR
Role ACTIVE
director
Date of birth
September 1958
Appointed on
5 June 2019
Resigned on
22 December 2021
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC4R 0DR £1,030,000

READYCOUNT LIMITED

Correspondence address
24 Martin Lane, London, England, EC4R 0DR
Role ACTIVE
director
Date of birth
September 1958
Appointed on
5 June 2019
Resigned on
22 December 2021
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC4R 0DR £1,030,000

W H IRELAND NOMINEES LIMITED

Correspondence address
24 Martin Lane, London, England, EC4R 0DR
Role ACTIVE
director
Date of birth
September 1958
Appointed on
5 June 2019
Resigned on
22 December 2021
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC4R 0DR £1,030,000

W.H. IRELAND TRUSTEE LIMITED

Correspondence address
24 Martin Lane Martin Lane, London, England, EC4R 0DR
Role ACTIVE
director
Date of birth
September 1958
Appointed on
5 June 2019
Resigned on
22 December 2021
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC4R 0DR £1,030,000

A.R.E. BUSINESS & PROFESSIONAL LIMITED

Correspondence address
24 Martin Lane, London, England, EC4R 0DR
Role ACTIVE
director
Date of birth
September 1958
Appointed on
5 June 2019
Resigned on
22 December 2021
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC4R 0DR £1,030,000

S.R.S. BUSINESS & PROFESSIONAL LIMITED

Correspondence address
24 Martin Lane, London, England, EC4R 0DR
Role ACTIVE
director
Date of birth
September 1958
Appointed on
5 June 2019
Resigned on
22 December 2021
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC4R 0DR £1,030,000

FITEL NOMINEES LIMITED

Correspondence address
24 Martin Lane, London, England, EC4R 0DR
Role ACTIVE
director
Date of birth
September 1958
Appointed on
5 June 2019
Resigned on
22 December 2021
Nationality
British
Occupation
Ceo

Average house price in the postcode EC4R 0DR £1,030,000

W.H. IRELAND (FINANCIAL SERVICES) LIMITED

Correspondence address
24 Martin Lane, London, England, EC4R 0DR
Role ACTIVE
director
Date of birth
September 1958
Appointed on
5 June 2019
Resigned on
22 December 2021
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC4R 0DR £1,030,000

TANSEY ASSOCIATES LIMITED

Correspondence address
15 Ashbourne Avenue, London, United Kingdom, NW11 0DP
Role ACTIVE
director
Date of birth
September 1958
Appointed on
28 March 2017
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NW11 0DP £559,000

PANMURE GORDON SECURITIES LIMITED

Correspondence address
One New Change, London, United Kingdom, EC4M 9AF
Role ACTIVE
director
Date of birth
September 1958
Appointed on
30 April 2015
Resigned on
31 January 2017
Nationality
British
Occupation
Chartered Accountant

WEB-ANGEL SERVICES LIMITED

Correspondence address
One New Change, London, United Kingdom, EC4M 9AF
Role ACTIVE
director
Date of birth
September 1958
Appointed on
24 May 2011
Resigned on
31 January 2017
Nationality
British
Occupation
Chartered Accountant

UNITED ENERGY PROPERTIES LIMITED

Correspondence address
One New Change, London, United Kingdom, EC4M 9AF
Role ACTIVE
director
Date of birth
September 1958
Appointed on
24 May 2011
Resigned on
31 January 2017
Nationality
British
Occupation
Chartered Accountant

PANMURE GENERAL PARTNER LIMITED

Correspondence address
One New Change, London, United Kingdom, EC4M 9AF
Role ACTIVE
director
Date of birth
September 1958
Appointed on
24 May 2011
Resigned on
31 January 2017
Nationality
British
Occupation
Chartered Accountant

LIFE CAPITAL LIMITED

Correspondence address
One New Change, London, United Kingdom, EC4M 9AF
Role ACTIVE
director
Date of birth
September 1958
Appointed on
24 May 2011
Resigned on
31 January 2017
Nationality
British
Occupation
Chartered Accountant

DURLACHER RESEARCH LIMITED

Correspondence address
One New Change, London, United Kingdom, EC4M 9AF
Role ACTIVE
director
Date of birth
September 1958
Appointed on
24 May 2011
Resigned on
31 January 2017
Nationality
British
Occupation
Chartered Accountant

PANMURE GORDON (BROKING) LIMITED

Correspondence address
One New Change, London, United Kingdom, EC4M 9AF
Role ACTIVE
director
Date of birth
September 1958
Appointed on
24 May 2011
Resigned on
31 January 2017
Nationality
British
Occupation
Chartered Accountant

NORTHLAND CAPITAL PARTNERS LIMITED

Correspondence address
40 Gracechurch Street, 2nd Floor, London, United Kingdom, EC3V 0BT
Role RESIGNED
director
Date of birth
September 1958
Appointed on
2 July 2018
Resigned on
9 November 2018
Nationality
British
Occupation
Certified Chartered Accountant

PAM WELLNESS LIMITED

Correspondence address
Park House 116 Park Street, London, England, W1K 6AF
Role RESIGNED
director
Date of birth
September 1958
Appointed on
17 January 2018
Resigned on
10 January 2019
Nationality
British
Occupation
Chartered Accountant

PRIMEXTEND LIMITED

Correspondence address
Panmure Gordon & Co 1 New Change, London, United Kingdom, EC4M 9AF
Role RESIGNED
director
Date of birth
September 1958
Appointed on
21 September 2016
Resigned on
31 January 2017
Nationality
British
Occupation
Chief Operating And Financial Officer

ROTHERFIELD NOMINEES LIMITED

Correspondence address
One New Change, London, United Kingdom, EC4M 9AF
Role RESIGNED
director
Date of birth
September 1958
Appointed on
24 May 2011
Resigned on
31 January 2017
Nationality
British
Occupation
Chartered Accountant

UNITED ENERGY LIMITED

Correspondence address
One New Change, London, United Kingdom, EC4M 9AF
Role RESIGNED
director
Date of birth
September 1958
Appointed on
24 May 2011
Resigned on
31 January 2017
Nationality
British
Occupation
Chartered Accountant

PANMURE LIBERUM & CO. LIMITED

Correspondence address
One New Change, London, United Kingdom, EC4M 9AF
Role RESIGNED
director
Date of birth
September 1958
Appointed on
24 May 2011
Resigned on
31 January 2017
Nationality
British
Occupation
Chartered Accountant

PANMURE LIBERUM LIMITED

Correspondence address
One New Change, London, United Kingdom, EC4M 9AF
Role RESIGNED
director
Date of birth
September 1958
Appointed on
24 May 2011
Resigned on
31 January 2017
Nationality
British
Occupation
Chartered Accountant

WEB-ANGEL LIMITED

Correspondence address
One New Change, London, United Kingdom, EC4M 9AF
Role RESIGNED
director
Date of birth
September 1958
Appointed on
24 May 2011
Resigned on
31 January 2017
Nationality
British
Occupation
Chartered Accountant

DURLACHER CORPORATE FINANCE LIMITED

Correspondence address
Moorgate Hall, 155 Moorgate, London, EC2M 6XB
Role
director
Date of birth
September 1958
Appointed on
24 May 2011
Nationality
British
Occupation
Chartered Accountant

DURLACHER FUND MANAGEMENT LIMITED

Correspondence address
Moorgate Hall, 155 Moorgate, London, EC2M 6XB
Role
director
Date of birth
September 1958
Appointed on
24 May 2011
Nationality
British
Occupation
Chartered Accountant