Riannon Mary SACHDEV-SCANLON

Total number of appointments 44, 22 active appointments

SEDONA VAL MEDIA LIMITED

Correspondence address
The Barn 16 Nascot Place, Watford, England, WD17 4QT
Role ACTIVE
director
Date of birth
May 1979
Appointed on
16 November 2020
Resigned on
26 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode WD17 4QT £504,000

BLITZ INTERNATIONAL HOLDING LIMITED

Correspondence address
43a Northgate, White Lund Industrial Estate, Morecambe, Lancaster, England, LA3 3PA
Role ACTIVE
director
Date of birth
May 1979
Appointed on
22 June 2020
Resigned on
17 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode LA3 3PA £4,352,000

EZY GLOBAL SERVICES UK LTD

Correspondence address
THE BARN 16 NASCOT PLACE, WATFORD, ENGLAND, WD17 4QT
Role ACTIVE
Director
Date of birth
May 1979
Appointed on
29 April 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD17 4QT £504,000

GOGENICS, LIMITED

Correspondence address
THE BARN 16 NASCOT PLACE, WATFORD, ENGLAND, WD17 4QT
Role ACTIVE
Director
Date of birth
May 1979
Appointed on
23 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD17 4QT £504,000

COINS2LEARN LIMITED

Correspondence address
THE BARN 16 NASCOT PLACE, WATFORD, ENGLAND, WD17 4QT
Role ACTIVE
Director
Date of birth
May 1979
Appointed on
23 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD17 4QT £504,000

MARKETING BOUND LIMITED

Correspondence address
THE BARN 16 NASCOT PLACE, WATFORD, ENGLAND, WD17 4QT
Role ACTIVE
Director
Date of birth
May 1979
Appointed on
4 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD17 4QT £504,000

HUNTER MARKETING GROUP LIMITED

Correspondence address
THE BARN, 16 NASCOT PLACE, WATFORD, ENGLAND, WD17 4QT
Role ACTIVE
Director
Date of birth
May 1979
Appointed on
4 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD17 4QT £504,000

PUR MARKETING AGENCY LIMITED

Correspondence address
THE BARN 16 NASCOT PLACE, WATFORD, ENGLAND, WD17 4QT
Role ACTIVE
Director
Date of birth
May 1979
Appointed on
4 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD17 4QT £504,000

SPECTRUM MARKETING GROUP LIMITED

Correspondence address
THE BARN 16 NASCOT PLACE, WATFORD, ENGLAND, WD17 4QT
Role ACTIVE
Director
Date of birth
May 1979
Appointed on
4 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD17 4QT £504,000

MAGELLAN ACTIVE MARKETING LIMITED

Correspondence address
THE BARN 16 NASCOT PLACE, WATFORD, ENGLAND, WD17 4QT
Role ACTIVE
Director
Date of birth
May 1979
Appointed on
4 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD17 4QT £504,000

LAJOLLA MEDIA LIMITED

Correspondence address
THE BARN 16 NASCOT PLACE, WATFORD, ENGLAND, WD17 4QT
Role ACTIVE
Director
Date of birth
May 1979
Appointed on
4 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD17 4QT £504,000

SHARK MARKETING LIMITED

Correspondence address
23B BALMORAL ROAD, WATFORD, HERTS, ENGLAND, WD24 7PN
Role ACTIVE
Director
Date of birth
May 1979
Appointed on
3 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD24 7PN £213,000

OWLSONG LIMITED

Correspondence address
84 STATION ROAD, KINGS LANGLEY, ENGLAND, WD4 8LB
Role ACTIVE
Director
Date of birth
May 1979
Appointed on
22 January 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD4 8LB £546,000

FINTECH PAYMENT SOLUTIONS LIMITED

Correspondence address
OFFICE 3, UNIT R PENFOLD WORKS TRADING ESTATE, IMPERIAL WAY, WATFORD, ENGLAND, WD24 4YY
Role ACTIVE
Director
Date of birth
May 1979
Appointed on
18 July 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD24 4YY £25,626,000

YEAR 32 COMMERCE LIMITED

Correspondence address
OFFICE 3, UNIT R PENFOLD WORKS TRADING ESTATE, IMPERIAL WAY, WATFORD, HERTS, UNITED KINGDOM, WD24 4YY
Role ACTIVE
Director
Date of birth
May 1979
Appointed on
13 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD24 4YY £25,626,000

TOWNE SERVICES LIMITED

Correspondence address
The Barn 16 Nascot Place, Watford, England, WD17 4QT
Role ACTIVE
director
Date of birth
May 1979
Appointed on
9 October 2018
Nationality
British
Occupation
Director

Average house price in the postcode WD17 4QT £504,000

GROW YOUR GREEN LIMITED

Correspondence address
143A ABBOTS ROAD, ABBOTS LANGLEY, HERTS, ENGLAND, WD5 0BJ
Role ACTIVE
Director
Date of birth
May 1979
Appointed on
10 August 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD5 0BJ £984,000

CANNAGROW WHOLESALE LTD

Correspondence address
OFFICE 3, UNIT R PENFOLD WORKS TRADING ESTATE, IMPERIAL WAY, WATFORD, HERTS, UNITED KINGDOM, WD24 4YY
Role ACTIVE
Director
Date of birth
May 1979
Appointed on
10 August 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD24 4YY £25,626,000

UK CBD SUPPLIERS LIMITED

Correspondence address
143A ABBOTS ROAD, ABBOTS LANGLEY, HERTS, ENGLAND, WD5 0BJ
Role ACTIVE
Director
Date of birth
May 1979
Appointed on
9 August 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD5 0BJ £984,000

420 FARMING LIMITED

Correspondence address
143A ABBOTS ROAD, ABBOTS LANGLEY, HERTS, ENGLAND, WD5 0BJ
Role ACTIVE
Director
Date of birth
May 1979
Appointed on
9 August 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD5 0BJ £984,000

LEMONSITE VIDEO LIMITED

Correspondence address
84 STATION ROAD, KINGS LANGLEY, UNITED KINGDOM, WD4 8LB
Role ACTIVE
Director
Date of birth
May 1979
Appointed on
16 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD4 8LB £546,000

BMS FIDUCIARY SERVICES LIMITED

Correspondence address
THE BARN 16 NASCOT PLACE, WATFORD, ENGLAND, WD17 4QT
Role ACTIVE
Director
Date of birth
May 1979
Appointed on
30 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD17 4QT £504,000


RHINEBECK MEDIA, LLC LIMITED

Correspondence address
25 HANDLEYS COURT, SELDEN HILL, HEMEL HEMPSTEAD, ENGLAND, HP2 4FW
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
16 November 2020
Resigned on
19 November 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP2 4FW £312,000

SNOWBIRD GROUP LIMITED

Correspondence address
95 MORTIMER STREET, LONDON, ENGLAND, W1W 7GB
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
8 July 2020
Resigned on
10 August 2020
Nationality
BRITISH
Occupation
DIRECTOR

WHISTLER GROUP LIMITED

Correspondence address
95 MORTIMER STREET, LONDON, ENGLAND, W1W 7GB
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
8 July 2020
Resigned on
10 August 2020
Nationality
BRITISH
Occupation
DIRECTOR

TRAINEE APP LIMITED

Correspondence address
34 MANLEY ROAD, MANCHESTER, LANCASHIRE, ENGLAND, M16 8HN
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
11 June 2020
Resigned on
11 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M16 8HN £372,000

CHILTERN BUSINESS SERVICES LIMITED

Correspondence address
95 MORTIMER STREET, LONDON, ENGLAND, W1W 7GB
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
11 June 2020
Resigned on
10 August 2020
Nationality
BRITISH
Occupation
DIRECTOR

NALAGU PRODUCTS LIMITED

Correspondence address
22 EMBLETON ROAD, WATFORD, HERTFORDSHIRE, ENGLAND, WD19 7PL
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
8 June 2020
Resigned on
28 July 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD19 7PL £371,000

DEDICATED DEVELOPMENT SERVICES LIMITED

Correspondence address
FLAT 5, 47 BELSIZE PARK GARDENS, LONDON, ENGLAND, NW3 4JL
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
29 April 2020
Resigned on
17 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW3 4JL £1,080,000

SUPER TROOPER HEALTH LIMITED

Correspondence address
FLAT 5, 47 BELSIZE PARK GARDENS, LONDON, ENGLAND, NW3 4JL
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
29 April 2020
Resigned on
17 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW3 4JL £1,080,000

PRIME RESEARCH SERVICES LIMITED

Correspondence address
FLAT 5, 47 BELSIZE PARK GARDENS, LONDON, ENGLAND, NW3 4JL
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
29 April 2020
Resigned on
17 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW3 4JL £1,080,000

NALAGU PRODUCTS LIMITED

Correspondence address
34 MANLEY ROAD, MANCHESTER, LANCASHIRE, ENGLAND, M16 8HN
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
29 April 2020
Resigned on
8 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M16 8HN £372,000

LUXURY LAB SERVICES LIMITED

Correspondence address
FLAT 5, 47 BELSIZE PARK GARDENS, LONDON, ENGLAND, NW3 4JL
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
29 April 2020
Resigned on
17 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW3 4JL £1,080,000

HANNAVAS ENTERPRISES LIMITED

Correspondence address
15 CULVERDEN ROAD, WATFORD, HERTFORDSHIRE, ENGLAND, WD19 7RQ
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
29 April 2020
Resigned on
27 July 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD19 7RQ £398,000

FOCUS ANALYTIC SERVICES LIMITED

Correspondence address
FLAT 5, 47 BELSIZE PARK GARDENS, LONDON, ENGLAND, NW3 4JL
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
29 April 2020
Resigned on
17 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW3 4JL £1,080,000

DELUXE NUTRITION SERVICES LIMITED

Correspondence address
FLAT 5, 47 BELSIZE PARK GARDENS, LONDON, ENGLAND, NW3 4JL
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
29 April 2020
Resigned on
17 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW3 4JL £1,080,000

PALANTIS LIMITED

Correspondence address
THE BARN 16 NASCOT PLACE, WATFORD, ENGLAND, WD17 4QT
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
23 March 2020
Resigned on
15 July 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD17 4QT £504,000

KEYSIGHT DIGITAL LIMITED

Correspondence address
THE BARN 16 NASCOT PLACE, WATFORD, ENGLAND, WD17 4QT
Role
Director
Date of birth
May 1979
Appointed on
23 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD17 4QT £504,000

PLEXTACOM LIMITED

Correspondence address
THE BARN 16 NASCOT PLACE, WATFORD, ENGLAND, WD17 4QT
Role
Director
Date of birth
May 1979
Appointed on
23 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD17 4QT £504,000

VOYEUR MEDIA LIMITED

Correspondence address
OFFICE 3 UNIT 1 PENFOLD WORKS TRADING ESTATE, IMPERIAL WAY, WATFORD, HERTS, WD24 4YY
Role
Director
Date of birth
May 1979
Appointed on
20 August 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD24 4YY £25,626,000

IMS ADMIN SERVICES LIMITED

Correspondence address
FLAT 5, 47 BELSIZE PARK GARDENS, LONDON, ENGLAND, NW3 4JL
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
15 March 2019
Resigned on
17 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW3 4JL £1,080,000

BRIT PACKAGING AND LOGISTICS LTD

Correspondence address
OFFICE 229 275 DEANSGATE, MANCHESTER, ENGLAND, M3 4EL
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
9 August 2018
Resigned on
4 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

BRIT DIGITECH LIMITED

Correspondence address
OFFICE 229 275 DEANSGATE, MANCHESTER, ENGLAND, M3 4EL
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
9 August 2018
Resigned on
4 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

SATIN INDUSTRIAL LTD

Correspondence address
OFFICE 229 275 DEANSGATE, MANCHESTER, ENGLAND, M3 4EL
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
9 August 2018
Resigned on
4 June 2020
Nationality
BRITISH
Occupation
DIRECTOR