Richard David HARPIN

Total number of appointments 38, 38 active appointments

HARPIN MANAGEMENT LIMITED

Correspondence address
Estate Office Priory Estate, Nun Monkton, York, United Kingdom, YO26 8ES
Role ACTIVE
director
Date of birth
September 1964
Appointed on
1 April 2025
Nationality
British
Occupation
Founder And Chairman Homeserve Plc

Average house price in the postcode YO26 8ES £1,912,000

CHECKATRADE LIMITED

Correspondence address
Level 2, City Point Ropemaker Street, London, England, EC2Y 9SS
Role ACTIVE
director
Date of birth
September 1964
Appointed on
22 August 2024
Nationality
British
Occupation
Director

EAST HALTON HOTEL LTD

Correspondence address
Essex House Manor Street, Hull, East Yorkshire, England, HU1 1YU
Role ACTIVE
director
Date of birth
September 1964
Appointed on
24 April 2024
Resigned on
27 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode HU1 1YU £237,000

GROWTH PARTNER III LLP

Correspondence address
Estate Office The Priory Estate, Nun Monkton, York, North Yorkshire, United Kingdom, YO26 8ES
Role ACTIVE
llp-member
Date of birth
September 1964
Appointed on
27 March 2024

Average house price in the postcode YO26 8ES £1,912,000

GROWTH PARTNER VENTURES LIMITED

Correspondence address
Estate Office Priory Estate, Nun Monkton, York, England, YO26 8ES
Role ACTIVE
director
Date of birth
September 1964
Appointed on
21 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode YO26 8ES £1,912,000

CRAFTER'S COMPANION 2024 LLP

Correspondence address
Estate Office The Priory Estate, Nun Monkton, York, North Yorkshire, United Kingdom, YO26 8ES
Role ACTIVE
llp-designated-member
Date of birth
September 1964
Appointed on
26 February 2024

Average house price in the postcode YO26 8ES £1,912,000

GROWTH PARTNER AI LLP

Correspondence address
Estate Office The Priory Estate, Nun Monkton, York, North Yorkshire, United Kingdom, YO26 8ES
Role ACTIVE
llp-designated-member
Date of birth
September 1964
Appointed on
7 February 2024

Average house price in the postcode YO26 8ES £1,912,000

GROWTH PARTNER II LLP

Correspondence address
Estate Office Priory Estate, Nun Monkton, York, North Yorkshire, United Kingdom, YO26 8ES
Role ACTIVE
llp-designated-member
Date of birth
September 1964
Appointed on
1 January 2024

Average house price in the postcode YO26 8ES £1,912,000

BUSINESS LEADER LIMITED

Correspondence address
The Estate Office Priory Estate, Nun Monkton, York, England, YO26 8ES
Role ACTIVE
director
Date of birth
September 1964
Appointed on
11 September 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode YO26 8ES £1,912,000

BUSINESS LEADER (HOLDINGS) LTD

Correspondence address
Estate Office Priory Estate, Nun Monkton, York, North Yorkshire, United Kingdom, YO26 8ES
Role ACTIVE
director
Date of birth
September 1964
Appointed on
5 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode YO26 8ES £1,912,000

GROWTH PARTNER MANAGEMENT LLP

Correspondence address
Estate Office The Priory Estate, Nun Monkton, York, North Yorkshire, United Kingdom, YO26 8ES
Role ACTIVE
llp-designated-member
Date of birth
September 1964
Appointed on
2 May 2023

Average house price in the postcode YO26 8ES £1,912,000

HARPIN ENTERPRISES LIMITED

Correspondence address
Estate Office The Priory Estate, Nun Monkton, York, North Yorkshire, YO26 8ES
Role ACTIVE
director
Date of birth
September 1964
Appointed on
28 April 2023
Nationality
British
Occupation
Ceo / Businessman

Average house price in the postcode YO26 8ES £1,912,000

HARPIN FINCO LIMITED

Correspondence address
The Estate Office The Priory Estate, The Estate Office, The Priory Estate, Nun Monkton, Nun Monkton, York, United Kingdom, YO26 8ES
Role ACTIVE
director
Date of birth
September 1964
Appointed on
14 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode YO26 8ES £1,912,000

TRADE-UP INDUSTRY INITIATIVE

Correspondence address
4385 14466720 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
September 1964
Appointed on
7 November 2022
Nationality
British
Occupation
Director

WATERSIDE LIVING MANAGEMENT COMPANY LIMITED

Correspondence address
2 Hills Road, Cambridge, England, CB2 1JP
Role ACTIVE
director
Date of birth
September 1964
Appointed on
29 September 2022
Resigned on
24 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode CB2 1JP £4,905,000

HARPIN AIR SERVICES LLP

Correspondence address
Estate Office The Priory Estate, Nun Monkton, York, West Yorkshire, United Kingdom, YO26 8ES
Role ACTIVE
llp-designated-member
Date of birth
September 1964
Appointed on
13 July 2022

Average house price in the postcode YO26 8ES £1,912,000

HOMESERVE HOME EXPERTS UK LIMITED

Correspondence address
Homeserve Cable Drive, Walsall, United Kingdom, WS2 7BN
Role ACTIVE
director
Date of birth
September 1964
Appointed on
9 March 2022
Resigned on
31 March 2023
Nationality
British
Occupation
Director

HOMESERVE NORTH AMERICA UK LIMITED

Correspondence address
Homeserve Cable Drive, Walsall, United Kingdom, WS2 7BN
Role ACTIVE
director
Date of birth
September 1964
Appointed on
9 March 2022
Resigned on
31 March 2023
Nationality
British
Occupation
Director

HARMONY BRIDGE PROPERTIES LTD

Correspondence address
Estate Office Priory Estate, Nun Monkton, York, North Yorkshire, United Kingdom, YO26 8ES
Role ACTIVE
director
Date of birth
September 1964
Appointed on
3 September 2021
Resigned on
15 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode YO26 8ES £1,912,000

KEELHAM 2020 LLP

Correspondence address
The Estate Office The Priory Estate, Nun Monkton, York, England, YO26 8ES
Role ACTIVE
llp-designated-member
Date of birth
September 1964
Appointed on
15 January 2020

Average house price in the postcode YO26 8ES £1,912,000

LEAKBOT LIMITED

Correspondence address
Homeserve Plc Cable Drive, Walsall, West Midlands, England, WS2 7BN
Role ACTIVE
director
Date of birth
September 1964
Appointed on
3 July 2019
Resigned on
21 October 2021
Nationality
British
Occupation
Director

WATERSIDE LIVING LIMITED

Correspondence address
Estate Office The Priory Estate, Nun Monkton, York, North Yorkshire, United Kingdom, YO26 8ES
Role ACTIVE
director
Date of birth
September 1964
Appointed on
13 July 2018
Resigned on
15 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode YO26 8ES £1,912,000

QG PROPERTY (HULL) LIMITED

Correspondence address
Fist Floor, Lowgate House Lowgate, Hull, East Riding Of Yorkshire, HU1 1EL
Role ACTIVE
director
Date of birth
September 1964
Appointed on
21 March 2018
Nationality
British
Occupation
Manager

HU1 LIVING LIMITED

Correspondence address
Essex House Manor Street, Hull, East Yorkshire, England, HU1 1YU
Role ACTIVE
director
Date of birth
September 1964
Appointed on
31 October 2017
Resigned on
27 September 2024
Nationality
British
Occupation
Manager

Average house price in the postcode HU1 1YU £237,000

LIBERTY HOUSE (HULL) LIMITED

Correspondence address
C/O Kingsbridge Corporate Solutions 1st Floor Lowgate House, Lowgate, Hull, HU1 1EL
Role ACTIVE
director
Date of birth
September 1964
Appointed on
31 October 2017
Nationality
British
Occupation
Manager

HARMONY BRIDGE LIMITED

Correspondence address
Estate Office The Priory Estate, Nun Monkton, York, North Yorkshire, United Kingdom, YO26 8ES
Role ACTIVE
director
Date of birth
September 1964
Appointed on
22 February 2017
Resigned on
15 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode YO26 8ES £1,912,000

VETTED LIMITED

Correspondence address
Level 2, City Point Ropemaker Street, London, England, EC2Y 9SS
Role ACTIVE
director
Date of birth
September 1964
Appointed on
13 December 2016
Nationality
British
Occupation
Director

SHERRINGTON MEWS LIMITED

Correspondence address
Level 2, City Point Ropemaker Street, London, England, EC2Y 9SS
Role ACTIVE
director
Date of birth
September 1964
Appointed on
13 December 2016
Nationality
British
Occupation
Director

2025 REALISATIONS LIMITED

Correspondence address
Unit 1 Horndale Avenue, Newton Aycliffe, Co. Durham, England, DL5 6DR
Role ACTIVE
director
Date of birth
September 1964
Appointed on
10 June 2015
Resigned on
11 May 2022
Nationality
British
Occupation
Director

COLPIN LIMITED

Correspondence address
Essex House Manor Street, Hull, East Yorkshire, England, HU1 1YU
Role ACTIVE
director
Date of birth
September 1964
Appointed on
31 March 2015
Resigned on
27 September 2024
Nationality
British
Occupation
Manager

Average house price in the postcode HU1 1YU £237,000

HOMESERVE USA LIMITED

Correspondence address
Cable Drive, Walsall, United Kingdom, WS2 7BN
Role ACTIVE
director
Date of birth
September 1964
Appointed on
3 March 2015
Resigned on
31 March 2023
Nationality
British
Occupation
Director

HOMESERVE FRANCE LIMITED

Correspondence address
Cable Drive, Walsall, United Kingdom, WS2 7BN
Role ACTIVE
director
Date of birth
September 1964
Appointed on
3 March 2015
Resigned on
31 March 2023
Nationality
British
Occupation
Director

HOMESERVE ENTERPRISES LIMITED

Correspondence address
Homeserve Plc Cable Drive, Walsall, WS2 7BN
Role ACTIVE
director
Date of birth
September 1964
Appointed on
31 March 2010
Resigned on
31 March 2023
Nationality
British
Occupation
Director

114 SINCLAIR ROAD MANAGEMENT LTD.

Correspondence address
The Priory, Nun Monkton, York, Yorkshire, YO26 8ES
Role ACTIVE
director
Date of birth
September 1964
Appointed on
21 February 2006
Resigned on
23 December 2021
Nationality
British
Occupation
Chief Executive Officer Homese

Average house price in the postcode YO26 8ES £1,912,000

HOMESERVE SERVOWARM LIMITED

Correspondence address
Homeserve Plc Homeserve Plc, Cable Drive, Walsall, England, WS2 7BN
Role ACTIVE
director
Date of birth
September 1964
Appointed on
3 March 2003
Resigned on
31 March 2023
Nationality
British
Occupation
Director

HOMESERVE ASSISTANCE LIMITED

Correspondence address
Homeserve Plc Homeserve Plc, Cable Drive, Walsall, England, WS2 7BN
Role ACTIVE
director
Date of birth
September 1964
Appointed on
27 June 2002
Resigned on
31 March 2023
Nationality
British
Occupation
Director

HOMESERVE LIMITED

Correspondence address
Homeserve Plc Homeserve Plc, Cable Drive, Walsall, England, WS2 7BN
Role ACTIVE
director
Date of birth
September 1964
Appointed on
18 May 2001
Resigned on
31 December 2024
Nationality
British
Occupation
Director

HOMESERVE INTERNATIONAL LIMITED

Correspondence address
Homeserve Plc Homeserve Plc, Cable Drive, Walsall, England, WS2 7BN
Role ACTIVE
director
Date of birth
September 1964
Appointed on
16 December 1996
Resigned on
31 March 2023
Nationality
British
Occupation
Director