Richard Simon Muir CLANCY

Total number of appointments 39, 39 active appointments

GKRL WINCHESTER LIMITED

Correspondence address
10 St. Giles Square, London, England, WC2H 8AP
Role ACTIVE
director
Date of birth
November 1965
Appointed on
5 October 2023
Resigned on
19 November 2024
Nationality
British
Occupation
Finance Director

SEACOLE NATIONAL CENTRE (HOLDING) LIMITED

Correspondence address
Unit 18 Riversway Business Village, Navigation Way, Ashton-On-Ribble, Preston, United Kingdom, PR2 2YP
Role ACTIVE
director
Date of birth
November 1965
Appointed on
25 May 2023
Resigned on
25 November 2024
Nationality
British
Occupation
Finance Director

Average house price in the postcode PR2 2YP £393,000

SEACOLE NATIONAL CENTRE LIMITED

Correspondence address
Unit 18 Riversway Business Village, Navigation Way, Ashton-On-Ribble, Preston, United Kingdom, PR2 2YP
Role ACTIVE
director
Date of birth
November 1965
Appointed on
25 May 2023
Resigned on
25 November 2024
Nationality
British
Occupation
Finance Director

Average house price in the postcode PR2 2YP £393,000

HDM SCHOOLS SOLUTIONS (HOLDINGS) LIMITED

Correspondence address
Unit 18 Riversway Business Village, Navigation Way, Ashton-On-Ribble, Preston, United Kingdom, PR2 2YP
Role ACTIVE
director
Date of birth
November 1965
Appointed on
5 May 2023
Resigned on
8 February 2024
Nationality
British
Occupation
Finance Director

Average house price in the postcode PR2 2YP £393,000

ACADEMY SERVICES (SHEFFIELD) HOLDINGS LIMITED

Correspondence address
Unit 18 Riversway Business Village, Navigation Way, Ashton-On-Ribble, Preston, United Kingdom, PR2 2YP
Role ACTIVE
director
Date of birth
November 1965
Appointed on
5 May 2023
Resigned on
9 February 2024
Nationality
British
Occupation
Finance Director

Average house price in the postcode PR2 2YP £393,000

ACADEMY SERVICES (SHEFFIELD) LIMITED

Correspondence address
Unit 18 Riversway Business Village, Navigation Way, Ashton-On-Ribble, Preston, United Kingdom, PR2 2YP
Role ACTIVE
director
Date of birth
November 1965
Appointed on
5 May 2023
Resigned on
9 February 2024
Nationality
British
Occupation
Finance Director

Average house price in the postcode PR2 2YP £393,000

INFORMATION RESOURCES (OLDHAM) HOLDINGS LIMITED

Correspondence address
Unit 18 Riversway Business Village, Navigation Way, Ashton-On-Ribble, Preston, United Kingdom, PR2 2YP
Role ACTIVE
director
Date of birth
November 1965
Appointed on
5 May 2023
Resigned on
9 February 2024
Nationality
British
Occupation
Finance Director

Average house price in the postcode PR2 2YP £393,000

INFORMATION RESOURCES (OLDHAM) INVESTMENT LIMITED

Correspondence address
Unit 18 Riversway Business Village, Navigation Way, Ashton-On-Ribble, Preston, United Kingdom, PR2 2YP
Role ACTIVE
director
Date of birth
November 1965
Appointed on
5 May 2023
Resigned on
9 February 2024
Nationality
British
Occupation
Finance Director

Average house price in the postcode PR2 2YP £393,000

INFORMATION RESOURCES (OLDHAM) LIMITED

Correspondence address
Unit 18 Riversway Business Village, Navigation Way, Ashton-On-Ribble, Preston, United Kingdom, PR2 2YP
Role ACTIVE
director
Date of birth
November 1965
Appointed on
5 May 2023
Resigned on
9 February 2024
Nationality
British
Occupation
Finance Director

Average house price in the postcode PR2 2YP £393,000

IVYWOOD COLLEGES HOLDINGS LIMITED

Correspondence address
Unit 18 Riversway Business Village, Navigation Way, Ashton-On-Ribble, Preston, United Kingdom, PR2 2YP
Role ACTIVE
director
Date of birth
November 1965
Appointed on
5 May 2023
Resigned on
9 February 2024
Nationality
British
Occupation
Finance Director

Average house price in the postcode PR2 2YP £393,000

IVYWOOD COLLEGES LIMITED

Correspondence address
Unit 18 Riversway Business Village, Navigation Way, Ashton-On-Ribble, Preston, United Kingdom, PR2 2YP
Role ACTIVE
director
Date of birth
November 1965
Appointed on
5 May 2023
Resigned on
9 February 2024
Nationality
British
Occupation
Finance Director

Average house price in the postcode PR2 2YP £393,000

IVYWOOD COLLEGES PARKING LIMITED

Correspondence address
Unit 18 Riversway Business Village, Navigation Way, Ashton-On-Ribble, Preston, United Kingdom, PR2 2YP
Role ACTIVE
director
Date of birth
November 1965
Appointed on
5 May 2023
Resigned on
9 February 2024
Nationality
British
Occupation
Finance Director

Average house price in the postcode PR2 2YP £393,000

HDM SCHOOLS SOLUTIONS LTD.

Correspondence address
Unit 18 Riversway Business Village, Navigation Way, Ashton-On-Ribble, Preston, United Kingdom, PR2 2YP
Role ACTIVE
director
Date of birth
November 1965
Appointed on
5 May 2023
Resigned on
8 February 2024
Nationality
British
Occupation
Finance Director

Average house price in the postcode PR2 2YP £393,000

ACADEMY SERVICES (OLDHAM) HOLDINGS LIMITED

Correspondence address
Unit 18 Riversway Business Village, Navigation Way, Ashton-On-Ribble, Preston, United Kingdom, PR2 2YP
Role ACTIVE
director
Date of birth
November 1965
Appointed on
5 May 2023
Resigned on
9 February 2024
Nationality
British
Occupation
Finance Director

Average house price in the postcode PR2 2YP £393,000

ACADEMY SERVICES (OLDHAM) LIMITED

Correspondence address
Unit 18 Riversway Business Village, Navigation Way, Ashton-On-Ribble, Preston, United Kingdom, PR2 2YP
Role ACTIVE
director
Date of birth
November 1965
Appointed on
5 May 2023
Resigned on
9 February 2024
Nationality
British
Occupation
Finance Director

Average house price in the postcode PR2 2YP £393,000

BLUE3 (GLOUCESTERSHIRE FIRE) (HOLDINGS) LIMITED

Correspondence address
Unit 18 Riversway Business Village, Navigation Way, Ashton-On-Ribble, Preston, United Kingdom, PR2 2YP
Role ACTIVE
director
Date of birth
November 1965
Appointed on
5 May 2023
Resigned on
9 February 2024
Nationality
British
Occupation
Finance Director

Average house price in the postcode PR2 2YP £393,000

BLUE3 (GLOUCESTERSHIRE FIRE) LIMITED

Correspondence address
Unit 18 Riversway Business Village, Navigation Way, Ashton-On-Ribble, Preston, United Kingdom, PR2 2YP
Role ACTIVE
director
Date of birth
November 1965
Appointed on
5 May 2023
Resigned on
9 February 2024
Nationality
British
Occupation
Finance Director

Average house price in the postcode PR2 2YP £393,000

BRENTWOOD HEALTHCARE PARTNERSHIP HOLDING LIMITED

Correspondence address
Unit 18 Riversway Business Village, Navigation Way, Ashton-On-Ribble, Preston, United Kingdom, PR2 2YP
Role ACTIVE
director
Date of birth
November 1965
Appointed on
5 May 2023
Resigned on
9 February 2024
Nationality
British
Occupation
Finance Director

Average house price in the postcode PR2 2YP £393,000

BRENTWOOD HEALTHCARE PARTNERSHIP LIMITED

Correspondence address
Unit 18 Riversway Business Village, Navigation Way, Ashton-On-Ribble, Preston, United Kingdom, PR2 2YP
Role ACTIVE
director
Date of birth
November 1965
Appointed on
5 May 2023
Resigned on
9 February 2024
Nationality
British
Occupation
Finance Director

Average house price in the postcode PR2 2YP £393,000

EALING CARE ALLIANCE (HOLDINGS) LIMITED

Correspondence address
Unit 18 Riversway Business Village, Navigation Way, Ashton-On-Ribble, Preston, United Kingdom, PR2 2YP
Role ACTIVE
director
Date of birth
November 1965
Appointed on
5 May 2023
Resigned on
9 February 2024
Nationality
British
Occupation
Finance Director

Average house price in the postcode PR2 2YP £393,000

EALING CARE ALLIANCE LIMITED

Correspondence address
Unit 18 Riversway Business Village, Navigation Way, Ashton-On-Ribble, Preston, United Kingdom, PR2 2YP
Role ACTIVE
director
Date of birth
November 1965
Appointed on
5 May 2023
Resigned on
9 February 2024
Nationality
British
Occupation
Finance Director

Average house price in the postcode PR2 2YP £393,000

CENTRAL BLACKPOOL PCC LIMITED

Correspondence address
Unit 18 Riversway Business Village, Navigation Way, Ashton-On-Ribble, Preston, United Kingdom, PR2 2YP
Role ACTIVE
director
Date of birth
November 1965
Appointed on
4 May 2023
Resigned on
9 February 2024
Nationality
British
Occupation
Finance Director

Average house price in the postcode PR2 2YP £393,000

CENTRAL BLACKPOOL PCC HOLDING COMPANY LIMITED

Correspondence address
Unit 18 Riversway Business Village, Navigation Way, Ashton-On-Ribble, Preston, United Kingdom, PR2 2YP
Role ACTIVE
director
Date of birth
November 1965
Appointed on
4 May 2023
Resigned on
9 February 2024
Nationality
British
Occupation
Finance Director

Average house price in the postcode PR2 2YP £393,000

ACADEMY SERVICES (NORWICH) HOLDINGS LIMITED

Correspondence address
Unit 18 Riversway Business Village, Navigation Way, Ashton-On-Ribble, Preston, United Kingdom, PR2 2YP
Role ACTIVE
director
Date of birth
November 1965
Appointed on
4 May 2023
Resigned on
9 February 2024
Nationality
British
Occupation
Finance Director

Average house price in the postcode PR2 2YP £393,000

ACADEMY SERVICES (NORWICH) LIMITED

Correspondence address
Unit 18 Riversway Business Village, Navigation Way, Ashton-On-Ribble, Preston, United Kingdom, PR2 2YP
Role ACTIVE
director
Date of birth
November 1965
Appointed on
4 May 2023
Resigned on
9 February 2024
Nationality
British
Occupation
Finance Director

Average house price in the postcode PR2 2YP £393,000

HLR SCHOOLS LIMITED

Correspondence address
Unit 18 Riversway Business Village, Navigation Way, Ashton-On-Ribble, Preston, United Kingdom, PR2 2YP
Role ACTIVE
director
Date of birth
November 1965
Appointed on
4 May 2023
Resigned on
25 November 2024
Nationality
British
Occupation
Finance Director

Average house price in the postcode PR2 2YP £393,000

HLR SCHOOLS HOLDING LIMITED

Correspondence address
Unit 18 Riversway Business Village, Navigation Way, Ashton-On-Ribble, Preston, United Kingdom, PR2 2YP
Role ACTIVE
director
Date of birth
November 1965
Appointed on
4 May 2023
Resigned on
25 November 2024
Nationality
British
Occupation
Finance Director

Average house price in the postcode PR2 2YP £393,000

GENR8 KAJIMA REGENERATION (HUYTON) LIMITED

Correspondence address
Unit 18 Riversway Business Village, Navigation Way, Ashton-On-Ribble, Preston, United Kingdom, PR2 2YP
Role ACTIVE
director
Date of birth
November 1965
Appointed on
28 April 2023
Resigned on
19 November 2024
Nationality
British
Occupation
Finance Director

Average house price in the postcode PR2 2YP £393,000

GENR8 KAJIMA REGENERATION (NEWCASTLE) LIMITED

Correspondence address
Unit 18 Riversway Business Village, Navigation Way, Ashton-On-Ribble, Preston, United Kingdom, PR2 2YP
Role ACTIVE
director
Date of birth
November 1965
Appointed on
28 April 2023
Resigned on
19 November 2024
Nationality
British
Occupation
Finance Director

Average house price in the postcode PR2 2YP £393,000

GENR8 (ROCHDALE) LIMITED

Correspondence address
Unit 18 Riversway Business Village, Navigation Way, Ashton-On-Ribble, Preston, United Kingdom, PR2 2YP
Role ACTIVE
director
Date of birth
November 1965
Appointed on
30 June 2022
Resigned on
25 November 2024
Nationality
British
Occupation
Finance Director

Average house price in the postcode PR2 2YP £393,000

GREENWOOD PARTNERSHIP VENTURES LIMITED

Correspondence address
Unit 18 Riversway Business Village, Navigation Way, Ashton-On-Ribble, Preston, United Kingdom, PR2 2YP
Role ACTIVE
director
Date of birth
November 1965
Appointed on
30 June 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode PR2 2YP £393,000

GENR8 KAJIMA REGENERATION LIMITED

Correspondence address
Unit 18 Riversway Business Village, Navigation Way, Ashton-On-Ribble, Preston, United Kingdom, PR2 2YP
Role ACTIVE
director
Date of birth
November 1965
Appointed on
30 June 2022
Resigned on
19 November 2024
Nationality
British
Occupation
Finance Director

Average house price in the postcode PR2 2YP £393,000

KAJIMA PROPERTIES (EUROPE) LIMITED

Correspondence address
Unit 18 Riversway Business Village, Navigation Way, Ashton-On-Ribble, Preston, United Kingdom, PR2 2YP
Role ACTIVE
director
Date of birth
November 1965
Appointed on
15 June 2022
Resigned on
25 November 2024
Nationality
British
Occupation
Finance Director

Average house price in the postcode PR2 2YP £393,000

KAJIMA COMMUNITY LIMITED

Correspondence address
Unit 18 Riversway Business Village, Navigation Way, Ashton-On-Ribble, Preston, United Kingdom, PR2 2YP
Role ACTIVE
director
Date of birth
November 1965
Appointed on
1 November 2021
Resigned on
31 October 2024
Nationality
British
Occupation
Finance Director

Average house price in the postcode PR2 2YP £393,000

KAJIMA PARTNERSHIPS LIMITED

Correspondence address
Unit 18 Riversway Business Village, Navigation Way, Ashton-On-Ribble, Preston, United Kingdom, PR2 2YP
Role ACTIVE
director
Date of birth
November 1965
Appointed on
18 May 2021
Resigned on
25 November 2024
Nationality
British
Occupation
Finance Director

Average house price in the postcode PR2 2YP £393,000

PARIO COMPLIANCE LIMITED

Correspondence address
9 Priory Way, Hitchin, United Kingdom, SG4 9BH
Role ACTIVE
director
Date of birth
November 1965
Appointed on
1 July 2015
Resigned on
18 July 2024
Nationality
British
Occupation
Finance Director

Average house price in the postcode SG4 9BH £1,273,000

PARIO RENEWABLES LTD

Correspondence address
Unit 18 Riversway Business Village, Navigation Way, Ashton-On-Ribble, Preston, United Kingdom, PR2 2YP
Role ACTIVE
director
Date of birth
November 1965
Appointed on
1 July 2015
Resigned on
18 July 2024
Nationality
British
Occupation
Finance Director

Average house price in the postcode PR2 2YP £393,000

PARIO LIMITED

Correspondence address
Unit 18 Riversway Business Village, Navigation Way, Ashton-On-Ribble, Preston, United Kingdom, PR2 2YP
Role ACTIVE
director
Date of birth
November 1965
Appointed on
10 November 2006
Resigned on
18 July 2024
Nationality
British
Occupation
Finance Director

Average house price in the postcode PR2 2YP £393,000

PARIO MANAGEMENT GROUP LIMITED

Correspondence address
2 Hunting Gate, Wilbury Way, Hitchin, Hertfordshire, United Kingdom, SG4 0TJ
Role ACTIVE
director
Date of birth
November 1965
Appointed on
27 January 2005
Resigned on
14 August 2024
Nationality
British
Occupation
Finance Director

Average house price in the postcode SG4 0TJ £955,000