Robert Iestyn LEWIS

Total number of appointments 115, 113 active appointments

RENGEN WEIRSIDE LIMITED

Correspondence address
4 Argyle Street, Bath, England, BA2 4BA
Role ACTIVE
director
Date of birth
November 1971
Appointed on
2 July 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode BA2 4BA £610,000

IPGMA LTD

Correspondence address
92 Redcliff Street, Bristol, City Of Bristol, England, BS1 6LU
Role ACTIVE
director
Date of birth
November 1971
Appointed on
30 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode BS1 6LU £287,000

STEMEL GROUP LIMITED

Correspondence address
4 Argyle Street, Bath, England, BA2 4BA
Role ACTIVE
director
Date of birth
November 1971
Appointed on
7 May 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode BA2 4BA £610,000

RENGEN WYNDHAM LIMITED

Correspondence address
4 Argyle Street, Bath, England, BA2 4BA
Role ACTIVE
director
Date of birth
November 1971
Appointed on
6 May 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode BA2 4BA £610,000

RENGEN SEDLEY LIMITED

Correspondence address
4 Argyle Street, Bath, England, BA2 4BA
Role ACTIVE
director
Date of birth
November 1971
Appointed on
6 May 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode BA2 4BA £610,000

RENGEN BERKELEY LIMITED

Correspondence address
4 Argyle Street, Bath, England, BA2 4BA
Role ACTIVE
director
Date of birth
November 1971
Appointed on
6 May 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode BA2 4BA £610,000

STEMEL HOLDINGS LIMITED

Correspondence address
4 Argyle Street, Bath, England, BA2 4BA
Role ACTIVE
director
Date of birth
November 1971
Appointed on
6 May 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode BA2 4BA £610,000

RENGEN WELLSWAY LIMITED

Correspondence address
4 Argyle Street, Bath, England, BA2 4BA
Role ACTIVE
director
Date of birth
November 1971
Appointed on
31 October 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode BA2 4BA £610,000

RENGEN HOF LETTINGS LIMITED

Correspondence address
4 Argyle Street, Bath, England, BA2 4BA
Role ACTIVE
director
Date of birth
November 1971
Appointed on
19 September 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode BA2 4BA £610,000

CAVE STREET LETTINGS LIMITED

Correspondence address
4 Argyle Street, Bath, England, BA2 4BA
Role ACTIVE
director
Date of birth
November 1971
Appointed on
17 September 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode BA2 4BA £610,000

RENGEN HANOVER LETTINGS LIMITED

Correspondence address
4 Argyle Street, Bath, England, BA2 4BA
Role ACTIVE
director
Date of birth
November 1971
Appointed on
17 September 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode BA2 4BA £610,000

RENGEN FROME LETTINGS LIMITED

Correspondence address
4 Argyle Street, Bath, England, BA2 4BA
Role ACTIVE
director
Date of birth
November 1971
Appointed on
17 September 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode BA2 4BA £610,000

RENGEN ANDALUSIA LETTINGS LIMITED

Correspondence address
4 Argyle Street, Bath, England, BA2 4BA
Role ACTIVE
director
Date of birth
November 1971
Appointed on
17 September 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode BA2 4BA £610,000

FRIARY HOUSE LETTINGS LIMITED

Correspondence address
4 Argyle Street, Bath, England, BA2 4BA
Role ACTIVE
director
Date of birth
November 1971
Appointed on
17 September 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode BA2 4BA £610,000

RENGEN EXETER LETTINGS LIMITED

Correspondence address
4 Argyle Street, Bath, England, BA2 4BA
Role ACTIVE
director
Date of birth
November 1971
Appointed on
17 September 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode BA2 4BA £610,000

CORVETTE RENGEN ST NICHOLAS LIMITED

Correspondence address
4 Argyle Street, Bath, England, BA2 4BA
Role ACTIVE
director
Date of birth
November 1971
Appointed on
9 August 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode BA2 4BA £610,000

CORVETTE RENGEN ST NICHOLAS HOLDINGS LIMITED

Correspondence address
4 Argyle Street, Bath, England, BA2 4BA
Role ACTIVE
director
Date of birth
November 1971
Appointed on
5 August 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode BA2 4BA £610,000

RENGEN LIMMER CUMBERLAND LIMITED

Correspondence address
4 Argyle Street, Bath, England, BA2 4BA
Role ACTIVE
director
Date of birth
November 1971
Appointed on
12 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode BA2 4BA £610,000

CORVETTE RENGEN SWH LIMITED

Correspondence address
4 Argyle Street, Bath, England, BA2 4BA
Role ACTIVE
director
Date of birth
November 1971
Appointed on
25 May 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode BA2 4BA £610,000

CORVETTE RENGEN SWH HOLDINGS LIMITED

Correspondence address
92 Redcliff Street, Bristol, England, BS1 6LU
Role ACTIVE
director
Date of birth
November 1971
Appointed on
18 May 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode BS1 6LU £287,000

RENGEN LIMMER SMALL LIMITED

Correspondence address
4 Argyle Street, Bath, England, BA2 4BA
Role ACTIVE
director
Date of birth
November 1971
Appointed on
27 February 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode BA2 4BA £610,000

FRIARY HOUSE SOUTHAMPTON LIMITED

Correspondence address
Lakeview House 4 Woodbrook Crescent, Billericay, Essex, United Kingdom, CM12 0EQ
Role ACTIVE
director
Date of birth
November 1971
Appointed on
26 January 2024
Nationality
British
Occupation
Director

RENGEN LIMMER EXETER LIMITED

Correspondence address
4 Argyle Street, Bath, England, BA2 4BA
Role ACTIVE
director
Date of birth
November 1971
Appointed on
19 December 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode BA2 4BA £610,000

RENGEN LIMMER CAVE LIMITED

Correspondence address
4 Argyle Street, Bath, England, BA2 4BA
Role ACTIVE
director
Date of birth
November 1971
Appointed on
18 December 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode BA2 4BA £610,000

RENGEN LIMMER SCP LIMITED

Correspondence address
4 Argyle Street, Bath, England, BA2 4BA
Role ACTIVE
director
Date of birth
November 1971
Appointed on
18 December 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode BA2 4BA £610,000

RENGEN LIMMER LIMITED

Correspondence address
4 Argyle Street, Bath, England, BA2 4BA
Role ACTIVE
director
Date of birth
November 1971
Appointed on
15 December 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode BA2 4BA £610,000

LYSZU GROUP LIMITED

Correspondence address
4 Argyle Street, Bath, England, BA2 4BA
Role ACTIVE
director
Date of birth
November 1971
Appointed on
12 December 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode BA2 4BA £610,000

CORVETTE RENGEN BOURNEMOUTH HOLDINGS LIMITED

Correspondence address
4 Argyle Street, Bath, England, BA2 4BA
Role ACTIVE
director
Date of birth
November 1971
Appointed on
12 December 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode BA2 4BA £610,000

RENGEN COLTHURST LETTINGS LIMITED

Correspondence address
4 Argyle Street, Bath, England, BA2 4BA
Role ACTIVE
director
Date of birth
November 1971
Appointed on
23 September 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode BA2 4BA £610,000

RENGEN COLSTON LETTINGS LIMITED

Correspondence address
92 Redcliff Street, Bristol, England, BS1 6LU
Role ACTIVE
director
Date of birth
November 1971
Appointed on
23 September 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode BS1 6LU £287,000

CORVETTE RENGEN MUNDEN LETTINGS LIMITED

Correspondence address
4 Argyle Street, Bath, England, BA2 4BA
Role ACTIVE
director
Date of birth
November 1971
Appointed on
23 September 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode BA2 4BA £610,000

LONGACRE CHERRY LETTINGS LIMITED

Correspondence address
4 Argyle Street, Bath, England, BA2 4BA
Role ACTIVE
director
Date of birth
November 1971
Appointed on
21 September 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode BA2 4BA £610,000

RENGEN CROWN LETTINGS LIMITED

Correspondence address
4 Argyle Street, Bath, England, BA2 4BA
Role ACTIVE
director
Date of birth
November 1971
Appointed on
21 September 2023
Nationality
British
Occupation
Commercial Director

Average house price in the postcode BA2 4BA £610,000

RENGEN MEWS LETTINGS LIMITED

Correspondence address
4 Argyle Street, Bath, England, BA2 4BA
Role ACTIVE
director
Date of birth
November 1971
Appointed on
21 September 2023
Nationality
British
Occupation
Commercial Director

Average house price in the postcode BA2 4BA £610,000

RENGEN MEWS MANAGEMENT LIMITED

Correspondence address
4 Argyle Street, Bath, England, BA2 4BA
Role ACTIVE
director
Date of birth
November 1971
Appointed on
15 September 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode BA2 4BA £610,000

RENGEN FOUNDRY LETTINGS LIMITED

Correspondence address
4 Argyle Street, Bath, England, BA2 4BA
Role ACTIVE
director
Date of birth
November 1971
Appointed on
1 September 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode BA2 4BA £610,000

CORVETTE RENGEN ARMOURERS HOLDINGS LIMITED

Correspondence address
4 Argyle Street, Bath, England, BA2 4BA
Role ACTIVE
director
Date of birth
November 1971
Appointed on
13 August 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode BA2 4BA £610,000

CORVETTE RENGEN FROME HOLDINGS LIMITED

Correspondence address
4 Argyle Street, Bath, England, BA2 4BA
Role ACTIVE
director
Date of birth
November 1971
Appointed on
13 August 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode BA2 4BA £610,000

CORVETTE RENGEN ST JAMES LIMITED

Correspondence address
4 Argyle Street, Bath, England, BA2 4BA
Role ACTIVE
director
Date of birth
November 1971
Appointed on
12 June 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode BA2 4BA £610,000

CORVETTE RENGEN ARMOURERS LIMITED

Correspondence address
4 Argyle Street, Bath, England, BA2 4BA
Role ACTIVE
director
Date of birth
November 1971
Appointed on
2 March 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode BA2 4BA £610,000

RENGEN PAINTWORKS HARDING LIMITED

Correspondence address
4 Argyle Street, Bath, England, BA2 4BA
Role ACTIVE
director
Date of birth
November 1971
Appointed on
6 February 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode BA2 4BA £610,000

RENGEN PAINTWORKS HOLDINGS LIMITED

Correspondence address
4 Argyle Street, Bath, England, BA2 4BA
Role ACTIVE
director
Date of birth
November 1971
Appointed on
3 February 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode BA2 4BA £610,000

CORVETTE RENGEN HANOVER LIMITED

Correspondence address
4 Argyle Street, Bath, England, BA2 4BA
Role ACTIVE
director
Date of birth
November 1971
Appointed on
31 January 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode BA2 4BA £610,000

CORVETTE RENGEN MUNDEN LIMITED

Correspondence address
4 Argyle Street, Bath, England, BA2 4BA
Role ACTIVE
director
Date of birth
November 1971
Appointed on
29 November 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode BA2 4BA £610,000

CORVETTE RENGEN REDCLIFF LIMITED

Correspondence address
4 Argyle Street, Bath, England, BA2 4BA
Role ACTIVE
director
Date of birth
November 1971
Appointed on
29 November 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode BA2 4BA £610,000

CORVETTE RENGEN WHITELADIES LIMITED

Correspondence address
4 Argyle Street, Bath, England, BA2 4BA
Role ACTIVE
director
Date of birth
November 1971
Appointed on
29 November 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode BA2 4BA £610,000

CORVETTE RENGEN WELLS LIMITED

Correspondence address
4 Argyle Street, Bath, England, BA2 4BA
Role ACTIVE
director
Date of birth
November 1971
Appointed on
25 November 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode BA2 4BA £610,000

CORVETTE RENGEN HOLDINGS LIMITED

Correspondence address
4 Argyle Street, Bath, England, BA2 4BA
Role ACTIVE
director
Date of birth
November 1971
Appointed on
24 November 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode BA2 4BA £610,000

RENGEN CROWN LIMITED

Correspondence address
4 Argyle Street, Bath, England, BA2 4BA
Role ACTIVE
director
Date of birth
November 1971
Appointed on
23 November 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode BA2 4BA £610,000

RENGEN HARDING LETTINGS LIMITED

Correspondence address
4 Argyle Street, Bath, England, BA2 4BA
Role ACTIVE
director
Date of birth
November 1971
Appointed on
23 September 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode BA2 4BA £610,000

RENGEN COLLEGE GREEN LETTINGS LIMITED

Correspondence address
4 Argyle Street, Bath, England, BA2 4BA
Role ACTIVE
director
Date of birth
November 1971
Appointed on
23 September 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode BA2 4BA £610,000

RENGEN NBH LETTINGS LIMITED

Correspondence address
4 Argyle Street, Bath, England, BA2 4BA
Role ACTIVE
director
Date of birth
November 1971
Appointed on
23 September 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode BA2 4BA £610,000

RENGEN LONGACRE LETTINGS LIMITED

Correspondence address
4 Argyle Street, Bath, England, BA2 4BA
Role ACTIVE
director
Date of birth
November 1971
Appointed on
23 September 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode BA2 4BA £610,000

RENGEN HENRY STREET LETTINGS LIMITED

Correspondence address
4 Argyle Street, Bath, England, BA2 4BA
Role ACTIVE
director
Date of birth
November 1971
Appointed on
16 September 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode BA2 4BA £610,000

CORVETTE RENGEN UNITY LIMITED

Correspondence address
4 Argyle Street, Bath, England, BA2 4BA
Role ACTIVE
director
Date of birth
November 1971
Appointed on
12 September 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode BA2 4BA £610,000

RENGEN ANDALUSIA LIMITED

Correspondence address
4 Argyle Street, Bath, England, BA2 4BA
Role ACTIVE
director
Date of birth
November 1971
Appointed on
9 August 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode BA2 4BA £610,000

RENGEN CLARENCE LIMITED

Correspondence address
4 Argyle Street, Bath, England, BA2 4BA
Role ACTIVE
director
Date of birth
November 1971
Appointed on
28 July 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode BA2 4BA £610,000

LONGACRE CHERRY LANE LIMITED

Correspondence address
4 Argyle Street, Bath, England, BA2 4BA
Role ACTIVE
director
Date of birth
November 1971
Appointed on
22 July 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode BA2 4BA £610,000

LONGACRE RENGEN LETTINGS LIMITED

Correspondence address
92 Redcliff Street, Bristol, England, BS1 6LU
Role ACTIVE
director
Date of birth
November 1971
Appointed on
17 June 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode BS1 6LU £287,000

CORVETTE RENGEN FROME HOUSE LIMITED

Correspondence address
4 Argyle Street, Bath, England, BA2 4BA
Role ACTIVE
director
Date of birth
November 1971
Appointed on
21 April 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode BA2 4BA £610,000

IKONIC COLSTON LIMITED

Correspondence address
92 Redcliff Street, Bristol, England, BS1 6LU
Role ACTIVE
director
Date of birth
November 1971
Appointed on
21 April 2022
Resigned on
26 April 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode BS1 6LU £287,000

RENGEN MINERVA LIMITED

Correspondence address
4 Argyle Street, Bath, England, BA2 4BA
Role ACTIVE
director
Date of birth
November 1971
Appointed on
8 March 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode BA2 4BA £610,000

RENSTEP LIMITED

Correspondence address
4 Argyle Street, Bath, England, BA2 4BA
Role ACTIVE
director
Date of birth
November 1971
Appointed on
4 March 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode BA2 4BA £610,000

FARLEIGH RENGEN BEAUFORT LIMITED

Correspondence address
92 Redcliff Street, Bristol, England, BS1 6LU
Role ACTIVE
director
Date of birth
November 1971
Appointed on
5 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode BS1 6LU £287,000

RENGEN BLADUD LIMITED

Correspondence address
4 Argyle Street, Bath, England, BA2 4BA
Role ACTIVE
director
Date of birth
November 1971
Appointed on
29 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode BA2 4BA £610,000

RENGEN AMBRA VALE LIMITED

Correspondence address
4 Argyle Street, Bath, England, BA2 4BA
Role ACTIVE
director
Date of birth
November 1971
Appointed on
4 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode BA2 4BA £610,000

RENGEN NAUTICA LIMITED

Correspondence address
4 Argyle Street, Bath, England, BA2 4BA
Role ACTIVE
director
Date of birth
November 1971
Appointed on
4 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode BA2 4BA £610,000

NORFOLK HOUSE MANAGEMENT COMPANY LIMITED

Correspondence address
94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
Role ACTIVE
director
Date of birth
November 1971
Appointed on
8 July 2021
Resigned on
26 October 2023
Nationality
British
Occupation
Property Developer

Average house price in the postcode CR0 1JB £395,000

RENGEN HENRY STREET LIMITED

Correspondence address
4 Argyle Street, Bath, England, BA2 4BA
Role ACTIVE
director
Date of birth
November 1971
Appointed on
14 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode BA2 4BA £610,000

FARLEIGH RENGEN WEST STREET LIMITED

Correspondence address
4 Argyle Street, Bath, England, BA2 4BA
Role ACTIVE
director
Date of birth
November 1971
Appointed on
8 February 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode BA2 4BA £610,000

RENGEN NBH LIMITED

Correspondence address
4 Argyle Street, Bath, England, BA2 4BA
Role ACTIVE
director
Date of birth
November 1971
Appointed on
8 January 2021
Nationality
British
Occupation
Director

Average house price in the postcode BA2 4BA £610,000

SIENA GROUP LIMITED

Correspondence address
4 Argyle Street, Bath, England, BA2 4BA
Role ACTIVE
director
Date of birth
November 1971
Appointed on
24 November 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode BA2 4BA £610,000

RENGEN PAINTWORKS RIVERSIDE LIMITED

Correspondence address
4 Argyle Street, Bath, England, BA2 4BA
Role ACTIVE
director
Date of birth
November 1971
Appointed on
14 October 2020
Nationality
British
Occupation
Chief Executive

Average house price in the postcode BA2 4BA £610,000

RENGEN COLLEGE GREEN LIMITED

Correspondence address
4 Argyle Street, Bath, England, BA2 4BA
Role ACTIVE
director
Date of birth
November 1971
Appointed on
15 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode BA2 4BA £610,000

RENGEN LONGACRE LIMITED

Correspondence address
4 Argyle Street, Bath, England, BA2 4BA
Role ACTIVE
director
Date of birth
November 1971
Appointed on
24 July 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode BA2 4BA £610,000

LONGACRE RENGEN EVELEIGH LIMITED

Correspondence address
4 Argyle Street, Bath, England, BA2 4BA
Role ACTIVE
director
Date of birth
November 1971
Appointed on
15 February 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode BA2 4BA £610,000

BBH (BATH) LIMITED

Correspondence address
4 Argyle Street, Bath, England, BA2 4BA
Role ACTIVE
director
Date of birth
November 1971
Appointed on
2 December 2019
Nationality
British
Occupation
Property Developer

Average house price in the postcode BA2 4BA £610,000

FARLEIGH RENGEN (NORFOLK HOUSE) LIMITED

Correspondence address
4 Argyle Street, Bath, England, BA2 4BA
Role ACTIVE
director
Date of birth
November 1971
Appointed on
29 November 2019
Nationality
British
Occupation
Property Developer

Average house price in the postcode BA2 4BA £610,000

RENGEN PARK STREET LIMITED

Correspondence address
4 Argyle Street, Bath, England, BA2 4BA
Role ACTIVE
director
Date of birth
November 1971
Appointed on
11 July 2019
Nationality
British
Occupation
Chief Executive

Average house price in the postcode BA2 4BA £610,000

FARLEIGH RENGEN (THE GUILD) LIMITED

Correspondence address
4 Argyle Street, Bath, England, BA2 4BA
Role ACTIVE
director
Date of birth
November 1971
Appointed on
12 June 2019
Nationality
British
Occupation
Chief Executive

Average house price in the postcode BA2 4BA £610,000

FARLEIGH RENGEN (FIVE) LIMITED

Correspondence address
4 Argyle Street, Bath, England, BA2 4BA
Role ACTIVE
director
Date of birth
November 1971
Appointed on
5 March 2019
Nationality
British
Occupation
Property Developer

Average house price in the postcode BA2 4BA £610,000

IESIS CONSULT LIMITED

Correspondence address
92 Redcliff Street, Bristol, England, BS1 6LU
Role ACTIVE
director
Date of birth
November 1971
Appointed on
20 February 2019
Nationality
British
Occupation
Director

Average house price in the postcode BS1 6LU £287,000

RENGEN (SCALA) LIMITED

Correspondence address
4 Argyle Street, Bath, England, BA2 4BA
Role ACTIVE
director
Date of birth
November 1971
Appointed on
16 January 2019
Nationality
British
Occupation
Property Developer

Average house price in the postcode BA2 4BA £610,000

RENGEN (PAINTWORKS) LIMITED

Correspondence address
4 Argyle Street, Bath, England, BA2 4BA
Role ACTIVE
director
Date of birth
November 1971
Appointed on
23 November 2018
Nationality
British
Occupation
Property Developer

Average house price in the postcode BA2 4BA £610,000

THORNELOE RENGEN (CHURCH WALK) LIMITED

Correspondence address
4 Argyle Street, Bath, England, BA2 4BA
Role ACTIVE
director
Date of birth
November 1971
Appointed on
13 July 2018
Nationality
British
Occupation
Property Developer

Average house price in the postcode BA2 4BA £610,000

THORNELOE RENGEN (ST JOHN'S) LIMITED

Correspondence address
92 Redcliff Street, Bristol, United Kingdom, BS1 6LU
Role ACTIVE
director
Date of birth
November 1971
Appointed on
26 June 2018
Nationality
British
Occupation
Property Developer

Average house price in the postcode BS1 6LU £287,000

RENGEN THE FOUNDRY LIMITED

Correspondence address
4 Argyle Street, Bath, England, BA2 4BA
Role ACTIVE
director
Date of birth
November 1971
Appointed on
26 June 2018
Nationality
British
Occupation
Property Developer

Average house price in the postcode BA2 4BA £610,000

NEW VENTURE HOUSING LIMITED

Correspondence address
4 Argyle Street, Bath, England, BA2 4BA
Role ACTIVE
director
Date of birth
November 1971
Appointed on
18 June 2018
Nationality
British
Occupation
Property Developer

Average house price in the postcode BA2 4BA £610,000

FARLEIGH RENGEN (THREE) LIMITED

Correspondence address
4 Argyle Street, Bath, England, BA2 4BA
Role ACTIVE
director
Date of birth
November 1971
Appointed on
18 January 2018
Nationality
British
Occupation
Chief Executive

Average house price in the postcode BA2 4BA £610,000

RENGEN (RADWAY) LIMITED

Correspondence address
4 Argyle Street, Bath, England, BA2 4BA
Role ACTIVE
director
Date of birth
November 1971
Appointed on
17 July 2017
Nationality
British
Occupation
Engineer

Average house price in the postcode BA2 4BA £610,000

IESIS CREATIVE PRODUCTIONS LTD

Correspondence address
92 Redcliff Street, Bristol, England, BS1 6LU
Role ACTIVE
director
Date of birth
November 1971
Appointed on
6 June 2017
Nationality
British
Occupation
Director

Average house price in the postcode BS1 6LU £287,000

IESIS URBAN SPACES LIMITED

Correspondence address
92 Redcliff Street, Bristol, United Kingdom, BS1 6LU
Role ACTIVE
director
Date of birth
November 1971
Appointed on
6 June 2017
Nationality
British
Occupation
Director

Average house price in the postcode BS1 6LU £287,000

FARLEIGH RENGEN (ONE) LIMITED

Correspondence address
4 Argyle Street, Bath, England, BA2 4BA
Role ACTIVE
director
Date of birth
November 1971
Appointed on
21 March 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode BA2 4BA £610,000

RENGEN (CRESWICKE) LIMITED

Correspondence address
89-95 Redcliff Street, Bristol, England, BS1 6LU
Role ACTIVE
director
Date of birth
November 1971
Appointed on
10 March 2016
Nationality
British
Occupation
Director

Average house price in the postcode BS1 6LU £287,000

RENGEN (CUMBERLAND) LIMITED

Correspondence address
89-95 Redcliff Street, Bristol, England, BS1 6LU
Role ACTIVE
director
Date of birth
November 1971
Appointed on
10 March 2016
Nationality
British
Occupation
Director

Average house price in the postcode BS1 6LU £287,000

RENGEN (BATH RIVERSIDE) LIMITED

Correspondence address
89-95 Redcliff Street, Bristol, United Kingdom, BS1 6LU
Role ACTIVE
director
Date of birth
November 1971
Appointed on
2 March 2016
Nationality
British
Occupation
Consultant

Average house price in the postcode BS1 6LU £287,000

FARLEIGH RENGEN (FOUR) LIMITED

Correspondence address
4 Argyle Street, Bath, England, BA2 4BA
Role ACTIVE
director
Date of birth
November 1971
Appointed on
2 March 2016
Nationality
British
Occupation
Consultant

Average house price in the postcode BA2 4BA £610,000

IESIS (BRAGGS LANE) LIMITED

Correspondence address
85-95 Redcliff Street, Bristol, United Kingdom, BS1 6LU
Role ACTIVE
director
Date of birth
November 1971
Appointed on
24 September 2015
Nationality
British
Occupation
Director

Average house price in the postcode BS1 6LU £287,000

IESIS DISPUTE RESOLUTION LTD

Correspondence address
89-95 Redcliff Street, Bristol, United Kingdom, BS1 6LU
Role ACTIVE
director
Date of birth
November 1971
Appointed on
28 May 2015
Nationality
British
Occupation
Director

Average house price in the postcode BS1 6LU £287,000

RENGEN DEVELOPMENTS LIMITED

Correspondence address
4 Argyle Street, Bath, England, BA2 4BA
Role ACTIVE
director
Date of birth
November 1971
Appointed on
4 February 2015
Nationality
British
Occupation
Director

Average house price in the postcode BA2 4BA £610,000

RENGEN (BURNHAM ROAD) LIMITED

Correspondence address
4 Argyle Street, Bath, England, BA2 4BA
Role ACTIVE
director
Date of birth
November 1971
Appointed on
26 September 2014
Nationality
British
Occupation
Director

Average house price in the postcode BA2 4BA £610,000

IESIS (JAMES STREET WEST) LIMITED

Correspondence address
89-95 Redcliff Street, Bristol, England, BS1 6LU
Role ACTIVE
director
Date of birth
November 1971
Appointed on
23 July 2014
Nationality
British
Occupation
Director

Average house price in the postcode BS1 6LU £287,000

IESIS IMS LTD.

Correspondence address
4 Argyle Street, Bath, England, BA2 4BA
Role ACTIVE
director
Date of birth
November 1971
Appointed on
14 November 2013
Nationality
British
Occupation
Director

Average house price in the postcode BA2 4BA £610,000

DEIA GROUP LIMITED

Correspondence address
4 Argyle Street, Bath, England, BA2 4BA
Role ACTIVE
director
Date of birth
November 1971
Appointed on
14 November 2013
Nationality
British
Occupation
Director

Average house price in the postcode BA2 4BA £610,000

IESIS RESTRUCTURING LIMITED

Correspondence address
89-95 Redcliff Street, Bristol, England, BS1 6LU
Role ACTIVE
director
Date of birth
November 1971
Appointed on
13 August 2013
Nationality
British
Occupation
Director

Average house price in the postcode BS1 6LU £287,000

IESIS (REDCLIFF STREET) LIMITED

Correspondence address
89-95 Redcliff Street, Bristol, England, BS1 6LU
Role ACTIVE
director
Date of birth
November 1971
Appointed on
6 August 2013
Nationality
British
Occupation
Director

Average house price in the postcode BS1 6LU £287,000

RENGEN HOUSE LIMITED

Correspondence address
4 Argyle Street, Bath, England, BA2 4BA
Role ACTIVE
director
Date of birth
November 1971
Appointed on
3 May 2013
Nationality
British
Occupation
Director

Average house price in the postcode BA2 4BA £610,000

IESIS (JACOBS WELLS ROAD) LIMITED

Correspondence address
4 Argyle Street, Bath, England, BA2 4BA
Role ACTIVE
director
Date of birth
November 1971
Appointed on
18 January 2012
Nationality
British
Occupation
Managing Director

Average house price in the postcode BA2 4BA £610,000

IESIS CIVIL ENGINEERING LIMITED

Correspondence address
89-95 Redcliff Street, Bristol, England, BS1 6LU
Role ACTIVE
director
Date of birth
November 1971
Appointed on
9 January 2012
Nationality
British
Occupation
Managing Director

Average house price in the postcode BS1 6LU £287,000

IESIS LETTINGS & MANAGEMENT LIMITED

Correspondence address
4 Argyle Street, Bath, England, BA2 4BA
Role ACTIVE
director
Date of birth
November 1971
Appointed on
23 August 2011
Nationality
British
Occupation
Director

Average house price in the postcode BA2 4BA £610,000

IESIS (PICCADILLY PLACE) LIMITED

Correspondence address
89-95 Redcliff Street, Bristol, England, BS1 6LU
Role ACTIVE
director
Date of birth
November 1971
Appointed on
3 June 2008
Nationality
British
Occupation
Director

Average house price in the postcode BS1 6LU £287,000

IESIS (AMBRA VALE) LIMITED

Correspondence address
4 Argyle Street, Bath, England, BA2 4BA
Role ACTIVE
director
Date of birth
November 1971
Appointed on
3 June 2008
Nationality
British
Occupation
Director

Average house price in the postcode BA2 4BA £610,000

IESIS LIMITED

Correspondence address
4 Argyle Street, Bath, England, BA2 4BA
Role ACTIVE
director
Date of birth
November 1971
Appointed on
8 January 2008
Nationality
British
Occupation
Director

Average house price in the postcode BA2 4BA £610,000


CANOFIELD VENTURES LIMITED

Correspondence address
89-95 Redcliff Street, Bristol, England, BS1 6LU
Role RESIGNED
director
Date of birth
November 1971
Appointed on
17 June 2016
Resigned on
6 March 2018
Nationality
British
Occupation
Director

Average house price in the postcode BS1 6LU £287,000

I CAD BUREAU LIMITED

Correspondence address
9 Hastings Close, Grays, Essex, United Kingdom, RM17 5FE
Role RESIGNED
director
Date of birth
November 1971
Appointed on
2 June 2011
Resigned on
10 October 2018
Nationality
British
Occupation
Director

Average house price in the postcode RM17 5FE £384,000