Roy Edward FARMER

Total number of appointments 26, 24 active appointments

PEBBLE BIDCO LIMITED

Correspondence address
2 Chamberlain Square, Birmingham, England, B3 3AX
Role ACTIVE
director
Date of birth
December 1971
Appointed on
24 January 2025
Nationality
British
Occupation
Corporate Finance Partner

PEBBLE MIDCO LIMITED

Correspondence address
2 Chamberlain Square, Birmingham, England, B3 3AX
Role ACTIVE
director
Date of birth
December 1971
Appointed on
24 January 2025
Nationality
British
Occupation
Corporate Finance Partner

PEBBLE HOLDCO LIMITED

Correspondence address
2 Chamberlain Square, Birmingham, England, B3 3AX
Role ACTIVE
director
Date of birth
December 1971
Appointed on
24 January 2025
Nationality
British
Occupation
Corporate Finance Partner

PEBBLE TOPCO LIMITED

Correspondence address
2 Chamberlain Square, Birmingham, England, B3 3AX
Role ACTIVE
director
Date of birth
December 1971
Appointed on
24 January 2025
Nationality
British
Occupation
Corporate Finance Partner

CONDIE & CO HOLDINGS LIMITED

Correspondence address
St John's Court Wiltell Road, Lichfield, Staffordshire, England, WS14 9DS
Role ACTIVE
director
Date of birth
December 1971
Appointed on
11 June 2024
Nationality
British
Occupation
Partner

CONDIE & CO LIMITED

Correspondence address
St John's Court Wiltell Road, Lichfield, Staffordshire, England, WS14 9DS
Role ACTIVE
director
Date of birth
December 1971
Appointed on
11 June 2024
Nationality
British
Occupation
Partner

CRS VAT HOLDINGS LTD

Correspondence address
Unit 7 Mulberry Place, Pinnell Road, Eltham, London, United Kingdom, SE9 6AR
Role ACTIVE
director
Date of birth
December 1971
Appointed on
31 May 2024
Nationality
British
Occupation
Partner

Average house price in the postcode SE9 6AR £367,000

CRS VAT CONSULTING LIMITED

Correspondence address
Unit 7 Mulberry Place, Pinnell Road, Eltham, London, SE9 6AR
Role ACTIVE
director
Date of birth
December 1971
Appointed on
31 May 2024
Nationality
British
Occupation
Partner

Average house price in the postcode SE9 6AR £367,000

HSKS GREENHALGH LTD

Correspondence address
2 Chamberlain Square, Paradise Circus, Birmingham, United Kingdom, B3 3AX
Role ACTIVE
director
Date of birth
December 1971
Appointed on
31 August 2023
Nationality
British
Occupation
Director

EXPERAS LIMITED

Correspondence address
St John's Court Wiltell Road, Lichfield, England, WS14 9DS
Role ACTIVE
director
Date of birth
December 1971
Appointed on
16 August 2023
Nationality
British
Occupation
Partner

S3 TAX LIMITED

Correspondence address
St John's Court Wiltell Road, Lichfield, England, WS14 9DS
Role ACTIVE
director
Date of birth
December 1971
Appointed on
16 August 2023
Nationality
British
Occupation
Partner

LAVAT CONSULTING LIMITED

Correspondence address
St John's Court Wiltell Road, Lichfield, England, WS14 9DS
Role ACTIVE
director
Date of birth
December 1971
Appointed on
16 August 2023
Nationality
British
Occupation
Partner

OPTO GROUP LIMITED

Correspondence address
St John's Court Wiltell Road, Lichfield, England, WS14 9DS
Role ACTIVE
director
Date of birth
December 1971
Appointed on
16 August 2023
Nationality
British
Occupation
Partner

WILLIAM DUNCAN + CO (GROUP) LTD

Correspondence address
St. John's Court Wiltell Road, Lichfield, England, WS14 9DS
Role ACTIVE
director
Date of birth
December 1971
Appointed on
30 September 2022
Nationality
British
Occupation
Partner

MCBREWER BIDCO LIMITED

Correspondence address
30 Miller Road, Ayr, United Kingdom, KA7 2AY
Role ACTIVE
director
Date of birth
December 1971
Appointed on
14 September 2022
Nationality
British
Occupation
Partner

ISOSCELES FINANCE LIMITED

Correspondence address
St John's Court Wiltell Road, Lichfield, England, WS14 9DS
Role ACTIVE
director
Date of birth
December 1971
Appointed on
2 September 2022
Nationality
British
Occupation
Partner

BARRINGTONS LIMITED

Correspondence address
St. Johns Court Wiltell Road, Lichfield, England, WS14 9DS
Role ACTIVE
director
Date of birth
December 1971
Appointed on
30 June 2022
Resigned on
10 December 2023
Nationality
British
Occupation
Director

BREWER HOLDCO LIMITED

Correspondence address
Dains 2 Chamberlain Square, Birmingham, England, B3 3AX
Role ACTIVE
director
Date of birth
December 1971
Appointed on
14 December 2021
Nationality
British
Occupation
Director

BREWER TOPCO LIMITED

Correspondence address
Dains 2 Chamberlain Square, Birmingham, England, B3 3AX
Role ACTIVE
director
Date of birth
December 1971
Appointed on
14 December 2021
Nationality
British
Occupation
Director

BREWER MIDCO LIMITED

Correspondence address
Dains 2 Chamberlain Square, Birmingham, England, B3 3AX
Role ACTIVE
director
Date of birth
December 1971
Appointed on
14 December 2021
Nationality
British
Occupation
Director

BREWER BIDCO LIMITED

Correspondence address
Dains 2 Chamberlain Square, Birmingham, England, B3 3AX
Role ACTIVE
director
Date of birth
December 1971
Appointed on
14 December 2021
Nationality
British
Occupation
Director

DAINS ACCOUNTANTS LIMITED

Correspondence address
2 Chamberlain Square, Birmingham, United Kingdom, B3 3AX
Role ACTIVE
director
Date of birth
December 1971
Appointed on
1 December 2021
Nationality
British
Occupation
Director

WILTELL HOLDINGS LIMITED

Correspondence address
St. Johns Court Wiltell Road, Lichfield, Staffordshire, England, WS14 9DS
Role ACTIVE
director
Date of birth
December 1971
Appointed on
3 February 2021
Nationality
British
Occupation
Accountant

DAINS LLP

Correspondence address
Dains St Johns Court, Wiltell Road, Lichfield, Staffordshire, WA14 9DS
Role ACTIVE
llp-designated-member
Date of birth
December 1971
Appointed on
15 October 2009

DERBY QUAD ENTERPRISES LIMITED

Correspondence address
Quad Market Place, Cathedral Quarter, Derby, Derbyshire, United Kingdom, DE1 3AS
Role RESIGNED
director
Date of birth
December 1971
Appointed on
5 October 2012
Resigned on
27 April 2017
Nationality
British
Occupation
Accountant

COOPER PARRY LLP

Correspondence address
39 Manor Road, Borrowash, Derby, DE72 3LL
Role RESIGNED
llp-designated-member
Date of birth
December 1971
Appointed on
1 September 2006
Resigned on
14 October 2009

Average house price in the postcode DE72 3LL £357,000