Ryan Christopher BROWN

Total number of appointments 108, 107 active appointments

RESIDENTSLINE LIMITED

Correspondence address
Pib Group Limited 1 Minster Court, Mincing Lane, London, England, England, EC3R 7AA
Role ACTIVE
director
Date of birth
October 1973
Appointed on
20 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC3R 7AA £349,000

RS INSURANCE BROKERS LTD.

Correspondence address
Pib Group Limited 1 Minster Court, Mincing Lane, London, England, England, EC3R 7AA
Role ACTIVE
director
Date of birth
October 1973
Appointed on
20 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC3R 7AA £349,000

ERSKINE MURRAY LIMITED

Correspondence address
Pib Group Limited 1 Minster Court, Mincing Lane, London, England, England, EC3R 7AA
Role ACTIVE
director
Date of birth
October 1973
Appointed on
29 January 2025
Resigned on
7 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC3R 7AA £349,000

ARLINGTON INSURANCE SERVICES LIMITED

Correspondence address
Pib Group Limited 1 Minster Court, Mincing Lane, London, England, England, EC3R 7AA
Role ACTIVE
director
Date of birth
October 1973
Appointed on
29 January 2025
Resigned on
7 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC3R 7AA £349,000

BALENS INSURANCE FINANCE SERVICES LIMITED

Correspondence address
Pib Group Limited 1 Minster Court, Mincing Lane, London, England, England, EC3R 7AA
Role ACTIVE
director
Date of birth
October 1973
Appointed on
29 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC3R 7AA £349,000

COOPER SOLUTIONS LIMITED

Correspondence address
Pib Group Limited 1 Minster Court, Mincing Lane, London, England, England, EC3R 7AA
Role ACTIVE
director
Date of birth
October 1973
Appointed on
29 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC3R 7AA £349,000

BALENS LIMITED

Correspondence address
Pib Group Limited 1 Minster Court, Mincing Lane, London, England, England, EC3R 7AA
Role ACTIVE
director
Date of birth
October 1973
Appointed on
29 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC3R 7AA £349,000

FISH ADMINISTRATION LIMITED

Correspondence address
Pib Group Limited 1 Minster Court, Mincing Lane, London, England, England, EC3R 7AA
Role ACTIVE
director
Date of birth
October 1973
Appointed on
29 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC3R 7AA £349,000

JIGSAW INSURANCE SERVICES LIMITED

Correspondence address
Pib Group Limited 1 Minster Court, Mincing Lane, London, England, England, EC3R 7AA
Role ACTIVE
director
Date of birth
October 1973
Appointed on
29 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC3R 7AA £349,000

MORTON MICHEL LIMITED

Correspondence address
Pib Group Limited 1 Minster Court, Mincing Lane, London, England, England, EC3R 7AA
Role ACTIVE
director
Date of birth
October 1973
Appointed on
29 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC3R 7AA £349,000

SIMPLY INSURANCE SERVICES LIMITED

Correspondence address
Pib Group Limited 1 Minster Court, Mincing Lane, London, England, England, EC3R 7AA
Role ACTIVE
director
Date of birth
October 1973
Appointed on
29 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC3R 7AA £349,000

INTERNET INSURANCE SERVICES UK LTD

Correspondence address
Pib Group Limited 1 Minster Court, Mincing Lane, London, England, England, EC3R 7AA
Role ACTIVE
director
Date of birth
October 1973
Appointed on
29 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC3R 7AA £349,000

RBIG CORPORATE RISK SERVICES LIMITED

Correspondence address
Pib Group Limited 1 Minster Court, Mincing Lane, London, England, England, EC3R 7AA
Role ACTIVE
director
Date of birth
October 1973
Appointed on
29 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC3R 7AA £349,000

ACQUINEX LIMITED

Correspondence address
Pib Group Limited 1 Minster Court, Mincing Lane, London, England, England, EC3R 7AA
Role ACTIVE
director
Date of birth
October 1973
Appointed on
18 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC3R 7AA £349,000

ST. GILES INSURANCE & FINANCE SERVICES LIMITED

Correspondence address
Pib Group Limited 1 Minster Court, Mincing Lane, London, England, England, EC3R 7AA
Role ACTIVE
director
Date of birth
October 1973
Appointed on
27 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC3R 7AA £349,000

CAMPION INSURANCES LIMITED

Correspondence address
Rossingtons Business Park West Carr Road, Retford, Nottinghamshire, United Kingdom, DN22 7SW
Role ACTIVE
director
Date of birth
October 1973
Appointed on
30 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode DN22 7SW £648,000

GUEST KRIEGER LIMITED

Correspondence address
Pib Group Limited 1 Minster Court, Mincing Lane, London, England, England, EC3R 7AA
Role ACTIVE
director
Date of birth
October 1973
Appointed on
29 September 2022
Nationality
British
Occupation
Chief Finance Officer For Pib Group

Average house price in the postcode EC3R 7AA £349,000

OPTIS INSURANCES LIMITED (UK BRANCH)

Correspondence address
Rossingtons Business Park West Carr Road, Retford, Nottinghamshire, United Kingdom, DN22 7SW
Role ACTIVE
director
Date of birth
October 1973
Appointed on
8 April 2022
Resigned on
2 November 2022
Nationality
British
Occupation
Cfo

Average house price in the postcode DN22 7SW £648,000

PIB GROUP BENELUX (UK) LIMITED

Correspondence address
Pib Group Limited 1 Minster Court, Mincing Lane, London, England, England, EC3R 7AA
Role ACTIVE
director
Date of birth
October 1973
Appointed on
29 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC3R 7AA £349,000

JRT INSURANCE BROKERS LIMITED

Correspondence address
Rossington's Business Park West Carr Road, Retford, England, DN22 7SW
Role ACTIVE
director
Date of birth
October 1973
Appointed on
8 September 2021
Nationality
British
Occupation
Cfo

Average house price in the postcode DN22 7SW £648,000

SIMPLY INSURANCE SERVICES LIMITED

Correspondence address
Rossington's Business Park West Carr Road, Retford, England, DN22 7SW
Role ACTIVE
director
Date of birth
October 1973
Appointed on
1 September 2021
Nationality
British
Occupation
Cfo

Average house price in the postcode DN22 7SW £648,000

RENT4SURE LTD

Correspondence address
Pib Group Limited 1 Minster Court, Mincing Lane, London, England, England, EC3R 7AA
Role ACTIVE
director
Date of birth
October 1973
Appointed on
2 August 2021
Nationality
British
Occupation
Cfo

Average house price in the postcode EC3R 7AA £349,000

PIB GROUP GERMANY (UK) LIMITED

Correspondence address
Pib Group Limited 1 Minster Court, Mincing Lane, London, England, England, EC3R 7AA
Role ACTIVE
director
Date of birth
October 1973
Appointed on
27 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3R 7AA £349,000

PIB GROUP SPAIN (UK) LIMITED

Correspondence address
Pib Group Limited 1 Minster Court, Mincing Lane, London, England, England, EC3R 7AA
Role ACTIVE
director
Date of birth
October 1973
Appointed on
27 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3R 7AA £349,000

PAISLEY EQUITYCO LIMITED

Correspondence address
Pib Group Limited 1 Minster Court, Mincing Lane, London, England, EC3R 7AA
Role ACTIVE
director
Date of birth
October 1973
Appointed on
3 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC3R 7AA £349,000

PAISLEY TOPCO LIMITED

Correspondence address
Pib Group Limited 1 Minster Court, Mincing Lane, London, England, EC3R 7AA
Role ACTIVE
director
Date of birth
October 1973
Appointed on
14 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC3R 7AA £349,000

PAISLEY HOLDCO LIMITED

Correspondence address
Pib Group Limited 1 Minster Court, Mincing Lane, London, England, EC3R 7AA
Role ACTIVE
director
Date of birth
October 1973
Appointed on
14 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC3R 7AA £349,000

PAISLEY BIDCO LIMITED

Correspondence address
Pib Group Limited 1 Minster Court, Mincing Lane, London, England, EC3R 7AA
Role ACTIVE
director
Date of birth
October 1973
Appointed on
14 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC3R 7AA £349,000

PAISLEY MIDCO LIMITED

Correspondence address
Pib Group Limited 1 Minster Court, Mincing Lane, London, England, EC3R 7AA
Role ACTIVE
director
Date of birth
October 1973
Appointed on
14 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC3R 7AA £349,000

ACQUINEX LIMITED

Correspondence address
Rossington's Business Park West Carr Road, Retford, Nottinghamshire, England, DN22 7SW
Role ACTIVE
director
Date of birth
October 1973
Appointed on
19 March 2021
Resigned on
28 November 2022
Nationality
British
Occupation
Financial Controller

Average house price in the postcode DN22 7SW £648,000

Q SPECIALTY LIMITED

Correspondence address
Rossington's Business Park West Carr Road, Retford, Nottinghamshire, United Kingdom, DN22 7SW
Role ACTIVE
director
Date of birth
October 1973
Appointed on
19 March 2021
Resigned on
28 November 2022
Nationality
British
Occupation
Cfo

Average house price in the postcode DN22 7SW £648,000

ELEMENT HINTON (INSURANCE BROKERS) LTD.

Correspondence address
Rossington's Business Park West Carr Road, Retford, Nottinghamshire, England, DN22 7SW
Role ACTIVE
director
Date of birth
October 1973
Appointed on
2 March 2021
Nationality
British
Occupation
Cfo

Average house price in the postcode DN22 7SW £648,000

UK & IRELAND INSURANCE SERVICES LIMITED

Correspondence address
Rossingtons Business Park West Carr Road, Retford, Nottinghamshire, England, DN22 7SW
Role ACTIVE
director
Date of birth
October 1973
Appointed on
4 January 2021
Nationality
British
Occupation
Cfo

Average house price in the postcode DN22 7SW £648,000

UK & IRELAND HOLDINGS LIMITED

Correspondence address
Rossington's Business Park West Carr Road, Retford, Nottinghamshire, England, DN22 7SW
Role ACTIVE
director
Date of birth
October 1973
Appointed on
4 January 2021
Resigned on
21 June 2024
Nationality
British
Occupation
Cfo

Average house price in the postcode DN22 7SW £648,000

RENTDATA LIMITED

Correspondence address
Hestia House Edgewest Road, Lincoln, England, LN6 7EL
Role ACTIVE
director
Date of birth
October 1973
Appointed on
1 December 2020
Resigned on
13 January 2022
Nationality
British
Occupation
Company Director

LETSURE LIMITED

Correspondence address
Hestia House Edgewest Road, Lincoln, LN6 7EL
Role ACTIVE
director
Date of birth
October 1973
Appointed on
1 December 2020
Resigned on
13 January 2022
Nationality
British
Occupation
Company Director

MOVEM LTD.

Correspondence address
Hestia House Edgewest Road, Lincoln, United Kingdom, LN6 7EL
Role ACTIVE
director
Date of birth
October 1973
Appointed on
1 December 2020
Resigned on
13 January 2022
Nationality
British
Occupation
Company Director

LET ALLIANCE LTD

Correspondence address
Dodleston House Bell Meadow Business Park, Park Lane, Pulford,, Chester, Cheshire, CH4 9EP
Role ACTIVE
director
Date of birth
October 1973
Appointed on
1 December 2020
Resigned on
13 January 2022
Nationality
British
Occupation
Company Director

RENTSHIELD DIRECT LIMITED

Correspondence address
Hestia House Edgewest Road, Lincoln, LN6 7EL
Role ACTIVE
director
Date of birth
October 1973
Appointed on
1 December 2020
Resigned on
13 January 2022
Nationality
British
Occupation
Company Director

LETSURE UNDERWRITING LIMITED

Correspondence address
Hestia House Edgewest Road, Lincoln, LN6 7EL
Role ACTIVE
director
Date of birth
October 1973
Appointed on
1 December 2020
Resigned on
13 January 2022
Nationality
British
Occupation
Company Director

LETSURE UNDERWRITING MANAGEMENT LIMITED

Correspondence address
Hestia House Edgewest Road, Lincoln, LN6 7EL
Role ACTIVE
director
Date of birth
October 1973
Appointed on
1 December 2020
Resigned on
13 January 2022
Nationality
British
Occupation
Company Director

BARBON INSURANCE GROUP LIMITED

Correspondence address
Pib Group Limited 1 Minster Court, Mincing Lane, London, England, England, EC3R 7AA
Role ACTIVE
director
Date of birth
October 1973
Appointed on
1 December 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3R 7AA £349,000

BARBON HOLDINGS LIMITED

Correspondence address
Pib Group Limited 1 Minster Court, Mincing Lane, London, England, England, EC3R 7AA
Role ACTIVE
director
Date of birth
October 1973
Appointed on
1 December 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3R 7AA £349,000

BECK BIDCO LIMITED

Correspondence address
Pib Group Limited 1 Minster Court, Mincing Lane, London, England, England, EC3R 7AA
Role ACTIVE
director
Date of birth
October 1973
Appointed on
1 December 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3R 7AA £349,000

OFFLEY INSURANCE SERVICES LIMITED

Correspondence address
Rossington's Business Park West Carr Road, Retford, Nottinghamshire, England, DN22 7SW
Role ACTIVE
director
Date of birth
October 1973
Appointed on
27 October 2020
Resigned on
13 January 2022
Nationality
British
Occupation
Cfo

Average house price in the postcode DN22 7SW £648,000

BARTLEET ENTERPRISES LIMITED

Correspondence address
Rossington's Business Park West Carr Road, Retford, Nottinghamshire, England, DN22 7SW
Role ACTIVE
director
Date of birth
October 1973
Appointed on
27 October 2020
Resigned on
21 June 2024
Nationality
British
Occupation
Cfo

Average house price in the postcode DN22 7SW £648,000

HOUGHTON INSURANCE BUREAU LIMITED

Correspondence address
Rossington's Business Park West Carr Road, Retford, Nottinghamshire, England, DN22 7SW
Role ACTIVE
director
Date of birth
October 1973
Appointed on
27 October 2020
Resigned on
26 April 2022
Nationality
British
Occupation
Cfo

Average house price in the postcode DN22 7SW £648,000

ERSKINE MURRAY LIMITED

Correspondence address
Rossington's Business Park West Carr Road, Retford, Nottinghamshire, England, DN22 7SW
Role ACTIVE
director
Date of birth
October 1973
Appointed on
27 October 2020
Nationality
British
Occupation
Cfo

Average house price in the postcode DN22 7SW £648,000

ARLINGTON INSURANCE SERVICES LIMITED

Correspondence address
Rossington's Business Park West Carr Road, Retford, Nottinghamshire, England, DN22 7SW
Role ACTIVE
director
Date of birth
October 1973
Appointed on
22 October 2020
Resigned on
26 April 2022
Nationality
British
Occupation
Cfo

Average house price in the postcode DN22 7SW £648,000

RIGTON INSURANCE SERVICES LIMITED

Correspondence address
Rossington's Business Park West Carr Road, Retford, Nottinghamshire, England, DN22 7SW
Role ACTIVE
director
Date of birth
October 1973
Appointed on
1 August 2020
Resigned on
26 April 2022
Nationality
British
Occupation
Cfo

Average house price in the postcode DN22 7SW £648,000

INTERNET INSURANCE SERVICES UK LTD

Correspondence address
Rossington's Business Park West Carr Road, Retford, Nottinghamshire, England, DN22 7SW
Role ACTIVE
director
Date of birth
October 1973
Appointed on
14 July 2020
Nationality
British
Occupation
Cfo

Average house price in the postcode DN22 7SW £648,000

INTERNET INSURANCE (HOLDINGS) LIMITED

Correspondence address
Pib Group Limited 1 Minster Court, Mincing Lane, London, England, England, EC3R 7AA
Role ACTIVE
director
Date of birth
October 1973
Appointed on
14 July 2020
Nationality
British
Occupation
Cfo

Average house price in the postcode EC3R 7AA £349,000

R A INSURANCE BROKERS LIMITED

Correspondence address
Rossington's Business Park West Carr Road, Retford, Nottinghamshire, England, DN22 7SW
Role ACTIVE
director
Date of birth
October 1973
Appointed on
6 March 2020
Resigned on
26 April 2022
Nationality
British
Occupation
Cfo

Average house price in the postcode DN22 7SW £648,000

B. K. INSURANCE BROKERS LIMITED

Correspondence address
Rossington's Business Park West Carr Road, Retford, Nottinghamshire, England, DN22 7SW
Role ACTIVE
director
Date of birth
October 1973
Appointed on
14 February 2020
Resigned on
26 April 2022
Nationality
British
Occupation
Cfo

Average house price in the postcode DN22 7SW £648,000

COOPER SOLUTIONS LIMITED

Correspondence address
Rossington's Business Park West Carr Road, Retford, Nottinghamshire, England, DN22 7SW
Role ACTIVE
director
Date of birth
October 1973
Appointed on
6 December 2019
Nationality
British
Occupation
Cfo

Average house price in the postcode DN22 7SW £648,000

CMR INSURANCE SERVICES LIMITED

Correspondence address
Rossington's Business Park West Carr Road, Retford, Nottinghamshire, England, DN22 7SW
Role ACTIVE
director
Date of birth
October 1973
Appointed on
5 December 2019
Resigned on
13 January 2022
Nationality
British
Occupation
Cfo

Average house price in the postcode DN22 7SW £648,000

SUE SMITH LIMITED

Correspondence address
Rossington's Business Park West Carr Road, Retford, England, DN22 7SW
Role ACTIVE
director
Date of birth
October 1973
Appointed on
1 October 2019
Resigned on
13 January 2022
Nationality
British
Occupation
Cfo

Average house price in the postcode DN22 7SW £648,000

ALTO INSURANCE GROUP LTD

Correspondence address
Pib Group Limited 1 Minster Court, Mincing Lane, London, England, England, EC3R 7AA
Role ACTIVE
director
Date of birth
October 1973
Appointed on
19 July 2019
Nationality
British
Occupation
Cfo

Average house price in the postcode EC3R 7AA £349,000

PHILIP PAUL & ASSOCIATES LIMITED

Correspondence address
Rossington's Business Park West Carr Road, Retford, Nottinghamshire, DN22 7SW
Role ACTIVE
director
Date of birth
October 1973
Appointed on
19 July 2019
Resigned on
26 April 2022
Nationality
British
Occupation
Cfo

Average house price in the postcode DN22 7SW £648,000

COBRA GAL (HOLDINGS) LIMITED

Correspondence address
Rossington's Business Park West Carr Road, Retford, England, DN22 7SW
Role ACTIVE
director
Date of birth
October 1973
Appointed on
19 July 2019
Resigned on
13 January 2022
Nationality
British
Occupation
Cfo

Average house price in the postcode DN22 7SW £648,000

COBRA UNDERWRITING AGENCIES LIMITED

Correspondence address
Rossington's Business Park West Carr Road, Retford, England, DN22 7SW
Role ACTIVE
director
Date of birth
October 1973
Appointed on
19 July 2019
Resigned on
26 April 2022
Nationality
British
Occupation
Cfo

Average house price in the postcode DN22 7SW £648,000

ROBERT EDWARD (SOUTHERN) LIMITED

Correspondence address
Rossington's Business Park West Carr Road, Retford, Nottinghamshire, DN22 7SW
Role ACTIVE
director
Date of birth
October 1973
Appointed on
19 July 2019
Resigned on
26 April 2022
Nationality
British
Occupation
Cfo

Average house price in the postcode DN22 7SW £648,000

COBRA RESOURCE MANAGEMENT LIMITED

Correspondence address
Rossington's Business Park West Carr Road, Retford, England, DN22 7SW
Role ACTIVE
director
Date of birth
October 1973
Appointed on
19 July 2019
Resigned on
13 January 2022
Nationality
British
Occupation
Cfo

Average house price in the postcode DN22 7SW £648,000

COBRA NETWORK LIMITED

Correspondence address
Pib Group Limited 1 Minster Court, Mincing Lane, London, England, England, EC3R 7AA
Role ACTIVE
director
Date of birth
October 1973
Appointed on
19 July 2019
Nationality
British
Occupation
Cfo

Average house price in the postcode EC3R 7AA £349,000

COBRA INSURANCE BROKERS LIMITED

Correspondence address
Rossington's Business Park West Carr Road, Retford, England, DN22 7SW
Role ACTIVE
director
Date of birth
October 1973
Appointed on
19 July 2019
Resigned on
26 April 2022
Nationality
British
Occupation
Cfo

Average house price in the postcode DN22 7SW £648,000

COBRA LONDON MARKETS LIMITED

Correspondence address
Rossington's Business Park West Carr Road, Retford, England, DN22 7SW
Role ACTIVE
director
Date of birth
October 1973
Appointed on
19 July 2019
Nationality
British
Occupation
Cfo

Average house price in the postcode DN22 7SW £648,000

COBRA HOLDINGS LIMITED

Correspondence address
Pib Group Limited 1 Minster Court, Mincing Lane, London, England, England, EC3R 7AA
Role ACTIVE
director
Date of birth
October 1973
Appointed on
19 July 2019
Nationality
British
Occupation
Cfo

Average house price in the postcode EC3R 7AA £349,000

COBRA CORPORATE SOLUTIONS LTD

Correspondence address
Rossington's Business Park West Carr Road, Retford, Nottinghamshire, DN22 7SW
Role ACTIVE
director
Date of birth
October 1973
Appointed on
19 July 2019
Resigned on
13 January 2022
Nationality
British
Occupation
Cfo

Average house price in the postcode DN22 7SW £648,000

BKG WEST LIMITED

Correspondence address
Rossington's Business Park West Carr Road, Retford, Nottinghamshire, DN22 7SW
Role ACTIVE
director
Date of birth
October 1973
Appointed on
19 July 2019
Resigned on
26 April 2022
Nationality
British
Occupation
Cfo

Average house price in the postcode DN22 7SW £648,000

ONLINE RISK SOLUTIONS LTD

Correspondence address
Rossington's Business Park West Carr Road, Retford, England, DN22 7SW
Role ACTIVE
director
Date of birth
October 1973
Appointed on
4 July 2018
Resigned on
13 January 2022
Nationality
British
Occupation
Cfo

Average house price in the postcode DN22 7SW £648,000

WHEATLEY WRIGHT INSURANCE SERVICES LIMITED

Correspondence address
Rossington's Business Park West Carr Road, Retford, England, DN22 7SW
Role ACTIVE
director
Date of birth
October 1973
Appointed on
4 July 2018
Resigned on
25 September 2023
Nationality
British
Occupation
Cfo

Average house price in the postcode DN22 7SW £648,000

ALBANY ASSET MANAGEMENT LTD

Correspondence address
5th Floor Stock Exchange Court 77 Nelson Mandela Place, Glasgow, Lanarkshire, Scotland, G2 1QY
Role ACTIVE
director
Date of birth
October 1973
Appointed on
2 July 2018
Resigned on
13 January 2022
Nationality
British
Occupation
Director

I2 HEALTHCARE LIMITED

Correspondence address
Rossingtons Business Park West Carr Road, Retford, Nottinghamshire, United Kingdom, DN22 7SW
Role ACTIVE
director
Date of birth
October 1973
Appointed on
7 June 2018
Resigned on
13 January 2022
Nationality
British
Occupation
Cfo

Average house price in the postcode DN22 7SW £648,000

PIB GLOBAL LIMITED

Correspondence address
Rossington's Business Park West Carr Road, Retford, Nottinghamshire, United Kingdom, DN22 7SW
Role ACTIVE
director
Date of birth
October 1973
Appointed on
29 March 2018
Resigned on
25 September 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode DN22 7SW £648,000

PIB GROUP CEE (UK) LIMITED

Correspondence address
Pib Group Limited 1 Minster Court, Mincing Lane, London, England, England, EC3R 7AA
Role ACTIVE
director
Date of birth
October 1973
Appointed on
29 March 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3R 7AA £349,000

PIB GROUP EUROPE (UK) LIMITED

Correspondence address
Pib Group Limited 1 Minster Court, Mincing Lane, London, England, England, EC3R 7AA
Role ACTIVE
director
Date of birth
October 1973
Appointed on
29 March 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3R 7AA £349,000

LORICA INSURANCE BROKERS LIMITED

Correspondence address
Rossington's Business Park West Carr Road, Retford, Nottinghamshire, England, DN22 7SW
Role ACTIVE
director
Date of birth
October 1973
Appointed on
28 February 2018
Resigned on
13 January 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode DN22 7SW £648,000

CITYNET INSURANCE BROKERS LIMITED

Correspondence address
Pib Group Limited 1 Minster Court, Mincing Lane, London, England, England, EC3R 7AA
Role ACTIVE
director
Date of birth
October 1973
Appointed on
16 December 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3R 7AA £349,000

CITYNET LONDON HOLDINGS LTD

Correspondence address
Pib Group Limited 1 Minster Court, Mincing Lane, London, England, England, EC3R 7AA
Role ACTIVE
director
Date of birth
October 1973
Appointed on
16 December 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3R 7AA £349,000

AQMEN LIMITED

Correspondence address
Rossington's Business Park West Carr Road, Retford, Nottinghamshire, England, DN22 7SW
Role ACTIVE
director
Date of birth
October 1973
Appointed on
20 September 2017
Resigned on
13 January 2022
Nationality
British
Occupation
Cfo - Insurance

Average house price in the postcode DN22 7SW £648,000

AQMEN HOLDINGS LIMITED

Correspondence address
Rossington's Business Park West Carr Road, Retford, Nottinghamshire, England, DN22 7SW
Role ACTIVE
director
Date of birth
October 1973
Appointed on
20 September 2017
Resigned on
13 January 2022
Nationality
British
Occupation
Cfo - Insurance

Average house price in the postcode DN22 7SW £648,000

CASE INSURANCE SERVICES LIMITED

Correspondence address
Rossington's Business Park West Carr Road, Retford, Nottinghamshire, England, DN22 7SW
Role ACTIVE
director
Date of birth
October 1973
Appointed on
20 September 2017
Resigned on
13 January 2022
Nationality
British
Occupation
Cfo - Insurance

Average house price in the postcode DN22 7SW £648,000

MORTON MICHEL LIMITED

Correspondence address
Rossington's Business Park West Carr Road, Retford, Nottinghamshire, England, DN22 7SW
Role ACTIVE
director
Date of birth
October 1973
Appointed on
31 August 2017
Resigned on
26 April 2022
Nationality
British
Occupation
Cfo

Average house price in the postcode DN22 7SW £648,000

MORTON MICHEL HOLDINGS LIMITED

Correspondence address
Pib Group Limited 1 Minster Court, Mincing Lane, London, England, England, EC3R 7AA
Role ACTIVE
director
Date of birth
October 1973
Appointed on
31 August 2017
Nationality
British
Occupation
Cfo

Average house price in the postcode EC3R 7AA £349,000

PIB EMPLOYEE BENEFITS LIMITED

Correspondence address
Pib Group Limited 1 Minster Court, Mincing Lane, London, England, England, EC3R 7AA
Role ACTIVE
director
Date of birth
October 1973
Appointed on
12 July 2017
Nationality
British
Occupation
Director

Average house price in the postcode EC3R 7AA £349,000

PIB EMPLOYEE BENEFITS HOLDINGS LIMITED

Correspondence address
Pib Group Limited 1 Minster Court, Mincing Lane, London, England, England, EC3R 7AA
Role ACTIVE
director
Date of birth
October 1973
Appointed on
12 July 2017
Nationality
British
Occupation
Director

Average house price in the postcode EC3R 7AA £349,000

ENSCO 1069 LIMITED

Correspondence address
Rossington's Business Park West Carr Road, Retford, Nottinghamshire, England, DN22 7SW
Role ACTIVE
director
Date of birth
October 1973
Appointed on
30 May 2017
Resigned on
13 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode DN22 7SW £648,000

D.E. FORD (INSURANCE BROKERS) LIMITED

Correspondence address
Rossington's Business Park West Carr Road, Retford, Nottinghamshire, England, DN22 7SW
Role ACTIVE
director
Date of birth
October 1973
Appointed on
20 January 2017
Resigned on
13 January 2022
Nationality
British
Occupation
Cfo

Average house price in the postcode DN22 7SW £648,000

D. E. FORD HOLDINGS LIMITED

Correspondence address
Rossington's Business Park West Carr Road, Retford, Nottinghamshire, England, DN22 7SW
Role ACTIVE
director
Date of birth
October 1973
Appointed on
20 January 2017
Resigned on
13 January 2022
Nationality
British
Occupation
Cfo

Average house price in the postcode DN22 7SW £648,000

CARE HOME COVER LIMITED

Correspondence address
Poppleton Grange Low Poppleton Lane, York, North Yorkshire, YO26 6GZ
Role ACTIVE
director
Date of birth
October 1973
Appointed on
20 January 2017
Nationality
British
Occupation
Cfo

THISTLE INSURANCE SERVICES LIMITED

Correspondence address
Pib Group Limited 1 Minster Court, Mincing Lane, London, England, England, EC3R 7AA
Role ACTIVE
director
Date of birth
October 1973
Appointed on
30 December 2016
Nationality
British
Occupation
Cfo

Average house price in the postcode EC3R 7AA £349,000

CARMICHAEL (ABERDEEN) LIMITED

Correspondence address
Rossington's Business Park West Carr Road, Retford, Nottinghamshire, England, DN22 7SW
Role ACTIVE
director
Date of birth
October 1973
Appointed on
28 October 2016
Resigned on
13 January 2022
Nationality
British
Occupation
Cfo

Average house price in the postcode DN22 7SW £648,000

QPI LEGAL LIMITED

Correspondence address
Rossington's Business Park West Carr Road, Retford, Nottinghamshire, England, DN22 7SW
Role ACTIVE
director
Date of birth
October 1973
Appointed on
11 October 2016
Resigned on
13 January 2022
Nationality
British
Occupation
Cfo

Average house price in the postcode DN22 7SW £648,000

PIB (GROUP SERVICES) LIMITED

Correspondence address
Pib Group Limited 1 Minster Court, Mincing Lane, London, England, England, EC3R 7AA
Role ACTIVE
director
Date of birth
October 1973
Appointed on
5 August 2016
Nationality
British
Occupation
Cfo

Average house price in the postcode EC3R 7AA £349,000

PIB (LEGACY EB) LIMITED

Correspondence address
Rossington's Business Park West Carr Road, Retford, Nottinghamshire, England, DN22 7SW
Role ACTIVE
director
Date of birth
October 1973
Appointed on
5 August 2016
Resigned on
13 January 2022
Nationality
British
Occupation
Cfo

Average house price in the postcode DN22 7SW £648,000

PIB RISK SERVICES LIMITED

Correspondence address
Pib Group Limited 1 Minster Court, Mincing Lane, London, England, England, EC3R 7AA
Role ACTIVE
director
Date of birth
October 1973
Appointed on
21 April 2016
Nationality
British
Occupation
Cfo

Average house price in the postcode EC3R 7AA £349,000

PIB GROUP LIMITED

Correspondence address
Pib Group Limited 1 Minster Court, Mincing Lane, London, England, England, EC3R 7AA
Role ACTIVE
director
Date of birth
October 1973
Appointed on
21 April 2016
Nationality
British
Occupation
Cfo

Average house price in the postcode EC3R 7AA £349,000

XCENTA SOLUTIONS LIMITED

Correspondence address
Rossington's Business Park West Carr Road, Retford, Nottinghamshire, England, DN22 7SW
Role ACTIVE
director
Date of birth
October 1973
Appointed on
21 April 2016
Nationality
British
Occupation
Cfo

Average house price in the postcode DN22 7SW £648,000

PIB RISK MANAGEMENT LIMITED

Correspondence address
Rossington's Business Park West Carr Road, Retford, Nottinghamshire, United Kingdom, DN22 7SW
Role ACTIVE
director
Date of birth
October 1973
Appointed on
21 April 2016
Resigned on
22 July 2024
Nationality
British
Occupation
Cfo

Average house price in the postcode DN22 7SW £648,000

CHESTER CROWN HOLDINGS LIMITED

Correspondence address
Rossington's Business Park West Carr Road, Retford, Nottinghamshire, United Kingdom, DN22 7SW
Role ACTIVE
director
Date of birth
October 1973
Appointed on
21 April 2016
Resigned on
13 January 2022
Nationality
British
Occupation
Cfo

Average house price in the postcode DN22 7SW £648,000

PREMIER BUSINESS COST SAVINGS SPECIALISTS LTD

Correspondence address
Rossington's Business Park West Carr Road, Retford, Nottinghamshire, England, DN22 7SW
Role ACTIVE
director
Date of birth
October 1973
Appointed on
21 April 2016
Resigned on
13 January 2022
Nationality
British
Occupation
Cfo

Average house price in the postcode DN22 7SW £648,000

XCENTA LIMITED

Correspondence address
Rossington Business Park West Carr Road, Retford, Nottinghamshire, United Kingdom, DN22 7SW
Role ACTIVE
director
Date of birth
October 1973
Appointed on
21 April 2016
Nationality
British
Occupation
Cfo

Average house price in the postcode DN22 7SW £648,000

Q UNDERWRITING SERVICES LIMITED

Correspondence address
Pib Group Limited 1 Minster Court, Mincing Lane, London, England, England, EC3R 7AA
Role ACTIVE
director
Date of birth
October 1973
Appointed on
21 April 2016
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode EC3R 7AA £349,000

FISH ADMINISTRATION LIMITED

Correspondence address
Rossington's Business Park West Carr Road, Retford, Nottinghamshire, England, DN22 7SW
Role ACTIVE
director
Date of birth
October 1973
Appointed on
21 April 2016
Resigned on
26 April 2022
Nationality
British
Occupation
Cfo

Average house price in the postcode DN22 7SW £648,000

KRM SIGERSON LIMITED

Correspondence address
Rossington's Business Park West Carr Road, Retford, England, DN22 7SW
Role ACTIVE
director
Date of birth
October 1973
Appointed on
21 April 2016
Nationality
British
Occupation
Cfo

Average house price in the postcode DN22 7SW £648,000

STEPHENSONS (2000) LIMITED

Correspondence address
Rossington's Business Park West Carr Road, Retford, Nottinghamshire, United Kingdom, DN22 7SW
Role ACTIVE
director
Date of birth
October 1973
Appointed on
21 April 2016
Resigned on
13 January 2022
Nationality
British
Occupation
Cfo

Average house price in the postcode DN22 7SW £648,000

ARRANSGATE LLP

Correspondence address
Rose Acre Lower Farm Road, Effingham, Surrey, KT24 5JJ
Role ACTIVE
llp-member
Date of birth
October 1973
Appointed on
2 April 2008
Resigned on
30 January 2015

Average house price in the postcode KT24 5JJ £1,602,000


DEFCG LIMITED

Correspondence address
Rossington's Business Park West Carr Road, Retford, Nottinghamshire, England, DN22 7SW
Role
director
Date of birth
October 1973
Appointed on
20 January 2017
Nationality
British
Occupation
Cfo

Average house price in the postcode DN22 7SW £648,000