Safvan Ayub ADAM
Total number of appointments 12, 12 active appointments
ADAM CAPITAL LTD
- Correspondence address
- 167-169 Great Portland Street, London, England, W1W 5PF
- Role ACTIVE
- director
- Date of birth
- March 1988
- Appointed on
- 7 February 2025
COMMUNITY EXCHANGE HUB
- Correspondence address
- 2nd Floor, College House 17 King Edwards Road, Ruislip, London, United Kingdom, HA4 7AE
- Role ACTIVE
- director
- Date of birth
- March 1988
- Appointed on
- 14 February 2024
Average house price in the postcode HA4 7AE £853,000
ADAM MANAGEMENT HOLDINGS LTD
- Correspondence address
- 1 Canada Square, London, England, E14 5AA
- Role ACTIVE
- director
- Date of birth
- March 1988
- Appointed on
- 9 January 2024
ADAM BRANDS LTD
- Correspondence address
- Suite 52 Technology Drive, Batley, England, WF17 6ER
- Role ACTIVE
- director
- Date of birth
- March 1988
- Appointed on
- 9 January 2024
EUROPA SA HOLDINGS LIMITED
- Correspondence address
- 167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
- Role ACTIVE
- director
- Date of birth
- March 1988
- Appointed on
- 28 August 2023
KITCHEN GLORA LIMITED
- Correspondence address
- Suite 52 Batley Business Park, Technology Drive, Batlety, United Kingdom, WF17 6ER
- Role ACTIVE
- director
- Date of birth
- March 1988
- Appointed on
- 12 July 2023
ASPFM LIMITED
- Correspondence address
- Suite 52 Annexe 3, Batley, West Yorkshire, United Kingdom, WF17 6ER
- Role ACTIVE
- director
- Date of birth
- March 1988
- Appointed on
- 1 August 2022
AXION HOLDINGS LTD
- Correspondence address
- Suite 52 Annexe 3, Batley Business Park, Technology Drive, Batley, United Kingdom, WF17 6ER
- Role ACTIVE
- director
- Date of birth
- March 1988
- Appointed on
- 27 July 2022
YUSAF ENTERTAINMENT EXCHANGE LIMITED
- Correspondence address
- Suite 52, Annexe 3 Batley Business Park, Technology Drive, Batley, England, WF17 6ER
- Role ACTIVE
- director
- Date of birth
- March 1988
- Appointed on
- 24 January 2022
ISAA PROPERTIES LTD
- Correspondence address
- Suite 52, Annexe 3 Batley Business Park, Technology Drive, Batley, England, WF17 6ER
- Role ACTIVE
- director
- Date of birth
- March 1988
- Appointed on
- 2 September 2020
ABD LTD
- Correspondence address
- Suite 52 Technology Drive, Batley Business Park, Batley, United Kingdom, WF17 6ER
- Role ACTIVE
- director
- Date of birth
- March 1988
- Appointed on
- 1 May 2020
BRITISH FRANCHISE ASSOCIATION
- Correspondence address
- Victoria House 26 Queen Victoria Street, Reading, Berkshire, United Kingdom, RG1 1TG
- Role ACTIVE
- director
- Date of birth
- March 1988
- Appointed on
- 6 December 2018
- Resigned on
- 8 December 2022
Average house price in the postcode RG1 1TG £1,609,000