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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

Average house price in the postcode RG1 1TG £1,609,000