Sam Oliver YOUNGS

Total number of appointments 13, 13 active appointments

RISKPOD HOLDINGS LTD

Correspondence address
101 New Cavendish Street, London, England, W1W 6XH
Role ACTIVE
director
Date of birth
February 1991
Appointed on
17 February 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode W1W 6XH £1,157,000

THE RISK POD LTD

Correspondence address
Gothic House Barker Gate, Nottingham, England, NG1 1JU
Role ACTIVE
director
Date of birth
February 1991
Appointed on
27 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode NG1 1JU £314,000

RP RECRUITMENT LTD

Correspondence address
Flat 3 30 Nottingham Place, London, United Kingdom, W1U 5NP
Role ACTIVE
director
Date of birth
February 1991
Appointed on
21 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode W1U 5NP £3,226,000

BESPOKE TRANSACTIONS LTD

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
February 1991
Appointed on
14 December 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1W 6XH £1,157,000

GIGASAFE LIMITED

Correspondence address
7 Redbridge Lane East, Ilford, England, IG4 5ET
Role ACTIVE
director
Date of birth
February 1991
Appointed on
7 March 2023
Resigned on
20 March 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode IG4 5ET £453,000

KEYPART LIMITED

Correspondence address
2 Aerial Park, Asheridge Road, Chesham, Bucks, England, HP5 2ZE
Role ACTIVE
director
Date of birth
February 1991
Appointed on
16 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode HP5 2ZE £75,000

KEYPART INTERNATIONAL LIMITED

Correspondence address
2 Aerial Park Asheridge Road, Chesham, Bucks, England, HP5 2ZE
Role ACTIVE
director
Date of birth
February 1991
Appointed on
3 August 2022
Nationality
British
Occupation
Director

Average house price in the postcode HP5 2ZE £75,000

DOLLY CAPITAL LTD

Correspondence address
Flat 3 30 Nottingham Place, London, England, W1U 5NP
Role ACTIVE
director
Date of birth
February 1991
Appointed on
1 June 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1U 5NP £3,226,000

HOSTFOLIO LIMITED

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
February 1991
Appointed on
30 November 2021
Resigned on
3 August 2022
Nationality
British
Occupation
Company Director

THE HOTELIERS GROUP HOLDINGS LIMITED

Correspondence address
1st Floor Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BL
Role ACTIVE
director
Date of birth
February 1991
Appointed on
9 April 2021
Resigned on
30 June 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC3M 6BL £376,000

BESPOKE BUSINESS FINANCE & CONSULTANCY LIMITED

Correspondence address
50 London House, 7-9 Avenue Road, London, England, NW8 7PX
Role ACTIVE
director
Date of birth
February 1991
Appointed on
27 January 2021
Nationality
British
Occupation
Director

Average house price in the postcode NW8 7PX £3,258,000

PHYTOPUR BIO LTD

Correspondence address
81 Wimpole Street, London, England, W1G 9RF
Role ACTIVE
director
Date of birth
February 1991
Appointed on
16 January 2020
Resigned on
10 August 2021
Nationality
British
Occupation
Director

CBVIT LTD

Correspondence address
Crown House Old Gloucester Street, London, England, WC1N 3AX
Role ACTIVE
director
Date of birth
February 1991
Appointed on
30 August 2019
Resigned on
10 August 2021
Nationality
British
Occupation
Director