Scott William HOUGH
Total number of appointments 59, 59 active appointments
HEMSLEY WYNNE FURLONGE PARTNERS LTD
- Correspondence address
- 2 Minster Court, London, England, EC3R 7PD
- Role ACTIVE
- director
- Date of birth
- December 1971
- Appointed on
- 6 March 2024
- Resigned on
- 13 June 2025
ARDONAGH SPECIALTY PARTRIDGE LIMITED
- Correspondence address
- 2 Minster Court, London, England, EC3R 7PD
- Role ACTIVE
- director
- Date of birth
- December 1971
- Appointed on
- 1 June 2023
- Resigned on
- 13 June 2025
BESSO LLP
- Correspondence address
- 2 Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD
- Role ACTIVE
- llp-member
- Date of birth
- December 1971
- Appointed on
- 1 June 2023
- Resigned on
- 13 June 2025
H. BERNSTEIN INSURANCE BROKERS LIMITED
- Correspondence address
- 2 Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD
- Role ACTIVE
- director
- Date of birth
- December 1971
- Appointed on
- 1 June 2023
- Resigned on
- 13 June 2025
ED BROKING HOLDINGS (LONDON) LIMITED
- Correspondence address
- 2 Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD
- Role ACTIVE
- director
- Date of birth
- December 1971
- Appointed on
- 1 June 2023
- Resigned on
- 13 June 2025
ED BROKING HOLDINGS (2016) LIMITED
- Correspondence address
- 2 Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD
- Role ACTIVE
- director
- Date of birth
- December 1971
- Appointed on
- 1 June 2023
- Resigned on
- 13 June 2025
ED BROKING (UK) LIMITED
- Correspondence address
- 2 Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD
- Role ACTIVE
- director
- Date of birth
- December 1971
- Appointed on
- 1 June 2023
- Resigned on
- 13 June 2025
ED BROKING GROUP LIMITED
- Correspondence address
- 2 Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD
- Role ACTIVE
- director
- Date of birth
- December 1971
- Appointed on
- 1 June 2023
- Resigned on
- 13 June 2025
ED BROKING (2016) LIMITED
- Correspondence address
- 2 Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD
- Role ACTIVE
- director
- Date of birth
- December 1971
- Appointed on
- 1 June 2023
- Resigned on
- 13 June 2025
COMPASS LONDON MARKETS LIMITED
- Correspondence address
- 2 Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD
- Role ACTIVE
- director
- Date of birth
- December 1971
- Appointed on
- 1 June 2023
- Resigned on
- 13 June 2025
BISHOPSGATE NORTH AMERICAN BINDERS LIMITED
- Correspondence address
- 2 Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD
- Role ACTIVE
- director
- Date of birth
- December 1971
- Appointed on
- 1 June 2023
BISHOPSGATE INSURANCE BROKERS LIMITED
- Correspondence address
- 2 Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD
- Role ACTIVE
- director
- Date of birth
- December 1971
- Appointed on
- 1 June 2023
- Resigned on
- 13 June 2025
BESSO SPECIAL GROUPS LIMITED
- Correspondence address
- 2 Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD
- Role ACTIVE
- director
- Date of birth
- December 1971
- Appointed on
- 1 June 2023
- Resigned on
- 13 June 2025
BESSO TRANSPORTATION LIMITED
- Correspondence address
- 2 Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD
- Role ACTIVE
- director
- Date of birth
- December 1971
- Appointed on
- 1 June 2023
- Resigned on
- 13 June 2025
BESSO LIMITED
- Correspondence address
- 2 Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD
- Role ACTIVE
- director
- Date of birth
- December 1971
- Appointed on
- 1 June 2023
- Resigned on
- 13 June 2025
BESSO INSURANCE SERVICES LIMITED
- Correspondence address
- 2 Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD
- Role ACTIVE
- director
- Date of birth
- December 1971
- Appointed on
- 1 June 2023
- Resigned on
- 13 June 2025
BESSO ESOP TRUSTEE LIMITED
- Correspondence address
- 2 Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD
- Role ACTIVE
- director
- Date of birth
- December 1971
- Appointed on
- 1 June 2023
- Resigned on
- 13 June 2025
ARDONAGH SPECIALTY LIMITED
- Correspondence address
- 2 Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD
- Role ACTIVE
- director
- Date of birth
- December 1971
- Appointed on
- 1 June 2023
- Resigned on
- 13 June 2025
ARDONAGH SPECIALTY HOLDINGS 3 LIMITED
- Correspondence address
- 2 Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD
- Role ACTIVE
- director
- Date of birth
- December 1971
- Appointed on
- 1 June 2023
- Resigned on
- 13 June 2025
ARDONAGH SPECIALTY EMPLOYMENT SERVICES LIMITED
- Correspondence address
- 2 Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD
- Role ACTIVE
- director
- Date of birth
- December 1971
- Appointed on
- 1 June 2023
- Resigned on
- 13 June 2025
BISHOPSGATE ENERGY LIMITED
- Correspondence address
- 2 Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD
- Role ACTIVE
- director
- Date of birth
- December 1971
- Appointed on
- 1 June 2023
ARDONAGH SPECIALTY HOLDINGS LIMITED
- Correspondence address
- 2 Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD
- Role ACTIVE
- director
- Date of birth
- December 1971
- Appointed on
- 1 June 2023
- Resigned on
- 13 June 2025
ARDONAGH SPECIALTY HOLDINGS 2 LIMITED
- Correspondence address
- 2 Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD
- Role ACTIVE
- director
- Date of birth
- December 1971
- Appointed on
- 1 June 2023
- Resigned on
- 13 June 2025
PFIH LIMITED
- Correspondence address
- 2 Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD
- Role ACTIVE
- director
- Date of birth
- December 1971
- Appointed on
- 1 June 2023
- Resigned on
- 13 June 2025
PRICE FORBES GROUP LIMITED
- Correspondence address
- 2 Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD
- Role ACTIVE
- director
- Date of birth
- December 1971
- Appointed on
- 1 June 2023
- Resigned on
- 13 June 2025
PIIQ RISK PARTNERS LIMITED
- Correspondence address
- 2 Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD
- Role ACTIVE
- director
- Date of birth
- December 1971
- Appointed on
- 1 June 2023
- Resigned on
- 13 June 2025
PURELY INSURANCE LIMITED
- Correspondence address
- 2 Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD
- Role ACTIVE
- director
- Date of birth
- December 1971
- Appointed on
- 1 June 2023
OXFORD INSURANCE BROKERS LTD
- Correspondence address
- 2 Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD
- Role ACTIVE
- director
- Date of birth
- December 1971
- Appointed on
- 1 June 2023
- Resigned on
- 13 June 2025
BESSO INSURANCE GROUP LIMITED
- Correspondence address
- 2 Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD
- Role ACTIVE
- director
- Date of birth
- December 1971
- Appointed on
- 1 June 2023
- Resigned on
- 13 June 2025
OXFORD INSURANCE GROUP LIMITED
- Correspondence address
- 2 Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD
- Role ACTIVE
- director
- Date of birth
- December 1971
- Appointed on
- 1 March 2023
- Resigned on
- 13 June 2025
ARDONAGH SPECIALTY OPCO LIMITED
- Correspondence address
- 2 Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD
- Role ACTIVE
- director
- Date of birth
- December 1971
- Appointed on
- 1 February 2023
ARDONAGH ADVISORY PLATFORM HOLDINGS LIMITED
- Correspondence address
- Quay Point Lakeside Boulevard, Doncaster, United Kingdom, DN4 5PL
- Role ACTIVE
- director
- Date of birth
- December 1971
- Appointed on
- 26 July 2022
- Resigned on
- 14 October 2022
Average house price in the postcode DN4 5PL £228,000
MRALD LIMITED
- Correspondence address
- Quay Point Lakeside Boulevard, Doncaster, United Kingdom, DN4 5PL
- Role ACTIVE
- director
- Date of birth
- December 1971
- Appointed on
- 23 December 2021
- Resigned on
- 18 June 2025
Average house price in the postcode DN4 5PL £228,000
GEO UNDERWRITING EUROPE B.V.
- Correspondence address
- 2 Minnster Court Mincing Lane, London, England, United Kingdom, EC3R 7PD
- Role ACTIVE
- director
- Date of birth
- December 1971
- Appointed on
- 1 June 2021
THAMES UNDERWRITING LIMITED
- Correspondence address
- Quay Point Lakeside Boulevard, Doncaster, United Kingdom, DN4 5PL
- Role ACTIVE
- director
- Date of birth
- December 1971
- Appointed on
- 22 January 2021
- Resigned on
- 27 January 2022
Average house price in the postcode DN4 5PL £228,000
BROKER NETWORK (MGA) LIMITED
- Correspondence address
- 2 Minster Court, London, United Kingdom, EC3R 7BB
- Role ACTIVE
- director
- Date of birth
- December 1971
- Appointed on
- 22 January 2021
- Resigned on
- 27 January 2022
Average house price in the postcode EC3R 7BB £1,198,000
HEALTHY PETS LIMITED
- Correspondence address
- Quay Point Lakeside Boulevard, Doncaster, United Kingdom, DN4 5PL
- Role ACTIVE
- director
- Date of birth
- December 1971
- Appointed on
- 31 December 2020
- Resigned on
- 21 May 2021
Average house price in the postcode DN4 5PL £228,000
GEO SPECIALTY LIMITED
- Correspondence address
- 2 Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD
- Role ACTIVE
- director
- Date of birth
- December 1971
- Appointed on
- 3 April 2020
- Resigned on
- 27 January 2022
PFP TAX SERVICES LIMITED
- Correspondence address
- 5 Sylvan Court Sylvan Way, Southfields Business Park, Basildon, Essex, England, SS15 6TH
- Role ACTIVE
- director
- Date of birth
- December 1971
- Appointed on
- 3 April 2020
- Resigned on
- 27 January 2022
Average house price in the postcode SS15 6TH £1,317,000
PROFESSIONAL FINANCING LIMITED
- Correspondence address
- 5 Sylvan Court Sylvan Way, Southfields Business Park, Basildon, Essex, SS15 6TW
- Role ACTIVE
- director
- Date of birth
- December 1971
- Appointed on
- 3 April 2020
GEO UNDERWRITING SERVICES LIMITED
- Correspondence address
- 2 Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD
- Role ACTIVE
- director
- Date of birth
- December 1971
- Appointed on
- 3 April 2020
- Resigned on
- 27 January 2022
GEO SPECIALTY LIABILITY LIMITED
- Correspondence address
- 2 Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD
- Role ACTIVE
- director
- Date of birth
- December 1971
- Appointed on
- 3 April 2020
- Resigned on
- 27 January 2022
B.I.B. UNDERWRITERS LIMITED
- Correspondence address
- Quay Point Lakeside Boulevard, Doncaster, South Yorkshire, United Kingdom, DN4 5PL
- Role ACTIVE
- director
- Date of birth
- December 1971
- Appointed on
- 20 December 2019
- Resigned on
- 27 January 2022
Average house price in the postcode DN4 5PL £228,000
GEO SPECIALTY GROUP HOLDINGS LIMITED
- Correspondence address
- Quay Point Lakeside Boulevard, Doncaster, South Yorkshire, United Kingdom, DN4 5PL
- Role ACTIVE
- director
- Date of birth
- December 1971
- Appointed on
- 12 September 2019
- Resigned on
- 27 January 2022
Average house price in the postcode DN4 5PL £228,000
PROFESSIONAL FEE PROTECTION LIMITED
- Correspondence address
- Quay Point Lakeside Boulevard, Doncaster, South Yorkshire, United Kingdom, DN4 5PL
- Role ACTIVE
- director
- Date of birth
- December 1971
- Appointed on
- 10 September 2019
- Resigned on
- 27 January 2022
Average house price in the postcode DN4 5PL £228,000
B.I.B.U. ACQUISITIONS LIMITED
- Correspondence address
- Quay Point Lakeside Boulevard, Doncaster, South Yorkshire, United Kingdom, DN4 5PL
- Role ACTIVE
- director
- Date of birth
- December 1971
- Appointed on
- 1 August 2019
- Resigned on
- 27 January 2022
Average house price in the postcode DN4 5PL £228,000
MIDAS UNDERWRITING LTD
- Correspondence address
- Quay Point Lakeside Boulevard, Doncaster, England, DN4 5PL
- Role ACTIVE
- director
- Date of birth
- December 1971
- Appointed on
- 31 March 2016
- Resigned on
- 27 January 2022
Average house price in the postcode DN4 5PL £228,000
RDG MIDAS HOLDINGS (NI) LIMITED
- Correspondence address
- Quay Point Lakeside Boulevard, Doncaster, South Yorkshire, United Kingdom, DN4 5PL
- Role ACTIVE
- director
- Date of birth
- December 1971
- Appointed on
- 15 December 2015
- Resigned on
- 27 January 2022
Average house price in the postcode DN4 5PL £228,000
LUTINE ASSURANCE SERVICES LIMITED
- Correspondence address
- Quay Point Lakeside Boulevard, Doncaster, United Kingdom, DN4 5PL
- Role ACTIVE
- director
- Date of birth
- December 1971
- Appointed on
- 31 October 2013
- Resigned on
- 27 January 2022
Average house price in the postcode DN4 5PL £228,000
GEO SERVICE SOLUTIONS LIMITED
- Correspondence address
- Quay Point Lakeside Boulevard, Doncaster, United Kingdom, DN4 5PL
- Role ACTIVE
- director
- Date of birth
- December 1971
- Appointed on
- 31 October 2013
- Resigned on
- 27 January 2022
Average house price in the postcode DN4 5PL £228,000
CASSIDY DAVIS UNDERWRITING AGENCY LIMITED
- Correspondence address
- Quay Point Lakeside Boulevard, Doncaster, United Kingdom, DN4 5PL
- Role ACTIVE
- director
- Date of birth
- December 1971
- Appointed on
- 31 October 2013
- Resigned on
- 27 January 2022
Average house price in the postcode DN4 5PL £228,000
URIS TOPCO LIMITED
- Correspondence address
- Quay Point Lakeside Boulevard, Doncaster, South Yorkshire, England, DN4 5PL
- Role ACTIVE
- director
- Date of birth
- December 1971
- Appointed on
- 7 November 2012
- Resigned on
- 27 January 2022
Average house price in the postcode DN4 5PL £228,000
MILLENNIUM INSURANCE BROKERS LIMITED
- Correspondence address
- Quay Point Lakeside Boulevard, Doncaster, South Yorkshire, England, DN4 5PL
- Role ACTIVE
- director
- Date of birth
- December 1971
- Appointed on
- 3 June 2008
- Resigned on
- 27 January 2022
Average house price in the postcode DN4 5PL £228,000
URIS CENTRAL ADMINISTRATION LIMITED
- Correspondence address
- Quay Point Lakeside Boulevard, Doncaster, South Yorkshire, England, DN4 5PL
- Role ACTIVE
- director
- Date of birth
- December 1971
- Appointed on
- 23 July 2007
- Resigned on
- 27 January 2022
Average house price in the postcode DN4 5PL £228,000
URIS INVESTMENT LIMITED
- Correspondence address
- Quay Point Lakeside Boulevard, Doncaster, South Yorkshire, England, DN4 5PL
- Role ACTIVE
- director
- Date of birth
- December 1971
- Appointed on
- 26 April 2005
Average house price in the postcode DN4 5PL £228,000
DIRECT CREDITOR ADMINISTRATION LIMITED
- Correspondence address
- Quay Point Lakeside Boulevard, Doncaster, South Yorkshire, England, DN4 5PL
- Role ACTIVE
- director
- Date of birth
- December 1971
- Appointed on
- 28 October 2002
Average house price in the postcode DN4 5PL £228,000
DIRECT WARRANTY ADMINISTRATION LIMITED
- Correspondence address
- Quay Point Lakeside Boulevard, Doncaster, South Yorkshire, England, DN4 5PL
- Role ACTIVE
- director
- Date of birth
- December 1971
- Appointed on
- 28 October 2002
Average house price in the postcode DN4 5PL £228,000
URIS GROUP LIMITED
- Correspondence address
- Quay Point Lakeside Boulevard, Doncaster, South Yorkshire, England, DN4 5PL
- Role ACTIVE
- director
- Date of birth
- December 1971
- Appointed on
- 28 October 2002
- Resigned on
- 27 January 2022
Average house price in the postcode DN4 5PL £228,000
URIS HOLDINGS LIMITED
- Correspondence address
- Quay Point Lakeside Boulevard, Doncaster, South Yorkshire, England, DN4 5PL
- Role ACTIVE
- director
- Date of birth
- December 1971
- Appointed on
- 28 October 2002
Average house price in the postcode DN4 5PL £228,000