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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Cfo/Coo

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Chief Finance Officer

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
Nationality
British
Occupation
Director

Average house price in the postcode DN4 5PL £228,000