Simon Christopher BLAND

Total number of appointments 51, 47 active appointments

TREELYN (INSURANCE SERVICES) LIMITED

Correspondence address
One America Square, London, England, EC3N 2LS
Role ACTIVE
director
Date of birth
December 1966
Appointed on
20 June 2025
Resigned on
20 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC3N 2LS £167,756,000

IFS RISK SOLUTIONS LTD

Correspondence address
26 Barnsley Road, Wath-Upon-Dearne, Rotherham, England, S63 6QB
Role ACTIVE
director
Date of birth
December 1966
Appointed on
31 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode S63 6QB £137,000

ASM SPECIALTY RISK LTD

Correspondence address
Staley House Hassall Street, Stalybridge, Chesire, England, SK15 2LF
Role ACTIVE
director
Date of birth
December 1966
Appointed on
9 December 2024
Nationality
British
Occupation
Director

DOVER STREET INSURANCE BROKERS LIMITED

Correspondence address
Chancery House Slaidburn Crescent, Southport, Merseyside, England, PR9 9YF
Role ACTIVE
director
Date of birth
December 1966
Appointed on
1 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode PR9 9YF £452,000

ARB BROKERS HOLDINGS LIMITED

Correspondence address
Chancery House Slaidburn Crescent, Southport, Merseyside, England, PR9 9YF
Role ACTIVE
director
Date of birth
December 1966
Appointed on
6 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode PR9 9YF £452,000

ARB INTERNATIONAL LIMITED

Correspondence address
Chancery House Slaidburn Crescent, Southport, Merseyside, England, PR9 9YF
Role ACTIVE
director
Date of birth
December 1966
Appointed on
6 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode PR9 9YF £452,000

LEADENHALL PARTNERSHIPS LTD

Correspondence address
65 Leadenhall Street, London, United Kingdom, EC3A 2AD
Role ACTIVE
director
Date of birth
December 1966
Appointed on
11 December 2023
Nationality
British
Occupation
Company Director

PROJECT FLIGHT TOPCO LIMITED

Correspondence address
One America Square, London, England, England, EC3N 2LS
Role ACTIVE
director
Date of birth
December 1966
Appointed on
22 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC3N 2LS £167,756,000

PROJECT FLIGHT BIDCO LIMITED

Correspondence address
One America Square, London, England, England, EC3N 2LS
Role ACTIVE
director
Date of birth
December 1966
Appointed on
28 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC3N 2LS £167,756,000

SECTOR ASSOCIATES LTD

Correspondence address
Chancery House Slaidburn Crescent, Southport, Merseyside, England, PR9 9YF
Role ACTIVE
director
Date of birth
December 1966
Appointed on
25 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode PR9 9YF £452,000

MOSTLOAD TRADING LIMITED

Correspondence address
Chancery House Slaidburn Crescent, Southport, Merseyside, England, PR9 9YF
Role ACTIVE
director
Date of birth
December 1966
Appointed on
20 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode PR9 9YF £452,000

F. BERRY (LEYLAND) LIMITED

Correspondence address
Chancery House Slaidburn Crescent, Southport, Merseyside, England, PR9 9YF
Role ACTIVE
director
Date of birth
December 1966
Appointed on
20 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode PR9 9YF £452,000

RADIUS (I.B.) LIMITED

Correspondence address
40 Springfield Way, Anlaby, Hull, England, HU10 6RJ
Role ACTIVE
director
Date of birth
December 1966
Appointed on
6 March 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode HU10 6RJ £404,000

LLOYD BOLAM INSURANCE BROKERS LTD

Correspondence address
Chancery House Slaidburn Crescent, Southport, Merseyside, United Kingdom, PR9 9YF
Role ACTIVE
director
Date of birth
December 1966
Appointed on
10 January 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode PR9 9YF £452,000

M.G INSURANCE CONSULTANTS LIMITED

Correspondence address
Staley House, Hassall Street, Stalybridge, Cheshire, SK15 2LF
Role ACTIVE
director
Date of birth
December 1966
Appointed on
31 May 2022
Nationality
British
Occupation
Director

MGIC HOLDINGS LIMITED

Correspondence address
Staley House Hassall Street, Stalybridge, SK15 2LF
Role ACTIVE
director
Date of birth
December 1966
Appointed on
31 May 2022
Nationality
British
Occupation
Director

LUCAS & PARTNERS LTD

Correspondence address
Chancery House Slaidburn Crescent, Southport, Merseyside, England, PR9 9YF
Role ACTIVE
director
Date of birth
December 1966
Appointed on
9 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode PR9 9YF £452,000

CHANNING LUCAS HOLDING LIMITED

Correspondence address
3rd Floor 65 Leadenhall Street, London, England, EC3A 2AD
Role ACTIVE
director
Date of birth
December 1966
Appointed on
9 December 2021
Nationality
British
Occupation
Director

CHANNING LUCAS & PARTNERS LIMITED

Correspondence address
Chancery House Slaidburn Crescent, Southport, Merseyside, England, PR9 9YF
Role ACTIVE
director
Date of birth
December 1966
Appointed on
9 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode PR9 9YF £452,000

J.J. YATES & COMPANY LIMITED

Correspondence address
2-6 Oldknow Road, Marple, Stockport, Cheshire, SK6 7BX
Role ACTIVE
director
Date of birth
December 1966
Appointed on
18 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode SK6 7BX £525,000

PDC HOLDINGS LIMITED

Correspondence address
5 Clifford Court Cooper Way, Carlisle, Cumbria, United Kingdom, CA3 0JA
Role ACTIVE
director
Date of birth
December 1966
Appointed on
11 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode CA3 0JA £180,000

CUMBRIA INSURANCE BROKERS LIMITED

Correspondence address
5 Clifford Court Cooper Way, Carlisle, Cumbria, United Kingdom, CA3 0JG
Role ACTIVE
director
Date of birth
December 1966
Appointed on
11 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode CA3 0JG £242,000

SRM ACQUISITIONS LIMITED

Correspondence address
2 Cadman Court, Morley, Leeds, England, LS27 0RX
Role ACTIVE
director
Date of birth
December 1966
Appointed on
9 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode LS27 0RX £508,000

SMITH ROBINSON LTD

Correspondence address
Cadman Court, Chartists Way, Leeds, West Yorkshire, LS27 0RX
Role ACTIVE
director
Date of birth
December 1966
Appointed on
9 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode LS27 0RX £508,000

D 2 CORPORATE SOLUTIONS LIMITED

Correspondence address
Pavillion 4 Westpoint Business Park, 6 Marchfield Avenue, Paisley, Renfrewshire, PA3 2RB
Role ACTIVE
director
Date of birth
December 1966
Appointed on
1 July 2021
Nationality
British
Occupation
Company Director

PROJECT HAMMOND MIDCO 2 LIMITED

Correspondence address
One America Square, London, England, England, EC3N 2LS
Role ACTIVE
director
Date of birth
December 1966
Appointed on
26 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC3N 2LS £167,756,000

PROJECT HAMMOND BIDCO LIMITED

Correspondence address
One America Square, London, England, England, EC3N 2LS
Role ACTIVE
director
Date of birth
December 1966
Appointed on
26 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC3N 2LS £167,756,000

PROJECT HAMMOND MIDCO 1 LIMITED

Correspondence address
One America Square, London, England, England, EC3N 2LS
Role ACTIVE
director
Date of birth
December 1966
Appointed on
26 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC3N 2LS £167,756,000

PROJECT HAMMOND TOPCO LIMITED

Correspondence address
One America Square, London, England, England, EC3N 2LS
Role ACTIVE
director
Date of birth
December 1966
Appointed on
26 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC3N 2LS £167,756,000

INTELLIGENT FLOW MANAGEMENT LTD

Correspondence address
3 Greengate Cardale Park, Harrogate, North Yorkshire, United Kingdom, HG3 1GY
Role ACTIVE
director
Date of birth
December 1966
Appointed on
11 October 2019
Nationality
British
Occupation
Director

Average house price in the postcode HG3 1GY £647,000

DAVID ROBERTS & PARTNERS (EMPLOYEE BENEFITS) LTD

Correspondence address
Chancery House Slaidburn Crescent, Southport, Merseyside, United Kingdom, PR9 9YF
Role ACTIVE
director
Date of birth
December 1966
Appointed on
24 April 2019
Nationality
British
Occupation
Director

Average house price in the postcode PR9 9YF £452,000

SMART BUSINESS LINK LIMITED

Correspondence address
130 Asquith Avenue, Morley, Leeds, England, LS27 9QX
Role ACTIVE
director
Date of birth
December 1966
Appointed on
27 February 2019
Nationality
British
Occupation
Director

A & B HOLDINGS LIMITED

Correspondence address
Fairacres House Fairacres Road, High Lane, Stockport, England, SK6 8JQ
Role ACTIVE
director
Date of birth
December 1966
Appointed on
11 February 2019
Nationality
British
Occupation
Director

Average house price in the postcode SK6 8JQ £254,000

THURSTONE LTD

Correspondence address
Fairacres House Fairacres Road, High Lane, Stockport, England, SK6 8JQ
Role ACTIVE
director
Date of birth
December 1966
Appointed on
11 February 2019
Nationality
British
Occupation
Director

Average house price in the postcode SK6 8JQ £254,000

ABBOTT & BRAMWELL LIMITED

Correspondence address
One America Square, London, England, England, EC3N 2LS
Role ACTIVE
director
Date of birth
December 1966
Appointed on
11 February 2019
Nationality
British
Occupation
Director

Average house price in the postcode EC3N 2LS £167,756,000

INTERNATIONAL MARINE SPECIALISTS LIMITED

Correspondence address
Universal House, Bramhall Moor Technology Park Pepper Road, Hazel Grove, Stockport, England, SK7 5BW
Role ACTIVE
director
Date of birth
December 1966
Appointed on
11 February 2019
Nationality
British
Occupation
Director

Average house price in the postcode SK7 5BW £482,000

CORPORATE INSURANCE BROKERS LIMITED

Correspondence address
Fairacres House Fairacres Road, High Lane, Stockport, England, SK6 8JQ
Role ACTIVE
director
Date of birth
December 1966
Appointed on
11 February 2019
Nationality
British
Occupation
Director

Average house price in the postcode SK6 8JQ £254,000

DR & P GROUP LIMITED

Correspondence address
One America Square, London, England, England, EC3N 2LS
Role ACTIVE
director
Date of birth
December 1966
Appointed on
1 February 2019
Nationality
British
Occupation
Director

Average house price in the postcode EC3N 2LS £167,756,000

DAVID ROBERTS & PARTNERS (INSURANCE BROKERS) LIMITED

Correspondence address
Chancery House Slaidburn Crescent, Southport, Merseyside, PR9 9YF
Role ACTIVE
director
Date of birth
December 1966
Appointed on
1 February 2019
Nationality
British
Occupation
Director

Average house price in the postcode PR9 9YF £452,000

D R & P HOLDINGS LIMITED

Correspondence address
Chancery House Slaidburn Crescent, Southport, Merseyside, PR9 9YF
Role ACTIVE
director
Date of birth
December 1966
Appointed on
1 February 2019
Nationality
British
Occupation
Director

Average house price in the postcode PR9 9YF £452,000

QUARTERS HOMES LIMITED

Correspondence address
3 Greengate Cardale Park, Harrogate, North Yorkshire, England, HG3 1GY
Role ACTIVE
director
Date of birth
December 1966
Appointed on
8 September 2017
Resigned on
1 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode HG3 1GY £647,000

BRAMBLESIDE DEVELOPMENTS LIMITED

Correspondence address
3 Greengate Cardale Park, Harrogate, North Yorkshire, England, HG3 1GY
Role ACTIVE
director
Date of birth
December 1966
Appointed on
25 January 2016
Resigned on
31 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode HG3 1GY £647,000

ECLETRON LIMITED

Correspondence address
3 Greengate Cardale Park, Harrogate, North Yorkshire, United Kingdom, HG3 1GY
Role ACTIVE
director
Date of birth
December 1966
Appointed on
27 November 2015
Nationality
British
Occupation
Director

Average house price in the postcode HG3 1GY £647,000

BCS DEVELOPMENTS LIMITED

Correspondence address
3 Greengate Cardale Park, Harrogate, North Yorkshire, England, HG3 1GY
Role ACTIVE
director
Date of birth
December 1966
Appointed on
12 June 2015
Resigned on
14 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode HG3 1GY £647,000

BRAMBLESIDE RISK MANAGEMENT LLP

Correspondence address
3 Greengate Cardale Park, Harrogate, North Yorkshire, England, HG3 1GY
Role ACTIVE
llp-designated-member
Date of birth
December 1966
Appointed on
8 March 2008

Average house price in the postcode HG3 1GY £647,000

CCMH FINANCIAL SERVICES LIMITED

Correspondence address
Scriven Stones Forest Lane Head, Harrogate, North Yorkshire, HG2 7TE
Role ACTIVE
director
Date of birth
December 1966
Appointed on
1 October 2007
Resigned on
14 December 2017
Nationality
British
Occupation
Insurance Broker

Average house price in the postcode HG2 7TE £839,000

BRAMBLESIDE PROPERTY COMPANY LIMITED

Correspondence address
3 Greengate Cardale Park, Harrogate, North Yorkshire, England, HG3 1GY
Role ACTIVE
director
Date of birth
December 1966
Appointed on
20 February 2003
Resigned on
31 July 2021
Nationality
British
Occupation
Insurance Broker

Average house price in the postcode HG3 1GY £647,000


JELF RISK MANAGEMENT LIMITED

Correspondence address
Hillside Court Bowling Hill, Chipping Sodbury, Bristol, England, BS37 6JX
Role RESIGNED
director
Date of birth
December 1966
Appointed on
15 December 2014
Resigned on
29 March 2019
Nationality
British
Occupation
Director

LAND ACQUISITIONS LIMITED

Correspondence address
3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY
Role RESIGNED
director
Date of birth
December 1966
Appointed on
9 January 2013
Resigned on
14 December 2017
Nationality
British
Occupation
Director

Average house price in the postcode HG3 1GY £647,000

BEAUMONTS (LEEDS) LIMITED

Correspondence address
Hillside Court Bowling Hill, Chipping Sodbury, Bristol, England, BS37 6JX
Role RESIGNED
director
Date of birth
December 1966
Appointed on
30 November 2005
Resigned on
5 July 2017
Nationality
British
Occupation
Director

BEAUMONTS INSURANCE BROKERS LTD.

Correspondence address
Hillside Court Bowling Hill, Chipping Sodbury, Bristol, England, BS37 6JX
Role RESIGNED
director
Date of birth
December 1966
Appointed on
2 April 2001
Resigned on
5 July 2017
Nationality
British
Occupation
Director