Simon David EMBLEY

Total number of appointments 71, 38 active appointments

MORLA HOLDINGS LTD

Correspondence address
Floor 4 11 Leadenhall Street, London, England, EC3V 1LP
Role ACTIVE
director
Date of birth
October 1960
Appointed on
23 December 2024
Nationality
English
Occupation
Director

Average house price in the postcode EC3V 1LP £129,000

WATTS COMMERCIAL FINANCE LIMITED

Correspondence address
6 Alvaston Business Park Middlewich Road, Nantwich, Cheshire, England, CW5 6PF
Role ACTIVE
director
Date of birth
October 1960
Appointed on
23 December 2024
Nationality
English
Occupation
Director

Average house price in the postcode CW5 6PF £390,000

RADCLIFFE AND NEWLANDS HOLDING ONE LIMITED

Correspondence address
Floor 4 11 Leadenhall Street, London, England, EC3V 1LP
Role ACTIVE
director
Date of birth
October 1960
Appointed on
23 December 2024
Nationality
English
Occupation
Director

Average house price in the postcode EC3V 1LP £129,000

RADCLIFFE AND NEWLANDS MORTGAGES LIMITED

Correspondence address
Floor 4 11 Leadenhall Street, London, England, EC3V 1LP
Role ACTIVE
director
Date of birth
October 1960
Appointed on
23 December 2024
Nationality
English
Occupation
Director

Average house price in the postcode EC3V 1LP £129,000

BUSINESS PROTECTION SOLUTIONS (UK) LIMITED

Correspondence address
Floor 4 11 Leadenhall Street, London, England, EC3V 1LP
Role ACTIVE
director
Date of birth
October 1960
Appointed on
23 December 2024
Nationality
English
Occupation
Director

Average house price in the postcode EC3V 1LP £129,000

BPS GROUP PROTECTION LIMITED

Correspondence address
Floor 4 11 Leadenhall Street, London, England, EC3V 1LP
Role ACTIVE
director
Date of birth
October 1960
Appointed on
23 December 2024
Nationality
English
Occupation
Director

Average house price in the postcode EC3V 1LP £129,000

CHARLESTON FINANCIAL SERVICES LIMITED

Correspondence address
Floor 4 11 Leadenhall Street, London, United Kingdom, EC3V 1LP
Role ACTIVE
director
Date of birth
October 1960
Appointed on
26 July 2024
Nationality
English
Occupation
Director

Average house price in the postcode EC3V 1LP £129,000

MORRISON WARD ASSOCIATES LIMITED

Correspondence address
Floor 4 11 Leadenhall Street, London, England, EC3V 1LP
Role ACTIVE
director
Date of birth
October 1960
Appointed on
10 July 2024
Nationality
English
Occupation
Director

Average house price in the postcode EC3V 1LP £129,000

MOTTRAM NOMINEES LIMITED

Correspondence address
Floor 4 11 Leadenhall Street, London, England, EC3V 1LP
Role ACTIVE
director
Date of birth
October 1960
Appointed on
25 May 2024
Nationality
English
Occupation
Director

Average house price in the postcode EC3V 1LP £129,000

SELECT BROKERS LTD

Correspondence address
11-12 Hanover Square, London, England, W1S 1JJ
Role ACTIVE
director
Date of birth
October 1960
Appointed on
5 April 2024
Nationality
English
Occupation
Director

Average house price in the postcode W1S 1JJ £51,653,000

JOHN CHARCOL MORTGAGES LIMITED

Correspondence address
11-12 Hanover Square, London, United Kingdom, W1S 1JJ
Role ACTIVE
director
Date of birth
October 1960
Appointed on
4 April 2024
Nationality
English
Occupation
Director

Average house price in the postcode W1S 1JJ £51,653,000

SFG GROUP LIMITED

Correspondence address
11-12 Hanover Square, London, United Kingdom, W1S 1JJ
Role ACTIVE
director
Date of birth
October 1960
Appointed on
4 April 2024
Nationality
English
Occupation
Director

Average house price in the postcode W1S 1JJ £51,653,000

JOHN CHARCOL GROUP LIMITED

Correspondence address
11-12 Hanover Square, London, United Kingdom, W1S 1JJ
Role ACTIVE
director
Date of birth
October 1960
Appointed on
4 April 2024
Nationality
English
Occupation
Director

Average house price in the postcode W1S 1JJ £51,653,000

JOHN CHARCOL LIMITED

Correspondence address
11-12 Hanover Square, London, United Kingdom, W1S 1JJ
Role ACTIVE
director
Date of birth
October 1960
Appointed on
4 April 2024
Nationality
English
Occupation
Director

Average house price in the postcode W1S 1JJ £51,653,000

SELECT MORTGAGE & FINANCIAL SOLUTIONS LTD

Correspondence address
11-12 Hanover Square, London, England, W1S 1JJ
Role ACTIVE
director
Date of birth
October 1960
Appointed on
22 December 2023
Nationality
English
Occupation
Director

Average house price in the postcode W1S 1JJ £51,653,000

EMBRACE FINANCIAL SERVICES LTD

Correspondence address
11-12 Hanover Square, London, England, W1S 1JJ
Role ACTIVE
director
Date of birth
October 1960
Appointed on
7 April 2023
Nationality
English
Occupation
Director

Average house price in the postcode W1S 1JJ £51,653,000

FIRST2PROTECT LIMITED

Correspondence address
11-12 Hanover Square, London, England, W1S 1JJ
Role ACTIVE
director
Date of birth
October 1960
Appointed on
7 April 2023
Nationality
English
Occupation
Director

Average house price in the postcode W1S 1JJ £51,653,000

RSC NEW HOMES LIMITED

Correspondence address
11-12 Hanover Square, London, England, W1S 1JJ
Role ACTIVE
director
Date of birth
October 1960
Appointed on
12 January 2023
Nationality
English
Occupation
Director

Average house price in the postcode W1S 1JJ £51,653,000

GROUP FIRST LTD

Correspondence address
11-12 Hanover Square, London, England, W1S 1JJ
Role ACTIVE
director
Date of birth
October 1960
Appointed on
12 January 2023
Nationality
English
Occupation
Director

Average house price in the postcode W1S 1JJ £51,653,000

RSC PROTECT LIMITED

Correspondence address
11-12 Hanover Square, London, England, W1S 1JJ
Role ACTIVE
director
Date of birth
October 1960
Appointed on
12 January 2023
Nationality
English
Occupation
Director

Average house price in the postcode W1S 1JJ £51,653,000

MORTGAGES FIRST LTD

Correspondence address
11-12 Hanover Square, London, England, W1S 1JJ
Role ACTIVE
director
Date of birth
October 1960
Appointed on
12 January 2023
Nationality
English
Occupation
Director

Average house price in the postcode W1S 1JJ £51,653,000

INSURANCE FIRST BROKERS LTD

Correspondence address
11-12 Hanover Square, London, England, W1S 1JJ
Role ACTIVE
director
Date of birth
October 1960
Appointed on
12 January 2023
Nationality
English
Occupation
Director

Average house price in the postcode W1S 1JJ £51,653,000

THE LOAN PARTNERSHIP LTD

Correspondence address
11-12 Hanover Square, London, England, W1S 1JJ
Role ACTIVE
director
Date of birth
October 1960
Appointed on
2 September 2022
Nationality
English
Occupation
Director

Average house price in the postcode W1S 1JJ £51,653,000

THE BUY TO LET BROKER LIMITED

Correspondence address
Floor 4 11 Leadenhall St, London, England, EC3V 1LP
Role ACTIVE
director
Date of birth
October 1960
Appointed on
11 July 2022
Nationality
English
Occupation
Director

Average house price in the postcode EC3V 1LP £129,000

ASSET INSURANCE SOLUTIONS LTD

Correspondence address
Floor 4 11 Leadenhall St, London, United Kingdom, EC3V 1LP
Role ACTIVE
director
Date of birth
October 1960
Appointed on
10 February 2022
Nationality
English
Occupation
Director

Average house price in the postcode EC3V 1LP £129,000

GRANGE PORTFOLIO HOLDINGS LIMITED

Correspondence address
Floor 4 11 Leadenhall St, London, United Kingdom, EC3V 1LP
Role ACTIVE
director
Date of birth
October 1960
Appointed on
10 February 2022
Nationality
English
Occupation
Director

Average house price in the postcode EC3V 1LP £129,000

GRANGE MORTGAGE AND PROTECTION SERVICES LIMITED

Correspondence address
Floor 4 11 Leadenhall St, London, United Kingdom, EC3V 1LP
Role ACTIVE
director
Date of birth
October 1960
Appointed on
10 February 2022
Nationality
English
Occupation
Director

Average house price in the postcode EC3V 1LP £129,000

LIFETIME FINANCE GROUP LIMITED

Correspondence address
95 West Regent Street, Glasgow, Scotland, G2 2BA
Role ACTIVE
director
Date of birth
October 1960
Appointed on
8 December 2021
Nationality
English
Occupation
Director

ABERDEEN MORTGAGE COMPANY LTD

Correspondence address
95 West Regent Street, Glasgow, Scotland, G2 2BA
Role ACTIVE
director
Date of birth
October 1960
Appointed on
8 December 2021
Nationality
English
Occupation
Director

CONTRACT MORTGAGES LTD

Correspondence address
95 West Regent Street, Glasgow, Scotland, G2 2BA
Role ACTIVE
director
Date of birth
October 1960
Appointed on
8 December 2021
Nationality
English
Occupation
Director

LIFETIME PLANNING HOLDINGS LIMITED

Correspondence address
95 West Regent Street, Glasgow, Scotland, G2 2BA
Role ACTIVE
director
Date of birth
October 1960
Appointed on
8 December 2021
Nationality
English
Occupation
Director

LIFETIME PLANNING LTD.

Correspondence address
95 West Regent Street, Glasgow, Scotland, G2 2BA
Role ACTIVE
director
Date of birth
October 1960
Appointed on
8 December 2021
Nationality
English
Occupation
Director

MOTTRAM MIDCO LIMITED

Correspondence address
Floor 4 11 Leadenhall Street, London, England, EC3V 1LP
Role ACTIVE
director
Date of birth
October 1960
Appointed on
14 May 2021
Nationality
English
Occupation
Director

Average house price in the postcode EC3V 1LP £129,000

PIVOTAL GROWTH LIMITED

Correspondence address
Floor 4 11 Leadenhall Street, London, England, EC3V 1LP
Role ACTIVE
director
Date of birth
October 1960
Appointed on
14 May 2021
Nationality
English
Occupation
Director

Average house price in the postcode EC3V 1LP £129,000

MOTTRAM TOPCO LIMITED

Correspondence address
Floor 4 11 Leadenhall Street, London, England, EC3V 1LP
Role ACTIVE
director
Date of birth
October 1960
Appointed on
22 April 2021
Nationality
English
Occupation
Director

Average house price in the postcode EC3V 1LP £129,000

ROADTOHEALTH GROUP LTD

Correspondence address
30-34 North Street, Hailsham, East Sussex, England, BN27 1DW
Role ACTIVE
director
Date of birth
October 1960
Appointed on
1 August 2015
Nationality
English
Occupation
Director

OFFORD HILL CONSULTING LIMITED

Correspondence address
Offord Hill House 5 Offord Road, Godmanchester, Huntingdon, Cambridgeshire, PE29 2LD
Role ACTIVE
director
Date of birth
October 1960
Appointed on
30 May 2008
Nationality
English
Occupation
Director

Average house price in the postcode PE29 2LD £1,691,000

LSL PROPERTY SERVICES PLC

Correspondence address
Howard House 3 St Mary's Court, Blossom Street, York, England, YO24 1AH
Role ACTIVE
director
Date of birth
October 1960
Appointed on
15 July 2004
Resigned on
1 May 2024
Nationality
English
Occupation
Director

EMERALD WELLNESS LIMITED

Correspondence address
Suite 201, The Atrium 20 Wollaton Street, Nottingham, Nottinghamshire, England, NG1 5FW
Role RESIGNED
director
Date of birth
October 1960
Appointed on
1 August 2015
Resigned on
3 March 2017
Nationality
English
Occupation
Director

Average house price in the postcode NG1 5FW £209,000

ROADTOHEALTH (INTERNATIONAL) LTD

Correspondence address
Suite 201, The Atrium 20 Wollaton Street, Nottingham, Nottinghamshire, England, NG1 5FW
Role RESIGNED
director
Date of birth
October 1960
Appointed on
1 August 2015
Resigned on
3 March 2017
Nationality
English
Occupation
Director

Average house price in the postcode NG1 5FW £209,000

ROADTOHEALTH (SERVICES) LIMITED

Correspondence address
Suite 201, The Atrium 20 Wollaton Street, Nottingham, Nottinghamshire, England, NG1 5FW
Role RESIGNED
director
Date of birth
October 1960
Appointed on
1 August 2015
Resigned on
3 March 2017
Nationality
English
Occupation
Director

Average house price in the postcode NG1 5FW £209,000

GPEA LIMITED

Correspondence address
5 Offord Hill House, Offord Road, Godmanchester, England, England, PE29 2LD
Role RESIGNED
director
Date of birth
October 1960
Appointed on
20 August 2013
Resigned on
3 June 2014
Nationality
English
Occupation
Company Director

Average house price in the postcode PE29 2LD £1,691,000

MARSH & PARSONS LIMITED

Correspondence address
80 Hammersmith Road, London, United Kingdom, W14 8UD
Role RESIGNED
director
Date of birth
October 1960
Appointed on
23 November 2011
Resigned on
22 November 2013
Nationality
English
Occupation
None

MARSH & PARSONS (HOLDINGS) LIMITED

Correspondence address
Buildmark House George Cayley Drive, Clifton Moor, York, North Yorkshire, United Kingdom, YO30 4XE
Role RESIGNED
director
Date of birth
October 1960
Appointed on
19 October 2011
Resigned on
22 November 2013
Nationality
English
Occupation
Director

Average house price in the postcode YO30 4XE £248,000

CYBELE SOLUTIONS LIMITED

Correspondence address
St Trinity House 3-4 King Square, York, United Kingdom, YO1 8ZH
Role RESIGNED
director
Date of birth
October 1960
Appointed on
18 July 2011
Resigned on
19 May 2014
Nationality
English
Occupation
Company Director

CYBELE SOLUTIONS HOLDINGS LIMITED

Correspondence address
St Trinity House 3-4 King Square, York, United Kingdom, YO1 8ZH
Role RESIGNED
director
Date of birth
October 1960
Appointed on
18 July 2011
Resigned on
19 May 2014
Nationality
English
Occupation
Company Director

ADVANCE MORTGAGE FUNDING LIMITED

Correspondence address
Buildmark House George Cayley Drive, Clifton Moor, York, North Yorkshire, England, YO30 4XE
Role RESIGNED
director
Date of birth
October 1960
Appointed on
30 November 2010
Resigned on
30 April 2014
Nationality
English
Occupation
Director

Average house price in the postcode YO30 4XE £248,000

BDS MORTGAGE GROUP LIMITED

Correspondence address
Buildmark House George Cayley Drive, Clifton Moor, York, North Yorkshire, United Kingdom, YO30 4XE
Role RESIGNED
director
Date of birth
October 1960
Appointed on
30 November 2010
Resigned on
30 April 2014
Nationality
English
Occupation
Director

Average house price in the postcode YO30 4XE £248,000

ZOOPLA LIMITED

Correspondence address
2nd Floor Union House 182-194 Union Street, London, SE1 0LH
Role RESIGNED
director
Date of birth
October 1960
Appointed on
5 July 2010
Resigned on
31 May 2012
Nationality
English
Occupation
Director

Average house price in the postcode SE1 0LH £2,642,000

E.SURV LIMITED

Correspondence address
Sapna B. Fitzgerald St. Trinity House 3-4 Kings Square, York, North Yorkshire, United Kingdom, YO1 8ZH
Role RESIGNED
director
Date of birth
October 1960
Appointed on
1 July 2010
Resigned on
1 July 2010
Nationality
English
Occupation
Director

BARNWOODS LIMITED

Correspondence address
Sapna B Fitzgerald Buildmark House George Cayley Drive, Clifton Moor, York, North Yorkshire, United Kingdom, YO30 4XE
Role RESIGNED
director
Date of birth
October 1960
Appointed on
1 July 2010
Resigned on
30 April 2014
Nationality
English
Occupation
Director

Average house price in the postcode YO30 4XE £248,000

LSL CORPORATE CLIENT SERVICES LIMITED

Correspondence address
Buildmark House George Cayley Drive, Clifton Moor, York, North Yorkshire, United Kingdom, YO30 4XE
Role RESIGNED
director
Date of birth
October 1960
Appointed on
29 June 2010
Resigned on
30 April 2014
Nationality
English
Occupation
None

Average house price in the postcode YO30 4XE £248,000

TEMPLETON LPA LIMITED

Correspondence address
Newcastle House, Albany Court, Newcastle Business Park, Newcastle Upon Tyne, Tyne And Wear, NE4 7YB
Role RESIGNED
director
Date of birth
October 1960
Appointed on
8 February 2010
Resigned on
30 April 2014
Nationality
English
Occupation
Director

TM GROUP (UK) LIMITED

Correspondence address
1200 Delta Business Park, Welton Road, Swindon, Wiltshire, United Kingdom, SN5 7XZ
Role RESIGNED
director
Date of birth
October 1960
Appointed on
28 January 2010
Resigned on
17 October 2013
Nationality
English
Occupation
Company Director

Average house price in the postcode SN5 7XZ £3,160,000

TM SEARCH CHOICE LIMITED

Correspondence address
1200 Delta Business Park, Welton Road, Swindon, Wiltshire, United Kingdom, SN5 7XZ
Role RESIGNED
director
Date of birth
October 1960
Appointed on
28 January 2010
Resigned on
17 October 2013
Nationality
English
Occupation
Company Director

Average house price in the postcode SN5 7XZ £3,160,000

TM PROPERTY SEARCHES LIMITED

Correspondence address
1200 Delta Business Park, Welton Road, Swindon, Wiltshire, United Kingdom, SN5 7XZ
Role RESIGNED
director
Date of birth
October 1960
Appointed on
28 January 2010
Resigned on
17 October 2013
Nationality
English
Occupation
Company Director

Average house price in the postcode SN5 7XZ £3,160,000

NEW DAFFODIL LIMITED

Correspondence address
St Trinity House 3-4 King's Square, York, North Yorkshire, YO1 8ZH
Role RESIGNED
director
Date of birth
October 1960
Appointed on
15 January 2010
Resigned on
30 April 2014
Nationality
English
Occupation
Director

ST TRINITY LIMITED

Correspondence address
Buildmark House George Cayley Drive, Clifton Moor, York, North Yorkshire, United Kingdom, YO30 4XE
Role RESIGNED
director
Date of birth
October 1960
Appointed on
1 December 2009
Resigned on
30 April 2014
Nationality
English
Occupation
None

Average house price in the postcode YO30 4XE £248,000

ICIEA LIMITED

Correspondence address
Buildmark House George Cayley Drive, Clifton Moor, York, North Yorkshire, United Kingdom, YO30 4XE
Role RESIGNED
director
Date of birth
October 1960
Appointed on
30 September 2009
Resigned on
30 April 2014
Nationality
English
Occupation
Director

Average house price in the postcode YO30 4XE £248,000

EMBRACE FINANCIAL SERVICES LTD

Correspondence address
Buildmark House George Cayley Drive, Clifton Moor, York, North Yorkshire, United Kingdom, YO30 4XE
Role RESIGNED
director
Date of birth
October 1960
Appointed on
6 December 2007
Resigned on
30 April 2014
Nationality
English
Occupation
Director

Average house price in the postcode YO30 4XE £248,000

LSLI LIMITED

Correspondence address
Buildmark House George Cayley Drive, Clifton Moor, York, North Yorkshire, United Kingdom, YO30 4XE
Role RESIGNED
director
Date of birth
October 1960
Appointed on
15 January 2007
Resigned on
30 April 2014
Nationality
English
Occupation
Director

Average house price in the postcode YO30 4XE £248,000

LINEAR WEALTH MANAGEMENT LIMITED

Correspondence address
Buildmark House George Cayley Drive, Clifton Moor, York, North Yorkshire, United Kingdom, YO30 4XE
Role RESIGNED
director
Date of birth
October 1960
Appointed on
1 August 2006
Resigned on
30 April 2014
Nationality
English
Occupation
Director

Average house price in the postcode YO30 4XE £248,000

LINEAR FINANCIAL SERVICES HOLDINGS LIMITED

Correspondence address
Buildmark House George Cayley Drive, Clifton Moor, York, North Yorkshire, United Kingdom, YO30 4XE
Role RESIGNED
director
Date of birth
October 1960
Appointed on
1 August 2006
Resigned on
30 April 2014
Nationality
English
Occupation
Director

Average house price in the postcode YO30 4XE £248,000

LINEAR MORTGAGE NETWORK LIMITED

Correspondence address
Buildmark House George Cayley Drive, Clifton Moor, York, North Yorkshire, United Kingdom, YO30 4XE
Role RESIGNED
director
Date of birth
October 1960
Appointed on
3 November 2005
Resigned on
30 April 2014
Nationality
English
Occupation
Director

Average house price in the postcode YO30 4XE £248,000

LINEAR MORTGAGE NETWORK HOLDINGS LIMITED

Correspondence address
Buildmark House George Cayley Drive, Clifton Moor, York, North Yorkshire, United Kingdom, YO30 4XE
Role RESIGNED
director
Date of birth
October 1960
Appointed on
3 November 2005
Resigned on
30 April 2014
Nationality
English
Occupation
Director

Average house price in the postcode YO30 4XE £248,000

REEDS RAINS LIMITED

Correspondence address
Buildmark House George Cayley Drive, Clifton Moor, York, North Yorkshire, United Kingdom, YO30 4XE
Role RESIGNED
director
Date of birth
October 1960
Appointed on
10 October 2005
Resigned on
30 April 2014
Nationality
English
Occupation
Director

Average house price in the postcode YO30 4XE £248,000

FIRST COMPLETE LIMITED

Correspondence address
Buildmark House George Cayley Drive, Clifton Moor, York, Norh Yorkshire, United Kingdom, YO30 4XE
Role RESIGNED
director
Date of birth
October 1960
Appointed on
4 May 2005
Resigned on
30 April 2014
Nationality
English
Occupation
Director

Average house price in the postcode YO30 4XE £248,000

HOMEFAST PROPERTY SERVICES LIMITED

Correspondence address
Buildmark House George Cayley Drive, Clifton Moor, York, North Yorkshire, United Kingdom, YO30 4XE
Role RESIGNED
director
Date of birth
October 1960
Appointed on
18 January 2005
Resigned on
30 April 2014
Nationality
English
Occupation
Director

Average house price in the postcode YO30 4XE £248,000

LENDING SOLUTIONS LIMITED

Correspondence address
Buildmark House George Cayley Drive, Clifton Moor, York, North Yorkshire, United Kingdom, YO30 4XE
Role RESIGNED
director
Date of birth
October 1960
Appointed on
15 July 2004
Resigned on
30 April 2014
Nationality
English
Occupation
Director

Average house price in the postcode YO30 4XE £248,000

LENDING SOLUTIONS HOLDINGS LIMITED

Correspondence address
Buildmark House George Cayley Drive, Clifton Moor, York, North Yorkshire, United Kingdom, YO30 4XE
Role RESIGNED
director
Date of birth
October 1960
Appointed on
15 July 2004
Resigned on
30 April 2014
Nationality
English
Occupation
Director

Average house price in the postcode YO30 4XE £248,000

YOUR-MOVE.CO.UK LIMITED

Correspondence address
Buildmark House George Cayley Drive, Clifton Moor, York, North Yorkshire, United Kingdom, YO30 4XE
Role RESIGNED
director
Date of birth
October 1960
Appointed on
5 March 2001
Resigned on
30 April 2014
Nationality
English
Occupation
Managing Director

Average house price in the postcode YO30 4XE £248,000