Simon Richard ASHDOWN

Total number of appointments 47, 41 active appointments

C HOUSE FREEHOLD LIMITED

Correspondence address
The Orchard 27 Sandforth Road, Liverpool, Merseyside, United Kingdom, L12 1LN
Role ACTIVE
director
Date of birth
October 1974
Appointed on
27 April 2024
Nationality
British
Occupation
Director

Average house price in the postcode L12 1LN £367,000

YALM LIMITED

Correspondence address
Mentor House Ainsworth Street, Blackburn, England, BB1 6AY
Role ACTIVE
director
Date of birth
October 1974
Appointed on
26 April 2022
Nationality
British
Occupation
Director

365 PADIHAM RTM COMPANY LIMITED

Correspondence address
Canada House Unit 3c Broadgate, Oldham Broadway Business Park, Chadderton Oldham, Greater Manchester, England, OL9 9XA
Role ACTIVE
director
Date of birth
October 1974
Appointed on
11 February 2022
Nationality
British
Occupation
Director

Average house price in the postcode OL9 9XA £1,188,000

MAGHULL MANOR RTM COMPANY LIMITED

Correspondence address
Canada House Unit 3c Broadgate, Oldham Broadway Business Park, Chadderton Oldham, Greater Manchester, England, OL9 9XA
Role ACTIVE
director
Date of birth
October 1974
Appointed on
11 February 2022
Nationality
British
Occupation
Director

Average house price in the postcode OL9 9XA £1,188,000

BROAD OAKS RTM COMPANY LIMITED

Correspondence address
Canada House Unit 3c Broadgate, Oldham Broadway Business Park, Chadderton Oldham, Greater Manchester, England, OL9 9XA
Role ACTIVE
director
Date of birth
October 1974
Appointed on
22 July 2021
Resigned on
7 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode OL9 9XA £1,188,000

BAILEYGATE RTM COMPANY LIMITED

Correspondence address
Canada House Unit 3c, Broadgate, Oldham Broadway Business Park, Chadderton, Oldham, Greater Manchester, England, OL9 9XA
Role ACTIVE
director
Date of birth
October 1974
Appointed on
20 July 2021
Resigned on
7 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode OL9 9XA £1,188,000

STERLING COURT RTM COMPANY LIMITED

Correspondence address
Canada House 3c Broadgate, Old Broadway Business Park Chadderton, Oldham, Greater Manchester, England, OL9 9XA
Role ACTIVE
director
Date of birth
October 1974
Appointed on
14 July 2021
Resigned on
7 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode OL9 9XA £1,188,000

C HOUSE RTM COMPANY LIMITED

Correspondence address
Lpc1 Ltd Canada House Oldham Broadway Business Park, Chadderton, Oldham, England, OL9 9XA
Role ACTIVE
director
Date of birth
October 1974
Appointed on
8 June 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode OL9 9XA £1,188,000

SB RTM COMPANY LIMITED

Correspondence address
Canada House Unit 3c Broadgate, Oldham Broadway Business Park Chadderton, Oldham, Greater Manchester, England, OL9 9XA
Role ACTIVE
director
Date of birth
October 1974
Appointed on
9 November 2020
Resigned on
7 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode OL9 9XA £1,188,000

THE AVENUES RTM COMPANY LIMITED

Correspondence address
Canada House Unit 3c Broadgate, Oldham Broadway Business Park Chadderton, Oldham, Greater Manchester, England, OL9 9XA
Role ACTIVE
director
Date of birth
October 1974
Appointed on
3 October 2020
Resigned on
7 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode OL9 9XA £1,188,000

PIER 9 RTM COMPANY LIMITED

Correspondence address
Canada House 3c Broadgate, Oldham Broadway Business Park Chadderton, Oldham, Greater Manchester, England, OL9 9XA
Role ACTIVE
director
Date of birth
October 1974
Appointed on
3 October 2020
Nationality
British
Occupation
Director

Average house price in the postcode OL9 9XA £1,188,000

LPC1 FINANCE LIMITED

Correspondence address
Mentor House Ainsworth Street, Blackburn, England, BB1 6AY
Role ACTIVE
director
Date of birth
October 1974
Appointed on
22 September 2020
Nationality
British
Occupation
Director

DAISYCOURT PROPERTIES ESTATE MANAGEMENT COMPANY LIMITED

Correspondence address
125 Queen Street, Sheffield, South Yorkshire, England, S1 2DU
Role ACTIVE
director
Date of birth
October 1974
Appointed on
22 March 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode S1 2DU £223,000

LESSER KNOWLESTHORPE MANAGEMENT COMPANY LIMITED

Correspondence address
Optimum House Clippers Quay, Salford, Greater Manchester, M50 3XP
Role ACTIVE
director
Date of birth
October 1974
Appointed on
29 October 2018
Nationality
British
Occupation
Director

Average house price in the postcode M50 3XP £6,253,000

PROTECTTWENTYFOUR LIMITED

Correspondence address
Mentor House Ainsworth Street, Blackburn, United Kingdom, BB1 6AY
Role ACTIVE
director
Date of birth
October 1974
Appointed on
10 October 2018
Nationality
British
Occupation
Director

PR8 MANAGEMENT COMPANY LIMITED

Correspondence address
Optimum House Clippers Quay, Salford, Greater Manchester, M50 3XP
Role ACTIVE
director
Date of birth
October 1974
Appointed on
5 July 2018
Resigned on
16 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode M50 3XP £6,253,000

BRIDGE STREET (CHESTER) MANAGEMENT COMPANY LIMITED

Correspondence address
Optimum House Clippers Quay, Salford, Greater Manchester, United Kingdom, M50 3XP
Role ACTIVE
director
Date of birth
October 1974
Appointed on
12 July 2017
Nationality
British
Occupation
Director

Average house price in the postcode M50 3XP £6,253,000

RP2 DEVELOPMENT LIMITED

Correspondence address
Mentor House Ainsworth Street, Blackburn, England, BB1 6AY
Role ACTIVE
director
Date of birth
October 1974
Appointed on
12 July 2017
Nationality
British
Occupation
Director

THE OAKS (GATLEY) MANAGEMENT COMPANY LIMITED

Correspondence address
Optimum House Clippers Quay, Salford, Greater Manchester, United Kingdom, M50 3XP
Role ACTIVE
director
Date of birth
October 1974
Appointed on
11 July 2017
Resigned on
4 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode M50 3XP £6,253,000

THE GREENHALGH COURT MANAGEMENT COMPANY LIMITED

Correspondence address
41 Dilworth Lane, Longridge, Preston, England, PR3 3ST
Role ACTIVE
director
Date of birth
October 1974
Appointed on
3 July 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode PR3 3ST £499,000

ST CLEMENTS (ORDSALL) MANAGEMENT COMPANY LIMITED

Correspondence address
Optimum House Clippers Quay, Salford, Greater Manchester, M50 3XP
Role ACTIVE
director
Date of birth
October 1974
Appointed on
25 May 2017
Nationality
British
Occupation
Director

Average house price in the postcode M50 3XP £6,253,000

DC (ORDSALL) MANAGEMENT COMPANY LIMITED

Correspondence address
Optimum House Clippers Quay, Salford, Greater Manchester, M50 3XP
Role ACTIVE
director
Date of birth
October 1974
Appointed on
25 May 2017
Nationality
British
Occupation
Director

Average house price in the postcode M50 3XP £6,253,000

THE OAKS (GATLEY) LIMITED

Correspondence address
Mentor House Ainsworth Street, Blackburn, England, BB1 6AY
Role ACTIVE
director
Date of birth
October 1974
Appointed on
20 April 2017
Nationality
British
Occupation
Director

FONTHILL MEWS MANAGEMENT LIMITED

Correspondence address
Optimum House Clippers Quay, Salford, Greater Manchester, M50 3XP
Role ACTIVE
director
Date of birth
October 1974
Appointed on
2 February 2017
Nationality
British
Occupation
Director

Average house price in the postcode M50 3XP £6,253,000

FINTECH FINANCE LIMITED

Correspondence address
Mentor House Ainsworth Street, Blackburn, England, BB1 6AY
Role ACTIVE
director
Date of birth
October 1974
Appointed on
19 April 2016
Nationality
British
Occupation
Director

PERWEST MANAGEMENT COMPANY LIMITED

Correspondence address
3-5 Rathbone Place, London, England, W1T 1HJ
Role ACTIVE
director
Date of birth
October 1974
Appointed on
22 January 2016
Resigned on
7 October 2022
Nationality
British
Occupation
Director

THE COACHINGS RTM COMPANY LIMITED

Correspondence address
Mentor House Ainsworth Street, Blackburn, England, BB1 6AY
Role ACTIVE
director
Date of birth
October 1974
Appointed on
22 January 2016
Nationality
British
Occupation
Director

LEMANS MANAGEMENT COMPANY LIMITED

Correspondence address
Mentor House Ainsworth Street, Blackburn, England, BB1 6AY
Role ACTIVE
director
Date of birth
October 1974
Appointed on
22 January 2016
Nationality
British
Occupation
Director

FEARNLEY MANAGEMENT COMPANY LIMITED

Correspondence address
41 Dilworth Lane, Longridge, Preston, England, PR3 3ST
Role ACTIVE
director
Date of birth
October 1974
Appointed on
22 January 2016
Resigned on
3 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode PR3 3ST £499,000

WATERFIELD MILL MANAGEMENT COMPANY LIMITED

Correspondence address
41 Dilworth Lane, Longridge, Preston, England, PR3 3ST
Role ACTIVE
director
Date of birth
October 1974
Appointed on
22 January 2016
Resigned on
11 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode PR3 3ST £499,000

FARRIERS COURT RTM COMPANY LIMITED

Correspondence address
Mentor House Ainsworth Street, Blackburn, England, BB1 6AY
Role ACTIVE
director
Date of birth
October 1974
Appointed on
22 January 2016
Nationality
British
Occupation
Director

LPC MANAGEMENT LIMITED

Correspondence address
Mentor House Ainsworth Street, Blackburn, England, BB1 6AY
Role ACTIVE
director
Date of birth
October 1974
Appointed on
26 May 2015
Nationality
British
Occupation
Director

LPC 1 LIMITED

Correspondence address
Mentor House Ainsworth Street, Blackburn, Lancs, England, BB1 6AY
Role ACTIVE
director
Date of birth
October 1974
Appointed on
28 May 2014
Nationality
British
Occupation
Company Director

LPC FRESH PARKS LIMITED

Correspondence address
Mentor House Ainsworth Street, Blackburn, England, BB1 6AY
Role ACTIVE
director
Date of birth
October 1974
Appointed on
9 May 2014
Nationality
British
Occupation
Company Director

LPC HULTON LIMITED

Correspondence address
Mentor House Ainsworth Street, Blackburn, England, BB1 6AY
Role ACTIVE
director
Date of birth
October 1974
Appointed on
9 May 2014
Nationality
British
Occupation
Company Director

CULLINGWORTH SCHOOL MANAGEMENT COMPANY LIMITED

Correspondence address
Canada House, Unit 3c, Broadgate Oldham Broadway Business Park, Chadderton, Oldham, England, OL9 9XA
Role ACTIVE
director
Date of birth
October 1974
Appointed on
10 December 2012
Resigned on
7 October 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode OL9 9XA £1,188,000

WINDPOINT LIMITED

Correspondence address
Mentor House Ainsworth Street, Blackburn, England, BB1 6AY
Role ACTIVE
director
Date of birth
October 1974
Appointed on
24 January 2012
Nationality
British
Occupation
Director

LPC (SPINDLETREE AVENUE) LIMITED

Correspondence address
Mentor House Ainsworth Street, Blackburn, England, BB1 6AY
Role ACTIVE
director
Date of birth
October 1974
Appointed on
5 September 2011
Nationality
British
Occupation
Company Director

RADCLYFFE PARK (ORDSALL) MANAGEMENT COMPANY LIMITED

Correspondence address
41 Dilworth Lane, Longridge, Preston, England, PR3 3ST
Role ACTIVE
director
Date of birth
October 1974
Appointed on
2 November 2010
Nationality
British
Occupation
Director

Average house price in the postcode PR3 3ST £499,000

DREAMSPACE CONSTRUCTION LIMITED

Correspondence address
Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY
Role ACTIVE
director
Date of birth
October 1974
Appointed on
31 August 2007
Resigned on
4 March 2024
Nationality
British
Occupation
Director

LPC LIVING LIMITED

Correspondence address
Mentor House Ainsworth Street, Blackburn, England, BB1 6AY
Role ACTIVE
director
Date of birth
October 1974
Appointed on
1 July 2006
Nationality
British
Occupation
Director

AUCKLAND COLLEGE LTD

Correspondence address
Canada House Oldham Broadway Business Park, Chadderton, Oldham, England, OL9 9XA
Role RESIGNED
director
Date of birth
October 1974
Appointed on
13 March 2019
Resigned on
26 November 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode OL9 9XA £1,188,000

PEPPERBERRY DAY NURSERIES LTD

Correspondence address
Canada House Oldham Broadway Business Park, Chadderton, Oldham, England, OL9 9XA
Role RESIGNED
director
Date of birth
October 1974
Appointed on
13 March 2019
Resigned on
7 May 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode OL9 9XA £1,188,000

PNFT 5 (UNICORN) LIMITED

Correspondence address
Optimum House Clippers Quay, Salford, England, M50 3XP
Role RESIGNED
director
Date of birth
October 1974
Appointed on
29 October 2018
Resigned on
11 February 2019
Nationality
British
Occupation
Director

Average house price in the postcode M50 3XP £6,253,000

THE GOOD BOX CO LABS LTD

Correspondence address
Unit 3.06, Boat Shed Exchange Quay, Salford, England, M5 3EQ
Role RESIGNED
director
Date of birth
October 1974
Appointed on
29 January 2018
Resigned on
16 March 2020
Nationality
British
Occupation
Company Director

PROSPI SPV 10 LIMITED

Correspondence address
Optimum House Clippers Quay, Salford, United Kingdom, M50 3XP
Role
director
Date of birth
October 1974
Appointed on
10 August 2016
Nationality
British
Occupation
Director

Average house price in the postcode M50 3XP £6,253,000

DAISYCOURT PROPERTIES ESTATE MANAGEMENT COMPANY LIMITED

Correspondence address
4th Floor Exchange Station Tithebarn Street, Liverpool, England, L2 2QP
Role RESIGNED
director
Date of birth
October 1974
Appointed on
22 June 2016
Resigned on
21 March 2019
Nationality
British
Occupation
Company Director