Stephen John STOUT
Total number of appointments 57, 30 active appointments
ANDOR HOLDCO LIMITED
- Correspondence address
- Northcliffe House 9 Derry Street, London, United Kingdom, W8 5HY
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 27 March 2023
ABBEY NEWCO LIMITED
- Correspondence address
- 5-6 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter, England, EX2 7HY
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 5 August 2021
EXPERIAN SPECIALIST INFORMATION LIMITED
- Correspondence address
- 7 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter, United Kingdom, EX2 7HY
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 21 June 2021
- Resigned on
- 5 November 2021
ONESEARCH DIRECT PROPERTY INFORMATION LIMITED
- Correspondence address
- Skypark Sp1 8 Elliot Place, Glasgow, Scotland, G3 8EP
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 18 December 2019
ONESEARCH DIRECT LIMITED
- Correspondence address
- Skypark Sp1 8 Elliot Place, Glasgow, Scotland, G3 8EP
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 18 December 2019
ONESEARCH DIRECT PROPERTY LIMITED
- Correspondence address
- Skypark Sp1 8 Elliot Place, Glasgow, Scotland, G3 8EP
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 18 December 2019
SURVEYS ONLINE LIMITED
- Correspondence address
- Skypark Sp1 8 Elliot Place, Glasgow, Scotland, G3 8EP
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 18 December 2019
ONESEARCH DIRECT GROUP LIMITED
- Correspondence address
- Skypark Sp1 8 Elliot Place, Glasgow, Scotland, G3 8EP
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 18 December 2019
ONESEARCH DIRECT HOLDINGS LIMITED
- Correspondence address
- Skypark Sp1 8 Elliot Place, Glasgow, Scotland, G3 8EP
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 18 December 2019
LANDMARK OPTIMUS LTD
- Correspondence address
- 5-6 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter, England, EX2 7HY
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 24 July 2019
- Resigned on
- 16 January 2025
PICO INFORMATION LTD
- Correspondence address
- 5-7 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter, Devon, United Kingdom, EX2 7HY
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 5 November 2018
ARGYLL ENVIRONMENTAL LTD
- Correspondence address
- 5-6 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter, England, EX2 7HY
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 5 November 2018
- Resigned on
- 16 January 2025
LANDMARK VALUATION SERVICES LIMITED
- Correspondence address
- 5-6 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter, England, EX2 7HY
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 5 November 2018
OCHRESOFT TECHNOLOGIES LIMITED
- Correspondence address
- 5-6 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter, England, EX2 7HY
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 5 November 2018
- Resigned on
- 16 January 2025
LAWLINK (UK) LTD
- Correspondence address
- Lower Ground Floor, One George Yard, London, United Kingdom, EC3V 9DF
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 5 November 2018
- Resigned on
- 27 April 2021
Average house price in the postcode EC3V 9DF £28,410,000
LANDMARK INTERNATIONAL HOLDINGS LIMITED
- Correspondence address
- 7 Abbey Court, Eagle Way Sowton Industrial, Estate, Exeter, EX2 7HY
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 5 November 2018
LANDMARK FAS LIMITED
- Correspondence address
- 5-7 Abbey Court Eagle Way, Sowton, Exeter, Devon, EX2 7HY
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 5 November 2018
LANDMARK ANALYTICS LIMITED
- Correspondence address
- 5-6 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter, England, EX2 7HY
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 5 November 2018
- Resigned on
- 16 January 2025
ESTATE TECHNICAL SOLUTIONS LIMITED
- Correspondence address
- 5-6 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter, England, EX2 7HY
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 5 November 2018
DMGI LAND & PROPERTY EUROPE LTD
- Correspondence address
- 5-6 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter, England, EX2 7HY
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 5 November 2018
DECISION INSIGHT INFORMATION GROUP (UK) LIMITED
- Correspondence address
- 5-6 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter, England, EX2 7HY
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 5 November 2018
DECISION INSIGHT HUB LIMITED
- Correspondence address
- 5-6 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter, England, EX2 7HY
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 5 November 2018
SEARCHFLOW LIMITED
- Correspondence address
- 5-6 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter, England, EX2 7HY
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 5 November 2018
LANDMARK INFORMATION GROUP LIMITED
- Correspondence address
- 5-6 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter, England, EX2 7HY
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 5 November 2018
WATERVALE LIMITED
- Correspondence address
- 5-7 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter, Devon, EX2 7HY
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 5 November 2018
RICHARDS GRAY LIMITED
- Correspondence address
- 5-7 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter, Devon, EX2 7HY
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 5 November 2018
MILLAR & BRYCE LIMITED
- Correspondence address
- First Floor, East Wing, Lochside House 3 Lochside Way, Edinburgh, Scotland, EH12 9DT
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 5 November 2018
DMG INDIA HOLDINGS LIMITED
- Correspondence address
- Northcliffe House 2 Derry Street, Kensington, London, United Kingdom, W8 5TT
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 25 April 2016
- Resigned on
- 3 March 2017
PRODAT SYSTEMS PLC
- Correspondence address
- Priors, Priorsfield Road, Hurtmore, Surrey, GU7 2RG
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 1 May 2003
- Resigned on
- 1 May 2013
Average house price in the postcode GU7 2RG £1,823,000
EX EDR LTD
- Correspondence address
- Priors, Priorsfield Road, Hurtmore, Surrey, GU7 2RG
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 1 May 2003
- Resigned on
- 20 March 2008
Average house price in the postcode GU7 2RG £1,823,000
BUTTERWORTHS (INDIA) LIMITED
- Correspondence address
- Priors, Priorsfield Road, Hurtmore, Surrey, GU7 2RG
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 1 August 2025
- Resigned on
- 31 December 1992
Average house price in the postcode GU7 2RG £1,823,000
BUTTERWORTH & CO(PUBLISHERS) LIMITED
- Correspondence address
- Priors, Priorsfield Road, Hurtmore, Surrey, GU7 2RG
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 1 August 2025
- Resigned on
- 9 March 2001
Average house price in the postcode GU7 2RG £1,823,000
ARGYLL ENVIRONMENTAL LTD
- Correspondence address
- Priors Priorsfield Road, Hurtmore, Surrey, England, GU7 2RG
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 12 October 2010
- Resigned on
- 1 May 2013
Average house price in the postcode GU7 2RG £1,823,000
LANDMARK ANALYTICS LIMITED
- Correspondence address
- 7 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter, United Kingdom, EX2 7HY
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 6 July 2010
- Resigned on
- 1 May 2013
AVMEXACT LIMITED
- Correspondence address
- 7 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter, England, EX2 7HY
- Role
- director
- Date of birth
- January 1960
- Appointed on
- 6 July 2010
METROPIX VR LIMITED
- Correspondence address
- Priors, Priorsfield Road, Hurtmore, Surrey, GU7 2RG
- Role
- director
- Date of birth
- January 1960
- Appointed on
- 28 November 2008
- Resigned on
- 1 May 2013
Average house price in the postcode GU7 2RG £1,823,000
THE DIGITAL PROPERTY GROUP LIMITED
- Correspondence address
- Northcliffe House 2 Derry Street, Kensington, London, England, W8 5TT
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 25 September 2008
- Resigned on
- 31 May 2012
DMGI LAND & PROPERTY EUROPE LTD
- Correspondence address
- Priors, Priorsfield Road, Hurtmore, Surrey, GU7 2RG
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 20 March 2008
- Resigned on
- 2 February 2017
Average house price in the postcode GU7 2RG £1,823,000
LANDMARK VALUATION SERVICES LIMITED
- Correspondence address
- Priors, Priorsfield Road, Hurtmore, Surrey, GU7 2RG
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 29 June 2007
- Resigned on
- 1 May 2013
Average house price in the postcode GU7 2RG £1,823,000
QUEST SYSTEMS DEVELOPMENT LIMITED
- Correspondence address
- Priors, Priorsfield Road, Hurtmore, Surrey, GU7 2RG
- Role
- director
- Date of birth
- January 1960
- Appointed on
- 29 June 2007
Average house price in the postcode GU7 2RG £1,823,000
LANDMARK INTERNATIONAL HOLDINGS LIMITED
- Correspondence address
- Priors, Priorsfield Road, Hurtmore, Surrey, GU7 2RG
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 18 February 2005
- Resigned on
- 1 May 2013
Average house price in the postcode GU7 2RG £1,823,000
EDR LANDMARK MANAGEMENT SERVICES LIMITED
- Correspondence address
- Priors, Priorsfield Road, Hurtmore, Surrey, GU7 2RG
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 18 February 2005
- Resigned on
- 1 May 2013
Average house price in the postcode GU7 2RG £1,823,000
HOMECHECK LIMITED
- Correspondence address
- Priors, Priorsfield Road, Hurtmore, Surrey, GU7 2RG
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 18 September 2003
- Resigned on
- 18 April 2013
Average house price in the postcode GU7 2RG £1,823,000
SITESCOPE LIMITED
- Correspondence address
- Priors, Priorsfield Road, Hurtmore, Surrey, GU7 2RG
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 18 September 2003
- Resigned on
- 1 May 2013
Average house price in the postcode GU7 2RG £1,823,000
HOMECHECK PROFESSIONAL LIMITED
- Correspondence address
- Priors, Priorsfield Road, Hurtmore, Surrey, GU7 2RG
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 18 September 2003
- Resigned on
- 18 April 2013
Average house price in the postcode GU7 2RG £1,823,000
NOT IN MY BACK YARD LIMITED
- Correspondence address
- Priors, Priorsfield Road, Hurtmore, Surrey, GU7 2RG
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 18 September 2003
- Resigned on
- 18 April 2013
Average house price in the postcode GU7 2RG £1,823,000
LANDMARK INFORMATION GROUP LIMITED
- Correspondence address
- Priors, Priorsfield Road, Hurtmore, Surrey, GU7 2RG
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 1 May 2003
- Resigned on
- 2 February 2017
Average house price in the postcode GU7 2RG £1,823,000
HALEY (EUROPE)
- Correspondence address
- Priors, Priorsfield Road, Hurtmore, Surrey, GU7 2RG
- Role
- director
- Date of birth
- January 1960
- Appointed on
- 8 April 2002
- Resigned on
- 6 November 2002
Average house price in the postcode GU7 2RG £1,823,000
MONDAQ LIMITED
- Correspondence address
- Priors, Priorsfield Road, Hurtmore, Surrey, GU7 2RG
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 5 June 2000
- Resigned on
- 29 March 2003
Average house price in the postcode GU7 2RG £1,823,000
ECLIPSE GROUP LIMITED
- Correspondence address
- Priors, Priorsfield Road, Hurtmore, Surrey, GU7 2RG
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 25 January 2000
- Resigned on
- 9 March 2001
Average house price in the postcode GU7 2RG £1,823,000
FRIDAY PRESS LIMITED
- Correspondence address
- Priors, Priorsfield Road, Hurtmore, Surrey, GU7 2RG
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 22 July 1997
- Resigned on
- 9 March 2001
Average house price in the postcode GU7 2RG £1,823,000
MORECOURT LIMITED
- Correspondence address
- Priors, Priorsfield Road, Hurtmore, Surrey, GU7 2RG
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 22 July 1997
- Resigned on
- 9 March 2001
Average house price in the postcode GU7 2RG £1,823,000
RELX (UK) LIMITED
- Correspondence address
- Priors, Priorsfield Road, Hurtmore, Surrey, GU7 2RG
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 1 November 1996
- Resigned on
- 30 June 2000
Average house price in the postcode GU7 2RG £1,823,000
COMPLIANCE LIMITED
- Correspondence address
- Priors, Priorsfield Road, Hurtmore, Surrey, GU7 2RG
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 19 September 1996
- Resigned on
- 9 March 2001
Average house price in the postcode GU7 2RG £1,823,000
BUTTERWORTHS LIMITED
- Correspondence address
- Priors, Priorsfield Road, Hurtmore, Surrey, GU7 2RG
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 2 September 1996
- Resigned on
- 9 March 2001
Average house price in the postcode GU7 2RG £1,823,000
BUTTERWORTH (IRELAND) LIMITED
- Correspondence address
- Priors, Priorsfield Road, Hurtmore, Surrey, GU7 2RG
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 16 August 1996
- Resigned on
- 9 March 2001
Average house price in the postcode GU7 2RG £1,823,000
TOLLEY PUBLISHING COMPANY LIMITED
- Correspondence address
- Priors, Priorsfield Road, Hurtmore, Surrey, GU7 2RG
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 8 August 1996
- Resigned on
- 9 March 2001
Average house price in the postcode GU7 2RG £1,823,000