Tom DURBIN ST GEORGE

Total number of appointments 30, 30 active appointments

CREDAS TECHNOLOGIES LTD.

Correspondence address
The Maltings East Tyndall Street, Cardiff Bay, United Kingdom, CF24 5EA
Role ACTIVE
director
Date of birth
September 1976
Appointed on
11 November 2024
Resigned on
2 June 2025
Nationality
British
Occupation
Director

INSIGHT LEGAL SOFTWARE LTD

Correspondence address
9th Floor The Point, 37 North Wharf Road, London, United Kingdom, W2 1AF
Role ACTIVE
director
Date of birth
September 1976
Appointed on
11 November 2024
Resigned on
2 June 2025
Nationality
British
Occupation
Director

JURITO LIMITED

Correspondence address
9th Floor The Point, 37 North Wharf Road, London, United Kingdom, W2 1AF
Role ACTIVE
director
Date of birth
September 1976
Appointed on
11 November 2024
Resigned on
2 June 2025
Nationality
British
Occupation
Director

PSG CONNECT LIMITED

Correspondence address
9th Floor The Point, 37 North Wharf Road, London, United Kingdom, W2 1AF
Role ACTIVE
director
Date of birth
September 1976
Appointed on
11 November 2024
Resigned on
2 June 2025
Nationality
British
Occupation
Director

QUILL PINPOINT LIMITED

Correspondence address
Castle Quay Manchester, Greater Manchester, England, M15 4NJ
Role ACTIVE
director
Date of birth
September 1976
Appointed on
11 November 2024
Resigned on
2 June 2025
Nationality
British
Occupation
Director

EMANAY LTD

Correspondence address
The Office 2 Stonecross, St Albans, United Kingdom, AL1 4AA
Role ACTIVE
director
Date of birth
September 1976
Appointed on
23 March 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode AL1 4AA £1,095,000

TM PROPERTY SEARCHES LIMITED

Correspondence address
Courtyard House The Square, Lightwater, Surrey, England, GU18 5SS
Role ACTIVE
director
Date of birth
September 1976
Appointed on
8 July 2021
Resigned on
3 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode GU18 5SS £1,496,000

TM GROUP (UK) LIMITED

Correspondence address
Courtyard House The Square, Lightwater, Surrey, England, GU18 5SS
Role ACTIVE
director
Date of birth
September 1976
Appointed on
8 July 2021
Resigned on
3 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode GU18 5SS £1,496,000

CONVEYANCING DATA SERVICES LTD

Correspondence address
Courtyard House The Square, Lightwater, Surrey, England, GU18 5SS
Role ACTIVE
director
Date of birth
September 1976
Appointed on
8 July 2021
Resigned on
3 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode GU18 5SS £1,496,000

TM VENTURES LIMITED

Correspondence address
Courtyard House The Square, Lightwater, Surrey, England, GU18 5SS
Role ACTIVE
director
Date of birth
September 1976
Appointed on
8 July 2021
Resigned on
3 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode GU18 5SS £1,496,000

TM SEARCH CHOICE LIMITED

Correspondence address
Courtyard House The Square, Lightwater, Surrey, England, GU18 5SS
Role ACTIVE
director
Date of birth
September 1976
Appointed on
8 July 2021
Resigned on
3 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode GU18 5SS £1,496,000

LEGALINX LIMITED

Correspondence address
9th Floor The Point, 37 North Wharf Road, London, United Kingdom, W2 1AF
Role ACTIVE
director
Date of birth
September 1976
Appointed on
1 July 2021
Nationality
British
Occupation
Director

7SIDE INFORMATION LIMITED

Correspondence address
Churchill House Churchill Way, Cardiff, Wales, CF10 2HH
Role ACTIVE
director
Date of birth
September 1976
Appointed on
1 July 2021
Nationality
British
Occupation
Director

MATTER CENTRE LIMITED

Correspondence address
Churchill House Churchill Way, Cardiff, Wales, CF10 2HH
Role ACTIVE
director
Date of birth
September 1976
Appointed on
1 July 2021
Nationality
British
Occupation
Director

OPEN PRACTICE LIMITED

Correspondence address
Churchill House Churchill Way, Cardiff, Wales, CF10 2HH
Role ACTIVE
director
Date of birth
September 1976
Appointed on
1 July 2021
Nationality
British
Occupation
Director

URBISPRO LIMITED

Correspondence address
Churchill House Churchill Way, Cardiff, Wales, CF10 2HH
Role ACTIVE
director
Date of birth
September 1976
Appointed on
1 July 2021
Nationality
British
Occupation
Director

GLOBALX LIMITED

Correspondence address
Churchill House Churchill Way, Cardiff, United Kingdom, CF10 2HH
Role ACTIVE
director
Date of birth
September 1976
Appointed on
1 July 2021
Nationality
British
Occupation
Director

INSPEX.INFO LIMITED

Correspondence address
Churchill House Churchill Way, Cardiff, Wales, CF10 2HH
Role ACTIVE
director
Date of birth
September 1976
Appointed on
1 July 2021
Nationality
British
Occupation
Director

GLOBALX (UK) LIMITED

Correspondence address
Churchill House Churchill Way, Cardiff, Wales, CF10 2HH
Role ACTIVE
director
Date of birth
September 1976
Appointed on
1 July 2021
Nationality
British
Occupation
Director

DYE & DURHAM SECRETARIAL LIMITED

Correspondence address
Churchill House Churchill Way, Cardiff, Wales, CF10 2HH
Role ACTIVE
director
Date of birth
September 1976
Appointed on
1 July 2021
Resigned on
1 July 2021
Nationality
British
Occupation
Director

DYE & DURHAM DIRECTORS LIMITED

Correspondence address
Churchill House Churchill Way, Cardiff, Wales, CF10 2HH
Role ACTIVE
director
Date of birth
September 1976
Appointed on
1 July 2021
Resigned on
1 July 2021
Nationality
British
Occupation
Director

7SIDE LIMITED

Correspondence address
Churchill House Churchill Way, Cardiff, Wales, CF10 2HH
Role ACTIVE
director
Date of birth
September 1976
Appointed on
1 July 2021
Nationality
British
Occupation
Director

SEVERNSIDE COMPANY SERVICES LIMITED

Correspondence address
Churchill House Churchill Way, Cardiff, Wales, CF10 2HH
Role ACTIVE
director
Date of birth
September 1976
Appointed on
1 July 2021
Nationality
British
Occupation
Director

LAWLINK (UK) LTD

Correspondence address
91 London Road, St. Albans Herts, England, AL1 1LN
Role ACTIVE
director
Date of birth
September 1976
Appointed on
27 April 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode AL1 1LN £735,000

PSG CONNECT LIMITED

Correspondence address
Imperium Imperial Way, Reading, Berkshire, United Kingdom, RG2 0TD
Role ACTIVE
director
Date of birth
September 1976
Appointed on
23 September 2020
Resigned on
24 January 2024
Nationality
British
Occupation
Director

DYE & DURHAM (UK) LIMITED

Correspondence address
9th Floor The Point, 37 North Wharf Road, London, United Kingdom, W2 1AF
Role ACTIVE
director
Date of birth
September 1976
Appointed on
23 September 2020
Resigned on
2 June 2025
Nationality
British
Occupation
Director

PSG CLIENT SERVICES LIMITED

Correspondence address
9th Floor The Point, 37 North Wharf Road, London, United Kingdom, W2 1AF
Role ACTIVE
director
Date of birth
September 1976
Appointed on
23 September 2020
Nationality
British
Occupation
Director

INDEX PROPERTY SEARCHES (EAST CENTRAL) LIMITED

Correspondence address
Imperium Imperial Way, Reading, Berkshire, United Kingdom, RG2 0TD
Role ACTIVE
director
Date of birth
September 1976
Appointed on
4 August 2020
Resigned on
24 January 2024
Nationality
British
Occupation
Director

INDEX FRANCHISING LIMITED

Correspondence address
9th Floor The Point, 37 North Wharf Road, London, United Kingdom, W2 1AF
Role ACTIVE
director
Date of birth
September 1976
Appointed on
8 March 2019
Nationality
British
Occupation
Director

DYE & DURHAM (UK) HOLDINGS LIMITED

Correspondence address
9th Floor The Point, 37 North Wharf Road, London, United Kingdom, W2 1AF
Role ACTIVE
director
Date of birth
September 1976
Appointed on
25 February 2019
Resigned on
2 June 2025
Nationality
British
Occupation
Director