• Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • Ian James PUGH

    Natural Person

    TitleMr
    First NameIan
    Middle NamesJames
    Last NamePUGH
    Date of Birth
    Is Corporate OfficerNo
    Appointments
    Active14
    Inactive2
    Resigned1
    Total17

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusOccupationRoleAddressCountry of ResidenceNationality
    AGC UK HOLDINGS LTDMay 23, 2025ActiveDirectorDirector
    Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    Lyndale House
    England
    EnglandBritish
    K & R VEHICLE SOLUTIONS LIMITEDJul 31, 2023ActiveDirectorDirector
    Wymans Lane
    GL51 9FS Cheltenham
    10 Festival Trade Park
    Gloucester
    United Kingdom
    EnglandBritish
    THE SALON BY JASMINE LIMITEDOct 25, 2022ActiveDirectorDirector
    Devonshire House, 582 Honeypot Lane
    HA7 1JS Stanmore
    C/O Elliot Woolfe & Rose Limited
    Middlesex
    United Kingdom
    EnglandBritish
    ST. WOOLOS AUTO REPAIR SERVICE LIMITEDDec 23, 2021ActiveManaging DirectorDirector
    Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    Lyndale House
    Leicestershire
    United Kingdom
    EnglandBritish
    SAFETY 4 LIMITEDNov 01, 2019ActiveDirectorDirector
    Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    Lyndale House
    England
    EnglandBritish
    CRASH DAMAGE LIMITEDJun 28, 2019ActiveManaging DirectorDirector
    Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    Lyndale House
    England
    EnglandBritish
    CRAWLEY ACCIDENT REPAIR CENTRE LIMITEDMay 29, 2019ActiveManaging DirectorDirector
    Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    Lyndale House
    England
    EnglandBritish
    A.K. BODYSHOP LIMITEDMay 01, 2019LiquidationDirectorDirector
    Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    Lyndale House
    England
    EnglandBritish
    BARNSLEY ACCIDENT REPAIR CENTRE LIMITEDApr 10, 2019ActiveDirectorDirector
    Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    Lyndale House
    EnglandBritish
    DAVENTRY PANELCRAFT LIMITEDMar 29, 2019ActiveManaging DirectorDirector
    Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    Lyndale House
    England
    EnglandBritish
    ADVANTAGE PROPERTIES SOLUTIONS LIMITEDMay 21, 2018DissolvedDirectorDirector
    Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    Lyndale House
    United Kingdom
    EnglandBritish
    L & I PUGH PROPERTIES LIMITEDApr 03, 2017ActiveDirectorDirector
    Devonshire House, 582 Honeypot Lane
    HA7 1JS Stanmore
    C/O Elliot Woolfe & Rose Limited
    Middlesex
    United Kingdom
    EnglandBritish
    FIX & GO LIMITEDJun 28, 2016DissolvedDirectorDirector
    Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    Lyndale House
    United Kingdom
    EnglandBritish
    IAN PUGH LIMITEDMar 04, 2015ActiveDirectorDirector
    Devonshire House, 582 Honeypot Lane
    HA7 1JS Stanmore
    C/O Elliot Woolfe & Rose Limited
    Middlesex
    United Kingdom
    EnglandBritish
    MANETTE LIMITEDFeb 24, 2011ActiveManaging DirectorDirector
    Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    Lyndale House
    England
    EnglandBritish
    EUROFIXAUTO UK LIMITEDFeb 24, 2011ActiveManaging DirectorDirector
    Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    Lyndale House
    England
    EnglandBritish
    ADVANTAGE PARTS SOLUTIONS LTDFeb 01, 2012Jun 12, 2015ActiveManaging DirectorDirector
    Carr House
    8 Hawley Road
    LE10 0PR Hinckley
    Leicestershire
    EnglandBritish

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0