Benjamin Christopher RICHMOND
Total number of appointments 15, 13 active appointments
ACIN LIMITED
- Correspondence address
- Cube Tower 42 25 Old Broad Street, London, United Kingdom, EC2N 1HN
- Role ACTIVE
- director
- Date of birth
- April 1976
- Appointed on
- 1 July 2025
CUBE CONTENT GOVERNANCE HOLDING (UK) LIMITED
- Correspondence address
- Cube Tower 42, 25 Old Broad Street, London, United Kingdom, EC2N 1HN
- Role ACTIVE
- director
- Date of birth
- April 1976
- Appointed on
- 28 October 2024
MACH 1 BIDCO LIMITED
- Correspondence address
- Cube Tower 42, 25 Old Broad Street, London, United Kingdom, EC2N 1HN
- Role ACTIVE
- director
- Date of birth
- April 1976
- Appointed on
- 10 October 2024
MACH 1 MIDCO LIMITED
- Correspondence address
- Cube Tower 42, 25 Old Broad Street, London, United Kingdom, EC2N 1HN
- Role ACTIVE
- director
- Date of birth
- April 1976
- Appointed on
- 10 October 2024
IRTA MEMBERS UK LLP
- Correspondence address
- 1 Riverside Court Douglas Drive, Godalming, Surrey, United Kingdom, GU7 1JX
- Role ACTIVE
- llp-designated-member
- Date of birth
- April 1976
- Appointed on
- 28 July 2017
Average house price in the postcode GU7 1JX £742,000
CONTENT CLOUD LIMITED
- Correspondence address
- One Riverside Court Douglas Drive, Godalming, Surrey, GU7 1JX
- Role ACTIVE
- director
- Date of birth
- April 1976
- Appointed on
- 26 November 2015
Average house price in the postcode GU7 1JX £742,000
CONCEPT STRINGS LTD
- Correspondence address
- 1 Riverside Court Douglas Drive, Catteshall Lane, Godalming, Surrey, United Kingdom, GU7 1JX
- Role ACTIVE
- director
- Date of birth
- April 1976
- Appointed on
- 28 September 2015
Average house price in the postcode GU7 1JX £742,000
CUBE CONTENT GOVERNANCE LIMITED
- Correspondence address
- Cube Tower 42, 25 Old Broad Street, London, United Kingdom, EC2N 1HN
- Role ACTIVE
- director
- Date of birth
- April 1976
- Appointed on
- 28 September 2015
CONTENT SOLUTIONS GLOBAL LIMITED
- Correspondence address
- 1 Riverside Court Douglas Drive, Catteshall Lane, Godalming, Surrey, United Kingdom, GU7 1JX
- Role ACTIVE
- director
- Date of birth
- April 1976
- Appointed on
- 23 January 2015
Average house price in the postcode GU7 1JX £742,000
CONCEPT STRINGS LTD
- Correspondence address
- Oaklands Back Lane, Ightham, Sevenoaks, United Kingdom, TN15 9AU
- Role ACTIVE
- director
- Date of birth
- April 1976
- Appointed on
- 12 December 2014
- Resigned on
- 31 March 2015
Average house price in the postcode TN15 9AU £2,069,000
THE CONTENT GROUP (TCG) LIMITED
- Correspondence address
- Cube Tower 42, 25 Old Broad Street, London, United Kingdom, EC2N 1HN
- Role ACTIVE
- director
- Date of birth
- April 1976
- Appointed on
- 30 March 2012
CONTENT CLOUD LIMITED
- Correspondence address
- One Riverside Court Douglas Drive, Godalming, Surrey, United Kingdom, GU7 1JX
- Role ACTIVE
- director
- Date of birth
- April 1976
- Appointed on
- 15 March 2012
- Resigned on
- 31 March 2015
Average house price in the postcode GU7 1JX £742,000
CUBE CONTENT GOVERNANCE GLOBAL LIMITED
- Correspondence address
- Cube Tower 42, 25 Old Broad Street, London, United Kingdom, EC2N 1HN
- Role ACTIVE
- director
- Date of birth
- April 1976
- Appointed on
- 19 December 2011
CONTENT SOFTWARE LIMITED
- Correspondence address
- One Riverside Court Douglas Drive, Catteshall Lane, Godalming, Surrey, United Kingdom, GU7 1JX
- Role
- director
- Date of birth
- April 1976
- Appointed on
- 1 December 2004
Average house price in the postcode GU7 1JX £742,000
CUBE CONTENT GOVERNANCE LIMITED
- Correspondence address
- Robert Tearle 1 Riverside Court, Douglas Drive, Godalming, Surrey, United Kingdom, GU7 1JX
- Role RESIGNED
- director
- Date of birth
- April 1976
- Appointed on
- 1 March 1998
- Resigned on
- 31 March 2015
Average house price in the postcode GU7 1JX £742,000