Damon James RUSSELL

Total number of appointments 19, 14 active appointments

SPOKE (INTERACTIVE) LIMITED

Correspondence address
Keene House, 10 Hillier Road, Guildford, Surrey, GU1 2JQ
Role ACTIVE
director
Date of birth
February 1965
Appointed on
4 August 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode GU1 2JQ £1,800,000

FREEDOM WORKS LTD

Correspondence address
The Mill Building 31 Chatsworth Road, Worthing, United Kingdom, BN11 1LY
Role ACTIVE
director
Date of birth
February 1965
Appointed on
1 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode BN11 1LY £1,728,000

VIVERI GROUP LIMITED

Correspondence address
Runway East, Arca Temple Row, Birmingham, United Kingdom, B2 5AF
Role ACTIVE
director
Date of birth
February 1965
Appointed on
23 March 2023
Nationality
British
Occupation
Director

ENGAGECRAFT LTD.

Correspondence address
34 Anyards Road, Cobham, England, KT11 2LA
Role ACTIVE
director
Date of birth
February 1965
Appointed on
20 February 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode KT11 2LA £642,000

FAN19 LIMITED

Correspondence address
34 Anyards Road, Cobham, England, KT11 2LA
Role ACTIVE
director
Date of birth
February 1965
Appointed on
3 April 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode KT11 2LA £642,000

EL DISCOVER LIMITED

Correspondence address
34 Anyards Road, Cobham, United Kingdom, KT11 2LA
Role ACTIVE
director
Date of birth
February 1965
Appointed on
18 November 2015
Resigned on
1 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode KT11 2LA £642,000

DAMON RUSSELL CONSULTANCY LIMITED

Correspondence address
34 Anyards Road, Cobham, United Kingdom, KT11 2LA
Role ACTIVE
director
Date of birth
February 1965
Appointed on
1 May 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode KT11 2LA £642,000

CHROMA SPORTS LIMITED

Correspondence address
Keene House 10 Hillier Road, Guildford, Surrey, GU1 2JQ
Role ACTIVE
director
Date of birth
February 1965
Appointed on
31 July 2014
Resigned on
23 October 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode GU1 2JQ £1,800,000

WORKSPACE GROUP PLC

Correspondence address
Canterbury Court Kennington Park, 1-3 Brixton Road, London, England, SW9 6DE
Role ACTIVE
director
Date of birth
February 1965
Appointed on
29 May 2013
Resigned on
21 July 2022
Nationality
British
Occupation
Company Director

MY SINGLE FRIEND LIMITED

Correspondence address
Keene House 10 Hillier Road, Guildford, Surrey, United Kingdom, GU1 2JQ
Role ACTIVE
director
Date of birth
February 1965
Appointed on
26 October 2010
Resigned on
27 September 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode GU1 2JQ £1,800,000

IMEX MOBILE LIMITED

Correspondence address
Keene House, 10 Hillier Road, Guildford, Surrey, GU1 2JQ
Role ACTIVE
director
Date of birth
February 1965
Appointed on
27 January 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode GU1 2JQ £1,800,000

THE DATING LAB LIMITED

Correspondence address
Keene House, 10 Hillier Road, Guildford, Surrey, GU1 2JQ
Role ACTIVE
director
Date of birth
February 1965
Appointed on
25 January 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode GU1 2JQ £1,800,000

NEW TELECOM EXPRESS LIMITED

Correspondence address
Keene House, 10 Hillier Road, Guildford, Surrey, GU1 2JQ
Role ACTIVE
director
Date of birth
February 1965
Appointed on
22 July 2004
Nationality
British
Occupation
Director

Average house price in the postcode GU1 2JQ £1,800,000

KEENE PROPERTIES LIMITED

Correspondence address
Keene House, 10 Hillier Road, Guildford, Surrey, GU1 2JQ
Role ACTIVE
director
Date of birth
February 1965
Appointed on
15 August 2003
Nationality
British
Occupation
Company Director

Average house price in the postcode GU1 2JQ £1,800,000


THE THREAD TEAM LIMITED

Correspondence address
34 Anyards Road, Cobham, United Kingdom, KT11 2LA
Role RESIGNED
director
Date of birth
February 1965
Appointed on
10 July 2015
Resigned on
13 January 2016
Nationality
British
Occupation
Director

Average house price in the postcode KT11 2LA £642,000

FL ORIGINAL LIMITED

Correspondence address
Keene House 10 Hillier Road, Guildford, Surrey, United Kingdom, GU1 2JQ
Role RESIGNED
director
Date of birth
February 1965
Appointed on
18 May 2012
Resigned on
18 April 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode GU1 2JQ £1,800,000

PRIGENIUS LIMITED

Correspondence address
Keene House, 10 Hillier Road, Guildford, Surrey, GU1 2JQ
Role
director
Date of birth
February 1965
Appointed on
10 December 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode GU1 2JQ £1,800,000

FORTURI LIMITED

Correspondence address
Keene House, 10 Hillier Road, Guildford, Surrey, GU1 2JQ
Role
director
Date of birth
February 1965
Appointed on
10 December 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode GU1 2JQ £1,800,000

GREENLAND INTERACTIVE LIMITED

Correspondence address
Keene House, 10 Hillier Road, Guildford, Surrey, GU1 2JQ
Role
director
Date of birth
February 1965
Appointed on
21 July 2005
Nationality
British
Occupation
Director

Average house price in the postcode GU1 2JQ £1,800,000