Daniel Roger HART

Total number of appointments 24, 24 active appointments

NATIONAL NEUROLOGICAL REHABILITATION CHAMBERS LTD

Correspondence address
First Floor, Station Place Argyle Way, Stevenage, England, SG1 2AD
Role ACTIVE
director
Date of birth
April 1978
Appointed on
30 April 2025
Nationality
British
Occupation
Director

OLYMPUS MIDCO LIMITED

Correspondence address
First Floor, Station Place Argyle Way, Stevenage, England, SG1 2AD
Role ACTIVE
director
Date of birth
April 1978
Appointed on
19 March 2025
Nationality
British
Occupation
Company Director

THE BENCHMARKING NETWORK LTD

Correspondence address
Office 1.06, Fabrica 269 Great Ancoats Street, Manchester, England, M4 7DB
Role ACTIVE
director
Date of birth
April 1978
Appointed on
19 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode M4 7DB £7,006,000

COMMUNICOURT LIMITED

Correspondence address
Trigate 210 - 222 Hagley Road West, Oldbury, West Midlands, England, B68 0NP
Role ACTIVE
director
Date of birth
April 1978
Appointed on
19 March 2025
Nationality
British
Occupation
Company Director

VENTURE-PEOPLE LIMITED

Correspondence address
Unit C2 Yeoman Gate Yeoman Way, Worthing, England, BN13 3QZ
Role ACTIVE
director
Date of birth
April 1978
Appointed on
19 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode BN13 3QZ £542,000

MOUNTAIN HEALTHCARE HOLDINGS LIMITED

Correspondence address
First Floor, Station Place Argyle Way, Stevenage, England, SG1 2AD
Role ACTIVE
director
Date of birth
April 1978
Appointed on
19 March 2025
Nationality
British
Occupation
Company Director

ELISIAN LIMITED

Correspondence address
Cobalt 3.1 Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, North Tyneside, England, NE27 0QJ
Role ACTIVE
director
Date of birth
April 1978
Appointed on
19 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode NE27 0QJ £5,627,000

PROMETHEUS SAFE & SECURE LTD

Correspondence address
Unit 603, Fort Dunlop Fort Parkway, Birmingham, England, B24 9FD
Role ACTIVE
director
Date of birth
April 1978
Appointed on
19 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode B24 9FD £12,000

PROMETHEUS COMPLEX CARE LTD

Correspondence address
Unit 603, Fort Dunlop Fort Parkway, Birmingham, England, B24 9FD
Role ACTIVE
director
Date of birth
April 1978
Appointed on
19 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode B24 9FD £12,000

RCI OPERATIONS LIMITED

Correspondence address
First Floor, Station Place Argyle Way, Stevenage, England, SG1 2AD
Role ACTIVE
director
Date of birth
April 1978
Appointed on
19 March 2025
Nationality
British
Occupation
Company Director

MARCUS & MARCUS LIMITED

Correspondence address
142 St. Marks Road, Enfield, England, EN1 1BJ
Role ACTIVE
director
Date of birth
April 1978
Appointed on
19 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode EN1 1BJ £392,000

RCI GROUP 2024 LIMITED

Correspondence address
First Floor Station Place, Argyle Way, Stevenage, United Kingdom, SG1 2AD
Role ACTIVE
director
Date of birth
April 1978
Appointed on
19 March 2025
Nationality
British
Occupation
Company Director

MOUNTAIN HEALTHCARE LIMITED

Correspondence address
First Floor, Station Place Argyle Way, Stevenage, England, SG1 2AD
Role ACTIVE
director
Date of birth
April 1978
Appointed on
19 March 2025
Nationality
British
Occupation
Company Director

RCI SERVICES LIMITED

Correspondence address
First Floor, Station Place Argyle Way, Stevenage, England, SG1 2AD
Role ACTIVE
director
Date of birth
April 1978
Appointed on
19 March 2025
Nationality
British
Occupation
Company Director

RCI GROUP LIMITED

Correspondence address
First Floor Station Place, Argyle Way, Stevenage, United Kingdom, SG1 2AD
Role ACTIVE
director
Date of birth
April 1978
Appointed on
19 March 2025
Nationality
British
Occupation
Company Director

RCI HEALTH GROUP LIMITED

Correspondence address
First Floor, Station Place Argyle Way, Stevenage, England, SG1 2AD
Role ACTIVE
director
Date of birth
April 1978
Appointed on
19 March 2025
Nationality
British
Occupation
Company Director

OUTCOMES BASED HEALTHCARE LTD

Correspondence address
The King's Fund 11-13 Cavendish Square, London, London, England, W1G 0AN
Role ACTIVE
director
Date of birth
April 1978
Appointed on
14 June 2024
Nationality
British
Occupation
Director

ARC COMMUNITY HOUSING CIC

Correspondence address
24a Aldermans Hill, London, England, N13 4PN
Role ACTIVE
director
Date of birth
April 1978
Appointed on
27 December 2023
Nationality
British
Occupation
Lawyer

Average house price in the postcode N13 4PN £702,000

COMMUNITY IMPACT HOUSING LIMITED

Correspondence address
First Floor, Station Place, Argyle Way, Stevenage, England, SG1 2AD
Role ACTIVE
director
Date of birth
April 1978
Appointed on
8 December 2023
Nationality
British
Occupation
Lawyer

INTEGRATED BUSINESS SOFTWARE AND SOLUTIONS LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
April 1978
Appointed on
2 February 2023
Resigned on
31 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 7NQ £17,866,000

WORKFORCE MANAGEMENT SOFTWARE LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
April 1978
Appointed on
14 December 2022
Resigned on
31 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 7NQ £17,866,000

SYNAPTIC SOFTWARE LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
April 1978
Appointed on
14 December 2022
Resigned on
31 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 7NQ £17,866,000

RETAIN INTERNATIONAL SOFTWARE LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
April 1978
Appointed on
14 December 2022
Resigned on
31 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 7NQ £17,866,000

PAGEONE COMMUNICATIONS LIMITED

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
April 1978
Appointed on
14 December 2022
Resigned on
31 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 7NQ £17,866,000