Darren Jonathan BROWNE

Total number of appointments 49, 22 active appointments

ADVANCIA LIMITED

Correspondence address
73 Cornhill, London, United Kingdom, EC3V 3QQ
Role ACTIVE
director
Date of birth
January 1967
Appointed on
11 December 2023
Resigned on
1 April 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3V 3QQ £7,906,000

OMNIA OUTSOURCING LIMITED

Correspondence address
40 Caversham Road, Reading, England, RG1 7EB
Role ACTIVE
director
Date of birth
January 1967
Appointed on
4 May 2023
Resigned on
1 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode RG1 7EB £4,021,000

OMNIA PAYROLL LIMITED

Correspondence address
40 Caversham Road, Reading, England, RG1 7EB
Role ACTIVE
director
Date of birth
January 1967
Appointed on
4 May 2023
Resigned on
8 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode RG1 7EB £4,021,000

OMNIA BACK OFFICE LIMITED

Correspondence address
40 Caversham Road, Reading, United Kingdom, RG1 7EB
Role ACTIVE
director
Date of birth
January 1967
Appointed on
4 May 2023
Resigned on
1 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode RG1 7EB £4,021,000

OGS OUTSOURCING LIMITED

Correspondence address
73 Cornhill, London, United Kingdom, EC3V 3QQ
Role ACTIVE
director
Date of birth
January 1967
Appointed on
13 February 2023
Resigned on
21 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3V 3QQ £7,906,000

MONAKIST LIMITED

Correspondence address
73 Cornhill, London, United Kingdom, EC3V 3QQ
Role ACTIVE
director
Date of birth
January 1967
Appointed on
18 February 2022
Resigned on
23 January 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3V 3QQ £7,906,000

BERKSHIRE AUTISTIC SOCIETY

Correspondence address
Quadrant House Broad Street Mall, Reading, England, RG1 7QE
Role ACTIVE
director
Date of birth
January 1967
Appointed on
16 February 2022
Nationality
British
Occupation
Commercial Director

SHINFIELD STUDIOS LIMITED

Correspondence address
66 Lincoln's Inn Fields, London, United Kingdom, WC2A 3LH
Role ACTIVE
director
Date of birth
January 1967
Appointed on
8 January 2021
Resigned on
16 December 2021
Nationality
British
Occupation
Director

III RECRUITMENT LTD

Correspondence address
76 King Street, Manchester, England, M2 4NH
Role ACTIVE
director
Date of birth
January 1967
Appointed on
8 November 2017
Resigned on
5 June 2018
Nationality
British
Occupation
Director

Average house price in the postcode M2 4NH £22,966,000

III RECRUITMENT LTD

Correspondence address
76 King Street, Manchester, England, M2 4NH
Role ACTIVE
director
Date of birth
January 1967
Appointed on
25 January 2017
Resigned on
8 November 2017
Nationality
British
Occupation
Director

Average house price in the postcode M2 4NH £22,966,000

DJSM LIMITED

Correspondence address
Caversham Grange The Warren, Caversham, Reading, United Kingdom, RG4 7TQ
Role ACTIVE
director
Date of birth
January 1967
Appointed on
23 September 2013
Nationality
British
Occupation
Director

Average house price in the postcode RG4 7TQ £1,528,000

888 RECRUITMENT LIMITED

Correspondence address
C/O Valentine & Co 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX
Role ACTIVE
director
Date of birth
January 1967
Appointed on
2 August 2013
Nationality
British
Occupation
Director

Average house price in the postcode WD6 2FX £791,000

PERTEMPS MEDICAL GROUP LIMITED

Correspondence address
Meriden Hall Main Road, Meriden, Coventry, West Midlands, CV7 7PT
Role ACTIVE
director
Date of birth
January 1967
Appointed on
25 March 2013
Resigned on
31 December 2014
Nationality
British
Occupation
Director

PERTEMPS MEDICAL PARTNERSHIP LIMITED

Correspondence address
Meriden Hall Main Road, Meriden, Coventry, West Midlands, United Kingdom, CV7 7PT
Role ACTIVE
director
Date of birth
January 1967
Appointed on
25 July 2012
Resigned on
31 December 2014
Nationality
British
Occupation
Director

THE CLINICAL NETWORK LIMITED

Correspondence address
Caversham Grange The Warren, Caversham, Berkshire, United Kingdom, RG4 7TQ
Role ACTIVE
director
Date of birth
January 1967
Appointed on
15 February 2012
Resigned on
31 December 2014
Nationality
British
Occupation
Director

Average house price in the postcode RG4 7TQ £1,528,000

MIDAS MEDICAL RECRUITMENT LIMITED

Correspondence address
Meriden Hall Main Road, Meriden, Coventry, CV7 7PT
Role ACTIVE
director
Date of birth
January 1967
Appointed on
9 August 2011
Resigned on
31 December 2014
Nationality
British
Occupation
Director

MAKOTO ERP UK LIMITED

Correspondence address
Caversham Grange The Warren, Caversham, Berkshire, United Kingdom, RG4 7TQ
Role ACTIVE
director
Date of birth
January 1967
Appointed on
12 May 2011
Resigned on
31 December 2014
Nationality
British
Occupation
Director

Average house price in the postcode RG4 7TQ £1,528,000

CONNECT ENERGY LIMITED

Correspondence address
Caversham Grange The Warren, Caversham, Berkshire, United Kingdom, RG4 7TQ
Role ACTIVE
director
Date of birth
January 1967
Appointed on
10 May 2011
Nationality
British
Occupation
Director

Average house price in the postcode RG4 7TQ £1,528,000

CAVERSHAM BROWNE LIMITED

Correspondence address
Caversham Grange The Warren, Caversham, Berkshire, United Kingdom, RG4 7TG
Role ACTIVE
director
Date of birth
January 1967
Appointed on
2 February 2011
Nationality
British
Occupation
Director

Average house price in the postcode RG4 7TG £253,000

CONNECT PROFESSIONAL SERVICES LIMITED

Correspondence address
Caversham Grange The Warren, Caversham, Berkshire, United Kingdom, RG4 7TG
Role ACTIVE
director
Date of birth
January 1967
Appointed on
13 October 2010
Resigned on
31 December 2014
Nationality
British
Occupation
Director

Average house price in the postcode RG4 7TG £253,000

ELLEN WEBB LIMITED

Correspondence address
Meriden Hall Main Road, Meriden, Coventry, West Midlands, United Kingdom, CV7 7PT
Role ACTIVE
director
Date of birth
January 1967
Appointed on
15 February 2010
Resigned on
31 December 2014
Nationality
British
Occupation
Director

CONNECT GROUP CONSULTING LIMITED

Correspondence address
Airport House Purley Way, Croydon, England, CR0 0XZ
Role ACTIVE
director
Date of birth
January 1967
Appointed on
21 December 2009
Resigned on
31 December 2014
Nationality
British
Occupation
Director

TRAIDIA LIMITED

Correspondence address
Caversham Grange The Warren, Caversham, Reading, Berkshire, RG4 7TQ
Role RESIGNED
director
Date of birth
January 1967
Appointed on
2 July 2018
Resigned on
25 November 2019
Nationality
British
Occupation
Director

Average house price in the postcode RG4 7TQ £1,528,000

CAREER DOCTORS NETWORK LIMITED

Correspondence address
Meriden Hall Main Road, Meriden, Coventry, England, CV7 7PT
Role RESIGNED
director
Date of birth
January 1967
Appointed on
13 March 2014
Resigned on
31 December 2014
Nationality
British
Occupation
Director

FRESH RECRUITMENT LIMITED

Correspondence address
Meriden Hall Main Road, Meriden, Coventry, West Midlands, England, CV7 7PT
Role RESIGNED
director
Date of birth
January 1967
Appointed on
5 November 2013
Resigned on
11 April 2015
Nationality
British
Occupation
Company Director

NETWORK GROUP HOLDINGS LIMITED

Correspondence address
Meriden Hall, Main Road, Meriden, West Midlands, CV7 7PT
Role RESIGNED
director
Date of birth
January 1967
Appointed on
22 May 2013
Resigned on
31 December 2014
Nationality
British
Occupation
Company Director

EMPIRE MEDICAL LOCUMS LIMITED

Correspondence address
Meriden Hall Main Road, Meriden, Coventry, CV7 7PT
Role RESIGNED
director
Date of birth
January 1967
Appointed on
9 August 2011
Resigned on
13 July 2016
Nationality
British
Occupation
Director

I T CONNECT GB LIMITED

Correspondence address
Meriden Hall Main Road, Meriden, Coventry, West Midlands, United Kingdom, CV7 7PT
Role
director
Date of birth
January 1967
Appointed on
26 July 2011
Nationality
British
Occupation
Director

IPROFILE LIMITED

Correspondence address
4 Royal Mint Court, London, EC3N 4HJ
Role RESIGNED
director
Date of birth
January 1967
Appointed on
1 June 2011
Resigned on
2 December 2011
Nationality
British
Occupation
Director

HOURGLASS EDUCATION RECRUITMENT LIMITED

Correspondence address
Meriden Hall Main Road, Meriden, Coventry, United Kingdom, CV7 7PT
Role RESIGNED
director
Date of birth
January 1967
Appointed on
10 March 2011
Resigned on
21 January 2013
Nationality
British
Occupation
Accountant

TREADSTONE ERP CONSULTING LIMITED

Correspondence address
Meriden Hall Main Road, Meriden, Coventry, West Midlands, United Kingdom, CV7 7PT
Role RESIGNED
director
Date of birth
January 1967
Appointed on
10 February 2011
Resigned on
31 December 2014
Nationality
British
Occupation
Director

RECRUITMENT SUPPORT SERVICES LIMITED

Correspondence address
Caversham Grange The Warren, Caversham, Berkshire, United Kingdom, RG4 7TG
Role RESIGNED
director
Date of birth
January 1967
Appointed on
1 July 2010
Resigned on
2 December 2011
Nationality
British
Occupation
Director

Average house price in the postcode RG4 7TG £253,000

SMART CO CONSULTING LIMITED

Correspondence address
Meriden Hall Main Road, Meriden, Coventry, West Midlands, United Kingdom, CV7 7PT
Role RESIGNED
director
Date of birth
January 1967
Appointed on
24 March 2010
Resigned on
6 September 2014
Nationality
British
Occupation
Director

THE SPECIALIST JOB SITE COMPANY LTD

Correspondence address
60 Waldegrave Road, Teddington, England, TW11 8LG
Role
director
Date of birth
January 1967
Appointed on
10 March 2010
Nationality
British
Occupation
Director

Average house price in the postcode TW11 8LG £6,000

NURTURE PEOPLE LIMITED

Correspondence address
Meriden Hall Main Road, Meriden, Coventry, West Midlands, United Kingdom, CV7 7PT
Role RESIGNED
director
Date of birth
January 1967
Appointed on
1 July 2009
Resigned on
31 December 2014
Nationality
British
Occupation
Director

FIRSTPOINT HOMECARE LIMITED

Correspondence address
Caversham Grange The Warren, Caversham, Berkshire, RG4 7TQ
Role RESIGNED
director
Date of birth
January 1967
Appointed on
9 October 2008
Resigned on
3 November 2008
Nationality
British
Occupation
Director

Average house price in the postcode RG4 7TQ £1,528,000

HEALTHCARE STAFFING GROUP LIMITED

Correspondence address
Caversham Grange The Warren, Caversham, Berkshire, RG4 7TQ
Role RESIGNED
director
Date of birth
January 1967
Appointed on
2 October 2008
Resigned on
3 November 2008
Nationality
British
Occupation
Director

Average house price in the postcode RG4 7TQ £1,528,000

HEALTHCARE EMPLOYMENT GROUP LIMITED

Correspondence address
Caversham Grange The Warren, Caversham, Berkshire, RG4 7TQ
Role RESIGNED
director
Date of birth
January 1967
Appointed on
2 October 2008
Resigned on
3 November 2008
Nationality
British
Occupation
Director

Average house price in the postcode RG4 7TQ £1,528,000

PURE INTERIMS LTD

Correspondence address
Caversham Grange The Warren, Caversham, Berkshire, RG4 7TQ
Role RESIGNED
director
Date of birth
January 1967
Appointed on
2 October 2008
Resigned on
3 November 2008
Nationality
British
Occupation
Director

Average house price in the postcode RG4 7TQ £1,528,000

TRIPLE WEST MEDICAL LIMITED

Correspondence address
Caversham Grange The Warren, Caversham, Berkshire, RG4 7TQ
Role RESIGNED
director
Date of birth
January 1967
Appointed on
1 October 2008
Resigned on
21 November 2008
Nationality
British
Occupation
Director

Average house price in the postcode RG4 7TQ £1,528,000

A-DAY CONSULTANTS LIMITED

Correspondence address
Caversham Grange The Warren, Caversham, Berkshire, RG4 7TQ
Role RESIGNED
director
Date of birth
January 1967
Appointed on
28 March 2008
Resigned on
21 November 2008
Nationality
British
Occupation
Director

Average house price in the postcode RG4 7TQ £1,528,000

ACADEMICS LIMITED

Correspondence address
Caversham Grange The Warren, Caversham, Berkshire, RG4 7TQ
Role RESIGNED
director
Date of birth
January 1967
Appointed on
28 March 2008
Resigned on
3 November 2008
Nationality
British
Occupation
Director

Average house price in the postcode RG4 7TQ £1,528,000

SERVOCA RESOURCING SOLUTIONS LIMITED

Correspondence address
Caversham Grange The Warren, Caversham, Berkshire, RG4 7TQ
Role RESIGNED
director
Date of birth
January 1967
Appointed on
6 December 2007
Resigned on
21 November 2008
Nationality
British
Occupation
Director

Average house price in the postcode RG4 7TQ £1,528,000

SERVOCA SECURE SOLUTIONS LIMITED

Correspondence address
Caversham Grange The Warren, Caversham, Berkshire, RG4 7TQ
Role RESIGNED
director
Date of birth
January 1967
Appointed on
6 December 2007
Resigned on
21 November 2008
Nationality
British
Occupation
Director

Average house price in the postcode RG4 7TQ £1,528,000

WINDSOR RECRUITMENT & TRAINING LIMITED

Correspondence address
Caversham Grange The Warren, Caversham, Berkshire, RG4 7TQ
Role RESIGNED
director
Date of birth
January 1967
Appointed on
27 July 2007
Resigned on
21 November 2008
Nationality
British
Occupation
Director

Average house price in the postcode RG4 7TQ £1,528,000

SERVOCA PLC

Correspondence address
Caversham Grange The Warren, Caversham, Berkshire, RG4 7TQ
Role RESIGNED
director
Date of birth
January 1967
Appointed on
8 June 2007
Resigned on
21 November 2008
Nationality
British
Occupation
Director

Average house price in the postcode RG4 7TQ £1,528,000

DREAM INTERNET LIMITED

Correspondence address
Caversham Grange The Warren, Caversham, Berkshire, RG4 7TQ
Role RESIGNED
director
Date of birth
January 1967
Appointed on
12 April 2006
Resigned on
30 April 2007
Nationality
British
Occupation
Managing Director

Average house price in the postcode RG4 7TQ £1,528,000

THEDOGHOUSE.CO.UK LTD

Correspondence address
Caversham Grange The Warren, Caversham, Berkshire, RG4 7TQ
Role RESIGNED
director
Date of birth
January 1967
Appointed on
23 October 2003
Resigned on
30 April 2007
Nationality
British
Occupation
Managing Director

Average house price in the postcode RG4 7TQ £1,528,000

DG 2010 LIMITED

Correspondence address
Caversham Grange The Warren, Caversham, Berkshire, RG4 7TQ
Role RESIGNED
director
Date of birth
January 1967
Appointed on
24 November 2000
Resigned on
21 November 2008
Nationality
British
Occupation
Director

Average house price in the postcode RG4 7TQ £1,528,000