Dean Anthony BARBER

Total number of appointments 31, 20 active appointments

THRIVE TRIBE DIGITAL LIMITED

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
May 1977
Appointed on
31 October 2024
Nationality
British
Occupation
Finance Director

THRIVE TRIBE LIMITED

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
May 1977
Appointed on
31 October 2024
Nationality
British
Occupation
Finance Director

MAN V FAT LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
May 1977
Appointed on
31 October 2024
Nationality
British
Occupation
Finance Director

THRIVE TRIBE HOLDINGS LIMITED

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
May 1977
Appointed on
31 October 2024
Nationality
British
Occupation
Finance Director

THRIVE TRIBE GROUP LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, United Kingdom, W1W 5PF
Role ACTIVE
director
Date of birth
May 1977
Appointed on
31 October 2024
Nationality
British
Occupation
Finance Director

PRIMARYCAREPHYSIO2023 LIMITED

Correspondence address
Headingley Enterprise & Arts Centre Bennet Road, Leeds, United Kingdom, LS6 3HN
Role ACTIVE
director
Date of birth
May 1977
Appointed on
8 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode LS6 3HN £482,000

PRIMARYCAREPHYSIO LIMITED

Correspondence address
Headingley Enterprise & Arts Centre Bennet Road, Leeds, England, LS6 3HN
Role ACTIVE
director
Date of birth
May 1977
Appointed on
8 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode LS6 3HN £482,000

PSYOMICS LTD

Correspondence address
7 Quy Court Colliers Lane, Stow-Cum-Quy, Cambridge, England, CB25 9AU
Role ACTIVE
director
Date of birth
May 1977
Appointed on
20 October 2022
Resigned on
31 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode CB25 9AU £457,000

EDGERTON 17 LIMITED

Correspondence address
17 Woodlands Drive, Harrogate, England, HG2 7AT
Role ACTIVE
director
Date of birth
May 1977
Appointed on
30 September 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode HG2 7AT £633,000

DATA IMAGES SOFTWARE SOLUTIONS LTD

Correspondence address
Unit 6 The Office Campus Red Hall Court, Paragon Business Village, Wakefield, England, WF1 2UY
Role ACTIVE
director
Date of birth
May 1977
Appointed on
18 October 2021
Resigned on
7 February 2022
Nationality
British
Occupation
Director

Average house price in the postcode WF1 2UY £284,000

KAPPA LAMBDA SQUARED LIMITED

Correspondence address
Unit 6 The Office Campus Red Hall Court, Paragon Business Village, Wakefield, England, WF1 2UY
Role ACTIVE
director
Date of birth
May 1977
Appointed on
6 August 2021
Resigned on
7 February 2022
Nationality
British
Occupation
Director

Average house price in the postcode WF1 2UY £284,000

365 RESPONSE LIMITED

Correspondence address
Unit 6 The Office Campus Red Hall Court, Paragon Business Village, Wakefield, England, WF1 2UY
Role ACTIVE
director
Date of birth
May 1977
Appointed on
21 June 2021
Resigned on
7 February 2022
Nationality
British
Occupation
Director

Average house price in the postcode WF1 2UY £284,000

CITY LIFELINE LIMITED

Correspondence address
Central House Otley Road, Beckwith Knowle, Harrogate, North Yorkshire, United Kingdom, HG3 1UG
Role ACTIVE
director
Date of birth
May 1977
Appointed on
2 September 2019
Resigned on
3 April 2020
Nationality
British
Occupation
Chief Financial Officer

CALYX MANAGED SERVICES LIMITED

Correspondence address
Central House Beckwith Knowle, Harrogate, HG3 1UG
Role ACTIVE
director
Date of birth
May 1977
Appointed on
2 September 2019
Resigned on
3 April 2020
Nationality
British
Occupation
Chief Financial Officer

PINBELLCOM GROUP LIMITED

Correspondence address
Rawdon House Green Lane, Yeadon, Leeds, England, LS19 7BY
Role ACTIVE
director
Date of birth
May 1977
Appointed on
1 May 2017
Nationality
British
Occupation
Group Financial Controller

Average house price in the postcode LS19 7BY £3,094,000

INDIGO 4 SYSTEMS LIMITED

Correspondence address
Rawdon House Green Lane, Yeadon, Leeds, West Yorkshire, LS19 7BY
Role ACTIVE
director
Date of birth
May 1977
Appointed on
1 May 2017
Nationality
British
Occupation
Group Financial Controller

Average house price in the postcode LS19 7BY £3,094,000

SCROLL BIDCO LIMITED

Correspondence address
Rawdon House Green Lane, Yeadon, Leeds, LS19 7BY
Role ACTIVE
director
Date of birth
May 1977
Appointed on
1 May 2017
Resigned on
30 August 2019
Nationality
British
Occupation
Group Financial Controller

Average house price in the postcode LS19 7BY £3,094,000

C B D-E LIMITED

Correspondence address
Rawdon House Green Lane, Yeadon, Leeds, England, LS19 7BY
Role ACTIVE
director
Date of birth
May 1977
Appointed on
1 May 2017
Nationality
British
Occupation
Group Financial Controller

Average house price in the postcode LS19 7BY £3,094,000

INTRELATE LIMITED

Correspondence address
Capella Building (10th Floor) 60 York Street, Glasgow, Scotland, G2 8JX
Role ACTIVE
director
Date of birth
May 1977
Appointed on
1 May 2017
Nationality
British
Occupation
Group Financial Controller

PINBELLCOM LIMITED

Correspondence address
Rawdon House Green Lane, Yeadon, Leeds, LS19 7BY
Role ACTIVE
director
Date of birth
May 1977
Appointed on
1 May 2017
Nationality
British
Occupation
Group Financial Controller

Average house price in the postcode LS19 7BY £3,094,000


REDCENTRIC PLC

Correspondence address
Central House Beckwith Knowle, Harrogate, North Yorkshire, HG3 1UG
Role RESIGNED
director
Date of birth
May 1977
Appointed on
2 September 2019
Resigned on
3 April 2020
Nationality
British
Occupation
Chief Financial Officer

REDCENTRIC HOLDINGS LIMITED

Correspondence address
Central House Beckwith Knowle, Harrogate, HG3 1UG
Role RESIGNED
director
Date of birth
May 1977
Appointed on
2 September 2019
Resigned on
3 April 2020
Nationality
British
Occupation
Chief Financial Officer

REDCENTRIC COMMUNICATIONS LIMITED

Correspondence address
Central House Beckwith Knowle, Harrogate, North Yorkshire, HG3 1UG
Role RESIGNED
director
Date of birth
May 1977
Appointed on
2 September 2019
Resigned on
3 April 2020
Nationality
British
Occupation
Chief Financial Officer

REDCENTRIC SOLUTIONS LIMITED

Correspondence address
Central House Beckwith Knowle, Harrogate, North Yorkshire, HG3 1UG
Role RESIGNED
director
Date of birth
May 1977
Appointed on
2 September 2019
Resigned on
3 April 2020
Nationality
British
Occupation
Chief Financial Officer

REDCENTRIC MS LIMITED

Correspondence address
Central House Beckwith Knowle, Harrogate, North Yorkshire, HG3 1UG
Role RESIGNED
director
Date of birth
May 1977
Appointed on
2 September 2019
Resigned on
3 April 2020
Nationality
British
Occupation
Chief Financial Officer

REDCENTRIC MANAGED SOLUTIONS LIMITED

Correspondence address
Central House Beckwith Knowle, Harrogate, North Yorkshire, HG3 1UG
Role RESIGNED
director
Date of birth
May 1977
Appointed on
2 September 2019
Resigned on
3 April 2020
Nationality
British
Occupation
Chief Financial Officer

HOTCHILLI INTERNET LIMITED

Correspondence address
Central House Beckwith Knowle, Harrogate, North Yorkshire, HG3 1UG
Role RESIGNED
director
Date of birth
May 1977
Appointed on
2 September 2019
Resigned on
3 April 2020
Nationality
British
Occupation
Chief Financial Officer

ASCRIBE GROUP LIMITED

Correspondence address
Rawdon House Green Lane, Yeadon, Leeds, LS19 7BY
Role RESIGNED
director
Date of birth
May 1977
Appointed on
1 May 2017
Resigned on
30 August 2019
Nationality
British
Occupation
Group Financial Controller

Average house price in the postcode LS19 7BY £3,094,000

ASCRIBE HOLDINGS LIMITED

Correspondence address
Rawdon House Green Lane, Yeadon, Leeds, LS19 7BY
Role RESIGNED
director
Date of birth
May 1977
Appointed on
1 May 2017
Resigned on
30 August 2019
Nationality
British
Occupation
Group Financial Controller

Average house price in the postcode LS19 7BY £3,094,000

PROTECHNIC EXETER LIMITED

Correspondence address
Rawdon House Green Lane, Yeadon, Leeds, LS19 7BY
Role RESIGNED
director
Date of birth
May 1977
Appointed on
1 May 2017
Resigned on
30 August 2019
Nationality
British
Occupation
Group Financial Controller

Average house price in the postcode LS19 7BY £3,094,000

FOOTMAN-WALKER ASSOCIATES LIMITED

Correspondence address
Rawdon House Green Lane, Yeadon, Leeds, LS19 7BY
Role RESIGNED
director
Date of birth
May 1977
Appointed on
1 May 2017
Resigned on
30 August 2019
Nationality
British
Occupation
Group Financial Controller

Average house price in the postcode LS19 7BY £3,094,000