Dominic MCANASPIE

Total number of appointments 21, 21 active appointments

LABORIOUS.AI LTD

Correspondence address
8 Viceroy House Mountbatten Business Centre, Millbrook Road East, Southampton, England, SO15 1HY
Role ACTIVE
director
Date of birth
January 1975
Appointed on
7 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode SO15 1HY £176,000

LABORIOUS LTD

Correspondence address
8 Viceroy House Mountbatten Business Centre, Millbrook Road East, Southampton, England, SO15 1HY
Role ACTIVE
director
Date of birth
January 1975
Appointed on
7 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode SO15 1HY £176,000

HALO CORPORATE FX LTD

Correspondence address
8 Viceroy House Mountbatten Business Centre, Millbrook Road East, Southampton, England, SO15 1HY
Role ACTIVE
director
Date of birth
January 1975
Appointed on
11 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode SO15 1HY £176,000

KADENA DIGITAL LIMITED

Correspondence address
8 Viceroy House Mountbatten Business Centre, Millbrook Road East, Southampton, England, SO15 1HY
Role ACTIVE
director
Date of birth
January 1975
Appointed on
2 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode SO15 1HY £176,000

ZRC BIDCO LTD

Correspondence address
C/O React Business Services City Pavilion, Cannon Green, 27 Bush Lane, London, England, EC4R 0AA
Role ACTIVE
director
Date of birth
January 1975
Appointed on
22 October 2024
Nationality
British
Occupation
Director

ZRC 1 TOPCO LIMITED

Correspondence address
C/O React Business Services City Pavilion, Cannon Green, 27 Bush Lane, London, England, EC4R 0AA
Role ACTIVE
director
Date of birth
January 1975
Appointed on
22 October 2024
Nationality
British
Occupation
Director

ZRC MIDCO LIMITED

Correspondence address
C/O React Business Services City Pavilion, Cannon Green, 27 Bush Lane, London, England, EC4R 0AA
Role ACTIVE
director
Date of birth
January 1975
Appointed on
21 October 2024
Nationality
British
Occupation
Director

ZRC TOPCO LIMITED

Correspondence address
C/O React Business Services City Pavilion, Cannon Green, 27 Bush Lane, London, England, EC4R 0AA
Role ACTIVE
director
Date of birth
January 1975
Appointed on
18 October 2024
Nationality
British
Occupation
Director

IN PLAY CAPITAL LTD

Correspondence address
8 Viceroy House Mountbatten Business Centre, Millbrook Road East, Southampton, England, SO15 1HY
Role ACTIVE
director
Date of birth
January 1975
Appointed on
27 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode SO15 1HY £176,000

STAMPOUT LTD

Correspondence address
8 Viceroy House Mountbatten Business Centre, Millbrook Road East, Southampton, England, SO15 1HY
Role ACTIVE
director
Date of birth
January 1975
Appointed on
1 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode SO15 1HY £176,000

QSG TECHNICAL CONSULTING LIMITED

Correspondence address
16 Anning Street, London, United Kingdom, EC2A 3HB
Role ACTIVE
director
Date of birth
January 1975
Appointed on
31 October 2019
Nationality
British
Occupation
Director

Average house price in the postcode EC2A 3HB £742,000

HOOK BIDCO LIMITED

Correspondence address
Devonshire House 60 Goswell Road, London, United Kingdom, EC1M 7AD
Role ACTIVE
director
Date of birth
January 1975
Appointed on
31 October 2019
Resigned on
21 April 2022
Nationality
British
Occupation
Director

HOOK MIDCO 1 LIMITED

Correspondence address
Devonshire House 60 Goswell Road, London, United Kingdom, EC1M 7AD
Role ACTIVE
director
Date of birth
January 1975
Appointed on
31 October 2019
Resigned on
21 April 2022
Nationality
British
Occupation
Director

HOOK MIDCO 2 LIMITED

Correspondence address
Devonshire House 60 Goswell Road, London, United Kingdom, EC1M 7AD
Role ACTIVE
director
Date of birth
January 1975
Appointed on
31 October 2019
Resigned on
21 April 2022
Nationality
British
Occupation
Director

HOOK TOPCO LIMITED

Correspondence address
Devonshire House 60 Goswell Road, London, United Kingdom, EC1M 7AD
Role ACTIVE
director
Date of birth
January 1975
Appointed on
31 October 2019
Resigned on
21 April 2022
Nationality
British
Occupation
Director

QDOS SBL GROUP LIMITED

Correspondence address
16 Anning Street, London, United Kingdom, EC2A 3HB
Role ACTIVE
director
Date of birth
January 1975
Appointed on
31 October 2019
Resigned on
21 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC2A 3HB £742,000

ZRC HOLDINGS LIMITED

Correspondence address
8 Viceroy House Mountbatten Business Centre, Millbrook Road East, Southampton, England, SO15 1HY
Role ACTIVE
director
Date of birth
January 1975
Appointed on
6 September 2019
Nationality
British
Occupation
Ceo

Average house price in the postcode SO15 1HY £176,000

TELNET INTERNATIONAL LIMITED

Correspondence address
16 Anning Street, London, England, EC2A 3HB
Role ACTIVE
director
Date of birth
January 1975
Appointed on
28 January 2019
Resigned on
21 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC2A 3HB £742,000

CHARTWELL INTERNATIONAL LTD

Correspondence address
8 Viceroy House Mountbatten Business Centre, Millbrook Road East, Southampton, England, SO15 1HY
Role ACTIVE
director
Date of birth
January 1975
Appointed on
2 September 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode SO15 1HY £176,000

CHARTWELL FINANCE HOLDINGS LTD

Correspondence address
8 Viceroy House Mountbatten Business Centre, Millbrook Road East, Southampton, England, SO15 1HY
Role ACTIVE
director
Date of birth
January 1975
Appointed on
8 April 2011
Nationality
British
Occupation
Managing Director

Average house price in the postcode SO15 1HY £176,000

RIDGEWALL LIMITED

Correspondence address
Devonshire House 60 Goswell Road, London, United Kingdom, EC1M 7AD
Role ACTIVE
director
Date of birth
January 1975
Appointed on
10 February 2011
Resigned on
21 April 2022
Nationality
British
Occupation
Managing Director