Guy Leighton MILLWARD

Total number of appointments 140, 59 active appointments

PHOENIX HSC (UK) LIMITED

Correspondence address
Suite 215/216 Fort Dunlop, 2nd Floor Fort Parkway, Birmingham, England, B24 9FD
Role ACTIVE
director
Date of birth
October 1965
Appointed on
24 October 2024
Nationality
British
Occupation
Cfo

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

ASTUTIS LIMITED

Correspondence address
Suite 215/216 Fort Dunlop, 2nd Floor Fort Parkway, Birmingham, England, B24 9FD
Role ACTIVE
director
Date of birth
October 1965
Appointed on
23 November 2023
Nationality
British
Occupation
Company Director

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

WILMINGTON PUBLISHING & INFORMATION LIMITED

Correspondence address
Suite 215/216 Fort Dunlop, 2nd Floor Fort Parkway, Birmingham, England, B24 9FD
Role ACTIVE
director
Date of birth
October 1965
Appointed on
10 December 2020
Nationality
British
Occupation
Company Director

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

WILMINGTON SHARED SERVICES LIMITED

Correspondence address
Suite 215/216 Fort Dunlop, 2nd Floor Fort Parkway, Birmingham, England, B24 9FD
Role ACTIVE
director
Date of birth
October 1965
Appointed on
10 December 2020
Nationality
British
Occupation
Company Director

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

WILMINGTON INSIGHT LIMITED

Correspondence address
Suite 215/216, 2nd Floor, Fort Dunlop Fort Parkway, Birmingham, England, B24 9FD
Role ACTIVE
director
Date of birth
October 1965
Appointed on
10 December 2020
Nationality
British
Occupation
Company Director

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

AXCO INSURANCE INFORMATION SERVICES LIMITED

Correspondence address
Suite 215/216 Fort Dunlop, 2nd Floor Fort Parkway, Birmingham, England, B24 9FD
Role ACTIVE
director
Date of birth
October 1965
Appointed on
10 December 2020
Nationality
British
Occupation
Company Director

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

WILMINGTON RISK & COMPLIANCE LIMITED

Correspondence address
5th Floor 10 Whitechapel High Street, London, United Kingdom, E1 8QS
Role ACTIVE
director
Date of birth
October 1965
Appointed on
10 December 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode E1 8QS £205,109,000

WILMINGTON HOLDINGS NO.1 LIMITED

Correspondence address
Suite 215/216 Fort Dunlop, 2nd Floor Fort Parkway, Birmingham, England, B24 9FD
Role ACTIVE
director
Date of birth
October 1965
Appointed on
10 December 2020
Nationality
British
Occupation
Company Director

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

WILMINGTON MILLENNIUM LIMITED

Correspondence address
5th Floor 10 Whitechapel High Street, London, United Kingdom, E1 8QS
Role ACTIVE
director
Date of birth
October 1965
Appointed on
10 December 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode E1 8QS £205,109,000

HSJ INFORMATION LTD.

Correspondence address
5th Floor 10 Whitechapel High Street, London, United Kingdom, E1 8QS
Role ACTIVE
director
Date of birth
October 1965
Appointed on
10 December 2020
Resigned on
27 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode E1 8QS £205,109,000

WILMINGTON FINANCE LIMITED

Correspondence address
5th Floor 10 Whitechapel High Street, London, United Kingdom, E1 8QS
Role ACTIVE
director
Date of birth
October 1965
Appointed on
10 December 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode E1 8QS £205,109,000

WILMINGTON IBT LIMITED

Correspondence address
5th Floor 10 Whitechapel High Street, London, United Kingdom, E1 8QS
Role ACTIVE
director
Date of birth
October 1965
Appointed on
10 December 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode E1 8QS £205,109,000

THE TRAINING CONSULTANTS LIMITED

Correspondence address
5th Floor, 10 Whitechapel High Street, London, England, E1 8QS
Role ACTIVE
director
Date of birth
October 1965
Appointed on
10 December 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode E1 8QS £205,109,000

INTERNATIONAL COMPLIANCE TRAINING LIMITED

Correspondence address
5th Floor 10 Whitechapel High Street, London, United Kingdom, E1 8QS
Role ACTIVE
director
Date of birth
October 1965
Appointed on
10 December 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode E1 8QS £205,109,000

WATERLOW INFORMATION SERVICES LIMITED

Correspondence address
5th Floor 10 Whitechapel High Street, London, United Kingdom, E1 8QS
Role ACTIVE
director
Date of birth
October 1965
Appointed on
10 December 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode E1 8QS £205,109,000

SWAT UK LIMITED

Correspondence address
5th Floor 10 Whitechapel High Street, London, United Kingdom, E1 8QS
Role ACTIVE
director
Date of birth
October 1965
Appointed on
10 December 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode E1 8QS £205,109,000

MERCIA GROUP LIMITED

Correspondence address
Suite 215/216, 2nd Floor, Fort Dunlop Fort Parkway, Birmingham, England, B24 9FD
Role ACTIVE
director
Date of birth
October 1965
Appointed on
10 December 2020
Nationality
British
Occupation
Company Director

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

NHIS LIMITED

Correspondence address
5th Floor 10 Whitechapel High Street, London, United Kingdom, E1 8QS
Role ACTIVE
director
Date of birth
October 1965
Appointed on
10 December 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode E1 8QS £205,109,000

PRACTICE TRACK LIMITED

Correspondence address
5th Floor 10 Whitechapel High Street, London, United Kingdom, E1 8QS
Role ACTIVE
director
Date of birth
October 1965
Appointed on
10 December 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode E1 8QS £205,109,000

PENDRAGON PROFESSIONAL INFORMATION LIMITED

Correspondence address
5th Floor 10 Whitechapel High Street, London, United Kingdom, E1 8QS
Role ACTIVE
director
Date of birth
October 1965
Appointed on
10 December 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode E1 8QS £205,109,000

QUORUM COURSES LIMITED

Correspondence address
5th Floor 10 Whitechapel High Street, London, United Kingdom, E1 8QS
Role ACTIVE
director
Date of birth
October 1965
Appointed on
10 December 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode E1 8QS £205,109,000

SWAT HOLDINGS LIMITED

Correspondence address
5th Floor 10 Whitechapel High Street, London, United Kingdom, E1 8QS
Role ACTIVE
director
Date of birth
October 1965
Appointed on
10 December 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode E1 8QS £205,109,000

SWAT GROUP LIMITED

Correspondence address
5th Floor 10 Whitechapel High Street, London, United Kingdom, E1 8QS
Role ACTIVE
director
Date of birth
October 1965
Appointed on
10 December 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode E1 8QS £205,109,000

MIEXACT LIMITED

Correspondence address
5th Floor 10 Whitechapel High Street, London, United Kingdom, E1 8QS
Role ACTIVE
director
Date of birth
October 1965
Appointed on
10 December 2020
Resigned on
31 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode E1 8QS £205,109,000

QUORUM TRAINING LIMITED

Correspondence address
5th Floor 10 Whitechapel High Street, London, United Kingdom, E1 8QS
Role ACTIVE
director
Date of birth
October 1965
Appointed on
10 December 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode E1 8QS £205,109,000

JMH PUBLISHING LIMITED

Correspondence address
5th Floor 10 Whitechapel High Street, London, United Kingdom, E1 8QS
Role ACTIVE
director
Date of birth
October 1965
Appointed on
10 December 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode E1 8QS £205,109,000

INTERNATIONAL COMPLIANCE ASSOCIATION LIMITED

Correspondence address
Suite 215/216, 2nd Floor, Fort Dunlop Fort Parkway, Birmingham, England, B24 9FD
Role ACTIVE
director
Date of birth
October 1965
Appointed on
10 December 2020
Nationality
British
Occupation
Company Director

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

INTERACTIVE MEDICA LIMITED

Correspondence address
5th Floor 10 Whitechapel High Street, London, United Kingdom, E1 8QS
Role ACTIVE
director
Date of birth
October 1965
Appointed on
10 December 2020
Resigned on
27 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode E1 8QS £205,109,000

ICA COMMERCIAL SERVICES LIMITED

Correspondence address
Suite 215/216, 2nd Floor, Fort Dunlop Fort Parkway, Birmingham, England, B24 9FD
Role ACTIVE
director
Date of birth
October 1965
Appointed on
10 December 2020
Nationality
British
Occupation
Company Director

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

ICA RISK MANAGEMENT LIMITED

Correspondence address
Suite 215/216, 2nd Floor, Fort Dunlop Fort Parkway, Birmingham, England, B24 9FD
Role ACTIVE
director
Date of birth
October 1965
Appointed on
10 December 2020
Nationality
British
Occupation
Company Director

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

CLT INTERNATIONAL LIMITED

Correspondence address
Suite 215/216, 2nd Floor, Fort Dunlop Fort Parkway, Birmingham, England, B24 9FD
Role ACTIVE
director
Date of birth
October 1965
Appointed on
10 December 2020
Nationality
British
Occupation
Company Director

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

BOND SOLON TRAINING LIMITED

Correspondence address
Suite 215/216 Fort Dunlop, 2nd Floor Fort Parkway, Birmingham, England, B24 9FD
Role ACTIVE
director
Date of birth
October 1965
Appointed on
10 December 2020
Nationality
British
Occupation
Company Director

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

ARK GROUP LIMITED

Correspondence address
5th Floor 10 Whitechapel High Street, London, United Kingdom, E1 8QS
Role ACTIVE
director
Date of birth
October 1965
Appointed on
10 December 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode E1 8QS £205,109,000

ARK CONFERENCES LIMITED

Correspondence address
5th Floor 10 Whitechapel High Street, London, United Kingdom, E1 8QS
Role ACTIVE
director
Date of birth
October 1965
Appointed on
10 December 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode E1 8QS £205,109,000

HCP CONSULTING LIMITED

Correspondence address
5th Floor 10 Whitechapel High Street, London, United Kingdom, E1 8QS
Role ACTIVE
director
Date of birth
October 1965
Appointed on
10 December 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode E1 8QS £205,109,000

EVANTAGE CONSULTING LTD

Correspondence address
5th Floor 10 Whitechapel High Street, London, United Kingdom, E1 8QS
Role ACTIVE
director
Date of birth
October 1965
Appointed on
10 December 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode E1 8QS £205,109,000

QUORUM INTERNATIONAL LIMITED

Correspondence address
5th Floor 10 Whitechapel High Street, London, United Kingdom, E1 8QS
Role ACTIVE
director
Date of birth
October 1965
Appointed on
10 December 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode E1 8QS £205,109,000

WCLTS

Correspondence address
Tontine House 8 Gordon Street, Glasgow, Scotland, G1 3PL
Role ACTIVE
director
Date of birth
October 1965
Appointed on
10 December 2020
Nationality
British
Occupation
Company Director

CENTRAL LAW TRAINING (SCOTLAND) LIMITED

Correspondence address
Tontine House 8 Gordon Street, Glasgow, Scotland, G1 3PL
Role ACTIVE
director
Date of birth
October 1965
Appointed on
10 December 2020
Resigned on
16 December 2020
Nationality
British
Occupation
Company Director

CENTRAL LAW TRAINING LIMITED

Correspondence address
5th Floor 10 Whitechapel High Street, London, United Kingdom, E1 8QS
Role ACTIVE
director
Date of birth
October 1965
Appointed on
10 December 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode E1 8QS £205,109,000

WILMINGTON LEGAL LIMITED

Correspondence address
Suite 215/216, 2nd Floor, Fort Dunlop Fort Parkway, Birmingham, England, B24 9FD
Role ACTIVE
director
Date of birth
October 1965
Appointed on
10 December 2020
Nationality
British
Occupation
Company Director

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

MERCIA NI LIMITED

Correspondence address
Titanic Suites 55-59 Adelaide Street, Belfast, United Kingdom, BT2 8FE
Role ACTIVE
director
Date of birth
October 1965
Appointed on
10 December 2020
Nationality
British
Occupation
Company Director

ADKINS & MATCHETT (UK) LIMITED

Correspondence address
5th Floor 10 Whitechapel High Street, London, United Kingdom, E1 8QS
Role ACTIVE
director
Date of birth
October 1965
Appointed on
10 December 2020
Resigned on
24 December 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode E1 8QS £205,109,000

WILMINGTON PLC

Correspondence address
Suite 215/216 Fort Dunlop, 2nd Floor Fort Parkway, Birmingham, England, B24 9FD
Role ACTIVE
director
Date of birth
October 1965
Appointed on
5 November 2020
Nationality
British
Occupation
Company Director

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

DENSITRON TECHNOLOGIES LIMITED

Correspondence address
Aisle Barn 100 High Street, Balsham, Cambridge, England, CB21 4EP
Role ACTIVE
director
Date of birth
October 1965
Appointed on
22 May 2020
Resigned on
21 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode CB21 4EP £678,000

NEXTEQ PLC

Correspondence address
Aisle Barn 100 High Street, Balsham, Cambridge, United Kingdom, CB21 4EP
Role ACTIVE
director
Date of birth
October 1965
Appointed on
1 October 2018
Resigned on
21 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode CB21 4EP £678,000

ECKOH LIMITED

Correspondence address
Telford House, Corner Hall, Hemel Hempstead, Hertfordshire, HP3 9HN
Role ACTIVE
director
Date of birth
October 1965
Appointed on
1 October 2016
Resigned on
20 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode HP3 9HN £1,269,000

MILL LINK 2 LIMITED

Correspondence address
Imagination House Home Park Estate, Kings Langley, Hertfordshire, United Kingdom, WD4 8LZ
Role ACTIVE
director
Date of birth
October 1965
Appointed on
22 June 2016
Resigned on
3 January 2018
Nationality
British
Occupation
None

Average house price in the postcode WD4 8LZ £6,885,000

MILL LINK 3 LIMITED

Correspondence address
Imagination House Home Park Estate, Kings Langley, Hertfordshire, United Kingdom, WD4 8LZ
Role ACTIVE
director
Date of birth
October 1965
Appointed on
22 June 2016
Resigned on
3 January 2018
Nationality
British
Occupation
None

Average house price in the postcode WD4 8LZ £6,885,000

ENSIGMA TECHNOLOGIES LIMITED

Correspondence address
30 Finsbury Square, London, EC2P 2YU
Role ACTIVE
director
Date of birth
October 1965
Appointed on
21 December 2015
Nationality
British
Occupation
Chief Financial Officer

CROSS PRODUCTS LIMITED

Correspondence address
30 Finsbury Square, London, EC2P 2YU
Role ACTIVE
director
Date of birth
October 1965
Appointed on
21 December 2015
Nationality
British
Occupation
Chief Financial Officer

POWERVR TECHNOLOGIES LIMITED

Correspondence address
Imagination House, Home Park Estate, Kings Langley, Hertfordshire, WD4 8LZ
Role ACTIVE
director
Date of birth
October 1965
Appointed on
21 December 2015
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode WD4 8LZ £6,885,000

METAGENCE TECHNOLOGIES LIMITED

Correspondence address
Imagination House, Home Park Estate, Kings Langley, Hertfordshire, WD4 8LZ
Role ACTIVE
director
Date of birth
October 1965
Appointed on
21 December 2015
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode WD4 8LZ £6,885,000

BRISTOL INTERACTIVE TECHNOLOGY LIMITED

Correspondence address
30 Finsbury Square, London, EC2P 2YU
Role ACTIVE
director
Date of birth
October 1965
Appointed on
21 December 2015
Nationality
British
Occupation
Chief Financial Officer

VIDEOLOGIC SYSTEMS LIMITED

Correspondence address
Imagination House, Home Park Estate, Kings Langley, Hertfordshire, WD4 8LZ
Role ACTIVE
director
Date of birth
October 1965
Appointed on
21 December 2015
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode WD4 8LZ £6,885,000

NFLOW SOFTWARE LIMITED

Correspondence address
27 Union Street, London, United Kingdom, SE1 1SD
Role ACTIVE
director
Date of birth
October 1965
Appointed on
6 August 2012
Resigned on
7 March 2013
Nationality
British
Occupation
Cfo

Average house price in the postcode SE1 1SD £742,000

BH BIDCO LIMITED

Correspondence address
27 Union Street, London, United Kingdom, SE1 1SD
Role ACTIVE
director
Date of birth
October 1965
Appointed on
6 August 2012
Resigned on
7 March 2013
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode SE1 1SD £742,000

DIAGONAL LIMITED

Correspondence address
KT7
Role ACTIVE
director
Date of birth
October 1965
Appointed on
1 July 2009
Resigned on
21 June 2010
Nationality
British
Occupation
Finance Director

DELPHIS EBT 1999 LIMITED

Correspondence address
KT7
Role ACTIVE
director
Date of birth
October 1965
Appointed on
1 July 2009
Resigned on
21 June 2010
Nationality
British
Occupation
Finance Director

IDS CONTROL SOLUTIONS LIMITED

Correspondence address
Aisle Barn, 100 High Street, Balsham, Cambridge, United Kingdom, CB21 4EP
Role RESIGNED
director
Date of birth
October 1965
Appointed on
26 May 2020
Resigned on
29 July 2020
Nationality
British
Occupation
Director

Average house price in the postcode CB21 4EP £678,000

QUIXANT GAMING LIMITED

Correspondence address
Aisle Barn 100 High Street, Balsham, Cambridge, CB21 4EP
Role RESIGNED
director
Date of birth
October 1965
Appointed on
22 May 2020
Resigned on
29 July 2020
Nationality
British
Occupation
Director

Average house price in the postcode CB21 4EP £678,000

DENSITRON COMPUTER SOLUTIONS LIMITED

Correspondence address
Aisle Barn 100 High Street, Balsham, Cambridge, England, CB21 4EP
Role RESIGNED
director
Date of birth
October 1965
Appointed on
22 May 2020
Resigned on
29 July 2020
Nationality
British
Occupation
Director

Average house price in the postcode CB21 4EP £678,000

DENSITRON LAND LIMITED

Correspondence address
Aisle Barn 100 High Street, Balsham, Cambridge, England, CB21 4EP
Role RESIGNED
director
Date of birth
October 1965
Appointed on
22 May 2020
Resigned on
29 July 2020
Nationality
British
Occupation
Director

Average house price in the postcode CB21 4EP £678,000

NEXTEQ UK LIMITED

Correspondence address
Aisle Barn 100 High Street, Balsham, Cambridge, England, CB21 4EP
Role RESIGNED
director
Date of birth
October 1965
Appointed on
9 January 2020
Resigned on
21 August 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode CB21 4EP £678,000

IMAGINATION TECHNOLOGIES GROUP LIMITED

Correspondence address
Imagination House Home Park Estate, Kings Langley, Hertfordshire, WD4 8LZ
Role RESIGNED
director
Date of birth
October 1965
Appointed on
4 November 2017
Resigned on
3 January 2018
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode WD4 8LZ £6,885,000

SONDREL VENTURES LIMITED

Correspondence address
Imagination House Home Park Estate, Kings Langley, Hertfordshire, United Kingdom, WD4 8LZ
Role RESIGNED
director
Date of birth
October 1965
Appointed on
22 June 2016
Resigned on
31 May 2017
Nationality
British
Occupation
None

Average house price in the postcode WD4 8LZ £6,885,000

WAVE COMPUTING (UK) LIMITED

Correspondence address
Imagination House Home Park Estate, Kings Langley, Hertfordshire, WD4 8LZ
Role RESIGNED
director
Date of birth
October 1965
Appointed on
21 December 2015
Resigned on
25 October 2017
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode WD4 8LZ £6,885,000

PURE DIGITAL LIMITED

Correspondence address
Concept House Home Park Estate, Kings Langley, Hertfordshire, United Kingdom, WD4 8LZ
Role RESIGNED
director
Date of birth
October 1965
Appointed on
21 December 2015
Resigned on
30 September 2016
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode WD4 8LZ £6,885,000

IMAGINATION TECHNOLOGIES LIMITED

Correspondence address
Imagination House Home Park Estate, Kings Langley, Hertfordshire, WD4 8LZ
Role RESIGNED
director
Date of birth
October 1965
Appointed on
21 December 2015
Resigned on
3 January 2018
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode WD4 8LZ £6,885,000

IMAGINATION TECHNOLOGIES GROUP LIMITED

Correspondence address
Imagination House Home Park Estate, Kings Langley, Hertfordshire, WD4 8LZ
Role RESIGNED
director
Date of birth
October 1965
Appointed on
21 December 2015
Resigned on
2 November 2017
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode WD4 8LZ £6,885,000

ONEADVANCED GROUP LIMITED

Correspondence address
Munro House Portsmouth Road, Cobham, Surrey, KT11 1TF
Role RESIGNED
director
Date of birth
October 1965
Appointed on
8 May 2015
Resigned on
31 July 2015
Nationality
British
Occupation
Finance Director

ADVANCED TICKETING LIMITED

Correspondence address
Munro House Portsmouth Road, Cobham, Surrey, KT11 1TF
Role RESIGNED
director
Date of birth
October 1965
Appointed on
8 May 2015
Resigned on
31 July 2015
Nationality
British
Occupation
Finance Director

INTERCEDE 2445 LIMITED

Correspondence address
Munro House Portsmouth Road, Cobham, Surrey, KT11 1TF
Role RESIGNED
director
Date of birth
October 1965
Appointed on
8 May 2015
Resigned on
31 July 2015
Nationality
British
Occupation
Finance Director

V1 LIMITED

Correspondence address
Munro House, Portsmouth Road, Cobham, Surrey, KT11 1TF
Role RESIGNED
director
Date of birth
October 1965
Appointed on
8 May 2015
Resigned on
31 July 2015
Nationality
British
Occupation
Finance Director

PLAIN HEALTHCARE LTD

Correspondence address
Munro House Portsmouth Road, Cobham, Surrey, KT11 1TF
Role RESIGNED
director
Date of birth
October 1965
Appointed on
8 May 2015
Resigned on
31 July 2015
Nationality
British
Occupation
Finance Director

ADV MANAGEMENT SERVICES LTD

Correspondence address
Advanced Computer Software Group Plc Munro House Portsmouth Road, Cobham, Surrey, KT11 1TF
Role RESIGNED
director
Date of birth
October 1965
Appointed on
8 May 2015
Resigned on
31 July 2015
Nationality
British
Occupation
Finance Director

OPSIS PRACTICE MANAGEMENT SOLUTIONS LTD

Correspondence address
Munro House Portsmouth Road, Cobham, Surrey, KT11 1TF
Role RESIGNED
director
Date of birth
October 1965
Appointed on
8 May 2015
Resigned on
31 July 2015
Nationality
British
Occupation
Finance Director

KONNEKT IT SOLUTIONS LIMITED

Correspondence address
Munro House, Portsmouth Road, Cobham, Surrey, England, KT11 1TF
Role RESIGNED
director
Date of birth
October 1965
Appointed on
8 May 2015
Resigned on
31 July 2015
Nationality
British
Occupation
Finance Director

GOLDCREST SOLUTIONS LIMITED

Correspondence address
Munro House Portsmouth Road, Cobham, Surrey, KT11 1TF
Role RESIGNED
director
Date of birth
October 1965
Appointed on
8 May 2015
Resigned on
31 July 2015
Nationality
British
Occupation
Finance Director

ONEADVANCED IT SERVICES LIMITED

Correspondence address
Advanced Group Munro House Portsmouth Road, Cobham, Surrey, KT11 1TF
Role RESIGNED
director
Date of birth
October 1965
Appointed on
8 May 2015
Resigned on
31 July 2015
Nationality
British
Occupation
Finance Director

EXCHEQUER365 MOBILE SOLUTIONS LIMITED

Correspondence address
Munro House, Portsmouth Road, Cobham, Surrey, KT11 1TF
Role RESIGNED
director
Date of birth
October 1965
Appointed on
8 May 2015
Resigned on
31 July 2015
Nationality
British
Occupation
Finance Director

TRANSOFT GROUP LIMITED

Correspondence address
Munro House Portsmouth Road, Cobham, Surrey, KT11 1TF
Role RESIGNED
director
Date of birth
October 1965
Appointed on
8 May 2015
Resigned on
31 July 2015
Nationality
British
Occupation
Finance Director

ADVANCED HEALTH AND CARE LIMITED

Correspondence address
Munro House Portsmouth Road, Cobham, Surrey, KT11 1TF
Role RESIGNED
director
Date of birth
October 1965
Appointed on
8 May 2015
Resigned on
31 July 2015
Nationality
British
Occupation
Finance Director

ONEADVANCED LIMITED

Correspondence address
Munro House, Portsmouth Road, Cobham, Surrey, KT11 1TF
Role RESIGNED
director
Date of birth
October 1965
Appointed on
8 May 2015
Resigned on
31 July 2015
Nationality
British
Occupation
Finance Director

CONSULTGRP LIMITED

Correspondence address
Munro House Portsmouth Road, Cobham, Surrey, KT11 1TF
Role RESIGNED
director
Date of birth
October 1965
Appointed on
8 May 2015
Resigned on
31 July 2015
Nationality
British
Occupation
Finance Director

CONSULTCRM LIMITED

Correspondence address
Munro House Portsmouth Road, Cobham, Surrey, KT11 1TF
Role RESIGNED
director
Date of birth
October 1965
Appointed on
8 May 2015
Resigned on
31 July 2015
Nationality
British
Occupation
Finance Director

COMPUTER SOFTWARE GROUP LIMITED

Correspondence address
Munro House Portsmouth Road, Cobham, Surrey, KT11 1TF
Role RESIGNED
director
Date of birth
October 1965
Appointed on
8 May 2015
Resigned on
31 July 2015
Nationality
British
Occupation
Finance Director

COMPASS COMPUTER CONSULTANTS LIMITED

Correspondence address
Munro House Portsmouth Road, Cobham, Surrey, KT11 1TF
Role RESIGNED
director
Date of birth
October 1965
Appointed on
8 May 2015
Resigned on
31 July 2015
Nationality
British
Occupation
Finance Director

ADVANCED LEGAL SOLUTIONS LIMITED

Correspondence address
Munro House Portsmouth Road, Cobham, Surrey, KT11 1TF
Role RESIGNED
director
Date of birth
October 1965
Appointed on
8 May 2015
Resigned on
31 July 2015
Nationality
British
Occupation
Finance Director

ALPHALAW LIMITED

Correspondence address
Munro House Portsmouth Road, Cobham, Surrey, KT11 1TF
Role RESIGNED
director
Date of birth
October 1965
Appointed on
8 May 2015
Resigned on
31 July 2015
Nationality
British
Occupation
Finance Director

INTERCEDE 2445 LIMITED

Correspondence address
Munro House Portsmouth Road, Cobham, Surrey, KT11 1TF
Role RESIGNED
director
Date of birth
October 1965
Appointed on
31 March 2015
Resigned on
8 May 2015
Nationality
British
Occupation
Finance Director

GOLDCREST SOLUTIONS LIMITED

Correspondence address
Munro House Portsmouth Road, Cobham, Surrey, United Kingdom, KT11 1TF
Role RESIGNED
director
Date of birth
October 1965
Appointed on
31 October 2014
Resigned on
8 May 2015
Nationality
British
Occupation
Finance Director

KONNEKT IT SOLUTIONS LIMITED

Correspondence address
Munro House, Portsmouth Road, Cobham, Surrey, England, KT11 1TF
Role RESIGNED
director
Date of birth
October 1965
Appointed on
1 September 2014
Resigned on
8 May 2015
Nationality
British
Occupation
Finance Director

EXCHEQUER365 MOBILE SOLUTIONS LIMITED

Correspondence address
Munro House, Portsmouth Road, Cobham, Surrey, United Kingdom, KT11 1TF
Role RESIGNED
director
Date of birth
October 1965
Appointed on
1 September 2014
Resigned on
8 May 2015
Nationality
British
Occupation
Finance Director

CONSULTCRM LIMITED

Correspondence address
Munro House Portsmouth Road, Cobham, Surrey, England, KT11 1TF
Role RESIGNED
director
Date of birth
October 1965
Appointed on
31 March 2014
Resigned on
8 May 2015
Nationality
British
Occupation
Finance Director

CONSULTGRP LIMITED

Correspondence address
Munro House Portsmouth Road, Cobham, Surrey, England, KT11 1TF
Role RESIGNED
director
Date of birth
October 1965
Appointed on
31 March 2014
Resigned on
8 May 2015
Nationality
British
Occupation
Finance Director

TRANSOFT GROUP LIMITED

Correspondence address
Munro House Portsmouth Road, Cobham, Surrey, KT11 1TF
Role RESIGNED
director
Date of birth
October 1965
Appointed on
31 January 2014
Resigned on
8 May 2015
Nationality
British
Occupation
Finance Director

ADV MANAGEMENT SERVICES LTD

Correspondence address
Advanced Computer Software Group Plc Munro House Portsmouth Road, Cobham, Surrey, KT11 1TF
Role RESIGNED
director
Date of birth
October 1965
Appointed on
31 January 2014
Resigned on
8 May 2015
Nationality
British
Occupation
Finance Director

ADVANCED TICKETING LIMITED

Correspondence address
Munro House Portsmouth Road, Cobham, Surrey, United Kingdom, KT11 1TF
Role RESIGNED
director
Date of birth
October 1965
Appointed on
31 January 2014
Resigned on
8 May 2015
Nationality
British
Occupation
Finance Director

ALPHALAW LIMITED

Correspondence address
Munro House Portsmouth Road, Cobham, Surrey, KT11 1TF
Role RESIGNED
director
Date of birth
October 1965
Appointed on
31 January 2014
Resigned on
8 May 2015
Nationality
British
Occupation
Finance Director

COMPASS COMPUTER CONSULTANTS LIMITED

Correspondence address
Munro House Portsmouth Road, Cobham, Surrey, England, KT11 1TF
Role RESIGNED
director
Date of birth
October 1965
Appointed on
31 January 2014
Resigned on
8 May 2015
Nationality
British
Occupation
Finance Director

ONEADVANCED IT SERVICES LIMITED

Correspondence address
Advanced Group Munro House Portsmouth Road, Cobham, Surrey, KT11 1TF
Role RESIGNED
director
Date of birth
October 1965
Appointed on
31 January 2014
Resigned on
8 May 2015
Nationality
British
Occupation
Finance Director

ADVANCED LEGAL SOLUTIONS LIMITED

Correspondence address
Munro House Portsmouth Road, Cobham, Surrey, KT11 1TF
Role RESIGNED
director
Date of birth
October 1965
Appointed on
31 January 2014
Resigned on
8 May 2015
Nationality
British
Occupation
Finance Director

COMPUTER SOFTWARE GROUP LIMITED

Correspondence address
Munro House Portsmouth Road, Cobham, Surrey, Uk, KT11 1TF
Role RESIGNED
director
Date of birth
October 1965
Appointed on
31 January 2014
Resigned on
8 May 2015
Nationality
British
Occupation
Finance Director

ONEADVANCED LIMITED

Correspondence address
Munro House, Portsmouth Road, Cobham, Surrey, KT11 1TF
Role RESIGNED
director
Date of birth
October 1965
Appointed on
31 January 2014
Resigned on
8 May 2015
Nationality
British
Occupation
Finance Director

ADVANCED HEALTH AND CARE LIMITED

Correspondence address
Munro House Portsmouth Road, Cobham, Surrey, KT11 1TF
Role RESIGNED
director
Date of birth
October 1965
Appointed on
31 January 2014
Resigned on
8 May 2015
Nationality
British
Occupation
Finance Director

OPSIS PRACTICE MANAGEMENT SOLUTIONS LTD

Correspondence address
Munro House Portsmouth Road, Cobham, Surrey, United Kingdom, KT11 1TF
Role RESIGNED
director
Date of birth
October 1965
Appointed on
31 January 2014
Resigned on
8 May 2015
Nationality
British
Occupation
Finance Director

V1 LIMITED

Correspondence address
Munro House, Portsmouth Road, Cobham, Surrey, KT11 1TF
Role RESIGNED
director
Date of birth
October 1965
Appointed on
31 January 2014
Resigned on
8 May 2015
Nationality
British
Occupation
Finance Director

PLAIN HEALTHCARE LTD

Correspondence address
Munro House Portsmouth Road, Cobham, Surrey, United Kingdom, KT11 1TF
Role RESIGNED
director
Date of birth
October 1965
Appointed on
24 October 2013
Resigned on
8 May 2015
Nationality
British
Occupation
Finance Director

ONEADVANCED GROUP LIMITED

Correspondence address
Munro House Portsmouth Road, Cobham, Surrey, KT11 1TF
Role RESIGNED
director
Date of birth
October 1965
Appointed on
19 November 2012
Resigned on
8 May 2015
Nationality
British
Occupation
Finance Director

BH MIDCO LIMITED

Correspondence address
27 Union Street, London, United Kingdom, SE1 1SD
Role RESIGNED
director
Date of birth
October 1965
Appointed on
6 August 2012
Resigned on
7 March 2013
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode SE1 1SD £742,000

BH TOPCO LIMITED

Correspondence address
27 Union Street, London, United Kingdom, SE1 1SD
Role RESIGNED
director
Date of birth
October 1965
Appointed on
6 August 2012
Resigned on
7 March 2013
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode SE1 1SD £742,000

BIGHAND LIMITED

Correspondence address
27 Union Street, London, SE1 1SD
Role RESIGNED
director
Date of birth
October 1965
Appointed on
6 August 2012
Resigned on
7 March 2013
Nationality
British
Occupation
Cfo

Average house price in the postcode SE1 1SD £742,000

BIGHAND HOLDINGS LIMITED

Correspondence address
27 Union Street, London, SE1 1SD
Role RESIGNED
director
Date of birth
October 1965
Appointed on
6 August 2012
Resigned on
7 March 2013
Nationality
British
Occupation
Cfo

Average house price in the postcode SE1 1SD £742,000

SDL (POOLE) LIMITED

Correspondence address
The Spectrum Building Bond Street, Bristol, BS1 3LG
Role RESIGNED
director
Date of birth
October 1965
Appointed on
27 July 2011
Resigned on
27 January 2012
Nationality
British
Occupation
Director

ALTERIAN HOLDINGS LIMITED

Correspondence address
The Spectrum Building Bond Street, Bristol, BS1 3LG
Role RESIGNED
director
Date of birth
October 1965
Appointed on
27 July 2011
Resigned on
27 January 2012
Nationality
British
Occupation
Director

ALTERIAN TECHNOLOGY LIMITED

Correspondence address
The Spectrum Building Bond Street, Bristol, BS1 3LG
Role RESIGNED
director
Date of birth
October 1965
Appointed on
27 July 2011
Resigned on
27 January 2012
Nationality
British
Occupation
Director

SDL (NEWBURY) LIMITED

Correspondence address
The Spectrum Building Bond Street, Bristol, BS1 3LG
Role RESIGNED
director
Date of birth
October 1965
Appointed on
27 July 2011
Resigned on
27 January 2012
Nationality
British
Occupation
Director

MEDIASURFACE LIMITED

Correspondence address
Alterian Plc The Spectrum Building Bond Street, Bristol, United Kingdom, BS1 3LG
Role RESIGNED
director
Date of birth
October 1965
Appointed on
27 July 2011
Resigned on
27 January 2012
Nationality
British
Occupation
Dirtector

SDL MINORITIES LIMITED

Correspondence address
The Spectrum Building Bond Street, Bristol, BS1 3LG
Role RESIGNED
director
Date of birth
October 1965
Appointed on
27 July 2011
Resigned on
27 January 2012
Nationality
British
Occupation
Director

ALTERIAN TECHNOLOGY LIMITED

Correspondence address
The Spectrum Building Bond Street, Bristol, BS1 3LG
Role RESIGNED
director
Date of birth
October 1965
Appointed on
8 June 2011
Resigned on
27 July 2011
Nationality
British
Occupation
Director

SDL GLOBAL HOLDINGS LIMITED

Correspondence address
KT7
Role RESIGNED
director
Date of birth
October 1965
Appointed on
7 February 2011
Resigned on
27 January 2012
Nationality
British
Occupation
Director

D & C FINANCIAL CONSULTANTS LIMITED

Correspondence address
KT7
Role
director
Date of birth
October 1965
Appointed on
1 July 2009
Resigned on
21 June 2010
Nationality
British
Occupation
Finance Director

DIAGONAL SOLUTIONS LIMITED

Correspondence address
KT7
Role RESIGNED
director
Date of birth
October 1965
Appointed on
1 July 2009
Resigned on
21 June 2010
Nationality
British
Occupation
Finance Director

XAYCE LIMITED

Correspondence address
KT7
Role RESIGNED
director
Date of birth
October 1965
Appointed on
1 July 2009
Resigned on
21 June 2010
Nationality
British
Occupation
Finance Director

DIAGONAL QUEST LIMITED

Correspondence address
KT7
Role RESIGNED
director
Date of birth
October 1965
Appointed on
1 July 2009
Resigned on
21 June 2010
Nationality
British
Occupation
Finance Director

MORSE LIMITED

Correspondence address
KT7
Role RESIGNED
director
Date of birth
October 1965
Appointed on
1 July 2009
Resigned on
21 June 2010
Nationality
British
Occupation
Finance Director

MORSE OVERSEAS HOLDINGS LIMITED

Correspondence address
KT7
Role RESIGNED
director
Date of birth
October 1965
Appointed on
1 July 2009
Resigned on
21 June 2010
Nationality
British
Occupation
Finance Director

DIAGONAL CONSULTING LIMITED

Correspondence address
KT7
Role
director
Date of birth
October 1965
Appointed on
1 July 2009
Resigned on
21 June 2010
Nationality
British
Occupation
Finance Director

ASMMC LIMITED

Correspondence address
KT7
Role
director
Date of birth
October 1965
Appointed on
1 July 2009
Resigned on
21 June 2010
Nationality
British
Occupation
Finance Director

MORSE SERVICE HOLDINGS LIMITED

Correspondence address
KT7
Role RESIGNED
director
Date of birth
October 1965
Appointed on
1 July 2009
Resigned on
21 June 2010
Nationality
British
Occupation
Finance Director

STRAND IT RECRUITMENT LIMITED

Correspondence address
KT7
Role
director
Date of birth
October 1965
Appointed on
1 July 2009
Resigned on
21 June 2010
Nationality
British
Occupation
Finance Director

DELPHIS (HOLDINGS) LIMITED

Correspondence address
KT7
Role RESIGNED
director
Date of birth
October 1965
Appointed on
1 July 2009
Resigned on
21 June 2010
Nationality
British
Occupation
Finance Director

MORSE GROUP LIMITED

Correspondence address
KT7
Role RESIGNED
director
Date of birth
October 1965
Appointed on
1 July 2009
Resigned on
21 June 2010
Nationality
British
Occupation
Finance Director

MORSE MANAGEMENT CONSULTING LIMITED

Correspondence address
KT7
Role RESIGNED
director
Date of birth
October 1965
Appointed on
1 July 2009
Resigned on
21 June 2010
Nationality
British
Occupation
Finance Director

MFT COMPUTER HOLDINGS LIMITED

Correspondence address
KT7
Role RESIGNED
director
Date of birth
October 1965
Appointed on
1 July 2009
Resigned on
21 June 2010
Nationality
British
Occupation
Finance Director

WISDOM SOLUTIONS LIMITED

Correspondence address
KT7
Role RESIGNED
director
Date of birth
October 1965
Appointed on
1 July 2009
Resigned on
21 June 2010
Nationality
British
Occupation
Finance Director

PERWILL PLC

Correspondence address
KT7
Role RESIGNED
director
Date of birth
October 1965
Appointed on
4 July 2005
Resigned on
6 April 2009
Nationality
British
Occupation
Finance Director

KEWILL TRADEPOINT LIMITED

Correspondence address
KT7
Role RESIGNED
director
Date of birth
October 1965
Appointed on
30 March 2005
Resigned on
6 April 2009
Nationality
British
Occupation
Company Director

BLUJAY SOLUTIONS LTD

Correspondence address
KT7
Role RESIGNED
director
Date of birth
October 1965
Appointed on
18 November 2002
Resigned on
30 June 2009
Nationality
British
Occupation
Director