James DARRAGH
Total number of appointments 40, 36 active appointments
JCRL LIMITED
- Correspondence address
- Unit A3 Broomsleigh Business Park, Worsley Bridge Road, London, England, SE26 5BN
- Role ACTIVE
- director
- Date of birth
- March 1973
- Appointed on
- 3 July 2025
Average house price in the postcode SE26 5BN £527,000
ELGAR BIDCO LIMITED
- Correspondence address
- 167-169 Great Portland Street, 5th Floor, London, United Kingdom, W1W 5PF
- Role ACTIVE
- director
- Date of birth
- March 1973
- Appointed on
- 19 June 2025
CONCENTRA ANALYTICS LIMITED
- Correspondence address
- 100 Cheapside, London, England, EC2V 6DT
- Role ACTIVE
- director
- Date of birth
- March 1973
- Appointed on
- 1 July 2024
Average house price in the postcode EC2V 6DT £1,030,000
SAVILLE ASSESSMENT MIDCO LIMITED
- Correspondence address
- First Floor, Ci Tower St. Georges Square, New Malden, England, KT3 4HG
- Role ACTIVE
- director
- Date of birth
- March 1973
- Appointed on
- 24 May 2024
- Resigned on
- 29 September 2024
SAVILLE ASSESSMENT BIDCO LIMITED
- Correspondence address
- First Floor, Ci Tower St. Georges Square, New Malden, England, KT3 4HG
- Role ACTIVE
- director
- Date of birth
- March 1973
- Appointed on
- 24 May 2024
- Resigned on
- 29 September 2024
SAVILLE ASSESSMENT LIMITED
- Correspondence address
- First Floor, Ci Tower St. Georges Square, New Malden, England, KT3 4HG
- Role ACTIVE
- director
- Date of birth
- March 1973
- Appointed on
- 24 January 2024
- Resigned on
- 29 September 2024
SAVILLE ASSESSMENT HOLDINGS LIMITED
- Correspondence address
- First Floor, Cl Tower St. Georges Square, New Malden, England, KT3 4HG
- Role ACTIVE
- director
- Date of birth
- March 1973
- Appointed on
- 24 January 2024
- Resigned on
- 29 September 2024
WORKING TIME SOLUTIONS LIMITED
- Correspondence address
- The Company Secretary Rivergate House Newbury Business Park, London Road, Newbury,, England, RG14 2PZ
- Role ACTIVE
- director
- Date of birth
- March 1973
- Appointed on
- 9 February 2022
- Resigned on
- 20 February 2024
Average house price in the postcode RG14 2PZ £7,766,000
RESOURCE ANALYSTS LIMITED
- Correspondence address
- The Company Secretary Rivergate House Newbury Business Park, London Road, Newbury, England, RG14 2PZ
- Role ACTIVE
- director
- Date of birth
- March 1973
- Appointed on
- 9 February 2022
Average house price in the postcode RG14 2PZ £7,766,000
COGNITO IQ LIMITED
- Correspondence address
- C/O The Company Secretary Rivergate House, Newbury Business Park, London Road, Newbury, United Kingdom, RG14 2PZ
- Role ACTIVE
- director
- Date of birth
- March 1973
- Appointed on
- 18 March 2021
- Resigned on
- 20 February 2024
Average house price in the postcode RG14 2PZ £7,766,000
COGNITO LIMITED
- Correspondence address
- The Company Secretary Rivergate House Newbury Business Park, London Road, Newbury, Berkshire, RG14 2PZ
- Role ACTIVE
- director
- Date of birth
- March 1973
- Appointed on
- 18 March 2021
- Resigned on
- 20 February 2024
Average house price in the postcode RG14 2PZ £7,766,000
MOBILISE (MIDCO 1) LIMITED
- Correspondence address
- 2c Crown Business Park Cowm Top Lane, Rochdale, Lancashire, England, OL11 2PU
- Role ACTIVE
- director
- Date of birth
- March 1973
- Appointed on
- 24 October 2020
- Resigned on
- 20 February 2024
Average house price in the postcode OL11 2PU £359,000
MOBILISE (BIDCO) LIMITED
- Correspondence address
- 2c Crown Business Park Cowm Top Lane, Rochdale, Lancashire, England, OL11 2PU
- Role ACTIVE
- director
- Date of birth
- March 1973
- Appointed on
- 24 October 2020
- Resigned on
- 20 February 2024
Average house price in the postcode OL11 2PU £359,000
MOBILISE (MIDCO 2) LIMITED
- Correspondence address
- 2c Crown Business Park Cowm Top Lane, Rochdale, Lancashire, England, OL11 2PU
- Role ACTIVE
- director
- Date of birth
- March 1973
- Appointed on
- 24 October 2020
- Resigned on
- 20 February 2024
Average house price in the postcode OL11 2PU £359,000
SOFTWARE ENTERPRISES (UK) LIMITED
- Correspondence address
- Rivergate House London Road, Newbury, England, RG14 2PZ
- Role ACTIVE
- director
- Date of birth
- March 1973
- Appointed on
- 30 June 2020
- Resigned on
- 20 February 2024
Average house price in the postcode RG14 2PZ £7,766,000
GLOBAL ROSTERS LIMITED
- Correspondence address
- Rivergate House London Road, Newbury, England, RG14 2PZ
- Role ACTIVE
- director
- Date of birth
- March 1973
- Appointed on
- 30 June 2020
- Resigned on
- 20 February 2024
Average house price in the postcode RG14 2PZ £7,766,000
LONE WORKER SOLUTIONS LIMITED
- Correspondence address
- 2c Crown Business Park Cowm Top Lane, Rochdale, Lancashire, England, OL11 2PU
- Role ACTIVE
- director
- Date of birth
- March 1973
- Appointed on
- 30 June 2020
- Resigned on
- 20 February 2024
Average house price in the postcode OL11 2PU £359,000
GLOBAL ROSTERS INTERNATIONAL LTD
- Correspondence address
- The Mint 96 Icknield Street, Hockley, Birmingham, England, B18 6RU
- Role ACTIVE
- director
- Date of birth
- March 1973
- Appointed on
- 30 June 2020
CONTINUM LIMITED
- Correspondence address
- 2c Crown Business Park Cowm Top Lane, Rochdale, Lancashire, England, OL11 2PU
- Role ACTIVE
- director
- Date of birth
- March 1973
- Appointed on
- 30 June 2020
Average house price in the postcode OL11 2PU £359,000
CLOUD DIALOGS LTD
- Correspondence address
- Rivergate House London Road, Newbury, England, RG14 2PZ
- Role ACTIVE
- director
- Date of birth
- March 1973
- Appointed on
- 30 January 2019
- Resigned on
- 20 February 2024
Average house price in the postcode RG14 2PZ £7,766,000
TECHNOLOGICAL BUSINESS SOLUTIONS LIMITED
- Correspondence address
- Rivergate House London Road, Newbury, England, RG14 2PZ
- Role ACTIVE
- director
- Date of birth
- March 1973
- Appointed on
- 30 January 2019
- Resigned on
- 20 February 2024
Average house price in the postcode RG14 2PZ £7,766,000
TOTALMOBILE LIMITED
- Correspondence address
- Pilot Point 21 Clarendon Road, Belfast, BT1 3BG
- Role ACTIVE
- director
- Date of birth
- March 1973
- Appointed on
- 30 January 2017
- Resigned on
- 20 February 2024
ENGN LTD
- Correspondence address
- Pilot Point 21 Clarendon Road, Belfast, BT1 3BG
- Role ACTIVE
- director
- Date of birth
- March 1973
- Appointed on
- 30 January 2017
TOTALMOBILE HOLDINGS LIMITED
- Correspondence address
- 3rd Floor, 35 Dp 35-47 Donegall Place, Belfast, Northern Ireland, BT1 5BB
- Role ACTIVE
- director
- Date of birth
- March 1973
- Appointed on
- 30 January 2017
TOTALMOBILE SOLUTIONS LIMITED
- Correspondence address
- Pilot Point 21 Clarendon Road, Belfast, BT1 3BG
- Role ACTIVE
- director
- Date of birth
- March 1973
- Appointed on
- 30 January 2017
- Resigned on
- 20 February 2024
ENCUBATOR LTD
- Correspondence address
- Pilot Point 21 Clarendon Road, Belfast, BT1 3BG
- Role ACTIVE
- director
- Date of birth
- March 1973
- Appointed on
- 30 January 2017
COBRA TOPCO LIMITED
- Correspondence address
- Pilot Point 21 Clarendon Road, Belfast, BT1 3BG
- Role ACTIVE
- director
- Date of birth
- March 1973
- Appointed on
- 19 September 2016
- Resigned on
- 20 February 2024
COBRA MIDCO LIMITED
- Correspondence address
- Pilot Point 21 Clarendon Road, Belfast, BT1 3BG
- Role ACTIVE
- director
- Date of birth
- March 1973
- Appointed on
- 19 September 2016
- Resigned on
- 20 February 2024
COBRA BIDCO LIMITED
- Correspondence address
- Pilot Point 21 Clarendon Road, Belfast, BT1 3BG
- Role ACTIVE
- director
- Date of birth
- March 1973
- Appointed on
- 19 September 2016
- Resigned on
- 20 February 2024
PERSALUS EMEA LIMITED
- Correspondence address
- Level 25 Millbank Tower 21-24 Millbank, London, United Kingdom, SW1P 4QP
- Role ACTIVE
- director
- Date of birth
- March 1973
- Appointed on
- 4 May 2016
PERSALUS GLOBAL LIMITED
- Correspondence address
- Level 25 Millbank Tower 21-24 Millbank, London, United Kingdom, SW1P 4QP
- Role ACTIVE
- director
- Date of birth
- March 1973
- Appointed on
- 4 May 2016
PERSALUS SOFTWARE LIMITED
- Correspondence address
- Level 25 Millbank Tower 21-24 Millbank, London, United Kingdom, SW1P 4QP
- Role ACTIVE
- director
- Date of birth
- March 1973
- Appointed on
- 4 May 2016
CMO TOPCO LIMITED
- Correspondence address
- 5 New Street Square, London, England, EC4A 3TW
- Role ACTIVE
- director
- Date of birth
- March 1973
- Appointed on
- 7 July 2015
CMO BIDCO LIMITED
- Correspondence address
- The Zenith Building 26 Spring Gardens, Manchester, M2 1AB
- Role ACTIVE
- director
- Date of birth
- March 1973
- Appointed on
- 7 July 2015
Average house price in the postcode M2 1AB £29,992,000
CMO SOFTWARE LTD
- Correspondence address
- The Zenith Building 26 Spring Gardens, Manchester, M2 1AB
- Role ACTIVE
- director
- Date of birth
- March 1973
- Appointed on
- 7 July 2015
Average house price in the postcode M2 1AB £29,992,000
CMO GLOBAL LIMITED
- Correspondence address
- The Zenith Building 26 Spring Gardens, Manchester, M2 1AB
- Role ACTIVE
- director
- Date of birth
- March 1973
- Appointed on
- 7 July 2015
Average house price in the postcode M2 1AB £29,992,000
IPANEMA TECHNOLOGIES LIMITED
- Correspondence address
- 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, United Kingdom, KT2 6PT
- Role RESIGNED
- director
- Date of birth
- March 1973
- Appointed on
- 1 July 2014
- Resigned on
- 31 March 2015
Average house price in the postcode KT2 6PT £547,000
ABIQUO EUROPE LIMITED
- Correspondence address
- Lily Hill Court Lily Hill Road, Bracknell, Berkshire, United Kingdom, RG12 2SJ
- Role RESIGNED
- director
- Date of birth
- March 1973
- Appointed on
- 20 February 2013
- Resigned on
- 6 May 2014
Average house price in the postcode RG12 2SJ £5,932,000
ABIQUO LIMITED
- Correspondence address
- 43-45 Portman Square, London, United Kingdom, W1H 6HN
- Role RESIGNED
- director
- Date of birth
- March 1973
- Appointed on
- 5 October 2012
- Resigned on
- 6 May 2014
ZEUS TECHNOLOGY LIMITED
- Correspondence address
- The Jeffreys Building, Cowley Road, Cambridge, Cambridgeshire, CB4 0WS
- Role RESIGNED
- director
- Date of birth
- March 1973
- Appointed on
- 17 January 2011
- Resigned on
- 19 July 2011