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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

CONCENTRA ANALYTICS LIMITED

Correspondence address
100 Cheapside, London, England, EC2V 6DT
Role ACTIVE
director
Date of birth
March 1973
Appointed on
1 July 2024
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Chief Executive Officer

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
Nationality
British
Occupation
Chief Executive Officer

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
Nationality
British
Occupation
Chief Executive Officer

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
Nationality
British
Occupation
Chief Executive Officer

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Chief Executive Officer

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
Nationality
British
Occupation
Chief Executive Officer

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
Nationality
British
Occupation
Chief Executive Officer

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
Nationality
British
Occupation
Chief Executive Officer

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
Nationality
British
Occupation
Chief Executive Officer

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
Nationality
British
Occupation
Chief Executive Officer

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
Nationality
British
Occupation
Chief Executive Officer

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Chief Executive Officer

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Ceo