Julian Michael HODGE
Total number of appointments 44, 42 active appointments
PREDATECH LIMITED
- Correspondence address
- 76 King Street, Manchester, England, M2 4NH
- Role ACTIVE
- director
- Date of birth
- July 1970
- Appointed on
- 31 March 2025
Average house price in the postcode M2 4NH £23,124,000
CORO HOLDINGS LTD
- Correspondence address
- 3rd Floor, Norfolk House 106 Saxon Gate West, Milton Keynes, England, MK9 2DN
- Role ACTIVE
- director
- Date of birth
- July 1970
- Appointed on
- 1 December 2024
ISYSTEMS INTEGRATION LTD
- Correspondence address
- 3rd Floor, Norfolk House 106 Saxon Gate West, Milton Keynes, England, MK9 2DN
- Role ACTIVE
- director
- Date of birth
- July 1970
- Appointed on
- 1 December 2024
XTEN LTD
- Correspondence address
- 3rd Floor, Norfolk House 106 Saxon Gate West, Milton Keynes, England, MK9 2DN
- Role ACTIVE
- director
- Date of birth
- July 1970
- Appointed on
- 1 December 2024
SECUREVIRTUAL HOLDINGS LIMITED
- Correspondence address
- 3rd Floor, Norfolk House 106 Saxon Gate West, Milton Keynes, England, MK9 2DN
- Role ACTIVE
- director
- Date of birth
- July 1970
- Appointed on
- 1 December 2024
EKCO UK HOLDINGS LIMITED
- Correspondence address
- 3rd Floor, Norfolk House 106 Saxon Gate West, Milton Keynes, England, MK9 2DN
- Role ACTIVE
- director
- Date of birth
- July 1970
- Appointed on
- 1 December 2024
EKCO READING LIMITED
- Correspondence address
- 3rd Floor, Norfolk House 106 Saxon Gate West, Milton Keynes, England, MK9 2DN
- Role ACTIVE
- director
- Date of birth
- July 1970
- Appointed on
- 1 December 2024
EKCO LONDON LIMITED
- Correspondence address
- 3rd Floor, Norfolk House 106 Saxon Gate West, Milton Keynes, England, MK9 2DN
- Role ACTIVE
- director
- Date of birth
- July 1970
- Appointed on
- 1 December 2024
EKCO BOURNEMOUTH LIMITED
- Correspondence address
- 3rd Floor, Norfolk House 106 Saxon Gate West, Milton Keynes, England, MK9 2DN
- Role ACTIVE
- director
- Date of birth
- July 1970
- Appointed on
- 1 December 2024
ANOTHER9 (U.K.) LIMITED
- Correspondence address
- 3rd Floor, Norfolk House 106 Saxon Gate West, Milton Keynes, England, MK9 2DN
- Role ACTIVE
- director
- Date of birth
- July 1970
- Appointed on
- 1 December 2024
EKCO BIRMINGHAM LIMITED
- Correspondence address
- 3rd Floor, Norfolk House 106 Saxon Gate West, Milton Keynes, England, MK9 2DN
- Role ACTIVE
- director
- Date of birth
- July 1970
- Appointed on
- 1 December 2024
EKCO CLOUD AND SECURITY LIMITED
- Correspondence address
- 3rd Floor, Norfolk House 106 Saxon Gate West, Milton Keynes, United Kingdom, MK9 2DN
- Role ACTIVE
- director
- Date of birth
- July 1970
- Appointed on
- 1 December 2024
FRONTIER TECHNOLOGY LTD
- Correspondence address
- 3rd Floor, Norfolk House 106 Saxon Gate West, Milton Keynes, United Kingdom, MK9 2DN
- Role ACTIVE
- director
- Date of birth
- July 1970
- Appointed on
- 1 December 2024
TRANSIT NETWORKS LTD
- Correspondence address
- 3rd Floor, Norfolk House 106 Saxon Gate West, Milton Keynes, United Kingdom, MK9 2DN
- Role ACTIVE
- director
- Date of birth
- July 1970
- Appointed on
- 1 December 2024
EKCO NOTTINGHAM LIMITED
- Correspondence address
- 3rd Floor, Norfolk House 106 Saxon Gate West, Milton Keynes, England, MK9 2DN
- Role ACTIVE
- director
- Date of birth
- July 1970
- Appointed on
- 1 December 2024
BLUECUBE CYBER SECURITY SOLUTIONS LIMITED
- Correspondence address
- 2nd Floor 41 Moorgate, London, United Kingdom, EC2R 6PP
- Role ACTIVE
- director
- Date of birth
- July 1970
- Appointed on
- 1 December 2024
Average house price in the postcode EC2R 6PP £346,000
BLUECUBE GROUP LIMITED
- Correspondence address
- 3rd Floor Norfolk House, 106 Saxon Gate West, Milton Keynes, United Kingdom, MK9 2DN
- Role ACTIVE
- director
- Date of birth
- July 1970
- Appointed on
- 1 December 2024
EKCO CLOUD (UK) LIMITED
- Correspondence address
- 3rd Floor Norfolk House 106 Saxon Gate West, Milton Keynes, United Kingdom, MK9 2DN
- Role ACTIVE
- director
- Date of birth
- July 1970
- Appointed on
- 1 December 2024
BLUECUBE HOLDINGS LIMITED
- Correspondence address
- 3rd Floor Norfolk House, 106 Saxon Gate West, Milton Keynes, United Kingdom, MK9 2DN
- Role ACTIVE
- director
- Date of birth
- July 1970
- Appointed on
- 1 December 2024
CLOUD DISTRIBUTION STORAGE LIMITED
- Correspondence address
- Unit 5 Genesis Business Park, Albert Drive, Woking, United Kingdom, GU21 5RW
- Role ACTIVE
- director
- Date of birth
- July 1970
- Appointed on
- 1 February 2023
Average house price in the postcode GU21 5RW £1,189,000
INFINIGATE HLD UK LIMITED
- Correspondence address
- Lakeview House The Mallards, South Cerney, Cirencester, England, GL7 5TQ
- Role ACTIVE
- director
- Date of birth
- July 1970
- Appointed on
- 15 November 2022
- Resigned on
- 26 April 2024
Average house price in the postcode GL7 5TQ £2,340,000
ZYCKO
- Correspondence address
- Unit 1 Genesis Business Park Albert Drive, Woking, England, GU21 5RW
- Role ACTIVE
- director
- Date of birth
- July 1970
- Appointed on
- 4 August 2022
Average house price in the postcode GU21 5RW £1,189,000
CLOUD DISTRIBUTION LIMITED
- Correspondence address
- Unit 5 Genesis Business Park, Albert Drive, Woking, United Kingdom, GU21 5RW
- Role ACTIVE
- director
- Date of birth
- July 1970
- Appointed on
- 24 May 2021
- Resigned on
- 26 April 2024
Average house price in the postcode GU21 5RW £1,189,000
NUVIAS UC LIMITED
- Correspondence address
- Unit 1 Genesis Business Park Albert Drive, Woking, England, GU21 5RW
- Role ACTIVE
- director
- Date of birth
- July 1970
- Appointed on
- 29 September 2016
- Resigned on
- 26 June 2020
Average house price in the postcode GU21 5RW £1,189,000
RPE INVESTMENTS LIMITED
- Correspondence address
- Unit 1, Genesis Business Park Albert Drive, Woking, Surrey, England, GU21 5RW
- Role ACTIVE
- director
- Date of birth
- July 1970
- Appointed on
- 29 February 2016
- Resigned on
- 25 April 2024
Average house price in the postcode GU21 5RW £1,189,000
INFINIGATE UK & IRELAND LTD
- Correspondence address
- Unit 5 Genesis Business Park, Albert Drive, Woking, United Kingdom, GU21 5RW
- Role ACTIVE
- director
- Date of birth
- July 1970
- Appointed on
- 29 February 2016
- Resigned on
- 26 April 2024
Average house price in the postcode GU21 5RW £1,189,000
ZYCKO GROUP LIMITED
- Correspondence address
- Unit 1, Genesis Business Park Albert Drive, Woking, England, GU21 5RW
- Role ACTIVE
- director
- Date of birth
- July 1970
- Appointed on
- 29 February 2016
- Resigned on
- 7 May 2024
Average house price in the postcode GU21 5RW £1,189,000
RIGBY PRIVATE EQUITY LIMITED
- Correspondence address
- Unit 1, Genesis Business Park Albert Drive, Woking, Surrey, England, GU21 5RW
- Role ACTIVE
- director
- Date of birth
- July 1970
- Appointed on
- 29 February 2016
- Resigned on
- 30 July 2020
Average house price in the postcode GU21 5RW £1,189,000
INFINIGATE GLOBAL SERVICES LIMITED
- Correspondence address
- Unit 1, Genesis Business Parc Albert Drive, Woking, England, GU21 5RW
- Role ACTIVE
- director
- Date of birth
- July 1970
- Appointed on
- 29 February 2016
- Resigned on
- 9 July 2024
Average house price in the postcode GU21 5RW £1,189,000
WICK HILL GROUP LIMITED
- Correspondence address
- Unit 5 Genesis Business Park, Albert Drive, Woking, United Kingdom, GU21 5RW
- Role ACTIVE
- director
- Date of birth
- July 1970
- Appointed on
- 29 February 2016
- Resigned on
- 29 April 2024
Average house price in the postcode GU21 5RW £1,189,000
ZYCKO OVERSEAS LIMITED
- Correspondence address
- Unit 1, Genesis Business Park Albert Drive, Woking, England, GU21 5RW
- Role ACTIVE
- director
- Date of birth
- July 1970
- Appointed on
- 29 February 2016
- Resigned on
- 7 May 2024
Average house price in the postcode GU21 5RW £1,189,000
GUARANTEED RESULTS LIMITED
- Correspondence address
- 22 Bruton Street, London, England, W1J 6QE
- Role ACTIVE
- director
- Date of birth
- July 1970
- Appointed on
- 29 February 2016
- Resigned on
- 13 May 2024
Average house price in the postcode W1J 6QE £1,510,000
NUVIAS GROUP LIMITED
- Correspondence address
- Unit 5 Genesis Business Park, Albert Drive, Woking, United Kingdom, GU21 5RW
- Role ACTIVE
- director
- Date of birth
- July 1970
- Appointed on
- 29 February 2016
- Resigned on
- 29 April 2024
Average house price in the postcode GU21 5RW £1,189,000
INGLEBY (1977) LIMITED
- Correspondence address
- Unit 5 Genesis Business Park, Albert Drive, Woking, United Kingdom, GU21 5RW
- Role ACTIVE
- director
- Date of birth
- July 1970
- Appointed on
- 29 February 2016
- Resigned on
- 29 April 2024
Average house price in the postcode GU21 5RW £1,189,000
NUVIA NETWORKS LIMITED
- Correspondence address
- Unit 1, Genesis Business Park Albert Drive, Woking, England, GU21 5RW
- Role ACTIVE
- director
- Date of birth
- July 1970
- Appointed on
- 29 February 2016
- Resigned on
- 26 April 2024
Average house price in the postcode GU21 5RW £1,189,000
MANAGED TRAINING SERVICES LIMITED
- Correspondence address
- Redwood 2 Crockford Lane, Chineham Business Park, Chineham, Basingstoke, Hampshire, England, RG24 8WQ
- Role ACTIVE
- director
- Date of birth
- July 1970
- Appointed on
- 29 February 2008
- Resigned on
- 31 January 2016
MANEBOARD LIMITED
- Correspondence address
- Redwood 2 Redwood, Crockford Lane, Chineham Business Park, Chineham, Basingstoke, Hampshire, United Kingdom, RG24 8WQ
- Role ACTIVE
- director
- Date of birth
- July 1970
- Appointed on
- 29 February 2008
- Resigned on
- 31 January 2016
AZLAN EUROPEAN FINANCE LIMITED
- Correspondence address
- The Fold, Dalton On Tees, Darlington, North Yorkshire, DL2 2PB
- Role ACTIVE
- director
- Date of birth
- July 1970
- Appointed on
- 29 February 2008
- Resigned on
- 31 January 2016
Average house price in the postcode DL2 2PB £805,000
QUADRANGLE TECHNICAL SERVICES LIMITED
- Correspondence address
- Redwood 2 Crockford Lane, Chineham Business Park, Chineham, Basingstoke, Hampshire, United Kingdom, RG24 8WQ
- Role ACTIVE
- director
- Date of birth
- July 1970
- Appointed on
- 29 February 2008
AZLAN LIMITED
- Correspondence address
- Redwood 2 Crockford Lane, Chineham, Basingstoke, Hampshire, United Kingdom, RG24 8WQ
- Role ACTIVE
- director
- Date of birth
- July 1970
- Appointed on
- 22 September 2006
- Resigned on
- 31 January 2016
AZLAN GROUP LIMITED
- Correspondence address
- Redwood 2 Crockford Lane, Chineham Business Park Chineham, Basingstoke, Hampshire, England, RG24 8WQ
- Role ACTIVE
- director
- Date of birth
- July 1970
- Appointed on
- 18 September 2006
- Resigned on
- 31 January 2016
TD SYNNEX SUPPLY CHAIN SERVICES LIMITED
- Correspondence address
- Redwood 2 Crockford Lane, Chineham Business Park, Basingstoke, Hampshire, England
- Role ACTIVE
- director
- Date of birth
- July 1970
- Appointed on
- 1 February 2006
- Resigned on
- 31 January 2016
HORIZON TECHNICAL SERVICES (UK) LIMITED
- Correspondence address
- The Fold, Dalton On Tees, Darlington, North Yorkshire, DL2 2PB
- Role RESIGNED
- director
- Date of birth
- July 1970
- Appointed on
- 29 February 2008
- Resigned on
- 31 January 2016
Average house price in the postcode DL2 2PB £805,000
AZLAN OVERSEAS HOLDINGS LIMITED
- Correspondence address
- Redwood 2 Crockford Lane, Chineham, Basingstoke, Hampshire, United Kingdom, RG24 8WQ
- Role
- director
- Date of birth
- July 1970
- Appointed on
- 22 September 2006