Luigi SACCHETTI
Total number of appointments 14, 11 active appointments
BLACKMOUNTAIN CONSULTING LIMITED
- Correspondence address
- Unit 29 Highcroft Industrial Estate, Enterprise Road, Horndean, Hants, United Kingdom, PO8 0BT
- Role ACTIVE
- director
- Date of birth
- May 1978
- Appointed on
- 17 February 2025
Average house price in the postcode PO8 0BT £229,000
LITMUS MR LIMITED
- Correspondence address
- Maxis 1 Western Road, Bracknell, England, RG12 1RF
- Role ACTIVE
- director
- Date of birth
- May 1978
- Appointed on
- 26 April 2022
AZTEC INFORMATION SERVICES HOLDINGS LIMITED
- Correspondence address
- Maxis 1 Western Road, Bracknell, England, RG12 1RF
- Role ACTIVE
- director
- Date of birth
- May 1978
- Appointed on
- 26 April 2022
INFORMATION RESOURCES SOFTWARE LIMITED
- Correspondence address
- Maxis 1 Western Road, Bracknell, England, RG12 1RF
- Role ACTIVE
- director
- Date of birth
- May 1978
- Appointed on
- 20 April 2022
CIRCANA (UK) LTD
- Correspondence address
- Maxis 1 Western Road, Bracknell, England, RG12 1RF
- Role ACTIVE
- director
- Date of birth
- May 1978
- Appointed on
- 20 April 2022
SALESOUT LTD
- Correspondence address
- 54 Portland Place, London, England, W1B 1DY
- Role ACTIVE
- director
- Date of birth
- May 1978
- Appointed on
- 20 April 2022
DUBUQUE HOLDINGS LIMITED
- Correspondence address
- 54 Portland Place, London, England, W1B 1DY
- Role ACTIVE
- director
- Date of birth
- May 1978
- Appointed on
- 14 April 2022
RSI RETAIL SOLUTIONS LIMITED
- Correspondence address
- 54 Portland Place, London, England, W1B 1DY
- Role ACTIVE
- director
- Date of birth
- May 1978
- Appointed on
- 10 April 2022
AIMIA LOYALTY ANALYTICS UK LIMITED
- Correspondence address
- Maxis 1 Western Road, Bracknell, Berkshire, England, RG12 1RT
- Role ACTIVE
- director
- Date of birth
- May 1978
- Appointed on
- 4 April 2022
Average house price in the postcode RG12 1RT £3,331,000
A.C. NIELSEN COMPANY LIMITED
- Correspondence address
- Nielsen House John Smith Drive, Oxford, Oxfordshire, OX4 2WB
- Role ACTIVE
- director
- Date of birth
- May 1978
- Appointed on
- 10 March 2014
- Resigned on
- 29 June 2021
AC NIELSEN HOLDINGS UK LIMITED
- Correspondence address
- Nielson House John Smith Drive, Oxford, Oxfordshire, OX4 2WB
- Role ACTIVE
- director
- Date of birth
- May 1978
- Appointed on
- 10 March 2014
- Resigned on
- 29 June 2021
S:COMM RESEARCH (UK) LIMITED
- Correspondence address
- Nielsen House London Road, Headington, Oxford, England, OX3 9RX
- Role RESIGNED
- director
- Date of birth
- May 1978
- Appointed on
- 20 February 2018
- Resigned on
- 30 October 2018
NIELSEN SPORTS UK AND IRELAND LIMITED
- Correspondence address
- Nielsen House London Road, Headington, Oxford, England, OX3 9RX
- Role RESIGNED
- director
- Date of birth
- May 1978
- Appointed on
- 20 February 2018
- Resigned on
- 6 September 2019
ST NICOLAS' CE COMBINED SCHOOL TAPLOW
- Correspondence address
- St Nicolas' Ce Combined School Taplow Rectory Road, Taplow, Maidenhead, SL6 0ET
- Role RESIGNED
- director
- Date of birth
- May 1978
- Appointed on
- 22 November 2017
- Resigned on
- 16 April 2020
Average house price in the postcode SL6 0ET £1,249,000