MARK IAN HOWLING
Total number of appointments 46, 3 active appointments
KOCHO GROUP HOLDINGS LIMITED
- Correspondence address
- WAVERLEY HOUSE 4TH FLOOR 7-12 NOEL STREET, LONDON, WESTMINSTER, UNITED KINGDOM, W1F 8GQ
- Role ACTIVE
- Director
- Date of birth
- June 1961
- Appointed on
- 3 March 2021
- Nationality
- BRITISH
- Occupation
- CHAIRMAN
KOCHO MIDCO LIMITED
- Correspondence address
- WAVERLEY HOUSE 4TH FLOOR 7-12 NOEL STREET, LONDON, WESTMINSTER, UNITED KINGDOM, W1F 8GQ
- Role ACTIVE
- Director
- Date of birth
- June 1961
- Appointed on
- 3 March 2021
- Nationality
- BRITISH
- Occupation
- CHAIRMAN
KOCHO HOLDINGS LIMITED
- Correspondence address
- 4TH FLOOR EDWARD HYDE HOUSE 38 CLARENDON ROAD, WATFORD, ENGLAND, WD17 1JW
- Role ACTIVE
- Director
- Date of birth
- June 1961
- Appointed on
- 11 July 2018
- Nationality
- BRITISH
- Occupation
- CHAIRMAN
LAYERV LTD
- Correspondence address
- CADOGAN HOUSE ROSE KILN LANE, READING, ENGLAND, RG2 0HP
- Role RESIGNED
- Director
- Date of birth
- June 1961
- Appointed on
- 10 August 2017
- Resigned on
- 21 August 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode RG2 0HP £377,000
BUSINESS CONTINUITY CENTRES LIMITED
- Correspondence address
- CADOGAN HOUSE ROSE KILN LANE, READING, ENGLAND, RG2 0HP
- Role RESIGNED
- Director
- Date of birth
- June 1961
- Appointed on
- 7 June 2016
- Resigned on
- 21 August 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode RG2 0HP £377,000
ONYX GROUP LIMITED
- Correspondence address
- CADOGAN HOUSE ROSE KILN LANE, READING, BERKSHIRE, ENGLAND, RG2 0HP
- Role RESIGNED
- Director
- Date of birth
- June 1961
- Appointed on
- 7 June 2016
- Resigned on
- 21 August 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode RG2 0HP £377,000
CAMPBELL LEE COMPUTER SERVICES LIMITED
- Correspondence address
- CADOGAN HOUSE ROSE KILN LANE, READING, ENGLAND, RG2 0HP
- Role RESIGNED
- Director
- Date of birth
- June 1961
- Appointed on
- 7 June 2016
- Resigned on
- 21 August 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode RG2 0HP £377,000
ONYX INFORMATION TECHNOLOGY HOLDINGS LIMITED
- Correspondence address
- CADOGAN HOUSE ROSE KILN LANE, READING, BERKSHIRE, ENGLAND, RG2 0HP
- Role RESIGNED
- Director
- Date of birth
- June 1961
- Appointed on
- 7 June 2016
- Resigned on
- 21 August 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode RG2 0HP £377,000
CAMPBELL LEE LIMITED
- Correspondence address
- CADOGAN HOUSE ROSE KILN LANE, READING, BERKSHIRE, ENGLAND, RG2 0HP
- Role RESIGNED
- Director
- Date of birth
- June 1961
- Appointed on
- 7 June 2016
- Resigned on
- 21 August 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode RG2 0HP £377,000
KNOWLEDGE LIMITED
- Correspondence address
- CADOGAN HOUSE ROSE KILN LANE, READING, BERKSHIRE, ENGLAND, RG2 0HP
- Role RESIGNED
- Director
- Date of birth
- June 1961
- Appointed on
- 7 June 2016
- Resigned on
- 21 August 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode RG2 0HP £377,000
ONYX TRUSTEES LIMITED
- Correspondence address
- CADOGAN HOUSE ROSE KILN LANE, READING, BERKSHIRE, ENGLAND, RG2 0HP
- Role RESIGNED
- Director
- Date of birth
- June 1961
- Appointed on
- 7 June 2016
- Resigned on
- 21 August 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode RG2 0HP £377,000
YORKSHIRE DATA CENTRES LIMITED
- Correspondence address
- CADOGAN HOUSE ROSE KILN LANE, READING, BERKSHIRE, ENGLAND, RG2 0HP
- Role RESIGNED
- Director
- Date of birth
- June 1961
- Appointed on
- 7 June 2016
- Resigned on
- 21 August 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode RG2 0HP £377,000
DATABANX LIMITED
- Correspondence address
- CADOGAN HOUSE ROSE KILN LANE, READING, ENGLAND, RG2 0HP
- Role RESIGNED
- Director
- Date of birth
- June 1961
- Appointed on
- 7 June 2016
- Resigned on
- 21 August 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode RG2 0HP £377,000
ONYX INTERNET LIMITED
- Correspondence address
- CADOGAN HOUSE ROSE KILN LANE, READING, ENGLAND, RG2 0HP
- Role RESIGNED
- Director
- Date of birth
- June 1961
- Appointed on
- 7 June 2016
- Resigned on
- 21 August 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode RG2 0HP £377,000
PULSANT PARENT LIMITED
- Correspondence address
- CADOGAN HOUSE ROSE KILN LANE, READING, BERKSHIRE, RG2 0HP
- Role RESIGNED
- Director
- Date of birth
- June 1961
- Appointed on
- 1 July 2014
- Resigned on
- 21 April 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode RG2 0HP £377,000
PULSANT GROUP LIMITED
- Correspondence address
- BLUE SQUARE HOUSE PRIORS WAY, MAIDENHEAD, ENGLAND, SL6 2HP
- Role RESIGNED
- Director
- Date of birth
- June 1961
- Appointed on
- 1 July 2014
- Resigned on
- 8 January 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
PULSANT ACQUISITIONS LIMITED
- Correspondence address
- CADOGAN HOUSE ROSE KILN LANE, READING, BERKSHIRE, RG2 0HP
- Role RESIGNED
- Director
- Date of birth
- June 1961
- Appointed on
- 1 July 2014
- Resigned on
- 21 August 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode RG2 0HP £377,000
PULSANT LIMITED
- Correspondence address
- CADOGAN HOUSE ROSE KILN LANE, READING, BERKSHIRE, UNITED KINGDOM, RG2 0HP
- Role RESIGNED
- Director
- Date of birth
- June 1961
- Appointed on
- 30 September 2011
- Resigned on
- 21 August 2017
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode RG2 0HP £377,000
DEDIPOWER MANAGED HOSTING LIMITED
- Correspondence address
- CADOGAN HOUSE ROSE KILN LANE, READING, BERKSHIRE, UNITED KINGDOM, RG2 0HP
- Role RESIGNED
- Director
- Date of birth
- June 1961
- Appointed on
- 30 September 2011
- Resigned on
- 21 August 2017
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode RG2 0HP £377,000
PULSANT DATA MK LIMITED
- Correspondence address
- CADOGAN HOUSE ROSE KILN LANE, READING, BERKSHIRE, RG2 0HP
- Role RESIGNED
- Director
- Date of birth
- June 1961
- Appointed on
- 18 February 2011
- Resigned on
- 21 August 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode RG2 0HP £377,000
PULSANT SHARED SERVICES LIMITED
- Correspondence address
- CADOGAN HOUSE ROSE KILN LANE, READING, BERKSHIRE, ENGLAND, RG2 0HP
- Role RESIGNED
- Director
- Date of birth
- June 1961
- Appointed on
- 18 February 2011
- Resigned on
- 21 August 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode RG2 0HP £377,000
PULSANT FACILITIES LIMITED
- Correspondence address
- UNIT 1 35 IMPERIAL WAY, CROYDON, SURREY, UNITED KINGDOM, CR0 4RR
- Role RESIGNED
- Director
- Date of birth
- June 1961
- Appointed on
- 18 February 2011
- Resigned on
- 21 August 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CR0 4RR £2,212,000
BLUE SQUARE DATA MK LIMITED
- Correspondence address
- CADOGAN HOUSE ROSE KILN LANE, READING, BERKSHIRE, ENGLAND, RG2 0HP
- Role RESIGNED
- Director
- Date of birth
- June 1961
- Appointed on
- 18 February 2011
- Resigned on
- 21 August 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode RG2 0HP £377,000
PULSANT INTERMEDIATE LIMITED
- Correspondence address
- CADOGAN HOUSE ROSE KILN LANE, READING, BERKSHIRE, RG2 0HP
- Role RESIGNED
- Director
- Date of birth
- June 1961
- Appointed on
- 18 February 2011
- Resigned on
- 21 August 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode RG2 0HP £377,000
PULSANT DATA SERVICES LIMITED
- Correspondence address
- CADOGAN HOUSE ROSE KILN LANE, READING, BERKSHIRE, ENGLAND, RG2 0HP
- Role RESIGNED
- Director
- Date of birth
- June 1961
- Appointed on
- 18 February 2011
- Resigned on
- 21 August 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode RG2 0HP £377,000
MEW PROPERTY LIMITED
- Correspondence address
- CADOGAN HOUSE ROSE KILN LANE, READING, BERKSHIRE, ENGLAND, RG2 0HP
- Role RESIGNED
- Director
- Date of birth
- June 1961
- Appointed on
- 18 February 2011
- Resigned on
- 21 August 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode RG2 0HP £377,000
BLUE SQUARE DATA SERVICES LIMITED
- Correspondence address
- CADOGAN HOUSE ROSE KILN LANE, READING, BERKSHIRE, ENGLAND, RG2 0HP
- Role RESIGNED
- Director
- Date of birth
- June 1961
- Appointed on
- 18 February 2011
- Resigned on
- 21 August 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode RG2 0HP £377,000
LUMISON LIMITED
- Correspondence address
- FLOOR 6 SUGAR BOND, 2 ANDERSON PLACE, EDINBURGH, SCOTLAND, EH6 5NP
- Role RESIGNED
- Director
- Date of birth
- June 1961
- Appointed on
- 29 October 2010
- Resigned on
- 21 August 2017
- Nationality
- BRITISH
- Occupation
- NONE
PULSANT BIDCO LIMITED
- Correspondence address
- CADOGAN HOUSE ROSE KILN LANE, READING, BERKSHIRE, ENGLAND, RG2 0HP
- Role RESIGNED
- Director
- Date of birth
- June 1961
- Appointed on
- 29 October 2010
- Resigned on
- 21 August 2017
- Nationality
- BRITISH
- Occupation
- NONE
Average house price in the postcode RG2 0HP £377,000
EDINBURGH NETWORK TECHNOLOGIES LIMITED
- Correspondence address
- FLOOR 6 SUGAR BOND, 2 ANDERSON PLACE, EDINBURGH, SCOTLAND, EH6 5NP
- Role RESIGNED
- Director
- Date of birth
- June 1961
- Appointed on
- 29 October 2010
- Resigned on
- 21 August 2017
- Nationality
- BRITISH
- Occupation
- NONE
PULSANT MIDCO 1 LIMITED
- Correspondence address
- CADOGAN HOUSE ROSE KILN LANE, READING, BERKSHIRE, ENGLAND, RG2 0HP
- Role RESIGNED
- Director
- Date of birth
- June 1961
- Appointed on
- 29 October 2010
- Resigned on
- 21 August 2017
- Nationality
- BRITISH
- Occupation
- NONE
Average house price in the postcode RG2 0HP £377,000
PULSANT MIDCO 2 LIMITED
- Correspondence address
- CADOGAN HOUSE ROSE KILN LANE, READING, BERKSHIRE, ENGLAND, RG2 0HP
- Role RESIGNED
- Director
- Date of birth
- June 1961
- Appointed on
- 29 October 2010
- Resigned on
- 23 August 2017
- Nationality
- BRITISH
- Occupation
- NONE
Average house price in the postcode RG2 0HP £377,000
PULSANT (SCOTLAND) LIMITED
- Correspondence address
- FLOOR 6 SUGAR BOND, 2 ANDERSON PLACE, EDINBURGH, SCOTLAND, EH6 5NP
- Role RESIGNED
- Director
- Date of birth
- June 1961
- Appointed on
- 29 October 2010
- Resigned on
- 21 August 2017
- Nationality
- BRITISH
- Occupation
- NONE
PULSANT TOPCO LIMITED
- Correspondence address
- CADOGAN HOUSE ROSE KILN LANE, READING, BERKSHIRE, ENGLAND, RG2 0HP
- Role RESIGNED
- Director
- Date of birth
- June 1961
- Appointed on
- 29 October 2010
- Resigned on
- 21 August 2017
- Nationality
- BRITISH
- Occupation
- NONE
Average house price in the postcode RG2 0HP £377,000
COMPUTACENTER (FMS) LIMITED
- Correspondence address
- 4 GRANGE ROAD, EDWALTON, NOTTINGHAM, NG12 4BT
- Role RESIGNED
- Director
- Date of birth
- June 1961
- Appointed on
- 3 December 2004
- Resigned on
- 22 December 2009
- Nationality
- BRITISH
- Occupation
- CEO
Average house price in the postcode NG12 4BT £1,676,000
DIGICA SMP LIMITED
- Correspondence address
- 4 GRANGE ROAD, EDWALTON, NOTTINGHAM, NG12 4BT
- Role RESIGNED
- Director
- Date of birth
- June 1961
- Appointed on
- 3 December 2004
- Resigned on
- 22 December 2009
- Nationality
- BRITISH
- Occupation
- CEO
Average house price in the postcode NG12 4BT £1,676,000
DIGICA (FMS) LIMITED
- Correspondence address
- 4 GRANGE ROAD, EDWALTON, NOTTINGHAM, NG12 4BT
- Role RESIGNED
- Director
- Date of birth
- June 1961
- Appointed on
- 3 December 2004
- Resigned on
- 22 December 2009
- Nationality
- BRITISH
- Occupation
- CEO
Average house price in the postcode NG12 4BT £1,676,000
DIGICA GROUP LIMITED
- Correspondence address
- 4 GRANGE ROAD, EDWALTON, NOTTINGHAM, NG12 4BT
- Role RESIGNED
- Director
- Date of birth
- June 1961
- Appointed on
- 3 December 2004
- Resigned on
- 22 December 2009
- Nationality
- BRITISH
- Occupation
- CEO
Average house price in the postcode NG12 4BT £1,676,000
DIGICA LIMITED
- Correspondence address
- 4 GRANGE ROAD, EDWALTON, NOTTINGHAM, NG12 4BT
- Role RESIGNED
- Director
- Date of birth
- June 1961
- Appointed on
- 3 December 2004
- Resigned on
- 22 December 2009
- Nationality
- BRITISH
- Occupation
- CEO
Average house price in the postcode NG12 4BT £1,676,000
DIGICA GROUP HOLDINGS LIMITED
- Correspondence address
- 4 GRANGE ROAD, EDWALTON, NOTTINGHAM, NG12 4BT
- Role RESIGNED
- Director
- Date of birth
- June 1961
- Appointed on
- 30 January 2003
- Resigned on
- 22 December 2009
- Nationality
- BRITISH
- Occupation
- C E O
Average house price in the postcode NG12 4BT £1,676,000
COMPUTACENTER (MID-MARKET) LIMITED
- Correspondence address
- 4 GRANGE ROAD, EDWALTON, NOTTINGHAM, NG12 4BT
- Role RESIGNED
- Director
- Date of birth
- June 1961
- Appointed on
- 30 January 2003
- Resigned on
- 22 December 2009
- Nationality
- BRITISH
- Occupation
- CEO
Average house price in the postcode NG12 4BT £1,676,000
DIGICA GROUP FINANCE LIMITED
- Correspondence address
- 4 GRANGE ROAD, EDWALTON, NOTTINGHAM, NG12 4BT
- Role RESIGNED
- Director
- Date of birth
- June 1961
- Appointed on
- 30 January 2003
- Resigned on
- 22 December 2009
- Nationality
- BRITISH
- Occupation
- C E O
Average house price in the postcode NG12 4BT £1,676,000
CAE TECHNOLOGY SERVICES LIMITED
- Correspondence address
- 7 SHARMANS CLOSE, WELWYN, HERTFORDSHIRE, AL6 0AR
- Role RESIGNED
- Director
- Date of birth
- June 1961
- Appointed on
- 21 June 2001
- Resigned on
- 28 February 2002
- Nationality
- BRITISH
- Occupation
- CEO
Average house price in the postcode AL6 0AR £1,456,000
M. I. H. CONSULTING LIMITED
- Correspondence address
- UNIT A3 BROOMSLEIGH BUSINESS PARK WORSLEY BRIDGE R, LONDON, UNITED KINGDOM, SE26 5BN
- Role
- Director
- Date of birth
- June 1961
- Appointed on
- 4 September 2000
- Nationality
- BRITISH
- Occupation
- MANAGEMENT CONSULTANT
Average house price in the postcode SE26 5BN £527,000
COMPELSOURCE LIMITED
- Correspondence address
- 7 SHARMANS CLOSE, WELWYN, HERTFORDSHIRE, AL6 0AR
- Role RESIGNED
- Director
- Date of birth
- June 1961
- Appointed on
- 23 March 1998
- Resigned on
- 17 May 2000
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode AL6 0AR £1,456,000
2E2 PROPERTY GROUP LIMITED
- Correspondence address
- 7 SHARMANS CLOSE, WELWYN, HERTFORDSHIRE, AL6 0AR
- Role RESIGNED
- Director
- Date of birth
- June 1961
- Appointed on
- 23 March 1998
- Resigned on
- 17 May 2000
- Nationality
- BRITISH
- Occupation
- EXECUTIVE DIRECTOR
Average house price in the postcode AL6 0AR £1,456,000