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