Mark Edward HORSEY

Total number of appointments 47, 34 active appointments

OMNISIENT INTERNATIONAL LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
September 1968
Appointed on
27 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

CAMINO HEALTHCARE (KILSBY) LIMITED

Correspondence address
2 Old Bath Road, Newbury, Berkshire, England, RG14 1QL
Role ACTIVE
director
Date of birth
September 1968
Appointed on
25 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode RG14 1QL £754,000

CAMINO HEALTHCARE (WEST BROMWICH) LIMITED

Correspondence address
2 Old Bath Road, Newbury, Berkshire, RG14 1QL
Role ACTIVE
director
Date of birth
September 1968
Appointed on
1 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode RG14 1QL £754,000

CAMINO HEALTHCARE LIMITED

Correspondence address
2 Old Bath Road, Newbury, Berkshire, RG14 1QL
Role ACTIVE
director
Date of birth
September 1968
Appointed on
1 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode RG14 1QL £754,000

CAMINO HEALTHCARE (NUNEATON) LIMITED

Correspondence address
2 Old Bath Road, Newbury, England, RG14 1QL
Role ACTIVE
director
Date of birth
September 1968
Appointed on
1 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode RG14 1QL £754,000

CAMINO DEVELOPMENTS LIMITED

Correspondence address
2 Old Bath Road, Newbury, Berkshire, RG14 1QL
Role ACTIVE
director
Date of birth
September 1968
Appointed on
1 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode RG14 1QL £754,000

REWARD LOYALTY UK LIMITED

Correspondence address
Devonshire House 60 Goswell Road, London, United Kingdom, EC1M 7AD
Role ACTIVE
director
Date of birth
September 1968
Appointed on
12 January 2023
Resigned on
2 November 2023
Nationality
British
Occupation
Company Director

CYBERSCOUT LIMITED

Correspondence address
One Park Lane, Leeds, England, LS3 1EP
Role ACTIVE
director
Date of birth
September 1968
Appointed on
29 June 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode LS3 1EP £23,747,000

ARGUS INFORMATION AND ADVISORY SERVICES UK LTD

Correspondence address
One Park Lane, Leeds, England, LS3 1EP
Role ACTIVE
director
Date of birth
September 1968
Appointed on
8 April 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode LS3 1EP £23,747,000

NEUSTAR TECHNOLOGIES LIMITED

Correspondence address
One Park Lane, Leeds, England, LS3 1EP
Role ACTIVE
director
Date of birth
September 1968
Appointed on
26 January 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode LS3 1EP £23,747,000

MARKETSHARE PARTNERS EMEA, LTD

Correspondence address
One Park Lane, Leeds, England, LS3 1EP
Role ACTIVE
director
Date of birth
September 1968
Appointed on
26 January 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode LS3 1EP £23,747,000

SIGNAL (UK) LIMITED

Correspondence address
1 Park Lane, Leeds, England, LS3 1EP
Role ACTIVE
director
Date of birth
September 1968
Appointed on
10 January 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode LS3 1EP £23,747,000

VAIL HOLDINGS UK LTD

Correspondence address
1 Park Lane, Leeds, United Kingdom, LS3 1EP
Role ACTIVE
director
Date of birth
September 1968
Appointed on
10 January 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode LS3 1EP £23,747,000

IOVATION LIMITED

Correspondence address
One Park Lane, Leeds, West Yorkshire, LS3 1EP
Role ACTIVE
director
Date of birth
September 1968
Appointed on
26 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode LS3 1EP £23,747,000

TRANSUNION UK HOLDINGS LTD.

Correspondence address
1 Park Lane, Leeds, United Kingdom, LS3 1EP
Role ACTIVE
director
Date of birth
September 1968
Appointed on
29 October 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode LS3 1EP £23,747,000

CROWN ACQUISITION TOPCO LIMITED

Correspondence address
One Park Lane, Leeds, West Yorkshire, England, LS3 1EP
Role ACTIVE
director
Date of birth
September 1968
Appointed on
2 April 2019
Nationality
British
Occupation
Director

Average house price in the postcode LS3 1EP £23,747,000

TRANSUNION INTERNATIONAL UK LIMITED

Correspondence address
One Park Lane, Leeds, West Yorkshire, LS3 1EP
Role ACTIVE
director
Date of birth
September 1968
Appointed on
31 March 2019
Nationality
British
Occupation
Director

Average house price in the postcode LS3 1EP £23,747,000

CROWN ACQUISITION BIDCO LIMITED

Correspondence address
One Park Lane, Leeds, West Yorkshire, England, LS3 1EP
Role ACTIVE
director
Date of birth
September 1968
Appointed on
8 March 2019
Nationality
British
Occupation
Director

Average house price in the postcode LS3 1EP £23,747,000

TENANT ID LIMITED

Correspondence address
1 Park Lane, Leeds, West Yorkshire, LS3 1EP
Role ACTIVE
director
Date of birth
September 1968
Appointed on
8 March 2019
Nationality
British
Occupation
Director

Average house price in the postcode LS3 1EP £23,747,000

COACTIVA LTD

Correspondence address
One Park Lane, Leeds, LS3 1EP
Role ACTIVE
director
Date of birth
September 1968
Appointed on
8 March 2019
Nationality
British
Occupation
Director

Average house price in the postcode LS3 1EP £23,747,000

CALL@CREDIT PLC

Correspondence address
One Park Lane, Leeds, West Yorkshire, LS3 1EP
Role ACTIVE
director
Date of birth
September 1968
Appointed on
8 March 2019
Nationality
British
Occupation
Director

Average house price in the postcode LS3 1EP £23,747,000

DMWSL 619 LIMITED

Correspondence address
One Park Lane, Leeds, West Yorkshire, LS3 1EP
Role ACTIVE
director
Date of birth
September 1968
Appointed on
8 March 2019
Nationality
British
Occupation
Director

Average house price in the postcode LS3 1EP £23,747,000

CROWN ACQUISITION MIDCO 2 LIMITED

Correspondence address
One Park Lane, Leeds, West Yorkshire, England, LS3 1EP
Role ACTIVE
director
Date of birth
September 1968
Appointed on
8 March 2019
Nationality
British
Occupation
Director

Average house price in the postcode LS3 1EP £23,747,000

DMWSL 617 LIMITED

Correspondence address
One Park Lane, Leeds, West Yorkshire, LS3 1EP
Role ACTIVE
director
Date of birth
September 1968
Appointed on
8 March 2019
Nationality
British
Occupation
Director

Average house price in the postcode LS3 1EP £23,747,000

CROWN ACQUISITION CONSUMER LIMITED

Correspondence address
C/O Callcredit Limited 1 Park Lane, Leeds, West Yorkshire, United Kingdom, LS3 1EP
Role ACTIVE
director
Date of birth
September 1968
Appointed on
8 March 2019
Nationality
British
Occupation
Director

Average house price in the postcode LS3 1EP £23,747,000

DMWSL 618 LIMITED

Correspondence address
One Park Lane, Leds, West Yorkshire, LS3 1EP
Role ACTIVE
director
Date of birth
September 1968
Appointed on
8 March 2019
Nationality
British
Occupation
Director

Average house price in the postcode LS3 1EP £23,747,000

DMWSL 620 LIMITED

Correspondence address
One Park Lane, Leeds, West Yorkshire, LS3 1EP
Role ACTIVE
director
Date of birth
September 1968
Appointed on
8 March 2019
Nationality
British
Occupation
Director

Average house price in the postcode LS3 1EP £23,747,000

CROWN ACQUISITION MIDCO LIMITED

Correspondence address
One Park Lane, Leeds, West Yorkshire, England, LS3 1EP
Role ACTIVE
director
Date of birth
September 1968
Appointed on
8 March 2019
Nationality
British
Occupation
Director

Average house price in the postcode LS3 1EP £23,747,000

TRANSUNION INFORMATION GROUP LIMITED

Correspondence address
One Park Lane, Leeds, West Yorkshire, LS3 1EP
Role ACTIVE
director
Date of birth
September 1968
Appointed on
13 February 2019
Nationality
British
Occupation
Director

Average house price in the postcode LS3 1EP £23,747,000

CALLCREDIT MARKETING LIMITED

Correspondence address
One Park Lane, Leeds, West Yorkshire, LS3 1EP
Role ACTIVE
director
Date of birth
September 1968
Appointed on
13 February 2019
Nationality
British
Occupation
Director

Average house price in the postcode LS3 1EP £23,747,000

DECISIONMETRICS LIMITED

Correspondence address
One Park Lane, Leeds, LS3 1EP
Role ACTIVE
director
Date of birth
September 1968
Appointed on
13 February 2019
Nationality
British
Occupation
Director

Average house price in the postcode LS3 1EP £23,747,000

CALLCREDIT LEAD GENERATION LIMITED

Correspondence address
One Park Lane, Leeds, LS3 1EP
Role ACTIVE
director
Date of birth
September 1968
Appointed on
13 February 2019
Nationality
British
Occupation
Director

Average house price in the postcode LS3 1EP £23,747,000

CALLCREDIT PUBLIC SECTOR LIMITED

Correspondence address
One Park Lane, Leeds, LS3 1EP
Role ACTIVE
director
Date of birth
September 1968
Appointed on
13 February 2019
Nationality
British
Occupation
Director

Average house price in the postcode LS3 1EP £23,747,000

CALLCREDIT DATA SOLUTIONS LIMITED

Correspondence address
1 Park Lane, Leeds, West Yorkshire, LS3 1EP
Role ACTIVE
director
Date of birth
September 1968
Appointed on
13 February 2019
Nationality
British
Occupation
Director

Average house price in the postcode LS3 1EP £23,747,000


RECIPERO LIMITED

Correspondence address
One Park Lane, Leeds, West Yorkshire, LS3 1EP
Role RESIGNED
director
Date of birth
September 1968
Appointed on
8 March 2019
Resigned on
23 January 2020
Nationality
British
Occupation
Director

Average house price in the postcode LS3 1EP £23,747,000

IMMOBILISE.COM LIMITED

Correspondence address
One Park Lane, Leeds, West Yorkshire, LS3 1EP
Role RESIGNED
director
Date of birth
September 1968
Appointed on
8 March 2019
Resigned on
23 January 2020
Nationality
British
Occupation
Director

Average house price in the postcode LS3 1EP £23,747,000

CHECKMEND LIMITED

Correspondence address
One Park Lane, Leeds, West Yorkshire, LS3 1EP
Role RESIGNED
director
Date of birth
September 1968
Appointed on
8 March 2019
Resigned on
23 January 2020
Nationality
British
Occupation
Director

Average house price in the postcode LS3 1EP £23,747,000

SMART ANALYTICS HOLDINGS LIMITED

Correspondence address
One Park Lane, Leeds, West Yorkshire, United Kingdom, LS3 1EP
Role RESIGNED
director
Date of birth
September 1968
Appointed on
8 March 2019
Resigned on
15 May 2019
Nationality
British
Occupation
Director

Average house price in the postcode LS3 1EP £23,747,000

SMART ANALYTICAL SOLUTIONS LIMITED

Correspondence address
One Park Lane, Leeds, West Yorkshire, United Kingdom, LS3 1EP
Role RESIGNED
director
Date of birth
September 1968
Appointed on
8 March 2019
Resigned on
16 May 2019
Nationality
British
Occupation
Director

Average house price in the postcode LS3 1EP £23,747,000

GMAP ANALYTICS LIMITED

Correspondence address
Suite 253 Nexus, University Of Leeds, Discovery Way, Leeds, England, LS2 3AA
Role RESIGNED
director
Date of birth
September 1968
Appointed on
20 February 2019
Resigned on
30 April 2019
Nationality
British
Occupation
Director

Average house price in the postcode LS2 3AA £3,156,000

SMART ANALYTICS LIMITED

Correspondence address
One Park Lane, Leeds, West Yorkshire, United Kingdom, LS3 1EP
Role RESIGNED
director
Date of birth
September 1968
Appointed on
13 February 2019
Resigned on
1 June 2019
Nationality
British
Occupation
Director

Average house price in the postcode LS3 1EP £23,747,000

JELLYFISH DIGITAL MARKETING LIMITED

Correspondence address
31 London Road, Reigate, England, RH2 9SS
Role RESIGNED
director
Date of birth
September 1968
Appointed on
13 February 2019
Resigned on
1 April 2019
Nationality
British
Occupation
Company Director

SEATTLE HOLDCO LIMITED

Correspondence address
1-2 Hatfields, London, Uk, United Kingdom, SE1 9PG
Role RESIGNED
director
Date of birth
September 1968
Appointed on
15 September 2016
Resigned on
31 January 2018
Nationality
British
Occupation
Finance Director

SEATTLE BIDCO LIMITED

Correspondence address
1-2 Hatfields, London, Uk, United Kingdom, SE1 9PG
Role RESIGNED
director
Date of birth
September 1968
Appointed on
15 September 2016
Resigned on
31 January 2018
Nationality
British
Occupation
Finance Director

SABIO LTD

Correspondence address
12th Floor, Blue Fin Building 110 Southwark Street, London, England, SE1 0SU
Role RESIGNED
director
Date of birth
September 1968
Appointed on
15 September 2016
Resigned on
31 January 2018
Nationality
British
Occupation
Finance Director

Average house price in the postcode SE1 0SU £1,168,000

SABIO NETWORK SERVICES LIMITED

Correspondence address
12th Floor, Blue Fin Building, 110 Southwark Street, London, England, SE1 0SU
Role RESIGNED
director
Date of birth
September 1968
Appointed on
15 September 2016
Resigned on
31 January 2018
Nationality
British
Occupation
Finance Director

Average house price in the postcode SE1 0SU £1,168,000

LLOYD'S REGISTER GMT LIMITED

Correspondence address
Global Technology Centre Burgess Road, Southampton, England, SO16 7QF
Role RESIGNED
director
Date of birth
September 1968
Appointed on
31 March 2015
Resigned on
12 September 2016
Nationality
British
Occupation
Finance Director