Mark John FOWLE

Total number of appointments 23, 14 active appointments

PRIDE MIDCO 2 LIMITED

Correspondence address
85 Great Portland Street, First Floor, London, United Kingdom, W1W 7LT
Role ACTIVE
director
Date of birth
October 1965
Appointed on
9 February 2023
Nationality
British
Occupation
Director

PRIDE MIDCO 1 LIMITED

Correspondence address
85 Great Portland Street, First Floor, London, United Kingdom, W1W 7LT
Role ACTIVE
director
Date of birth
October 1965
Appointed on
25 January 2023
Nationality
British
Occupation
Director

PRIDE BIDCO LIMITED

Correspondence address
85 Great Portland Street, First Floor, London, United Kingdom, W1W 7LT
Role ACTIVE
director
Date of birth
October 1965
Appointed on
25 January 2023
Nationality
British
Occupation
Director

PRIDE TOPCO LIMITED

Correspondence address
85 Great Portland Street, First Floor, London, United Kingdom, W1W 7LT
Role ACTIVE
director
Date of birth
October 1965
Appointed on
12 October 2022
Nationality
British
Occupation
Director

PADDOCK MANAGEMENT COMPANY (BROCKENHURST) LIMITED(THE)

Correspondence address
Brocket Green Rhinefield Road, Brockenhurst, England, SO42 7SR
Role ACTIVE
director
Date of birth
October 1965
Appointed on
26 February 2022
Nationality
British
Occupation
Business Man

Average house price in the postcode SO42 7SR £1,441,000

CSI TOPCO LIMITED

Correspondence address
C/O Interpath Ltd Suite 203+207 Cumberland House, 35 Park Row, Nottingham, NG1 6EE
Role ACTIVE
director
Date of birth
October 1965
Appointed on
2 February 2022
Nationality
British
Occupation
Director

OUTWARD VC FUND LLP

Correspondence address
30 Gresham Street, London, England, EC2V 7QP
Role ACTIVE
llp-member
Date of birth
October 1965
Appointed on
8 June 2021

ERIC NATIONAL LIMITED

Correspondence address
C/O Bishop Fleming Llp 10 North Place, Cheltenham, United Kingdom, GL50 4DW
Role ACTIVE
director
Date of birth
October 1965
Appointed on
29 August 2019
Nationality
British
Occupation
Director

Average house price in the postcode GL50 4DW £332,000

SPROUT ADVISORY LIMITED

Correspondence address
C/O Bishop Fleming Llp 10 North Place, Cheltenham, United Kingdom, GL50 4DW
Role ACTIVE
director
Date of birth
October 1965
Appointed on
28 March 2017
Nationality
British
Occupation
Director

Average house price in the postcode GL50 4DW £332,000

DATUM TOPCO LIMITED

Correspondence address
Datum Datacentres Ltd Cody Technology Park, Old Ively Road, Farnborough, United Kingdom, GU14 0LX
Role ACTIVE
director
Date of birth
October 1965
Appointed on
9 September 2016
Resigned on
1 April 2022
Nationality
British
Occupation
Director

DATUM DATACENTRES LIMITED

Correspondence address
Datum Datacentres Ltd Cody Technology Park, Old Ively Road, Farnborough, United Kingdom, GU14 0LX
Role ACTIVE
director
Date of birth
October 1965
Appointed on
7 March 2012
Resigned on
1 April 2022
Nationality
British
Occupation
Director

AMPHORA FINCO LIMITED

Correspondence address
One London Road, Staines, Middlesex, TW18 4EX
Role ACTIVE
director
Date of birth
October 1965
Appointed on
22 August 2011
Resigned on
12 September 2016
Nationality
British
Occupation
Director Software Company

AMPHORA TOPCO LIMITED

Correspondence address
Datum Datacentres Ltd Cody Technology Park, Old Ively Road, Farnborough, United Kingdom, GU14 0LX
Role ACTIVE
director
Date of birth
October 1965
Appointed on
22 August 2011
Resigned on
1 April 2022
Nationality
British
Occupation
Director Software Company

AMPHORA MIDCO LIMITED

Correspondence address
One London Road, Staines, Middlesex, TW18 4EX
Role ACTIVE
director
Date of birth
October 1965
Appointed on
22 August 2011
Resigned on
12 September 2016
Nationality
British
Occupation
Director Software Company

AMPHORA ACQUISITIONS LIMITED

Correspondence address
One London Road, Staines, Middlesex, TW18 4EX
Role RESIGNED
director
Date of birth
October 1965
Appointed on
22 August 2011
Resigned on
12 September 2016
Nationality
British
Occupation
Director Software Company

NEWINCCO 991 LIMITED

Correspondence address
Brocket Green Rhinefield Road, Brockenhurst, Hampshire, SO42 7SR
Role
director
Date of birth
October 1965
Appointed on
21 May 2010
Nationality
British
Occupation
Director Software Company

Average house price in the postcode SO42 7SR £1,441,000

NEWINCCO 992 LIMITED

Correspondence address
Brocket Green Rhinefield Road, Brockenhurst, Hampshire, SO42 7SR
Role RESIGNED
director
Date of birth
October 1965
Appointed on
21 May 2010
Resigned on
30 July 2010
Nationality
British
Occupation
Director Software Company

Average house price in the postcode SO42 7SR £1,441,000

INTERNET FACILITATORS HOLDINGS LIMITED

Correspondence address
Brocket Green Rhinefield Road, Brockenhurst, Hampshire, SO42 7SR
Role RESIGNED
director
Date of birth
October 1965
Appointed on
25 March 2010
Resigned on
30 July 2010
Nationality
British
Occupation
Director Software Company

Average house price in the postcode SO42 7SR £1,441,000

ATTENDA GROUP HOLDINGS LIMITED

Correspondence address
Brocket Green Rhinefield Road, Brockenhurst, Hampshire, SO42 7SR
Role
director
Date of birth
October 1965
Appointed on
18 March 2010
Nationality
British
Occupation
Director Software Company

Average house price in the postcode SO42 7SR £1,441,000

INTERNET FACILITATORS LIMITED

Correspondence address
Brocket Green, Rhinefield Road, Brockenhurst, Hampshire, SO42 7SR
Role RESIGNED
director
Date of birth
October 1965
Appointed on
23 August 2007
Resigned on
30 July 2010
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode SO42 7SR £1,441,000

ATTENDA GROUP FINANCE LIMITED

Correspondence address
Brocket Green, Rhinefield Road, Brockenhurst, Hampshire, SO42 7SR
Role
director
Date of birth
October 1965
Appointed on
24 November 2006
Nationality
British
Occupation
Director Software Company

Average house price in the postcode SO42 7SR £1,441,000

ATTENDA GROUP LIMITED

Correspondence address
Brocket Green, Rhinefield Road, Brockenhurst, Hampshire, SO42 7SR
Role
director
Date of birth
October 1965
Appointed on
24 November 2006
Nationality
British
Occupation
Director Software Company

Average house price in the postcode SO42 7SR £1,441,000

ENSONO LIMITED

Correspondence address
Brocket Green, Rhinefield Road, Brockenhurst, Hampshire, SO42 7SR
Role RESIGNED
director
Date of birth
October 1965
Appointed on
16 July 1997
Resigned on
5 October 2016
Nationality
British
Occupation
Director Software Company

Average house price in the postcode SO42 7SR £1,441,000