Mark Kenneth WILKINSON

Total number of appointments 33, 33 active appointments

OPEN TEXT UK INVESTMENTS GLOBAL LIMITED

Correspondence address
420 Thames Valley Park Drive Thames Valley Park, Reading, Berkshire, United Kingdom, RG6 1PT
Role ACTIVE
director
Date of birth
September 1966
Appointed on
12 June 2024
Nationality
British
Occupation
Senior Vice President

Average house price in the postcode RG6 1PT £4,165,000

CONNECTIVITY SOFTWARE (UK) LIMITED

Correspondence address
The Lawn 22-30 Old Bath Road, Newbury, Berkshire, United Kingdom, RG14 1QN
Role ACTIVE
director
Date of birth
September 1966
Appointed on
12 January 2024
Resigned on
1 May 2024
Nationality
British
Occupation
Senior Vice President, Business Network Global Sal

MICRO FOCUS FOREIGN HOLDCO LTD

Correspondence address
The Lawn 22 - 30 Old Bath Road, Newbury, England, RG14 1QN
Role ACTIVE
director
Date of birth
September 1966
Appointed on
31 March 2023
Nationality
British
Occupation
Svp, Sales - Ecs Europe

MICRO FOCUS IP DEVELOPMENT LIMITED

Correspondence address
The Lawn 22-30 Old Bath Road, Newbury, Berkshire, RG14 1QN
Role ACTIVE
director
Date of birth
September 1966
Appointed on
31 January 2023
Nationality
British
Occupation
Svp, Sales - Ecs Europe

MICRO FOCUS INTERNATIONAL LIMITED

Correspondence address
The Lawn, Old Bath Road, Newbury, Berkshire, RG14 1QN
Role ACTIVE
director
Date of birth
September 1966
Appointed on
31 January 2023
Nationality
British
Occupation
Svp, Sales - Ecs Europe

MICRO FOCUS GROUP LIMITED

Correspondence address
The Lawn 22-30 Old Bath Road, Newbury, RG14 1QN
Role ACTIVE
director
Date of birth
September 1966
Appointed on
31 January 2023
Nationality
British
Occupation
Svp, Sales - Ecs Europe

MICRO FOCUS SOFTWARE (IP) HOLDINGS LIMITED

Correspondence address
The Lawns 22-30 Old Bath Road, Newbury, Berkshire, England, RG14 1QN
Role ACTIVE
director
Date of birth
September 1966
Appointed on
31 January 2023
Nationality
British
Occupation
Svp, Sales - Ecs Europe

MICRO FOCUS SOFTWARE HOLDINGS LTD

Correspondence address
The Lawn 22-30 Old Bath Road, Newbury, Berkshire, RG14 1QN
Role ACTIVE
director
Date of birth
September 1966
Appointed on
31 January 2023
Nationality
British
Occupation
Svp, Sales - Ecs Europe

LONGSAND LIMITED

Correspondence address
The Lawn 22 - 30 Old Bath Road, Newbury, Berkshire, England, RG14 1QN
Role ACTIVE
director
Date of birth
September 1966
Appointed on
31 January 2023
Nationality
British
Occupation
Svp, Sales - Ecs Europe

MICRO FOCUS MHC LIMITED

Correspondence address
The Lawn 22-30 Old Bath Road, Newbury, England, RG14 1QN
Role ACTIVE
director
Date of birth
September 1966
Appointed on
31 January 2023
Nationality
British
Occupation
Svp, Sales - Ecs Europe

MICRO FOCUS SITULA HOLDING LTD

Correspondence address
The Lawn 22 - 30 Old Bath Road, Newbury, England, RG14 1QN
Role ACTIVE
director
Date of birth
September 1966
Appointed on
31 January 2023
Nationality
British
Occupation
Svp, Sales - Ecs Europe

MICRO FOCUS CHC LIMITED

Correspondence address
The Lawn 22-30 Old Bath Road, Newbury, England, RG14 1QN
Role ACTIVE
director
Date of birth
September 1966
Appointed on
31 January 2023
Nationality
British
Occupation
Svp, Sales - Ecs Europe

MICRO FOCUS MIDCO LIMITED

Correspondence address
The Lawn 22-30 Old Bath Road, Newbury, England, RG14 1QN
Role ACTIVE
director
Date of birth
September 1966
Appointed on
31 January 2023
Nationality
British
Occupation
Svp, Sales - Ecs Europe

MICRO FOCUS MIDCO HOLDINGS LIMITED

Correspondence address
The Lawn 22-30 Old Bath Road, Newbury, Berkshire, United Kingdom, RG14 1QN
Role ACTIVE
director
Date of birth
September 1966
Appointed on
31 January 2023
Nationality
British
Occupation
Svp, Sales - Ecs Europe

MICRO FOCUS SOFTWARE UK LTD

Correspondence address
The Lawn 22 - 30 Old Bath Road, Newbury, Berkshire, England, RG14 1QN
Role ACTIVE
director
Date of birth
September 1966
Appointed on
31 January 2023
Nationality
British
Occupation
Svp, Sales - Ecs Europe

MICRO FOCUS (IP) HOLDINGS LIMITED

Correspondence address
The Lawn 22-30 Old Bath Road, Newbury, Berkshire, England, RG14 1QN
Role ACTIVE
director
Date of birth
September 1966
Appointed on
31 January 2023
Nationality
British
Occupation
Svp, Sales - Ecs Europe

MICRO FOCUS MARIGALANTE LTD.

Correspondence address
The Lawn 22-30 Old Bath Road, Newbury, Berkshire, United Kingdom, RG14 1QN
Role ACTIVE
director
Date of birth
September 1966
Appointed on
31 January 2023
Resigned on
10 May 2023
Nationality
British
Occupation
Svp, Sales - Ecs Europe

OPEN TEXT UK INVESTMENTS GLOBAL HOLDINGS LIMITED

Correspondence address
420 Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire, England, RG6 1PT
Role ACTIVE
director
Date of birth
September 1966
Appointed on
20 January 2023
Nationality
British
Occupation
Senior Vice President

Average house price in the postcode RG6 1PT £4,165,000

OPEN TEXT UK INVESTMENTS INTERNATIONAL LIMITED

Correspondence address
420 Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire, England, RG6 1PT
Role ACTIVE
director
Date of birth
September 1966
Appointed on
20 January 2023
Nationality
British
Occupation
Senior Vice President

Average house price in the postcode RG6 1PT £4,165,000

OPEN TEXT UK INVESTMENTS LIMITED

Correspondence address
420 Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire, England, RG6 1PT
Role ACTIVE
director
Date of birth
September 1966
Appointed on
20 January 2023
Nationality
British
Occupation
Senior Vice President

Average house price in the postcode RG6 1PT £4,165,000

OPEN TEXT UK HOLDING LIMITED

Correspondence address
420 Thames Valley Park Drive Thames Valley Park, Reading, Berkshire, United Kingdom, RG6 1PT
Role ACTIVE
director
Date of birth
September 1966
Appointed on
20 January 2023
Nationality
British
Occupation
Senior Vice President

Average house price in the postcode RG6 1PT £4,165,000

OPEN TEXT UK INVESTMENTS INTERNATIONAL HOLDINGS LIMITED

Correspondence address
420 Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire, England, RG6 1PT
Role ACTIVE
director
Date of birth
September 1966
Appointed on
20 January 2023
Nationality
British
Occupation
Senior Vice President

Average house price in the postcode RG6 1PT £4,165,000

EASYLINK SERVICES INTERNATIONAL LIMITED

Correspondence address
420 Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire, England, RG6 1PT
Role ACTIVE
director
Date of birth
September 1966
Appointed on
1 April 2022
Nationality
British
Occupation
Svp, Sales - Ecs Europe

Average house price in the postcode RG6 1PT £4,165,000

ACQUISITION U.K. LIMITED

Correspondence address
420 Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire, RG6 1PT
Role ACTIVE
director
Date of birth
September 1966
Appointed on
1 April 2022
Nationality
British
Occupation
Svp, Sales - Ecs Europe

Average house price in the postcode RG6 1PT £4,165,000

OPEN TEXT UK LIMITED

Correspondence address
420 Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire, England, RG6 1PT
Role ACTIVE
director
Date of birth
September 1966
Appointed on
1 April 2022
Nationality
British
Occupation
Svp, Sales - Ecs Europe

Average house price in the postcode RG6 1PT £4,165,000

GXS UK HOLDING LIMITED

Correspondence address
420 Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire, England, RG6 1PT
Role ACTIVE
director
Date of birth
September 1966
Appointed on
1 April 2022
Nationality
British
Occupation
Svp, Sales - Ecs Europe

Average house price in the postcode RG6 1PT £4,165,000

ICCM PROFESSIONAL SERVICES LIMITED

Correspondence address
1 More London Place, London, SE1 2AF
Role ACTIVE
director
Date of birth
September 1966
Appointed on
1 April 2022
Nationality
British
Occupation
Svp, Sales - Ecs Europe

CARBONITE (UK) LIMITED

Correspondence address
420 Thames Valley Park Drive, Reading, England, RG6 1PT
Role ACTIVE
director
Date of birth
September 1966
Appointed on
1 April 2022
Nationality
British
Occupation
Svp, Sales - Ecs Europe

Average house price in the postcode RG6 1PT £4,165,000

WEBROOT SERVICES LIMITED

Correspondence address
420 Thames Valley Park Drive, Reading, England, RG6 1PT
Role ACTIVE
director
Date of birth
September 1966
Appointed on
1 April 2022
Nationality
British
Occupation
Svp, Sales - Ecs Europe

Average house price in the postcode RG6 1PT £4,165,000

RESONATE KT LIMITED

Correspondence address
420 Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire, England, RG6 1PT
Role ACTIVE
director
Date of birth
September 1966
Appointed on
1 April 2022
Nationality
British
Occupation
Svp, Sales - Ecs Europe

Average house price in the postcode RG6 1PT £4,165,000

SYSGENICS LIMITED

Correspondence address
1 More London Place, London, SE1 2AF
Role ACTIVE
director
Date of birth
September 1966
Appointed on
1 April 2022
Nationality
British
Occupation
Svp, Sales - Ecs Europe

GXS LIMITED

Correspondence address
420 Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire, RG6 1PT
Role ACTIVE
director
Date of birth
September 1966
Appointed on
1 April 2022
Nationality
British
Occupation
Svp, Sales - Ecs Europe

Average house price in the postcode RG6 1PT £4,165,000

APPRIVER UK LIMITED

Correspondence address
420 Thames Valley Park Drive Thames Valley Park, Reading, Berkshire, England, RG6 1PT
Role ACTIVE
director
Date of birth
September 1966
Appointed on
1 April 2022
Nationality
British
Occupation
Svp, Sales - Ecs Europe

Average house price in the postcode RG6 1PT £4,165,000