Mark William JOSEPH

Total number of appointments 63, 36 active appointments

HERA UK TOPCO LIMITED

Correspondence address
11 Hanover Square, London, United Kingdom, W1S 1JJ
Role ACTIVE
director
Date of birth
April 1968
Appointed on
7 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode W1S 1JJ £51,653,000

MARCH MIDCO LIMITED

Correspondence address
Violet 2, Sci-Tech Daresbury Keckwick Lane, Daresbury, Warrington, England, WA4 4AB
Role ACTIVE
director
Date of birth
April 1968
Appointed on
27 November 2024
Nationality
British
Occupation
Investor

Average house price in the postcode WA4 4AB £266,000

MARCH HOLDCO LIMITED

Correspondence address
Violet 2, Sci-Tech Daresbury Keckwick Lane, Daresbury, Warrington, England, WA4 4AB
Role ACTIVE
director
Date of birth
April 1968
Appointed on
27 November 2024
Nationality
British
Occupation
Investor

Average house price in the postcode WA4 4AB £266,000

OSPREY DEBTCO LIMITED

Correspondence address
11 Hanover Square, London, England, W1S 1JJ
Role ACTIVE
director
Date of birth
April 1968
Appointed on
31 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1S 1JJ £51,653,000

OSPREY MIDCO LIMITED

Correspondence address
11 Hanover Square, London, England, W1S 1JJ
Role ACTIVE
director
Date of birth
April 1968
Appointed on
4 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1S 1JJ £51,653,000

PEACH BIDCO LIMITED

Correspondence address
Lex House 17 Connaught Street, London, United Kingdom, W2 2ES
Role ACTIVE
director
Date of birth
April 1968
Appointed on
4 July 2024
Nationality
British
Occupation
Director

PEACH MIDCO LIMITED

Correspondence address
Lex House 17 Connaught Street, London, United Kingdom, W2 2ES
Role ACTIVE
director
Date of birth
April 1968
Appointed on
4 July 2024
Nationality
British
Occupation
Director

OSPREY BIDCO LIMITED

Correspondence address
11 Hanover Square, London, England, W1S 1JJ
Role ACTIVE
director
Date of birth
April 1968
Appointed on
4 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1S 1JJ £51,653,000

LUCE UK TOPCO LIMITED

Correspondence address
11 Hanover Square, London, United Kingdom, W1S 1JJ
Role ACTIVE
director
Date of birth
April 1968
Appointed on
11 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1S 1JJ £51,653,000

ANTENORE HOLDCO LIMITED

Correspondence address
11 Hanover Square, London, United Kingdom, W1S 1JJ
Role ACTIVE
director
Date of birth
April 1968
Appointed on
24 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1S 1JJ £51,653,000

ANTENORE TOPCO LIMITED

Correspondence address
11 Hanover Square, London, United Kingdom, W1S 1JJ
Role ACTIVE
director
Date of birth
April 1968
Appointed on
28 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1S 1JJ £51,653,000

PROJECT MANHATTAN MIDCO LIMITED

Correspondence address
11 Hanover Square, London, England, W1S 1JJ
Role ACTIVE
director
Date of birth
April 1968
Appointed on
23 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1S 1JJ £51,653,000

PROJECT MANHATTAN BIDCO LIMITED

Correspondence address
11 Hanover Square, London, England, W1S 1JJ
Role ACTIVE
director
Date of birth
April 1968
Appointed on
23 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1S 1JJ £51,653,000

PROJECT MANHATTAN TOPCO LIMITED

Correspondence address
11 Hanover Square, London, England, W1S 1JJ
Role ACTIVE
director
Date of birth
April 1968
Appointed on
23 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1S 1JJ £51,653,000

GREEN UK TOPCO LIMITED

Correspondence address
Lex House 2nd Floor 17 Connaught Place, London, United Kingdom, W2 2ES
Role ACTIVE
director
Date of birth
April 1968
Appointed on
10 September 2021
Nationality
British
Occupation
Investment Professional

TABLET TOPCO LTD

Correspondence address
Unit 1.16 St Johns Innovation Centre Cowley Road, Cambridge, England, CB4 0WS
Role ACTIVE
director
Date of birth
April 1968
Appointed on
10 January 2020
Nationality
British
Occupation
Director

JOULE HOLDCO LIMITED

Correspondence address
C/O Williams Advanced Engineering Limited Grove, Wantage, Oxfordshire, England, OX12 0DQ
Role ACTIVE
director
Date of birth
April 1968
Appointed on
31 December 2019
Resigned on
28 February 2022
Nationality
British
Occupation
Financier

JOULE MIDCO LIMITED

Correspondence address
C/O Williams Advanced Engineering Limited Grove, Wantage, Oxfordshire, England, OX12 0DQ
Role ACTIVE
director
Date of birth
April 1968
Appointed on
31 December 2019
Resigned on
28 February 2022
Nationality
British
Occupation
Financier

JOULE BIDCO LIMITED

Correspondence address
C/O Williams Advanced Engineering Limited Grove, Wantage, Oxfordshire, England, OX12 0DQ
Role ACTIVE
director
Date of birth
April 1968
Appointed on
31 December 2019
Resigned on
28 February 2022
Nationality
British
Occupation
Financier

FORTESCUE ZERO LIMITED

Correspondence address
Grove, Wantage, Oxfordshire, OX12 0DQ
Role ACTIVE
director
Date of birth
April 1968
Appointed on
31 December 2019
Resigned on
28 February 2022
Nationality
British
Occupation
Financier

WAE JOINT VENTURES LIMITED

Correspondence address
Williams Advanced Engineering Technologies Limited Grove, Wantage, United Kingdom, OX12 0DQ
Role ACTIVE
director
Date of birth
April 1968
Appointed on
31 December 2019
Resigned on
28 February 2022
Nationality
British
Occupation
Financier

OVATION BIDCO LTD

Correspondence address
Lex House 17 Connaught Place, London, W2 2ES
Role ACTIVE
director
Date of birth
April 1968
Appointed on
2 July 2019
Nationality
British
Occupation
Director

OVATION MIDCO LTD

Correspondence address
Lex House 17 Connaught Place, London, W2 2ES
Role ACTIVE
director
Date of birth
April 1968
Appointed on
2 July 2019
Nationality
British
Occupation
Director

ONEBRIGHT MIDCO LIMITED

Correspondence address
Lex House 2nd Floor, 17 Connaught Place, London, United Kingdom, W2 2ES
Role ACTIVE
director
Date of birth
April 1968
Appointed on
28 January 2019
Nationality
British
Occupation
Director

ONEBRIGHT UK HOLDCO LIMITED

Correspondence address
Lex House 2nd Floor, 17 Connaught Place, London, United Kingdom, W2 2ES
Role ACTIVE
director
Date of birth
April 1968
Appointed on
28 January 2019
Nationality
British
Occupation
Director

ONEBRIGHT GROUP LIMITED

Correspondence address
Lex House 2nd Floor, 17 Connaught Place, London, United Kingdom, W2 2ES
Role ACTIVE
director
Date of birth
April 1968
Appointed on
28 January 2019
Nationality
British
Occupation
Director

PRIMARY UK HOLDINGS LIMITED

Correspondence address
6 Langford Place, London, NW8 0LL
Role ACTIVE
director
Date of birth
April 1968
Appointed on
4 June 2018
Nationality
British
Occupation
Director

Average house price in the postcode NW8 0LL £3,919,000

OS PHOENIX MIDCO LIMITED

Correspondence address
Lex House 2nd Floor 17 Connaught Place, London, England, W2 2ES
Role ACTIVE
director
Date of birth
April 1968
Appointed on
2 November 2017
Nationality
British
Occupation
Financier

OS PHOENIX BIDCO LIMITED

Correspondence address
Lex House 2nd Floor 17 Connaught Place, London, England, W2 2ES
Role ACTIVE
director
Date of birth
April 1968
Appointed on
2 November 2017
Nationality
British
Occupation
Financier

OS PHOENIX HOLDCO LIMITED

Correspondence address
Lex House 2nd Floor 17 Connaught Place, London, England, W2 2ES
Role ACTIVE
director
Date of birth
April 1968
Appointed on
2 November 2017
Nationality
British
Occupation
Financier

IPPN GROUP LIMITED

Correspondence address
11 Hanover Square, London, W1S 1JJ
Role ACTIVE
director
Date of birth
April 1968
Appointed on
3 August 2017
Nationality
British
Occupation
Financier

Average house price in the postcode W1S 1JJ £51,653,000

EMK SECOND MEMBER LIMITED

Correspondence address
Lex House, 2nd Floor 17 Connaught Place, London, United Kingdom, W2 2ES
Role ACTIVE
director
Date of birth
April 1968
Appointed on
13 July 2016
Nationality
British
Occupation
Company Director

EMK MANAGING MEMBER LIMITED

Correspondence address
Lex House 2nd Floor, Connaught Place, London, England, W2 2ES
Role ACTIVE
director
Date of birth
April 1968
Appointed on
11 July 2016
Nationality
British
Occupation
Director

EMK CAPITAL LLP

Correspondence address
Lex House 2nd Floor 17 Connaught Place, London, United Kingdom, W2 2ES
Role ACTIVE
llp-designated-member
Date of birth
April 1968
Appointed on
21 January 2016

HOST EUROPE EIGHT LIMITED

Correspondence address
8th Floor, The Economist Building, 25 St. James's Street, London, SW1A 1HA
Role ACTIVE
director
Date of birth
April 1968
Appointed on
31 December 2008
Resigned on
28 October 2010
Nationality
British
Occupation
Financier

Average house price in the postcode SW1A 1HA £1,352,000

HOST EUROPE HOLDINGS LTD

Correspondence address
5 Roundwood Avenue, Stockley Park, Uxbridge, Middlesex, UB11 1FF
Role ACTIVE
director
Date of birth
April 1968
Appointed on
30 April 2008
Resigned on
28 October 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode UB11 1FF £30,389,000


ONEBRIGHT LIMITED

Correspondence address
Lex House 2nd Floor, 17 Connaught Place, London, United Kingdom, W2 2ES
Role RESIGNED
director
Date of birth
April 1968
Appointed on
2 February 2019
Resigned on
30 September 2019
Nationality
British
Occupation
Director

EXPERT PSYCHOLOGICAL REPORTS LTD

Correspondence address
Lex House 2nd Floor, 17 Connaught Place, London, United Kingdom, W2 2ES
Role RESIGNED
director
Date of birth
April 1968
Appointed on
2 February 2019
Resigned on
30 September 2019
Nationality
British
Occupation
Director

OUTSOURCING STRATEGIES 1 LIMITED

Correspondence address
Lex House 17 Connaught Place, London, England, W2 2ES
Role RESIGNED
director
Date of birth
April 1968
Appointed on
20 October 2016
Resigned on
19 September 2017
Nationality
British
Occupation
Director

BREGAL CAPITAL LLP

Correspondence address
81 Michelin House, Fulham Road, London, England, SW3 6RD
Role RESIGNED
llp-member
Date of birth
April 1968
Appointed on
21 January 2016
Resigned on
3 April 2017

THMMS LIMITED

Correspondence address
3 Cadogan Gate, London, United Kingdom, SW1X 0AS
Role RESIGNED
director
Date of birth
April 1968
Appointed on
16 March 2015
Resigned on
17 December 2015
Nationality
British
Occupation
Financier

REDDAM HOUSE EVENTS LIMITED

Correspondence address
Reddam House Bearwood, Wokingham, United Kingdom, RG41 5BG
Role RESIGNED
director
Date of birth
April 1968
Appointed on
13 January 2015
Resigned on
8 January 2016
Nationality
British
Occupation
Financier

REDDAM HOUSE (BERKSHIRE) LIMITED

Correspondence address
Reddam House, Bearwood, Wokingham, Berkshire, RG41 5BG
Role RESIGNED
director
Date of birth
April 1968
Appointed on
16 October 2014
Resigned on
8 January 2015
Nationality
British
Occupation
Financier

FACILE.IT GROUP LIMITED

Correspondence address
3 Cadogan Gate Chelsea, London, United Kingdom, SW1X 0AS
Role RESIGNED
director
Date of birth
April 1968
Appointed on
30 July 2014
Resigned on
31 March 2017
Nationality
British
Occupation
Financier

VELOCITY OLDCO UK1 LIMITED

Correspondence address
55 Baker Street, London, W1U 7EU
Role
director
Date of birth
April 1968
Appointed on
4 December 2009
Nationality
British
Occupation
Director

VELOCITY OLDCO UK2 LIMITED

Correspondence address
3 Cadogan Gate, Chelsea, London, United Kingdom, SW1X 0AS
Role
director
Date of birth
April 1968
Appointed on
17 November 2009
Nationality
British
Occupation
Director

123-REG LIMITED

Correspondence address
8th Floor, The Economist Building, 25 St. James's Street, London, SW1A 1HA
Role RESIGNED
director
Date of birth
April 1968
Appointed on
31 December 2008
Resigned on
28 October 2010
Nationality
British
Occupation
Financier

Average house price in the postcode SW1A 1HA £1,352,000

DAISY PARTNER SERVICES LIMITED

Correspondence address
6 Langford Place, Flat 2, London, NW8 0LL
Role RESIGNED
director
Date of birth
April 1968
Appointed on
31 December 2008
Resigned on
21 July 2009
Nationality
British
Occupation
Financier

Average house price in the postcode NW8 0LL £3,919,000

MAGIC MOMENTS INVESTMENTS LIMITED

Correspondence address
8th Floor, The Economist Building, 25 St. James's Street, London, SW1A 1HA
Role
director
Date of birth
April 1968
Appointed on
31 December 2008
Nationality
British
Occupation
Financier

Average house price in the postcode SW1A 1HA £1,352,000

GX NETWORKS UK LIMITED

Correspondence address
6 Langford Place, Flat 2, London, NW8 0LL
Role RESIGNED
director
Date of birth
April 1968
Appointed on
31 December 2008
Resigned on
21 July 2009
Nationality
British
Occupation
Financier

Average house price in the postcode NW8 0LL £3,919,000

SUPANAMES LIMITED

Correspondence address
8th Floor, The Economist Building, 25 St. James's Street, London, SW1A 1HA
Role RESIGNED
director
Date of birth
April 1968
Appointed on
31 December 2008
Resigned on
28 October 2010
Nationality
British
Occupation
Financier

Average house price in the postcode SW1A 1HA £1,352,000

VIALTUS LIMITED

Correspondence address
6 Langford Place, Flat 2, London, NW8 0LL
Role RESIGNED
director
Date of birth
April 1968
Appointed on
31 December 2008
Resigned on
21 July 2009
Nationality
British
Occupation
Financier

Average house price in the postcode NW8 0LL £3,919,000

DAMOVO UK LIMITED

Correspondence address
6 Langford Place, Flat 2, London, NW8 0LL
Role RESIGNED
director
Date of birth
April 1968
Appointed on
31 December 2008
Resigned on
21 July 2009
Nationality
British
Occupation
Financier

Average house price in the postcode NW8 0LL £3,919,000

WEBFUSION INTERNET SOLUTIONS LIMITED

Correspondence address
8th Floor, The Economist Building, 25 St. James's Street, London, SW1A 1HA
Role RESIGNED
director
Date of birth
April 1968
Appointed on
31 December 2008
Resigned on
28 October 2010
Nationality
British
Occupation
Financier

Average house price in the postcode SW1A 1HA £1,352,000

DONHOST LIMITED

Correspondence address
8th Floor, The Economist Building, 25 St. James's Street, London, SW1A 1HA
Role RESIGNED
director
Date of birth
April 1968
Appointed on
18 December 2008
Resigned on
28 October 2010
Nationality
British
Occupation
Financier

Average house price in the postcode SW1A 1HA £1,352,000

WEBFUSION INTERNET LIMITED

Correspondence address
8th Floor, The Economist Building, 25 St. James's Street, London, SW1A 1HA
Role RESIGNED
director
Date of birth
April 1968
Appointed on
18 December 2008
Resigned on
28 October 2010
Nationality
British
Occupation
Financier

Average house price in the postcode SW1A 1HA £1,352,000

DAISY DIGITAL LIMITED

Correspondence address
6 Langford Place, Flat 2, London, NW8 0LL
Role RESIGNED
director
Date of birth
April 1968
Appointed on
18 December 2008
Resigned on
21 July 2009
Nationality
British
Occupation
Financier

Average house price in the postcode NW8 0LL £3,919,000

WEBFUSION LIMITED

Correspondence address
8th Floor, The Economist Building, 25 St. James's Street, London, SW1A 1HA
Role RESIGNED
director
Date of birth
April 1968
Appointed on
18 December 2008
Resigned on
28 October 2010
Nationality
British
Occupation
Financier

Average house price in the postcode SW1A 1HA £1,352,000

HOST EUROPE NINE LIMITED

Correspondence address
5 Roundwood Avenue, Stockley Park, Uxbridge, Middlesex, UB11 1FF
Role RESIGNED
director
Date of birth
April 1968
Appointed on
30 April 2008
Resigned on
28 October 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode UB11 1FF £30,389,000

HOST EUROPE GROUP LTD

Correspondence address
5 Roundwood Avenue, Stockley Park, Uxbridge, Middlesex, UB11 1FF
Role RESIGNED
director
Date of birth
April 1968
Appointed on
30 April 2008
Resigned on
28 October 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode UB11 1FF £30,389,000

HOST EUROPE LIMITED

Correspondence address
5 Roundwood Avenue, Stockley Park, Uxbridge, Middlesex, UB11 1FF
Role RESIGNED
director
Date of birth
April 1968
Appointed on
30 April 2008
Resigned on
28 October 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode UB11 1FF £30,389,000

HOST EUROPE CORPORATION LTD

Correspondence address
5 Roundwood Avenue, Stockley Park, Uxbridge, Middlesex, UB11 1FF
Role RESIGNED
director
Date of birth
April 1968
Appointed on
30 April 2008
Resigned on
28 October 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode UB11 1FF £30,389,000

6 LANGFORD PLACE LIMITED

Correspondence address
6 Langford Place, London, England, NW8 0LL
Role
director
Date of birth
April 1968
Appointed on
10 August 2000
Nationality
British
Occupation
Financier

Average house price in the postcode NW8 0LL £3,919,000