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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
IPPN GROUP LIMITED
- Correspondence address
- 11 Hanover Square, London, W1S 1JJ
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 3 August 2017
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
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
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
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
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
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
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
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
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
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
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
VELOCITY OLDCO UK1 LIMITED
- Correspondence address
- 55 Baker Street, London, W1U 7EU
- Role
- director
- Date of birth
- April 1968
- Appointed on
- 4 December 2009
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Average house price in the postcode NW8 0LL £3,919,000