Martin Hugo HESS

Total number of appointments 29, 23 active appointments

PROJECT PORTOFINO TOPCO LIMITED

Correspondence address
Unit 9 Carnival Park Carnival Close, Basildon, England, SS14 3WN
Role ACTIVE
director
Date of birth
September 1959
Appointed on
10 August 2023
Nationality
British
Occupation
Director

TEAM HOPE (BRIGHTON) CIC

Correspondence address
8 Tongdean Road, Hove, England, BN3 6QB
Role ACTIVE
director
Date of birth
September 1959
Appointed on
5 May 2023
Nationality
British
Occupation
Consultant

Average house price in the postcode BN3 6QB £2,502,000

MYWAGE LTD

Correspondence address
27 Old Gloucester Street, London, United Kingdom, WC1N 3AX
Role ACTIVE
director
Date of birth
September 1959
Appointed on
6 October 2022
Resigned on
30 June 2025
Nationality
British
Occupation
Director

PERPETUAL TOPCO LIMITED

Correspondence address
120 Bothwell Street, Glasgow, United Kingdom, G2 7JL
Role ACTIVE
director
Date of birth
September 1959
Appointed on
21 March 2022
Resigned on
14 December 2022
Nationality
British
Occupation
Company Director

CLIENT SHARE LTD

Correspondence address
86-90 Paul Street, London, England, EC2A 4NE
Role ACTIVE
director
Date of birth
September 1959
Appointed on
27 August 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2A 4NE £3,724,000

TELEFÓNICA TECH COMMUNICATION & COLLABORATION LIMITED

Correspondence address
2nd Floor Trinity Building 39 Tabernacle Street, London, London, United Kingdom, EC2A 4AA
Role ACTIVE
director
Date of birth
September 1959
Appointed on
14 January 2021
Resigned on
14 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC2A 4AA £5,934,000

TELEFÓNICA TECH OCEAN LIMITED

Correspondence address
2nd Floor Trinity Building, 39 Tabernacle Street, London, United Kingdom, EC2A 4AA
Role ACTIVE
director
Date of birth
September 1959
Appointed on
14 January 2021
Resigned on
14 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC2A 4AA £5,934,000

TELEFÓNICA TECH NORTHERN IRELAND LIMITED

Correspondence address
Concourse Building 3 Queens Road, Belfast, Northern Ireland, BT3 9DT
Role ACTIVE
director
Date of birth
September 1959
Appointed on
14 January 2021
Resigned on
14 December 2022
Nationality
British
Occupation
Director

TELEFÓNICA TECH NORTHERN IRELAND HOLDINGS LIMITED

Correspondence address
Concourse Building 3 Queens Road, Belfast, United Kingdom, BT3 9DT
Role ACTIVE
director
Date of birth
September 1959
Appointed on
14 January 2021
Resigned on
14 December 2022
Nationality
British
Occupation
Director

SKIN THERAPIST LIMITED

Correspondence address
2nd Floor Stanford Gate, South Road, Brighton, England, BN1 6SB
Role ACTIVE
director
Date of birth
September 1959
Appointed on
10 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode BN1 6SB £676,000

TELEFÓNICA TECH UK & IRELAND LIMITED

Correspondence address
2nd Floor Trinity Building, London, United Kingdom, EC2A 4AA
Role ACTIVE
director
Date of birth
September 1959
Appointed on
21 November 2019
Resigned on
14 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC2A 4AA £5,934,000

SQW GROUP NEWCO 2018 LTD

Correspondence address
Oxford Centre For Innovation New Road, Oxford, Oxfordshire, United Kingdom, OX1 1BY
Role ACTIVE
director
Date of birth
September 1959
Appointed on
29 November 2018
Resigned on
31 March 2024
Nationality
British
Occupation
Company Director

M.H.C. CONSULTING SERVICES LIMITED

Correspondence address
MHC CONSULTING SERVICES LIMITED Ocsl East House, Newpound Common, Wisborough Green, Billingshurst, West Sussex, RH14 0AZ
Role ACTIVE
director
Date of birth
September 1959
Appointed on
9 August 2018
Nationality
British
Occupation
Director

Average house price in the postcode RH14 0AZ £1,124,000

TELEFÓNICA TECH UK LIMITED

Correspondence address
East House Newpound Common, Wisborough Green, West Sussex, United Kingdom, RH14 0AZ
Role ACTIVE
director
Date of birth
September 1959
Appointed on
9 August 2018
Resigned on
14 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode RH14 0AZ £1,124,000

TELEFÓNICA TECH UK MANAGED SERVICES LIMITED

Correspondence address
East House Newpound Road, Wisborough Green, West Sussex, United Kingdom, RH14 0AZ
Role ACTIVE
director
Date of birth
September 1959
Appointed on
9 August 2018
Resigned on
14 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode RH14 0AZ £1,124,000

TELEFÓNICA TECH UK HOLDINGS LIMITED

Correspondence address
2nd Floor Trinity Building, 39 Tabernacle Street, London, United Kingdom, EC2A 4AA
Role ACTIVE
director
Date of birth
September 1959
Appointed on
9 August 2018
Resigned on
14 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC2A 4AA £5,934,000

CANCOM UK PROFESSIONAL SERVICES LIMITED

Correspondence address
East House Newpound Common, Wisborough Green, Billingshurst, West Sussex, RH14 0AZ
Role ACTIVE
director
Date of birth
September 1959
Appointed on
9 August 2018
Nationality
British
Occupation
Director

Average house price in the postcode RH14 0AZ £1,124,000

OCSL ITO LIMITED

Correspondence address
East House, Newpound Common, Wisborough Green, West Sussex, RH14 0AZ
Role ACTIVE
director
Date of birth
September 1959
Appointed on
9 August 2018
Nationality
British
Occupation
Director

Average house price in the postcode RH14 0AZ £1,124,000

ROBOTIC DESKTOP LTD

Correspondence address
76 Valley Drive, Brighton, England, BN1 5FD
Role ACTIVE
director
Date of birth
September 1959
Appointed on
13 July 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode BN1 5FD £834,000

BONDI BREWERY LIMITED

Correspondence address
Ibex House Baker Street, Weybridge, Surrey, United Kingdom, KT13 8AH
Role ACTIVE
director
Date of birth
September 1959
Appointed on
20 June 2017
Nationality
British
Occupation
Company Director

TELEFÓNICA TECH UK TOG LIMITED

Correspondence address
East House Newpound, Wisborough Green, Billingshurst, West Sussex, United Kingdom, RH14 0AZ
Role ACTIVE
director
Date of birth
September 1959
Appointed on
22 September 2016
Resigned on
14 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode RH14 0AZ £1,124,000

BONDI BRANDS LIMITED

Correspondence address
Ibex House Baker Street, Weybridge, Surrey, United Kingdom, KT13 8AH
Role ACTIVE
director
Date of birth
September 1959
Appointed on
2 September 2016
Nationality
British
Occupation
Company Director

TONGDEAN CONSULTING LTD

Correspondence address
2nd Floor, Stanford Gate South Road, Brighton, East Sussex, United Kingdom, BN1 6SB
Role ACTIVE
director
Date of birth
September 1959
Appointed on
21 February 2015
Resigned on
22 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode BN1 6SB £676,000


IGNITE TECHNOLOGIES GROUP LTD

Correspondence address
76 Valley Drive, Brighton, England, BN1 5FD
Role
director
Date of birth
September 1959
Appointed on
13 July 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode BN1 5FD £834,000

BONDI BREWERY LIMITED

Correspondence address
Ibex House Baker Street, Weybridge, Surrey, United Kingdom, KT13 8AH
Role RESIGNED
director
Date of birth
September 1959
Appointed on
2 September 2016
Resigned on
2 September 2016
Nationality
British
Occupation
Director

CLOUD FUNDAMENTAL LTD

Correspondence address
2nd Floor, Stanford Gate South Road, Brighton, East Sussex, United Kingdom, BN1 6SB
Role RESIGNED
director
Date of birth
September 1959
Appointed on
11 December 2015
Resigned on
2 June 2017
Nationality
British
Occupation
Director

Average house price in the postcode BN1 6SB £676,000

SQW GROUP LIMITED

Correspondence address
43 Chalton Street, London, NW1 1JD
Role RESIGNED
director
Date of birth
September 1959
Appointed on
25 September 2014
Resigned on
29 November 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode NW1 1JD £983,000

HEWLETT - PACKARD LIMITED

Correspondence address
8 Tongdean Road, Hove, East Sussex, BN3 6QB
Role RESIGNED
director
Date of birth
September 1959
Appointed on
14 August 2009
Resigned on
1 September 2009
Nationality
British
Occupation
Vice President Sales Hp Techno

Average house price in the postcode BN3 6QB £2,502,000

HEWLETT - PACKARD LIMITED

Correspondence address
8 Tongdean Road, Hove, East Sussex, BN3 6QB
Role RESIGNED
director
Date of birth
September 1959
Appointed on
23 August 2008
Resigned on
7 September 2008
Nationality
British
Occupation
Vice President Sales- Hp Techno

Average house price in the postcode BN3 6QB £2,502,000