Michael William BATEMAN

Total number of appointments 30, 30 active appointments

VENTUREAXIS LIMITED

Correspondence address
46-47 Britton Street, London, England, EC1M 5UJ
Role ACTIVE
director
Date of birth
June 1989
Appointed on
1 July 2025
Nationality
British
Occupation
Director

ATOM ENGINE LIMITED

Correspondence address
46-47 Britton Street, London, England, EC1M 5UJ
Role ACTIVE
director
Date of birth
June 1989
Appointed on
1 July 2025
Nationality
British
Occupation
Director

VENTUREAXIS CONSULTING LIMITED

Correspondence address
46-47 Britton Street, London, England, EC1M 5UJ
Role ACTIVE
director
Date of birth
June 1989
Appointed on
1 July 2025
Nationality
British
Occupation
Director

QUOSTAR SOLUTIONS LIMITED

Correspondence address
Suite B Earlsdon Park 53-55 Butts Road, Coventry, United Kingdom, CV1 3BH
Role ACTIVE
director
Date of birth
June 1989
Appointed on
29 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode CV1 3BH £30,414,000

EXMOS LIMITED

Correspondence address
Unit 5 Gateway Business Park, Beancross Road, Grangemouth, Stirlingshire, FK3 8WX
Role ACTIVE
director
Date of birth
June 1989
Appointed on
25 October 2024
Nationality
British
Occupation
Director

NEUWAYS LIMITED

Correspondence address
46-47 Britton Street, London, England, EC1M 5UJ
Role ACTIVE
director
Date of birth
June 1989
Appointed on
22 October 2024
Nationality
British
Occupation
Director

NEUSTRO CONSULTING LIMITED

Correspondence address
46-47 Britton Street, London, England, EC1M 5UJ
Role ACTIVE
director
Date of birth
June 1989
Appointed on
22 October 2024
Nationality
British
Occupation
Director

110 SUTHERLAND AVENUE LIMITED

Correspondence address
110a Sutherland Avenue, London, England, W9 2QP
Role ACTIVE
director
Date of birth
June 1989
Appointed on
28 May 2024
Nationality
British
Occupation
Ceo - Director

Average house price in the postcode W9 2QP £998,000

BRIDGE PARTNERS LIMITED

Correspondence address
Suite B Earlsdon Park, 53-55 Butts Road, Coventry, England, CV1 3BH
Role ACTIVE
director
Date of birth
June 1989
Appointed on
5 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode CV1 3BH £30,414,000

BREACHOLOGY LTD

Correspondence address
Suite B Earlsdon Park 53-55 Butts Road, Coventry, England, CV1 3BH
Role ACTIVE
director
Date of birth
June 1989
Appointed on
30 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode CV1 3BH £30,414,000

MTECH IT (LEEDS) LIMITED

Correspondence address
Suite B Earlsdon Park 53-55 Butts Road, Coventry, United Kingdom, CV1 3BH
Role ACTIVE
director
Date of birth
June 1989
Appointed on
13 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode CV1 3BH £30,414,000

NET TECHNICAL SOLUTIONS LIMITED

Correspondence address
Suite B Earlsdon Park 53-55 Butts Road, Coventry, England, CV1 3BH
Role ACTIVE
director
Date of birth
June 1989
Appointed on
29 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode CV1 3BH £30,414,000

ANACORN LIMITED

Correspondence address
53-55 Butts Road, Coventry, England, CV1 3BH
Role ACTIVE
director
Date of birth
June 1989
Appointed on
22 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode CV1 3BH £30,414,000

REDINI MIDCO LIMITED

Correspondence address
Suite B Earlsdon Park 53-55 Butts Road, Coventry, United Kingdom, CV1 3BH
Role ACTIVE
director
Date of birth
June 1989
Appointed on
22 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode CV1 3BH £30,414,000

REDINI TOPCO LIMITED

Correspondence address
Ropemaker Place 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD
Role ACTIVE
director
Date of birth
June 1989
Appointed on
22 September 2023
Nationality
British
Occupation
Director

REDINI BIDCO LIMITED

Correspondence address
Suite B Earlsdon Park 53-55 Butts Road, Coventry, United Kingdom, CV1 3BH
Role ACTIVE
director
Date of birth
June 1989
Appointed on
22 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode CV1 3BH £30,414,000

REDINI PARENTCO LIMITED

Correspondence address
Suite B Earlsdon Park 53-55 Butts Road, Coventry, United Kingdom, CV1 3BH
Role ACTIVE
director
Date of birth
June 1989
Appointed on
22 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode CV1 3BH £30,414,000

DYNAMIC EDGE GROUP LIMITED

Correspondence address
Cirrus Building, 6 International Avenue, Abz Business Park, Dyce, Aberdeen, United Kingdom, AB21 0BH
Role ACTIVE
director
Date of birth
June 1989
Appointed on
22 September 2023
Nationality
British
Occupation
Director

DYNAMIC EDGE SOLUTIONS LIMITED

Correspondence address
Cirrus Building, 6 International Avenue, Abz Business Park, Dyce, Aberdeen, Scotland, AB21 0BH
Role ACTIVE
director
Date of birth
June 1989
Appointed on
22 September 2023
Nationality
British
Occupation
Director

BACKBONE (UK) LIMITED

Correspondence address
53-55 Butts Road, Coventry, England, CV1 3BH
Role ACTIVE
director
Date of birth
June 1989
Appointed on
22 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode CV1 3BH £30,414,000

THE WELLINGTON TRUST

Correspondence address
Hqs Wellington Temple Stairs, Victoria Embankment, London, WC2R 2PN
Role ACTIVE
director
Date of birth
June 1989
Appointed on
9 July 2023
Resigned on
24 October 2024
Nationality
British
Occupation
Chief Executive

LMS COMPUTER SERVICES LTD

Correspondence address
Lakeside House Quarry Lane, Chichester, West Sussex, England, PO19 8NY
Role ACTIVE
director
Date of birth
June 1989
Appointed on
24 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode PO19 8NY £1,214,000

CAELUM COMMUNICATIONS LTD

Correspondence address
Lakeside House Quarry Lane, Chichester, West Sussex, England, PO19 8NY
Role ACTIVE
director
Date of birth
June 1989
Appointed on
24 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode PO19 8NY £1,214,000

THE CAELUM WAY LIMITED

Correspondence address
Lakeside House Quarry Lane, Chichester, England, PO19 8NY
Role ACTIVE
director
Date of birth
June 1989
Appointed on
24 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode PO19 8NY £1,214,000

NETMETIX LIMITED

Correspondence address
4 Sycamore Court Birmingham Road, Allesley, Coventry, West Midlands, CV5 9BA
Role ACTIVE
director
Date of birth
June 1989
Appointed on
7 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode CV5 9BA £372,000

ZENZERO SOLUTIONS LIMITED

Correspondence address
Suite B Earlsdon Park, 53-55 Butts Road, Coventry, England, CV1 3BH
Role ACTIVE
director
Date of birth
June 1989
Appointed on
9 June 2022
Nationality
British
Occupation
Director

Average house price in the postcode CV1 3BH £30,414,000

TREGLOWN TOPCO LIMITED

Correspondence address
Suite B Earlsdon Park 53-55 Butts Road, Coventry, England, CV1 3BH
Role ACTIVE
director
Date of birth
June 1989
Appointed on
9 June 2022
Nationality
British
Occupation
Director

Average house price in the postcode CV1 3BH £30,414,000

TREGLOWN BIDCO LIMITED

Correspondence address
Suite B Earlsdon Park 53-55 Butts Road, Coventry, England, CV1 3BH
Role ACTIVE
director
Date of birth
June 1989
Appointed on
9 June 2022
Nationality
British
Occupation
Director

Average house price in the postcode CV1 3BH £30,414,000

ONTECH IT LIMITED

Correspondence address
Innovation Centre Warwick Technology Park Gallows Hill, Warwick, England, CV34 6UW
Role ACTIVE
director
Date of birth
June 1989
Appointed on
29 April 2022
Nationality
British
Occupation
Director

AZORIAN LIMITED

Correspondence address
46 Britton St Britton Street, London, England, EC1M 5UJ
Role ACTIVE
director
Date of birth
June 1989
Appointed on
9 March 2016
Nationality
British
Occupation
Consultant