Phil RACE

Total number of appointments 36, 36 active appointments

COBRA MIDCO LIMITED

Correspondence address
3rd Floor, 35 Dp 35-47 Donegall Place, Belfast, Northern Ireland, BT1 5BB
Role ACTIVE
director
Date of birth
February 1966
Appointed on
20 February 2024
Nationality
English
Occupation
Ceo

COGNITO LIMITED

Correspondence address
The Company Secretary Rivergate House Newbury Business Park, London Road, Newbury, Berkshire, RG14 2PZ
Role ACTIVE
director
Date of birth
February 1966
Appointed on
20 February 2024
Nationality
English
Occupation
Ceo

Average house price in the postcode RG14 2PZ £7,766,000

COGNITO IQ LIMITED

Correspondence address
C/O The Company Secretary Rivergate House, Newbury Business Park, London Road, Newbury, United Kingdom, RG14 2PZ
Role ACTIVE
director
Date of birth
February 1966
Appointed on
20 February 2024
Nationality
English
Occupation
Ceo

Average house price in the postcode RG14 2PZ £7,766,000

SOFTWARE ENTERPRISES (UK) LIMITED

Correspondence address
Rivergate House London Road, Newbury, England, RG14 2PZ
Role ACTIVE
director
Date of birth
February 1966
Appointed on
20 February 2024
Nationality
English
Occupation
Ceo

Average house price in the postcode RG14 2PZ £7,766,000

WORKING TIME SOLUTIONS LIMITED

Correspondence address
The Company Secretary Rivergate House Newbury Business Park, London Road, Newbury,, England, RG14 2PZ
Role ACTIVE
director
Date of birth
February 1966
Appointed on
20 February 2024
Nationality
English
Occupation
Ceo

Average house price in the postcode RG14 2PZ £7,766,000

GLOBAL ROSTERS LIMITED

Correspondence address
Rivergate House London Road, Newbury, England, RG14 2PZ
Role ACTIVE
director
Date of birth
February 1966
Appointed on
20 February 2024
Nationality
English
Occupation
Ceo

Average house price in the postcode RG14 2PZ £7,766,000

LONE WORKER SOLUTIONS LIMITED

Correspondence address
2c Crown Business Park Cowm Top Lane, Rochdale, Lancashire, England, OL11 2PU
Role ACTIVE
director
Date of birth
February 1966
Appointed on
20 February 2024
Nationality
English
Occupation
Ceo

Average house price in the postcode OL11 2PU £359,000

CLOUD DIALOGS LTD

Correspondence address
Rivergate House London Road, Newbury, England, RG14 2PZ
Role ACTIVE
director
Date of birth
February 1966
Appointed on
20 February 2024
Nationality
English
Occupation
Ceo

Average house price in the postcode RG14 2PZ £7,766,000

TECHNOLOGICAL BUSINESS SOLUTIONS LIMITED

Correspondence address
Rivergate House London Road, Newbury, England, RG14 2PZ
Role ACTIVE
director
Date of birth
February 1966
Appointed on
20 February 2024
Nationality
English
Occupation
Ceo

Average house price in the postcode RG14 2PZ £7,766,000

MOBILISE (MIDCO 2) LIMITED

Correspondence address
TOTALMOBILE Pilot Point Clarendon Road, Belfast, Northern Ireland, BT1 3BG
Role ACTIVE
director
Date of birth
February 1966
Appointed on
20 February 2024
Nationality
English
Occupation
Ceo

MOBILISE (BIDCO) LIMITED

Correspondence address
Pilot Point Clarendon Road, Belfast, Northern Ireland, BT1 3BG
Role ACTIVE
director
Date of birth
February 1966
Appointed on
20 February 2024
Nationality
English
Occupation
Ceo

TOTALMOBILE LIMITED

Correspondence address
3rd Floor, 35 Dp 35-47 Donegall Place, Belfast, Northern Ireland, BT1 5BB
Role ACTIVE
director
Date of birth
February 1966
Appointed on
20 February 2024
Nationality
English
Occupation
Ceo

MOBILISE (MIDCO 1) LIMITED

Correspondence address
TOTALMOBILE Pilot Point Clarendon Road, Belfast, Northern Ireland, BT1 3BG
Role ACTIVE
director
Date of birth
February 1966
Appointed on
20 February 2024
Nationality
English
Occupation
Ceo

COBRA BIDCO LIMITED

Correspondence address
3rd Floor, 35 Dp 35-47 Donegall Place, Belfast, Northern Ireland, BT1 5BB
Role ACTIVE
director
Date of birth
February 1966
Appointed on
20 February 2024
Nationality
English
Occupation
Ceo

TOTALMOBILE SOLUTIONS LIMITED

Correspondence address
3rd Floor, 35 Dp 35-47 Donegall Place, Belfast, Northern Ireland, BT1 5BB
Role ACTIVE
director
Date of birth
February 1966
Appointed on
20 February 2024
Nationality
English
Occupation
Ceo

TOTALMOBILE HOLDINGS LIMITED

Correspondence address
3rd Floor, 35 Dp 35-47 Donegall Place, Belfast, Northern Ireland, BT1 5BB
Role ACTIVE
director
Date of birth
February 1966
Appointed on
20 February 2024
Nationality
English
Occupation
Ceo

COBRA TOPCO LIMITED

Correspondence address
3rd Floor, 35 Dp 35-47 Donegall Place, Belfast, Northern Ireland, BT1 5BB
Role ACTIVE
director
Date of birth
February 1966
Appointed on
20 February 2024
Nationality
English
Occupation
Ceo

DATRIX LIMITED

Correspondence address
77 Mount Ephraim, Tunbridge Wells, England, TN4 8BS
Role ACTIVE
director
Date of birth
February 1966
Appointed on
13 April 2021
Resigned on
11 April 2023
Nationality
English
Occupation
Chief Executive

Average house price in the postcode TN4 8BS £1,733,000

ADEPT GAS LIMITED

Correspondence address
77 Mount Ephraim, Tunbridge Wells, England, TN4 8BS
Role ACTIVE
director
Date of birth
February 1966
Appointed on
12 September 2019
Resigned on
11 April 2023
Nationality
English
Occupation
Chief Executive

Average house price in the postcode TN4 8BS £1,733,000

ADVANCED COMPUTER SYSTEMS GROUP LIMITED

Correspondence address
77 Mount Ephraim, Tunbridge Wells, England, TN4 8BS
Role ACTIVE
director
Date of birth
February 1966
Appointed on
12 September 2019
Resigned on
11 April 2023
Nationality
English
Occupation
Chief Executive

Average house price in the postcode TN4 8BS £1,733,000

ADEPT TECHNOLOGY LIMITED

Correspondence address
77 Mount Ephraim, Tunbridge Wells, England, TN4 8BS
Role ACTIVE
director
Date of birth
February 1966
Appointed on
12 September 2019
Resigned on
11 April 2023
Nationality
English
Occupation
Chief Executive

Average house price in the postcode TN4 8BS £1,733,000

ADEPT TELECOM LIMITED

Correspondence address
77 Mount Ephraim, Tunbridge Wells, England, TN4 8BS
Role ACTIVE
director
Date of birth
February 1966
Appointed on
12 September 2019
Resigned on
11 April 2023
Nationality
English
Occupation
Chief Executive

Average house price in the postcode TN4 8BS £1,733,000

ADVANCED COMPUTER SYSTEMS (UK) LIMITED

Correspondence address
77 Mount Ephraim, Tunbridge Wells, England, TN4 8BS
Role ACTIVE
director
Date of birth
February 1966
Appointed on
12 September 2019
Resigned on
11 April 2023
Nationality
English
Occupation
Chief Executive

Average house price in the postcode TN4 8BS £1,733,000

ATOMWIDE LIMITED

Correspondence address
77 Mount Ephraim, Tunbridge Wells, England, TN4 8BS
Role ACTIVE
director
Date of birth
February 1966
Appointed on
12 September 2019
Resigned on
11 April 2023
Nationality
English
Occupation
Chief Executive

Average house price in the postcode TN4 8BS £1,733,000

BRIGHTVISIONS LIMITED

Correspondence address
77 Mount Ephraim, Tunbridge Wells, England, TN4 8BS
Role ACTIVE
director
Date of birth
February 1966
Appointed on
12 September 2019
Resigned on
11 April 2023
Nationality
English
Occupation
Chief Executive

Average house price in the postcode TN4 8BS £1,733,000

CENTRIX LIMITED

Correspondence address
77 Mount Ephraim, Tunbridge Wells, England, TN4 8BS
Role ACTIVE
director
Date of birth
February 1966
Appointed on
12 September 2019
Resigned on
11 April 2023
Nationality
English
Occupation
Chief Executive

Average house price in the postcode TN4 8BS £1,733,000

COMMS GROUP UK LIMITED

Correspondence address
77 Mount Ephraim, Tunbridge Wells, England, TN4 8BS
Role ACTIVE
director
Date of birth
February 1966
Appointed on
12 September 2019
Resigned on
11 April 2023
Nationality
English
Occupation
Chief Executive

Average house price in the postcode TN4 8BS £1,733,000

OUR IT DEPARTMENT LTD

Correspondence address
77 Mount Ephraim, Tunbridge Wells, England, TN4 8BS
Role ACTIVE
director
Date of birth
February 1966
Appointed on
12 September 2019
Resigned on
11 April 2023
Nationality
English
Occupation
Chief Executive

Average house price in the postcode TN4 8BS £1,733,000

SHIFT F7 GROUP LIMITED

Correspondence address
77 Mount Ephraim, Tunbridge Wells, England, TN4 8BS
Role ACTIVE
director
Date of birth
February 1966
Appointed on
12 September 2019
Resigned on
11 April 2023
Nationality
English
Occupation
Chief Executive

Average house price in the postcode TN4 8BS £1,733,000

SHIFT F7 LIMITED

Correspondence address
77 Mount Ephraim, Tunbridge Wells, England, TN4 8BS
Role ACTIVE
director
Date of birth
February 1966
Appointed on
12 September 2019
Resigned on
11 April 2023
Nationality
English
Occupation
Chief Executive

Average house price in the postcode TN4 8BS £1,733,000

ETS COMMUNICATIONS HOLDINGS LIMITED

Correspondence address
77 Mount Ephraim, Tunbridge Wells, England, TN4 8BS
Role ACTIVE
director
Date of birth
February 1966
Appointed on
12 September 2019
Resigned on
11 April 2023
Nationality
English
Occupation
Chief Executive

Average house price in the postcode TN4 8BS £1,733,000

CAT COMMUNICATIONS LIMITED

Correspondence address
77 Mount Ephraim, Tunbridge Wells, England, TN4 8BS
Role ACTIVE
director
Date of birth
February 1966
Appointed on
12 September 2019
Resigned on
11 April 2023
Nationality
English
Occupation
Chief Executive

Average house price in the postcode TN4 8BS £1,733,000

ETS COMMUNICATIONS LIMITED

Correspondence address
77 Mount Ephraim, Tunbridge Wells, England, TN4 8BS
Role ACTIVE
director
Date of birth
February 1966
Appointed on
12 September 2019
Resigned on
11 April 2023
Nationality
English
Occupation
Chief Executive

Average house price in the postcode TN4 8BS £1,733,000

ADEPT ENERGY LIMITED

Correspondence address
77 Mount Ephraim, Tunbridge Wells, England, TN4 8BS
Role ACTIVE
director
Date of birth
February 1966
Appointed on
12 September 2019
Resigned on
11 April 2023
Nationality
English
Occupation
Chief Executive

Average house price in the postcode TN4 8BS £1,733,000

ADEPT ELECTRICITY LIMITED

Correspondence address
77 Mount Ephraim, Tunbridge Wells, England, TN4 8BS
Role ACTIVE
director
Date of birth
February 1966
Appointed on
12 September 2019
Resigned on
11 April 2023
Nationality
English
Occupation
Chief Executive

Average house price in the postcode TN4 8BS £1,733,000

ADEPT TECHNOLOGY GROUP LIMITED

Correspondence address
77 Mount Ephraim, Tunbridge Wells, England, TN4 8BS
Role ACTIVE
director
Date of birth
February 1966
Appointed on
10 December 2018
Resigned on
11 April 2023
Nationality
British
Occupation
Group Managing Director

Average house price in the postcode TN4 8BS £1,733,000