Rashid VARACHIA
Total number of appointments 30, 30 active appointments
MOULDY TOOF STUDIOS LIMITED
- Correspondence address
- 3 Red Hall Avenue, Paragon Business Park, Wakefield, England, WF1 2UL
- Role ACTIVE
- director
- Date of birth
- July 1971
- Appointed on
- 16 May 2025
TEAM 17 DIGITAL LIMITED
- Correspondence address
- 3 Red Hall Avenue, Paragon Business Park, Wakefield, England, WF1 2UL
- Role ACTIVE
- director
- Date of birth
- July 1971
- Appointed on
- 16 May 2025
EVERPLAY GROUP PLC
- Correspondence address
- 3 Red Hall Avenue, Paragon Business Park, Wakefield, England, WF1 2UL
- Role ACTIVE
- director
- Date of birth
- July 1971
- Appointed on
- 1 November 2024
JUNE UK FINCO LIMITED
- Correspondence address
- 220 Cambridge Science Park Milton Road, Cambridge, England, CB4 0WA
- Role ACTIVE
- director
- Date of birth
- July 1971
- Appointed on
- 26 November 2021
- Resigned on
- 23 July 2024
JAGEX LIMITED
- Correspondence address
- 220 Cambridge Science Park, Cambridge, England, CB4 0WA
- Role ACTIVE
- director
- Date of birth
- July 1971
- Appointed on
- 26 November 2021
- Resigned on
- 23 July 2024
JUNE UK BIDCO LIMITED
- Correspondence address
- 220 Cambridge Science Park Milton Road, Cambridge, England, CB4 0WA
- Role ACTIVE
- director
- Date of birth
- July 1971
- Appointed on
- 26 November 2021
- Resigned on
- 23 July 2024
JUNE UK MIDCO LIMITED
- Correspondence address
- 220 Cambridge Science Park Milton Road, Cambridge, England, CB4 0WA
- Role ACTIVE
- director
- Date of birth
- July 1971
- Appointed on
- 26 November 2021
- Resigned on
- 23 July 2024
SMS HYDRA LTD.
- Correspondence address
- Codemasters Campus Stoneythorpe, Southam, Warwickshire, England, CV47 2DL
- Role ACTIVE
- director
- Date of birth
- July 1971
- Appointed on
- 3 December 2019
- Resigned on
- 30 July 2021
Average house price in the postcode CV47 2DL £2,554,000
SMS VIRGO LIMITED
- Correspondence address
- Codemasters Campus Stoneythorpe, Southam, Warwickshire, England, CV47 2DL
- Role ACTIVE
- director
- Date of birth
- July 1971
- Appointed on
- 3 December 2019
- Resigned on
- 30 July 2021
Average house price in the postcode CV47 2DL £2,554,000
SMS PHOENIX LTD
- Correspondence address
- Codemasters Campus Stoneythorpe, Southam, Warwickshire, England, CV47 2DL
- Role ACTIVE
- director
- Date of birth
- July 1971
- Appointed on
- 3 December 2019
- Resigned on
- 30 July 2021
Average house price in the postcode CV47 2DL £2,554,000
SMS APOLLO LTD
- Correspondence address
- Codemasters Campus Stoneythorpe, Southam, Warwickshire, England, CV47 2DL
- Role ACTIVE
- director
- Date of birth
- July 1971
- Appointed on
- 3 December 2019
- Resigned on
- 30 July 2021
Average house price in the postcode CV47 2DL £2,554,000
SLIGHTLY MAD STUDIOS LIMITED
- Correspondence address
- Codemasters Campus Stoneythorpe, Southam, Warwickshire, England, CV47 2DL
- Role ACTIVE
- director
- Date of birth
- July 1971
- Appointed on
- 3 December 2019
- Resigned on
- 30 July 2021
Average house price in the postcode CV47 2DL £2,554,000
MIDDLEWARE LIMITED
- Correspondence address
- Codemasters Campus Stoneythorpe, Southam, Warwickshire, England, CV47 2DL
- Role ACTIVE
- director
- Date of birth
- July 1971
- Appointed on
- 3 December 2019
- Resigned on
- 30 July 2021
Average house price in the postcode CV47 2DL £2,554,000
IOTECH STUDIOS LIMITED
- Correspondence address
- Codemasters Campus Stoneythorpe, Southam, Warwickshire, England, CV47 2DL
- Role ACTIVE
- director
- Date of birth
- July 1971
- Appointed on
- 3 December 2019
- Resigned on
- 30 July 2021
Average house price in the postcode CV47 2DL £2,554,000
IOTECH ENGINE LIMITED
- Correspondence address
- Codemasters Campus Stoneythorpe, Southam, Warwickshire, England, CV47 2DL
- Role ACTIVE
- director
- Date of birth
- July 1971
- Appointed on
- 3 December 2019
- Resigned on
- 30 July 2021
Average house price in the postcode CV47 2DL £2,554,000
CODEMASTERS GROUP HOLDINGS LIMITED
- Correspondence address
- Codemasters Campus, Stoneythorpe, Southam, Warwickshire, CV47 2DL
- Role ACTIVE
- director
- Date of birth
- July 1971
- Appointed on
- 27 July 2016
- Resigned on
- 30 July 2021
Average house price in the postcode CV47 2DL £2,554,000
CODEMASTERS DEVELOPMENT COMPANY LIMITED
- Correspondence address
- Codemasters Campus Stoneythorpe, Southam, Warwickshire, England, CV47 2DL
- Role ACTIVE
- director
- Date of birth
- July 1971
- Appointed on
- 2 September 2015
- Resigned on
- 30 July 2021
Average house price in the postcode CV47 2DL £2,554,000
CSC3 LIMITED
- Correspondence address
- Grant Thornton Uk Llp 30 Finsbury Square, London, EC2P 2YU
- Role ACTIVE
- director
- Date of birth
- July 1971
- Appointed on
- 18 March 2015
DIGITAL COMPUTERS LIMITED
- Correspondence address
- GRANT THORNTON UK LLP 30 FINSBURY SQUARE, LONDON, EC2P 2YU
- Role ACTIVE
- Director
- Date of birth
- July 1971
- Appointed on
- 18 March 2015
- Nationality
- BRITISH
- Occupation
- VICE PRESIDENT FINANCE
DIGITAL COMPUTERS LIMITED
- Correspondence address
- Grant Thornton Uk Llp 30 Finsbury Square, London, EC2P 2YU
- Role ACTIVE
- director
- Date of birth
- July 1971
- Appointed on
- 18 March 2015
SENSIBLE LIMITED
- Correspondence address
- GRANT THORNTON UK LLP 30 FINSBURY SQUARE, LONDON, EC2P 2YU
- Role ACTIVE
- Director
- Date of birth
- July 1971
- Appointed on
- 18 March 2015
- Nationality
- BRITISH
- Occupation
- VICE PRESIDENT FINANCE
CODEMASTERS SOFTWARE COMPANY LIMITED(THE)
- Correspondence address
- Codemasters Campus, Stoneythorpe, Southam, Warwickshire, CV47 2DL
- Role ACTIVE
- director
- Date of birth
- July 1971
- Appointed on
- 18 March 2015
- Resigned on
- 30 July 2021
Average house price in the postcode CV47 2DL £2,554,000
CODEMASTERS HOLDINGS LIMITED
- Correspondence address
- Codemasters Campus, Stoneythorpe, Southam, Warwickshire, CV47 2DL
- Role ACTIVE
- director
- Date of birth
- July 1971
- Appointed on
- 18 March 2015
- Resigned on
- 30 July 2021
Average house price in the postcode CV47 2DL £2,554,000
CODEMASTERS GROUP LIMITED
- Correspondence address
- 30 Finsbury Square, London, EC2A 1AG
- Role ACTIVE
- director
- Date of birth
- July 1971
- Appointed on
- 18 March 2015
- Resigned on
- 30 July 2021
CODEMASTERS LIMITED
- Correspondence address
- 30 Finsbury Square, London, EC2A 1AG
- Role ACTIVE
- director
- Date of birth
- July 1971
- Appointed on
- 18 March 2015
- Resigned on
- 30 July 2021
CSC1 LIMITED
- Correspondence address
- Grant Thornton Uk Llp 30 Finsbury Square, London, EC2P 2YU
- Role ACTIVE
- director
- Date of birth
- July 1971
- Appointed on
- 18 March 2015
CSC3 LIMITED
- Correspondence address
- GRANT THORNTON UK LLP 30 FINSBURY SQUARE, LONDON, EC2P 2YU
- Role ACTIVE
- Director
- Date of birth
- July 1971
- Appointed on
- 18 March 2015
- Nationality
- BRITISH
- Occupation
- CHIEF FINANCE OFFICER
SENSIBLE LIMITED
- Correspondence address
- Grant Thornton Uk Llp 30 Finsbury Square, London, EC2P 2YU
- Role ACTIVE
- director
- Date of birth
- July 1971
- Appointed on
- 18 March 2015
CSC1 LIMITED
- Correspondence address
- GRANT THORNTON UK LLP 30 FINSBURY SQUARE, LONDON, EC2P 2YU
- Role ACTIVE
- Director
- Date of birth
- July 1971
- Appointed on
- 18 March 2015
- Nationality
- BRITISH
- Occupation
- VICE PRESIDENT FINANCE
FINCHALL ASSOCIATES LIMITED
- Correspondence address
- 5 Rockingham Close, Dorridge, Solihull, West Midlands, United Kingdom, B93 8EH
- Role ACTIVE
- director
- Date of birth
- July 1971
- Appointed on
- 3 July 2012
Average house price in the postcode B93 8EH £1,122,000