Richard Alexander Buchan SMITH

Total number of appointments 27, 19 active appointments

HAYLO LABS LIMITED

Correspondence address
One St Peter's Square, Manchester, United Kingdom, M2 3DE
Role ACTIVE
director
Date of birth
November 1969
Appointed on
20 March 2025
Nationality
British
Occupation
Company Director

HAYLO VENTURES LIMITED

Correspondence address
Rpc, Tower Bridge House St. Katharines Way, London, England, E1W 1AA
Role ACTIVE
director
Date of birth
November 1969
Appointed on
28 January 2025
Nationality
British
Occupation
Director

EALA CONSULTING LIMITED

Correspondence address
264 Banbury Road, Oxford, Oxfordshire, England, OX2 7DY
Role ACTIVE
director
Date of birth
November 1969
Appointed on
16 October 2023
Nationality
British
Occupation
Director

HAYLO VENTURES LIMITED

Correspondence address
Rpc, Tower Bridge House St. Katharines Way, London, England, E1W 1AA
Role ACTIVE
director
Date of birth
November 1969
Appointed on
11 November 2022
Resigned on
17 October 2023
Nationality
British
Occupation
Director

IRIDIUM BIDCO LIMITED

Correspondence address
Allan House 10 John Princes Street, London, England, W1G 0JW
Role ACTIVE
director
Date of birth
November 1969
Appointed on
1 April 2018
Resigned on
31 August 2020
Nationality
British
Occupation
Director

OPTIMAD MEDIA SYSTEMS LIMITED

Correspondence address
Allan House 10 John Princes Street, London, England, W1G 0JW
Role ACTIVE
director
Date of birth
November 1969
Appointed on
1 April 2018
Resigned on
31 August 2020
Nationality
British
Occupation
Director

IRIDIUM TOPCO LIMITED

Correspondence address
Allan House 10 John Princes Street, London, England, W1G 0JW
Role ACTIVE
director
Date of birth
November 1969
Appointed on
1 April 2018
Resigned on
31 August 2020
Nationality
British
Occupation
Director

IMD MEDIA LIMITED

Correspondence address
Allan House 10 John Princes, Street London, W1G 0JW
Role ACTIVE
director
Date of birth
November 1969
Appointed on
1 April 2018
Resigned on
31 August 2020
Nationality
British
Occupation
Director

IRIDIUM MIDCO LIMITED

Correspondence address
Allan House 10 John Princes Street, London, England, W1G 0JW
Role ACTIVE
director
Date of birth
November 1969
Appointed on
1 April 2018
Resigned on
31 August 2020
Nationality
British
Occupation
Director

HONEYCOMB.TV LIMITED

Correspondence address
W1g 0jw Allan House 10 John Prince's Street, London, England, W1G 0JW
Role ACTIVE
director
Date of birth
November 1969
Appointed on
1 April 2018
Resigned on
31 August 2020
Nationality
British
Occupation
Director

THE CUBC FOUNDATION

Correspondence address
Goldie Boathouse Kimberley Road, Cambridge, England, CB4 1HJ
Role ACTIVE
director
Date of birth
November 1969
Appointed on
1 August 2016
Resigned on
14 September 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CB4 1HJ £810,000

CAMBRIDGE UNIVERSITY BOAT CLUB

Correspondence address
Goldie Boathouse Kimberley Road, Cambridge, England, CB4 1HJ
Role ACTIVE
director
Date of birth
November 1969
Appointed on
1 August 2016
Resigned on
11 August 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CB4 1HJ £810,000

CAMBRIDGE UNIVERSITY BOATHOUSE LIMITED

Correspondence address
The Goldie Boathouse Kimberley Road, Cambridge, England, CB4 1HJ
Role ACTIVE
director
Date of birth
November 1969
Appointed on
1 August 2016
Resigned on
1 August 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode CB4 1HJ £810,000

METAGENCE TECHNOLOGIES LIMITED

Correspondence address
Imagination House, Home Park Estate, Kings Langley, Hertfordshire, WD4 8LZ
Role ACTIVE
director
Date of birth
November 1969
Appointed on
1 July 2011
Resigned on
21 December 2015
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode WD4 8LZ £6,885,000

VIDEOLOGIC SYSTEMS LIMITED

Correspondence address
Imagination House, Home Park Estate, Kings Langley, Hertfordshire, WD4 8LZ
Role ACTIVE
director
Date of birth
November 1969
Appointed on
1 July 2011
Resigned on
21 December 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode WD4 8LZ £6,885,000

BRISTOL INTERACTIVE TECHNOLOGY LIMITED

Correspondence address
Imagination House Home Park Estate, Kings Langley, Hertfordshire, United Kingdom, WD4 8LZ
Role ACTIVE
director
Date of birth
November 1969
Appointed on
1 July 2011
Resigned on
21 December 2015
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode WD4 8LZ £6,885,000

ENSIGMA TECHNOLOGIES LIMITED

Correspondence address
Imagination House, Home Park Estate, Kings Langley, Hertfordshire, WD4 8LZ
Role ACTIVE
director
Date of birth
November 1969
Appointed on
1 July 2011
Resigned on
21 December 2015
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode WD4 8LZ £6,885,000

CROSS PRODUCTS LIMITED

Correspondence address
Imagination House Home Park Industrial Estate, Kings Langley, Hertfordshire, England, WD4 8LZ
Role ACTIVE
director
Date of birth
November 1969
Appointed on
1 July 2011
Resigned on
21 December 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode WD4 8LZ £6,885,000

POWERVR TECHNOLOGIES LIMITED

Correspondence address
Imagination House, Home Park Estate, Kings Langley, Hertfordshire, WD4 8LZ
Role ACTIVE
director
Date of birth
November 1969
Appointed on
1 July 2011
Resigned on
21 December 2015
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode WD4 8LZ £6,885,000


SEPURA LIMITED

Correspondence address
9000 Cambridge Research Park, Beach Drive, Waterbeach, Cambridge, United Kingdom, CB25 9TL
Role RESIGNED
director
Date of birth
November 1969
Appointed on
4 January 2016
Resigned on
28 September 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode CB25 9TL £550,000

FYLDE MICRO LIMITED

Correspondence address
9000 Cambridge Research Park, Beach Drive, Waterbeach, Cambridge, United Kingdom, CB25 9TL
Role RESIGNED
director
Date of birth
November 1969
Appointed on
4 January 2016
Resigned on
28 September 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode CB25 9TL £550,000

SEPURA OVERSEAS LIMITED

Correspondence address
9000 Cambridge Research Park, Beach Drive, Waterbeach, Cambridge, United Kingdom, CB25 9TL
Role RESIGNED
director
Date of birth
November 1969
Appointed on
4 January 2016
Resigned on
28 September 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode CB25 9TL £550,000

WAVE COMPUTING (UK) LIMITED

Correspondence address
Imagination House Home Park Estate, Kings Langley, Hertfordshire, United Kingdom, WD4 8LZ
Role RESIGNED
director
Date of birth
November 1969
Appointed on
4 February 2013
Resigned on
21 December 2015
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode WD4 8LZ £6,885,000

MOULSFORD PREPARATORY SCHOOL TRUST LIMITED

Correspondence address
Moulsford Preparatory School Moulsford, Wallingford, Oxfordshire, England, OX10 9HR
Role RESIGNED
director
Date of birth
November 1969
Appointed on
23 November 2011
Resigned on
10 July 2019
Nationality
British
Occupation
Director

Average house price in the postcode OX10 9HR £915,000

PURE DIGITAL LIMITED

Correspondence address
Imagination House, Home Park Estate, Kings Langley, Hertfordshire, WD4 8LZ
Role RESIGNED
director
Date of birth
November 1969
Appointed on
1 July 2011
Resigned on
21 December 2015
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode WD4 8LZ £6,885,000

IMAGINATION TECHNOLOGIES GROUP LIMITED

Correspondence address
Imagination House Home Park Estate, Kings Langley, Hertfordshire, United Kingdom, WD4 8LZ
Role RESIGNED
director
Date of birth
November 1969
Appointed on
1 July 2011
Resigned on
21 December 2015
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode WD4 8LZ £6,885,000

IMAGINATION TECHNOLOGIES LIMITED

Correspondence address
Imagination House, Home Park Estate, Kings Langley, Hertfordshire, WD4 8LZ
Role RESIGNED
director
Date of birth
November 1969
Appointed on
1 July 2011
Resigned on
21 December 2015
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode WD4 8LZ £6,885,000