Richard CLANCY
Total number of appointments 67, 67 active appointments
AMT-SYBEX LIMITED
- Correspondence address
- Gladstone House Hithercroft Road, Wallingford, England, OX10 9BT
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 18 July 2025
XN LEISURE SYSTEMS LIMITED
- Correspondence address
- 101 Park Drive, Milton, Abingdon, Oxfordshire, England, OX14 4RY
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 18 July 2025
Average house price in the postcode OX14 4RY £1,976,000
WORKFLOW ASSET MANAGEMENT LIMITED
- Correspondence address
- Gladstone House Hithercroft Road, Wallingford, Oxfordshire, United Kingdom, OX10 9BT
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 18 July 2025
WHEATLEY SOFTWARE SOLUTIONS LIMITED
- Correspondence address
- Gladstone House Hithercroft Road, Wallingford, Oxfordshire, England, OX10 9BT
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 18 July 2025
WHEATLEY ASSOCIATES HOLDINGS LIMITED
- Correspondence address
- Gladstone House Hithercroft Road, Wallingford, Oxfordshire, England, OX10 9BT
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 18 July 2025
SEIKI SYSTEMS LIMITED
- Correspondence address
- Gladstone House Hithercroft Road, Wallingford, Oxfordshire, England, OX10 9BT
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 18 July 2025
SALON SOFTWARE SOLUTIONS LIMITED
- Correspondence address
- Gladstone House Hithercroft Road, Wallingford, Oxfordshire, England, OX10 9BT
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 18 July 2025
ROCK SOLID KNOWLEDGE LTD
- Correspondence address
- Gladstone House Hithercroft Road, Wallingford, Oxfordshire, England, OX10 9BT
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 18 July 2025
POWER2SMS LIMITED
- Correspondence address
- Gladstone House Hithercroft Road, Wallingford, Oxfordshire, England, OX10 9BT
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 18 July 2025
PCI SYSTEMS LIMITED
- Correspondence address
- Gladstone House Hithercroft Road, Wallingford, Oxfordshire, England, OX10 9BT
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 18 July 2025
PAYGATE SOLUTIONS LIMITED
- Correspondence address
- Gladstone House Hithercroft Road, Wallingford, Oxfordshire, England, OX10 9BT
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 18 July 2025
METALOGIC HOLDINGS LIMITED
- Correspondence address
- C/O Gladstone Mrm Ltd Hithercroft Road, Wallingford, Oxfordshire, United Kingdom, OX10 9BT
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 18 July 2025
MARRAKECH ( U.K.) LIMITED
- Correspondence address
- Gladstone House Hithercroft Road, Wallingford, England, OX10 9BT
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 18 July 2025
LONDON AND ZURICH FINANCE LIMITED
- Correspondence address
- Gladstone House Hithercroft Road, Wallingford, Oxfordshire, England, OX10 9BT
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 18 July 2025
LONDON & ZURICH LIMITED
- Correspondence address
- Gladstone House Hithercroft Road, Wallingford, Oxfordshire, England, OX10 9BT
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 18 July 2025
KAHOOTZ LIMITED
- Correspondence address
- Gladstone House Hithercroft Road, Wallingford, Oxfordshire, England, OX10 9BT
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 18 July 2025
JONAS METALS SOFTWARE LIMITED
- Correspondence address
- C/O Gladstone House Hithercroft Road, Wallingford, Oxfordshire, England, OX10 9BT
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 18 July 2025
JONAS LIFESTYLE LIMITED
- Correspondence address
- Gladstone House Hithercroft Road, Wallingford, Oxfordshire, United Kingdom, OX10 9BT
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 18 July 2025
JONAS COMPUTING (UK) LIMITED
- Correspondence address
- Gladstone House Hithercroft Road, Wallingford, England, OX10 9BT
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 18 July 2025
JONAS COLLECTIONS AND RECOVERY LIMITED
- Correspondence address
- Gladstone House Hithercroft Road, Wallingford, United Kingdom, OX10 9BT
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 18 July 2025
INTELLIGENT COUNTING LIMITED
- Correspondence address
- Gladstone House Hithercroft Road, Wallingford, Oxfordshire, England, OX10 9BT
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 18 July 2025
HOPEWISER LIMITED
- Correspondence address
- 2 Merlin Court, Atlantic Street, Altrincham, Cheshire, United Kingdom, WA14 5NL
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 18 July 2025
HOPEWISER HOLDING GROUP LIMITED
- Correspondence address
- 2 Merlin Court Atlantic Street, Altrincham, Cheshire, United Kingdom, WA14 5NL
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 18 July 2025
HAVENSTAR SOFTWARE SOLUTIONS LIMITED
- Correspondence address
- Gladstone House Hithercroft Road, Wallingford, Oxfordshire, England, OX10 9BT
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 18 July 2025
HAVENSTAR MMS LIMITED
- Correspondence address
- Gladstone House Hithercroft Road, Wallingford, Oxfordshire, England, OX10 9BT
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 18 July 2025
GLADSTONE MRM LIMITED
- Correspondence address
- Gladstone House Hithercroft Road, Wallingford, Oxfordshire, United Kingdom, OX10 9BT
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 18 July 2025
FITRONICS LIMITED
- Correspondence address
- Gladstone House Hithercroft Road, Wallingford, Oxfordshire, England, OX10 9BT
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 18 July 2025
EZ-RUNNER SYSTEMS LIMITED
- Correspondence address
- Gladstone House Hithercroft Road, Wallingford, Oxon, England, OX10 9BT
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 18 July 2025
BLUESTAR SOFTWARE LIMITED
- Correspondence address
- Fair Cross Offices Stratfield Saye, Reading, England, RG7 2BT
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 18 July 2025
BLAYHALL MARINE LIMITED
- Correspondence address
- Gladstone House Hithercroft Road, Wallingford, Oxfordshire, England, OX10 9BT
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 18 July 2025
PALLAS SOFTWARE GROUP LTD
- Correspondence address
- Stables 1 Howbery Park, Wallingford, Oxfordshire, United Kingdom, OX10 8BA
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 16 April 2025
CERES SOFTWARE GROUP LTD
- Correspondence address
- Stables 1 Howbery Park, Wallingford, Oxfordshire, United Kingdom, OX10 8BA
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 16 April 2025
IMAGINET LIMITED
- Correspondence address
- Stables 1 Howbery Park, Wallingford, Oxon, England, OX10 8BA
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 3 April 2025
HOSPITALITY TECH HOLDINGS LIMITED
- Correspondence address
- Stables 1 Howbery Park, Wallingford, Oxon, United Kingdom, OX10 8BA
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 17 February 2025
MACHINE MAX LIMITED
- Correspondence address
- Stables 1 Howbery Park, Wallingford, Oxon, England, OX10 8BA
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 30 August 2024
MWC PARTNERS LIMITED
- Correspondence address
- Stables 1 Howbery Park, Wallingford, Oxon, England, OX10 8BA
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 1 July 2024
DATAFLOW EVENTS LTD
- Correspondence address
- Stables 1 Howbery Park, Wallingford, Oxfordshire, England, OX10 8BA
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 31 May 2024
HELLENIC SYSTEMS LTD
- Correspondence address
- The Thames Wing Howbery Park, Wallingford, Oxfordshire, United Kingdom, OX10 8FD
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 30 June 2023
HELLENIC SYSTEMS HOLDINGS LIMITED
- Correspondence address
- The Thames Wing Howbery Park, Wallingford, Oxfordshire, United Kingdom, OX10 8FD
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 30 June 2023
CORPORATE SOFTWARE AND ASSET MANAGEMENT LTD.
- Correspondence address
- Pavillion 3 Grandholm Drive, Bridge Of Don, Aberdeen, Scotland, AB22 8AE
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 1 February 2021
CONTRONICS LIMITED
- Correspondence address
- Stables 1 Howbery Park, Wallingford, Oxon, England, OX10 8BA
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 2 April 2020
FORDMAN SYSTEMS LIMITED
- Correspondence address
- Cw12 4tu Fordman Systems Ltd C/O Contronics Ltd, Congleton, Congleton, Cheshire, United Kingdom, CW12 4TU
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 2 April 2020
Average house price in the postcode CW12 4TU £526,000
CONTRONICS (HOLDINGS) LIMITED
- Correspondence address
- Stables 1 Howbery Park, Wallingford, Oxon, England, OX10 8BA
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 2 April 2020
CUNNINGHAMS EPOS GROUP LIMITED
- Correspondence address
- Stables 1 Howbery Park, Wallingford, Oxon, England, OX10 8BA
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 1 January 2020
JONAS SPORTS LIMITED
- Correspondence address
- Stables 1 Howbery Park, Wallingford, Oxon, England, OX10 8BA
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 3 December 2019
MOTION SOFTWARE LIMITED
- Correspondence address
- 32 Dryden Road, Unit 1-9, Loanhead, Bliston Glen, Scotland, EH20 9LZ
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 29 November 2019
VESTA MERCHANT SERVICES LIMITED
- Correspondence address
- Stables 1 Howbery Park, Wallingford, Oxon, England, OX10 8BA
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 30 August 2019
UNIWARE SYSTEMS LIMITED
- Correspondence address
- Stables 1 Howbery Park, Wallingford, Oxon, England, OX10 8BA
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 30 August 2019
INTERCHANGE COMMUNICATIONS LIMITED
- Correspondence address
- Gladstone House Hithercroft Road, Wallingford, Oxfordshire, England, OX10 9BT
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 1 August 2019
GREEN 4 SOLUTIONS LIMITED
- Correspondence address
- Stables 1 Howbery Park, Wallingford, Oxon, England, OX10 8BA
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 11 March 2019
4SIGHT SPORT & LEISURE LTD
- Correspondence address
- Gladstone House Hithercroft Road, Wallingford, England, OX10 9BT
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 11 March 2019
SHOW DATA SYSTEMS LIMITED
- Correspondence address
- Stables 1 Howbery Park, Wallingford, Oxon, England, OX10 8BA
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 1 January 2019
JONAS EVENT TECHNOLOGY LIMITED
- Correspondence address
- Stables 1 Howbery Park, Wallingford, Oxon, England, OX10 8BA
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 1 January 2019
GLADSTONE LIMITED
- Correspondence address
- Gladstone House Hithercroft Road, Wallingford, Oxfordshire, United Kingdom, OX10 9BT
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 1 November 2018
JONAS COMPUTING (UK) LIMITED
- Correspondence address
- Gladstone House Lupton Road, Wallingford, England, OX10 9BT
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 1 November 2018
- Resigned on
- 8 May 2025
MINTED BOX EDUCATION LIMITED
- Correspondence address
- Wessex House Upper Market Street, Eastleigh, Hampshire, England, SO50 9FD
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 31 October 2018
GREYCON LIMITED
- Correspondence address
- Stables 1 Howbery Park, Wallingford, Oxon, England, OX10 8BA
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 12 October 2018
VESTA SOFTWARE GROUP LIMITED
- Correspondence address
- Stables 1 Howbery Park, Wallingford, Oxfordshire, England, OX10 8BA
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 25 October 2017
MCR SYSTEMS LIMITED
- Correspondence address
- Stables 1 Howbery Park, Wallingford, Oxon, England, OX10 8BA
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 25 October 2017
GLADSTONE EDUCATION LIMITED
- Correspondence address
- Gladstone House Hithercroft Road, Wallingford, Oxfordshire, England, OX10 9BT
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 18 December 2015
TUCASI LIMITED
- Correspondence address
- Gladstone House Hithercroft Road, Wallingford, Oxfordshire, England, OX10 9BT
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 18 December 2015
CRB CUNNINGHAMS LIMITED
- Correspondence address
- Gladstone House Hithercroft Road, Wallingford, Oxfordshire, England, OX10 9BT
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 18 December 2015
AMI EDUCATION SOLUTIONS LIMITED
- Correspondence address
- Gladstone House Hithercroft Road, Wallingford, Oxfordshire, England, OX10 9BT
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 18 December 2015
INVICTA BUSINESS MACHINES LIMITED
- Correspondence address
- Gladstone House Hithercroft Road, Wallingford, Oxfordshire, England, OX10 9BT
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 4 December 2015
JONAS LIFESTYLE LIMITED
- Correspondence address
- Gladstone House Hithercroft Road, Wallingford, Oxfordshire, England, OX10 9BT
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 4 December 2015
- Resigned on
- 4 August 2021
FASHIONMASTER LIMITED
- Correspondence address
- Stables 1 Howbery Park, Wallingford, Oxon, England, OX10 8BA
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 8 October 2015
CAP2 SOLUTIONS LTD
- Correspondence address
- 18 Monmouth Place, Bath, England, BA1 2AY
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 1 June 2015
- Resigned on
- 18 December 2015
Average house price in the postcode BA1 2AY £785,000