Richard LAST
Total number of appointments 63, 51 active appointments
APD COMMUNICATIONS LIMITED
- Correspondence address
- Hobbs Hole Farm Ledwell Road, Great Tew, Chipping Norton, Oxfordshire, OX7 4DN
- Role ACTIVE
- director
- Date of birth
- July 1957
- Appointed on
- 3 August 2025
- Resigned on
- 28 December 2018
EXTRINSICA GLOBAL LIMITED
- Correspondence address
- 3rd Floor 11-21 Paul Street, London, England, EC2A 4JU
- Role ACTIVE
- director
- Date of birth
- July 1957
- Appointed on
- 30 June 2025
P2 TECHNOLOGIES LTD
- Correspondence address
- 3rd Floor 11-21 Paul Street, London, England, EC2A 4JU
- Role ACTIVE
- director
- Date of birth
- July 1957
- Appointed on
- 30 June 2025
BASE13 IT LIMITED
- Correspondence address
- 11-21 Paul Street, Shoreditch, London, United Kingdom, EC2A 4JU
- Role ACTIVE
- director
- Date of birth
- July 1957
- Appointed on
- 30 June 2025
DATANICS LIMITED
- Correspondence address
- 3rd Floor 11-21 Paul Street, London, England, EC2A 4JU
- Role ACTIVE
- director
- Date of birth
- July 1957
- Appointed on
- 30 June 2025
RAPIDSWITCH LIMITED
- Correspondence address
- 3rd Floor, 11-21 Paul Street, London, EC2A 4JU
- Role ACTIVE
- director
- Date of birth
- July 1957
- Appointed on
- 30 June 2025
LONDON DATA EXCHANGE LIMITED
- Correspondence address
- 3rd Floor, 11-21 Paul Street, London, England, EC2A 4JU
- Role ACTIVE
- director
- Date of birth
- July 1957
- Appointed on
- 30 June 2025
ACCESSPOINT GROUP HOLDINGS LIMITED
- Correspondence address
- 11-21 Paul Street, Shoreditch, London, EC2A 4JU
- Role ACTIVE
- director
- Date of birth
- July 1957
- Appointed on
- 30 June 2025
ATECH HOLDCO LIMITED
- Correspondence address
- 11-21 Paul Street, Shoreditch, London, United Kingdom, EC2A 4JU
- Role ACTIVE
- director
- Date of birth
- July 1957
- Appointed on
- 30 June 2025
EXTRINSICA GLOBAL HOLDINGS LIMITED
- Correspondence address
- 3rd Floor 11-21 Paul Street, London, England, EC2A 4JU
- Role ACTIVE
- director
- Date of birth
- July 1957
- Appointed on
- 30 June 2025
CLOUD 365 SERVICES LTD
- Correspondence address
- 11-21 Paul Street, Shoreditch, London, United Kingdom, EC2A 4JU
- Role ACTIVE
- director
- Date of birth
- July 1957
- Appointed on
- 30 June 2025
MERITUM CLOUD SERVICES LTD
- Correspondence address
- 11-21 Paul Street, Shoreditch, London, United Kingdom, EC2A 4JU
- Role ACTIVE
- director
- Date of birth
- July 1957
- Appointed on
- 30 June 2025
ATECH GROUP LIMITED
- Correspondence address
- 11-21 Paul Street, Shoreditch, London, United Kingdom, EC2A 4JU
- Role ACTIVE
- director
- Date of birth
- July 1957
- Appointed on
- 30 June 2025
MEMSET LTD
- Correspondence address
- 3rd Floor 11-21 Paul Street, London, United Kingdom, EC2A 4JU
- Role ACTIVE
- director
- Date of birth
- July 1957
- Appointed on
- 30 June 2025
SIMPLESERVERS LIMITED
- Correspondence address
- 3rd Floor, 11-21 Paul Street, London, England, EC2A 4JU
- Role ACTIVE
- director
- Date of birth
- July 1957
- Appointed on
- 30 June 2025
SONASSI LTD
- Correspondence address
- 3rd Floor, 11-21 Paul Street, London, United Kingdom, EC2A 4JU
- Role ACTIVE
- director
- Date of birth
- July 1957
- Appointed on
- 30 June 2025
IMEX TECHNICAL SERVICES LIMITED
- Correspondence address
- 11-21 Paul Street, Shoreditch, London, United Kingdom, EC2A 4JU
- Role ACTIVE
- director
- Date of birth
- July 1957
- Appointed on
- 30 June 2025
LDEX CONNECT LIMITED
- Correspondence address
- 3rd Floor, 11-21 Paul Street, London, England, EC2A 4JU
- Role ACTIVE
- director
- Date of birth
- July 1957
- Appointed on
- 30 June 2025
CRISTIE DATA LIMITED
- Correspondence address
- 3rd Floor 11-21 Paul Street, London, England, EC2A 4JU
- Role ACTIVE
- director
- Date of birth
- July 1957
- Appointed on
- 30 June 2025
CONCEPTA CAPITAL LIMITED
- Correspondence address
- 3rd Floor 11-21 Paul Street, London, England, EC2A 4JU
- Role ACTIVE
- director
- Date of birth
- July 1957
- Appointed on
- 30 June 2025
PAV I.T. SERVICES LIMITED
- Correspondence address
- 3rd Floor 11-21 Paul Street, London, England, EC2A 4JU
- Role ACTIVE
- director
- Date of birth
- July 1957
- Appointed on
- 30 June 2025
IOMART CLOUD SERVICES LIMITED
- Correspondence address
- 6 Atlantic Quay 55 Robertson Street, Glasgow, Scotland, G2 8JD
- Role ACTIVE
- director
- Date of birth
- July 1957
- Appointed on
- 30 June 2025
BYTEMARK LIMITED
- Correspondence address
- 3rd Floor, 11-21 Paul Street, London, United Kingdom, EC2A 4JU
- Role ACTIVE
- director
- Date of birth
- July 1957
- Appointed on
- 30 June 2025
BYTEMARK HOLDINGS LIMITED
- Correspondence address
- 3rd Floor, 11-21 Paul Street, London, United Kingdom, EC2A 4JU
- Role ACTIVE
- director
- Date of birth
- July 1957
- Appointed on
- 30 June 2025
ACCESSPOINT TECHNOLOGIES LTD
- Correspondence address
- 11-21 Paul Street, Shoreditch, London, England, EC2A 4JU
- Role ACTIVE
- director
- Date of birth
- July 1957
- Appointed on
- 30 June 2025
EASYSPACE LIMITED
- Correspondence address
- 3rd Floor, 11-21 Paul Street, London, EC2A 4JU
- Role ACTIVE
- director
- Date of birth
- July 1957
- Appointed on
- 30 June 2025
ORIIUM CONSULTING LTD
- Correspondence address
- 3rd Floor 11-21 Paul Street, London, England, EC2A 4JU
- Role ACTIVE
- director
- Date of birth
- July 1957
- Appointed on
- 30 June 2025
ATECH SUPPORT LIMITED
- Correspondence address
- 11-21 Paul Street, Shoreditch, London, United Kingdom, EC2A 4JU
- Role ACTIVE
- director
- Date of birth
- July 1957
- Appointed on
- 30 June 2025
IOMART MANAGED SERVICES LIMITED
- Correspondence address
- 6 Atlantic Quay 55 Robertson Street, Glasgow, Scotland, G2 8JD
- Role ACTIVE
- director
- Date of birth
- July 1957
- Appointed on
- 30 June 2025
CWL SYSTEMS LIMITED
- Correspondence address
- 11-21 Paul Street, Shoreditch, London, United Kingdom, EC2A 4JU
- Role ACTIVE
- director
- Date of birth
- July 1957
- Appointed on
- 20 June 2025
GEOSPHERE ESG LIMITED
- Correspondence address
- Hobbs Hole Farm Ledwell Road, Great Tew, Chipping Norton, England, OX7 4DN
- Role ACTIVE
- director
- Date of birth
- July 1957
- Appointed on
- 16 January 2025
INTEGRUM ESG LTD
- Correspondence address
- Hobbs Hole Farm Great Tew, Chipping Norton, Oxfordshire, United Kingdom, OX7 4DN
- Role ACTIVE
- director
- Date of birth
- July 1957
- Appointed on
- 25 September 2024
IOMART GROUP PLC
- Correspondence address
- 6 Atlantic Quay 55 Robertson Street, Glasgow, Scotland, G2 8JD
- Role ACTIVE
- director
- Date of birth
- July 1957
- Appointed on
- 12 June 2024
ENSCO 1520 LIMITED
- Correspondence address
- 1 & 2 The Exchange Beaulieu Road, Dibden Purlieu, Southampton, England, SO45 4PX
- Role ACTIVE
- director
- Date of birth
- July 1957
- Appointed on
- 23 February 2024
Average house price in the postcode SO45 4PX £263,000
ENSCO 1525 LIMITED
- Correspondence address
- 1 & 2 The Exchange Beaulieu Road, Dibden Purlieu, Southampton, England, SO45 4PX
- Role ACTIVE
- director
- Date of birth
- July 1957
- Appointed on
- 23 February 2024
Average house price in the postcode SO45 4PX £263,000
GRESHAM TECHNOLOGIES LIMITED
- Correspondence address
- Aldermary House 10-15 Queen Street, London, EC4N 1TX
- Role ACTIVE
- director
- Date of birth
- July 1957
- Appointed on
- 17 October 2023
- Resigned on
- 9 July 2024
Average house price in the postcode EC4N 1TX £1,192,000
HERON UK TOPCO LIMITED
- Correspondence address
- 2 Kingdom Street, London, England, W2 6JG
- Role ACTIVE
- director
- Date of birth
- July 1957
- Appointed on
- 7 June 2023
- Resigned on
- 22 December 2023
GREENSTONE+ LIMITED
- Correspondence address
- 5th Floor Crown House 143-147 Regent Street, London, W1B 4NR
- Role ACTIVE
- director
- Date of birth
- July 1957
- Appointed on
- 16 September 2021
- Resigned on
- 28 April 2023
LYNX 2020 LIMITED
- Correspondence address
- Hobbs Hole Farm Ledwell Road, Great Tew, Chipping Norton, United Kingdom, OX7 4DN
- Role ACTIVE
- director
- Date of birth
- July 1957
- Appointed on
- 31 May 2019
TRIBAL HOLDINGS LIMITED
- Correspondence address
- Kings Orchard Queen Street, St. Philips, Bristol, BS2 0HQ
- Role ACTIVE
- director
- Date of birth
- July 1957
- Appointed on
- 28 August 2018
- Resigned on
- 14 June 2021
INTERNATIONAL GRADUATE INSIGHT GROUP LTD
- Correspondence address
- Kings Orchard Queen Street, St. Philips, Bristol, BS2 0HQ
- Role ACTIVE
- director
- Date of birth
- July 1957
- Appointed on
- 28 August 2018
- Resigned on
- 14 June 2021
TRIBAL EDUCATION LIMITED
- Correspondence address
- Kings Orchard Queen Street, St. Philips, Bristol, BS2 0HQ
- Role ACTIVE
- director
- Date of birth
- July 1957
- Appointed on
- 28 August 2018
- Resigned on
- 14 June 2021
CLASS MEASURES LIMITED
- Correspondence address
- Kings Orchard Queen Street, St. Philips, Bristol, BS2 0HQ
- Role ACTIVE
- director
- Date of birth
- July 1957
- Appointed on
- 28 August 2018
- Resigned on
- 14 June 2021
HYVE GROUP LIMITED
- Correspondence address
- 2 Kingdom Street, London, England, W2 6JG
- Role ACTIVE
- director
- Date of birth
- July 1957
- Appointed on
- 12 February 2018
- Resigned on
- 22 May 2023
TRIBAL GROUP PLC
- Correspondence address
- St Mary’S Court 55 St. Marys Road, Sheffield, England, S2 4AN
- Role ACTIVE
- director
- Date of birth
- July 1957
- Appointed on
- 17 November 2015
Average house price in the postcode S2 4AN £459,000
GAMMA COMMUNICATIONS PLC
- Correspondence address
- 90 Fetter Lane, London, United Kingdom, EC4A 1EQ
- Role ACTIVE
- director
- Date of birth
- July 1957
- Appointed on
- 17 June 2014
- Resigned on
- 30 June 2023
Average house price in the postcode EC4A 1EQ £656,000
CORD DEVELOPMENTS LIMITED
- Correspondence address
- Hobbs Hole Farm Ledwell Road, Great Tew, Chipping Norton, Oxfordshire, England, OX7 4DN
- Role ACTIVE
- director
- Date of birth
- July 1957
- Appointed on
- 20 March 2013
LEARN SOLUTIONS LIMITED
- Correspondence address
- 2 Ducketts Wharf South Street, Bishop's Stortford, Essex, England, CM23 3AR
- Role ACTIVE
- director
- Date of birth
- July 1957
- Appointed on
- 1 October 2012
Average house price in the postcode CM23 3AR £698,000
THE COOMBES ESTATE LTD
- Correspondence address
- Hobbs Hole Farm Ledwell Road, Great Tew, Oxfordshire, England, OX7 4DN
- Role ACTIVE
- director
- Date of birth
- July 1957
- Appointed on
- 1 September 2011
HOBBS HOLE LIMITED
- Correspondence address
- Hobbs Hole Farm Ledwell Road, Great Tew, Chipping Norton, Oxon, United Kingdom, OX7 4DN
- Role ACTIVE
- director
- Date of birth
- July 1957
- Appointed on
- 30 September 2008
LYNX LIMITED
- Correspondence address
- Hobbs Hole Farm Ledwell Road, Great Tew, Chipping Norton, Oxfordshire, OX7 4DN
- Role ACTIVE
- director
- Date of birth
- July 1957
- Appointed on
- 22 November 2001
BPDL LIMITED
- Correspondence address
- Gilmarde House 47 South Bar Street, Banbury, Oxfordshire, United Kingdom, OX16 9AB
- Role RESIGNED
- director
- Date of birth
- July 1957
- Appointed on
- 15 December 2014
- Resigned on
- 8 March 2020
Average house price in the postcode OX16 9AB £334,000
LONGFIELD MANAGEMENT COMPANY LIMITED
- Correspondence address
- 8 Longfield, Duns Tew, Bicester, Oxfordshire, OX25 6LA
- Role RESIGNED
- director
- Date of birth
- July 1957
- Appointed on
- 22 April 2014
- Resigned on
- 9 March 2019
Average house price in the postcode OX25 6LA £789,000
PVG 2007 LIMITED
- Correspondence address
- Hobbs Hole Farm Ledwell Road, Great Tew, Chipping Norton, Oxfordshire, England, OX7 4DN
- Role RESIGNED
- director
- Date of birth
- July 1957
- Appointed on
- 14 November 2013
- Resigned on
- 12 February 2014
COGNITA TECHNOLOGIES LIMITED
- Correspondence address
- 8th Floor Finsbury Tower, 103-105 Bunhill Row, London, EC1Y 8LZ
- Role RESIGNED
- director
- Date of birth
- July 1957
- Appointed on
- 9 January 2013
- Resigned on
- 6 February 2014
ARCONTECH LIMITED
- Correspondence address
- 8th Floor Finsbury Tower, 103-105 Bunhill Row, London, EC1Y 8LZ
- Role RESIGNED
- director
- Date of birth
- July 1957
- Appointed on
- 9 January 2013
- Resigned on
- 6 February 2014
ARCONTECH SOLUTIONS LIMITED
- Correspondence address
- 8th Floor Finsbury Tower, 103-105 Bunhill Row, London, EC1Y 8LZ
- Role RESIGNED
- director
- Date of birth
- July 1957
- Appointed on
- 9 January 2013
- Resigned on
- 6 February 2014
SERVELEC LIMITED
- Correspondence address
- The Leys Farm, Banbury Road Great Tew, Chipping Norton, Oxfordshire, OX7 4DL
- Role RESIGNED
- director
- Date of birth
- July 1957
- Appointed on
- 28 May 2008
- Resigned on
- 16 January 2018
LIGHTHOUSE GROUP LIMITED
- Correspondence address
- 26 Throgmorton Street, London, EC2N 2AN
- Role RESIGNED
- director
- Date of birth
- July 1957
- Appointed on
- 25 July 2007
- Resigned on
- 12 June 2019
Average house price in the postcode EC2N 2AN £14,475,000
NPS (UK11) LIMITED
- Correspondence address
- Hobbs Hole Farm Ledwell Road, Great Tew, Chipping Norton, Oxfordshire, United Kingdom, OX7 4DN
- Role RESIGNED
- director
- Date of birth
- July 1957
- Appointed on
- 9 July 2007
- Resigned on
- 28 December 2018
NPS (UK12) LIMITED
- Correspondence address
- Hobbs Hole Farm Ledwell Road, Great Tew, Chipping Norton, Oxfordshire, United Kingdom, OX7 4DN
- Role RESIGNED
- director
- Date of birth
- July 1957
- Appointed on
- 28 December 2006
- Resigned on
- 28 December 2018
APD MOBILE DATA LIMITED
- Correspondence address
- Hobbs Hole Farm Ledwell Road, Great Tew, Chipping Norton, Oxfordshire, England, OX7 4DN
- Role RESIGNED
- director
- Date of birth
- July 1957
- Appointed on
- 28 January 2002
- Resigned on
- 28 December 2018
BRITISH SMALLER COMPANIES VCT2 PLC
- Correspondence address
- 5th Floor Valiant Building 14 South Parade, Leeds, England, LS1 5QS
- Role RESIGNED
- director
- Date of birth
- July 1957
- Appointed on
- 16 November 2000
- Resigned on
- 7 May 2019
Average house price in the postcode LS1 5QS £1,314,000