Russell Adam HAWORTH

Total number of appointments 16, 16 active appointments

ACCLARO LOCALIZATION & TECHNOLOGY LIMITED

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
September 1971
Appointed on
10 April 2025
Nationality
British
Occupation
Chief Executive

BABELFISH MIDCO 2 LIMITED

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
September 1971
Appointed on
7 February 2025
Nationality
British
Occupation
Chief Executive

BABELFISH MIDCO 1 LIMITED

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
September 1971
Appointed on
7 February 2025
Nationality
British
Occupation
Chief Executive

BABELFISH MIDCO 3 LIMITED

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
September 1971
Appointed on
6 January 2025
Nationality
British
Occupation
Ceo

UKG55 LIMITED

Correspondence address
The Old Post Office St. Nicholas Street, Newcastle Upon Tyne, United Kingdom, NE1 1RH
Role ACTIVE
director
Date of birth
September 1971
Appointed on
1 August 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NE1 1RH £4,393,000

N&H SCHUMANN LTD

Correspondence address
The Old Post Office, St. Nicholas Street, Newcastle Upon Tyne, United Kingdom, NE1 1RH
Role ACTIVE
director
Date of birth
September 1971
Appointed on
26 January 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NE1 1RH £4,393,000

M A SCHUMANN LTD

Correspondence address
The Old Post Office, St. Nicholas Street, Newcastle Upon Tyne, United Kingdom, NE1 1RH
Role ACTIVE
director
Date of birth
September 1971
Appointed on
26 January 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NE1 1RH £4,393,000

HUBEXO SOUTH UK LIMITED

Correspondence address
4th Floor 80 Holdenhurst Road, Bournemouth, United Kingdom, BH8 8AQ
Role ACTIVE
director
Date of birth
September 1971
Appointed on
4 January 2023
Resigned on
4 November 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode BH8 8AQ £12,000

HUBEXO UK LIMITED

Correspondence address
The Old Post Office St. Nicholas Street, Newcastle Upon Tyne, United Kingdom, NE1 1RH
Role ACTIVE
director
Date of birth
September 1971
Appointed on
22 November 2022
Resigned on
4 November 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NE1 1RH £4,393,000

BUILDING DESIGN SOFTWARE LIMITED

Correspondence address
The Old Post Office St. Nicholas Street, Newcastle Upon Tyne, NE1 1RH
Role ACTIVE
director
Date of birth
September 1971
Appointed on
21 July 2022
Resigned on
4 November 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NE1 1RH £4,393,000

NATIONAL BUILDING SPECIFICATION LIMITED

Correspondence address
The Old Post Office St. Nicholas Street, Newcastle Upon Tyne, NE1 1RH
Role ACTIVE
director
Date of birth
September 1971
Appointed on
21 July 2022
Resigned on
4 November 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NE1 1RH £4,393,000

HUBEXO TOPCO LIMITED

Correspondence address
The Old Post Office St. Nicholas Street, Newcastle Upon Tyne, United Kingdom, NE1 1RH
Role ACTIVE
director
Date of birth
September 1971
Appointed on
1 April 2022
Resigned on
4 November 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NE1 1RH £4,393,000

HUBEXO NORTH UK LIMITED

Correspondence address
The Old Post Office St. Nicholas Street, Newcastle Upon Tyne, NE1 1RH
Role ACTIVE
director
Date of birth
September 1971
Appointed on
1 April 2022
Resigned on
4 November 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NE1 1RH £4,393,000

REDLAB GROUP LTD

Correspondence address
Starveall Cottage Starveall Road, Aldworth, Reading, Berkshire, United Kingdom, RG8 9TX
Role ACTIVE
director
Date of birth
September 1971
Appointed on
3 May 2021
Nationality
British
Occupation
Director

Average house price in the postcode RG8 9TX £2,520,000

NOMINET UK HOLDING CO LIMITED

Correspondence address
Minerva House Edmund Halley Road, Oxford, England, OX4 4DQ
Role ACTIVE
director
Date of birth
September 1971
Appointed on
10 February 2020
Resigned on
22 March 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode OX4 4DQ £250,460,000

NOMINET UK

Correspondence address
Minerva House Edmund Halley Road, Oxford Science Park, Oxford, OX4 4DQ
Role ACTIVE
director
Date of birth
September 1971
Appointed on
5 January 2015
Resigned on
22 March 2021
Nationality
British
Occupation
Chief Executive

Average house price in the postcode OX4 4DQ £250,460,000