SIMON MARSHALL MCMANUS

Total number of appointments 109, 13 active appointments

PARA LEISURE LTD

Correspondence address
SAFENAMES HOUSE SUNRISE PARKWAY, LINFORD WOOD, MILTON KEYNES, UNITED KINGDOM, MK14 6LS
Role ACTIVE
Director
Date of birth
October 1966
Appointed on
5 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK14 6LS £16,651,000

OPEN PROPERTY SERVICES LIMITED

Correspondence address
4A ARTEMIS HOUSE BRAMLEY ROAD, BLETCHLEY, MILTON KEYNES, ENGLAND, MK1 1PT
Role ACTIVE
Director
Date of birth
October 1966
Appointed on
4 October 2013
Nationality
ENGLISH
Occupation
IT MANAGER

Average house price in the postcode MK1 1PT £596,000

WET.PT LIMITED

Correspondence address
SAFENAMES HOUSE SUNRISE PARKWAY, LINFORD WOOD, MILTON KEYNES, UNITED KINGDOM, MK14 6LS
Role ACTIVE
Director
Date of birth
October 1966
Appointed on
30 November 2011
Nationality
BRITISH
Occupation
IT MANAGER

Average house price in the postcode MK14 6LS £16,651,000

LEATHERMAN PORTUGAL LIMITED

Correspondence address
SAFENAMES HOUSE SUNRISE PARKWAY, LINFORD WOOD, MILTON KEYNES, UNITED KINGDOM, MK14 6LS
Role ACTIVE
Director
Date of birth
October 1966
Appointed on
4 November 2011
Nationality
BRITISH
Occupation
IT MANAGER

Average house price in the postcode MK14 6LS £16,651,000

BGOSH LIMITED

Correspondence address
SAFENAMES HOUSE SUNRISE PARKWAY, LINFORD WOOD, MILTON KEYNES, UNITED KINGDOM, MK14 6LS
Role ACTIVE
Director
Date of birth
October 1966
Appointed on
10 October 2011
Nationality
BRITISH
Occupation
IT MANAGER

Average house price in the postcode MK14 6LS £16,651,000

TANGERINE.PT LIMITED

Correspondence address
SAFENAMES HOUSE SUNRISE PARKWAY, LINFORD WOOD, MILTON KEYNES, UNITED KINGDOM, MK14 6LS
Role ACTIVE
Director
Date of birth
October 1966
Appointed on
10 October 2011
Nationality
BRITISH
Occupation
IT MANAGER

Average house price in the postcode MK14 6LS £16,651,000

EPOCA CASINO LIMITED

Correspondence address
SAFENAMES HOUSE SUNRISE PARKWAY, LINFORD WOOD, MILTON KEYNES, UNITED KINGDOM, MK14 6LS
Role ACTIVE
Director
Date of birth
October 1966
Appointed on
6 October 2011
Nationality
BRITISH
Occupation
IT MANAGER

Average house price in the postcode MK14 6LS £16,651,000

CASINO EPOCA LIMITED

Correspondence address
SAFENAMES HOUSE SUNRISE PARKWAY, LINFORD WOOD, MILTON KEYNES, UNITED KINGDOM, MK14 6LS
Role ACTIVE
Director
Date of birth
October 1966
Appointed on
6 October 2011
Nationality
BRITISH
Occupation
IT MANAGER

Average house price in the postcode MK14 6LS £16,651,000

BET ONLINE LIMITED

Correspondence address
SAFENAMES HOUSE SUNRISE PARKWAY, LINFORD WOOD, MILTON KEYNES, UNITED KINGDOM, MK14 6LS
Role ACTIVE
Director
Date of birth
October 1966
Appointed on
5 October 2011
Nationality
BRITISH
Occupation
IT MANAGER

Average house price in the postcode MK14 6LS £16,651,000

OSHKOSHBGOSH LIMITED

Correspondence address
SAFENAMES HOUSE SUNRISE PARKWAY, LINFORD WOOD, MILTON KEYNES, UNITED KINGDOM, MK14 6LS
Role ACTIVE
Director
Date of birth
October 1966
Appointed on
3 October 2011
Nationality
BRITISH
Occupation
IT MANAGER

Average house price in the postcode MK14 6LS £16,651,000

21NOVA LIMITED

Correspondence address
SAFENAMES HOUSE SUNRISE PARKWAY, LINFORD WOOD, MILTON KEYNES, UNITED KINGDOM, MK14 6LS
Role ACTIVE
Director
Date of birth
October 1966
Appointed on
19 November 2010
Nationality
BRITISH
Occupation
INTERNET

Average house price in the postcode MK14 6LS £16,651,000

FREEPEOPLE LIMITED

Correspondence address
SAFENAMES HOUSE SUNRISE PARKWAY, LINFORD WOOD, MILTON KEYNES, UNITED KINGDOM, MK14 6LS
Role ACTIVE
Director
Date of birth
October 1966
Appointed on
18 November 2010
Nationality
BRITISH
Occupation
INTERNET

Average house price in the postcode MK14 6LS £16,651,000

SAFENAMES LTD

Correspondence address
21 STONEHILL, TWO MILE ASH, MILTON KEYNES, MK8 8DN
Role ACTIVE
Director
Date of birth
October 1966
Appointed on
1 November 1999
Nationality
BRITISH
Occupation
INTERNET

Average house price in the postcode MK8 8DN £506,000


WOW365 LIMITED

Correspondence address
SAFENAMES LTD, SAFENAMES HOUSE SUNRISE PARKWAY, MILTON KEYNES, UNITED KINGDOM, MK14 6LS
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
15 October 2019
Resigned on
13 January 2020
Nationality
ENGLISH
Occupation
IT MANAGER

Average house price in the postcode MK14 6LS £16,651,000

PULTE LIMITED

Correspondence address
21 STONE HILL, TWO MILE ASH, MILTON KEYNES, BUCKINGHAMSHIRE, UNITED KINGDOM, MK8 8DN
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
30 August 2019
Resigned on
13 January 2020
Nationality
ENGLISH
Occupation
IT MANAGER

Average house price in the postcode MK8 8DN £506,000

CONUMA COAL LIMITED

Correspondence address
SAFENAMES HOUSE SUNRISE PARKWAY, LINFORD WOOD, MILTON KEYNES, UNITED KINGDOM, MK14 6LS
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
24 July 2019
Resigned on
13 January 2020
Nationality
BRITISH
Occupation
IT MANAGER

Average house price in the postcode MK14 6LS £16,651,000

S.E.O. PRO IP LIMITED

Correspondence address
21 STONE HILL, TWO MILE ASH, MILTON KEYNES, BUCKS, UNITED KINGDOM, MK8 8DN
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
11 July 2018
Resigned on
23 January 2020
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode MK8 8DN £506,000

S.E.O. HOSTING PRO LIMITED

Correspondence address
21 STONE HILL, TWO MILE ASH, MILTON KEYNES, BUCKS, UNITED KINGDOM, MK8 8DN
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
11 July 2018
Resigned on
23 January 2020
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode MK8 8DN £506,000

S.E.O. HOLDINGS LIMITED

Correspondence address
21 STONE HILL, TWO MILE ASH, MILTON KEYNES, ENGLAND, MK8 8DN
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
11 July 2018
Resigned on
23 January 2020
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode MK8 8DN £506,000

S.E.O. HOLY GRAIL LIMITED

Correspondence address
21 STONE HILL, TWO MILE ASH, MILTON KEYNES, BUCKS, UNITED KINGDOM, MK8 8DN
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
11 July 2018
Resigned on
23 January 2020
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode MK8 8DN £506,000

FULL POKER LIMITED

Correspondence address
SAFENAMES HOUSE SUNRISE PARKWAY, LINFORD WOOD, MILTON KEYNES, MK14 6LS
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
20 February 2018
Resigned on
4 February 2020
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode MK14 6LS £16,651,000

IQVIAN LIMITED

Correspondence address
SAFENAMES HOUSE SUNRISE PARKWAY, LINFORD WOOD, MILTON KEYNES, UNITED KINGDOM, MK14 6LS
Role
Director
Date of birth
October 1966
Appointed on
20 December 2017
Nationality
BRITISH
Occupation
INTERNET

Average house price in the postcode MK14 6LS £16,651,000

5391741RH-AU LIMITED

Correspondence address
SAFENAMES DATA CENTRE SINCLAIR DRIVE, PARK FARM INDUSTRIAL ESTATE, WELLINGBOROUGH, NORTHAMPTONSHIRE, UNITED KINGDOM, NN8 6UY
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
25 August 2017
Resigned on
23 January 2020
Nationality
ENGLISH
Occupation
IT MANAGER

Average house price in the postcode NN8 6UY £4,240,000

UK CASINO GUIDE LIMITED

Correspondence address
SAFENAMES HOUSE SUNRISE PARKWAY, LINFORD WOOD, MILTON KEYNES, ENGLAND, MK14 6LS
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
15 June 2017
Resigned on
23 January 2020
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode MK14 6LS £16,651,000

IQVIA ONE LIMITED

Correspondence address
SAFENAMES HOUSE SUNRISE PARKWAY, LINFORD WOOD, MILTON KEYNES, UNITED KINGDOM, MK14 6LS
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
8 June 2017
Resigned on
23 January 2020
Nationality
BRITISH
Occupation
IT MANAGER

Average house price in the postcode MK14 6LS £16,651,000

IQVIA TWO LIMITED

Correspondence address
SAFENAMES HOUSE SUNRISE PARKWAY, LINFORD WOOD, MILTON KEYNES, UNITED KINGDOM, MK14 6LS
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
7 June 2017
Resigned on
23 January 2020
Nationality
BRITISH
Occupation
IT MANAGER

Average house price in the postcode MK14 6LS £16,651,000

IQVIA THREE LIMITED

Correspondence address
SAFENAMES HOUSE SUNRISE PARKWAY, LINFORD WOOD, MILTON KEYNES, UNITED KINGDOM, MK14 6LS
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
7 June 2017
Resigned on
23 January 2020
Nationality
BRITISH
Occupation
INTERNET

Average house price in the postcode MK14 6LS £16,651,000

MEDIAPOOL JAPAN LIMITED

Correspondence address
SAFENAMES HOUSE SUNRISE PARKWAY, LINFORD WOOD, MILTON KEYNES, UNITED KINGDOM, MK14 6LS
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
16 May 2017
Resigned on
23 January 2020
Nationality
BRITISH
Occupation
IT

Average house price in the postcode MK14 6LS £16,651,000

NM DOMAINS LIMITED

Correspondence address
SAFENAMES HOUSE SUNRISE PARKWAY, LINFORD WOOD, MILTON KEYNES, UNITED KINGDOM, MK14 6LS
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
21 March 2017
Resigned on
23 January 2020
Nationality
BRITISH
Occupation
INTERNET

Average house price in the postcode MK14 6LS £16,651,000

FRENTRO MEDIA HOLDINGS LIMITED

Correspondence address
21 STONE HILL, TWO-MILE ASH, MILTON KEYNES, BUCKS, ENGLAND, MK8 8DN
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
16 March 2017
Resigned on
23 January 2020
Nationality
BRITISH
Occupation
IT MANAGER

Average house price in the postcode MK8 8DN £506,000

PADDYPOWER JAPAN LIMITED

Correspondence address
SAFENAMES HOUSE SUNRISE PARKWAY, LINFORD WOOD, MILTON KEYNES, UNITED KINGDOM, MK14 6LS
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
19 July 2016
Resigned on
23 January 2020
Nationality
BRITISH
Occupation
INTERNET

Average house price in the postcode MK14 6LS £16,651,000

QUINTILESIMSHEALTH JAPAN LIMITED

Correspondence address
SAFENAMES HOUSE SUNRISE PARKWAY, LINFORD WOOD, MILTON KEYNES, UNITED KINGDOM, MK14 6LS
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
19 July 2016
Resigned on
23 January 2020
Nationality
BRITISH
Occupation
INTERNET

Average house price in the postcode MK14 6LS £16,651,000

QUINTILES IMS HOLDINGS LIMITED

Correspondence address
SAFENAMES HOUSE SUNRISE PARKWAY, LINFORD WOOD, MILTON KEYNES, UNITED KINGDOM, MK14 6LS
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
19 July 2016
Resigned on
23 January 2020
Nationality
BRITISH
Occupation
INTERNET

Average house price in the postcode MK14 6LS £16,651,000

QUINTILESIMS JAPAN LIMITED

Correspondence address
SAFENAMES HOUSE SUNRISE PARKWAY, LINFORD WOOD, MILTON KEYNES, UNITED KINGDOM, MK14 6LS
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
19 July 2016
Resigned on
23 January 2020
Nationality
BRITISH
Occupation
INTERNET

Average house price in the postcode MK14 6LS £16,651,000

QUINTILES-IMS HEALTH LIMITED

Correspondence address
SAFENAMES HOUSE SUNRISE PARKWAY, LINFORD WOOD, MILTON KEYNES, UNITED KINGDOM, MK14 6LS
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
19 July 2016
Resigned on
23 January 2020
Nationality
BRITISH
Occupation
INTERNET

Average house price in the postcode MK14 6LS £16,651,000

QUINTILES-IMS LIMITED

Correspondence address
SAFENAMES HOUSE SUNRISE PARKWAY, LINFORD WOOD, MILTON KEYNES, UNITED KINGDOM, MK14 6LS
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
19 July 2016
Resigned on
23 January 2020
Nationality
BRITISH
Occupation
INTERNET

Average house price in the postcode MK14 6LS £16,651,000

DAZN HOLDCO 1 LIMITED

Correspondence address
HANOVER HOUSE PLANE TREE CRESCENT, FELTHAM, MIDDLESEX, ENGLAND, TW13 7BZ
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
23 June 2016
Resigned on
17 September 2018
Nationality
BRITISH
Occupation
IT MANAGER

DAZONE LIMITED

Correspondence address
SAFENAMES HOUSE SUNRISE PARKWAY, LINFORD WOOD, MILTON KEYNES, UNITED KINGDOM, MK14 6LS
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
23 June 2016
Resigned on
23 January 2020
Nationality
BRITISH
Occupation
IT

Average house price in the postcode MK14 6LS £16,651,000

SAFENAMES DATA CENTRE LIMITED

Correspondence address
30/50 SINCLAIR DRIVE, PARK FARM IND ESTATE, WELLINGBOROUGH, UNITED KINGDOM, NN8 6UY
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
3 July 2015
Resigned on
23 January 2020
Nationality
BRITISH
Occupation
IT MANAGER

Average house price in the postcode NN8 6UY £4,240,000

FULL TILT BLOG LIMITED

Correspondence address
21 STONE HILL TWO MILE ASH MILTON KEYNES STONE HIL, TWO MILE ASH, MILTON KEYNES, ENGLAND, MK8 8DN
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
4 March 2015
Resigned on
4 February 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK8 8DN £506,000

THE ADDRESS HOTELS LIMITED

Correspondence address
SAFENAMES HOUSE SUNRISE PARKWAY, LINFORD WOOD, MILTON KEYNES, MK14 6LS
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
4 March 2015
Resigned on
4 February 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK14 6LS £16,651,000

MEDICALLAB LIMITED

Correspondence address
21 STONE HILL TWO MILE ASH MILTON KEYNES STONE HIL, TWO MILE ASH, MILTON KEYNES, ENGLAND, MK8 8DN
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
4 March 2015
Resigned on
4 February 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK8 8DN £506,000

YOUR WHOIS PRIVACY LIMITED

Correspondence address
21 STONE HILL TWO MILE ASH MILTON KEYNES STONE HIL, TWO MILE ASH, MILTON KEYNES, ENGLAND, MK8 8DN
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
4 March 2015
Resigned on
4 February 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK8 8DN £506,000

FULL TILT BLOG LIMITED

Correspondence address
21 STONE HILL TWO MILE ASH MILTON KEYNES STONE HIL, TWO MILE ASH, MILTON KEYNES, ENGLAND, MK8 8DN
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
4 January 2015
Resigned on
4 February 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK8 8DN £506,000

SNNS LTD

Correspondence address
21 STONE HILL TWO MILE ASH MILTON KEYNES STONE HIL, TWO MILE ASH, MILTON KEYNES, ENGLAND, MK8 8DN
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
4 March 2014
Resigned on
23 January 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK8 8DN £506,000

74765231-FH LTD

Correspondence address
SAFENAMES HOUSE SUNRISE PARKWAY, SUNRISE PARKWAY LINFORD WOOD, MILTON KEYNES, ENGLAND, MK14 6LS
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
5 August 2013
Resigned on
16 January 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK14 6LS £16,651,000

SPPIRX JAPAN LIMITED

Correspondence address
SAFENAMES HOUSE SUNRISE PARKWAY, LINFORD WOOD, MILTON KEYNES, UNITED KINGDOM, MK14 6LS
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
8 August 2012
Resigned on
4 February 2020
Nationality
BRITISH
Occupation
INTERNET

Average house price in the postcode MK14 6LS £16,651,000

SPECTRUMPHARMA JAPAN LIMITED

Correspondence address
SAFENAMES HOUSE SUNRISE PARKWAY, LINFORD WOOD, MILTON KEYNES, UNITED KINGDOM, MK14 6LS
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
8 August 2012
Resigned on
4 February 2020
Nationality
BRITISH
Occupation
IT

Average house price in the postcode MK14 6LS £16,651,000

FREEPEOPLE JAPAN LIMITED

Correspondence address
SAFENAMES HOUSE SUNRISE PARKWAY, MILTON KEYNES, ENGLAND, MK14 6LS
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
5 April 2012
Resigned on
4 February 2020
Nationality
BRITISH
Occupation
IT MANAGER

Average house price in the postcode MK14 6LS £16,651,000

SLOTSONLINE.PT LIMITED

Correspondence address
SAFENAMES HOUSE SUNRISE PARKWAY, MILTON KEYNES, ENGLAND, MK14 6LS
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
30 March 2012
Resigned on
4 February 2020
Nationality
BRITISH
Occupation
IT MANAGER

Average house price in the postcode MK14 6LS £16,651,000

BLACKJACKONLINE LTD

Correspondence address
SAFENAMES HOUSE SUNRISE PARKWAY, MILTON KEYNES, BUCKINGHAMSHIRE, UNITED KINGDOM, MK14 6LS
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
23 March 2012
Resigned on
4 February 2020
Nationality
BRITISH
Occupation
IT MANAGER

Average house price in the postcode MK14 6LS £16,651,000

JOGOSDECASINO LTD

Correspondence address
SAFENAMES HOUSE SUNRISE PARKWAY, MILTON KEYNES, BUCKINGHAMSHIRE, UNITED KINGDOM, MK14 6LS
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
23 March 2012
Resigned on
4 February 2020
Nationality
BRITISH
Occupation
IT MANAGER

Average house price in the postcode MK14 6LS £16,651,000

ROLETAONLINE LTD

Correspondence address
SAFENAMES HOUSE SUNRISE PARKWAY, MILTON KEYNES, BUCKINGHAMSHIRE, UNITED KINGDOM, MK14 6LS
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
23 March 2012
Resigned on
4 February 2020
Nationality
BRITISH
Occupation
IT MANAGER

Average house price in the postcode MK14 6LS £16,651,000

SPORTSHUB.PT LTD

Correspondence address
SAFENAMES HOUSE SUNRISE PARKWAY, MILTON KEYNES, BUCKINGHAMSHIRE, UNITED KINGDOM, MK14 6LS
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
20 March 2012
Resigned on
4 February 2020
Nationality
BRITISH
Occupation
IT MANAGER

Average house price in the postcode MK14 6LS £16,651,000

LOWVIG LTD

Correspondence address
SAFENAMES HOUSE SUNRISE PARKWAY, MILTON KEYNES, BUCKS, UNITED KINGDOM, MK14 6LS
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
14 March 2012
Resigned on
4 February 2020
Nationality
BRITISH
Occupation
IT MANAGER

Average house price in the postcode MK14 6LS £16,651,000

CARTERSOSHKOSHBGOSH LTD

Correspondence address
SAFENAMES HOUSE SUNRISE PARKWAY, MILTON KEYNES, BUCKINGHAMSHIRE, UNITED KINGDOM, MK14 6LS
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
13 March 2012
Resigned on
4 February 2020
Nationality
BRITISH
Occupation
IT MANAGER

Average house price in the postcode MK14 6LS £16,651,000

MIKE O CAVALEIRO LIMITED

Correspondence address
SAFENAMES HOUSE SUNRISE PARKWAY, LINFORD WOOD, MILTON KEYNES, UNITED KINGDOM, MK14 6LS
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
20 February 2012
Resigned on
4 February 2020
Nationality
BRITISH
Occupation
IT MANAGER

Average house price in the postcode MK14 6LS £16,651,000

CPI 776432 LIMITED

Correspondence address
SAFENAMES HOUSE SUNRISE PARKWAY, LINFORD WOOD, MILTON KEYNES, UNITED KINGDOM, MK14 6LS
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
9 February 2012
Resigned on
4 February 2020
Nationality
BRITISH
Occupation
IT MANAGER

Average house price in the postcode MK14 6LS £16,651,000

MYBITDEFENDER LIMITED

Correspondence address
SAFENAMES HOUSE SUNRISE PARKWAY, LINFORD WOOD, MILTON KEYNES, UNITED KINGDOM, MK14 6LS
Role
Director
Date of birth
October 1966
Appointed on
27 January 2012
Nationality
BRITISH
Occupation
IT MANAGER

Average house price in the postcode MK14 6LS £16,651,000

NXTOMO LIMITED

Correspondence address
SAFENAMES HOUSE SUNRISE PARKWAY, LINFORD WOOD, MILTON KEYNES, UNITED KINGDOM, MK14 6LS
Role
Director
Date of birth
October 1966
Appointed on
13 January 2012
Nationality
BRITISH
Occupation
IT MANAGER

Average house price in the postcode MK14 6LS £16,651,000

ABRIL JAPAN LIMITED

Correspondence address
SAFENAMES HOUSE SUNRISE PARKWAY, LINFORD WOOD, MILTON KEYNES, UNITED KINGDOM, MK14 6LS
Role
Director
Date of birth
October 1966
Appointed on
12 January 2012
Nationality
BRITISH
Occupation
IT MANAGER

Average house price in the postcode MK14 6LS £16,651,000

LUCKY ACE POKER LIMITED

Correspondence address
SAFENAMES HOUSE SUNRISE PARKWAY, LINFORD WOOD, MILTON KEYNES, UNITED KINGDOM, MK14 6LS
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
10 January 2012
Resigned on
4 February 2020
Nationality
BRITISH
Occupation
IT MANAGER

Average house price in the postcode MK14 6LS £16,651,000

SMARTSTART.PT LIMITED

Correspondence address
SAFENAMES HOUSE SUNRISE PARKWAY, LINFORD WOOD, MILTON KEYNES, UNITED KINGDOM, MK14 6LS
Role
Director
Date of birth
October 1966
Appointed on
5 January 2012
Nationality
BRITISH
Occupation
IT MANAGER

Average house price in the postcode MK14 6LS £16,651,000

36656932A LTD

Correspondence address
LINFORD COURT CHURCH LANE LITTLE LINFORD, MILTON KEYNES, UNITED KINGDOM, MK19 7EE
Role
Director
Date of birth
October 1966
Appointed on
1 December 2011
Nationality
BRITISH
Occupation
IT MANAGER

Average house price in the postcode MK19 7EE £1,471,000

LITTLELAYETTE LIMITED

Correspondence address
SAFENAMES HOUSE SUNRISE PARKWAY, LINFORD WOOD, MILTON KEYNES, UNITED KINGDOM, MK14 6LS
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
29 September 2011
Resigned on
4 February 2020
Nationality
BRITISH
Occupation
IT MANAGER

Average house price in the postcode MK14 6LS £16,651,000

PRECIOUS FIRSTS LIMITED

Correspondence address
SAFENAMES HOUSE SUNRISE PARKWAY, LINFORD WOOD, MILTON KEYNES, UNITED KINGDOM, MK14 6LS
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
29 September 2011
Resigned on
4 February 2020
Nationality
BRITISH
Occupation
IT MANAGER

Average house price in the postcode MK14 6LS £16,651,000

GENUINE KIDS LIMITED

Correspondence address
SAFENAMES HOUSE SUNRISE PARKWAY, LINFORD WOOD, MILTON KEYNES, UNITED KINGDOM, MK14 6LS
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
29 September 2011
Resigned on
4 February 2020
Nationality
BRITISH
Occupation
IT MANAGER

Average house price in the postcode MK14 6LS £16,651,000

JUSTONEYOU LIMITED

Correspondence address
SAFENAMES HOUSE SUNRISE PARKWAY, LINFORD WOOD, MILTON KEYNES, UNITED KINGDOM, MK14 6LS
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
27 September 2011
Resigned on
4 February 2020
Nationality
BRITISH
Occupation
IT MANAGER

Average house price in the postcode MK14 6LS £16,651,000

CHILDOFMINE LIMITED

Correspondence address
SAFENAMES HOUSE SUNRISE PARKWAY, LINFORD WOOD, MILTON KEYNES, UNITED KINGDOM, MK14 6LS
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
27 September 2011
Resigned on
4 February 2020
Nationality
BRITISH
Occupation
IT MANAGER

Average house price in the postcode MK14 6LS £16,651,000

CARTERS.PT LIMITED

Correspondence address
SAFENAMES HOUSE SUNRISE PARKWAY, LINFORD WOOD, MILTON KEYNES, UNITED KINGDOM, MK14 6LS
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
26 September 2011
Resigned on
4 February 2020
Nationality
BRITISH
Occupation
IT MANAGER

Average house price in the postcode MK14 6LS £16,651,000

OSHKOSH LIMITED

Correspondence address
SAFENAMES HOUSE SUNRISE PARKWAY, LINFORD WOOD, MILTON KEYNES, UNITED KINGDOM, MK14 6LS
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
26 September 2011
Resigned on
4 February 2020
Nationality
BRITISH
Occupation
IT MANAGER

Average house price in the postcode MK14 6LS £16,651,000

PRIMARKSURVEY2011 LIMITED

Correspondence address
SAFENAMES HOUSE SUNRISE PARKWAY, LINFORD WOOD, MILTON KEYNES, UNITED KINGDOM, MK14 6LS
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
20 September 2011
Resigned on
4 February 2020
Nationality
BRITISH
Occupation
IT MANAGER

Average house price in the postcode MK14 6LS £16,651,000

NETCAFE.NC LIMITED

Correspondence address
SAFENAMES HOUSE SUNRISE PARKWAY, LINFORD WOOD, MILTON KEYNES, UNITED KINGDOM, MK14 6LS
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
7 September 2011
Resigned on
4 February 2020
Nationality
BRITISH
Occupation
IT

Average house price in the postcode MK14 6LS £16,651,000

MARSHALLAMPS LIMITED

Correspondence address
SAFENAMES HOUSE SUNRISE PARKWAY, LINFORD WOOD, MILTON KEYNES, UNITED KINGDOM, MK14 6LS
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
31 August 2011
Resigned on
4 February 2020
Nationality
BRITISH
Occupation
IT

Average house price in the postcode MK14 6LS £16,651,000

EUROGOAL24 LIMITED

Correspondence address
SAFENAMES HOUSE SUNRISE PARKWAY, LINFORD WOOD, MILTON KEYNES, UNITED KINGDOM, MK14 6LS
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
19 July 2011
Resigned on
23 January 2020
Nationality
BRITISH
Occupation
INTERNET

Average house price in the postcode MK14 6LS £16,651,000

TOKIDOKI LIMITED

Correspondence address
SAFENAMES HOUSE SUNRISE PARKWAY, LINFORD WOOD, MILTON KEYNES, UNITED KINGDOM, MK14 6LS
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
12 July 2011
Resigned on
23 January 2020
Nationality
BRITISH
Occupation
INTERNET

Average house price in the postcode MK14 6LS £16,651,000

EPICPOKER LIMITED

Correspondence address
SAFENAMES HOUSE SUNRISE PARKWAY, LINFORD WOOD, MILTON KEYNES, UNITED KINGDOM, MK14 6LS
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
23 June 2011
Resigned on
23 January 2020
Nationality
BRITISH
Occupation
INTERNET

Average house price in the postcode MK14 6LS £16,651,000

PAWNGO LIMITED

Correspondence address
SAFENAMES HOUSE SUNRISE PARKWAY, LINFORD WOOD, MILTON KEYNES, UNITED KINGDOM, MK14 6LS
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
22 June 2011
Resigned on
23 January 2020
Nationality
BRITISH
Occupation
INTERNET

Average house price in the postcode MK14 6LS £16,651,000

EPIC GAMES & LEISURE LIMITED

Correspondence address
SAFENAMES HOUSE SUNRISE PARKWAY, LINFORD WOOD, MILTON KEYNES, UNITED KINGDOM, MK14 6LS
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
10 May 2011
Resigned on
4 February 2020
Nationality
BRITISH
Occupation
INTERNET

Average house price in the postcode MK14 6LS £16,651,000

PRIMARK ETHICAL TRADING LIMITED

Correspondence address
SAFENAMES HOUSE SUNRISE PARKWAY, LINFORD WOOD, MILTON KEYNES, UNITED KINGDOM, MK14 6LS
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
5 May 2011
Resigned on
4 February 2020
Nationality
BRITISH
Occupation
INTERNET

Average house price in the postcode MK14 6LS £16,651,000

RETURN@PATH LIMITED

Correspondence address
SAFENAMES HOUSE SUNRISE PARKWAY, LINFORD WOOD, MILTON KEYNES, UNITED KINGDOM, MK14 6LS
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
3 May 2011
Resigned on
4 February 2020
Nationality
BRITISH
Occupation
INTERNET

Average house price in the postcode MK14 6LS £16,651,000

EXCEL NETWORKING LIMITED

Correspondence address
SAFENAMES HOUSE SUNRISE PARKWAY, LINFORD WOOD, MILTON KEYNES, UNITED KINGDOM, MK14 6LS
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
24 March 2011
Resigned on
23 January 2020
Nationality
BRITISH
Occupation
INTERNET

Average house price in the postcode MK14 6LS £16,651,000

888 POKER LIMITED

Correspondence address
21 STONE HILL, TWO MILE ASH, MILTON KEYNES, BUCKS, UNITED KINGDOM, MK8 8DN
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
24 March 2011
Resigned on
23 January 2020
Nationality
BRITISH
Occupation
IT

Average house price in the postcode MK8 8DN £506,000

ELECTRONIC NUMBER UNIFIED MAPPING LTD

Correspondence address
21 STONE HILL, TWO MILE ASH, MILTON KEYNES, BUCKS, UNITED KINGDOM, MK8 8DN
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
9 March 2011
Resigned on
23 January 2020
Nationality
BRITISH
Occupation
IT

Average house price in the postcode MK8 8DN £506,000

ANTHROPOLOGIE JAPAN LIMITED

Correspondence address
SAFENAMES HOUSE SUNRISE PARKWAY, LINFORD WOOD, MILTON KEYNES, UNITED KINGDOM, MK14 6LS
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
21 February 2011
Resigned on
23 January 2020
Nationality
BRITISH
Occupation
INTERNET

Average house price in the postcode MK14 6LS £16,651,000

BET3000UK LIMITED

Correspondence address
SAFENAMES HOUSE SUNRISE PARKWAY, LINFORD WOOD, MILTON KEYNES, UNITED KINGDOM, MK14 6LS
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
15 September 2010
Resigned on
23 January 2020
Nationality
BRITISH
Occupation
INTERNET

Average house price in the postcode MK14 6LS £16,651,000

DANDBUK LIMITED

Correspondence address
SAFENAMES HOUSE SUNRISE PARKWAY, LINFORD WOOD, MILTON KEYNES, UNITED KINGDOM, MK14 6LS
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
1 September 2010
Resigned on
23 January 2020
Nationality
BRITISH
Occupation
INTERNET

Average house price in the postcode MK14 6LS £16,651,000

EONLI LTD

Correspondence address
SAFENAMES HOUSE SUNRISE PARKWAY, LINFORD WOOD, MILTON KEYNES, UNITED KINGDOM, MK14 6LS
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
5 August 2010
Resigned on
23 January 2020
Nationality
BRITISH
Occupation
INTERNET

Average house price in the postcode MK14 6LS £16,651,000

SLICK THE DRAGON LTD

Correspondence address
SAFENAMES HOUSE SUNRISE PARKWAY, LINFORD WOOD, MILTON KEYNES, UNITED KINGDOM, MK14 6LS
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
30 July 2010
Resigned on
4 February 2020
Nationality
BRITISH
Occupation
INTERNET

Average house price in the postcode MK14 6LS £16,651,000

FULLTILT POKER NEWS LIMITED

Correspondence address
SAFENAMES HOUSE SUNRISE PARKWAY, LINFORD WOOD, MILTON KEYNES, UNITED KINGDOM, MK14 6LS
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
13 July 2010
Resigned on
4 February 2020
Nationality
BRITISH
Occupation
INTERNET

Average house price in the postcode MK14 6LS £16,651,000

ASHLEY MADISON LIMITED

Correspondence address
SAFENAMES HOUSE SUNRISE PARKWAY, LINFORD WOOD, MILTON KEYNES, UNITED KINGDOM, MK14 6LS
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
27 April 2010
Resigned on
23 January 2020
Nationality
BRITISH
Occupation
INTERNET

Average house price in the postcode MK14 6LS £16,651,000

FACE THE PRO LIMITED

Correspondence address
SAFENAMES HOUSE SUNRISE PARKWAY, LINFORD WOOD, MILTON KEYNES, UNITED KINGDOM, MK14 6LS
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
14 April 2010
Resigned on
23 January 2020
Nationality
BRITISH
Occupation
INTERNET

Average house price in the postcode MK14 6LS £16,651,000

SPEECHEASY LIMITED

Correspondence address
SAFENAMES HOUSE SUNRISE PARKWAY, LINFORD WOOD, MILTON KEYNES, UNITED KINGDOM, MK14 6LS
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
29 March 2010
Resigned on
23 January 2020
Nationality
BRITISH
Occupation
INTERNET

Average house price in the postcode MK14 6LS £16,651,000

EURO MARKET BOOK LIMITED

Correspondence address
SAFENAMES HOUSE SUNRISE PARKWAY, LINFORD WOOD, MILTON KEYNES, UNITED KINGDOM, MK14 6LS
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
24 March 2010
Resigned on
23 January 2020
Nationality
BRITISH
Occupation
INTERNET

Average house price in the postcode MK14 6LS £16,651,000

ACE WINNER LIMITED

Correspondence address
SAFENAMES HOUSE SUNRISE PARKWAY, LINFORD WOOD, MILTON KEYNES, UNITED KINGDOM, MK14 6LS
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
3 February 2010
Resigned on
23 January 2020
Nationality
BRITISH
Occupation
INTERNET

Average house price in the postcode MK14 6LS £16,651,000

RUSH POKER LIMITED

Correspondence address
SAFENAMES HOUSE SUNRISE PARKWAY, LINFORD WOOD, MILTON KEYNES, UNITED KINGDOM, MK14 6LS
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
25 January 2010
Resigned on
23 January 2020
Nationality
BRITISH
Occupation
INTERNET

Average house price in the postcode MK14 6LS £16,651,000

AVAST LIMITED

Correspondence address
SAFENAMES HOUSE SUNRISE PARKWAY, LINFORD WOOD, MILTON KEYNES, UNITED KINGDOM, MK14 6LS
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
7 January 2010
Resigned on
18 April 2018
Nationality
BRITISH
Occupation
INTERNET

Average house price in the postcode MK14 6LS £16,651,000

B SHERMAN LIMITED

Correspondence address
SAFENAMES HOUSE SUNRISE PARKWAY, LINFORD WOOD, MILTON KEYNES, UNITED KINGDOM, MK14 6LS
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
6 January 2010
Resigned on
23 January 2020
Nationality
BRITISH
Occupation
INTERNET

Average house price in the postcode MK14 6LS £16,651,000

BITDEFENDER IPR MANAGEMENT LIMITED

Correspondence address
SAFENAMES HOUSE SUNRISE PARKWAY, LINFORD WOOD, MILTON KEYNES, UNITED KINGDOM, MK14 6LS
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
6 January 2010
Resigned on
23 January 2020
Nationality
BRITISH
Occupation
INTERNET

Average house price in the postcode MK14 6LS £16,651,000

MACHINERYTRADER.COM LIMITED

Correspondence address
SAFENAMES HOUSE SUNRISE PARKWAY, LINFORD WOOD, MILTON KEYNES, UNITED KINGDOM, MK14 6LS
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
22 December 2009
Resigned on
23 January 2020
Nationality
BRITISH
Occupation
INTERNET

Average house price in the postcode MK14 6LS £16,651,000

SAFE AGENT LTD

Correspondence address
SAFENAMES HOUSE SUNRISE PARKWAY, LINFORD WOOD, MILTON KEYNES, UNITED KINGDOM, MK14 6LS
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
1 November 2009
Resigned on
4 February 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK14 6LS £16,651,000

SANDHILLS PUBLISHING LIMITED

Correspondence address
SAFENAMES HOUSE SUNRISE PARKWAY, LINFORD WOOD, MILTON KEYNES, UNITED KINGDOM, MK14 6LS
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
1 November 2009
Resigned on
23 January 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK14 6LS £16,651,000

888SPORT LIMITED

Correspondence address
SAFENAMES HOUSE SUNRISE PARKWAY, LINFORD WOOD, MILTON KEYNES, UNITED KINGDOM, MK14 6LS
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
28 October 2009
Resigned on
23 January 2020
Nationality
BRITISH
Occupation
INTERNET

Average house price in the postcode MK14 6LS £16,651,000

ESTA LIMITED

Correspondence address
SAFENAMES HOUSE SUNRISE PARKWAY, LINFORD WOOD, MILTON KEYNES, UNITED KINGDOM, MK14 6LS
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
20 October 2009
Resigned on
23 January 2020
Nationality
BRITISH
Occupation
INTERNET

Average house price in the postcode MK14 6LS £16,651,000

888 INT LIMITED

Correspondence address
SAFENAMES HOUSE SUNRISE PARKWAY, LINFORD WOOD, MILTON KEYNES, UNITED KINGDOM, MK14 6LS
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
15 October 2009
Resigned on
23 January 2020
Nationality
BRITISH
Occupation
INTERNET

Average house price in the postcode MK14 6LS £16,651,000

JOKER.COM LIMITED

Correspondence address
SAFENAMES HOUSE SUNRISE PARKWAY, LINFORD WOOD, MILTON KEYNES, BUCKINGHAMSHIRE, UNITED KINGDOM, MK14 6LS
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
21 September 2009
Resigned on
23 January 2020
Nationality
BRITISH
Occupation
INTERNET

Average house price in the postcode MK14 6LS £16,651,000

CASINOONLINE.COM LIMITED

Correspondence address
SAFENAMES HOUSE SUNRISE PARKWAY, LINFORD WOOD, MILTON KEYNES, BUCKINGHAMSHIRE, UNITED KINGDOM, MK14 6LS
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
9 September 2009
Resigned on
23 January 2020
Nationality
BRITISH
Occupation
INTERNET

Average house price in the postcode MK14 6LS £16,651,000

ALL INSPORTS LIMITED

Correspondence address
SAFENAMES HOUSE SUNRISE PARKWAY, LINFORD WOOD, MILTON KEYNES, BUCKINGHAMSHIRE, UNITED KINGDOM, MK14 6LS
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
28 May 2009
Resigned on
15 January 2020
Nationality
BRITISH
Occupation
INTERNET

Average house price in the postcode MK14 6LS £16,651,000

SANDHILLS PUBLISHING LIMITED

Correspondence address
SAFENAMES HOUSE SUNRISE PARKWAY, LINFORD WOOD, MILTON KEYNES, BUCKINGHAMSHIRE, UNITED KINGDOM, MK14 6LS
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
12 January 2009
Resigned on
17 November 2009
Nationality
BRITISH
Occupation
INTERNET

Average house price in the postcode MK14 6LS £16,651,000