Scott Ryan SAKLAD

Total number of appointments 51, 51 active appointments

TRADE INTERCHANGE LIMITED

Correspondence address
Kildale House Dukes Court, Teesside Industrial Estate, Stockton-On-Tees, England, TS17 9LR
Role ACTIVE
director
Date of birth
May 1972
Appointed on
11 July 2024
Nationality
American
Occupation
Director

Average house price in the postcode TS17 9LR £508,000

FITFACTORY TECHNOLOGY LTD

Correspondence address
Fusion Hive North Shore Road, Stockton-On-Tees, England, TS18 2NB
Role ACTIVE
director
Date of birth
May 1972
Appointed on
30 April 2024
Nationality
American
Occupation
Director

EVERFIELD MIDCO LTD

Correspondence address
108-110 Jermyn Street 6th Floor, London, United Kingdom, SW1Y 6HB
Role ACTIVE
director
Date of birth
May 1972
Appointed on
22 April 2024
Nationality
American
Occupation
Company Director

DEPOTNET LTD

Correspondence address
HOLLY WINGFIELD Stockton House 95a High Street, Henley In Arden, Warwickshire, B95 5AT
Role ACTIVE
director
Date of birth
May 1972
Appointed on
18 August 2023
Nationality
American
Occupation
Director

Average house price in the postcode B95 5AT £688,000

BLUEBIRD IT LIMITED

Correspondence address
HOLLY WINGFIELD Stockton House 95a High Street, Henley In Arden, Warwickshire, B95 5AT
Role ACTIVE
director
Date of birth
May 1972
Appointed on
18 August 2023
Nationality
American
Occupation
Director

Average house price in the postcode B95 5AT £688,000

EVERFIELD UK LTD

Correspondence address
3 Orchard Place, London, England, SW1H 0BF
Role ACTIVE
director
Date of birth
May 1972
Appointed on
25 May 2022
Nationality
American
Occupation
Director

Average house price in the postcode SW1H 0BF £50,000

AMT-SYBEX LIMITED

Correspondence address
Gladstone House Hithercroft Road, Wallingford, England, OX10 9BT
Role ACTIVE
director
Date of birth
May 1972
Appointed on
1 January 2022
Resigned on
29 April 2022
Nationality
American
Occupation
Software Executive

MARRAKECH ( U.K.) LIMITED

Correspondence address
Gladstone House Hithercroft Road, Wallingford, England, OX10 9BT
Role ACTIVE
director
Date of birth
May 1972
Appointed on
1 January 2022
Resigned on
19 October 2022
Nationality
American
Occupation
Software Executive

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
May 1972
Appointed on
1 February 2021
Resigned on
29 April 2022
Nationality
American
Occupation
Company Director

BLUESTAR SOFTWARE LIMITED

Correspondence address
ESTER MAY Gladstone House Hithercroft Road, Wallingford, Oxfordshire, United Kingdom, OX10 9BT
Role ACTIVE
director
Date of birth
May 1972
Appointed on
23 December 2020
Resigned on
29 April 2022
Nationality
American
Occupation
Company Director

CONTRONICS (HOLDINGS) LIMITED

Correspondence address
Greenfield Farm Estate Congleton, Cheshire, England, CW12 4TU
Role ACTIVE
director
Date of birth
May 1972
Appointed on
2 April 2020
Resigned on
29 April 2022
Nationality
American
Occupation
Ceo

Average house price in the postcode CW12 4TU £526,000

CONTRONICS LIMITED

Correspondence address
Greenfield Farm Estate, Congleton, Cheshire, CW12 4TU
Role ACTIVE
director
Date of birth
May 1972
Appointed on
2 April 2020
Resigned on
29 April 2022
Nationality
American
Occupation
Ceo

Average house price in the postcode CW12 4TU £526,000

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
May 1972
Appointed on
2 April 2020
Resigned on
29 April 2022
Nationality
American
Occupation
Ceo

Average house price in the postcode CW12 4TU £526,000

JONAS SPORTS LIMITED

Correspondence address
Unit 5 Cabourn House Station Street, Bingham, Nottingham, NG13 8AQ
Role ACTIVE
director
Date of birth
May 1972
Appointed on
3 December 2019
Resigned on
29 April 2022
Nationality
American
Occupation
Ceo

Average house price in the postcode NG13 8AQ £441,000

MOTION SOFTWARE LIMITED

Correspondence address
Pavilion 3 115 Grandholm Drive, Aberdeen, AB22 8AE
Role ACTIVE
director
Date of birth
May 1972
Appointed on
29 November 2019
Resigned on
29 April 2022
Nationality
American
Occupation
Ceo

UNIWARE SYSTEMS LIMITED

Correspondence address
Gladstone House Hithercroft Road, Wallingford, England, OX10 9BT
Role ACTIVE
director
Date of birth
May 1972
Appointed on
30 August 2019
Resigned on
29 April 2022
Nationality
American
Occupation
Software Executive

VESTA MERCHANT SERVICES LIMITED

Correspondence address
Gladstone House Hithercroft Road, Wallingford, England, OX10 9BT
Role ACTIVE
director
Date of birth
May 1972
Appointed on
30 August 2019
Resigned on
29 April 2022
Nationality
American
Occupation
Software Executive

INTERCHANGE COMMUNICATIONS LIMITED

Correspondence address
Gladstone House Hithercroft Road, Wallingford, Oxfordshire, England, OX10 9BT
Role ACTIVE
director
Date of birth
May 1972
Appointed on
1 August 2019
Resigned on
29 April 2022
Nationality
American
Occupation
Ceo

4SIGHT SPORT & LEISURE LTD

Correspondence address
Gladstone House Hithercroft Road, Wallingford, England, OX10 9BT
Role ACTIVE
director
Date of birth
May 1972
Appointed on
11 March 2019
Resigned on
29 April 2022
Nationality
American
Occupation
Software Executive, Uk Group Ceo

GREEN 4 SOLUTIONS LIMITED

Correspondence address
Gladstone House Lupton Road, Wallingford, England, OX10 9BT
Role ACTIVE
director
Date of birth
May 1972
Appointed on
11 March 2019
Resigned on
29 April 2022
Nationality
American
Occupation
Software Executive, Uk Group Ceo

STOCKMASTER METALS LIMITED

Correspondence address
C/O Gladstone Mrm Hithercroft Road, Wallingford, Oxfordshire, OX10 9BT
Role ACTIVE
director
Date of birth
May 1972
Appointed on
1 January 2019
Resigned on
29 April 2022
Nationality
American
Occupation
Ceo

PCI SYSTEMS LIMITED

Correspondence address
Gladstone House Hithercroft Road, Wallingford, Oxfordshire, England, OX10 9BT
Role ACTIVE
director
Date of birth
May 1972
Appointed on
1 January 2019
Resigned on
29 April 2022
Nationality
American
Occupation
Ceo

LONDON & ZURICH LIMITED

Correspondence address
Gladstone House Hithercroft Road, Wallingford, Oxfordshire, England, OX10 9BT
Role ACTIVE
director
Date of birth
May 1972
Appointed on
1 January 2019
Resigned on
29 April 2022
Nationality
American
Occupation
Ceo

LONDON AND ZURICH FINANCE LIMITED

Correspondence address
Gladstone House Hithercroft Road, Wallingford, Oxfordshire, England, OX10 9BT
Role ACTIVE
director
Date of birth
May 1972
Appointed on
1 January 2019
Resigned on
12 May 2022
Nationality
American
Occupation
Ceo

METALOGIC HOLDINGS LIMITED

Correspondence address
C/O Gladstone Mrm Ltd Hithercroft Road, Wallingford, Oxfordshire, OX10 9BT
Role ACTIVE
director
Date of birth
May 1972
Appointed on
1 January 2019
Resigned on
29 April 2022
Nationality
American
Occupation
Ceo

JONAS METALS SOFTWARE LIMITED

Correspondence address
C/O Gladstone House Hithercroft Road, Wallingford, Oxfordshire, England, OX10 9BT
Role ACTIVE
director
Date of birth
May 1972
Appointed on
1 January 2019
Resigned on
29 April 2022
Nationality
American
Occupation
Ceo

JONAS EVENT TECHNOLOGY LIMITED

Correspondence address
Gladstone House Hithercroft Road, Wallingford, Oxfordshire, OX10 9BT
Role ACTIVE
director
Date of birth
May 1972
Appointed on
1 January 2019
Resigned on
29 April 2022
Nationality
American
Occupation
Ceo

XN LEISURE SYSTEMS LIMITED

Correspondence address
85d Park Drive, Milton Park, Abingdon, Oxon, England, OX14 4RY
Role ACTIVE
director
Date of birth
May 1972
Appointed on
1 January 2019
Resigned on
29 April 2022
Nationality
American
Occupation
Ceo

Average house price in the postcode OX14 4RY £1,976,000

SALON SOFTWARE SOLUTIONS LIMITED

Correspondence address
Gladstone House Hithercroft Road, Wallingford, Oxfordshire, England, OX10 9BT
Role ACTIVE
director
Date of birth
May 1972
Appointed on
1 January 2019
Resigned on
29 April 2022
Nationality
American
Occupation
Ceo

TUCASI LIMITED

Correspondence address
Wessex House, Upper Market Street, Eastleigh, Hampshire, SO50 9FD
Role ACTIVE
director
Date of birth
May 1972
Appointed on
1 January 2019
Resigned on
29 April 2022
Nationality
American
Occupation
Ceo

CRB CUNNINGHAMS LIMITED

Correspondence address
32 Dryden Road, Units 1-9, Loanhead, Bilston Glen, EH20 9LZ
Role ACTIVE
director
Date of birth
May 1972
Appointed on
1 January 2019
Resigned on
29 April 2022
Nationality
American
Occupation
Ceo

CUNNINGHAMS EPOS GROUP LIMITED

Correspondence address
Headley Technology Park, Middle Lane Wythall, Birmingham, Warwickshire, B38 0DS
Role ACTIVE
director
Date of birth
May 1972
Appointed on
1 January 2019
Resigned on
29 April 2022
Nationality
American
Occupation
Ceo

GLADSTONE MRM LIMITED

Correspondence address
Hithercroft Road, Wallingford, Oxfordshire, OX10 9BT
Role ACTIVE
director
Date of birth
May 1972
Appointed on
1 January 2019
Resigned on
29 April 2022
Nationality
American
Occupation
Ceo

AMI EDUCATION SOLUTIONS LIMITED

Correspondence address
Gladstone House Hithercroft Road, Wallingford, Oxfordshire, England, OX10 9BT
Role ACTIVE
director
Date of birth
May 1972
Appointed on
1 January 2019
Resigned on
29 April 2022
Nationality
American
Occupation
Ceo

PAYGATE SOLUTIONS LIMITED

Correspondence address
Gladstone House Hithercroft Road, Wallingford, Oxfordshire, England, OX10 9BT
Role ACTIVE
director
Date of birth
May 1972
Appointed on
1 January 2019
Resigned on
29 April 2022
Nationality
American
Occupation
Ceo

VESTA SOFTWARE GROUP LIMITED

Correspondence address
The Thames Wing Howbery Park, Wallingford, England, OX10 8FD
Role ACTIVE
director
Date of birth
May 1972
Appointed on
1 January 2019
Resigned on
29 April 2022
Nationality
American
Occupation
Ceo

FITRONICS LIMITED

Correspondence address
4&5 Palace Yard Mews, Bath, England, BA1 2NH
Role ACTIVE
director
Date of birth
May 1972
Appointed on
1 January 2019
Resigned on
29 April 2022
Nationality
American
Occupation
Ceo

Average house price in the postcode BA1 2NH £1,541,000

C.R.B. SOLUTIONS LIMITED

Correspondence address
32 Dryden Road, Units 1-9, Loanhead, Bilston Glen, EH20 9LZ
Role ACTIVE
director
Date of birth
May 1972
Appointed on
1 January 2019
Resigned on
29 April 2022
Nationality
American
Occupation
Ceo

JONAS LIFESTYLE LIMITED

Correspondence address
Gladstone House Hithercroft Road, Wallingford, Oxfordshire, OX10 9BT
Role ACTIVE
director
Date of birth
May 1972
Appointed on
1 January 2019
Resigned on
29 April 2021
Nationality
American
Occupation
Ceo

MCR SYSTEMS LIMITED

Correspondence address
Vantage House, Vantage Park, Leicester, LE4 9LJ
Role ACTIVE
director
Date of birth
May 1972
Appointed on
1 January 2019
Resigned on
29 April 2022
Nationality
American
Occupation
Ceo

Average house price in the postcode LE4 9LJ £474,000

INVICTA BUSINESS MACHINES LIMITED

Correspondence address
Gladstone House Hithercroft Road, Wallingford, Oxfordshire, OX10 9BT
Role ACTIVE
director
Date of birth
May 1972
Appointed on
1 January 2019
Resigned on
29 April 2022
Nationality
American
Occupation
Ceo

GLADSTONE EDUCATION LIMITED

Correspondence address
C/O Gladstone Mrm Ltd, Hithercroft Road, Wallingford, Oxfordshire, OX10 9BT
Role ACTIVE
director
Date of birth
May 1972
Appointed on
1 January 2019
Resigned on
29 April 2022
Nationality
American
Occupation
Ceo

FASHIONMASTER LIMITED

Correspondence address
Gladstone House Hithercroft Road, Wallingford, Oxfordshire, OX10 9BT
Role ACTIVE
director
Date of birth
May 1972
Appointed on
1 January 2019
Resigned on
29 April 2022
Nationality
American
Occupation
Ceo

SHOW DATA SYSTEMS LIMITED

Correspondence address
Gladstone House Hithercroft Road, Wallingford, Oxfordshire, OX10 9BT
Role ACTIVE
director
Date of birth
May 1972
Appointed on
1 January 2019
Resigned on
29 April 2022
Nationality
American
Occupation
Ceo

MINTED BOX EDUCATION LIMITED

Correspondence address
Wessex House Upper Market Street, Eastleigh, Hampshire, England, SO50 9FD
Role ACTIVE
director
Date of birth
May 1972
Appointed on
2 November 2018
Resigned on
29 April 2022
Nationality
American
Occupation
Ceo

JONAS COMPUTING (UK) LIMITED

Correspondence address
Gladstone House Hithercroft Road, Wallingford, England, OX10 9BT
Role ACTIVE
director
Date of birth
May 1972
Appointed on
1 November 2018
Resigned on
29 April 2022
Nationality
American
Occupation
Ceo

GLADSTONE LIMITED

Correspondence address
C/O Gladstone Mrm, Hithercroft Road, Wallingford, Oxfordshire, OX10 9BT
Role ACTIVE
director
Date of birth
May 1972
Appointed on
1 November 2018
Resigned on
29 April 2022
Nationality
American
Occupation
Ceo

GREYCON LIMITED

Correspondence address
7 Calico House, Plantation Wharf, York Road, London, SW11 3TN
Role ACTIVE
director
Date of birth
May 1972
Appointed on
12 October 2018
Resigned on
29 April 2022
Nationality
American
Occupation
Director

Average house price in the postcode SW11 3TN £1,273,000

EZ-RUNNER SYSTEMS LIMITED

Correspondence address
Gladstone House Hithercroft Road, Wallingford, Oxon, England, OX10 9BT
Role ACTIVE
director
Date of birth
May 1972
Appointed on
31 July 2018
Resigned on
29 April 2022
Nationality
American
Occupation
Director

HAVENSTAR MMS LIMITED

Correspondence address
Unit 5, Second Floor The Courtyard, 707 Warwick Road, Solihull, United Kingdom, B91 3DA
Role ACTIVE
director
Date of birth
May 1972
Appointed on
12 January 2018
Resigned on
29 April 2022
Nationality
American
Occupation
Director

Average house price in the postcode B91 3DA £7,156,000

HAVENSTAR SOFTWARE SOLUTIONS LIMITED

Correspondence address
Unit 5, Second Floor The Courtyard, 707 Warwick Road, Solihull, United Kingdom, B91 3DA
Role ACTIVE
director
Date of birth
May 1972
Appointed on
12 January 2018
Resigned on
29 April 2022
Nationality
American
Occupation
Director

Average house price in the postcode B91 3DA £7,156,000