Simon David GALBRAITH
Total number of appointments 15, 11 active appointments
CADE HILL HOLDINGS LIMITED
- Correspondence address
- Unit 5 Avenue Business Park, Brockley Road, Elsworth, United Kingdom, CB23 4EY
- Role ACTIVE
- director
- Date of birth
- April 1972
- Appointed on
- 22 October 2024
THE INDEPENDENT ADVENTURE GROUP LIMITED
- Correspondence address
- 4385 12957954 - Companies House Default Address, Cardiff, CF14 8LH
- Role ACTIVE
- director
- Date of birth
- April 1972
- Appointed on
- 21 May 2021
CADE HILL LIMITED
- Correspondence address
- Unit 5, Avenue Business Park Brockley Road, Elsworth, Cambridge, England, CB23 4EY
- Role ACTIVE
- director
- Date of birth
- April 1972
- Appointed on
- 21 January 2021
THE AMBASSADOR PLATFORM LTD
- Correspondence address
- C/O Redgate Software, Newnham House Cambridge Business Park, Cambridge, England, CB4 0WZ
- Role ACTIVE
- director
- Date of birth
- April 1972
- Appointed on
- 28 December 2019
- Resigned on
- 22 May 2023
ANTS PERFORMANCE SOFTWARE LIMITED
- Correspondence address
- Newnham House, Cambridge Business Park,, Cambridge, Cambridgeshire, United Kingdom, CB4 0WZ
- Role ACTIVE
- director
- Date of birth
- April 1972
- Appointed on
- 14 September 2016
3T SOFTWARE LABS GROUP LIMITED
- Correspondence address
- Unit 5 Brockley Road, Elsworth, Cambridge, England, CB23 4EY
- Role ACTIVE
- director
- Date of birth
- April 1972
- Appointed on
- 26 August 2016
CADE HILL INVESTMENTS LIMITED
- Correspondence address
- Unit 5, Avenue Business Park Brockley Road, Elsworth, Cambridge, United Kingdom, CB23 4EY
- Role ACTIVE
- director
- Date of birth
- April 1972
- Appointed on
- 26 August 2016
RED GATE SOFTWARE GROUP LIMITED
- Correspondence address
- Cavendish House Cambridge Business Park, Cambridge, United Kingdom, CB4 0XB
- Role ACTIVE
- director
- Date of birth
- April 1972
- Appointed on
- 24 August 2016
3T SOFTWARE LABS LIMITED
- Correspondence address
- Unit 5 Brockley Road, Elsworth, Cambridge, England, CB23 4EY
- Role ACTIVE
- director
- Date of birth
- April 1972
- Appointed on
- 21 March 2016
RED GATE ENTERPRISES LIMITED
- Correspondence address
- Newnham House Cambridge Business Park, Cowley Road, Cambridge, United Kingdom, CB4 0WZ
- Role ACTIVE
- director
- Date of birth
- April 1972
- Appointed on
- 12 June 2013
RED GATE SOFTWARE LIMITED
- Correspondence address
- Cavendish House Cambridge Business Park, Cambridge, United Kingdom, CB4 0XB
- Role ACTIVE
- director
- Date of birth
- April 1972
- Appointed on
- 28 October 1999
THE STEPHEN PERSE FOUNDATION
- Correspondence address
- The Stephen Perse Foundation Union Road, Cambridge, Cambridgeshire, England, CB2 1HF
- Role RESIGNED
- director
- Date of birth
- April 1972
- Appointed on
- 1 September 2013
- Resigned on
- 1 December 2015
BUSINESS OF SOFTWARE LIMITED
- Correspondence address
- JO LITTLEWOOD 40 Eltisley Avenue, Cambridge, England, CB3 9JQ
- Role RESIGNED
- director
- Date of birth
- April 1972
- Appointed on
- 24 May 2012
- Resigned on
- 19 September 2013
Average house price in the postcode CB3 9JQ £1,013,000
RED GATE SOFTWARE HOLDINGS LIMITED
- Correspondence address
- Newnham House Cambridge Business Park, Cambridge, Cambridgeshire, England, CB4 0WZ
- Role
- director
- Date of birth
- April 1972
- Appointed on
- 15 June 2010
JOINT COLLEGES NURSERY (CAMBRIDGE) LIMITED(THE)
- Correspondence address
- 13 Porson Road, Cambridge, CB2 8ET
- Role RESIGNED
- director
- Date of birth
- April 1972
- Appointed on
- 14 June 2004
- Resigned on
- 10 June 2009
Average house price in the postcode CB2 8ET £1,499,000