Sophie HAMON

Total number of appointments 16, 16 active appointments

TARANTULA.NET LIMITED

Correspondence address
Mayfield House 14 Rochfords Gardens, Slough, England, SL2 5XJ
Role ACTIVE
director
Date of birth
January 1982
Appointed on
5 March 2025
Nationality
French
Occupation
Paralegal

Average house price in the postcode SL2 5XJ £330,000

TITANIUM PLATFORM LIMITED

Correspondence address
5 Heienaff, 1736, Senningerberg, Luxembourg
Role ACTIVE
director
Date of birth
January 1982
Appointed on
12 February 2025
Nationality
French
Occupation
Paralegal

KANSYS INTERNATIONAL LTD

Correspondence address
2 Communications Road, Greenham Business Park, Newbury, Berkshire, England, RG19 6AB
Role ACTIVE
director
Date of birth
January 1982
Appointed on
28 January 2025
Nationality
French
Occupation
Law Clerk

TOMIA LTD

Correspondence address
Brook Suite, Ground Floor, Bewley House Marshfield Road, Chippenham, England, SN15 1JW
Role ACTIVE
director
Date of birth
January 1982
Appointed on
28 January 2025
Nationality
French
Occupation
Law Clerk

NETENGAGE LTD

Correspondence address
Suite 423, Chadwick House Warrington Road, Birchwood Park, Warrington, England, WA3 6AE
Role ACTIVE
director
Date of birth
January 1982
Appointed on
28 January 2025
Nationality
French
Occupation
Law Clerk

MOBIXELL NETWORKS EUROPE LTD

Correspondence address
C/O Hayvenhurst Limited, Fairway House Links Business Park, Fortran Road, St. Mellons, Cardiff, Wales, CF3 0LT
Role ACTIVE
director
Date of birth
January 1982
Appointed on
28 January 2025
Nationality
French
Occupation
Law Clerk

Average house price in the postcode CF3 0LT £1,399,000

NEURAL TECHNOLOGIES LIMITED

Correspondence address
5 Heienaff, 1736, Senningerberg, Luxembourg
Role ACTIVE
director
Date of birth
January 1982
Appointed on
25 January 2025
Nationality
French
Occupation
Paralegal

MDS GLOBAL LTD

Correspondence address
5 Heienaff, 1736, Senningerberg, Luxembourg
Role ACTIVE
director
Date of birth
January 1982
Appointed on
15 January 2025
Nationality
French
Occupation
Paralegal

TRANSMEDIA DYNAMICS LIMITED

Correspondence address
14 Rue Des Bénédictins, 6414, Echternach, Luxembourg
Role ACTIVE
director
Date of birth
January 1982
Appointed on
14 January 2025
Nationality
French
Occupation
Paralegal

WDS MOBILE LIMITED

Correspondence address
5 Heienaff, 1736, Senningerberg, Luxembourg
Role ACTIVE
director
Date of birth
January 1982
Appointed on
14 January 2025
Nationality
French
Occupation
Paralegal

MDS CEM HOLDINGS LIMITED

Correspondence address
5 Heienhaff, 1736, Senningerberg, Luxembourg
Role ACTIVE
director
Date of birth
January 1982
Appointed on
14 January 2025
Nationality
French
Occupation
Paralegal

TRANSMEDIA HOLDINGS LIMITED

Correspondence address
Brook Suite, Ground Floor Marshfield Road, Chippenham, England, SN15 1JW
Role ACTIVE
director
Date of birth
January 1982
Appointed on
13 January 2025
Nationality
French
Occupation
Paralegal

LIFECYCLE SOFTWARE LIMITED

Correspondence address
Lifecycle Software Limited 1 Sterling Industrial Estate, Kings Road, Newbury, Berkshire, RG14 5RQ
Role ACTIVE
director
Date of birth
January 1982
Appointed on
13 January 2025
Nationality
French
Occupation
Paralegal

Average house price in the postcode RG14 5RQ £3,294,000

MOTIVE SOFTWARE SOLUTIONS (UK) LTD

Correspondence address
14 Rue Des Bénédictins, 6414, Echternach, Luxembourg
Role ACTIVE
director
Date of birth
January 1982
Appointed on
13 January 2025
Nationality
French
Occupation
Paralegal

VELOCIX SOLUTIONS LIMITED

Correspondence address
Brook Suite, Ground Floor, Bewley House Marshfield Road, Chippenham, England, SN15 1JW
Role ACTIVE
director
Date of birth
January 1982
Appointed on
13 January 2025
Nationality
French
Occupation
Paralegal

LUMINE GROUP UK HOLDCO LTD

Correspondence address
5th Floor, 10 Finsbury Square, London, England, EC2A 1AF
Role ACTIVE
director
Date of birth
January 1982
Appointed on
10 January 2025
Nationality
French
Occupation
Law Clerk