Stewart George HOLNESS

Total number of appointments 80, 63 active appointments

HAND HELD PC'S LTD

Correspondence address
Brunel Business Park Jessop Close, Newark, Notts, England, NG24 2AG
Role ACTIVE
director
Date of birth
June 1966
Appointed on
9 April 2025
Nationality
British
Occupation
Chair

Average house price in the postcode NG24 2AG £861,000

DIGITAL SPACE TOPCO LIMITED

Correspondence address
Brunel Business Park Jessop Close, Newark, Notts, England, NG24 2AG
Role ACTIVE
director
Date of birth
June 1966
Appointed on
9 April 2025
Nationality
British
Occupation
Chair

Average house price in the postcode NG24 2AG £861,000

KE-CONNECT SYSTEMS LIMITED

Correspondence address
Brunel Business Park Jessop Close, Newark, Notts, England, NG24 2AG
Role ACTIVE
director
Date of birth
June 1966
Appointed on
9 April 2025
Nationality
British
Occupation
Chair

Average house price in the postcode NG24 2AG £861,000

TWANG.NET LIMITED

Correspondence address
Brunel Business Park Jessop Close, Newark, Notts, England, NG24 2AG
Role ACTIVE
director
Date of birth
June 1966
Appointed on
9 April 2025
Nationality
British
Occupation
Chair

Average house price in the postcode NG24 2AG £861,000

TIMICO TECHNOLOGY SERVICES LIMITED

Correspondence address
Brunel Business Park Jessop Close, Newark, Notts, England, NG24 2AG
Role ACTIVE
director
Date of birth
June 1966
Appointed on
9 April 2025
Nationality
British
Occupation
Chair

Average house price in the postcode NG24 2AG £861,000

SIGMA BIDCO LIMITED

Correspondence address
Brunel Business Park Jessop Close, Northern Road Industrial Estate, Newark, England, NG24 2AG
Role ACTIVE
director
Date of birth
June 1966
Appointed on
9 April 2025
Nationality
British
Occupation
Chair

Average house price in the postcode NG24 2AG £861,000

DIGITAL SPACE MIDCO LIMITED

Correspondence address
Brunel Business Park Jessop Close, Newark, Notts, England, NG24 2AG
Role ACTIVE
director
Date of birth
June 1966
Appointed on
9 April 2025
Nationality
British
Occupation
Chair

Average house price in the postcode NG24 2AG £861,000

DIGITAL SPACE HOLDCO LIMITED

Correspondence address
Brunel Business Park Jessop Close, Newark, Notts, England, NG24 2AG
Role ACTIVE
director
Date of birth
June 1966
Appointed on
9 April 2025
Nationality
British
Occupation
Chair

Average house price in the postcode NG24 2AG £861,000

25SEVENIT LIMITED

Correspondence address
Brunel Business Park Jessop Close, Newark, Notts, England, NG24 2AG
Role ACTIVE
director
Date of birth
June 1966
Appointed on
9 April 2025
Nationality
British
Occupation
Chair

Average house price in the postcode NG24 2AG £861,000

KECONNECT GROUP LIMITED

Correspondence address
Brunel Business Park Jessop Close, Newark, Notts, England, NG24 2AG
Role ACTIVE
director
Date of birth
June 1966
Appointed on
9 April 2025
Nationality
British
Occupation
Chair

Average house price in the postcode NG24 2AG £861,000

TIMICO PARTNER SERVICES LIMITED

Correspondence address
Brunel Business Park Jessop Close, Newark, Notts, England, NG24 2AG
Role ACTIVE
director
Date of birth
June 1966
Appointed on
9 April 2025
Nationality
British
Occupation
Chair

Average house price in the postcode NG24 2AG £861,000

REDWOOD TELECOMMUNICATIONS LIMITED

Correspondence address
Brunel Business Park Jessop Close, Newark, Notts, England, NG24 2AG
Role ACTIVE
director
Date of birth
June 1966
Appointed on
9 April 2025
Nationality
British
Occupation
Chair

Average house price in the postcode NG24 2AG £861,000

SIGMA MIDCO 2 LIMITED

Correspondence address
Brunel Business Park Jessop Close, Northern Road Industrial Estate, Newark, England, NG24 2AG
Role ACTIVE
director
Date of birth
June 1966
Appointed on
9 April 2025
Nationality
British
Occupation
Chair

Average house price in the postcode NG24 2AG £861,000

SIGMA MIDCO 1 LIMITED

Correspondence address
Brunel Business Park Jessop Close, Northern Road Industrial Estate, Newark, England, NG24 2AG
Role ACTIVE
director
Date of birth
June 1966
Appointed on
9 April 2025
Nationality
British
Occupation
Chair

Average house price in the postcode NG24 2AG £861,000

DIGITAL SPACE CLOUD SERVICES LIMITED

Correspondence address
Brunel Business Park Jessop Close, Northern Road Industrial Estate, Newark, England, NG24 2AG
Role ACTIVE
director
Date of birth
June 1966
Appointed on
9 April 2025
Nationality
British
Occupation
Chair

Average house price in the postcode NG24 2AG £861,000

TIMICO PLACEHOLDER LIMITED

Correspondence address
Brunel Business Park Jessop Close, Newark, Nottinghamshire, United Kingdom, NG24 2AG
Role ACTIVE
director
Date of birth
June 1966
Appointed on
9 April 2025
Nationality
British
Occupation
Chair

Average house price in the postcode NG24 2AG £861,000

DIGITAL SPACE BIDCO LIMITED

Correspondence address
Brunel Business Park Jessop Close, Newark, Notts, England, NG24 2AG
Role ACTIVE
director
Date of birth
June 1966
Appointed on
9 April 2025
Nationality
British
Occupation
Chair

Average house price in the postcode NG24 2AG £861,000

DIGITAL SPACE TECHNOLOGY GROUP LIMITED

Correspondence address
Brunel Business Park Jessop Close, Newark, Notts, England, NG24 2AG
Role ACTIVE
director
Date of birth
June 1966
Appointed on
9 April 2025
Nationality
British
Occupation
Chair

Average house price in the postcode NG24 2AG £861,000

WIRELESS BROADBAND SERVICES LIMITED

Correspondence address
Brunel Business Park Jessop Close, Newark, Notts, England, NG24 2AG
Role ACTIVE
director
Date of birth
June 1966
Appointed on
9 April 2025
Nationality
British
Occupation
Chair

Average house price in the postcode NG24 2AG £861,000

ATLAS ADVANCED INTERNET SOLUTIONS LIMITED

Correspondence address
Brunel Business Park Jessop Close, Newark, Notts, England, NG24 2AG
Role ACTIVE
director
Date of birth
June 1966
Appointed on
9 April 2025
Nationality
British
Occupation
Chair

Average house price in the postcode NG24 2AG £861,000

SPINDEAN LIMITED

Correspondence address
Brunel Business Park Jessop Close, Newark, Notts, England, NG24 2AG
Role ACTIVE
director
Date of birth
June 1966
Appointed on
9 April 2025
Nationality
British
Occupation
Chair

Average house price in the postcode NG24 2AG £861,000

KE-CONNECT INTERNET LIMITED

Correspondence address
Brunel Business Park Jessop Close, Newark, Notts, England, NG24 2AG
Role ACTIVE
director
Date of birth
June 1966
Appointed on
9 April 2025
Nationality
British
Occupation
Chair

Average house price in the postcode NG24 2AG £861,000

DIGITAL SPACE GROUP LIMITED

Correspondence address
Brunel Business Park Jessop Close, Newark, Notts, England, NG24 2AG
Role ACTIVE
director
Date of birth
June 1966
Appointed on
9 April 2025
Nationality
British
Occupation
Chair

Average house price in the postcode NG24 2AG £861,000

DIGITAL SPACE MANAGED SERVICES LIMITED

Correspondence address
Brunel Business Park Jessop Close, Northern Road Industrial Estate, Newark, Notts, England, NG24 2AG
Role ACTIVE
director
Date of birth
June 1966
Appointed on
9 April 2025
Nationality
British
Occupation
Chair

Average house price in the postcode NG24 2AG £861,000

NEWNET BROADBAND LIMITED

Correspondence address
Brunel Business Park Jessop Close, Newark, Notts, England, NG24 2AG
Role ACTIVE
director
Date of birth
June 1966
Appointed on
9 April 2025
Nationality
British
Occupation
Chair

Average house price in the postcode NG24 2AG £861,000

HAND-E-PIX LIMITED

Correspondence address
Brunel Business Park Jessop Close, Newark, Notts, England, NG24 2AG
Role ACTIVE
director
Date of birth
June 1966
Appointed on
9 April 2025
Nationality
British
Occupation
Chair

Average house price in the postcode NG24 2AG £861,000

POWER INTERNET LIMITED

Correspondence address
Brunel Business Park Jessop Close, Newark, Notts, England, NG24 2AG
Role ACTIVE
director
Date of birth
June 1966
Appointed on
9 April 2025
Nationality
British
Occupation
Chair

Average house price in the postcode NG24 2AG £861,000

POWER INTERNET SERVICES LIMITED

Correspondence address
Brunel Business Park Jessop Close, Newark, Notts, England, NG24 2AG
Role ACTIVE
director
Date of birth
June 1966
Appointed on
9 April 2025
Nationality
British
Occupation
Chair

Average house price in the postcode NG24 2AG £861,000

DIGITAL SPACE UC&C LIMITED

Correspondence address
Brunel Business Park Jessop Close, Newark, Nottinghamshire, United Kingdom, NG24 2AG
Role ACTIVE
director
Date of birth
June 1966
Appointed on
9 April 2025
Nationality
British
Occupation
Chair

Average house price in the postcode NG24 2AG £861,000

KECONNECT MAINTENANCE LIMITED

Correspondence address
Brunel Business Park Jessop Close, Newark, Notts, England, NG24 2AG
Role ACTIVE
director
Date of birth
June 1966
Appointed on
9 April 2025
Nationality
British
Occupation
Chair

Average house price in the postcode NG24 2AG £861,000

WIREBIRD HOLDINGS LIMITED

Correspondence address
Brunel Business Park Jessop Close, Newark, Notts, England, NG24 2AG
Role ACTIVE
director
Date of birth
June 1966
Appointed on
9 April 2025
Nationality
British
Occupation
Chair

Average house price in the postcode NG24 2AG £861,000

SIGMA TOPCO LIMITED

Correspondence address
Digital Space Brunel Business Park, Jessop Close, Newark, Nottinghamshire, United Kingdom, NG24 2AG
Role ACTIVE
director
Date of birth
June 1966
Appointed on
22 October 2024
Nationality
British
Occupation
Chair Person

Average house price in the postcode NG24 2AG £861,000

HAMSARD 3724 LIMITED

Correspondence address
Wellington House Cotswold Business Park, Kemble, Cirencester, United Kingdom, GL7 6BQ
Role ACTIVE
director
Date of birth
June 1966
Appointed on
18 September 2023
Nationality
British
Occupation
Director

CONNECT EARTH LTD

Correspondence address
Newlands Claverton Down, Bath, United Kingdom, BA2 7AP
Role ACTIVE
director
Date of birth
June 1966
Appointed on
7 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode BA2 7AP £970,000

THANKSBOX LIMITED

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
June 1966
Appointed on
5 September 2022
Nationality
British
Occupation
Company Director

NEUTRON TOPCO LIMITED

Correspondence address
1 Brewer's Green, London, United Kingdom, SW1H 0RH
Role ACTIVE
director
Date of birth
June 1966
Appointed on
20 June 2022
Resigned on
25 February 2025
Nationality
British
Occupation
Company Director

KUBUS HOLDINGS LIMITED

Correspondence address
Wellington House Cotswold Business Park, Kemble, Cirencester, United Kingdom, GL7 6BQ
Role ACTIVE
director
Date of birth
June 1966
Appointed on
8 February 2022
Resigned on
27 September 2024
Nationality
British
Occupation
Non-Exec Director

NEWABLE DANCERACE LIMITED

Correspondence address
140 Aldersgate Street, London, United Kingdom, EC1A 4HY
Role ACTIVE
director
Date of birth
June 1966
Appointed on
20 July 2021
Resigned on
26 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

DANCERACE PLC

Correspondence address
Ground Floor Riverside South Walcot Yard, Walcot Street, Bath, United Kingdom, BA1 5BG
Role ACTIVE
director
Date of birth
June 1966
Appointed on
16 July 2021
Resigned on
26 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode BA1 5BG £622,000

SOVA ASSESSMENT LIMITED

Correspondence address
Newlands Claverton Down, Bath, England, BA2 7AP
Role ACTIVE
director
Date of birth
June 1966
Appointed on
17 November 2020
Nationality
British
Occupation
Director

Average house price in the postcode BA2 7AP £970,000

KINDEO LIMITED

Correspondence address
Newlands Claverton Down, Bath, England, BA2 7AP
Role ACTIVE
director
Date of birth
June 1966
Appointed on
9 October 2020
Nationality
British
Occupation
Director

Average house price in the postcode BA2 7AP £970,000

CLEAR REVIEW LIMITED

Correspondence address
Ditton Park Riding Court Road, Datchet, Berkshire, United Kingdom, SL3 9LL
Role ACTIVE
director
Date of birth
June 1966
Appointed on
12 January 2020
Resigned on
17 October 2020
Nationality
British
Occupation
Chairman

FIBRESTORM LIMITED

Correspondence address
Unit 10 Io Centre, Hobley Drive, Swindon, Wiltshire, England, SN3 4WH
Role ACTIVE
director
Date of birth
June 1966
Appointed on
11 November 2019
Nationality
British
Occupation
Director

AHK HOLDINGS LIMITED

Correspondence address
Unit 4 Cavalier Road Heathfield Industrial Estate, Newton Abbot, Devon, United Kingdom, TQ12 6TQ
Role ACTIVE
director
Date of birth
June 1966
Appointed on
18 April 2019
Nationality
British
Occupation
Chairman

Average house price in the postcode TQ12 6TQ £801,000

AMULET HOTKEY LTD

Correspondence address
Unit 4 Cavalier Road, Heathfield Industrial Estate, Newton Abbot, Devon, TQ12 6TQ
Role ACTIVE
director
Date of birth
June 1966
Appointed on
18 April 2019
Nationality
British
Occupation
Chairman

Average house price in the postcode TQ12 6TQ £801,000

AHK BIDCO LIMITED

Correspondence address
Unit 4 Cavalier Road Heathfield Industrial Estate, Newton Abbot, Devon, United Kingdom, TQ12 6TQ
Role ACTIVE
director
Date of birth
June 1966
Appointed on
18 April 2019
Nationality
British
Occupation
Chairman

Average house price in the postcode TQ12 6TQ £801,000

TRY SOLUTIONS LIMITED

Correspondence address
23/25 Coldharbour Road, Bristol, England, BS6 7JT
Role ACTIVE
director
Date of birth
June 1966
Appointed on
8 April 2019
Resigned on
24 May 2021
Nationality
British
Occupation
Company Chairman

Average house price in the postcode BS6 7JT £568,000

ZING 365 LIMITED

Correspondence address
23/25 Coldharbour Rd Coldharbour Road, Redland, Bristol, United Kingdom, BS6 7JT
Role ACTIVE
director
Date of birth
June 1966
Appointed on
8 April 2019
Resigned on
24 May 2021
Nationality
British
Occupation
Company Chairman

Average house price in the postcode BS6 7JT £568,000

MARLBOROUGH TRAINING AND CONSULTANCY LIMITED

Correspondence address
23/25 Coldharbour Road, Redland, Bristol, England, BS6 7JT
Role ACTIVE
director
Date of birth
June 1966
Appointed on
8 April 2019
Resigned on
24 May 2021
Nationality
British
Occupation
Company Chairman

Average house price in the postcode BS6 7JT £568,000

ZING ASSOCIATES LIMITED

Correspondence address
23/25 23/25 Coldharbour Rd, Redland, Bristol, United Kingdom, BS6 7JT
Role ACTIVE
director
Date of birth
June 1966
Appointed on
8 April 2019
Resigned on
24 May 2021
Nationality
British
Occupation
Company Chairman

Average house price in the postcode BS6 7JT £568,000

ZING 365 HOLDINGS LIMITED

Correspondence address
1 Scott Place, 2 Hardman Street, Manchester, United Kingdom, United Kingdom, M3 3AA
Role ACTIVE
director
Date of birth
June 1966
Appointed on
8 April 2019
Resigned on
24 May 2021
Nationality
British
Occupation
Company Chairman

KUBUS GROUP LIMITED

Correspondence address
Wellington House Kemble Enterprise Park, Kemble, Cirencester, Gloucestershire, England, GL7 6BQ
Role ACTIVE
director
Date of birth
June 1966
Appointed on
12 February 2018
Resigned on
27 September 2024
Nationality
British
Occupation
Non-Executive Director

THE SIMIAN GROUP (HOLDINGS) LIMITED

Correspondence address
Wellington House Cotswold Business Park, Kemble, Cirencester, England, GL7 6BQ
Role ACTIVE
director
Date of birth
June 1966
Appointed on
6 February 2018
Nationality
British
Occupation
Non-Executive Director

THE SIMIAN GROUP LIMITED

Correspondence address
Wellington House Cotswold Business Park, Kemble, Cirencester, England, GL7 6BQ
Role ACTIVE
director
Date of birth
June 1966
Appointed on
6 February 2018
Nationality
British
Occupation
Non Executive Director

HARDWARE SERVICES LIMITED

Correspondence address
C/O Bishop Flemming Llp, Brook House, Manor Drive Clyst St. Mary, Exeter, Devon, EX5 1GD
Role ACTIVE
director
Date of birth
June 1966
Appointed on
6 February 2018
Nationality
British
Occupation
Non-Executive Director

LIGHTHOUSE ADVISORS LIMITED

Correspondence address
2 Minton Place Victoria Road, Bicester, Oxfordshire, United Kingdom, OX26 6QB
Role ACTIVE
director
Date of birth
June 1966
Appointed on
20 May 2015
Nationality
British
Occupation
Director

IT AND CLOUD SOLUTIONS LIMITED

Correspondence address
Wellington House Cotswold Business Park, Kemble, Cirencester, England, GL7 6BQ
Role ACTIVE
director
Date of birth
June 1966
Appointed on
21 April 2015
Resigned on
27 September 2024
Nationality
British
Occupation
Non-Executive Director

ZYCKO GROUP LIMITED

Correspondence address
Lakeview House The Mallards, South Cerney, Cirencester, England, GL7 5TQ
Role ACTIVE
director
Date of birth
June 1966
Appointed on
8 January 2015
Resigned on
6 January 2020
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode GL7 5TQ £2,340,000

ONEDOC LIMITED

Correspondence address
15 Colmore Row, Birmingham, B3 2BH
Role ACTIVE
director
Date of birth
June 1966
Appointed on
30 May 2014
Nationality
British
Occupation
Director

DEDMERE MANAGEMENT UK LIMITED

Correspondence address
Integrity House Mere Park, Dedmere Road, Marlow, Buckinghamshire, SL7 1PB
Role ACTIVE
director
Date of birth
June 1966
Appointed on
26 January 2009
Nationality
British
Occupation
Ceo

PRECISION BUSINESS SOFTWARE LIMITED

Correspondence address
Newlands, Claverton Down Road, Bath, Avon & Somerset, BA2 7AP
Role ACTIVE
director
Date of birth
June 1966
Appointed on
26 January 2009
Nationality
British
Occupation
Director

Average house price in the postcode BA2 7AP £970,000

DEDMERE MANAGEMENT LIMITED

Correspondence address
Integrity House Mere Park, Dedmere Road, Marlow, Buckinghamshire, SL7 1PB
Role ACTIVE
director
Date of birth
June 1966
Appointed on
26 January 2009
Nationality
British
Occupation
Ceo

VALIDIS VAULT LIMITED

Correspondence address
Newlands, Claverton Down Road, Bath, Avon & Somerset, BA2 7AP
Role ACTIVE
director
Date of birth
June 1966
Appointed on
12 April 2007
Resigned on
13 February 2008
Nationality
British
Occupation
Director

Average house price in the postcode BA2 7AP £970,000


INFINIGATE GLOBAL SERVICES LIMITED

Correspondence address
Lakeview House The Mallards, South Cerney, Cirencester, England, GL7 5TQ
Role RESIGNED
director
Date of birth
June 1966
Appointed on
15 February 2019
Resigned on
6 January 2020
Nationality
British
Occupation
Executive Director

Average house price in the postcode GL7 5TQ £2,340,000

PROLABS (GROUP) LIMITED

Correspondence address
Two Snowhill Snow Hill, Birmingham, West Midlands, B4 6GA
Role RESIGNED
director
Date of birth
June 1966
Appointed on
20 November 2017
Resigned on
15 April 2018
Nationality
British
Occupation
Director

PROLABS (UK) LIMITED

Correspondence address
Eagle House Lakeside Business Park, South Cerney, Cirencester, Gloucestershire, England, GL7 5XL
Role RESIGNED
director
Date of birth
June 1966
Appointed on
20 November 2017
Resigned on
15 April 2018
Nationality
British
Occupation
Director

Average house price in the postcode GL7 5XL £437,000

HALO TECHNOLOGY MIDCO LIMITED

Correspondence address
Eagle House Lakeside Business Park, Broadway Lane South Cerney, Cirencester, United Kingdom, GL7 5XL
Role RESIGNED
director
Date of birth
June 1966
Appointed on
3 October 2017
Resigned on
15 April 2018
Nationality
British
Occupation
Chairman

Average house price in the postcode GL7 5XL £437,000

HALO TECHNOLOGY BIDCO LIMITED

Correspondence address
Eagle House Lakeside Business Park, Broadway Lane South Cerney, Cirencester, United Kingdom, GL7 5XL
Role RESIGNED
director
Date of birth
June 1966
Appointed on
3 October 2017
Resigned on
15 April 2018
Nationality
British
Occupation
Chairman

Average house price in the postcode GL7 5XL £437,000

HALO TECHNOLOGY (GUERNSEY) LIMITED

Correspondence address
Eagle House Lakeside Business Park, Broadway Lane South Cerney, Cirencester, United Kingdom, GL7 5XL
Role RESIGNED
director
Date of birth
June 1966
Appointed on
2 October 2017
Resigned on
15 April 2018
Nationality
British
Occupation
Chairman

Average house price in the postcode GL7 5XL £437,000

COGNIA CLOUD LIMITED

Correspondence address
Matrix House Basing View, Basingstoke, Hampshire, England, RG21 4FF
Role RESIGNED
director
Date of birth
June 1966
Appointed on
14 October 2015
Resigned on
15 August 2017
Nationality
British
Occupation
Director

PROLABS HOLDINGS LIMITED

Correspondence address
Eagle House Lakeside Business Park, South Cerney, Cirencester, Gloucestershire, England, GL7 5XL
Role RESIGNED
director
Date of birth
June 1966
Appointed on
16 April 2015
Resigned on
15 April 2018
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode GL7 5XL £437,000

PROLABS (UK) LIMITED

Correspondence address
Unit A The Mallards Broadway Lane, South Cerney, Cirencester, Gloucestershire, GL7 5TQ
Role RESIGNED
director
Date of birth
June 1966
Appointed on
5 December 2014
Resigned on
27 April 2015
Nationality
British
Occupation
Chairman

Average house price in the postcode GL7 5TQ £2,340,000

PROLABS (GROUP) LIMITED

Correspondence address
Unit A The Mallards Broadway Lane, South Cerney Cirencester, Gloucestershire, GL7 5TQ
Role RESIGNED
director
Date of birth
June 1966
Appointed on
5 December 2014
Resigned on
27 April 2015
Nationality
British
Occupation
Chairman

Average house price in the postcode GL7 5TQ £2,340,000

HARDWARE GROUP LIMITED

Correspondence address
1 Western Gate Hillmead Enterprise Park, Langley Road, Swindon, Wiltshire, SN5 5WN
Role RESIGNED
director
Date of birth
June 1966
Appointed on
1 May 2014
Resigned on
27 April 2015
Nationality
British
Occupation
Non - Executive Director

SALON SOFTWARE SOLUTIONS LIMITED

Correspondence address
Integrity House Mere Park, Dedmere Road, Marlow, Buckinghamshire, United Kingdom, SL7 1PB
Role RESIGNED
director
Date of birth
June 1966
Appointed on
23 April 2014
Resigned on
22 August 2014
Nationality
British
Occupation
Chief Executive Officer

MARDAK LIMITED

Correspondence address
Integrity House Mere Park Dedmere Road, Marlow, Buckinghamshire, SL7 1PB
Role RESIGNED
director
Date of birth
June 1966
Appointed on
18 December 2009
Resigned on
30 January 2015
Nationality
British
Occupation
Chief Executive Officer

INTEGRITY SOFTWARE SYSTEMS LIMITED

Correspondence address
Newlands, Claverton Down Road, Bath, Avon & Somerset, BA2 7AP
Role RESIGNED
director
Date of birth
June 1966
Appointed on
26 January 2009
Resigned on
30 January 2015
Nationality
British
Occupation
Ceo

Average house price in the postcode BA2 7AP £970,000

COMPUTILL LIMITED

Correspondence address
Newlands, Claverton Down Road, Bath, Avon & Somerset, BA2 7AP
Role
director
Date of birth
June 1966
Appointed on
26 January 2009
Nationality
British
Occupation
Ceo

Average house price in the postcode BA2 7AP £970,000

VALIDIS LIMITED

Correspondence address
Newlands, Claverton Down Road, Bath, Avon & Somerset, BA2 7AP
Role
director
Date of birth
June 1966
Appointed on
12 April 2007
Resigned on
13 February 2008
Nationality
British
Occupation
Director

Average house price in the postcode BA2 7AP £970,000

FUTURE ROUTE LIMITED

Correspondence address
Newlands, Claverton Down Road, Bath, Avon & Somerset, BA2 7AP
Role RESIGNED
director
Date of birth
June 1966
Appointed on
9 March 2006
Resigned on
10 February 2008
Nationality
British
Occupation
Director

Average house price in the postcode BA2 7AP £970,000