Tobin Richard IRELAND

Total number of appointments 33, 17 active appointments

METAGRAVITY SERVICES (UK) LIMITED

Correspondence address
91 Waterloo Road, 6th Floor Capital Tower, London, England, SE1 8RT
Role ACTIVE
director
Date of birth
May 1969
Appointed on
17 July 2023
Resigned on
26 February 2025
Nationality
British
Occupation
Chief Business Officer

METAGRAVITY SOLUTIONS LIMITED

Correspondence address
6th Floor Capital Tower, 91 Waterloo Road, London, United Kingdom, SE1 8RT
Role ACTIVE
director
Date of birth
May 1969
Appointed on
30 March 2022
Resigned on
26 February 2025
Nationality
British
Occupation
Director

METAGRAVITY GROUP LIMITED

Correspondence address
Craven House 16 Northumberland Avenue, London, England, WC2N 5AP
Role ACTIVE
director
Date of birth
May 1969
Appointed on
10 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode WC2N 5AP £2,969,000

METAGRAVITY LIMITED

Correspondence address
6th Floor Capital Tower, 91 Waterloo Road, London, United Kingdom, SE1 8RT
Role ACTIVE
director
Date of birth
May 1969
Appointed on
10 November 2021
Resigned on
26 February 2025
Nationality
British
Occupation
Director

METAGRAVITY STUDIO LIMITED

Correspondence address
6th Floor Capital Tower, 91 Waterloo Road, London, United Kingdom, SE1 8RT
Role ACTIVE
director
Date of birth
May 1969
Appointed on
10 November 2021
Resigned on
26 February 2025
Nationality
British
Occupation
Director

CYACOMB LIMITED

Correspondence address
50 Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ
Role ACTIVE
director
Date of birth
May 1969
Appointed on
26 March 2021
Resigned on
27 September 2023
Nationality
British
Occupation
Company Director

GENERATION Y PETS LIMITED

Correspondence address
6th Floor Capital Tower, 91 Waterloo Road, London, United Kingdom, SE1 8RT
Role ACTIVE
director
Date of birth
May 1969
Appointed on
16 December 2020
Nationality
British
Occupation
Director

HONEY MIDCO LIMITED

Correspondence address
100 Locksbrook Road, Bath, United Kingdom, BA1 3EN
Role ACTIVE
director
Date of birth
May 1969
Appointed on
1 January 2019
Resigned on
31 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode BA1 3EN £461,000

HONEY BIDCO LIMITED

Correspondence address
100 Locksbrook Road, Bath, United Kingdom, BA1 3EN
Role ACTIVE
director
Date of birth
May 1969
Appointed on
1 January 2019
Resigned on
31 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode BA1 3EN £461,000

MOBILE VALUE PARTNERS (SANDBOX) LIMITED

Correspondence address
Craven House 16 Northumberland Avenue, London, United Kingdom, WC2N 5AP
Role ACTIVE
director
Date of birth
May 1969
Appointed on
18 February 2015
Nationality
British
Occupation
Director

Average house price in the postcode WC2N 5AP £2,969,000

MOBILE VALUE PARTNERS (BENCHMARKING) LIMITED

Correspondence address
Craven House 16 Northumberland Avenue, London, United Kingdom, WC2N 5AP
Role ACTIVE
director
Date of birth
May 1969
Appointed on
4 February 2015
Nationality
British
Occupation
Director

Average house price in the postcode WC2N 5AP £2,969,000

MOVELLAS (UK) LIMITED

Correspondence address
Craven House 16 Northumberland Avenue, London, United Kingdom, WC2N 5AP
Role ACTIVE
director
Date of birth
May 1969
Appointed on
17 October 2014
Resigned on
16 January 2015
Nationality
British
Occupation
Director

Average house price in the postcode WC2N 5AP £2,969,000

MOBILE VALUE PARTNERS (ADVISORS) LIMITED

Correspondence address
Craven House 16 Northumberland Avenue, London, United Kingdom, WC2N 5AP
Role ACTIVE
director
Date of birth
May 1969
Appointed on
5 September 2013
Resigned on
13 May 2022
Nationality
British
Occupation
General Management

Average house price in the postcode WC2N 5AP £2,969,000

ADBRAIN LTD

Correspondence address
201 Borough High Street, London, England, SE1 1JA
Role ACTIVE
director
Date of birth
May 1969
Appointed on
9 May 2013
Nationality
British
Occupation
Director

Average house price in the postcode SE1 1JA £17,764,000

TT PARTNERSHIP HOLDINGS LIMITED

Correspondence address
6th Floor Capital Tower, 91 Waterloo Road, London, United Kingdom, SE1 8RT
Role ACTIVE
director
Date of birth
May 1969
Appointed on
16 April 2013
Nationality
British
Occupation
General Management

TT PARTNERSHIP LIMITED

Correspondence address
6th Floor Capital Tower, 91 Waterloo Road, London, United Kingdom, SE1 8RT
Role ACTIVE
director
Date of birth
May 1969
Appointed on
7 May 2009
Nationality
British
Occupation
General Management

THE TAKE 6 FILM LIMITED LIABILITY PARTNERSHIP

Correspondence address
20 Dartmouth Park Road, London, NW5 1SX
Role ACTIVE
llp-member
Date of birth
May 1969
Appointed on
21 November 2003

Average house price in the postcode NW5 1SX £1,736,000


KABBEE EXCHANGE LTD

Correspondence address
1 The Broadway, London, United Kingdom, N8 8DU
Role RESIGNED
director
Date of birth
May 1969
Appointed on
17 September 2015
Resigned on
15 April 2016
Nationality
British
Occupation
N/A

Average house price in the postcode N8 8DU £723,000

SMARTPIPE TRUSTEES LIMITED

Correspondence address
Craven House 16 Northumberland Avenue, London, United Kingdom, WC2N 5AP
Role RESIGNED
director
Date of birth
May 1969
Appointed on
15 September 2014
Resigned on
21 March 2018
Nationality
British
Occupation
General Management

Average house price in the postcode WC2N 5AP £2,969,000

5TH TIER TECHNOLOGIES LIMITED

Correspondence address
Craven House 16 Northumberland Avenue, London, United Kingdom, WC2N 5AP
Role RESIGNED
director
Date of birth
May 1969
Appointed on
18 January 2014
Resigned on
21 March 2018
Nationality
British
Occupation
General Management

Average house price in the postcode WC2N 5AP £2,969,000

5TH TIER LIMITED

Correspondence address
Craven House 16 Northumberland Avenue, London, United Kingdom, WC2N 5AP
Role RESIGNED
director
Date of birth
May 1969
Appointed on
18 January 2014
Resigned on
21 March 2018
Nationality
British
Occupation
General Management

Average house price in the postcode WC2N 5AP £2,969,000

NOVATIQ TECHNOLOGIES LIMITED

Correspondence address
Craven House 16 Northumberland Avenue, London, United Kingdom, WC2N 5AP
Role RESIGNED
director
Date of birth
May 1969
Appointed on
6 January 2014
Resigned on
21 March 2018
Nationality
British
Occupation
General Management

Average house price in the postcode WC2N 5AP £2,969,000

NOVATIQ SOLUTIONS LIMITED

Correspondence address
Craven House 16 Northumberland Avenue, London, United Kingdom, WC2N 5AP
Role RESIGNED
director
Date of birth
May 1969
Appointed on
6 January 2014
Resigned on
21 March 2018
Nationality
British
Occupation
General Management

Average house price in the postcode WC2N 5AP £2,969,000

SISM INVESTMENTS LIMITED

Correspondence address
Craven House 16 Northumberland Avenue, London, United Kingdom, WC2N 5AP
Role RESIGNED
director
Date of birth
May 1969
Appointed on
3 January 2014
Resigned on
18 January 2014
Nationality
British
Occupation
General Management

Average house price in the postcode WC2N 5AP £2,969,000

NONYELU LTD

Correspondence address
Rainmaking Loft, International House St. Katharines Way, London, England, E1W 1UN
Role RESIGNED
director
Date of birth
May 1969
Appointed on
15 November 2013
Resigned on
14 November 2014
Nationality
British
Occupation
Company Director

SMARTPIPE HOLDINGS LIMITED

Correspondence address
Craven House 16 Northumberland Avenue, London, United Kingdom, WC2N 5AP
Role RESIGNED
director
Date of birth
May 1969
Appointed on
8 October 2013
Resigned on
21 March 2018
Nationality
British
Occupation
General Management

Average house price in the postcode WC2N 5AP £2,969,000

STREETHUB LTD

Correspondence address
International House 1 St. Katharines Way, Streethub, London, England, E1W 1UN
Role RESIGNED
director
Date of birth
May 1969
Appointed on
29 August 2013
Resigned on
31 July 2017
Nationality
British
Occupation
Director

VODAFONE SALES & SERVICES LIMITED

Correspondence address
Vodafone House The Connection, Newbury, Berkshire, RG14 2FN
Role RESIGNED
director
Date of birth
May 1969
Appointed on
19 May 2011
Resigned on
1 August 2012
Nationality
British
Occupation
Group Commercial Development Director

VODAFONE VENTURES LIMITED

Correspondence address
Vodafone House, The Connection, Newbury, Berkshire, RG14 2FN
Role RESIGNED
director
Date of birth
May 1969
Appointed on
22 October 2010
Resigned on
1 August 2012
Nationality
British
Occupation
Group Commercial Development Director

GREEN MAN GAMING LIMITED

Correspondence address
Clearwater House 4-7 Manchester Street, London, W1U 3AE
Role RESIGNED
director
Date of birth
May 1969
Appointed on
19 November 2009
Resigned on
23 November 2010
Nationality
British
Occupation
Director

Average house price in the postcode W1U 3AE £888,000

DABELL'S STORES LIMITED

Correspondence address
20 Dartmouth Park Road, London, NW5 1SX
Role RESIGNED
director
Date of birth
May 1969
Appointed on
4 September 2009
Resigned on
28 February 2013
Nationality
British
Occupation
Consultant

Average house price in the postcode NW5 1SX £1,736,000

EXISTING COMMUNITY NETWORKS LIMITED

Correspondence address
20 Dartmouth Park Road, London, NW5 1SX
Role
director
Date of birth
May 1969
Appointed on
29 November 2007
Resigned on
27 February 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode NW5 1SX £1,736,000

THE TRIBE PARTNERSHIP LIMITED

Correspondence address
20 Dartmouth Park Road, London, NW5 1SX
Role
director
Date of birth
May 1969
Appointed on
14 October 2003
Nationality
British
Occupation
General Management

Average house price in the postcode NW5 1SX £1,736,000