Stewart George HOLNESS
Natural Person
| Title | Mr |
|---|---|
| First Name | Stewart |
| Middle Names | George |
| Last Name | HOLNESS |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 7 |
| Inactive | 8 |
| Resigned | 32 |
| Total | 47 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| SOVA ASSESSMENT LIMITED | Nov 17, 2020 | Active | Director | Claverton Down BA2 7AP Bath Newlands England | England | British | ||
| KINDEO LIMITED | Oct 09, 2020 | Active | Director | 27 New Dover Road CT1 3DN Canterbury Camburgh House Kent United Kingdom | England | British | ||
| FIBRESTORM LIMITED | Nov 11, 2019 | Dissolved | Director | Io Centre Hobley Drive SN3 4WH Swindon Unit 10 Wiltshire England | England | British | ||
| AHK BIDCO LIMITED | Apr 18, 2019 | Active | Director | Heathfield Industrial Estate TQ12 6TQ Newton Abbot Unit 4 Cavalier Road Devon United Kingdom | England | British | ||
| AMULET HOTKEY LTD | Apr 18, 2019 | Active | Director | Cavalier Road Heathfield Industrial Estate TQ12 6TQ Newton Abbot Unit 4 Devon | England | British | ||
| AHK HOLDINGS LIMITED | Apr 18, 2019 | Active | Director | Heathfield Industrial Estate TQ12 6TQ Newton Abbot Unit 4 Cavalier Road Devon United Kingdom | England | British | ||
| THE SIMIAN GROUP (HOLDINGS) LIMITED | Feb 06, 2018 | Dissolved | Director | Cotswold Business Park Kemble GL7 6BQ Cirencester Wellington House England | England | British | ||
| THE SIMIAN GROUP LIMITED | Feb 06, 2018 | Dissolved | Director | Cotswold Business Park Kemble GL7 6BQ Cirencester Wellington House England | England | British | ||
| HARDWARE SERVICES LIMITED | Feb 06, 2018 | Liquidation | Director | Clyst St. Mary EX5 1GD Exeter C/O Bishop Flemming Llp, Brook House, Manor Drive Devon | England | British | ||
| LIGHTHOUSE ADVISORS LIMITED | May 20, 2015 | Active | Director | Corum 2 Crown Way BS30 8FJ Warmley Suite 5 Bristol United Kingdom | England | British | ||
| ONEDOC LIMITED | May 30, 2014 | Dissolved | Director | Colmore Row B3 2BH Birmingham 15 | England | British | ||
| COMPUTILL LIMITED | Jan 26, 2009 | Dissolved | Director | Newlands Claverton Down Road BA2 7AP Bath Avon & Somerset | England | British | ||
| DEDMERE MANAGEMENT LIMITED | Jan 26, 2009 | Dissolved | Director | Mere Park Dedmere Road SL7 1PB Marlow Integrity House Buckinghamshire | England | British | ||
| DEDMERE MANAGEMENT UK LIMITED | Jan 26, 2009 | Dissolved | Director | Mere Park Dedmere Road SL7 1PB Marlow Integrity House Buckinghamshire | England | British | ||
| PRECISION BUSINESS SOFTWARE LIMITED | Jan 26, 2009 | Dissolved | Director | Newlands Claverton Down Road BA2 7AP Bath Avon & Somerset | England | British | ||
| THANKSBOX LIMITED | Sep 05, 2022 | Oct 29, 2025 | Active | Director | Great Portland Street W1W 7LT London 85 England | England | British | |
| NEUTRON TOPCO LIMITED | Jun 20, 2022 | Feb 25, 2025 | Active | Director | Brewer's Green SW1H 0RH London 1 United Kingdom | England | British | |
| KUBUS HOLDINGS LIMITED | Feb 08, 2022 | Sep 27, 2024 | Active | Director | Cotswold Business Park Kemble GL7 6BQ Cirencester Wellington House United Kingdom | England | British | |
| KUBUS GROUP LIMITED | Feb 12, 2018 | Sep 27, 2024 | Active | Director | Kemble Enterprise Park Kemble GL7 6BQ Cirencester Wellington House Gloucestershire England | England | British | |
| IT AND CLOUD SOLUTIONS LIMITED | Apr 21, 2015 | Sep 27, 2024 | Active | Director | Cotswold Business Park Kemble GL7 6BQ Cirencester Wellington House England | England | British | |
| NEWABLE DANCERACE LIMITED | Jul 20, 2021 | Jun 26, 2024 | Active | Director | Aldersgate Street EC1A 4HY London 140 United Kingdom | England | British | |
| DANCERACE PLC | Jul 16, 2021 | Jun 26, 2024 | Active | Director | Riverside South Walcot Yard Walcot Street BA1 5BG Bath Ground Floor United Kingdom | England | British | |
| ZING 365 HOLDINGS LIMITED | Apr 08, 2019 | May 24, 2021 | Active | Director | Scott Place 2 Hardman Street M3 3AA Manchester 1 United Kingdom United Kingdom | England | British | |
| ZING 365 LIMITED | Apr 08, 2019 | May 24, 2021 | Active | Director | Coldharbour Road Redland BS6 7JT Bristol 23/25 Coldharbour Rd United Kingdom | England | British | |
| MARLBOROUGH TRAINING AND CONSULTANCY LIMITED | Apr 08, 2019 | May 24, 2021 | Dissolved | Director | Coldharbour Road Redland BS6 7JT Bristol 23/25 England | England | British | |
| ZING ASSOCIATES LIMITED | Apr 08, 2019 | May 24, 2021 | Dissolved | Director | 23/25 Coldharbour Rd Redland BS6 7JT Bristol 23/25 United Kingdom | England | British | |
| TRY SOLUTIONS LIMITED | Apr 08, 2019 | May 24, 2021 | Dissolved | Director | Coldharbour Road BS6 7JT Bristol 23/25 England | England | British | |
| CLEAR REVIEW LIMITED | Jan 12, 2020 | Oct 17, 2020 | Dissolved | Director | Riding Court Road SL3 9LL Datchet Ditton Park Berkshire United Kingdom | England | British | |
| INFINIGATE GLOBAL SERVICES LIMITED | Feb 15, 2019 | Jan 06, 2020 | Active | Director | The Mallards South Cerney GL7 5TQ Cirencester Lakeview House England | England | British | |
| ZYCKO GROUP LIMITED | Jan 08, 2015 | Jan 06, 2020 | Active | Director | The Mallards South Cerney GL7 5TQ Cirencester Lakeview House England | England | British | |
| PROLABS (UK) LIMITED | Nov 20, 2017 | Apr 15, 2018 | Active | Director | Lakeside Business Park South Cerney GL7 5XL Cirencester Eagle House Gloucestershire England | England | British | |
| PROLABS (GROUP) LIMITED | Nov 20, 2017 | Apr 15, 2018 | Dissolved | Director | Snow Hill B4 6GA Birmingham Two Snowhill West Midlands | England | British | |
| HALO TECHNOLOGY MIDCO LIMITED | Oct 03, 2017 | Apr 15, 2018 | Active | Director | Lakeside Business Park Broadway Lane South Cerney GL7 5XL Cirencester Eagle House United Kingdom | England | British | |
| HALO TECHNOLOGY BIDCO LIMITED | Oct 03, 2017 | Apr 15, 2018 | Active | Director | Lakeside Business Park Broadway Lane South Cerney GL7 5XL Cirencester Eagle House United Kingdom | England | British | |
| HALO TECHNOLOGY (GUERNSEY) LIMITED | Oct 02, 2017 | Apr 15, 2018 | Active | Director | Lakeside Business Park Broadway Lane South Cerney GL7 5XL Cirencester Eagle House United Kingdom | England | British |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0