Alfred Morris DAVIS

Total number of appointments 62, 55 active appointments

PANTHERA TEMPORARY SITE SERVICES LIMITED

Correspondence address
Beaufort House Cricket Field Road, Uxbridge, England, UB8 1QG
Role ACTIVE
director
Date of birth
December 1970
Appointed on
4 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode UB8 1QG £4,464,000

PANTHERA SECURITY LIMITED

Correspondence address
Beaufort House Cricket Field Road, Uxbridge, England, UB8 1QG
Role ACTIVE
director
Date of birth
December 1970
Appointed on
4 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode UB8 1QG £4,464,000

PANTHERA GROUP LIMITED

Correspondence address
Beaufort House Cricket Field Road, Uxbridge, England, UB8 1QG
Role ACTIVE
director
Date of birth
December 1970
Appointed on
4 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode UB8 1QG £4,464,000

ENVIROHOARD LIMITED

Correspondence address
Beaufort House Cricket Field Road, Uxbridge, England, UB8 1QG
Role ACTIVE
director
Date of birth
December 1970
Appointed on
4 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode UB8 1QG £4,464,000

LOOP SUSTAINABLE VISUALS LIMITED

Correspondence address
Beaufort House Cricket Field Road, Uxbridge, England, UB8 1QG
Role ACTIVE
director
Date of birth
December 1970
Appointed on
4 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode UB8 1QG £4,464,000

VERITAS PROPERTY MANAGEMENT LIMITED

Correspondence address
The Threshing Barn Cowage Farm, Foxley, Malmesbury, Wilthshire, SN16 0JH
Role ACTIVE
director
Date of birth
December 1970
Appointed on
22 May 2024
Nationality
British
Occupation
Chief Financial Officer

PROJECT CUBE BIDCO LIMITED

Correspondence address
Beaufort House Cricket Field Road, Uxbridge, Middlesex, United Kingdom, UB8 1QG
Role ACTIVE
director
Date of birth
December 1970
Appointed on
22 May 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode UB8 1QG £4,464,000

PROJECT CUBE TOPCO LIMITED

Correspondence address
Beaufort House Cricket Field Road, Uxbridge, Middlesex, United Kingdom, UB8 1QG
Role ACTIVE
director
Date of birth
December 1970
Appointed on
22 May 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode UB8 1QG £4,464,000

OPTOSAFE HOLDINGS LIMITED

Correspondence address
15 Spiersbridge Way Thornliebank, Glasgow, United Kingdom, G46 8NG
Role ACTIVE
director
Date of birth
December 1970
Appointed on
30 April 2024
Nationality
British
Occupation
Chief Financial Officer

SECURE SITE (UK) LTD

Correspondence address
Beaufort House Cricket Field Road, Uxbridge, Middlesex, England, UB8 1QG
Role ACTIVE
director
Date of birth
December 1970
Appointed on
30 April 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode UB8 1QG £4,464,000

GUARDIAN SECURE SITE LIMITED

Correspondence address
Beaufort House Cricket Field Road, Uxbridge, Middlesex, England, UB8 1QG
Role ACTIVE
director
Date of birth
December 1970
Appointed on
30 April 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode UB8 1QG £4,464,000

SECURE SITE CIVIL ENFORCEMENT LIMITED

Correspondence address
Beaufort House Cricket Field Road, Uxbridge, Middlesex, England, UB8 1QG
Role ACTIVE
director
Date of birth
December 1970
Appointed on
30 April 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode UB8 1QG £4,464,000

CONCRETE BARRIER HIRE LTD

Correspondence address
Beaufort House Cricket Field Road, Uxbridge, Middlesex, England, UB8 1QG
Role ACTIVE
director
Date of birth
December 1970
Appointed on
30 April 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode UB8 1QG £4,464,000

SAFESITE (UK) LIMITED

Correspondence address
Beaufort House Cricket Field Road, Uxbridge, Middlesex, England, UB8 1QG
Role ACTIVE
director
Date of birth
December 1970
Appointed on
30 April 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode UB8 1QG £4,464,000

SECURE SITE FIRE & SECURITY LTD

Correspondence address
Beaufort House Cricket Field Road, Uxbridge, Middlesex, England, UB8 1QG
Role ACTIVE
director
Date of birth
December 1970
Appointed on
30 April 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode UB8 1QG £4,464,000

OPTOTRONICS LIMITED

Correspondence address
15 Spiersbridge Way, Thornliebank, Glasgow, Scotland, G46 8NG
Role ACTIVE
director
Date of birth
December 1970
Appointed on
30 April 2024
Nationality
British
Occupation
Chief Financial Officer

OPTOSAFE LIMITED

Correspondence address
15 Spiersbridge Way, Thornliebank, Glasgow, Scotland, G46 8NG
Role ACTIVE
director
Date of birth
December 1970
Appointed on
30 April 2024
Nationality
British
Occupation
Chief Financial Officer

VIGILANCE PROPERTIES LTD

Correspondence address
20a Eccleston Street, London, England, SW1W 9LT
Role ACTIVE
director
Date of birth
December 1970
Appointed on
28 March 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode SW1W 9LT £2,100,000

CONIC BIDCO LIMITED

Correspondence address
Beaufort House Cricket Field Road, Uxbridge, Middlesex, England, UB8 1QG
Role ACTIVE
director
Date of birth
December 1970
Appointed on
28 February 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode UB8 1QG £4,464,000

ORBIS PROTECT LIMITED

Correspondence address
Beaufort House Cricket Field Road, Uxbridge, Middlesex, UB8 1QG
Role ACTIVE
director
Date of birth
December 1970
Appointed on
28 February 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode UB8 1QG £4,464,000

CONIC HOLDCO LIMITED

Correspondence address
Beaufort House Cricket Field Road, Uxbridge, Middlesex, England, UB8 1QG
Role ACTIVE
director
Date of birth
December 1970
Appointed on
28 February 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode UB8 1QG £4,464,000

CONIC TOPCO LIMITED

Correspondence address
Beaufort House Cricket Field Road, Uxbridge, Middlesex, England, UB8 1QG
Role ACTIVE
director
Date of birth
December 1970
Appointed on
28 February 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode UB8 1QG £4,464,000

CONIC MIDCO LIMITED

Correspondence address
Beaufort House Cricket Field Road, Uxbridge, Middlesex, England, UB8 1QG
Role ACTIVE
director
Date of birth
December 1970
Appointed on
28 February 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode UB8 1QG £4,464,000

LOD (AUSTRALIA HOLDCO) LIMITED

Correspondence address
St Magnus House 3 Lower Thames Street, London, England, United Kingdom, EC3R 6HE
Role ACTIVE
director
Date of birth
December 1970
Appointed on
21 July 2023
Resigned on
30 November 2023
Nationality
British
Occupation
Director

SURF (MIDCO) LIMITED

Correspondence address
St Magnus House 3 Lower Thames Street, London, England, EC3R 6HE
Role ACTIVE
director
Date of birth
December 1970
Appointed on
20 July 2023
Resigned on
30 November 2023
Nationality
British
Occupation
Director

SURF (HOLDCO) LIMITED

Correspondence address
St Magnus House 3 Lower Thames Street, London, United Kingdom, EC3R 6HE
Role ACTIVE
director
Date of birth
December 1970
Appointed on
20 July 2023
Resigned on
30 November 2023
Nationality
British
Occupation
Director

SURF (BIDCO) LIMITED

Correspondence address
St Magnus House 3 Lower Thames Street, London, England, EC3R 6HE
Role ACTIVE
director
Date of birth
December 1970
Appointed on
20 July 2023
Resigned on
30 November 2023
Nationality
British
Occupation
Director

LOD SYKE SERVICES LIMITED

Correspondence address
St Magnus House 3 Lower Thames Street, London, United Kingdom, EC3R 6HE
Role ACTIVE
director
Date of birth
December 1970
Appointed on
19 July 2023
Resigned on
30 November 2023
Nationality
British
Occupation
Director

SYKE LEGAL ENGINEERING LIMITED

Correspondence address
St Magnus House 3 Lower Thames Street, London, United Kingdom, EC3R 6HE
Role ACTIVE
director
Date of birth
December 1970
Appointed on
19 July 2023
Resigned on
30 November 2023
Nationality
British
Occupation
Director

LAWYERS ON DEMAND LIMITED

Correspondence address
St Magnus House 3 Lower Thames Street, London, England, EC3R 6HE
Role ACTIVE
director
Date of birth
December 1970
Appointed on
19 July 2023
Resigned on
30 November 2023
Nationality
British
Occupation
Director

LOD (EAGLE HOLDCO) LIMITED

Correspondence address
St Magnus House 3 Lower Thames Street, London, United Kingdom, EC3R 6HE
Role ACTIVE
director
Date of birth
December 1970
Appointed on
19 July 2023
Resigned on
31 August 2023
Nationality
British
Occupation
Director

SURF (TOPCO) LIMITED

Correspondence address
St Magnus House 3 Lower Thames Street, London, United Kingdom, EC3R 6HE
Role ACTIVE
director
Date of birth
December 1970
Appointed on
28 June 2023
Resigned on
30 November 2023
Nationality
British
Occupation
Chief Financial Officer

CROWDCOMMS GROUP LIMITED

Correspondence address
L3 The Grainstore Shaftesbury Lane, Blandford Forum, United Kingdom, DT11 7EG
Role ACTIVE
director
Date of birth
December 1970
Appointed on
28 February 2022
Resigned on
23 November 2022
Nationality
British
Occupation
Director

CROWDCOMMS LTD

Correspondence address
L3 The Grainstore Shaftesbury Lane, Blandford Forum, England, DT11 7EG
Role ACTIVE
director
Date of birth
December 1970
Appointed on
13 September 2021
Resigned on
28 November 2022
Nationality
British
Occupation
Chief Financial Officer

FOX FINANCIAL LTD

Correspondence address
41 Heathcliff Avenue, Fairfield, Hitchin, Hertfordshire, United Kingdom, SG5 4EY
Role ACTIVE
director
Date of birth
December 1970
Appointed on
6 May 2021
Nationality
British
Occupation
Finance Director

Average house price in the postcode SG5 4EY £638,000

TSG GROUP SERVICES LIMITED

Correspondence address
First Floor 3-8 Carburton Street, London, United Kingdom, W1W 5AJ
Role ACTIVE
director
Date of birth
December 1970
Appointed on
12 August 2020
Resigned on
18 November 2020
Nationality
British
Occupation
Director

TSG PAYROLL SERVICES LIMITED

Correspondence address
First Floor, 3-8 Carburton Street, London, England, W1W 5AJ
Role ACTIVE
director
Date of birth
December 1970
Appointed on
4 March 2020
Resigned on
18 November 2020
Nationality
British
Occupation
Director

XCEDE EBT LIMITED

Correspondence address
First Floor, 3-8 Carburton Street, London, United Kingdom, W1W 5AJ
Role ACTIVE
director
Date of birth
December 1970
Appointed on
3 March 2020
Resigned on
18 November 2020
Nationality
British
Occupation
Director

ETONWOOD LIMITED

Correspondence address
First Floor, 3-8 Carburton Street, London, England, W1W 5AJ
Role ACTIVE
director
Date of birth
December 1970
Appointed on
16 January 2020
Resigned on
18 November 2020
Nationality
British
Occupation
Director

ETONPARK LIMITED

Correspondence address
First Floor, 3-8 Carburton Street, London, England, W1W 5AJ
Role ACTIVE
director
Date of birth
December 1970
Appointed on
16 January 2020
Resigned on
18 November 2020
Nationality
British
Occupation
Director

CLOUDSTREAM GLOBAL LIMITED

Correspondence address
First Floor, 3-8 Carburton Street, London, England, W1W 5AJ
Role ACTIVE
director
Date of birth
December 1970
Appointed on
13 January 2020
Resigned on
18 November 2020
Nationality
British
Occupation
Director

CLOUDSTREAM GLOBAL INTERNATIONAL LIMITED

Correspondence address
First Floor, 3-8 Carburton Street, London, England, W1W 5AJ
Role ACTIVE
director
Date of birth
December 1970
Appointed on
13 January 2020
Resigned on
18 November 2020
Nationality
British
Occupation
Director

ESG1 LIMITED

Correspondence address
First Floor, 3-8 Carburton Street, Carburton Street, London, England, W1W 5AJ
Role ACTIVE
director
Date of birth
December 1970
Appointed on
9 January 2020
Resigned on
18 November 2020
Nationality
British
Occupation
Director

TECHSTREAM GROUP HOLDINGS LIMITED

Correspondence address
First Floor, 3-8 Carburton Street, London, England, W1W 5AJ
Role ACTIVE
director
Date of birth
December 1970
Appointed on
9 January 2020
Resigned on
18 November 2020
Nationality
British
Occupation
Director

XCEDE GROUP INTERNATIONAL LIMITED

Correspondence address
First Floor, 3-8 Carburton Street, London, England, W1W 5AJ
Role ACTIVE
director
Date of birth
December 1970
Appointed on
9 January 2020
Resigned on
18 November 2020
Nationality
British
Occupation
Director

EARTHSTREAM GLOBAL LIMITED

Correspondence address
First Floor, 3-8 Carburton Street, London, England, W1W 5AJ
Role ACTIVE
director
Date of birth
December 1970
Appointed on
9 January 2020
Resigned on
18 November 2020
Nationality
British
Occupation
Director

XCEDE GLOBAL HOLDINGS LIMITED

Correspondence address
First Floor, 3-8 Carburton Street, London, England, W1W 5AJ
Role ACTIVE
director
Date of birth
December 1970
Appointed on
12 December 2019
Resigned on
18 November 2020
Nationality
British
Occupation
Director

XCEDE GROUP LIMITED

Correspondence address
First Floor, 3-8 Carburton Street, London, England, W1W 5AJ
Role ACTIVE
director
Date of birth
December 1970
Appointed on
12 December 2019
Resigned on
18 November 2020
Nationality
British
Occupation
Director

XCEDE CORPORATE LIMITED

Correspondence address
First Floor, 3-8 Carburton Street, London, England, W1W 5AJ
Role ACTIVE
director
Date of birth
December 1970
Appointed on
11 December 2019
Resigned on
18 November 2020
Nationality
British
Occupation
Director

GOVOX LTD

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
25 February 2019
Resigned on
29 August 2020
Nationality
British
Occupation
Company Director

XCEDE LIMITED

Correspondence address
First Floor 3-8 Carburton Street, London, England, W1W 5AJ
Role ACTIVE
director
Date of birth
December 1970
Appointed on
4 February 2019
Resigned on
18 November 2020
Nationality
British
Occupation
Financial Director

XCEDE GROUP HOLDINGS LIMITED

Correspondence address
1st Floor The Media Centre 3-8 Carburton Street, London, London, W1W 5AJ
Role ACTIVE
director
Date of birth
December 1970
Appointed on
21 January 2019
Resigned on
18 November 2020
Nationality
British
Occupation
None

XCEDE CONSULTING LIMITED

Correspondence address
1st Floor The Media Centre 3-8 Carburton Street, London, London, W1W 5AJ
Role ACTIVE
director
Date of birth
December 1970
Appointed on
21 January 2019
Resigned on
18 November 2020
Nationality
British
Occupation
None

MINSTER CLAIMS LIMITED

Correspondence address
69 Carter Lane, London, United Kingdom, EC4V 5EQ
Role ACTIVE
director
Date of birth
December 1970
Appointed on
11 January 2019
Nationality
British
Occupation
Director

Average house price in the postcode EC4V 5EQ £19,266,000

FEEDBACK 360 LTD

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
4 October 2017
Resigned on
29 August 2020
Nationality
British
Occupation
Company Director

TAITAN CONSULTING LTD

Correspondence address
First Floor, 3-8 Carburton Street, London, England, W1W 5AJ
Role
director
Date of birth
December 1970
Appointed on
13 January 2020
Resigned on
18 November 2020
Nationality
British
Occupation
Director

PH.D SEARCH & SELECTION LIMITED

Correspondence address
Dunedin Strathtay, Pitlochry, Scotland, PH9 0PJ
Role
director
Date of birth
December 1970
Appointed on
9 January 2020
Resigned on
18 November 2020
Nationality
British
Occupation
Director

GOBIG DIGITAL LTD

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role RESIGNED
director
Date of birth
December 1970
Appointed on
27 August 2019
Resigned on
10 August 2020
Nationality
British
Occupation
Chief Financial Officer

BANKS SADLER GROUP LIMITED

Correspondence address
Camden Island 106-110 Kentish Town Road, London, United Kingdom, NW1 9PX
Role RESIGNED
director
Date of birth
December 1970
Appointed on
7 April 2015
Resigned on
13 September 2018
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode NW1 9PX £2,655,000

BANKS SADLER LIMITED

Correspondence address
Camden Island 106-110 Kentish Town Road, London, United Kingdom, NW1 9PX
Role RESIGNED
director
Date of birth
December 1970
Appointed on
7 April 2015
Resigned on
13 September 2018
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode NW1 9PX £2,655,000

MEDICAL PROJECTS INTERNATIONAL LIMITED

Correspondence address
Camden Island 106-110 Kentish Town Road, London, NW1 9PX
Role RESIGNED
director
Date of birth
December 1970
Appointed on
7 April 2015
Resigned on
13 September 2018
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode NW1 9PX £2,655,000

MODIS INTERNATIONAL LIMITED

Correspondence address
Hazlitt House 4 Bouverie Street, London, England, EC4Y 8AX
Role RESIGNED
director
Date of birth
December 1970
Appointed on
30 April 2004
Resigned on
9 August 2013
Nationality
British
Occupation
Director

Average house price in the postcode EC4Y 8AX £23,975,000