Brian Anthony Charles KINGHAM

Total number of appointments 31, 22 active appointments

MAJORMARK LIMITED

Correspondence address
132 Buckingham Palace Road, London, SW1W 9SA
Role ACTIVE
director
Date of birth
September 1944
Appointed on
4 August 2025
Resigned on
1 December 2015
Nationality
British
Occupation
Company Director

RELIANCE PROPERTY HOLDINGS LIMITED

Correspondence address
130-132 Buckingham Palace Road, London, United Kingdom, SW1W 9SA
Role ACTIVE
director
Date of birth
September 1944
Appointed on
4 August 2025
Resigned on
26 January 2016
Nationality
British
Occupation
Director

RELCOM CELLULAR LIMITED

Correspondence address
132 Buckingham Palace Road, London, SW1W 9SA
Role ACTIVE
director
Date of birth
September 1944
Appointed on
4 August 2025
Resigned on
10 November 2015
Nationality
British
Occupation
Co Director

CHESTER COMMUNICATIONS LIMITED

Correspondence address
132 Buckingham Palace Road, London, SW1W 9SA
Role ACTIVE
director
Date of birth
September 1944
Appointed on
4 August 2025
Resigned on
1 December 2015
Nationality
British
Occupation
Company Director

IRONDEED LIMITED

Correspondence address
132 Buckingham Palace Road, London, SW1W 9SA
Role ACTIVE
director
Date of birth
September 1944
Appointed on
4 August 2025
Resigned on
1 December 2015
Nationality
British
Occupation
Company Director

RELIANCE ADVANCED COMPUTER SYSTEMS AND NETWORKS LIMITED

Correspondence address
19-21 Catherine Place, London, England, SW1E 6DX
Role ACTIVE
director
Date of birth
September 1944
Appointed on
5 May 2016
Resigned on
10 February 2022
Nationality
British
Occupation
Director

Average house price in the postcode SW1E 6DX £2,866,000

RELIANCE CYBER LIMITED

Correspondence address
3 Valentine Place, London, England, SE1 8QH
Role ACTIVE
director
Date of birth
September 1944
Appointed on
5 May 2016
Resigned on
10 February 2022
Nationality
British
Occupation
Director

Average house price in the postcode SE1 8QH £1,168,000

RELIANCE CYBER SCIENCE LIMITED

Correspondence address
19-21 Catherine Place, London, England, SW1E 6DX
Role ACTIVE
director
Date of birth
September 1944
Appointed on
26 April 2016
Nationality
British
Occupation
Director

Average house price in the postcode SW1E 6DX £2,866,000

NAMECO (NO. 1276) LIMITED

Correspondence address
RELIANCE TRUST LIMITED 132 Buckingham Palace Road, London, England, SW1W 9SA
Role ACTIVE
director
Date of birth
September 1944
Appointed on
1 January 2016
Nationality
British
Occupation
Company Director

NAMECO (NO. 8) LIMITED

Correspondence address
C/O Reliance Trust Limited, 132 Buckingham Palace Road, London, England, SW1W 9SA
Role ACTIVE
director
Date of birth
September 1944
Appointed on
12 December 2014
Nationality
British
Occupation
Company Director

JERSEY CYBER NO.1 LTD

Correspondence address
2 Cadogan Gate, London, England, SW1X 0AT
Role ACTIVE
director
Date of birth
September 1944
Appointed on
2 September 2014
Nationality
British
Occupation
Director

JERSEY CYBER NO.2 LTD

Correspondence address
2 Cadogan Gate, London, England, SW1X 0AT
Role ACTIVE
director
Date of birth
September 1944
Appointed on
2 September 2014
Nationality
British
Occupation
Director

ANTHONY RALPH LTD

Correspondence address
126 High Street, Marlborough, Wiltshire, United Kingdom, SN8 1LZ
Role ACTIVE
director
Date of birth
September 1944
Appointed on
24 February 2014
Nationality
British
Occupation
Businessman

Average house price in the postcode SN8 1LZ £591,000

NAMECO (NO. 1121) LIMITED

Correspondence address
RELIANCE TRUST LTD 132 Buckingham Palace Road, London, United Kingdom, SW1W 95A
Role ACTIVE
director
Date of birth
September 1944
Appointed on
2 January 2014
Nationality
British
Occupation
Company Director

RELIANCE ACSN LIMITED

Correspondence address
19-21 Catherine Place, London, England, SW1E 6DX
Role ACTIVE
director
Date of birth
September 1944
Appointed on
8 November 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1E 6DX £2,866,000

DOWNS EXECUTIVE LIMITED

Correspondence address
2 Cadogan Gate, London, England, SW1X 0AT
Role ACTIVE
director
Date of birth
September 1944
Appointed on
20 September 2013
Nationality
British
Occupation
None

RELIANCE SECURITY GROUP LIMITED

Correspondence address
19-21 Catherine Place, London, England, SW1E 6DX
Role ACTIVE
director
Date of birth
September 1944
Appointed on
5 July 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1E 6DX £2,866,000

RELIANCE ENABLEMENT LIMITED

Correspondence address
C/O Interpath Limited 10 Fleet Place, London, EC4M 7RB
Role ACTIVE
director
Date of birth
September 1944
Appointed on
5 July 2007
Nationality
British
Occupation
Company Director

RELIANCE TRUST LIMITED

Correspondence address
19-21 Catherine Place, London, England, SW1E 6DX
Role ACTIVE
director
Date of birth
September 1944
Appointed on
8 March 2007
Nationality
British
Occupation
Director

Average house price in the postcode SW1E 6DX £2,866,000

IRONDEED (HOLDINGS) LIMITED

Correspondence address
132 Buckingham Palace Road, London, SW1W 9SA
Role ACTIVE
director
Date of birth
September 1944
Appointed on
23 February 2005
Resigned on
1 December 2015
Nationality
British
Occupation
Director

NORLAND ENVIRONMENTAL SERVICES LIMITED

Correspondence address
81 Chester Square, London, SW1V 9DP
Role ACTIVE
director
Date of birth
September 1944
Appointed on
1 December 2001
Resigned on
23 September 2013
Nationality
British
Occupation
Director

KINGHAM FARMS LTD

Correspondence address
Aldbourne Chase House Stock Lane, Aldbourne, Marlborough, Wiltshire, England, SN8 2NW
Role ACTIVE
director
Date of birth
September 1944
Appointed on
30 March 1998
Nationality
British
Occupation
Company Director

Average house price in the postcode SN8 2NW £5,147,000


RELIANCE EXECUTIVE LIMITED

Correspondence address
2 Cadogan Gate, London, England, SW1X 0AT
Role RESIGNED
director
Date of birth
September 1944
Appointed on
4 August 2025
Resigned on
10 May 2017
Nationality
British
Occupation
Director

NORLAND INTEGRATED SERVICES LIMITED

Correspondence address
31 Carlyle Square, London, SW3 6HA
Role RESIGNED
director
Date of birth
September 1944
Appointed on
4 August 2025
Resigned on
3 May 1996
Nationality
British
Occupation
Company Director

Average house price in the postcode SW3 6HA £10,952,000

SECURITAS SECURITY SERVICES (UK) LIMITED

Correspondence address
31 Carlyle Square, London, SW3 6HA
Role RESIGNED
director
Date of birth
September 1944
Appointed on
4 August 2025
Resigned on
1 May 2001
Nationality
British
Occupation
Director

Average house price in the postcode SW3 6HA £10,952,000

CBRE MANAGED SERVICES LIMITED

Correspondence address
31 Carlyle Square, London, SW3 6HA
Role RESIGNED
director
Date of birth
September 1944
Appointed on
4 August 2025
Resigned on
28 March 2003
Nationality
British
Occupation
Director

Average house price in the postcode SW3 6HA £10,952,000

BRITISH SECURITY INDUSTRY ASSOCIATION LIMITED(THE)

Correspondence address
31 Carlyle Square, London, SW3 6HA
Role RESIGNED
director
Date of birth
September 1944
Appointed on
4 August 2025
Resigned on
30 June 1992
Nationality
British
Occupation
Company Director

Average house price in the postcode SW3 6HA £10,952,000

WILLIAM INVESTMENTS LIMITED

Correspondence address
130-132 Buckingham Palace Road, London, United Kingdom, SW1W 9SA
Role
director
Date of birth
September 1944
Appointed on
10 August 2011
Nationality
British
Occupation
Businessman

NORLAND HOLDINGS LTD

Correspondence address
31 Carlyle Square, London, SW3 6HA
Role RESIGNED
director
Date of birth
September 1944
Appointed on
23 February 2005
Resigned on
24 June 2005
Nationality
British
Occupation
Director

Average house price in the postcode SW3 6HA £10,952,000

NORLAND FACILITIES MANAGEMENT LIMITED

Correspondence address
81 Chester Square, London, SW1V 9DP
Role RESIGNED
director
Date of birth
September 1944
Appointed on
1 December 2001
Resigned on
18 February 2011
Nationality
British
Occupation
Director

THE CRIME CONCERN TRUST LIMITED

Correspondence address
31 Carlyle Square, London, SW3 6HA
Role RESIGNED
director
Date of birth
September 1944
Appointed on
2 January 2000
Resigned on
16 January 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode SW3 6HA £10,952,000