DAVID EDWARD CHRISTIAN MOTT

Total number of appointments 55, 17 active appointments

OXFORD CAPITAL PARTNERS (ADVISORS) LIMITED

Correspondence address
C/O OXFORD CAPITAL PARTNERS 46 WOODSTOCK ROAD, OXFORD, ENGLAND, OX2 6HT
Role ACTIVE
Director
Date of birth
May 1973
Appointed on
15 December 2020
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode OX2 6HT £184,000

ACCELEROX LIMITED

Correspondence address
C/O OXFORD CAPITAL PARTNERS 46 WOODSTOCK ROAD, OXFORD, ENGLAND, OX2 6HT
Role ACTIVE
Director
Date of birth
May 1973
Appointed on
15 November 2020
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode OX2 6HT £184,000

POPLAR POWER LIMITED

Correspondence address
C/O Kre Corporate Recovery Unit 8 The Aquarium, 1-7 King Street, Reading, Berkshire, RG1 2AN
Role ACTIVE
director
Date of birth
May 1973
Appointed on
28 January 2020
Nationality
British
Occupation
Investment Manager

Average house price in the postcode RG1 2AN £445,000

BRADSHAW POWER LIMITED

Correspondence address
C/O EXTERNAL SERVICES LIMITED, CENTRAL HOUSE 20 CE, ST ANDREWS BUSINESS PARK, NORWICH, ENGLAND, NR7 0HR
Role ACTIVE
Director
Date of birth
May 1973
Appointed on
28 January 2020
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

PENBERTH POWER LIMITED

Correspondence address
C/O EXTERNAL SERVICES LIMITED, CENTRAL HOUSE 20 CE, ST ANDREWS BUSINESS PARK, NORWICH, ENGLAND, NR7 0HR
Role ACTIVE
Director
Date of birth
May 1973
Appointed on
28 January 2020
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

UK OFFICER LTD

Correspondence address
C/O OXFORD CAPITAL PARTNERS 46 WOODSTOCK ROAD, OXFORD, ENGLAND, OX2 6HT
Role ACTIVE
Director
Date of birth
May 1973
Appointed on
28 January 2020
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode OX2 6HT £184,000

TRINITY POWER LIMITED

Correspondence address
C/O KRE CORPORATE RECOVERY LLP, UNIT 8 THE AQUARIU, 1-7 KING STREET, READING, RG1 2AN
Role ACTIVE
Director
Date of birth
May 1973
Appointed on
28 January 2020
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode RG1 2AN £445,000

PENBERTH RENEWABLE POWER LIMITED

Correspondence address
C/O EXTERNAL SERVICES LIMITED, CENTRAL HOUSE 20 CE, ST ANDREWS BUSINESS PARK, NORWICH, ENGLAND, NR7 0HR
Role ACTIVE
Director
Date of birth
May 1973
Appointed on
28 January 2020
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

ATTEST TECHNOLOGIES LIMITED

Correspondence address
OXFORD CAPITAL CUMNOR HILL, OXFORD, ENGLAND, OX2 9PJ
Role ACTIVE
Director
Date of birth
May 1973
Appointed on
27 January 2020
Nationality
BRITISH
Occupation
PARTNER

Average house price in the postcode OX2 9PJ £952,000

ART DISCOVERY LIMITED

Correspondence address
1 Bickenhall Mansions Bickenhall Street, London, United Kingdom, W1U 6BP
Role ACTIVE
director
Date of birth
May 1973
Appointed on
29 October 2019
Resigned on
12 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1U 6BP £2,981,000

XIHELM LIMITED

Correspondence address
Xihelm Ltd, Lytchett House, 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England, BH16 6FA
Role ACTIVE
director
Date of birth
May 1973
Appointed on
22 October 2019
Resigned on
17 November 2021
Nationality
British
Occupation
Company Director

STONECAP LIMITED

Correspondence address
Red House Farm Shabbington Road, Long Crendon, Aylesbury, England, HP18 9ET
Role ACTIVE
director
Date of birth
May 1973
Appointed on
31 May 2019
Nationality
British
Occupation
Director

QUICKFIRE (OPAL) FILMS LIMITED

Correspondence address
Oxford Capital 201 Cumnor Hill, Oxford, England, OX2 9PJ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
4 April 2017
Resigned on
18 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode OX2 9PJ £952,000

QUICKFIRE (AGATE) FILMS LIMITED

Correspondence address
Oxford Capital 201 Cumnor Hill, Oxford, England, OX2 9PJ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
4 April 2017
Resigned on
18 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode OX2 9PJ £952,000

OXFORD INNOVATION CAPITAL LIMITED

Correspondence address
C/O OXFORD CAPITAL PARTNERS 46 WOODSTOCK ROAD, OXFORD, ENGLAND, OX2 6HT
Role ACTIVE
Director
Date of birth
May 1973
Appointed on
24 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX2 6HT £184,000

OXFORD CAPITAL PARTNERS HOLDINGS LIMITED

Correspondence address
46 Woodstock Road, Oxford, England, OX2 6HT
Role ACTIVE
director
Date of birth
May 1973
Appointed on
15 July 2005
Nationality
British
Occupation
Fund Manager

Average house price in the postcode OX2 6HT £184,000

OXFORD GATEWAY LIMITED

Correspondence address
C/O Oxford Capital Partners 46 Woodstock Road, Oxford, England, OX2 6HT
Role ACTIVE
director
Date of birth
May 1973
Appointed on
30 May 2002
Nationality
British
Occupation
Investment Manager

Average house price in the postcode OX2 6HT £184,000


DERWENT POWER LIMITED

Correspondence address
ARGOED TREFEGLWYS, CAERSWS, NEWTOWN, POWYS, WALES, SY17 5QT
Role RESIGNED
Director
Date of birth
May 1973
Appointed on
28 January 2020
Resigned on
9 July 2020
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode SY17 5QT £257,000

DERWENT RENEWABLE POWER LIMITED

Correspondence address
ARGOED TREFEGLWYS, CAERSWS, NEWTOWN, POWYS, WALES, SY17 5QT
Role RESIGNED
Director
Date of birth
May 1973
Appointed on
28 January 2020
Resigned on
9 July 2020
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode SY17 5QT £257,000

PENDLE POWER LIMITED

Correspondence address
LEEWARD HOUSE FITZROY ROAD, EXETER, DEVON, ENGLAND, EX1 3LJ
Role RESIGNED
Director
Date of birth
May 1973
Appointed on
28 January 2020
Resigned on
24 September 2020
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

PENDLE RENEWABLE POWER LIMITED

Correspondence address
LEEWARD HOUSE FITZROY ROAD, EXETER, DEVON, ENGLAND, EX1 3LJ
Role RESIGNED
Director
Date of birth
May 1973
Appointed on
28 January 2020
Resigned on
24 September 2020
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

CHALKHILL LIFE HOLDINGS LIMITED

Correspondence address
6TH FLOOR, ST MAGNUS HOUSE 3 LOWER THAMES STREET, LONDON, ENGLAND, EC3R 6HD
Role RESIGNED
Director
Date of birth
May 1973
Appointed on
11 December 2019
Resigned on
31 January 2020
Nationality
BRITISH
Occupation
DIRECTOR

BRIMSTONE LIFE HOLDINGS LIMITED

Correspondence address
6TH FLOOR, ST MAGNUS HOUSE, 3 LOWER THAMES STREET, LONDON, ENGLAND, EC3R 6HD
Role RESIGNED
Director
Date of birth
May 1973
Appointed on
11 December 2019
Resigned on
31 January 2020
Nationality
BRITISH
Occupation
DIRECTOR

SKIPPER LIFE HOLDINGS LIMITED

Correspondence address
6TH FLOOR, ST MAGNUS HOUSE, 3 LOWER THAMES STREET, LONDON, ENGLAND, EC3R 6HD
Role RESIGNED
Director
Date of birth
May 1973
Appointed on
11 December 2019
Resigned on
31 January 2020
Nationality
BRITISH
Occupation
DIRECTOR

MORAY ENERGY LIMITED

Correspondence address
BEESTON LODGE BEESTON LANE, SPIXWORTH, NORWICH, UNITED KINGDOM, NR10 3TN
Role RESIGNED
Director
Date of birth
May 1973
Appointed on
26 October 2015
Resigned on
1 December 2017
Nationality
BRITISH
Occupation
DIRECTOR

KPP141 LIMITED

Correspondence address
BEESTON LODGE BEESTON LANE, SPIXWORTH, NORWICH, NORFOLK, UNITED KINGDOM, NR10 3TN
Role RESIGNED
Director
Date of birth
May 1973
Appointed on
22 January 2015
Resigned on
22 January 2015
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

KPP132 LIMITED

Correspondence address
BEESTON LODGE BEESTON LANE, SPIXWORTH, NORWICH, ENGLAND, NR10 3TN
Role RESIGNED
Director
Date of birth
May 1973
Appointed on
9 September 2014
Resigned on
1 December 2017
Nationality
BRITISH
Occupation
DIRECTOR

COGNIA CLOUD LIMITED

Correspondence address
201 CUMNOR HILL, OXFORD, OXFORDSHIRE, UNITED KINGDOM, OX2 9PJ
Role RESIGNED
Director
Date of birth
May 1973
Appointed on
8 August 2014
Resigned on
15 August 2017
Nationality
BRITISH
Occupation
INVESTOR DIRECTOR

Average house price in the postcode OX2 9PJ £952,000

MORAY POWER LIMITED

Correspondence address
201 CUMNOR HILL, OXFORD, ENGLAND, OX2 9PJ
Role RESIGNED
Director
Date of birth
May 1973
Appointed on
5 February 2013
Resigned on
1 December 2017
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode OX2 9PJ £952,000

MORAY POWER (UK) LIMITED

Correspondence address
201 CUMNOR HILL, OXFORD, ENGLAND, OX2 9PJ
Role RESIGNED
Director
Date of birth
May 1973
Appointed on
5 February 2013
Resigned on
1 December 2017
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode OX2 9PJ £952,000

ROC SOLAR (UK) LIMITED

Correspondence address
201 CUMNOR HILL, OXFORD, ENGLAND, OX2 9PJ
Role RESIGNED
Director
Date of birth
May 1973
Appointed on
16 October 2012
Resigned on
1 December 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX2 9PJ £952,000

ROC SOLAR LIMITED

Correspondence address
201 CUMNOR HILL, OXFORD, ENGLAND, OX2 9PJ
Role RESIGNED
Director
Date of birth
May 1973
Appointed on
16 October 2012
Resigned on
1 December 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX2 9PJ £952,000

SOLAR SUN 9 LIMITED

Correspondence address
HIGHER HILL FARM BUTLEIGH HILL, BUTLEIGH, GLASTONBURY, SOMERSET, ENGLAND, BA6 8TW
Role RESIGNED
Director
Date of birth
May 1973
Appointed on
5 April 2012
Resigned on
19 August 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BA6 8TW £438,000

ROOF SOLAR PV 1 LIMITED

Correspondence address
HIGHER HILL FARM BUTLEIGH HILL, BUTLEIGH, GLASTONBURY, SOMERSET, ENGLAND, BA6 8TW
Role RESIGNED
Director
Date of birth
May 1973
Appointed on
2 April 2012
Resigned on
19 August 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BA6 8TW £438,000

ROOF SOLAR PV LIMITED

Correspondence address
HIGHER HILL FARM BUTLEIGH HILL, BUTLEIGH, GLASTONBURY, SOMERSET, ENGLAND, BA6 8TW
Role RESIGNED
Director
Date of birth
May 1973
Appointed on
2 April 2012
Resigned on
19 August 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BA6 8TW £438,000

SOLAR SUN 8 LIMITED

Correspondence address
HIGHER HILL FARM BUTLEIGH HILL, BUTLEIGH, GLASTONBURY, SOMERSET, ENGLAND, BA6 8TW
Role RESIGNED
Director
Date of birth
May 1973
Appointed on
28 March 2012
Resigned on
19 August 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BA6 8TW £438,000

SOLAR SUN 7 LIMITED

Correspondence address
HIGHER HILL FARM BUTLEIGH HILL, BUTLEIGH, GLASTONBURY, SOMERSET, ENGLAND, BA6 8TW
Role RESIGNED
Director
Date of birth
May 1973
Appointed on
16 March 2012
Resigned on
19 August 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BA6 8TW £438,000

SOLAR SUN 5 LIMITED

Correspondence address
HIGHER HILL FARM BUTLEIGH HILL, BUTLEIGH, GLASTONBURY, SOMERSET, ENGLAND, BA6 8TW
Role RESIGNED
Director
Date of birth
May 1973
Appointed on
1 March 2012
Resigned on
19 August 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BA6 8TW £438,000

SOLAR SUN 4 LIMITED

Correspondence address
HIGHER HILL FARM BUTLEIGH HILL, BUTLEIGH, GLASTONBURY, SOMERSET, ENGLAND, BA6 8TW
Role RESIGNED
Director
Date of birth
May 1973
Appointed on
15 December 2011
Resigned on
19 August 2015
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode BA6 8TW £438,000

SOLAR SUN 3 LIMITED

Correspondence address
201 CUMNOR HILL, OXFORD, ENGLAND, OX2 9PJ
Role RESIGNED
Director
Date of birth
May 1973
Appointed on
29 November 2011
Resigned on
19 August 2015
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode OX2 9PJ £952,000

SOLAR SUN 2 LIMITED

Correspondence address
HIGHER HILL FARM BUTLEIGH HILL, BUTLEIGH, GLASTONBURY, SOMERSET, ENGLAND, BA6 8TW
Role RESIGNED
Director
Date of birth
May 1973
Appointed on
28 November 2011
Resigned on
19 August 2015
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode BA6 8TW £438,000

SOLAR SUN LIMITED

Correspondence address
HIGHER HILL FARM BUTLEIGH HILL, BUTLEIGH, GLASTONBURY, SOMERSET, ENGLAND, BA6 8TW
Role RESIGNED
Director
Date of birth
May 1973
Appointed on
27 October 2011
Resigned on
19 August 2015
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode BA6 8TW £438,000

HELIOX IX LIMITED

Correspondence address
201 CUMNOR HILL, OXFORD, ENGLAND, OX2 9PJ
Role RESIGNED
Director
Date of birth
May 1973
Appointed on
13 October 2011
Resigned on
19 August 2015
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode OX2 9PJ £952,000

HELIOX III LIMITED

Correspondence address
HIGHER HILL FARM BUTLEIGH HILL, BUTLEIGH, GLASTONBURY, SOMERSET, ENGLAND, BA6 8TW
Role RESIGNED
Director
Date of birth
May 1973
Appointed on
13 October 2011
Resigned on
19 August 2015
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode BA6 8TW £438,000

HELIOX V LIMITED

Correspondence address
201 CUMNOR HILL, OXFORD, ENGLAND, OX2 9PJ
Role RESIGNED
Director
Date of birth
May 1973
Appointed on
13 October 2011
Resigned on
19 August 2015
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode OX2 9PJ £952,000

HELIOX XII LIMITED

Correspondence address
201 CUMNOR HILL, OXFORD, ENGLAND, OX2 9PJ
Role RESIGNED
Director
Date of birth
May 1973
Appointed on
13 October 2011
Resigned on
19 August 2015
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode OX2 9PJ £952,000

HELIOX XI LIMITED

Correspondence address
HIGHER HILL FARM BUTLEIGH HILL, BUTLEIGH, GLASTONBURY, SOMERSET, ENGLAND, BA6 8TW
Role RESIGNED
Director
Date of birth
May 1973
Appointed on
13 October 2011
Resigned on
19 August 2015
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode BA6 8TW £438,000

HELIOX VIII LIMITED

Correspondence address
201 CUMNOR HILL, OXFORD, ENGLAND, OX2 9PJ
Role RESIGNED
Director
Date of birth
May 1973
Appointed on
13 October 2011
Resigned on
19 August 2015
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode OX2 9PJ £952,000

HELIOX VII LIMITED

Correspondence address
HIGHER HILL FARM BUTLEIGH HILL, BUTLEIGH, GLASTONBURY, SOMERSET, ENGLAND, BA6 8TW
Role RESIGNED
Director
Date of birth
May 1973
Appointed on
13 October 2011
Resigned on
19 August 2015
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode BA6 8TW £438,000

HELIOX II LIMITED

Correspondence address
HIGHER HILL FARM BUTLEIGH HILL, BUTLEIGH, GLASTONBURY, SOMERSET, ENGLAND, BA6 8TW
Role RESIGNED
Director
Date of birth
May 1973
Appointed on
13 October 2011
Resigned on
19 August 2015
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode BA6 8TW £438,000

HELIOX IV LIMITED

Correspondence address
HIGHER HILL FARM BUTLEIGH HILL, BUTLEIGH, GLASTONBURY, SOMERSET, ENGLAND, BA6 8TW
Role RESIGNED
Director
Date of birth
May 1973
Appointed on
13 October 2011
Resigned on
19 August 2015
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode BA6 8TW £438,000

HELIOX LIMITED

Correspondence address
HIGHER HILL FARM BUTLEIGH HILL, BUTLEIGH, GLASTONBURY, SOMERSET, ENGLAND, BA6 8TW
Role RESIGNED
Director
Date of birth
May 1973
Appointed on
26 July 2011
Resigned on
19 August 2015
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode BA6 8TW £438,000

HARDIDE PLC

Correspondence address
RED HOUSE FARM, SHABBINGTON ROAD, LONG CRENDON, BUCKINGHAMSHIRE, HP18 9ET
Role RESIGNED
Director
Date of birth
May 1973
Appointed on
14 March 2005
Resigned on
17 March 2009
Nationality
BRITISH
Occupation
DIRECTOR

KENEXA COMPENSATION UK LIMITED

Correspondence address
LONG BARN CHURCH CLOSE, STANTON ST JOHN, OXFORD, OX33 1DN
Role RESIGNED
Director
Date of birth
May 1973
Appointed on
27 August 2004
Resigned on
21 August 2008
Nationality
BRITISH

Average house price in the postcode OX33 1DN £1,017,000

HARDIDE COATINGS LIMITED

Correspondence address
LONG BARN CHURCH CLOSE, STANTON ST JOHN, OXFORD, OX33 1DN
Role RESIGNED
Director
Date of birth
May 1973
Appointed on
21 April 2004
Resigned on
22 September 2005
Nationality
BRITISH

Average house price in the postcode OX33 1DN £1,017,000