DAVID MARTIN BEST

Total number of appointments 55, 6 active appointments

INGENUITY DIGITAL HOLDINGS LIMITED

Correspondence address
95 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1FB
Role ACTIVE
Director
Date of birth
October 1958
Appointed on
5 March 2021
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GRAPHENE HOLDINGS LIMITED

Correspondence address
IDHL CENTRAL HOUSE, OTLEY ROAD, HARROGATE, ENGLAND, HG3 1UF
Role ACTIVE
Director
Date of birth
October 1958
Appointed on
1 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

VAPOUR MEDIA LIMITED

Correspondence address
WOODVALE HOUSE WOODVALE ROAD, WOODVALE OFFICE PARK, BRIGHOUSE, WEST YORKSHIRE, UNITED KINGDOM, HD6 4AB
Role ACTIVE
Director
Date of birth
October 1958
Appointed on
1 December 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode HD6 4AB £797,000

NETCONSTRUCT GROUP LIMITED

Correspondence address
CENTRAL HOUSE OTLEY ROAD, HARROGATE, NORTH YORKSHIRE, ENGLAND, HG3 1UF
Role ACTIVE
Director
Date of birth
October 1958
Appointed on
31 January 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

INGENUITY DIGITAL LIMITED

Correspondence address
CENTRAL HOUSE OTLEY ROAD, HARROGATE, NORTH YORKSHIRE, ENGLAND, HG3 1UF
Role ACTIVE
Director
Date of birth
October 1958
Appointed on
17 June 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WEBEVENTS LIMITED

Correspondence address
CENTRAL HOUSE OTLEY ROAD, HARROGATE, NORTH YORKSHIRE, ENGLAND, HG3 1UF
Role ACTIVE
Director
Date of birth
October 1958
Appointed on
4 March 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LILYVALLEY LIMITED

Correspondence address
10 - 14 MELTON ENTERPRISE PARK REDCLIFF ROAD, MELTON, NORTH FERRIBY, EAST YORKSHIRE, ENGLAND, HU14 3RS
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
27 August 2015
Resigned on
26 February 2018
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode HU14 3RS £454,000

VAPOUR CLOUD LIMITED

Correspondence address
THE GATEWAY LOWFIELDS CLOSE, LOWFIELDS BUSINESS PARK, ELLAND, ENGLAND, HX5 9DX
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
27 August 2015
Resigned on
25 November 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode HX5 9DX £587,000

CLAUGHTON OFFICE EQUIPMENT LIMITED

Correspondence address
UNIT 10 REDCLIFF ROAD GIBSON LANE, MELTON, EAST YORKSHIRE, HU14 3RS
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
1 November 2014
Resigned on
26 February 2018
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode HU14 3RS £454,000

CARLTON MANUFACTURING LTD

Correspondence address
UNIT 3 DAVEY ROAD, FIELDS END BUSINESS PARK THURNSCOE, ROTHERHAM, UNITED KINGDOM, S63 0JF
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
14 February 2014
Resigned on
29 October 2014
Nationality
BRITISH
Occupation
INVESTMENT PORTFOLIO MANAGER

Average house price in the postcode S63 0JF £417,000

WINDER POWER LIMITED

Correspondence address
GRANGEFIELD HOUSE RICHARDSHAW ROAD, PUDSEY, LEEDS, WEST YORKSHIRE, LS28 6QS
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
1 April 2010
Resigned on
21 December 2012
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode LS28 6QS £6,955,000

YFM PRIVATE EQUITY LIMITED

Correspondence address
SAINT MARTINS HOUSE, 210-212 CHAPELTOWN ROAD, LEEDS, WEST YORKSHIRE, LS7 4HZ
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
7 December 2009
Resigned on
31 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS7 4HZ £689,000

PIF GP NO 7 LIMITED

Correspondence address
SAINT MARTINS HOUSE 210-212 CHAPELTOWN ROAD, LEEDS, UK, LS7 4HZ
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
6 February 2009
Resigned on
31 March 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LS7 4HZ £689,000

PIF GP NO 4 LIMITED

Correspondence address
SAINT MARTINS HOUSE, 210-212 CHAPELTOWN ROAD, LEEDS, WEST YORKSHIRE, LS7 4HZ
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
5 January 2009
Resigned on
31 March 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LS7 4HZ £689,000

YVF GP (DEVELOPMENT) LIMITED

Correspondence address
SAINT MARTINS HOUSE, 210-212 CHAPELTOWN ROAD, LEEDS, WEST YORKSHIRE, LS7 4HZ
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
5 January 2009
Resigned on
31 March 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LS7 4HZ £689,000

SMH GP LIMITED

Correspondence address
SAINT MARTINS HOUSE, 210-212 CHAPELTOWN ROAD, LEEDS, WEST YORKSHIRE, LS7 4HZ
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
5 January 2009
Resigned on
31 March 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LS7 4HZ £689,000

PIF GP NO 2 LIMITED

Correspondence address
SAINT MARTINS HOUSE, 210-212 CHAPELTOWN ROAD, LEEDS, WEST YORKSHIRE, LS7 4HZ
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
5 January 2009
Resigned on
31 March 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LS7 4HZ £689,000

PIF GP NO 3 LIMITED

Correspondence address
SAINT MARTINS HOUSE, 210-212 CHAPELTOWN ROAD, LEEDS, WEST YORKSHIRE, LS7 4HZ
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
5 January 2009
Resigned on
31 March 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LS7 4HZ £689,000

YVF GP (INVESTMENT) LIMITED

Correspondence address
SAINT MARTINS HOUSE, 210-212 CHAPELTOWN ROAD, LEEDS, WEST YORKSHIRE, LS7 4HZ
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
5 January 2009
Resigned on
31 March 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LS7 4HZ £689,000

PIF GP NO 1 LIMITED

Correspondence address
SAINT MARTINS HOUSE, 210-212 CHAPELTOWN ROAD, LEEDS, WEST YORKSHIRE, LS7 4HZ
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
5 January 2009
Resigned on
31 March 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LS7 4HZ £689,000

GCC SOUTH WEST LIMITED

Correspondence address
SAINT MARTINS HOUSE, 210-212 CHAPELTOWN ROAD, LEEDS, WEST YORKSHIRE LS7 3HZ
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
10 October 2007
Resigned on
31 March 2010
Nationality
BRITISH
Occupation
FUND DIRECTOR

PIF GP NO 6 LIMITED

Correspondence address
SAINT MARTINS HOUSE, 210-212 CHAPELTOWN ROAD, LEEDS, WEST YORKSHIRE, LS7 4HZ
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
10 October 2007
Resigned on
31 March 2010
Nationality
BRITISH
Occupation
FUND DIRECTOR

Average house price in the postcode LS7 4HZ £689,000

PIF GP NO 5 LIMITED

Correspondence address
SAINT MARTINS HOUSE, 210-212 CHAPELTOWN ROAD, LEEDS, LS7 4HZ, LS7 4HZ
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
10 October 2007
Resigned on
31 March 2010
Nationality
BRITISH
Occupation
FUND DIRECTOR

Average house price in the postcode LS7 4HZ £689,000

GCC GP (INVESTMENT) LIMITED

Correspondence address
SAINT MARTINS HOUSE, 210-212 CHAPELTOWN ROAD, LEEDS, WEST YORKSHIRE, LS7 4HZ
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
10 October 2007
Resigned on
31 March 2010
Nationality
BRITISH
Occupation
FUND DIRECTOR

Average house price in the postcode LS7 4HZ £689,000

GCC YORKSHIRE LIMITED

Correspondence address
SAINT MARTINS HOUSE, 210-212 CHAPELTOWN ROAD, LEEDS, WEST YORKSHIRE, LS7 4HZ
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
10 October 2007
Resigned on
31 March 2010
Nationality
BRITISH
Occupation
FUND DIRECTOR

Average house price in the postcode LS7 4HZ £689,000

GCC GP (DEVELOPMENT) LIMITED

Correspondence address
SAINT MARTINS HOUSE, 210-212 CHAPELTOWN ROAD, LEEDS, WEST YORKSHIRE, LS7 4HZ
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
10 October 2007
Resigned on
31 March 2010
Nationality
BRITISH
Occupation
FUND DIRECTOR

Average house price in the postcode LS7 4HZ £689,000

GCC LONDON LIMITED

Correspondence address
SAINT MARTINS HOUSE, 210-212 CHAPELTOWN ROAD, LEEDS, WEST YORKSHIRE, LS7 4HZ
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
10 October 2007
Resigned on
31 March 2010
Nationality
BRITISH
Occupation
FUND DIRECTOR

Average house price in the postcode LS7 4HZ £689,000

SMH VENTURE FINANCE LIMITED

Correspondence address
SAINT MARTINS HOUSE, 210-212 CHAPELTOWN ROAD, LEEDS, WEST YORKSHIRE, LS7 4HZ
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
1 March 2007
Resigned on
31 March 2010
Nationality
BRITISH
Occupation
FUND DIRECTOR

Average house price in the postcode LS7 4HZ £689,000

EVE DEVELOPMENTS LIMITED

Correspondence address
34 VICARAGE MEADOWS, MIRFIELD, WEST YORKSHIRE, WF14 9JL
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
10 September 2002
Resigned on
31 March 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WF14 9JL £653,000

BABCOCK SYSTEMS LIMITED

Correspondence address
34 VICARAGE MEADOWS, MIRFIELD, WEST YORKSHIRE, WF14 9JL
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
1 August 2002
Resigned on
31 March 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WF14 9JL £653,000

FACTAIR LIMITED

Correspondence address
34 VICARAGE MEADOWS, MIRFIELD, WEST YORKSHIRE, WF14 9JL
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
2 May 2001
Resigned on
31 March 2003
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WF14 9JL £653,000

HIBERNA NETWORK SOLUTIONS LIMITED

Correspondence address
34 VICARAGE MEADOWS, MIRFIELD, WEST YORKSHIRE, WF14 9JL
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
2 May 2001
Resigned on
31 March 2003
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WF14 9JL £653,000

EVE GROUP LIMITED

Correspondence address
34 VICARAGE MEADOWS, MIRFIELD, WEST YORKSHIRE, WF14 9JL
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
2 May 2001
Resigned on
31 March 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WF14 9JL £653,000

ISG JACKSON SPECIAL PROJECTS LIMITED

Correspondence address
34 VICARAGE MEADOWS, MIRFIELD, WEST YORKSHIRE, WF14 9JL
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
2 May 2001
Resigned on
3 January 2003
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WF14 9JL £653,000

ISG JACKSON LIMITED

Correspondence address
34 VICARAGE MEADOWS, MIRFIELD, WEST YORKSHIRE, WF14 9JL
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
2 May 2001
Resigned on
3 January 2003
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WF14 9JL £653,000

ISG DEVELOPMENTS (SOUTHERN) LIMITED

Correspondence address
34 VICARAGE MEADOWS, MIRFIELD, WEST YORKSHIRE, WF14 9JL
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
2 May 2001
Resigned on
3 January 2003
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WF14 9JL £653,000

M GROUP ENERGY (NETWORK INFRASTRUCTURE) LIMITED

Correspondence address
34 VICARAGE MEADOWS, MIRFIELD, WEST YORKSHIRE, WF14 9JL
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
6 April 2000
Resigned on
31 March 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WF14 9JL £653,000

LONE WORKER SYSTEMS LIMITED

Correspondence address
34 VICARAGE MEADOWS, MIRFIELD, WEST YORKSHIRE, WF14 9JL
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
2 July 1999
Resigned on
31 March 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WF14 9JL £653,000

BABCOCK CORPORATE SECRETARIES LIMITED

Correspondence address
34 VICARAGE MEADOWS, MIRFIELD, WEST YORKSHIRE, WF14 9JL
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
2 July 1999
Resigned on
31 March 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WF14 9JL £653,000

ALSTEC LIMITED

Correspondence address
34 VICARAGE MEADOWS, MIRFIELD, WEST YORKSHIRE, WF14 9JL
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
3 April 1998
Resigned on
31 March 2003
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode WF14 9JL £653,000

BABCOCK S 2019 LIMITED

Correspondence address
34 VICARAGE MEADOWS, MIRFIELD, WEST YORKSHIRE, WF14 9JL
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
17 March 1998
Resigned on
31 March 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WF14 9JL £653,000

BCRA CHESTERFIELD LIMITED

Correspondence address
34 VICARAGE MEADOWS, MIRFIELD, WEST YORKSHIRE, WF14 9JL
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
17 March 1998
Resigned on
31 March 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WF14 9JL £653,000

BABCOCK TRANSMISSION LIMITED

Correspondence address
34 VICARAGE MEADOWS, MIRFIELD, WEST YORKSHIRE, WF14 9JL
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
17 March 1998
Resigned on
31 March 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WF14 9JL £653,000

PETERHOUSE2 (PIVOTAL) LIMITED

Correspondence address
34 VICARAGE MEADOWS, MIRFIELD, WEST YORKSHIRE, WF14 9JL
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
10 September 1997
Resigned on
31 March 2003
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode WF14 9JL £653,000

BABCOCK MANAGED SECURITY SERVICES LIMITED

Correspondence address
34 VICARAGE MEADOWS, MIRFIELD, WEST YORKSHIRE, WF14 9JL
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
10 September 1997
Resigned on
31 March 2003
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode WF14 9JL £653,000

PROACTIVE MANUFACTURING LIMITED

Correspondence address
34 VICARAGE MEADOWS, MIRFIELD, WEST YORKSHIRE, WF14 9JL
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
10 September 1997
Resigned on
31 March 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WF14 9JL £653,000

PETERHOUSE1 LIMITED

Correspondence address
34 VICARAGE MEADOWS, MIRFIELD, WEST YORKSHIRE, WF14 9JL
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
10 September 1997
Resigned on
31 March 2003
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode WF14 9JL £653,000

FIRST ENGINEERING LIMITED

Correspondence address
34 VICARAGE MEADOWS, MIRFIELD, WEST YORKSHIRE, WF14 9JL
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
28 November 1996
Resigned on
31 March 2003
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode WF14 9JL £653,000

ISG CONSTRUCTION LIMITED

Correspondence address
34 VICARAGE MEADOWS, MIRFIELD, WEST YORKSHIRE, WF14 9JL
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
1 May 1996
Resigned on
2 January 2003
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode WF14 9JL £653,000

ISG NORTHERN LIMITED

Correspondence address
34 VICARAGE MEADOWS, MIRFIELD, WEST YORKSHIRE, WF14 9JL
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
1 May 1996
Resigned on
3 January 2003
Nationality
BRITISH
Occupation
CHARTERED ACCCOUNTANT

Average house price in the postcode WF14 9JL £653,000

CONCEPT TILING LIMITED

Correspondence address
34 VICARAGE MEADOWS, MIRFIELD, WEST YORKSHIRE, WF14 9JL
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
1 May 1996
Resigned on
1 August 1997
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode WF14 9JL £653,000

ISG DEVELOPMENTS LIMITED

Correspondence address
34 VICARAGE MEADOWS, MIRFIELD, WEST YORKSHIRE, WF14 9JL
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
1 May 1996
Resigned on
3 January 2003
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode WF14 9JL £653,000

CONCEPT TILES LIMITED

Correspondence address
34 VICARAGE MEADOWS, MIRFIELD, WEST YORKSHIRE, WF14 9JL
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
1 May 1996
Resigned on
1 August 1997
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode WF14 9JL £653,000

PROPENCITY LIMITED

Correspondence address
34 VICARAGE MEADOWS, MIRFIELD, WEST YORKSHIRE, WF14 9JL
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
1 May 1996
Resigned on
3 January 2003
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode WF14 9JL £653,000

PETERHOUSE6 (IETG) LIMITED

Correspondence address
34 VICARAGE MEADOWS, MIRFIELD, WEST YORKSHIRE, WF14 9JL
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
25 April 1996
Resigned on
31 March 2003
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode WF14 9JL £653,000