Dominic Anthony Charles PERKS

Total number of appointments 34, 15 active appointments

HP SPRING STUDIOS SLP GP LIMITED

Correspondence address
8 Greencoat Place, London, England, SW1P 1PL
Role ACTIVE
director
Date of birth
May 1977
Appointed on
23 January 2020
Resigned on
17 April 2023
Nationality
British
Occupation
Director

SALICA SPRING STUDIOS HOLDINGS LIMITED

Correspondence address
8 Greencoat Place, London, England, SW1P 1PL
Role ACTIVE
director
Date of birth
May 1977
Appointed on
23 January 2020
Resigned on
17 April 2023
Nationality
British
Occupation
Director

EDVINCA LIMITED

Correspondence address
8 GREENCOAT PLACE, LONDON, ENGLAND, SW1P 1PL
Role ACTIVE
Director
Date of birth
May 1977
Appointed on
11 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

SPACES UNLOCKED LIMITED

Correspondence address
111 Buckingham Palace Road, London, England, SW1W 0SR
Role ACTIVE
director
Date of birth
May 1977
Appointed on
5 October 2018
Resigned on
14 April 2023
Nationality
British
Occupation
Director

SALICA INVESTMENTS SERVICES LIMITED

Correspondence address
111 Buckingham Palace Road, London, England, SW1W 0SR
Role ACTIVE
director
Date of birth
May 1977
Appointed on
13 June 2016
Resigned on
17 April 2023
Nationality
British
Occupation
Director

HP DIGITAL MEDIA LIMITED

Correspondence address
111 Buckingham Palace Road, London, England, SW1W 0SR
Role ACTIVE
director
Date of birth
May 1977
Appointed on
28 January 2016
Resigned on
17 April 2023
Nationality
British
Occupation
Entrepreneur

TEMPFAIR LIMITED

Correspondence address
1st Floor, 1-3 Silex Street, London, England, SE1 0DW
Role ACTIVE
director
Date of birth
May 1977
Appointed on
28 January 2016
Resigned on
20 January 2025
Nationality
British
Occupation
Entrepreneur

PARK HOMBRES LIMITED

Correspondence address
111 BUCKINGHAM PALACE ROAD, LONDON, UNITED KINGDOM, SW1W 0SR
Role ACTIVE
Director
Date of birth
May 1977
Appointed on
13 November 2015
Nationality
BRITISH
Occupation
DIRECTOR

EQUITY ROLES LIMITED

Correspondence address
111 BUCKINGHAM PALACE ROAD, LONDON, ENGLAND, SW1W 0SR
Role ACTIVE
Director
Date of birth
May 1977
Appointed on
4 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

X BY Z LIMITED

Correspondence address
8 GREENCOAT PLACE, LONDON, ENGLAND, SW1P 1PL
Role ACTIVE
Director
Date of birth
May 1977
Appointed on
11 May 2015
Nationality
BRITISH
Occupation
DIRECTOR

TAKUMI INTERNATIONAL LIMITED

Correspondence address
Waverley House 9 Noel Street, London, England, W1F 8GQ
Role ACTIVE
director
Date of birth
May 1977
Appointed on
24 November 2014
Resigned on
24 November 2024
Nationality
British
Occupation
Entrepreneur

BIOSUPPLEMENTS LIMITED

Correspondence address
8 GREENCOAT PLACE, LONDON, SW1P 1PL
Role ACTIVE
Director
Date of birth
May 1977
Appointed on
24 November 2014
Nationality
BRITISH
Occupation
ENTREPRENEUR

GOTO DIGITAL MARKETING LTD

Correspondence address
FIFTH FLOOR 111 BUCKINGHAM PALACE ROAD, LONDON, UNITED KINGDOM, SW1W 0SR
Role ACTIVE
Director
Date of birth
May 1977
Appointed on
4 April 2014
Nationality
BRITISH
Occupation
ENTREPRENEUR

SALICA INVESTMENTS LIMITED

Correspondence address
111 Buckingham Palace Road, London, England, SW1W 0SR
Role ACTIVE
director
Date of birth
May 1977
Appointed on
4 November 2013
Resigned on
14 April 2023
Nationality
British
Occupation
Entrepreneur

TALENT ENTERPRISES LTD

Correspondence address
25 Eccleston Place, London, England, SW1W 9NF
Role ACTIVE
director
Date of birth
May 1977
Appointed on
10 January 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1W 9NF £15,282,000


BRYET LIMITED

Correspondence address
8 GREENCOAT PLACE, LONDON, ENGLAND, SW1P 1PL
Role RESIGNED
Director
Date of birth
May 1977
Appointed on
8 July 2019
Resigned on
12 December 2019
Nationality
BRITISH
Occupation
DIRECTOR

ODONDO LIMITED

Correspondence address
8 GREENCOAT PLACE, LONDON, ENGLAND, SW1P 1PL
Role RESIGNED
Director
Date of birth
May 1977
Appointed on
4 October 2018
Resigned on
4 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

EDVINCA LIMITED

Correspondence address
8 GREENCOAT PLACE, LONDON, ENGLAND, SW1P 1PL
Role RESIGNED
Director
Date of birth
May 1977
Appointed on
11 December 2017
Resigned on
23 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

DIGITAL HOME VISITS TECHNOLOGIES LTD.

Correspondence address
8 GREENCOAT PLACE, LONDON, SW1P 1PL
Role RESIGNED
Director
Date of birth
May 1977
Appointed on
21 November 2017
Resigned on
3 May 2018
Nationality
BRITISH
Occupation
NONE

SONDER NEWS LIMITED

Correspondence address
8 GREENCOAT PLACE, LONDON, ENGLAND, SW1P 1PL
Role RESIGNED
Director
Date of birth
May 1977
Appointed on
1 February 2017
Resigned on
21 September 2017
Nationality
BRITISH
Occupation
DIRECTOR

ATTOLLO LINGERIE LTD

Correspondence address
21 DARTMOUTH STREET, LONDON, ENGLAND, SW1H 9BP
Role RESIGNED
Director
Date of birth
May 1977
Appointed on
29 February 2016
Resigned on
4 January 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1H 9BP £22,778,000

IN MY BAG LIMITED

Correspondence address
8 GREENCOAT PLACE, LONDON, ENGLAND, SW1P 1PL
Role RESIGNED
Director
Date of birth
May 1977
Appointed on
9 February 2016
Resigned on
28 March 2018
Nationality
BRITISH
Occupation
ENTREPRENEUR

INSURTECH GATEWAY LIMITED

Correspondence address
21 DARTMOUTH STREET, LONDON, UNITED KINGDOM, SW1H 9BP
Role RESIGNED
Director
Date of birth
May 1977
Appointed on
9 February 2016
Resigned on
7 December 2016
Nationality
BRITISH
Occupation
ENTREPRENEUR

Average house price in the postcode SW1H 9BP £22,778,000

STORIENTEER LIMITED

Correspondence address
8 GREENCOAT PLACE, LONDON, ENGLAND, SW1P 1PL
Role RESIGNED
Director
Date of birth
May 1977
Appointed on
28 January 2016
Resigned on
23 October 2017
Nationality
BRITISH
Occupation
ENTREPRENEUR

DIGITAL HOME VISITS LTD

Correspondence address
2 BATH PLACE RIVINGTON STREET, SHOREDITCH, LONDON, ENGLAND, EC2A 3DR
Role RESIGNED
Director
Date of birth
May 1977
Appointed on
28 January 2016
Resigned on
3 May 2018
Nationality
BRITISH
Occupation
ENTREPRENEUR

DESIGN TALENT LIMITED

Correspondence address
8 GREENCOAT PLACE, LONDON, ENGLAND, SW1P 1PL
Role RESIGNED
Director
Date of birth
May 1977
Appointed on
4 June 2015
Resigned on
25 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

WAREHOUSIO LIMITED

Correspondence address
1 QUEEN ANNE'S GATE BUILDING DARTMOUTH STREET, LONDON, UNITED KINGDOM, SW1H 9BP
Role RESIGNED
Director
Date of birth
May 1977
Appointed on
21 May 2015
Resigned on
24 January 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1H 9BP £22,778,000

ONLINE AUTO SALES LTD

Correspondence address
THE COURTYARD HIGH STREET, ASCOT, BERKSHIRE, ENGLAND, SL5 7HP
Role RESIGNED
Director
Date of birth
May 1977
Appointed on
24 November 2014
Resigned on
31 August 2018
Nationality
BRITISH
Occupation
ENTREPRENEUR

Average house price in the postcode SL5 7HP £712,000

LAUNDRAPP LIMITED

Correspondence address
8 GREENCOAT PLACE, LONDON, ENGLAND, SW1P 1PL
Role RESIGNED
Director
Date of birth
May 1977
Appointed on
1 April 2014
Resigned on
25 September 2018
Nationality
BRITISH
Occupation
ENTREPRENEUR

NEST APP LIMITED

Correspondence address
C/O SHELLEY STOCK HUTTER LLP 7-10 CHANDOS STREET, LONDON, UNITED KINGDOM, W1G 9DQ
Role RESIGNED
Director
Date of birth
May 1977
Appointed on
28 March 2014
Resigned on
18 May 2017
Nationality
BRITISH
Occupation
ENTREPENEUR

SKETCH INNOVATION LTD

Correspondence address
6 LOWER GROSVENOR PLACE, LONDON, ENGLAND, SW1W 0EN
Role RESIGNED
Director
Date of birth
May 1977
Appointed on
27 February 2014
Resigned on
5 May 2016
Nationality
BRITISH
Occupation
ENTREPRENUER

Average house price in the postcode SW1W 0EN £1,183,000

CPM INNOVATIONS LTD.

Correspondence address
LU101 1 FILAMENT WALK, CPM INNOVATIONS T/A LATEST IN BEAUTY, LONDON, ENGLAND, SW18 4GQ
Role RESIGNED
Director
Date of birth
May 1977
Appointed on
1 April 2013
Resigned on
3 September 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CUTIS DEVELOPMENTS LTD

Correspondence address
RAINMAKING LOFT INTERNATIONAL HOUSE, 1 ST KATHARINE'S WAY, LONDON, ENGLAND, E1W 1UN
Role RESIGNED
Director
Date of birth
May 1977
Appointed on
29 July 2010
Resigned on
1 December 2017
Nationality
BRITISH
Occupation
NONE

LOOP KIDS LIMITED

Correspondence address
43 PEMBROKE SQUARE, LONDON, W8 6PE
Role RESIGNED
Director
Date of birth
May 1977
Appointed on
13 October 2006
Resigned on
15 December 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W8 6PE £4,313,000