DOMINIC JOSEPH HARRIS

Total number of appointments 10, 5 active appointments

CS COMMERCIAL LIMITED

Correspondence address
201-211 BOROUGH HIGH STREET, LONDON, ENGLAND, SE1 1JA
Role ACTIVE
Director
Date of birth
January 1975
Appointed on
3 July 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE1 1JA £17,764,000

CSTT LIMITED

Correspondence address
86-90 PAUL STREET, LONDON, ENGLAND, EC2A 4NE
Role ACTIVE
Director
Date of birth
January 1975
Appointed on
10 June 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC2A 4NE £3,724,000

WHEELRIGHT LIMITED

Correspondence address
Begbroke Centre For Innovation & Enterprise Begbroke Science Park, Begbroke Hill Woodstock Rd, Begbroke, Oxfordshire, OX5 1PF
Role ACTIVE
director
Date of birth
January 1975
Appointed on
11 October 2019
Resigned on
26 July 2024
Nationality
British
Occupation
Director

FORMENTERA INVESTMENT HOLDINGS LIMITED

Correspondence address
37 WARREN STREET, LONDON, UNITED KINGDOM, W1T 6AD
Role ACTIVE
Director
Date of birth
January 1975
Appointed on
5 September 2018
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

LONG THE MARKET CAPITAL ADVISORY LTD

Correspondence address
Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom, W1T 7NF
Role ACTIVE
director
Date of birth
January 1975
Appointed on
1 May 2014
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1T 7NF £202,000


FINSETA PLC

Correspondence address
86-90 PAUL STREET, LONDON, EC2A 4NE
Role RESIGNED
Director
Date of birth
January 1975
Appointed on
31 March 2020
Resigned on
7 August 2020
Nationality
BRITISH
Occupation
INVESTOR

Average house price in the postcode EC2A 4NE £3,724,000

OLD1 LTD

Correspondence address
49 QUILTER STREET, LONDON, UNITED KINGDOM, E2 7BS
Role RESIGNED
Director
Date of birth
January 1975
Appointed on
5 March 2020
Resigned on
30 September 2020
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode E2 7BS £907,000

VALTEGRA LLP

Correspondence address
49 QUILTER STREET, LONDON, ENGLAND, E2 7BS
Role RESIGNED
LLPDMEM
Date of birth
January 1975
Appointed on
22 October 2015
Resigned on
23 October 2015
Nationality
BRITISH

Average house price in the postcode E2 7BS £907,000

VALTEGRA LLP

Correspondence address
49 QUILTER STREET, LONDON, ENGLAND, E2 7BS
Role RESIGNED
LLPDMEM
Date of birth
January 1975
Appointed on
22 October 2015
Resigned on
22 October 2015
Nationality
BRITISH

Average house price in the postcode E2 7BS £907,000

VALTEGRA LLP

Correspondence address
JUXON HOUSE 100 ST PAUL'S CHURCHYARD, LONDON, EC4M 8BU
Role RESIGNED
LLPDMEM
Date of birth
January 1975
Appointed on
22 October 2015
Resigned on
30 July 2019
Nationality
BRITISH