Dominic Marius Dennis Anthony WHEATLEY

Total number of appointments 21, 14 active appointments

PROJECT SWORD BIDCO LIMITED

Correspondence address
C/O Catalis Limited Suffolk House, George Street, East Croydon, London, United Kingdom, CR0 1PE
Role ACTIVE
director
Date of birth
April 1959
Appointed on
4 June 2019
Resigned on
31 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode CR0 1PE £1,000

PROJECT SWORD TOPCO LIMITED

Correspondence address
SUFFOLK HOUSE C/O CATALIS LIMITED, GEORGE STREET, EAST CROYDON, LONDON, UNITED KINGDOM, CR0 1PE
Role ACTIVE
Director
Date of birth
April 1959
Appointed on
4 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CR0 1PE £1,000

PROJECT SWORD MIDCO 1 LIMITED

Correspondence address
C/O Catalis Limited Suffolk House, George Street, East Croydon, London, England, CR0 1PE
Role ACTIVE
director
Date of birth
April 1959
Appointed on
4 June 2019
Resigned on
31 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode CR0 1PE £1,000

PROJECT SWORD MIDCO 2 LIMITED

Correspondence address
C/O Catalis Limited Suffolk House, George Street, East Croydon, London, United Kingdom, CR0 1PE
Role ACTIVE
director
Date of birth
April 1959
Appointed on
4 June 2019
Resigned on
31 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode CR0 1PE £1,000

CATALIS LIMITED

Correspondence address
Suffolk House George Street, East Croydon, London, CR0 1PE
Role ACTIVE
director
Date of birth
April 1959
Appointed on
22 March 2019
Resigned on
31 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode CR0 1PE £1,000

DWAV LIMITED

Correspondence address
7 PILGRIM STREET, LONDON, UNITED KINGDOM, EC4V 6LB
Role ACTIVE
Director
Date of birth
April 1959
Appointed on
17 June 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ADVAIL LTD

Correspondence address
TOWNSHEND HOUSE CROWN ROAD, NORWICH, NR1 3DT
Role ACTIVE
Director
Date of birth
April 1959
Appointed on
29 January 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NR1 3DT £402,000

DOUBLESIX DIGITAL PUBLISHING LIMITED

Correspondence address
63 GEE STREET, LONDON, ENGLAND, EC1V 3RS
Role ACTIVE
Director
Date of birth
April 1959
Appointed on
14 May 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC1V 3RS £927,000

KUJU ENTERTAINMENT LIMITED

Correspondence address
15 WESTFERRY CIRCUS, CANARY WHARF, LONDON, E14 4HD
Role ACTIVE
Director
Date of birth
April 1959
Appointed on
14 May 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E14 4HD £126,391,000

ZOE MODE ENTERTAINMENT LTD.

Correspondence address
63 GEE STREET, LONDON, ENGLAND, EC1V 3RS
Role ACTIVE
Director
Date of birth
April 1959
Appointed on
14 May 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC1V 3RS £927,000

WHEATLEY BOOKS LIMITED

Correspondence address
COPSE COTTAGE HATTS LANE, SEMLEY, SHAFTESBURY, DORSET, ENGLAND, SP7 9AD
Role ACTIVE
Director
Date of birth
April 1959
Appointed on
10 December 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SP7 9AD £1,093,000

LIPSCOMBE DEVELOPMENTS LIMITED

Correspondence address
TOAD HALL CATTAWADE STREET, CATTAWADE, MANNINGTREE, ENGLAND, CO11 1RG
Role ACTIVE
Director
Date of birth
April 1959
Appointed on
9 May 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CO11 1RG £267,000

WHEATLEY PRODUCTIONS LIMITED

Correspondence address
TOAD HALL CATTAWADE STREET, CATTAWADE, MANNINGTREE, ENGLAND, CO11 1RG
Role ACTIVE
Director
Date of birth
April 1959
Appointed on
5 November 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CO11 1RG £267,000

SOCIALGO DEVELOPMENT LIMITED

Correspondence address
TOAD HALL CATTAWADE STREET, CATTAWADE, MANNINGTREE, ENGLAND, CO11 1RG
Role ACTIVE
Director
Date of birth
April 1959
Appointed on
26 September 2002
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode CO11 1RG £267,000


HUBZ LIMITED

Correspondence address
MAXET HOUSE LIVERPOOL ROAD, LUTON, LU1 1RS
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
10 November 2010
Resigned on
20 December 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode LU1 1RS £362,000

TAVISTOCK INVESTMENTS PLC

Correspondence address
125 OLD BROAD STREET, 15TH FLOOR, LONDON, EC2N 1AR
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
12 March 2004
Resigned on
12 May 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2N 1AR £56,938,000

TELECOM PLUS PLC

Correspondence address
ASHLEY WOOD FARM, HINDON LANE, TISBURY, WILTSHIRE, SP3 6PY
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
25 May 2000
Resigned on
13 July 2005
Nationality
BRITISH
Occupation
CONSULTANT

STATPRO GROUP LIMITED

Correspondence address
ASHLEY WOOD FARM, HINDON LANE, TISBURY, WILTSHIRE, SP3 6PY
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
5 May 1999
Resigned on
17 January 2007
Nationality
BRITISH
Occupation
DIRECTOR

SQUARE ENIX LIMITED

Correspondence address
14 ATHERTON AVENUE, ATHERTON, CALIFORNIA, U S A, CA 94027
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
8 May 1992
Resigned on
22 September 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

THE UK INTERACTIVE ENTERTAINMENT ASSOCIATION LIMITED

Correspondence address
14 ATHERTON AVENUE, ATHERTON, CALIFORNIA, U S A, CA 94027
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
6 September 1991
Resigned on
23 July 1992
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DENNIS WHEATLEY LIMITED

Correspondence address
14 ATHERTON AVENUE, ATHERTON, CALIFORNIA, U S A, CA 94027
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
15 April 1991
Resigned on
22 September 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR