Daniel BEACH

Total number of appointments 25, 25 active appointments

REDHAT MTN PLC

Correspondence address
Third Floor 30 Bedford Street, London, England, WC2E 9ED
Role ACTIVE
director
Date of birth
September 1971
Appointed on
28 May 2025
Nationality
British
Occupation
Businessman

COLFAX ND ONE LIMITED

Correspondence address
West Court Everton Road, Sandy, Bedfordshire, England, SG19 2DD
Role ACTIVE
director
Date of birth
September 1971
Appointed on
1 December 2024
Nationality
British
Occupation
Businessman

Average house price in the postcode SG19 2DD £616,000

MTN FUNDING PLC

Correspondence address
Ground Floor, 45 Pall Mall, London, United Kingdom, SW1Y 5JG
Role ACTIVE
director
Date of birth
September 1971
Appointed on
18 October 2024
Nationality
British
Occupation
Businessman

Average house price in the postcode SW1Y 5JG £7,753,000

TRUVA DIRECTORS 1 LIMITED

Correspondence address
Third Floor 30 Bedford Street, London, England, WC2E 9ED
Role ACTIVE
director
Date of birth
September 1971
Appointed on
30 January 2024
Nationality
British
Occupation
Businessman

TRUVA DIRECTORS 2 LIMITED

Correspondence address
Third Floor 30 Bedford Street, London, England, WC2E 9ED
Role ACTIVE
director
Date of birth
September 1971
Appointed on
29 January 2024
Nationality
British
Occupation
Director

ODYSSEUS MTN PLC

Correspondence address
C/O Truva Corp 30 Bedford Street, London, United Kingdom, WC2E 9ED
Role ACTIVE
director
Date of birth
September 1971
Appointed on
18 August 2023
Nationality
British
Occupation
Businessman

TRUVA TRUSTEES 1 LIMITED

Correspondence address
Third Floor 30 Bedford Street, London, England, WC2E 9ED
Role ACTIVE
director
Date of birth
September 1971
Appointed on
25 January 2023
Nationality
British
Occupation
Businessman

COLFAX NOMINEE SHARE TRUSTEE LIMITED

Correspondence address
West Court Everton Road, Sandy, Bedfordshire, United Kingdom, SG19 2DD
Role ACTIVE
director
Date of birth
September 1971
Appointed on
19 April 2022
Nationality
British
Occupation
Businessman

Average house price in the postcode SG19 2DD £616,000

SECRET GLOBAL LIMITED

Correspondence address
West Court Everton Road, Sandy, Bedfordshire, United Kingdom, SG19 2DD
Role ACTIVE
director
Date of birth
September 1971
Appointed on
18 October 2021
Resigned on
31 October 2022
Nationality
British
Occupation
Businessman

Average house price in the postcode SG19 2DD £616,000

ZP SECURED DIRECT LENDING HOLDINGS LIMITED

Correspondence address
International House 36-38 Cornhill, London, England, EC3V 3NG
Role ACTIVE
director
Date of birth
September 1971
Appointed on
24 September 2021
Nationality
British
Occupation
Businessman

Average house price in the postcode EC3V 3NG £8,745,000

ZP SECURED DIRECT LENDING PLC

Correspondence address
International House 36-38 Cornhill, London, England, EC3V 3NG
Role ACTIVE
director
Date of birth
September 1971
Appointed on
24 September 2021
Nationality
British
Occupation
Businessman

Average house price in the postcode EC3V 3NG £8,745,000

COLFAX ND ONE LIMITED

Correspondence address
West Court Everton Road, Sandy, Bedfordshire, England, SG19 2DD
Role ACTIVE
director
Date of birth
September 1971
Appointed on
7 September 2021
Resigned on
7 September 2021
Nationality
British
Occupation
Businessman

Average house price in the postcode SG19 2DD £616,000

COLFAX ND TWO LIMITED

Correspondence address
West Court Everton Road, Sandy, Bedfordshire, England, SG19 2DD
Role ACTIVE
director
Date of birth
September 1971
Appointed on
7 September 2021
Nationality
British
Occupation
Businessman

Average house price in the postcode SG19 2DD £616,000

COLFAX SHARE TRUSTEES LIMITED

Correspondence address
West Court, Hazells Hall Everton Road, Sandy, Bedfordshire, England, SG19 2DD
Role ACTIVE
director
Date of birth
September 1971
Appointed on
7 September 2021
Nationality
British
Occupation
Businessman

Average house price in the postcode SG19 2DD £616,000

TRUVA TRUST CORPORATION PLC

Correspondence address
85 Great Portland Street, First Floor, London, United Kingdom, W1W 7LT
Role ACTIVE
director
Date of birth
September 1971
Appointed on
12 April 2021
Resigned on
7 September 2021
Nationality
British
Occupation
Director

SKC RENEWABLE ENERGY CAPITAL LIMITED

Correspondence address
7 Bell Yard, London, United Kingdom, WC2A 2JR
Role ACTIVE
director
Date of birth
September 1971
Appointed on
21 December 2020
Nationality
British
Occupation
Businessman

Average house price in the postcode WC2A 2JR £5,562,000

ZENZIC SUCCESSION (INCOME) LIMITED

Correspondence address
C/O Truva Trustees 60 St. Martin's Lane, London, England, WC2N 4JS
Role ACTIVE
director
Date of birth
September 1971
Appointed on
30 November 2020
Nationality
British
Occupation
Businessman

Average house price in the postcode WC2N 4JS £1,721,000

ZENZIC SUCCESSION (GROWTH) LIMITED

Correspondence address
C/O Truva Trustees 60 St. Martin's Lane, London, England, WC2N 4JS
Role ACTIVE
director
Date of birth
September 1971
Appointed on
30 November 2020
Nationality
British
Occupation
Businessman

Average house price in the postcode WC2N 4JS £1,721,000

COLFAX CORPORATE SERVICES LIMITED

Correspondence address
West Court Everton Road, Sandy, Bedfordshire, United Kingdom, SG19 2DD
Role ACTIVE
director
Date of birth
September 1971
Appointed on
12 October 2020
Nationality
British
Occupation
Businessman

Average house price in the postcode SG19 2DD £616,000

COLFAX CORPORATE LIMITED

Correspondence address
West Court Everton Road, Sandy, Bedfordshire, United Kingdom, SG19 2DD
Role ACTIVE
director
Date of birth
September 1971
Appointed on
8 October 2020
Nationality
British
Occupation
Businessman

Average house price in the postcode SG19 2DD £616,000

TRUVA CORPORATE ADMINISTRATION LIMITED

Correspondence address
Truva Trustees, 60 St Martin's Lane, London, United Kingdom, WC2N 4JS
Role ACTIVE
director
Date of birth
September 1971
Appointed on
3 June 2020
Resigned on
7 September 2021
Nationality
British
Occupation
Businessman

Average house price in the postcode WC2N 4JS £1,721,000

TRUVA TRUSTEES 3 LIMITED

Correspondence address
85 Great Portland Street, First Floor, London, United Kingdom, W1W 7LT
Role ACTIVE
director
Date of birth
September 1971
Appointed on
3 June 2020
Nationality
British
Occupation
Businessman

CORBY WASTE TO ENERGY LIMITED

Correspondence address
1 Bedford Row, London, England, WC1R 4BU
Role ACTIVE
director
Date of birth
September 1971
Appointed on
30 January 2020
Nationality
British
Occupation
Businessman

Average house price in the postcode WC1R 4BU £4,738,000

TRUVA SERVICES LIMITED

Correspondence address
60 St. Martin's Lane, London, England, WC2N 4JS
Role ACTIVE
director
Date of birth
September 1971
Appointed on
1 September 2019
Resigned on
7 September 2021
Nationality
British
Occupation
Businessman

Average house price in the postcode WC2N 4JS £1,721,000

8 CHRISTCHURCH ROAD (FREEHOLD) LIMITED

Correspondence address
West Court, Hazells Hall Everton Road, Sandy, Bedfordshire, England, SG19 2DD
Role ACTIVE
director
Date of birth
September 1971
Appointed on
2 December 2000
Nationality
British
Occupation
Businessman

Average house price in the postcode SG19 2DD £616,000