Daniel Steven PRIESTLEY

Total number of appointments 12, 12 active appointments

BOOK MAGIC AI LIMITED

Correspondence address
8 Ainsdale Road, London, England, W5 1JX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
24 January 2024
Nationality
British
Occupation
Entrepreneur

Average house price in the postcode W5 1JX £1,101,000

EMPOWERED MARKETING GROUP LIMITED

Correspondence address
Kemp House 160 City Road, London, United Kingdom, EC1V 2NX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
1 November 2023
Resigned on
19 December 2024
Nationality
British
Occupation
Company Director

SO TECHNOLOGY LTD

Correspondence address
8 Ainsdale Road, London, England, W5 1JX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
2 October 2023
Resigned on
23 December 2024
Nationality
British
Occupation
Entrepreneur

Average house price in the postcode W5 1JX £1,101,000

RETHINK PRESS LIMITED

Correspondence address
Ivy House Beccles Road, Fritton, England, NR31 9HB
Role ACTIVE
director
Date of birth
January 1981
Appointed on
1 June 2022
Nationality
British
Occupation
Consultant

Average house price in the postcode NR31 9HB £352,000

PANOMA PRESS LIMITED

Correspondence address
Ivy House Beccles Road, Fritton, Great Yarmouth, England, NR31 9HB
Role ACTIVE
director
Date of birth
January 1981
Appointed on
30 November 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode NR31 9HB £352,000

AUGUST RECOGNITION LIMITED

Correspondence address
42 Sussex Road, Haywards Heath, West Sussex, England, RH16 4EA
Role ACTIVE
director
Date of birth
January 1981
Appointed on
30 April 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode RH16 4EA £744,000

HYPER TARGETED MARKETING LIMITED

Correspondence address
Radius House 51 Clarendon Road, Watford, Herts, United Kingdom, WD17 1HP
Role ACTIVE
director
Date of birth
January 1981
Appointed on
4 November 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode WD17 1HP £7,799,000

DENT ENTREPRENEURIAL ACCELERATORS LIMITED

Correspondence address
8 Ainsdale Road, London, England, W5 1JX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
30 March 2020
Nationality
British
Occupation
Entrepreneur

Average house price in the postcode W5 1JX £1,101,000

SCOREAPP LTD

Correspondence address
114 High Street, Cranfield, Beds, United Kingdom, MK43 0DG
Role ACTIVE
director
Date of birth
January 1981
Appointed on
11 March 2019
Resigned on
19 December 2019
Nationality
British
Occupation
Entrepreneur

Average house price in the postcode MK43 0DG £343,000

SISPARA PARTNERS LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
January 1981
Appointed on
15 March 2018
Nationality
British
Occupation
Director

DENT GLOBAL LIMITED

Correspondence address
11-12 Old Bond Street, London, England, W1S 4PN
Role ACTIVE
director
Date of birth
January 1981
Appointed on
25 June 2014
Nationality
Australian
Occupation
Director

DENT ACCELERATORS (UK) LIMITED

Correspondence address
11-12 Old Bond Street, London, England, W1S 4PN
Role ACTIVE
director
Date of birth
January 1981
Appointed on
1 March 2012
Nationality
Australian
Occupation
Director