David Brian PITMAN

Total number of appointments 30, 7 active appointments

FIREBRAND VFX LIMITED

Correspondence address
15 Paternoster Row, Sheffield, England, S1 2BX
Role ACTIVE
director
Date of birth
February 1961
Appointed on
25 June 2021
Nationality
British
Occupation
Chair Person

KUDOS QA LIMITED

Correspondence address
27 Ranelagh Avenue, London, England, SW6 3PJ
Role ACTIVE
director
Date of birth
February 1961
Appointed on
16 December 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode SW6 3PJ £4,073,000

OAKFIELD CAPITAL PARTNERS LLP

Correspondence address
Greyhound House 23-24 George Street, Richmond, England, TW9 1HY
Role ACTIVE
llp-member
Date of birth
February 1961
Appointed on
2 October 2017
Resigned on
31 July 2024

Average house price in the postcode TW9 1HY £10,297,000

REVELATION CONTENT & MEDIA LIMITED

Correspondence address
27 Ranelagh Road, London, London, England, SW6 3PJ
Role ACTIVE
director
Date of birth
February 1961
Appointed on
19 July 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode SW6 3PJ £4,073,000

BEECHFIELD CAPITAL LLP

Correspondence address
27 Ranelagh Avenue, London, SW6 3PJ
Role ACTIVE
llp-designated-member
Date of birth
February 1961
Appointed on
12 December 2014

Average house price in the postcode SW6 3PJ £4,073,000

CAVENDISH SECURITIES LIMITED

Correspondence address
The Quadrant Centre Limes Road, Weybridge, Surrey, United Kingdom, KT13 8DH
Role ACTIVE
director
Date of birth
February 1961
Appointed on
17 November 2014
Nationality
British
Occupation
Director

Average house price in the postcode KT13 8DH £992,000

PITMAN AND COMPANY CONSULTING LTD.

Correspondence address
Zeeta House 200 Upper Richmond Road, Putney, London, United Kingdom, SW15 2SH
Role ACTIVE
director
Date of birth
February 1961
Appointed on
6 April 2012
Nationality
British
Occupation
Director

Average house price in the postcode SW15 2SH £1,400,000


PROX & REVERIE LTD

Correspondence address
27 Ranelagh Avenue, London, London, England, SW6 3PJ
Role RESIGNED
director
Date of birth
February 1961
Appointed on
3 December 2018
Resigned on
30 March 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode SW6 3PJ £4,073,000

LIBERTY BREWING LIMITED

Correspondence address
Freedom Brewery Bagots Park, Abbots Bromley, Rugeley, Staffordshire, England, WS15 3ER
Role RESIGNED
director
Date of birth
February 1961
Appointed on
17 December 2015
Resigned on
20 April 2018
Nationality
British
Occupation
Investment Management

OAKFIELD CAPITAL PARTNERS LLP

Correspondence address
Greyhound House 23-24 George Street, Richmond, Surrey, England, TW9 1HY
Role RESIGNED
llp-designated-member
Date of birth
February 1961
Appointed on
1 October 2012
Resigned on
19 July 2018

Average house price in the postcode TW9 1HY £10,297,000

360 DEGREES MEDIA LIMITED

Correspondence address
4 Long Gables 10 South Park, Gerrards Cross, Buckinghamshire, England, SL9 8HE
Role RESIGNED
director
Date of birth
February 1961
Appointed on
1 June 2012
Resigned on
10 October 2017
Nationality
British
Occupation
Consultant

Average house price in the postcode SL9 8HE £958,000

BF 55 LIMITED

Correspondence address
3 Cadogan Gate, London, United Kingdom, SW1X 0AS
Role RESIGNED
director
Date of birth
February 1961
Appointed on
11 May 2011
Resigned on
30 September 2011
Nationality
British
Occupation
Director

SPP WOMBWELL LIMITED

Correspondence address
55 Baker Street, London, W1U 7EU
Role RESIGNED
director
Date of birth
February 1961
Appointed on
4 November 2010
Resigned on
30 September 2011
Nationality
British
Occupation
Director

SPP RESIDENTIAL (GENERAL PARTNER) LIMITED

Correspondence address
55 Baker Street, London, W1U 7EU
Role RESIGNED
director
Date of birth
February 1961
Appointed on
4 November 2010
Resigned on
30 September 2011
Nationality
British
Occupation
Director

FITZWILLIAM ASSET MANAGEMENT LIMITED

Correspondence address
55 Baker Street, London, W1U 7EU
Role RESIGNED
director
Date of birth
February 1961
Appointed on
4 November 2010
Resigned on
30 September 2011
Nationality
British
Occupation
Director

FLORA PARK GENERAL PARTNER LIMITED

Correspondence address
55 Baker Street, London, W1U 7EU
Role RESIGNED
director
Date of birth
February 1961
Appointed on
4 November 2010
Resigned on
30 September 2011
Nationality
British
Occupation
Director

SPP (GENERAL PARTNER) LIMITED

Correspondence address
55 Baker Street, London, W1U 7EU
Role RESIGNED
director
Date of birth
February 1961
Appointed on
4 November 2010
Resigned on
30 September 2011
Nationality
British
Occupation
Director

BGM 55 LIMITED

Correspondence address
55 Baker Street, London, W1U 7EU
Role RESIGNED
director
Date of birth
February 1961
Appointed on
4 November 2010
Resigned on
30 September 2011
Nationality
British
Occupation
Director

KEARSLEY NOMINEES LIMITED

Correspondence address
55 Baker Street, London, W1U 7EU
Role RESIGNED
director
Date of birth
February 1961
Appointed on
4 November 2010
Resigned on
30 September 2011
Nationality
British
Occupation
Director

D.C. NOMINEES LIMITED

Correspondence address
55 Baker Street, London, W1U 7EU
Role RESIGNED
director
Date of birth
February 1961
Appointed on
4 November 2010
Resigned on
30 September 2011
Nationality
British
Occupation
Director

DUNCAN CLARK LIMITED

Correspondence address
55 Baker Street, London, W1U 7EU
Role RESIGNED
director
Date of birth
February 1961
Appointed on
4 November 2010
Resigned on
30 September 2011
Nationality
British
Occupation
Director

BGE 55 LIMITED

Correspondence address
3 Cadogan Gate, London, SW1X 0AS
Role RESIGNED
director
Date of birth
February 1961
Appointed on
3 November 2010
Resigned on
30 September 2011
Nationality
British
Occupation
Director

BPI 55 LIMITED

Correspondence address
55 Baker Street, London, W1U 7EU
Role RESIGNED
director
Date of birth
February 1961
Appointed on
29 October 2010
Resigned on
30 September 2011
Nationality
British
Occupation
Executive

JOSEPH NELSON LIMITED

Correspondence address
27 Ranelagh Avenue, London, SW6 3PJ
Role RESIGNED
director
Date of birth
February 1961
Appointed on
11 November 2004
Resigned on
7 April 2005
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode SW6 3PJ £4,073,000

CLOSE WEALTH HOLDINGS LIMITED

Correspondence address
27 Ranelagh Avenue, London, SW6 3PJ
Role RESIGNED
director
Date of birth
February 1961
Appointed on
11 November 2004
Resigned on
7 April 2005
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode SW6 3PJ £4,073,000

WEALTH MANAGEMENT LIMITED

Correspondence address
27 Ranelagh Avenue, London, SW6 3PJ
Role RESIGNED
director
Date of birth
February 1961
Appointed on
27 April 2004
Resigned on
7 April 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode SW6 3PJ £4,073,000

GROWTH CAPITAL PARTNERS NOMINEES LIMITED

Correspondence address
27 Ranelagh Avenue, London, SW6 3PJ
Role RESIGNED
director
Date of birth
February 1961
Appointed on
27 April 2004
Resigned on
7 April 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode SW6 3PJ £4,073,000

NELSON MONEY MANAGERS LIMITED

Correspondence address
27 Ranelagh Avenue, London, SW6 3PJ
Role RESIGNED
director
Date of birth
February 1961
Appointed on
12 December 2003
Resigned on
7 April 2005
Nationality
British
Occupation
Director Wealth Management

Average house price in the postcode SW6 3PJ £4,073,000

CLOSE WEALTH MANAGEMENT LIMITED

Correspondence address
27 Ranelagh Avenue, London, SW6 3PJ
Role RESIGNED
director
Date of birth
February 1961
Appointed on
12 December 2003
Resigned on
7 April 2005
Nationality
British
Occupation
Director Wealth Management

Average house price in the postcode SW6 3PJ £4,073,000

NELSON INVESTMENT PLANNING LIMITED

Correspondence address
27 Ranelagh Avenue, London, SW6 3PJ
Role RESIGNED
director
Date of birth
February 1961
Appointed on
12 December 2003
Resigned on
7 April 2005
Nationality
British
Occupation
Director Wealth Management

Average house price in the postcode SW6 3PJ £4,073,000