David Gavin GRAVES

Total number of appointments 23, 23 active appointments

DXTUNE LTD

Correspondence address
Unit C #1115 18121 E Hampden Ave, Aurora, Co, United States, 80013
Role ACTIVE
director
Date of birth
May 1976
Appointed on
12 June 2025
Nationality
English
Occupation
Company Director

IMGP4O AI GLOBAL SYSTEMS LTD

Correspondence address
Unit C #1115 18121 E Hampden Ave, Aurora, Co, United States, 80013
Role ACTIVE
director
Date of birth
May 1976
Appointed on
30 May 2025
Nationality
English
Occupation
Company Director

NEXAMEDIA HOLDINGS LIMITED

Correspondence address
Unit C #1115 18121 E Hampden Ave, Aurora, Co, United States, 80013
Role ACTIVE
director
Date of birth
May 1976
Appointed on
4 March 2025
Nationality
English
Occupation
Company Director

LJ STOCKTRADING LTD

Correspondence address
32 Kinburn Street, London, England, SE16 6DW
Role ACTIVE
director
Date of birth
May 1976
Appointed on
28 February 2025
Nationality
British
Occupation
Entrepreneur

Average house price in the postcode SE16 6DW £457,000

QUANPHOTON LIMITED

Correspondence address
Unit C #1115 18121 E Hampden Ave Unit C #1115, Aurora, Co, United States, 80013
Role ACTIVE
director
Date of birth
May 1976
Appointed on
10 February 2025
Nationality
English
Occupation
Company Director

GLOBAL TRAVEL MARKETING LTD

Correspondence address
4610 South Ulster Street, Suite 180, Denver, Co, United States, 80237
Role ACTIVE
director
Date of birth
May 1976
Appointed on
7 January 2025
Nationality
British
Occupation
Director

HOPE INVESTMENT MANAGEMENT LIMITED

Correspondence address
4610 South Ulster Street, Suite 180, Denver, United States, 80237
Role ACTIVE
director
Date of birth
May 1976
Appointed on
4 December 2024
Resigned on
9 December 2024
Nationality
British
Occupation
Director

IMGP4O CO., LIMITED

Correspondence address
4385 16036796 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
May 1976
Appointed on
23 October 2024
Nationality
English
Occupation
Company Director

STARPLANET COMMUNICATIONS LTD

Correspondence address
182 Kings Ct, Oakleigh East Vic, Australia, 3166
Role ACTIVE
director
Date of birth
May 1976
Appointed on
25 September 2024
Nationality
British
Occupation
Director

XINLE SELECTION LTD

Correspondence address
4385 15794434 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
May 1976
Appointed on
22 June 2024
Nationality
English
Occupation
Company Director

DAVID WRT LTD

Correspondence address
4385 15773950 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
May 1976
Appointed on
12 June 2024
Nationality
English
Occupation
It Consultancy

WHITE ARROWROOT CO., LTD

Correspondence address
Unit 39 St Olavs Court Business Centre Lower Road, London, England, SE16 2XB
Role ACTIVE
director
Date of birth
May 1976
Appointed on
3 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode SE16 2XB £340,000

DANDELION ONLINE GROUP LTD

Correspondence address
4385 15565293 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
May 1976
Appointed on
15 March 2024
Nationality
British
Occupation
Director

LONDONCRESTVENTURES LTD

Correspondence address
4385 15510260 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
May 1976
Appointed on
21 February 2024
Nationality
British
Occupation
Director

DAVIDAVI TRADING CO LTD

Correspondence address
135 Linley Ln, Sheffield, United Kingdom, S12 4SN
Role ACTIVE
director
Date of birth
May 1976
Appointed on
12 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode S12 4SN £180,000

LESNICHKA LIMITED

Correspondence address
117 Gloucester Place, London, England, W1U 6JU
Role ACTIVE
director
Date of birth
May 1976
Appointed on
27 April 2023
Nationality
British
Occupation
Sales Manager

LEVIOSEN LTD

Correspondence address
17 Burton Road, London, England, NW6 7LL
Role ACTIVE
director
Date of birth
May 1976
Appointed on
15 April 2023
Nationality
British
Occupation
Electrical Engineer

Average house price in the postcode NW6 7LL £792,000

PANPACIFIC CAPITAL GROUP LTD

Correspondence address
100 Borough High Street, London, United Kingdom, SE1 1LB
Role ACTIVE
director
Date of birth
May 1976
Appointed on
24 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode SE1 1LB £932,000

XR PREFERRED LIMITED

Correspondence address
52 Lime St, London, England, EC3M 7AF
Role ACTIVE
director
Date of birth
May 1976
Appointed on
30 December 2022
Nationality
British
Occupation
Company Director

BOOKHOME LTD

Correspondence address
103 Robert Lewis House Mallards Road, Barking, United Kingdom, IG11 0US
Role ACTIVE
director
Date of birth
May 1976
Appointed on
29 December 2022
Nationality
British
Occupation
Company Director

PARKER TECHNOLOGY HOLDING LTD

Correspondence address
100 Borough High Street, London, United Kingdom, SE11LB
Role ACTIVE
director
Date of birth
May 1976
Appointed on
2 November 2022
Nationality
British
Occupation
Director

NEW HORIZONS FILM AND TELEVISION MEDIA LTD

Correspondence address
8 St James's Square, London, United Kingdom, SW1Y 4JU
Role ACTIVE
director
Date of birth
May 1976
Appointed on
21 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4JU £29,023,000

UK BIOTAI TECHNOLOGY LTD

Correspondence address
Unit G1 Capital House 61 Amhurst Road, London, United Kingdom, E8 1LL
Role ACTIVE
director
Date of birth
May 1976
Appointed on
1 September 2022
Resigned on
6 February 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode E8 1LL £1,555,000