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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
LEVIOSEN LTD
- Correspondence address
- 17 Burton Road, London, England, NW6 7LL
- Role ACTIVE
- director
- Date of birth
- May 1976
- Appointed on
- 15 April 2023
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
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
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
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
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
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
Average house price in the postcode E8 1LL £1,555,000