David George CONLON

Total number of appointments 41, 34 active appointments

JOHN LAING INVESTMENTS LIMITED

Correspondence address
3rd Floor, South Building, 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
March 1978
Appointed on
15 May 2025
Nationality
British
Occupation
Fund Manager

CONNECT PLUS (M25) HOLDINGS LIMITED

Correspondence address
Connect Plus House St Albans Road, South Mimms, Hertfordshire, EN6 3NP
Role ACTIVE
director
Date of birth
March 1978
Appointed on
8 August 2024
Nationality
British
Occupation
Director

CONNECT PLUS (M25) INTERMEDIATE LIMITED

Correspondence address
Connect Plus House St Albans Road, South Mimms, Hertfordshire, EN6 3NP
Role ACTIVE
director
Date of birth
March 1978
Appointed on
8 August 2024
Nationality
British
Occupation
Director

CONNECT PLUS (M25) LIMITED

Correspondence address
Connect Plus House St Albans Road, South Mimms, Hertfordshire, EN6 3NP
Role ACTIVE
director
Date of birth
March 1978
Appointed on
8 August 2024
Nationality
British
Occupation
Director

CONNECT PLUS (M25) ISSUER PLC

Correspondence address
Connect Plus House St. Albans Road, South Mimms, Hertfordshire, United Kingdom, EN6 3NP
Role ACTIVE
director
Date of birth
March 1978
Appointed on
8 August 2024
Nationality
British
Occupation
Director

JOHN LAING INVESTMENTS LIMITED

Correspondence address
200 Aldersgate Street 3rd Floor, South Building, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
March 1978
Appointed on
2 August 2024
Resigned on
14 May 2025
Nationality
British
Occupation
Fund Manager

EDGE ORBITAL HOLDINGS LIMITED

Correspondence address
C/O Albany Spc Services Limited 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB
Role ACTIVE
director
Date of birth
March 1978
Appointed on
1 August 2024
Nationality
British
Occupation
Director

EDGE ORBITAL HOLDINGS 2 LIMITED

Correspondence address
C/O Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB
Role ACTIVE
director
Date of birth
March 1978
Appointed on
1 August 2024
Nationality
British
Occupation
Director

GABI HOUSING 2 LIMITED

Correspondence address
24 Savile Row, London, United Kingdom, W1S 2ES
Role ACTIVE
director
Date of birth
March 1978
Appointed on
23 September 2022
Resigned on
20 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

THE COLLECTIVE OLD OAK LTD

Correspondence address
45 Gresham Street, London, EC2V 7BG
Role ACTIVE
director
Date of birth
March 1978
Appointed on
16 February 2022
Nationality
British
Occupation
Director

TCCW OPERATING 2 LIMITED

Correspondence address
14 Bedford Square, London, United Kingdom, WC1B 3JA
Role ACTIVE
director
Date of birth
March 1978
Appointed on
15 February 2022
Resigned on
13 October 2022
Nationality
British
Occupation
Director

TCCW OPERATING 1 LIMITED

Correspondence address
14 Bedford Square Bedford Square, London, England, WC1B 3JA
Role ACTIVE
director
Date of birth
March 1978
Appointed on
15 February 2022
Resigned on
13 October 2022
Nationality
British
Occupation
Director

TCCW F&B LIMITED

Correspondence address
45 Gresham Street, London, EC2V 7BG
Role ACTIVE
director
Date of birth
March 1978
Appointed on
15 February 2022
Resigned on
22 June 2023
Nationality
British
Occupation
Director

TC MIDCO LTD

Correspondence address
4 Greengate Cardale Park, Harrogate, North Yorkshire, United Kingdom, HG3 1GY
Role ACTIVE
director
Date of birth
March 1978
Appointed on
4 February 2022
Resigned on
11 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode HG3 1GY £647,000

TC LLPCO LTD

Correspondence address
24 Savile Row, London, United Kingdom, W1S 2ES
Role ACTIVE
director
Date of birth
March 1978
Appointed on
4 November 2021
Resigned on
11 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

TC SERVICES LTD

Correspondence address
24 Savile Row, London, United Kingdom, W1S 2ES
Role ACTIVE
director
Date of birth
March 1978
Appointed on
4 November 2021
Resigned on
11 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

THE COLLECTIVE BHL PROPERTIES LIMITED

Correspondence address
24 Savile Row, London, England, W1S 2ES
Role ACTIVE
director
Date of birth
March 1978
Appointed on
3 November 2021
Resigned on
11 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

THE COLLECTIVE BHL 2 LIMITED

Correspondence address
24 Savile Row, London, England, W1S 2ES
Role ACTIVE
director
Date of birth
March 1978
Appointed on
3 November 2021
Resigned on
11 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

THE COLLECTIVE HURLINGTON LIMITED

Correspondence address
24 Savile Row, London, England, W1S 2ES
Role ACTIVE
director
Date of birth
March 1978
Appointed on
28 October 2021
Resigned on
22 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

HIGH WIRE BRIGHTON LIMITED

Correspondence address
24 Savile Row Mayfair, London, United Kingdom, W1S 2ES
Role ACTIVE
director
Date of birth
March 1978
Appointed on
17 December 2019
Resigned on
24 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

GD WESTWAY 2 LLP

Correspondence address
4 Greengate Cardale Park, Harrogate, North Yorkshire, United Kingdom, HG3 1GY
Role ACTIVE
llp-member
Date of birth
March 1978
Appointed on
21 January 2019

Average house price in the postcode HG3 1GY £647,000

GABI HOUSING (BLYTH) LIMITED

Correspondence address
Munro House Portsmouth Road, Cobham, United Kingdom, KT11 1PP
Role ACTIVE
director
Date of birth
March 1978
Appointed on
27 June 2018
Nationality
British
Occupation
Director

Average house price in the postcode KT11 1PP £17,422,000

GABI GS LIMITED

Correspondence address
24 Savile Row, London, United Kingdom, W1S 2ES
Role ACTIVE
director
Date of birth
March 1978
Appointed on
4 January 2017
Resigned on
20 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

SOUTH MANCHESTER ENERGY LIMITED

Correspondence address
24 Savile Row, London, United Kingdom, W1S 2ES
Role ACTIVE
director
Date of birth
March 1978
Appointed on
20 December 2016
Resigned on
7 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

GABI HOUSING LIMITED

Correspondence address
24 Savile Row, London, United Kingdom, W1S 2ES
Role ACTIVE
director
Date of birth
March 1978
Appointed on
25 November 2016
Resigned on
27 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

SOUTHWOLD ENERGY LIMITED

Correspondence address
24 Savile Row, London, United Kingdom, W1S 2ES
Role ACTIVE
director
Date of birth
March 1978
Appointed on
16 November 2016
Resigned on
7 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

BIO ENERGY PROJECTS LIMITED

Correspondence address
Munro House Portsmouth Road, Cobham, Surrey, United Kingdom, KT11 1PP
Role ACTIVE
director
Date of birth
March 1978
Appointed on
6 January 2016
Nationality
British
Occupation
None

Average house price in the postcode KT11 1PP £17,422,000

ADNAMS BIO ENERGY LIMITED

Correspondence address
Rsm Sestructuring Advisory Llp St. Philips Point Temple Row, Birmingham, B2 5AF
Role ACTIVE
director
Date of birth
March 1978
Appointed on
6 January 2016
Nationality
British
Occupation
None

FAIRFIELD BIO ENERGY LTD

Correspondence address
Hartwell House 66-61 Victoria Street, Bristol, BS1 6AD
Role ACTIVE
director
Date of birth
March 1978
Appointed on
6 January 2016
Nationality
British
Occupation
None

Average house price in the postcode BS1 6AD £3,064,000

GCP ASSET BACKED INCOME (UK) LIMITED

Correspondence address
24 Savile Row, London, England, W1S 2ES
Role ACTIVE
director
Date of birth
March 1978
Appointed on
23 October 2015
Resigned on
27 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

BRYNI UK LIMITED

Correspondence address
53/54 Grosvenor Street, London, England, W1K 3HU
Role ACTIVE
director
Date of birth
March 1978
Appointed on
1 August 2014
Resigned on
14 October 2022
Nationality
British
Occupation
Finance

NYOP EDUCATION (ABERDEEN) HOLDINGS LIMITED

Correspondence address
53/54 Grosvenor Street, London, England, W1K 3HU
Role ACTIVE
director
Date of birth
March 1978
Appointed on
1 August 2014
Resigned on
14 October 2022
Nationality
British
Occupation
Finance

NYOP EDUCATION (ABERDEEN) LIMITED

Correspondence address
53/54 Grosvenor Street, London, England, W1K 3HU
Role ACTIVE
director
Date of birth
March 1978
Appointed on
1 August 2014
Resigned on
14 October 2022
Nationality
British
Occupation
Finance

DZC LIMITED

Correspondence address
10 Elia Street, Islington, London, N1 8DE
Role ACTIVE
director
Date of birth
March 1978
Appointed on
1 July 2010
Nationality
British
Occupation
None

Average house price in the postcode N1 8DE £1,444,000


GRAVIS CAPITAL MANAGEMENT LTD

Correspondence address
24 Savile Row, London, United Kingdom, W1S 2ES
Role RESIGNED
director
Date of birth
March 1978
Appointed on
26 January 2017
Resigned on
9 December 2019
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

EAST LONDON BIOGAS LIMITED

Correspondence address
24-26 Eca Court, South Park, Sevenoaks, Kent, United Kingdom, TN13 1DU
Role RESIGNED
director
Date of birth
March 1978
Appointed on
23 April 2012
Resigned on
21 August 2013
Nationality
British
Occupation
Not Given

Average house price in the postcode TN13 1DU £1,265,000

LINCOLN INFRASTRUCTURE 13 LIMITED

Correspondence address
Eca Court 24-26 South Park, Sevenoaks, Kent, United Kingdom, TN13 1DU
Role RESIGNED
director
Date of birth
March 1978
Appointed on
5 April 2012
Resigned on
22 August 2013
Nationality
British
Occupation
Investment Manager

Average house price in the postcode TN13 1DU £1,265,000

CHICHESTER INFRASTRUCTURE 12 LIMITED

Correspondence address
Eca Court 24-26 South Park, Sevenoaks, Kent, United Kingdom, TN13 1DU
Role RESIGNED
director
Date of birth
March 1978
Appointed on
5 April 2012
Resigned on
22 August 2013
Nationality
British
Occupation
Investment Manager

Average house price in the postcode TN13 1DU £1,265,000

WHOLESALE EFFICIENCY II LIMITED

Correspondence address
Eca Court 24-26 South Park, Sevenoaks, Kent, United Kingdom, TN13 1DU
Role RESIGNED
director
Date of birth
March 1978
Appointed on
2 April 2012
Resigned on
23 August 2013
Nationality
British
Occupation
Investment Manager

Average house price in the postcode TN13 1DU £1,265,000

FORESIGHT GROUP LLP

Correspondence address
10 Elia Street, London, N1 8DE
Role RESIGNED
llp-member
Date of birth
March 1978
Appointed on
24 October 2011
Resigned on
23 August 2013

Average house price in the postcode N1 8DE £1,444,000

SKY ROOFTOP RAINDROP LIMITED

Correspondence address
Level 7, 33 Holborn Level 7, 33 Holborn, London, England, EC1N 2HU
Role RESIGNED
director
Date of birth
March 1978
Appointed on
3 June 2011
Resigned on
1 April 2016
Nationality
British
Occupation
Finance