David John MILES

Total number of appointments 12, 11 active appointments

PROJECT BOLT BIDCO LIMITED

Correspondence address
C/O Foresight Group Llp Clarence House, 133 George Street, Edinburgh, Scotland, Scotland, EH2 4JS
Role ACTIVE
director
Date of birth
July 1989
Appointed on
24 June 2025
Nationality
British
Occupation
Investment Director

PROJECT FLEET NEWCO LIMITED

Correspondence address
C/O Aspreys Accountants Ltd, No.5 The Heights, Brooklands, Weybridge, United Kingdom, KT13 0NY
Role ACTIVE
director
Date of birth
July 1989
Appointed on
2 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode KT13 0NY £6,226,000

PLANTEXPAND LIMITED

Correspondence address
C/O Aspreys Accountants Ltd, No.5 The Heights, Brooklands, Weybridge, Surrey, United Kingdom, KT13 0NY
Role ACTIVE
director
Date of birth
July 1989
Appointed on
2 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode KT13 0NY £6,226,000

NAVITAS GROUP LIMITED

Correspondence address
Foresight Group The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG
Role ACTIVE
director
Date of birth
July 1989
Appointed on
11 December 2023
Nationality
British
Occupation
Investment Director

Average house price in the postcode SE1 9SG £2,624,000

FIREFISH SOFTWARE LTD.

Correspondence address
Sinclair Building 18-20 Eagle Street, Level 1, Craighall Business Park, Glasgow, Scotland, G4 9XA
Role ACTIVE
director
Date of birth
July 1989
Appointed on
18 May 2023
Resigned on
20 December 2023
Nationality
British
Occupation
Investment Director

ALL ASSIST LIMITED

Correspondence address
The Hub, Floor 5a 40 Friar Lane, Nottingham, England, NG1 6DQ
Role ACTIVE
director
Date of birth
July 1989
Appointed on
21 April 2023
Resigned on
29 January 2024
Nationality
British
Occupation
Senior Investment Manager

Average house price in the postcode NG1 6DQ £1,394,000

SOURCE ADVISORS HOLDINGS LIMITED

Correspondence address
2nd Floor Churchill House 26-30 Upper Marlborough Road, St Albans, Hertfordshire, United Kingdom, AL1 3UU
Role ACTIVE
director
Date of birth
July 1989
Appointed on
31 January 2022
Resigned on
31 March 2023
Nationality
British
Occupation
Investment Manager

Average house price in the postcode AL1 3UU £15,048,000

WEDUC HOLDINGS LIMITED

Correspondence address
175 Meadow Lane, Loughborough, England, LE11 1NF
Role ACTIVE
director
Date of birth
July 1989
Appointed on
7 October 2021
Resigned on
21 March 2025
Nationality
British
Occupation
Senior Investment Manager

SIGNATURE PROPERTY FINANCE HOLDINGS LTD

Correspondence address
Albion House Oxford Street, Nantgarw, Cardiff, Wales, CF15 7TR
Role ACTIVE
director
Date of birth
July 1989
Appointed on
23 January 2020
Nationality
British
Occupation
Investment Manager

CAMLOC HOLDINGS LIMITED

Correspondence address
The Shard 32 London Bridge Street, Level 23, Foresight Group, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
July 1989
Appointed on
19 July 2019
Resigned on
23 March 2023
Nationality
British
Occupation
Private Equity Investment Manager

Average house price in the postcode SE1 9SG £2,624,000

ACCROSOFT LIMITED

Correspondence address
21 Jubilee Drive, Loughborough, Leicestershire, England, LE11 5XS
Role ACTIVE
director
Date of birth
July 1989
Appointed on
7 March 2019
Resigned on
6 October 2021
Nationality
British
Occupation
Investor Director

Average house price in the postcode LE11 5XS £388,000


FOURTH WALL CREATIVE LIMITED

Correspondence address
Barnston House Beacon Lane, Heswall, Wirral, United Kingdom, CH60 0EE
Role RESIGNED
director
Date of birth
July 1989
Appointed on
18 April 2019
Resigned on
17 January 2020
Nationality
British
Occupation
Investment Manager