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
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
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
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
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
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
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
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
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
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
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
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