David John Matthew BARNES

Total number of appointments 23, 21 active appointments

2WAI (UK) LIMITED

Correspondence address
Suite 27 8 Shepherd Market, Mayfair, London, United Kingdom, W1J 7JY
Role ACTIVE
director
Date of birth
September 1964
Appointed on
15 April 2025
Nationality
British
Occupation
Director

THE PLAYERS PARTNERSHIP LLP

Correspondence address
Palace Ventures 2 Lansdowne Row, London, United Kingdom, W1J 6HL
Role ACTIVE
llp-designated-member
Date of birth
September 1964
Appointed on
14 February 2024

TPF GENERATION I GP LLP

Correspondence address
Palace Ventures 2 Lansdowne Row, London, United Kingdom, W1J 6HL
Role ACTIVE
llp-designated-member
Date of birth
September 1964
Appointed on
11 February 2024

NOCTURNE INTERNATIONAL LIMITED

Correspondence address
Suite 27 8 Shepherd Market, Mayfair, London, United Kingdom, W1J 7JY
Role ACTIVE
director
Date of birth
September 1964
Appointed on
16 May 2022
Nationality
British
Occupation
Director

HOLOGRAM SOLUTIONS & TECHNOLOGIES LIMITED

Correspondence address
Suite 211 2 Lansdowne Row, London, United Kingdom, W1J 6HL
Role ACTIVE
director
Date of birth
September 1964
Appointed on
13 September 2021
Nationality
British
Occupation
Director

LIVE! APPS LIMITED

Correspondence address
Suite 211 2 Lansdowne Row, London, United Kingdom, W1J 6HL
Role ACTIVE
director
Date of birth
September 1964
Appointed on
20 January 2021
Nationality
British
Occupation
Director

ETHOS EXECUTIVE LIMITED

Correspondence address
Suite 27 8 Shepherd Market, Mayfair, London, United Kingdom, W1J 7JY
Role ACTIVE
director
Date of birth
September 1964
Appointed on
18 November 2020
Nationality
British
Occupation
Company Director

LMD FILM LIMITED

Correspondence address
Suite 27 8 Shepherd Market, Mayfair, London, United Kingdom, W1J 7JY
Role ACTIVE
director
Date of birth
September 1964
Appointed on
28 July 2020
Nationality
British
Occupation
Director

BASE (UK) NO.2 LIMITED

Correspondence address
1st Floor 49 Peter Street, Manchester, England, M2 3NG
Role ACTIVE
director
Date of birth
September 1964
Appointed on
15 July 2020
Nationality
British
Occupation
Director

Average house price in the postcode M2 3NG £1,905,000

BASE (UK) NO.1 LIMITED

Correspondence address
1st Floor 49 Peter Street, Manchester, England, M2 3NG
Role ACTIVE
director
Date of birth
September 1964
Appointed on
15 July 2020
Nationality
British
Occupation
Director

Average house price in the postcode M2 3NG £1,905,000

SILVER LINING HOLOGRAM LIMITED

Correspondence address
Suite 211 2 Lansdowne Row, London, United Kingdom, W1J 6HL
Role ACTIVE
director
Date of birth
September 1964
Appointed on
15 July 2020
Nationality
British
Occupation
Director

BASE (UK) NO.4 LIMITED

Correspondence address
1st Floor 49 Peter Street, Manchester, England, M2 3NG
Role ACTIVE
director
Date of birth
September 1964
Appointed on
15 July 2020
Nationality
British
Occupation
Director

Average house price in the postcode M2 3NG £1,905,000

PALACE VENTURES CONSULTING LIMITED

Correspondence address
Suite 27 8 Shepherd Market, Mayfair, London, United Kingdom, W1J 7JY
Role ACTIVE
director
Date of birth
September 1964
Appointed on
12 July 2018
Nationality
British
Occupation
Director

NOCTURNE SERIES LIMITED

Correspondence address
Suite 27 8 Shepherd Market, Mayfair, London, United Kingdom, W1J 7JY
Role ACTIVE
director
Date of birth
September 1964
Appointed on
5 December 2017
Nationality
British
Occupation
Corporate Financier

SILVER LINING ADVISORY LIMITED

Correspondence address
16, 41 Millharbour, London, England, E14 9NA
Role ACTIVE
director
Date of birth
September 1964
Appointed on
9 August 2017
Resigned on
26 November 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode E14 9NA £625,000

GATEHOUSE PICTURES LIMITED

Correspondence address
Suite 27 8 Shepherd Market, Mayfair, London, United Kingdom, W1J 7JY
Role ACTIVE
director
Date of birth
September 1964
Appointed on
27 July 2017
Nationality
British
Occupation
Director

INTEGRAL WORLDWIDE LIMITED

Correspondence address
Integral Worldwide Limited Mulberry Grove, Suite 3653, Wokingham, United Kingdom, RG40 9NN
Role ACTIVE
director
Date of birth
September 1964
Appointed on
8 June 2016
Nationality
British
Occupation
Corporate Financier

REDWOOD SPORTS LIMITED

Correspondence address
Suite 27 8 Shepherd Market, Mayfair, London, United Kingdom, W1J 7JY
Role ACTIVE
director
Date of birth
September 1964
Appointed on
26 June 2015
Nationality
British
Occupation
Corporate Financier

ARGON TELECOM SERVICES LIMITED

Correspondence address
Suite 27 8 Shepherd Market, Mayfair, London, United Kingdom, W1J 7JY
Role ACTIVE
director
Date of birth
September 1964
Appointed on
26 March 2014
Nationality
British
Occupation
Director

PALACE VENTURES LIMITED

Correspondence address
Suite 27 8 Shepherd Market, Mayfair, London, United Kingdom, W1J 7JY
Role ACTIVE
director
Date of birth
September 1964
Appointed on
22 August 2003
Nationality
British
Occupation
Director

VS DESIGN WORKS LIMITED

Correspondence address
Suite 27 8 Shepherd Market, Mayfair, London, United Kingdom, W1J 7JY
Role ACTIVE
director
Date of birth
September 1964
Appointed on
2 December 2002
Nationality
British
Occupation
Director

SILVER LINING PRODUCTIONS NO1 LIMITED

Correspondence address
The Gatehouse Court Yard, London, England, SE9 5QE
Role RESIGNED
director
Date of birth
September 1964
Appointed on
24 October 2017
Resigned on
2 March 2020
Nationality
British
Occupation
Corporate Financier

Average house price in the postcode SE9 5QE £1,768,000

CREATIVE MEDIA INVESTMENTS LIMITED

Correspondence address
22 Stephenson Way, London, United Kingdom, NW1 2HD
Role RESIGNED
director
Date of birth
September 1964
Appointed on
25 August 2016
Resigned on
24 October 2017
Nationality
British
Occupation
Corporate Financier

Average house price in the postcode NW1 2HD £717,000