David Kevin STANDING

Total number of appointments 19, 18 active appointments

FUNCTIONAL HEALTHCARE LIMITED

Correspondence address
C/O Xeinadin First Floor, Secure House, Chandler's Ford, Hampshire, United Kingdom, SO53 3TL
Role ACTIVE
director
Date of birth
October 1963
Appointed on
27 May 2025
Nationality
British
Occupation
Director

HEALTH EQUIPMENT UK LIMITED

Correspondence address
C/O Xeinadin First Floor Secure House, Lulworth Close, Chandler's Ford, United Kingdom, SO53 3TL
Role ACTIVE
director
Date of birth
October 1963
Appointed on
30 May 2023
Nationality
British
Occupation
Doctor

SLIM AT HOME LIMITED

Correspondence address
C/O Quantuma Advisory Limited 7th Floor, 20 St Andrew Street, London, EC4A 3AG
Role ACTIVE
director
Date of birth
October 1963
Appointed on
6 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC4A 3AG £1,181,000

OPTIMAL HEALTH GROUP LIMITED

Correspondence address
C/O Xeinadin First Floor Secure House, Lulworth Close, Chandler's Ford, United Kingdom, SO53 3TL
Role ACTIVE
director
Date of birth
October 1963
Appointed on
1 November 2022
Resigned on
31 December 2024
Nationality
British
Occupation
Company Director

RECOGNISED PRIOR LEARNING LIMITED

Correspondence address
C/O Xeinadin First Floor Secure House, Lulworth Close, Chandler's Ford, United Kingdom, SO53 3TL
Role ACTIVE
director
Date of birth
October 1963
Appointed on
7 September 2022
Nationality
British
Occupation
Company Director

SCIENTIFIC HEALTH LIMITED

Correspondence address
65 Basepoint Business Centre Enterprise Close, Christchurch, England, BH23 6NX
Role ACTIVE
director
Date of birth
October 1963
Appointed on
14 September 2021
Nationality
British
Occupation
Director

THE SLIMMING CLINIC LIMITED

Correspondence address
65 Basepoint Aviation Park West, Hurn, Christchurch, England, BH23 6NX
Role ACTIVE
director
Date of birth
October 1963
Appointed on
14 September 2021
Nationality
British
Occupation
Chief Operating Officer

BIOIDENTICAL HORMONE THERAPY LTD

Correspondence address
Ellenborough House Wellington Street, Cheltenham, United Kingdom, GL50 1YD
Role ACTIVE
director
Date of birth
October 1963
Appointed on
23 June 2021
Nationality
British
Occupation
Businessperson

KELLY EXECUTIVE CONSULTANTS LTD

Correspondence address
Unit C Anchor House School Lane, Chandler's Ford, Eastleigh, England, SO53 4DY
Role ACTIVE
director
Date of birth
October 1963
Appointed on
1 April 2021
Nationality
British
Occupation
Company Director

DCS PROFESSIONAL SERVICES LTD

Correspondence address
Anchor House School Lane, Chandler's Ford, Eastleigh, England, SO53 4DY
Role ACTIVE
director
Date of birth
October 1963
Appointed on
13 January 2021
Nationality
British
Occupation
Company Director

BITCOIN101 UK & EUROPE LTD

Correspondence address
124 Wickham Heath, Newbury, United Kingdom, RG20 8PG
Role ACTIVE
director
Date of birth
October 1963
Appointed on
24 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode RG20 8PG £974,000

STANDING ACCORDANT CONSULTANTS LTD

Correspondence address
124 Wickham Heath, Newbury, United Kingdom, RG20 8PG
Role ACTIVE
director
Date of birth
October 1963
Appointed on
8 November 2017
Nationality
British
Occupation
Consultant

Average house price in the postcode RG20 8PG £974,000

MYBIZ ADVISOR LTD

Correspondence address
Langley House Park Road, London, N2 8EY
Role ACTIVE
director
Date of birth
October 1963
Appointed on
1 September 2014
Nationality
British
Occupation
Company Director

STANDING ACCORDANT LLP

Correspondence address
124 Wickham Heath, Newbury, Berkshire, United Kingdom, RG20 8PG
Role ACTIVE
llp-designated-member
Date of birth
October 1963
Appointed on
5 February 2014

Average house price in the postcode RG20 8PG £974,000

GOLFLINKS DATA LIMITED

Correspondence address
62 Elthorne Way, London, NW9 8BN
Role ACTIVE
director
Date of birth
October 1963
Appointed on
2 October 2009
Nationality
British
Occupation
Marketing Director

Average house price in the postcode NW9 8BN £515,000

FIRETHORN RECRUITMENT LIMITED

Correspondence address
Heath Cottage 124 Wickham Heath, Newbury, Berkshire, RG20 8PG
Role ACTIVE
director
Date of birth
October 1963
Appointed on
8 August 2008
Nationality
British
Occupation
Director

Average house price in the postcode RG20 8PG £974,000

AZALEA FTG LIMITED

Correspondence address
Heath Cottage 124 Wickham Heath, Newbury, Berkshire, RG20 8PG
Role ACTIVE
director
Date of birth
October 1963
Appointed on
23 January 2008
Nationality
British
Occupation
Director

Average house price in the postcode RG20 8PG £974,000

AZALEA INNOVATIONS LTD

Correspondence address
Heath Cottage 124 Wickham Heath, Newbury, Berkshire, RG20 8PG
Role ACTIVE
director
Date of birth
October 1963
Appointed on
15 August 2007
Nationality
British
Occupation
Director

Average house price in the postcode RG20 8PG £974,000


ACCORDANT PARTNERS LLP

Correspondence address
Heath Cottage, 124 Wickham Heath, Newbury, Berkshire, RG20 8PG
Role
llp-designated-member
Date of birth
October 1963
Appointed on
17 November 2006

Average house price in the postcode RG20 8PG £974,000