David Laurence BEARMAN

Total number of appointments 48, 37 active appointments

C.C. CORPORATION LIMITED

Correspondence address
37 Bancroft Avenue, Hampstead Gardens, London, N2 0AR
Role ACTIVE
director
Date of birth
May 1968
Appointed on
4 August 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode N2 0AR £2,476,000

ULLSWATER COURT (LONDON) MANAGEMENT COMPANY LIMITED

Correspondence address
1st Floor 314 Regents Park Road, Finchley, London, England, N3 2LT
Role ACTIVE
director
Date of birth
May 1968
Appointed on
12 March 2025
Nationality
British
Occupation
Director

JEWISH CULTURAL CENTRE WALES

Correspondence address
27 Newbridge Road, Llantrisant, Pontyclun, Wales, CF72 8EX
Role ACTIVE
director
Date of birth
May 1968
Appointed on
19 February 2025
Nationality
British
Occupation
Managing Partner

Average house price in the postcode CF72 8EX £306,000

FIREFLY CAPITAL RE LLP

Correspondence address
27 Mortimer Street, London, England, W1T 3BL
Role ACTIVE
llp-designated-member
Date of birth
May 1968
Appointed on
25 November 2024

FIREFLY CAPITAL REAL ESTATE LIMITED

Correspondence address
55 Baker Street, London, England, W1U 8EW
Role ACTIVE
director
Date of birth
May 1968
Appointed on
23 October 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode W1U 8EW £388,133,000

RING OF STEEL HOLDINGS LIMITED

Correspondence address
27 Mortimer Street, London, United Kingdom, W1T 3BL
Role ACTIVE
director
Date of birth
May 1968
Appointed on
4 July 2024
Nationality
British
Occupation
Company Director

BANCROFT CAPITAL (AM) LIMITED

Correspondence address
27 Mortimer Street, London, United Kingdom, W1T 3BL
Role ACTIVE
director
Date of birth
May 1968
Appointed on
12 January 2024
Nationality
British
Occupation
Company Director

7PR LIMITED

Correspondence address
55 Baker Street, London, England, W1U 8EW
Role ACTIVE
director
Date of birth
May 1968
Appointed on
1 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1U 8EW £388,133,000

7PR HOLDINGS LIMITED

Correspondence address
55 Baker Street, London, England, W1U 8EW
Role ACTIVE
director
Date of birth
May 1968
Appointed on
30 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1U 8EW £388,133,000

SAVILE ROW CAPITAL LIMITED

Correspondence address
27 Mortimer Street, London, England, W1T 3BL
Role ACTIVE
director
Date of birth
May 1968
Appointed on
13 April 2023
Nationality
British
Occupation
Company Director

PATHFINDER MARBLE LIMITED

Correspondence address
7th Floor South Block, 55 Baker Street, London, United Kingdom, W1U 8EW
Role ACTIVE
director
Date of birth
May 1968
Appointed on
13 September 2022
Nationality
British
Occupation
Managing Partner

Average house price in the postcode W1U 8EW £388,133,000

65TS LIMITED

Correspondence address
7th Floor, South Block 55 Baker Street, London, United Kingdom, W1U 8EW
Role ACTIVE
director
Date of birth
May 1968
Appointed on
21 February 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1U 8EW £388,133,000

65TS HOLDINGS LIMITED

Correspondence address
7th Floor, South Block 55 Baker Street, London, United Kingdom, W1U 8EW
Role ACTIVE
director
Date of birth
May 1968
Appointed on
18 February 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1U 8EW £388,133,000

FIREFLY CAPITAL PROPERTIES LTD

Correspondence address
7th Floor, South Block, 55 Baker Street, London, England, W1U 8EW
Role ACTIVE
director
Date of birth
May 1968
Appointed on
12 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode W1U 8EW £388,133,000

FIREFLY CAPITAL DIRECTORS LTD

Correspondence address
7th Floor, South Block, 55 Baker Street, London, England, W1U 8EW
Role ACTIVE
director
Date of birth
May 1968
Appointed on
8 March 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode W1U 8EW £388,133,000

NORTHCROFT CAPITAL PARTNERS LIMITED

Correspondence address
Haines Watts London Llp 69-73 Theobalds Road, London, United Kingdom, WC1X 8TA
Role ACTIVE
director
Date of birth
May 1968
Appointed on
6 February 2020
Nationality
British
Occupation
Director

NORTHCROFT CAPITAL LIMITED

Correspondence address
35 Ballards Lane, London, England, N3 1XW
Role ACTIVE
director
Date of birth
May 1968
Appointed on
3 December 2019
Nationality
British
Occupation
Company Director

KILBY HOUSE HOLDINGS LIMITED

Correspondence address
7th Floor South Block 55 Baker Street, London, United Kingdom, W1U 8EW
Role ACTIVE
director
Date of birth
May 1968
Appointed on
15 March 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode W1U 8EW £388,133,000

KILBY HOUSE LIMITED

Correspondence address
7th Floor South Block 55 Baker Street, London, United Kingdom, W1U 8EW
Role ACTIVE
director
Date of birth
May 1968
Appointed on
15 March 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode W1U 8EW £388,133,000

FIREFLY GROUP LIMITED

Correspondence address
7th Floor, South Block, 55 Baker Street, London, England, W1U 8EW
Role ACTIVE
director
Date of birth
May 1968
Appointed on
8 February 2019
Nationality
British
Occupation
Managing Partner

Average house price in the postcode W1U 8EW £388,133,000

FIREFLY CAPITAL MANAGEMENT LIMITED

Correspondence address
7th Floor, South Block, 55 Baker Street, London, England, W1U 8EW
Role ACTIVE
director
Date of birth
May 1968
Appointed on
8 February 2019
Nationality
British
Occupation
Managing Partner

Average house price in the postcode W1U 8EW £388,133,000

RC39 LIMITED

Correspondence address
7th Floor South Block 55 Baker Street, London, United Kingdom, W1U 8EW
Role ACTIVE
director
Date of birth
May 1968
Appointed on
19 December 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode W1U 8EW £388,133,000

TRADING LABS LIMITED

Correspondence address
7th Floor South Block, 55 Baker Street, London, United Kingdom, W1U 8EW
Role ACTIVE
director
Date of birth
May 1968
Appointed on
28 September 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode W1U 8EW £388,133,000

ENDOWMENT CAPITAL PARTNERS LIMITED

Correspondence address
27 Mortimer Street, London, United Kingdom, W1T 3BL
Role ACTIVE
director
Date of birth
May 1968
Appointed on
22 November 2017
Nationality
British
Occupation
Company Director

HML RESIDENTIAL LIMITED

Correspondence address
7th Floor, South Block 55 Baker Street, London, United Kingdom, W1U 8EW
Role ACTIVE
director
Date of birth
May 1968
Appointed on
29 August 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode W1U 8EW £388,133,000

LRMMZ 2 LTD

Correspondence address
7th Floor, South Block, 55 Baker Street, London, England, W1U 8EW
Role ACTIVE
director
Date of birth
May 1968
Appointed on
1 June 2017
Resigned on
1 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1U 8EW £388,133,000

LRMMZ 2 LTD

Correspondence address
7th Floor, South Block, 55 Baker Street, London, England, W1U 8EW
Role ACTIVE
director
Date of birth
May 1968
Appointed on
1 June 2017
Resigned on
1 April 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode W1U 8EW £388,133,000

CHESHIRE STREET LIMITED

Correspondence address
7th Floor South Block, 55 Baker Street, London, United Kingdom, W1U 8EW
Role ACTIVE
director
Date of birth
May 1968
Appointed on
1 June 2017
Nationality
British
Occupation
Director

Average house price in the postcode W1U 8EW £388,133,000

CHESHIRE STREET HOLDINGS LIMITED

Correspondence address
7th Floor South Block, 55 Baker Street, London, United Kingdom, W1U 8EW
Role ACTIVE
director
Date of birth
May 1968
Appointed on
31 May 2017
Nationality
British
Occupation
Director

Average house price in the postcode W1U 8EW £388,133,000

ESW HOLDINGS LIMITED

Correspondence address
7th Floor, South Block, 55 Baker Street, London, England, W1U 8EW
Role ACTIVE
director
Date of birth
May 1968
Appointed on
3 April 2017
Nationality
British
Occupation
Director

Average house price in the postcode W1U 8EW £388,133,000

ES WHITEFIELD LIMITED

Correspondence address
7th Floor, South Block, 55 Baker Street, London, England, W1U 8EW
Role ACTIVE
director
Date of birth
May 1968
Appointed on
15 March 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode W1U 8EW £388,133,000

FARMER COURT LIMITED

Correspondence address
7th Floor, South Block, 55 Baker Street, London, England, W1U 8EW
Role ACTIVE
director
Date of birth
May 1968
Appointed on
8 August 2016
Nationality
British
Occupation
Founding Partner

Average house price in the postcode W1U 8EW £388,133,000

FIREFLY DIGITAL LIMITED

Correspondence address
55 Baker Street, London, England, United Kingdom, W1U 8EW
Role ACTIVE
director
Date of birth
May 1968
Appointed on
14 July 2016
Nationality
British
Occupation
Financier

Average house price in the postcode W1U 8EW £388,133,000

HATHERLEY MEWS LTD

Correspondence address
7th Floor, South Block, 55 Baker Street, London, United Kingdom, W1U 8EW
Role ACTIVE
director
Date of birth
May 1968
Appointed on
11 June 2014
Nationality
British
Occupation
Managing Partner

Average house price in the postcode W1U 8EW £388,133,000

FIREFLY CAPITAL LIMITED

Correspondence address
7th Floor, South Block, 55 Baker Street, London, England, England, W1U 8EW
Role ACTIVE
director
Date of birth
May 1968
Appointed on
17 January 2014
Nationality
British
Occupation
Managing Partner

Average house price in the postcode W1U 8EW £388,133,000

RADICAL FUTURE LLP

Correspondence address
37 Bancroft Avenue, London, England, N2 0AR
Role ACTIVE
llp-designated-member
Date of birth
May 1968
Appointed on
4 April 2013

Average house price in the postcode N2 0AR £2,476,000

BANCROFT CAPITAL LIMITED

Correspondence address
27 Mortimer Street, London, W1T 3BL
Role ACTIVE
director
Date of birth
May 1968
Appointed on
27 November 2012
Nationality
British
Occupation
Company Director

C C CONSULTANCY SERVICES LIMITED

Correspondence address
37 Bancroft Avenue, Hampstead Gardens, London, N2 0AR
Role
director
Date of birth
May 1968
Appointed on
4 August 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode N2 0AR £2,476,000

PELICAN ROAD LIMITED

Correspondence address
7th Floor South Block 55 Baker Street, London, United Kingdom, W1U 8EW
Role RESIGNED
director
Date of birth
May 1968
Appointed on
15 March 2019
Resigned on
15 April 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode W1U 8EW £388,133,000

MAREX SPECTRON SECURITIES LLP

Correspondence address
37 Bancroft Avenue, London, N2 0AR
Role RESIGNED
llp-member
Date of birth
May 1968
Appointed on
16 June 2011
Resigned on
31 March 2013

Average house price in the postcode N2 0AR £2,476,000

CENTRAL BRITISH FUND FOR WORLD JEWISH RELIEF(THE)

Correspondence address
37 Bancroft Avenue, Hampstead Gardens, London, N2 0AR
Role RESIGNED
director
Date of birth
May 1968
Appointed on
15 September 2008
Resigned on
2 April 2012
Nationality
British
Occupation
Co Director

Average house price in the postcode N2 0AR £2,476,000

NANOLYTICS CAPITAL ADVISORS LIMITED

Correspondence address
155 Bishopsgate, London, United Kingdom, EC2M 3TQ
Role RESIGNED
director
Date of birth
May 1968
Appointed on
18 July 2008
Resigned on
30 November 2012
Nationality
British
Occupation
Director

CANACCORD GENUITY FINANCIAL ADVISORS LIMITED

Correspondence address
37 Bancroft Avenue, Hampstead Gardens, London, N2 0AR
Role RESIGNED
director
Date of birth
May 1968
Appointed on
2 August 2005
Resigned on
29 July 2011
Nationality
British
Occupation
Managing Director

Average house price in the postcode N2 0AR £2,476,000

EDEN FINANCIAL (USA) LIMITED

Correspondence address
37 Bancroft Avenue, Hampstead Gardens, London, N2 0AR
Role
director
Date of birth
May 1968
Appointed on
15 February 2005
Nationality
British
Occupation
Director

Average house price in the postcode N2 0AR £2,476,000

CANACCORD GENUITY WEALTH GROUP LIMITED

Correspondence address
37 Bancroft Avenue, Hampstead Gardens, London, N2 0AR
Role RESIGNED
director
Date of birth
May 1968
Appointed on
28 January 2005
Resigned on
12 August 2011
Nationality
British
Occupation
Manager

Average house price in the postcode N2 0AR £2,476,000

EDEN GROUP (NOMINEES) LIMITED

Correspondence address
37 Bancroft Avenue, Hampstead Gardens, London, N2 0AR
Role RESIGNED
director
Date of birth
May 1968
Appointed on
15 May 2002
Resigned on
29 July 2011
Nationality
British
Occupation
Director

Average house price in the postcode N2 0AR £2,476,000

EDEN ASSET MANAGEMENT LIMITED

Correspondence address
37 Bancroft Avenue, Hampstead Gardens, London, N2 0AR
Role RESIGNED
director
Date of birth
May 1968
Appointed on
15 May 2002
Resigned on
29 July 2011
Nationality
British
Occupation
Director

Average house price in the postcode N2 0AR £2,476,000

CANACCORD GENUITY WEALTH LIMITED

Correspondence address
37 Bancroft Avenue, Hampstead Gardens, London, N2 0AR
Role RESIGNED
director
Date of birth
May 1968
Appointed on
8 December 2001
Resigned on
29 July 2011
Nationality
British
Occupation
Managing Director

Average house price in the postcode N2 0AR £2,476,000