David Mark KYTE

Total number of appointments 65, 59 active appointments

AIR SPACE 1071 LTD

Correspondence address
The Old Police Station 1069 Finchley Road, London, United Kingdom, NW11 0PU
Role ACTIVE
director
Date of birth
June 1960
Appointed on
24 July 2024
Nationality
British
Occupation
Entrepreneur/Investor

Average house price in the postcode NW11 0PU £1,911,000

FR TEN SEVEN ONE LTD

Correspondence address
The Old Police Station 1069 Finchley Road, London, United Kingdom, NW11 0PU
Role ACTIVE
director
Date of birth
June 1960
Appointed on
23 July 2024
Nationality
British
Occupation
Entrepreneur/Investor

Average house price in the postcode NW11 0PU £1,911,000

KYTE FINANCIAL PLANNING LIMITED

Correspondence address
The Old Police Station 1069 Finchley Road, London, United Kingdom, NW11 0PU
Role ACTIVE
director
Date of birth
June 1960
Appointed on
12 April 2024
Nationality
British
Occupation
Property Developer

Average house price in the postcode NW11 0PU £1,911,000

DMGH LIMITED

Correspondence address
35 Ballards Lane, London, United Kingdom, N3 1XW
Role ACTIVE
director
Date of birth
June 1960
Appointed on
3 April 2024
Resigned on
5 April 2024
Nationality
British
Occupation
Company Director

WILLESDEN LANE RESIDENCES LIMITED

Correspondence address
1069 Finchley Road, London, United Kingdom, NW11 0PU
Role ACTIVE
director
Date of birth
June 1960
Appointed on
11 October 2023
Nationality
British
Occupation
Entrepreneur/ Investor

Average house price in the postcode NW11 0PU £1,911,000

GOLDEN LIFE SPORTS MANAGEMENT LIMITED

Correspondence address
1069 Finchley Road, London, United Kingdom, NW11 0PU
Role ACTIVE
director
Date of birth
June 1960
Appointed on
20 July 2023
Nationality
British
Occupation
Entrepreneur/ Investor

Average house price in the postcode NW11 0PU £1,911,000

ZK FINE ART LIMITED

Correspondence address
The Old Police Station 1069 Finchley Road, London, United Kingdom, NW11 0PU
Role ACTIVE
director
Date of birth
June 1960
Appointed on
7 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode NW11 0PU £1,911,000

PROVIRA LIMITED

Correspondence address
Fitzroy House Crown Street, Ipswich, Suffolk, England, IP1 3LG
Role ACTIVE
director
Date of birth
June 1960
Appointed on
1 December 2022
Resigned on
23 July 2025
Nationality
British
Occupation
Company Director

BLOCK 42 LIMITED

Correspondence address
55 Loudoun Road St. John's Wood, London, United Kingdom, NW8 0DL
Role ACTIVE
director
Date of birth
June 1960
Appointed on
28 September 2022
Nationality
British
Occupation
Company Director

KYTE PANTHER LTD

Correspondence address
35 Ballards Lane, London, United Kingdom, N3 1XW
Role ACTIVE
director
Date of birth
June 1960
Appointed on
13 July 2022
Nationality
British
Occupation
Company Director

KYTE ART & PHOTOGRAPHY LTD

Correspondence address
35 Ballards Lane, London, United Kingdom, N3 1XW
Role ACTIVE
director
Date of birth
June 1960
Appointed on
10 June 2022
Nationality
British
Occupation
Company Director

HAMILTON COURT GROUP LIMITED

Correspondence address
Nations House 103 Wigmore Street, London, Greater London, United Kingdom, W1U 1QS
Role ACTIVE
director
Date of birth
June 1960
Appointed on
1 December 2021
Resigned on
1 July 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode W1U 1QS £1,077,000

BLUE SQUARE CAPITAL LIMITED

Correspondence address
35 Ballards Lane, London, United Kingdom, N3 1XW
Role ACTIVE
director
Date of birth
June 1960
Appointed on
30 September 2021
Nationality
British
Occupation
Company Director

UCREATE VENTURES LLP

Correspondence address
36 Ingram Avenue, London, England, NW11 6TL
Role ACTIVE
llp-member
Date of birth
June 1960
Appointed on
23 June 2021

Average house price in the postcode NW11 6TL £10,781,000

NEW VENTURE (EVH) LTD

Correspondence address
91 Wimpole Street, London, United Kingdom, W1G 0EF
Role ACTIVE
director
Date of birth
June 1960
Appointed on
14 June 2021
Nationality
British
Occupation
Company Director

KYTE PROPERTY ACTON LTD

Correspondence address
35 Ballards Lane, London, United Kingdom, N3 1XW
Role ACTIVE
director
Date of birth
June 1960
Appointed on
7 January 2021
Nationality
British
Occupation
Company Director

GK RARE WHISKY LTD

Correspondence address
The Old Police Station 1069 Finchley Road, London, Greater London, England, NW11 0PU
Role ACTIVE
director
Date of birth
June 1960
Appointed on
28 October 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode NW11 0PU £1,911,000

GLENKILLY SPIRITS LIMITED

Correspondence address
35 Ballards Lane, London, United Kingdom, N3 1XW
Role ACTIVE
director
Date of birth
June 1960
Appointed on
9 July 2020
Nationality
British
Occupation
Company Director

KYTE DAKOS PROPERTY LIMITED

Correspondence address
55 Loudoun Road, London, United Kingdom, NW8 0DL
Role ACTIVE
director
Date of birth
June 1960
Appointed on
3 June 2020
Nationality
British
Occupation
Director

MACCABI ENGLAND

Correspondence address
35 Ballards Lane, London, United Kingdom, N3 1XW
Role ACTIVE
director
Date of birth
June 1960
Appointed on
3 March 2020
Nationality
British
Occupation
Company Director

EMPOROS TECHNOLOGIES LIMITED

Correspondence address
Nations House 103 Wigmore Street, London, England, W1U 1QS
Role ACTIVE
director
Date of birth
June 1960
Appointed on
1 February 2020
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1QS £1,077,000

DUKESMEAD PROPERTY HOLDINGS LTD

Correspondence address
35 Ballards Lane, London, United Kingdom, N3 1XW
Role ACTIVE
director
Date of birth
June 1960
Appointed on
13 January 2020
Nationality
British
Occupation
Company Director

DUKESMEAD CARE 2 LTD

Correspondence address
35 Ballards Lane, London, United Kingdom, N3 1XW
Role ACTIVE
director
Date of birth
June 1960
Appointed on
24 December 2019
Nationality
British
Occupation
Company Director

DUKESMEAD CARE 1 LTD

Correspondence address
35 Ballards Lane, London, United Kingdom, N3 1XW
Role ACTIVE
director
Date of birth
June 1960
Appointed on
24 December 2019
Nationality
British
Occupation
Company Director

DUKESMEAD PROPERTY GROUP LTD

Correspondence address
35 Ballards Lane, London, United Kingdom, N3 1XW
Role ACTIVE
director
Date of birth
June 1960
Appointed on
23 December 2019
Nationality
British
Occupation
Company Director

STRAND SUSSEX LIMITED

Correspondence address
35 Ballards Lane, London, United Kingdom, N3 1XW
Role ACTIVE
director
Date of birth
June 1960
Appointed on
6 December 2018
Nationality
British
Occupation
Company Director

BRICKWORKS KPL LIMITED

Correspondence address
55 Loudoun Road St. John's Wood, London, United Kingdom, NW8 0DL
Role ACTIVE
director
Date of birth
June 1960
Appointed on
27 July 2018
Nationality
British
Occupation
Property Developer

HAMILTON COURT FOREIGN EXCHANGE LIMITED

Correspondence address
155 Bishopsgate, London, England, EC2M 3TQ
Role ACTIVE
director
Date of birth
June 1960
Appointed on
16 May 2018
Nationality
British
Occupation
Director

THE KYTE GROUP LIMITED

Correspondence address
35 Ballards Lane, London, United Kingdom, N3 1XW
Role ACTIVE
director
Date of birth
June 1960
Appointed on
15 December 2017
Nationality
British
Occupation
Company Director

HAMILTON COURT FINANCIAL LIMITED

Correspondence address
Hamilton Court Group, Nations House 103 Wigmore Street, London, United Kingdom, W1U 1QS
Role ACTIVE
director
Date of birth
June 1960
Appointed on
16 May 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode W1U 1QS £1,077,000

KFT TRADING LIMITED

Correspondence address
35 Ballards Lane, London, United Kingdom, N3 1XW
Role ACTIVE
director
Date of birth
June 1960
Appointed on
27 July 2016
Nationality
British
Occupation
Director

TRC QUANT LTD

Correspondence address
35 Ballards Lane, London, United Kingdom, N3 1XW
Role ACTIVE
director
Date of birth
June 1960
Appointed on
25 November 2015
Resigned on
19 September 2017
Nationality
British
Occupation
Company Director

HCD CURTAIN ROAD LIMITED

Correspondence address
35 Ballards Lane, London, United Kingdom, N3 1XW
Role ACTIVE
director
Date of birth
June 1960
Appointed on
20 July 2015
Nationality
British
Occupation
Director

HC FREEHOLDS LIMITED

Correspondence address
35 Ballards Lane, London, United Kingdom, N3 1XW
Role ACTIVE
director
Date of birth
June 1960
Appointed on
27 March 2014
Nationality
British
Occupation
Director

HAMILTON COURT GROUP LONDON LIMITED

Correspondence address
35 Ballards Lane, London, United Kingdom, N3 1XW
Role ACTIVE
director
Date of birth
June 1960
Appointed on
16 August 2013
Nationality
British
Occupation
Director

INGRAMSPRINGS LIMITED

Correspondence address
35 Ballards Lane, London, United Kingdom, N3 1XW
Role ACTIVE
director
Date of birth
June 1960
Appointed on
8 August 2013
Nationality
British
Occupation
Director

SCHWARZMILAN LIMITED

Correspondence address
36 Ingram Avenue, London, England, NW11 6TL
Role ACTIVE
director
Date of birth
June 1960
Appointed on
4 April 2013
Nationality
British
Occupation
Director

Average house price in the postcode NW11 6TL £10,781,000

KAGE CAPITAL LLP

Correspondence address
35 Ballards Lane, London, United Kingdom, N3 1XW
Role ACTIVE
llp-designated-member
Date of birth
June 1960
Appointed on
12 March 2013

HAMILTON COURT DEVELOPMENTS LIMITED

Correspondence address
35 Ballards Lane, London, N3 1XW
Role ACTIVE
director
Date of birth
June 1960
Appointed on
19 November 2012
Nationality
British
Occupation
Company Director

MACCABI LONDON BRADY RECREATIONAL TRUST

Correspondence address
Rowley Lane Sports Ground Rowley Lane, Arkley, Hertfordshire, EN5 3HW
Role ACTIVE
director
Date of birth
June 1960
Appointed on
26 July 2012
Nationality
British
Occupation
Director

Average house price in the postcode EN5 3HW £2,232,000

KYTE INVESTMENTS LIMITED

Correspondence address
35 Ballards Lane, London, N3 1XW
Role ACTIVE
director
Date of birth
June 1960
Appointed on
18 January 2012
Nationality
British
Occupation
Director

KYTE EUROPEAN INVESTMENTS LLP

Correspondence address
35 Ballards Lane, London, N3 1XW
Role ACTIVE
llp-designated-member
Date of birth
June 1960
Appointed on
16 December 2011

UPPER STREET OFFICE SERVICES LIMITED

Correspondence address
35 Ballards Lane, London, United Kingdom, N3 1XW
Role ACTIVE
director
Date of birth
June 1960
Appointed on
13 September 2011
Nationality
British
Occupation
Director

DMK VENTURES LIMITED

Correspondence address
35 Ballards Lane, London, United Kingdom, N3 1XW
Role ACTIVE
director
Date of birth
June 1960
Appointed on
21 June 2011
Nationality
British
Occupation
Director

KYTE MUSIK LIMITED

Correspondence address
1st Floor 26-28 Bedford Row, London, WC1R 4HE
Role ACTIVE
director
Date of birth
June 1960
Appointed on
21 April 2011
Nationality
British
Occupation
Director

Average house price in the postcode WC1R 4HE £11,247,000

HAMILTON COURT FX LLP

Correspondence address
35 Ballards Lane, London, United Kingdom, N3 1XW
Role ACTIVE
llp-member
Date of birth
June 1960
Appointed on
14 March 2011

TILE KILN LANE LLP

Correspondence address
35 Ballards Lane, London, N3 1XW
Role ACTIVE
llp-designated-member
Date of birth
June 1960
Appointed on
17 December 2009

KYTE PROPERTY LIMITED

Correspondence address
35 Ballards Lane, London, United Kingdom, N3 1XW
Role ACTIVE
director
Date of birth
June 1960
Appointed on
8 April 2009
Nationality
British
Occupation
Director

EPICHOST LIMITED

Correspondence address
35 Ballards Lane, London, N3 1XW
Role ACTIVE
director
Date of birth
June 1960
Appointed on
16 December 2008
Nationality
British
Occupation
Company Director

JAG-D LIMITED

Correspondence address
36 Ingram Avenue, London, United Kingdom, NW11 6TL
Role ACTIVE
director
Date of birth
June 1960
Appointed on
27 February 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode NW11 6TL £10,781,000

HAMILTON COURT (UK) LLP

Correspondence address
36 Ingram Avenue, London, United Kingdom, NW11 6TL
Role ACTIVE
llp-designated-member
Date of birth
June 1960
Appointed on
29 January 2005

Average house price in the postcode NW11 6TL £10,781,000

LONDON MACCABI RECREATIONAL TRUST

Correspondence address
36 Ingram Avenue, London, United Kingdom, NW11 6TL
Role ACTIVE
director
Date of birth
June 1960
Appointed on
7 August 2002
Nationality
British
Occupation
Company Director

Average house price in the postcode NW11 6TL £10,781,000

HAMILTON COURT CAPITAL LIMITED

Correspondence address
35 Ballards Lane, London, N3 1XW
Role ACTIVE
director
Date of birth
June 1960
Appointed on
5 December 2000
Nationality
British
Occupation
Company Director

KYTE FUND MANAGEMENT (UK) LIMITED

Correspondence address
36 Ingram Avenue, London, United Kingdom, NW11 6TL
Role ACTIVE
director
Date of birth
June 1960
Appointed on
12 April 2000
Resigned on
17 February 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode NW11 6TL £10,781,000

CAIRNACRE LIMITED

Correspondence address
C/O Brodies Llp 58 Morrison Street, Capital Square, Edinburgh, Midlothian, Scotland, EH3 8BP
Role ACTIVE
director
Date of birth
June 1960
Appointed on
1 December 1997
Nationality
British
Occupation
Company Director

KYTE GROUP NOMINEES LIMITED

Correspondence address
36 Ingram Avenue, London, United Kingdom, NW11 6TL
Role ACTIVE
director
Date of birth
June 1960
Appointed on
14 May 1997
Resigned on
17 February 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode NW11 6TL £10,781,000

BRENZONE LIMITED

Correspondence address
35 Ballards Lane, London, United Kingdom, N3 1XW
Role ACTIVE
director
Date of birth
June 1960
Appointed on
13 May 1997
Nationality
British
Occupation
Company Director

RIVERVIEW HOLDINGS LIMITED

Correspondence address
35 Ballards Lane, London, N3 1XW
Role ACTIVE
director
Date of birth
June 1960
Appointed on
11 February 1997
Nationality
British
Occupation
Company Director

KYTE LAND & PROPERTY LIMITED

Correspondence address
35 Ballards Lane, London, N3 1XW
Role ACTIVE
director
Date of birth
June 1960
Appointed on
27 January 1993
Nationality
British
Occupation
Company Director

OUR TECH TEAM LIMITED

Correspondence address
Nations House 103 Wigmore Street, London, England, W1U 1QS
Role RESIGNED
director
Date of birth
June 1960
Appointed on
13 November 2014
Resigned on
16 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1QS £1,077,000

KYTE PROPERTY (NO.2) LIMITED

Correspondence address
35 Ballards Lane, London, United Kingdom, N3 1XW
Role
director
Date of birth
June 1960
Appointed on
3 May 2012
Nationality
British
Occupation
Director

KYTE PROPERTY INVESTMENTS LLP

Correspondence address
35 Ballards Lane, London, N3 1XW
Role
llp-designated-member
Date of birth
June 1960
Appointed on
23 September 2011

BIP TRADING (UK) LIMITED

Correspondence address
36 Ingram Avenue, London, NW11 6TL
Role RESIGNED
director
Date of birth
June 1960
Appointed on
29 October 2007
Resigned on
24 November 2016
Nationality
British
Occupation
Co Director

Average house price in the postcode NW11 6TL £10,781,000

LIONS ESTATES LLP

Correspondence address
35 Ballards Lane, London, N3 1XW
Role
llp-designated-member
Date of birth
June 1960
Appointed on
19 June 2007

KYTE CAPITAL MANAGEMENT LIMITED

Correspondence address
36 Ingram Avenue, London, NW11 6TL
Role RESIGNED
director
Date of birth
June 1960
Appointed on
20 April 2004
Resigned on
12 August 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode NW11 6TL £10,781,000