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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
SCHWARZMILAN LIMITED
- Correspondence address
- 36 Ingram Avenue, London, England, NW11 6TL
- Role ACTIVE
- director
- Date of birth
- June 1960
- Appointed on
- 4 April 2013
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
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
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
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
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
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
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
EPICHOST LIMITED
- Correspondence address
- 35 Ballards Lane, London, N3 1XW
- Role ACTIVE
- director
- Date of birth
- June 1960
- Appointed on
- 16 December 2008
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
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
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
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
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
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
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
RIVERVIEW HOLDINGS LIMITED
- Correspondence address
- 35 Ballards Lane, London, N3 1XW
- Role ACTIVE
- director
- Date of birth
- June 1960
- Appointed on
- 11 February 1997
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
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
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
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
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
Average house price in the postcode NW11 6TL £10,781,000