David Martin DALTON-BROWN
Total number of appointments 13, 12 active appointments
SAVELIFY LTD
- Correspondence address
- 20-22 Wenlock Road, London, England, N1 7GU
- Role ACTIVE
- director
- Date of birth
- January 1959
- Appointed on
- 8 April 2021
AEGON UK INVESTMENT HOLDINGS LIMITED
- Correspondence address
- Level 26 The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, United Kingdom, EC3V 4AB
- Role ACTIVE
- director
- Date of birth
- January 1959
- Appointed on
- 16 September 2020
- Resigned on
- 31 December 2024
TISATECH LIMITED
- Correspondence address
- DAKOTA HOUSE 25 FALCON COURT, PRESTON FARM INDUSTRIAL ESTATE, STOCKTON ON TEES, UNITED KINGDOM, TS18 3TX
- Role ACTIVE
- Director
- Date of birth
- January 1959
- Appointed on
- 26 June 2020
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode TS18 3TX £335,000
CREDIVA LIMITED
- Correspondence address
- Global Reach Dunleavy Drive, Cardiff, United Kingdom, CF11 0SN
- Role ACTIVE
- director
- Date of birth
- January 1959
- Appointed on
- 1 June 2019
- Resigned on
- 1 July 2025
Average house price in the postcode CF11 0SN £4,570,000
PEOPLETRACER LIMITED
- Correspondence address
- GLOBAL REACH DUNLEAVY DRIVE, CARDIFF, UNITED KINGDOM, CF11 0SN
- Role ACTIVE
- Director
- Date of birth
- January 1959
- Appointed on
- 1 June 2019
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode CF11 0SN £4,570,000
TRACESMART LIMITED
- Correspondence address
- Global Reach Dunleavy Drive, Cardiff, United Kingdom, CF11 0SN
- Role ACTIVE
- director
- Date of birth
- January 1959
- Appointed on
- 1 June 2019
- Resigned on
- 1 July 2025
Average house price in the postcode CF11 0SN £4,570,000
AEGON INVESTMENTS LIMITED
- Correspondence address
- Aegon Uk Lochside Crescent, Edinburgh, Scotland, EH12 9SE
- Role ACTIVE
- director
- Date of birth
- January 1959
- Appointed on
- 31 July 2018
- Resigned on
- 31 December 2024
COFUNDS LIMITED
- Correspondence address
- Aegon Lochside Crescent, Edinburgh Park, Edinburgh, Scotland, EH12 9SE
- Role ACTIVE
- director
- Date of birth
- January 1959
- Appointed on
- 1 January 2017
- Resigned on
- 31 December 2024
AEGON UK PLC
- Correspondence address
- Aegon Lochside Crescent, Edinburgh Park, Edinburgh, Scotland, EH12 9SE
- Role ACTIVE
- director
- Date of birth
- January 1959
- Appointed on
- 1 January 2017
- Resigned on
- 31 December 2024
SCOTTISH EQUITABLE PLC
- Correspondence address
- Aegon Lochside Crescent Edinburgh Park, Edinburgh, Scotland, EH12 9SE
- Role ACTIVE
- director
- Date of birth
- January 1959
- Appointed on
- 11 September 2015
- Resigned on
- 31 December 2024
SCOTTISH EQUITABLE HOLDINGS LIMITED
- Correspondence address
- Aegon Lochside Crescent Edinburgh Park, Edinburgh, Scotland, EH12 9SE
- Role ACTIVE
- director
- Date of birth
- January 1959
- Appointed on
- 11 September 2015
- Resigned on
- 31 December 2024
THE INVESTING AND SAVING ALLIANCE
- Correspondence address
- Dakota House 25 Falcon Court, Preston Farm Business Park, Stockton-On-Tees, Cleveland, England, TS18 3TX
- Role ACTIVE
- director
- Date of birth
- January 1959
- Appointed on
- 1 October 2009
- Resigned on
- 1 February 2022
Average house price in the postcode TS18 3TX £335,000
DDB FINANCIAL SERVICES LIMITED
- Correspondence address
- 19 ST AUBINS PARK, HAYLING ISLAND, HAMPSHIRE, UNITED KINGDOM, PO11 0HQ
- Role
- Director
- Date of birth
- January 1959
- Appointed on
- 6 August 2013
- Nationality
- BRITISH
- Occupation
- FINANCIAL CONSULTANT
Average house price in the postcode PO11 0HQ £790,000