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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Executive Director

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