David Raymond DAVIES

Total number of appointments 40, 38 active appointments

MPM CAP PLC

Correspondence address
27 Old Gloucester Street, London, United Kingdom, WC1N 3AX
Role ACTIVE
director
Date of birth
February 1951
Appointed on
21 February 2025
Nationality
British
Occupation
Company Director

SIMBOTI PLC

Correspondence address
Third Floor 30 Bedford Street, London, England, WC2E 9ED
Role ACTIVE
director
Date of birth
February 1951
Appointed on
18 October 2024
Resigned on
30 May 2025
Nationality
British
Occupation
Businessman

GALLERY GROUP CAPITAL PLC

Correspondence address
Third Floor 30 Bedford Street, London, England, WC2E 9ED
Role ACTIVE
director
Date of birth
February 1951
Appointed on
18 October 2024
Nationality
British
Occupation
Businessman

SOLID ROCK MULTI-STRATEGY PLC

Correspondence address
Third Floor 30 Bedford Street, London, England, WC2E 9ED
Role ACTIVE
director
Date of birth
February 1951
Appointed on
18 October 2024
Nationality
British
Occupation
Businessman

NETER GROUP PLC

Correspondence address
Third Floor 30 Bedford Street, London, England, WC2E 9ED
Role ACTIVE
director
Date of birth
February 1951
Appointed on
18 October 2024
Nationality
British
Occupation
Businessman

FUNDING FOR HOUSING PLC

Correspondence address
Ground Floor, 45 Pall Mall, London, United Kingdom, SW1Y 5JG
Role ACTIVE
director
Date of birth
February 1951
Appointed on
22 April 2024
Nationality
British
Occupation
Businessman

Average house price in the postcode SW1Y 5JG £7,753,000

SUSTAINABLE CAPITAL PLC

Correspondence address
Ground Floor, 45 Pall Mall, London, United Kingdom, SW1Y 5JG
Role ACTIVE
director
Date of birth
February 1951
Appointed on
22 April 2024
Nationality
British
Occupation
Businessman

Average house price in the postcode SW1Y 5JG £7,753,000

AL WASEELAH LIMITED

Correspondence address
45 Pall Mall, London, England, SW1Y 5JG
Role ACTIVE
director
Date of birth
February 1951
Appointed on
22 April 2024
Resigned on
21 January 2025
Nationality
British
Occupation
Businessman

Average house price in the postcode SW1Y 5JG £7,753,000

P1 FINANCE PLC

Correspondence address
Ground Floor, 45 Pall Mall, London, United Kingdom, SW1Y 5JG
Role ACTIVE
director
Date of birth
February 1951
Appointed on
22 April 2024
Nationality
British
Occupation
Businessman

Average house price in the postcode SW1Y 5JG £7,753,000

CP FUNDING 1 LIMITED

Correspondence address
45 Pall Mall, London, England, SW1Y 5JG
Role ACTIVE
director
Date of birth
February 1951
Appointed on
22 April 2024
Resigned on
21 January 2025
Nationality
British
Occupation
Businessman

Average house price in the postcode SW1Y 5JG £7,753,000

MTN FUNDING PLC

Correspondence address
Ground Floor, 45 Pall Mall, London, United Kingdom, SW1Y 5JG
Role ACTIVE
director
Date of birth
February 1951
Appointed on
22 April 2024
Resigned on
18 October 2024
Nationality
British
Occupation
Businessman

Average house price in the postcode SW1Y 5JG £7,753,000

HYPERION AERO CAPITAL LIMITED

Correspondence address
45 Pall Mall, London, England, SW1Y 5JG
Role ACTIVE
director
Date of birth
February 1951
Appointed on
25 November 2022
Resigned on
3 November 2023
Nationality
British
Occupation
Businessman

Average house price in the postcode SW1Y 5JG £7,753,000

ZEPHYR GLOBAL FINANCE LIMITED

Correspondence address
Ground Floor 45 Pall Mall, London, England, SW1Y 5JG
Role ACTIVE
director
Date of birth
February 1951
Appointed on
30 August 2022
Resigned on
18 October 2023
Nationality
British
Occupation
Businessman

Average house price in the postcode SW1Y 5JG £7,753,000

NATURAL CAPITAL FUNDING LIMITED

Correspondence address
Ground Floor 45 Pall Mall, London, United Kingdom, SW1Y 5JG
Role ACTIVE
director
Date of birth
February 1951
Appointed on
15 December 2021
Resigned on
3 October 2023
Nationality
British
Occupation
Businessman

Average house price in the postcode SW1Y 5JG £7,753,000

FUNDING FOR HOUSING PLC

Correspondence address
Ground Floor, 45 Pall Mall, London, United Kingdom, SW1Y 5JG
Role ACTIVE
director
Date of birth
February 1951
Appointed on
9 July 2021
Resigned on
1 February 2024
Nationality
British
Occupation
Businessman

Average house price in the postcode SW1Y 5JG £7,753,000

P1 FINANCE PLC

Correspondence address
Ground Floor, 45 Pall Mall, London, United Kingdom, SW1Y 5JG
Role ACTIVE
director
Date of birth
February 1951
Appointed on
5 May 2020
Resigned on
1 February 2024
Nationality
British
Occupation
Businessman

Average house price in the postcode SW1Y 5JG £7,753,000

MTN FUNDING PLC

Correspondence address
45 Pall Mall, London, England, SW1Y 5JG
Role ACTIVE
director
Date of birth
February 1951
Appointed on
20 February 2020
Resigned on
1 February 2024
Nationality
British
Occupation
Businessman

Average house price in the postcode SW1Y 5JG £7,753,000

SUSTAINABLE CAPITAL PLC

Correspondence address
Ground Floor, 45 Pall Mall, London, United Kingdom, SW1Y 5JG
Role ACTIVE
director
Date of birth
February 1951
Appointed on
24 January 2020
Resigned on
1 February 2024
Nationality
British
Occupation
Businessman

Average house price in the postcode SW1Y 5JG £7,753,000

INVENIO CAPITAL LIMITED

Correspondence address
Ground Floor, 45 Pall Mall, London, United Kingdom, SW1Y 5JG
Role ACTIVE
director
Date of birth
February 1951
Appointed on
23 January 2020
Resigned on
28 April 2023
Nationality
British
Occupation
Businessman

Average house price in the postcode SW1Y 5JG £7,753,000

MORTEZA HOSPITALITY BONDS PLC

Correspondence address
Ground Floor 45 Pall Mall, London, England, SW1Y 5JG
Role ACTIVE
director
Date of birth
February 1951
Appointed on
24 July 2019
Nationality
British
Occupation
Businessman

Average house price in the postcode SW1Y 5JG £7,753,000

KAEVA I LTD

Correspondence address
Truva Trustees 60 St Martin's Lane, London, United Kingdom, WC2N 4JS
Role ACTIVE
director
Date of birth
February 1951
Appointed on
15 January 2019
Nationality
British
Occupation
Director

Average house price in the postcode WC2N 4JS £1,721,000

NORTH POLARIS PLC

Correspondence address
Ground Floor, 45 Pall Mall, London, United Kingdom, SW1Y 5JG
Role ACTIVE
director
Date of birth
February 1951
Appointed on
10 December 2018
Resigned on
15 February 2022
Nationality
British
Occupation
Business Executive

Average house price in the postcode SW1Y 5JG £7,753,000

SERICA FINANCE LIMITED

Correspondence address
Ground Floor 45 Pall Mall, London, England, SW1Y 5JG
Role ACTIVE
director
Date of birth
February 1951
Appointed on
19 July 2018
Resigned on
18 October 2023
Nationality
British
Occupation
British

Average house price in the postcode SW1Y 5JG £7,753,000

AL WASEELAH LIMITED

Correspondence address
45 Pall Mall, London, England, SW1Y 5JG
Role ACTIVE
director
Date of birth
February 1951
Appointed on
4 June 2018
Resigned on
1 February 2024
Nationality
British
Occupation
Businessman

Average house price in the postcode SW1Y 5JG £7,753,000

EM ACQUISITION I LIMITED

Correspondence address
Ground Floor, 45 Pall Mall, London, United Kingdom, SW1Y 5JG
Role ACTIVE
director
Date of birth
February 1951
Appointed on
15 February 2018
Resigned on
22 January 2025
Nationality
British
Occupation
Businessman

Average house price in the postcode SW1Y 5JG £7,753,000

KAEVA LIMITED

Correspondence address
Ground Floor, 45 Pall Mall, London, United Kingdom, SW1Y 5JG
Role ACTIVE
director
Date of birth
February 1951
Appointed on
15 February 2018
Resigned on
3 October 2023
Nationality
British
Occupation
Businessman

Average house price in the postcode SW1Y 5JG £7,753,000

AF ACQUISITION 1 LTD

Correspondence address
Ground Floor 45 Pall Mall, London, England, SW1Y 6JG
Role ACTIVE
director
Date of birth
February 1951
Appointed on
15 February 2018
Resigned on
22 January 2025
Nationality
British
Occupation
Businessman

OMNIA BONDS II LIMITED

Correspondence address
Ground Floor, 45 Pall Mall, London, United Kingdom, SW1Y 5JG
Role ACTIVE
director
Date of birth
February 1951
Appointed on
14 February 2018
Resigned on
6 December 2022
Nationality
British
Occupation
Businessman

Average house price in the postcode SW1Y 5JG £7,753,000

ESCHER MARWICK LIMITED

Correspondence address
Ground Floor, 45 Pall Mall, London, United Kingdom, SW1Y 5JG
Role ACTIVE
director
Date of birth
February 1951
Appointed on
14 February 2018
Resigned on
22 January 2025
Nationality
British
Occupation
Businessman

Average house price in the postcode SW1Y 5JG £7,753,000

ETHIKA FINANCE LIMITED

Correspondence address
45 Pall Mall, London, England, SW1Y 5JG
Role ACTIVE
director
Date of birth
February 1951
Appointed on
14 February 2018
Resigned on
30 March 2022
Nationality
British
Occupation
Businessman

Average house price in the postcode SW1Y 5JG £7,753,000

PORUS CAPITAL PLC

Correspondence address
Ground Floor 45 Pall Mall, London, England, SW1Y 5JG
Role ACTIVE
director
Date of birth
February 1951
Appointed on
14 February 2018
Nationality
British
Occupation
Businessman

Average house price in the postcode SW1Y 5JG £7,753,000

BALISE SPRINGS LIMITED

Correspondence address
Ground Floor, 45 Pall Mall, London, United Kingdom, SW1Y 5JG
Role ACTIVE
director
Date of birth
February 1951
Appointed on
14 February 2018
Resigned on
18 October 2023
Nationality
British
Occupation
Businessman

Average house price in the postcode SW1Y 5JG £7,753,000

EM ACQUISITION II LIMITED

Correspondence address
Ground Floor, 45 Pall Mall, London, United Kingdom, SW1Y 5JG
Role ACTIVE
director
Date of birth
February 1951
Appointed on
14 February 2018
Nationality
British
Occupation
Businessman

Average house price in the postcode SW1Y 5JG £7,753,000

GLO CAPITAL LIMITED

Correspondence address
45 Pall Mall, London, England, SW1Y 5JG
Role ACTIVE
director
Date of birth
February 1951
Appointed on
14 February 2018
Resigned on
19 September 2022
Nationality
British
Occupation
Businessman

Average house price in the postcode SW1Y 5JG £7,753,000

DOVER HARCOURT LIMITED

Correspondence address
45 Pall Mall, London, England, SW1Y 5JG
Role ACTIVE
director
Date of birth
February 1951
Appointed on
14 February 2018
Resigned on
18 October 2023
Nationality
British
Occupation
Businessman

Average house price in the postcode SW1Y 5JG £7,753,000

CP FUNDING 1 LIMITED

Correspondence address
45 Pall Mall, London, England, SW1Y 5JG
Role ACTIVE
director
Date of birth
February 1951
Appointed on
14 February 2018
Resigned on
1 February 2024
Nationality
British
Occupation
Businessman

Average house price in the postcode SW1Y 5JG £7,753,000

AUDLEY FUNDING LIMITED

Correspondence address
45 Pall Mall, London, England, SW1Y 5JG
Role ACTIVE
director
Date of birth
February 1951
Appointed on
8 September 2016
Resigned on
17 January 2025
Nationality
British
Occupation
British

Average house price in the postcode SW1Y 5JG £7,753,000

GLO CAPITAL LIMITED

Correspondence address
1 Bedford Row, London, United Kingdom, WC1R 4BZ
Role ACTIVE
director
Date of birth
February 1951
Appointed on
25 August 2016
Resigned on
23 September 2016
Nationality
British
Occupation
British

SHENTON FINANCE PLC

Correspondence address
1 Bedford Row, London, United Kingdom, WC1R 4BZ
Role RESIGNED
director
Date of birth
February 1951
Appointed on
15 March 2017
Resigned on
9 January 2019
Nationality
British
Occupation
British

CP FUNDING 1 LIMITED

Correspondence address
1 Bedford Row, London, United Kingdom, WC1R 4BZ
Role RESIGNED
director
Date of birth
February 1951
Appointed on
7 September 2016
Resigned on
23 September 2016
Nationality
British
Occupation
British