Dwight Patrick MIGHTY

Total number of appointments 41, 26 active appointments

PLANET ECOTECH UK HOLDINGS LIMITED

Correspondence address
Radley House Grangefield Industrial Estate, Pudsey, England, LS28 6LE
Role ACTIVE
director
Date of birth
October 1960
Appointed on
21 January 2025
Resigned on
18 July 2025
Nationality
British
Occupation
Company Director

PLANET ECOTECH CONSULTING LIMITED

Correspondence address
Radley House Grangefield Industrial Estate, Pudsey, England, LS28 6LE
Role ACTIVE
director
Date of birth
October 1960
Appointed on
21 January 2025
Resigned on
18 July 2025
Nationality
British
Occupation
Company Director

ORSUS LABS LIMITED

Correspondence address
Fourth Floor, 48 Gracechurch Street, London, England, EC3V 0EJ
Role ACTIVE
director
Date of birth
October 1960
Appointed on
11 November 2024
Nationality
British
Occupation
Director

VOYAGERCANN LIMITED

Correspondence address
Arran House Arran Road, Perth, Perthshire, Scotland, PH1 3DZ
Role ACTIVE
director
Date of birth
October 1960
Appointed on
11 November 2024
Nationality
British
Occupation
Director

ECOGROUP LIMITED

Correspondence address
Radley House Grangefield Industrial Estate, Pudsey, England, LS28 6LE
Role ACTIVE
director
Date of birth
October 1960
Appointed on
11 October 2024
Resigned on
7 July 2025
Nationality
British
Occupation
Company Director

VOYAGER LIFE LIMITED

Correspondence address
Arran House Arran Road, Perth, Scotland, PH1 3DZ
Role ACTIVE
director
Date of birth
October 1960
Appointed on
27 September 2024
Nationality
British
Occupation
Director

EDGA246 LTD

Correspondence address
Kingsferry House Stather Road, Burton-Upon-Stather, Scunthorpe, England, DN15 9DJ
Role ACTIVE
director
Date of birth
October 1960
Appointed on
5 February 2024
Resigned on
10 October 2024
Nationality
British
Occupation
Chair Person

Average house price in the postcode DN15 9DJ £206,000

LP GROUP (INTERNATIONAL) LIMITED

Correspondence address
Fourth Floor, 48 Gracechurch Street, London, England, EC3V 0EJ
Role ACTIVE
director
Date of birth
October 1960
Appointed on
22 December 2023
Nationality
British
Occupation
Director

PBV HOLDINGS LIMITED

Correspondence address
94 Pepys Road, London, England, SE14 5SD
Role ACTIVE
director
Date of birth
October 1960
Appointed on
12 May 2023
Nationality
British
Occupation
Banker

Average house price in the postcode SE14 5SD £940,000

ECOTECH HOLDINGS LIMITED

Correspondence address
Unit 3 6 Apex Way, Leeds, England, LS11 5LN
Role ACTIVE
director
Date of birth
October 1960
Appointed on
12 January 2022
Resigned on
3 March 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode LS11 5LN £1,123,000

VOLPE CAPITAL LIMITED

Correspondence address
94 Pepys Road, London, England, SE14 5SD
Role ACTIVE
director
Date of birth
October 1960
Appointed on
13 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode SE14 5SD £940,000

LINK HOLDINGS LIMITED

Correspondence address
94 Pepys Road, London, England, SE14 5SD
Role ACTIVE
director
Date of birth
October 1960
Appointed on
21 June 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode SE14 5SD £940,000

ORSUS THERAPEUTICS PLC

Correspondence address
94 Pepys Road, London, England, SE14 5SD
Role ACTIVE
director
Date of birth
October 1960
Appointed on
4 May 2021
Nationality
British
Occupation
Director

Average house price in the postcode SE14 5SD £940,000

RADAR ADVISORS LIMITED

Correspondence address
15 Meadway, London, N14 6NY
Role ACTIVE
director
Date of birth
October 1960
Appointed on
30 June 2020
Resigned on
1 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode N14 6NY £1,252,000

ANTICUM LIMITED

Correspondence address
3 Summer Mews St. Andrews Road, Littlestone, New Romney, England, TN28 8AD
Role ACTIVE
director
Date of birth
October 1960
Appointed on
3 June 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode TN28 8AD £410,000

GIX LIMITED

Correspondence address
The Walbrook Building 25 Walbrook, London, United Kingdom, EC4N 8AF
Role ACTIVE
director
Date of birth
October 1960
Appointed on
29 October 2019
Nationality
British
Occupation
Director

Average house price in the postcode EC4N 8AF £2,517,000

HAWKWING PLC

Correspondence address
Suite 3, Regency House 91 Western Road, Brighton, BN1 2NW
Role ACTIVE
director
Date of birth
October 1960
Appointed on
27 September 2019
Nationality
British
Occupation
Director

CHIRAGRA LIMITED

Correspondence address
The Walbrook Building 25 Walbrook, London, England, EC4N 8AF
Role ACTIVE
director
Date of birth
October 1960
Appointed on
18 December 2018
Nationality
British
Occupation
Chief Operating Officer

Average house price in the postcode EC4N 8AF £2,517,000

LEFTFIELD SPORTS CAPITAL LIMITED

Correspondence address
94 Pepys Road, London, United Kingdom, SE14 5SD
Role ACTIVE
director
Date of birth
October 1960
Appointed on
25 August 2017
Nationality
British
Occupation
Director

Average house price in the postcode SE14 5SD £940,000

TGI SPORT MARKETING (UK) LIMITED

Correspondence address
The Walbrook Building 25 Walbrook, London, England, EC4N 8AF
Role ACTIVE
director
Date of birth
October 1960
Appointed on
17 December 2014
Resigned on
5 September 2019
Nationality
British
Occupation
Banker

Average house price in the postcode EC4N 8AF £2,517,000

TLA ACQUISITIONS (NUMBER TWO) LIMITED

Correspondence address
The Walbrook Building 25 Walbrook, London, England, EC4N 8AF
Role ACTIVE
director
Date of birth
October 1960
Appointed on
26 September 2012
Nationality
British
Occupation
Banker

Average house price in the postcode EC4N 8AF £2,517,000

TLA ACQUISITIONS LIMITED

Correspondence address
The Walbrook Building 25 Walbrook, London, England, EC4N 8AF
Role ACTIVE
director
Date of birth
October 1960
Appointed on
26 August 2011
Nationality
British
Occupation
Director

Average house price in the postcode EC4N 8AF £2,517,000

CRITICAL CARE TRANSFERS LTD

Correspondence address
Quadrant House 4 Thomas More Square, London, E1W 1YW
Role ACTIVE
director
Date of birth
October 1960
Appointed on
7 April 2011
Resigned on
14 June 2012
Nationality
British
Occupation
Banker

CELERITY CONSULTANTS LIMITED

Correspondence address
1st Floor 55-59, Shaftesbury Avenue, London, United Kingdom, W1D 6LD
Role ACTIVE
director
Date of birth
October 1960
Appointed on
1 January 2011
Resigned on
9 July 2012
Nationality
British
Occupation
Director

ICENI PARTNERS LLP

Correspondence address
Dwight Mighty 94 Pepys Road, London, United Kingdom, SE14 5SD
Role ACTIVE
llp-designated-member
Date of birth
October 1960
Appointed on
10 November 2009

Average house price in the postcode SE14 5SD £940,000

PBV SPORTS LIMITED

Correspondence address
94 Pepys Road, Telegraph Hill, London, SE14 5SD
Role ACTIVE
director
Date of birth
October 1960
Appointed on
24 July 2006
Nationality
British
Occupation
Consultant

Average house price in the postcode SE14 5SD £940,000


SANDGATE CAPITAL LIMITED

Correspondence address
94 Pepys Road, London, England, SE14 5SD
Role
director
Date of birth
October 1960
Appointed on
13 September 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode SE14 5SD £940,000

CELERITY GRP LIMITED

Correspondence address
1st Floor 55-59, Shaftesbury Avenue, London, United Kingdom, W1D 6LD
Role RESIGNED
director
Date of birth
October 1960
Appointed on
1 January 2011
Resigned on
21 February 2012
Nationality
British
Occupation
Director

BILSDALE SERVICE COMPANY LIMITED

Correspondence address
14 Curzon Street, London, W1J 5HN
Role RESIGNED
director
Date of birth
October 1960
Appointed on
22 September 2010
Resigned on
31 December 2010
Nationality
British
Occupation
Company Director

ATHLETES1 SPORTS LIMITED

Correspondence address
14 Curzon Street, London, United Kingdom, W1J 5HN
Role RESIGNED
director
Date of birth
October 1960
Appointed on
21 September 2010
Resigned on
31 December 2010
Nationality
British
Occupation
Company Director

FULL ACCESS LIMITED

Correspondence address
14 Curzon Street, London, W1J 5HN
Role RESIGNED
director
Date of birth
October 1960
Appointed on
19 January 2010
Resigned on
31 December 2010
Nationality
British
Occupation
None

ARUNDEL PROMOTIONS LIMITED

Correspondence address
94 Pepys Road, Telegraph Hill, London, SE14 5SD
Role RESIGNED
director
Date of birth
October 1960
Appointed on
1 September 2008
Resigned on
31 December 2010
Nationality
British
Occupation
Director

Average house price in the postcode SE14 5SD £940,000

CSM PERIMETER SIGNAGE LIMITED

Correspondence address
94 Pepys Road, Telegraph Hill, London, SE14 5SD
Role RESIGNED
director
Date of birth
October 1960
Appointed on
28 April 2008
Resigned on
31 December 2010
Nationality
British
Occupation
Banker

Average house price in the postcode SE14 5SD £940,000

ACCELERATE SPORT AND MUSIC LTD

Correspondence address
94 Pepys Road, Telegraph Hill, London, SE14 5SD
Role
director
Date of birth
October 1960
Appointed on
21 January 2008
Resigned on
31 December 2010
Nationality
British
Occupation
Director

Average house price in the postcode SE14 5SD £940,000

ESSENTIALLY ATHLETE MANAGEMENT LIMITED

Correspondence address
94 Pepys Road, Telegraph Hill, London, SE14 5SD
Role RESIGNED
director
Date of birth
October 1960
Appointed on
21 January 2008
Resigned on
31 December 2010
Nationality
British
Occupation
Director

Average house price in the postcode SE14 5SD £940,000

MELIORA ASSET MANAGEMENT LTD

Correspondence address
94 Pepys Road, Telegraph Hill, London, SE14 5SD
Role RESIGNED
director
Date of birth
October 1960
Appointed on
12 August 2007
Resigned on
19 July 2011
Nationality
British
Occupation
Director

Average house price in the postcode SE14 5SD £940,000

ESSENTIALLY SPORTS MARKETING LIMITED

Correspondence address
94 Pepys Road, Telegraph Hill, London, SE14 5SD
Role RESIGNED
director
Date of birth
October 1960
Appointed on
13 July 2007
Resigned on
31 December 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode SE14 5SD £940,000

WEBB CAPITAL ACTIVE MANAGEMENT LIMITED

Correspondence address
94 Pepys Road, Telegraph Hill, London, SE14 5SD
Role RESIGNED
director
Date of birth
October 1960
Appointed on
22 May 2007
Resigned on
16 February 2010
Nationality
British
Occupation
Director

Average house price in the postcode SE14 5SD £940,000

CELERITY PROFESSIONAL SERVICES LIMITED

Correspondence address
94 Pepys Road, Telegraph Hill, London, SE14 5SD
Role RESIGNED
director
Date of birth
October 1960
Appointed on
14 March 2007
Resigned on
31 December 2010
Nationality
British
Occupation
Director

Average house price in the postcode SE14 5SD £940,000

ELYSIUM HEALTHCARE LIMITED

Correspondence address
94 Pepys Road, Telegraph Hill, London, SE14 5SD
Role RESIGNED
director
Date of birth
October 1960
Appointed on
16 September 2005
Resigned on
7 October 2008
Nationality
British
Occupation
Investment Banker

Average house price in the postcode SE14 5SD £940,000

NORTHLAND CAPITAL PARTNERS LIMITED

Correspondence address
94 Pepys Road, Telegraph Hill, London, SE14 5SD
Role RESIGNED
director
Date of birth
October 1960
Appointed on
20 April 2004
Resigned on
30 June 2006
Nationality
British
Occupation
Investment Banker

Average house price in the postcode SE14 5SD £940,000