Graham David EDE

Total number of appointments 17, 11 active appointments

PHARMACX LIMITED

Correspondence address
Ridge House Springfield Road, Camberley, England, GU15 1AB
Role ACTIVE
director
Date of birth
February 1964
Appointed on
3 September 2025
Nationality
British
Occupation
Director

Average house price in the postcode GU15 1AB £1,059,000

NEOS WAVE LIMITED

Correspondence address
6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom, W1T 1QL
Role ACTIVE
director
Date of birth
February 1964
Appointed on
17 May 2019
Nationality
British
Occupation
Managing Director

ION MARKETING SERVICES LIMITED

Correspondence address
6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom, W1T 1QL
Role ACTIVE
director
Date of birth
February 1964
Appointed on
7 March 2019
Nationality
British
Occupation
Managing Director

ION ADVISORY LIMITED

Correspondence address
6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom, W1T 1QL
Role ACTIVE
director
Date of birth
February 1964
Appointed on
7 March 2019
Nationality
British
Occupation
Managing Director

BRIDGE INNOVATION GROUP LIMITED

Correspondence address
6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom, W1T 1QL
Role ACTIVE
director
Date of birth
February 1964
Appointed on
5 May 2016
Nationality
British
Occupation
Managing Director

HAYMARKET CONNECT LIMITED

Correspondence address
Teddington Studios Broom Road, Teddington, Middlesex, England, TW11 9BE
Role ACTIVE
director
Date of birth
February 1964
Appointed on
13 March 2013
Resigned on
24 June 2015
Nationality
British
Occupation
None

HUDSON MARKETING LLP

Correspondence address
Ridge House Springfield Road, Camberley, Surrey, United Kingdom, GU15 1AB
Role ACTIVE
llp-designated-member
Date of birth
February 1964
Appointed on
27 November 2012

Average house price in the postcode GU15 1AB £1,059,000

BLUEVIEW BOAT CHARTERS LLP

Correspondence address
6th Floor Charlotte Building 17 Gresse Street, London, United Kingdom, W1T 1QL
Role ACTIVE
llp-designated-member
Date of birth
February 1964
Appointed on
16 June 2011

CADDYSHACK MARKETING LLP

Correspondence address
6th Floor Charlotte Building 17 Gresse Street, London, United Kingdom, W1T 1QL
Role ACTIVE
llp-designated-member
Date of birth
February 1964
Appointed on
7 June 2011

CADDYSHACK RENTALS LIMITED

Correspondence address
6th Floor Charlotte Building 17 Gresse Street, London, United Kingdom, W1T 1QL
Role ACTIVE
director
Date of birth
February 1964
Appointed on
7 October 2010
Nationality
British
Occupation
None

BLUEVIEW DIGITAL LTD

Correspondence address
Ridge House, Springfield Road, Camberley, Surrey, GU15 1AB
Role ACTIVE
director
Date of birth
February 1964
Appointed on
28 January 2009
Nationality
British
Occupation
Managing Director

Average house price in the postcode GU15 1AB £1,059,000


BUSTER & CO LIMITED

Correspondence address
Ridge House Springfield Road, Camberley, Surrey, United Kingdom, GU15 1AB
Role RESIGNED
director
Date of birth
February 1964
Appointed on
2 March 2010
Resigned on
10 May 2011
Nationality
British
Occupation
Director

Average house price in the postcode GU15 1AB £1,059,000

BLUEVIEW VOICE LTD

Correspondence address
Ridge House, Springfield Road, Camberley, Surrey, GU15 1AB
Role
director
Date of birth
February 1964
Appointed on
6 March 2009
Nationality
British
Occupation
Director

Average house price in the postcode GU15 1AB £1,059,000

BLUEVIEW GROUP LIMITED

Correspondence address
Ridge House, Springfield Road, Camberley, Surrey, GU15 1AB
Role
director
Date of birth
February 1964
Appointed on
5 March 2009
Nationality
British
Occupation
Director

Average house price in the postcode GU15 1AB £1,059,000

NAVIGATOR INVESTMENTS LIMITED

Correspondence address
Ridge House, Springfield Road, Camberley, Surrey, GU15 1AB
Role
director
Date of birth
February 1964
Appointed on
28 January 2009
Nationality
British
Occupation
Managing Director

Average house price in the postcode GU15 1AB £1,059,000

BLUEVIEW CREATE LIMITED

Correspondence address
Ridge House, Springfield Road, Camberley, Surrey, GU15 1AB
Role
director
Date of birth
February 1964
Appointed on
21 November 2008
Nationality
British
Occupation
Managing Director

Average house price in the postcode GU15 1AB £1,059,000

ARVATO LOYALTY SERVICES LIMITED

Correspondence address
Ridge House, Springfield Road, Camberley, Surrey, GU15 1AB
Role RESIGNED
director
Date of birth
February 1964
Appointed on
16 February 2000
Resigned on
31 March 2008
Nationality
British
Occupation
Managing Director

Average house price in the postcode GU15 1AB £1,059,000