Luke Stuart DAVIS

Total number of appointments 16, 16 active appointments

ROCKWATER HOLDINGS LIMITED

Correspondence address
15 West Street, Brighton, England, BN1 2RL
Role ACTIVE
director
Date of birth
December 1978
Appointed on
27 March 2024
Nationality
British
Occupation
Company Director

ROCKWATER FESTIVALS LIMITED

Correspondence address
The Old Casino 28 Fourth Avenue, Hove, East Sussex, England, BN3 2PJ
Role ACTIVE
director
Date of birth
December 1978
Appointed on
21 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode BN3 2PJ £563,000

LMD CHAUFFEURS LIMITED

Correspondence address
15 West Street, Brighton, England, BN1 2RL
Role ACTIVE
director
Date of birth
December 1978
Appointed on
7 December 2022
Nationality
British
Occupation
Company Director

GRAFFITI HOTELS LIMITED

Correspondence address
The Old Casino 28 Fourth Avenue, Hove, England, BN3 2PJ
Role ACTIVE
director
Date of birth
December 1978
Appointed on
10 November 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode BN3 2PJ £563,000

HELM GALLERY LIMITED

Correspondence address
15 West Street, Brighton, England, BN1 2RL
Role ACTIVE
director
Date of birth
December 1978
Appointed on
29 September 2022
Nationality
British
Occupation
Company Director

ROCKWATER SOUTH COAST LIMITED

Correspondence address
15 West Street, Brighton, England, BN1 2RL
Role ACTIVE
director
Date of birth
December 1978
Appointed on
5 January 2022
Nationality
British
Occupation
Director

ROCKWATER SANDBANKS & BRANKSOME LIMITED

Correspondence address
15 West Street, Brighton, England, BN1 2RL
Role ACTIVE
director
Date of birth
December 1978
Appointed on
13 July 2021
Nationality
British
Occupation
Company Director

IWHIP LIMITED

Correspondence address
The Old Casino 28 Fourth Avenue, Hove, East Sussex, United Kingdom, BN3 2PJ
Role ACTIVE
director
Date of birth
December 1978
Appointed on
17 June 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode BN3 2PJ £563,000

ROCKWATER GROUP LTD

Correspondence address
15 West Street, Brighton, England, BN1 2RL
Role ACTIVE
director
Date of birth
December 1978
Appointed on
8 February 2019
Nationality
British
Occupation
Company Director

IW INVENTA LIMITED

Correspondence address
46 VICTORIA STREET, BRIGHTON, UNITED KINGDOM, BN1 3FQ
Role ACTIVE
Director
Date of birth
December 1978
Appointed on
24 May 2018
Nationality
BRITISH
Occupation
CEO FINANCIAL SERVICES

Average house price in the postcode BN1 3FQ £852,000

IW CAPITAL GENERAL PARTNER NO. 1 LIMITED

Correspondence address
42 BRUTON PLACE, LONDON, UNITED KINGDOM, W1J 6PA
Role ACTIVE
Director
Date of birth
December 1978
Appointed on
8 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

42 BRUTON LIMITED

Correspondence address
42 Bruton Place, Mayfair, London, England, W1J 6PA
Role ACTIVE
director
Date of birth
December 1978
Appointed on
31 August 2017
Resigned on
3 May 2023
Nationality
British
Occupation
Pr & Marketing

IW CAPITAL (SECURITY TRUSTEE) LIMITED

Correspondence address
42 BRUTON PLACE, LONDON, UNITED KINGDOM, W1J 6PA
Role ACTIVE
Director
Date of birth
December 1978
Appointed on
1 December 2016
Nationality
BRITISH
Occupation
DIRECTOR

IW CAPITAL (AGENT) LIMITED

Correspondence address
42 BRUTON PLACE, LONDON, UNITED KINGDOM, W1J 6PA
Role ACTIVE
Director
Date of birth
December 1978
Appointed on
1 December 2016
Nationality
BRITISH
Occupation
DIRECTOR

LDSD LIMITED

Correspondence address
15 West Street, Brighton, England, BN1 2RL
Role ACTIVE
director
Date of birth
December 1978
Appointed on
12 December 2014
Nationality
British
Occupation
Stockbroker

WAVECATCHERS LTD

Correspondence address
105 Shirley Drive, Hove, England, BN3 6UE
Role ACTIVE
director
Date of birth
December 1978
Appointed on
7 November 2014
Nationality
British
Occupation
Director

Average house price in the postcode BN3 6UE £1,457,000