Robert Graham NAYLOR

Total number of appointments 19, 19 active appointments

RENALYTIX PLC

Correspondence address
2 Leman Street, London, United Kingdom, E1W 9US
Role ACTIVE
director
Date of birth
November 1974
Appointed on
2 December 2024
Nationality
British
Occupation
Company Director

THE PRS REIT PLC

Correspondence address
Floor 3 1 St. Ann Street, Manchester, M2 7LR
Role ACTIVE
director
Date of birth
November 1974
Appointed on
8 October 2024
Nationality
British
Occupation
Non-Executive Director

NIOX GROUP PLC

Correspondence address
Magdalen Centre 1 Robert Robinson Ave, The Oxford Science Park, Oxford, England, OX4 4GA
Role ACTIVE
director
Date of birth
November 1974
Appointed on
1 July 2024
Nationality
British
Occupation
Company Director

DEAMON LIMITED

Correspondence address
Eastcastle House 27-28 Eastcastle Street, London, England, W1W 8DH
Role ACTIVE
director
Date of birth
November 1974
Appointed on
28 February 2024
Resigned on
29 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1W 8DH £38,000

RUBYRUBY (LONDON) LIMITED

Correspondence address
27-28 Eastcastle Street, London, England, W1W 8DH
Role ACTIVE
director
Date of birth
November 1974
Appointed on
28 February 2024
Resigned on
29 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1W 8DH £38,000

PB SONGS LTD

Correspondence address
Eastcastle House 27-28 Eastcastle Street, London, England, W1W 8DH
Role ACTIVE
director
Date of birth
November 1974
Appointed on
28 February 2024
Resigned on
29 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1W 8DH £38,000

KENNEDY PUBLISHING & PRODUCTIONS LIMITED

Correspondence address
Eastcastle House 27-28 Eastcastle Street, London, England, W1W 8DH
Role ACTIVE
director
Date of birth
November 1974
Appointed on
28 February 2024
Resigned on
29 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1W 8DH £38,000

HIPGNOSIS SFH XIX LIMITED

Correspondence address
27-28 Eastcastle Street, London, United Kingdom, W1W 8DH
Role ACTIVE
director
Date of birth
November 1974
Appointed on
23 February 2024
Resigned on
29 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1W 8DH £38,000

HIPGNOSIS HOLDINGS UK LIMITED

Correspondence address
27-28 Eastcastle Street, London, England, W1W 8DH
Role ACTIVE
director
Date of birth
November 1974
Appointed on
23 February 2024
Resigned on
29 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1W 8DH £38,000

HIPGNOSIS SFH I LIMITED

Correspondence address
Eastcastle House 27-28 Eastcastle Street, London, United Kingdom, W1W 8DH
Role ACTIVE
director
Date of birth
November 1974
Appointed on
23 February 2024
Resigned on
29 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1W 8DH £38,000

HIPGNOSIS SFH XIII LIMITED

Correspondence address
27-28 Eastcastle Street, London, United Kingdom, W1W 8DH
Role ACTIVE
director
Date of birth
November 1974
Appointed on
23 February 2024
Resigned on
29 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1W 8DH £38,000

HIPGNOSIS SFH XX LIMITED

Correspondence address
27-28 Eastcastle Street, London, United Kingdom, W1W 8DH
Role ACTIVE
director
Date of birth
November 1974
Appointed on
23 February 2024
Resigned on
29 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1W 8DH £38,000

IIG ASSETS LTD

Correspondence address
One St Peters Square, Manchester, United Kingdom, M2 3DE
Role ACTIVE
director
Date of birth
November 1974
Appointed on
11 September 2023
Nationality
British
Occupation
Company Director

LSTH TRUSTEE LIMITED

Correspondence address
The Mills Canal Street, Derby, England, DE1 2RJ
Role ACTIVE
director
Date of birth
November 1974
Appointed on
30 May 2023
Resigned on
6 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode DE1 2RJ £264,000

RHMRF3 LIMITED

Correspondence address
The Scalpel 18th Floor, 52 Lime Street, London, United Kingdom, EC3M 7AF
Role ACTIVE
director
Date of birth
November 1974
Appointed on
1 November 2022
Resigned on
31 October 2023
Nationality
British
Occupation
Chief Executive Officer

RHMRF2 LIMITED

Correspondence address
The Scalpel 18th Floor, 52 Lime Street, London, England, EC3M 7AF
Role ACTIVE
director
Date of birth
November 1974
Appointed on
1 November 2022
Resigned on
31 October 2023
Nationality
British
Occupation
Chief Executive Officer

CONCORD COPYRIGHTS NO.1 LIMITED

Correspondence address
The Scalpel 18th Floor, 52 Lime Street, London, United Kingdom, EC3M 7AF
Role ACTIVE
director
Date of birth
November 1974
Appointed on
1 November 2022
Resigned on
31 October 2023
Nationality
British
Occupation
Chief Executive Officer

INTUITIVE INVESTMENTS GROUP PLC

Correspondence address
One St. Peters Square, Manchester, England, M2 3DE
Role ACTIVE
director
Date of birth
November 1974
Appointed on
19 February 2021
Resigned on
31 March 2025
Nationality
British
Occupation
Company Director

LIGHT SCIENCE TECHNOLOGIES HOLDINGS PLC

Correspondence address
The Mills Canal Street, Derby, England, DE1 2RJ
Role ACTIVE
director
Date of birth
November 1974
Appointed on
11 January 2021
Resigned on
6 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode DE1 2RJ £264,000