Roger Max DAVIES

Total number of appointments 55, 47 active appointments

GATESUN LIMITED

Correspondence address
6 Brechin Place, London, SW7 4QA
Role ACTIVE
director
Date of birth
August 1942
Appointed on
7 August 2025
Nationality
British
Occupation
Co Director

Average house price in the postcode SW7 4QA £1,572,000

BRECHIN HOLDINGS LTD

Correspondence address
The Old Vicarage East Dean, Chichester, West Sussex, United Kingdom, PO18 0JG
Role ACTIVE
director
Date of birth
August 1942
Appointed on
7 August 2025
Nationality
British
Occupation
Property Company Director

Average house price in the postcode PO18 0JG £1,378,000

RIOHURST INVESTMENTS LIMITED

Correspondence address
6 Brechin Place, London, SW7 4QA
Role ACTIVE
director
Date of birth
August 1942
Appointed on
7 August 2025
Nationality
British
Occupation
Co Director

Average house price in the postcode SW7 4QA £1,572,000

ADENSTAR INVESTMENTS LIMITED

Correspondence address
6 Brechin Place, London, SW7 4QA
Role ACTIVE
director
Date of birth
August 1942
Appointed on
7 August 2025
Nationality
British
Occupation
Co Director Property

Average house price in the postcode SW7 4QA £1,572,000

PLUMESHIELD LIMITED

Correspondence address
6 Brechin Place, London, SW7 4QA
Role ACTIVE
director
Date of birth
August 1942
Appointed on
7 August 2025
Nationality
British
Occupation
Director

Average house price in the postcode SW7 4QA £1,572,000

IRONJADE LIMITED

Correspondence address
The Old Vicarage East Dean, Chichester, West Sussex, United Kingdom, PO18 0JG
Role ACTIVE
director
Date of birth
August 1942
Appointed on
7 August 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode PO18 0JG £1,378,000

LOENDOET PLANTATIONS LIMITED

Correspondence address
6 Brechin Place, London, SW7 4QA
Role ACTIVE
director
Date of birth
August 1942
Appointed on
7 August 2025
Nationality
British
Occupation
Director

Average house price in the postcode SW7 4QA £1,572,000

HALLCOURT LIMITED

Correspondence address
6 Brechin Place, London, SW7 4QA
Role ACTIVE
director
Date of birth
August 1942
Appointed on
7 August 2025
Nationality
British
Occupation
Director

Average house price in the postcode SW7 4QA £1,572,000

OAKFERN PROPERTIES LIMITED

Correspondence address
6 Brechin Place, London, SW7 4QA
Role ACTIVE
director
Date of birth
August 1942
Appointed on
7 August 2025
Nationality
British
Occupation
Co Director

Average house price in the postcode SW7 4QA £1,572,000

PADMANOR INVESTMENTS LIMITED

Correspondence address
Filwood Green Business Park 1 Filwood Park Lane, Bristol, England, BS4 1ET
Role ACTIVE
director
Date of birth
August 1942
Appointed on
7 August 2025
Nationality
British
Occupation
Co Director

BRECHIN MANAGEMENT LIMITED

Correspondence address
The Old Vicarage East Dean, Chichester, West Sussex, United Kingdom, PO18 0JG
Role ACTIVE
director
Date of birth
August 1942
Appointed on
7 August 2025
Nationality
British
Occupation
Co Director

Average house price in the postcode PO18 0JG £1,378,000

ARKMARK LIMITED

Correspondence address
6 Brechin Place, London, SW7 4QA
Role ACTIVE
director
Date of birth
August 1942
Appointed on
7 August 2025
Nationality
British
Occupation
Property Company Director

Average house price in the postcode SW7 4QA £1,572,000

LINDMEAD LIMITED

Correspondence address
6 Brechin Place, London, SW7 4QA
Role ACTIVE
director
Date of birth
August 1942
Appointed on
7 August 2025
Resigned on
29 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode SW7 4QA £1,572,000

STRIPECROSS LIMITED

Correspondence address
The Old Vicarage East Dean, Chichester, West Sussex, United Kingdom, PO18 0JG
Role ACTIVE
director
Date of birth
August 1942
Appointed on
7 August 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode PO18 0JG £1,378,000

MANSTREET LIMITED

Correspondence address
The Old Vicarage East Dean, Chichester, West Sussex, United Kingdom, PO18 0JG
Role ACTIVE
director
Date of birth
August 1942
Appointed on
4 April 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode PO18 0JG £1,378,000

MAPLAND LIMITED

Correspondence address
The Old Vicarage East Dean, Chichester, West Sussex, United Kingdom, PO18 0JG
Role ACTIVE
director
Date of birth
August 1942
Appointed on
4 April 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode PO18 0JG £1,378,000

SANDTREND CASTLE LIMITED

Correspondence address
The Old Vicarage East Dean, Chichester, West Sussex, United Kingdom, PO18 0JG
Role ACTIVE
director
Date of birth
August 1942
Appointed on
5 March 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode PO18 0JG £1,378,000

SANDTREND BAGNOR LIMITED

Correspondence address
The Old Vicarage East Dean, Chichester, West Sussex, United Kingdom, PO18 0JG
Role ACTIVE
director
Date of birth
August 1942
Appointed on
5 March 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode PO18 0JG £1,378,000

SANDTREND DONNINGTON LIMITED

Correspondence address
The Old Vicarage East Dean, Chichester, West Sussex, United Kingdom, PO18 0JG
Role ACTIVE
director
Date of birth
August 1942
Appointed on
5 March 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode PO18 0JG £1,378,000

GRAINROUTE LIMITED

Correspondence address
1 Montpelier Street, London, England, SW7 1EX
Role ACTIVE
director
Date of birth
August 1942
Appointed on
4 January 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode SW7 1EX £140,000

OAKFERN SECURITIES LIMITED

Correspondence address
1 Filwood Park Lane, Bristol, England, BS4 1ET
Role ACTIVE
director
Date of birth
August 1942
Appointed on
6 January 2021
Nationality
British
Occupation
Director

LINDMEAD HOLDINGS LIMITED

Correspondence address
30 Harbord Street, London, England, SW6 6PJ
Role ACTIVE
director
Date of birth
August 1942
Appointed on
6 January 2021
Nationality
British
Occupation
Director

Average house price in the postcode SW6 6PJ £1,132,000

PULLSTONE LIMITED

Correspondence address
The Old Vicarage East Dean, Chichester, West Sussex, United Kingdom, PO18 0JG
Role ACTIVE
director
Date of birth
August 1942
Appointed on
8 June 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode PO18 0JG £1,378,000

STRIPECROSS RESIDENTIAL LIMITED

Correspondence address
The Old Vicarage East Dean, Chichester, West Sussex, United Kingdom, PO18 0JG
Role ACTIVE
director
Date of birth
August 1942
Appointed on
29 May 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode PO18 0JG £1,378,000

STRIPECROSS COMMERCIAL LIMITED

Correspondence address
The Old Vicarage East Dean, Chichester, West Sussex, United Kingdom, PO18 0JG
Role ACTIVE
director
Date of birth
August 1942
Appointed on
29 May 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode PO18 0JG £1,378,000

THE FISHERY (DONNINGTON) LIMITED

Correspondence address
The Old Vicarage East Dean, Chichester, England, PO18 0JG
Role ACTIVE
director
Date of birth
August 1942
Appointed on
8 April 2020
Nationality
British
Occupation
Director

Average house price in the postcode PO18 0JG £1,378,000

THE DOWNHILL ONLY CLUB

Correspondence address
Directors Office, Imperial Hotel, Russell Square, London, WC1B 5BB
Role ACTIVE
director
Date of birth
August 1942
Appointed on
1 January 2020
Resigned on
21 April 2023
Nationality
British
Occupation
Company Director

SANDTREND INVESTMENTS LIMITED

Correspondence address
The Old Vicarage East Dean, Chichester, West Sussex, United Kingdom, PO18 0JG
Role ACTIVE
director
Date of birth
August 1942
Appointed on
11 March 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode PO18 0JG £1,378,000

BRECHIN RESIDENTIAL LIMITED

Correspondence address
The Old Vicarage East Dean, Chichester, West Sussex, United Kingdom, PO18 0JG
Role ACTIVE
director
Date of birth
August 1942
Appointed on
6 November 2018
Nationality
British
Occupation
Director

Average house price in the postcode PO18 0JG £1,378,000

BRECHIN COMMERCIAL LIMITED

Correspondence address
The Old Vicarage East Dean, Chichester, West Sussex, United Kingdom, PO18 0JG
Role ACTIVE
director
Date of birth
August 1942
Appointed on
6 November 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode PO18 0JG £1,378,000

PADMANOR DIGITAL INVESTMENTS LIMITED

Correspondence address
Filwood Green Business Park 1 Filwood Park Lane, Bristol, England, BS4 1ET
Role ACTIVE
director
Date of birth
August 1942
Appointed on
11 April 2018
Nationality
British
Occupation
Company Director

PLYBAY LIMITED

Correspondence address
The Old Vicarage East Dean, Chichester, West Sussex, United Kingdom, PO18 0JG
Role ACTIVE
director
Date of birth
August 1942
Appointed on
5 April 2018
Nationality
British
Occupation
Director

Average house price in the postcode PO18 0JG £1,378,000

OCEANIC DEVELOPMENTS LTD

Correspondence address
The Old Vicarage East Dean, Chichester, West Sussex, United Kingdom, PO18 0JG
Role ACTIVE
director
Date of birth
August 1942
Appointed on
23 May 2016
Resigned on
3 July 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode PO18 0JG £1,378,000

ZARZAL TRADE & MANAGEMENT LIMITED

Correspondence address
The Old Vicarage East Dean, Chichester, West Sussex, United Kingdom, PO18 0JG
Role ACTIVE
director
Date of birth
August 1942
Appointed on
3 July 2015
Nationality
British
Occupation
Property Director

Average house price in the postcode PO18 0JG £1,378,000

EDGEHILL BATTERSEA LIMITED

Correspondence address
The Courtyard Holt Lodge Farm, Horton, Wimborne, Dorset, England, BH21 7JN
Role ACTIVE
director
Date of birth
August 1942
Appointed on
7 February 2005
Nationality
British
Occupation
Director

Average house price in the postcode BH21 7JN £765,000

SANDTREND LIMITED

Correspondence address
The Old Vicarage East Dean, Chichester, West Sussex, United Kingdom, PO18 0JG
Role ACTIVE
director
Date of birth
August 1942
Appointed on
10 February 2004
Nationality
British
Occupation
Company Director

Average house price in the postcode PO18 0JG £1,378,000

EDGEHILL PORTFOLIO NO.1 LIMITED

Correspondence address
Filwood Green Business Park 1 Filwood Park Lane, Bristol, England, BS4 1ET
Role ACTIVE
director
Date of birth
August 1942
Appointed on
10 April 2002
Nationality
British
Occupation
Director

EDGEHILL SECURITIES LIMITED

Correspondence address
The Courtyard Holt Lodge Farm, Horton Heath, Wimborne, Dorset, England, BH21 7JN
Role ACTIVE
director
Date of birth
August 1942
Appointed on
28 February 2002
Nationality
British
Occupation
Director

Average house price in the postcode BH21 7JN £765,000

TRISTRAM DEVELOPMENTS LIMITED

Correspondence address
Filwood Green Business Park 1 Filwood Park Lane, Bristol, England, BS4 1ET
Role ACTIVE
director
Date of birth
August 1942
Appointed on
2 April 2001
Nationality
British
Occupation
Company Director

CONISTON INVESTMENTS LIMITED

Correspondence address
6 Brechin Place, London, SW7 4QA
Role ACTIVE
director
Date of birth
August 1942
Appointed on
30 January 2001
Nationality
British
Occupation
Company Director

Average house price in the postcode SW7 4QA £1,572,000

BRECHIN BOOKS LIMITED

Correspondence address
6 Brechin Place, London, SW7 4QA
Role ACTIVE
director
Date of birth
August 1942
Appointed on
14 December 2000
Nationality
British
Occupation
Company Director

Average house price in the postcode SW7 4QA £1,572,000

CHERMONT LIMITED

Correspondence address
6 Brechin Place, London, SW7 4QA
Role ACTIVE
director
Date of birth
August 1942
Appointed on
22 May 2000
Nationality
British
Occupation
Company Director Property

Average house price in the postcode SW7 4QA £1,572,000

DEANMAST LIMITED

Correspondence address
6 Brechin Place, London, SW7 4QA
Role ACTIVE
director
Date of birth
August 1942
Appointed on
4 January 2000
Nationality
British
Occupation
Company Director

Average house price in the postcode SW7 4QA £1,572,000

HOWPARK DEVELOPMENTS LIMITED

Correspondence address
6 Brechin Place, London, SW7 4QA
Role ACTIVE
director
Date of birth
August 1942
Appointed on
13 December 1996
Nationality
British
Occupation
Company Director

Average house price in the postcode SW7 4QA £1,572,000

PARTSHARE LIMITED

Correspondence address
6 Brechin Place, London, SW7 4QA
Role ACTIVE
director
Date of birth
August 1942
Appointed on
3 January 1996
Nationality
British
Occupation
Director

Average house price in the postcode SW7 4QA £1,572,000

BARTAVON LIMITED

Correspondence address
6 Brechin Place, London, SW7 4QA
Role ACTIVE
director
Date of birth
August 1942
Appointed on
31 December 1995
Nationality
British
Occupation
Company Director

Average house price in the postcode SW7 4QA £1,572,000

INDUSTRIAL WASTE TREATMENT LIMITED

Correspondence address
6 Brechin Place, London, SW7 4QA
Role ACTIVE
director
Date of birth
August 1942
Appointed on
1 November 1993
Nationality
British
Occupation
Company Director

Average house price in the postcode SW7 4QA £1,572,000


CHICHESTER FESTIVAL THEATRE PRODUCTIONS COMPANY LIMITED(THE)

Correspondence address
6 Brechin Place, London, SW7 4QA
Role RESIGNED
director
Date of birth
August 1942
Appointed on
7 August 2025
Resigned on
13 December 1997
Nationality
British
Occupation
Company Director

Average house price in the postcode SW7 4QA £1,572,000

CONSHURST BUILDERS LIMITED

Correspondence address
6 Brechin Place, London, SW7 4QA
Role
director
Date of birth
August 1942
Appointed on
7 August 2025
Nationality
British
Occupation
Director

Average house price in the postcode SW7 4QA £1,572,000

CONSHURST INVESTMENTS LIMITED

Correspondence address
6 Brechin Place, London, United Kingdom, SW7 4QA
Role RESIGNED
director
Date of birth
August 1942
Appointed on
1 September 2015
Resigned on
8 October 2015
Nationality
British
Occupation
Director

Average house price in the postcode SW7 4QA £1,572,000

THE DOWNHILL ONLY CLUB

Correspondence address
6 Brechin Place, London, SW7 4QA
Role RESIGNED
director
Date of birth
August 1942
Appointed on
29 October 2004
Resigned on
24 November 2016
Nationality
British
Occupation
Co Director

Average house price in the postcode SW7 4QA £1,572,000

GRADEVALLEY LIMITED

Correspondence address
6 Brechin Place, London, SW7 4QA
Role RESIGNED
director
Date of birth
August 1942
Appointed on
8 January 2004
Resigned on
16 June 2010
Nationality
British
Occupation
Director

Average house price in the postcode SW7 4QA £1,572,000

FORDPLAN LIMITED

Correspondence address
6 Brechin Place, London, SW7 4QA
Role RESIGNED
director
Date of birth
August 1942
Appointed on
29 September 2000
Resigned on
7 October 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode SW7 4QA £1,572,000

EPIRUS MEWS MANAGEMENT LIMITED

Correspondence address
6 Brechin Place, London, SW7 4QA
Role RESIGNED
director
Date of birth
August 1942
Appointed on
12 June 1996
Resigned on
15 January 1999
Nationality
British
Occupation
Director

Average house price in the postcode SW7 4QA £1,572,000

MOATSTAR LIMITED

Correspondence address
6 Brechin Place, London, SW7 4QA
Role RESIGNED
director
Date of birth
August 1942
Appointed on
17 May 1994
Resigned on
18 October 1996
Nationality
British
Occupation
Director

Average house price in the postcode SW7 4QA £1,572,000