Abel LEAMAN
Total number of appointments 21, 21 active appointments
DA INVESTMENT PARTNERS LTD
- Correspondence address
- Aston House Cornwall Avenue, London, United Kingdom, N3 1LF
- Role ACTIVE
- director
- Date of birth
- November 1994
- Appointed on
- 10 March 2025
GH APOLLO LIMITED
- Correspondence address
- Aston House Cornwall Avenue, London, United Kingdom, N3 1LF
- Role ACTIVE
- director
- Date of birth
- November 1994
- Appointed on
- 4 September 2024
- Resigned on
- 29 October 2024
GHILL 24 LIMITED
- Correspondence address
- Aston House Cornwall Avenue, London, United Kingdom, N3 1LF
- Role ACTIVE
- director
- Date of birth
- November 1994
- Appointed on
- 7 May 2024
DMGH LIMITED
- Correspondence address
- Aston House Cornwall Avenue, Church End, London, United Kingdom, N3 1LF
- Role ACTIVE
- director
- Date of birth
- November 1994
- Appointed on
- 3 April 2024
GHS INVESTMENT GROUP LIMITED
- Correspondence address
- Unit 3 Hampstead West 224 Iverson Road, London, England, NW6 2HX
- Role ACTIVE
- director
- Date of birth
- November 1994
- Appointed on
- 10 February 2024
GROSVENOR HILL INVESTMENTS LIMITED
- Correspondence address
- Aston House Cornwall Avenue, London, England, N3 1LF
- Role ACTIVE
- director
- Date of birth
- November 1994
- Appointed on
- 11 October 2023
ALX CAPITAL LIMITED
- Correspondence address
- Aston House Cornwall Avenue, London, United Kingdom, N3 1LF
- Role ACTIVE
- director
- Date of birth
- November 1994
- Appointed on
- 28 June 2023
GH 127 LTD
- Correspondence address
- First Floor 17 Grosvenor Hill, Mayfair, London, United Kingdom, W1K 3QB
- Role ACTIVE
- director
- Date of birth
- November 1994
- Appointed on
- 18 April 2023
- Resigned on
- 12 May 2025
GH PONTY LTD
- Correspondence address
- First Floor 17 Grosvenor Hill, Mayfair, London, United Kingdom, W1K 3QB
- Role ACTIVE
- director
- Date of birth
- November 1994
- Appointed on
- 18 April 2023
GH RIVIERA LTD
- Correspondence address
- First Floor 17 Grosvenor Hill, Mayfair, London, United Kingdom, W1K 3QB
- Role ACTIVE
- director
- Date of birth
- November 1994
- Appointed on
- 18 April 2023
GH SHAKESPEARE LTD
- Correspondence address
- First Floor 17 Grosvenor Hill, Mayfair, London, United Kingdom, W1K 3QB
- Role ACTIVE
- director
- Date of birth
- November 1994
- Appointed on
- 29 September 2022
GH ARGYLE LTD
- Correspondence address
- First Floor 17 Grosvenor Hill, Mayfair, London, United Kingdom, W1K 3QB
- Role ACTIVE
- director
- Date of birth
- November 1994
- Appointed on
- 27 September 2022
- Resigned on
- 12 May 2025
GH CRYSTAL LIMITED
- Correspondence address
- Elsley Court 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE
- Role ACTIVE
- director
- Date of birth
- November 1994
- Appointed on
- 5 May 2022
- Resigned on
- 12 May 2025
Average house price in the postcode W1W 8BE £55,000
GH THE AVENUE LIMITED
- Correspondence address
- Elsley Court 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE
- Role ACTIVE
- director
- Date of birth
- November 1994
- Appointed on
- 30 March 2022
Average house price in the postcode W1W 8BE £55,000
GH THE IVY LIMITED
- Correspondence address
- Elsley Court 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE
- Role ACTIVE
- director
- Date of birth
- November 1994
- Appointed on
- 18 February 2022
Average house price in the postcode W1W 8BE £55,000
GH GREEN GROVE LIMITED
- Correspondence address
- Elsley Court 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE
- Role ACTIVE
- director
- Date of birth
- November 1994
- Appointed on
- 27 January 2022
Average house price in the postcode W1W 8BE £55,000
GH THE ANCHOR LIMITED
- Correspondence address
- First Floor 17 Grosvenor Hill, Mayfair, London, United Kingdom, W1K 3QB
- Role ACTIVE
- director
- Date of birth
- November 1994
- Appointed on
- 15 December 2021
GROSVENOR HILL SOCIAL IMPACT GROUP LIMITED
- Correspondence address
- First Floor 17 Grosvenor Hill, Mayfair, London, United Kingdom, W1K 3QB
- Role ACTIVE
- director
- Date of birth
- November 1994
- Appointed on
- 22 November 2021
MLX CAPITAL LIMITED
- Correspondence address
- Aston House Cornwall Avenue, London, England, N3 1LF
- Role ACTIVE
- director
- Date of birth
- November 1994
- Appointed on
- 12 March 2020
A2B VENTURES LIMITED
- Correspondence address
- 66 Canonbury Road, London, England, N1 2DQ
- Role ACTIVE
- director
- Date of birth
- November 1994
- Appointed on
- 16 September 2019
- Resigned on
- 8 March 2020
Average house price in the postcode N1 2DQ £1,031,000
ENABLE DRINKS LIMITED
- Correspondence address
- 00 Canonbury Road, London, United Kingdom, N1 2DQ
- Role ACTIVE
- director
- Date of birth
- November 1994
- Appointed on
- 18 March 2019
Average house price in the postcode N1 2DQ £1,031,000