Adam Joseph GOLDIN

Total number of appointments 34, 33 active appointments

FREEBIRD PROPERTY INVESTMENT LTD

Correspondence address
First Floor 244 Edgware Road, London, United Kingdom, W2 1DS
Role ACTIVE
director
Date of birth
May 1981
Appointed on
29 July 2025
Nationality
British
Occupation
Business Executive

Average house price in the postcode W2 1DS £155,000

ONO PROPERTY INVESTMENT LTD

Correspondence address
First Floor 244 Edgware Road, London, United Kingdom, W2 1DS
Role ACTIVE
director
Date of birth
May 1981
Appointed on
27 January 2025
Nationality
British
Occupation
Business Executive

Average house price in the postcode W2 1DS £155,000

W RETAIL NM LIMITED

Correspondence address
C C Land Uk 12 Conduit Street, London, United Kingdom, W1S 2XH
Role ACTIVE
director
Date of birth
May 1981
Appointed on
13 March 2024
Nationality
British
Occupation
None

Average house price in the postcode W1S 2XH £180,000

W RETAIL GP LIMITED

Correspondence address
C C Land Uk 12 Conduit Street, London, United Kingdom, W1S 2XH
Role ACTIVE
director
Date of birth
May 1981
Appointed on
12 March 2024
Nationality
British
Occupation
None

Average house price in the postcode W1S 2XH £180,000

FUTURE WEST END LTD

Correspondence address
First Floor 244 Edgware Road, London, United Kingdom, W2 1DS
Role ACTIVE
director
Date of birth
May 1981
Appointed on
11 October 2023
Nationality
British
Occupation
Business Executive

Average house price in the postcode W2 1DS £155,000

BEN SAMUEL LTD

Correspondence address
First Floor 244 Edgware Road, London, United Kingdom, W2 1DS
Role ACTIVE
director
Date of birth
May 1981
Appointed on
11 October 2023
Nationality
British
Occupation
Business Executive

Average house price in the postcode W2 1DS £155,000

QUEENS ROAD W2 LIMITED

Correspondence address
Unit 1802 18f Lee Garden Two, 28 Yun Ping Road, Causeway Bay, Hong Kong
Role ACTIVE
managing-officer
Date of birth
May 1981
Appointed on
28 February 2023
Nationality
British
Occupation
Director

WHITELEY PENTHOUSE SOUTH LIMITED

Correspondence address
North Suite First Floor, Regency Court, Glategny Esplanade, St Peter Port, Guernsey, GY1 1WW
Role ACTIVE
managing-officer
Date of birth
May 1981
Appointed on
1 February 2023
Resigned on
27 December 2024
Nationality
British
Occupation
Director

WHITELEY PENTHOUSE NORTH LIMITED

Correspondence address
12 Conduit Street, London, United Kingdom, W1S 2XH
Role ACTIVE
managing-officer
Date of birth
May 1981
Appointed on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2XH £180,000

WHITELEY QUADRUPLEX LIMITED

Correspondence address
12 Conduit Street, London, United Kingdom, W1S 2XH
Role ACTIVE
managing-officer
Date of birth
May 1981
Appointed on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2XH £180,000

WHITELEY HOTEL PROPCO LIMITED

Correspondence address
12 Conduit Street, London, United Kingdom, W1S 2XH
Role ACTIVE
managing-officer
Date of birth
May 1981
Appointed on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2XH £180,000

WHITELEY RETAIL LIMITED

Correspondence address
12 Conduit Street, London, United Kingdom, W1S 2XH
Role ACTIVE
managing-officer
Date of birth
May 1981
Appointed on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2XH £180,000

WHITELEY CINEMA LIMITED

Correspondence address
12 Conduit Street, London, United Kingdom, W1S 2XH
Role ACTIVE
managing-officer
Date of birth
May 1981
Appointed on
31 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2XH £180,000

HANOVER RESIDENTIAL (TF) LIMITED

Correspondence address
East Wing Goffs Oak House Goffs Lane, Goffs Oak, Waltham Cross, Hertfordshire, England, EN7 5BW
Role ACTIVE
director
Date of birth
May 1981
Appointed on
6 March 2020
Resigned on
1 April 2021
Nationality
British
Occupation
Director

YUNAK PROPERTY CORPORATION (UK) LIMITED

Correspondence address
Taylor Wessing Llp 5 New Street Square, London, United Kingdom, EC4A 3TW
Role ACTIVE
director
Date of birth
May 1981
Appointed on
21 February 2020
Nationality
British
Occupation
Chartered Surveyor

YUNAK CORPORATION (UK) LIMITED

Correspondence address
Taylor Wessing Llp 5 New Street Square, London, United Kingdom, EC4A 3TW
Role ACTIVE
director
Date of birth
May 1981
Appointed on
21 February 2020
Nationality
British
Occupation
Chartered Surveyor

GOLD AVENUE LTD

Correspondence address
First Floor 244 Edgware Road, London, England, W2 1DS
Role ACTIVE
director
Date of birth
May 1981
Appointed on
22 January 2020
Nationality
British
Occupation
Director

Average house price in the postcode W2 1DS £155,000

WHITELEY AFFORDABLE LIMITED

Correspondence address
C C Land Uk 12 Conduit Street, London, United Kingdom, W1S 2XH
Role ACTIVE
director
Date of birth
May 1981
Appointed on
20 December 2019
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2XH £180,000

WHITELEY RETAIL LIMITED

Correspondence address
C C Land Uk 12 Conduit Street, London, United Kingdom, W1S 2XH
Role ACTIVE
director
Date of birth
May 1981
Appointed on
20 December 2019
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2XH £180,000

WHITELEY QUADRUPLEX LIMITED

Correspondence address
C C Land Uk 12 Conduit Street, London, United Kingdom, W1S 2XH
Role ACTIVE
director
Date of birth
May 1981
Appointed on
20 December 2019
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2XH £180,000

WHITELEY PENTHOUSE SOUTH LIMITED

Correspondence address
C C Land Uk 12 Conduit Street, London, United Kingdom, W1S 2XH
Role ACTIVE
director
Date of birth
May 1981
Appointed on
20 December 2019
Resigned on
27 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2XH £180,000

WHITELEY PENTHOUSE NORTH LIMITED

Correspondence address
C C Land Uk 12 Conduit Street, London, United Kingdom, W1S 2XH
Role ACTIVE
director
Date of birth
May 1981
Appointed on
20 December 2019
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2XH £180,000

WHITELEY HOTEL PROPCO LIMITED

Correspondence address
C C Land Uk 12 Conduit Street, London, United Kingdom, W1S 2XH
Role ACTIVE
director
Date of birth
May 1981
Appointed on
20 December 2019
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2XH £180,000

WHITELEY CINEMA LIMITED

Correspondence address
C C Land Uk 12 Conduit Street, London, United Kingdom, W1S 2XH
Role ACTIVE
director
Date of birth
May 1981
Appointed on
20 December 2019
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2XH £180,000

QUEENS ROAD W2 LIMITED

Correspondence address
C C Land Uk 12 Conduit Street, London, United Kingdom, W1S 2XH
Role ACTIVE
director
Date of birth
May 1981
Appointed on
20 December 2019
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2XH £180,000

WHITELEY DEVCO LIMITED

Correspondence address
C C Land Uk 12 Conduit Street, London, United Kingdom, W1S 2XH
Role ACTIVE
director
Date of birth
May 1981
Appointed on
20 December 2019
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2XH £180,000

WHITELEY MANCO LIMITED

Correspondence address
C C Land Uk 12 Conduit Street, London, United Kingdom, W1S 2XH
Role ACTIVE
director
Date of birth
May 1981
Appointed on
20 December 2019
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2XH £180,000

WHITELEY HOTEL APARTMENTS LIMITED

Correspondence address
C C Land Uk 12 Conduit Street, London, United Kingdom, W1S 2XH
Role ACTIVE
director
Date of birth
May 1981
Appointed on
20 December 2019
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2XH £180,000

WHITELEY HOTEL MANCO LIMITED

Correspondence address
C C Land Uk 12 Conduit Street, London, United Kingdom, W1S 2XH
Role ACTIVE
director
Date of birth
May 1981
Appointed on
20 December 2019
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2XH £180,000

WHITELEY RESIDENTIAL BLOCKER LIMITED

Correspondence address
C C Land Uk 12 Conduit Street, London, United Kingdom, W1S 2XH
Role ACTIVE
director
Date of birth
May 1981
Appointed on
20 December 2019
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2XH £180,000

THE PADDINGTON PARTNERSHIP LTD.

Correspondence address
7 Praed Street, London, England, W2 1NJ
Role ACTIVE
director
Date of birth
May 1981
Appointed on
9 December 2019
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode W2 1NJ £689,000

REMI ESTATES 2020 LIMITED

Correspondence address
Elsley Court 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE
Role ACTIVE
director
Date of birth
May 1981
Appointed on
21 November 2019
Nationality
British
Occupation
Director

Average house price in the postcode W1W 8BE £55,000

GOLDRIDGE REAL ESTATE INVESTMENT 2 LIMITED

Correspondence address
40 Queen Anne Street, London, England, W1G 9EL
Role ACTIVE
director
Date of birth
May 1981
Appointed on
1 December 2011
Nationality
British
Occupation
Property Fund Manager

ALMA PRIMARY

Correspondence address
Alma Primary Friern Barnet Lane, Whetstone, London, England, N20 0LP
Role RESIGNED
director
Date of birth
May 1981
Appointed on
9 September 2012
Resigned on
12 December 2016
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode N20 0LP £800,000