Adrian David ELSHAW

Total number of appointments 21, 21 active appointments

BEAUFORT (AMY ROAD) LIMITED

Correspondence address
8-10 South Street, Epsom, England, KT18 7PF
Role ACTIVE
director
Date of birth
January 1970
Appointed on
17 July 2025
Nationality
New Zealander
Occupation
Company Director

Average house price in the postcode KT18 7PF £191,000

GLASSWORKS RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
4th Floor, The Anchorage 34 Bridge Street, Reading, Berkshire, England, RG1 2LU
Role ACTIVE
director
Date of birth
January 1970
Appointed on
9 June 2025
Nationality
New Zealander
Occupation
Director

5A-C JULIEN ROAD (COULSDON) MANAGEMENT COMPANY LIMITED

Correspondence address
4th Floor, The Anchorage 34 Bridge Street, Reading, Berkshire, England, RG1 2LU
Role ACTIVE
director
Date of birth
January 1970
Appointed on
9 June 2025
Nationality
New Zealander
Occupation
Director

CONSTRUCTKOIN LTD

Correspondence address
20 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
January 1970
Appointed on
6 May 2025
Nationality
New Zealander
Occupation
Consultant

PRINTWORKS (OXTED) MANAGEMENT COMPANY LIMITED

Correspondence address
4th Floor, The Anchorage 34 Bridge Street, Reading, England, RG1 2LU
Role ACTIVE
director
Date of birth
January 1970
Appointed on
23 December 2024
Nationality
New Zealander
Occupation
Director

HILLTOP GARDENS (BOXHILL) MANAGEMENT COMPANY LIMITED

Correspondence address
4th Floor, The Anchorage 34 Bridge Street, Reading, England, RG1 2LU
Role ACTIVE
director
Date of birth
January 1970
Appointed on
14 June 2024
Nationality
New Zealander
Occupation
Director

BEAUFORT (PRINTWORKS) LTD

Correspondence address
Williams & Co 8-10, South Street, Epsom, Surrey, England, KT18 7PF
Role ACTIVE
director
Date of birth
January 1970
Appointed on
3 November 2023
Nationality
New Zealander
Occupation
Company Director

Average house price in the postcode KT18 7PF £191,000

VIRGINIA MEWS (WIMBLEDON) MANAGEMENT COMPANY LIMITED

Correspondence address
4th Floor, The Anchorage 34 Bridge Street, Reading, England, RG1 2LU
Role ACTIVE
director
Date of birth
January 1970
Appointed on
13 September 2023
Nationality
New Zealander
Occupation
Director

THE LIMES (CHARLWOOD) MANAGEMENT COMPANY LIMITED

Correspondence address
4th Floor, The Anchorage 34 Bridge Street, Reading, Berkshire, England, RG1 2LU
Role ACTIVE
director
Date of birth
January 1970
Appointed on
26 May 2023
Nationality
New Zealander
Occupation
Director

WOODLANDS PLACE (REDHILL) MANAGEMENT COMPANY LIMITED

Correspondence address
4th Floor, The Anchorage 34 Bridge Street, Reading, Berkshire, England, RG1 2LU
Role ACTIVE
director
Date of birth
January 1970
Appointed on
11 May 2023
Nationality
New Zealander
Occupation
Director

HILLTOP GARDENS LTD

Correspondence address
24 Coniston Way, Reigate, England, RH2 0LN
Role ACTIVE
director
Date of birth
January 1970
Appointed on
17 April 2023
Nationality
New Zealander
Occupation
Company Director

Average house price in the postcode RH2 0LN £830,000

LITTLE THORNS (REDHILL) MANAGEMENT COMPANY LIMITED

Correspondence address
4th Floor, The Anchorage 34 Bridge Street, Reading, Berkshire, England, RG1 2LU
Role ACTIVE
director
Date of birth
January 1970
Appointed on
23 March 2023
Resigned on
15 May 2024
Nationality
New Zealander
Occupation
Director

BEAUFORT (SW19) LIMITED

Correspondence address
24 Coniston Way, Reigate, England, RH2 0LN
Role ACTIVE
director
Date of birth
January 1970
Appointed on
10 October 2022
Nationality
New Zealander
Occupation
Company Director

Average house price in the postcode RH2 0LN £830,000

HAWTHORN GARDENS (MERSTHAM) MANAGEMENT COMPANY LIMITED

Correspondence address
24 Coniston Way, Reigate, Surrey, England, RH2 0LN
Role ACTIVE
director
Date of birth
January 1970
Appointed on
19 May 2022
Nationality
New Zealander
Occupation
Director

Average house price in the postcode RH2 0LN £830,000

BEAUFORT (LIMES) LIMITED

Correspondence address
29 Linkfield Lane, Redhill, England, RH1 1SS
Role ACTIVE
director
Date of birth
January 1970
Appointed on
15 December 2021
Nationality
New Zealander
Occupation
Company Director

BEAUFORT (MANSFIELD DRIVE) LIMITED

Correspondence address
29 Linkfield Lane, Redhill, England, RH1 1SS
Role ACTIVE
director
Date of birth
January 1970
Appointed on
21 March 2021
Nationality
New Zealander
Occupation
Director

BEAUFORT (HEADLAND WAY) LTD

Correspondence address
29 Linkfield Lane, Redhill, England, RH1 1SS
Role ACTIVE
director
Date of birth
January 1970
Appointed on
5 March 2021
Nationality
New Zealander
Occupation
Director

SRG MANAGEMENT COMPANY LTD

Correspondence address
Suite No 1, Stubbings House Henley Road, Maidenhead, Berkshire, England, SL6 6QL
Role ACTIVE
director
Date of birth
January 1970
Appointed on
15 July 2020
Resigned on
17 November 2022
Nationality
New Zealander
Occupation
Director

BEAUFORT HOMES LIMITED

Correspondence address
24 Coniston Way, Reigate, Surrey, England, RH2 0LN
Role ACTIVE
director
Date of birth
January 1970
Appointed on
22 August 2019
Nationality
New Zealander
Occupation
Director

Average house price in the postcode RH2 0LN £830,000

SGR CRAWLEY LIMITED

Correspondence address
24 Coniston Way, Reigate, Surrey, England, RH2 0LN
Role ACTIVE
director
Date of birth
January 1970
Appointed on
18 April 2019
Nationality
New Zealander
Occupation
Director

Average house price in the postcode RH2 0LN £830,000

BEAUFORT CONSTRUCTION LIMITED

Correspondence address
8-10 South Street, Epsom, England, KT18 7PF
Role ACTIVE
director
Date of birth
January 1970
Appointed on
27 January 2015
Nationality
New Zealander
Occupation
Construction Consultant

Average house price in the postcode KT18 7PF £191,000