Andrew John PETTIT

Total number of appointments 209, 205 active appointments

DEANSGATE INVESTMENTS LIMITED

Correspondence address
Second Floor 60 Charlotte Street, London, England, W1T 2NU
Role ACTIVE
director
Date of birth
March 1968
Appointed on
27 June 2025
Nationality
British
Occupation
Company Director

DEANSGATE CONTRACTORS LIMITED

Correspondence address
60 Charlotte Street, London, England, W1T 2NU
Role ACTIVE
director
Date of birth
March 1968
Appointed on
27 June 2025
Nationality
British
Occupation
Company Director

STAYBROOK ASSET MANAGEMENT LIMITED

Correspondence address
Swatton Barn Badbury, Swindon, England, SN4 0EU
Role ACTIVE
director
Date of birth
March 1968
Appointed on
24 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode SN4 0EU £622,000

WHITEBERRY II (CITYFIELDS WAKEFIELD) UK LTD

Correspondence address
Second Floor 60 Charlotte Street, London, United Kingdom, W1T 2NU
Role ACTIVE
director
Date of birth
March 1968
Appointed on
23 June 2025
Nationality
British
Occupation
Director

STAYBROOK CAPITAL LIMITED

Correspondence address
Swatton Barn Badbury, Swindon, England, SN4 0EU
Role ACTIVE
director
Date of birth
March 1968
Appointed on
16 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode SN4 0EU £622,000

WHITEHAWK STIRLING UK II LIMITED

Correspondence address
Second Floor 60 Charlotte Street, London, United Kingdom, W1T 2NU
Role ACTIVE
director
Date of birth
March 1968
Appointed on
12 June 2025
Nationality
British
Occupation
Director

ARK LP1 LIMITED

Correspondence address
Spring Park Westwells Road, Corsham, Wiltshire, United Kingdom, SN13 9GB
Role ACTIVE
director
Date of birth
March 1968
Appointed on
27 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode SN13 9GB £1,217,000

ARK ESTATES 6 LIMITED

Correspondence address
Spring Park Westwells Road, Corsham, Wiltshire, United Kingdom, SN13 9GB
Role ACTIVE
director
Date of birth
March 1968
Appointed on
23 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode SN13 9GB £1,217,000

LP1 HOLDINGS LIMITED

Correspondence address
Spring Park Westwells Road, Corsham, Wiltshire, United Kingdom, SN13 9GB
Role ACTIVE
director
Date of birth
March 1968
Appointed on
22 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode SN13 9GB £1,217,000

WHITEBERRY II (STAYBROOK) LTD

Correspondence address
Second Floor 60 Charlotte Street, London, United Kingdom, W1T 2NU
Role ACTIVE
director
Date of birth
March 1968
Appointed on
9 May 2025
Nationality
British
Occupation
Banker

WHITEHAWK STIRLING UK LIMITED

Correspondence address
Second Floor 60 Charlotte Street, London, United Kingdom, W1T 2NU
Role ACTIVE
director
Date of birth
March 1968
Appointed on
13 February 2025
Nationality
British
Occupation
Banker

REVCAP (WUKP) 1 LTD

Correspondence address
Second Floor 60 Charlotte Street, London, United Kingdom, W1T 2NU
Role ACTIVE
director
Date of birth
March 1968
Appointed on
29 October 2024
Nationality
British
Occupation
Director

NBKW WHITEHAWK II LIMITED

Correspondence address
Second Floor 60 Charlotte Street, London, United Kingdom, W1T 2NU
Role ACTIVE
director
Date of birth
March 1968
Appointed on
28 October 2024
Nationality
British
Occupation
Director

RIVERSTONE DEVELOPMENTS (STANSTED) LTD

Correspondence address
10 Wrens Court, 48 Victoria Road, Birmingham, United Kingdom, B72 1SY
Role ACTIVE
director
Date of birth
March 1968
Appointed on
30 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode B72 1SY £399,000

WHITEBERRY II STANSTED LIMITED

Correspondence address
Second Floor 60 Charlotte Street, London, United Kingdom, W1T 2NU
Role ACTIVE
director
Date of birth
March 1968
Appointed on
23 May 2024
Nationality
British
Occupation
Director

WHITEBERRY PARTNERS II LENDING LIMITED

Correspondence address
Second Floor 60 Charlotte Street, London, United Kingdom, W1T 2NU
Role ACTIVE
director
Date of birth
March 1968
Appointed on
21 May 2024
Nationality
British
Occupation
Banker

THURLOE COMMERCIAL GUERNSEY LIMITED

Correspondence address
Second Floor 60 Charlotte Street, London, United Kingdom, W1T 2NU
Role ACTIVE
managing-officer
Date of birth
March 1968
Appointed on
5 April 2024
Resigned on
7 April 2025
Nationality
British
Occupation
Partner - Revcap Advisors Limited

ORKACAP (PROJECT GRANITE) LTD

Correspondence address
35 Ballards Lane, London, United Kingdom, N3 1XW
Role ACTIVE
director
Date of birth
March 1968
Appointed on
13 February 2024
Nationality
British
Occupation
Director

WHITEBERRY II EDINBURGH LIMITED

Correspondence address
Second Floor 60 Charlotte Street, London, United Kingdom, W1T 2NU
Role ACTIVE
director
Date of birth
March 1968
Appointed on
6 December 2023
Nationality
British
Occupation
Banker

ARK ESTATES 5 LIMITED

Correspondence address
Spring Park Westwells Road, Corsham, Wiltshire, United Kingdom, SN13 9GB
Role ACTIVE
director
Date of birth
March 1968
Appointed on
1 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode SN13 9GB £1,217,000

ARK AP1 LIMITED

Correspondence address
Spring Park Westwells Road, Corsham, Wiltshire, United Kingdom, SN13 9GB
Role ACTIVE
director
Date of birth
March 1968
Appointed on
4 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode SN13 9GB £1,217,000

AP1 HOLDINGS LIMITED

Correspondence address
Spring Park Westwells Road, Corsham, Wiltshire, United Kingdom, SN13 9GB
Role ACTIVE
director
Date of birth
March 1968
Appointed on
4 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode SN13 9GB £1,217,000

UP4 HOLDINGS LIMITED

Correspondence address
Spring Park Westwells Road, Corsham, Wiltshire, United Kingdom, SN13 9GB
Role ACTIVE
director
Date of birth
March 1968
Appointed on
7 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode SN13 9GB £1,217,000

UP3 HOLDINGS LIMITED

Correspondence address
Spring Park Westwells Road, Corsham, Wiltshire, United Kingdom, SN13 9GB
Role ACTIVE
director
Date of birth
March 1968
Appointed on
6 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode SN13 9GB £1,217,000

UP2 HOLDINGS LIMITED

Correspondence address
Spring Park Westwells Road, Corsham, Wiltshire, United Kingdom, SN13 9GB
Role ACTIVE
director
Date of birth
March 1968
Appointed on
6 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode SN13 9GB £1,217,000

UP1 HOLDINGS LIMITED

Correspondence address
Spring Park Westwells Road, Corsham, Wiltshire, United Kingdom, SN13 9GB
Role ACTIVE
director
Date of birth
March 1968
Appointed on
5 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode SN13 9GB £1,217,000

ARK UP4 LIMITED

Correspondence address
Spring Park Westwells Road, Corsham, Wiltshire, United Kingdom, SN13 9GB
Role ACTIVE
director
Date of birth
March 1968
Appointed on
11 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode SN13 9GB £1,217,000

ARK UP3 LIMITED

Correspondence address
Spring Park Westwells Road, Corsham, Wiltshire, United Kingdom, SN13 9GB
Role ACTIVE
director
Date of birth
March 1968
Appointed on
20 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode SN13 9GB £1,217,000

ORKACAP II (PROJECT NEVILLE) LTD

Correspondence address
35 Ballards Lane, London, United Kingdom, N3 1XW
Role ACTIVE
director
Date of birth
March 1968
Appointed on
18 July 2022
Resigned on
20 December 2024
Nationality
British
Occupation
Director

ARK EUROPE HOLDINGS LIMITED

Correspondence address
Spring Park Westwells Road, Corsham, Wiltshire, United Kingdom, SN13 9GB
Role ACTIVE
director
Date of birth
March 1968
Appointed on
4 July 2022
Nationality
British
Occupation
Director

Average house price in the postcode SN13 9GB £1,217,000

ARK UP1 LIMITED

Correspondence address
Spring Park Westwells Road, Corsham, Wiltshire, United Kingdom, SN13 9GB
Role ACTIVE
director
Date of birth
March 1968
Appointed on
17 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode SN13 9GB £1,217,000

ARK UP2 LIMITED

Correspondence address
Spring Park Westwells Road, Corsham, Wiltshire, United Kingdom, SN13 9GB
Role ACTIVE
director
Date of birth
March 1968
Appointed on
17 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode SN13 9GB £1,217,000

PG5 LIMITED

Correspondence address
35 Wilkinson Street, Sheffield, England, S10 2GB
Role ACTIVE
director
Date of birth
March 1968
Appointed on
10 May 2022
Nationality
British
Occupation
Director

KITTY HAWK FOUNDER VI LIMITED

Correspondence address
Second Floor 60 Charlotte Street, London, United Kingdom, W1T 2NU
Role ACTIVE
director
Date of birth
March 1968
Appointed on
24 March 2022
Nationality
British
Occupation
Director

KH VI INVESTMENTS 101 LIMITED

Correspondence address
Second Floor 60 Charlotte Street, London, England, W1T 2NU
Role ACTIVE
director
Date of birth
March 1968
Appointed on
3 March 2022
Nationality
British
Occupation
Director

LUMLEY PROPERTIES (WHITEBERRY II) INVESTORS LLP

Correspondence address
Second Floor 60 Charlotte Street, London, England, W1T 2NU
Role ACTIVE
llp-designated-member
Date of birth
March 1968
Appointed on
24 January 2022

REVCAP (WHITEBERRY II) LIMITED

Correspondence address
Second Floor 60 Charlotte Street, London, England, W1T 2NU
Role ACTIVE
director
Date of birth
March 1968
Appointed on
24 January 2022
Nationality
British
Occupation
Director

REVCAP (WHITEBERRY II) INVESTORS LLP

Correspondence address
Second Floor 60 Charlotte Street, London, England, W1T 2NU
Role ACTIVE
llp-designated-member
Date of birth
March 1968
Appointed on
24 January 2022

LUMLEY PROPERTIES (WHITEBERRY II) FIRST INVESTORS LLP

Correspondence address
Second Floor 60 Charlotte Street, London, England, W1T 2NU
Role ACTIVE
llp-designated-member
Date of birth
March 1968
Appointed on
24 January 2022

LUMLEY PROPERTIES HOLDINGS LIMITED

Correspondence address
Second Floor 60 Charlotte Street, London, England, W1T 2NU
Role ACTIVE
director
Date of birth
March 1968
Appointed on
18 January 2022
Nationality
British
Occupation
Director

REVCAP (NBKC) XI LIMITED

Correspondence address
Second Floor 60 Charlotte Street, London, England, W1T 2NU
Role ACTIVE
director
Date of birth
March 1968
Appointed on
5 January 2022
Nationality
British
Occupation
Director

NEWETT HOMES (HARROGATE) LIMITED

Correspondence address
60 2nd Floor, Charlotte Street, London, England, W1T 2NU
Role ACTIVE
director
Date of birth
March 1968
Appointed on
22 November 2021
Nationality
British
Occupation
Director

WESTWELLS PADDOCK LIMITED

Correspondence address
Spring Park Westwells Road, Corsham, Wiltshire, United Kingdom, SN13 9GB
Role ACTIVE
director
Date of birth
March 1968
Appointed on
27 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode SN13 9GB £1,217,000

SHUSH FILMS LIMITED

Correspondence address
60 Charlotte Street, London, England, W1T 2NU
Role ACTIVE
director
Date of birth
March 1968
Appointed on
12 October 2021
Nationality
British
Occupation
Director

ARK ESTATES 4 LIMITED

Correspondence address
Spring Park Westwells Road, Corsham, Wiltshire, United Kingdom, SN13 9GB
Role ACTIVE
director
Date of birth
March 1968
Appointed on
16 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode SN13 9GB £1,217,000

PICCADILLY PLACE MANAGEMENT LIMITED

Correspondence address
60 Charlotte Street, London, England, W1T 2NU
Role ACTIVE
director
Date of birth
March 1968
Appointed on
27 July 2021
Nationality
British
Occupation
Banker

WHITEBERRY IRISH RESIDENTIAL LIMITED

Correspondence address
The Scalpel 18th Floor, 52 Lime Street, London, United Kingdom, EC3M 7AF
Role ACTIVE
director
Date of birth
March 1968
Appointed on
21 July 2021
Nationality
British
Occupation
Company Director

PG7 LIMITED

Correspondence address
35 Wilkinson Street, Sheffield, England, S10 2GB
Role ACTIVE
director
Date of birth
March 1968
Appointed on
28 June 2021
Nationality
British
Occupation
Director

ODYSCAP EDINBURGH 1 LIMITED

Correspondence address
Revcap 60 Charlotte Street, London, England, W1T 2NU
Role ACTIVE
director
Date of birth
March 1968
Appointed on
27 May 2021
Nationality
British
Occupation
Company Director

THE GRIMSBY TOWN FOOTBALL CLUB LIMITED

Correspondence address
30 City Road, London, United Kingdom, EC1Y 2AB
Role ACTIVE
director
Date of birth
March 1968
Appointed on
5 May 2021
Nationality
British
Occupation
Director

ACCRUECAP (MAIDENHEAD) LIMITED

Correspondence address
Donald Reid Group Limited 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom, RG41 5TS
Role ACTIVE
director
Date of birth
March 1968
Appointed on
7 April 2021
Nationality
British
Occupation
Banker

Average house price in the postcode RG41 5TS £1,910,000

RED LION HOLDINGS 1 LIMITED

Correspondence address
60 Charlotte Street, London, United Kingdom, W1T 2NU
Role ACTIVE
director
Date of birth
March 1968
Appointed on
23 March 2021
Nationality
British
Occupation
Director

RED LION HOLDINGS 2 LIMITED

Correspondence address
60 Charlotte Street, London, United Kingdom, W1T 2NU
Role ACTIVE
director
Date of birth
March 1968
Appointed on
23 March 2021
Nationality
British
Occupation
Director

RED LION HOLDINGS 3 LIMITED

Correspondence address
60 Charlotte Street, London, United Kingdom, W1T 2NU
Role ACTIVE
director
Date of birth
March 1968
Appointed on
23 March 2021
Nationality
British
Occupation
Director

RED LION MANAGEMENT AND ADMINISTRATION LIMITED

Correspondence address
60 Charlotte Street, London, England, W1T 2NU
Role ACTIVE
director
Date of birth
March 1968
Appointed on
23 March 2021
Nationality
British
Occupation
Director

RER KINGSTON LIMITED

Correspondence address
60 Charlotte Street, 2nd Floor, London, England, W1T 2NU
Role ACTIVE
director
Date of birth
March 1968
Appointed on
18 March 2021
Nationality
British
Occupation
Director

REVCAP (NBKC) X LIMITED

Correspondence address
Second Floor 60 Charlotte Street, London, England, W1T 2NU
Role ACTIVE
director
Date of birth
March 1968
Appointed on
11 March 2021
Nationality
British
Occupation
Director

FORFAR EDUCATION LTD

Correspondence address
105 Wigmore Street, London, England, W1U 1QY
Role ACTIVE
director
Date of birth
March 1968
Appointed on
1 March 2021
Resigned on
21 January 2022
Nationality
British
Occupation
None

Average house price in the postcode W1U 1QY £106,957,000

PROJECT ROSE 1 LIMITED

Correspondence address
60 Charlotte Street, London, England, W1T 2NU
Role ACTIVE
director
Date of birth
March 1968
Appointed on
26 February 2021
Nationality
British
Occupation
Real Estate

REVCAP (NBKC) IX LIMITED

Correspondence address
Second Floor 60 Charlotte Street, London, England, W1T 2NU
Role ACTIVE
director
Date of birth
March 1968
Appointed on
26 February 2021
Nationality
British
Occupation
Director

FCL 2 LIMITED

Correspondence address
Second Floor 60 Charlotte Street, London, United Kingdom, W1T 2NU
Role ACTIVE
director
Date of birth
March 1968
Appointed on
22 February 2021
Nationality
British
Occupation
Banker

REVCAP (NBKC) VIII LIMITED

Correspondence address
Second Floor 60 Charlotte Street, London, England, W1T 2NU
Role ACTIVE
director
Date of birth
March 1968
Appointed on
3 February 2021
Nationality
British
Occupation
Director

REVCAP (NBKC) VII LIMITED

Correspondence address
Second Floor 60 Charlotte Street, London, England, W1T 2NU
Role ACTIVE
director
Date of birth
March 1968
Appointed on
3 February 2021
Nationality
British
Occupation
Director

PG4 LIMITED

Correspondence address
49 Berkeley Square, London, United Kingdom, W1J 5AZ
Role ACTIVE
director
Date of birth
March 1968
Appointed on
1 February 2021
Resigned on
20 December 2021
Nationality
British
Occupation
Director

SEACROFT FILMS LAND LIMITED

Correspondence address
Thorp Arch Grange Walton Road, Thorp Arch, Wetherby, West Yorkshire, United Kingdom, LS23 7BA
Role ACTIVE
director
Date of birth
March 1968
Appointed on
16 December 2020
Resigned on
6 August 2024
Nationality
British
Occupation
Banker

Average house price in the postcode LS23 7BA £473,000

SEACROFT FILMS INVESTMENTS LIMITED

Correspondence address
Thorp Arch Grange Walton Road, Thorp Arch, Wetherby, West Yorkshire, United Kingdom, LS23 7BA
Role ACTIVE
director
Date of birth
March 1968
Appointed on
16 December 2020
Resigned on
16 November 2024
Nationality
British
Occupation
Banker

Average house price in the postcode LS23 7BA £473,000

TYBURN LANE DEBT MANAGEMENT LIMITED

Correspondence address
60 Charlotte Street, London, England, W1T 2NU
Role ACTIVE
director
Date of birth
March 1968
Appointed on
4 December 2020
Nationality
British
Occupation
Director

PLS FINANCE LLP

Correspondence address
Second Floor 60 Charlotte Street, London, United Kingdom, W1T 2NU
Role ACTIVE
llp-designated-member
Date of birth
March 1968
Appointed on
5 November 2020

MOONRAKER (BRISTOL) LIMITED

Correspondence address
Second Floor 60 Charlotte Street, London, United Kingdom, W1T 2NU
Role ACTIVE
director
Date of birth
March 1968
Appointed on
22 October 2020
Nationality
British
Occupation
Banker

COLCAP II (WAVENDON) LIMITED

Correspondence address
3b Tournament Court, Edgehill Drive, Warwick, England, CV34 6LG
Role ACTIVE
director
Date of birth
March 1968
Appointed on
16 October 2020
Nationality
British
Occupation
Director

Average house price in the postcode CV34 6LG £734,000

PG2 LIMITED

Correspondence address
35 Wilkinson Street, Sheffield, England, S10 2GB
Role ACTIVE
director
Date of birth
March 1968
Appointed on
1 September 2020
Nationality
British
Occupation
Real Estate Financier

ARK ESTATES 3 LIMITED

Correspondence address
Spring Park Westwells Road, Corsham, Wiltshire, United Kingdom, SN13 9GB
Role ACTIVE
director
Date of birth
March 1968
Appointed on
29 July 2020
Nationality
British
Occupation
Director

Average house price in the postcode SN13 9GB £1,217,000

KINGWELL (AUBREY) LIMITED

Correspondence address
Calder & Co 30 Orange Street, London, England, WC2H 7HF
Role ACTIVE
director
Date of birth
March 1968
Appointed on
29 June 2020
Nationality
British
Occupation
Director

J & D EDGAR (MANAGEMENT COMPANY) LIMITED

Correspondence address
Estate Office Culworth Grounds Culworth, Banbury, United Kingdom, OX17 2HW
Role ACTIVE
director
Date of birth
March 1968
Appointed on
29 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode OX17 2HW £821,000

KH V LENDING 302 LIMITED

Correspondence address
Second Floor 60 Charlotte Street, London, United Kingdom, W1T 2NU
Role ACTIVE
director
Date of birth
March 1968
Appointed on
11 February 2020
Nationality
British
Occupation
Banker

KINGWELL (KEYHAVEN) LIMITED

Correspondence address
60 Charlotte Street, London, England, W1T 2NU
Role ACTIVE
director
Date of birth
March 1968
Appointed on
10 February 2020
Nationality
British
Occupation
Company Director

PI LABS LIMITED

Correspondence address
151 Wardour Street, London, United Kingdom, W1F 8WE
Role ACTIVE
director
Date of birth
March 1968
Appointed on
17 January 2020
Nationality
British
Occupation
Director

ACCRUECAP (BUCHANAN) LIMITED

Correspondence address
Donald Reid Group 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom, RG41 5TS
Role ACTIVE
director
Date of birth
March 1968
Appointed on
9 January 2020
Nationality
British
Occupation
Director

Average house price in the postcode RG41 5TS £1,910,000

REVCAP (WHITEBERRY) LIMITED

Correspondence address
Second Floor 60 Charlotte Street, London, England, W1T 2NU
Role ACTIVE
director
Date of birth
March 1968
Appointed on
9 December 2019
Nationality
British
Occupation
Director

RIVERSTONE DEVELOPMENTS (HIVE) LIMITED

Correspondence address
60 Charlotte Street, London, England, W1T 2NU
Role ACTIVE
director
Date of birth
March 1968
Appointed on
4 November 2019
Nationality
British
Occupation
Company Director

REVCAP (NBKC) VI LIMITED

Correspondence address
Second Floor 60 Charlotte Street, London, England, W1T 2NU
Role ACTIVE
director
Date of birth
March 1968
Appointed on
25 October 2019
Nationality
British
Occupation
Director

REVCAP (NBKC) V LIMITED

Correspondence address
Second Floor 60 Charlotte Street, London, England, W1T 2NU
Role ACTIVE
director
Date of birth
March 1968
Appointed on
25 October 2019
Nationality
British
Occupation
Director

ARK ESTATES 2 LIMITED

Correspondence address
Spring Park Westwells Road, Corsham, Wiltshire, United Kingdom, SN13 9GB
Role ACTIVE
director
Date of birth
March 1968
Appointed on
19 July 2019
Nationality
British
Occupation
Director

Average house price in the postcode SN13 9GB £1,217,000

ARK ESTATES 1 LIMITED

Correspondence address
Spring Park Westwells Road, Corsham, Wiltshire, United Kingdom, SN13 9GB
Role ACTIVE
director
Date of birth
March 1968
Appointed on
15 July 2019
Nationality
British
Occupation
Director

Average house price in the postcode SN13 9GB £1,217,000

GENERATOR GROUP HOLDINGS LTD

Correspondence address
2nd Floor 60 Charlotte Street, London, England, W1T 2NU
Role ACTIVE
director
Date of birth
March 1968
Appointed on
1 July 2019
Nationality
British
Occupation
Director

SRG II LIMITED

Correspondence address
318 MELTON ROAD, LEICESTER, UNITED KINGDOM, LE4 7SL
Role ACTIVE
Director
Date of birth
March 1968
Appointed on
7 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LE4 7SL £281,000

REVCAP (NBKC) IV LIMITED

Correspondence address
Second Floor 60 Charlotte Street, London, England, W1T 2NU
Role ACTIVE
director
Date of birth
March 1968
Appointed on
8 March 2019
Nationality
British
Occupation
Director

RIVERSTONE DEVELOPMENTS (PITLOCHRY) LIMITED

Correspondence address
60 Charlotte Street, London, England, W1T 2NU
Role ACTIVE
director
Date of birth
March 1968
Appointed on
9 January 2019
Nationality
British
Occupation
Company Director

LUMLEY PROPERTIES (KH V) INVESTORS LLP

Correspondence address
Second Floor 60 Charlotte Street, London, England, W1T 2NU
Role ACTIVE
llp-designated-member
Date of birth
March 1968
Appointed on
3 December 2018

MOONRAKER (MELKSHAM) LIMITED

Correspondence address
105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role ACTIVE
Director
Date of birth
March 1968
Appointed on
30 October 2018
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode W1U 1QY £106,957,000

MOONRAKER (ELGIN HOUSE) LTD

Correspondence address
105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role ACTIVE
Director
Date of birth
March 1968
Appointed on
30 October 2018
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode W1U 1QY £106,957,000

STRATFORD RETAIL GROUP LIMITED

Correspondence address
2nd Floor, 60 Charlotte Street 2nd Floor, 60 Charlotte Street, London, United Kingdom, W1T 2NU
Role ACTIVE
director
Date of birth
March 1968
Appointed on
17 August 2018
Nationality
British
Occupation
Director

MOONRAKER (CHIPPENHAM) LIMITED

Correspondence address
105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role ACTIVE
Director
Date of birth
March 1968
Appointed on
24 July 2018
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode W1U 1QY £106,957,000

CREATE REAL ESTATE LIMITED

Correspondence address
105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role ACTIVE
Director
Date of birth
March 1968
Appointed on
24 July 2018
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode W1U 1QY £106,957,000

CREATE REAL ESTATE SERVICES LIMITED

Correspondence address
105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role ACTIVE
Director
Date of birth
March 1968
Appointed on
24 July 2018
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode W1U 1QY £106,957,000

LUMLEY PROPERTIES (SHIV) LLP

Correspondence address
Second Floor 60 Charlotte Street, London, England, W1T 2NU
Role ACTIVE
llp-designated-member
Date of birth
March 1968
Appointed on
18 July 2018

RIVERSTONE DEVELOPMENTS (LINCOLN) LIMITED

Correspondence address
60 Charlotte Street, London, England, W1T 2NU
Role ACTIVE
director
Date of birth
March 1968
Appointed on
10 July 2018
Nationality
British
Occupation
Company Director

REVCAP (NBKC) III LIMITED

Correspondence address
Second Floor 60 Charlotte Street, London, England, W1T 2NU
Role ACTIVE
director
Date of birth
March 1968
Appointed on
4 July 2018
Nationality
British
Occupation
Director

TEN ARDRA ROAD LIMITED

Correspondence address
SPRING PARK WESTWELLS ROAD, HAWTHORN, CORSHAM, WILTSHIRE, ENGLAND, SN13 9GB
Role ACTIVE
Director
Date of birth
March 1968
Appointed on
29 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SN13 9GB £1,217,000

RIVERSTONE PROPERTY DEVELOPMENTS LTD

Correspondence address
60 Charlotte Street, London, England, W1T 2NU
Role ACTIVE
director
Date of birth
March 1968
Appointed on
4 May 2018
Nationality
British
Occupation
Director

REVCAP (NBKC) II LIMITED

Correspondence address
Second Floor 60 Charlotte Street, London, England, W1T 2NU
Role ACTIVE
director
Date of birth
March 1968
Appointed on
20 April 2018
Nationality
British
Occupation
Director

KITTY HAWK FOUNDER V LIMITED

Correspondence address
Second Floor 60 Charlotte Street, London, England, W1T 2NU
Role ACTIVE
director
Date of birth
March 1968
Appointed on
12 April 2018
Nationality
British
Occupation
None

ARK ESTATES ENFIELD LIMITED

Correspondence address
SPRING PARK WESTWELLS ROAD, CORSHAM, WILTSHIRE, UNITED KINGDOM, SN13 9GB
Role ACTIVE
Director
Date of birth
March 1968
Appointed on
13 February 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SN13 9GB £1,217,000

REVCAP (NBKC) HOLDINGS LIMITED

Correspondence address
Second Floor 60 Charlotte Street, London, England, W1T 2NU
Role ACTIVE
director
Date of birth
March 1968
Appointed on
6 December 2017
Nationality
British
Occupation
None

REVCAP (NBKC) I LIMITED

Correspondence address
Second Floor 60 Charlotte Street, London, England, W1T 2NU
Role ACTIVE
director
Date of birth
March 1968
Appointed on
6 December 2017
Nationality
British
Occupation
None

NBKC WHITEHAWK LIMITED

Correspondence address
Second Floor 60 Charlotte Street, London, England, W1T 2NU
Role ACTIVE
director
Date of birth
March 1968
Appointed on
30 November 2017
Nationality
British
Occupation
None

OVAL BELLERIVE LLP

Correspondence address
33 St. Christophers Place, London, England, W1U 1NY
Role ACTIVE
llp-designated-member
Date of birth
March 1968
Appointed on
24 May 2017

BAM (NORTHCOTE) INVEST LTD

Correspondence address
Second Floor 60 Charlotte Street, London, United Kingdom, W1T 2NU
Role ACTIVE
director
Date of birth
March 1968
Appointed on
12 April 2017
Nationality
British
Occupation
Banker

BALMAIN ASSET MANAGEMENT (UK) LTD

Correspondence address
Second Floor 60 Charlotte Street, London, United Kingdom, W1T 2NU
Role ACTIVE
director
Date of birth
March 1968
Appointed on
17 February 2017
Nationality
British
Occupation
Banker

KINGWELL (BEACHAMPTON) LIMITED

Correspondence address
60 Charlotte Street, London, England, W1T 2NU
Role ACTIVE
director
Date of birth
March 1968
Appointed on
23 January 2017
Nationality
British
Occupation
Director

ARK ESTATES DEVELOPMENT LIMITED

Correspondence address
SPRING PARK WESTWELLS ROAD, HAWTHORN, CORSHAM, UNITED KINGDOM, SN13 9GB
Role ACTIVE
Director
Date of birth
March 1968
Appointed on
28 November 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SN13 9GB £1,217,000

REAL ESTATE VENTURE CAPITAL INVESTORS LLP

Correspondence address
Second Floor 60 Charlotte Street, London, England, W1T 2NU
Role ACTIVE
llp-designated-member
Date of birth
March 1968
Appointed on
7 July 2016

ROSE STREET CAR PARK LIMITED

Correspondence address
Second Floor 60 Charlotte Street, London, England, W1T 2NU
Role ACTIVE
director
Date of birth
March 1968
Appointed on
17 May 2016
Nationality
British
Occupation
Partner

ARK ESTATES SPRING PARK LIMITED

Correspondence address
Spring Park Westwells Road, Hawthorn, Corsham, Wiltshire, United Kingdom, SN13 9GB
Role ACTIVE
director
Date of birth
March 1968
Appointed on
17 February 2016
Nationality
British
Occupation
Director

Average house price in the postcode SN13 9GB £1,217,000

KITTY HAWK FOUNDER IV LIMITED

Correspondence address
Second Floor 60 Charlotte Street, London, England, W1T 2NU
Role ACTIVE
director
Date of birth
March 1968
Appointed on
7 January 2016
Nationality
British
Occupation
Director

ALLOIS PROPERTIES (LEATHERHEAD) LIMITED

Correspondence address
105 WIGMORE STREET, LONDON, ENGLAND, W1U 1QY
Role ACTIVE
Director
Date of birth
March 1968
Appointed on
16 December 2015
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode W1U 1QY £106,957,000

PROJECT GOAT LIMITED

Correspondence address
105 WIGMORE STREET, LONDON, ENGLAND, W1U 1QY
Role ACTIVE
Director
Date of birth
March 1968
Appointed on
10 December 2015
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode W1U 1QY £106,957,000

FAIRACRE (ASHTON) CAR PARK LIMITED

Correspondence address
2nd Floor Charlotte Street, London, England, W1T 2NU
Role ACTIVE
director
Date of birth
March 1968
Appointed on
2 December 2015
Resigned on
18 December 2024
Nationality
British
Occupation
Banker

HAWKEYE FOUNDER II LIMITED

Correspondence address
Second Floor 60 Charlotte Street, London, England, W1T 2NU
Role ACTIVE
director
Date of birth
March 1968
Appointed on
25 November 2015
Nationality
British
Occupation
Director

FAIRACRE UK RETAIL PROPERTIES (NO.1) LIMITED

Correspondence address
2nd Floor Charlotte Street, London, England, W1T 2NU
Role ACTIVE
director
Date of birth
March 1968
Appointed on
11 September 2014
Nationality
British
Occupation
Banker

KITTY HAWK FOUNDER III LIMITED

Correspondence address
Second Floor 60 Charlotte Street, London, England, W1T 2NU
Role ACTIVE
director
Date of birth
March 1968
Appointed on
19 June 2014
Nationality
British
Occupation
Director

REVCAP FINANCE LIMITED

Correspondence address
Second Floor 60 Charlotte Street, London, England, W1T 2NU
Role ACTIVE
director
Date of birth
March 1968
Appointed on
10 December 2013
Nationality
British
Occupation
Investment Banker

TOMAHAWK FOUNDER LLP

Correspondence address
Second Floor 60 Charlotte Street, London, England, W1T 2NU
Role ACTIVE
llp-designated-member
Date of birth
March 1968
Appointed on
25 November 2013

YP REAL ESTATE LIMITED

Correspondence address
105 WIGMORE STREET, LONDON, ENGLAND, W1U 1QY
Role ACTIVE
Director
Date of birth
March 1968
Appointed on
1 November 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1U 1QY £106,957,000

ARK ESTATES HOLDINGS LIMITED

Correspondence address
Spring Park Westwells Road, Corsham, Wiltshire, SN13 9GB
Role ACTIVE
director
Date of birth
March 1968
Appointed on
4 September 2013
Nationality
British
Occupation
Director

Average house price in the postcode SN13 9GB £1,217,000

ARK ESTATES CODY PARK LIMITED

Correspondence address
Spring Park Westwells Road, Hawthorn, Corsham, Wiltshire, SN13 9GB
Role ACTIVE
director
Date of birth
March 1968
Appointed on
30 July 2013
Nationality
British
Occupation
Director

Average house price in the postcode SN13 9GB £1,217,000

PRIME STUDENT HOUSING (EXETER) CONTRACTING LTD

Correspondence address
105 WIGMORE STREET, LONDON, ENGLAND, W1U 1QY
Role ACTIVE
Director
Date of birth
March 1968
Appointed on
29 May 2013
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode W1U 1QY £106,957,000

GWR DEVELOPMENT MOTORS LIMITED

Correspondence address
105 Wigmore Street, London, United Kingdom, W1U 1QY
Role ACTIVE
director
Date of birth
March 1968
Appointed on
20 May 2013
Resigned on
15 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1QY £106,957,000

REVCAP GOSHAWK 1 GP LIMITED

Correspondence address
Second Floor 60 Charlotte Street, London, England, W1T 2NU
Role ACTIVE
director
Date of birth
March 1968
Appointed on
4 July 2012
Nationality
British
Occupation
Banker

KH REVCAP (IPSWICH) LIMITED

Correspondence address
60 Charlotte Street, London, England, W1T 2NU
Role ACTIVE
director
Date of birth
March 1968
Appointed on
26 October 2011
Nationality
British
Occupation
Partner Of Real Estate

KITTY HAWK FOUNDER II LIMITED

Correspondence address
Second Floor 60 Charlotte Street, London, England, W1T 2NU
Role ACTIVE
director
Date of birth
March 1968
Appointed on
25 October 2011
Nationality
British
Occupation
Director

OGA VENTURES LIMITED

Correspondence address
3 Park Square East, Leeds, England, LS1 2NE
Role ACTIVE
director
Date of birth
March 1968
Appointed on
28 June 2011
Nationality
British
Occupation
Investment Banker

Average house price in the postcode LS1 2NE £777,000

ARK A9 GP LIMITED

Correspondence address
Second Floor 60 Charlotte Street, London, England, United Kingdom, W1T 2NU
Role ACTIVE
director
Date of birth
March 1968
Appointed on
27 June 2011
Nationality
British
Occupation
Director

CHEL (NO. 3) LIMITED

Correspondence address
Real Estate Venture Capital Management Llp, 60 Charlotte Street, London, England, W1T 2NU
Role ACTIVE
director
Date of birth
March 1968
Appointed on
8 June 2011
Nationality
British
Occupation
None

CHEL (NO. 2) LIMITED

Correspondence address
Real Estate Venture Capital Management Llp, 60 Charlotte Street, London, England, W1T 2NU
Role ACTIVE
director
Date of birth
March 1968
Appointed on
8 June 2011
Nationality
British
Occupation
None

CHEL (NO. 1) LIMITED

Correspondence address
Real Estate Venture Capital Management Llp, 60 Charlotte Street, London, England, W1T 2NU
Role ACTIVE
director
Date of birth
March 1968
Appointed on
8 June 2011
Nationality
British
Occupation
None

CH ASSOCIATES LLP

Correspondence address
60 Charlotte Street, London, England, W1T 2NU
Role ACTIVE
llp-member
Date of birth
March 1968
Appointed on
17 March 2011

CHELSEA HARBOUR ESTATES LIMITED

Correspondence address
Real Estate Venture Capital Management Llp, 60 Charlotte Street, London, England, W1T 2NU
Role ACTIVE
director
Date of birth
March 1968
Appointed on
26 August 2010
Nationality
British
Occupation
Lawyer

CHEL (SHARES) LLP

Correspondence address
60 Charlotte Street, London, England, W1T 2NU
Role ACTIVE
llp-designated-member
Date of birth
March 1968
Appointed on
16 August 2010

REVCAP ADVISORS LIMITED

Correspondence address
Second Floor 60 Charlotte Street, London, England, W1T 2NU
Role ACTIVE
director
Date of birth
March 1968
Appointed on
1 April 2010
Nationality
British
Occupation
None

WILDSTONE INVESTMENTS (B) LIMITED

Correspondence address
105 Wigmore Street, London, England, W1U 1QY
Role ACTIVE
director
Date of birth
March 1968
Appointed on
31 March 2009
Resigned on
31 January 2020
Nationality
British
Occupation
Banker

Average house price in the postcode W1U 1QY £106,957,000

QUADRIGA REAL ESTATE LIMITED

Correspondence address
Second Floor 60 Charlotte Street, London, United Kingdom, W1T 2NU
Role ACTIVE
director
Date of birth
March 1968
Appointed on
12 March 2009
Nationality
British
Occupation
Banker

REVCAP ESTATES 53 LIMITED

Correspondence address
105 WIGMORE STREET, LONDON, ENGLAND, W1U 1QY
Role ACTIVE
Director
Date of birth
March 1968
Appointed on
11 September 2008
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode W1U 1QY £106,957,000

REVCAP ESTATES 55 LIMITED

Correspondence address
Second Floor 60 Charlotte Street, London, England, W1T 2NU
Role ACTIVE
director
Date of birth
March 1968
Appointed on
11 September 2008
Nationality
British
Occupation
Banker

REVCAP ESTATES 51 LIMITED

Correspondence address
Second Floor 60 Charlotte Street, London, England, W1T 2NU
Role ACTIVE
director
Date of birth
March 1968
Appointed on
11 September 2008
Nationality
British
Occupation
Banker

REVCAP ESTATES 41 LIMITED

Correspondence address
Second Floor 60 Charlotte Street, London, England, W1T 2NU
Role ACTIVE
director
Date of birth
March 1968
Appointed on
17 April 2007
Nationality
British
Occupation
Banker

REVCAP ESTATES 43 LIMITED

Correspondence address
Second Floor 60 Charlotte Street, London, England, W1T 2NU
Role ACTIVE
director
Date of birth
March 1968
Appointed on
17 April 2007
Nationality
British
Occupation
Banker

REVCAP ESTATES 50 LIMITED

Correspondence address
Second Floor 60 Charlotte Street, London, England, W1T 2NU
Role ACTIVE
director
Date of birth
March 1968
Appointed on
17 April 2007
Nationality
British
Occupation
Banker

REVCAP ESTATES 36 LIMITED

Correspondence address
Second Floor 60 Charlotte Street, London, England, W1T 2NU
Role ACTIVE
director
Date of birth
March 1968
Appointed on
24 January 2007
Nationality
British
Occupation
Banker

REVCAP ESTATES 34 LIMITED

Correspondence address
105 WIGMORE STREET, LONDON, ENGLAND, W1U 1QY
Role ACTIVE
Director
Date of birth
March 1968
Appointed on
24 January 2007
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode W1U 1QY £106,957,000

REVCAP ESTATES 32 LIMITED

Correspondence address
Second Floor 60 Charlotte Street, London, England, W1T 2NU
Role ACTIVE
director
Date of birth
March 1968
Appointed on
24 January 2007
Nationality
British
Occupation
Banker

REVCAP ESTATES 37 LIMITED

Correspondence address
Second Floor 60 Charlotte Street, London, England, W1T 2NU
Role ACTIVE
director
Date of birth
March 1968
Appointed on
24 January 2007
Nationality
British
Occupation
Banker

REVCAP ESTATES 39 LIMITED

Correspondence address
Second Floor 60 Charlotte Street, London, England, W1T 2NU
Role ACTIVE
director
Date of birth
March 1968
Appointed on
24 January 2007
Nationality
British
Occupation
Banker

REVCAP ESTATES 38 LIMITED

Correspondence address
Second Floor 60 Charlotte Street, London, England, W1T 2NU
Role ACTIVE
director
Date of birth
March 1968
Appointed on
24 January 2007
Nationality
British
Occupation
Banker

REVCAP ESTATES 35 LIMITED

Correspondence address
105 WIGMORE STREET, LONDON, ENGLAND, W1U 1QY
Role ACTIVE
Director
Date of birth
March 1968
Appointed on
24 January 2007
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode W1U 1QY £106,957,000

WILDSTONE PROPERTIES LIMITED

Correspondence address
105 Wigmore Street, London, England, W1U 1QY
Role ACTIVE
director
Date of birth
March 1968
Appointed on
23 November 2006
Resigned on
31 January 2020
Nationality
British
Occupation
Banker

Average house price in the postcode W1U 1QY £106,957,000

REVCAP ESTATES 30 LIMITED

Correspondence address
Second Floor 60 Charlotte Street, London, England, W1T 2NU
Role ACTIVE
director
Date of birth
March 1968
Appointed on
27 April 2006
Nationality
British
Occupation
Banker

REVCAP (HCP II) LIMITED

Correspondence address
Second Floor 60 Charlotte Street, London, England, W1T 2NU
Role ACTIVE
director
Date of birth
March 1968
Appointed on
27 April 2006
Nationality
British
Occupation
Banker

REVCAP ESTATES 22 LIMITED

Correspondence address
Second Floor 60 Charlotte Street, London, England, W1T 2NU
Role ACTIVE
director
Date of birth
March 1968
Appointed on
27 April 2006
Nationality
British
Occupation
Banker

REVCAP ESTATES 23 LIMITED

Correspondence address
Second Floor 60 Charlotte Street, London, England, W1T 2NU
Role ACTIVE
director
Date of birth
March 1968
Appointed on
27 April 2006
Nationality
British
Occupation
Banker

REVCAP ESTATES 24 LIMITED

Correspondence address
Second Floor 60 Charlotte Street, London, England, W1T 2NU
Role ACTIVE
director
Date of birth
March 1968
Appointed on
27 April 2006
Nationality
British
Occupation
Banker

REVCAP ESTATES 28 LIMITED

Correspondence address
Second Floor 60 Charlotte Street, London, England, W1T 2NU
Role ACTIVE
director
Date of birth
March 1968
Appointed on
27 April 2006
Nationality
British
Occupation
Banker

DEVCAP ESTATES LIMITED

Correspondence address
105 WIGMORE STREET, LONDON, ENGLAND, W1U 1QY
Role ACTIVE
Director
Date of birth
March 1968
Appointed on
27 April 2006
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode W1U 1QY £106,957,000

REVCAP ESTATES 19 LIMITED

Correspondence address
Second Floor 60 Charlotte Street, London, England, W1T 2NU
Role ACTIVE
director
Date of birth
March 1968
Appointed on
3 April 2006
Nationality
British
Occupation
Banker

REVCAP ESTATES 20 LIMITED

Correspondence address
Second Floor 60 Charlotte Street, London, England, W1T 2NU
Role ACTIVE
director
Date of birth
March 1968
Appointed on
3 April 2006
Nationality
British
Occupation
Banker

REVCAP ESTATES 21 LIMITED

Correspondence address
Second Floor 60 Charlotte Street, London, England, W1T 2NU
Role ACTIVE
director
Date of birth
March 1968
Appointed on
3 April 2006
Nationality
British
Occupation
Banker

REVCAP ESTATES 17 LIMITED

Correspondence address
Second Floor 60 Charlotte Street, London, England, W1T 2NU
Role ACTIVE
director
Date of birth
March 1968
Appointed on
3 April 2006
Nationality
British
Occupation
Banker

REVCAP ESTATES 14 LIMITED

Correspondence address
Second Floor 60 Charlotte Street, London, England, W1T 2NU
Role ACTIVE
director
Date of birth
March 1968
Appointed on
3 April 2006
Nationality
British
Occupation
Banker

REVCAP ESTATES 11 LIMITED

Correspondence address
Second Floor 60 Charlotte Street, London, England, W1T 2NU
Role ACTIVE
director
Date of birth
March 1968
Appointed on
3 April 2006
Nationality
British
Occupation
Banker

REVCAP ESTATES 18 LIMITED

Correspondence address
Second Floor 60 Charlotte Street, London, England, W1T 2NU
Role ACTIVE
director
Date of birth
March 1968
Appointed on
3 April 2006
Nationality
British
Occupation
Banker

ARK DATA CENTRES LIMITED

Correspondence address
Spring Park Westwells Road, Hawthorn, Corsham, Wiltshire, SN13 9GB
Role ACTIVE
director
Date of birth
March 1968
Appointed on
29 March 2006
Nationality
British
Occupation
Banker

Average house price in the postcode SN13 9GB £1,217,000

REVCAP ESTATES 8 LIMITED

Correspondence address
Second Floor 60 Charlotte Street, London, England, W1T 2NU
Role ACTIVE
director
Date of birth
March 1968
Appointed on
14 September 2005
Nationality
British
Occupation
Banker

REVCAP ESTATES 10 LIMITED

Correspondence address
Second Floor 60 Charlotte Street, London, England, W1T 2NU
Role ACTIVE
director
Date of birth
March 1968
Appointed on
14 September 2005
Nationality
British
Occupation
Banker

REVCAP ESTATES 4 LIMITED

Correspondence address
Second Floor 60 Charlotte Street, London, England, W1T 2NU
Role ACTIVE
director
Date of birth
March 1968
Appointed on
14 September 2005
Nationality
British
Occupation
Banker

REVCAP ESTATES 9 LIMITED

Correspondence address
Second Floor 60 Charlotte Street, London, England, W1T 2NU
Role ACTIVE
director
Date of birth
March 1968
Appointed on
14 September 2005
Nationality
British
Occupation
Banker

REVCAP (SH V) LIMITED

Correspondence address
Second Floor 60 Charlotte Street, London, England, W1T 2NU
Role ACTIVE
director
Date of birth
March 1968
Appointed on
14 September 2005
Nationality
British
Occupation
Banker

REVCAP ESTATES LIMITED

Correspondence address
Second Floor 60 Charlotte Street, London, England, W1T 2NU
Role ACTIVE
director
Date of birth
March 1968
Appointed on
14 September 2005
Nationality
British
Occupation
Banker

REVCAP ESTATES 6 LIMITED

Correspondence address
Second Floor 60 Charlotte Street, London, England, W1T 2NU
Role ACTIVE
director
Date of birth
March 1968
Appointed on
14 September 2005
Nationality
British
Occupation
Banker

REVCAP ESTATES 1 LIMITED

Correspondence address
Second Floor 60 Charlotte Street, London, England, W1T 2NU
Role ACTIVE
director
Date of birth
March 1968
Appointed on
14 September 2005
Nationality
British
Occupation
Banker

REVCAP ESTATES 7 LIMITED

Correspondence address
Second Floor 60 Charlotte Street, London, England, W1T 2NU
Role ACTIVE
director
Date of birth
March 1968
Appointed on
14 September 2005
Nationality
British
Occupation
Banker

REAL ESTATE VENTURE CAPITAL LIMITED

Correspondence address
Second Floor 60 Charlotte Street, London, England, W1T 2NU
Role ACTIVE
director
Date of birth
March 1968
Appointed on
15 June 2005
Nationality
British
Occupation
Banker

ARK UTILITIES LIMITED

Correspondence address
Spring Park Westwells Road, Hawthorn, Corsham, Wiltshire, SN13 9GB
Role ACTIVE
director
Date of birth
March 1968
Appointed on
15 June 2005
Nationality
British
Occupation
Banker

Average house price in the postcode SN13 9GB £1,217,000

REVCAP (KH I) LIMITED

Correspondence address
Second Floor 60 Charlotte Street, London, England, W1T 2NU
Role ACTIVE
director
Date of birth
March 1968
Appointed on
15 June 2005
Nationality
British
Occupation
Banker

REVCAP (SH III) LIMITED

Correspondence address
Second Floor 60 Charlotte Street, London, England, W1T 2NU
Role ACTIVE
director
Date of birth
March 1968
Appointed on
15 June 2005
Nationality
British
Occupation
Banker

REVCAP PROPERTIES 40 LIMITED

Correspondence address
105 WIGMORE STREET, LONDON, ENGLAND, W1U 1QY
Role ACTIVE
Director
Date of birth
March 1968
Appointed on
15 June 2005
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode W1U 1QY £106,957,000

ARK DATA SPRING PARK LIMITED

Correspondence address
105 WIGMORE STREET, LONDON, ENGLAND, W1U 1QY
Role ACTIVE
Director
Date of birth
March 1968
Appointed on
26 April 2005
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode W1U 1QY £106,957,000

REVCAP PROPERTIES 23 LIMITED

Correspondence address
Second Floor 60 Charlotte Street, London, England, W1T 2NU
Role ACTIVE
director
Date of birth
March 1968
Appointed on
16 March 2005
Nationality
British
Occupation
Banker

REVCAP PROPERTIES PARIS LIMITED

Correspondence address
Second Floor 60 Charlotte Street, London, England, W1T 2NU
Role ACTIVE
director
Date of birth
March 1968
Appointed on
16 March 2005
Nationality
British
Occupation
Banker

REVCAP (KH IV) LIMITED

Correspondence address
Second Floor 60 Charlotte Street, London, England, W1T 2NU
Role ACTIVE
director
Date of birth
March 1968
Appointed on
16 March 2005
Nationality
British
Occupation
Banker

REVCAP (KH II) LIMITED

Correspondence address
Second Floor 60 Charlotte Street, London, England, W1T 2NU
Role ACTIVE
director
Date of birth
March 1968
Appointed on
16 March 2005
Nationality
British
Occupation
Banker

REVCAP PROPERTIES 21 LIMITED

Correspondence address
105 WIGMORE STREET, LONDON, ENGLAND, W1U 1QY
Role ACTIVE
Director
Date of birth
March 1968
Appointed on
16 March 2005
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode W1U 1QY £106,957,000

REVCAP PROPERTIES 25 LIMITED

Correspondence address
Second Floor 60 Charlotte Street, London, England, W1T 2NU
Role ACTIVE
director
Date of birth
March 1968
Appointed on
16 March 2005
Nationality
British
Occupation
Banker

REVCAP PROPERTIES 29 LIMITED

Correspondence address
Second Floor 60 Charlotte Street, London, England, W1T 2NU
Role ACTIVE
director
Date of birth
March 1968
Appointed on
16 March 2005
Nationality
British
Occupation
Banker

REVCAP PROPERTIES 30 LIMITED

Correspondence address
Second Floor 60 Charlotte Street, London, England, W1T 2NU
Role ACTIVE
director
Date of birth
March 1968
Appointed on
16 March 2005
Nationality
British
Occupation
Banker

REVCAP PROPERTIES 17 LIMITED

Correspondence address
Second Floor 60 Charlotte Street, London, England, W1T 2NU
Role ACTIVE
director
Date of birth
March 1968
Appointed on
6 October 2004
Nationality
British
Occupation
Banker

REVCAP PROPERTIES 18 LIMITED

Correspondence address
Second Floor 60 Charlotte Street, London, England, W1T 2NU
Role ACTIVE
director
Date of birth
March 1968
Appointed on
6 October 2004
Nationality
British
Occupation
Banker

REVCAP PROPERTIES 15 LIMITED

Correspondence address
Second Floor 60 Charlotte Street, London, England, W1T 2NU
Role ACTIVE
director
Date of birth
March 1968
Appointed on
6 October 2004
Nationality
British
Occupation
Banker

REVCAP (KH III) LIMITED

Correspondence address
Second Floor 60 Charlotte Street, London, England, W1T 2NU
Role ACTIVE
director
Date of birth
March 1968
Appointed on
23 August 2004
Nationality
British
Occupation
Banker

REVCAP PROPERTIES 2 LIMITED

Correspondence address
105 WIGMORE STREET, LONDON, ENGLAND, W1U 1QY
Role ACTIVE
Director
Date of birth
March 1968
Appointed on
6 July 2004
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode W1U 1QY £106,957,000

REVCAP (SH IV) LIMITED

Correspondence address
Second Floor 60 Charlotte Street, London, England, W1T 2NU
Role ACTIVE
director
Date of birth
March 1968
Appointed on
6 July 2004
Nationality
British
Occupation
Banker

REVCAP (HCP I) LIMITED

Correspondence address
Second Floor 60 Charlotte Street, London, England, W1T 2NU
Role ACTIVE
director
Date of birth
March 1968
Appointed on
6 July 2004
Nationality
British
Occupation
Banker

REVCAP UK HOLDINGS LIMITED

Correspondence address
Second Floor 60 Charlotte Street, London, England, W1T 2NU
Role ACTIVE
director
Date of birth
March 1968
Appointed on
4 March 2004
Nationality
British
Occupation
Banker

REAL ESTATE VENTURE CAPITAL PARTNERS LLP

Correspondence address
Second Floor 60 Charlotte Street, London, England, W1T 2NU
Role ACTIVE
llp-designated-member
Date of birth
March 1968
Appointed on
4 March 2004

REVCAP PROPERTIES 1 LIMITED

Correspondence address
Second Floor 60 Charlotte Street, London, England, W1T 2NU
Role ACTIVE
director
Date of birth
March 1968
Appointed on
4 March 2004
Nationality
British
Occupation
Banker

REAL ESTATE VENTURE CAPITAL MANAGEMENT LLP

Correspondence address
Second Floor 60 Charlotte Street, London, England, W1T 2NU
Role ACTIVE
llp-designated-member
Date of birth
March 1968
Appointed on
16 February 2004

GLASGOW SOUTH ORBITAL LIMITED

Correspondence address
105 WIGMORE STREET, LONDON, ENGLAND, W1U 1QY
Role
Director
Date of birth
March 1968
Appointed on
4 October 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1U 1QY £106,957,000

BALDERTON LAND BOURNE END BLUE LIMITED

Correspondence address
81 STATION ROAD, MARLOW, BUCKINGHAMSHIRE, SL7 1NS
Role
Director
Date of birth
March 1968
Appointed on
1 August 2006
Nationality
BRITISH
Occupation
INVESTMENT BANKER

Average house price in the postcode SL7 1NS £557,000

AVON REAL ESTATE 12 LIMITED

Correspondence address
105 WIGMORE STREET, LONDON, ENGLAND, W1U 1QY
Role
Director
Date of birth
March 1968
Appointed on
3 April 2006
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode W1U 1QY £106,957,000

LONDON & REDDITCH PROPERTIES LIMITED

Correspondence address
20 BALDERTON STREET, LONDON, W1K 6TL
Role
Director
Date of birth
March 1968
Appointed on
27 March 2006
Nationality
BRITISH
Occupation
BANKER