Andrew John POWELL

Total number of appointments 112, 46 active appointments

Q GLOBAL NETWORK LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, England, W1W 6XH
Role ACTIVE
director
Date of birth
October 1970
Appointed on
12 May 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode W1W 6XH £1,165,000

QP (WELLS CT) LIMITED

Correspondence address
4th Floor 153 Wandsworth Road, London, England, SW8 2GB
Role ACTIVE
director
Date of birth
October 1970
Appointed on
20 November 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode SW8 2GB £1,065,000

BISHOP'S STORTFORD GOLF CLUB 2004 LIMITED

Correspondence address
The Bishop's Stortford Golf Club, Dunmow Road, Bishop's Stortford, Hertfordshire, CM23 5HP
Role ACTIVE
director
Date of birth
October 1970
Appointed on
17 July 2023
Nationality
British
Occupation
Finance Director

Q P (GREEN STREET) LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
October 1970
Appointed on
3 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1W 6XH £1,165,000

QP (GRAYS INN) LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
October 1970
Appointed on
3 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1W 6XH £1,165,000

QIG HOLDINGS LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
October 1970
Appointed on
2 May 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1W 6XH £1,165,000

Q P13 (WHITFIELD STREET) LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
October 1970
Appointed on
18 April 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode W1W 6XH £1,165,000

Q P15 (B PALACE) LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
October 1970
Appointed on
18 April 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode W1W 6XH £1,165,000

Q P11 (HOPE HOUSE) LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
October 1970
Appointed on
18 April 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode W1W 6XH £1,165,000

Q P14 (CLEVELAND STREET) LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
October 1970
Appointed on
18 April 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode W1W 6XH £1,165,000

Q P12 (SOUTHWARK STREET) LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
October 1970
Appointed on
18 April 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode W1W 6XH £1,165,000

QIG CAPITAL LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
October 1970
Appointed on
17 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1W 6XH £1,165,000

Q P10 (CHARRING CROSS) LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
October 1970
Appointed on
17 April 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode W1W 6XH £1,165,000

Q P9 (GARRICK MANSION) LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
October 1970
Appointed on
17 April 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode W1W 6XH £1,165,000

Q P7 (READING) LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
October 1970
Appointed on
17 April 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode W1W 6XH £1,165,000

Q P6 (BOW LANE) LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
October 1970
Appointed on
17 April 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode W1W 6XH £1,165,000

Q P5 LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
October 1970
Appointed on
17 April 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode W1W 6XH £1,165,000

Q P4 LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, England, W1W 6XH
Role ACTIVE
director
Date of birth
October 1970
Appointed on
17 April 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode W1W 6XH £1,165,000

Q P1 LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, England, W1W 6XH
Role ACTIVE
director
Date of birth
October 1970
Appointed on
17 April 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode W1W 6XH £1,165,000

Q APARTMENTS (UK) LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, England, W1W 6XH
Role ACTIVE
director
Date of birth
October 1970
Appointed on
17 April 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode W1W 6XH £1,165,000

Q GLOBAL NETWORK LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, England, W1W 6XH
Role ACTIVE
director
Date of birth
October 1970
Appointed on
17 April 2023
Resigned on
22 June 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode W1W 6XH £1,165,000

QIG (CORPORATE) LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
October 1970
Appointed on
17 April 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode W1W 6XH £1,165,000

Q MANAGEMENT SERVICES LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, England, W1W 6XH
Role ACTIVE
director
Date of birth
October 1970
Appointed on
11 April 2023
Nationality
British
Occupation
Certified Chartered Accountant

Average house price in the postcode W1W 6XH £1,165,000

APEX VINCENT COURT LIMITED

Correspondence address
North West House 119 Marylebone Rd, London, NW1 5PU
Role ACTIVE
director
Date of birth
October 1970
Appointed on
14 July 2021
Resigned on
18 July 2022
Nationality
British
Occupation
Finance Director

APEX AIRSPACE LIMITED

Correspondence address
42 Upper Berkeley Street, London, England, W1H 5QL
Role ACTIVE
director
Date of birth
October 1970
Appointed on
11 March 2020
Resigned on
8 June 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode W1H 5QL £1,827,000

APEX HOUSING GROUP LIMITED

Correspondence address
42 Upper Berkeley Street, London, England, W1H 5QL
Role ACTIVE
director
Date of birth
October 1970
Appointed on
11 March 2020
Resigned on
8 June 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode W1H 5QL £1,827,000

APEX AIRSPACE HOLDCO LIMITED

Correspondence address
42 Upper Berkeley Street, London, England, W1H 5QL
Role ACTIVE
director
Date of birth
October 1970
Appointed on
11 March 2020
Resigned on
8 June 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode W1H 5QL £1,827,000

APEX AR HOUSE LIMITED

Correspondence address
42 Upper Berkeley Street, London, England, W1H 5QL
Role ACTIVE
director
Date of birth
October 1970
Appointed on
11 March 2020
Resigned on
8 June 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode W1H 5QL £1,827,000

APEX WOOD STREET LIMITED

Correspondence address
42 Upper Berkeley Street, London, England, W1H 5QL
Role ACTIVE
director
Date of birth
October 1970
Appointed on
11 March 2020
Nationality
British
Occupation
Finance Director

Average house price in the postcode W1H 5QL £1,827,000

APEX MALCOM WAY LIMITED

Correspondence address
42 Upper Berkeley Street, London, England, W1H 5QL
Role ACTIVE
director
Date of birth
October 1970
Appointed on
11 March 2020
Resigned on
8 June 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode W1H 5QL £1,827,000

APEX AD1 LTD

Correspondence address
42 Upper Berkeley Street, London, England, W1H 5QL
Role ACTIVE
director
Date of birth
October 1970
Appointed on
11 March 2020
Resigned on
8 June 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode W1H 5QL £1,827,000

APEX MARION COURT LIMITED

Correspondence address
42 Upper Berkeley Street, London, England, W1H 5QL
Role ACTIVE
director
Date of birth
October 1970
Appointed on
11 March 2020
Resigned on
8 June 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode W1H 5QL £1,827,000

APEX AD2 LTD

Correspondence address
42 Upper Berkeley Street, London, England, W1H 5QL
Role ACTIVE
director
Date of birth
October 1970
Appointed on
11 March 2020
Nationality
British
Occupation
Finance Director

Average house price in the postcode W1H 5QL £1,827,000

APEX HOUSING SOLUTIONS LTD

Correspondence address
42 Upper Berkeley Street, London, England, W1H 5QL
Role ACTIVE
director
Date of birth
October 1970
Appointed on
11 March 2020
Resigned on
8 June 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode W1H 5QL £1,827,000

APEX AIRSPACE DEVELOPMENT LIMITED

Correspondence address
42 Upper Berkeley Street, London, England, W1H 5QL
Role ACTIVE
director
Date of birth
October 1970
Appointed on
11 March 2020
Resigned on
8 June 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode W1H 5QL £1,827,000

F56224 LIMITED

Correspondence address
8 Old Jewry, 6th Floor, London, United Kingdom, EC2R 8DN
Role ACTIVE
director
Date of birth
October 1970
Appointed on
22 November 2016
Resigned on
22 November 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC2R 8DN £42,216,000

HB COMMUNITY SOLUTIONS LIMITED

Correspondence address
8 Old Jewry, 6th Floor, London, England And Wales, United Kingdom, EC2R 8DN
Role ACTIVE
director
Date of birth
October 1970
Appointed on
21 September 2016
Resigned on
8 August 2018
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC2R 8DN £42,216,000

HB COMMUNITY SOLUTIONS 2 LIMITED

Correspondence address
8 Old Jewry, 6th Floor, London, England And Wales, United Kingdom, EC2R 8DN
Role ACTIVE
director
Date of birth
October 1970
Appointed on
21 September 2016
Resigned on
8 August 2018
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC2R 8DN £42,216,000

HB COMMUNITY SOLUTIONS HOLDCO LIMITED

Correspondence address
8 Old Jewry, 6th Floor, London, England And Wales, United Kingdom, EC2R 8DN
Role ACTIVE
director
Date of birth
October 1970
Appointed on
21 September 2016
Resigned on
8 August 2018
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC2R 8DN £42,216,000

GUINNESS ENERGY CONSORTIUM PROJECTCO LIMITED

Correspondence address
8 Old Jewry, 6th Floor, London, England And Wales, United Kingdom, EC2R 8DN
Role ACTIVE
director
Date of birth
October 1970
Appointed on
19 November 2015
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC2R 8DN £42,216,000

HUSK E LIMITED

Correspondence address
8 Old Jewry, 6th Floor, London, England And Wales, United Kingdom, EC2R 8DN
Role ACTIVE
director
Date of birth
October 1970
Appointed on
16 July 2015
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC2R 8DN £42,216,000

HUSK E (HOLDINGS) LIMITED

Correspondence address
10 Furnival Street, London, United Kingdom, EC4A 1AB
Role ACTIVE
director
Date of birth
October 1970
Appointed on
15 July 2015
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC4A 1AB £411,000

MORGAN SINDALL (RETIREMENT VILLAGES) LIMITED

Correspondence address
8 Old Jewry, 6th Floor, London, England And Wales, United Kingdom, EC2R 8DN
Role ACTIVE
director
Date of birth
October 1970
Appointed on
6 November 2014
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC2R 8DN £42,216,000

COMMUNITY SOLUTIONS PARTNERSHIP SERVICES LIMITED

Correspondence address
8 Old Jewry, 6th Floor, London, England And Wales, United Kingdom, EC2R 8DN
Role ACTIVE
director
Date of birth
October 1970
Appointed on
18 November 2013
Resigned on
8 August 2018
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC2R 8DN £42,216,000

COMMUNITY SOLUTIONS PARTNERSHIP SERVICES LIMITED

Correspondence address
10 Furnival Street, London, United Kingdom, EC4A 1AB
Role ACTIVE
director
Date of birth
October 1970
Appointed on
18 October 2011
Resigned on
16 July 2012
Nationality
British
Occupation
None

Average house price in the postcode EC4A 1AB £411,000

BRADFORD & AIREDALE (LIFT) INVESTMENTS LIMITED

Correspondence address
Third Floor 46 Charles Street, Cardiff, United Kingdom, CF10 2GE
Role ACTIVE
director
Date of birth
October 1970
Appointed on
19 November 2010
Resigned on
20 July 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode CF10 2GE £1,711,000


HUB WEST SCOTLAND PROJECT COMPANY (NO.4) LIMITED

Correspondence address
8 Old Jewry, 6th Floor, London, England And Wales, United Kingdom, EC2R 8DN
Role RESIGNED
director
Date of birth
October 1970
Appointed on
15 November 2017
Resigned on
8 August 2018
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC2R 8DN £42,216,000

HUB WEST SCOTLAND HOLDCO (NO.4) LIMITED

Correspondence address
8 Old Jewry, 6th Floor, London, England And Wales, United Kingdom, EC2R 8DN
Role RESIGNED
director
Date of birth
October 1970
Appointed on
15 November 2017
Resigned on
8 August 2018
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC2R 8DN £42,216,000

HUB WEST SCOTLAND HOLDCO (NO.3) LIMITED

Correspondence address
8 Old Jewry, 6th Floor, London, England And Wales, United Kingdom, EC2R 8DN
Role RESIGNED
director
Date of birth
October 1970
Appointed on
15 November 2017
Resigned on
8 August 2018
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC2R 8DN £42,216,000

HUB WEST SCOTLAND LIMITED

Correspondence address
8 Old Jewry, 6th Floor, London, England And Wales, United Kingdom, EC2R 8DN
Role RESIGNED
director
Date of birth
October 1970
Appointed on
15 November 2017
Resigned on
8 August 2018
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC2R 8DN £42,216,000

HUB WEST SCOTLAND HOLDCO (NO.6) LIMITED

Correspondence address
8 Old Jewry, 6th Floor, London, England And Wales, United Kingdom, EC2R 8DN
Role RESIGNED
director
Date of birth
October 1970
Appointed on
15 November 2017
Resigned on
8 August 2018
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC2R 8DN £42,216,000

HUB WEST SCOTLAND HOLDCO (NO.2) LIMITED

Correspondence address
8 Old Jewry, 6th Floor, London, England And Wales, United Kingdom, EC2R 8DN
Role RESIGNED
director
Date of birth
October 1970
Appointed on
15 November 2017
Resigned on
8 August 2018
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC2R 8DN £42,216,000

HUB WEST SCOTLAND PROJECT COMPANY (NO.3) LIMITED

Correspondence address
8 Old Jewry, 6th Floor, London, England And Wales, United Kingdom, EC2R 8DN
Role RESIGNED
director
Date of birth
October 1970
Appointed on
15 November 2017
Resigned on
8 August 2018
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC2R 8DN £42,216,000

HUB WEST SCOTLAND PROJECT COMPANY (NO.5) LIMITED

Correspondence address
8 Old Jewry, 6th Floor, London, England And Wales, United Kingdom, EC2R 8DN
Role RESIGNED
director
Date of birth
October 1970
Appointed on
15 November 2017
Resigned on
8 August 2018
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC2R 8DN £42,216,000

HUB WEST SCOTLAND PROJECT COMPANY (NO.1) LIMITED

Correspondence address
8 Old Jewry, 6th Floor, London, England And Wales, United Kingdom, EC2R 8DN
Role RESIGNED
director
Date of birth
October 1970
Appointed on
15 November 2017
Resigned on
8 August 2018
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC2R 8DN £42,216,000

HUB WEST SCOTLAND HOLDCO (NO.5) LIMITED

Correspondence address
8 Old Jewry, 6th Floor, London, England And Wales, United Kingdom, EC2R 8DN
Role RESIGNED
director
Date of birth
October 1970
Appointed on
15 November 2017
Resigned on
8 August 2018
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC2R 8DN £42,216,000

HUB WEST SCOTLAND PROJECT COMPANY (NO.6) LIMITED

Correspondence address
8 Old Jewry, 6th Floor, London, England And Wales, United Kingdom, EC2R 8DN
Role RESIGNED
director
Date of birth
October 1970
Appointed on
15 November 2017
Resigned on
8 August 2018
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC2R 8DN £42,216,000

HUB WEST SCOTLAND PROJECT COMPANY (NO.2) LIMITED

Correspondence address
8 Old Jewry, 6th Floor, London, England And Wales, United Kingdom, EC2R 8DN
Role RESIGNED
director
Date of birth
October 1970
Appointed on
15 November 2017
Resigned on
8 August 2018
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC2R 8DN £42,216,000

COMMUNITY SOLUTIONS (HUB WEST SCOTLAND) LIMITED

Correspondence address
8 Old Jewry, 6th Floor, London, England And Wales, United Kingdom, EC2R 8DN
Role RESIGNED
director
Date of birth
October 1970
Appointed on
15 November 2017
Resigned on
8 August 2018
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC2R 8DN £42,216,000

HUB WEST SCOTLAND HOLDCO (NO.1) LIMITED

Correspondence address
8 Old Jewry, 6th Floor, London, England And Wales, United Kingdom, EC2R 8DN
Role RESIGNED
director
Date of birth
October 1970
Appointed on
15 November 2017
Resigned on
8 August 2018
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC2R 8DN £42,216,000

COMMUNITY SOLUTIONS FOR REGENERATION (SLOUGH) LIMITED

Correspondence address
8 Old Jewry, 6th Floor, London, England And Wales, United Kingdom, EC2R 8DN
Role RESIGNED
director
Date of birth
October 1970
Appointed on
31 October 2017
Resigned on
8 August 2018
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC2R 8DN £42,216,000

SOLENT ESTATES PARTNERSHIP LIMITED

Correspondence address
8 Old Jewry, 6th Floor, London, England And Wales, United Kingdom, EC2R 8DN
Role RESIGNED
director
Date of birth
October 1970
Appointed on
12 September 2017
Resigned on
31 March 2018
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC2R 8DN £42,216,000

WEST SUSSEX ESTATES PARTNERSHIP LIMITED

Correspondence address
8 Old Jewry, 6th Floor, London, England And Wales, United Kingdom, EC2R 8DN
Role RESIGNED
director
Date of birth
October 1970
Appointed on
12 September 2017
Resigned on
31 March 2018
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC2R 8DN £42,216,000

CAMDEN & ISLINGTON ESTATES PARTNERSHIP LIMITED

Correspondence address
8 Old Jewry, 6th Floor, London, England And Wales, United Kingdom, EC2R 8DN
Role RESIGNED
director
Date of birth
October 1970
Appointed on
12 September 2017
Resigned on
31 March 2018
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC2R 8DN £42,216,000

FAH NORTHAMPTON (EC) LIMITED

Correspondence address
8 Old Jewry, 6th Floor, London, United Kingdom, EC2R 8DN
Role RESIGNED
director
Date of birth
October 1970
Appointed on
22 November 2016
Resigned on
8 August 2018
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC2R 8DN £42,216,000

HB VILLAGES DEVELOPMENTS 3 LIMITED

Correspondence address
8 Old Jewry, 6th Floor, London, United Kingdom, EC2R 8DN
Role RESIGNED
director
Date of birth
October 1970
Appointed on
22 November 2016
Resigned on
8 August 2018
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC2R 8DN £42,216,000

HAMSARD 3135 LIMITED

Correspondence address
8 Old Jewry, 6th Floor, London, England And Wales, United Kingdom, EC2R 8DN
Role RESIGNED
director
Date of birth
October 1970
Appointed on
16 September 2016
Resigned on
8 August 2018
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC2R 8DN £42,216,000

HAMSARD 3134 LIMITED

Correspondence address
8 Old Jewry, 6th Floor, London, England And Wales, United Kingdom, EC2R 8DN
Role RESIGNED
director
Date of birth
October 1970
Appointed on
16 September 2016
Resigned on
8 August 2018
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC2R 8DN £42,216,000

WELLSPRING FINANCE COMPANY LIMITED

Correspondence address
8 Old Jewry, 6th Floor, London, England And Wales, United Kingdom, EC2R 8DN
Role RESIGNED
director
Date of birth
October 1970
Appointed on
13 September 2016
Resigned on
8 August 2018
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC2R 8DN £42,216,000

WELLSPRING SUBDEBT LIMITED

Correspondence address
8 Old Jewry, 6th Floor, London, England And Wales, United Kingdom, EC2R 8DN
Role RESIGNED
director
Date of birth
October 1970
Appointed on
29 June 2016
Resigned on
8 August 2018
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC2R 8DN £42,216,000

HB VILLAGES DEVELOPMENTS 2 LIMITED

Correspondence address
8 Old Jewry 6th Floor, London, United Kingdom, EC2R 8DN
Role RESIGNED
director
Date of birth
October 1970
Appointed on
9 June 2016
Resigned on
8 August 2018
Nationality
British
Occupation
Director

Average house price in the postcode EC2R 8DN £42,216,000

GABI HOUSING (BLYTH) LIMITED

Correspondence address
8 Old Jewry 6th Floor, London, United Kingdom, EC2R 8DN
Role RESIGNED
director
Date of birth
October 1970
Appointed on
9 June 2016
Resigned on
27 June 2018
Nationality
British
Occupation
Director

Average house price in the postcode EC2R 8DN £42,216,000

HB VILLAGES ST. HELENS LIMITED

Correspondence address
8 Old Jewry 6th Floor, London, United Kingdom, EC2R 8DN
Role RESIGNED
director
Date of birth
October 1970
Appointed on
17 November 2015
Resigned on
29 September 2017
Nationality
British
Occupation
Director

Average house price in the postcode EC2R 8DN £42,216,000

H B VILLAGES GROUP LTD

Correspondence address
8 Old Jewry, London, England, EC2R 8DN
Role RESIGNED
director
Date of birth
October 1970
Appointed on
28 April 2015
Resigned on
8 August 2018
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC2R 8DN £42,216,000

HB VILLAGES COVENTRY LTD

Correspondence address
8 Old Jewry, 6th Floor, London, England And Wales, United Kingdom, EC2R 8DN
Role RESIGNED
director
Date of birth
October 1970
Appointed on
30 January 2015
Resigned on
8 August 2018
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC2R 8DN £42,216,000

H B VILLAGES DERBYSHIRE LTD

Correspondence address
8 Old Jewry, 6th Floor, London, England And Wales, United Kingdom, EC2R 8DN
Role RESIGNED
director
Date of birth
October 1970
Appointed on
30 January 2015
Resigned on
8 August 2018
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC2R 8DN £42,216,000

H B VILLAGES LTD

Correspondence address
8 Old Jewry, 6th Floor, London, England And Wales, United Kingdom, EC2R 8DN
Role RESIGNED
director
Date of birth
October 1970
Appointed on
30 January 2015
Resigned on
8 August 2018
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC2R 8DN £42,216,000

HB VILLAGES DEVELOPMENTS LIMITED

Correspondence address
8 Old Jewry, 6th Floor, London, England And Wales, United Kingdom, EC2R 8DN
Role RESIGNED
director
Date of birth
October 1970
Appointed on
30 January 2015
Resigned on
8 August 2018
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC2R 8DN £42,216,000

HB VILLAGES IMMINGHAM LIMITED

Correspondence address
8 Old Jewry, 6th Floor, London, England And Wales, United Kingdom, EC2R 8DN
Role RESIGNED
director
Date of birth
October 1970
Appointed on
30 January 2015
Resigned on
8 August 2018
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC2R 8DN £42,216,000

COMMUNITY SOLUTIONS FOR EDUCATION LIMITED

Correspondence address
8 Old Jewry, 6th Floor, London, England And Wales, United Kingdom, EC2R 8DN
Role RESIGNED
director
Date of birth
October 1970
Appointed on
21 January 2015
Resigned on
8 August 2018
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC2R 8DN £42,216,000

MORGAN SINDALL INVESTMENTS LIMITED

Correspondence address
8 Old Jewry, 6th Floor, London, England And Wales, United Kingdom, EC2R 8DN
Role RESIGNED
director
Date of birth
October 1970
Appointed on
24 March 2014
Resigned on
8 August 2018
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC2R 8DN £42,216,000

COMMUNITY SOLUTIONS MANAGEMENT SERVICES LIMITED

Correspondence address
8 Old Jewry, 6th Floor, London, England And Wales, United Kingdom, EC2R 8DN
Role RESIGNED
director
Date of birth
October 1970
Appointed on
18 November 2013
Resigned on
8 August 2018
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC2R 8DN £42,216,000

COMMUNITY SOLUTIONS LIVING LIMITED

Correspondence address
8 Old Jewry, 6th Floor, London, England And Wales, United Kingdom, EC2R 8DN
Role RESIGNED
director
Date of birth
October 1970
Appointed on
11 December 2012
Resigned on
8 August 2018
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC2R 8DN £42,216,000

BRADFORD & AIREDALE FUNDCO 1 LIMITED

Correspondence address
Third Floor 46 Charles Street, Cardiff, United Kingdom, CF10 2GE
Role RESIGNED
director
Date of birth
October 1970
Appointed on
9 December 2010
Resigned on
20 July 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode CF10 2GE £1,711,000

BRADFORD & AIREDALE ESTATES PARTNERSHIP LIMITED

Correspondence address
8 Old Jewry, 6th Floor, London, England And Wales, United Kingdom, EC2R 8DN
Role RESIGNED
director
Date of birth
October 1970
Appointed on
9 December 2010
Resigned on
8 August 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2R 8DN £42,216,000

BRADFORD & AIREDALE HOLDCO 3 LIMITED

Correspondence address
Third Floor 46 Charles Street, Cardiff, United Kingdom, CF10 2GE
Role RESIGNED
director
Date of birth
October 1970
Appointed on
9 December 2010
Resigned on
20 July 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode CF10 2GE £1,711,000

BRADFORD & AIREDALE FUNDCO 3 LIMITED

Correspondence address
Third Floor 46 Charles Street, Cardiff, United Kingdom, CF10 2GE
Role RESIGNED
director
Date of birth
October 1970
Appointed on
9 December 2010
Resigned on
20 July 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode CF10 2GE £1,711,000

BRADFORD & AIREDALE HOLDCO 4 LIMITED

Correspondence address
Third Floor 46 Charles Street, Cardiff, United Kingdom, CF10 2GE
Role RESIGNED
director
Date of birth
October 1970
Appointed on
9 December 2010
Resigned on
20 July 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode CF10 2GE £1,711,000

BRADFORD & AIREDALE FUNDCO 4 LIMITED

Correspondence address
Charlestown House Acorn Park, Baildon, Bradford, BD17 7SW
Role RESIGNED
director
Date of birth
October 1970
Appointed on
9 December 2010
Resigned on
20 July 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode BD17 7SW £43,000

BRADFORD & AIREDALE HOLDCO 2 LIMITED

Correspondence address
Third Floor 46 Charles Street, Cardiff, United Kingdom, CF10 2GE
Role RESIGNED
director
Date of birth
October 1970
Appointed on
9 December 2010
Resigned on
20 July 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode CF10 2GE £1,711,000

BRADFORD & AIREDALE HOLDCO 1 LIMITED

Correspondence address
Third Floor 46 Charles Street, Cardiff, United Kingdom, CF10 2GE
Role RESIGNED
director
Date of birth
October 1970
Appointed on
9 December 2010
Resigned on
20 July 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode CF10 2GE £1,711,000

BRADFORD & AIREDALE FUNDCO 2 LIMITED

Correspondence address
Third Floor 46 Charles Street, Cardiff, United Kingdom, CF10 2GE
Role RESIGNED
director
Date of birth
October 1970
Appointed on
9 December 2010
Resigned on
20 July 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode CF10 2GE £1,711,000

WEST SUSSEX ESTATES PARTNERSHIP LIMITED

Correspondence address
Chancery Exchange 10 Furnival Street, London, EC4A 1AB
Role RESIGNED
director
Date of birth
October 1970
Appointed on
26 July 2010
Resigned on
20 July 2012
Nationality
British
Occupation
Accountant

Average house price in the postcode EC4A 1AB £411,000

NCK PARKING AND PROPERTY LIMITED

Correspondence address
8 Old Jewry, 6th Floor, London, England And Wales, United Kingdom, EC2R 8DN
Role RESIGNED
director
Date of birth
October 1970
Appointed on
12 February 2010
Resigned on
23 January 2018
Nationality
British
Occupation
None

Average house price in the postcode EC2R 8DN £42,216,000

BARNSLEY FUNDCO 3 LIMITED

Correspondence address
Chancery Exchange 10 Furnival Street, London, United Kingdom, EC4A 1AB
Role RESIGNED
director
Date of birth
October 1970
Appointed on
16 November 2009
Resigned on
20 July 2012
Nationality
British
Occupation
Accountant

Average house price in the postcode EC4A 1AB £411,000

SOLENT FUNDCO 3 LIMITED

Correspondence address
10 Furnival Street, London, United Kingdom, EC4A 1AB
Role RESIGNED
director
Date of birth
October 1970
Appointed on
4 August 2009
Resigned on
20 July 2012
Nationality
British
Occupation
Accountant

Average house price in the postcode EC4A 1AB £411,000

DONCASTER FUNDCO 3 LIMITED

Correspondence address
C/O, AMS 46 Charles Street, Cardiff, CF10 2GE
Role RESIGNED
director
Date of birth
October 1970
Appointed on
15 July 2009
Resigned on
20 July 2012
Nationality
British
Occupation
Accountant

Average house price in the postcode CF10 2GE £1,711,000

BURY, TAMESIDE & GLOSSOP FUNDCO 2 LIMITED

Correspondence address
10 Furnival Street, London, United Kingdom, EC4A 1AB
Role RESIGNED
director
Date of birth
October 1970
Appointed on
2 March 2009
Resigned on
20 July 2012
Nationality
British
Occupation
Accountant

Average house price in the postcode EC4A 1AB £411,000

BURY, TAMESIDE & GLOSSOP DEVELOPMENT LIMITED

Correspondence address
10 Furnival Street, London, United Kingdom, EC4A 1AB
Role RESIGNED
director
Date of birth
October 1970
Appointed on
19 October 2008
Resigned on
20 July 2012
Nationality
British
Occupation
Accountant

Average house price in the postcode EC4A 1AB £411,000

SOLENT FUNDCO 2 LIMITED

Correspondence address
10 Furnival Street, London, United Kingdom, EC4A 1AB
Role RESIGNED
director
Date of birth
October 1970
Appointed on
30 September 2008
Resigned on
20 July 2012
Nationality
British
Occupation
Accountant

Average house price in the postcode EC4A 1AB £411,000

DONCASTER FUNDCO 2 LIMITED

Correspondence address
10 Furnival Street, London, United Kingdom, EC4A 1AB
Role RESIGNED
director
Date of birth
October 1970
Appointed on
2 July 2007
Resigned on
20 July 2012
Nationality
British
Occupation
Accountant

Average house price in the postcode EC4A 1AB £411,000

SOLENT ESTATES PARTNERSHIP LIMITED

Correspondence address
10 Furnival Street, London, United Kingdom, EC4A 1AB
Role RESIGNED
director
Date of birth
October 1970
Appointed on
20 February 2007
Resigned on
20 July 2012
Nationality
British
Occupation
Accountant

Average house price in the postcode EC4A 1AB £411,000

SOLENT FUNDCO 1 LIMITED

Correspondence address
10 Furnival Street, London, United Kingdom, EC4A 1AB
Role RESIGNED
director
Date of birth
October 1970
Appointed on
20 February 2007
Resigned on
20 July 2012
Nationality
British
Occupation
Accountant

Average house price in the postcode EC4A 1AB £411,000

BURY, TAMESIDE & GLOSSOP ESTATES PARTNERSHIP LIMITED

Correspondence address
8 Old Jewry, 6th Floor, London, England And Wales, United Kingdom, EC2R 8DN
Role RESIGNED
director
Date of birth
October 1970
Appointed on
5 February 2007
Resigned on
31 March 2018
Nationality
British
Occupation
Accountant

Average house price in the postcode EC2R 8DN £42,216,000

BURY, TAMESIDE & GLOSSOP FUNDCO 1 LIMITED

Correspondence address
10 Furnival Street, London, United Kingdom, EC4A 1AB
Role RESIGNED
director
Date of birth
October 1970
Appointed on
5 February 2007
Resigned on
20 July 2012
Nationality
British
Occupation
Accountant

Average house price in the postcode EC4A 1AB £411,000

CAMDEN & ISLINGTON FUNDCO 1 LIMITED

Correspondence address
10 Furnival Street, London, United Kingdom, EC4A 1AB
Role RESIGNED
director
Date of birth
October 1970
Appointed on
24 January 2007
Resigned on
20 July 2012
Nationality
British
Occupation
Accountant

Average house price in the postcode EC4A 1AB £411,000

CAMDEN & ISLINGTON ESTATES PARTNERSHIP LIMITED

Correspondence address
10 Furnival Street, London, United Kingdom, EC4A 1AB
Role RESIGNED
director
Date of birth
October 1970
Appointed on
24 January 2007
Resigned on
20 July 2012
Nationality
British
Occupation
Accountant

Average house price in the postcode EC4A 1AB £411,000

DONCASTER FUNDCO 1 LIMITED

Correspondence address
46 Charles Street, Cardiff, United Kingdom, CF10 2GE
Role RESIGNED
director
Date of birth
October 1970
Appointed on
22 January 2007
Resigned on
20 July 2012
Nationality
British
Occupation
Accountant

Average house price in the postcode CF10 2GE £1,711,000

BARNSLEY FUNDCO 2 LIMITED

Correspondence address
10 Furnival Street, London, United Kingdom, EC4A 1AB
Role RESIGNED
director
Date of birth
October 1970
Appointed on
22 January 2007
Resigned on
20 July 2012
Nationality
British
Occupation
Accountant

Average house price in the postcode EC4A 1AB £411,000

BARNSLEY ESTATES PARTNERSHIP LIMITED

Correspondence address
8 Old Jewry, 6th Floor, London, England And Wales, United Kingdom, EC2R 8DN
Role RESIGNED
director
Date of birth
October 1970
Appointed on
22 January 2007
Resigned on
25 May 2018
Nationality
British
Occupation
Accountant

Average house price in the postcode EC2R 8DN £42,216,000

DONCASTER ESTATES PARTNERSHIP LIMITED

Correspondence address
8 Old Jewry, 6th Floor, London, England And Wales, United Kingdom, EC2R 8DN
Role RESIGNED
director
Date of birth
October 1970
Appointed on
22 January 2007
Resigned on
25 May 2018
Nationality
British
Occupation
Accountant

Average house price in the postcode EC2R 8DN £42,216,000

BARNSLEY FUNDCO 1 LIMITED

Correspondence address
10 Furnival Street, London, United Kingdom, EC4A 1AB
Role RESIGNED
director
Date of birth
October 1970
Appointed on
22 January 2007
Resigned on
20 July 2012
Nationality
British
Occupation
Accountant

Average house price in the postcode EC4A 1AB £411,000