Ari Jason BOYD

Total number of appointments 37, 37 active appointments

SJW PROPCO LLP

Correspondence address
1st Floor 88 Baker Street, London, United Kingdom, W1U 6TQ
Role ACTIVE
llp-member
Date of birth
May 1977
Appointed on
8 April 2025

PROJECT ANCHOR PROPERTY LLP

Correspondence address
4th Floor 22 Baker Street, London, United Kingdom, W1U 3BW
Role ACTIVE
llp-member
Date of birth
May 1977
Appointed on
20 October 2023

GARRICK HOUSE HOTEL LLP

Correspondence address
4th Floor 22 Baker Street, London, United Kingdom, W1U 3BW
Role ACTIVE
llp-member
Date of birth
May 1977
Appointed on
10 July 2023

WHETSTONE TRAVELODGE LLP

Correspondence address
39 Broadfields Avenue, London, United Kingdom, HA8 8PF
Role ACTIVE
llp-member
Date of birth
May 1977
Appointed on
25 April 2023

Average house price in the postcode HA8 8PF £725,000

AURIENS OPERATIONS LTD

Correspondence address
18 Culford Gardens, London, United Kingdom, SW3 2ST
Role ACTIVE
director
Date of birth
May 1977
Appointed on
23 July 2020
Resigned on
27 September 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode SW3 2ST £1,885,000

WESTWARD CONSULTANTS LIMITED

Correspondence address
18 Culford Gardens, London, SW3 2ST
Role ACTIVE
director
Date of birth
May 1977
Appointed on
16 September 2019
Resigned on
27 September 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode SW3 2ST £1,885,000

AURIENS CHELSEA PROPERTY LIMITED

Correspondence address
18 Culford Gardens, London, United Kingdom, SW3 2ST
Role ACTIVE
director
Date of birth
May 1977
Appointed on
3 October 2018
Resigned on
27 September 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode SW3 2ST £1,885,000

AURIENS CHELSEA MANAGEMENT LIMITED

Correspondence address
18 Culford Gardens, London, United Kingdom, SW3 2ST
Role ACTIVE
director
Date of birth
May 1977
Appointed on
3 October 2018
Resigned on
27 September 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode SW3 2ST £1,885,000

LEOPARD BROMPTON INTERMEDIATE LIMITED

Correspondence address
124 City Road, London, England, EC1V 2NX
Role ACTIVE
director
Date of birth
May 1977
Appointed on
28 September 2018
Resigned on
6 October 2022
Nationality
British
Occupation
Finance Director

AURIENS CHELSEA HOLDCO LIMITED

Correspondence address
124 City Road, London, England, EC1V 2NX
Role ACTIVE
director
Date of birth
May 1977
Appointed on
27 September 2018
Resigned on
23 September 2022
Nationality
British
Occupation
Finance Director

AURIENS CHELSEA JV CO LIMITED

Correspondence address
124 City Road, London, England, EC1V 2NX
Role ACTIVE
director
Date of birth
May 1977
Appointed on
27 September 2018
Resigned on
6 October 2022
Nationality
British
Occupation
Finance Director

AURIENS CHELSEA INTERCO LIMITED

Correspondence address
124 City Road, London, England, EC1V 2NX
Role ACTIVE
director
Date of birth
May 1977
Appointed on
27 September 2018
Resigned on
6 October 2022
Nationality
British
Occupation
Finance Director

LEOPARD FINCO LIMITED

Correspondence address
124 City Road, London, England, EC1V 2NX
Role ACTIVE
director
Date of birth
May 1977
Appointed on
10 August 2018
Resigned on
6 October 2022
Nationality
British
Occupation
Director

AURIENS CHELSEA PROPERTY HOLDING COMPANY LIMITED

Correspondence address
Zenprop Uk 25/26, Albemarle Street, London, United Kingdom, W1S 4HU
Role ACTIVE
director
Date of birth
May 1977
Appointed on
16 May 2018
Resigned on
27 September 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode W1S 4HU £1,161,000

LEOPARD UK ANCHOR PROPCO 7 LIMITED

Correspondence address
124 City Road, London, England, EC1V 2NX
Role ACTIVE
director
Date of birth
May 1977
Appointed on
16 May 2018
Resigned on
6 October 2022
Nationality
British
Occupation
Finance Director

LANDSEER DEVELOPMENT COMPANY LTD

Correspondence address
18 Culford Gardens, London, SW3 2ST
Role ACTIVE
director
Date of birth
May 1977
Appointed on
16 May 2018
Resigned on
6 October 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode SW3 2ST £1,885,000

ARORA KENSINGTON LIMITED

Correspondence address
18 Culford Gardens, London, SW3 2ST
Role ACTIVE
director
Date of birth
May 1977
Appointed on
16 May 2018
Resigned on
6 October 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode SW3 2ST £1,885,000

LEOPARD GUERNSEY ANCHOR HOLDCO 4 LIMITED

Correspondence address
Zenprop Uk 25/26, Albemarle Street, London, United Kingdom, W1S 4HU
Role ACTIVE
director
Date of birth
May 1977
Appointed on
16 May 2018
Resigned on
24 October 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode W1S 4HU £1,161,000

LEOPARD GUERNSEY ANCHOR HOLDCO 5 LIMITED

Correspondence address
Zenprop Uk 25/26, Albemarle Street, London, United Kingdom, W1S 4HU
Role ACTIVE
director
Date of birth
May 1977
Appointed on
16 May 2018
Resigned on
24 October 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode W1S 4HU £1,161,000

WESTBOURNE NEW HOLDCO LIMITED

Correspondence address
124 City Road, London, England, EC1V 2NX
Role ACTIVE
director
Date of birth
May 1977
Appointed on
16 May 2018
Resigned on
6 October 2022
Nationality
British
Occupation
Company Director

LEOPARD GUERNSEY ANCHOR PROPCO LIMITED

Correspondence address
Zenprop Uk 25/26, Albemarle Street, London, United Kingdom, W1S 4HU
Role ACTIVE
director
Date of birth
May 1977
Appointed on
16 May 2018
Resigned on
6 October 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode W1S 4HU £1,161,000

LEOPARD NEWHAM PROPCO 1 LIMITED

Correspondence address
Zenprop Uk 25/26, Albemarle Street, London, United Kingdom, W1S 4HU
Role ACTIVE
director
Date of birth
May 1977
Appointed on
16 May 2018
Resigned on
6 October 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode W1S 4HU £1,161,000

RP1 PROPCO LIMITED

Correspondence address
Zenprop Uk 25/26, Albemarle Street, London, United Kingdom, W1S 4HU
Role ACTIVE
director
Date of birth
May 1977
Appointed on
16 May 2018
Resigned on
7 July 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode W1S 4HU £1,161,000

LEOPARD BROMPTON OPCO LIMITED

Correspondence address
124 City Road, London, England, England, EC1V 2NX
Role ACTIVE
director
Date of birth
May 1977
Appointed on
16 May 2018
Resigned on
6 October 2022
Nationality
British
Occupation
Finance Director

AURIENS LIMITED

Correspondence address
18 Culford Gardens, London, SW3 2ST
Role ACTIVE
director
Date of birth
May 1977
Appointed on
16 May 2018
Resigned on
27 September 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode SW3 2ST £1,885,000

LEOPARD UK LODGE RD JV LTD

Correspondence address
18 Culford Gardens, London, United Kingdom, SW3 2ST
Role ACTIVE
director
Date of birth
May 1977
Appointed on
16 May 2018
Resigned on
6 October 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode SW3 2ST £1,885,000

LEOPARD UK KENSINGTON JV LIMITED

Correspondence address
124 City Road, London, England, EC1V 2NX
Role ACTIVE
director
Date of birth
May 1977
Appointed on
16 May 2018
Resigned on
6 October 2022
Nationality
British
Occupation
Finance Director

LEOPARD UK ANCHOR HOLDCO 7 LIMITED

Correspondence address
124 City Road, London, England, EC1V 2NX
Role ACTIVE
director
Date of birth
May 1977
Appointed on
16 May 2018
Resigned on
20 October 2022
Nationality
British
Occupation
Finance Director

LEOPARD UK LODGE RD MEZZCO LTD

Correspondence address
18 Culford Gardens, London, United Kingdom, SW3 2ST
Role ACTIVE
director
Date of birth
May 1977
Appointed on
16 May 2018
Resigned on
6 October 2022
Nationality
British
Occupation
Financial Director

Average house price in the postcode SW3 2ST £1,885,000

AURIENS MANAGEMENT SERVICES LIMITED

Correspondence address
18 Culford Gardens, London, United Kingdom, SW3 2ST
Role ACTIVE
director
Date of birth
May 1977
Appointed on
16 May 2018
Resigned on
27 September 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode SW3 2ST £1,885,000

RP1 DEVCO LIMITED

Correspondence address
18 Culford Gardens, London, SW3 2ST
Role ACTIVE
director
Date of birth
May 1977
Appointed on
16 May 2018
Resigned on
6 October 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode SW3 2ST £1,885,000

AURIENS VENTURES LIMITED

Correspondence address
18 Culford Gardens, London, United Kingdom, SW3 2ST
Role ACTIVE
director
Date of birth
May 1977
Appointed on
16 May 2018
Resigned on
6 October 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode SW3 2ST £1,885,000

LEOPARD GUERNSEY ANCHOR HOLDCO 3 LIMITED

Correspondence address
Zenprop Uk 25/26, Albemarle Street, London, United Kingdom, W1S 4HU
Role ACTIVE
director
Date of birth
May 1977
Appointed on
15 May 2018
Resigned on
24 October 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode W1S 4HU £1,161,000

RESIPROP UK LIMITED

Correspondence address
35 Ballards Lane, London, United Kingdom, N3 1XW
Role ACTIVE
director
Date of birth
May 1977
Appointed on
8 November 2017
Nationality
British
Occupation
Accountant

LEOPARD ARCHWAY HOLDING LLP

Correspondence address
124 City Road, London, England, EC1V 2NX
Role ACTIVE
llp-designated-member
Date of birth
May 1977
Appointed on
13 June 2017
Resigned on
30 September 2022

LEOPARD INVESTMENT HOLDING LLP

Correspondence address
Regina House 124 Finchley Road, London, United Kingdom, NW3 5JS
Role ACTIVE
llp-designated-member
Date of birth
May 1977
Appointed on
26 October 2016

LEOPARD UK WESTWAY HOLDING LLP

Correspondence address
Kemp House 152 - 160 City Road, London, England, EC1V 2NX
Role ACTIVE
llp-designated-member
Date of birth
May 1977
Appointed on
4 July 2016
Resigned on
6 October 2022