Aron AZOUZ

Total number of appointments 49, 48 active appointments

OAKSTORE COVENTRY LIMITED

Correspondence address
133 Hammersmith Road, London, United Kingdom, W14 0QL
Role ACTIVE
director
Date of birth
June 1987
Appointed on
16 October 2025
Nationality
British
Occupation
Director

Average house price in the postcode W14 0QL £8,995,000

EASTMOUNT ACQUISITIONS 02 LTD

Correspondence address
20 Greenhill Crescent, Watford, Hertfordshire, England, WD18 8JA
Role ACTIVE
director
Date of birth
June 1987
Appointed on
14 August 2025
Nationality
British
Occupation
Director

Average house price in the postcode WD18 8JA £1,440,000

STRETCH APARTMENTS LIMITED

Correspondence address
133 Hammersmith Road, London, United Kingdom, W14 0QL
Role ACTIVE
director
Date of birth
June 1987
Appointed on
23 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode W14 0QL £8,995,000

REACH APARTMENTS LIMITED

Correspondence address
133 Hammersmith Road, London, United Kingdom, W14 0QL
Role ACTIVE
director
Date of birth
June 1987
Appointed on
13 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode W14 0QL £8,995,000

TITHE GREEN LIMITED

Correspondence address
68 Grafton Way, London, England, W1T 5DS
Role ACTIVE
director
Date of birth
June 1987
Appointed on
1 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1T 5DS £3,967,000

JOYCE (MANCHESTER) LIVING LIMITED

Correspondence address
Permanent House 133 Hammersmith Road, Kensington, London, United Kingdom, W14 0QN
Role ACTIVE
director
Date of birth
June 1987
Appointed on
22 July 2024
Nationality
British
Occupation
Company Director

OAKSTORE ROCKINGHAM LIMITED

Correspondence address
Permanent House 133 Hammersmith Road, Kensington, London, United Kingdom, W14 0QN
Role ACTIVE
director
Date of birth
June 1987
Appointed on
16 March 2024
Nationality
British
Occupation
Company Director

TITHE HOLDINGS LIMITED

Correspondence address
20 Greenhill Crescent, Watford, England, WD18 8JA
Role ACTIVE
director
Date of birth
June 1987
Appointed on
1 March 2024
Nationality
British
Occupation
A Director

Average house price in the postcode WD18 8JA £1,440,000

ELEPHANT TRILOGY LIMITED

Correspondence address
Permanent House 133 Hammersmith Road, Kensington, London, United Kingdom, W14 0QN
Role ACTIVE
director
Date of birth
June 1987
Appointed on
10 July 2023
Nationality
British
Occupation
Company Director

MANCHESTER NQ SPV LIMITED

Correspondence address
133 Hammersmith Road, London, United Kingdom, W14 0QL
Role ACTIVE
director
Date of birth
June 1987
Appointed on
10 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode W14 0QL £8,995,000

BRENTFORD SPV LIMITED

Correspondence address
133 Hammersmith Road, London, United Kingdom, W14 0QL
Role ACTIVE
director
Date of birth
June 1987
Appointed on
21 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode W14 0QL £8,995,000

THE JAMES (M1 LIVING) LIMITED

Correspondence address
Permanent House 133 Hammersmith Road, Kensington, London, United Kingdom, W14 0QN
Role ACTIVE
director
Date of birth
June 1987
Appointed on
16 December 2022
Nationality
British
Occupation
Company Director

OAKSTORE BIRMINGHAM LIMITED

Correspondence address
Permanent House 133 Hammersmith Road, Kensington, London, United Kingdom, W14 0QN
Role ACTIVE
director
Date of birth
June 1987
Appointed on
24 May 2022
Nationality
British
Occupation
Company Director

CYNTRA PROPERTY MANAGEMENT LIMITED

Correspondence address
133 Hammersmith Road, London, United Kingdom, W14 0QL
Role ACTIVE
director
Date of birth
June 1987
Appointed on
8 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode W14 0QL £8,995,000

NORWICH SPV LIMITED

Correspondence address
133 Hammersmith Road, London, United Kingdom, W14 0QL
Role ACTIVE
director
Date of birth
June 1987
Appointed on
8 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode W14 0QL £8,995,000

THE JAMES (MANCHESTER) LIMITED

Correspondence address
Permanent House 133 Hammersmith Road, Kensington, London, United Kingdom, W14 0QN
Role ACTIVE
director
Date of birth
June 1987
Appointed on
25 October 2021
Nationality
British
Occupation
Company Director

BAKING BREAD LTD

Correspondence address
20 Greenhill Crescent, Watford, Hertfordshire, England, WD18 8JA
Role ACTIVE
director
Date of birth
June 1987
Appointed on
3 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode WD18 8JA £1,440,000

SEVEN SEEDED LIMITED

Correspondence address
20 Greenhill Crescent, Watford, Hertfordshire, England, WD18 8JA
Role ACTIVE
director
Date of birth
June 1987
Appointed on
3 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode WD18 8JA £1,440,000

TIMBER SPV LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
June 1987
Appointed on
20 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode W1W 6XH £1,157,000

FLEUVE INVESTMENTS LIMITED

Correspondence address
64 New Cavendish Street, London, United Kingdom, W1G 8TB
Role ACTIVE
director
Date of birth
June 1987
Appointed on
30 March 2021
Resigned on
13 March 2023
Nationality
British
Occupation
Company Director

OAKSTORE SHORT TERM LIMITED

Correspondence address
Permanent House 133 Hammersmith Road, Kensington, London, United Kingdom, W14 0QN
Role ACTIVE
director
Date of birth
June 1987
Appointed on
23 March 2021
Nationality
British
Occupation
Company Director

OAKSTORE LONG TERM LIMITED

Correspondence address
Permanent House 133 Hammersmith Road, Kensington, London, United Kingdom, W14 0QN
Role ACTIVE
director
Date of birth
June 1987
Appointed on
10 March 2021
Nationality
British
Occupation
Company Director

THE JAMES (LIVERPOOL) LIMITED

Correspondence address
Permanent House 133 Hammersmith Road, Kensington, London, United Kingdom, W14 0QN
Role ACTIVE
director
Date of birth
June 1987
Appointed on
26 January 2021
Nationality
British
Occupation
Company Director

EARLYFIND LIMITED

Correspondence address
Permanent House 133 Hammersmith Road, Kensington, London, United Kingdom, W14 0QN
Role ACTIVE
director
Date of birth
June 1987
Appointed on
11 January 2021
Nationality
British
Occupation
Company Director

PARK LORD LTD

Correspondence address
13 Kempe Road Kempe Road, London, England, NW6 6SP
Role ACTIVE
director
Date of birth
June 1987
Appointed on
30 October 2020
Resigned on
14 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode NW6 6SP £1,373,000

OAKSTORE LIMITED

Correspondence address
Permanent House 133 Hammersmith Road, Kensington, London, United Kingdom, W14 0QN
Role ACTIVE
director
Date of birth
June 1987
Appointed on
22 January 2020
Nationality
British
Occupation
Company Director

POSTHANDLE LIMITED

Correspondence address
Permanent House 133 Hammersmith Road, Kensington, London, United Kingdom, W14 0QN
Role ACTIVE
director
Date of birth
June 1987
Appointed on
14 January 2020
Nationality
British
Occupation
Company Director

LIONESS FAMILY LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
June 1987
Appointed on
5 December 2019
Nationality
British
Occupation
Director

Average house price in the postcode W1W 6XH £1,157,000

CYNTRA PROPERTY HOLDINGS LLP

Correspondence address
133 Hammersmith Road, London, United Kingdom, W14 0QL
Role ACTIVE
llp-designated-member
Date of birth
June 1987
Appointed on
3 October 2019

Average house price in the postcode W14 0QL £8,995,000

A. R. & V. PROPERTIES (NO 2) LIMITED

Correspondence address
Permanent House 133 Hammersmith Road, Kensington, London, United Kingdom, W14 0QN
Role ACTIVE
director
Date of birth
June 1987
Appointed on
10 May 2019
Nationality
British
Occupation
Company Director

TRAMPERLY LIMITED

Correspondence address
Permanent House 133 Hammersmith Road, Kensington, London, United Kingdom, W14 0QN
Role ACTIVE
director
Date of birth
June 1987
Appointed on
15 August 2018
Nationality
British
Occupation
Company Director

A.R. & V. PROPERTIES LIMITED

Correspondence address
Permanent House 133 Hammersmith Road, Kensington, London, United Kingdom, W14 0QN
Role ACTIVE
director
Date of birth
June 1987
Appointed on
28 February 2018
Nationality
British
Occupation
Company Director

CENTRAL ESTATES LIMITED

Correspondence address
Permanent House 133 Hammersmith Road, Kensington, London, United Kingdom, W14 0QN
Role ACTIVE
director
Date of birth
June 1987
Appointed on
28 February 2018
Nationality
British
Occupation
Company Director

A.R. & V.INVESTMENTS LIMITED

Correspondence address
Permanent House 133 Hammersmith Road, Kensington, London, United Kingdom, W14 0QN
Role ACTIVE
director
Date of birth
June 1987
Appointed on
28 February 2018
Nationality
British
Occupation
Company Director

JAC INVESTMENTS LIMITED

Correspondence address
133 Hammersmith Road, London, England, W14 0QL
Role ACTIVE
director
Date of birth
June 1987
Appointed on
18 August 2017
Nationality
British
Occupation
Director

Average house price in the postcode W14 0QL £8,995,000

RYDE PLACE MANAGEMENT LIMITED

Correspondence address
Permanent House 133 Hammersmith Road, Kensington, London, United Kingdom, W14 0QN
Role ACTIVE
director
Date of birth
June 1987
Appointed on
5 April 2017
Nationality
British
Occupation
Property Investor

BOXTIGHT LIMITED

Correspondence address
Permanent House 133 Hammersmith Road, Kensington, London, United Kingdom, W14 0QN
Role ACTIVE
director
Date of birth
June 1987
Appointed on
13 January 2016
Nationality
British
Occupation
Company Director

BARBICAN FREEHOLDS LIMITED

Correspondence address
133 Hammersmith Road, London, United Kingdom, W14 0QL
Role ACTIVE
director
Date of birth
June 1987
Appointed on
22 September 2015
Nationality
British
Occupation
Director

Average house price in the postcode W14 0QL £8,995,000

WIDERANGE LIMITED

Correspondence address
Permanent House 133 Hammersmith Road, Kensington, London, United Kingdom, W14 0QN
Role ACTIVE
director
Date of birth
June 1987
Appointed on
1 September 2015
Nationality
British
Occupation
Company Director

FROGNAL GROUND RENTS LIMITED

Correspondence address
Permanent House 133 Hammersmith Road, Kensington, London, United Kingdom, W14 0QN
Role ACTIVE
director
Date of birth
June 1987
Appointed on
22 May 2015
Nationality
British
Occupation
Director

CYNTRA PROPERTIES LIMITED

Correspondence address
Permanent House 133 Hammersmith Road, London, United Kingdom, W14 0QL
Role ACTIVE
director
Date of birth
June 1987
Appointed on
27 March 2015
Nationality
British
Occupation
Director

Average house price in the postcode W14 0QL £8,995,000

ELMDON REAL ESTATE COLLECTIONS LIMITED

Correspondence address
Permanent House 133 Hammersmith Road, London, United Kingdom, W14 0QL
Role ACTIVE
director
Date of birth
June 1987
Appointed on
15 November 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode W14 0QL £8,995,000

KORAX LLP

Correspondence address
Permanent House 133 Hammersmith Road, Kensington, London, United Kingdom, W14 0QN
Role ACTIVE
llp-designated-member
Date of birth
June 1987
Appointed on
1 July 2012

BINGWOOD PROPERTY COMPANY LLP

Correspondence address
Permanent House 133 Hammersmith Road, Kensington, London, United Kingdom, W14 0QN
Role ACTIVE
llp-designated-member
Date of birth
June 1987
Appointed on
22 March 2012

MAPLE HOUSE LONDON LLP

Correspondence address
Permanent House 133 Hammersmith Road, Kensington, London, United Kingdom, W14 0QL
Role ACTIVE
llp-member
Date of birth
June 1987
Appointed on
17 December 2010

Average house price in the postcode W14 0QL £8,995,000

ANTHONY STREET PROPERTIES LLP

Correspondence address
Permanent House 133 Hammersmith Road, Kensington, London, United Kingdom, W14 0QN
Role ACTIVE
llp-designated-member
Date of birth
June 1987
Appointed on
8 September 2009

BEAUFORT CHILDREN LLP

Correspondence address
Permanent House 133 Hammersmith Road, Kensington, London, United Kingdom, W14 0QN
Role ACTIVE
llp-designated-member
Date of birth
June 1987
Appointed on
18 July 2008

ELMDON REAL ESTATE LLP

Correspondence address
Permanent House 133 Hammersmith Road, Kensington, London, United Kingdom, W14 0QN
Role ACTIVE
llp-designated-member
Date of birth
June 1987
Appointed on
18 May 2007

FLEUVE INVESTMENTS LIMITED

Correspondence address
64 New Cavendish Street, London, United Kingdom, W1G 8TB
Role RESIGNED
director
Date of birth
June 1987
Appointed on
10 February 2021
Resigned on
10 February 2021
Nationality
British
Occupation
Company Director