Ben WALFORD

Total number of appointments 22, 22 active appointments

SALE & LEASEBACK LIMITED

Correspondence address
Cavendish House 18 Cavendish Square, London, United Kingdom, W1G 0PJ
Role ACTIVE
director
Date of birth
March 1979
Appointed on
2 April 2025
Nationality
British
Occupation
Chartered Surveyor

PRESTBURY CAPITAL PARTNERS LIMITED

Correspondence address
Cavendish House 18 Cavendish Square, London, United Kingdom, W1G 0PJ
Role ACTIVE
director
Date of birth
March 1979
Appointed on
10 February 2025
Nationality
British
Occupation
Chartered Surveyor

PRESTBURY MEDWAY PROPCO LIMITED

Correspondence address
Cavendish House 18 Cavendish Square, London, United Kingdom, W1G 0PJ
Role ACTIVE
director
Date of birth
March 1979
Appointed on
23 January 2025
Nationality
British
Occupation
Chartered Surveyor

PRESTBURY MEDWAY HOLDCO LIMITED

Correspondence address
Cavendish House 18 Cavendish Square, London, United Kingdom, W1G 0PJ
Role ACTIVE
director
Date of birth
March 1979
Appointed on
22 January 2025
Nationality
British
Occupation
Chartered Surveyor

LESRAY HOLDINGS LIMITED

Correspondence address
Cavendish House 18 Cavendish Square, London, United Kingdom, W1G 0PJ
Role ACTIVE
director
Date of birth
March 1979
Appointed on
10 December 2024
Nationality
British
Occupation
Chartered Surveyor

YOGINVEST LTD

Correspondence address
Cavendish House 18 Cavendish Square, London, United Kingdom, W1G 0PJ
Role ACTIVE
director
Date of birth
March 1979
Appointed on
10 December 2024
Nationality
British
Occupation
Chartered Surveyor

YOGIENDEAVOURS LIMITED

Correspondence address
Cavendish House 18 Cavendish Square, London, United Kingdom, W1G 0PJ
Role ACTIVE
director
Date of birth
March 1979
Appointed on
10 December 2024
Nationality
British
Occupation
Chartered Surveyor

PUMPKIN INVESTMENTS LTD

Correspondence address
Cavendish House 18 Cavendish Square, London, United Kingdom, W1G 0PJ
Role ACTIVE
director
Date of birth
March 1979
Appointed on
10 December 2024
Nationality
British
Occupation
Chartered Surveyor

18 CAVENDISH SQUARE LIMITED

Correspondence address
Cavendish House 18 Cavendish Square, London, United Kingdom, W1G 0PJ
Role ACTIVE
director
Date of birth
March 1979
Appointed on
10 December 2024
Nationality
British
Occupation
Chartered Surveyor

PRESTBURY INVESTMENT HOLDINGS LIMITED

Correspondence address
Cavendish House, 18 Cavendish Square, London, W1G 0PJ
Role ACTIVE
director
Date of birth
March 1979
Appointed on
10 December 2024
Nationality
British
Occupation
Chartered Surveyor

PIHL ONE LIMITED

Correspondence address
Cavendish House, 18 Cavendish Square, London, W1G 0PJ
Role ACTIVE
director
Date of birth
March 1979
Appointed on
10 December 2024
Nationality
British
Occupation
Chartered Surveyor

PIHL SERVICES LIMITED

Correspondence address
Cavendish House, 18 Cavendish Square, London, W1G 0PJ
Role ACTIVE
director
Date of birth
March 1979
Appointed on
10 December 2024
Nationality
British
Occupation
Chartered Surveyor

SILVERLINK PROPCO LIMITED

Correspondence address
Cavendish House Cavendish Square, London, W1G 0PJ
Role ACTIVE
director
Date of birth
March 1979
Appointed on
22 September 2023
Nationality
British
Occupation
Chartered Surveyor

SILVERLINK JV LIMITED

Correspondence address
Cavendish House Cavendish Square, London, W1G 0PJ
Role ACTIVE
director
Date of birth
March 1979
Appointed on
22 September 2023
Nationality
British
Occupation
Chartered Surveyor

PARKHURST CALEDONIAN LIMITED

Correspondence address
Unit 6 2-20 Scrutton Street, London, United Kingdom, EC2A 4RJ
Role ACTIVE
director
Date of birth
March 1979
Appointed on
14 July 2021
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode EC2A 4RJ £843,000

PRESTBURY MANAGEMENT HOLDINGS LIMITED

Correspondence address
C/O Deloitte Llp 1 New Street Square, London, EC4A 3HQ
Role ACTIVE
director
Date of birth
March 1979
Appointed on
18 December 2020
Nationality
British
Occupation
Company Director

GLENWAL STA LIMITED

Correspondence address
Unit 6 2-20 Scrutton Street, London, United Kingdom, EC2A 4RJ
Role ACTIVE
director
Date of birth
March 1979
Appointed on
20 June 2017
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode EC2A 4RJ £843,000

GLENWAL RESIDENTIAL PROPERTY INVESTMENT LIMITED

Correspondence address
Unit 6 2-20 Scrutton Street, London, United Kingdom, EC2A 4RJ
Role ACTIVE
director
Date of birth
March 1979
Appointed on
19 June 2017
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode EC2A 4RJ £843,000

GLENWAL TECHNOLOGY INVESTMENTS LTD

Correspondence address
Unit 6 2-20 Scrutton Street, London, United Kingdom, EC2A 4RJ
Role ACTIVE
director
Date of birth
March 1979
Appointed on
30 May 2017
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode EC2A 4RJ £843,000

MAIDSTONE INVESTMENT LIMITED LIABILITY PARTNERSHIP

Correspondence address
C/O Bdo Llp, 5 Temple Square Temple Street, Liverpool, L2 5RH
Role ACTIVE
llp-designated-member
Date of birth
March 1979
Appointed on
9 May 2016

Average house price in the postcode L2 5RH £1,565,000

OS GROWTH CO LTD

Correspondence address
Unit 6 2-20 Scrutton Street, London, United Kingdom, EC2A 4RJ
Role ACTIVE
director
Date of birth
March 1979
Appointed on
2 April 2015
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode EC2A 4RJ £843,000

PRESTBURY INVESTMENTS LLP

Correspondence address
C/O Bdo Llp, 5 Temple Square Temple Street, Liverpool, L2 5RH
Role ACTIVE
llp-designated-member
Date of birth
March 1979
Appointed on
21 May 2014

Average house price in the postcode L2 5RH £1,565,000