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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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