Benjamin Isaac Wagstaff LANSMAN

Total number of appointments 102, 101 active appointments

ELI FM LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
May 1991
Appointed on
8 July 2025
Nationality
British
Occupation
Company Director

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

ELI (ARBROATH PROPCO) LIMITED

Correspondence address
101 New Cavendish Street 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
May 1991
Appointed on
19 June 2025
Nationality
British
Occupation
Director

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

ELI (DROMORE PROPCO) LIMITED

Correspondence address
101 New Cavendish Street 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
May 1991
Appointed on
19 June 2025
Nationality
British
Occupation
Director

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

ELI (COOLKEERAGH PROPCO) LIMITED

Correspondence address
101 New Cavendish Street 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
May 1991
Appointed on
19 June 2025
Nationality
British
Occupation
Director

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

ELECTRIC LAND INVESTORS REIT LIMITED

Correspondence address
101 New Cavendish Street 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
May 1991
Appointed on
18 June 2025
Nationality
British
Occupation
Director

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

ELI (SLH PROPCO) LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
May 1991
Appointed on
16 June 2025
Nationality
British
Occupation
Company Director

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

ELECTRIC LAND INVESTORS (GP) LIMITED

Correspondence address
101 New Cavendish Street 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
May 1991
Appointed on
16 June 2025
Nationality
British
Occupation
Company Director

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

ELP PROJECT CO5 LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
May 1991
Appointed on
28 April 2025
Nationality
British
Occupation
Company Director

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

ELP PROJECT CO8 LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
May 1991
Appointed on
28 April 2025
Nationality
British
Occupation
Company Director

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

ELP PROJECT CO4 LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
May 1991
Appointed on
28 April 2025
Nationality
British
Occupation
Company Director

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

ELP PROJECT CO7 LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
May 1991
Appointed on
28 April 2025
Nationality
British
Occupation
Company Director

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

ELP PROJECT CO6 LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
May 1991
Appointed on
28 April 2025
Nationality
British
Occupation
Company Director

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

ELI (BARWALDE) LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
May 1991
Appointed on
17 April 2025
Nationality
British
Occupation
Company Director

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

ELI (BAD WUNNENBERG) LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
May 1991
Appointed on
11 March 2025
Nationality
British
Occupation
Company Director

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

EL (USKMOUTH 2) LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
May 1991
Appointed on
26 February 2025
Nationality
British
Occupation
Company Director

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

ELI (LANDSBERG) LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
May 1991
Appointed on
30 January 2025
Nationality
British
Occupation
Company Director

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

ELP PROJECT CO2 LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
May 1991
Appointed on
10 January 2025
Nationality
British
Occupation
Company Director

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

ELP PROJECTCO1 LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
May 1991
Appointed on
10 January 2025
Nationality
British
Occupation
Company Director

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

ELP PROJECT CO3 LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
May 1991
Appointed on
10 January 2025
Nationality
British
Occupation
Company Director

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

ELD PROJECT CO ELSTREE LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
May 1991
Appointed on
10 January 2025
Nationality
British
Occupation
Company Director

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

ELP HOLDCO LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
May 1991
Appointed on
8 January 2025
Nationality
British
Occupation
Company Director

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

ELI GERMANY HOLDCO LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
May 1991
Appointed on
27 November 2024
Nationality
British
Occupation
Company Director

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

ELD ASSET MANAGEMENT LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, Greater London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
May 1991
Appointed on
25 November 2024
Nationality
British
Occupation
Company Director

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

ELD PROJECTCO SLOUGH LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, Greater London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
May 1991
Appointed on
22 November 2024
Nationality
British
Occupation
Company Director

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

ELP GERMANY HOLDCO LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
May 1991
Appointed on
20 September 2024
Nationality
British
Occupation
Company Director

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

ELP DAIS TOPCO LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
May 1991
Appointed on
20 September 2024
Nationality
British
Occupation
Company Director

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

ELECTRIC LAND & POWER LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
May 1991
Appointed on
18 September 2024
Nationality
British
Occupation
Company Director

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

FPC (NEWBURY) LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, Greater London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
May 1991
Appointed on
5 September 2024
Nationality
British
Occupation
Company Director

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

ELD PROJECTCO ASSAGO LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
May 1991
Appointed on
16 July 2024
Nationality
British
Occupation
Company Director

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

ELD HOLDCO 1 LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
May 1991
Appointed on
15 July 2024
Nationality
British
Occupation
Company Director

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

EL (FIDDLERS FERRY) LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
May 1991
Appointed on
9 May 2024
Nationality
British
Occupation
Company Director

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

FPC (HORIZON38) LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, England, W1W 6XH
Role ACTIVE
director
Date of birth
May 1991
Appointed on
17 March 2024
Nationality
British
Occupation
Company Director

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

TRIPPS YARD RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
Nene House 4 Rushmills, Northampton, England, NN4 7YB
Role ACTIVE
director
Date of birth
May 1991
Appointed on
18 February 2024
Nationality
British
Occupation
Managing Director

Average house price in the postcode NN4 7YB £1,379,000

EL (BRENIG) LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, England, W1W 6XH
Role ACTIVE
director
Date of birth
May 1991
Appointed on
18 December 2023
Nationality
British
Occupation
Company Director

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

EL (USKMOUTH) LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
May 1991
Appointed on
21 November 2023
Nationality
British
Occupation
Company Director

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

EL (WEST WEYBRIDGE) LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, England, W1W 6XH
Role ACTIVE
director
Date of birth
May 1991
Appointed on
14 September 2023
Nationality
British
Occupation
Company Director

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

EL PROJECT CO.3 LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, England, W1W 6XH
Role ACTIVE
director
Date of birth
May 1991
Appointed on
11 September 2023
Nationality
British
Occupation
Company Director

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

EL (RATCLIFFE) LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
May 1991
Appointed on
5 July 2023
Nationality
British
Occupation
Company Director

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

CEA SLH LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
May 1991
Appointed on
29 June 2023
Resigned on
18 September 2023
Nationality
British
Occupation
Company Director

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

EL PROJECT CO.1 LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
May 1991
Appointed on
4 April 2023
Nationality
British
Occupation
Company Director

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

EL PROJECT CO.2 LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
May 1991
Appointed on
4 April 2023
Nationality
British
Occupation
Company Director

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

EL (HAWKINS LANE) LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
May 1991
Appointed on
20 February 2023
Nationality
British
Occupation
Company Director

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

FPC (D.W.B. ASSETS) LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
May 1991
Appointed on
22 October 2021
Nationality
British
Occupation
Company Director

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

FPC (BANBURY) LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
May 1991
Appointed on
1 October 2021
Nationality
British
Occupation
Company Director

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

EDEN (TEYNHAM) LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
May 1991
Appointed on
8 July 2021
Nationality
British
Occupation
Company Director

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

EDEN (SHELDWICH) LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
May 1991
Appointed on
8 July 2021
Nationality
British
Occupation
Company Director

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

EDEN (PADDOCK WOOD) LIMITED

Correspondence address
64 New Cavendish Street, London, England, W1G 8TB
Role ACTIVE
director
Date of birth
May 1991
Appointed on
17 May 2021
Nationality
British
Occupation
Company Director

EL ASSET CO. 2 LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
May 1991
Appointed on
29 April 2021
Nationality
British
Occupation
Company Director

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

FPC (MARHAM PARK) LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
May 1991
Appointed on
11 December 2020
Nationality
British
Occupation
Company Director

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

EL (OLDBURY) LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
May 1991
Appointed on
2 December 2020
Nationality
British
Occupation
Company Director

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

EL (EDENTHORPE) LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
May 1991
Appointed on
15 October 2020
Nationality
British
Occupation
Company Director

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

EL ASSET CO. 1 LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
May 1991
Appointed on
18 August 2020
Nationality
British
Occupation
Director

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

FPC (HIGHBRIDGE) LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
May 1991
Appointed on
1 July 2020
Nationality
British
Occupation
Director

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

COMMUNITY AM LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
May 1991
Appointed on
8 June 2020
Nationality
British
Occupation
Director

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

WEST STREET ROCHFORD MANAGEMENT COMPANY LIMITED

Correspondence address
Foundation Property & Capital 14-16 Great Pulteney Street, London, United Kingdom, W1F 9ND
Role ACTIVE
director
Date of birth
May 1991
Appointed on
21 August 2019
Resigned on
23 January 2020
Nationality
British
Occupation
Director

FPC (GORTON) LIMITED

Correspondence address
64 New Cavendish Street, London, England, W1G 8TB
Role ACTIVE
director
Date of birth
May 1991
Appointed on
26 June 2019
Nationality
British
Occupation
Company Director

EL (CLIFTON) LIMITED

Correspondence address
64 New Cavendish Street, London, England, W1G 8TB
Role ACTIVE
director
Date of birth
May 1991
Appointed on
10 May 2019
Nationality
British
Occupation
Company Director

EL (WALLINGFORD) LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
May 1991
Appointed on
10 May 2019
Nationality
British
Occupation
Company Director

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

EL (GLOUCESTER) LIMITED

Correspondence address
64 New Cavendish Street, London, England, W1G 8TB
Role ACTIVE
director
Date of birth
May 1991
Appointed on
10 May 2019
Nationality
British
Occupation
Company Director

TREBAH HOLDINGS LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
May 1991
Appointed on
8 May 2019
Nationality
British
Occupation
Company Director

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

FPC (STANTON) LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
May 1991
Appointed on
25 April 2019
Nationality
British
Occupation
Company Director

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

ALUMNO BRIGHTON HOLDINGS LIMITED

Correspondence address
10 Frith Street, London, England, W1D 3JF
Role ACTIVE
director
Date of birth
May 1991
Appointed on
25 April 2019
Resigned on
18 February 2022
Nationality
British
Occupation
Company Director

FPC BURLINGTON GREEN LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
May 1991
Appointed on
9 March 2019
Nationality
British
Occupation
Company Director

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

FPC (RENDLESHAM) LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
May 1991
Appointed on
16 January 2019
Nationality
British
Occupation
Company Director

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

EL (RASSAU 2) LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
May 1991
Appointed on
1 August 2018
Nationality
British
Occupation
Company Director

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

FPC INCOME & GROWTH PLC

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
May 1991
Appointed on
1 August 2018
Nationality
British
Occupation
Director

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

EL (RASSAU) LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
May 1991
Appointed on
29 June 2018
Nationality
British
Occupation
Company Director

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

EL HOLDCO 1 LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
May 1991
Appointed on
6 April 2018
Nationality
British
Occupation
Company Director

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

EL HOLDCO 2 LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
May 1991
Appointed on
6 April 2018
Nationality
British
Occupation
Company Director

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

FPC INDUSTRY & ENTERPRISE 3 LLP

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
llp-designated-member
Date of birth
May 1991
Appointed on
19 February 2018

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

EL (NEWARK) LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
May 1991
Appointed on
29 September 2017
Nationality
British
Occupation
Company Director

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

EL (HAVANT) LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
May 1991
Appointed on
25 July 2017
Nationality
British
Occupation
Company Director

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

EL (WITHAM) LIMITED

Correspondence address
64 New Cavendish Street, London, England, W1G 8TB
Role ACTIVE
director
Date of birth
May 1991
Appointed on
25 July 2017
Nationality
British
Occupation
Company Director

FPC HOLDCO 3 LIMITED

Correspondence address
73 Cornhill, London, United Kingdom, EC3V 3QQ
Role ACTIVE
director
Date of birth
May 1991
Appointed on
11 January 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3V 3QQ £7,960,000

FPC (PLYMOUTH) LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
May 1991
Appointed on
2 November 2016
Nationality
British
Occupation
Company Director

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

FPC INDUSTRY & ENTERPRISE 2 LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
May 1991
Appointed on
26 October 2016
Nationality
British
Occupation
Company Director

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

FPC CAPITAL PARTNERS LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
May 1991
Appointed on
26 October 2016
Nationality
British
Occupation
Company Director

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

EL (ABERDARE) LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
May 1991
Appointed on
26 October 2016
Nationality
British
Occupation
Company Director

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

EL (AVONMOUTH) LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
May 1991
Appointed on
26 October 2016
Nationality
British
Occupation
Company Director

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

FPC (ROCHFORD) LIMITED

Correspondence address
73 Cornhill, London, United Kingdom, EC3V 3QQ
Role ACTIVE
director
Date of birth
May 1991
Appointed on
17 August 2016
Resigned on
7 April 2020
Nationality
British
Occupation
Associate Investment Director

Average house price in the postcode EC3V 3QQ £7,960,000

FPC (NEWPORT 2) LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
May 1991
Appointed on
12 February 2016
Nationality
British
Occupation
Company Director

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

FPC (NEWPORT) LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
May 1991
Appointed on
3 February 2016
Nationality
British
Occupation
Company Director

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

FPC (ASHFORD) LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
May 1991
Appointed on
20 November 2015
Nationality
British
Occupation
Company Director

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

FPC (WRAYSBURY) LIMITED

Correspondence address
73 Cornhill, London, United Kingdom, EC3V 3QQ
Role ACTIVE
director
Date of birth
May 1991
Appointed on
16 November 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3V 3QQ £7,960,000

FPC (MANSFIELD) LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
May 1991
Appointed on
10 November 2015
Nationality
British
Occupation
Company Director

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

EL (SLH) LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
May 1991
Appointed on
4 November 2015
Nationality
British
Occupation
Company Director

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

FPC (WEYMOUTH) LIMITED

Correspondence address
73 Cornhill, London, United Kingdom, EC3V 3QQ
Role ACTIVE
director
Date of birth
May 1991
Appointed on
14 October 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3V 3QQ £7,960,000

FPC (NO.88) LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
May 1991
Appointed on
25 September 2015
Nationality
British
Occupation
Company Director

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

FPC CONVENIENCE NO.1 LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
May 1991
Appointed on
28 April 2015
Nationality
British
Occupation
Company Director

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

FPC (COSHAM) LIMITED

Correspondence address
73 Cornhill, London, United Kingdom, EC3V 3QQ
Role ACTIVE
director
Date of birth
May 1991
Appointed on
28 April 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3V 3QQ £7,960,000

FPC (FROME) LIMITED

Correspondence address
73 Cornhill, London, United Kingdom, EC3V 3QQ
Role ACTIVE
director
Date of birth
May 1991
Appointed on
28 April 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3V 3QQ £7,960,000

FPC (HEADLEY) LIMITED

Correspondence address
73 Cornhill, London, United Kingdom, EC3V 3QQ
Role ACTIVE
director
Date of birth
May 1991
Appointed on
28 April 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3V 3QQ £7,960,000

FUKP (LT) LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
May 1991
Appointed on
28 April 2015
Nationality
British
Occupation
Company Director

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

FUKP (NO.8) LIMITED

Correspondence address
73 Cornhill, London, United Kingdom, EC3V 3QQ
Role ACTIVE
director
Date of birth
May 1991
Appointed on
28 April 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3V 3QQ £7,960,000

FPC I&G MIDCO 1 LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
May 1991
Appointed on
16 April 2015
Nationality
British
Occupation
Company Director

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

FPC ELECTRIC LAND LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
May 1991
Appointed on
15 April 2015
Nationality
British
Occupation
Company Director

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

FPC SB LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
May 1991
Appointed on
24 November 2014
Nationality
British
Occupation
Company Director

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

FPC FM LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
May 1991
Appointed on
24 November 2014
Nationality
British
Occupation
Company Director

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

FOUNDATION PROPERTY COMPANY LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
May 1991
Appointed on
10 July 2014
Nationality
British
Occupation
Company Director

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

FPC AM LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
May 1991
Appointed on
26 June 2014
Nationality
British
Occupation
Company Director

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

FOUNDATION PROPERTY & CAPITAL (LT) LLP

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
llp-designated-member
Date of birth
May 1991
Appointed on
20 March 2013

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


FPC (PORTLAND) LIMITED

Correspondence address
73 Cornhill, London, United Kingdom, EC3V 3QQ
Role
director
Date of birth
May 1991
Appointed on
16 November 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3V 3QQ £7,960,000