Bernard SPITZ

Total number of appointments 50, 48 active appointments

FOUNTAYNE INVESTMENTS LTD

Correspondence address
105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, England, N4 1TJ
Role ACTIVE
director
Date of birth
December 1976
Appointed on
26 June 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode N4 1TJ £635,000

CLAPTON INVESTMENTS LTD

Correspondence address
105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, England, N4 1TJ
Role ACTIVE
director
Date of birth
December 1976
Appointed on
26 June 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode N4 1TJ £635,000

FOUNTAYNE N16 INVESTMENTS LTD

Correspondence address
149 Northwold Road, London, United Kingdom, E5 8RL
Role ACTIVE
director
Date of birth
December 1976
Appointed on
14 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode E5 8RL £479,000

BRNS GROUP ASM LTD

Correspondence address
149 Northwold Road, London, United Kingdom, E5 8RL
Role ACTIVE
director
Date of birth
December 1976
Appointed on
3 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode E5 8RL £479,000

BRNS GROUP DLP LTD

Correspondence address
149 Northwold Road, London, United Kingdom, E5 8RL
Role ACTIVE
director
Date of birth
December 1976
Appointed on
3 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode E5 8RL £479,000

HOMEGLADE ESTATES LTD

Correspondence address
149 Northwold Road, London, England, E5 8RL
Role ACTIVE
director
Date of birth
December 1976
Appointed on
5 September 2023
Resigned on
16 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode E5 8RL £479,000

NETANYA ESTATES LTD

Correspondence address
149 Northwold Road, London, United Kingdom, E5 8RL
Role ACTIVE
director
Date of birth
December 1976
Appointed on
21 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode E5 8RL £479,000

URBODE LIMITED

Correspondence address
149 Northwold Road, London, England, E5 8RL
Role ACTIVE
director
Date of birth
December 1976
Appointed on
22 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode E5 8RL £479,000

MUSWELL HILL LEASE LIMITED

Correspondence address
14 Berkeley Street, Mayfair, London, United Kingdom, W1J 8DX
Role ACTIVE
director
Date of birth
December 1976
Appointed on
16 May 2023
Nationality
British
Occupation
Management Consultant/Entrepreneur

Average house price in the postcode W1J 8DX £32,928,000

BYC VENTURES LIMITED

Correspondence address
149 Northwold Road, London, United Kingdom, E5 8RL
Role ACTIVE
director
Date of birth
December 1976
Appointed on
12 May 2023
Nationality
British
Occupation
Property Investor

Average house price in the postcode E5 8RL £479,000

MUSWELL B LIMITED

Correspondence address
14 Berkeley Street, Mayfair, London, United Kingdom, W1J 8DX
Role ACTIVE
director
Date of birth
December 1976
Appointed on
30 March 2023
Nationality
British
Occupation
Management Consultant/Entrepreneur

Average house price in the postcode W1J 8DX £32,928,000

BRNS GROUP REM LIMITED

Correspondence address
149 Northwold Road, London, England, E5 8RL
Role ACTIVE
director
Date of birth
December 1976
Appointed on
8 August 2022
Nationality
British
Occupation
Director

Average house price in the postcode E5 8RL £479,000

BRNS GROUP HOLDINGS LTD

Correspondence address
149 Northwold Road, London, England, E5 8RL
Role ACTIVE
director
Date of birth
December 1976
Appointed on
8 August 2022
Nationality
British
Occupation
Director

Average house price in the postcode E5 8RL £479,000

BRNS GROUP PMS LIMITED

Correspondence address
149 Northwold Road, London, England, E5 8RL
Role ACTIVE
director
Date of birth
December 1976
Appointed on
8 August 2022
Nationality
British
Occupation
Director

Average house price in the postcode E5 8RL £479,000

BRNS GROUP LTD

Correspondence address
149 Northwold Road, London, England, E5 8RL
Role ACTIVE
director
Date of birth
December 1976
Appointed on
8 August 2022
Nationality
British
Occupation
Director

Average house price in the postcode E5 8RL £479,000

INTERVIEW INVESTMENTS LIMITED

Correspondence address
149 Northwold Road, London, England, E5 8RL
Role ACTIVE
director
Date of birth
December 1976
Appointed on
30 April 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode E5 8RL £479,000

BRAND ME STUDIO LTD.

Correspondence address
149 Northwold Road, London, United Kingdom, E5 8RL
Role ACTIVE
director
Date of birth
December 1976
Appointed on
14 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode E5 8RL £479,000

BRNS HOUSING HOLDINGS LIMITED

Correspondence address
105 Eade Road, Occ Building A, 2nd Floor, Unit 11d, London, England, N4 1TJ
Role ACTIVE
director
Date of birth
December 1976
Appointed on
11 May 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode N4 1TJ £635,000

BRNS HOUSING MAINTENANCE LIMITED

Correspondence address
105 Eade Road, Occ Building A, 2nd Floor, Unit 11d, London, England, N4 1TJ
Role ACTIVE
director
Date of birth
December 1976
Appointed on
11 May 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode N4 1TJ £635,000

BRNS HOUSING LIMITED

Correspondence address
105 Eade Road, Occ Building A, 2nd Floor, Unit 11d, London, England, N4 1TJ
Role ACTIVE
director
Date of birth
December 1976
Appointed on
5 May 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode N4 1TJ £635,000

PRO PREP CLEANING LTD

Correspondence address
149 Northwold Road, London, England, E5 8RL
Role ACTIVE
director
Date of birth
December 1976
Appointed on
11 March 2020
Nationality
British
Occupation
Director

Average house price in the postcode E5 8RL £479,000

PRO PREP FM LIMITED

Correspondence address
149 Northwold Road, London, England, E5 8RL
Role ACTIVE
director
Date of birth
December 1976
Appointed on
23 December 2019
Resigned on
23 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode E5 8RL £479,000

NODAL CONSTRUCTION LIMITED

Correspondence address
105 Eade Road, Occ Building A, 2nd Floor, Unit 11d, London, England, N4 1TJ
Role ACTIVE
director
Date of birth
December 1976
Appointed on
29 August 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode N4 1TJ £635,000

SPRING EMPIRE LTD

Correspondence address
149 Northwold Road, London, England, E5 8RL
Role ACTIVE
director
Date of birth
December 1976
Appointed on
27 March 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode E5 8RL £479,000

DISCOVERY PARK (SOUTH) LIMITED

Correspondence address
147 Stamford Hill, London, United Kingdom, N16 5LG
Role ACTIVE
director
Date of birth
December 1976
Appointed on
12 June 2018
Resigned on
27 August 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode N16 5LG £611,000

DISCOVERY PARK (WEST) LIMITED

Correspondence address
147 Stamford Hill, London, United Kingdom, N16 5LG
Role ACTIVE
director
Date of birth
December 1976
Appointed on
12 June 2018
Resigned on
27 August 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode N16 5LG £611,000

OSBORN HOUSE MANAGEMENT LIMITED

Correspondence address
149 Northwold Road, London, England, E5 8RL
Role ACTIVE
director
Date of birth
December 1976
Appointed on
2 May 2018
Nationality
British
Occupation
Director Property Management

Average house price in the postcode E5 8RL £479,000

TKY PROPERTY MANAGEMENT LTD

Correspondence address
149 Northwold Road, London, England, E5 8RL
Role ACTIVE
director
Date of birth
December 1976
Appointed on
8 February 2018
Nationality
British
Occupation
Director

Average house price in the postcode E5 8RL £479,000

BRNS GROUP LTD

Correspondence address
149 Northwold Road, London, England, E5 8RL
Role ACTIVE
director
Date of birth
December 1976
Appointed on
15 January 2018
Resigned on
7 July 2022
Nationality
British
Occupation
Director

Average house price in the postcode E5 8RL £479,000

BRNS MANAGEMENT LTD

Correspondence address
Pearl Assurance House 319 Ballards Lane, London, N12 8LY
Role ACTIVE
director
Date of birth
December 1976
Appointed on
14 December 2017
Nationality
British
Occupation
Director

BRNS GROUP PMS LIMITED

Correspondence address
149 Northwold Road, London, England, E5 8RL
Role ACTIVE
director
Date of birth
December 1976
Appointed on
14 December 2017
Resigned on
7 July 2022
Nationality
British
Occupation
Director

Average house price in the postcode E5 8RL £479,000

BRNS GROUP HOLDINGS LTD

Correspondence address
149 Northwold Road, London, England, E5 8RL
Role ACTIVE
director
Date of birth
December 1976
Appointed on
14 December 2017
Resigned on
7 July 2022
Nationality
British
Occupation
Director

Average house price in the postcode E5 8RL £479,000

BRNS GROUP REM LIMITED

Correspondence address
149 Northwold Road, London, England, E5 8RL
Role ACTIVE
director
Date of birth
December 1976
Appointed on
14 December 2017
Resigned on
7 July 2022
Nationality
British
Occupation
Director

Average house price in the postcode E5 8RL £479,000

BRNS MAINTENANCE LTD

Correspondence address
Pearl Assurance House 319 Ballards Lane, London, N12 8LY
Role ACTIVE
director
Date of birth
December 1976
Appointed on
14 December 2017
Nationality
British
Occupation
Director

BRNS LETTINGS LTD

Correspondence address
Pearl Assurance House 319 Ballards Lane, London, N12 8LY
Role ACTIVE
director
Date of birth
December 1976
Appointed on
14 December 2017
Nationality
British
Occupation
Director

JMB ESTATES LTD

Correspondence address
149 Northwold Road, London, England, E5 8RL
Role ACTIVE
director
Date of birth
December 1976
Appointed on
22 August 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode E5 8RL £479,000

TKY PROPERTIES LTD

Correspondence address
149 Northwold Road, London, E5 8RL
Role ACTIVE
director
Date of birth
December 1976
Appointed on
3 April 2017
Nationality
British
Occupation
Property Manager

Average house price in the postcode E5 8RL £479,000

DISCOVERY PARK LIMITED

Correspondence address
147 Stamford Hill, London, United Kingdom, N16 5LG
Role ACTIVE
director
Date of birth
December 1976
Appointed on
14 November 2016
Resigned on
27 August 2025
Nationality
British
Occupation
Director

Average house price in the postcode N16 5LG £611,000

DISCOVERY PARK (NORTH) LIMITED

Correspondence address
147 Stamford Hill, London, United Kingdom, N16 5LG
Role ACTIVE
director
Date of birth
December 1976
Appointed on
14 November 2016
Resigned on
27 August 2025
Nationality
British
Occupation
Director

Average house price in the postcode N16 5LG £611,000

MUSWELL H LIMITED

Correspondence address
14 Berkeley Street, Mayfair, London, United Kingdom, W1J 8DX
Role ACTIVE
director
Date of birth
December 1976
Appointed on
2 November 2016
Nationality
British
Occupation
Entrepreneur

Average house price in the postcode W1J 8DX £32,928,000

MUSWELL HILL LTD

Correspondence address
14 Berkeley Street, Mayfair, London, United Kingdom, W1J 8DX
Role ACTIVE
director
Date of birth
December 1976
Appointed on
19 October 2016
Nationality
British
Occupation
Entrepreneur

Average house price in the postcode W1J 8DX £32,928,000

DISCOVERY PARK DEVELOPMENT LTD

Correspondence address
78 Wargrave Avenue, London, United Kingdom, N15 6UB
Role ACTIVE
director
Date of birth
December 1976
Appointed on
7 September 2016
Nationality
British
Occupation
Director

Average house price in the postcode N15 6UB £675,000

DISCOVERY PARK ESTATES LTD

Correspondence address
78 Wargrave Avenue, London, United Kingdom, N15 6UB
Role ACTIVE
director
Date of birth
December 1976
Appointed on
26 August 2016
Resigned on
27 August 2025
Nationality
British
Occupation
Director

Average house price in the postcode N15 6UB £675,000

BLUEBERRY TOWN LTD

Correspondence address
78 Wargrave Avenue, London, United Kingdom, N15 6UB
Role ACTIVE
director
Date of birth
December 1976
Appointed on
24 May 2016
Nationality
British
Occupation
Director

Average house price in the postcode N15 6UB £675,000

GBS UK CONSTRUCTION LTD

Correspondence address
78 Wargrave Avenue, London, United Kingdom, N15 6UB
Role ACTIVE
director
Date of birth
December 1976
Appointed on
10 June 2015
Nationality
British
Occupation
Director

Average house price in the postcode N15 6UB £675,000

LONDON LINK ESTATES LTD

Correspondence address
78 Wargrave Avenue, London, United Kingdom, N15 6UB
Role ACTIVE
director
Date of birth
December 1976
Appointed on
9 March 2015
Nationality
British
Occupation
Director

Average house price in the postcode N15 6UB £675,000

LODGE ENTERPRISES LTD

Correspondence address
78 Wargrave Avenue, London, United Kingdom, N15 6UB
Role ACTIVE
director
Date of birth
December 1976
Appointed on
5 March 2015
Nationality
British
Occupation
Director

Average house price in the postcode N15 6UB £675,000

UPPER CLAPTON LIMITED

Correspondence address
78 Wargrave Avenue, London, England, N15 6UB
Role ACTIVE
director
Date of birth
December 1976
Appointed on
24 November 2013
Resigned on
1 June 2020
Nationality
British
Occupation
Property Management

Average house price in the postcode N15 6UB £675,000


HOMEGLADE ESTATES LTD

Correspondence address
149 Northwold Road, London, England, E5 8RL
Role RESIGNED
director
Date of birth
December 1976
Appointed on
8 September 2016
Resigned on
7 November 2016
Nationality
British
Occupation
Managing Director

Average house price in the postcode E5 8RL £479,000

68 HALLIFORD STREET LIMITED

Correspondence address
C/O Eeh Ventures Suite 252-254 Linen Hall, 162-168 Regent Street, London, United Kingdom, W1B 5TB
Role RESIGNED
director
Date of birth
December 1976
Appointed on
11 August 2015
Resigned on
16 November 2017
Nationality
British
Occupation
Management Consultant