Brian Martin COMER

Total number of appointments 59, 59 active appointments

OPECPRIME DEVELOPMENT LIMITED

Correspondence address
Building 1 North London Business Park, Oakleigh Road South, London, United Kingdom, N11 1GN
Role ACTIVE
director
Date of birth
January 1960
Appointed on
30 July 2025
Nationality
Irish
Occupation
Company Director

Average house price in the postcode N11 1GN £47,000

OPECPRIME PROPERTIES LIMITED

Correspondence address
Building 1 North London Business Park, Oakleigh Road South, London, United Kingdom, N11 1GN
Role ACTIVE
director
Date of birth
January 1960
Appointed on
30 July 2025
Nationality
Irish
Occupation
Company Director

Average house price in the postcode N11 1GN £47,000

FOREST PARK MANAGEMENT (FERNHURST) LIMITED

Correspondence address
Building 1 North London Business Park, Oakleigh Road South, London, United Kingdom, N11 1GN
Role ACTIVE
director
Date of birth
January 1960
Appointed on
7 September 2023
Nationality
Irish
Occupation
Director

Average house price in the postcode N11 1GN £47,000

COMER PROPERTY MANAGEMENT (FERNHURST) LIMITED

Correspondence address
Building 1 North London Business Park, Oakleigh Road South, London, United Kingdom, N11 1GN
Role ACTIVE
director
Date of birth
January 1960
Appointed on
24 May 2023
Nationality
Irish
Occupation
Company Director

Average house price in the postcode N11 1GN £47,000

CRAFTBOURNE PROPERTIES LIMITED

Correspondence address
Building 1 North London Business Park, Oakleigh Road South, London, United Kingdom, N11 1GN
Role ACTIVE
director
Date of birth
January 1960
Appointed on
27 March 2020
Nationality
Irish
Occupation
Company Director

Average house price in the postcode N11 1GN £47,000

NERICO LIMITED

Correspondence address
Building 1 North London Business Park, Oakleigh Road South, London, England, N11 1GN
Role ACTIVE
director
Date of birth
January 1960
Appointed on
18 February 2020
Nationality
Irish
Occupation
Company Director

Average house price in the postcode N11 1GN £47,000

VILMEX LIMITED

Correspondence address
Building 1 North London Business Park, Oakleigh Road South, London, United Kingdom, N11 1GN
Role ACTIVE
director
Date of birth
January 1960
Appointed on
3 December 2019
Nationality
Irish
Occupation
Company Director

Average house price in the postcode N11 1GN £47,000

PONSBOURNE PARK LIMITED

Correspondence address
Building 1 North London Business Park, Oakleigh Road South, London, United Kingdom, N11 1GN
Role ACTIVE
director
Date of birth
January 1960
Appointed on
5 November 2019
Nationality
Irish
Occupation
Company Director

Average house price in the postcode N11 1GN £47,000

CENIL LIMITED

Correspondence address
Building 1 North London Business Park, Oakleigh Road South, London, England, N11 1GN
Role ACTIVE
director
Date of birth
January 1960
Appointed on
27 March 2019
Nationality
Irish
Occupation
Company Director

Average house price in the postcode N11 1GN £47,000

TERADENE LIMITED

Correspondence address
19 COOMBEHURST CLOSE, HADLEY WOOD, HERTS, UNITED KINGDOM, EN4 0JU
Role ACTIVE
Director
Date of birth
January 1960
Appointed on
27 March 2019
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EN4 0JU £1,938,000

TUNGOLD LIMITED

Correspondence address
Building 1 North London Business Park, Oakleigh Road South, London, United Kingdom, N11 1GN
Role ACTIVE
director
Date of birth
January 1960
Appointed on
27 September 2017
Nationality
Irish
Occupation
Company Director

Average house price in the postcode N11 1GN £47,000

MANFIELD LIMITED

Correspondence address
Building 1 North London Business Park, Oakleigh Road South, London, United Kingdom, N11 1GN
Role ACTIVE
director
Date of birth
January 1960
Appointed on
2 March 2017
Nationality
Irish
Occupation
Company Director

Average house price in the postcode N11 1GN £47,000

FENCREST LIMITED

Correspondence address
HILL HOUSE LOWLANDS ROAD, HARROW, MIDDLESEX, ENGLAND, HA1 3EQ
Role ACTIVE
Director
Date of birth
January 1960
Appointed on
8 July 2016
Nationality
IRISH
Occupation
COMPANY DIRECTOR

DENLAND LIMITED

Correspondence address
Building 1 North London Business Park, Oakleigh Road South, London, United Kingdom, N11 1GN
Role ACTIVE
director
Date of birth
January 1960
Appointed on
28 January 2016
Nationality
Irish
Occupation
Company Director

Average house price in the postcode N11 1GN £47,000

MINGOLD LIMITED

Correspondence address
Building 1 North London Business Park, Oakleigh Road South, London, United Kingdom, N11 1GN
Role ACTIVE
director
Date of birth
January 1960
Appointed on
28 January 2016
Nationality
Irish
Occupation
Company Director

Average house price in the postcode N11 1GN £47,000

BETCROWN LIMITED

Correspondence address
Building 1 North London Business Park, Oakleigh Road South, London, United Kingdom, N11 1GN
Role ACTIVE
director
Date of birth
January 1960
Appointed on
7 December 2015
Nationality
Irish
Occupation
Company Director

Average house price in the postcode N11 1GN £47,000

ANDALE LIMITED

Correspondence address
Building 1 North London Business Park, Oakleigh Road South, London, United Kingdom, N11 1GN
Role ACTIVE
director
Date of birth
January 1960
Appointed on
12 August 2015
Nationality
Irish
Occupation
Company Director

Average house price in the postcode N11 1GN £47,000

FINCRAFT LIMITED

Correspondence address
Building 1 North London Business Park, Oakleigh Road South, London, United Kingdom, N11 1GN
Role ACTIVE
director
Date of birth
January 1960
Appointed on
12 August 2015
Nationality
Irish
Occupation
Company Director

Average house price in the postcode N11 1GN £47,000

BELICA LIMITED

Correspondence address
Building 1 North London Business Park, Oakleigh Road South, London, United Kingdom, N11 1GN
Role ACTIVE
director
Date of birth
January 1960
Appointed on
11 February 2015
Nationality
Irish
Occupation
Company Director

Average house price in the postcode N11 1GN £47,000

COMER HOMES ARCHITECTURAL DESIGN LIMITED

Correspondence address
Building 1 North London Business Park, Oakleigh Road South, London, United Kingdom, N11 1GN
Role ACTIVE
director
Date of birth
January 1960
Appointed on
18 October 2013
Nationality
Irish
Occupation
Company Director

Average house price in the postcode N11 1GN £47,000

CERGOLD LIMITED

Correspondence address
Building 1 North London Business Park, Oakleigh Road South, London, United Kingdom, N11 1GN
Role ACTIVE
director
Date of birth
January 1960
Appointed on
14 October 2013
Nationality
Irish
Occupation
Company Director

Average house price in the postcode N11 1GN £47,000

KOPIN LIMITED

Correspondence address
Building 1 North London Business Park, Oakleigh Road South, London, United Kingdom, N11 1GN
Role ACTIVE
director
Date of birth
January 1960
Appointed on
14 October 2013
Nationality
Irish
Occupation
Company Director

Average house price in the postcode N11 1GN £47,000

TELIDA LIMITED

Correspondence address
Building 1 North London Business Park, Oakleigh Road South, London, United Kingdom, N11 1GN
Role ACTIVE
director
Date of birth
January 1960
Appointed on
14 October 2013
Nationality
Irish
Occupation
Company Director

Average house price in the postcode N11 1GN £47,000

COMER HOMES GROUP LIMITED

Correspondence address
Building 1 North London Business Park, Oakleigh Road South, London, United Kingdom, N11 1GN
Role ACTIVE
director
Date of birth
January 1960
Appointed on
13 September 2013
Nationality
Irish
Occupation
Director

Average house price in the postcode N11 1GN £47,000

FULCA LIMITED

Correspondence address
Building 1 North London Business Park, Oakleigh Road South, London, United Kingdom, N11 1GN
Role ACTIVE
director
Date of birth
January 1960
Appointed on
28 June 2012
Nationality
Irish
Occupation
Company Director

Average house price in the postcode N11 1GN £47,000

DALIN LIMITED

Correspondence address
Building 1 North London Business Park, Oakleigh Road South, London, United Kingdom, N11 1GN
Role ACTIVE
director
Date of birth
January 1960
Appointed on
28 June 2012
Nationality
Irish
Occupation
Company Director

Average house price in the postcode N11 1GN £47,000

HINCROFT LIMITED

Correspondence address
Suites 203 + 207 Cumberland House 35 Park Row, Nottingham, NG1 6EE
Role ACTIVE
director
Date of birth
January 1960
Appointed on
28 June 2012
Nationality
Irish
Occupation
Company Director

WANDALE LIMITED

Correspondence address
Building 1 North London Business Park, Oakleigh Road South, London, United Kingdom, N11 1GN
Role ACTIVE
director
Date of birth
January 1960
Appointed on
22 March 2012
Nationality
Irish
Occupation
Company Director

Average house price in the postcode N11 1GN £47,000

BILROSE LIMITED

Correspondence address
Building 1 North London Business Park, Oakleigh Road South, London, United Kingdom, N11 1GN
Role ACTIVE
director
Date of birth
January 1960
Appointed on
26 February 2012
Nationality
Irish
Occupation
Company Director

Average house price in the postcode N11 1GN £47,000

HINDALE LIMITED

Correspondence address
Building 1 North London Business Park, Oakleigh Road South, London, United Kingdom, N11 1GN
Role ACTIVE
director
Date of birth
January 1960
Appointed on
26 February 2012
Nationality
Irish
Occupation
Company Director

Average house price in the postcode N11 1GN £47,000

DARONA LIMITED

Correspondence address
Building 1 North London Business Park, Oakleigh Road South, London, United Kingdom, N11 1GN
Role ACTIVE
director
Date of birth
January 1960
Appointed on
26 February 2012
Nationality
Irish
Occupation
Company Director

Average house price in the postcode N11 1GN £47,000

DINAGOLD LIMITED

Correspondence address
Building 1 North London Business Park, Oakleigh Road South, London, United Kingdom, N11 1GN
Role ACTIVE
director
Date of birth
January 1960
Appointed on
26 February 2012
Nationality
Irish
Occupation
Company Director

Average house price in the postcode N11 1GN £47,000

TULSA LIMITED

Correspondence address
Building 1 North London Business Park, Oakleigh Road South, London, United Kingdom, N11 1GN
Role ACTIVE
director
Date of birth
January 1960
Appointed on
26 February 2012
Nationality
Irish
Occupation
Company Director

Average house price in the postcode N11 1GN £47,000

HILDO LIMITED

Correspondence address
Building 1 North London Business Park, Oakleigh Road South, London, United Kingdom, N11 1GN
Role ACTIVE
director
Date of birth
January 1960
Appointed on
26 February 2012
Nationality
Irish
Occupation
Company Director

Average house price in the postcode N11 1GN £47,000

CONEL LIMITED

Correspondence address
Building 1 North London Business Park, Oakleigh Road South, London, United Kingdom, N11 1GN
Role ACTIVE
director
Date of birth
January 1960
Appointed on
26 February 2012
Nationality
Irish
Occupation
Company Director

Average house price in the postcode N11 1GN £47,000

CALDA LIMITED

Correspondence address
Building 1 North London Business Park, Oakleigh Road South, London, United Kingdom, N11 1GN
Role ACTIVE
director
Date of birth
January 1960
Appointed on
26 February 2012
Nationality
Irish
Occupation
Company Director

Average house price in the postcode N11 1GN £47,000

ASINO LIMITED

Correspondence address
Building 1 North London Business Park, Oakleigh Road South, London, United Kingdom, N11 1GN
Role ACTIVE
director
Date of birth
January 1960
Appointed on
3 February 2011
Nationality
Irish
Occupation
Company Director

Average house price in the postcode N11 1GN £47,000

AXELMARK LIMITED

Correspondence address
Building 1 North London Business Park, Oakleigh Road South, London, United Kingdom, N11 1GN
Role ACTIVE
director
Date of birth
January 1960
Appointed on
14 October 2010
Nationality
Irish
Occupation
Company Director

Average house price in the postcode N11 1GN £47,000

COMER PROPERTY MANAGEMENT LIMITED

Correspondence address
Building 1 North London Business Park, Oakleigh Road South, London, United Kingdom, N11 1GN
Role ACTIVE
director
Date of birth
January 1960
Appointed on
19 March 2010
Nationality
Irish
Occupation
Company Director

Average house price in the postcode N11 1GN £47,000

BENFIELD PROPERTIES LIMITED

Correspondence address
Building 1 North London Business Park, Oakleigh Road South, London, United Kingdom, N11 1GN
Role ACTIVE
director
Date of birth
January 1960
Appointed on
24 July 2008
Nationality
Irish
Occupation
Company Director

Average house price in the postcode N11 1GN £47,000

FIELDGRANGE PROPERTIES LIMITED

Correspondence address
Building 1 North London Business Park, Oakleigh Road South, London, United Kingdom, N11 1GN
Role ACTIVE
director
Date of birth
January 1960
Appointed on
1 December 2003
Nationality
Irish
Occupation
Company Director

Average house price in the postcode N11 1GN £47,000

COMER GROUP LIMITED

Correspondence address
Building 1 North London Business Park, Oakleigh Road South, London, United Kingdom, N11 1GN
Role ACTIVE
director
Date of birth
January 1960
Appointed on
14 June 2003
Nationality
Irish
Occupation
Company Director

Average house price in the postcode N11 1GN £47,000

COMER (NEW SOUTHGATE) NO. 2 LIMITED

Correspondence address
Building 1 North London Business Park, Oakleigh Road South, London, United Kingdom, N11 1GN
Role ACTIVE
director
Date of birth
January 1960
Appointed on
28 June 2002
Nationality
Irish
Occupation
Company Director

Average house price in the postcode N11 1GN £47,000

COMER (NEW SOUTHGATE) NO 1 LIMITED

Correspondence address
Building 1 North London Business Park, Oakleigh Road South, London, United Kingdom, N11 1GN
Role ACTIVE
director
Date of birth
January 1960
Appointed on
28 June 2002
Nationality
Irish
Occupation
Company Director

Average house price in the postcode N11 1GN £47,000

COMER PROPERTIES (2) LIMITED

Correspondence address
Building 1 North London Business Park, Oakleigh Road South, London, United Kingdom, N11 1GN
Role ACTIVE
director
Date of birth
January 1960
Appointed on
21 March 2002
Nationality
Irish
Occupation
Company Director

Average house price in the postcode N11 1GN £47,000

ROSEPLOT PROPERTIES LIMITED

Correspondence address
Building 1 North London Business Park, Oakleigh Road South, London, United Kingdom, N11 1GN
Role ACTIVE
director
Date of birth
January 1960
Appointed on
19 October 2000
Nationality
Irish
Occupation
Company Director

Average house price in the postcode N11 1GN £47,000

DOVEPARK PROPERTIES LIMITED

Correspondence address
Building 1 North London Business Park, Oakleigh Road South, London, United Kingdom, N11 1GN
Role ACTIVE
director
Date of birth
January 1960
Appointed on
17 April 2000
Nationality
Irish
Occupation
Company Director

Average house price in the postcode N11 1GN £47,000

SEAPARK PROPERTIES LIMITED

Correspondence address
Building 1 North London Business Park, Oakleigh Road South, London, United Kingdom, N11 1GN
Role ACTIVE
director
Date of birth
January 1960
Appointed on
18 February 2000
Nationality
Irish
Occupation
Company Director

Average house price in the postcode N11 1GN £47,000

BROOKSTREAM PROPERTIES LIMITED

Correspondence address
Building 1 North London Business Park, Oakleigh Road South, London, United Kingdom, N11 1GN
Role ACTIVE
director
Date of birth
January 1960
Appointed on
30 March 1999
Nationality
Irish
Occupation
Company Director

Average house price in the postcode N11 1GN £47,000

COMER HOMES LIMITED

Correspondence address
Building 1 North London Business Park, Oakleigh Road South, London, United Kingdom, N11 1GN
Role ACTIVE
director
Date of birth
January 1960
Appointed on
18 December 1998
Nationality
Irish
Occupation
Company Director

Average house price in the postcode N11 1GN £47,000

BALCRAFT PROPERTIES LIMITED

Correspondence address
Building 1 North London Business Park, Oakleigh Road South, London, United Kingdom, N11 1GN
Role ACTIVE
director
Date of birth
January 1960
Appointed on
25 June 1998
Nationality
Irish
Occupation
Company Director

Average house price in the postcode N11 1GN £47,000

BECKFIELD LIMITED

Correspondence address
Building 1 North London Business Park, Oakleigh Road South, London, United Kingdom, N11 1GN
Role ACTIVE
director
Date of birth
January 1960
Appointed on
1 May 1998
Nationality
Irish
Occupation
Company Director

Average house price in the postcode N11 1GN £47,000

PALACEMEWS PROPERTIES LIMITED

Correspondence address
Building 1 North London Business Park, Oakleigh Road South, London, United Kingdom, N11 1GN
Role ACTIVE
director
Date of birth
January 1960
Appointed on
1 May 1998
Nationality
Irish
Occupation
Company Director

Average house price in the postcode N11 1GN £47,000

RIDGELAND PROPERTIES LIMITED

Correspondence address
Building 1 North London Business Park, Oakleigh Road South, London, United Kingdom, N11 1GN
Role ACTIVE
director
Date of birth
January 1960
Appointed on
23 March 1998
Nationality
Irish
Occupation
Company Director

Average house price in the postcode N11 1GN £47,000

SANCROFT PROPERTIES LIMITED

Correspondence address
Building 1 North London Business Park, Oakleigh Road South, London, United Kingdom, N11 1GN
Role ACTIVE
director
Date of birth
January 1960
Appointed on
2 December 1997
Nationality
Irish
Occupation
Company Director

Average house price in the postcode N11 1GN £47,000

MILTONLAND LIMITED

Correspondence address
Building 1 North London Business Park, Oakleigh Road South, London, United Kingdom, N11 1GN
Role ACTIVE
director
Date of birth
January 1960
Appointed on
12 December 1996
Nationality
Irish
Occupation
Company Director

Average house price in the postcode N11 1GN £47,000

BLESSVILLE LIMITED

Correspondence address
Building 1 North London Business Park, Oakleigh Road South, London, United Kingdom, N11 1GN
Role ACTIVE
director
Date of birth
January 1960
Appointed on
1 December 1996
Nationality
Irish
Occupation
Director

Average house price in the postcode N11 1GN £47,000

OPECPRIME PROPERTIES LIMITED

Correspondence address
HAROLD BENJAMIN SOLICITORS FOURTH FLOOR, HYGEIA HO, 66 COLLEGE ROAD, HARROW, ENGLAND, HA1 1BE
Role ACTIVE
Director
Date of birth
January 1960
Appointed on
31 December 1991
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HA1 1BE £839,000

OPECPRIME LIMITED

Correspondence address
Building 1 North London Business Park, Oakleigh Road South, London, United Kingdom, N11 1GN
Role ACTIVE
director
Date of birth
January 1960
Appointed on
31 December 1986
Nationality
Irish
Occupation
Co Director

Average house price in the postcode N11 1GN £47,000