Charles Robert GARDINER

Total number of appointments 24, 24 active appointments

LHG SHEEN OPCO LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
February 1985
Appointed on
28 April 2025
Nationality
British
Occupation
Company Director

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

LHG OPCO LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
February 1985
Appointed on
28 April 2025
Nationality
British
Occupation
Company Director

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

LHG DULWICH OPCO LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
February 1985
Appointed on
28 April 2025
Nationality
British
Occupation
Company Director

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

LHG CLAPHAM OPCO LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
February 1985
Appointed on
28 April 2025
Nationality
British
Occupation
Company Director

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

LHG CHISWICK OPCO LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
February 1985
Appointed on
28 April 2025
Nationality
British
Occupation
Company Director

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

LHG HOLDCO LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
February 1985
Appointed on
25 April 2025
Nationality
British
Occupation
Company Director

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

LHG HAMPSTEAD LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
February 1985
Appointed on
11 April 2025
Nationality
British
Occupation
Company Director

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

LHG CHELSEA LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
February 1985
Appointed on
1 April 2025
Nationality
British
Occupation
Company Director

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

LHG DULWICH LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
February 1985
Appointed on
13 January 2025
Nationality
British
Occupation
Company Director

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

LHG MIDCO LIMITED

Correspondence address
101 New Cavendish Street, London, England, W1W 6XH
Role ACTIVE
director
Date of birth
February 1985
Appointed on
19 November 2024
Nationality
British
Occupation
Director

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

LHG BIDCO LIMITED

Correspondence address
101 New Cavendish Street, London, England, W1W 6XH
Role ACTIVE
director
Date of birth
February 1985
Appointed on
19 November 2024
Nationality
British
Occupation
Director

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

LHG TOPCO LIMITED

Correspondence address
101 New Cavendish Street, London, England, W1W 6XH
Role ACTIVE
director
Date of birth
February 1985
Appointed on
19 November 2024
Nationality
British
Occupation
Director

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

LHG CHISWICK LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
February 1985
Appointed on
15 November 2024
Nationality
British
Occupation
Company Director

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

LHG REAL ESTATE LTD

Correspondence address
95-96 New Bond Street, London, England, W1S 1DB
Role ACTIVE
director
Date of birth
February 1985
Appointed on
17 April 2024
Nationality
British
Occupation
Director

LHG SHEEN LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
February 1985
Appointed on
12 September 2023
Nationality
British
Occupation
Company Director

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

LECAP WINES SA LTD

Correspondence address
557 Harrow Road, London, United Kingdom, W10 4RH
Role ACTIVE
director
Date of birth
February 1985
Appointed on
5 May 2023
Resigned on
18 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode W10 4RH £878,000

LE CAP WINES LIMITED

Correspondence address
First Floor South 101 New Cavendish Street, London, England, W1W 6XH
Role ACTIVE
director
Date of birth
February 1985
Appointed on
9 January 2023
Nationality
British
Occupation
Company Director

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

KENSAL HOUSE NURSERY LIMITED

Correspondence address
64 New Cavendish Street, London, England, W1G 8TB
Role ACTIVE
director
Date of birth
February 1985
Appointed on
8 October 2021
Nationality
British
Occupation
Company Director

LITTLE HOUSE DEVELOPMENTS LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
February 1985
Appointed on
8 October 2021
Nationality
British
Occupation
Company Director

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

THINKING SKY BLUE LIMITED

Correspondence address
The Dairy Manor Courtyard, Aston Sandford, Bucks, England, HP17 8JB
Role ACTIVE
director
Date of birth
February 1985
Appointed on
18 August 2021
Resigned on
25 March 2022
Nationality
British
Occupation
Director

THE LITTLE HOUSES GROUP LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
February 1985
Appointed on
4 October 2020
Nationality
British
Occupation
Company Director

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

INCIPIO GROUP MANAGEMENT LTD

Correspondence address
1a Phoenix Brewery 13 Bramley Road, London, England, W10 6SZ
Role ACTIVE
director
Date of birth
February 1985
Appointed on
7 September 2017
Resigned on
22 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode W10 6SZ £995,000

CREATIVE SPACES MGT LTD.

Correspondence address
First Floor, 1 Vincent Square, London, United Kingdom, SW1P 2PN
Role ACTIVE
director
Date of birth
February 1985
Appointed on
9 December 2016
Resigned on
22 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode SW1P 2PN £13,922,000

INCIPIO GROUP LIMITED

Correspondence address
1a Phoenix Brewery 13 Bramley Road, London, England, W10 6SZ
Role ACTIVE
director
Date of birth
February 1985
Appointed on
13 December 2013
Resigned on
22 March 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode W10 6SZ £995,000