Charlotte Sophie Ellen DOUGLASS

Total number of appointments 129, 129 active appointments

PALIO (NO 8) LIMITED

Correspondence address
3rd Floor, South Building 200 Aldersgate Street,, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
December 1978
Appointed on
4 March 2025
Nationality
British
Occupation
Chartered Surveyor

EQUITIX GP 5 PRIMARY INFRASTRUCTURE (LEICESTER) LTD

Correspondence address
3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
December 1978
Appointed on
1 October 2024
Nationality
British
Occupation
Director

STAG PCT (PROJECTCO) LIMITED

Correspondence address
C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
Role ACTIVE
director
Date of birth
December 1978
Appointed on
1 October 2024
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode LS1 2HJ £37,674,000

STAG PCT (HOLDCO) LIMITED

Correspondence address
C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
Role ACTIVE
director
Date of birth
December 1978
Appointed on
1 October 2024
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode LS1 2HJ £37,674,000

EQUITIX GP 5 PRIMARY INFRASTRUCTURE (YORK) LTD

Correspondence address
3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
December 1978
Appointed on
1 October 2024
Nationality
British
Occupation
Director

EQUITIX GP 5 PRIMARY INFRASTRUCTURE (KINGSTON) LTD

Correspondence address
3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
December 1978
Appointed on
22 February 2023
Nationality
British
Occupation
Asset Management Director

EQUITIX GP 5 PRIMARY INFRASTRUCTURE (DURHAM) LIMITED

Correspondence address
3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
December 1978
Appointed on
22 February 2023
Nationality
British
Occupation
Asset Management Director

INFRACARE DUDLEY LIMITED

Correspondence address
Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, England, GL20 8UQ
Role ACTIVE
director
Date of birth
December 1978
Appointed on
27 September 2022
Nationality
British
Occupation
Chartered Surveyor

INFRACARE (MIDLANDS) LIMITED

Correspondence address
Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, England, GL20 8UQ
Role ACTIVE
director
Date of birth
December 1978
Appointed on
27 September 2022
Nationality
British
Occupation
Chartered Surveyor

EQUITIX ROSEBERY GP LTD

Correspondence address
3rd Floor South Building, Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
December 1978
Appointed on
26 January 2022
Nationality
British
Occupation
Director

EQUITIX NEXUS GP LTD

Correspondence address
3rd Floor South Building, Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
December 1978
Appointed on
9 November 2021
Nationality
British
Occupation
Director

DUDLEY INFRACARE LIFT (1) LIMITED

Correspondence address
Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England, GL20 8UQ
Role ACTIVE
director
Date of birth
December 1978
Appointed on
29 July 2021
Nationality
British
Occupation
Chartered Surveyor

DUDLEY INFRACARE DEVELOPMENTS HOLDINGS LIMITED

Correspondence address
Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England, GL20 8UQ
Role ACTIVE
director
Date of birth
December 1978
Appointed on
29 July 2021
Nationality
British
Occupation
Chartered Surveyor

DUDLEY INFRACARE DEVELOPMENTS LIMITED

Correspondence address
Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England, GL20 8UQ
Role ACTIVE
director
Date of birth
December 1978
Appointed on
29 July 2021
Nationality
British
Occupation
Chartered Surveyor

DUDLEY INFRACARE LIFT HOLDINGS (1) LIMITED

Correspondence address
Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England, GL20 8UQ
Role ACTIVE
director
Date of birth
December 1978
Appointed on
29 July 2021
Nationality
British
Occupation
Chartered Surveyor

DUDLEY INFRACARE LIFT LIMITED

Correspondence address
Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England, GL20 8UQ
Role ACTIVE
director
Date of birth
December 1978
Appointed on
29 July 2021
Nationality
British
Occupation
Chartered Surveyor

EQUITIX CHEYLESMORE GP LIMITED

Correspondence address
3rd Floor, South Building 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
December 1978
Appointed on
2 June 2021
Nationality
British
Occupation
Asset Management Director

LEEDS PFI SPV2 MIDCO LIMITED

Correspondence address
C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
Role ACTIVE
director
Date of birth
December 1978
Appointed on
14 April 2021
Resigned on
30 September 2024
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode LS1 2HJ £37,674,000

EQUITIX HEALTHCARE (LEEDS) HOLDINGS LIMITED

Correspondence address
C/O Ems Ltd, 2nd Floor Toronto Square Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
Role ACTIVE
director
Date of birth
December 1978
Appointed on
14 April 2021
Resigned on
30 September 2024
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode LS1 2HJ £37,674,000

LEEDS PFI SPV 2 LIMITED

Correspondence address
C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
Role ACTIVE
director
Date of birth
December 1978
Appointed on
14 April 2021
Resigned on
30 September 2024
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode LS1 2HJ £37,674,000

EQUITIX CHEETAH GP LTD

Correspondence address
3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
December 1978
Appointed on
23 March 2021
Nationality
British
Occupation
Asset Management Director

COMMUNITY SOLUTIONS FOR PRIMARY CARE (BARNSLEY) LIMITED

Correspondence address
C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
Role ACTIVE
director
Date of birth
December 1978
Appointed on
16 January 2021
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode LS1 2HJ £37,674,000

JLIF HOLDINGS (LAMBETH SOCIAL HOUSING) LIMITED

Correspondence address
3rd Floor, South Building 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
December 1978
Appointed on
14 December 2020
Resigned on
11 March 2024
Nationality
British
Occupation
Chartered Surveyor

COMMUNITY SOLUTIONS INVESTMENT PARTNERS LIMITED

Correspondence address
Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
Role ACTIVE
director
Date of birth
December 1978
Appointed on
23 November 2020
Resigned on
1 October 2022
Nationality
British
Occupation
Investment Director

Average house price in the postcode NG8 6PY £1,216,000

REGENTER LCEP HOLDCO LIMITED

Correspondence address
Equitix 3rd Floor (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
December 1978
Appointed on
17 October 2019
Resigned on
1 November 2021
Nationality
British
Occupation
Chartered Surveyor

REGENTER B3 HOLDCO LIMITED

Correspondence address
Equitix 3rd Floor (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
December 1978
Appointed on
17 October 2019
Resigned on
2 August 2022
Nationality
British
Occupation
Chartered Surveyor

EQUITIX RENAISSANCE (S) IV GP LIMITED

Correspondence address
3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
December 1978
Appointed on
10 September 2019
Nationality
British
Occupation
Director

EQUITIX FIRE CONTROL (S) IV GP LIMITED

Correspondence address
3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
December 1978
Appointed on
10 September 2019
Resigned on
4 October 2024
Nationality
British
Occupation
Director

EQUITIX FIRE CONTROL (DURHAM) (S) IV GP LIMITED

Correspondence address
3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
December 1978
Appointed on
10 September 2019
Resigned on
4 October 2024
Nationality
British
Occupation
Director

EQUITIX SOCIAL HOUSING (S) IV GP LIMITED

Correspondence address
3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
December 1978
Appointed on
10 September 2019
Nationality
British
Occupation
Director

REGENTER B3 LIMITED

Correspondence address
Equitix 3rd Floor (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
December 1978
Appointed on
31 July 2019
Resigned on
2 August 2022
Nationality
British
Occupation
Chartered Surveyor

REGENTER LCEP LIMITED

Correspondence address
Equitix 3rd Floor (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
December 1978
Appointed on
31 July 2019
Resigned on
1 November 2021
Nationality
British
Occupation
Chartered Surveyor

SANDWELL MIDCO 1 LIMITED

Correspondence address
Welken House 10-11 Charterhouse Square, London, England, EC1M 6EH
Role ACTIVE
director
Date of birth
December 1978
Appointed on
9 July 2019
Resigned on
12 September 2024
Nationality
British
Occupation
Chartered Surveyor

EQUITIX HEALTHCARE 2 (LIFT) LIMITED

Correspondence address
3rd Floor (South Building), 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
December 1978
Appointed on
31 May 2019
Nationality
British
Occupation
Associate Director

PARTNERS FOR IMPROVEMENT IN ISLINGTON LIMITED

Correspondence address
Eqitex Ltd Welken House, 10-11 Charterhouse Square, London, United Kingdom, EC1M 6EH
Role ACTIVE
director
Date of birth
December 1978
Appointed on
1 May 2019
Nationality
British
Occupation
Director

PALIO (NO 8) LIMITED

Correspondence address
3rd Floor, South Building 200 Aldersgate Street,, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
December 1978
Appointed on
1 May 2019
Resigned on
1 July 2024
Nationality
British
Occupation
Director

PARTNERS FOR IMPROVEMENT IN ISLINGTON 2 LIMITED

Correspondence address
Eqitex Ltd Welken House, 10-11 Charterhouse Square, London, United Kingdom, EC1M 6EH
Role ACTIVE
director
Date of birth
December 1978
Appointed on
1 May 2019
Nationality
British
Occupation
Director

PFI ISLINGTON (HOLDINGS) LIMITED

Correspondence address
Eqitex Ltd Welken House, 10-11 Charterhouse Square, London, United Kingdom, EC1M 6EH
Role ACTIVE
director
Date of birth
December 1978
Appointed on
1 May 2019
Nationality
British
Occupation
Director

PFI ISLINGTON 2 (HOLDINGS) LIMITED

Correspondence address
Eqitex Ltd Welken House, 10-11 Charterhouse Square, London, United Kingdom, EC1M 6EH
Role ACTIVE
director
Date of birth
December 1978
Appointed on
1 May 2019
Nationality
British
Occupation
Director

REGENTER MYATTS FIELD NORTH LIMITED

Correspondence address
Equitix 3rd Floor (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
December 1978
Appointed on
30 April 2019
Resigned on
17 May 2023
Nationality
British
Occupation
Chartered Surveyor

REGENTER MYATTS FIELD NORTH HOLDING COMPANY LIMITED

Correspondence address
Equitix 3rd Floor (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
December 1978
Appointed on
30 April 2019
Resigned on
17 May 2023
Nationality
British
Occupation
Chartered Surveyor

EQUITIX CHARIOT (S) GP LIMITED

Correspondence address
3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
December 1978
Appointed on
21 March 2019
Nationality
British
Occupation
Chartered Surveyor

EQUITIX CHARIOT ENGLISH GP LIMITED

Correspondence address
3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
December 1978
Appointed on
21 March 2019
Nationality
British
Occupation
Chartered Surveyor

STELLAR (PLUMMER HOUSE) INVESTMENTS LIMITED

Correspondence address
3rd Floor South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
December 1978
Appointed on
20 December 2018
Nationality
British
Occupation
Director

WR HATFIELD LIMITED

Correspondence address
3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
December 1978
Appointed on
20 December 2018
Nationality
British
Occupation
Director

STELLAR (PLUMMER HOUSE) LIMITED

Correspondence address
Welken House 10 - 11 Charterhouse Square, London, England, EC1M 6EH
Role ACTIVE
director
Date of birth
December 1978
Appointed on
20 December 2018
Nationality
British
Occupation
Director

STELLAR (ECLIPSE) LIMITED

Correspondence address
Welken House 10 - 11 Charterhouse Square, London, England, EC1M 6EH
Role ACTIVE
director
Date of birth
December 1978
Appointed on
20 December 2018
Nationality
British
Occupation
Director

STELLAR (ECLIPSE) INVESTMENTS LIMITED

Correspondence address
3rd Floor South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
December 1978
Appointed on
20 December 2018
Nationality
British
Occupation
Director

STELLAR (ECLIPSE) HOLDINGS LIMITED

Correspondence address
3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
December 1978
Appointed on
20 December 2018
Nationality
British
Occupation
Director

STELLAR (BRISTOL TOWER) LIMITED

Correspondence address
3rd Floor South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
December 1978
Appointed on
20 December 2018
Nationality
British
Occupation
Director

STELLAR (BRISTOL TOWER) INVESTMENTS LIMITED

Correspondence address
3rd Floor South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
December 1978
Appointed on
20 December 2018
Nationality
British
Occupation
Director

RN HATFIELD LIMITED

Correspondence address
3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
December 1978
Appointed on
20 December 2018
Nationality
British
Occupation
Director

MG HATFIELD LTD

Correspondence address
3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
December 1978
Appointed on
20 December 2018
Nationality
British
Occupation
Director

HFI INVESTMENTS LIMITED

Correspondence address
Welken House 10 - 11 Charterhouse Square, London, England, EC1M 6EH
Role ACTIVE
director
Date of birth
December 1978
Appointed on
20 December 2018
Nationality
British
Occupation
Director

CHRISTOFOROU INVESTMENTS LIMITED

Correspondence address
3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
December 1978
Appointed on
20 December 2018
Nationality
British
Occupation
Director

BHASIN INVESTMENTS LIMITED

Correspondence address
3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
December 1978
Appointed on
20 December 2018
Nationality
British
Occupation
Director

EQUITIX TIGER NOMINEES LIMITED

Correspondence address
3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
December 1978
Appointed on
7 December 2018
Resigned on
4 October 2024
Nationality
British
Occupation
Chartered Surveyor

EQUITIX TIGER ENGLISH GP LIMITED

Correspondence address
3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
December 1978
Appointed on
5 December 2018
Resigned on
4 October 2024
Nationality
British
Occupation
Chartered Surveyor

EQUITIX TIGER SCOTTISH GP LIMITED

Correspondence address
3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
December 1978
Appointed on
3 December 2018
Resigned on
4 October 2024
Nationality
British
Occupation
Chartered Surveyor

EQUITIX TIGER LIMITED

Correspondence address
3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
December 1978
Appointed on
30 November 2018
Resigned on
4 October 2024
Nationality
British
Occupation
Chartered Surveyor

ULIVING@GLOUCESTERSHIRE FINCO LIMITED

Correspondence address
3rd Floor South Building 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
December 1978
Appointed on
29 June 2018
Nationality
British
Occupation
Chartered Surveyor

ULIVING@GLOUCESTERSHIRE HOLDCO LIMITED

Correspondence address
3rd Floor South Building 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
December 1978
Appointed on
29 June 2018
Nationality
British
Occupation
Chartered Surveyor

ULIVING@GLOUCESTERSHIRE ISSUERCO PLC

Correspondence address
3rd Floor South Building 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
December 1978
Appointed on
29 June 2018
Nationality
British
Occupation
Chartered Surveyor

ULIVING@GLOUCESTERSHIRE LIMITED

Correspondence address
3rd Floor South Building 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
December 1978
Appointed on
29 June 2018
Nationality
British
Occupation
Chartered Surveyor

GBPRIMARYCARE (SWH) LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EH
Role ACTIVE
director
Date of birth
December 1978
Appointed on
23 May 2018
Nationality
British
Occupation
Associate Director Asset Management

SOUTH WEST HAMPSHIRE FUNDCO LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EH
Role ACTIVE
director
Date of birth
December 1978
Appointed on
23 May 2018
Nationality
British
Occupation
Associate Director Asset Management

SOUTH WEST HAMPSHIRE ESTATES PARTNERSHIP LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EH
Role ACTIVE
director
Date of birth
December 1978
Appointed on
23 May 2018
Nationality
British
Occupation
Associate Director Asset Management

EQUITIX EXETER (S) III GP LIMITED

Correspondence address
3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
December 1978
Appointed on
17 May 2018
Nationality
British
Occupation
Director

EQUITIX GRIMSBY (S) MA 1 GP LIMITED

Correspondence address
3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
December 1978
Appointed on
17 May 2018
Nationality
British
Occupation
Director

EQUITIX EXETER III NOMINEE LIMITED

Correspondence address
3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
December 1978
Appointed on
17 May 2018
Nationality
British
Occupation
Director

EQUITIX GRIMSBY MA 1 GP LIMITED

Correspondence address
3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
December 1978
Appointed on
17 May 2018
Nationality
British
Occupation
Director

EQUITIX EXETER III GP LIMITED

Correspondence address
3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
December 1978
Appointed on
17 May 2018
Nationality
British
Occupation
Director

EQUITIX GRIMSBY MA 1 NOMINEE LIMITED

Correspondence address
3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
December 1978
Appointed on
17 May 2018
Nationality
British
Occupation
Director

SALFORD VILLAGE LIMITED

Correspondence address
10-11 Charterhouse Square, London, United Kingdom, EC1M 6EH
Role ACTIVE
director
Date of birth
December 1978
Appointed on
16 May 2018
Nationality
British
Occupation
Chartered Surveyor

AGHOCO 1063 LIMITED

Correspondence address
3rd Floor, South Building 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
December 1978
Appointed on
9 May 2018
Nationality
British
Occupation
Associate Director

PRIMARY PLUS (HOLDINGS) LIMITED

Correspondence address
Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
Role ACTIVE
director
Date of birth
December 1978
Appointed on
2 May 2018
Resigned on
1 October 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode NG8 6PY £1,216,000

GBPRIMARYCARE LIMITED

Correspondence address
Welken House Charterhouse Square, London, England, EC1M 6EH
Role ACTIVE
director
Date of birth
December 1978
Appointed on
24 April 2018
Nationality
British
Occupation
Associate Director Asset Management

COVENTRY CARE PARTNERSHIP LTD

Correspondence address
Welken House Charterhouse Square, London, England, EC1M 6EH
Role ACTIVE
director
Date of birth
December 1978
Appointed on
24 April 2018
Resigned on
12 September 2024
Nationality
British
Occupation
Associate Director Asset Management

COVENTRY CARE PARTNERSHIP (NO1) LIMITED

Correspondence address
Welken House Charterhouse Square, London, England, EC1M 6EH
Role ACTIVE
director
Date of birth
December 1978
Appointed on
24 April 2018
Resigned on
12 September 2024
Nationality
British
Occupation
Associate Director Asset Management

CCP FUNDCO 1 LIMITED

Correspondence address
Welken House Charterhouse Square, London, England, EC1M 6EH
Role ACTIVE
director
Date of birth
December 1978
Appointed on
24 April 2018
Resigned on
12 September 2024
Nationality
British
Occupation
Associate Director Asset Management

PRYDIUM LIMITED

Correspondence address
Welken House Charterhouse Square, London, England, EC1M 6EH
Role ACTIVE
director
Date of birth
December 1978
Appointed on
24 April 2018
Resigned on
12 September 2024
Nationality
British
Occupation
Associate Director Asset Management

SOUTH EAST ESSEX FUNDCO LIMITED

Correspondence address
Welken House Charterhouse Square, London, England, EC1M 6EH
Role ACTIVE
director
Date of birth
December 1978
Appointed on
24 April 2018
Resigned on
12 September 2024
Nationality
British
Occupation
Associate Director Asset Management

GBCONSORTIUM 2 LIMITED

Correspondence address
Welken House Charterhouse Square, London, England, EC1M 6EH
Role ACTIVE
director
Date of birth
December 1978
Appointed on
24 April 2018
Nationality
British
Occupation
Associate Director Asset Management

ARDEN COMMUNITY CARE LIMITED

Correspondence address
Welken House Charterhouse Square, London, England, EC1M 6EH
Role ACTIVE
director
Date of birth
December 1978
Appointed on
24 April 2018
Resigned on
8 September 2024
Nationality
British
Occupation
Associate Director Asset Management

ARDEN ESTATE PARTNERSHIPS LTD

Correspondence address
Welken House Charterhouse Square, London, England, EC1M 6EH
Role ACTIVE
director
Date of birth
December 1978
Appointed on
24 April 2018
Resigned on
12 September 2024
Nationality
British
Occupation
Associate Director Asset Management

CCP FUNDCO 2 LIMITED

Correspondence address
Welken House Charterhouse Square, London, England, EC1M 6EH
Role ACTIVE
director
Date of birth
December 1978
Appointed on
24 April 2018
Resigned on
12 September 2024
Nationality
British
Occupation
Associate Director Asset Management

SOUTH EAST ESSEX FUNDCO 2 LIMITED

Correspondence address
Welken House Charterhouse Square, London, England, EC1M 6EH
Role ACTIVE
director
Date of birth
December 1978
Appointed on
23 April 2018
Resigned on
12 September 2024
Nationality
British
Occupation
Associate Director Asset Management

STAG PCT (HOLDCO) LIMITED

Correspondence address
C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
Role ACTIVE
director
Date of birth
December 1978
Appointed on
21 September 2017
Resigned on
7 August 2023
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode LS1 2HJ £37,674,000

STAG PCT (PROJECTCO) LIMITED

Correspondence address
C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
Role ACTIVE
director
Date of birth
December 1978
Appointed on
21 September 2017
Resigned on
4 August 2023
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode LS1 2HJ £37,674,000

LEICESTER LIFT COMPANY LIMITED

Correspondence address
Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
Role ACTIVE
director
Date of birth
December 1978
Appointed on
1 August 2017
Resigned on
1 October 2022
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode NG8 6PY £1,216,000

HAMPSHIRE ESTATES PARTNERSHIP LIMITED

Correspondence address
3rd Floor (South) 200 Aldergate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
December 1978
Appointed on
1 August 2017
Nationality
British
Occupation
Chartered Surveyor

DONCASTER FUNDCO 3 LIMITED

Correspondence address
C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
Role ACTIVE
director
Date of birth
December 1978
Appointed on
1 August 2017
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode LS1 2HJ £37,674,000

DONCASTER FUNDCO 2 LIMITED

Correspondence address
C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
Role ACTIVE
director
Date of birth
December 1978
Appointed on
1 August 2017
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode LS1 2HJ £37,674,000

DONCASTER FUNDCO 1 LIMITED

Correspondence address
C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
Role ACTIVE
director
Date of birth
December 1978
Appointed on
1 August 2017
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode LS1 2HJ £37,674,000

SOUTHERN DERBYSHIRE LIFT PROJECT COMPANY (NO.2) LIMITED

Correspondence address
Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
Role ACTIVE
director
Date of birth
December 1978
Appointed on
1 August 2017
Resigned on
1 October 2022
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode NG8 6PY £1,216,000

SOUTHERN DERBYSHIRE LIFT PROJECT COMPANY (NO. 1) LIMITED

Correspondence address
Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
Role ACTIVE
director
Date of birth
December 1978
Appointed on
1 August 2017
Resigned on
1 October 2022
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode NG8 6PY £1,216,000

SOUTHERN DERBYSHIRE LIFT COMPANY LIMITED

Correspondence address
Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
Role ACTIVE
director
Date of birth
December 1978
Appointed on
1 August 2017
Resigned on
1 October 2022
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode NG8 6PY £1,216,000

SOUTHERN DERBYSHIRE LIFT (MIDCO) LIMITED

Correspondence address
Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
Role ACTIVE
director
Date of birth
December 1978
Appointed on
1 August 2017
Resigned on
1 October 2022
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode NG8 6PY £1,216,000

SOUTHERN DERBYSHIRE LIFT (MIDCO) (NO.2) LIMITED

Correspondence address
Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
Role ACTIVE
director
Date of birth
December 1978
Appointed on
1 August 2017
Resigned on
1 October 2022
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode NG8 6PY £1,216,000

NORTH NOTTINGHAMSHIRE LIFT PROJECT COMPANY (NO.1) LIMITED

Correspondence address
Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
Role ACTIVE
director
Date of birth
December 1978
Appointed on
1 August 2017
Resigned on
1 October 2022
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode NG8 6PY £1,216,000

NORTH NOTTINGHAMSHIRE LIFT COMPANY LIMITED

Correspondence address
Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
Role ACTIVE
director
Date of birth
December 1978
Appointed on
1 August 2017
Resigned on
1 October 2022
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode NG8 6PY £1,216,000

NORTH NOTTINGHAMSHIRE LIFT (MIDCO) LIMITED

Correspondence address
Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
Role ACTIVE
director
Date of birth
December 1978
Appointed on
1 August 2017
Resigned on
1 October 2022
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode NG8 6PY £1,216,000

LEICESTER LIFT PROJECT COMPANY (NO.2) LIMITED

Correspondence address
G1 Ash Tree Court Nottingham Business Park, Nottingham, England, NG8 6PY
Role ACTIVE
director
Date of birth
December 1978
Appointed on
1 August 2017
Resigned on
1 October 2022
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode NG8 6PY £1,216,000

LEICESTER LIFT PROJECT COMPANY (NO. 1) LIMITED

Correspondence address
G1 Ash Tree Court Nottingham Business Park, Nottingham, England, NG8 6PY
Role ACTIVE
director
Date of birth
December 1978
Appointed on
1 August 2017
Resigned on
1 October 2022
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode NG8 6PY £1,216,000

LEICESTER LIFT MIDCO (NO.2) LIMITED

Correspondence address
Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
Role ACTIVE
director
Date of birth
December 1978
Appointed on
1 August 2017
Resigned on
1 October 2022
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode NG8 6PY £1,216,000

DONCASTER ESTATES PARTNERSHIP LIMITED

Correspondence address
C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
Role ACTIVE
director
Date of birth
December 1978
Appointed on
1 August 2017
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode LS1 2HJ £37,674,000

LEICESTER LIFT (MIDCO) LIMITED

Correspondence address
Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
Role ACTIVE
director
Date of birth
December 1978
Appointed on
1 August 2017
Resigned on
1 October 2022
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode NG8 6PY £1,216,000

GRT NOTTINGHAM LIFT PROJECT COMPANY (NO.2) LIMITED

Correspondence address
Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
Role ACTIVE
director
Date of birth
December 1978
Appointed on
1 August 2017
Resigned on
1 October 2022
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode NG8 6PY £1,216,000

GRT NOTTINGHAM LIFT PROJECT COMPANY (NO. 1) LIMITED

Correspondence address
Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
Role ACTIVE
director
Date of birth
December 1978
Appointed on
1 August 2017
Resigned on
1 October 2022
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode NG8 6PY £1,216,000

GRT NOTTINGHAM LIFT MIDCO (NO.2) LIMITED

Correspondence address
Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
Role ACTIVE
director
Date of birth
December 1978
Appointed on
1 August 2017
Resigned on
1 October 2022
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode NG8 6PY £1,216,000

GRT NOTTINGHAM LIFT MIDCO (NO.1) LIMITED

Correspondence address
Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
Role ACTIVE
director
Date of birth
December 1978
Appointed on
1 August 2017
Resigned on
1 October 2022
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode NG8 6PY £1,216,000

GRT NOTTINGHAM LIFT COMPANY LIMITED

Correspondence address
Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
Role ACTIVE
director
Date of birth
December 1978
Appointed on
1 August 2017
Resigned on
1 October 2022
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode NG8 6PY £1,216,000

ESTATES DEVELOPMENT NORTH NOTTINGHAMSHIRE ASSETS LIMITED

Correspondence address
Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
Role ACTIVE
director
Date of birth
December 1978
Appointed on
1 August 2017
Resigned on
1 October 2022
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode NG8 6PY £1,216,000

ESTATES DEVELOPMENT NORTH NOTTINGHAMSHIRE ASSETS (MIDCO) LIMITED

Correspondence address
Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
Role ACTIVE
director
Date of birth
December 1978
Appointed on
1 August 2017
Resigned on
1 October 2022
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode NG8 6PY £1,216,000

JV UK COMPANY LIMITED

Correspondence address
Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
Role ACTIVE
director
Date of birth
December 1978
Appointed on
1 August 2017
Resigned on
1 October 2022
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode NG8 6PY £1,216,000

BARNSLEY ESTATES PARTNERSHIP LIMITED

Correspondence address
C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
Role ACTIVE
director
Date of birth
December 1978
Appointed on
1 August 2017
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode LS1 2HJ £37,674,000

BARNSLEY FUNDCO 1 LIMITED

Correspondence address
C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
Role ACTIVE
director
Date of birth
December 1978
Appointed on
1 August 2017
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode LS1 2HJ £37,674,000

BARNSLEY FUNDCO 2 LIMITED

Correspondence address
C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
Role ACTIVE
director
Date of birth
December 1978
Appointed on
1 August 2017
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode LS1 2HJ £37,674,000

BARNSLEY FUNDCO 3 LIMITED

Correspondence address
C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
Role ACTIVE
director
Date of birth
December 1978
Appointed on
1 August 2017
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode LS1 2HJ £37,674,000

EQUITIX RENAISSANCE IV NOMINEE LIMITED

Correspondence address
3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
December 1978
Appointed on
17 July 2017
Nationality
British
Occupation
Director

EQUITIX FIRE CONTROL IV NOMINEE LIMITED

Correspondence address
3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
December 1978
Appointed on
17 July 2017
Resigned on
4 October 2024
Nationality
British
Occupation
Director

EQUITIX HOUSING 4 NOMINEE LIMITED

Correspondence address
3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
December 1978
Appointed on
17 July 2017
Nationality
British
Occupation
Director

EQUITIX FIRE CONTROL (DURHAM) IV GP LIMITED

Correspondence address
3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
December 1978
Appointed on
17 July 2017
Resigned on
4 October 2024
Nationality
British
Occupation
Director

EQUITIX FIRE CONTROL IV (DURHAM) NOMINEE LIMITED

Correspondence address
3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
December 1978
Appointed on
17 July 2017
Resigned on
4 October 2024
Nationality
British
Occupation
Director

BLUE3 (LONDON) (HOLDINGS) LIMITED

Correspondence address
Unit 18, Riversway Business Village Navigation Way, Ashton-On-Ribble, Preston, England, PR2 2YP
Role ACTIVE
director
Date of birth
December 1978
Appointed on
28 June 2017
Resigned on
1 October 2024
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode PR2 2YP £393,000

BLUE3 (LONDON) LIMITED

Correspondence address
Unit 18, Riversway Business Village Navigation Way, Ashton-On-Ribble, Preston, England, PR2 2YP
Role ACTIVE
director
Date of birth
December 1978
Appointed on
28 June 2017
Resigned on
1 October 2024
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode PR2 2YP £393,000

EQUITIX SOCIAL HOUSING 4 GP LIMITED

Correspondence address
3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
December 1978
Appointed on
30 September 2016
Nationality
British
Occupation
Director

EQUITIX FIRE CONTROL IV GP LIMITED

Correspondence address
3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
December 1978
Appointed on
30 September 2016
Resigned on
4 October 2024
Nationality
British
Occupation
Director

EQUITIX RENAISSANCE IV GP LIMITED

Correspondence address
3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
December 1978
Appointed on
30 September 2016
Nationality
British
Occupation
Director