Chris HADJIOANNOU

Total number of appointments 889, 825 active appointments

VINTAGE SQUARE LIMITED

Correspondence address
2 King Street, Cleckheaton, England, BD19 3JX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
9 June 2023
Nationality
British
Occupation
Company Director

GOLDEN FINISH LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
12 January 2021
Resigned on
13 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

GOLDEN MIDAS LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
11 January 2021
Resigned on
17 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

GOLD ADONIS LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
11 January 2021
Resigned on
17 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

SILVER MIDAS LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
11 January 2021
Resigned on
11 August 2022
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

BRONZE ADONIS LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
11 January 2021
Resigned on
17 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

SILVER ADONIS LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
11 January 2021
Resigned on
17 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

HARRINGTON CONNOR LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
24 September 2020
Resigned on
24 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

HARRINGTON WHITE LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
24 September 2020
Resigned on
25 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

BARRINGTON GREEN LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
24 September 2020
Resigned on
17 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

SENTIVILLE LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
8 September 2020
Resigned on
4 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

BRONZE PROPERTY GROUP LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
8 September 2020
Resigned on
20 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

NERO PROPERTY MANAGEMENT LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
8 September 2020
Resigned on
8 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

GOLDEN TIE LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
8 September 2020
Resigned on
27 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

INDICLAD LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
8 September 2020
Resigned on
8 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

CONROY SOLUTIONS LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
8 September 2020
Resigned on
9 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

WISHMORE GROVE LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
8 September 2020
Resigned on
10 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

ASCA SOLUTIONS LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
8 September 2020
Resigned on
1 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

RIBBLESDALE LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
8 September 2020
Resigned on
3 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

GATECROFT LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
7 September 2020
Resigned on
15 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

PROCRYPTEC LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
7 September 2020
Resigned on
11 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

BRONZE PROPERTY MANAGEMENT LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
7 September 2020
Resigned on
19 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

GOLD PROPERTY INTERNATIONAL LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
7 September 2020
Resigned on
11 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

PRYDEX LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
7 September 2020
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

SOLORTEX LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
4 September 2020
Resigned on
4 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

SOLORTUS LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
4 September 2020
Resigned on
4 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

WOODHILL GRAY LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
4 September 2020
Resigned on
4 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

MARLBOROUGH SPRING LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
31 August 2020
Resigned on
9 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

MARLBOROUGH GROVE LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
31 August 2020
Resigned on
2 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

MARLBOROUGH GRAY LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
31 August 2020
Resigned on
11 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

LYMINGTON CARTER LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
31 August 2020
Resigned on
4 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

LYMINGTON GRAY LIMITED

Correspondence address
4385 12847980 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
January 1981
Appointed on
31 August 2020
Nationality
British
Occupation
Director

LYMINGTON SPRING LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
31 August 2020
Resigned on
8 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

MARLBOROUGH CARTER LIMITED

Correspondence address
4385 12846210 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
January 1981
Appointed on
31 August 2020
Nationality
British
Occupation
Director

MARLBOROUGH WEBB LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
31 August 2020
Resigned on
6 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

ONYX GRAY LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
31 August 2020
Resigned on
17 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

PLATINUM AMENITY LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
31 August 2020
Resigned on
8 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

COPPERSON WEBB LIMITED

Correspondence address
4385 12845026 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
January 1981
Appointed on
28 August 2020
Nationality
British
Occupation
Director

COPPERSON CARTER LIMITED

Correspondence address
4385 12845018 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
January 1981
Appointed on
28 August 2020
Nationality
British
Occupation
Director

COPPERSON GRAY LIMITED

Correspondence address
4385 12845013 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
January 1981
Appointed on
28 August 2020
Nationality
British
Occupation
Director

RABBANA LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
28 August 2020
Resigned on
28 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

COPPERSON VENTURES LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
28 August 2020
Resigned on
26 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

COPPERSON SQUARE LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
28 August 2020
Resigned on
1 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

COPPERSON PHEONIX LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
28 August 2020
Resigned on
2 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

COPPERSON TRADING LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
27 August 2020
Resigned on
29 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

COPPERSON NETWORK LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
27 August 2020
Resigned on
1 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

COPPERSON SPRING LIMITED

Correspondence address
4385 12842782 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
January 1981
Appointed on
27 August 2020
Nationality
British
Occupation
Director

COPPERSON ELITE LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
27 August 2020
Resigned on
27 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

COPPERSON CITY LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
27 August 2020
Resigned on
28 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

COPPERSON LINE LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
27 August 2020
Resigned on
28 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

COPPERSON RIGHT LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
27 August 2020
Resigned on
30 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

COPPERSON LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
25 August 2020
Resigned on
19 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

FORPREST GROUP LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
25 August 2020
Resigned on
29 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

FORPREST CREST LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
25 August 2020
Resigned on
25 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

FORPREST CRESCENT LIMITED

Correspondence address
4385 12835405 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
January 1981
Appointed on
25 August 2020
Nationality
British
Occupation
Director

COPPERSON SOLUTIONS LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
25 August 2020
Resigned on
2 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

ASHBRIDGE SQUARE LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
25 August 2020
Resigned on
19 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

ASHBRIDGE CARTER LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
25 August 2020
Resigned on
29 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

CITYGATE HOUSING LTD.

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
25 August 2020
Resigned on
7 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

ASHBRIDGE GRAY LIMITED

Correspondence address
4385 12835111 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
January 1981
Appointed on
25 August 2020
Resigned on
17 September 2023
Nationality
British
Occupation
Director

COPPERSON GROVE LIMITED

Correspondence address
4385 12837037 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
January 1981
Appointed on
25 August 2020
Nationality
British
Occupation
Director

COPPERSON GROUP LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
25 August 2020
Resigned on
25 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

COPPERSON CREST GROUP LTD

Correspondence address
4385 12835748 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
January 1981
Appointed on
25 August 2020
Resigned on
22 May 2024
Nationality
British
Occupation
Director

COPPERSON CRESCENT LIMITED

Correspondence address
4385 12837077 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
January 1981
Appointed on
25 August 2020
Nationality
British
Occupation
Director

COOPERSON CAPITAL LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
25 August 2020
Resigned on
19 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

ASHBRIDGE WEBB LIMITED

Correspondence address
4385 12835205 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
January 1981
Appointed on
25 August 2020
Nationality
British
Occupation
Director

HUMBERHILL GRAY LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
24 August 2020
Resigned on
22 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

HUMBERHILL LINE LIMITED

Correspondence address
4385 12832537 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
January 1981
Appointed on
24 August 2020
Nationality
British
Occupation
Director

HUMBERHILL NETWORK LIMITED

Correspondence address
4385 12832713 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
January 1981
Appointed on
24 August 2020
Nationality
British
Occupation
Director

HUMBERHILL PHEONIX LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
24 August 2020
Resigned on
25 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

HUMBERHILL RIGHT LIMITED

Correspondence address
4385 12831812 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
January 1981
Appointed on
24 August 2020
Nationality
British
Occupation
Director

HUMBERHILL SPRING LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
24 August 2020
Resigned on
19 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

HUMBERHILL SQUARE LIMITED

Correspondence address
4385 12832579 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
January 1981
Appointed on
24 August 2020
Nationality
British
Occupation
Director

HUMBERHILL TRADING LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
24 August 2020
Resigned on
18 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

HUMBERHILL VENTURES LIMITED

Correspondence address
4385 12832773 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
January 1981
Appointed on
24 August 2020
Nationality
British
Occupation
Director

HUMBERHILL WEBB LIMITED

Correspondence address
4385 12833326 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
January 1981
Appointed on
24 August 2020
Nationality
British
Occupation
Director

OVABAY LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
24 August 2020
Resigned on
24 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

CLARENDON GROVE LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
24 August 2020
Resigned on
10 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

CYAN STAR LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
24 August 2020
Resigned on
27 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

SPYROTEX LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
24 August 2020
Resigned on
12 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

SPYROTEK LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
24 August 2020
Resigned on
24 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

SPYROTEC LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
24 August 2020
Resigned on
24 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

HAMPDEN GREEN LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
24 August 2020
Resigned on
17 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

HAMPDEN GROVE LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
24 August 2020
Resigned on
30 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

HAMPDEN SQUARE LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
24 August 2020
Resigned on
7 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

HAMPDEN WEBB LIMITED

Correspondence address
4385 12833888 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
January 1981
Appointed on
24 August 2020
Nationality
British
Occupation
Director

ASHBRIDGE CAPITAL LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
24 August 2020
Resigned on
23 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

ASHBRIDGE CITY LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
24 August 2020
Resigned on
24 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

ASHBRIDGE CRESCENT LIMITED

Correspondence address
4385 12834174 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
January 1981
Appointed on
24 August 2020
Nationality
British
Occupation
Director

ASHBRIDGE CREST LIMITED

Correspondence address
4385 12834255 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
January 1981
Appointed on
24 August 2020
Nationality
British
Occupation
Director

ASHBRIDGE ELITE LIMITED

Correspondence address
4385 12834264 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
January 1981
Appointed on
24 August 2020
Nationality
British
Occupation
Director

ASHBRIDGE GROUP LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
24 August 2020
Resigned on
24 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

ASHBRIDGE GROVE LIMITED

Correspondence address
4385 12834134 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
January 1981
Appointed on
24 August 2020
Nationality
British
Occupation
Director

ASHBRIDGE LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
24 August 2020
Resigned on
27 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

ASHBRIDGE LINE LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
24 August 2020
Resigned on
17 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

ASHBRIDGE NETWORK LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
24 August 2020
Resigned on
31 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

ASHBRIDGE PHEONIX LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
24 August 2020
Resigned on
10 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

ASHBRIDGE RIGHT LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
24 August 2020
Resigned on
3 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

ASHBRIDGE SPRING LIMITED

Correspondence address
4385 12834200 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
January 1981
Appointed on
24 August 2020
Nationality
British
Occupation
Director

ASHBRIDGE TRADING LIMITED

Correspondence address
4385 12834276 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
January 1981
Appointed on
24 August 2020
Resigned on
17 October 2023
Nationality
British
Occupation
Director

HILDRETH CAPITAL LIMITED

Correspondence address
4385 12833378 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
January 1981
Appointed on
24 August 2020
Nationality
British
Occupation
Director

HILDRETH CARTER LIMITED

Correspondence address
4385 12832312 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
January 1981
Appointed on
24 August 2020
Nationality
British
Occupation
Director

HILDRETH CITY LIMITED

Correspondence address
4385 12833521 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
January 1981
Appointed on
24 August 2020
Nationality
British
Occupation
Director

HILDRETH CRESCENT LIMITED

Correspondence address
4385 12833401 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
January 1981
Appointed on
24 August 2020
Nationality
British
Occupation
Director

HILDRETH CREST LIMITED

Correspondence address
4385 12833456 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
January 1981
Appointed on
24 August 2020
Nationality
British
Occupation
Director

HILDRETH ELITE LIMITED

Correspondence address
4385 12834101 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
January 1981
Appointed on
24 August 2020
Nationality
British
Occupation
Director

HILDRETH GRAY LIMITED

Correspondence address
4385 12834124 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
January 1981
Appointed on
24 August 2020
Nationality
British
Occupation
Director

G CORP EVOLUTION LTD

Correspondence address
4385 12833409 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
January 1981
Appointed on
24 August 2020
Resigned on
20 June 2024
Nationality
British
Occupation
Director

HILDRETH GROVE LIMITED

Correspondence address
4385 12833400 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
January 1981
Appointed on
24 August 2020
Nationality
British
Occupation
Director

HILDRETH LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
24 August 2020
Resigned on
7 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

HILDRETH LINE LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
24 August 2020
Resigned on
17 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

HILDRETH NETWORK LIMITED

Correspondence address
4385 12833578 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
January 1981
Appointed on
24 August 2020
Nationality
British
Occupation
Director

HILDRETH PHEONIX LIMITED

Correspondence address
4385 12834080 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
January 1981
Appointed on
24 August 2020
Nationality
British
Occupation
Director

HILDRETH RIGHT LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
24 August 2020
Resigned on
9 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

HILDRETH SOLUTIONS LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
24 August 2020
Resigned on
1 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

HILDRETH SPRING LIMITED

Correspondence address
4385 12833500 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
January 1981
Appointed on
24 August 2020
Nationality
British
Occupation
Director

HILDRETH SQUARE LIMITED

Correspondence address
4385 12834089 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
January 1981
Appointed on
24 August 2020
Nationality
British
Occupation
Director

HILDRETH TRADING LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
24 August 2020
Resigned on
9 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

HILDRETH VENTURES LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
24 August 2020
Resigned on
18 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

HILDRETH WEBB LIMITED

Correspondence address
4385 12834140 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
January 1981
Appointed on
24 August 2020
Nationality
British
Occupation
Director

HUMBERHILL CARTER LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
24 August 2020
Resigned on
2 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

HUMBERHILL CITY LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
24 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

HUMBERHILL CREST LIMITED

Correspondence address
4385 12832506 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
January 1981
Appointed on
24 August 2020
Nationality
British
Occupation
Director

HUMBERHILL ELITE LIMITED

Correspondence address
4385 12832707 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
January 1981
Appointed on
24 August 2020
Nationality
British
Occupation
Director

KINLOCH WEBB LIMITED

Correspondence address
4385 12829908 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
January 1981
Appointed on
21 August 2020
Nationality
British
Occupation
Director

HUMBERHILL LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
21 August 2020
Resigned on
27 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

KINLOCH CRESCENT LIMITED

Correspondence address
4385 12829573 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
January 1981
Appointed on
21 August 2020
Nationality
British
Occupation
Director

KINLOCH PHEONIX LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
21 August 2020
Resigned on
27 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

KINLOCH NETWORK LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
21 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

KINLOCH VENTURES LIMITED

Correspondence address
4385 12829837 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
January 1981
Appointed on
21 August 2020
Resigned on
17 December 2024
Nationality
British
Occupation
Director

KINLOCH GROUP LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
21 August 2020
Resigned on
21 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

HUMBERHILL SOLUTIONS LIMITED

Correspondence address
4385 12830068 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
January 1981
Appointed on
21 August 2020
Nationality
British
Occupation
Director

KINLEX LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
21 August 2020
Resigned on
3 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

HUMBERHILL GROUP LIMITED

Correspondence address
4385 12830134 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
January 1981
Appointed on
21 August 2020
Nationality
British
Occupation
Director

KINLOCH SQUARE LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
21 August 2020
Resigned on
21 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

KINLOCH GRAY LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
21 August 2020
Resigned on
29 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

HUMBERHILL GROVE LIMITED

Correspondence address
4385 12830052 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
January 1981
Appointed on
21 August 2020
Nationality
British
Occupation
Director

BECKLOW NETWORK LIMITED

Correspondence address
4385 12828232 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
January 1981
Appointed on
21 August 2020
Nationality
British
Occupation
Director

KINCLOCH LINE LIMITED

Correspondence address
4385 12829061 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
January 1981
Appointed on
21 August 2020
Nationality
British
Occupation
Director

HUMBERHILL CAPITAL LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
21 August 2020
Resigned on
26 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

KINLOCH SPRING LIMITED

Correspondence address
4385 12828955 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
January 1981
Appointed on
21 August 2020
Nationality
British
Occupation
Director

KINLOCH RIGHT LIMITED

Correspondence address
4385 12829218 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
January 1981
Appointed on
21 August 2020
Nationality
British
Occupation
Director

HUMBERHILL CRESCENT LIMITED

Correspondence address
4385 12830185 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
January 1981
Appointed on
21 August 2020
Nationality
British
Occupation
Director

KINLOCH GROVE LIMITED

Correspondence address
4385 12829014 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
January 1981
Appointed on
21 August 2020
Nationality
British
Occupation
Director

KINLOCH CARTER LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
21 August 2020
Resigned on
25 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

KINLOCH CITY LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
21 August 2020
Resigned on
7 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

KINLOCH CREST LIMITED

Correspondence address
4385 12828934 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
January 1981
Appointed on
21 August 2020
Nationality
British
Occupation
Director

KINLOCH ELITE LIMITED

Correspondence address
4385 12829905 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
January 1981
Appointed on
21 August 2020
Nationality
British
Occupation
Director

BECKLOW LINE LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
20 August 2020
Resigned on
26 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

BECKLOW GRAY LIMITED

Correspondence address
4385 12827651 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
January 1981
Appointed on
20 August 2020
Nationality
British
Occupation
Director

BECKLOW ELITE LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
20 August 2020
Resigned on
4 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

BECKLOW CREST LIMITED

Correspondence address
4385 12827385 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
January 1981
Appointed on
20 August 2020
Nationality
British
Occupation
Director

BECKLOW CITY LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
20 August 2020
Resigned on
27 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

BECKLOW CARTER LIMITED

Correspondence address
4385 12827570 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
January 1981
Appointed on
20 August 2020
Nationality
British
Occupation
Director

KINLOCH LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
20 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

HAWKSTONES WEBB LIMITED

Correspondence address
4385 12825766 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
January 1981
Appointed on
20 August 2020
Nationality
British
Occupation
Director

KINLOCH CAPITAL LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
20 August 2020
Resigned on
4 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

BECKLOW WEBB LIMITED

Correspondence address
4385 12827609 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
January 1981
Appointed on
20 August 2020
Nationality
British
Occupation
Director

BECKLOW VENTURES LIMITED

Correspondence address
4385 12827419 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
January 1981
Appointed on
20 August 2020
Nationality
British
Occupation
Director

BECKLOW TRADING LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
20 August 2020
Resigned on
9 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

BECKLOW SQUARE LIMITED

Correspondence address
4385 12827607 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
January 1981
Appointed on
20 August 2020
Nationality
British
Occupation
Director

BECKLOW SPRING LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
20 August 2020
Resigned on
26 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

BECKLOW RIGHT LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
20 August 2020
Resigned on
22 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

BECKLOW PHEONIX LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
20 August 2020
Resigned on
19 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

LCMM LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
19 August 2020
Resigned on
19 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

HAWKSWORTH GROVE LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
19 August 2020
Resigned on
24 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

HAWKSWORTH SOLUTIONS LIMITED

Correspondence address
4385 12824376 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
January 1981
Appointed on
19 August 2020
Nationality
British
Occupation
Director

SILVERCREST SPRING LIMITED

Correspondence address
4385 12824101 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
January 1981
Appointed on
19 August 2020
Nationality
British
Occupation
Director

SILVERCREST LINE LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
19 August 2020
Resigned on
19 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

SILVERCREST NETWORK LIMITED

Correspondence address
4385 12824117 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
January 1981
Appointed on
19 August 2020
Resigned on
21 September 2024
Nationality
British
Occupation
Director

SILVERCREST SQUARE LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
19 August 2020
Resigned on
31 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

IMPACT LIVING PROPERTIES LTD

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
19 August 2020
Resigned on
14 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

SILVERCREST WEBB LIMITED

Correspondence address
4385 12824361 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
January 1981
Appointed on
19 August 2020
Nationality
British
Occupation
Director

BECKLOW LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
19 August 2020
Resigned on
24 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

BECKLOW GROVE LIMITED

Correspondence address
4385 12825148 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
January 1981
Appointed on
19 August 2020
Nationality
British
Occupation
Director

BECKLOW SOLUTIONS LIMITED

Correspondence address
Role ACTIVE
director
Date of birth
January 1981
Appointed on
19 August 2020
Resigned on
17 December 2024
Nationality
British
Occupation
Director

BECKLOW GROUP LIMITED

Correspondence address
4385 12825161 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
January 1981
Appointed on
19 August 2020
Resigned on
7 January 2025
Nationality
British
Occupation
Director

BECKLOW CAPITAL LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
19 August 2020
Resigned on
23 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

BECKLOW CRESCENT LIMITED

Correspondence address
4385 12825182 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
January 1981
Appointed on
19 August 2020
Resigned on
21 October 2024
Nationality
British
Occupation
Director

SILVERCREST CITY LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
19 August 2020
Resigned on
29 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

SILVERCREST ELITE LIMITED

Correspondence address
4385 12824157 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
January 1981
Appointed on
19 August 2020
Nationality
British
Occupation
Director

SILVERCREST PHEONIX LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
19 August 2020
Resigned on
10 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

SILVERCREST GRAY LIMITED

Correspondence address
4385 12824384 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
January 1981
Appointed on
19 August 2020
Nationality
British
Occupation
Director

SILVERCREST GREY LIMITED

Correspondence address
4385 12824975 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
January 1981
Appointed on
19 August 2020
Nationality
British
Occupation
Director

SILVERCREST RIGHT LIMITED

Correspondence address
4385 12824779 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
January 1981
Appointed on
19 August 2020
Nationality
British
Occupation
Director

HAWKSWORTH CAPITAL LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
19 August 2020
Resigned on
27 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

HAWKSWORTH CRESCENT LIMITED

Correspondence address
4385 12824439 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
January 1981
Appointed on
19 August 2020
Nationality
British
Occupation
Director

HAWKSWORTH CREST LIMITED

Correspondence address
4385 12824476 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
January 1981
Appointed on
19 August 2020
Nationality
British
Occupation
Director

STONEHILL CREST LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
18 August 2020
Resigned on
25 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

STONEHILL VENTURES LIMITED

Correspondence address
4385 12821779 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
January 1981
Appointed on
18 August 2020
Nationality
British
Occupation
Director

STONEHILL SQUARE LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
18 August 2020
Resigned on
14 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

STONEHILL TRADING LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
18 August 2020
Resigned on
25 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

HAWKSTONES CARTER LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
18 August 2020
Resigned on
18 April 2024
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

HAWKSTONES ELITE LIMITED

Correspondence address
4385 12821438 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
January 1981
Appointed on
18 August 2020
Nationality
British
Occupation
Director

HAWKSTONES GRAY LIMITED

Correspondence address
4385 12821491 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
January 1981
Appointed on
18 August 2020
Resigned on
5 September 2024
Nationality
British
Occupation
Director

HAWKSTONES GREEN LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
18 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

HAWKSTONES LINE LIMITED

Correspondence address
4385 12820635 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
January 1981
Appointed on
18 August 2020
Nationality
British
Occupation
Director

HAWKSTONES NETWORK LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
18 August 2020
Resigned on
16 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

WISHMORE GROVE LTD

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
18 August 2020
Resigned on
29 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

HAWKSTONES RIGHT LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
18 August 2020
Resigned on
5 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

HAWKSTONES SQUARE LIMITED

Correspondence address
4385 12821447 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
January 1981
Appointed on
18 August 2020
Nationality
British
Occupation
Director

HAWKSTONES TRADING LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
18 August 2020
Resigned on
29 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

HAWKSTONES VENTURES LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
18 August 2020
Resigned on
22 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

STONEHILL CRESCENT LIMITED

Correspondence address
4385 12821546 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
January 1981
Appointed on
18 August 2020
Nationality
British
Occupation
Director

STONEHILL SOLUTIONS LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
18 August 2020
Resigned on
8 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

STONEHILL CROWNS LIMITED

Correspondence address
4385 12821907 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
January 1981
Appointed on
18 August 2020
Nationality
British
Occupation
Director

STONEHILL ELITE LIMITED

Correspondence address
4385 12821684 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
January 1981
Appointed on
18 August 2020
Nationality
British
Occupation
Director

STONEHILL GRAY LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
18 August 2020
Resigned on
27 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

STONEHILL GROVE LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
18 August 2020
Resigned on
9 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

STONEHILL NETWORK LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
18 August 2020
Resigned on
19 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

SILVERCREST SOLUTIONS LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
18 August 2020
Resigned on
13 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

SILVERCREST GROVE LIMITED

Correspondence address
4385 12821748 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
January 1981
Appointed on
18 August 2020
Nationality
British
Occupation
Director

SILVERCREST GROUP LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
18 August 2020
Resigned on
18 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

SILVERCREST CAPITAL LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
18 August 2020
Resigned on
18 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

STONEHILL WEBB LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
18 August 2020
Resigned on
17 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

STANMORE TRADING LIMITED

Correspondence address
160 Seven Sisters Road, London, England, N7 7PT
Role ACTIVE
director
Date of birth
January 1981
Appointed on
17 August 2020
Resigned on
1 September 2021
Nationality
British
Occupation
Director

STANMORE WEBB LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
17 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

STANTEX LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
17 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

BLACK CENTURION LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
17 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

CYAN CENTURION LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
17 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

DENCROFT LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
17 August 2020
Resigned on
25 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

DOVECROFT LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
17 August 2020
Resigned on
17 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

WESTMILL CARTER LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
17 August 2020
Resigned on
17 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

WESTMILL CRESCENT LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
17 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

WESTMILL CREST LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
17 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

WESTMILL GRAY LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
17 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

WESTMILL PHEONIX LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
17 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

GOLD CENTURION LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
17 August 2020
Resigned on
20 August 2022
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

GOLDEN CENTURION LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
17 August 2020
Resigned on
12 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

GOLDPLAN LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
17 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

GOLDSPEK LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
17 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

GRAY AVENUE LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
17 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

GREEN CENTURION LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
17 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

GREY CENTURION LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
17 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

WESTMILL RIGHT LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
17 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

HAWKSTONES CAPITAL LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
17 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

HAWKSTONES CRESCENT LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
17 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

HAWKSTONES CREST LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
17 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

HAWKSTONES GROUP LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
17 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

HAWKSTONES GROVE LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
17 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

HAWKSTONES SOLUTIONS LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
17 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

HAWKSTONES SPRING LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
17 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

HAWKTREE CAPITAL LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
17 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

HAWKTREE CARTER LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
17 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

HAWKTREE CITY LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
17 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

HAWKTREE CRESCENT LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
17 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

HAWKTREE CREST LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
17 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

HAWKTREE ELITE LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
17 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

HAWKTREE GRAY LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
17 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

HAWKTREE GREEN LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
17 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

HAWKTREE GROUP LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
17 August 2020
Resigned on
10 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

HAWKTREE GROVE LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
17 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

TEHS LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
17 August 2020
Resigned on
28 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

HAWKTREE LINE LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
17 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

HAWKTREE NETWORK LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
17 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

HAWKTREE PHEONIX LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
17 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

HAWKTREE RIGHT LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
17 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

HAWKTREE SOLUTIONS LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
17 August 2020
Resigned on
15 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

HAWKTREE SPRING LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
17 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

HAWKTREE SQUARE LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
17 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

HAWKTREE TRADING LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
17 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

HAWKTREE VENTURES LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
17 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

HAWKTREE WEBB LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
17 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

KONAC LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
17 August 2020
Resigned on
19 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

MIDNIGHT HAWKTREE LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
17 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

PACFIX LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
17 August 2020
Resigned on
17 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

PURPLE CENTURION LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
17 August 2020
Resigned on
25 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

WESTMILL WEBB LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
17 August 2020
Resigned on
18 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

SILVER CENTURION LIMITED

Correspondence address
Intec House 49 Moxon Street, Barnet, England, EN5 5TS
Role ACTIVE
director
Date of birth
January 1981
Appointed on
17 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode EN5 5TS £1,344,000

STANMORE CARTER LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
17 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

STANMORE CRESCENT LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
17 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

STANMORE CREST LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
17 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

STANMORE ELITE LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
17 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

STANMORE GRAY LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
17 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

STANMORE GREEN LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
17 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

STANMORE GROVE LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
17 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

STANMORE LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
17 August 2020
Resigned on
9 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

STANMORE NETWORK LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
17 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

STANMORE PHEONIX LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
17 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

STANMORE RIGHT LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
17 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

STANMORE SPRING LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
17 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

STANMORE SQUARE LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
17 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

STANMORE VENTURES LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
17 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

WESTMILL GROUP LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
16 August 2020
Resigned on
16 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

WESTMILL VENTURES LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
16 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

LENNOX GRAY LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
16 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

WESTMILL TRADING LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
16 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

WESTMILL GREEN LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
16 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

WESTMILL ELITE LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
16 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

WESTMILL NETWORK LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
16 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

WESTMILL LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
16 August 2020
Resigned on
16 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

WESTMILL GROVE LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
16 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

LENNOX VENTURES LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
16 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

LENNOX SQUARE LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
16 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

WESTMILL SQUARE LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
16 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

WESTMILL SPRINGS LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
16 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

WESTMILL CAPITAL LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
16 August 2020
Resigned on
10 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

GLENWOOD RIGHT LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
14 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

GLENWOOD PHEONIX LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
14 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

WESTCOTE WEBB LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
14 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

GLENWOOD NETWORK LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
14 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

GLENWOOD LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
14 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

GLENWOOD GROVE LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
14 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

GLENWOOD GROUP LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
14 August 2020
Resigned on
14 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

GLENWOOD GREEN LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
14 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

GLENWOOD GRAY LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
14 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

GLENWOOD ELITE LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
14 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

GLENWOOD CREST LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
14 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

GLENWOOD CRESCENT LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
14 August 2020
Resigned on
14 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

GLENWOOD CARTER LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
14 August 2020
Resigned on
14 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

GLENWOOD CAPITAL LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
14 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

LENNOX SPRING LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
14 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

LENNOX NETWORK LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
14 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

LENNOX LINE LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
14 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

LENNOX GROVE LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
14 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

LENNOX ELITE LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
14 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

LENNOX CREST LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
14 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

ROSECROFT CAPITAL LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
14 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

ROSECROFT CRESCENT LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
14 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

ROSECROFT CREST LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
14 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

ROSECROFT ELITE LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
14 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

ROSECROFT GROUP LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
14 August 2020
Resigned on
14 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

ROSECROFT GROVE LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
14 August 2020
Resigned on
10 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

ROSECROFT NETWORK LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
14 August 2020
Resigned on
25 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

ROSECROFT LINE LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
14 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

ROSECROFT PHEONIX LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
14 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

ROSECROFT RIGHT LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
14 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

ROSECROFT SOLUTIONS LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
14 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

ROSECROFT SPRING LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
14 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

ROSECROFT SQUARE LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
14 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

ROSECROFT WEBB LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
14 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

LENNOX CRESCENT LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
14 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

LENNOX CARTER LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
14 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

LENNOX CAPITAL LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
14 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

GLENWOOD WEBB LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
14 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

GLENWOOD VENTURES LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
14 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

GLENWOOD TRADING LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
14 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

GLENWOOD SQUARE LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
14 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

WENLOCK VENTURES LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
13 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

MIDNIGHT SILURIAN LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
13 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

SILURIAN ELITE LIMITED

Correspondence address
4385 12810060 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
January 1981
Appointed on
13 August 2020
Resigned on
9 April 2024
Nationality
British
Occupation
Director

SILURIAN GRAY LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
13 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

SILURIAN GREEN LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
13 August 2020
Resigned on
14 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

SILURIAN NETWORK LIMITED

Correspondence address
4385 12810219 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
January 1981
Appointed on
13 August 2020
Nationality
British
Occupation
Director

SILURIAN SPRING LIMITED

Correspondence address
4385 12810175 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
January 1981
Appointed on
13 August 2020
Nationality
British
Occupation
Director

SILURIAN TRADING LIMITED

Correspondence address
4385 12809992 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
January 1981
Appointed on
13 August 2020
Nationality
British
Occupation
Director

SILURIAN VENTURES LIMITED

Correspondence address
4385 12811108 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
January 1981
Appointed on
13 August 2020
Nationality
British
Occupation
Director

SILURIAN WEBB LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
13 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

WENLOCK GRAY LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
13 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

WENLOCK GREEN LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
13 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

WENLOCK GROUP LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
13 August 2020
Resigned on
13 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

WENLOCK LINE LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
13 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

WENLOCK NETWORK LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
13 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

WENLOCK SOLUTIONS LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
13 August 2020
Resigned on
18 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

WENLOCK SPRING LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
13 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

WENLOCK SQUARE LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
13 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

WESTCOTEX LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
13 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

WESTCOTE TRADING LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
13 August 2020
Resigned on
16 August 2022
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

WESTCOTE SQUARE LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
13 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

WESTCOTE SPRING LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
13 August 2020
Resigned on
13 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

WESTCOTE SOLUTIONS LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
13 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

WESTCOTE PHEONIX LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
13 August 2020
Resigned on
25 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

WESTCOTE NETWORK LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
13 August 2020
Resigned on
15 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

WESTCOTE GROVE LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
13 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

WESTCOTE GROUP LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
13 August 2020
Resigned on
13 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

WESTCOTE GRAY LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
13 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

WESTCOTE ELITE LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
13 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

WESTCOTE CREST LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
13 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

WESTCOTE CRESCENT LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
13 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

WESTCOTE CAPITAL LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
13 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

WENLOCK WEBB LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
13 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

WENLOCK TRADING LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
13 August 2020
Resigned on
15 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

WENLOCK CAPITAL LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
13 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

WENLOCK CRESCENT LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
13 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

WENLOCK CREST LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
13 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

WENLOCK ELITE LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
13 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

SILURIAN SOLUTIONS LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
12 August 2020
Resigned on
18 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

SILURIAN LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
12 August 2020
Resigned on
4 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

SILURIAN GROUP LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
12 August 2020
Resigned on
16 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

SILURIAN CREST LIMITED

Correspondence address
4385 12809119 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
January 1981
Appointed on
12 August 2020
Nationality
British
Occupation
Director

SILURIAN CRESCENT LIMITED

Correspondence address
4385 12809044 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
January 1981
Appointed on
12 August 2020
Nationality
British
Occupation
Director

GLENCAIRN VENTURES LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
12 August 2020
Resigned on
17 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

GLENCAIRN TRADING LIMITED

Correspondence address
4385 12808900 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
January 1981
Appointed on
12 August 2020
Resigned on
12 September 2024
Nationality
British
Occupation
Director

GLENCAIRN SPRING LIMITED

Correspondence address
4385 12808818 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
January 1981
Appointed on
12 August 2020
Resigned on
9 April 2024
Nationality
British
Occupation
Director

GLENCAIRN SOLUTIONS LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
12 August 2020
Resigned on
22 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

GLENCAIRN NETWORK LIMITED

Correspondence address
4385 12808939 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
January 1981
Appointed on
12 August 2020
Nationality
British
Occupation
Director

GLENCAIRN LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
12 August 2020
Resigned on
29 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

GLENCAIRN GROUP LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
12 August 2020
Resigned on
22 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

GLENCAIRN ELITE LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
12 August 2020
Resigned on
15 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

GLENCAIRN CREST LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
12 August 2020
Resigned on
11 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

GLENCAIRN CRESCENT LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
12 August 2020
Resigned on
30 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

GLENCAIRN CAPITAL LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
12 August 2020
Resigned on
21 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

FORPREST WEBB LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
12 August 2020
Resigned on
28 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

SILURIAN CAPITAL LIMITED

Correspondence address
4385 12808989 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
January 1981
Appointed on
12 August 2020
Nationality
British
Occupation
Director

HALSTEC LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
12 August 2020
Resigned on
25 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

HALSNET VENTURES LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
12 August 2020
Resigned on
26 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

HALSNET SQUARE LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
12 August 2020
Resigned on
26 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

HALSNET NETWORK LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
12 August 2020
Resigned on
18 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

HALSNET ELITE LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
12 August 2020
Resigned on
25 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

GLENCAIRN WEBB LIMITED

Correspondence address
4385 12809004 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
January 1981
Appointed on
12 August 2020
Nationality
British
Occupation
Director

HALSNET CREST LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
11 August 2020
Resigned on
17 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

QUAYGROVE LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
11 August 2020
Resigned on
14 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

QUAYCROFT LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
11 August 2020
Resigned on
14 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

HALSTEX LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
11 August 2020
Resigned on
14 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

HALSNET TRADING LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
11 August 2020
Resigned on
21 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

HALSNET SOLUTIONS LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
11 August 2020
Resigned on
1 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

HALSNET LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
11 August 2020
Resigned on
11 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

HALSNET GROUP LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
11 August 2020
Resigned on
11 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

HALSNET CRESCENT LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
11 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

HALSNET CAPITAL LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
11 August 2020
Resigned on
1 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

HALSMERE ELITE LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
11 August 2020
Resigned on
1 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

HALSMERE CRESCENT LIMITED

Correspondence address
4385 12806477 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
January 1981
Appointed on
11 August 2020
Nationality
British
Occupation
Director

HALSMERE CAPITAL LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
11 August 2020
Resigned on
19 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

FORPREX LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
11 August 2020
Resigned on
14 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

FORPREST VENTURES LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
11 August 2020
Resigned on
19 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

FORPREST TRADING LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
11 August 2020
Resigned on
17 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

FORPREST SPRING LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
11 August 2020
Resigned on
14 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

FORPREST SOLUTIONS LIMITED

Correspondence address
67 Allenby Road, Southall, England, UB1 2EY
Role ACTIVE
director
Date of birth
January 1981
Appointed on
11 August 2020
Resigned on
4 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode UB1 2EY £591,000

FORPREST LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
11 August 2020
Resigned on
14 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

FORPREST GROVE LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
11 August 2020
Resigned on
20 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

FORPREST GREEN LIMITED

Correspondence address
4385 12806212 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
January 1981
Appointed on
11 August 2020
Nationality
British
Occupation
Director

FORPREST GRAY LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
11 August 2020
Resigned on
14 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

FORPREST CAPITAL LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
11 August 2020
Resigned on
5 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

FORPRAX LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
11 August 2020
Resigned on
14 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

FAIRMILE SQUARE LINE LIMITED

Correspondence address
4385 12806312 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
January 1981
Appointed on
11 August 2020
Nationality
British
Occupation
Director

FAIRMILE CREST LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
11 August 2020
Resigned on
15 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

FRESH QUALITY FOOD LTD

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
11 August 2020
Resigned on
22 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

MORANTEK LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
10 August 2020
Resigned on
12 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

ZILLIA LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
10 August 2020
Resigned on
17 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

MARRON GREY LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
10 August 2020
Resigned on
14 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

ELEMENTO LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
10 August 2020
Resigned on
10 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

MORANTEC LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
10 August 2020
Resigned on
12 April 2024
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

MORANTEX LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
10 August 2020
Resigned on
3 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

ZAFIREX LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
10 August 2020
Resigned on
5 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

PROCRYPTIC LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
10 August 2020
Resigned on
14 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

ZILLA LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
10 August 2020
Resigned on
10 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

SPYRO CARTER LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
10 August 2020
Resigned on
12 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

PRIME HARMONY LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
10 August 2020
Resigned on
15 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

COGNIZEIT LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
10 August 2020
Resigned on
22 April 2024
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

ZENDAR LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
10 August 2020
Resigned on
21 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

MARRON GRAY LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
10 August 2020
Resigned on
17 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

NOIR SPRING LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
10 August 2020
Resigned on
20 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

QUAYVALE LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
10 August 2020
Resigned on
17 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

MORANTUS LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
3 August 2020
Resigned on
13 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

SILVER SERPENT LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
3 August 2020
Resigned on
27 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

PLATINUM BLEND LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
3 August 2020
Resigned on
5 August 2022
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

REGAL GRAY LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
3 August 2020
Resigned on
29 July 2022
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

KITLEY LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
3 August 2020
Resigned on
2 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

VANILLA CREST LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
2 August 2020
Resigned on
3 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

RED SUNCROFT LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
2 August 2020
Resigned on
15 August 2022
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

GOLD SPRING GROUP LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
2 August 2020
Resigned on
25 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

EXECUTIVE LINE LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
2 August 2020
Resigned on
4 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

MIDNIGHT GRAY LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
2 August 2020
Resigned on
12 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

KETLEY LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
2 August 2020
Resigned on
19 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

ICETEK LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
2 August 2020
Resigned on
12 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

ICETEC LIMITED

Correspondence address
4385 12786970 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
January 1981
Appointed on
2 August 2020
Resigned on
6 August 2023
Nationality
British
Occupation
Director

ICEREX LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
2 August 2020
Resigned on
12 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

SIX CROWNS LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
2 August 2020
Resigned on
29 August 2022
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

NINE CROWNS LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
2 August 2020
Resigned on
8 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

FOXMILE VENTURES LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
2 August 2020
Resigned on
19 June 2022
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

FOXMILE LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
2 August 2020
Resigned on
19 June 2022
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

HARRINGTON WEBB LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
2 August 2020
Resigned on
3 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

SOLVEX GLOBAL LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
2 August 2020
Resigned on
6 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

PLATINUM CREST LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
2 August 2020
Resigned on
12 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

EIGHT CROWNS LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
2 August 2020
Resigned on
17 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

TEN CROWNS LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
2 August 2020
Resigned on
12 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

VILTOX LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
30 July 2020
Resigned on
30 August 2022
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

VILTEC LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
30 July 2020
Resigned on
19 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

VILTEK LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
30 July 2020
Resigned on
8 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

VILTOC LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
30 July 2020
Resigned on
12 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

VILTEX LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
30 July 2020
Resigned on
10 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

DIMESTAR SERVICES LIMITED

Correspondence address
13a Clifton Road, London, England, W9 1SZ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
30 July 2020
Resigned on
20 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode W9 1SZ £1,069,000

MIDA MANAGEMENT LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
30 July 2020
Resigned on
30 July 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

POSITIVE SERVICES LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
30 July 2020
Resigned on
6 August 2022
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

ACTC LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
29 July 2020
Resigned on
17 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

AVIMOORE LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
29 July 2020
Resigned on
9 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

ASTONPORT LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
29 July 2020
Resigned on
13 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

DIMESTAR LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
29 July 2020
Resigned on
31 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

DIMESTAR SOLUTIONS LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
29 July 2020
Resigned on
7 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

EIGHT WAVES LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
29 July 2020
Resigned on
8 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

FIFTH WAVE LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
29 July 2020
Resigned on
11 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

FIVE WAVES LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
29 July 2020
Resigned on
18 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

GROVEPORT CAPITAL LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
29 July 2020
Resigned on
6 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

GROVEPORT SQUARE LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
29 July 2020
Resigned on
11 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

UNIROX LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
29 July 2020
Resigned on
29 July 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

TWO WAVES LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
29 July 2020
Resigned on
15 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

TWELVE WAVES LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
29 July 2020
Resigned on
2 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

TEN WAVES LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
29 July 2020
Resigned on
8 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

NINE WAVES LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
29 July 2020
Resigned on
10 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

NAROZ LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
28 July 2020
Resigned on
6 August 2022
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

KOLKATA LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
28 July 2020
Resigned on
12 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

KAMDA LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
28 July 2020
Resigned on
15 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

HAMPDEN GREY LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
28 July 2020
Resigned on
17 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

HAMPDEN STONE LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
28 July 2020
Resigned on
12 August 2022
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

STONE SPRING LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
28 July 2020
Resigned on
12 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

HAMPDEN GRAY LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
28 July 2020
Resigned on
12 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

ZEMRATEX LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
27 July 2020
Resigned on
27 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

WAYCROFT CAPITAL LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
27 July 2020
Resigned on
10 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

ADVENTEX LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
27 July 2020
Resigned on
15 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

ADBAY LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
27 July 2020
Resigned on
20 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

OXRANGE LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
27 July 2020
Resigned on
3 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

KELLARCROFT LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
27 July 2020
Resigned on
11 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

EXPRESS CITY LIMITED

Correspondence address
21 Miles Road, London, England, N8 7SJ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
27 July 2020
Resigned on
1 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode N8 7SJ £551,000

ROSESPICE LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
27 July 2020
Resigned on
15 April 2024
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

SEABOURNE LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
27 July 2020
Resigned on
19 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

GRAVIL MERCURY LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
27 July 2020
Resigned on
27 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

BONDPLEX LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
27 July 2020
Resigned on
22 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

KERISTAR LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
27 July 2020
Resigned on
12 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

KERISTAR VENTURES LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
27 July 2020
Resigned on
9 August 2022
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

ZEMRATEK LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
27 July 2020
Resigned on
8 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

LENIX LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
27 July 2020
Resigned on
6 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

LEXSTAR LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
27 July 2020
Resigned on
28 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

LIMEBOND LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
27 July 2020
Resigned on
17 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

MAJOR PRECINCT LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
27 July 2020
Resigned on
31 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

XAPPER LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
27 July 2020
Resigned on
27 July 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

JEXMILL LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
27 July 2020
Resigned on
16 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

JURITEX LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
27 July 2020
Resigned on
10 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

JURIXTA LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
27 July 2020
Resigned on
6 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

NETCOX LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
27 July 2020
Resigned on
10 August 2022
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

BRONZE MILE LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
27 July 2020
Resigned on
1 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

WHITE CASTLE PROPERTIES LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
24 July 2020
Resigned on
7 August 2022
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

WHITE CASTLE GROUP LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
24 July 2020
Resigned on
24 July 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

WHITE CASTLE PROPERTY LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
24 July 2020
Resigned on
20 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

STRATHMORE CARTER LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
24 July 2020
Resigned on
20 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

WHITE CASTLE MEDIA LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
24 July 2020
Resigned on
25 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

BLUECOAST GROUP LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
23 July 2020
Resigned on
23 July 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

MILDENT LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
23 July 2020
Resigned on
13 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

SILVER EXPRESS LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
23 July 2020
Resigned on
22 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

VIBRANT SPRING LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
23 July 2020
Resigned on
27 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

CROSSBROOK PROPERTY LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
23 July 2020
Resigned on
19 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

PLATINUM EAGLE LIMITED

Correspondence address
Intec House 49 Moxon Street, Barnet, England, EN5 5TS
Role ACTIVE
director
Date of birth
January 1981
Appointed on
23 July 2020
Resigned on
17 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode EN5 5TS £1,344,000

BRITANNIA SQUARE LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
23 July 2020
Resigned on
23 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

PETIT DELIGHT LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
23 July 2020
Resigned on
2 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

STRATUS CAPITAL LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
23 July 2020
Resigned on
9 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

BOSTON KNIGHT LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
23 July 2020
Resigned on
21 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

PROJECT OPTIMISM LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
23 July 2020
Resigned on
18 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

MIDNIGHT EXPRESS LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
23 July 2020
Resigned on
3 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

WHITE CASTLE LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
23 July 2020
Resigned on
10 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

SPECIALEX LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
22 July 2020
Resigned on
17 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

PLATINUM ORCHARD LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
22 July 2020
Resigned on
19 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

AISTON LIMITED

Correspondence address
Suite 25, Intec House Moxon Street, Barnet, England, EN5 5TS
Role ACTIVE
director
Date of birth
January 1981
Appointed on
22 July 2020
Resigned on
23 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode EN5 5TS £1,344,000

SILVER ORCHARD LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
22 July 2020
Resigned on
10 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

CROSSMARK LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
22 July 2020
Resigned on
15 August 2022
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

FOXBAND LIMITED

Correspondence address
Suite 25, Intec House Moxon Street, Barnet, England, EN5 5TS
Role ACTIVE
director
Date of birth
January 1981
Appointed on
22 July 2020
Resigned on
22 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode EN5 5TS £1,344,000

BISHOP KNIGHT LIMITED

Correspondence address
Suite 25, Intec House Moxon Street, Barnet, England, EN5 5TS
Role ACTIVE
director
Date of birth
January 1981
Appointed on
22 July 2020
Resigned on
16 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode EN5 5TS £1,344,000

GOLD ORCHARD LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
22 July 2020
Resigned on
31 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

BRONZE ORCHARD LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
22 July 2020
Resigned on
31 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

PLATINUM FOX LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
22 July 2020
Resigned on
22 July 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

EVERCROFT LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
21 July 2020
Resigned on
21 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

TURNER HOME IMPROVEMENTS LTD

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
21 July 2020
Resigned on
10 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

DEXGRANGE LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
21 July 2020
Resigned on
31 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

WE ANSAH LTD

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
21 July 2020
Resigned on
27 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

GOLD TEN LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
21 July 2020
Resigned on
16 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

GOLDEN ONE LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
21 July 2020
Resigned on
17 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

SANORA LONDON LTD

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
21 July 2020
Resigned on
11 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

GROVEBRIDGE GROUP LIMITED

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
21 July 2020
Resigned on
20 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

HARVEC LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
21 July 2020
Resigned on
10 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

JAYCOURT LIMITED

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
21 July 2020
Resigned on
10 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

COST U LESS WHOLESALE LTD

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
21 July 2020
Resigned on
27 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

LYBRO LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
21 July 2020
Resigned on
21 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

MARCHCROFT LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
21 July 2020
Resigned on
7 July 2022
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

NOVOCROFT LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
21 July 2020
Resigned on
8 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

PEARLWOOD LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
21 July 2020
Resigned on
11 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

PETALODGE LIMITED

Correspondence address
Suite 25, Intec House Moxon Street, Barnet, England, EN5 5TS
Role ACTIVE
director
Date of birth
January 1981
Appointed on
21 July 2020
Resigned on
22 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode EN5 5TS £1,344,000

PLATINUM EIGHT LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
21 July 2020
Resigned on
25 August 2022
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

PLATINUM FIVE LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
21 July 2020
Resigned on
17 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

PLATINUM MONKEY LIMITED

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
21 July 2020
Resigned on
15 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

SEB GROUP LTD

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
21 July 2020
Resigned on
20 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

PLATINUM SIX LIMITED

Correspondence address
4385 12759182 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
January 1981
Appointed on
21 July 2020
Resigned on
6 July 2022
Nationality
British
Occupation
Director

PLATINUM TWO LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
21 July 2020
Resigned on
18 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

PLUS SIX LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
21 July 2020
Resigned on
22 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

RAVIDA LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
21 July 2020
Resigned on
30 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

REAL PRIME LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
21 July 2020
Resigned on
15 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

REXHILL LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
21 July 2020
Resigned on
21 July 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

SNOWCROWN LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
21 July 2020
Resigned on
27 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

SPRINGCROSS LIMITED

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
21 July 2020
Resigned on
10 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

SPRINGTEC LIMITED

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
21 July 2020
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

TELROSE LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
21 July 2020
Resigned on
9 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

TEXCREST LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
21 July 2020
Resigned on
10 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

WELLSMANOR LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
21 July 2020
Resigned on
16 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

SHARP BLEND LIMITED

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
20 July 2020
Resigned on
30 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

HEATHBOURNE GROVE LIMITED

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
20 July 2020
Resigned on
19 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

SIGMATAX LIMITED

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
20 July 2020
Resigned on
10 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

BRONZE WEBB LIMITED

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
20 July 2020
Resigned on
5 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

JADEWORTH INTERNATIONAL LIMITED

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
20 July 2020
Resigned on
21 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

GOLDEN SIX LIMITED

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
20 July 2020
Resigned on
29 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

GOLDCROFT LIMITED

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
20 July 2020
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

ENERGY RECLAIM CENTRE LIMITED

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
20 July 2020
Resigned on
21 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

SILVERCOAST SOLUTIONS LIMITED

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
20 July 2020
Resigned on
18 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

REGAL SQUARE LIMITED

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
20 July 2020
Resigned on
17 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

CHATWORTH WEBB LIMITED

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
20 July 2020
Resigned on
16 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

GRAY SQUARE LIMITED

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
20 July 2020
Resigned on
1 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

GOLD WEBB LIMITED

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
20 July 2020
Resigned on
8 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

CARTER WEBB LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
20 July 2020
Resigned on
20 July 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

J K LEGAL & CONSULTANCY LTD

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
20 July 2020
Resigned on
22 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

SILVERCROFT GROVE LIMITED

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
19 July 2020
Resigned on
27 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

BORDEAUX GRAY LIMITED

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
19 July 2020
Resigned on
2 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

SILVER BEECHCROFT LIMITED

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
19 July 2020
Resigned on
21 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

GOLDEN BEECHCROFT LIMITED

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
19 July 2020
Resigned on
30 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

UK SWIFT NETWORK LTD

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
19 July 2020
Resigned on
24 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

GRAY TITAN LIMITED

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
19 July 2020
Resigned on
24 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

GRAND SAIL LIMITED

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
19 July 2020
Resigned on
18 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

SIX SAILS LIMITED

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
19 July 2020
Resigned on
25 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

OAK CARTER LIMITED

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
19 July 2020
Resigned on
30 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

GOLDEN BEECH LIMITED

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
19 July 2020
Resigned on
29 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

SILVER TWO LIMITED

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
19 July 2020
Resigned on
10 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

PRIME TITAN LIMITED

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
19 July 2020
Resigned on
2 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

GOLDEN TWELVE LIMITED

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
19 July 2020
Resigned on
7 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

GOLDEN SAIL LIMITED

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
19 July 2020
Resigned on
31 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

GOLD ORIENT LIMITED

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
17 July 2020
Resigned on
28 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

GOLD ORANGE LIMITED

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
17 July 2020
Resigned on
10 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

SILVER ORIENT LIMITED

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
17 July 2020
Resigned on
4 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

SILVERGATE GLOBAL LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
17 July 2020
Resigned on
17 July 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

SILVERGATE TRADE LIMITED

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
17 July 2020
Resigned on
20 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

PURPLE ORIENT LIMITED

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
17 July 2020
Resigned on
2 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

MEDINA CITY LIMITED

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
17 July 2020
Resigned on
30 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

HAMPTONSHIRE GROVE LIMITED

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
17 July 2020
Resigned on
21 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

CYAN BEECH LIMITED

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
17 July 2020
Resigned on
10 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

GOLDEN ARCHES LIMITED

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
17 July 2020
Resigned on
17 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

KNIGHTWORK GROVE LIMITED

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
16 July 2020
Resigned on
21 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

FR8 CO (TRANSPORT SERVICES) LTD

Correspondence address
160 Seven Sisters Road, London, England, N7 7PT
Role ACTIVE
director
Date of birth
January 1981
Appointed on
16 July 2020
Resigned on
31 July 2022
Nationality
British
Occupation
Director

HAMPTON HAWK LIMITED

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
16 July 2020
Resigned on
21 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

RUSSELL HAMPTON LIMITED

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
16 July 2020
Resigned on
10 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

GOLDTORCH LIMITED

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
16 July 2020
Resigned on
17 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

PRIME NORTH LIMITED

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
16 July 2020
Resigned on
18 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

QUESTVIEW LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
16 July 2020
Resigned on
25 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

ABINGDON GIN LTD

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
16 July 2020
Resigned on
11 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

ABBEYSIDE LIMITED

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
16 July 2020
Resigned on
8 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

BLUETORCH LIMITED

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
16 July 2020
Resigned on
19 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

PRIME GUARD LIMITED

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
16 July 2020
Resigned on
21 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

HAMPTON GOLD LIMITED

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
16 July 2020
Resigned on
17 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

BAYCITY CAPITAL LIMITED

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
16 July 2020
Resigned on
25 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

PRIMEFAIR LIMITED

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
16 July 2020
Resigned on
21 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

SLEECOIN LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
16 July 2020
Resigned on
25 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

HADES U.K. IMPORTS LTD.

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
15 July 2020
Resigned on
24 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

BROOKBURY LIMITED

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
15 July 2020
Resigned on
21 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

SILVER DIME LIMITED

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
15 July 2020
Resigned on
14 July 2022
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

GOLD DIME LIMITED

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
15 July 2020
Resigned on
17 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

BRINGO LIMITED

Correspondence address
13a Clifton Road, London, England, W9 1SZ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
15 July 2020
Resigned on
15 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode W9 1SZ £1,069,000

ABBEYTECH LIMITED

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
15 July 2020
Resigned on
25 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

WEST VALLEY LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
15 July 2020
Resigned on
15 July 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

SILVER WORLD LIMITED

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
6 July 2020
Resigned on
9 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

SILVERTRONIX LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
6 July 2020
Resigned on
6 July 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

SINCLAIR GRAY LIMITED

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
6 July 2020
Resigned on
9 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

STORMWORKS LIMITED

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
6 July 2020
Resigned on
16 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

MAY SINCLAIR LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
6 July 2020
Resigned on
27 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

SWANBRIGHT LIMITED

Correspondence address
4385 12722273 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
January 1981
Appointed on
6 July 2020
Resigned on
22 July 2025
Nationality
British
Occupation
Director

INFINITY GROVE LIMITED

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
6 July 2020
Resigned on
24 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

GRACEPORT LIMITED

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
6 July 2020
Resigned on
17 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

GOLDSITE LIMITED

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
6 July 2020
Resigned on
23 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

ASTON SINCLAIR LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
6 July 2020
Resigned on
25 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

CAP SOLAR PARTNERS LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
6 July 2020
Resigned on
25 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

BARCLAY SINCLAIR LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
6 July 2020
Resigned on
20 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

RED GROUND LIMITED

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
6 July 2020
Resigned on
30 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

OSSIAN GROVE LIMITED

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
4 July 2020
Resigned on
14 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

ASTON BRIDGING LIMITED

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
4 July 2020
Resigned on
17 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

SUNCROFT GROUP LIMITED

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
1 July 2020
Resigned on
8 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

METROTEX LIMITED

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
1 July 2020
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

SUNCROFT CAPITAL LIMITED

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
1 July 2020
Resigned on
2 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

SUNCROFT GROVE LIMITED

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
1 July 2020
Resigned on
27 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

SKYSAT LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
29 June 2020
Resigned on
6 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

BOYTON GRAY LIMITED

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
29 June 2020
Resigned on
17 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

TIVARLY SPRING LIMITED

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
29 June 2020
Resigned on
29 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

REGAL DRAGON LIMITED

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
29 June 2020
Resigned on
19 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

PARKSPACE LIMITED

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
29 June 2020
Resigned on
20 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

GILBERT CARTER LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
29 June 2020
Resigned on
29 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

BOYTON GROVE LIMITED

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
29 June 2020
Resigned on
30 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

BRITANIA TRADE LIMITED

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
29 June 2020
Resigned on
17 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

DIAMOND TECH ADVISORY LTD

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
29 June 2020
Resigned on
19 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

MICROSTART LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
29 June 2020
Resigned on
29 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

MAX EXERTION LIMITED

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
29 June 2020
Resigned on
28 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

MASTER LINK LIMITED

Correspondence address
Intec House 49 Moxon Street, Barnet, England, EN5 5TS
Role ACTIVE
director
Date of birth
January 1981
Appointed on
29 June 2020
Resigned on
19 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode EN5 5TS £1,344,000

KNIGHTSHIELD LIMITED

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
29 June 2020
Resigned on
4 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

HEATHVALE LIMITED

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
29 June 2020
Resigned on
15 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

BAYTIME TRADING LIMITED

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
29 June 2020
Resigned on
9 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

ALPHASERVE LIMITED

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
29 June 2020
Resigned on
18 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

GLOBALCHECK LIMITED

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
29 June 2020
Resigned on
25 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

VALLEYBRIDGE LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
29 June 2020
Resigned on
29 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

ELEVATUS GLOBAL LTD

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
29 June 2020
Resigned on
20 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

GILBERT GRAY LIMITED

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
29 June 2020
Resigned on
18 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

TRANSGOLD LIMITED

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
29 June 2020
Resigned on
6 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

BISHOPS LANE LIMITED

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
29 June 2020
Resigned on
10 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

EDENVALE LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
29 June 2020
Resigned on
29 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

EARLDALE LIMITED

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
29 June 2020
Resigned on
24 June 2022
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

COUNTY TECH LIMITED

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
29 June 2020
Resigned on
3 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

ASTON SKY LIMITED

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
29 June 2020
Resigned on
22 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

GLENNDALE LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
29 June 2020
Resigned on
29 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

AMBERCHARGE LIMITED

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
29 June 2020
Resigned on
13 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

ULTIMATE OPUS LIMITED

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
26 June 2020
Resigned on
18 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

BLUE STORMONT LIMITED

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
25 June 2020
Resigned on
16 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

BLUE BEECH CAPITAL LIMITED

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
25 June 2020
Resigned on
21 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

BOLTON GROVE LIMITED

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
25 June 2020
Resigned on
23 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

CLEAR PASS TRADE LIMITED

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
25 June 2020
Resigned on
1 July 2022
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

DANISH GROVE LIMITED

Correspondence address
13a Clifton Road, London, England, W9 1SZ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
25 June 2020
Resigned on
16 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode W9 1SZ £1,069,000

GAMMAWORTH LIMITED

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
25 June 2020
Resigned on
25 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

WALSALL CARE SERVICES LTD

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
25 June 2020
Resigned on
25 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

ULTRA SQUARE LIMITED

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
25 June 2020
Resigned on
15 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

HILLFIELD GROVE LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
25 June 2020
Resigned on
25 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

MEDINA GRAY LIMITED

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
25 June 2020
Resigned on
23 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

MIDNIGHT CREST LIMITED

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
25 June 2020
Resigned on
10 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

MIDNIGHT GROVE LIMITED

Correspondence address
20 20 Florence Mansions, Vivian Avenue, London, England, NW4 3UY
Role ACTIVE
director
Date of birth
January 1981
Appointed on
25 June 2020
Resigned on
11 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode NW4 3UY £436,000

MIDNIGHT MOON LIMITED

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
25 June 2020
Resigned on
17 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

SILVER STORMONT LIMITED

Correspondence address
13a Clifton Road, London, England, W9 1SZ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
25 June 2020
Resigned on
17 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode W9 1SZ £1,069,000

TARLING CREST LIMITED

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
25 June 2020
Resigned on
9 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

YANDALE LIMITED

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
24 June 2020
Resigned on
24 July 2022
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

YAN WHOLESALE LTD

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
24 June 2020
Resigned on
2 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

YANTOX LIMITED

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
24 June 2020
Resigned on
5 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

YANTEX LIMITED

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
24 June 2020
Resigned on
2 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

YANTEC LIMITED

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
24 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

NEON CREST LIMITED

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
19 June 2020
Resigned on
9 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

AMBERSYS LIMITED

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
19 June 2020
Resigned on
12 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

SILVERPEX LIMITED

Correspondence address
Flat 7, Block A Guinness Trust Buildings, Fulham Palace Road, London, England, W6 8BA
Role ACTIVE
director
Date of birth
January 1981
Appointed on
19 June 2020
Resigned on
2 March 2022
Nationality
British
Occupation
Director

PEMBROKE SOLUTIONS LIMITED

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
19 June 2020
Resigned on
17 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

SPRING GRAY LIMITED

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
19 June 2020
Resigned on
28 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

SILVER XPRESS LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
19 June 2020
Resigned on
19 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

NEO SUPREME TECH LIMITED

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
18 June 2020
Resigned on
18 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

QUALITY AFFIX LIMITED

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
18 June 2020
Resigned on
20 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

XCALIBUR LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
18 June 2020
Resigned on
18 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

ALPHASIDE LIMITED

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
18 June 2020
Resigned on
18 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

INTERCHART LIMITED

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
18 June 2020
Resigned on
10 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

ALPHADEX LIMITED

Correspondence address
71 -75 Shelton Street, London, England, WC2H 9JQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
17 June 2020
Resigned on
2 September 2022
Nationality
British
Occupation
Director

SILVER VENOM LIMITED

Correspondence address
Flat 1 46 De Beauvoir Crescent, London, England, N1 5RY
Role ACTIVE
director
Date of birth
January 1981
Appointed on
15 June 2020
Resigned on
28 February 2022
Nationality
British
Occupation
Director

Average house price in the postcode N1 5RY £1,139,000

EAST YARD LIMITED

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
15 June 2020
Resigned on
18 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

WEST YARD LIMITED

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
15 June 2020
Resigned on
5 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

EARLDAWN LIMITED

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
15 June 2020
Resigned on
12 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

VENTEX TRADING LIMITED

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
15 June 2020
Resigned on
4 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

ASTONCLEAN LIMITED

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
15 June 2020
Resigned on
20 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

VENTEK LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
15 June 2020
Resigned on
15 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

ELITE GRACE LIMITED

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
15 June 2020
Resigned on
27 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

TECHSTAR CORP LIMITED

Correspondence address
Unit 23 Peel House, The Downs, Altrincham, England, WA14 2PX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
13 June 2020
Resigned on
28 February 2022
Nationality
British
Occupation
Director

DELTAMED LIMITED

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
13 June 2020
Resigned on
2 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

JADE CORP LIMITED

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
13 June 2020
Resigned on
8 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

MIDNIGHT INTERNATIONAL TRADING LIMITED

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
13 June 2020
Resigned on
14 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

MEDINA CAPITAL LIMITED

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
13 June 2020
Resigned on
10 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

SMARTBUILD TRADING LIMITED

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
13 June 2020
Resigned on
1 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

OAKBRANCH LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
13 June 2020
Resigned on
13 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

CAHUK (SOUTH EAST) LTD

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
12 June 2020
Resigned on
7 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

DELTABAND LIMITED

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
12 June 2020
Resigned on
20 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

ASTONVALE TRADING LIMITED

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
12 June 2020
Resigned on
18 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

DELTA LYNX CAPITAL LIMITED

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
12 June 2020
Resigned on
17 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

BAYTIME BRIDGE LIMITED

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
12 June 2020
Resigned on
19 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

DELTA CONNECT LIMITED

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
12 June 2020
Resigned on
26 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

JAVELINE LIMITED

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
12 June 2020
Resigned on
14 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

DELTA LYNX LIMITED

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
12 June 2020
Resigned on
22 February 2022
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

MANORSTAR LIMITED

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
12 June 2020
Resigned on
29 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

GOLDEN RESOLUTION LIMITED

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
12 June 2020
Resigned on
19 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

VINTAGE SQUARE LIMITED

Correspondence address
Intec House 49 Moxon Street, Barnet, England, EN5 5TS
Role ACTIVE
director
Date of birth
January 1981
Appointed on
9 June 2020
Resigned on
9 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode EN5 5TS £1,344,000

GLOBAL LEVEL LIMITED

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
9 June 2020
Resigned on
27 February 2022
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

KNIGHT MEDIA LIMITED

Correspondence address
Intec House 49 Moxon Street, Barnet, England, EN5 5TS
Role ACTIVE
director
Date of birth
January 1981
Appointed on
9 June 2020
Resigned on
21 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode EN5 5TS £1,344,000

JADEX PROPERTY LIMITED

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
9 June 2020
Resigned on
20 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

SKYFAIR CAPITAL LIMITED

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
9 June 2020
Resigned on
28 February 2022
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

COUNTYWIDE BRIDGE LIMITED

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
9 June 2020
Resigned on
5 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

C & A SALES U.K. LTD.

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
9 June 2020
Resigned on
12 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

ASC CAPITAL LIMITED

Correspondence address
Intec House 49 Moxon Street, Barnet, England, EN5 5TS
Role ACTIVE
director
Date of birth
January 1981
Appointed on
9 June 2020
Resigned on
23 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode EN5 5TS £1,344,000

CRESTBRIGHT LIMITED

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
9 June 2020
Resigned on
11 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

ASPECTEK LIMITED

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
9 June 2020
Resigned on
3 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

DELTAMAX LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
9 June 2020
Resigned on
9 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

BAYCITY LIMITED

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
8 June 2020
Resigned on
24 July 2022
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

DELLSIDE LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
8 June 2020
Resigned on
8 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

JADEWORTH LIMITED

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
8 June 2020
Resigned on
13 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

CAHUK LTD

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
8 June 2020
Resigned on
28 February 2022
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

MANORSIDE LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
8 June 2020
Resigned on
8 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

LONGS LEGEND CHINATOWN VENTURES LTD

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
8 June 2020
Resigned on
3 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

SILVERBOND LIMITED

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
8 June 2020
Resigned on
4 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

SWANCROSS LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
8 June 2020
Resigned on
8 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

BLUEPHASE LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
8 June 2020
Resigned on
8 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

ELLEMAX LIMITED

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
8 June 2020
Resigned on
1 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

BROOKMAN TRADING LIMITED

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
5 June 2020
Resigned on
12 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

GREEN BEECH LIMITED

Correspondence address
Flat 146 Wellington Buildings, Ebury Bridge Road, London, England, SW1W 8SA
Role ACTIVE
director
Date of birth
January 1981
Appointed on
5 June 2020
Resigned on
27 April 2022
Nationality
British
Occupation
Director

BLUE BEECH LIMITED

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
5 June 2020
Resigned on
19 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

CHROMETEC LIMITED

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
5 June 2020
Resigned on
5 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

EUROL LUBRICANTS LONDON LTD

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
5 June 2020
Resigned on
11 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

DRUMOND GROUP LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
5 June 2020
Resigned on
5 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

CHROME EAGLE LIMITED

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
5 June 2020
Resigned on
15 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

BARCLAY FRANK LIMITED

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
4 June 2020
Resigned on
1 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

REAL CONTENT LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
3 June 2020
Resigned on
10 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

VALINE LIMITED

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
3 June 2020
Resigned on
25 February 2022
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

ONLINE RETAILER LIMITED

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
3 June 2020
Resigned on
25 February 2022
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

ORIONBOURNE LIMITED

Correspondence address
152 Goswell Road, London, England, EC1V 7DW
Role ACTIVE
director
Date of birth
January 1981
Appointed on
3 June 2020
Resigned on
3 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC1V 7DW £834,000

BITFOREX WEALTH MANAGEMENT LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
30 April 2020
Resigned on
21 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

IMPERIAL SECURITY SERVICES GROUP LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
28 April 2020
Resigned on
9 December 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

GOLDEN VICTORY LIMITED

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
28 April 2020
Resigned on
26 February 2022
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

PROPERTY ACQUISITIONS INTERNATIONAL LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
27 April 2020
Resigned on
27 April 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

ARCHEWELL INTERNATIONAL LIMITED

Correspondence address
First Floor 271 Upper Street, London, England, N1 2UQ
Role ACTIVE
director
Date of birth
January 1981
Appointed on
8 April 2020
Resigned on
1 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode N1 2UQ £938,000

PROPERTY LINE GROUP LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
3 January 2020
Resigned on
17 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

GREENGATE INTERNATIONAL LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
3 January 2020
Resigned on
17 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

VALLYCOM LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
2 January 2020
Resigned on
14 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

EARLCROFT LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
2 January 2020
Resigned on
3 January 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

KNIGHT ENTERPRISES LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
2 January 2020
Resigned on
12 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

REDGATE CAPITAL LIMITED

Correspondence address
18 Staple Lodge Road, Birmingham, England, B31 3HG
Role ACTIVE
director
Date of birth
January 1981
Appointed on
2 January 2020
Resigned on
11 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode B31 3HG £221,000

SILVER PROPERTY GROUP LIMITED

Correspondence address
4385 12383558 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
January 1981
Appointed on
2 January 2020
Resigned on
22 July 2025
Nationality
British
Occupation
Director

TOPCALL LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
2 January 2020
Resigned on
14 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

SSH GLOBAL LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
2 January 2020
Resigned on
6 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

FAST PROPERTY LIMITED

Correspondence address
Lawford House, 4 Albert Place, London, England, N3 1RL
Role ACTIVE
director
Date of birth
January 1981
Appointed on
2 January 2020
Resigned on
6 June 2020
Nationality
British
Occupation
Director

IRON CLOCK LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
14 October 2019
Resigned on
22 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

NERO SOLUTIONS LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
18 April 2019
Resigned on
17 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

MINT TRADING LTD

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
26 March 2019
Resigned on
21 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

MINT INTERACTIVE LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
26 March 2019
Resigned on
17 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

PROFESSIONAL RIGHT LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
25 March 2019
Resigned on
20 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

MINT SPRING LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
25 March 2019
Resigned on
17 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

STREAMLINE CITY LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
25 March 2019
Resigned on
16 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

KNIGHTFORD SOLUTIONS LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
25 March 2019
Resigned on
14 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

PROPERTY MARKET MANAGEMENT LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
25 March 2019
Resigned on
16 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

IDEALGUARD LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
23 March 2019
Resigned on
16 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

SMART QUALITY DIRECT LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
23 March 2019
Resigned on
16 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

STARGUARD LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
23 March 2019
Resigned on
14 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

GRAND HILLCREST LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
23 March 2019
Resigned on
16 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

PLATINUM PROPERTY PROVIDER LTD

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
23 March 2019
Resigned on
27 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

ONLINE MAINTENANCE LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
23 March 2019
Resigned on
14 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

FLAWLESS DIAMOND LIMITED

Correspondence address
403 Hornsey Road, London, United Kingdom, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
14 February 2019
Resigned on
1 July 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

SPECIAL EDITION LIMITED

Correspondence address
403 Hornsey Road, London, United Kingdom, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
14 February 2019
Resigned on
16 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

DIAMOND MEDAL LIMITED

Correspondence address
403 Hornsey Road, London, United Kingdom, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
13 February 2019
Resigned on
23 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

PRIME DIAMOND LIMITED

Correspondence address
403 Hornsey Road, London, United Kingdom, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
13 February 2019
Resigned on
20 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

GRAY DIAMOND LIMITED

Correspondence address
403 Hornsey Road, London, United Kingdom, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
13 February 2019
Resigned on
22 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

IRON CREST LIMITED

Correspondence address
403 Hornsey Road, London, United Kingdom, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
13 February 2019
Resigned on
16 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

GOLDEN MAYFIELD LIMITED

Correspondence address
403 Hornsey Road, London, United Kingdom, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
12 February 2019
Resigned on
16 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

GREAT MAYFLOWER LIMITED

Correspondence address
403 Hornsey Road, London, United Kingdom, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
11 February 2019
Resigned on
16 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

BRONZE BEECH LIMITED

Correspondence address
403 Hornsey Road, London, United Kingdom, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
11 February 2019
Resigned on
16 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

IDEAL CONTACT LIMITED

Correspondence address
403 Hornsey Road, London, United Kingdom, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
11 February 2019
Resigned on
16 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

SHAPLAND GROUP LIMITED

Correspondence address
403 Hornsey Road, London, United Kingdom, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
11 February 2019
Resigned on
20 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

KNIGHTFORD CONSULTANCY LIMITED

Correspondence address
403 Hornsey Road, London, United Kingdom, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
11 February 2019
Resigned on
20 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

GOLD CONDOR LIMITED

Correspondence address
403 Hornsey Road, London, United Kingdom, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
11 February 2019
Resigned on
20 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

PEMBROKE GROVE LIMITED

Correspondence address
403 Hornsey Road, London, United Kingdom, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
7 February 2019
Resigned on
16 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

IDEAL CROWN SOLUTIONS LIMITED

Correspondence address
403 Hornsey Road, London, United Kingdom, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
7 February 2019
Resigned on
24 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

CAPITAL SOLUTIONS LIMITED

Correspondence address
403 Hornsey Road, London, United Kingdom, N19 4DX
Role ACTIVE
director
Date of birth
January 1981
Appointed on
4 February 2019
Resigned on
16 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000


GOLD SUNCROFT LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role RESIGNED
director
Date of birth
January 1981
Appointed on
1 July 2020
Resigned on
14 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

ARABACO LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role RESIGNED
director
Date of birth
January 1981
Appointed on
28 April 2020
Resigned on
30 July 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

ORION GRAY LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role RESIGNED
director
Date of birth
January 1981
Appointed on
28 April 2020
Resigned on
1 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

STREAMLINE INTERNATIONAL LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role RESIGNED
director
Date of birth
January 1981
Appointed on
28 April 2020
Resigned on
21 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

APRIL STAR LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role RESIGNED
director
Date of birth
January 1981
Appointed on
27 April 2020
Resigned on
20 July 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

GRAY GATE LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role RESIGNED
director
Date of birth
January 1981
Appointed on
27 April 2020
Resigned on
20 July 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

EARL ADVISORY LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role RESIGNED
director
Date of birth
January 1981
Appointed on
27 April 2020
Resigned on
21 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

GOLD PROPERTY MAINTENANCE LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role RESIGNED
director
Date of birth
January 1981
Appointed on
27 April 2020
Resigned on
20 July 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

HAMPTON GREY LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role RESIGNED
director
Date of birth
January 1981
Appointed on
27 April 2020
Resigned on
15 July 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

WESTMERE ENTERPRISES LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role RESIGNED
director
Date of birth
January 1981
Appointed on
3 April 2020
Resigned on
19 July 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

SILVER PROPERTY INTERNATIONAL LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role RESIGNED
director
Date of birth
January 1981
Appointed on
3 January 2020
Resigned on
2 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

ASTONBRIDGE LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role RESIGNED
director
Date of birth
January 1981
Appointed on
2 January 2020
Resigned on
23 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

REAL SAFE STORAGE LTD

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role RESIGNED
director
Date of birth
January 1981
Appointed on
2 January 2020
Resigned on
1 July 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

MARSHBAY NETWORK LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role RESIGNED
director
Date of birth
January 1981
Appointed on
2 January 2020
Resigned on
17 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

GRAYMIX LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role RESIGNED
director
Date of birth
January 1981
Appointed on
2 January 2020
Resigned on
17 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

SOUTHERN ATLANTIC LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role
director
Date of birth
January 1981
Appointed on
25 October 2019
Resigned on
17 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

WESTERN ATLANTIC LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role RESIGNED
director
Date of birth
January 1981
Appointed on
25 October 2019
Resigned on
14 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

ATLANTIC GROVE LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role
director
Date of birth
January 1981
Appointed on
25 October 2019
Resigned on
17 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

EASTERN ATLANTIC LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role RESIGNED
director
Date of birth
January 1981
Appointed on
25 October 2019
Resigned on
14 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

NORTHERN ATLANTIC LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role RESIGNED
director
Date of birth
January 1981
Appointed on
25 October 2019
Resigned on
16 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

GRAY HAMPTON LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role RESIGNED
director
Date of birth
January 1981
Appointed on
18 October 2019
Resigned on
11 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

MIRACULOUS TRADING LTD

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role RESIGNED
director
Date of birth
January 1981
Appointed on
18 October 2019
Resigned on
21 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

CARTER GRAY LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role RESIGNED
director
Date of birth
January 1981
Appointed on
18 October 2019
Resigned on
11 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

MIRACULOUS SOLUTIONS LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role RESIGNED
director
Date of birth
January 1981
Appointed on
18 October 2019
Resigned on
13 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

HARRINGTON GREEN LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role RESIGNED
director
Date of birth
January 1981
Appointed on
18 October 2019
Resigned on
17 July 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

MAYFIELD CRESCENT LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role RESIGNED
director
Date of birth
January 1981
Appointed on
15 October 2019
Resigned on
13 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

GOLDEN BEECHWOOD LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role RESIGNED
director
Date of birth
January 1981
Appointed on
15 October 2019
Resigned on
13 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

GRAND BRIDGE GROUP LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role
director
Date of birth
January 1981
Appointed on
15 October 2019
Resigned on
17 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

PROPERTY LINE SOLUTIONS LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role RESIGNED
director
Date of birth
January 1981
Appointed on
14 October 2019
Resigned on
16 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

PROPERTY LINE LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role RESIGNED
director
Date of birth
January 1981
Appointed on
18 April 2019
Resigned on
16 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

ELITE STORAGE AND DISTRIBUTION LTD

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role RESIGNED
director
Date of birth
January 1981
Appointed on
26 March 2019
Resigned on
21 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

GOLD ELITE LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role RESIGNED
director
Date of birth
January 1981
Appointed on
26 March 2019
Resigned on
17 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

GRAND GROSVENOR LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role RESIGNED
director
Date of birth
January 1981
Appointed on
25 March 2019
Resigned on
16 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

TIMELESS GOLD LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role RESIGNED
director
Date of birth
January 1981
Appointed on
25 March 2019
Resigned on
1 July 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

ALEXANDER KNIGHTFORD LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role RESIGNED
director
Date of birth
January 1981
Appointed on
25 March 2019
Resigned on
16 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

FLAMES ON LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role RESIGNED
director
Date of birth
January 1981
Appointed on
25 March 2019
Resigned on
16 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

COREGUARD LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role RESIGNED
director
Date of birth
January 1981
Appointed on
25 March 2019
Resigned on
11 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

WHITECITY TRADING LIMITED

Correspondence address
403 Hornsey Road, London, England, N19 4DX
Role RESIGNED
director
Date of birth
January 1981
Appointed on
23 March 2019
Resigned on
16 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

INTREPID DIAMOND LIMITED

Correspondence address
403 Hornsey Road, London, United Kingdom, N19 4DX
Role RESIGNED
director
Date of birth
January 1981
Appointed on
14 February 2019
Resigned on
1 July 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

CLEAR DIAMOND LIMITED

Correspondence address
79 Somerset Road, Coventry, England, CV1 4EG
Role
director
Date of birth
January 1981
Appointed on
13 February 2019
Resigned on
21 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode CV1 4EG £141,000

MORGAN CARTER LIMITED

Correspondence address
403 Hornsey Road, London, United Kingdom, N19 4DX
Role RESIGNED
director
Date of birth
January 1981
Appointed on
13 February 2019
Resigned on
16 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

ISMART MEDIA LIMITED

Correspondence address
403 Hornsey Road, London, United Kingdom, N19 4DX
Role RESIGNED
director
Date of birth
January 1981
Appointed on
13 February 2019
Resigned on
14 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

GOLDEN MAYFLOWER LIMITED

Correspondence address
403 Hornsey Road, London, United Kingdom, N19 4DX
Role
director
Date of birth
January 1981
Appointed on
12 February 2019
Resigned on
22 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

FIRST ICONIC LIMITED

Correspondence address
403 Hornsey Road, London, United Kingdom, N19 4DX
Role RESIGNED
director
Date of birth
January 1981
Appointed on
11 February 2019
Resigned on
14 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

MAYAPPLE LIMITED

Correspondence address
403 Hornsey Road, London, United Kingdom, N19 4DX
Role
director
Date of birth
January 1981
Appointed on
11 February 2019
Resigned on
14 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

KNIGHTFORD LIMITED

Correspondence address
403 Hornsey Road, London, United Kingdom, N19 4DX
Role RESIGNED
director
Date of birth
January 1981
Appointed on
11 February 2019
Resigned on
16 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

GOLD PHOENIX LIMITED

Correspondence address
403 Hornsey Road, London, United Kingdom, N19 4DX
Role RESIGNED
director
Date of birth
January 1981
Appointed on
11 February 2019
Resigned on
20 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

FIRST CONDOR LIMITED

Correspondence address
403 Hornsey Road, London, United Kingdom, N19 4DX
Role
director
Date of birth
January 1981
Appointed on
11 February 2019
Resigned on
16 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

MAYFAIR GROVE LIMITED

Correspondence address
403 Hornsey Road, London, United Kingdom, N19 4DX
Role
director
Date of birth
January 1981
Appointed on
11 February 2019
Resigned on
16 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

ARLINGTON CONSULTANCY LIMITED

Correspondence address
403 Hornsey Road, London, United Kingdom, N19 4DX
Role RESIGNED
director
Date of birth
January 1981
Appointed on
11 February 2019
Resigned on
4 October 2019
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

ICONIC GRAPHICS LIMITED

Correspondence address
403 Hornsey Road, London, United Kingdom, N19 4DX
Role
director
Date of birth
January 1981
Appointed on
11 February 2019
Resigned on
16 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

MAYFIELD INTERNATIONAL LIMITED

Correspondence address
403 Hornsey Road, London, United Kingdom, N19 4DX
Role
director
Date of birth
January 1981
Appointed on
11 February 2019
Resigned on
20 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

CRYOTEX LIMITED

Correspondence address
403 Hornsey Road, London, United Kingdom, N19 4DX
Role RESIGNED
director
Date of birth
January 1981
Appointed on
8 February 2019
Resigned on
14 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

CAMPSBOURNE LIMITED

Correspondence address
403 Hornsey Road, London, United Kingdom, N19 4DX
Role
director
Date of birth
January 1981
Appointed on
7 February 2019
Resigned on
14 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

ZEMRA LIMITED

Correspondence address
403 Hornsey Road, London, United Kingdom, N19 4DX
Role RESIGNED
director
Date of birth
January 1981
Appointed on
6 February 2019
Resigned on
14 June 2020
Nationality
British
Occupation
Directorr

Average house price in the postcode N19 4DX £413,000

BRONZE CREST LIMITED

Correspondence address
403 Hornsey Road, London, United Kingdom, N19 4DX
Role RESIGNED
director
Date of birth
January 1981
Appointed on
6 February 2019
Resigned on
6 July 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

BOSTON HAART LIMITED

Correspondence address
403 Hornsey Road, London, United Kingdom, N19 4DX
Role RESIGNED
director
Date of birth
January 1981
Appointed on
6 February 2019
Resigned on
11 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

DOWNTOWN GROUP LIMITED

Correspondence address
403 Hornsey Road, London, United Kingdom, N19 4DX
Role RESIGNED
director
Date of birth
January 1981
Appointed on
6 February 2019
Resigned on
16 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

AVONDALE CAPITAL LIMITED

Correspondence address
403 Hornsey Road, London, United Kingdom, N19 4DX
Role RESIGNED
director
Date of birth
January 1981
Appointed on
5 February 2019
Resigned on
20 July 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

PORTLANDS LOFTS LIMITED

Correspondence address
403 Hornsey Road, London, United Kingdom, N19 4DX
Role RESIGNED
director
Date of birth
January 1981
Appointed on
4 February 2019
Resigned on
4 February 2019
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

BARRINGTON WEBB LIMITED

Correspondence address
403 Hornsey Road, London, United Kingdom, N19 4DX
Role
director
Date of birth
January 1981
Appointed on
4 February 2019
Resigned on
14 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

GRACECHURCH SERVICES LIMITED

Correspondence address
403 Hornsey Road, London, United Kingdom, N19 4DX
Role RESIGNED
director
Date of birth
January 1981
Appointed on
4 February 2019
Resigned on
19 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

MIDNIGHT CAPITAL LIMITED

Correspondence address
403 Hornsey Road, London, United Kingdom, N19 4DX
Role
director
Date of birth
January 1981
Appointed on
4 February 2019
Resigned on
19 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000

CARTER WRIGHT LIMITED

Correspondence address
403 Hornsey Road, London, United Kingdom, N19 4DX
Role RESIGNED
director
Date of birth
January 1981
Appointed on
4 February 2019
Resigned on
16 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode N19 4DX £413,000