Claire Elizabeth Anne SHEPHERD

Total number of appointments 22, 20 active appointments

R & R RESIDENTIAL MANAGEMENT LIMITED

Correspondence address
13b St. George Wharf, London, England, SW8 2LE
Role ACTIVE
director
Date of birth
August 1978
Appointed on
1 July 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode SW8 2LE £794,000

PINNACLE PROPERTY MANAGEMENT LTD

Correspondence address
Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England, RG10 0RU
Role ACTIVE
director
Date of birth
August 1978
Appointed on
1 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode RG10 0RU £1,197,000

TRINITY PROPERTY GROUP LIMITED

Correspondence address
Vantage Point 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 7DN
Role ACTIVE
director
Date of birth
August 1978
Appointed on
1 July 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode HP2 7DN £1,928,000

DIAMOND AND COMPANY (SCOTLAND) LIMITED

Correspondence address
140 Lower Ground, 140 West George Street, Glasgow, Scotland, G2 2HG
Role ACTIVE
director
Date of birth
August 1978
Appointed on
1 July 2025
Nationality
British
Occupation
Director

GINGER ENERGY LIMITED

Correspondence address
4 The Cloisters 12 George Road, Edgbaston, Birmingham, England, B15 1NP
Role ACTIVE
director
Date of birth
August 1978
Appointed on
7 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode B15 1NP £332,000

UTILIDEBT LIMITED

Correspondence address
Unit 4 12 George Road, Edgbaston, Birmingham, England, B15 1NP
Role ACTIVE
director
Date of birth
August 1978
Appointed on
7 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode B15 1NP £332,000

VEGNER HOLDINGS LIMITED

Correspondence address
9-11 The Quadrant, Richmond, Surrey, TW9 1BP
Role ACTIVE
director
Date of birth
August 1978
Appointed on
2 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode TW9 1BP £3,832,000

ALEXANDER BONHILL LIMITED

Correspondence address
20 Red Lion Street, London, England, WC1R 4PS
Role ACTIVE
director
Date of birth
August 1978
Appointed on
16 December 2024
Nationality
British
Occupation
Ceo

Average house price in the postcode WC1R 4PS £4,782,000

SRVO PROPERTY LIMITED

Correspondence address
13b St. George Wharf, London, England, SW8 2LE
Role ACTIVE
director
Date of birth
August 1978
Appointed on
5 December 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode SW8 2LE £794,000

ENCORE PMG LIMITED

Correspondence address
2 Hills Road, Cambridge, CB2 1JP
Role ACTIVE
director
Date of birth
August 1978
Appointed on
29 October 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode CB2 1JP £4,939,000

ENCORE PROPERTY MANAGEMENT GROUP LTD

Correspondence address
2 Hills Road, Cambridge, England, CB2 1JP
Role ACTIVE
director
Date of birth
August 1978
Appointed on
29 October 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode CB2 1JP £4,939,000

ODEVO UK LIMITED

Correspondence address
13b St. George Wharf, London, England, SW8 2LE
Role ACTIVE
director
Date of birth
August 1978
Appointed on
1 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode SW8 2LE £794,000

ODEVO UK HOLDCO LIMITED

Correspondence address
13b St. George Wharf, London, England, SW8 2LE
Role ACTIVE
director
Date of birth
August 1978
Appointed on
1 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode SW8 2LE £794,000

CODWELLERS.COM LTD

Correspondence address
Unit V103 Vox Studios, 1-45 Durham Street, London, England, SE11 5JH
Role ACTIVE
director
Date of birth
August 1978
Appointed on
14 August 2024
Nationality
British
Occupation
Company Director

ENCODE GROWTH LIMITED

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
August 1978
Appointed on
5 January 2024
Nationality
British
Occupation
Director

BULB INTERIORS LIMITED

Correspondence address
Elizabeth House 13-19 London Road, Newbury, Berkshire, United Kingdom, RG14 1JL
Role ACTIVE
director
Date of birth
August 1978
Appointed on
15 August 2023
Resigned on
11 December 2023
Nationality
British
Occupation
Chief Operating Officer

Average house price in the postcode RG14 1JL £496,000

PAGAC URBAN HOLDING (UK) LTD

Correspondence address
Devon House 58 St. Katharine's Way, London, United Kingdom, E1W 1JP
Role ACTIVE
director
Date of birth
August 1978
Appointed on
1 August 2023
Resigned on
11 December 2023
Nationality
British
Occupation
Chief Operating Officer

CREDIT SUISSE ONE CABOT SQUARE NUMBER 3 (UK) LIMITED

Correspondence address
One Cabot Square, London, E14 4QJ
Role ACTIVE
director
Date of birth
August 1978
Appointed on
3 April 2017
Resigned on
16 October 2018
Nationality
British
Occupation
Company Director

CREDIT SUISSE ONE CABOT SQUARE NUMBER 2 (UK) LIMITED

Correspondence address
1 Cabot Square, London, E14 4QJ
Role ACTIVE
director
Date of birth
August 1978
Appointed on
3 April 2017
Resigned on
16 October 2018
Nationality
British
Occupation
Company Director

CREDIT SUISSE ONE CABOT SQUARE NUMBER 1 (UK) LIMITED

Correspondence address
One Cabot Square, London, E14 4QJ
Role ACTIVE
director
Date of birth
August 1978
Appointed on
3 April 2017
Resigned on
16 October 2018
Nationality
British
Occupation
Company Director

GLENSTREET PROPERTY MANAGEMENT LIMITED

Correspondence address
One Cabot Square, London, E14 4QJ
Role RESIGNED
director
Date of birth
August 1978
Appointed on
31 December 2017
Resigned on
16 October 2018
Nationality
British
Occupation
Company Director

DLJ UK PROPERTIES LIMITED

Correspondence address
One Cabot Square, London, E14 4QJ
Role RESIGNED
director
Date of birth
August 1978
Appointed on
31 December 2017
Resigned on
16 October 2018
Nationality
British
Occupation
Company Director