David Ellis, Lord BROWNLOW

Total number of appointments 21, 19 active appointments

V MANAGEMENT LTD

Correspondence address
Unit 1 Transigo Gables Way, Thatcham, Berkshire, England, RG19 4JZ
Role ACTIVE
director
Date of birth
September 1963
Appointed on
24 April 2024
Nationality
British
Occupation
Peer Of The Realm

HUNTSWOOD SCOTLAND LIMITED

Correspondence address
Abbey Gardens Abbey Street, Reading, England, RG1 3BA
Role ACTIVE
director
Date of birth
September 1963
Appointed on
25 October 2021
Resigned on
13 February 2024
Nationality
British
Occupation
Founder

CXP (GROUP) LIMITED

Correspondence address
Abbey Gardens Abbey Street, Reading, England, RG1 3BA
Role ACTIVE
director
Date of birth
September 1963
Appointed on
25 October 2021
Resigned on
13 February 2024
Nationality
British
Occupation
Founder

LOYTECH LIMITED

Correspondence address
71 Queen Victoria Street, London, United Kingdom, EC4V 4BE
Role ACTIVE
director
Date of birth
September 1963
Appointed on
4 February 2021
Nationality
British
Occupation
Company Director

HUSP LIMITED

Correspondence address
Abbey Gardens Abbey Street, Reading, Berkshire, United Kingdom, RG1 3BA
Role ACTIVE
director
Date of birth
September 1963
Appointed on
22 May 2020
Resigned on
13 February 2024
Nationality
British
Occupation
Founder

USNOOP LIMITED

Correspondence address
Huntswood Abbey Gardens, Abbey Street, Reading, Berkshire, United Kingdom, RG1 3BA
Role ACTIVE
director
Date of birth
September 1963
Appointed on
5 August 2019
Resigned on
7 August 2023
Nationality
British
Occupation
Company Director

UPGRADE PACK LIMITED

Correspondence address
71 Queen Victoria Street, London, United Kingdom, EC4V 4BE
Role ACTIVE
director
Date of birth
September 1963
Appointed on
30 July 2019
Resigned on
10 February 2021
Nationality
British
Occupation
Company Director

RAREBREED HOLDINGS LIMITED

Correspondence address
Level 12 Thames Tower Station Road, Reading, Rg1 1lx, RG1 1LX
Role ACTIVE
director
Date of birth
September 1963
Appointed on
9 April 2019
Nationality
British
Occupation
Director

Average house price in the postcode RG1 1LX £51,184,000

RARER PROPERTIES LIMITED

Correspondence address
24 Heath Road, Weybridge, Surrey, United Kingdom, KT13 8TH
Role ACTIVE
director
Date of birth
September 1963
Appointed on
28 June 2017
Nationality
British
Occupation
Company Director

PROSPER EDUCATION LIMITED

Correspondence address
73 Cornhill, London, United Kingdom, EC3V 3QQ
Role ACTIVE
director
Date of birth
September 1963
Appointed on
1 January 2017
Nationality
British
Occupation
Director

Average house price in the postcode EC3V 3QQ £7,960,000

RARITY PROPERTIES LIMITED

Correspondence address
24 Heath Road, Weybridge, Surrey, United Kingdom, KT13 8TH
Role ACTIVE
director
Date of birth
September 1963
Appointed on
4 May 2016
Nationality
British
Occupation
Company Director

APRICOT PROPERTIES (ST MARY'S) LIMITED

Correspondence address
C/O Havisham Group Abbey Gardens, Abbey Street, Reading, Berkshire, United Kingdom, RG1 3BA
Role ACTIVE
director
Date of birth
September 1963
Appointed on
3 July 2014
Nationality
British
Occupation
Director

HAVISHAM HOMES LIMITED

Correspondence address
C/O Havisham Group Abbey Gardens, Abbey Street, Reading, Berkshire, United Kingdom, RG1 3BA
Role ACTIVE
director
Date of birth
September 1963
Appointed on
23 October 2013
Resigned on
31 January 2023
Nationality
British
Occupation
Director

HAVISHAM DEVELOPMENTS LIMITED

Correspondence address
Level 12 Thames Tower Station Road, Reading, England, RG1 1LX
Role ACTIVE
director
Date of birth
September 1963
Appointed on
29 January 2013
Nationality
British
Occupation
Director

Average house price in the postcode RG1 1LX £51,184,000

HAVISHAM PROPERTIES LIMITED

Correspondence address
Level 12 Thames Tower Station Road, Reading, England, RG1 1LX
Role ACTIVE
director
Date of birth
September 1963
Appointed on
29 January 2013
Nationality
British
Occupation
Director

Average house price in the postcode RG1 1LX £51,184,000

HAVISHAM ASSETS LIMITED

Correspondence address
Level 12 Thames Tower Station Road, Reading, England, RG1 1LX
Role ACTIVE
director
Date of birth
September 1963
Appointed on
29 January 2013
Nationality
British
Occupation
Director

Average house price in the postcode RG1 1LX £51,184,000

HAVISHAM RESOURCES LIMITED

Correspondence address
Abbey Gardens, Abbey Street, Reading, Berkshire, RG1 3BA
Role ACTIVE
director
Date of birth
September 1963
Appointed on
8 January 2010
Nationality
British
Occupation
Director

HAVISHAM ASSOCIATES LIMITED

Correspondence address
5 Temple Square Temple Street, Liverpool, L2 5RH
Role ACTIVE
director
Date of birth
September 1963
Appointed on
28 January 2009
Nationality
British
Occupation
Director

Average house price in the postcode L2 5RH £1,565,000

HUNTSWOOD CTC LIMITED

Correspondence address
Abbey Gardens Abbey Street, Reading, Berkshire, United Kingdom, RG1 3BA
Role ACTIVE
director
Date of birth
September 1963
Appointed on
11 April 2000
Resigned on
13 February 2024
Nationality
British
Occupation
Founder

THE PRINCE'S REGENERATION TRUST

Correspondence address
19-22 Charlotte Road, London Charlotte Road, London, England, EC2A 3SG
Role RESIGNED
director
Date of birth
September 1963
Appointed on
26 September 2016
Resigned on
1 November 2017
Nationality
British
Occupation
Company Director

HAVISHAM LANE LIMITED

Correspondence address
Eastlake Waltham Road, Ruscombe, Berkshire, United Kingdom, RG10 0HB
Role RESIGNED
director
Date of birth
September 1963
Appointed on
25 March 2013
Resigned on
18 March 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode RG10 0HB £1,648,000