David RUDGE

Total number of appointments 175, 112 active appointments

EVOLVEIP LTD

Correspondence address
C/O Zedra, Booths Hall, Booths Park 3 Chelford Road, Knutsford, Cheshire, England, WA16 8GS
Role ACTIVE
director
Date of birth
January 1970
Appointed on
19 June 2024
Nationality
British
Occupation
Director

ZEDRA PO FIDUCIARIES (UK) LIMITED

Correspondence address
Booths Hall Booths Park 3, Chelford Road, Knutsford, England, WA16 8GS
Role ACTIVE
director
Date of birth
January 1970
Appointed on
8 May 2024
Nationality
English
Occupation
Director

ZEDRA PO PAYMENTS LIMITED

Correspondence address
Booths Hall Booths Park 3, Chelford Road, Knutsford, Cheshire, England, WA16 8GS
Role ACTIVE
director
Date of birth
January 1970
Appointed on
8 May 2024
Nationality
English
Occupation
Director

ZEDRA PO SERVICES (UK) LIMITED

Correspondence address
Booths Hall Booths Park 3, Chelford Road, Knutsford, Cheshire, England, WA16 8GS
Role ACTIVE
director
Date of birth
January 1970
Appointed on
8 May 2024
Nationality
English
Occupation
Director

ZEDRA PRIVATE OFFICE (UK) LIMITED

Correspondence address
Booths Hall Booths Park 3, Chelford Road, Knutsford, Cheshire, England, WA16 8GS
Role ACTIVE
director
Date of birth
January 1970
Appointed on
8 May 2024
Nationality
English
Occupation
Director

ICON INTERNATIONAL HOTEL INVESTMENT LIMITED

Correspondence address
C/O Leaman Mattei Suite 1, First Floor, 1 Duchess Street, London, United Kingdom, W1W 6AN
Role ACTIVE
director
Date of birth
January 1970
Appointed on
3 October 2023
Nationality
English
Occupation
Director

ROOSTED LIMITED

Correspondence address
C/O Zedra, Booths Hall, Booths Park 3 Chelford Road, Knutsford, Cheshire, United Kingdom, WA16 8GS
Role ACTIVE
director
Date of birth
January 1970
Appointed on
20 July 2023
Nationality
English
Occupation
Director

STRONG CHAIN CORPORATION LIMITED

Correspondence address
C/O Zedra, Booths Hall Booths Park 3, Chelford Road, Knutsford, Cheshire, United Kingdom, WA16 8GS
Role ACTIVE
director
Date of birth
January 1970
Appointed on
26 April 2023
Nationality
English
Occupation
Director

ZEDRA COSEC (UK) LIMITED

Correspondence address
Birchin Court 5th Floor, 19-25 Birchin Lane, London, United Kingdom, EC3V 9DU
Role ACTIVE
director
Date of birth
January 1970
Appointed on
1 November 2022
Nationality
English
Occupation
Director

NEXSUS COCOA & CHOCOLATE LIMITED

Correspondence address
Birchin Court 5th Floor, 19-25 Birchin Lane, London, United Kingdom, EC3V 9DU
Role ACTIVE
director
Date of birth
January 1970
Appointed on
13 July 2022
Nationality
English
Occupation
Managing Director

PRODUCERPLUS LIMITED

Correspondence address
Birchin Court 5th Floor, 19-25 Birchin Lane, London, United Kingdom, EC3V 9DU
Role ACTIVE
director
Date of birth
January 1970
Appointed on
12 July 2022
Nationality
English
Occupation
Managing Director

NEXSUS GROUP LIMITED

Correspondence address
Birchin Court 5th Floor, 19-25 Birchin Lane, London, United Kingdom, EC3V 9DU
Role ACTIVE
director
Date of birth
January 1970
Appointed on
8 July 2022
Nationality
English
Occupation
Managing Director

ZEDRA GOVERNANCE HOLDINGS LIMITED

Correspondence address
Birchin Court 5th Floor, 19-25 Birchin Lane, London, United Kingdom, EC3V 9DU
Role ACTIVE
director
Date of birth
January 1970
Appointed on
21 December 2021
Nationality
English
Occupation
Managing Director

WATERVIEW LODGINGS LIMITED

Correspondence address
C/O Zedra, Booths Hall Booths Park 3, Chelford Road, Knutsford, Cheshire, United Kingdom, WA16 8GS
Role ACTIVE
director
Date of birth
January 1970
Appointed on
12 November 2021
Nationality
English
Occupation
Director

JETTY HOSPITALITY LIMITED

Correspondence address
C/O Zedra, Booths Hall Booths Park 3, Chelford Road, Knutsford, Cheshire, United Kingdom, WA16 8GS
Role ACTIVE
director
Date of birth
January 1970
Appointed on
12 November 2021
Nationality
English
Occupation
Director

GLOBAL REACH HOSPITALITY LIMITED

Correspondence address
C/O Zedra Booths Hall, Booths Park 3, Chelford Road, Knutsford, Cheshire, England, WA16 8GS
Role ACTIVE
director
Date of birth
January 1970
Appointed on
12 November 2021
Resigned on
1 June 2025
Nationality
English
Occupation
Director

GLOBAL REACH HOTELS LIMITED

Correspondence address
Harbour House 60 Purewell, Christchurch, England, BH23 1ES
Role ACTIVE
director
Date of birth
January 1970
Appointed on
12 November 2021
Resigned on
1 June 2025
Nationality
English
Occupation
Director

Average house price in the postcode BH23 1ES £428,000

DAWN UK HOLDCO II LIMITED

Correspondence address
Birchin Court 5th Floor, 19-25 Birchin Lane, London, United Kingdom, EC3V 9DU
Role ACTIVE
director
Date of birth
January 1970
Appointed on
5 November 2021
Nationality
English
Occupation
Director

DAWN UK HOLDCO LIMITED

Correspondence address
Birchin Court 5th Floor, 19-25 Birchin Lane, London, United Kingdom, EC3V 9DU
Role ACTIVE
director
Date of birth
January 1970
Appointed on
5 November 2021
Nationality
English
Occupation
Director

OSIRIS 2000 LIMITED

Correspondence address
C/O Zedra Booths Hall, Booths Park 3 Chelford Road, Knutsford, Cheshire, United Kingdom, WA16 8GS
Role ACTIVE
director
Date of birth
January 1970
Appointed on
21 October 2021
Nationality
English
Occupation
Director

ZEDRA HOLDINGS UK LIMITED

Correspondence address
Booths Hall Booths Park 3, Chelford Road, Knutsford, Cheshire, United Kingdom, WA16 8GS
Role ACTIVE
director
Date of birth
January 1970
Appointed on
30 June 2021
Nationality
English
Occupation
Director

PS66G LTD.

Correspondence address
Zedra Booths Hall Booths Park 3 Chelford Road, Knutsford, Cheshire, United Kingdom, WA16 8GS
Role ACTIVE
director
Date of birth
January 1970
Appointed on
16 June 2021
Nationality
English
Occupation
Managing Director

PS66 LTD.

Correspondence address
Zedra Booths Hall Booths Park 3 Chelford Road, Knutsford, Cheshire, United Kingdom, WA16 8GS
Role ACTIVE
director
Date of birth
January 1970
Appointed on
16 June 2021
Nationality
English
Occupation
Managing Director

PS66B LTD.

Correspondence address
Zedra Booths Hall Booths Park 3 Chelford Road, Knutsford, Cheshire, United Kingdom, WA16 8GS
Role ACTIVE
director
Date of birth
January 1970
Appointed on
16 June 2021
Nationality
English
Occupation
Managing Director

ZEDRA CORPORATE AND PRIVATE OFFICE (UK) LIMITED

Correspondence address
Booths Hall Booths Park 3, Chelford Road, Knutsford, Cheshire, United Kingdom, WA16 8GS
Role ACTIVE
director
Date of birth
January 1970
Appointed on
11 May 2021
Nationality
English
Occupation
Director

HE2 UK ENTERPRISES 9 GP LIMITED

Correspondence address
3rd Floor 11-12, St James's Square, London, United Kingdom Internal, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
January 1970
Appointed on
6 July 2020
Resigned on
24 August 2020
Nationality
English
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

HE2 HIGH WYCOMBE 2 GP LIMITED

Correspondence address
3rd Floor 11-12, St James's Square, London, United Kingdom Internal, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
January 1970
Appointed on
6 July 2020
Resigned on
24 August 2020
Nationality
English
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

HE2 HUNTINGDON 1 GP LIMITED

Correspondence address
3rd Floor 11-12, St James's Square, London, United Kingdom Internal, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
January 1970
Appointed on
6 July 2020
Resigned on
24 August 2020
Nationality
English
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

HE2 PETERBOROUGH 1 GP LIMITED

Correspondence address
3rd Floor 11-12, St James's Square, London, United Kingdom Internal, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
January 1970
Appointed on
4 July 2020
Resigned on
24 August 2020
Nationality
English
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

HE2 TOTTENHAM 1 GP LIMITED

Correspondence address
3rd Floor 11-12, St James's Square, London, United Kingdom Internal, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
January 1970
Appointed on
4 July 2020
Resigned on
24 August 2020
Nationality
English
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

HE2 N1 HIGH WYCOMBE 1 LIMITED

Correspondence address
3rd Floor 11-12, St James's Square, London, SW1Y 4LB
Role ACTIVE
director
Date of birth
January 1970
Appointed on
4 February 2020
Resigned on
24 August 2020
Nationality
English
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

HE2 N2 HIGH WYCOMBE 1 LIMITED

Correspondence address
3rd Floor 11-12, St James's Square, London, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
January 1970
Appointed on
4 February 2020
Resigned on
24 August 2020
Nationality
English
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

HE2 N1 DONCASTER 2 LIMITED

Correspondence address
3rd Floor 11-12, St James's Square, London, United Kingdom, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
January 1970
Appointed on
18 December 2019
Resigned on
24 August 2020
Nationality
English
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

HE2 N2 DONCASTER 2 LIMITED

Correspondence address
3rd Floor 11-12, St James's Square, London, United Kingdom, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
January 1970
Appointed on
18 December 2019
Resigned on
24 August 2020
Nationality
English
Occupation
Managing Director

Average house price in the postcode SW1Y 4LB £3,510,000

HE2 N1 TELFORD 1 LIMITED

Correspondence address
3rd Floor 11-12, St James's Square, London, United Kingdom, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
January 1970
Appointed on
29 October 2019
Resigned on
24 August 2020
Nationality
English
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

HE2 N2 TELFORD 1 LIMITED

Correspondence address
3rd Floor 11-12, St James's Square, London, United Kingdom, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
January 1970
Appointed on
29 October 2019
Resigned on
24 August 2020
Nationality
English
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

HE2 N2 ORPINGTON 1 LIMITED

Correspondence address
3rd Floor 11-12, St James's Square, London, United Kingdom, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
January 1970
Appointed on
11 October 2019
Resigned on
24 August 2020
Nationality
English
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

HE2 N1 ORPINGTON 1 LIMITED

Correspondence address
3rd Floor 11-12, St James's Square, London, United Kingdom, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
January 1970
Appointed on
11 October 2019
Resigned on
24 August 2020
Nationality
English
Occupation
Managing Director

Average house price in the postcode SW1Y 4LB £3,510,000

HE2 N2 DONCASTER 1 LIMITED

Correspondence address
3rd Floor 11-12, St James's Square, London, United Kingdom, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
January 1970
Appointed on
7 October 2019
Resigned on
24 August 2020
Nationality
English
Occupation
Managing Director

Average house price in the postcode SW1Y 4LB £3,510,000

HE2 N1 DONCASTER 1 LIMITED

Correspondence address
3rd Floor 11-12, St James's Square, London, United Kingdom, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
January 1970
Appointed on
7 October 2019
Resigned on
24 August 2020
Nationality
English
Occupation
Managing Director

Average house price in the postcode SW1Y 4LB £3,510,000

HE2 UK ENTERPRISES 6 GP LIMITED

Correspondence address
3rd Floor 11-12 St. James's Square, London, SW1Y 4LB
Role ACTIVE
director
Date of birth
January 1970
Appointed on
23 May 2019
Resigned on
24 August 2020
Nationality
English
Occupation
Managing Director

Average house price in the postcode SW1Y 4LB £3,510,000

HE2 UK ENTERPRISES 7 GP LIMITED

Correspondence address
3rd Floor 11-12 St. James's Square, London, SW1Y 4LB
Role ACTIVE
director
Date of birth
January 1970
Appointed on
23 May 2019
Resigned on
24 August 2020
Nationality
English
Occupation
Managing Director

Average house price in the postcode SW1Y 4LB £3,510,000

HE2 UK ENTERPRISES 8 GP LIMITED

Correspondence address
3rd Floor 11-12 St. James's Square, London, SW1Y 4LB
Role ACTIVE
director
Date of birth
January 1970
Appointed on
23 May 2019
Resigned on
24 August 2020
Nationality
English
Occupation
Managing Director

Average house price in the postcode SW1Y 4LB £3,510,000

WINCHESTER STREET PLC

Correspondence address
3rd Floor 11-12 St. James's Square, Suite 2, London, England, SW1Y 4LB
Role ACTIVE
director
Date of birth
January 1970
Appointed on
1 April 2019
Resigned on
31 July 2020
Nationality
English
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

HE2 ORPINGTON 1 GP LIMITED

Correspondence address
3rd Floor 11-12 St. James's Square, London, SW1Y 4LB
Role ACTIVE
director
Date of birth
January 1970
Appointed on
18 March 2019
Resigned on
24 August 2020
Nationality
English
Occupation
Managing Director

Average house price in the postcode SW1Y 4LB £3,510,000

HE2 UK ENTERPRISES 3 GP LIMITED

Correspondence address
3rd Floor 11-12 St. James's Square, London, SW1Y 4LB
Role ACTIVE
director
Date of birth
January 1970
Appointed on
18 March 2019
Resigned on
24 August 2020
Nationality
English
Occupation
Managing Director

Average house price in the postcode SW1Y 4LB £3,510,000

HE2 TELFORD 1 GP LIMITED

Correspondence address
3rd Floor 11-12 St. James's Square, London, SW1Y 4LB
Role ACTIVE
director
Date of birth
January 1970
Appointed on
18 March 2019
Resigned on
24 August 2020
Nationality
English
Occupation
Managing Director

Average house price in the postcode SW1Y 4LB £3,510,000

HE2 DONCASTER 2 GP LIMITED

Correspondence address
3rd Floor 11-12, St James's Square, London, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
January 1970
Appointed on
4 February 2019
Resigned on
24 August 2020
Nationality
English
Occupation
Managing Director

Average house price in the postcode SW1Y 4LB £3,510,000

HE2 DONCASTER 1 GP LIMITED

Correspondence address
3rd Floor 11-12, St James's Square, London, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
January 1970
Appointed on
1 February 2019
Resigned on
24 August 2020
Nationality
English
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

HE2 N2 ROTHERHAM 1 LIMITED

Correspondence address
3rd Floor 11-12, St James's Square, London, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
January 1970
Appointed on
18 January 2019
Resigned on
24 August 2020
Nationality
English
Occupation
Managing Director

Average house price in the postcode SW1Y 4LB £3,510,000

HE2 N1 ROTHERHAM 1 LIMITED

Correspondence address
3rd Floor 11-12, St James's Square, London, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
January 1970
Appointed on
18 January 2019
Resigned on
24 August 2020
Nationality
English
Occupation
Managing Director

Average house price in the postcode SW1Y 4LB £3,510,000

HE2 N2 HAVERHILL 1 LIMITED

Correspondence address
3rd Floor 11-12, St James's Square, London, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
January 1970
Appointed on
18 January 2019
Resigned on
24 August 2020
Nationality
English
Occupation
Managing Director

Average house price in the postcode SW1Y 4LB £3,510,000

HE2 N1 HAVERHILL 1 LIMITED

Correspondence address
3rd Floor 11-12, St James's Square, London, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
January 1970
Appointed on
18 January 2019
Resigned on
24 August 2020
Nationality
English
Occupation
Managing Director

Average house price in the postcode SW1Y 4LB £3,510,000

HE2 ROTHERHAM 1 GP LIMITED

Correspondence address
3rd Floor 11-12, St James's Square, London, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
January 1970
Appointed on
17 January 2019
Resigned on
24 August 2020
Nationality
English
Occupation
Managing Director

Average house price in the postcode SW1Y 4LB £3,510,000

HE2 HAVERHILL 1 GP LIMITED

Correspondence address
3rd Floor 11-12, St James's Square, London, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
January 1970
Appointed on
17 January 2019
Resigned on
24 August 2020
Nationality
English
Occupation
Managing Director

Average house price in the postcode SW1Y 4LB £3,510,000

ARUNA MORTGAGES LIMITED

Correspondence address
3rd Floor, Suite 2, 11-12 St. James's Square, London, England, SW1Y 4LB
Role ACTIVE
director
Date of birth
January 1970
Appointed on
19 December 2018
Resigned on
31 July 2020
Nationality
English
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

HM3 LIMITED

Correspondence address
Vistra Uk 3rd Floor, 11-12 St James's Square, London, England, SW1Y 4LB
Role ACTIVE
director
Date of birth
January 1970
Appointed on
20 September 2018
Nationality
English
Occupation
Managing Director

Average house price in the postcode SW1Y 4LB £3,510,000

HE2 N1 BRISTOL 1 LIMITED

Correspondence address
3rd Floor 11-12, St James's Square, London, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
January 1970
Appointed on
10 September 2018
Resigned on
24 August 2020
Nationality
English
Occupation
Managing Director

Average house price in the postcode SW1Y 4LB £3,510,000

HE2 N2 BRISTOL 1 LIMITED

Correspondence address
3rd Floor 11-12, St James's Square, London, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
January 1970
Appointed on
10 September 2018
Resigned on
24 August 2020
Nationality
English
Occupation
Managing Director

Average house price in the postcode SW1Y 4LB £3,510,000

HE2 BRISTOL 1 GP LIMITED

Correspondence address
3rd Floor 11-12, St James's Square, London, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
January 1970
Appointed on
7 September 2018
Resigned on
24 August 2020
Nationality
English
Occupation
Managing Director

Average house price in the postcode SW1Y 4LB £3,510,000

HE2 SWINDON GP LIMITED

Correspondence address
3rd Floor 11-12, St James's Square, London, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
January 1970
Appointed on
2 August 2018
Resigned on
24 August 2020
Nationality
English
Occupation
Managing Director

Average house price in the postcode SW1Y 4LB £3,510,000

HETA FUNDING DESIGNATED ACTIVITY COMPANY

Correspondence address
3rd Floor, Suite 2 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
January 1970
Appointed on
16 July 2018
Resigned on
31 July 2020
Nationality
English
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

P2P BL-3 PLC

Correspondence address
The Shard 32 London Bridge Street, London, SE1 9SG
Role ACTIVE
director
Date of birth
January 1970
Appointed on
16 July 2018
Nationality
English
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

HE2 N2 HAYDOCK LIMITED

Correspondence address
3rd Floor 11-12, St James's Square, London, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
January 1970
Appointed on
9 July 2018
Resigned on
24 August 2020
Nationality
English
Occupation
Managing Director

Average house price in the postcode SW1Y 4LB £3,510,000

HE2 HAYDOCK GP LIMITED

Correspondence address
3rd Floor 11-12, St James's Square, London, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
January 1970
Appointed on
9 July 2018
Resigned on
24 August 2020
Nationality
English
Occupation
Managing Director

Average house price in the postcode SW1Y 4LB £3,510,000

HE2 N1 HAYDOCK LIMITED

Correspondence address
3rd Floor 11-12, St James's Square, London, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
January 1970
Appointed on
9 July 2018
Resigned on
24 August 2020
Nationality
English
Occupation
Managing Director

Average house price in the postcode SW1Y 4LB £3,510,000

HE2 N2 SALFORDS 1 LIMITED

Correspondence address
Third Floor, 11-12, St James's Square, London, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
January 1970
Appointed on
22 March 2018
Resigned on
24 August 2020
Nationality
English
Occupation
Managing Director

Average house price in the postcode SW1Y 4LB £3,510,000

HE2 N1 SALFORDS 1 LIMITED

Correspondence address
Third Floor, 11-12, St James's Square, London, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
January 1970
Appointed on
22 March 2018
Resigned on
24 August 2020
Nationality
English
Occupation
Managing Director

Average house price in the postcode SW1Y 4LB £3,510,000

HE2 SALFORDS 1 GP LIMITED

Correspondence address
Third Floor, 11-12, St James's Square, London, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
January 1970
Appointed on
21 March 2018
Resigned on
24 August 2020
Nationality
English
Occupation
Managing Director

Average house price in the postcode SW1Y 4LB £3,510,000

25 ROEHAMPTON LANE LIMITED

Correspondence address
11-12 St James Square St. James's Square, London, England, SW1Y 4LB
Role ACTIVE
director
Date of birth
January 1970
Appointed on
20 October 2017
Nationality
English
Occupation
Company Director

Average house price in the postcode SW1Y 4LB £3,510,000

ROSINGTON CORPORATE SERVICES LIMITED

Correspondence address
3rd Floor 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
January 1970
Appointed on
23 August 2017
Resigned on
24 August 2020
Nationality
English
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

INTEGRAMA CONSULTANTS LIMITED

Correspondence address
3rd Floor 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
January 1970
Appointed on
1 July 2017
Resigned on
30 September 2019
Nationality
English
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

SPECIAL GEMSTONES LIMITED

Correspondence address
3rd Floor 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
January 1970
Appointed on
28 June 2017
Resigned on
28 February 2018
Nationality
English
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

LIBERTY SPAIN HOLDINGS LLC

Correspondence address
3rd Floor 11-12 St James's Square, London, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
January 1970
Appointed on
16 June 2017
Resigned on
28 August 2020
Nationality
English
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

HDI LIONEL HOLDING, LLC

Correspondence address
3rd Floor 11-12 St James's Square, London, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
January 1970
Appointed on
16 June 2017
Resigned on
28 August 2020
Nationality
English
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

HDI LIONEL WEST HOLDINGS LTD.

Correspondence address
3rd Floor 11-12 St James's Square, London, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
January 1970
Appointed on
16 June 2017
Resigned on
28 August 2020
Nationality
English
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

LIBERTY INTERNATIONAL ASIA PACIFIC HOLDINGS LLC

Correspondence address
3rd Floor 11-12 St James's Square, London, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
January 1970
Appointed on
16 June 2017
Resigned on
28 August 2020
Nationality
English
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

HDI LIONEL EAST HOLDINGS LTD.

Correspondence address
3rd Floor 11-12 St James's Square, London, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
January 1970
Appointed on
16 June 2017
Resigned on
28 August 2020
Nationality
English
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

PHARMED HEALTH CARE ORGANISATION LIMITED

Correspondence address
3rd Floor 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
January 1970
Appointed on
15 June 2017
Nationality
English
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

PALAMA ETEN LTD

Correspondence address
3rd Floor 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
January 1970
Appointed on
12 June 2017
Resigned on
17 August 2020
Nationality
English
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

DELEK UPSTREAM INTERNATIONAL LIMITED

Correspondence address
3rd Floor 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
January 1970
Appointed on
7 March 2017
Nationality
English
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

VISTRA REGISTRARS (UK) LIMITED

Correspondence address
3rd Floor 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
January 1970
Appointed on
18 January 2017
Resigned on
24 August 2020
Nationality
English
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

COSEC ONLINE LIMITED

Correspondence address
3rd Floor 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
January 1970
Appointed on
18 January 2017
Resigned on
24 August 2020
Nationality
English
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

VISTRA SERVICES (UK) LIMITED

Correspondence address
3rd Floor 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
January 1970
Appointed on
18 January 2017
Resigned on
24 August 2020
Nationality
English
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

VISTRA DOMICILIARY (UK) LIMITED

Correspondence address
3rd Floor 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
January 1970
Appointed on
18 January 2017
Resigned on
24 August 2020
Nationality
English
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

VISTRA NOMINEES (UK) LIMITED

Correspondence address
3rd Floor 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
January 1970
Appointed on
18 January 2017
Resigned on
24 August 2020
Nationality
English
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

VISTRA LIMITED

Correspondence address
3rd Floor 11-12 St James's Square, London, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
January 1970
Appointed on
20 December 2016
Resigned on
24 August 2020
Nationality
English
Occupation
None Supplied

Average house price in the postcode SW1Y 4LB £3,510,000

DETRONIX LIMITED

Correspondence address
3rd Floor 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
January 1970
Appointed on
18 November 2016
Resigned on
17 August 2020
Nationality
English
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

DREVER LIMITED

Correspondence address
3rd Floor 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
January 1970
Appointed on
5 May 2016
Nationality
English
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

VISTRA READING HOLDINGS LIMITED

Correspondence address
3rd Floor 11-12 St James's Square, London, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
January 1970
Appointed on
20 January 2016
Resigned on
24 August 2020
Nationality
English
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

VISTRA LEGALISATION SERVICES LIMITED

Correspondence address
3rd Floor 11-12 St James's Square, London, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
January 1970
Appointed on
5 October 2015
Resigned on
24 August 2020
Nationality
English
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

ST NICHOLAS CAR PARK COMPANY LIMITED

Correspondence address
3rd Floor 11-12 St. James's Square, London, SW1Y 4LB
Role ACTIVE
director
Date of birth
January 1970
Appointed on
10 September 2015
Resigned on
20 August 2020
Nationality
English
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

LONDON LEGALISATION SERVICES (VISTRA) LIMITED

Correspondence address
Suite 12 55 Park Lane, London, United Kingdom, W1K 1NA
Role ACTIVE
director
Date of birth
January 1970
Appointed on
29 July 2015
Nationality
English
Occupation
Director

THE BRIDGES CAR PARK COMPANY LIMITED

Correspondence address
3rd Floor 11-12 St James's Square, London, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
January 1970
Appointed on
3 July 2014
Resigned on
17 August 2020
Nationality
English
Occupation
Managing Director

Average house price in the postcode SW1Y 4LB £3,510,000

CAIRN ENERGY HYDROCARBONS LIMITED

Correspondence address
3rd Floor 11-12 St James's Square, London, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
January 1970
Appointed on
10 January 2013
Resigned on
28 August 2020
Nationality
English
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

CAIRN ENERGY HOLDINGS LIMITED

Correspondence address
18 South Street, Mayfair, London, United Kingdom, W1K 1DG
Role ACTIVE
director
Date of birth
January 1970
Appointed on
10 January 2013
Nationality
English
Occupation
Director

EMI MUSIC PUBLISHING GROUP INTERNATIONAL B.V.

Correspondence address
18 South Street, Mayfair, London, W1K 1DG
Role ACTIVE
director
Date of birth
January 1970
Appointed on
29 June 2012
Resigned on
30 April 2019
Nationality
English
Occupation
Director

LINCHFIELD (NOTTINGHAM) LIMITED

Correspondence address
55 Baker Street, London, W1U 7EU
Role ACTIVE
director
Date of birth
January 1970
Appointed on
15 March 2012
Nationality
English
Occupation
Director

POWERFOCAL (NOTTINGHAM) LIMITED

Correspondence address
18 South Street, London, United Kingdom, W1K 1DG
Role ACTIVE
director
Date of birth
January 1970
Appointed on
15 March 2012
Nationality
English
Occupation
Director

GREENBERRY INVESTMENTS LIMITED

Correspondence address
18 South Street, Mayfair, London, United Kingdom, W1K 1DG
Role ACTIVE
director
Date of birth
January 1970
Appointed on
15 March 2012
Nationality
English
Occupation
Director

DELEK GLOBAL REAL ESTATE SERVICE COMPANY LIMITED

Correspondence address
18 South Street, Mayfair, London, W1K 1DG
Role ACTIVE
director
Date of birth
January 1970
Appointed on
15 March 2012
Nationality
English
Occupation
Director

FARWAY MANAGEMENT LIMITED

Correspondence address
18 South Street, Mayfair, London, United Kingdom, W1K 1DG
Role ACTIVE
director
Date of birth
January 1970
Appointed on
6 January 2012
Nationality
English
Occupation
Director

WECO - WECO LIMITED

Correspondence address
18 South Street, Mayfair, London, United Kingdom, W1K 1DG
Role ACTIVE
director
Date of birth
January 1970
Appointed on
28 January 2011
Resigned on
19 September 2013
Nationality
English
Occupation
Director

SOVEREIGN COMMERCIAL RESEARCH LIMITED

Correspondence address
Suite 12 55 Park Lane, London, W1K 1NA
Role ACTIVE
director
Date of birth
January 1970
Appointed on
2 December 2009
Nationality
English
Occupation
Director

VISTRA TRUST CORPORATION (UK) LIMITED

Correspondence address
3rd Floor 11-12 St James's Square, London, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
January 1970
Appointed on
19 April 2007
Resigned on
24 August 2020
Nationality
English
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

CHT NOMINEES LIMITED

Correspondence address
3rd Floor 11-12 St James's Square, London, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
January 1970
Appointed on
4 January 2007
Resigned on
24 August 2020
Nationality
English
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

VISTRA GROUP LIMITED

Correspondence address
55 Park Lane, Mayfair, London, W1K 1NA
Role ACTIVE
director
Date of birth
January 1970
Appointed on
22 August 2006
Nationality
English
Occupation
Director

VISTRA CORPORATE SERVICES (UK) LIMITED

Correspondence address
3rd Floor 11-12 St James's Square, London, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
January 1970
Appointed on
21 August 2006
Resigned on
24 August 2020
Nationality
English
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

ACCOMPLISH CORPORATE SERVICES LIMITED

Correspondence address
3rd Floor 11-12 St James's Square, London, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
January 1970
Appointed on
7 July 2006
Resigned on
24 August 2020
Nationality
English
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

VISTRA HOLDINGS (UK) LIMITED

Correspondence address
3rd Floor 11-12 St James's Square, London, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
January 1970
Appointed on
3 April 2006
Resigned on
24 August 2020
Nationality
English
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

ACCOMPLISH SECRETARIES LIMITED

Correspondence address
3rd Floor 11-12 St James's Square, London, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
January 1970
Appointed on
22 March 2006
Resigned on
24 August 2020
Nationality
English
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

VISTRA (UK) LIMITED

Correspondence address
3rd Floor 11-12 St James's Square, London, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
January 1970
Appointed on
22 March 2006
Resigned on
24 August 2020
Nationality
English
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000


DENAXE LIMITED

Correspondence address
3rd Floor 11-12 St, St. James's Square, London, England, SW1Y 4LB
Role RESIGNED
director
Date of birth
January 1970
Appointed on
10 December 2019
Resigned on
17 December 2019
Nationality
English
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

PRESTIGE FILMS LIMITED

Correspondence address
3rd Floor 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
Role RESIGNED
director
Date of birth
January 1970
Appointed on
30 April 2019
Resigned on
24 August 2020
Nationality
English
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

LANARK MASTER ISSUER PLC

Correspondence address
3rd Floor, Suite 2 11-12 St. James's Square, London, England, SW1Y 4LB
Role RESIGNED
director
Date of birth
January 1970
Appointed on
19 December 2018
Resigned on
30 July 2020
Nationality
English
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

LANARK HOLDINGS LIMITED

Correspondence address
3rd Floor, Suite 2 11-12 St. James's Square, London, England, SW1Y 4LB
Role RESIGNED
director
Date of birth
January 1970
Appointed on
19 December 2018
Resigned on
30 July 2020
Nationality
English
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

LANARK FUNDING LIMITED

Correspondence address
3rd Floor, Suite 2, 11-12 St. James's Square, London, England, SW1Y 4LB
Role RESIGNED
director
Date of birth
January 1970
Appointed on
19 December 2018
Resigned on
30 July 2020
Nationality
English
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

HE2 N2 SWINDON LIMITED

Correspondence address
3rd Floor 11-12, St James's Square, London, United Kingdom, SW1Y 4LB
Role RESIGNED
director
Date of birth
January 1970
Appointed on
3 August 2018
Resigned on
24 August 2020
Nationality
English
Occupation
Managing Director

Average house price in the postcode SW1Y 4LB £3,510,000

HE2 N1 SWINDON LIMITED

Correspondence address
3rd Floor 11-12, St James's Square, London, United Kingdom, SW1Y 4LB
Role RESIGNED
director
Date of birth
January 1970
Appointed on
3 August 2018
Resigned on
24 August 2020
Nationality
English
Occupation
Managing Director

Average house price in the postcode SW1Y 4LB £3,510,000

MANSARD MORTGAGES 2007-2 PLC

Correspondence address
3rd Floor, 11-12 St. James's Square, Suite 2, London, England, SW1Y 4LB
Role RESIGNED
director
Date of birth
January 1970
Appointed on
16 July 2018
Resigned on
31 July 2020
Nationality
English
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

EAF LEASING UK 1 LIMITED

Correspondence address
3rd Floor 11-12 St. James's Square, Suite 2, London, England, SW1Y 4LB
Role RESIGNED
director
Date of birth
January 1970
Appointed on
16 July 2018
Resigned on
16 January 2019
Nationality
English
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

HILLWOOD INVESTMENT PROPERTIES INTERNATIONAL LTD

Correspondence address
3rd Floor 11-12, St James's Square, London, United Kingdom, SW1Y 4LB
Role RESIGNED
director
Date of birth
January 1970
Appointed on
20 June 2018
Resigned on
24 August 2020
Nationality
English
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

LUCID TUNES LIMITED

Correspondence address
27 Old Gloucester Street, London, United Kingdom, WC1N 3AX
Role RESIGNED
director
Date of birth
January 1970
Appointed on
18 June 2018
Resigned on
29 August 2019
Nationality
English
Occupation
Director

ADMIRALTY ARCH (UK) LIMITED

Correspondence address
Third Floor, 11-12, St James's Square, London, United Kingdom, SW1Y 4LB
Role RESIGNED
director
Date of birth
January 1970
Appointed on
28 March 2018
Resigned on
10 January 2020
Nationality
English
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

SOVEREIGN MEDIA GROUP LIMITED

Correspondence address
3rd Floor 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
Role RESIGNED
director
Date of birth
January 1970
Appointed on
26 March 2018
Resigned on
24 August 2020
Nationality
English
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

BMMA CAPITAL LIMITED

Correspondence address
Third Floor, 11-12, St James's Square, London, United Kingdom, SW1Y 4LB
Role RESIGNED
director
Date of birth
January 1970
Appointed on
15 December 2017
Resigned on
30 April 2019
Nationality
English
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

SAKER ADVISORS LIMITED

Correspondence address
Third Floor, 11-12, St James's Square, London, United Kingdom, SW1Y 4LB
Role RESIGNED
director
Date of birth
January 1970
Appointed on
20 October 2017
Resigned on
1 April 2018
Nationality
English
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

HEADWAY INVESTMENTS

Correspondence address
3rd Floor 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
Role RESIGNED
director
Date of birth
January 1970
Appointed on
20 October 2017
Resigned on
24 January 2019
Nationality
English
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

TROPHAEUM ASSET MANAGEMENT LIMITED

Correspondence address
3rd Floor 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
Role RESIGNED
director
Date of birth
January 1970
Appointed on
1 July 2017
Resigned on
2 March 2018
Nationality
English
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

GOLDEN BRICK CONSTRUCTION LIMITED

Correspondence address
3rd Floor 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
Role RESIGNED
director
Date of birth
January 1970
Appointed on
1 July 2017
Resigned on
14 February 2018
Nationality
English
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

BARCOMARINE LIMITED

Correspondence address
3rd Floor 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
Role RESIGNED
director
Date of birth
January 1970
Appointed on
1 July 2017
Resigned on
24 January 2019
Nationality
English
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

TROPHAEUM PROPERTIES LIMITED

Correspondence address
3rd Floor 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
Role RESIGNED
director
Date of birth
January 1970
Appointed on
30 June 2017
Resigned on
25 January 2019
Nationality
English
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

REALM ENTERPRISES (UK) LIMITED

Correspondence address
3rd Floor 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
Role RESIGNED
director
Date of birth
January 1970
Appointed on
28 June 2017
Resigned on
24 January 2019
Nationality
English
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

MORAVIAN SYSTEMS LIMITED

Correspondence address
3rd Floor 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
Role RESIGNED
director
Date of birth
January 1970
Appointed on
28 June 2017
Resigned on
24 January 2019
Nationality
English
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

DOMINICUS INVESTMENTS LIMITED

Correspondence address
3rd Floor 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
Role RESIGNED
director
Date of birth
January 1970
Appointed on
28 June 2017
Resigned on
24 January 2019
Nationality
English
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

COLBROOK LIMITED

Correspondence address
3rd Floor 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
Role RESIGNED
director
Date of birth
January 1970
Appointed on
28 June 2017
Resigned on
6 October 2017
Nationality
English
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

HYLAND SOFTWARE UK LTD

Correspondence address
3rd Floor 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
Role RESIGNED
director
Date of birth
January 1970
Appointed on
28 June 2017
Resigned on
3 April 2019
Nationality
English
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

AOG INVESTMENTS LTD.

Correspondence address
3rd Floor 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
Role RESIGNED
director
Date of birth
January 1970
Appointed on
28 June 2017
Resigned on
28 June 2017
Nationality
English
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

PROJECT LEOPARD INTERMEDIATECO LIMITED

Correspondence address
3rd Floor, 11-12 St. James's Square, London, SW1Y 4LB
Role RESIGNED
director
Date of birth
January 1970
Appointed on
26 June 2017
Resigned on
25 February 2019
Nationality
English
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

PROJECT LEOPARD TOPCO LIMITED

Correspondence address
3rd Floor 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
Role RESIGNED
director
Date of birth
January 1970
Appointed on
26 June 2017
Resigned on
25 February 2019
Nationality
English
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

PROJECT LEOPARD ACQUIRECO LIMITED

Correspondence address
3rd Floor, 11 - 12 St. James's Square, London, England, SW1Y 4LB
Role RESIGNED
director
Date of birth
January 1970
Appointed on
26 June 2017
Resigned on
25 February 2019
Nationality
English
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

EXCHANGE PARKING LIMITED

Correspondence address
C/O Accomplish Secretaries Limited 3rd Floor, 11-12 St James's Square, London, Uk, SW1Y 4LB
Role RESIGNED
director
Date of birth
January 1970
Appointed on
19 June 2017
Resigned on
24 January 2018
Nationality
English
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

EXCHANGE QUAY MANAGEMENT COMPANY LIMITED

Correspondence address
Accomplish Secretaries Limited 3rd Floor 11-12 St James Square, London, London, Uk, SW1Y 4LB
Role RESIGNED
director
Date of birth
January 1970
Appointed on
19 June 2017
Resigned on
24 January 2018
Nationality
English
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

HEALTH ROCK LIMITED

Correspondence address
3rd Floor 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
Role RESIGNED
director
Date of birth
January 1970
Appointed on
4 May 2017
Resigned on
27 December 2017
Nationality
English
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

D&B FINANCE LIMITED

Correspondence address
3rd Floor 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
Role RESIGNED
director
Date of birth
January 1970
Appointed on
1 March 2017
Resigned on
9 March 2018
Nationality
English
Occupation
Managing Director

Average house price in the postcode SW1Y 4LB £3,510,000

OP UK BIDCO LIMITED

Correspondence address
9 Stock Road, Southend On Sea, Essex, United Kingdom, SS2 5QF
Role RESIGNED
director
Date of birth
January 1970
Appointed on
20 February 2017
Resigned on
24 May 2017
Nationality
English
Occupation
Director

Average house price in the postcode SS2 5QF £613,000

SOVEREIGN FILM DISTRIBUTION LIMITED

Correspondence address
Coveham House Downside Bridge Road, Cobham, England, KT11 3EP
Role RESIGNED
director
Date of birth
January 1970
Appointed on
28 December 2016
Resigned on
31 January 2020
Nationality
English
Occupation
Managing Director

SOVEREIGN FILM RELEASING LIMITED

Correspondence address
Coveham House Downside Bridge Road, Cobham, England, KT11 3EP
Role RESIGNED
director
Date of birth
January 1970
Appointed on
28 December 2016
Resigned on
21 December 2018
Nationality
English
Occupation
Managing Director

SOVEREIGN FILM STAR SAILOR LIMITED

Correspondence address
Coveham House Downside Bridge Road, Cobham, England, KT11 3EP
Role RESIGNED
director
Date of birth
January 1970
Appointed on
28 December 2016
Resigned on
31 January 2020
Nationality
English
Occupation
Managing Director

SOVEREIGN MUSIC LIMITED

Correspondence address
3rd Floor 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
Role RESIGNED
director
Date of birth
January 1970
Appointed on
28 December 2016
Resigned on
12 September 2019
Nationality
English
Occupation
Managing Director

Average house price in the postcode SW1Y 4LB £3,510,000

THE TUNNELS PROJECT LTD

Correspondence address
Suite F7 Coveham House, Downside Bridge Road, Cobham, England, KT11 3EP
Role RESIGNED
director
Date of birth
January 1970
Appointed on
28 December 2016
Resigned on
10 January 2019
Nationality
English
Occupation
Managing Director

SOVEREIGN FILM PRODUCTION LIMITED

Correspondence address
3rd Floor 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
Role RESIGNED
director
Date of birth
January 1970
Appointed on
28 December 2016
Resigned on
31 January 2020
Nationality
English
Occupation
Managing Director

Average house price in the postcode SW1Y 4LB £3,510,000

CITY POET LIMITED

Correspondence address
Suite F7 Coveham House, Downside Bridge Road, Cobham, England, KT11 3EP
Role RESIGNED
director
Date of birth
January 1970
Appointed on
28 December 2016
Resigned on
21 December 2018
Nationality
English
Occupation
Managing Director

SOVEREIGN FILM URSA MAJOR LIMITED

Correspondence address
Coveham House Downside Bridge Road, Cobham, England, KT11 3EP
Role RESIGNED
director
Date of birth
January 1970
Appointed on
28 December 2016
Resigned on
31 January 2020
Nationality
English
Occupation
Managing Director

EXPRESSCO LIMITED

Correspondence address
3rd Floor 11-12 St James's Square, London, United Kingdom, SW1Y 4LB
Role RESIGNED
director
Date of birth
January 1970
Appointed on
20 December 2016
Resigned on
15 March 2017
Nationality
English
Occupation
None Supplied

Average house price in the postcode SW1Y 4LB £3,510,000

VISTRA (SCOTLAND) LIMITED

Correspondence address
3rd Floor 11-12 St James's Square, London, United Kingdom, SW1Y 4LB
Role RESIGNED
director
Date of birth
January 1970
Appointed on
20 December 2016
Resigned on
16 March 2017
Nationality
English
Occupation
None Supplied

Average house price in the postcode SW1Y 4LB £3,510,000

CLEAN THE WORLD VENTURES UK LIMITED

Correspondence address
3rd Floor 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
Role RESIGNED
director
Date of birth
January 1970
Appointed on
24 November 2016
Resigned on
29 June 2018
Nationality
English
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

MB PRIVATE INVESTMENT LIMITED

Correspondence address
3rd Floor 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
Role RESIGNED
director
Date of birth
January 1970
Appointed on
4 August 2016
Resigned on
30 April 2019
Nationality
English
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

LAUREL PRIVATE INVESTMENT LIMITED

Correspondence address
3rd Floor 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
Role RESIGNED
director
Date of birth
January 1970
Appointed on
4 August 2016
Resigned on
30 April 2019
Nationality
English
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

GENSIGNIA IP LIMITED

Correspondence address
Suite 12 55 Park Lane, London, United Kingdom, W1K 1NA
Role RESIGNED
director
Date of birth
January 1970
Appointed on
1 July 2016
Resigned on
12 February 2019
Nationality
English
Occupation
Director

NW8 HOLDINGS LIMITED

Correspondence address
3rd Floor 11-12 St James's Square, London, United Kingdom, SW1Y 4LB
Role RESIGNED
director
Date of birth
January 1970
Appointed on
20 April 2016
Resigned on
2 March 2018
Nationality
English
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

STRADAWOOD LIMITED

Correspondence address
3rd Floor 11-12 St James's Square, London, United Kingdom, SW1Y 4LB
Role RESIGNED
director
Date of birth
January 1970
Appointed on
15 April 2016
Resigned on
2 March 2018
Nationality
English
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

LUXTAIL LIMITED

Correspondence address
3rd Floor 11-12 St James's Square, London, United Kingdom, SW1Y 4LB
Role RESIGNED
director
Date of birth
January 1970
Appointed on
15 April 2016
Resigned on
2 March 2018
Nationality
English
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

NJF PROPERTY HOLDCO LIMITED

Correspondence address
3rd Floor 11-12 St James's Square, London, United Kingdom, SW1Y 4LB
Role RESIGNED
director
Date of birth
January 1970
Appointed on
31 March 2016
Resigned on
2 March 2018
Nationality
English
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

NJF PROPCO LIMITED

Correspondence address
3rd Floor 11-12 St James's Square, London, United Kingdom, SW1Y 4LB
Role RESIGNED
director
Date of birth
January 1970
Appointed on
31 March 2016
Resigned on
2 March 2018
Nationality
English
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

ADSAAX GP LIMITED

Correspondence address
3rd Floor 11-12 St James's Square, London, United Kingdom, SW1Y 4LB
Role RESIGNED
director
Date of birth
January 1970
Appointed on
3 February 2016
Resigned on
30 August 2016
Nationality
English
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

VISTRA INTERNATIONAL EXPANSION LIMITED

Correspondence address
3rd Floor 11-12 St James's Square, London, United Kingdom, SW1Y 4LB
Role RESIGNED
director
Date of birth
January 1970
Appointed on
20 January 2016
Resigned on
24 August 2020
Nationality
English
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

CHROMAFLO TECHNOLOGIES UK LIMITED

Correspondence address
3rd Floor 11-12 St James's Square, London, United Kingdom, SW1Y 4LB
Role RESIGNED
director
Date of birth
January 1970
Appointed on
9 January 2015
Resigned on
21 February 2019
Nationality
English
Occupation
Managing Director

Average house price in the postcode SW1Y 4LB £3,510,000

TRIVENI TURBINES EUROPE PRIVATE LIMITED

Correspondence address
3rd Floor 11-12 St James's Square, London, United Kingdom, SW1Y 4LB
Role RESIGNED
director
Date of birth
January 1970
Appointed on
23 December 2014
Resigned on
20 August 2020
Nationality
English
Occupation
Managing Director

Average house price in the postcode SW1Y 4LB £3,510,000

CANEPA UK LIMITED

Correspondence address
3rd Floor 11-12 St James's Square, London, United Kingdom, SW1Y 4LB
Role RESIGNED
director
Date of birth
January 1970
Appointed on
25 March 2014
Resigned on
1 March 2017
Nationality
English
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

R W & B SERVICES LIMITED

Correspondence address
3rd Floor 11-12 St James's Square, London, United Kingdom, SW1Y 4LB
Role RESIGNED
director
Date of birth
January 1970
Appointed on
11 February 2014
Resigned on
16 June 2017
Nationality
English
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

CASSINGTON SERVICES LIMITED

Correspondence address
18 South Street, Mayfair, London, W1K 1DG
Role
director
Date of birth
January 1970
Appointed on
1 March 2013
Nationality
English
Occupation
Director

INTER TECHNOLOGY SERVICES LIMITED

Correspondence address
55 Park Lane, Mayfair, London, W1K 1NA
Role RESIGNED
director
Date of birth
January 1970
Appointed on
28 January 2011
Resigned on
15 January 2014
Nationality
English
Occupation
Director

OASIS TECHNICS LIMITED

Correspondence address
18 South Street, Mayfair, London, United Kingdom, W1K 1DG
Role
director
Date of birth
January 1970
Appointed on
28 January 2011
Resigned on
19 September 2013
Nationality
English
Occupation
Director

VISTRA CAPITAL MARKETS TRUSTEES LIMITED

Correspondence address
3rd Floor 11-12 St James's Square, London, United Kingdom, SW1Y 4LB
Role RESIGNED
director
Date of birth
January 1970
Appointed on
21 August 2006
Resigned on
5 August 2020
Nationality
English
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000