Digby Stuart NICKLIN

Total number of appointments 51, 35 active appointments

TTL LIMMO PROPERTIES LIMITED

Correspondence address
5 Endeavour Square, London, United Kingdom, E20 1JN
Role ACTIVE
director
Date of birth
February 1969
Appointed on
5 June 2025
Nationality
British
Occupation
Cfo

TTL COCKFOSTERS PROPERTIES LIMITED

Correspondence address
5 Endeavour Square, London, United Kingdom, E20 1JN
Role ACTIVE
director
Date of birth
February 1969
Appointed on
5 June 2025
Nationality
British
Occupation
Cfo

PLATINUM HOLDCO LIMITED

Correspondence address
6th Floor, Victoria House Station 191 Victoria Street, London, England, SW1E 5NE
Role ACTIVE
director
Date of birth
February 1969
Appointed on
19 December 2024
Nationality
British
Occupation
Director

PLATINUM KWS LIMITED

Correspondence address
6th Floor, Victoria House Station 191 Victoria Street, London, England, SW1E 5NE
Role ACTIVE
director
Date of birth
February 1969
Appointed on
19 December 2024
Nationality
British
Occupation
Director

PLATINUM SOUTHWARK LIMITED

Correspondence address
6th Floor, Victoria House Station 191 Victoria Street, London, England, SW1E 5NE
Role ACTIVE
director
Date of birth
February 1969
Appointed on
19 December 2024
Nationality
British
Occupation
Director

PLATINUM PADDINGTON LIMITED

Correspondence address
6th Floor, Victoria House Station 191 Victoria Street, London, England, SW1E 5NE
Role ACTIVE
director
Date of birth
February 1969
Appointed on
19 December 2024
Nationality
British
Occupation
Director

TTL ELECTRIC VEHICLE CHARGING LIMITED

Correspondence address
5 Endeavour Square, London, United Kingdom, E20 1JN
Role ACTIVE
director
Date of birth
February 1969
Appointed on
25 November 2024
Nationality
British
Occupation
Cfo, Places For London Limited

TTL WEST LONDON PROPERTIES LIMITED

Correspondence address
5 Endeavour Square, London, United Kingdom, E20 1JN
Role ACTIVE
director
Date of birth
February 1969
Appointed on
17 May 2024
Nationality
British
Occupation
Cfo

TTL LANDMARK COURT PROPERTIES LIMITED

Correspondence address
5 Endeavour Square, London, United Kingdom, E20 1JN
Role ACTIVE
director
Date of birth
February 1969
Appointed on
17 May 2024
Nationality
British
Occupation
Cfo

TTL HIGH BARNET PROPERTIES LIMITED

Correspondence address
5 Endeavour Square, London, United Kingdom, E20 1JN
Role ACTIVE
director
Date of birth
February 1969
Appointed on
17 May 2024
Nationality
British
Occupation
Cfo

TTL SOUTH KENSINGTON PROPERTIES LIMITED

Correspondence address
5 Endeavour Square, London, United Kingdom, E20 1JN
Role ACTIVE
director
Date of birth
February 1969
Appointed on
17 May 2024
Nationality
British
Occupation
Cfo

TTL WEMBLEY PARK PROPERTIES LIMITED

Correspondence address
5 Endeavour Square, London, United Kingdom, E20 1JN
Role ACTIVE
director
Date of birth
February 1969
Appointed on
17 May 2024
Nationality
British
Occupation
Cfo

TTL OFFICE PROPERTIES LIMITED

Correspondence address
5 Endeavour Square, London, United Kingdom, E20 1JN
Role ACTIVE
director
Date of birth
February 1969
Appointed on
17 May 2024
Nationality
British
Occupation
Cfo

TTL SOUTHWARK PROPERTIES LIMITED

Correspondence address
5 Endeavour Square, London, United Kingdom, E20 1JN
Role ACTIVE
director
Date of birth
February 1969
Appointed on
17 May 2024
Nationality
British
Occupation
Cfo

TTL BLACKHORSE ROAD PROPERTIES LIMITED

Correspondence address
5 Endeavour Square, London, United Kingdom, E20 1JN
Role ACTIVE
director
Date of birth
February 1969
Appointed on
17 May 2024
Nationality
British
Occupation
Cfo

TTL KIDBROOKE PROPERTIES LIMITED

Correspondence address
5 Endeavour Square, London, United Kingdom, E20 1JN
Role ACTIVE
director
Date of birth
February 1969
Appointed on
17 May 2024
Nationality
British
Occupation
Cfo

PLACES FOR LONDON LIMITED

Correspondence address
5 Endeavour Square, London, United Kingdom, E20 1JN
Role ACTIVE
director
Date of birth
February 1969
Appointed on
17 May 2024
Nationality
British
Occupation
Cfo

TTL BUILD TO RENT LIMITED

Correspondence address
5 Endeavour Square, London, United Kingdom, E20 1JN
Role ACTIVE
director
Date of birth
February 1969
Appointed on
17 May 2024
Nationality
British
Occupation
Cfo

TTL EARLS COURT PROPERTIES LIMITED

Correspondence address
5 Endeavour Square, London, United Kingdom, E20 1JN
Role ACTIVE
director
Date of birth
February 1969
Appointed on
17 May 2024
Nationality
British
Occupation
Cfo

CONNECTED LIVING LONDON (COCKFOSTERS) LIMITED

Correspondence address
Citygate St James Boulevard, Newcastle Upon Tyne, Tyne & Wear, United Kingdom, NE1 4JE
Role ACTIVE
director
Date of birth
February 1969
Appointed on
30 November 2023
Nationality
British
Occupation
Chief Financial Officer

CONNECTED LIVING LONDON (BTR) LIMITED

Correspondence address
Citygate St James Boulevard, Newcastle Upon Tyne, Tyne & Wear, United Kingdom, NE1 4JE
Role ACTIVE
director
Date of birth
February 1969
Appointed on
30 November 2023
Nationality
British
Occupation
Chief Financial Officer

CONNECTED LIVING LONDON (ARNOS GROVE) LIMITED

Correspondence address
Citygate St James Boulevard, Newcastle Upon Tyne, Tyne & Wear, United Kingdom, NE1 4JE
Role ACTIVE
director
Date of birth
February 1969
Appointed on
30 November 2023
Nationality
British
Occupation
Chief Financial Officer

CONNECTED LIVING LONDON (MONTFORD PLACE) LIMITED

Correspondence address
Citygate St James Boulevard, Newcastle Upon Tyne, Tyne & Wear, United Kingdom, NE1 4JE
Role ACTIVE
director
Date of birth
February 1969
Appointed on
30 November 2023
Nationality
British
Occupation
Chief Financial Officer

CONNECTED LIVING LONDON (RP) LIMITED

Correspondence address
Citygate St James Boulevard, Newcastle Upon Tyne, Tyne & Wear, United Kingdom, NE1 4JE
Role ACTIVE
director
Date of birth
February 1969
Appointed on
30 November 2023
Nationality
British
Occupation
Chief Financial Officer

CONNECTED LIVING LONDON (OPCO) LIMITED

Correspondence address
Citygate St James Boulevard, Newcastle Upon Tyne, Tyne & Wear, United Kingdom, NE1 4JE
Role ACTIVE
director
Date of birth
February 1969
Appointed on
30 November 2023
Nationality
British
Occupation
Chief Financial Officer

CONNECTED LIVING LONDON (SOUTHALL) LIMITED

Correspondence address
Citygate St James Boulevard, Newcastle Upon Tyne, Tyne & Wear, United Kingdom, NE1 4JE
Role ACTIVE
director
Date of birth
February 1969
Appointed on
30 November 2023
Nationality
British
Occupation
Chief Financial Officer

CONNECTED LIVING LONDON (WOOLWICH) LIMITED

Correspondence address
Citygate St James Boulevard, Newcastle Upon Tyne, Tyne & Wear, United Kingdom, NE1 4JE
Role ACTIVE
director
Date of birth
February 1969
Appointed on
30 November 2023
Nationality
British
Occupation
Chief Financial Officer

CONNECTED LIVING LONDON (NINE ELMS) LIMITED

Correspondence address
Citygate St James Boulevard, Newcastle Upon Tyne, Tyne & Wear, United Kingdom, NE1 4JE
Role ACTIVE
director
Date of birth
February 1969
Appointed on
30 November 2023
Nationality
British
Occupation
Chief Financial Officer

CONNECTED LIVING LONDON (LIMMO) LIMITED

Correspondence address
Citygate St James Boulevard, Newcastle Upon Tyne, Tyne & Wear, United Kingdom, NE1 4JE
Role ACTIVE
director
Date of birth
February 1969
Appointed on
30 November 2023
Nationality
British
Occupation
Chief Financial Officer

INNOVA INVESTMENT PARTNERSHIP GP LIMITED

Correspondence address
1 Eversholt Street, London, United Kingdom, NW1 2DN
Role ACTIVE
director
Date of birth
February 1969
Appointed on
1 September 2020
Resigned on
12 March 2023
Nationality
British
Occupation
Company Director

KEW BRIDGE MANCO LIMITED

Correspondence address
1 Eversholt Street, London, United Kingdom, NW1 2DN
Role ACTIVE
director
Date of birth
February 1969
Appointed on
2 May 2019
Resigned on
12 March 2023
Nationality
British
Occupation
Finance Director

NETWORK RAIL (VY2) LIMITED

Correspondence address
1 Eversholt Street, London, NW1 2DN
Role ACTIVE
director
Date of birth
February 1969
Appointed on
2 May 2019
Resigned on
12 March 2023
Nationality
British
Occupation
Finance Director

GREAT BRITISH RAILWAYS CONSULTING LIMITED

Correspondence address
1 Eversholt Street, London, NW1 2DN
Role ACTIVE
director
Date of birth
February 1969
Appointed on
2 May 2019
Resigned on
12 March 2023
Nationality
British
Occupation
Finance Director

NETWORK RAIL (VY1) LIMITED

Correspondence address
1 Eversholt Street, London, NW1 2DN
Role ACTIVE
director
Date of birth
February 1969
Appointed on
2 May 2019
Resigned on
12 March 2023
Nationality
British
Occupation
Finance Director

LENDLEASE REAL ESTATE INVESTMENT SERVICES LIMITED

Correspondence address
Vine Cottage Petworth Road, Wisborough Green, North Billingshurst, West Sussex, RH14 0BJ
Role ACTIVE
director
Date of birth
February 1969
Appointed on
23 July 2007
Resigned on
20 November 2008
Nationality
British
Occupation
Director

Average house price in the postcode RH14 0BJ £859,000


LENDLEASE PRESTON TITHEBARN NO2 LIMITED

Correspondence address
Vine Cottage Petworth Road, Wisborough Green, North Billingshurst, West Sussex, RH14 0BJ
Role RESIGNED
director
Date of birth
February 1969
Appointed on
20 November 2008
Resigned on
1 May 2009
Nationality
British
Occupation
Director

Average house price in the postcode RH14 0BJ £859,000

LENDLEASE EUROPE LIMITED

Correspondence address
Vine Cottage Petworth Road, Wisborough Green, North Billingshurst, West Sussex, RH14 0BJ
Role RESIGNED
director
Date of birth
February 1969
Appointed on
23 July 2007
Resigned on
20 November 2008
Nationality
British
Occupation
Director

Average house price in the postcode RH14 0BJ £859,000

LENDLEASE NORWICH LIMITED

Correspondence address
Vine Cottage Petworth Road, Wisborough Green, North Billingshurst, West Sussex, RH14 0BJ
Role RESIGNED
director
Date of birth
February 1969
Appointed on
23 July 2007
Resigned on
1 May 2009
Nationality
British
Occupation
Director

Average house price in the postcode RH14 0BJ £859,000

LENDLEASE PRESTON TITHEBARN LIMITED

Correspondence address
Vine Cottage Petworth Road, Wisborough Green, North Billingshurst, West Sussex, RH14 0BJ
Role RESIGNED
director
Date of birth
February 1969
Appointed on
23 July 2007
Resigned on
1 May 2009
Nationality
British
Occupation
Director

Average house price in the postcode RH14 0BJ £859,000

LENDLEASE US INVESTMENTS LIMITED

Correspondence address
Vine Cottage Petworth Road, Wisborough Green, North Billingshurst, West Sussex, RH14 0BJ
Role RESIGNED
director
Date of birth
February 1969
Appointed on
23 July 2007
Resigned on
1 May 2009
Nationality
British
Occupation
Director

Average house price in the postcode RH14 0BJ £859,000

LENDLEASE PERFORMANCE RETAIL LIMITED

Correspondence address
Vine Cottage Petworth Road, Wisborough Green, North Billingshurst, West Sussex, RH14 0BJ
Role RESIGNED
director
Date of birth
February 1969
Appointed on
23 July 2007
Resigned on
1 May 2009
Nationality
British
Occupation
Director

Average house price in the postcode RH14 0BJ £859,000

ST CLEMENTS VALLEY DEVELOPMENTS LIMITED

Correspondence address
Vine Cottage Petworth Road, Wisborough Green, North Billingshurst, West Sussex, RH14 0BJ
Role RESIGNED
director
Date of birth
February 1969
Appointed on
23 July 2007
Resigned on
1 May 2009
Nationality
British
Occupation
Director

Average house price in the postcode RH14 0BJ £859,000

BLUECO LIMITED

Correspondence address
Vine Cottage Petworth Road, Wisborough Green, North Billingshurst, West Sussex, RH14 0BJ
Role RESIGNED
director
Date of birth
February 1969
Appointed on
23 July 2007
Resigned on
1 May 2009
Nationality
British
Occupation
Director

Average house price in the postcode RH14 0BJ £859,000

LENDLEASE DUNDEE DEVELOPMENT LIMITED

Correspondence address
Vine Cottage Petworth Road, Wisborough Green, North Billingshurst, West Sussex, RH14 0BJ
Role RESIGNED
director
Date of birth
February 1969
Appointed on
23 July 2007
Resigned on
1 May 2009
Nationality
British
Occupation
Director

Average house price in the postcode RH14 0BJ £859,000

LENDLEASE EUROPE RETAIL INVESTMENTS LIMITED

Correspondence address
Vine Cottage Petworth Road, Wisborough Green, North Billingshurst, West Sussex, RH14 0BJ
Role RESIGNED
director
Date of birth
February 1969
Appointed on
23 July 2007
Resigned on
1 May 2009
Nationality
British
Occupation
Director

Average house price in the postcode RH14 0BJ £859,000

LEND LEASE DORMANT HOLDINGS LIMITED

Correspondence address
Vine Cottage Petworth Road, Wisborough Green, North Billingshurst, West Sussex, RH14 0BJ
Role RESIGNED
director
Date of birth
February 1969
Appointed on
23 July 2007
Resigned on
1 May 2009
Nationality
British
Occupation
Director

Average house price in the postcode RH14 0BJ £859,000

LENDLEASE SOLIHULL LIMITED

Correspondence address
Vine Cottage Petworth Road, Wisborough Green, North Billingshurst, West Sussex, RH14 0BJ
Role RESIGNED
director
Date of birth
February 1969
Appointed on
23 July 2007
Resigned on
20 November 2008
Nationality
British
Occupation
Director

Average house price in the postcode RH14 0BJ £859,000

LENDLEASE CHELMSFORD MEADOWS LIMITED

Correspondence address
Vine Cottage Petworth Road, Wisborough Green, North Billingshurst, West Sussex, RH14 0BJ
Role RESIGNED
director
Date of birth
February 1969
Appointed on
23 July 2007
Resigned on
1 May 2009
Nationality
British
Occupation
Director

Average house price in the postcode RH14 0BJ £859,000

BLUEWATER OUTER AREA LIMITED

Correspondence address
Vine Cottage Petworth Road, Wisborough Green, North Billingshurst, West Sussex, RH14 0BJ
Role RESIGNED
director
Date of birth
February 1969
Appointed on
23 July 2007
Resigned on
1 May 2009
Nationality
British
Occupation
Director

Average house price in the postcode RH14 0BJ £859,000

LENDLEASE DEVELOPMENT (EUROPE) LIMITED

Correspondence address
Vine Cottage Petworth Road, Wisborough Green, North Billingshurst, West Sussex, RH14 0BJ
Role RESIGNED
director
Date of birth
February 1969
Appointed on
23 July 2007
Resigned on
20 November 2008
Nationality
British
Occupation
Director

Average house price in the postcode RH14 0BJ £859,000

LENDLEASE (ELEPHANT & CASTLE) RETAIL LIMITED

Correspondence address
Vine Cottage Petworth Road, Wisborough Green, North Billingshurst, West Sussex, RH14 0BJ
Role RESIGNED
director
Date of birth
February 1969
Appointed on
23 July 2007
Resigned on
1 May 2009
Nationality
British
Occupation
Director

Average house price in the postcode RH14 0BJ £859,000