Duncan Murray REID

Total number of appointments 415, 414 active appointments

BENNVAN MEDIA LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
6 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

SPARROWFALL FILMS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
6 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

ROBAND PRODUCTIONS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
6 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

RAYMI FILMS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
6 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

RAPTOR FILMS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
6 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

RAPID FARMS PRODUCTIONS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
6 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

RAKIJA FILMS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
6 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

RALFISH FILMS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
6 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

PRONTO PONY LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
6 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

PUMP METAL FILMS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
6 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

HAT AND COAT PRODUCTIONS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
6 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

HIGROWTH FILMS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
6 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

GREAT BISON PRODUCTIONS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
6 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

GOREAN FILMS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
6 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

GORA FILMS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
6 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

FERROTAME FILMS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
6 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

EVANDINE PRODUCTIONS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
6 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

EDVER FILMS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
6 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

FREECSS FILMS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
6 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

PLASTIC FISH PRODUCTIONS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
6 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

MANIGOT PRODUCTIONS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
6 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

DOG WITH A BONE PRODUCTIONS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
6 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

PERCY PRODUCTIONS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
6 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

PELGO FILMS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
6 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

PAPER LILY PRODUCTIONS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
6 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

BABBER FILMS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
6 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

TAYOX TV LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
6 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

PANTAGRUEL PRODUCTIONS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
6 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

PANASPER FILMS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
6 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

BIRKDALE FILM & TELEVISION LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
6 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

BLUE BUDGIE FILMS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
6 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

CARROT CAKE TELEVISION LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
6 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

CONFIT PRODUCTIONS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
6 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

NEPTUNE FEATURES LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
6 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

NEDDY DEAN PRODUCTIONS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
6 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

SKULL DISTRIBUTION LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
6 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

GOLAN FILMS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
6 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

59 SWANS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
6 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

ACHILLE PRODUCTIONS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
6 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

AJAX PICTURES LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
6 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

DOVECHECK PRODUCTIONS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
6 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

TURNLET FILMS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
6 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

SIGH FILMS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
6 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

ROCOCO FILMS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
6 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

MOOT POINT PRODUCTIONS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
6 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

MAGARITZ PRODUCTIONS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
6 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

DAY TRIPPER FILMS LTD

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
6 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

ANGEL CAKE TELEVISION LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
6 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

SKAGOS PRODUCTIONS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
6 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

WIFFLE FILMS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
6 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

WHITEBEARD FILMS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
6 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

UNBOUND FILMS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
6 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

TWIRLY FILMS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
6 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

TINKER PRODUCTIONS LTD

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
6 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

DREADNOUGHT FILMS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
20 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

BACKWELL PRODUCTIONS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
9 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

BUN AND HAM PRODUCTIONS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
9 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

PORTAMENTO LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
9 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

YELLOWSAW PRODUCTIONS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
9 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

HOTWELLS PRODUCTIONS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
9 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

STAVINGOH FILMS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
2 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

CONQUEROR PRODUCTIONS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
11 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

ROSE PINE PRODUCTIONS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
19 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

PERIWINKLE PRODUCTIONS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
19 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

HOOSEGOW PRODUCTIONS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
19 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

GLASAL FILMS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
15 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

PINK CHINCHILLA LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
14 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

POPARA FILMS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
11 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

ROJOVID FILMS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
7 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

KOLIKO FILMS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
7 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

GIFFLAR (PATRIOT) FILMS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, England, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
26 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

HASSIK FILMS (THE FIELD) LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
25 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

GIFFLAR FILMS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
20 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

KIRKHAUS FILMS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
15 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

BUREK FILMS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
17 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

DREAMSCAPE PRODUCTIONS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
16 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

RIBA FILMS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
9 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

POLYPHEMUS PRODUCTIONS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
9 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

MADDEM FILMS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
5 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

MOMHIL PRODUCTIONS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
5 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

SPARTIATE FILMS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
4 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

CHISEL FILMS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
3 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

CHECKLUCK FILMS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
3 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

SINLOAD PRODUCTIONS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
3 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

FAIRFIELDS FARM ENERGY HOLDINGS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
17 April 2023
Resigned on
22 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

DIGGY PRODUCTIONS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
3 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

HALLEON FILMS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
14 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

ROOKFIELD PRODUCTIONS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
13 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

ELEOS PRODUCTIONS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
9 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

LOBSAND PRODUCTIONS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
9 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

ARBORETUM PRODUCTIONS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
9 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

SLEEPING OTTERS PRODUCTIONS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
9 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

DRYBAKE PRODUCTIONS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
9 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

COLECAR PRODUCTIONS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
9 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

BUTLER PICTURES LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
9 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

BEKBER PRODUCTIONS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
9 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

TRELLECH LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
9 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

TONGA PRODUCTIONS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
9 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

WOOD ELEPHANT TV LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
9 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

RANDOLPH PRODUCTIONS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
9 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

HASSIK FILMS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
9 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

DELISH FILMS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
9 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

DOUBLE GUESS PRODUCTIONS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
9 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

ADONAIS PRODUCTIONS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
9 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

BERGKAMP PRODUCTIONS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
9 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

THIRD WEDNESDAY FILMS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
9 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

GOLDFINCH AUSTRALIA LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
9 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

FERMION FILMS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
9 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

PURPLE ADVENTURE PRODUCTIONS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
9 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

NELLY FILMS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
9 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

UKELELE FILMS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
9 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

PEN AND RAINCLOUD TELEVISION LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
9 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

PORCELAIN PIG TELEVISION LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
9 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

RAY AND MOLLY LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
9 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

RIVERSDALE FILMS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
9 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

SPRINGDALE FILMS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
9 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

METALNET PRODUCTIONS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
9 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

FREEBURY PRODUCTIONS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
9 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

WHITE COMET FILMS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
9 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

MAKOSCH FINANCIAL SERVICES LIMITED

Correspondence address
15 Golden Square, London, England, W1F 9JG
Role ACTIVE
director
Date of birth
July 1958
Appointed on
19 January 2022
Resigned on
19 November 2024
Nationality
British
Occupation
Director

MOMHIL (GTB) PRODUCTIONS LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role ACTIVE
director
Date of birth
July 1958
Appointed on
11 October 2021
Nationality
British
Occupation
Director

INGENIOUS FX LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
12 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

INGENIOUS REAL ESTATE LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
9 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

HUBSTA LIMITED

Correspondence address
15 Golden Square, London, England, W1F 9JG
Role ACTIVE
director
Date of birth
July 1958
Appointed on
6 May 2021
Resigned on
1 February 2022
Nationality
British
Occupation
Director

MER FLEET SERVICES LIMITED

Correspondence address
15 Golden Square, London, England, W1F 9JG
Role ACTIVE
director
Date of birth
July 1958
Appointed on
6 May 2021
Resigned on
1 February 2022
Nationality
British
Occupation
Director

ELMTRONICS GROUP LIMITED

Correspondence address
15 Golden Square, London, England, W1F 9JG
Role ACTIVE
director
Date of birth
July 1958
Appointed on
23 November 2020
Resigned on
1 February 2022
Nationality
British
Occupation
Director

OVER-C LTD

Correspondence address
6 Mitre Passage, London, England, SE10 0ER
Role ACTIVE
director
Date of birth
July 1958
Appointed on
1 October 2020
Resigned on
28 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode SE10 0ER £411,000

SUN MIDCO 14 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
30 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

Q-GAS INFRASTRUCTURE LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
30 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

FIFE BIOGAS LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role ACTIVE
director
Date of birth
July 1958
Appointed on
30 September 2020
Nationality
British
Occupation
Director

ANGUS BIOGAS LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role ACTIVE
director
Date of birth
July 1958
Appointed on
30 September 2020
Nationality
British
Occupation
Director

ABERDEENSHIRE BIOGAS LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role ACTIVE
director
Date of birth
July 1958
Appointed on
30 September 2020
Nationality
British
Occupation
Director

IEP INFRASTRUCTURE TOPCO LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
30 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

MUTAMUS ENERGY SERVICES LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
30 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

NEXUS RESOURCE RECOVERY LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
30 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

FOSSE INFRASTRUCTURE LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
30 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

IQB DEVELOPMENT MIDCO LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
30 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

IQB DEVELOPMENT LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
30 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

IQB CONSTRUCTION LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
30 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

EAST HELSCOTT RENEWABLE ENERGY LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
30 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

ROSSKEEN RENEWABLE ENERGY LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
30 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

SOLENT BIOGAS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
30 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

FARLEY HILL ENERGY LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
30 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

CHALKDOCK BIOGAS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
30 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

SALTAUGH GRANGE RENEWABLE ENERGY LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
30 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

SOUTH DOWNS FARM ENERGY LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
30 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

IQ BIOGAS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
30 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

MARHAMCHURCH RENEWABLE ENERGY LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
30 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

PENANS RENEWABLE ENERGY LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
30 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

Q GAS REFUELLING LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role ACTIVE
director
Date of birth
July 1958
Appointed on
30 September 2020
Nationality
British
Occupation
Director

BROUGHTON INFRASTRUCTURE LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
30 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

HEATH FARM SERVICES LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role ACTIVE
director
Date of birth
July 1958
Appointed on
30 September 2020
Nationality
British
Occupation
Director

IREEL FIT TOPCO LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role ACTIVE
director
Date of birth
July 1958
Appointed on
30 September 2020
Resigned on
10 May 2022
Nationality
British
Occupation
Director

ST. JOHNS HILL WIND HOLDCO LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role ACTIVE
director
Date of birth
July 1958
Appointed on
30 September 2020
Resigned on
10 May 2022
Nationality
British
Occupation
Director

INGENIOUS RENEWABLE ENERGY LENDING SERVICES LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
30 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

IREL SOLAR HOLDCO LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role ACTIVE
director
Date of birth
July 1958
Appointed on
30 September 2020
Resigned on
10 May 2022
Nationality
British
Occupation
Director

IREEL SOLAR HOLDCO LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role ACTIVE
director
Date of birth
July 1958
Appointed on
30 September 2020
Resigned on
10 May 2022
Nationality
British
Occupation
Director

GARSTON POWER LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
30 September 2020
Resigned on
22 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

MUTAMUS FLEX LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
30 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

OXFORD INFRASTRUCTURE LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role ACTIVE
director
Date of birth
July 1958
Appointed on
30 September 2020
Resigned on
4 December 2020
Nationality
British
Occupation
Director

LAVANT DOWN AGRICULTURAL SERVICES LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role ACTIVE
director
Date of birth
July 1958
Appointed on
30 September 2020
Resigned on
4 December 2020
Nationality
British
Occupation
Director

TORNAGRAIN GAS MILL LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
30 September 2020
Resigned on
22 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

TUXFORD RENEWABLE ENERGY LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
30 September 2020
Resigned on
28 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

LAVANT DOWN NORTHAMPTON LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role ACTIVE
director
Date of birth
July 1958
Appointed on
30 September 2020
Resigned on
4 December 2020
Nationality
British
Occupation
Director

HAMS WARRINGTON LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role ACTIVE
director
Date of birth
July 1958
Appointed on
30 September 2020
Resigned on
4 December 2020
Nationality
British
Occupation
Director

RIDGEMOUNT ENERGY LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role ACTIVE
director
Date of birth
July 1958
Appointed on
30 September 2020
Nationality
British
Occupation
Director

AGR WIND 15 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
30 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

AGR SUN 14 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
30 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

OXFORD LARKHALL LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role ACTIVE
director
Date of birth
July 1958
Appointed on
30 September 2020
Resigned on
4 December 2020
Nationality
British
Occupation
Director

INGENIOUS MENA ENERGY LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
30 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

GOLDEN SQUARE ENERGY LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
30 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

CARROWDARE ENERGY LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role ACTIVE
director
Date of birth
July 1958
Appointed on
30 September 2020
Nationality
British
Occupation
Director

INGENIOUS RENEWABLE ACQUISITIONS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
30 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

INGENIOUS AG JV MEMBER LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
30 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

NANTEAGUE SOLAR LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role ACTIVE
director
Date of birth
July 1958
Appointed on
30 September 2020
Resigned on
10 May 2022
Nationality
British
Occupation
Director

NEWTON DOWN WINDFARM LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role ACTIVE
director
Date of birth
July 1958
Appointed on
30 September 2020
Resigned on
10 May 2022
Nationality
British
Occupation
Director

VERTIGO ENERGY LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
30 September 2020
Resigned on
22 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

PADLEY WOOD SOLAR LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role ACTIVE
director
Date of birth
July 1958
Appointed on
30 September 2020
Resigned on
10 May 2022
Nationality
British
Occupation
Director

DAYFIELDS SOLAR LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role ACTIVE
director
Date of birth
July 1958
Appointed on
30 September 2020
Resigned on
10 May 2022
Nationality
British
Occupation
Director

CANADA FARM SOLAR PARK LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role ACTIVE
director
Date of birth
July 1958
Appointed on
30 September 2020
Resigned on
10 May 2022
Nationality
British
Occupation
Director

FAIRFIELDS FARM ENERGY LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
30 September 2020
Resigned on
22 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

IREEL WIND TOPCO LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role ACTIVE
director
Date of birth
July 1958
Appointed on
30 September 2020
Resigned on
10 May 2022
Nationality
British
Occupation
Director

CROCKBARAVALLY WIND HOLDCO LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role ACTIVE
director
Date of birth
July 1958
Appointed on
30 September 2020
Resigned on
10 May 2022
Nationality
British
Occupation
Director

IQB OPERATIONS LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role ACTIVE
director
Date of birth
July 1958
Appointed on
30 September 2020
Nationality
British
Occupation
Director

INGENIOUS RENEWABLE ENERGY ENTERPRISES LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
30 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

NEWTON DOWN WIND HOLDCO LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role ACTIVE
director
Date of birth
July 1958
Appointed on
30 September 2020
Resigned on
10 May 2022
Nationality
British
Occupation
Director

INGENIOUS RENEWABLE ENERGY LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
30 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

IREEL FIT HOLDCO LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role ACTIVE
director
Date of birth
July 1958
Appointed on
30 September 2020
Resigned on
10 May 2022
Nationality
British
Occupation
Director

REACTIVE TECHNOLOGIES LIMITED

Correspondence address
15 Golden Square, London, England, W1F 9JG
Role ACTIVE
director
Date of birth
July 1958
Appointed on
30 September 2020
Resigned on
2 August 2021
Nationality
British
Occupation
Director

IVC PRESS SERVICES II LTD

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role ACTIVE
director
Date of birth
July 1958
Appointed on
30 September 2020
Nationality
British
Occupation
Director

IVC PRESS SERVICES LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role ACTIVE
director
Date of birth
July 1958
Appointed on
30 September 2020
Nationality
British
Occupation
Director

MANOR FARM GREEN ENERGY LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
30 September 2020
Resigned on
22 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

OXON RENEWABLES LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
30 September 2020
Resigned on
22 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

NEXUS NEWARK LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
30 September 2020
Resigned on
2 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

STRAGGLETHORPE ENERGY LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
30 September 2020
Resigned on
22 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

POTESTAS POWER LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
30 September 2020
Resigned on
22 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

REEPHAM ROAD SERVICES LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role ACTIVE
director
Date of birth
July 1958
Appointed on
30 September 2020
Nationality
British
Occupation
Director

BELLEVUE RENEWABLE LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
30 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

WESTER KERROWGAIR FARM ENERGY LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
30 September 2020
Resigned on
22 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

HAMS INFRASTRUCTURE SERVICES LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role ACTIVE
director
Date of birth
July 1958
Appointed on
30 September 2020
Resigned on
4 December 2020
Nationality
British
Occupation
Director

LAVANT DOWN WASHINGTON LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role ACTIVE
director
Date of birth
July 1958
Appointed on
30 September 2020
Resigned on
4 December 2020
Nationality
British
Occupation
Director

JORDAN ENERGY HOLDINGS LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role ACTIVE
director
Date of birth
July 1958
Appointed on
30 September 2020
Nationality
British
Occupation
Director

WIND 15 MIDCO LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
30 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

RAK ENERGY HOLDINGS LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role ACTIVE
director
Date of birth
July 1958
Appointed on
30 September 2020
Nationality
British
Occupation
Director

OXFORD ERDINGTON LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role ACTIVE
director
Date of birth
July 1958
Appointed on
30 September 2020
Resigned on
4 December 2020
Nationality
British
Occupation
Director

QATAR ENERGY HOLDINGS LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role ACTIVE
director
Date of birth
July 1958
Appointed on
30 September 2020
Nationality
British
Occupation
Director

ORYX POWER UK LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role ACTIVE
director
Date of birth
July 1958
Appointed on
30 September 2020
Nationality
British
Occupation
Director

PERUN POWER LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role ACTIVE
director
Date of birth
July 1958
Appointed on
30 September 2020
Nationality
British
Occupation
Director

OMAN ENERGY HOLDINGS LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role ACTIVE
director
Date of birth
July 1958
Appointed on
30 September 2020
Nationality
British
Occupation
Director

WESTOVER GRIDCO LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role ACTIVE
director
Date of birth
July 1958
Appointed on
30 September 2020
Resigned on
1 June 2022
Nationality
British
Occupation
Director

INGENIOUS INFRASTRUCTURE COLLECTIONS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
30 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

INGENIOUS INFRASTRUCTURE MEMBER 1 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
30 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

INGENIOUS AUSTRALIAN SOLAR LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
30 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

A MINIMIS INCIPE LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role ACTIVE
director
Date of birth
July 1958
Appointed on
30 September 2020
Nationality
British
Occupation
Director

GSE IRISH SOLAR LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
30 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

INGENIOUS CLEAN ENERGY ASSET MANAGEMENT LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role ACTIVE
director
Date of birth
July 1958
Appointed on
30 September 2020
Nationality
British
Occupation
Director

INGENIOUS COMMERCIAL ENTERPRISES LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
30 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

ARGONAUT POWER LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role ACTIVE
director
Date of birth
July 1958
Appointed on
30 September 2020
Nationality
British
Occupation
Director

BULLOCK STREET WASTE ENERGY LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role ACTIVE
director
Date of birth
July 1958
Appointed on
30 September 2020
Nationality
British
Occupation
Director

IQB CONSTRUCTION MIDCO LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role ACTIVE
director
Date of birth
July 1958
Appointed on
30 September 2020
Nationality
British
Occupation
Director

TERAVIEW LIMITED

Correspondence address
15 Golden Square, London, England, W1F 9JG
Role ACTIVE
director
Date of birth
July 1958
Appointed on
30 September 2020
Resigned on
29 November 2024
Nationality
British
Occupation
Director

FARM POWER APOLLO LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role ACTIVE
director
Date of birth
July 1958
Appointed on
30 September 2020
Resigned on
10 May 2022
Nationality
British
Occupation
Director

FREATHY SOLAR PARK LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role ACTIVE
director
Date of birth
July 1958
Appointed on
30 September 2020
Resigned on
10 May 2022
Nationality
British
Occupation
Director

MORTON WOOD SOLAR LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role ACTIVE
director
Date of birth
July 1958
Appointed on
30 September 2020
Resigned on
10 May 2022
Nationality
British
Occupation
Director

IEP INFRASTRUCTURE HOLDCO LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
30 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

LADYHOLE SOLAR LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role ACTIVE
director
Date of birth
July 1958
Appointed on
30 September 2020
Resigned on
10 May 2022
Nationality
British
Occupation
Director

SANDYS MOOR SOLAR LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role ACTIVE
director
Date of birth
July 1958
Appointed on
30 September 2020
Resigned on
10 May 2022
Nationality
British
Occupation
Director

TRICKEY WARREN SOLAR LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role ACTIVE
director
Date of birth
July 1958
Appointed on
30 September 2020
Resigned on
10 May 2022
Nationality
British
Occupation
Director

CROCKBARAVALLY WIND FARM LTD

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role ACTIVE
director
Date of birth
July 1958
Appointed on
30 September 2020
Resigned on
10 May 2022
Nationality
British
Occupation
Director

WHITTON SOLAR LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role ACTIVE
director
Date of birth
July 1958
Appointed on
30 September 2020
Resigned on
10 May 2022
Nationality
British
Occupation
Director

LUMENSTREAM FINANCE LTD

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role ACTIVE
director
Date of birth
July 1958
Appointed on
30 September 2020
Resigned on
24 December 2021
Nationality
British
Occupation
Director

ABBOTS ANN FARM SOLAR PARK LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role ACTIVE
director
Date of birth
July 1958
Appointed on
30 September 2020
Resigned on
10 May 2022
Nationality
British
Occupation
Director

CLEAT HILL ENERGY LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role ACTIVE
director
Date of birth
July 1958
Appointed on
30 September 2020
Resigned on
7 October 2022
Nationality
British
Occupation
Director

HAMS INFRASTRUCTURE LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role ACTIVE
director
Date of birth
July 1958
Appointed on
30 September 2020
Resigned on
4 December 2020
Nationality
British
Occupation
Director

ST. JOHNS HILL WIND LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role ACTIVE
director
Date of birth
July 1958
Appointed on
30 September 2020
Resigned on
10 May 2022
Nationality
British
Occupation
Director

SWITCHEE LIMITED

Correspondence address
96 Wise Lane, Mill Hill, London, England, NW7 2RD
Role ACTIVE
director
Date of birth
July 1958
Appointed on
23 September 2020
Resigned on
16 August 2022
Nationality
British
Occupation
Investor

Average house price in the postcode NW7 2RD £1,704,000

3D REPO LTD

Correspondence address
58-60 Fitzroy Street, London, United Kingdom, W1T 5BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
4 September 2020
Nationality
British
Occupation
None Supplied

PORT OF SHEERNESS WIND FARM LIMITED

Correspondence address
250 Wharfedale Road, Winnersh Triangle, Wokingham, England, RG41 5TP
Role ACTIVE
director
Date of birth
July 1958
Appointed on
28 July 2020
Resigned on
10 May 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode RG41 5TP £260,000

PEEL WIND FARMS (SHEERNESS) LIMITED

Correspondence address
250 Wharfedale Road, Winnersh Triangle, Wokingham, England, RG41 5TP
Role ACTIVE
director
Date of birth
July 1958
Appointed on
28 July 2020
Resigned on
10 May 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode RG41 5TP £260,000

INGENIOUS IQB MEMBER LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
16 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

INGENIOUS PROJECT FINANCE LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
15 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

INGENIOUS MEDIA FINANCE LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
15 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

INGENIOUS CAPITAL MANAGEMENT SERVICES LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
28 February 2020
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

HUBSTAR CAPITAL MANAGEMENT LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role ACTIVE
director
Date of birth
July 1958
Appointed on
19 February 2020
Nationality
British
Occupation
Director

HUBSTAR HOLDINGS LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role ACTIVE
director
Date of birth
July 1958
Appointed on
18 February 2020
Nationality
British
Occupation
Director

VISION INVESTMENT CAPITAL SERVICES LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role ACTIVE
director
Date of birth
July 1958
Appointed on
30 January 2020
Nationality
British
Occupation
Director

VISION INVESTMENT CAPITAL LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role ACTIVE
director
Date of birth
July 1958
Appointed on
30 January 2020
Nationality
British
Occupation
Director

VISION INVESTMENT CAPITAL HOLDINGS LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role ACTIVE
director
Date of birth
July 1958
Appointed on
29 January 2020
Nationality
British
Occupation
Director

IRE CAPITAL 1 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
11 November 2019
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

INGENIOUS VISION VCT LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role ACTIVE
director
Date of birth
July 1958
Appointed on
23 July 2019
Nationality
British
Occupation
Director

LARKHARK FILMS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
23 May 2019
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

ISABELLA'S BASIL PRODUCTIONS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
31 December 2018
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

INGENIOUS (IEP COVER) LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
11 April 2017
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

INGENIOUS (MINDFUL EDUCATION) LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
5 April 2017
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

INGENIOUS EDUCATION INVESTMENTS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
5 April 2017
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

GOLDEN SQUARE RE INVESTMENTS 1 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
8 March 2017
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

INGENIOUS REAL ESTATE INVESTMENTS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
8 March 2017
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

PROTAGONIST PICTURES (PRODUCTIONS) LIMITED

Correspondence address
Gilmoora House 57-61 Mortimer Street, London, England, W1W 8HS
Role ACTIVE
director
Date of birth
July 1958
Appointed on
15 February 2017
Nationality
British
Occupation
Company Director

PROTAGONIST PICTURES (DEVELOPMENT) LIMITED

Correspondence address
Gilmoora House 57-61 Mortimer Street, London, England, W1W 8HS
Role ACTIVE
director
Date of birth
July 1958
Appointed on
19 October 2016
Nationality
British
Occupation
Company Director

INGENIOUS REAL ESTATE ENTERPRISES 1 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
8 August 2014
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

NORTH JOHN STREET OP CO LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
8 August 2014
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

INGENIOUS REAL ESTATE ENTERPRISES 2 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
8 August 2014
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

INGENIOUS COLLECTIONS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
3 July 2014
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

INGENIOUS CAPITAL MANAGEMENT HOLDINGS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
31 March 2014
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

WICKSHILLS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
15 March 2012
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

NBBP (IM) LIMITED

Correspondence address
14 Bonhill Street, London, EC2A 4BX
Role ACTIVE
director
Date of birth
July 1958
Appointed on
8 March 2012
Nationality
British
Occupation
Director

BIG SCREEN PRODUCTIONS 23 IM LIMITED

Correspondence address
14 Bonhill Street, London, EC2A 4BX
Role ACTIVE
director
Date of birth
July 1958
Appointed on
16 January 2012
Nationality
British
Occupation
Director

PANGORDA INVESTOR LIMITED

Correspondence address
14 Bonhill Street, London, EC2A 4BX
Role ACTIVE
director
Date of birth
July 1958
Appointed on
16 January 2012
Nationality
British
Occupation
Director

BIG SCREEN PRODUCTIONS 24 IM LIMITED

Correspondence address
14 Bonhill Street, London, EC2A 4BX
Role ACTIVE
director
Date of birth
July 1958
Appointed on
16 January 2012
Nationality
British
Occupation
Director

BIG SCREEN PRODUCTIONS 22 IM LIMITED

Correspondence address
14 Bonhill Street, London, EC2A 4BX
Role ACTIVE
director
Date of birth
July 1958
Appointed on
16 January 2012
Nationality
British
Occupation
Director

INGENIOUS CAPITAL MANAGEMENT LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
4 August 2011
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

BIG SCREEN PRODUCTIONS 21 IM LIMITED

Correspondence address
14 Bonhill Street, London, EC2A 4BX
Role ACTIVE
director
Date of birth
July 1958
Appointed on
27 May 2011
Nationality
British
Occupation
None

BIG SCREEN PRODUCTIONS 20 IM LIMITED

Correspondence address
14 Bonhill Street, London, EC2A 4BX
Role ACTIVE
director
Date of birth
July 1958
Appointed on
27 May 2011
Nationality
British
Occupation
None

DAYDAY FILMS (CM) LIMITED

Correspondence address
14 Bonhill Street, London, EC2A 4BX
Role ACTIVE
director
Date of birth
July 1958
Appointed on
14 March 2011
Nationality
British
Occupation
None

BIG SCREEN PRODUCTIONS 19 IM LIMITED

Correspondence address
14 Bonhill Street, London, EC2A 4BX
Role ACTIVE
director
Date of birth
July 1958
Appointed on
25 February 2011
Nationality
British
Occupation
None

BIG SCREEN PRODUCTIONS 18 IM LIMITED

Correspondence address
14 Bonhill Street, London, EC2A 4BX
Role ACTIVE
director
Date of birth
July 1958
Appointed on
15 July 2010
Nationality
British
Occupation
None

BIG SCREEN PRODUCTIONS 16 IM LIMITED

Correspondence address
14 Bonhill Street, London, EC2A 4BX
Role ACTIVE
director
Date of birth
July 1958
Appointed on
29 June 2010
Nationality
British
Occupation
None

BIG SCREEN PRODUCTIONS 17 IM LIMITED

Correspondence address
14 Bonhill Street, London, EC2A 4BX
Role ACTIVE
director
Date of birth
July 1958
Appointed on
29 June 2010
Nationality
British
Occupation
None

IFP1 CORPORATE PARTNER LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
20 May 2010
Nationality
British
Occupation
None

Average house price in the postcode W1U 1BU £1,478,000

IFP2 CORPORATE PARTNER LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
20 May 2010
Nationality
British
Occupation
None

Average house price in the postcode W1U 1BU £1,478,000

MC PICTURES IM LIMITED

Correspondence address
14 Bonhill Street, London, EC2A 4BX
Role ACTIVE
director
Date of birth
July 1958
Appointed on
24 March 2010
Nationality
British
Occupation
Director

INKIE PRODUCTIONS IM LIMITED

Correspondence address
14 Bonhill Street, London, EC2A 4BX
Role ACTIVE
director
Date of birth
July 1958
Appointed on
17 March 2010
Nationality
British
Occupation
None

CAPITAN FILMS LIMITED

Correspondence address
14 Bonhill Street, London, EC2A 4BX
Role ACTIVE
director
Date of birth
July 1958
Appointed on
26 February 2010
Nationality
British
Occupation
None

BIG SCREEN PRODUCTIONS 14 IM LIMITED

Correspondence address
14 Bonhill Street, London, EC2A 4BX
Role ACTIVE
director
Date of birth
July 1958
Appointed on
29 January 2010
Nationality
British
Occupation
None

BIG SCREEN PRODUCTIONS 15 IM LIMITED

Correspondence address
14 Bonhill Street, London, EC2A 4BX
Role ACTIVE
director
Date of birth
July 1958
Appointed on
29 January 2010
Nationality
British
Occupation
None

LITTLE BLAIR PRODUCTIONS IM LIMITED

Correspondence address
14 Bonhill Street, London, EC2A 4BX
Role ACTIVE
director
Date of birth
July 1958
Appointed on
24 December 2009
Nationality
British
Occupation
None

EVETREE LIMITED

Correspondence address
14 Bonhill Street, London, EC2A 4BX
Role ACTIVE
director
Date of birth
July 1958
Appointed on
16 December 2009
Nationality
British
Occupation
None

SOLAR FILM PARTNERS IM LIMITED

Correspondence address
14 Bonhill Street, London, EC2A 4BX
Role ACTIVE
director
Date of birth
July 1958
Appointed on
4 December 2009
Nationality
British
Occupation
None

BIG SCREEN PRODUCTIONS 13 LIMITED

Correspondence address
14 Bonhill Street, London, EC2A 4BX
Role ACTIVE
director
Date of birth
July 1958
Appointed on
27 August 2009
Nationality
British
Occupation
Director

BIG SCREEN PRODUCTIONS 12 LIMITED

Correspondence address
14 Bonhill Street, London, EC2A 4BX
Role ACTIVE
director
Date of birth
July 1958
Appointed on
27 August 2009
Nationality
British
Occupation
Director

BIG SCREEN PRODUCTIONS 11 LIMITED

Correspondence address
14 Bonhill Street, London, EC2A 4BX
Role ACTIVE
director
Date of birth
July 1958
Appointed on
18 June 2009
Nationality
British
Occupation
Director

BIG SCREEN PRODUCTIONS 9 LIMITED

Correspondence address
14 Bonhill Street, London, EC2A 4BX
Role ACTIVE
director
Date of birth
July 1958
Appointed on
17 March 2009
Nationality
British
Occupation
Director

BIG SCREEN PRODUCTIONS 8 LIMITED

Correspondence address
14 Bonhill Street, London, EC2A 4BX
Role ACTIVE
director
Date of birth
July 1958
Appointed on
12 March 2009
Nationality
British

STARLIGHT FILM PARTNERS LIMITED

Correspondence address
14 Bonhill Street, London, EC2A 4BX
Role ACTIVE
director
Date of birth
July 1958
Appointed on
26 February 2009
Nationality
British

GOLDEN SQUARE SERVICES 1 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
11 February 2009
Nationality
British

Average house price in the postcode W1U 1BU £1,478,000

GOLDEN SQUARE SERVICES 2 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
11 February 2009
Nationality
British

Average house price in the postcode W1U 1BU £1,478,000

BIG SCREEN PRODUCTIONS 7 LIMITED

Correspondence address
14 Bonhill Street, London, EC2A 4BX
Role ACTIVE
director
Date of birth
July 1958
Appointed on
20 January 2009
Nationality
British

BIG SCREEN PRODUCTIONS 10 LIMITED

Correspondence address
14 Bonhill Street, London, EC2A 4BX
Role ACTIVE
director
Date of birth
July 1958
Appointed on
21 October 2008
Nationality
British

PHOENIX FILM PARTNERS LLP

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
llp-member
Date of birth
July 1958
Appointed on
1 October 2008

Average house price in the postcode W1U 1BU £1,478,000

PHOENIX FILM PARTNERS LIMITED

Correspondence address
14 Bonhill Street, London, EC2A 4BX
Role ACTIVE
director
Date of birth
July 1958
Appointed on
11 August 2008
Nationality
British

BIG SCREEN PRODUCTIONS 5 LIMITED

Correspondence address
14 Bonhill Street, London, EC2A 4BX
Role ACTIVE
director
Date of birth
July 1958
Appointed on
27 June 2008
Nationality
British

FERNLAKES LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
7 April 2008
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

BIG SCREEN PRODUCTIONS 4 LIMITED

Correspondence address
14 Bonhill Street, London, EC2A 4BX
Role ACTIVE
director
Date of birth
July 1958
Appointed on
12 March 2008
Nationality
British

PROTAGONIST PICTURES LIMITED

Correspondence address
Henry Wood House 2 Riding House Street, London, United Kingdom, W1W 7FA
Role ACTIVE
director
Date of birth
July 1958
Appointed on
13 November 2007
Nationality
British
Occupation
None

Average house price in the postcode W1W 7FA £2,716,000

BIG SCREEN PRODUCTIONS 2 LIMITED

Correspondence address
14 Bonhill Street, London, EC2A 4BX
Role ACTIVE
director
Date of birth
July 1958
Appointed on
3 October 2007
Nationality
British

BIG SCREEN PRODUCTIONS 3 LIMITED

Correspondence address
14 Bonhill Street, London, EC2A 4BX
Role ACTIVE
director
Date of birth
July 1958
Appointed on
16 July 2007
Nationality
British

BARNSDALE HILLS LIMITED

Correspondence address
14 Bonhill Street, London, EC2A 4BX
Role ACTIVE
director
Date of birth
July 1958
Appointed on
11 April 2006
Nationality
British

TOLUSHIRE LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
22 February 2006
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

HASTINGS GAMES 2 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
29 November 2005
Nationality
British

Average house price in the postcode W1U 1BU £1,478,000

HASTINGS GAMES 1 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
29 November 2005
Nationality
British

Average house price in the postcode W1U 1BU £1,478,000

GRAPEDALE LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
18 November 2005
Nationality
British

Average house price in the postcode W1U 1BU £1,478,000

GRANLEAF SQUARE LIMITED

Correspondence address
14 Bonhill Street, London, EC2A 4BX
Role ACTIVE
director
Date of birth
July 1958
Appointed on
22 July 2005
Nationality
British

SILVWOOD LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
21 July 2005
Nationality
British

Average house price in the postcode W1U 1BU £1,478,000

CRADGROVE LIMITED

Correspondence address
14 Bonhill Street, London, EC2A 4BX
Role ACTIVE
director
Date of birth
July 1958
Appointed on
29 June 2005
Nationality
British

ENGHAMSHIRE LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
14 December 2004
Nationality
British

Average house price in the postcode W1U 1BU £1,478,000

HARTSHIRE LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
30 November 2004
Nationality
British

Average house price in the postcode W1U 1BU £1,478,000

GLASINE LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
25 August 2004
Nationality
British

Average house price in the postcode W1U 1BU £1,478,000

LANGREAVE LIMITED

Correspondence address
14 Bonhill Street, London, EC2A 4BX
Role ACTIVE
director
Date of birth
July 1958
Appointed on
19 July 2004
Nationality
British

WATERLOO FILM PARTNER 1 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
12 July 2004
Nationality
British

Average house price in the postcode W1U 1BU £1,478,000

WATERLOO FILM PARTNER 2 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
12 July 2004
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

INSIDE TRACK 3 LLP

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
llp-member
Date of birth
July 1958
Appointed on
14 March 2004

Average house price in the postcode W1U 1BU £1,478,000

CORNSDALE LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
11 February 2004
Nationality
British

Average house price in the postcode W1U 1BU £1,478,000

ELECTRA FILM PARTNER 1 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
23 December 2003
Nationality
British

Average house price in the postcode W1U 1BU £1,478,000

ELECTRA FILM PARTNER 2 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
23 December 2003
Nationality
British

Average house price in the postcode W1U 1BU £1,478,000

MILLBANK BROADCASTING PARTNER 2 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
16 December 2003
Nationality
British

Average house price in the postcode W1U 1BU £1,478,000

MILLBANK BROADCASTING PARTNER 1 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
16 December 2003
Nationality
British

Average house price in the postcode W1U 1BU £1,478,000

SIRIUS FILM PARTNER 1 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
15 December 2003
Nationality
British

Average house price in the postcode W1U 1BU £1,478,000

SIRIUS FILM PARTNER 2 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
15 December 2003
Nationality
British

Average house price in the postcode W1U 1BU £1,478,000

GILDALES LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
27 May 2003
Nationality
British

Average house price in the postcode W1U 1BU £1,478,000

INSIDE TRACK PRODUCTIONS LLP

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
llp-member
Date of birth
July 1958
Appointed on
4 April 2003

Average house price in the postcode W1U 1BU £1,478,000

VIRGO FILM PARTNER 1 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
11 March 2003
Nationality
British

Average house price in the postcode W1U 1BU £1,478,000

LIBRA FILM PARTNER 1 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
11 March 2003
Nationality
British

Average house price in the postcode W1U 1BU £1,478,000

ARIES FILM PARTNER 2 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
11 March 2003
Nationality
British

Average house price in the postcode W1U 1BU £1,478,000

LEO FILM PARTNER 2 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
11 March 2003
Nationality
British

Average house price in the postcode W1U 1BU £1,478,000

GEMINI FILM PARTNER 2 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
11 March 2003
Nationality
British

Average house price in the postcode W1U 1BU £1,478,000

TAURUS FILM PARTNER 1 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
11 March 2003
Nationality
British

Average house price in the postcode W1U 1BU £1,478,000

VIRGO FILM PARTNER 2 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
11 March 2003
Nationality
British

Average house price in the postcode W1U 1BU £1,478,000

ARIES FILM PARTNER 1 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
11 March 2003
Nationality
British

Average house price in the postcode W1U 1BU £1,478,000

LEO FILM PARTNER 1 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
11 March 2003
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

GEMINI FILM PARTNER 1 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
11 March 2003
Nationality
British

Average house price in the postcode W1U 1BU £1,478,000

TAURUS FILM PARTNER 2 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
11 March 2003
Nationality
British

Average house price in the postcode W1U 1BU £1,478,000

LIBRA FILM PARTNER 2 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
11 March 2003
Nationality
British

Average house price in the postcode W1U 1BU £1,478,000

VIENNA FILM PARTNER 1 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
23 January 2003
Nationality
British

Average house price in the postcode W1U 1BU £1,478,000

VIENNA FILM PARTNER 2 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
23 January 2003
Nationality
British

Average house price in the postcode W1U 1BU £1,478,000

CAIRO FILM PARTNER 1 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
13 December 2002
Nationality
British

Average house price in the postcode W1U 1BU £1,478,000

CAIRO FILM PARTNER 2 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
13 December 2002
Nationality
British

Average house price in the postcode W1U 1BU £1,478,000

TRIESTE FILM PARTNER 2 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
25 September 2002
Nationality
British

Average house price in the postcode W1U 1BU £1,478,000

TRIESTE FILM PARTNER 1 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
25 September 2002
Nationality
British

Average house price in the postcode W1U 1BU £1,478,000

DELPHI FILM PARTNER 2 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
9 September 2002
Nationality
British

Average house price in the postcode W1U 1BU £1,478,000

DELPHI FILM PARTNER 1 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
9 September 2002
Nationality
British

Average house price in the postcode W1U 1BU £1,478,000

VERONA FILM PARTNER 1 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
2 September 2002
Nationality
British

Average house price in the postcode W1U 1BU £1,478,000

VERONA FILM PARTNER 2 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
2 September 2002
Nationality
British

Average house price in the postcode W1U 1BU £1,478,000

CORINTH FILM PARTNER 1 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
29 August 2002
Nationality
British

Average house price in the postcode W1U 1BU £1,478,000

CORINTH FILM PARTNER 2 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
29 August 2002
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

TURIN FILM PARTNER 1 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
29 August 2002
Nationality
British

Average house price in the postcode W1U 1BU £1,478,000

TURIN FILM PARTNER 2 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
29 August 2002
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

TRAFALGAR FILM PARTNER 2 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
22 August 2002
Nationality
British

Average house price in the postcode W1U 1BU £1,478,000

TRAFALGAR FILM PARTNER 1 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
22 August 2002
Nationality
British

Average house price in the postcode W1U 1BU £1,478,000

MILAN FILM PARTNER 2 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
8 August 2002
Nationality
British

Average house price in the postcode W1U 1BU £1,478,000

MILAN FILM PARTNER 1 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
8 August 2002
Nationality
British

Average house price in the postcode W1U 1BU £1,478,000

LUXOR FILM PARTNER 1 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
8 July 2002
Nationality
British

Average house price in the postcode W1U 1BU £1,478,000

PETRA FILM PARTNER 1 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
8 July 2002
Nationality
British

Average house price in the postcode W1U 1BU £1,478,000

PETRA FILM PARTNER 2 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
8 July 2002
Nationality
British

Average house price in the postcode W1U 1BU £1,478,000

LUXOR FILM PARTNER 2 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
8 July 2002
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

ROME FILM PARTNER 1 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
14 June 2002
Nationality
British

Average house price in the postcode W1U 1BU £1,478,000

ROME FILM PARTNER 2 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
14 June 2002
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

FLEET FILM PARTNERS 1 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
28 March 2002
Nationality
British

Average house price in the postcode W1U 1BU £1,478,000

FLEET FILM PARTNERS 2 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
28 March 2002
Nationality
British

Average house price in the postcode W1U 1BU £1,478,000

GEMSTONE FILM PARTNER 1 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
20 February 2002
Nationality
British

Average house price in the postcode W1U 1BU £1,478,000

GEMSTONE FILM PARTNER 2 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
20 February 2002
Nationality
British

Average house price in the postcode W1U 1BU £1,478,000

MALACHITE FILM PARTNER 2 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
20 February 2002
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

LODESTONE FILM PARTNER 1 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
20 February 2002
Nationality
British

Average house price in the postcode W1U 1BU £1,478,000

LODESTONE FILM PARTNER 2 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
20 February 2002
Nationality
British

Average house price in the postcode W1U 1BU £1,478,000

MALACHITE FILM PARTNER 1 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
20 February 2002
Nationality
British

Average house price in the postcode W1U 1BU £1,478,000

CHROME FILM PARTNER 1 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
19 February 2002
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

CHROME FILM PARTNER 2 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
19 February 2002
Nationality
British

Average house price in the postcode W1U 1BU £1,478,000

JASPER FILM PARTNER 2 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
12 February 2002
Nationality
British

Average house price in the postcode W1U 1BU £1,478,000

JASPER FILM PARTNER 1 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
12 February 2002
Nationality
British

Average house price in the postcode W1U 1BU £1,478,000

QUARTZ FILM PARTNER 1 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
30 January 2002
Nationality
British

Average house price in the postcode W1U 1BU £1,478,000

JEWEL FILM PARTNER 2 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
30 January 2002
Nationality
British

Average house price in the postcode W1U 1BU £1,478,000

JEWEL FILM PARTNER 1 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
30 January 2002
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

QUARTZ FILM PARTNER 2 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
30 January 2002
Nationality
British

Average house price in the postcode W1U 1BU £1,478,000

BRONZE FILM PARTNER 1 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
24 January 2002
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

BRONZE FILM PARTNER 2 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
24 January 2002
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

COPPER FILM PARTNER 1 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
16 January 2002
Nationality
British

Average house price in the postcode W1U 1BU £1,478,000

COPPER FILM PARTNER 2 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
16 January 2002
Nationality
British

Average house price in the postcode W1U 1BU £1,478,000

EBONY FILM PARTNER 2 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
19 December 2001
Nationality
British

Average house price in the postcode W1U 1BU £1,478,000

ZINC FILM PARTNER 1 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
19 December 2001
Nationality
British

Average house price in the postcode W1U 1BU £1,478,000

ZINC FILM PARTNER 2 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
19 December 2001
Nationality
British

Average house price in the postcode W1U 1BU £1,478,000

EBONY FILM PARTNER 1 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
19 December 2001
Nationality
British

Average house price in the postcode W1U 1BU £1,478,000

IVORY FILM PARTNER 1 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
23 November 2001
Nationality
British

Average house price in the postcode W1U 1BU £1,478,000

IVORY FILM PARTNER 2 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
23 November 2001
Nationality
British

Average house price in the postcode W1U 1BU £1,478,000

VENUS FILM PARTNER 1 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
3 October 2001
Nationality
British

Average house price in the postcode W1U 1BU £1,478,000

NEPTUNE FILM PARTNER 2 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
27 September 2001
Nationality
British

Average house price in the postcode W1U 1BU £1,478,000

NEPTUNE FILM PARTNER 1 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
27 September 2001
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

MARS FILM PARTNER 1 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
25 September 2001
Nationality
British

Average house price in the postcode W1U 1BU £1,478,000

MARS FILM PARTNER 2 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
25 September 2001
Nationality
British

Average house price in the postcode W1U 1BU £1,478,000

SATURN FILM PARTNER 2 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
20 September 2001
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

SATURN FILM PARTNER 1 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
20 September 2001
Nationality
British

Average house price in the postcode W1U 1BU £1,478,000

TOPAZ FILM PARTNER 2 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
11 September 2001
Nationality
British

Average house price in the postcode W1U 1BU £1,478,000

TOPAZ FILM PARTNER 1 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
11 September 2001
Nationality
British

Average house price in the postcode W1U 1BU £1,478,000

SAPPHIRE FILM PARTNER 2 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
8 May 2001
Nationality
British

Average house price in the postcode W1U 1BU £1,478,000

MERCURY FILM PRODUCTIONS LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
8 May 2001
Nationality
British

Average house price in the postcode W1U 1BU £1,478,000

SAPPHIRE FILM PARTNER 1 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
8 May 2001
Nationality
British

Average house price in the postcode W1U 1BU £1,478,000

AMBER FILM PARTNER 1 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
8 May 2001
Nationality
British

Average house price in the postcode W1U 1BU £1,478,000

JADE FILM PARTNER 2 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
20 March 2001
Nationality
British

Average house price in the postcode W1U 1BU £1,478,000

JADE FILM PARTNER 1 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
20 March 2001
Nationality
British

Average house price in the postcode W1U 1BU £1,478,000

OPAL FILM PARTNERS 2 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
9 March 2001
Nationality
British

Average house price in the postcode W1U 1BU £1,478,000

OPAL FILM PARTNERS 1 LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
9 March 2001
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

KANTERN LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
6 December 2000
Nationality
British

Average house price in the postcode W1U 1BU £1,478,000

BURGUARD LIMITED

Correspondence address
14 Bonhill Street, London, EC2A 4BX
Role ACTIVE
director
Date of birth
July 1958
Appointed on
21 June 2000
Nationality
British

LANTERNBURY LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
15 December 1999
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

GOLDWOODSHIRE LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
24 May 1999
Nationality
British

Average house price in the postcode W1U 1BU £1,478,000

FREESHIRE LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
9 October 1998
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000


TRANTORA LIMITED

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role RESIGNED
director
Date of birth
July 1958
Appointed on
6 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000