EOIN HARRY CONWAY

Total number of appointments 44, 43 active appointments

SBR MANAGEMENT LIMITED

Correspondence address
17 HANOVER SQUARE, LONDON, ENGLAND, W1S 1BN
Role ACTIVE
Director
Date of birth
July 1985
Appointed on
30 April 2018
Nationality
IRISH
Occupation
DIRECTOR

WALBANK WALSALL (A) LIMITED

Correspondence address
Causeway House 1 Dane Street, Bishop's Stortford, Hertfordshire, CM23 3BT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
29 January 2018
Nationality
Irish
Occupation
Director

Average house price in the postcode CM23 3BT £461,000

TRIPLE NET PROPERTY 4 LIMITED

Correspondence address
7TH FLOOR, DASHWOOD HOUSE 69 OLD BROAD STREET, LONDON, EC2M 1QS
Role ACTIVE
Director
Date of birth
July 1985
Appointed on
29 January 2018
Nationality
IRISH
Occupation
DIRECTOR

TRIPLE NET PROPERTY 3 LIMITED

Correspondence address
Anglia House, 6 Central Avenue St Andrews Business Park, Norwich, NR7 0HR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
29 January 2018
Nationality
Irish
Occupation
Director

TRIPLE NET PROPERTY 2 LIMITED

Correspondence address
Causeway House 1 Dane Street, Bishop's Stortford, Hertfordshire, CM23 3BT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
29 January 2018
Nationality
Irish
Occupation
Director

Average house price in the postcode CM23 3BT £461,000

TRIPLE NET PARTICIPATION LIMITED

Correspondence address
2nd Floor 5-6 Clipstone Street, London, England, W1W 6BB
Role ACTIVE
director
Date of birth
July 1985
Appointed on
29 January 2018
Nationality
Irish
Occupation
Director

Average house price in the postcode W1W 6BB £14,000

TRIPLE NET 2 LIMITED

Correspondence address
7TH FLOOOR, DASHWOOD HOUSE 69 OLD BROAD STREET, LONDON, EC2M 1QS
Role ACTIVE
Director
Date of birth
July 1985
Appointed on
29 January 2018
Nationality
IRISH
Occupation
DIRECTOR

SPEAR ESTATES LIMITED

Correspondence address
2nd Floor 5-6 Clipstone Street, London, England, W1W 6BB
Role ACTIVE
director
Date of birth
July 1985
Appointed on
29 January 2018
Nationality
Irish
Occupation
Director

Average house price in the postcode W1W 6BB £14,000

NO.25 LTD

Correspondence address
Causeway House 1 Dane Street, Bishop's Stortford, Hertfordshire, CM23 3BT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
29 January 2018
Nationality
Irish
Occupation
Director

Average house price in the postcode CM23 3BT £461,000

NEXUS ASSET MANAGEMENT LIMITED

Correspondence address
2nd Floor 5-6 Clipstone Street, London, England, W1W 6BB
Role ACTIVE
director
Date of birth
July 1985
Appointed on
29 January 2018
Nationality
Irish
Occupation
Director

Average house price in the postcode W1W 6BB £14,000

NEW CAVENDISH CAPITAL LIMITED

Correspondence address
Causeway House 1 Dane Street, Bishop's Stortford, CM23 3BT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
29 January 2018
Nationality
Irish
Occupation
Director

Average house price in the postcode CM23 3BT £461,000

LINKPACE LIMITED

Correspondence address
Causeway House 1 Dane Street, Bishop's Stortford, Hertfordshire, CM23 3BT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
29 January 2018
Nationality
Irish
Occupation
Director

Average house price in the postcode CM23 3BT £461,000

GRAVESEND DEVELOPMENTS LIMITED

Correspondence address
7TH FLOOR, DASHWOOD HOUSE 69 OLD BROAD STREET, LONDON, EC2M 1QS
Role ACTIVE
Director
Date of birth
July 1985
Appointed on
29 January 2018
Nationality
IRISH
Occupation
DIRECTOR

GOTTINGEN CAR PARK LIMITED

Correspondence address
Anglia House 6 Central Avenue, St Andrews Business Park, Norwich, NR7 0HR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
29 January 2018
Nationality
Irish
Occupation
Director

ESTAMA LTD

Correspondence address
1 Kings Avenue, London, United Kingdom, N21 3NA
Role ACTIVE
director
Date of birth
July 1985
Appointed on
29 January 2018
Resigned on
18 July 2023
Nationality
Irish
Occupation
Director

Average house price in the postcode N21 3NA £557,000

ESTAMA I LTD

Correspondence address
Anglia House, 6 Central Avenue St. Andrews Business Park, Norwich, NR7 0HR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
29 January 2018
Nationality
Irish
Occupation
Director

ESTAMA GROUP LIMITED

Correspondence address
2nd Floor 5-6 Clipstone Street, London, England, W1W 6BB
Role ACTIVE
director
Date of birth
July 1985
Appointed on
29 January 2018
Nationality
Irish
Occupation
Director

Average house price in the postcode W1W 6BB £14,000

ESTAMA (UK) LTD

Correspondence address
2nd Floor 5-6 Clipstone Street, London, England, W1W 6BB
Role ACTIVE
director
Date of birth
July 1985
Appointed on
29 January 2018
Nationality
Irish
Occupation
Director

Average house price in the postcode W1W 6BB £14,000

EHE LOAN COMPANY LIMITED

Correspondence address
2nd Floor 5-6 Clipstone Street, London, England, W1W 6BB
Role ACTIVE
director
Date of birth
July 1985
Appointed on
29 January 2018
Nationality
Irish
Occupation
Director

Average house price in the postcode W1W 6BB £14,000

EHE FREEHOLDS LIMITED

Correspondence address
2nd Floor 5-6 Clipstone Street, London, England, W1W 6BB
Role ACTIVE
director
Date of birth
July 1985
Appointed on
29 January 2018
Nationality
Irish
Occupation
Director

Average house price in the postcode W1W 6BB £14,000

EHE 6 LIMITED

Correspondence address
2nd Floor 5-6 Clipstone Street, London, England, W1W 6BB
Role ACTIVE
director
Date of birth
July 1985
Appointed on
29 January 2018
Nationality
Irish
Occupation
Director

Average house price in the postcode W1W 6BB £14,000

EHE 5 LIMITED

Correspondence address
7TH FLOOR, DASHWOOD HOUSE 69 OLD BROAD STREET, LONDON, EC2M 1QS
Role ACTIVE
Director
Date of birth
July 1985
Appointed on
29 January 2018
Nationality
IRISH
Occupation
DIRECTOR

EHE 4 LIMITED

Correspondence address
7TH FLOOR DASHWOOD HOUSE 69 OLD BROAD STREET, LONDON, EC2M 1QS
Role ACTIVE
Director
Date of birth
July 1985
Appointed on
29 January 2018
Nationality
IRISH
Occupation
DIRECTOR

EHE 2 LIMITED

Correspondence address
Causeway House 1 Dane Street, Bishop's Stortford, Hertfordshire, CM23 3BT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
29 January 2018
Nationality
Irish
Occupation
Director

Average house price in the postcode CM23 3BT £461,000

EHE 1 LIMITED

Correspondence address
Anglia House, 6 Central Avenue St Andrews Business Park, Norwich, NR7 0HR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
29 January 2018
Nationality
Irish
Occupation
Director

EH PARTICIPATION 1 LIMITED

Correspondence address
2nd Floor 5-6 Clipstone Street, London, England, W1W 6BB
Role ACTIVE
director
Date of birth
July 1985
Appointed on
29 January 2018
Nationality
Irish
Occupation
Director

Average house price in the postcode W1W 6BB £14,000

EDINBURGH RETAIL PROPERTIES LIMITED

Correspondence address
2nd Floor 5-6 Clipstone Street, London, England, W1W 6BB
Role ACTIVE
director
Date of birth
July 1985
Appointed on
29 January 2018
Nationality
Irish
Occupation
Director

Average house price in the postcode W1W 6BB £14,000

EDINBURGH HOUSE TRADING LIMITED

Correspondence address
Causeway House 1 Dane Street, Bishop's Stortford, Hertfordshire, CM23 3BT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
29 January 2018
Nationality
Irish
Occupation
Director

Average house price in the postcode CM23 3BT £461,000

EDINBURGH HOUSE LIMITED

Correspondence address
2nd Floor 5-6 Clipstone Street, London, England, W1W 6BB
Role ACTIVE
director
Date of birth
July 1985
Appointed on
29 January 2018
Nationality
Irish
Occupation
Director

Average house price in the postcode W1W 6BB £14,000

EDINBURGH HOUSE ESTATES FINANCE COMPANY 1B LIMITED

Correspondence address
17 HANOVER SQUARE, LONDON, ENGLAND, W1S 1BN
Role ACTIVE
Director
Date of birth
July 1985
Appointed on
29 January 2018
Nationality
IRISH
Occupation
DIRECTOR

EDINBURGH HOUSE ESTATES FINANCE COMPANY 1A LIMITED

Correspondence address
17 HANOVER SQUARE, LONDON, ENGLAND, W1S 1BN
Role ACTIVE
Director
Date of birth
July 1985
Appointed on
29 January 2018
Nationality
IRISH
Occupation
DIRECTOR

BOXTREAD LIMITED

Correspondence address
17 HANOVER SQUARE, LONDON, ENGLAND, W1S 1BN
Role ACTIVE
Director
Date of birth
July 1985
Appointed on
29 January 2018
Nationality
IRISH
Occupation
DIRECTOR

BAWTRY PROPERTIES LIMITED

Correspondence address
2nd Floor 5-6 Clipstone Street, London, England, W1W 6BB
Role ACTIVE
director
Date of birth
July 1985
Appointed on
29 January 2018
Nationality
Irish
Occupation
Director

Average house price in the postcode W1W 6BB £14,000

25 LTD

Correspondence address
17 HANOVER SQUARE, LONDON, ENGLAND, W1S 1BN
Role ACTIVE
Director
Date of birth
July 1985
Appointed on
29 January 2018
Nationality
IRISH
Occupation
DIRECTOR

EDINBURGH HOUSE ESTATES LIMITED

Correspondence address
2nd Floor 5-6 Clipstone Street, London, England, W1W 6BB
Role ACTIVE
director
Date of birth
July 1985
Appointed on
29 January 2018
Nationality
Irish
Occupation
Director

Average house price in the postcode W1W 6BB £14,000

EDINBURGH HOUSE ESTATES (UK) LIMITED

Correspondence address
2nd Floor 5-6 Clipstone Street, London, England, W1W 6BB
Role ACTIVE
director
Date of birth
July 1985
Appointed on
29 January 2018
Nationality
Irish
Occupation
Director

Average house price in the postcode W1W 6BB £14,000

EDINBURGH HOUSE ESTATES (HOLDINGS) LIMITED

Correspondence address
2nd Floor 5-6 Clipstone Street, London, England, W1W 6BB
Role ACTIVE
director
Date of birth
July 1985
Appointed on
29 January 2018
Nationality
Irish
Occupation
Director

Average house price in the postcode W1W 6BB £14,000

EDINBURGH HOUSE ESTATES (GERMANY) LIMITED

Correspondence address
Anglia House, 6 Central Avenue St. Andrews Business Park, Norwich, NR7 0HR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
29 January 2018
Nationality
Irish
Occupation
Director

TRIPLE NET RAVENHILL LIMITED

Correspondence address
2nd Floor 5-6 Clipstone Street, London, England, W1W 6BB
Role ACTIVE
director
Date of birth
July 1985
Appointed on
29 January 2018
Nationality
Irish
Occupation
Director

Average house price in the postcode W1W 6BB £14,000

TRIPLE NET INVESTMENTS LIMITED

Correspondence address
2nd Floor 5-6 Clipstone Street, London, England, W1W 6BB
Role ACTIVE
director
Date of birth
July 1985
Appointed on
29 January 2018
Nationality
Irish
Occupation
Director

Average house price in the postcode W1W 6BB £14,000

HIGH POST FREEHOLDS LIMITED

Correspondence address
2nd Floor 5-6 Clipstone Street, London, England, W1W 6BB
Role ACTIVE
director
Date of birth
July 1985
Appointed on
29 January 2018
Nationality
Irish
Occupation
Finance Director

Average house price in the postcode W1W 6BB £14,000

WALBANK WALSALL (B) LIMITED

Correspondence address
Causeway House 1 Dane Street, Bishop's Stortford, Hertfordshire, CM23 3BT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
29 January 2018
Nationality
Irish
Occupation
Director

Average house price in the postcode CM23 3BT £461,000

EHEM LIMITED

Correspondence address
2nd Floor 5-6 Clipstone Street, London, England, W1W 6BB
Role ACTIVE
director
Date of birth
July 1985
Appointed on
29 January 2018
Nationality
Irish
Occupation
Director

Average house price in the postcode W1W 6BB £14,000


EDINBURGH HOUSE SERVICES LIMITED

Correspondence address
7TH FLOOR, DASHWOOD HOUSE 69 OLD BROAD STREET, LONDON, EC2M 1QS
Role
Director
Date of birth
July 1985
Appointed on
29 January 2018
Nationality
IRISH
Occupation
DIRECTOR