Edward Quentin SLATER

Total number of appointments 52, 51 active appointments

REEF ORIGIN LIMITED

Correspondence address
13-14 Welbeck Street, London, England, W1G 9XU
Role ACTIVE
director
Date of birth
February 1976
Appointed on
18 July 2025
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1G 9XU £832,000

REEF ORIGIN HOLDINGS 1 LIMITED

Correspondence address
13-14 Welbeck Street, London, England, W1G 9XU
Role ACTIVE
director
Date of birth
February 1976
Appointed on
15 May 2025
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1G 9XU £832,000

DIGITAL REEF PT 001 LIMITED

Correspondence address
13-14 Welbeck Street, London, England, W1G 9XU
Role ACTIVE
director
Date of birth
February 1976
Appointed on
27 January 2025
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1G 9XU £832,000

REEF ORIGIN HOLDINGS LIMITED

Correspondence address
51 Welbeck Street, Westminster, London, England, W1G 9HL
Role ACTIVE
director
Date of birth
February 1976
Appointed on
13 September 2023
Nationality
British
Occupation
Company Director

R BLUE REGEN HA LIMITED

Correspondence address
51 Welbeck Street, London, United Kingdom, W1G 9HL
Role ACTIVE
director
Date of birth
February 1976
Appointed on
17 December 2021
Resigned on
24 October 2023
Nationality
British
Occupation
Chartered Accountant

REEF ORIGIN LS LIMITED

Correspondence address
51 Welbeck Street, London, United Kingdom, W1G 9HL
Role ACTIVE
director
Date of birth
February 1976
Appointed on
2 July 2021
Nationality
British
Occupation
Chartered Accountant

URBANR D&C LIMITED

Correspondence address
51 Welbeck Street, London, United Kingdom, W1G 9HL
Role ACTIVE
director
Date of birth
February 1976
Appointed on
13 May 2021
Resigned on
24 October 2023
Nationality
British
Occupation
Chartered Accountant

R BLUE REGEN GL LIMITED

Correspondence address
51 Welbeck Street, London, United Kingdom, W1G 9HL
Role ACTIVE
director
Date of birth
February 1976
Appointed on
27 January 2021
Resigned on
24 October 2023
Nationality
British
Occupation
Chartered Accountant

FOUNDRY LONDON 1 LIMITED

Correspondence address
51 Welbeck Street, London, United Kingdom, W1G 9HL
Role ACTIVE
director
Date of birth
February 1976
Appointed on
19 January 2021
Nationality
British
Occupation
Chartered Accountant

FOUNDRY HOLDING COMPANY. LIMITED

Correspondence address
51 Welbeck Street, London, United Kingdom, W1G 9HL
Role ACTIVE
director
Date of birth
February 1976
Appointed on
14 January 2021
Nationality
British
Occupation
Chartered Accountant

THE GATE LONDON LIMITED

Correspondence address
41 White Church Lane, London, England, E1 7QR
Role ACTIVE
director
Date of birth
February 1976
Appointed on
11 December 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode E1 7QR £2,957,000

R BLUE REGEN ST LIMITED

Correspondence address
51 Welbeck Street, London, United Kingdom, W1G 9HL
Role ACTIVE
director
Date of birth
February 1976
Appointed on
10 August 2020
Resigned on
12 July 2024
Nationality
British
Occupation
Chartered Accountant

R BLUE REGEN HQ LIMITED

Correspondence address
51 Welbeck Street, London, United Kingdom, W1G 9HL
Role ACTIVE
director
Date of birth
February 1976
Appointed on
3 July 2020
Resigned on
24 October 2023
Nationality
British
Occupation
Chartered Accountant

REEF ORIGIN BA LIMITED

Correspondence address
51 Welbeck Street, London, United Kingdom, W1G 9HL
Role ACTIVE
director
Date of birth
February 1976
Appointed on
20 June 2020
Nationality
British
Occupation
Chartered Accountant

REEF ESTATES (KINGSTON) LIMITED

Correspondence address
51 Welbeck Street, London, United Kingdom, W1G 9HL
Role ACTIVE
director
Date of birth
February 1976
Appointed on
12 June 2020
Nationality
British
Occupation
Chartered Accountant

THE STORE OXFORD LIMITED

Correspondence address
51 Welbeck Street, London, United Kingdom, W1G 9HL
Role ACTIVE
director
Date of birth
February 1976
Appointed on
27 May 2020
Nationality
British
Occupation
Chartered Accountant

R BLUE REGEN OX LIMITED

Correspondence address
51 Welbeck Street, London, United Kingdom, W1G 9HL
Role ACTIVE
director
Date of birth
February 1976
Appointed on
13 May 2020
Resigned on
5 August 2024
Nationality
British
Occupation
Chartered Accountant

A PLACE APART LIMITED

Correspondence address
51 Welbeck Street, London, United Kingdom, W1G 9HL
Role ACTIVE
director
Date of birth
February 1976
Appointed on
13 February 2020
Nationality
British
Occupation
Chartered Accountant

KALK BAY LIMITED

Correspondence address
51 Welbeck Street, London, United Kingdom, W1G 9HL
Role ACTIVE
director
Date of birth
February 1976
Appointed on
22 January 2020
Nationality
British
Occupation
Chartered Accountant

R BLUE REGEN GR LIMITED

Correspondence address
51 Welbeck Street, London, United Kingdom, W1G 9HL
Role ACTIVE
director
Date of birth
February 1976
Appointed on
6 January 2020
Resigned on
10 December 2024
Nationality
British
Occupation
Chartered Accountant

REEF GROUP LIMITED

Correspondence address
51 Welbeck Street, London, United Kingdom, W1G 9HL
Role ACTIVE
director
Date of birth
February 1976
Appointed on
31 December 2019
Resigned on
24 October 2023
Nationality
British
Occupation
Chartered Accountant

PLACE APART LIMITED

Correspondence address
41 White Church Lane, London, England, E1 7QR
Role ACTIVE
director
Date of birth
February 1976
Appointed on
17 June 2019
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode E1 7QR £2,957,000

EQ APARTHOTELS LIMITED

Correspondence address
51 Welbeck Street, London, United Kingdom, W1G 9HL
Role ACTIVE
director
Date of birth
February 1976
Appointed on
6 June 2019
Nationality
British
Occupation
Chartered Accountant

FOURTH MILE LIMITED

Correspondence address
51 Welbeck Street, London, United Kingdom, W1G 9HL
Role ACTIVE
director
Date of birth
February 1976
Appointed on
2 May 2019
Resigned on
24 October 2023
Nationality
British
Occupation
Chartered Accountant

REEF ESTATES REGEN 2 LIMITED

Correspondence address
51 Welbeck Street, London, United Kingdom, W1G 9HL
Role ACTIVE
director
Date of birth
February 1976
Appointed on
15 April 2019
Nationality
British
Occupation
Chartered Accountant

R BLUE REGEN 19 LIMITED

Correspondence address
51 Welbeck Street, London, United Kingdom, W1G 9HL
Role ACTIVE
director
Date of birth
February 1976
Appointed on
12 February 2019
Resigned on
24 October 2023
Nationality
British
Occupation
Chartered Accountant

REEF ESTATES REGEN 1 LIMITED

Correspondence address
14 Little Portland Street, London, United Kingdom, W1W 8BN
Role ACTIVE
director
Date of birth
February 1976
Appointed on
17 April 2018
Nationality
British
Occupation
Chartered Accountant

REEF ESTATES REGEN LIMITED

Correspondence address
14 Little Portland Street, London, United Kingdom, W1W 8BN
Role ACTIVE
director
Date of birth
February 1976
Appointed on
30 March 2018
Nationality
British
Occupation
Chartered Accountant

BLUE RETAIL PROPERTIES LIMITED

Correspondence address
14 Little Portland Street, London, United Kingdom, W1W 8BN
Role ACTIVE
director
Date of birth
February 1976
Appointed on
26 January 2018
Nationality
British
Occupation
Chartered Accountant

REEF CAPITAL PARTNERS 3 LLP

Correspondence address
14 Little Portland Street, London, United Kingdom, W1W 8BN
Role ACTIVE
llp-designated-member
Date of birth
February 1976
Appointed on
12 October 2017

R BLUE CV LIMITED

Correspondence address
51 Welbeck Street, London, England, W1G 9HL
Role ACTIVE
director
Date of birth
February 1976
Appointed on
21 September 2017
Resigned on
24 October 2023
Nationality
British
Occupation
Chartered Accountant

CORAL BLUE LIMITED

Correspondence address
13-14 Welbeck Street, London, England, W1G 9XU
Role ACTIVE
director
Date of birth
February 1976
Appointed on
5 May 2017
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1G 9XU £832,000

CORAL BLUE 2 LIMITED

Correspondence address
13-14 Welbeck Street, London, England, W1G 9XU
Role ACTIVE
director
Date of birth
February 1976
Appointed on
5 May 2017
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1G 9XU £832,000

RG17 LIMITED

Correspondence address
13-14 Welbeck Street, London, England, W1G 9XU
Role ACTIVE
director
Date of birth
February 1976
Appointed on
11 April 2017
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1G 9XU £832,000

REEF ESTATES (WIMBLEDON) LIMITED

Correspondence address
13-14 Welbeck Street, London, England, W1G 9XU
Role ACTIVE
director
Date of birth
February 1976
Appointed on
11 April 2017
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1G 9XU £832,000

H2 ASGARD LIMITED

Correspondence address
51 Welbeck Street, London, England, W1G 9HL
Role ACTIVE
director
Date of birth
February 1976
Appointed on
5 August 2016
Nationality
British
Occupation
Director

H2 CLUBS VICTORIA LIMITED

Correspondence address
13-14 Welbeck Street, London, England, W1G 9XU
Role ACTIVE
director
Date of birth
February 1976
Appointed on
25 July 2016
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1G 9XU £832,000

PEMBROKE ROAD LIMITED

Correspondence address
13-14 Welbeck Street, London, England, W1G 9XU
Role ACTIVE
director
Date of birth
February 1976
Appointed on
15 March 2016
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1G 9XU £832,000

REEF ESTATES HOTELS LIMITED

Correspondence address
13-14 Welbeck Street, London, England, W1G 9XU
Role ACTIVE
director
Date of birth
February 1976
Appointed on
11 January 2016
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1G 9XU £832,000

OAKS DEVCO LTD

Correspondence address
13 AUGUSTUS ROAD SOUTHFIELDS, LONDON, UNITED KINGDOM, SW19 6LW
Role ACTIVE
Director
Date of birth
February 1976
Appointed on
12 November 2015
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW19 6LW £873,000

WHITECHURCH VENTURES LIMITED

Correspondence address
C/O REEF ESTATES LIMITED 14 LITTLE PORTLAND STREET, LONDON, ENGLAND, W1W 8BN
Role ACTIVE
Director
Date of birth
February 1976
Appointed on
12 November 2015
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

TGE VENTURES LTD

Correspondence address
C/O REEF ESTATES LIMITED 14 LITTLE PORTLAND STREET, LONDON, UNITED KINGDOM, W1W 8BN
Role ACTIVE
Director
Date of birth
February 1976
Appointed on
17 June 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

THE OLD FASHIONED FOOTBALL SHIRT CO LIMITED

Correspondence address
14 LITTLE PORTLAND STREET, LONDON, ENGLAND, W1W 8BN
Role ACTIVE
Director
Date of birth
February 1976
Appointed on
13 February 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

URBANR LIMITED

Correspondence address
13-14 Welbeck Street, London, England, W1G 9XU
Role ACTIVE
director
Date of birth
February 1976
Appointed on
13 January 2014
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1G 9XU £832,000

REEF ESTATES (2012) LIMITED

Correspondence address
C/O REEF ESTATES LIMITED 14 LITTLE PORTLAND STREET, LONDON, UNITED KINGDOM, W1W 8BN
Role ACTIVE
Director
Date of birth
February 1976
Appointed on
12 December 2012
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

CADENCE PERFORMANCE ST PAUL'S LIMITED

Correspondence address
51 Welbeck Street, London, England, W1G 9HL
Role ACTIVE
director
Date of birth
February 1976
Appointed on
27 September 2012
Resigned on
16 May 2022
Nationality
British
Occupation
Chartered Accountant

REEF ESTATES (ASHBY) LIMITED

Correspondence address
13-14 Welbeck Street, London, England, W1G 9XU
Role ACTIVE
director
Date of birth
February 1976
Appointed on
15 December 2010
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1G 9XU £832,000

H2 CLUBS LTD

Correspondence address
13-14 Welbeck Street, London, England, W1G 9XU
Role ACTIVE
director
Date of birth
February 1976
Appointed on
26 January 2010
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1G 9XU £832,000

GOLDQUEST VENTURES LIMITED

Correspondence address
13-14 Welbeck Street, London, England, W1G 9XU
Role ACTIVE
director
Date of birth
February 1976
Appointed on
28 June 2007
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1G 9XU £832,000

REEF ESTATES LIMITED

Correspondence address
13-14 Welbeck Street, London, England, W1G 9XU
Role ACTIVE
director
Date of birth
February 1976
Appointed on
1 June 2007
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1G 9XU £832,000

FOREMARK ESTATES LIMITED

Correspondence address
13-14 Welbeck Street, London, England, W1G 9XU
Role ACTIVE
director
Date of birth
February 1976
Appointed on
18 September 2006
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1G 9XU £832,000


REEF ESTATES (SOUTH OCK) LIMITED

Correspondence address
51 WELBECK STREET, LONDON, ENGLAND, W1G 9HL
Role
Director
Date of birth
February 1976
Appointed on
15 February 2007
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT