Elliot Marc CASTLE
Total number of appointments 37, 37 active appointments
LEVYOUT LTD
- Correspondence address
- 50 St Mary Axe, London, United Kingdom, EC3A 8FR
- Role ACTIVE
- director
- Date of birth
- January 1983
- Appointed on
- 9 March 2023
BLUESTONE (HAYES) LTD
- Correspondence address
- 30 City Road, London, United Kingdom, EC1Y 2AB
- Role ACTIVE
- director
- Date of birth
- January 1983
- Appointed on
- 27 February 2023
ECX STAMP SAVINGS LIMITED
- Correspondence address
- 2 Leman Street, London, United Kingdom, E1W 9US
- Role ACTIVE
- director
- Date of birth
- January 1983
- Appointed on
- 7 February 2023
ECX ACACIA LIMITED
- Correspondence address
- 2 Leman Street, London, United Kingdom, E1W 9US
- Role ACTIVE
- director
- Date of birth
- January 1983
- Appointed on
- 6 February 2023
CRI CAPITAL LIMITED
- Correspondence address
- 30 City Road, London, United Kingdom, EC1Y 2AB
- Role ACTIVE
- director
- Date of birth
- January 1983
- Appointed on
- 6 February 2023
ECX LEASINGHAM LIMITED
- Correspondence address
- 2 Leman Street, London, United Kingdom, E1W 9US
- Role ACTIVE
- director
- Date of birth
- January 1983
- Appointed on
- 19 July 2022
BERKELEY W1 LLP
- Correspondence address
- 59-60 Grosvenor Street, London, United Kingdom, W1K 3HZ
- Role ACTIVE
- llp-member
- Date of birth
- January 1983
- Appointed on
- 18 July 2022
- Resigned on
- 18 July 2022
Average house price in the postcode W1K 3HZ £5,116,000
SOLD (RESIDENTIAL) LIMITED
- Correspondence address
- 30 City Road, London, United Kingdom, EC1Y 2AB
- Role ACTIVE
- director
- Date of birth
- January 1983
- Appointed on
- 1 December 2021
CASTLE PROPERTY HOLDING GROUP LIMITED
- Correspondence address
- 30 City Road, London, United Kingdom, EC1Y 2AB
- Role ACTIVE
- director
- Date of birth
- January 1983
- Appointed on
- 11 November 2021
QUINTO CAPITAL LTD
- Correspondence address
- 30 City Road, London, United Kingdom, EC1Y 2AB
- Role ACTIVE
- director
- Date of birth
- January 1983
- Appointed on
- 10 November 2021
BRACKENS RESIDENTS MANAGEMENT (FRIMLEY) LIMITED
- Correspondence address
- Prince Frederick House 37 Maddox Street, London, United Kingdom, W1S 2PP
- Role ACTIVE
- director
- Date of birth
- January 1983
- Appointed on
- 3 June 2021
- Resigned on
- 2 July 2024
Average house price in the postcode W1S 2PP £39,000
FERRYBRIDGE CAPITAL SPV2 LTD
- Correspondence address
- 2 Leman Street, London, United Kingdom, E1W 9US
- Role ACTIVE
- director
- Date of birth
- January 1983
- Appointed on
- 9 December 2020
PROFFERED LTD
- Correspondence address
- 30 City Road, London, United Kingdom, EC1Y 2AB
- Role ACTIVE
- director
- Date of birth
- January 1983
- Appointed on
- 20 November 2020
CRI PROPERTY LIMITED
- Correspondence address
- 30 City Road, London, United Kingdom, EC1Y 2AB
- Role ACTIVE
- director
- Date of birth
- January 1983
- Appointed on
- 23 October 2020
PTP GROUP LTD
- Correspondence address
- 30 City Road, London, United Kingdom, EC1Y 2AB
- Role ACTIVE
- director
- Date of birth
- January 1983
- Appointed on
- 3 March 2020
CASTLE (FRIMLEY) LTD
- Correspondence address
- 59-60 Grosvenor Street, London, England, W1K 3HZ
- Role ACTIVE
- director
- Date of birth
- January 1983
- Appointed on
- 4 February 2020
Average house price in the postcode W1K 3HZ £5,116,000
RETO ENERGY SOLUTIONS LTD
- Correspondence address
- HAYSMACINTYRE, THAMES EXCHANGE 10 QUEEN STREET PLA, LONDON, UNITED KINGDOM, EC4R 1AG
- Role ACTIVE
- Director
- Date of birth
- January 1983
- Appointed on
- 3 October 2019
- Nationality
- BRITISH
- Occupation
- MANAGING DIRECTOR
FERRYBRIDGE CAPITAL LIMITED
- Correspondence address
- 2 Leman Street, London, United Kingdom, E1W 9US
- Role ACTIVE
- director
- Date of birth
- January 1983
- Appointed on
- 29 May 2019
BRACKEN CHASE MANAGEMENT LTD
- Correspondence address
- Cumberland Court Cumberland Court, 80 Mount Street, Nottingham, England, NG1 6HH
- Role ACTIVE
- director
- Date of birth
- January 1983
- Appointed on
- 19 March 2019
- Resigned on
- 1 July 2024
Average house price in the postcode NG1 6HH £9,288,000
CASTLE HOMES SPV 8 LTD
- Correspondence address
- 30 City Road, London, United Kingdom, EC1Y 2AY
- Role ACTIVE
- director
- Date of birth
- January 1983
- Appointed on
- 21 November 2017
CASTLE HOMES SPV 7 LTD
- Correspondence address
- 59-60 Grosvenor Street, London, England, W1K 3HZ
- Role ACTIVE
- director
- Date of birth
- January 1983
- Appointed on
- 21 November 2017
Average house price in the postcode W1K 3HZ £5,116,000
HANNINGFIELD PARK LTD
- Correspondence address
- Forum 4, Solent Business Park Parkway, Whiteley, Fareham, England, PO15 7AD
- Role ACTIVE
- director
- Date of birth
- January 1983
- Appointed on
- 21 November 2017
- Resigned on
- 16 June 2021
CASTLE HOMES SPV 10 LTD
- Correspondence address
- 30 City Road, London, United Kingdom, EC1Y 2AY
- Role ACTIVE
- director
- Date of birth
- January 1983
- Appointed on
- 21 November 2017
CASTLE HOMES SPV 9 LTD
- Correspondence address
- 30 City Road, London, United Kingdom, EC1Y 2AY
- Role ACTIVE
- director
- Date of birth
- January 1983
- Appointed on
- 21 November 2017
CASTLE HOMES SPV 6 LTD
- Correspondence address
- 30 City Road, London, United Kingdom, EC1Y 2AY
- Role ACTIVE
- director
- Date of birth
- January 1983
- Appointed on
- 21 November 2017
CASTLE HOMES SPV 2 LTD
- Correspondence address
- 59-60 Grosvenor Street, London, England, W1K 3HZ
- Role ACTIVE
- director
- Date of birth
- January 1983
- Appointed on
- 31 October 2017
Average house price in the postcode W1K 3HZ £5,116,000
CASTLE HOMES SPV 4 LTD
- Correspondence address
- 10 QUEEN STREET PLACE, LONDON, UNITED KINGDOM, EC4R 1AG
- Role ACTIVE
- Director
- Date of birth
- January 1983
- Appointed on
- 31 October 2017
- Nationality
- BRITISH
- Occupation
- SELF EMPLOYED
CASTLE HOMES SPV 3 LTD
- Correspondence address
- 59-60 Grosvenor Street, London, England, W1K 3HZ
- Role ACTIVE
- director
- Date of birth
- January 1983
- Appointed on
- 31 October 2017
Average house price in the postcode W1K 3HZ £5,116,000
ASUS INVESTMENTS LTD
- Correspondence address
- 30 City Road, London, United Kingdom, EC1Y 2AB
- Role ACTIVE
- director
- Date of birth
- January 1983
- Appointed on
- 20 October 2016
WEBUYANYHOME LTD
- Correspondence address
- 27 CAMBRIDGE PARK, LONDON, UNITED KINGDOM, E11 2PU
- Role ACTIVE
- Director
- Date of birth
- January 1983
- Appointed on
- 26 May 2016
- Nationality
- BRITISH
- Occupation
- SELF EMPLOYED
Average house price in the postcode E11 2PU £579,000
WEBUYANYHOME.COM HOLDINGS LTD
- Correspondence address
- 30 City Road, London, United Kingdom, EC1Y 2AB
- Role ACTIVE
- director
- Date of birth
- January 1983
- Appointed on
- 15 February 2016
SOLD PROPERTY SERVICES LTD
- Correspondence address
- 30 City Road, London, United Kingdom, EC1Y 2AB
- Role ACTIVE
- director
- Date of birth
- January 1983
- Appointed on
- 20 July 2015
ZUCON CAPITAL LTD
- Correspondence address
- 27 CAMBRIDGE PARK, LONDON, E11 2PU
- Role ACTIVE
- Director
- Date of birth
- January 1983
- Appointed on
- 13 November 2013
- Nationality
- BRITISH
- Occupation
- SELF EMPLOYED
Average house price in the postcode E11 2PU £579,000
ZEON GLOBAL LTD
- Correspondence address
- 30 City Rd City Road, London, England, EC1Y 2AB
- Role ACTIVE
- director
- Date of birth
- January 1983
- Appointed on
- 28 August 2013
WEBUYANYHOME LIMITED
- Correspondence address
- 2 Leman Street, London, United Kingdom, E1W 9US
- Role ACTIVE
- director
- Date of birth
- January 1983
- Appointed on
- 13 May 2013
LC CAPITAL LTD
- Correspondence address
- 30 City Road, London, United Kingdom, EC1Y 2AB
- Role ACTIVE
- director
- Date of birth
- January 1983
- Appointed on
- 25 April 2012
EMC FINANCE LTD
- Correspondence address
- 30 City Rd City Road, London, England, EC1Y 2AB
- Role ACTIVE
- director
- Date of birth
- January 1983
- Appointed on
- 12 February 2010