Emma Jane MORTON
Total number of appointments 77, 75 active appointments
FIRST STEP HOMES LIMITED
- Correspondence address
- 10th Floor, 110 Cannon Street, London, United Kingdom, EC4N 6EU
- Role ACTIVE
- director
- Date of birth
- April 1980
- Appointed on
- 6 October 2023
Average house price in the postcode EC4N 6EU £24,621,000
SOPHOMORE PROPERTY LEEDS LTD
- Correspondence address
- 10th Floor, 110 Cannon Street, London, United Kingdom, EC4N 6EU
- Role ACTIVE
- director
- Date of birth
- April 1980
- Appointed on
- 15 September 2023
Average house price in the postcode EC4N 6EU £24,621,000
SOPHOMORE PROPERTY 2B LTD
- Correspondence address
- 10th Floor, 110 Cannon Street, London, United Kingdom, EC4N 6EU
- Role ACTIVE
- director
- Date of birth
- April 1980
- Appointed on
- 10 August 2023
Average house price in the postcode EC4N 6EU £24,621,000
CARTON PROPCO (ENGLAND) LIMITED
- Correspondence address
- Investcorp House 48 Grosvenor Street, London, United Kingdom, W1K 3HW
- Role ACTIVE
- managing-officer
- Date of birth
- April 1980
- Appointed on
- 23 March 2023
CARTON PROPCO (SCOTLAND) LIMITED
- Correspondence address
- 22 Grenville Street, St Helier, Jersey, JE4 8PX
- Role ACTIVE
- managing-officer
- Date of birth
- April 1980
- Appointed on
- 15 December 2022
KIRKSTONE HOLDINGS (NORTH) LIMITED
- Correspondence address
- Investcorp House 48 Grosvenor Street, London, United Kingdom, W1K 3HW
- Role ACTIVE
- managing-officer
- Date of birth
- April 1980
- Appointed on
- 18 November 2022
KIRKSTONE HOLDINGS UK LIMITED
- Correspondence address
- Investcorp House 48 Grosvenor Street, London, United Kingdom, W1K 3HW
- Role ACTIVE
- managing-officer
- Date of birth
- April 1980
- Appointed on
- 18 November 2022
KIRKSTONE HOLDINGS (MIDLANDS) LIMITED
- Correspondence address
- Investcorp House 48 Grosvenor Street, London, United Kingdom, W1K 3HW
- Role ACTIVE
- managing-officer
- Date of birth
- April 1980
- Appointed on
- 18 November 2022
PEBBLE PROPCO (INDUSTRIAL) LIMITED
- Correspondence address
- Investcorp House 48 Grosvenor Street, London, United Kingdom, W1K 3HW
- Role ACTIVE
- managing-officer
- Date of birth
- April 1980
- Appointed on
- 18 November 2022
HARBOR HOLDINGS (SALFORD QUAYS) LIMITED
- Correspondence address
- Investcorp House 48 Grosvenor Street, London, United Kingdom, W1K 3HW
- Role ACTIVE
- managing-officer
- Date of birth
- April 1980
- Appointed on
- 18 November 2022
KIRKSTONE HOLDINGS (SCOTLAND) LIMITED
- Correspondence address
- 22 Grenville Street, St Helier, Jersey, JE4 8PX
- Role ACTIVE
- managing-officer
- Date of birth
- April 1980
- Appointed on
- 25 October 2022
SOPHOMORE PROPERTY 2A LTD
- Correspondence address
- 10th Floor, 110 Cannon Street, London, United Kingdom, EC4N 6EU
- Role ACTIVE
- director
- Date of birth
- April 1980
- Appointed on
- 5 October 2022
Average house price in the postcode EC4N 6EU £24,621,000
THE ANCHORAGE MANAGEMENT COMPANY LIMITED
- Correspondence address
- Investcorp House 48 Grosvenor Street, London, England, W1K 3HW
- Role ACTIVE
- director
- Date of birth
- April 1980
- Appointed on
- 5 October 2022
SOPHOMORE OPCO (UK) LTD
- Correspondence address
- 10th Floor, 110 Cannon Street, London, United Kingdom, EC4N 6EU
- Role ACTIVE
- director
- Date of birth
- April 1980
- Appointed on
- 8 April 2022
Average house price in the postcode EC4N 6EU £24,621,000
SOPHOMORE PROPERTY 1 LTD
- Correspondence address
- 10th Floor, 110 Cannon Street, London, United Kingdom, EC4N 6EU
- Role ACTIVE
- director
- Date of birth
- April 1980
- Appointed on
- 7 April 2022
Average house price in the postcode EC4N 6EU £24,621,000
SLATE PROPCO LIMITED
- Correspondence address
- 10th Floor, 110 Cannon Street, London, United Kingdom, EC4N 6EU
- Role ACTIVE
- director
- Date of birth
- April 1980
- Appointed on
- 21 March 2022
Average house price in the postcode EC4N 6EU £24,621,000
SLATE BIDCO LIMITED
- Correspondence address
- 10th Floor, 110 Cannon Street, London, United Kingdom, EC4N 6EU
- Role ACTIVE
- director
- Date of birth
- April 1980
- Appointed on
- 21 March 2022
Average house price in the postcode EC4N 6EU £24,621,000
GEMINI JERSEY JV GP LIMITED
- Correspondence address
- 12 St. James's Square, London, England, SW1Y 4LB
- Role ACTIVE
- director
- Date of birth
- April 1980
- Appointed on
- 17 June 2021
- Resigned on
- 15 July 2021
Average house price in the postcode SW1Y 4LB £3,510,000
LEAF LIVING OPCO LIMITED
- Correspondence address
- 12 St. James's Square, London, England, SW1Y 4LB
- Role ACTIVE
- director
- Date of birth
- April 1980
- Appointed on
- 17 March 2021
- Resigned on
- 30 July 2021
Average house price in the postcode SW1Y 4LB £3,510,000
SAGE BORROWER AR1 LIMITED
- Correspondence address
- 5th Floor Orion House, Upper St. Martin's Lane, London, United Kingdom, WC2H 9EA
- Role ACTIVE
- director
- Date of birth
- April 1980
- Appointed on
- 1 September 2020
- Resigned on
- 13 October 2020
CHISWICK PARK ESTATE MANAGEMENT LIMITED
- Correspondence address
- 12 St. James's Square, London, England, SW1Y 4LB
- Role ACTIVE
- director
- Date of birth
- April 1980
- Appointed on
- 22 July 2020
- Resigned on
- 30 July 2021
Average house price in the postcode SW1Y 4LB £3,510,000
CAPELLA UK MEZZCO 4 LIMITED
- Correspondence address
- 12 St. James's Square, London, England, SW1Y 4LB
- Role ACTIVE
- director
- Date of birth
- April 1980
- Appointed on
- 7 May 2020
- Resigned on
- 30 July 2021
Average house price in the postcode SW1Y 4LB £3,510,000
CAPELLA UK MIDCO 4 LIMITED
- Correspondence address
- 12 St. James's Square, London, England, SW1Y 4LB
- Role ACTIVE
- director
- Date of birth
- April 1980
- Appointed on
- 7 May 2020
- Resigned on
- 30 July 2021
Average house price in the postcode SW1Y 4LB £3,510,000
CAPELLA UK TOPCO 4 LIMITED
- Correspondence address
- 12 St. James's Square, London, England, SW1Y 4LB
- Role ACTIVE
- director
- Date of birth
- April 1980
- Appointed on
- 7 May 2020
- Resigned on
- 30 July 2021
Average house price in the postcode SW1Y 4LB £3,510,000
CAPELLA UK HOLDCO 4 LIMITED
- Correspondence address
- 12 St. James's Square, London, England, SW1Y 4LB
- Role ACTIVE
- director
- Date of birth
- April 1980
- Appointed on
- 7 May 2020
- Resigned on
- 30 July 2021
Average house price in the postcode SW1Y 4LB £3,510,000
BX CDR MIDCO LIMITED
- Correspondence address
- 1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
- Role ACTIVE
- director
- Date of birth
- April 1980
- Appointed on
- 17 April 2020
- Resigned on
- 30 July 2021
Average house price in the postcode EC2N 2AX £274,000
BX CDR HOLDCO LIMITED
- Correspondence address
- 1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
- Role ACTIVE
- director
- Date of birth
- April 1980
- Appointed on
- 17 April 2020
- Resigned on
- 30 July 2021
Average house price in the postcode EC2N 2AX £274,000
CHEETAH BIDCO LIMITED
- Correspondence address
- 1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
- Role ACTIVE
- director
- Date of birth
- April 1980
- Appointed on
- 17 April 2020
- Resigned on
- 30 July 2021
Average house price in the postcode EC2N 2AX £274,000
CHEETAH HOLDCO LIMITED
- Correspondence address
- 1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
- Role ACTIVE
- director
- Date of birth
- April 1980
- Appointed on
- 17 April 2020
- Resigned on
- 30 July 2021
Average house price in the postcode EC2N 2AX £274,000
SBP UK BIDCO LTD
- Correspondence address
- 12 St. James's Square, London, England, SW1Y 4LB
- Role ACTIVE
- director
- Date of birth
- April 1980
- Appointed on
- 1 April 2020
Average house price in the postcode SW1Y 4LB £3,510,000
SBP UK HOLDCO LTD
- Correspondence address
- 12 St. James's Square, London, England, SW1Y 4LB
- Role ACTIVE
- director
- Date of birth
- April 1980
- Appointed on
- 30 March 2020
- Resigned on
- 30 July 2021
Average house price in the postcode SW1Y 4LB £3,510,000
CS UK HOLDCO LTD
- Correspondence address
- 12 St. James's Square, London, England, SW1Y 4LB
- Role ACTIVE
- director
- Date of birth
- April 1980
- Appointed on
- 30 March 2020
- Resigned on
- 30 July 2021
Average house price in the postcode SW1Y 4LB £3,510,000
REVANTAGE REAL ESTATE LTD
- Correspondence address
- 12 St. James's Square, London, England, SW1Y 4LB
- Role ACTIVE
- director
- Date of birth
- April 1980
- Appointed on
- 5 March 2020
- Resigned on
- 30 July 2021
Average house price in the postcode SW1Y 4LB £3,510,000
CAPELLA UK MEZZCO 1 LIMITED
- Correspondence address
- 7th Floor, Cottons Centre, Cottons Lane, London, England, SE1 2QG
- Role ACTIVE
- director
- Date of birth
- April 1980
- Appointed on
- 20 February 2020
- Resigned on
- 30 July 2021
CAPELLA UK PLEDGECO 2 LIMITED
- Correspondence address
- 7th Floor, Cottons Centre, Cottons Lane, London, England, SE1 2QG
- Role ACTIVE
- director
- Date of birth
- April 1980
- Appointed on
- 20 February 2020
- Resigned on
- 30 July 2021
CAPELLA UK PLEDGECO 1 LIMITED
- Correspondence address
- 7th Floor, Cottons Centre, Cottons Lane, London, England, SE1 2QG
- Role ACTIVE
- director
- Date of birth
- April 1980
- Appointed on
- 20 February 2020
- Resigned on
- 30 July 2021
CAPELLA UK MIDCO 2 LIMITED
- Correspondence address
- 7th Floor, Cottons Centre, Cottons Lane, London, England, SE1 2QG
- Role ACTIVE
- director
- Date of birth
- April 1980
- Appointed on
- 20 February 2020
- Resigned on
- 30 July 2021
CAPELLA UK MIDCO 1 LIMITED
- Correspondence address
- 7th Floor, Cottons Centre, Cottons Lane, London, England, SE1 2QG
- Role ACTIVE
- director
- Date of birth
- April 1980
- Appointed on
- 20 February 2020
- Resigned on
- 30 July 2021
CAPELLA UK BIDCO 2 LIMITED
- Correspondence address
- 7th Floor, Cottons Centre, Cottons Lane, London, England, SE1 2QG
- Role ACTIVE
- director
- Date of birth
- April 1980
- Appointed on
- 20 February 2020
- Resigned on
- 30 July 2021
CAPELLA UK BIDCO 1 LIMITED
- Correspondence address
- 7th Floor, Cottons Centre, Cottons Lane, London, England, SE1 2QG
- Role ACTIVE
- director
- Date of birth
- April 1980
- Appointed on
- 20 February 2020
- Resigned on
- 30 July 2021
CAPELLA UK HOLDCO 2 LIMITED
- Correspondence address
- C/- Bre Europe Uk Limited Level 1, 12 St James's Square, Westminster, London, United Kingdom, SW1Y 4LB
- Role ACTIVE
- director
- Date of birth
- April 1980
- Appointed on
- 19 February 2020
- Resigned on
- 30 July 2021
Average house price in the postcode SW1Y 4LB £3,510,000
CAPELLA UK PLEDGECO 3 LIMITED
- Correspondence address
- 7th Floor, Cottons Centre, Cottons Lane, London, England, SE1 2QG
- Role ACTIVE
- director
- Date of birth
- April 1980
- Appointed on
- 18 February 2020
- Resigned on
- 30 July 2021
CAPELLA UK MEZZCO 3 LIMITED
- Correspondence address
- 7th Floor, Cottons Centre, Cottons Lane, London, England, SE1 2QG
- Role ACTIVE
- director
- Date of birth
- April 1980
- Appointed on
- 18 February 2020
- Resigned on
- 30 July 2021
CAPELLA UK BIDCO 3 LIMITED
- Correspondence address
- 7th Floor, Cottons Centre, Cottons Lane, London, England, SE1 2QG
- Role ACTIVE
- director
- Date of birth
- April 1980
- Appointed on
- 18 February 2020
- Resigned on
- 30 July 2021
CAPELLA UK MIDCO 3 LIMITED
- Correspondence address
- 7th Floor, Cottons Centre, Cottons Lane, London, England, SE1 2QG
- Role ACTIVE
- director
- Date of birth
- April 1980
- Appointed on
- 18 February 2020
- Resigned on
- 30 July 2021
CAPELLA UK HOLDCO LIMITED
- Correspondence address
- 74 Whitton Road, Twickenham, England, TW1 1BS
- Role ACTIVE
- director
- Date of birth
- April 1980
- Appointed on
- 17 February 2020
- Resigned on
- 30 July 2021
Average house price in the postcode TW1 1BS £1,020,000
CAPELLA UK TOPCO LIMITED
- Correspondence address
- 7th Floor, Cottons Centre, Cottons Lane, London, England, SE1 2QG
- Role ACTIVE
- director
- Date of birth
- April 1980
- Appointed on
- 17 February 2020
- Resigned on
- 30 July 2021
CAROLIA BIDCO LIMITED
- Correspondence address
- 12 St James' Square, London, United Kingdom, SW1Y 4LB
- Role ACTIVE
- director
- Date of birth
- April 1980
- Appointed on
- 22 November 2019
Average house price in the postcode SW1Y 4LB £3,510,000
CAROLIA HOSPITALITY UK LIMITED
- Correspondence address
- 12 St James' Square, London, United Kingdom, SW1Y 4LB
- Role ACTIVE
- director
- Date of birth
- April 1980
- Appointed on
- 22 November 2019
Average house price in the postcode SW1Y 4LB £3,510,000
INDUSTRIOUS MANAGEMENT LIMITED
- Correspondence address
- 12 St James' Square, London, United Kingdom, SW1Y 4LB
- Role ACTIVE
- director
- Date of birth
- April 1980
- Appointed on
- 15 November 2019
- Resigned on
- 30 July 2021
Average house price in the postcode SW1Y 4LB £3,510,000
MPG ST KATHARINE NOMINEE TWO LIMITED
- Correspondence address
- 12 St James' Square, London, United Kingdom, SW1Y 4LB
- Role ACTIVE
- director
- Date of birth
- April 1980
- Appointed on
- 15 November 2019
- Resigned on
- 30 July 2021
Average house price in the postcode SW1Y 4LB £3,510,000
ELDON BUSINESS PARK LIMITED
- Correspondence address
- 12 St James' Square, London, United Kingdom, SW1Y 4LB
- Role ACTIVE
- director
- Date of birth
- April 1980
- Appointed on
- 15 November 2019
- Resigned on
- 30 July 2021
Average house price in the postcode SW1Y 4LB £3,510,000
BRE/CARBON VHCUK LIMITED
- Correspondence address
- 12 St James' Square, London, United Kingdom, SW1Y 4LB
- Role ACTIVE
- director
- Date of birth
- April 1980
- Appointed on
- 15 November 2019
- Resigned on
- 30 July 2021
Average house price in the postcode SW1Y 4LB £3,510,000
CLOVER UK OFFICE (COVENTRY) LTD
- Correspondence address
- 12 St James' Square, London, United Kingdom, SW1Y 4LB
- Role ACTIVE
- director
- Date of birth
- April 1980
- Appointed on
- 15 November 2019
Average house price in the postcode SW1Y 4LB £3,510,000
CAROLIA BIDCO II LIMITED
- Correspondence address
- 12 St James' Square, London, United Kingdom, SW1Y 4LB
- Role ACTIVE
- director
- Date of birth
- April 1980
- Appointed on
- 15 November 2019
Average house price in the postcode SW1Y 4LB £3,510,000
CAROLIA HOLDCO LIMITED
- Correspondence address
- 12 St James' Square, London, United Kingdom, SW1Y 4LB
- Role ACTIVE
- director
- Date of birth
- April 1980
- Appointed on
- 15 November 2019
Average house price in the postcode SW1Y 4LB £3,510,000
MAX PROPERTY GROUP LIMITED
- Correspondence address
- 12 St James' Square, London, United Kingdom, SW1Y 4LB
- Role ACTIVE
- director
- Date of birth
- April 1980
- Appointed on
- 15 November 2019
- Resigned on
- 30 July 2021
Average house price in the postcode SW1Y 4LB £3,510,000
CAROLIA NEW MEZZCO LIMITED
- Correspondence address
- 12 St James' Square, London, United Kingdom, SW1Y 4LB
- Role ACTIVE
- director
- Date of birth
- April 1980
- Appointed on
- 15 November 2019
Average house price in the postcode SW1Y 4LB £3,510,000
CAROLIA NEW TOPCO LIMITED
- Correspondence address
- 12 St James' Square, London, United Kingdom, SW1Y 4LB
- Role ACTIVE
- director
- Date of birth
- April 1980
- Appointed on
- 15 November 2019
Average house price in the postcode SW1Y 4LB £3,510,000
CAROLIA PLEDGECO LIMITED
- Correspondence address
- 12 St James' Square, London, United Kingdom, SW1Y 4LB
- Role ACTIVE
- director
- Date of birth
- April 1980
- Appointed on
- 15 November 2019
Average house price in the postcode SW1Y 4LB £3,510,000
BROOMCO (4102) LIMITED
- Correspondence address
- 12 St James' Square, London, United Kingdom, SW1Y 4LB
- Role ACTIVE
- director
- Date of birth
- April 1980
- Appointed on
- 15 November 2019
Average house price in the postcode SW1Y 4LB £3,510,000
MPG ST KATHARINE GP LIMITED
- Correspondence address
- 12 St James' Square, London, United Kingdom, SW1Y 4LB
- Role ACTIVE
- director
- Date of birth
- April 1980
- Appointed on
- 15 November 2019
- Resigned on
- 30 July 2021
Average house price in the postcode SW1Y 4LB £3,510,000
SKD MARINA LIMITED
- Correspondence address
- 12 St James' Square, London, United Kingdom, SW1Y 4LB
- Role ACTIVE
- director
- Date of birth
- April 1980
- Appointed on
- 15 November 2019
- Resigned on
- 30 July 2021
Average house price in the postcode SW1Y 4LB £3,510,000
SKIL FOUR LIMITED
- Correspondence address
- 12 St James' Square, London, United Kingdom, SW1Y 4LB
- Role ACTIVE
- director
- Date of birth
- April 1980
- Appointed on
- 15 November 2019
- Resigned on
- 30 July 2021
Average house price in the postcode SW1Y 4LB £3,510,000
TALIESIN MANAGEMENT LIMITED
- Correspondence address
- 12 St James's Square, Westminster, London, England, SW1Y 8LB
- Role ACTIVE
- director
- Date of birth
- April 1980
- Appointed on
- 15 November 2019
- Resigned on
- 30 July 2021
CAROLIA MIDCO LIMITED
- Correspondence address
- 12 St James' Square, London, United Kingdom, SW1Y 4LB
- Role ACTIVE
- director
- Date of birth
- April 1980
- Appointed on
- 15 November 2019
Average house price in the postcode SW1Y 4LB £3,510,000
SKIL THREE LIMITED
- Correspondence address
- 12 St James' Square, London, United Kingdom, SW1Y 4LB
- Role ACTIVE
- director
- Date of birth
- April 1980
- Appointed on
- 15 November 2019
- Resigned on
- 30 July 2021
Average house price in the postcode SW1Y 4LB £3,510,000
MAX PROPERTY 1 LIMITED
- Correspondence address
- 12 St James' Square, London, United Kingdom, SW1Y 4LB
- Role ACTIVE
- director
- Date of birth
- April 1980
- Appointed on
- 15 November 2019
- Resigned on
- 30 July 2021
Average house price in the postcode SW1Y 4LB £3,510,000
MAX PROPERTY 2 LIMITED
- Correspondence address
- 12 St James' Square, London, United Kingdom, SW1Y 4LB
- Role ACTIVE
- director
- Date of birth
- April 1980
- Appointed on
- 15 November 2019
- Resigned on
- 30 July 2021
Average house price in the postcode SW1Y 4LB £3,510,000
MPG FINCO LIMITED
- Correspondence address
- 12 St James' Square, London, United Kingdom, SW1Y 4LB
- Role ACTIVE
- director
- Date of birth
- April 1980
- Appointed on
- 15 November 2019
- Resigned on
- 30 July 2021
Average house price in the postcode SW1Y 4LB £3,510,000
MPG ST KATHARINE NOMINEE LIMITED
- Correspondence address
- 12 St James' Square, London, United Kingdom, SW1Y 4LB
- Role ACTIVE
- director
- Date of birth
- April 1980
- Appointed on
- 15 November 2019
- Resigned on
- 30 July 2021
Average house price in the postcode SW1Y 4LB £3,510,000
CARBON ATRIUM LIMITED
- Correspondence address
- 12 St James' Square, London, United Kingdom, SW1Y 4LB
- Role ACTIVE
- director
- Date of birth
- April 1980
- Appointed on
- 15 November 2019
- Resigned on
- 30 July 2021
Average house price in the postcode SW1Y 4LB £3,510,000
MAX OFFICE (SKD) GENERAL PARTNER LTD
- Correspondence address
- 12 St James' Square, London, United Kingdom, SW1Y 4LB
- Role ACTIVE
- director
- Date of birth
- April 1980
- Appointed on
- 15 November 2019
- Resigned on
- 30 July 2021
Average house price in the postcode SW1Y 4LB £3,510,000
ST. KATHARINE'S ESTATE MANAGEMENT COMPANY LIMITED
- Correspondence address
- 12 St James' Square, London, United Kingdom, SW1Y 4LB
- Role ACTIVE
- director
- Date of birth
- April 1980
- Appointed on
- 15 November 2019
- Resigned on
- 30 July 2021
Average house price in the postcode SW1Y 4LB £3,510,000
BRE/EUROPE COSEC (UK) LIMITED
- Correspondence address
- 12 St. James's Square, London, United Kingdom, SW1Y 4LB
- Role ACTIVE
- director
- Date of birth
- April 1980
- Appointed on
- 8 November 2019
- Resigned on
- 30 July 2021
Average house price in the postcode SW1Y 4LB £3,510,000
KENSINGTON UK REAL ESTATE DEVELOPMENTS LIMITED
- Correspondence address
- 12 St James' Square, London, United Kingdom, SW1Y 4LB
- Role
- director
- Date of birth
- April 1980
- Appointed on
- 15 November 2019
Average house price in the postcode SW1Y 4LB £3,510,000
KENSINGTON UK REAL ESTATE TRADING LIMITED
- Correspondence address
- 12 St James' Square, London, United Kingdom, SW1Y 4LB
- Role
- director
- Date of birth
- April 1980
- Appointed on
- 15 November 2019
Average house price in the postcode SW1Y 4LB £3,510,000