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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Senior Vice President

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
Nationality
British
Occupation
Senior Vice President

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Senior Vice President

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
Nationality
British
Occupation
Senior Vice President

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
Nationality
British
Occupation
Senior Vice President

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
Nationality
British
Occupation
Senior Vice President

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
Nationality
British
Occupation
Senior Vice President

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Senior Vice President

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
Nationality
British
Occupation
Senior Vice President

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
Nationality
British
Occupation
Senior Vice President

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
Nationality
British
Occupation
Senior Vice President

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
Nationality
British
Occupation
Senior Vice President

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
Nationality
British
Occupation
Senior Vice President

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
Nationality
British
Occupation
Senior Vice President

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
Nationality
British
Occupation
Senior Vice President

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
Nationality
British
Occupation
Senior Vice President

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
Nationality
British
Occupation
Senior Vice President

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
Nationality
British
Occupation
Senior Vice President

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
Nationality
British
Occupation
Senior Vice President

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
Nationality
British
Occupation
Senior Vice President

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
Nationality
British
Occupation
Senior Vice President

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
Nationality
British
Occupation
Senior Vice President

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
Nationality
British
Occupation
Senior Vice President

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
Nationality
British
Occupation
Managing Director

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
Nationality
British
Occupation
Senior Vice President

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
Nationality
British
Occupation
Senior Financial Controller

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
Nationality
British
Occupation
Senior Financial Controller

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
Nationality
British
Occupation
Senior Financial Controller

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
Nationality
British
Occupation
Senior Financial Controller

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
Nationality
British
Occupation
Senior Financial Controller

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
Nationality
British
Occupation
Senior Financial Controller

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
Nationality
British
Occupation
Senior Financial Controller

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
Nationality
British
Occupation
Senior Financial Controller

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
Nationality
British
Occupation
Senior Financial Controller

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
Nationality
British
Occupation
Senior Financial Controller

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
Nationality
British
Occupation
Senior Financial Controller

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
Nationality
British
Occupation
Senior Financial Controller

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
Nationality
British
Occupation
Senior Financial Controller

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
Nationality
British
Occupation
Senior Financial Controller

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
Nationality
British
Occupation
Senior Financial Controller

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
Nationality
British
Occupation
Senior Financial Controller

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
Nationality
British
Occupation
Senior Financial Controller

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Senior Financial Controller

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
Nationality
British
Occupation
Senior Financial Controller

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
Nationality
British
Occupation
Senior Financial Controller

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
Nationality
British
Occupation
Senior Financial Controller

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
Nationality
British
Occupation
Senior Financial Controller

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
Nationality
British
Occupation
Senior Financial Controller

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
Nationality
British
Occupation
Senior Financial Controller

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
Nationality
British
Occupation
Senior Financial Controller

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
Nationality
British
Occupation
Senior Financial Controller

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Senior Financial Controller

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
Nationality
British
Occupation
Senior Financial Controller

Average house price in the postcode SW1Y 4LB £3,510,000