FARHAD MAWJI-KARIM
Total number of appointments 47, 6 active appointments
BLACKSTONE REAL ESTATE PARTNERS GOLD SUPERVISORY GP LIMITED
- Correspondence address
- 40 BERKELEY SQUARE, LONDON, UNITED KINGDOM, W1J 5AL
- Role ACTIVE
- Director
- Date of birth
- January 1969
- Appointed on
- 26 August 2020
- Nationality
- BRITISH
- Occupation
- DIRECTOR
BLACKSTONE REAL ESTATE CAPITAL UK ASIA II Q LIMITED
- Correspondence address
- 40 BERKELEY SQUARE, LONDON, W1J 5AL
- Role ACTIVE
- Director
- Date of birth
- January 1969
- Appointed on
- 13 September 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
BLACKSTONE REAL ESTATE SUPERVISORY UK ASIA II Q LIMITED
- Correspondence address
- 40 BERKELEY SQUARE, LONDON, W1J 5AL
- Role ACTIVE
- Director
- Date of birth
- January 1969
- Appointed on
- 13 September 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
BREP ASIA II COLLINS UK HOLDCO LIMITED
- Correspondence address
- 40 BERKELEY SQUARE, LONDON, W1J 5AL
- Role ACTIVE
- Director
- Date of birth
- January 1969
- Appointed on
- 5 June 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
BLACKSTONE REAL ESTATE PARTNERS LIMITED
- Correspondence address
- 40 BERKELEY SQUARE, LONDON, W1J 5AL
- Role ACTIVE
- Director
- Date of birth
- January 1969
- Appointed on
- 1 February 2012
- Nationality
- BRITISH
- Occupation
- MANAGING DIRECTOR
BLACKSTONE REAL ESTATE PARTNERS HOLDINGS LIMITED
- Correspondence address
- 40 BERKELEY SQUARE, LONDON, W1J 5AL
- Role ACTIVE
- Director
- Date of birth
- January 1969
- Appointed on
- 1 February 2012
- Nationality
- BRITISH
- Occupation
- MANAGING DIRECTOR
CHEETAH HOLDCO LIMITED
- Correspondence address
- 35 GREAT ST HELEN'S, LONDON, UNITED KINGDOM, EC3A 6AP
- Role RESIGNED
- Director
- Date of birth
- January 1969
- Appointed on
- 22 June 2017
- Resigned on
- 4 July 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
CHEETAH BIDCO LIMITED
- Correspondence address
- 35 GREAT ST HELEN'S, LONDON, UNITED KINGDOM, EC3A 6AP
- Role RESIGNED
- Director
- Date of birth
- January 1969
- Appointed on
- 16 June 2017
- Resigned on
- 4 July 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
MAX OFFICE (SKD) GENERAL PARTNER LTD
- Correspondence address
- ASTICUS BUILDING 21 PALMER STREET, LONDON, ENGLAND, SW1H 0AD
- Role RESIGNED
- Director
- Date of birth
- January 1969
- Appointed on
- 4 November 2014
- Resigned on
- 28 February 2017
- Nationality
- BRITISH
- Occupation
- MANAGING DIRECTOR AND COO
Average house price in the postcode SW1H 0AD £108,867,000
MAX INDUSTRIAL GENERAL PARTNER LIMITED
- Correspondence address
- ASTICUS BUILDING 21 PALMER STREET, LONDON, ENGLAND, SW1H 0AD
- Role RESIGNED
- Director
- Date of birth
- January 1969
- Appointed on
- 4 November 2014
- Resigned on
- 28 February 2017
- Nationality
- BRITISH
- Occupation
- SENIOR MANAGING DIRECTOR AND COO
Average house price in the postcode SW1H 0AD £108,867,000
125 OBS (NOMINEES 1) LIMITED
- Correspondence address
- ASTICUS BUILDING 21 PALMER STREET, LONDON, ENGLAND, SW1H 0AD
- Role RESIGNED
- Director
- Date of birth
- January 1969
- Appointed on
- 30 September 2014
- Resigned on
- 28 February 2017
- Nationality
- BRITISH
- Occupation
- MANAGING DIRECTOR AND COO
Average house price in the postcode SW1H 0AD £108,867,000
125 OBS (NOMINEES 2) LIMITED
- Correspondence address
- ASTICUS BUILDING 21 PALMER STREET, LONDON, ENGLAND, SW1H 0AD
- Role RESIGNED
- Director
- Date of birth
- January 1969
- Appointed on
- 30 September 2014
- Resigned on
- 28 February 2017
- Nationality
- BRITISH
- Occupation
- MANAGING DIRECTOR AND COO
Average house price in the postcode SW1H 0AD £108,867,000
MPG ST KATHARINE GP LIMITED
- Correspondence address
- ASTICUS BUILDING 21 PALMER STREET, LONDON, ENGLAND, SW1H 0AD
- Role RESIGNED
- Director
- Date of birth
- January 1969
- Appointed on
- 23 September 2014
- Resigned on
- 28 February 2017
- Nationality
- BRITISH
- Occupation
- MANAGING DIRECTOR AND COO
Average house price in the postcode SW1H 0AD £108,867,000
125 OBS GP LIMITED
- Correspondence address
- ASTICUS BUILDING 21 PALMER STREET, LONDON, ENGLAND, SW1H 0AD
- Role RESIGNED
- Director
- Date of birth
- January 1969
- Appointed on
- 1 September 2014
- Resigned on
- 28 February 2017
- Nationality
- BRITISH
- Occupation
- MANAGING DIRECTOR AND COO
Average house price in the postcode SW1H 0AD £108,867,000
MAX INDUSTRIAL GP LIMITED
- Correspondence address
- ASTICUS BUILDING 21 PALMER STREET, LONDON, ENGLAND, SW1H 0AD
- Role RESIGNED
- Director
- Date of birth
- January 1969
- Appointed on
- 18 August 2014
- Resigned on
- 28 February 2017
- Nationality
- BRITISH
- Occupation
- MANAGING DIRECTOR AND COO
Average house price in the postcode SW1H 0AD £108,867,000
MPG ARTEMIS GP LIMITED
- Correspondence address
- ASTICUS BUILDING 21 PALMER STREET, LONDON, ENGLAND, SW1H 0AD
- Role RESIGNED
- Director
- Date of birth
- January 1969
- Appointed on
- 18 August 2014
- Resigned on
- 28 February 2017
- Nationality
- BRITISH
- Occupation
- MANAGING DIRECTOR AND COO
Average house price in the postcode SW1H 0AD £108,867,000
ST. KATHARINE'S ESTATE MANAGEMENT COMPANY LIMITED
- Correspondence address
- ASTICUS BUILDING 21 PALMER STREET, LONDON, ENGLAND, SW1H 0AD
- Role RESIGNED
- Director
- Date of birth
- January 1969
- Appointed on
- 18 August 2014
- Resigned on
- 28 February 2017
- Nationality
- BRITISH
- Occupation
- MANAGING DIRECTOR AND COO
Average house price in the postcode SW1H 0AD £108,867,000
MPG ST KATHARINE NOMINEE LIMITED
- Correspondence address
- ASTICUS BUILDING 21 PALMER STREET, LONDON, ENGLAND, SW1H 0AD
- Role RESIGNED
- Director
- Date of birth
- January 1969
- Appointed on
- 18 August 2014
- Resigned on
- 28 February 2017
- Nationality
- BRITISH
- Occupation
- MANAGING DIRECTOR AND COO
Average house price in the postcode SW1H 0AD £108,867,000
MAX PROPERTY 1 LIMITED
- Correspondence address
- ASTICUS BUILDING 21 PALMER STREET, LONDON, ENGLAND, SW1H 0AD
- Role RESIGNED
- Director
- Date of birth
- January 1969
- Appointed on
- 18 August 2014
- Resigned on
- 28 February 2017
- Nationality
- BRITISH
- Occupation
- MANAGING DIRECTOR AND COO
Average house price in the postcode SW1H 0AD £108,867,000
MAX PROPERTY GROUP LIMITED
- Correspondence address
- ASTICUS BUILDING 21 PALMER STREET, LONDON, ENGLAND, SW1H 0AD
- Role RESIGNED
- Director
- Date of birth
- January 1969
- Appointed on
- 18 August 2014
- Resigned on
- 28 February 2017
- Nationality
- BRITISH
- Occupation
- MANAGING DIRECTOR AND COO
Average house price in the postcode SW1H 0AD £108,867,000
MPG FINCO LIMITED
- Correspondence address
- ASTICUS BUILDING 21 PALMER STREET, LONDON, ENGLAND, SW1H 0AD
- Role RESIGNED
- Director
- Date of birth
- January 1969
- Appointed on
- 18 August 2014
- Resigned on
- 28 February 2017
- Nationality
- BRITISH
- Occupation
- MANAGING DIRECTOR AND COO
Average house price in the postcode SW1H 0AD £108,867,000
SKD MARINA LIMITED
- Correspondence address
- ASTICUS BUILDING 21 PALMER STREET, LONDON, ENGLAND, SW1H 0AD
- Role RESIGNED
- Director
- Date of birth
- January 1969
- Appointed on
- 18 August 2014
- Resigned on
- 28 February 2017
- Nationality
- BRITISH
- Occupation
- MANAGING DIRECTOR AND COO
Average house price in the postcode SW1H 0AD £108,867,000
MPG ST KATHARINE NOMINEE TWO LIMITED
- Correspondence address
- ASTICUS BUILDING 21 PALMER STREET, LONDON, ENGLAND, SW1H 0AD
- Role RESIGNED
- Director
- Date of birth
- January 1969
- Appointed on
- 15 August 2014
- Resigned on
- 28 February 2017
- Nationality
- BRITISH
- Occupation
- MANAGING DIRECTOR AND COO
Average house price in the postcode SW1H 0AD £108,867,000
INDUSTRIOUS MANAGEMENT LIMITED
- Correspondence address
- ASTICUS BUILDING 21 PALMER STREET, LONDON, ENGLAND, SW1H 0AD
- Role RESIGNED
- Director
- Date of birth
- January 1969
- Appointed on
- 15 August 2014
- Resigned on
- 28 February 2017
- Nationality
- BRITISH
- Occupation
- MANAGING DIRECTOR AND COO
Average house price in the postcode SW1H 0AD £108,867,000
MAX PROPERTY 2 LIMITED
- Correspondence address
- ASTICUS BUILDING 21 PALMER STREET, LONDON, ENGLAND, SW1H 0AD
- Role RESIGNED
- Director
- Date of birth
- January 1969
- Appointed on
- 15 August 2014
- Resigned on
- 28 February 2017
- Nationality
- BRITISH
- Occupation
- MANAGING DIRECTOR AND COO
Average house price in the postcode SW1H 0AD £108,867,000
RHOMBUS NO.3 LIMITED
- Correspondence address
- PRINCE FREDERICK HOUSE 35-37 MADDOX STREET, LONDON, UNITED KINGDOM, W1S 2PP
- Role RESIGNED
- Director
- Date of birth
- January 1969
- Appointed on
- 18 April 2012
- Resigned on
- 24 March 2014
- Nationality
- BRITISH
- Occupation
- NONE
Average house price in the postcode W1S 2PP £39,000
BROADGATE (CASH MANAGEMENT) LIMITED
- Correspondence address
- YORK HOUSE, 45 SEYMOUR STREET, LONDON, W1H 7LX
- Role RESIGNED
- Director
- Date of birth
- January 1969
- Appointed on
- 18 January 2012
- Resigned on
- 14 February 2014
- Nationality
- BRITISH
- Occupation
- MANAGING DIRECTOR
BLUEBUTTON PROPERTY MANAGEMENT UK LIMITED
- Correspondence address
- 40 BERKELEY SQUARE, LONDON, ENGLAND, W1J 5AL
- Role RESIGNED
- Director
- Date of birth
- January 1969
- Appointed on
- 18 January 2012
- Resigned on
- 14 February 2014
- Nationality
- BRITISH
- Occupation
- MANAGING DIRECTOR
ESTATE MANAGEMENT (BRICK) LIMITED
- Correspondence address
- 3 PEMBRIDGE SQUARE, LONDON, UNITED KINGDOM, W2 4EW
- Role RESIGNED
- Director
- Date of birth
- January 1969
- Appointed on
- 18 January 2012
- Resigned on
- 14 February 2014
- Nationality
- BRITISH
- Occupation
- MANAGING DIRECTOR
Average house price in the postcode W2 4EW £1,769,000
4 BROADGATE 2010 LIMITED
- Correspondence address
- YORK HOUSE, 45 SEYMOUR STREET, LONDON, W1H 7LX
- Role RESIGNED
- Director
- Date of birth
- January 1969
- Appointed on
- 18 January 2012
- Resigned on
- 14 February 2014
- Nationality
- BRITISH
- Occupation
- MANAGING DIRECTOR
6 BROADGATE 2010 LIMITED
- Correspondence address
- YORK HOUSE, 45 SEYMOUR STREET, LONDON, W1H 7LX
- Role RESIGNED
- Director
- Date of birth
- January 1969
- Appointed on
- 18 January 2012
- Resigned on
- 14 February 2014
- Nationality
- BRITISH
- Occupation
- MANAGING DIRECTOR
BROADGATE (FUNDING) PLC
- Correspondence address
- YORK HOUSE, 45 SEYMOUR STREET, LONDON, W1H 7LX
- Role RESIGNED
- Director
- Date of birth
- January 1969
- Appointed on
- 18 January 2012
- Resigned on
- 14 February 2014
- Nationality
- BRITISH
- Occupation
- MANAGING DIRECTOR
BLUEBUTTON (5 BROADGATE) UK LIMITED
- Correspondence address
- YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
- Role RESIGNED
- Director
- Date of birth
- January 1969
- Appointed on
- 18 January 2012
- Resigned on
- 14 February 2014
- Nationality
- BRITISH
- Occupation
- MANAGING DIRECTOR
201 BISHOPSGATE LIMITED
- Correspondence address
- YORK HOUSE, 45 SEYMOUR STREET, LONDON, W1H 7LX
- Role RESIGNED
- Director
- Date of birth
- January 1969
- Appointed on
- 18 January 2012
- Resigned on
- 14 February 2014
- Nationality
- BRITISH
- Occupation
- MANAGING DIRECTOR
BROADGATE (LENDING) LIMITED
- Correspondence address
- YORK HOUSE, 45 SEYMOUR STREET, LONDON, W1H 7LX
- Role RESIGNED
- Director
- Date of birth
- January 1969
- Appointed on
- 18 January 2012
- Resigned on
- 14 February 2014
- Nationality
- BRITISH
- Occupation
- MANAGING DIRECTOR
SPV1 LIMITED
- Correspondence address
- ONE EDISON RISE, NEW OLLERTON, NEWARK, NOTTINGHAMSHIRE, ENGLAND, NG22 9DP
- Role RESIGNED
- Director
- Date of birth
- January 1969
- Appointed on
- 11 January 2012
- Resigned on
- 3 August 2015
- Nationality
- BRITISH
- Occupation
- DIRECTOR
CP SHERWOOD VILLAGE LIMITED
- Correspondence address
- 3 PEMBRIDGE SQUARE, LONDON, ENGLAND, ENGLAND, W2 4EW
- Role RESIGNED
- Director
- Date of birth
- January 1969
- Appointed on
- 11 January 2012
- Resigned on
- 3 August 2015
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W2 4EW £1,769,000
CP WOBURN (OPERATING COMPANY) LIMITED
- Correspondence address
- 3 PEMBRIDGE SQUARE, LONDON, ENGLAND, ENGLAND, W2 4EW
- Role RESIGNED
- Director
- Date of birth
- January 1969
- Appointed on
- 11 January 2012
- Resigned on
- 3 August 2015
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W2 4EW £1,769,000
SPV2 LIMITED
- Correspondence address
- ONE EDISON RISE, NEW OLLERTON, NEWARK, NOTTINGHAMSHIRE, ENGLAND, NG22 9DP
- Role RESIGNED
- Director
- Date of birth
- January 1969
- Appointed on
- 11 January 2012
- Resigned on
- 3 August 2015
- Nationality
- BRITISH
- Occupation
- DIRECTOR
CENTER PARCS (HOLDINGS 2) LIMITED
- Correspondence address
- 3 PEMBRIDGE SQUARE, LONDON, ENGLAND, ENGLAND, W2 4EW
- Role RESIGNED
- Director
- Date of birth
- January 1969
- Appointed on
- 11 January 2012
- Resigned on
- 3 August 2015
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W2 4EW £1,769,000
CENTER PARCS (HOLDINGS 1) LIMITED
- Correspondence address
- 3 PEMBRIDGE SQUARE, LONDON, ENGLAND, ENGLAND, W2 4EW
- Role RESIGNED
- Director
- Date of birth
- January 1969
- Appointed on
- 11 January 2012
- Resigned on
- 3 August 2015
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W2 4EW £1,769,000
CENTER PARCS (HOLDINGS 3) LIMITED
- Correspondence address
- 3 PEMBRIDGE SQUARE, LONDON, ENGLAND, ENGLAND, W2 4EW
- Role RESIGNED
- Director
- Date of birth
- January 1969
- Appointed on
- 11 January 2012
- Resigned on
- 3 August 2015
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W2 4EW £1,769,000
CENTER PARCS (OPERATING COMPANY) LIMITED
- Correspondence address
- 3 PEMBRIDGE SQUARE, LONDON, ENGLAND, ENGLAND, W2 4EW
- Role RESIGNED
- Director
- Date of birth
- January 1969
- Appointed on
- 11 January 2012
- Resigned on
- 3 August 2015
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W2 4EW £1,769,000
CP ELVEDEN VILLAGE LIMITED
- Correspondence address
- 3 PEMBRIDGE SQUARE, LONDON, ENGLAND, ENGLAND, W2 4EW
- Role RESIGNED
- Director
- Date of birth
- January 1969
- Appointed on
- 11 January 2012
- Resigned on
- 3 August 2015
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W2 4EW £1,769,000
LONGLEAT PROPERTY LIMITED
- Correspondence address
- 3 PEMBRIDGE SQUARE, LONDON, ENGLAND, ENGLAND, W2 4EW
- Role RESIGNED
- Director
- Date of birth
- January 1969
- Appointed on
- 11 January 2012
- Resigned on
- 3 August 2015
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W2 4EW £1,769,000
CP LONGLEAT VILLAGE LIMITED
- Correspondence address
- 3 PEMBRIDGE SQUARE, LONDON, ENGLAND, ENGLAND, W2 4EW
- Role RESIGNED
- Director
- Date of birth
- January 1969
- Appointed on
- 11 January 2012
- Resigned on
- 3 August 2015
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W2 4EW £1,769,000
CP WHINFELL VILLAGE LIMITED
- Correspondence address
- 3 PEMBRIDGE SQUARE, LONDON, ENGLAND, ENGLAND, W2 4EW
- Role RESIGNED
- Director
- Date of birth
- January 1969
- Appointed on
- 11 January 2012
- Resigned on
- 3 August 2015
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W2 4EW £1,769,000