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