Florian Nicholas GRAHAM-WATSON

Total number of appointments 16, 16 active appointments

SPURSTOW CAPITAL LIMITED

Correspondence address
24 Nicholas Street, Chester, United Kingdom, CH1 2AU
Role ACTIVE
director
Date of birth
December 1986
Appointed on
6 September 2024
Nationality
British
Occupation
Director

GARA (WORCESTER) LIMITED

Correspondence address
24 Nicholas Street, Chester, United Kingdom, CH1 2AU
Role ACTIVE
director
Date of birth
December 1986
Appointed on
14 August 2024
Nationality
British
Occupation
Director

SPURSTOW CONSULTING LIMITED

Correspondence address
Bb Suite 10 Watergate House, 85 Lower Watergate Street, Chester, United Kingdom, CH1 2LF
Role ACTIVE
director
Date of birth
December 1986
Appointed on
5 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode CH1 2LF £1,081,000

SPURSTOW CONGLETON LIMITED

Correspondence address
24 Nicholas Street, Chester, United Kingdom, CH1 2AU
Role ACTIVE
director
Date of birth
December 1986
Appointed on
17 January 2023
Nationality
British
Occupation
Director

PARKFIELD TRADING LIMITED

Correspondence address
24 Nicholas Street, Chester, United Kingdom, CH1 2AU
Role ACTIVE
director
Date of birth
December 1986
Appointed on
17 January 2023
Nationality
British
Occupation
Director

SPURSTOW ESTATES LIMITED

Correspondence address
24 Nicholas Street, Chester, United Kingdom, CH1 2AU
Role ACTIVE
director
Date of birth
December 1986
Appointed on
17 January 2023
Nationality
British
Occupation
Director

PARKFIELD HOMES LIMITED

Correspondence address
24 Nicholas Street, Chester, United Kingdom, CH1 2AU
Role ACTIVE
director
Date of birth
December 1986
Appointed on
17 January 2023
Nationality
British
Occupation
Director

PARKFIELD SECURITIES LIMITED

Correspondence address
24 Nicholas Street, Chester, United Kingdom, CH1 2AU
Role ACTIVE
director
Date of birth
December 1986
Appointed on
17 January 2023
Nationality
British
Occupation
Director

SPURSTOW GROUP LIMITED

Correspondence address
24 Nicholas Street, Chester, United Kingdom, CH1 2AU
Role ACTIVE
director
Date of birth
December 1986
Appointed on
17 January 2023
Nationality
British
Occupation
Director

SPURSTOW PROPERTIES LIMITED

Correspondence address
24 Nicholas Street, Chester, United Kingdom, CH1 2AU
Role ACTIVE
director
Date of birth
December 1986
Appointed on
17 January 2023
Nationality
British
Occupation
Director

SPURSTOW HOLDINGS LIMITED

Correspondence address
24 Nicholas Street, Chester, United Kingdom, CH1 2AU
Role ACTIVE
director
Date of birth
December 1986
Appointed on
17 January 2023
Nationality
British
Occupation
Director

THE BLUE VALLEY STORAGE COMPANY LIMITED

Correspondence address
24 Nicholas Street, Chester, United Kingdom, CH1 2AU
Role ACTIVE
director
Date of birth
December 1986
Appointed on
17 January 2023
Nationality
British
Occupation
Director

PARKFIELD HOMES (PENMAENMAWR) LIMITED

Correspondence address
24 Nicholas Street, Chester, United Kingdom, CH1 2AU
Role ACTIVE
director
Date of birth
December 1986
Appointed on
17 January 2023
Nationality
British
Occupation
Director

ANGLESEY LODGE & CARAVAN PARK LIMITED

Correspondence address
24 Nicholas Street, Chester, United Kingdom, CH1 2AU
Role ACTIVE
director
Date of birth
December 1986
Appointed on
17 January 2023
Nationality
British
Occupation
Director

BRIGHTMOVE REMOVALS & CLEARANCES LIMITED

Correspondence address
24 Nicholas Street, Chester, United Kingdom, CH1 2AU
Role ACTIVE
director
Date of birth
December 1986
Appointed on
17 January 2023
Nationality
British
Occupation
Director

QUEREN CAPITAL LIMITED

Correspondence address
86-90 Paul Street 3rd Floor, London, England, EC2A 4NE
Role ACTIVE
director
Date of birth
December 1986
Appointed on
27 July 2020
Resigned on
1 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2A 4NE £3,724,000