GUY MICHAEL L'ESTRANGE GILLON

Total number of appointments 36, 7 active appointments

PANDORA TOPCO LIMITED

Correspondence address
CROWN HOUSE 143-147 REGENT STREET, LONDON, UNITED KINGDOM, W1B 4NR
Role ACTIVE
Director
Date of birth
September 1975
Appointed on
10 October 2019
Nationality
BRITISH
Occupation
DIRECTOR

ISHTAR BIDCO LIMITED

Correspondence address
Marlborough House Charnham Lane, Hungerford, England, RG17 0EY
Role ACTIVE
director
Date of birth
September 1975
Appointed on
29 September 2018
Resigned on
14 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode RG17 0EY £578,000

ISHTAR MIDCO LIMITED

Correspondence address
Marlborough House Charnham Lane, Hungerford, England, RG17 0EY
Role ACTIVE
director
Date of birth
September 1975
Appointed on
29 September 2018
Resigned on
14 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode RG17 0EY £578,000

ISHTAR TOPCO LIMITED

Correspondence address
Marlborough House Charnham Lane, Hungerford, England, RG17 0EY
Role ACTIVE
director
Date of birth
September 1975
Appointed on
29 September 2018
Resigned on
18 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode RG17 0EY £578,000

TENZING LIMITED

Correspondence address
CROWN HOUSE 143 - 147 REGENT STREET, LONDON, ENGLAND, W1B 4NR
Role ACTIVE
Director
Date of birth
September 1975
Appointed on
30 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

TENZING FLEETWAY LLP

Correspondence address
1 PARK ROW, LEEDS, UNITED KINGDOM, LS1 5AB
Role ACTIVE
LLPDMEM
Date of birth
September 1975
Appointed on
27 May 2015
Nationality
BRITISH

ISLE OF WIGHT HOLD LIMITED

Correspondence address
64 GREAT SUFFOLK STREET, LONDON, UNITED KINGDOM, SE1 0BL
Role ACTIVE
Director
Date of birth
September 1975
Appointed on
14 May 2012
Nationality
BRITISH
Occupation
ASSET MANAGER

Average house price in the postcode SE1 0BL £657,000


TOPCO OASIS LIMITED

Correspondence address
71-75 SHELTON STREET, LONDON, ENGLAND, WC2H 9JQ
Role RESIGNED
Director
Date of birth
September 1975
Appointed on
25 August 2017
Resigned on
4 October 2017
Nationality
BRITISH
Occupation
DIRECTOR

FMP GLOBAL BIDCO LIMITED

Correspondence address
SQUIRE PATTON BOGGS (UK) LLP (REF: CSU) RUTLAND HO, 148 EDMUND STREET, BIRMINGHAM, UNITED KINGDOM, B3 2JR
Role RESIGNED
Director
Date of birth
September 1975
Appointed on
8 July 2016
Resigned on
12 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

TRAVELSMART HOLDINGS LIMITED

Correspondence address
1 CONNAUGHT PLACE, LONDON, ENGLAND, W2 2ET
Role RESIGNED
Director
Date of birth
September 1975
Appointed on
8 July 2015
Resigned on
14 February 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W2 2ET £5,739,000

TRAVELSMART TECHNOLOGIES LIMITED

Correspondence address
1 CONNAUGHT PLACE CONNAUGHT PLACE, LONDON, ENGLAND, W2 2ET
Role RESIGNED
Director
Date of birth
September 1975
Appointed on
8 July 2015
Resigned on
14 February 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W2 2ET £5,739,000

BLUEBIRD ADVISORY SERVICES LIMITED

Correspondence address
64 GREAT SUFFOLK STREET, LONDON, UNITED KINGDOM, SE1 0BL
Role RESIGNED
Director
Date of birth
September 1975
Appointed on
12 March 2014
Resigned on
13 February 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 0BL £657,000

OUTLOOK HOLD LIMITED

Correspondence address
64 GREAT SUFFOLK STREET, LONDON, UNITED KINGDOM, SE1 0BL
Role RESIGNED
Director
Date of birth
September 1975
Appointed on
14 February 2014
Resigned on
20 March 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 0BL £657,000

SKI VERBIER LIMITED

Correspondence address
64 GREAT SUFFOLK STREET, LONDON, UNITED KINGDOM, SE1 0BL
Role RESIGNED
Director
Date of birth
September 1975
Appointed on
30 October 2012
Resigned on
24 June 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 0BL £657,000

SKI VERBIER HOLD LIMITED

Correspondence address
64 GREAT SUFFOLK STREET, LONDON, UNITED KINGDOM, SE1 0BL
Role RESIGNED
Director
Date of birth
September 1975
Appointed on
26 October 2012
Resigned on
24 June 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 0BL £657,000

AERIE CAPITAL PARTNERS LLP

Correspondence address
64 GREAT SUFFOLK STREET, LONDON, UNITED KINGDOM, SE1 0BL
Role RESIGNED
LLPDMEM
Date of birth
September 1975
Appointed on
2 October 2012
Resigned on
13 February 2015
Nationality
BRITISH

Average house price in the postcode SE1 0BL £657,000

HOP FARM REAL ESTATE LIMITED

Correspondence address
BLUEBIRD 1ST FLOOR 64 GREAT SUFFOLK STREET, LONDON, ENGLAND, SE1 0BL
Role RESIGNED
Director
Date of birth
September 1975
Appointed on
11 June 2012
Resigned on
15 February 2013
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode SE1 0BL £657,000

ISV FREEHOLD LIMITED

Correspondence address
64 GREAT SUFFOLK STREET, LONDON, UNITED KINGDOM, SE1 0BL
Role RESIGNED
Director
Date of birth
September 1975
Appointed on
24 January 2012
Resigned on
13 February 2015
Nationality
BRITISH
Occupation
ASSET MANAGER

Average house price in the postcode SE1 0BL £657,000

ISV SUBLEASE LIMITED

Correspondence address
64 GREAT SUFFOLK STREET, LONDON, UNITED KINGDOM, SE1 0BL
Role RESIGNED
Director
Date of birth
September 1975
Appointed on
24 January 2012
Resigned on
13 February 2015
Nationality
BRITISH
Occupation
ASSET MANAGER

Average house price in the postcode SE1 0BL £657,000

ISV HEADLEASE LIMITED

Correspondence address
64 GREAT SUFFOLK STREET, LONDON, UNITED KINGDOM, SE1 0BL
Role RESIGNED
Director
Date of birth
September 1975
Appointed on
24 January 2012
Resigned on
13 February 2015
Nationality
BRITISH
Occupation
ASSET MANAGER

Average house price in the postcode SE1 0BL £657,000

HILLGROVE FREEHOLD LIMITED

Correspondence address
64 GREAT SUFFOLK STREET, LONDON, UNITED KINGDOM, SE1 0BL
Role RESIGNED
Director
Date of birth
September 1975
Appointed on
24 January 2012
Resigned on
13 February 2015
Nationality
BRITISH
Occupation
ASSET MANAGER

Average house price in the postcode SE1 0BL £657,000

FIELD LANE FREEHOLD LIMITED

Correspondence address
64 GREAT SUFFOLK STREET, LONDON, UNITED KINGDOM, SE1 0BL
Role RESIGNED
Director
Date of birth
September 1975
Appointed on
24 January 2012
Resigned on
13 February 2015
Nationality
BRITISH
Occupation
ASSET MANAGER

Average house price in the postcode SE1 0BL £657,000

COASTAL PARKS TOP LIMITED

Correspondence address
64 GREAT SUFFOLK STREET, LONDON, UNITED KINGDOM, SE1 0BL
Role RESIGNED
Director
Date of birth
September 1975
Appointed on
24 January 2012
Resigned on
13 February 2015
Nationality
BRITISH
Occupation
ASSET MANAGER

Average house price in the postcode SE1 0BL £657,000

COASTAL PARKS MID LIMITED

Correspondence address
64 GREAT SUFFOLK STREET, LONDON, UNITED KINGDOM, SE1 0BL
Role RESIGNED
Director
Date of birth
September 1975
Appointed on
24 January 2012
Resigned on
13 February 2015
Nationality
BRITISH
Occupation
ASSET MANAGER

Average house price in the postcode SE1 0BL £657,000

ROOKLEY TOP LIMITED

Correspondence address
64 GREAT SUFFOLK STREET, LONDON, UNITED KINGDOM, SE1 0BL
Role RESIGNED
Director
Date of birth
September 1975
Appointed on
24 January 2012
Resigned on
13 February 2015
Nationality
BRITISH
Occupation
ASSET MANAGER

Average house price in the postcode SE1 0BL £657,000

ROOKLEY SUBLEASE LIMITED

Correspondence address
64 GREAT SUFFOLK STREET, LONDON, UNITED KINGDOM, SE1 0BL
Role RESIGNED
Director
Date of birth
September 1975
Appointed on
24 January 2012
Resigned on
13 February 2015
Nationality
BRITISH
Occupation
ASSET MANAGER

Average house price in the postcode SE1 0BL £657,000

ROOKLEY MID LIMITED

Correspondence address
64 GREAT SUFFOLK STREET, LONDON, UNITED KINGDOM, SE1 0BL
Role RESIGNED
Director
Date of birth
September 1975
Appointed on
24 January 2012
Resigned on
13 February 2015
Nationality
BRITISH
Occupation
ASSET MANAGER

Average house price in the postcode SE1 0BL £657,000

ROOKLEY HEADLEASE LIMITED

Correspondence address
64 GREAT SUFFOLK STREET, LONDON, UNITED KINGDOM, SE1 0BL
Role RESIGNED
Director
Date of birth
September 1975
Appointed on
24 January 2012
Resigned on
13 February 2015
Nationality
BRITISH
Occupation
ASSET MANAGER

Average house price in the postcode SE1 0BL £657,000

ROOKLEY HOLD LIMITED

Correspondence address
64 GREAT SUFFOLK STREET, LONDON, UNITED KINGDOM, SE1 0BL
Role RESIGNED
Director
Date of birth
September 1975
Appointed on
24 January 2012
Resigned on
13 February 2015
Nationality
BRITISH
Occupation
ASSET MANAGER

Average house price in the postcode SE1 0BL £657,000

COASTAL PARKS HOLD LIMITED

Correspondence address
64 GREAT SUFFOLK STREET, LONDON, UNITED KINGDOM, SE1 0BL
Role RESIGNED
Director
Date of birth
September 1975
Appointed on
24 January 2012
Resigned on
13 February 2015
Nationality
BRITISH
Occupation
ASSET MANAGER

Average house price in the postcode SE1 0BL £657,000

ROOKLEY FREEHOLD LIMITED

Correspondence address
64 GREAT SUFFOLK STREET, LONDON, UNITED KINGDOM, SE1 0BL
Role RESIGNED
Director
Date of birth
September 1975
Appointed on
24 January 2012
Resigned on
13 February 2015
Nationality
BRITISH
Occupation
ASSET MANAGER

Average house price in the postcode SE1 0BL £657,000

SOUTHERN PARKS LIMITED

Correspondence address
64 GREAT SUFFOLK STREET, LONDON, UNITED KINGDOM, SE1 0BL
Role RESIGNED
Director
Date of birth
September 1975
Appointed on
19 January 2012
Resigned on
13 February 2015
Nationality
BRITISH
Occupation
ASSET MANAGER

Average house price in the postcode SE1 0BL £657,000

AERIE PARTNERS LLP

Correspondence address
1ST FLOOR 64 GREAT SUFFOLK STREET, LONDON, GREATER LONDON, UNITED KINGDOM, SE1 0BL
Role RESIGNED
LLPDMEM
Date of birth
September 1975
Appointed on
18 November 2010
Resigned on
13 February 2015
Nationality
BRITISH

Average house price in the postcode SE1 0BL £657,000

MANOR PARK HOLIDAY PARK LIMITED

Correspondence address
64 GREAT SUFFOLK STREET, LONDON, UNITED KINGDOM, SE1 0BL
Role RESIGNED
Director
Date of birth
September 1975
Appointed on
4 October 2010
Resigned on
1 August 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SE1 0BL £657,000

BLUEBIRD TREASURY SERVICES LIMITED

Correspondence address
64 GREAT SUFFOLK STREET, LONDON, ENGLAND, SE1 0BL
Role RESIGNED
Director
Date of birth
September 1975
Appointed on
4 October 2010
Resigned on
13 February 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 0BL £657,000

SOUTHVIEW LEISURE PARK LIMITED

Correspondence address
54 GREAT SUFFOLK STREET, LONDON, UNITED KINGDOM, SE1 0BL
Role RESIGNED
Director
Date of birth
September 1975
Appointed on
4 October 2010
Resigned on
1 August 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SE1 0BL £657,000