Gemma Nandita KATAKY

Total number of appointments 208, 190 active appointments

TT CDR FINANCE LIMITED

Correspondence address
40 Berkeley Square, London, England, W1J 5AL
Role ACTIVE
director
Date of birth
September 1983
Appointed on
18 March 2025
Nationality
British
Occupation
Managing Director

TT CDR HOLDINGS LIMITED

Correspondence address
40 Berkeley Square, London, England, W1J 5AL
Role ACTIVE
director
Date of birth
September 1983
Appointed on
18 March 2025
Nationality
British
Occupation
Managing Director

TT CDR ASSETCO LIMITED

Correspondence address
40 Berkeley Square, London, England, W1J 5AL
Role ACTIVE
director
Date of birth
September 1983
Appointed on
18 March 2025
Nationality
British
Occupation
Managing Director

SAGE BORROWER AR4 LIMITED

Correspondence address
5th Floor Orion House, 5, Upper St Martin's Lane, London, United Kingdom, WC2H 9EA
Role ACTIVE
director
Date of birth
September 1983
Appointed on
30 January 2025
Nationality
British
Occupation
Director

LEAF LIVING WIPCO LIMITED

Correspondence address
C/O Revantage Real Estate Limited 13th Floor, Nova South, 160 Victoria Street, London, United Kingdom, SW1E 5LB
Role ACTIVE
director
Date of birth
September 1983
Appointed on
6 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode SW1E 5LB £235,000

VILLAGE HOTELS (FINCO) LIMITED

Correspondence address
40 Berkeley Square, London, England, W1J 5AL
Role ACTIVE
director
Date of birth
September 1983
Appointed on
28 October 2024
Resigned on
4 July 2025
Nationality
British
Occupation
Managing Director At Blackstone Europe Llp

SAGE HOUSING GROUP 3 LIMITED

Correspondence address
Orion House 5 Upper St Martin's Lane, London, United Kingdom, WC2H 9EA
Role ACTIVE
director
Date of birth
September 1983
Appointed on
7 August 2024
Nationality
British
Occupation
Director

SAGE HOUSING LIMITED

Correspondence address
Orion House 5 Upper St Martin's Lane, London, United Kingdom, WC2H 9EA
Role ACTIVE
director
Date of birth
September 1983
Appointed on
7 August 2024
Nationality
British
Occupation
Director

VUR VILLAGE HOTELS & LEISURE LIMITED

Correspondence address
40 Berkeley Square, London, England, W1J 5AL
Role ACTIVE
director
Date of birth
September 1983
Appointed on
26 June 2024
Resigned on
4 July 2025
Nationality
British
Occupation
Managing Director

VUR VILLAGE TRADING NO 1 LIMITED

Correspondence address
40 Berkeley Square, London, England, W1J 5AL
Role ACTIVE
director
Date of birth
September 1983
Appointed on
26 June 2024
Resigned on
4 July 2025
Nationality
British
Occupation
Managing Director

VUR VILLAGE PROPERTIES LIMITED

Correspondence address
40 Berkeley Square, London, England, W1J 5AL
Role ACTIVE
director
Date of birth
September 1983
Appointed on
26 June 2024
Resigned on
4 July 2025
Nationality
British
Occupation
Managing Director

VUR MEZZANINE I (UK) LIMITED

Correspondence address
40 Berkeley Square, London, England, W1J 5AL
Role ACTIVE
director
Date of birth
September 1983
Appointed on
26 June 2024
Resigned on
4 July 2025
Nationality
British
Occupation
Managing Director

RELAY BIDCO LIMITED

Correspondence address
40 Berkeley Square, London, United Kingdom, W1J 5AL
Role ACTIVE
director
Date of birth
September 1983
Appointed on
10 June 2024
Resigned on
4 July 2025
Nationality
British
Occupation
Managing Director

RELAY MIDCO LIMITED

Correspondence address
40 Berkeley Square, London, United Kingdom, W1J 5AL
Role ACTIVE
director
Date of birth
September 1983
Appointed on
7 June 2024
Resigned on
4 July 2025
Nationality
British
Occupation
Managing Director

RELAY TOPCO LIMITED

Correspondence address
40 Berkeley Square, London, United Kingdom, W1J 5AL
Role ACTIVE
director
Date of birth
September 1983
Appointed on
7 June 2024
Resigned on
4 July 2025
Nationality
British
Occupation
Managing Director

RELAY SUPER TOPCO LIMITED

Correspondence address
40 Berkeley Square, London, United Kingdom, W1J 5AL
Role ACTIVE
director
Date of birth
September 1983
Appointed on
6 June 2024
Resigned on
4 July 2025
Nationality
British
Occupation
Managing Director

LEAF LIVING PROPCO LIMITED

Correspondence address
C/O Revantage Real Estate Limited, 13th Floor, Nova South, 160 Victoria Street, London, United Kingdom, SW1E 5LB
Role ACTIVE
director
Date of birth
September 1983
Appointed on
21 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode SW1E 5LB £235,000

LEAF LIVING OPCO LIMITED

Correspondence address
C/O Revantage Real Estate Limited, 13th Floor, Nova South, 160 Victoria Street, London, United Kingdom, SW1E 5LB
Role ACTIVE
director
Date of birth
September 1983
Appointed on
21 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode SW1E 5LB £235,000

LEAF LIVING LIMITED

Correspondence address
C/O Revantage Real Estate Limited, 13th Floor, Nova South, 160 Victoria Street, London, United Kingdom, SW1E 5LB
Role ACTIVE
director
Date of birth
September 1983
Appointed on
21 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode SW1E 5LB £235,000

SAGE BORROWER AR3 LIMITED

Correspondence address
5th Floor Orion House, 5 Upper St Martin's Lane, London, United Kingdom, WC2H 9EA
Role ACTIVE
director
Date of birth
September 1983
Appointed on
9 August 2023
Nationality
British
Occupation
Managing Director

SAGE PLACES LIMITED

Correspondence address
5th Floor Orion House, 5 Upper St Martin's Lane, London, United Kingdom, WC2H 9EA
Role ACTIVE
director
Date of birth
September 1983
Appointed on
25 July 2023
Nationality
British
Occupation
Managing Director

SAGE GREEN HOMES LIMITED

Correspondence address
5th Floor Orion House, 5 Upper St Martin's Lane, London, United Kingdom, WC2H 9EA
Role ACTIVE
director
Date of birth
September 1983
Appointed on
25 July 2023
Nationality
British
Occupation
Managing Director

SAGE HOUSING GROUP LIMITED

Correspondence address
Orion House 5 Upper St. Martin's Lane, London, England, WC2H 9EA
Role ACTIVE
director
Date of birth
September 1983
Appointed on
7 June 2023
Nationality
British
Occupation
Director

IQSA NELSON LIMITED

Correspondence address
40 Berkeley Square, London, England, W1J 5AL
Role ACTIVE
director
Date of birth
September 1983
Appointed on
7 October 2022
Resigned on
24 February 2023
Nationality
British
Occupation
Director

SAGE INVESTMENTS 3 LIMITED

Correspondence address
5th Floor Orion House, 5 Upper St Martin's Lane, London, United Kingdom, WC2H 9EA
Role ACTIVE
director
Date of birth
September 1983
Appointed on
5 October 2022
Resigned on
10 February 2023
Nationality
British
Occupation
Managing Director

SAGE SHARED OWNERSHIP LIMITED

Correspondence address
5th Floor Orion House, 5 Upper St Martin's Lane, London, United Kingdom, WC2H 9EA
Role ACTIVE
director
Date of birth
September 1983
Appointed on
5 October 2022
Nationality
British
Occupation
Managing Director

FORA SPACE LIMITED

Correspondence address
40 Berkeley Square, London, United Kingdom, W1J 5AL
Role ACTIVE
director
Date of birth
September 1983
Appointed on
19 September 2022
Resigned on
5 June 2023
Nationality
British
Occupation
Managing Director

THE OFFICE GROUP LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
September 1983
Appointed on
14 September 2022
Resigned on
5 June 2023
Nationality
British
Occupation
Managing Director

Average house price in the postcode EC2N 2AX £274,000

LEAF LIVING LIMITED

Correspondence address
Level 1 12 St. James's Square, London, England, SW1Y 4LB
Role ACTIVE
director
Date of birth
September 1983
Appointed on
6 April 2022
Resigned on
10 March 2023
Nationality
British
Occupation
Managing Director

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

LANDAID CHARITABLE TRUST LIMITED

Correspondence address
55 Baker Street, London, England, W1U 8AN
Role ACTIVE
director
Date of birth
September 1983
Appointed on
1 April 2022
Nationality
British
Occupation
Managing Director

GEMINI RHUL LIMITED

Correspondence address
7th Floor Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG
Role ACTIVE
director
Date of birth
September 1983
Appointed on
20 December 2021
Resigned on
24 February 2023
Nationality
British
Occupation
Managing Director

GEMINI HOLDCO 2 LIMITED

Correspondence address
51 New North Road, Exeter, Devon, EX4 4EP
Role ACTIVE
director
Date of birth
September 1983
Appointed on
20 December 2021
Resigned on
28 January 2022
Nationality
British
Occupation
Managing Director

Average house price in the postcode EX4 4EP £887,000

GEMINI BRUNSWICK LIMITED

Correspondence address
51 New North Road, Exeter, EX4 4EP
Role ACTIVE
director
Date of birth
September 1983
Appointed on
20 December 2021
Resigned on
28 January 2022
Nationality
British
Occupation
Managing Director

Average house price in the postcode EX4 4EP £887,000

GEMINI WL LIMITED

Correspondence address
7th Floor Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG
Role ACTIVE
director
Date of birth
September 1983
Appointed on
20 December 2021
Resigned on
24 February 2023
Nationality
British
Occupation
Managing Director

GEMINI MAKERFIELD LIMITED

Correspondence address
7th Floor Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG
Role ACTIVE
director
Date of birth
September 1983
Appointed on
20 December 2021
Resigned on
24 February 2023
Nationality
British
Occupation
Managing Director

GEMINI RHUL 2 LIMITED

Correspondence address
7th Floor Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG
Role ACTIVE
director
Date of birth
September 1983
Appointed on
20 December 2021
Resigned on
24 February 2023
Nationality
British
Occupation
Managing Director

GEMINI STUDENT LIVING LIMITED

Correspondence address
51 New North Road, Exeter, EX4 4EP
Role ACTIVE
director
Date of birth
September 1983
Appointed on
20 December 2021
Resigned on
28 January 2022
Nationality
British
Occupation
Managing Director

Average house price in the postcode EX4 4EP £887,000

GEMINI QMUL LIMITED

Correspondence address
51 New North Road, Exeter, United Kingdom, EX4 4EP
Role ACTIVE
director
Date of birth
September 1983
Appointed on
20 December 2021
Resigned on
28 January 2022
Nationality
British
Occupation
Managing Director

Average house price in the postcode EX4 4EP £887,000

GEMINI OPERATIONS LIMITED

Correspondence address
51 New North Road, Exeter, EX4 4EP
Role ACTIVE
director
Date of birth
September 1983
Appointed on
20 December 2021
Resigned on
28 January 2022
Nationality
British
Occupation
Managing Director

Average house price in the postcode EX4 4EP £887,000

GEMINI HOLDCO 3 LIMITED

Correspondence address
51 New North Road, Exeter, United Kingdom, EX4 4EP
Role ACTIVE
director
Date of birth
September 1983
Appointed on
20 December 2021
Resigned on
28 January 2022
Nationality
British
Occupation
Managing Director

Average house price in the postcode EX4 4EP £887,000

GEMINI HOLDCO LIMITED

Correspondence address
51 New North Road, Exeter, United Kingdom, EX4 4EP
Role ACTIVE
director
Date of birth
September 1983
Appointed on
20 December 2021
Resigned on
28 January 2022
Nationality
British
Occupation
Managing Director

Average house price in the postcode EX4 4EP £887,000

GEMINI TOPCO 2 LIMITED

Correspondence address
51 New North Road, Exeter, Devon, EX4 4EP
Role ACTIVE
director
Date of birth
September 1983
Appointed on
20 December 2021
Resigned on
28 January 2022
Nationality
British
Occupation
Managing Director

Average house price in the postcode EX4 4EP £887,000

GEMINI TOPCO LIMITED

Correspondence address
51 New North Road, Exeter, United Kingdom, EX4 4EP
Role ACTIVE
director
Date of birth
September 1983
Appointed on
20 December 2021
Resigned on
28 January 2022
Nationality
British
Occupation
Managing Director

Average house price in the postcode EX4 4EP £887,000

GEMINI SURREY 2 LIMITED

Correspondence address
51 New North Road, Exeter, England, EX4 4EP
Role ACTIVE
director
Date of birth
September 1983
Appointed on
20 December 2021
Resigned on
28 January 2022
Nationality
British
Occupation
Managing Director

Average house price in the postcode EX4 4EP £887,000

GEMINI EAST COURT LIMITED

Correspondence address
7th Floor Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG
Role ACTIVE
director
Date of birth
September 1983
Appointed on
20 December 2021
Resigned on
24 February 2023
Nationality
British
Occupation
Managing Director

GEMINI JERSEY JV GP LIMITED

Correspondence address
Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Role ACTIVE
director
Date of birth
September 1983
Appointed on
17 December 2021
Nationality
British
Occupation
Managing Director

Average house price in the postcode LS1 4DL £5,294,000

IQSA TRAFALGAR LIMITED

Correspondence address
7th Floor Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG
Role ACTIVE
director
Date of birth
September 1983
Appointed on
17 November 2021
Resigned on
24 February 2023
Nationality
British
Occupation
Director

IQSA DEVELOPMENT FINANCE 3 LIMITED

Correspondence address
7th Floor Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG
Role ACTIVE
director
Date of birth
September 1983
Appointed on
10 November 2021
Resigned on
24 February 2023
Nationality
British
Occupation
Managing Director

SAGE BORROWER AR2 LIMITED

Correspondence address
5th Floor, Orion House 5 Upper St Martin's Lane, London, United Kingdom, WC2H 9EA
Role ACTIVE
director
Date of birth
September 1983
Appointed on
7 October 2021
Nationality
British
Occupation
Director

LEAF LIVING PROPCO LIMITED

Correspondence address
12 St. James's Square, London, England, SW1Y 4LB
Role ACTIVE
director
Date of birth
September 1983
Appointed on
9 September 2021
Resigned on
10 March 2023
Nationality
British
Occupation
Director

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
September 1983
Appointed on
30 July 2021
Resigned on
10 March 2023
Nationality
British
Occupation
Managing Director

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

TOG GH PROPCO LIMITED

Correspondence address
Level 2 12 St. James's Square, London, England, SW1Y 4LB
Role ACTIVE
director
Date of birth
September 1983
Appointed on
7 July 2021
Resigned on
5 June 2023
Nationality
British
Occupation
Manging Director

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

TOG GH HOLDCO LIMITED

Correspondence address
Level 2 12 St. James's Square, London, England, SW1Y 4LB
Role ACTIVE
director
Date of birth
September 1983
Appointed on
6 July 2021
Resigned on
5 June 2023
Nationality
British
Occupation
Managing Director

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

CAIN MANAGEMENT LIMITED

Correspondence address
7th Floor Cottons Centre Cottons Lane, London, England, SE1 2QG
Role ACTIVE
director
Date of birth
September 1983
Appointed on
25 June 2021
Resigned on
24 February 2023
Nationality
British
Occupation
Managing Director

GEMINI JERSEY JV GP LIMITED

Correspondence address
12 St. James's Square, London, England, SW1Y 4LB
Role ACTIVE
director
Date of birth
September 1983
Appointed on
17 June 2021
Resigned on
15 July 2021
Nationality
British
Occupation
Managing Director

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

CAPELLA UK MEZZCO 4 LIMITED

Correspondence address
7th Floor Cottons Lane, London, England, SE1 2QG
Role ACTIVE
director
Date of birth
September 1983
Appointed on
7 June 2021
Resigned on
24 February 2023
Nationality
British
Occupation
Managing Director

CAPELLA UK PLEDGECO 4 LIMITED

Correspondence address
7th Floor Cottons Lane, London, England, SE1 2QG
Role ACTIVE
director
Date of birth
September 1983
Appointed on
7 June 2021
Resigned on
24 February 2023
Nationality
British
Occupation
Managing Director

CAPELLA UK HOLDCO 4 LIMITED

Correspondence address
7th Floor Cottons Lane, London, England, SE1 2QG
Role ACTIVE
director
Date of birth
September 1983
Appointed on
7 June 2021
Resigned on
24 February 2023
Nationality
British
Occupation
Managing Director

CAPELLA UK MIDCO 4 LIMITED

Correspondence address
7th Floor Cottons Lane, London, England, SE1 2QG
Role ACTIVE
director
Date of birth
September 1983
Appointed on
7 June 2021
Resigned on
24 February 2023
Nationality
British
Occupation
Managing Director

CAPELLA UK TOPCO 4 LIMITED

Correspondence address
7th Floor Cottons Centre, Cottons Lane, London, England, SE1 2QG
Role ACTIVE
director
Date of birth
September 1983
Appointed on
7 June 2021
Resigned on
24 February 2023
Nationality
British
Occupation
Managing Director

LAHINCH UK MANAGEMENT LIMITED

Correspondence address
12 St. James's Square, London, England, SW1Y 4LB
Role ACTIVE
director
Date of birth
September 1983
Appointed on
19 January 2021
Resigned on
9 March 2023
Nationality
British
Occupation
Managing Director

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

IQSA NEWCASTLE PROPCO LIMITED

Correspondence address
7th Floor, Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG
Role ACTIVE
director
Date of birth
September 1983
Appointed on
3 December 2020
Resigned on
24 February 2023
Nationality
British
Occupation
Managing Director

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
September 1983
Appointed on
13 October 2020
Nationality
British
Occupation
Director

IQSA BLYTHSWOOD LIMITED

Correspondence address
7th Floor, Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG
Role ACTIVE
director
Date of birth
September 1983
Appointed on
4 September 2020
Resigned on
24 February 2023
Nationality
British
Occupation
Managing Director

IQSA UK CITY ALDGATE LIMITED

Correspondence address
7th Floor Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG
Role ACTIVE
director
Date of birth
September 1983
Appointed on
5 June 2020
Resigned on
24 February 2023
Nationality
British
Occupation
Director

IQSA (OXFORD) LIMITED

Correspondence address
7th Floor Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG
Role ACTIVE
director
Date of birth
September 1983
Appointed on
15 May 2020
Resigned on
24 February 2023
Nationality
British
Occupation
Managing Director, Asset Management

ARCADE HOLLOWAY LIMITED

Correspondence address
7th Floor Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG
Role ACTIVE
director
Date of birth
September 1983
Appointed on
15 May 2020
Resigned on
24 February 2023
Nationality
British
Occupation
Managing Director, Asset Management

PURE STUDENT LIVING LIMITED

Correspondence address
7th Floor Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG
Role ACTIVE
director
Date of birth
September 1983
Appointed on
15 May 2020
Nationality
British
Occupation
Managing Director,Asset Management

NEWTOWN STUDIOS LIMITED

Correspondence address
7th Floor Cottons Centre, Cottons Lane, London, England, SE1 2QG
Role ACTIVE
director
Date of birth
September 1983
Appointed on
15 May 2020
Nationality
British
Occupation
Managing Director,Asset Management

NEWLANDS STUDIOS LIMITED

Correspondence address
7th Floor Cottons Centre, Cottons Lane, London, England, SE1 2QG
Role ACTIVE
director
Date of birth
September 1983
Appointed on
15 May 2020
Nationality
British
Occupation
Managing Director,Asset Management

IQSA MINSTER LIMITED

Correspondence address
7th Floor, Cottons Centre Cottons Lane, London, United Kingdom, SE1 2QG
Role ACTIVE
director
Date of birth
September 1983
Appointed on
15 May 2020
Resigned on
24 February 2023
Nationality
British
Occupation
Managing Director, Asset Management

IQSA (WEMBLEY COURT) GP1 LIMITED

Correspondence address
7th Floor Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG
Role ACTIVE
director
Date of birth
September 1983
Appointed on
15 May 2020
Resigned on
24 February 2023
Nationality
British
Occupation
Managing Director, Asset Management

IQSA (GP2) LIMITED

Correspondence address
7th Floor Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG
Role ACTIVE
director
Date of birth
September 1983
Appointed on
15 May 2020
Resigned on
24 February 2023
Nationality
British
Occupation
Managing Director, Asset Management

IQSA (GP1) LIMITED

Correspondence address
7th Floor Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG
Role ACTIVE
director
Date of birth
September 1983
Appointed on
15 May 2020
Resigned on
24 February 2023
Nationality
British
Occupation
Managing Director, Asset Management

CENTURY SQUARE OPERATING COMPANY LIMITED

Correspondence address
7th Floor Cottons Centre, Cottons Lane, London, England, SE1 2QG
Role ACTIVE
director
Date of birth
September 1983
Appointed on
15 May 2020
Nationality
British
Occupation
Managing Director,Asset Management

UKSA 60 CR LIMITED

Correspondence address
7th Floor Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG
Role ACTIVE
director
Date of birth
September 1983
Appointed on
15 May 2020
Resigned on
24 February 2023
Nationality
British
Occupation
Managing Director, Asset Management

IQ LETTING (GENERAL PARTNER 2) LIMITED

Correspondence address
7th Floor Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG
Role ACTIVE
director
Date of birth
September 1983
Appointed on
15 May 2020
Resigned on
24 February 2023
Nationality
British
Occupation
Managing Director, Asset Management

IQSA (ATHENA) LIMITED

Correspondence address
7th Floor Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG
Role ACTIVE
director
Date of birth
September 1983
Appointed on
15 May 2020
Resigned on
24 February 2023
Nationality
British
Occupation
Managing Director, Asset Management

IQSA (GLASGOW) LIMITED

Correspondence address
7th Floor Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG
Role ACTIVE
director
Date of birth
September 1983
Appointed on
15 May 2020
Resigned on
24 February 2023
Nationality
British
Occupation
Managing Director, Asset Management

PURE HAMMERSMITH LTD

Correspondence address
7th Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG
Role ACTIVE
director
Date of birth
September 1983
Appointed on
15 May 2020
Resigned on
24 February 2023
Nationality
British
Occupation
Managing Director, Asset Management

IQ TWO (GENERAL PARTNER 2) LIMITED

Correspondence address
7th Floor Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG
Role ACTIVE
director
Date of birth
September 1983
Appointed on
15 May 2020
Resigned on
24 February 2023
Nationality
British
Occupation
Managing Director, Asset Management

IQ (GENERAL PARTNER 2) LIMITED

Correspondence address
7th Floor Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG
Role ACTIVE
director
Date of birth
September 1983
Appointed on
15 May 2020
Resigned on
24 February 2023
Nationality
British
Occupation
Managing Director, Asset Management

IQ (GENERAL PARTNER) LIMITED

Correspondence address
7th Floor Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG
Role ACTIVE
director
Date of birth
September 1983
Appointed on
15 May 2020
Resigned on
24 February 2023
Nationality
British
Occupation
Managing Director, Asset Management

IQSA STEPHENSON HOUSE LIMITED

Correspondence address
7th Floor Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG
Role ACTIVE
director
Date of birth
September 1983
Appointed on
15 May 2020
Resigned on
24 February 2023
Nationality
British
Occupation
Managing Director, Asset Management

OPAL VILLAS LIMITED

Correspondence address
7th Floor Cottons Centre Cottons Lane, London, United Kingdom, SE1 2QG
Role ACTIVE
director
Date of birth
September 1983
Appointed on
15 May 2020
Resigned on
24 February 2023
Nationality
British
Occupation
Managing Director, Asset Management

MP NEWTOWN LIMITED

Correspondence address
7th Floor Cottons Centre, Cottons Lane, London, England, SE1 2QG
Role ACTIVE
director
Date of birth
September 1983
Appointed on
15 May 2020
Resigned on
24 February 2023
Nationality
British
Occupation
Managing Director, Asset Management

IQSA ST GEORGE'S LIMITED

Correspondence address
7th Floor Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG
Role ACTIVE
director
Date of birth
September 1983
Appointed on
15 May 2020
Resigned on
24 February 2023
Nationality
British
Occupation
Managing Director, Asset Management

IQSA WEAVER PLACE LIMITED

Correspondence address
7th Floor Cottons Centre, London, United Kingdom, SE1 2QG
Role ACTIVE
director
Date of birth
September 1983
Appointed on
15 May 2020
Resigned on
24 February 2023
Nationality
British
Occupation
Managing Director, Asset Management

IQ LETTING (GENERAL PARTNER) LIMITED

Correspondence address
7th Floor Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG
Role ACTIVE
director
Date of birth
September 1983
Appointed on
15 May 2020
Resigned on
24 February 2023
Nationality
British
Occupation
Managing Director, Asset Management

IQ SHOREDITCH (GENERAL PARTNER 2) LIMITED

Correspondence address
7th Floor Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG
Role ACTIVE
director
Date of birth
September 1983
Appointed on
15 May 2020
Resigned on
24 February 2023
Nationality
British
Occupation
Managing Director, Asset Management

IQ SHOREDITCH LETTING (GENERAL PARTNER 2) LIMITED

Correspondence address
7th Floor Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG
Role ACTIVE
director
Date of birth
September 1983
Appointed on
15 May 2020
Resigned on
24 February 2023
Nationality
British
Occupation
Managing Director, Asset Management

IQ TWO LETTING (GENERAL PARTNER) LIMITED

Correspondence address
7th Floor Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG
Role ACTIVE
director
Date of birth
September 1983
Appointed on
15 May 2020
Resigned on
24 February 2023
Nationality
British
Occupation
Managing Director, Asset Management

IQ (SHAREHOLDER GP) LIMITED

Correspondence address
7th Floor Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG
Role ACTIVE
director
Date of birth
September 1983
Appointed on
15 May 2020
Resigned on
24 February 2023
Nationality
British
Occupation
Managing Director, Asset Management

IQSA (HUDDERSFIELD) LIMITED

Correspondence address
7th Floor Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG
Role ACTIVE
director
Date of birth
September 1983
Appointed on
15 May 2020
Resigned on
24 February 2023
Nationality
British
Occupation
Managing Director, Asset Management

IQSA GROUP LIMITED

Correspondence address
7th Floor Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG
Role ACTIVE
director
Date of birth
September 1983
Appointed on
15 May 2020
Resigned on
24 February 2023
Nationality
British
Occupation
Managing Director, Asset Management

IQSA SERVICES LIMITED

Correspondence address
7th Floor Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG
Role ACTIVE
director
Date of birth
September 1983
Appointed on
15 May 2020
Resigned on
24 February 2023
Nationality
British
Occupation
Managing Director, Asset Management

IQSA (HERMES) LIMITED

Correspondence address
7th Floor Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG
Role ACTIVE
director
Date of birth
September 1983
Appointed on
15 May 2020
Resigned on
24 February 2023
Nationality
British
Occupation
Managing Director, Asset Management

LEWES BRIGHTON LIMITED

Correspondence address
7th Floor Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG
Role ACTIVE
director
Date of birth
September 1983
Appointed on
15 May 2020
Resigned on
24 February 2023
Nationality
British
Occupation
Managing Director, Asset Management

PURE BANKSIDE LTD

Correspondence address
7th Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG
Role ACTIVE
director
Date of birth
September 1983
Appointed on
15 May 2020
Resigned on
24 February 2023
Nationality
British
Occupation
Managing Director, Asset Management

PURE CITY OPCO LIMITED

Correspondence address
7th Floor Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG
Role ACTIVE
director
Date of birth
September 1983
Appointed on
15 May 2020
Resigned on
24 February 2023
Nationality
British
Occupation
Managing Director, Asset Management

IQ TWO (GENERAL PARTNER) LIMITED

Correspondence address
7th Floor Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG
Role ACTIVE
director
Date of birth
September 1983
Appointed on
15 May 2020
Resigned on
24 February 2023
Nationality
British
Occupation
Managing Director, Asset Management

REDNESS YORK LIMITED

Correspondence address
7th Floor Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG
Role ACTIVE
director
Date of birth
September 1983
Appointed on
15 May 2020
Resigned on
24 February 2023
Nationality
British
Occupation
Managing Director, Asset Management

PURE HIGHBURY LIMITED

Correspondence address
7th Floor Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG
Role ACTIVE
director
Date of birth
September 1983
Appointed on
15 May 2020
Resigned on
24 February 2023
Nationality
British
Occupation
Managing Director, Asset Management

ELLIOT EDINBURGH LIMITED

Correspondence address
7th Floor Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG
Role ACTIVE
director
Date of birth
September 1983
Appointed on
15 May 2020
Resigned on
24 February 2023
Nationality
British
Occupation
Managing Director, Asset Management

TWERTON BATH LIMITED

Correspondence address
7th Floor Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG
Role ACTIVE
director
Date of birth
September 1983
Appointed on
15 May 2020
Resigned on
24 February 2023
Nationality
British
Occupation
Managing Director, Asset Management

LTS PARIS GARDENS (GENERAL PARTNER) LIMITED

Correspondence address
7th Floor Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG
Role ACTIVE
director
Date of birth
September 1983
Appointed on
15 May 2020
Resigned on
24 February 2023
Nationality
British
Occupation
Managing Director, Asset Management

MP NEWLANDS LIMITED

Correspondence address
7th Floor Cottons Centre, Cottons Lane, London, England, SE1 2QG
Role ACTIVE
director
Date of birth
September 1983
Appointed on
15 May 2020
Resigned on
24 February 2023
Nationality
British
Occupation
Managing Director, Asset Management

IQSA NOTTINGHAM HOLDING COMPANY LIMITED

Correspondence address
7th Floor Cottons Centre, Cottons Lane, London, England, SE1 2QG
Role ACTIVE
director
Date of birth
September 1983
Appointed on
15 May 2020
Resigned on
24 February 2023
Nationality
British
Occupation
Managing Director, Asset Management

IQSA GENERAL OPERATING COMPANY LIMITED

Correspondence address
7th Floor Cottons Centre Cottons Lane, London, United Kingdom, SE1 2QG
Role ACTIVE
director
Date of birth
September 1983
Appointed on
15 May 2020
Resigned on
24 February 2023
Nationality
British
Occupation
Managing Director, Asset Management

IQSA (WESTBOURNE) LIMITED

Correspondence address
7th Floor Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG
Role ACTIVE
director
Date of birth
September 1983
Appointed on
15 May 2020
Resigned on
24 February 2023
Nationality
British
Occupation
Managing Director, Asset Management

IQ SHOREDITCH (GENERAL PARTNER) LIMITED

Correspondence address
7th Floor Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG
Role ACTIVE
director
Date of birth
September 1983
Appointed on
15 May 2020
Resigned on
24 February 2023
Nationality
British
Occupation
Managing Director, Asset Management

IQ SHOREDITCH LETTING (GENERAL PARTNER) LIMITED

Correspondence address
7th Floor Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG
Role ACTIVE
director
Date of birth
September 1983
Appointed on
15 May 2020
Resigned on
24 February 2023
Nationality
British
Occupation
Managing Director, Asset Management

IQ TWO LETTING (GENERAL PARTNER 2) LIMITED

Correspondence address
7th Floor Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG
Role ACTIVE
director
Date of birth
September 1983
Appointed on
15 May 2020
Resigned on
24 February 2023
Nationality
British
Occupation
Managing Director, Asset Management

CORSHAM STREET STUDENT 1 LIMITED

Correspondence address
7th Floor Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG
Role ACTIVE
director
Date of birth
September 1983
Appointed on
15 May 2020
Resigned on
24 February 2023
Nationality
British
Occupation
Managing Director, Asset Management

IQSA (BRIGHTON) LIMITED

Correspondence address
7th Floor Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG
Role ACTIVE
director
Date of birth
September 1983
Appointed on
15 May 2020
Resigned on
24 February 2023
Nationality
British
Occupation
Managing Director, Asset Management

BX CDR HOLDCO LIMITED

Correspondence address
4th Floor 140, Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
September 1983
Appointed on
17 April 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

MPG FINCO LIMITED

Correspondence address
12 St. James's Square, London, England, SW1Y 4LB
Role ACTIVE
director
Date of birth
September 1983
Appointed on
17 April 2020
Resigned on
17 April 2020
Nationality
British
Occupation
Managing Director

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

SKD MARINA LIMITED

Correspondence address
100 Bishopsgate Ogier Offices 1936, 19th Floor, London, England, EC2N 4AG
Role ACTIVE
director
Date of birth
September 1983
Appointed on
17 April 2020
Resigned on
9 March 2023
Nationality
British
Occupation
Managing Director

Average house price in the postcode EC2N 4AG £325,000

MPG ST KATHARINE GP LIMITED

Correspondence address
12 St. James's Square, London, England, SW1Y 4LB
Role ACTIVE
director
Date of birth
September 1983
Appointed on
17 April 2020
Resigned on
9 March 2023
Nationality
British
Occupation
Managing Director

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

SKIL FOUR LIMITED

Correspondence address
100 Bishopsgate Ogier Offices 1936, 19th Floor, London, England, EC2N 4AG
Role ACTIVE
director
Date of birth
September 1983
Appointed on
17 April 2020
Resigned on
9 March 2023
Nationality
British
Occupation
Managing Director

Average house price in the postcode EC2N 4AG £325,000

SKIL THREE LIMITED

Correspondence address
100 Bishopsgate Ogier Offices 1936, 19th Floor, London, England, EC2N 4AG
Role ACTIVE
director
Date of birth
September 1983
Appointed on
17 April 2020
Resigned on
9 March 2023
Nationality
British
Occupation
Managing Director

Average house price in the postcode EC2N 4AG £325,000

MAX OFFICE (SKD) GENERAL PARTNER LTD

Correspondence address
100 Bishopsgate Ogier Office 1936, 19th Floor, London, England, EC2N 4AG
Role ACTIVE
director
Date of birth
September 1983
Appointed on
17 April 2020
Resigned on
9 March 2023
Nationality
British
Occupation
Managing Director

Average house price in the postcode EC2N 4AG £325,000

MPG ST KATHARINE NOMINEE LIMITED

Correspondence address
12 St. James's Square, London, England, SW1Y 4LB
Role ACTIVE
director
Date of birth
September 1983
Appointed on
17 April 2020
Resigned on
9 March 2023
Nationality
British
Occupation
Managing Director

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

MPG ST KATHARINE NOMINEE TWO LIMITED

Correspondence address
12 St. James's Square, London, England, SW1Y 4LB
Role ACTIVE
director
Date of birth
September 1983
Appointed on
17 April 2020
Resigned on
9 March 2023
Nationality
British
Occupation
Managing Director

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

BX CDR MIDCO LIMITED

Correspondence address
4th Floor 140, Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
September 1983
Appointed on
17 April 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

CAPELLA UK BIDCO 2 LIMITED

Correspondence address
7th Floor, Cottons Centre, Cottons Lane, London, England, SE1 2QG
Role ACTIVE
director
Date of birth
September 1983
Appointed on
20 February 2020
Resigned on
24 February 2023
Nationality
British
Occupation
Managing Director

CAPELLA UK MIDCO 2 LIMITED

Correspondence address
7th Floor, Cottons Centre, Cottons Lane, London, England, SE1 2QG
Role ACTIVE
director
Date of birth
September 1983
Appointed on
20 February 2020
Resigned on
24 February 2023
Nationality
British
Occupation
Managing Director

CAPELLA UK BIDCO 1 LIMITED

Correspondence address
7th Floor, Cottons Centre, Cottons Lane, London, England, SE1 2QG
Role ACTIVE
director
Date of birth
September 1983
Appointed on
20 February 2020
Resigned on
24 February 2023
Nationality
British
Occupation
Managing Director

CAPELLA UK PLEDGECO 1 LIMITED

Correspondence address
7th Floor, Cottons Centre, Cottons Lane, London, England, SE1 2QG
Role ACTIVE
director
Date of birth
September 1983
Appointed on
20 February 2020
Resigned on
24 February 2023
Nationality
British
Occupation
Managing Director

CAPELLA UK PLEDGECO 2 LIMITED

Correspondence address
7th Floor, Cottons Centre, Cottons Lane, London, England, SE1 2QG
Role ACTIVE
director
Date of birth
September 1983
Appointed on
20 February 2020
Resigned on
24 February 2023
Nationality
British
Occupation
Managing Director

CAPELLA UK MIDCO 1 LIMITED

Correspondence address
7th Floor, Cottons Centre, Cottons Lane, London, England, SE1 2QG
Role ACTIVE
director
Date of birth
September 1983
Appointed on
20 February 2020
Resigned on
24 February 2023
Nationality
British
Occupation
Managing Director

CAPELLA UK MEZZCO 2 LIMITED

Correspondence address
7th Floor, Cottons Centre, Cottons Lane, London, England, SE1 2QG
Role ACTIVE
director
Date of birth
September 1983
Appointed on
20 February 2020
Resigned on
24 February 2023
Nationality
British
Occupation
Managing Director

CAPELLA UK MEZZCO 1 LIMITED

Correspondence address
7th Floor, Cottons Centre, Cottons Lane, London, England, SE1 2QG
Role ACTIVE
director
Date of birth
September 1983
Appointed on
20 February 2020
Resigned on
24 February 2023
Nationality
British
Occupation
Managing Director

CAPELLA UK HOLDCO 2 LIMITED

Correspondence address
C/- Bre Europe Uk Limited Level 1 12 St Jame's Square, Westminster, London, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
September 1983
Appointed on
19 February 2020
Resigned on
24 February 2023
Nationality
British
Occupation
Managing Director

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

CAPELLA UK MEZZCO 3 LIMITED

Correspondence address
7th Floor, Cottons Centre, Cottons Lane, London, England, SE1 2QG
Role ACTIVE
director
Date of birth
September 1983
Appointed on
18 February 2020
Resigned on
24 February 2023
Nationality
British
Occupation
Managing Director

CAPELLA UK MIDCO 3 LIMITED

Correspondence address
7th Floor, Cottons Centre, Cottons Lane, London, England, SE1 2QG
Role ACTIVE
director
Date of birth
September 1983
Appointed on
18 February 2020
Resigned on
24 February 2023
Nationality
British
Occupation
Managing Director

CAPELLA UK PLEDGECO 3 LIMITED

Correspondence address
7th Floor, Cottons Centre, Cottons Lane, London, England, SE1 2QG
Role ACTIVE
director
Date of birth
September 1983
Appointed on
18 February 2020
Resigned on
24 February 2023
Nationality
British
Occupation
Managing Director

CAPELLA UK BIDCO 3 LIMITED

Correspondence address
7th Floor, Cottons Centre, Cottons Lane, London, England, SE1 2QG
Role ACTIVE
director
Date of birth
September 1983
Appointed on
18 February 2020
Resigned on
24 February 2023
Nationality
British
Occupation
Managing Director

CAPELLA UK HOLDCO LIMITED

Correspondence address
7th Floor, Cottons Centre, Cottons Lane, London, England, SE1 2QG
Role ACTIVE
director
Date of birth
September 1983
Appointed on
17 February 2020
Resigned on
24 February 2023
Nationality
British
Occupation
Managing Director

CAPELLA UK TOPCO LIMITED

Correspondence address
7th Floor, Cottons Centre, Cottons Lane, London, England, SE1 2QG
Role ACTIVE
director
Date of birth
September 1983
Appointed on
17 February 2020
Resigned on
24 February 2023
Nationality
British
Occupation
Managing Director

CEDAR UK MANAGEMENT LIMITED

Correspondence address
40 Berkeley Sqaure, London, London, England, W1J 5AL
Role ACTIVE
director
Date of birth
September 1983
Appointed on
18 December 2019
Resigned on
30 May 2022
Nationality
British
Occupation
Managing Director

CHANCERY HOUSE LONDON NOMINEE 1 LIMITED

Correspondence address
The Smiths Building 179-185 Great Portland Street, London, United Kingdom, W1W 5PL
Role ACTIVE
director
Date of birth
September 1983
Appointed on
22 November 2019
Resigned on
5 June 2023
Nationality
British
Occupation
Director

CHANCERY HOUSE LONDON NOMINEE 2 LIMITED

Correspondence address
The Smiths Building 179-185 Great Portland Street, London, United Kingdom, W1W 5PL
Role ACTIVE
director
Date of birth
September 1983
Appointed on
22 November 2019
Resigned on
5 June 2023
Nationality
British
Occupation
Director

TOG CH GP LIMITED

Correspondence address
The Smiths Building 179-185 Great Portland Street, London, United Kingdom, W1W 5PL
Role ACTIVE
director
Date of birth
September 1983
Appointed on
30 September 2019
Resigned on
5 June 2023
Nationality
British
Occupation
Director

TOG CH TWO LIMITED

Correspondence address
The Smiths Building 179-185 Great Portland Street, London, United Kingdom, W1W 5PL
Role ACTIVE
director
Date of birth
September 1983
Appointed on
30 September 2019
Nationality
British
Occupation
Director

TOG CH ONE LIMITED

Correspondence address
The Smiths Building 179-185 Great Portland Street, London, United Kingdom, W1W 5PL
Role ACTIVE
director
Date of birth
September 1983
Appointed on
30 September 2019
Resigned on
5 June 2023
Nationality
British
Occupation
Director

TOG CH TOPCO LIMITED

Correspondence address
The Smiths Building 179-185 Great Portland Street, London, United Kingdom, W1W 5PL
Role ACTIVE
director
Date of birth
September 1983
Appointed on
27 September 2019
Resigned on
5 June 2023
Nationality
British
Occupation
Director

CHEETAH HOLDCO LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
September 1983
Appointed on
25 September 2019
Resigned on
5 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

TOG 5 (FRANCE) LIMITED

Correspondence address
The Smiths Building 179-185 Great Portland Street, London, United Kingdom, W1W 5PL
Role ACTIVE
director
Date of birth
September 1983
Appointed on
17 May 2019
Resigned on
5 June 2023
Nationality
British
Occupation
Director

TOG 6 LIMITED

Correspondence address
The Smiths Building 179-185 Great Portland Street, London, United Kingdom, W1W 5PL
Role ACTIVE
director
Date of birth
September 1983
Appointed on
17 May 2019
Resigned on
5 June 2023
Nationality
British
Occupation
Director

SAGE RENTED LIMITED

Correspondence address
5th Floor Orion House 5 Upper St Martins Lane, London, WC2H 9EA
Role ACTIVE
director
Date of birth
September 1983
Appointed on
19 December 2018
Nationality
British
Occupation
Company Director

SAGE HOMES RP LIMITED

Correspondence address
5th Floor Orion House 5 Upper St Martins Lane, London, WC2H 9EA
Role ACTIVE
director
Date of birth
September 1983
Appointed on
19 December 2018
Nationality
British
Occupation
Director

CDR JV GP LIMITED

Correspondence address
40 Berkeley Square, London, W1J 5AL
Role ACTIVE
director
Date of birth
September 1983
Appointed on
28 November 2018
Nationality
British
Occupation
Director

CDR NOMINEECO 1 LIMITED

Correspondence address
40 Berkeley Square, London, W1J 5AL
Role ACTIVE
director
Date of birth
September 1983
Appointed on
28 November 2018
Nationality
British
Occupation
Director

CDR NOMINEECO 2 LIMITED

Correspondence address
40 Berkeley Square, London, W1J 5AL
Role ACTIVE
director
Date of birth
September 1983
Appointed on
28 November 2018
Nationality
British
Occupation
Director

CDR MIDCO GP LIMITED

Correspondence address
40 Berkeley Square, London, W1J 5AL
Role ACTIVE
director
Date of birth
September 1983
Appointed on
28 November 2018
Nationality
British
Occupation
Director

THE ARCH COMPANY PROPERTIES LIMITED

Correspondence address
40 Berkeley Square, London, W1J 5AL
Role ACTIVE
director
Date of birth
September 1983
Appointed on
28 November 2018
Nationality
British
Occupation
Director

THE ARCH COMPANY SERVICES LIMITED

Correspondence address
40 Berkeley Square, London, W1J 5AL
Role ACTIVE
director
Date of birth
September 1983
Appointed on
28 November 2018
Nationality
British
Occupation
Director

SAGE HOUSING PARTNERSHIPS LIMITED

Correspondence address
5th Floor Orion House 5 Upper St Martin's Lane, London, WC2H 9EA
Role ACTIVE
director
Date of birth
September 1983
Appointed on
15 August 2018
Resigned on
17 February 2023
Nationality
British
Occupation
Director

SAGE INVESTMENTS 2 LIMITED

Correspondence address
5th Floor Orion House 5 Upper St Martin's Lane, London, WC2H 9EA
Role ACTIVE
director
Date of birth
September 1983
Appointed on
8 August 2018
Resigned on
2 February 2023
Nationality
British
Occupation
Md Asset Management

TOG UK PLEDGECO LTD

Correspondence address
The Smith's Building 179 Great Portland Street, London, W1W 5PL
Role ACTIVE
director
Date of birth
September 1983
Appointed on
8 August 2018
Resigned on
5 June 2023
Nationality
British
Occupation
Director

TOG UK MEZZCO LTD

Correspondence address
The Smith's Building 179 Great Portland Street, London, W1W 5PL
Role ACTIVE
director
Date of birth
September 1983
Appointed on
8 August 2018
Resigned on
5 June 2023
Nationality
British
Occupation
Director

HEDWIG ASR HOLDCO LIMITED

Correspondence address
5th Floor Orion House 5 Upper St. Martin's Lane, London, WC2H 9EA
Role ACTIVE
director
Date of birth
September 1983
Appointed on
8 August 2018
Resigned on
2 February 2023
Nationality
British
Occupation
Md Asset Management

TOG UK TOPCO LTD

Correspondence address
The Smith's Building 179 Great Portland Street, London, W1W 5PL
Role ACTIVE
director
Date of birth
September 1983
Appointed on
7 August 2018
Resigned on
5 June 2023
Nationality
British
Occupation
Director

SAGE HOUSING GROUP LIMITED

Correspondence address
5th Floor Orion House 5 Upper St Martins Lane, London, WC2H 9EA
Role ACTIVE
director
Date of birth
September 1983
Appointed on
14 June 2018
Resigned on
2 February 2023
Nationality
British
Occupation
Director

SPARROW SHARED OWNERSHIP LIMITED

Correspondence address
5th Floor Orion House 5 Upper St Martin's Lane, London, WC2H 9EA
Role ACTIVE
director
Date of birth
September 1983
Appointed on
20 April 2018
Resigned on
12 August 2024
Nationality
British
Occupation
Director

TOG 4 LIMITED

Correspondence address
The Smiths Building 179 Great Portland Street, London, United Kingdom, W1W 5PL
Role ACTIVE
director
Date of birth
September 1983
Appointed on
22 December 2017
Resigned on
5 June 2023
Nationality
British
Occupation
Director

TOG 3 (IRELAND) LIMITED

Correspondence address
The Smiths Building 179 Great Portland Street, London, United Kingdom, W1W 5PL
Role ACTIVE
director
Date of birth
September 1983
Appointed on
22 December 2017
Resigned on
5 June 2023
Nationality
British
Occupation
Director

TOG 1 (US) LIMITED

Correspondence address
The Smiths Building 179 Great Portland Street, London, United Kingdom, W1W 5PL
Role ACTIVE
director
Date of birth
September 1983
Appointed on
21 December 2017
Resigned on
5 June 2023
Nationality
British
Occupation
British

TOG 2 (GERMANY) LIMITED

Correspondence address
The Smiths Building 179 Great Portland Street, London, United Kingdom, W1W 5PL
Role ACTIVE
director
Date of birth
September 1983
Appointed on
21 December 2017
Resigned on
5 June 2023
Nationality
British
Occupation
Director

TOG 7 LIMITED

Correspondence address
The Smiths Building 179 Great Portland Street, London, United Kingdom, W1W 5PL
Role ACTIVE
director
Date of birth
September 1983
Appointed on
6 July 2017
Resigned on
5 June 2023
Nationality
British
Occupation
Director

THE OFFICE (MARYLEBONE) LIMITED

Correspondence address
The Smiths Building 179 Great Portland Street, London, United Kingdom, W1W 5PL
Role ACTIVE
director
Date of birth
September 1983
Appointed on
6 July 2017
Resigned on
5 June 2023
Nationality
British
Occupation
Director

THE OFFICE (BRISTOL1) LIMITED

Correspondence address
The Smiths Building 179 Great Portland Street, London, United Kingdom, W1W 5PL
Role ACTIVE
director
Date of birth
September 1983
Appointed on
6 July 2017
Resigned on
5 June 2023
Nationality
British
Occupation
Director

THE OFFICE (FARRINGDON) LIMITED

Correspondence address
The Smiths Building 179 Great Portland Street, London, United Kingdom, W1W 5PL
Role ACTIVE
director
Date of birth
September 1983
Appointed on
6 July 2017
Resigned on
5 June 2023
Nationality
British
Occupation
Director

EOP DL LIMITED

Correspondence address
The Smiths Building 179 Great Portland Street, London, United Kingdom, W1W 5PL
Role ACTIVE
director
Date of birth
September 1983
Appointed on
6 July 2017
Resigned on
5 June 2023
Nationality
British
Occupation
Director

THE OFFICE ISLINGTON LIMITED

Correspondence address
The Smiths Building 179 Great Portland Street, London, United Kingdom, W1W 5PL
Role ACTIVE
director
Date of birth
September 1983
Appointed on
6 July 2017
Resigned on
5 June 2023
Nationality
British
Occupation
Director

THE OFFICE GROUP PROPERTIES LIMITED

Correspondence address
The Smiths Building 179 Great Portland Street, London, United Kingdom, W1W 5PL
Role ACTIVE
director
Date of birth
September 1983
Appointed on
6 July 2017
Resigned on
5 June 2023
Nationality
British
Occupation
Director

THE OFFICE GROUP MIDCO LIMITED

Correspondence address
The Smiths Building 179 Great Portland Street, London, United Kingdom, W1W 5PL
Role ACTIVE
director
Date of birth
September 1983
Appointed on
6 July 2017
Resigned on
5 June 2023
Nationality
British
Occupation
Director

THE OFFICE GROUP OPERATIONS LIMITED

Correspondence address
The Smiths Building 179 Great Portland Street, London, United Kingdom, W1W 5PL
Role ACTIVE
director
Date of birth
September 1983
Appointed on
6 July 2017
Resigned on
5 June 2023
Nationality
British
Occupation
Director

THE OFFICE (KIRBY) LIMITED

Correspondence address
The Smiths Building 179 Great Portland Street, London, United Kingdom, W1W 5PL
Role ACTIVE
director
Date of birth
September 1983
Appointed on
6 July 2017
Resigned on
5 June 2023
Nationality
British
Occupation
Director

THE OFFICE GROUP HOLDINGS LIMITED

Correspondence address
The Smiths Building 179 Great Portland Street, London, W1W 5PL
Role ACTIVE
director
Date of birth
September 1983
Appointed on
6 July 2017
Resigned on
5 June 2023
Nationality
British
Occupation
Director

TOG FITNESS LIMITED

Correspondence address
179-185 Great Portland Street, London, England, W1W 5PL
Role ACTIVE
director
Date of birth
September 1983
Appointed on
6 July 2017
Nationality
British
Occupation
Director

CHEETAH BIDCO LIMITED

Correspondence address
40 Berkeley Square, London, United Kingdom, W1J 5AL
Role ACTIVE
director
Date of birth
September 1983
Appointed on
5 July 2017
Resigned on
5 June 2023
Nationality
British
Occupation
Director

CARBON ATRIUM LIMITED

Correspondence address
Asticus Building 21 Palmer Street, London, SW1H 0AD
Role ACTIVE
director
Date of birth
September 1983
Appointed on
28 February 2017
Resigned on
15 November 2019
Nationality
British
Occupation
Director

Average house price in the postcode SW1H 0AD £108,867,000

BROOMCO (4102) LIMITED

Correspondence address
Asticus Building 21 Palmer Street, London, SW1H 0AD
Role ACTIVE
director
Date of birth
September 1983
Appointed on
28 February 2017
Resigned on
15 November 2019
Nationality
British
Occupation
Director

Average house price in the postcode SW1H 0AD £108,867,000

MAX OFFICE (SKD) GENERAL PARTNER LTD

Correspondence address
Asticus Building 21 Palmer Street, London, SW1H 0AD
Role ACTIVE
director
Date of birth
September 1983
Appointed on
24 May 2016
Resigned on
15 November 2019
Nationality
British
Occupation
Director

Average house price in the postcode SW1H 0AD £108,867,000

MPG FINCO LIMITED

Correspondence address
Asticus Building 21 Palmer Street, London, SW1H 0AD
Role ACTIVE
director
Date of birth
September 1983
Appointed on
24 May 2016
Resigned on
15 November 2019
Nationality
British
Occupation
Director

Average house price in the postcode SW1H 0AD £108,867,000

ST. KATHARINE'S ESTATE MANAGEMENT COMPANY LIMITED

Correspondence address
12 St. James's Square, London, England, SW1Y 4LB
Role ACTIVE
director
Date of birth
September 1983
Appointed on
24 May 2016
Resigned on
9 March 2023
Nationality
British
Occupation
Director

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

CLOVER UK OFFICE (COVENTRY) LTD

Correspondence address
Asticus Building Palmer Street, London, England, SW1H 0AD
Role ACTIVE
director
Date of birth
September 1983
Appointed on
9 October 2015
Resigned on
15 November 2019
Nationality
British
Occupation
Director

Average house price in the postcode SW1H 0AD £108,867,000

BLACKSTONE EUROPE LLP

Correspondence address
40 Berkeley Square, London, United Kingdom, W1J 5AL
Role ACTIVE
llp-member
Date of birth
September 1983
Appointed on
26 May 2015

TREWQ LIMITED

Correspondence address
The Smiths Building 179-185 Great Portland Street, London, United Kingdom, W1W 5PL
Role RESIGNED
director
Date of birth
September 1983
Appointed on
30 September 2019
Resigned on
30 September 2019
Nationality
British
Occupation
Director

SKIL THREE LIMITED

Correspondence address
Asticus Building 21 Palmer Street, London, England, SW1H 0AD
Role RESIGNED
director
Date of birth
September 1983
Appointed on
1 August 2018
Resigned on
15 November 2019
Nationality
British
Occupation
Director

Average house price in the postcode SW1H 0AD £108,867,000

SKIL FOUR LIMITED

Correspondence address
Asticus Building 21 Palmer Street, London, England, SW1H 0AD
Role RESIGNED
director
Date of birth
September 1983
Appointed on
1 August 2018
Resigned on
15 November 2019
Nationality
British
Occupation
Director

Average house price in the postcode SW1H 0AD £108,867,000

CREATIVE DEBUTS LTD.

Correspondence address
179 Great Portland Street, London, United Kingdom, W1W 5PL
Role RESIGNED
director
Date of birth
September 1983
Appointed on
6 July 2017
Resigned on
31 January 2019
Nationality
British
Occupation
Director

CG SHIELD HOUSE (UK) NO.1 LIMITED

Correspondence address
Asticus Building 2nd Floor 21 Palmer Street, London, England, SW1H 0AD
Role RESIGNED
director
Date of birth
September 1983
Appointed on
28 February 2017
Resigned on
13 April 2018
Nationality
British
Occupation
Director

Average house price in the postcode SW1H 0AD £108,867,000

CG SHIELD HOUSE (UK) NO.2 LIMITED

Correspondence address
Asticus Building 2nd Floor 21 Palmer Street, London, England, SW1H 0AD
Role RESIGNED
director
Date of birth
September 1983
Appointed on
28 February 2017
Resigned on
13 April 2018
Nationality
British
Occupation
Director

Average house price in the postcode SW1H 0AD £108,867,000

CUTLERS GARDENS ESTATES LIMITED

Correspondence address
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ
Role RESIGNED
director
Date of birth
September 1983
Appointed on
28 February 2017
Resigned on
13 April 2018
Nationality
British
Occupation
Director

CG CUTLERS GARDENS (UK) NO.2 LIMITED

Correspondence address
Asticus Building 2nd Floor 21 Palmer Street, London, England, SW1H 0AD
Role RESIGNED
director
Date of birth
September 1983
Appointed on
28 February 2017
Resigned on
13 April 2018
Nationality
British
Occupation
Director

Average house price in the postcode SW1H 0AD £108,867,000

CG CUTLERS GARDENS (UK) NO.1 LIMITED

Correspondence address
Asticus Building 2nd Floor 21 Palmer Street, London, England, SW1H 0AD
Role RESIGNED
director
Date of birth
September 1983
Appointed on
28 February 2017
Resigned on
13 April 2018
Nationality
British
Occupation
Director

Average house price in the postcode SW1H 0AD £108,867,000

ELDON BUSINESS PARK LIMITED

Correspondence address
Asticus Building Palmer Street, London, England, SW1H 0AD
Role RESIGNED
director
Date of birth
September 1983
Appointed on
28 February 2017
Resigned on
15 November 2019
Nationality
British
Occupation
Director

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
September 1983
Appointed on
24 May 2016
Resigned on
15 November 2019
Nationality
British
Occupation
Director

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
September 1983
Appointed on
24 May 2016
Resigned on
15 November 2019
Nationality
British
Occupation
Director

Average house price in the postcode SW1H 0AD £108,867,000

KENSINGTON UK REAL ESTATE DEVELOPMENTS LIMITED

Correspondence address
21 Palmer Street, London, England, SW1H 0AD
Role RESIGNED
director
Date of birth
September 1983
Appointed on
24 May 2016
Resigned on
15 November 2019
Nationality
British
Occupation
Director

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
September 1983
Appointed on
24 May 2016
Resigned on
15 November 2019
Nationality
British
Occupation
Director

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
September 1983
Appointed on
24 May 2016
Resigned on
15 November 2019
Nationality
British
Occupation
Director

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
September 1983
Appointed on
24 May 2016
Resigned on
15 November 2019
Nationality
British
Occupation
Director

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
September 1983
Appointed on
24 May 2016
Resigned on
15 November 2019
Nationality
British
Occupation
Director

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
September 1983
Appointed on
24 May 2016
Resigned on
15 November 2019
Nationality
British
Occupation
Director

Average house price in the postcode SW1H 0AD £108,867,000