George Raymond Iestyn, Mr. LLEWELLYN-SMITH

Total number of appointments 48, 39 active appointments

ASSET CAPITAL 44 OPCO LIMITED

Correspondence address
60 Charlotte Street, London, England, W1T 2NU
Role ACTIVE
director
Date of birth
October 1979
Appointed on
14 May 2025
Nationality
British
Occupation
Company Director

ASSET CAPITAL 44 LIMITED

Correspondence address
Second Floor 60 Charlotte Street, London, England, W1T 2NU
Role ACTIVE
director
Date of birth
October 1979
Appointed on
19 February 2025
Nationality
British
Occupation
Company Director

REGAL LATER LIVING (NEWBURY) LIMITED

Correspondence address
60 Charlotte Street, London, United Kingdom, W1T 2NU
Role ACTIVE
director
Date of birth
October 1979
Appointed on
4 December 2024
Nationality
British
Occupation
Fund Manager

RIVERSTONE HOTELS LIMITED

Correspondence address
10 Wrens Court, 48 Victoria Road, Birmingham, West Midlands, United Kingdom, B72 1SY
Role ACTIVE
director
Date of birth
October 1979
Appointed on
27 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode B72 1SY £399,000

EDEN (PEARL HOUSE TWO) LIMITED

Correspondence address
60 Charlotte Street, London, England, W1T 2NU
Role ACTIVE
director
Date of birth
October 1979
Appointed on
16 November 2023
Nationality
British
Occupation
Director

LUMLEY PROPERTIES (WHITEBERRY II) FIRST INVESTORS LLP

Correspondence address
Second Floor 60 Charlotte Street, London, England, W1T 2NU
Role ACTIVE
llp-member
Date of birth
October 1979
Appointed on
15 November 2022

KH VI INVESTMENTS 101 LIMITED

Correspondence address
Second Floor 60 Charlotte Street, London, England, W1T 2NU
Role ACTIVE
director
Date of birth
October 1979
Appointed on
3 March 2022
Nationality
British
Occupation
Director

KITCHCAP ABBEY RESIDENTIAL LIMITED

Correspondence address
2nd Floor 60 Charlotte Street, London, United Kingdom, W1T 2NU
Role ACTIVE
director
Date of birth
October 1979
Appointed on
2 November 2021
Nationality
British
Occupation
Fund Manager

FRAME CAPITAL HOUSING LIMITED

Correspondence address
2nd Floor 60 Charlotte Street, London, United Kingdom, W1T 2NU
Role ACTIVE
director
Date of birth
October 1979
Appointed on
2 November 2021
Nationality
British
Occupation
Fund Manager

PROJECT NICHOLAS LIMITED

Correspondence address
Time Central 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom, NE1 4BF
Role ACTIVE
director
Date of birth
October 1979
Appointed on
19 April 2021
Nationality
British
Occupation
Banker

Average house price in the postcode NE1 4BF £301,000

VW INVESTMENTS LTD

Correspondence address
2nd Floor 60 Charlotte Street, London, United Kingdom, W1T 2NU
Role ACTIVE
director
Date of birth
October 1979
Appointed on
30 October 2020
Nationality
British
Occupation
Director

BERKELEY DE VEER (EASINGWOLD) LIMITED

Correspondence address
C/O Stirling Investments Thorp Arch Grange, Walton Road, Thorp Arch, Wetherby, West Yorkshire, United Kingdom, LS23 7BA
Role ACTIVE
director
Date of birth
October 1979
Appointed on
18 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode LS23 7BA £473,000

LUMLEY PROPERTIES (KH V) INVESTORS LLP

Correspondence address
Second Floor 60 Charlotte Street, London, England, W1T 2NU
Role ACTIVE
llp-member
Date of birth
October 1979
Appointed on
31 May 2020

SOCIAL HOUSING PLUS MOORFIELD ROAD LIMITED

Correspondence address
71-75 Shelton Street Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
October 1979
Appointed on
17 December 2019
Nationality
British
Occupation
Finance Professional

RIVERSTONE DEVELOPMENTS (HIVE) LIMITED

Correspondence address
60 Charlotte Street, London, England, W1T 2NU
Role ACTIVE
director
Date of birth
October 1979
Appointed on
4 November 2019
Nationality
British
Occupation
Company Director

DEANSGATE INVESTMENTS LIMITED

Correspondence address
Second Floor 60 Charlotte Street, London, England, W1T 2NU
Role ACTIVE
director
Date of birth
October 1979
Appointed on
16 October 2019
Nationality
British
Occupation
Property Investment

NORTH WESTERN HALL INVESTMENTS LTD

Correspondence address
Second Floor 60 Charlotte Street, London, England, W1T 2NU
Role ACTIVE
director
Date of birth
October 1979
Appointed on
16 October 2019
Nationality
British
Occupation
Property Investment

LUMLEY PROPERTIES (SHIV) LLP

Correspondence address
Second Floor 60 Charlotte Street, London, England, W1T 2NU
Role ACTIVE
llp-member
Date of birth
October 1979
Appointed on
2 October 2019

EDEN (DOWNLANDS) LIMITED

Correspondence address
12 Conqueror Court, Sittingbourne, Kent, England, ME10 5BH
Role ACTIVE
director
Date of birth
October 1979
Appointed on
18 April 2019
Resigned on
12 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode ME10 5BH £1,220,000

EDEN (PEARL HOUSE) LTD

Correspondence address
60 Charlotte Street, London, England, W1T 2NU
Role ACTIVE
director
Date of birth
October 1979
Appointed on
18 April 2019
Nationality
British
Occupation
Director

SOCIAL HOUSING PLUS BENSHAM LANE LTD

Correspondence address
71-75 Shelton Street Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
October 1979
Appointed on
28 January 2019
Nationality
British
Occupation
Finance Professional

RIVERSTONE DEVELOPMENTS (PITLOCHRY) LIMITED

Correspondence address
60 Charlotte Street, London, England, W1T 2NU
Role ACTIVE
director
Date of birth
October 1979
Appointed on
9 January 2019
Nationality
British
Occupation
Company Director

BERKELEY DE VEER INVESTMENTS LIMITED

Correspondence address
Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, England, S43 4WP
Role ACTIVE
director
Date of birth
October 1979
Appointed on
26 September 2018
Nationality
British
Occupation
Company Director

RIVERSTONE DEVELOPMENTS (LINCOLN) LIMITED

Correspondence address
60 Charlotte Street, London, England, W1T 2NU
Role ACTIVE
director
Date of birth
October 1979
Appointed on
10 July 2018
Nationality
British
Occupation
Company Director

RIVERSTONE PROPERTY DEVELOPMENTS LTD

Correspondence address
60 Charlotte Street, London, England, W1T 2NU
Role ACTIVE
director
Date of birth
October 1979
Appointed on
4 May 2018
Nationality
British
Occupation
Director

PRIORY GARDENS MANAGEMENT LIMITED

Correspondence address
9 Linzee Road, London, England, N8 7RG
Role ACTIVE
director
Date of birth
October 1979
Appointed on
23 May 2017
Nationality
British
Occupation
Finance Director

Average house price in the postcode N8 7RG £1,175,000

HPC (WICKFORD) LIMITED

Correspondence address
105 Wigmore Street, London, England, W1U 1QY
Role ACTIVE
director
Date of birth
October 1979
Appointed on
4 April 2016
Resigned on
5 June 2018
Nationality
British
Occupation
Banker

Average house price in the postcode W1U 1QY £106,957,000

HEATHCROFT 2015 GP LIMITED

Correspondence address
Revcap 105 Wigmore Street, London, W1U 1QY
Role ACTIVE
director
Date of birth
October 1979
Appointed on
17 December 2015
Resigned on
5 September 2018
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1QY £106,957,000

GPKF 4 LIMITED

Correspondence address
105 Wigmore Street, London, England, W1U 1QY
Role ACTIVE
director
Date of birth
October 1979
Appointed on
19 December 2014
Nationality
British
Occupation
Banker

Average house price in the postcode W1U 1QY £106,957,000

GPKF 6 LIMITED

Correspondence address
105 Wigmore Street, London, England, W1U 1QY
Role ACTIVE
director
Date of birth
October 1979
Appointed on
19 December 2014
Nationality
British
Occupation
Banker

Average house price in the postcode W1U 1QY £106,957,000

GPKF 5 LIMITED

Correspondence address
105 Wigmore Street, London, England, W1U 1QY
Role ACTIVE
director
Date of birth
October 1979
Appointed on
19 December 2014
Nationality
British
Occupation
Banker

Average house price in the postcode W1U 1QY £106,957,000

GPKF 1 LIMITED

Correspondence address
105 Wigmore Street, London, England, W1U 1QY
Role ACTIVE
director
Date of birth
October 1979
Appointed on
19 December 2014
Nationality
British
Occupation
Banker

Average house price in the postcode W1U 1QY £106,957,000

GPKF 2 LIMITED

Correspondence address
105 Wigmore Street, London, England, W1U 1QY
Role ACTIVE
director
Date of birth
October 1979
Appointed on
19 December 2014
Nationality
British
Occupation
Banker

Average house price in the postcode W1U 1QY £106,957,000

GPKF 3 LIMITED

Correspondence address
105 Wigmore Street, London, England, W1U 1QY
Role ACTIVE
director
Date of birth
October 1979
Appointed on
19 December 2014
Nationality
British
Occupation
Banker

Average house price in the postcode W1U 1QY £106,957,000

OTIUM REAL ESTATE LIMITED

Correspondence address
105 Wigmore Street, London, United Kingdom, W1U 1QY
Role ACTIVE
director
Date of birth
October 1979
Appointed on
18 December 2014
Resigned on
17 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1QY £106,957,000

TOMAHAWK FOUNDER LLP

Correspondence address
Second Floor 60 Charlotte Street, London, England, W1T 2NU
Role ACTIVE
llp-member
Date of birth
October 1979
Appointed on
25 November 2013

YP REAL ESTATE LIMITED

Correspondence address
105 Wigmore Street, London, England, W1U 1QY
Role ACTIVE
director
Date of birth
October 1979
Appointed on
1 November 2013
Nationality
British
Occupation
Banker

Average house price in the postcode W1U 1QY £106,957,000

THE HEALTHCARE PROPERTY COMPANY (WEST WIRRAL) LIMITED

Correspondence address
105 Wigmore Street, London, England, W1U 1QY
Role ACTIVE
director
Date of birth
October 1979
Appointed on
14 January 2013
Nationality
British
Occupation
Banker

Average house price in the postcode W1U 1QY £106,957,000

NABRUCAP LOAN SERVICES LIMITED

Correspondence address
105 Wigmore Street, London, England, W1U 1QY
Role ACTIVE
director
Date of birth
October 1979
Appointed on
8 February 2012
Nationality
British
Occupation
Banker

Average house price in the postcode W1U 1QY £106,957,000


MONUCAP LLP

Correspondence address
Time Central 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, NE1 4BF
Role RESIGNED
llp-designated-member
Date of birth
October 1979
Appointed on
15 April 2021
Resigned on
15 April 2021

Average house price in the postcode NE1 4BF £301,000

EDEN (THORPE) LIMITED

Correspondence address
12 Conqueror Court, Sittingbourne, Kent, England, ME10 5BH
Role RESIGNED
director
Date of birth
October 1979
Appointed on
18 April 2019
Resigned on
9 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode ME10 5BH £1,220,000

HEATHCROFT PROPERTY INVESTMENTS LIMITED

Correspondence address
Revcap 105 Wigmore Street, London, W1U 1QY
Role RESIGNED
director
Date of birth
October 1979
Appointed on
17 December 2015
Resigned on
5 September 2018
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1QY £106,957,000

HEATHCROFT FINANCE LIMITED

Correspondence address
Revcap 105 Wigmore Street, London, W1U 1QY
Role RESIGNED
director
Date of birth
October 1979
Appointed on
17 December 2015
Resigned on
5 September 2018
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1QY £106,957,000

HEATHCROFT HOLDINGS LIMITED

Correspondence address
Revcap 105 Wigmore Street, London, W1U 1QY
Role RESIGNED
director
Date of birth
October 1979
Appointed on
17 December 2015
Resigned on
5 September 2018
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1QY £106,957,000

THE HEALTHCARE PROPERTY COMPANY (BISHOPS STORTFORD) LIMITED

Correspondence address
105 Wigmore Street, London, England, W1U 1QY
Role RESIGNED
director
Date of birth
October 1979
Appointed on
14 January 2013
Resigned on
5 June 2018
Nationality
British
Occupation
Banker

Average house price in the postcode W1U 1QY £106,957,000

THE HEALTHCARE PROPERTY COMPANY LIMITED

Correspondence address
105 Wigmore Street, London, England, W1U 1QY
Role RESIGNED
director
Date of birth
October 1979
Appointed on
14 January 2013
Resigned on
5 June 2018
Nationality
British
Occupation
Banker

Average house price in the postcode W1U 1QY £106,957,000

THE HEALTHCARE PROPERTY COMPANY (ALLESLEY) LIMITED

Correspondence address
105 Wigmore Street, London, England, W1U 1QY
Role RESIGNED
director
Date of birth
October 1979
Appointed on
14 January 2013
Resigned on
5 June 2018
Nationality
British
Occupation
Banker

Average house price in the postcode W1U 1QY £106,957,000

MOBI CAPITAL LTD

Correspondence address
105 Wigmore Street, London, England, W1U 1QY
Role RESIGNED
director
Date of birth
October 1979
Appointed on
11 December 2012
Resigned on
5 June 2018
Nationality
British
Occupation
Banker

Average house price in the postcode W1U 1QY £106,957,000