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