Gershon Daniel COHEN
Total number of appointments 52, 21 active appointments
VSCCT NOMINEE LIMITED
- Correspondence address
- 82 Millway, London, NW7 3JJ
- Role ACTIVE
- director
- Date of birth
- June 1964
- Appointed on
- 9 May 2025
Average house price in the postcode NW7 3JJ £1,597,000
D4E MULBERRY LIMITED
- Correspondence address
- 280 Bishopsgate, London, United Kingdom, EC2M 4AG
- Role ACTIVE
- director
- Date of birth
- June 1964
- Appointed on
- 31 January 2024
- Resigned on
- 31 December 2024
D4E MULBERRY (HOLDINGS) LIMITED
- Correspondence address
- 280 Bishopsgate, London, United Kingdom, EC2M 4AG
- Role ACTIVE
- director
- Date of birth
- June 1964
- Appointed on
- 31 January 2024
- Resigned on
- 31 December 2024
DEFENCE TRAINING SERVICES LIMITED
- Correspondence address
- 280 Bishopsgate, London, United Kingdom, EC2M 4AG
- Role ACTIVE
- director
- Date of birth
- June 1964
- Appointed on
- 19 January 2024
- Resigned on
- 31 January 2025
BRUNEL UK INVESTMENTS LIMITED
- Correspondence address
- 280 Bishopsgate Bishopsgate, London, England, EC2M 4AG
- Role ACTIVE
- director
- Date of birth
- June 1964
- Appointed on
- 13 December 2022
BRUNEL UK HOLDINGS LIMITED
- Correspondence address
- 280 Bishopsgate Bishopsgate, London, England, EC2M 4AG
- Role ACTIVE
- director
- Date of birth
- June 1964
- Appointed on
- 13 December 2022
ABERDEEN EUROPEAN INFRASTRUCTURE IV LTD
- Correspondence address
- 280 Bishopsgate, London, United Kingdom, EC2M 4AG
- Role ACTIVE
- director
- Date of birth
- June 1964
- Appointed on
- 19 August 2021
- Resigned on
- 31 January 2024
ABERDEEN EUROPEAN INFRASTRUCTURE III A LIMITED
- Correspondence address
- 280 Bishopsgate, London, England, EC2M 4AG
- Role ACTIVE
- director
- Date of birth
- June 1964
- Appointed on
- 31 July 2019
- Resigned on
- 31 January 2024
ABERDEEN EUROPEAN INFRASTRUCTURE III B LIMITED
- Correspondence address
- 280 Bishopsgate, London, England, EC2M 4AG
- Role ACTIVE
- director
- Date of birth
- June 1964
- Appointed on
- 31 July 2019
- Resigned on
- 31 January 2024
ANDEAN SOCIAL INFRASTRUCTURE (NO. 1) LIMITED
- Correspondence address
- 280 Bishopsgate, London, United Kingdom, EC2M 4AG
- Role ACTIVE
- director
- Date of birth
- June 1964
- Appointed on
- 1 July 2019
- Resigned on
- 31 January 2024
ABERDEEN INFRASTRUCTURE II (EUROPE) LIMITED
- Correspondence address
- 280 Bishopsgate, London, England, EC2M 4AG
- Role ACTIVE
- director
- Date of birth
- June 1964
- Appointed on
- 5 July 2017
- Resigned on
- 31 January 2024
ABERDEEN INFRASTRUCTURE (HOLDCO) II-E LTD
- Correspondence address
- 280 Bishopsgate, London, England, EC2M 4AG
- Role ACTIVE
- director
- Date of birth
- June 1964
- Appointed on
- 14 December 2016
- Resigned on
- 31 January 2024
MMK FOUNDATION TRUST
- Correspondence address
- 68 Hale Lane Mill Hill, London, United Kingdom, NW7 3RT
- Role ACTIVE
- director
- Date of birth
- June 1964
- Appointed on
- 17 December 2015
Average house price in the postcode NW7 3RT £675,000
ABERDEEN EUROPEAN INFRASTRUCTURE GP II LIMITED
- Correspondence address
- 280 Bishopsgate, London, United Kingdom, EC2M 4AG
- Role ACTIVE
- director
- Date of birth
- June 1964
- Appointed on
- 26 June 2015
- Resigned on
- 31 January 2024
ABERDEEN INFRASTRUCTURE II LIMITED
- Correspondence address
- 280 Bishopsgate, London, England, EC2M 4AG
- Role ACTIVE
- director
- Date of birth
- June 1964
- Appointed on
- 12 August 2014
- Resigned on
- 31 January 2024
ABERDEEN INFRASTRUCTURE GP II LIMITED
- Correspondence address
- 280 Bishopsgate, London, United Kingdom, EC2M 4AG
- Role ACTIVE
- director
- Date of birth
- June 1964
- Appointed on
- 8 August 2014
- Resigned on
- 31 January 2024
ABRDN ALTERNATIVE HOLDINGS LIMITED
- Correspondence address
- 280 Bishopsgate, London, United Kingdom, EC2M 4AG
- Role ACTIVE
- director
- Date of birth
- June 1964
- Appointed on
- 22 May 2013
- Resigned on
- 1 March 2024
ABERDEEN UK INFRASTRUCTURE GP LIMITED
- Correspondence address
- Bow Bells House 1 Bread Street, London, United Kingdom, EC4M 9HH
- Role ACTIVE
- director
- Date of birth
- June 1964
- Appointed on
- 6 July 2012
ABERDEEN EUROPEAN INFRASTRUCTURE GP LIMITED
- Correspondence address
- 280 Bishopsgate, London, United Kingdom, EC2M 4AG
- Role ACTIVE
- director
- Date of birth
- June 1964
- Appointed on
- 23 December 2010
- Resigned on
- 31 January 2024
UBERIOR PROPERTIES (2002) LIMITED
- Correspondence address
- Lloyds Banking Group Head Office, 10 Gresham Street, London, United Kingdom, EC2V 7AE
- Role ACTIVE
- director
- Date of birth
- June 1964
- Appointed on
- 19 December 2008
UBERIOR PROPERTY MANAGEMENT (2002) LIMITED
- Correspondence address
- Lloyds Banking Group Head Office, 10 Gresham Street, London, United Kingdom, EC2V 7AE
- Role ACTIVE
- director
- Date of birth
- June 1964
- Appointed on
- 19 December 2008
PIP INFRASTRUCTURE MANAGERS LIMITED
- Correspondence address
- Bow Bells House 1 Bread Street, London, United Kingdom, EC4M 9HH
- Role RESIGNED
- director
- Date of birth
- June 1964
- Appointed on
- 19 October 2017
- Resigned on
- 6 December 2017
BIRMINGHAM HIGHWAYS HOLDINGS LIMITED
- Correspondence address
- Bow Bells House 1 Bread Street, London, United Kingdom, EC4M 9HH
- Role RESIGNED
- director
- Date of birth
- June 1964
- Appointed on
- 12 August 2015
- Resigned on
- 6 December 2017
BIRMINGHAM HIGHWAYS LIMITED
- Correspondence address
- Bow Bells House 1 Bread Street, London, United Kingdom, EC4M 9HH
- Role RESIGNED
- director
- Date of birth
- June 1964
- Appointed on
- 12 August 2015
- Resigned on
- 6 December 2017
AWRP HOLDING CO LIMITED
- Correspondence address
- Aberdeen Asset Management Bow Bells House, 1 Bread Street, London, England, EC4M 9HH
- Role RESIGNED
- director
- Date of birth
- June 1964
- Appointed on
- 29 January 2015
- Resigned on
- 9 May 2017
AWRP SPV LIMITED
- Correspondence address
- Aberdeen Asset Management Bow Bells House, 1 Bread Street, London, England, EC4M 9HH
- Role RESIGNED
- director
- Date of birth
- June 1964
- Appointed on
- 29 January 2015
- Resigned on
- 9 May 2017
LLOYDS BANK GLOBAL INFRASTRUCTURE GP LIMITED
- Correspondence address
- 33 Old Broad Street, London, United Kingdom, EC2N 1HZ
- Role
- director
- Date of birth
- June 1964
- Appointed on
- 31 January 2013
Average house price in the postcode EC2N 1HZ £334,849,000
PIP INFRASTRUCTURE INVESTMENTS (SOUTHMEAD) LIMITED
- Correspondence address
- Bow Bells House 1 Bread Street, London, United Kingdom, EC4M 9HH
- Role RESIGNED
- director
- Date of birth
- June 1964
- Appointed on
- 6 September 2012
- Resigned on
- 5 December 2017
INFRASTRUCTURE INVESTMENTS (NO 7) LIMITED
- Correspondence address
- Bow Bells House 1 Bread Street, London, United Kingdom, EC4M 9HH
- Role RESIGNED
- director
- Date of birth
- June 1964
- Appointed on
- 1 August 2012
- Resigned on
- 23 December 2015
INFRASTRUCTURE INVESTMENTS (NO 8) LIMITED
- Correspondence address
- Bow Bells House 1 Bread Street, London, United Kingdom, EC4M 9HH
- Role RESIGNED
- director
- Date of birth
- June 1964
- Appointed on
- 1 August 2012
- Resigned on
- 23 December 2015
PIP INFRASTRUCTURE INVESTMENTS (NO 6) LIMITED
- Correspondence address
- Bow Bells House Bread Street, London, England, EC4M 9HH
- Role RESIGNED
- director
- Date of birth
- June 1964
- Appointed on
- 9 May 2012
- Resigned on
- 5 December 2017
PIP INFRASTRUCTURE INVESTMENTS (NO 5) LIMITED
- Correspondence address
- Bow Bells House 1 Bread Street, London, United Kingdom, EC4M 9HH
- Role RESIGNED
- director
- Date of birth
- June 1964
- Appointed on
- 9 May 2012
- Resigned on
- 5 December 2017
PIP INFRASTRUCTURE MANAGERS LIMITED
- Correspondence address
- Bow Bells House 1 Bread Street, London, United Kingdom, EC4M 9HH
- Role RESIGNED
- director
- Date of birth
- June 1964
- Appointed on
- 9 March 2010
- Resigned on
- 6 May 2016
UBERIOR INFRASTRUCTURE INVESTMENTS (NO2) LIMITED
- Correspondence address
- Lloyds Banking Group Head Office, 10 Gresham Street, London, United Kingdom, EC2V 7AE
- Role RESIGNED
- director
- Date of birth
- June 1964
- Appointed on
- 1 September 2006
- Resigned on
- 18 October 2013
UBERIOR INFRASTRUCTURE INVESTMENTS LIMITED
- Correspondence address
- Lloyds Banking Group Head Office, 10 Gresham Street, London, United Kingdom, EC2V 7AE
- Role RESIGNED
- director
- Date of birth
- June 1964
- Appointed on
- 1 September 2006
- Resigned on
- 18 October 2013
COMMUNITY SOLUTIONS PARTNERSHIP SERVICES LIMITED
- Correspondence address
- Trees, 82 Millway, London, NW7 3JJ
- Role RESIGNED
- director
- Date of birth
- June 1964
- Appointed on
- 11 January 2006
- Resigned on
- 30 June 2009
Average house price in the postcode NW7 3JJ £1,597,000
PRIMARY PLUS (HOLDINGS) LIMITED
- Correspondence address
- Trees, 82 Millway, London, NW7 3JJ
- Role RESIGNED
- director
- Date of birth
- June 1964
- Appointed on
- 11 January 2006
- Resigned on
- 30 June 2009
Average house price in the postcode NW7 3JJ £1,597,000
CONSOLIDATED INVESTMENT HOLDINGS LIMITED
- Correspondence address
- Trees, 82 Millway, London, NW7 3JJ
- Role RESIGNED
- director
- Date of birth
- June 1964
- Appointed on
- 2 December 2005
- Resigned on
- 25 January 2009
Average house price in the postcode NW7 3JJ £1,597,000
ST JAMES'S ONCOLOGY SPC HOLDINGS LTD
- Correspondence address
- Trees, 82 Millway, London, NW7 3JJ
- Role RESIGNED
- director
- Date of birth
- June 1964
- Appointed on
- 16 September 2004
- Resigned on
- 25 April 2005
Average house price in the postcode NW7 3JJ £1,597,000
ST JAMES'S ONCOLOGY SPC LTD
- Correspondence address
- Trees, 82 Millway, London, NW7 3JJ
- Role RESIGNED
- director
- Date of birth
- June 1964
- Appointed on
- 16 September 2004
- Resigned on
- 25 April 2005
Average house price in the postcode NW7 3JJ £1,597,000
ROEHAMPTON HOSPITAL LIMITED
- Correspondence address
- Trees, 82 Millway, London, NW7 3JJ
- Role RESIGNED
- director
- Date of birth
- June 1964
- Appointed on
- 11 February 2004
- Resigned on
- 25 April 2005
Average house price in the postcode NW7 3JJ £1,597,000
ROEHAMPTON HOSPITAL HOLDINGS LIMITED
- Correspondence address
- Trees, 82 Millway, London, NW7 3JJ
- Role RESIGNED
- director
- Date of birth
- June 1964
- Appointed on
- 9 December 2003
- Resigned on
- 25 April 2005
Average house price in the postcode NW7 3JJ £1,597,000
CATALYST HEALTHCARE (ROMFORD) LIMITED
- Correspondence address
- Trees, 82 Millway, London, NW7 3JJ
- Role RESIGNED
- director
- Date of birth
- June 1964
- Appointed on
- 5 December 2003
- Resigned on
- 25 April 2005
Average house price in the postcode NW7 3JJ £1,597,000
CATALYST HEALTHCARE (ROMFORD) FINANCING PLC.
- Correspondence address
- Trees, 82 Millway, London, NW7 3JJ
- Role RESIGNED
- director
- Date of birth
- June 1964
- Appointed on
- 5 December 2003
- Resigned on
- 25 April 2005
Average house price in the postcode NW7 3JJ £1,597,000
CATALYST HEALTHCARE (ROMFORD) HOLDINGS LIMITED
- Correspondence address
- Trees, 82 Millway, London, NW7 3JJ
- Role RESIGNED
- director
- Date of birth
- June 1964
- Appointed on
- 5 December 2003
- Resigned on
- 25 April 2005
Average house price in the postcode NW7 3JJ £1,597,000
FOCUSEDUCATION (LAMBETH) LIMITED
- Correspondence address
- Trees, 82 Millway, London, NW7 3JJ
- Role RESIGNED
- director
- Date of birth
- June 1964
- Appointed on
- 19 July 2002
- Resigned on
- 25 April 2005
Average house price in the postcode NW7 3JJ £1,597,000
FOCUSEDUCATION (NEWCASTLE) LIMITED
- Correspondence address
- Trees, 82 Millway, London, NW7 3JJ
- Role RESIGNED
- director
- Date of birth
- June 1964
- Appointed on
- 25 March 2002
- Resigned on
- 25 April 2005
Average house price in the postcode NW7 3JJ £1,597,000
FOCUSEDUCATION (NEWCASTLE) HOLDINGS LIMITED
- Correspondence address
- Trees, 82 Millway, London, NW7 3JJ
- Role RESIGNED
- director
- Date of birth
- June 1964
- Appointed on
- 25 March 2002
- Resigned on
- 25 April 2005
Average house price in the postcode NW7 3JJ £1,597,000
FOCUSEDUCATION LIMITED
- Correspondence address
- Trees, 82 Millway, London, NW7 3JJ
- Role RESIGNED
- director
- Date of birth
- June 1964
- Appointed on
- 18 September 2001
- Resigned on
- 25 April 2005
Average house price in the postcode NW7 3JJ £1,597,000
FOCUSEDUCATION (LINCOLNSHIRE) HOLDINGS LIMITED
- Correspondence address
- Trees, 82 Millway, London, NW7 3JJ
- Role RESIGNED
- director
- Date of birth
- June 1964
- Appointed on
- 29 August 2001
- Resigned on
- 25 April 2005
Average house price in the postcode NW7 3JJ £1,597,000
FOCUSEDUCATION (LINCOLNSHIRE) LIMITED
- Correspondence address
- Trees, 82 Millway, London, NW7 3JJ
- Role RESIGNED
- director
- Date of birth
- June 1964
- Appointed on
- 29 August 2001
- Resigned on
- 25 April 2005
Average house price in the postcode NW7 3JJ £1,597,000
THE MATHILDA MARKS-KENNEDY JEWISH PRIMARY SCHOOL TRUST
- Correspondence address
- Trees, 82 Millway, London, NW7 3JJ
- Role RESIGNED
- director
- Date of birth
- June 1964
- Appointed on
- 8 June 2000
- Resigned on
- 5 July 2001
Average house price in the postcode NW7 3JJ £1,597,000