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
Nationality
British
Occupation
Retired

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
Nationality
British
Occupation
Fund Manager

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
Nationality
British
Occupation
Fund Manager

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
Nationality
British
Occupation
Fund Manager

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Fund Manager

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
Nationality
British
Occupation
Fund Manager

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
Nationality
British
Occupation
Fund Manager

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
Nationality
British
Occupation
Fund Manager

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
Nationality
British
Occupation
Head Of Infrastructure Funds

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Fund Manager

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
Nationality
British
Occupation
Head Of Infrastructure Funds

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
Nationality
British
Occupation
Head Of Infrastructure Funds

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
Nationality
British
Occupation
Head Of Infrastructure Funds

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
Nationality
British
Occupation
Banker

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
Nationality
British
Occupation
Md, Project Finance

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
Nationality
British
Occupation
Md Project Finance

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
Nationality
British
Occupation
Banker

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
Nationality
British
Occupation
Banker

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Head Of Infrastructure Funds

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
Nationality
British
Occupation
Head Of Infrastructure Funds

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
Nationality
British
Occupation
Head Of Infrastructure Funds

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
Nationality
British
Occupation
Head Of Infrastructure Funds

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
Nationality
British
Occupation
Md, Project Finance

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
Nationality
British
Occupation
Banker

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
Nationality
British
Occupation
Fund Manager

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
Nationality
British
Occupation
Fund Manager

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
Nationality
British
Occupation
Fund Manager

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
Nationality
British
Occupation
Fund Manager

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
Nationality
British
Occupation
Banker

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
Nationality
British
Occupation
Banker

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
Nationality
British
Occupation
Banker

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
Nationality
British
Occupation
Banker

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
Nationality
British
Occupation
Banker

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Banker

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
Nationality
British
Occupation
Financier

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
Nationality
British
Occupation
Financier

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
Nationality
British
Occupation
Financier

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
Nationality
British
Occupation
Financier

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
Nationality
British
Occupation
Financier

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
Nationality
British
Occupation
Banker

Average house price in the postcode NW7 3JJ £1,597,000