Giles Alistair WHITE

Total number of appointments 85, 85 active appointments

SHELL GREEN LTD

Correspondence address
2 St. James's Street, London, England, SW1A 1EF
Role ACTIVE
director
Date of birth
July 1975
Appointed on
20 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode SW1A 1EF £53,543,000

SIRIUS ECODEV (PEN YR HEOL) LTD

Correspondence address
2 St James Street, London, United Kingdom, SW1 1EF
Role ACTIVE
director
Date of birth
July 1975
Appointed on
17 February 2025
Nationality
British
Occupation
Director

HARDY BESS LTD

Correspondence address
2 St. James's Street, London, England, SW1A 1EF
Role ACTIVE
director
Date of birth
July 1975
Appointed on
17 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode SW1A 1EF £53,543,000

SEVERN ROAD BESS LTD

Correspondence address
2 St. James's Street, London, England, SW1A 1EF
Role ACTIVE
director
Date of birth
July 1975
Appointed on
17 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode SW1A 1EF £53,543,000

HOLME LANE BESS LIMITED

Correspondence address
2 St. James's Street, London, England, SW1A 1EF
Role ACTIVE
director
Date of birth
July 1975
Appointed on
17 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode SW1A 1EF £53,543,000

NEWTON BESS LTD

Correspondence address
2 St. James's Street, London, England, SW1A 1EF
Role ACTIVE
director
Date of birth
July 1975
Appointed on
17 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode SW1A 1EF £53,543,000

SALTHOUSE BESS LTD

Correspondence address
2 St. James's Street, London, England, SW1A 1EF
Role ACTIVE
director
Date of birth
July 1975
Appointed on
17 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode SW1A 1EF £53,543,000

BONSALL BESS LTD

Correspondence address
2 St. James's Street, London, England, SW1A 1EF
Role ACTIVE
director
Date of birth
July 1975
Appointed on
17 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode SW1A 1EF £53,543,000

SIRIUS ECODEV (TEALING) LTD

Correspondence address
2 St. James's Street, London, England, SW1A 1EF
Role ACTIVE
director
Date of birth
July 1975
Appointed on
17 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode SW1A 1EF £53,543,000

SIRIUS ECODEV (VAUSE) LTD

Correspondence address
2 St. James's Street, London, England, SW1A 1EF
Role ACTIVE
director
Date of birth
July 1975
Appointed on
17 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode SW1A 1EF £53,543,000

CELLARHEAD BESS LTD

Correspondence address
2 St. James's Street, London, England, SW1A 1EF
Role ACTIVE
director
Date of birth
July 1975
Appointed on
17 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode SW1A 1EF £53,543,000

SIRIUS ECODEV (KEITHICK) LTD

Correspondence address
2 St. James's Street, London, England, SW1A 1EF
Role ACTIVE
director
Date of birth
July 1975
Appointed on
17 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode SW1A 1EF £53,543,000

FALKIRK BESS LTD

Correspondence address
2 St. James's Street, London, England, SW1A 1EF
Role ACTIVE
director
Date of birth
July 1975
Appointed on
17 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode SW1A 1EF £53,543,000

SIRIUS ECODEV (CALDER) LIMITED

Correspondence address
2 St. James's Street, London, England, SW1A 1EF
Role ACTIVE
director
Date of birth
July 1975
Appointed on
17 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode SW1A 1EF £53,543,000

SIRIUS ECODEV (WORCESTER) LIMITED

Correspondence address
2 St. James's Street, London, England, SW1A 1EF
Role ACTIVE
director
Date of birth
July 1975
Appointed on
17 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode SW1A 1EF £53,543,000

SIRIUS ECODEV (STIRLING) LTD

Correspondence address
2 St. James's Street, London, England, SW1A 1EF
Role ACTIVE
director
Date of birth
July 1975
Appointed on
17 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode SW1A 1EF £53,543,000

WOMBOURNE BESS LTD

Correspondence address
2 St. James's Street, London, England, SW1A 1EF
Role ACTIVE
director
Date of birth
July 1975
Appointed on
17 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode SW1A 1EF £53,543,000

NEW DEER BESS LTD

Correspondence address
2 St. James's Street, London, England, SW1A 1EF
Role ACTIVE
director
Date of birth
July 1975
Appointed on
17 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode SW1A 1EF £53,543,000

COALBURN BESS LTD

Correspondence address
2 St. James's Street, London, England, SW1A 1EF
Role ACTIVE
director
Date of birth
July 1975
Appointed on
17 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode SW1A 1EF £53,543,000

BROXBURN SOLAR LTD

Correspondence address
2 St. James's Street, London, England, SW1A 1EF
Role ACTIVE
director
Date of birth
July 1975
Appointed on
17 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode SW1A 1EF £53,543,000

BRANKSTON BESS LTD

Correspondence address
2 St. James's Street, London, England, SW1A 1EF
Role ACTIVE
director
Date of birth
July 1975
Appointed on
17 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode SW1A 1EF £53,543,000

WOODSIDE BESS LTD

Correspondence address
2 St. James's Street, London, England, SW1A 1EF
Role ACTIVE
director
Date of birth
July 1975
Appointed on
17 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode SW1A 1EF £53,543,000

CASTLE DRIVE BESS LTD

Correspondence address
2 St. James's Street, London, England, SW1A 1EF
Role ACTIVE
director
Date of birth
July 1975
Appointed on
17 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode SW1A 1EF £53,543,000

WISBECH BESS LTD

Correspondence address
2 St. James's Street, London, England, SW1A 1EF
Role ACTIVE
director
Date of birth
July 1975
Appointed on
17 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode SW1A 1EF £53,543,000

IVER BESS 2 LTD

Correspondence address
Overross House Ross Park, Ross-On-Wye, United Kingdom, HR9 7US
Role ACTIVE
director
Date of birth
July 1975
Appointed on
27 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode HR9 7US £1,865,000

NEW CUMNOCK BESS LTD

Correspondence address
Overross House Ross Park, Ross-On-Wye, United Kingdom, HR9 7US
Role ACTIVE
director
Date of birth
July 1975
Appointed on
16 October 2024
Nationality
British
Occupation
Investment Manager

Average house price in the postcode HR9 7US £1,865,000

ECODEV (SOUTH) LTD

Correspondence address
Overross House Ross Park, Ross-On-Wye, United Kingdom, HR9 7US
Role ACTIVE
director
Date of birth
July 1975
Appointed on
16 October 2024
Nationality
British
Occupation
Investment Manager

Average house price in the postcode HR9 7US £1,865,000

ECODEV GROUP LTD

Correspondence address
Overross House Ross Park, Ross On Wye, England, HR9 7US
Role ACTIVE
director
Date of birth
July 1975
Appointed on
16 October 2024
Nationality
British
Occupation
Investment Manager

Average house price in the postcode HR9 7US £1,865,000

LOCHORE BESS LTD

Correspondence address
Overross House Ross Park, Ross-On-Wye, United Kingdom, HR9 7US
Role ACTIVE
director
Date of birth
July 1975
Appointed on
16 October 2024
Resigned on
27 February 2025
Nationality
British
Occupation
Investment Manager

Average house price in the postcode HR9 7US £1,865,000

ECODEV (ALYTH) HOLDINGS LTD

Correspondence address
6th Floor 2 St James's Street, London, England, SW1A 1EF
Role ACTIVE
director
Date of birth
July 1975
Appointed on
16 October 2024
Nationality
British
Occupation
Investment Manager

Average house price in the postcode SW1A 1EF £53,543,000

BEARSDEN BESS LTD

Correspondence address
Overross House Ross Park, Ross-On-Wye, United Kingdom, HR9 7US
Role ACTIVE
director
Date of birth
July 1975
Appointed on
16 October 2024
Nationality
British
Occupation
Investment Manager

Average house price in the postcode HR9 7US £1,865,000

GLENROTHES BESS LTD

Correspondence address
Overross House Ross Park, Ross-On-Wye, United Kingdom, HR9 7US
Role ACTIVE
director
Date of birth
July 1975
Appointed on
16 October 2024
Nationality
British
Occupation
Investment Manager

Average house price in the postcode HR9 7US £1,865,000

SUNBURY BESS LTD

Correspondence address
Overross House Ross Park, Ross-On-Wye, United Kingdom, HR9 7US
Role ACTIVE
director
Date of birth
July 1975
Appointed on
16 October 2024
Nationality
British
Occupation
Investment Manager

Average house price in the postcode HR9 7US £1,865,000

ANCHOR LANE BESS LTD

Correspondence address
Overross House Ross Park, Ross-On-Wye, United Kingdom, HR9 7US
Role ACTIVE
director
Date of birth
July 1975
Appointed on
16 October 2024
Nationality
British
Occupation
Investment Manager

Average house price in the postcode HR9 7US £1,865,000

HINKSFORD BESS LTD

Correspondence address
Overross House Ross Park, Ross-On-Wye, United Kingdom, HR9 7US
Role ACTIVE
director
Date of birth
July 1975
Appointed on
16 October 2024
Nationality
British
Occupation
Investment Manager

Average house price in the postcode HR9 7US £1,865,000

LEVENSIDE BESS LTD

Correspondence address
Overross House Ross Park, Ross-On-Wye, United Kingdom, HR9 7US
Role ACTIVE
director
Date of birth
July 1975
Appointed on
16 October 2024
Nationality
British
Occupation
Investment Manager

Average house price in the postcode HR9 7US £1,865,000

ECODEV (ALYTH) LTD

Correspondence address
Overross House Ross Park, Ross-On-Wye, United Kingdom, HR9 7US
Role ACTIVE
director
Date of birth
July 1975
Appointed on
16 October 2024
Nationality
British
Occupation
Investment Manager

Average house price in the postcode HR9 7US £1,865,000

CASEMATE SERVICES LIMITED

Correspondence address
2 St James's Street, London, England, SW1A 1EF
Role ACTIVE
director
Date of birth
July 1975
Appointed on
10 October 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1A 1EF £53,543,000

IBGF HOLDCO 1 LIMITED

Correspondence address
6th Floor 2 St James's Street, London, United Kingdom, SW1A 1EF
Role ACTIVE
director
Date of birth
July 1975
Appointed on
9 October 2024
Resigned on
11 November 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1A 1EF £53,543,000

RENGEN PAINTWORKS HOLDINGS LIMITED

Correspondence address
92 Redcliff Street, Bristol, England, BS1 6LU
Role ACTIVE
director
Date of birth
July 1975
Appointed on
3 February 2023
Resigned on
2 August 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode BS1 6LU £287,000

MARTIN HOMES WHITEHAWK WAY LTD

Correspondence address
112 Jermyn Street, London, United Kingdom, SW1Y 6LS
Role ACTIVE
director
Date of birth
July 1975
Appointed on
19 October 2022
Nationality
British
Occupation
Investment Manager

Average house price in the postcode SW1Y 6LS £22,914,000

RC WHITEHAWK LIMITED

Correspondence address
Wilkin Chapman Llp Cartergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire, DN31 2LJ
Role ACTIVE
director
Date of birth
July 1975
Appointed on
17 October 2022
Nationality
British
Occupation
Investment Manager

Average house price in the postcode DN31 2LJ £134,000

RAMPART ENERGY HOLDINGS LIMITED

Correspondence address
2 St. James's Street, London, England, SW1A 1EF
Role ACTIVE
director
Date of birth
July 1975
Appointed on
12 April 2022
Nationality
British
Occupation
Investment Manager

Average house price in the postcode SW1A 1EF £53,543,000

LANCASTER POWER LIMITED

Correspondence address
9 St. Thomas Street, London, England, SE1 9RY
Role ACTIVE
director
Date of birth
July 1975
Appointed on
5 August 2021
Resigned on
8 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9RY £3,159,000

AMBULATORY SURGERY INTERNATIONAL LTD

Correspondence address
112 Jermyn Street, London, England, SW1Y 6LS
Role ACTIVE
director
Date of birth
July 1975
Appointed on
21 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 6LS £22,914,000

MARTIN HOMES REDHILL LTD

Correspondence address
25 Berkeley Square, London, England, W1J 6HN
Role ACTIVE
director
Date of birth
July 1975
Appointed on
18 February 2021
Resigned on
20 February 2023
Nationality
British
Occupation
Investment Manager

INFRA BALANCE DEVELOPMENTS LTD

Correspondence address
25 Wilton Road, London, England, SW1V 1LW
Role ACTIVE
director
Date of birth
July 1975
Appointed on
5 October 2020
Resigned on
8 December 2021
Nationality
British
Occupation
Director

INFRA BALANCE GROUP LTD

Correspondence address
9 St. Thomas Street, London, England, SE1 9RY
Role ACTIVE
director
Date of birth
July 1975
Appointed on
5 October 2020
Resigned on
8 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9RY £3,159,000

IBG FUNDING LIMITED

Correspondence address
2 St. James's Street, London, England, SW1A 1EF
Role ACTIVE
director
Date of birth
July 1975
Appointed on
21 September 2020
Nationality
British
Occupation
Chief Executive

Average house price in the postcode SW1A 1EF £53,543,000

MARTIN HOMES BURRSWOOD LTD

Correspondence address
112 Jermyn Street, London, England, SW1Y 6LS
Role ACTIVE
director
Date of birth
July 1975
Appointed on
30 March 2020
Resigned on
20 May 2024
Nationality
British
Occupation
Investment Manager

Average house price in the postcode SW1Y 6LS £22,914,000

CHART STRATEGIES LIMITED

Correspondence address
First Floor Ridgeland House, 15 Carfax, Horsham, West Sussex, United Kingdom, RH12 1DY
Role ACTIVE
director
Date of birth
July 1975
Appointed on
10 March 2020
Resigned on
29 September 2023
Nationality
British
Occupation
Company Director

RC BURGESS HILL LLP

Correspondence address
112 Jermyn Street, London, United Kingdom, SW1Y 6LS
Role ACTIVE
llp-designated-member
Date of birth
July 1975
Appointed on
20 November 2019
Resigned on
21 September 2022

Average house price in the postcode SW1Y 6LS £22,914,000

RENGEN (PAINTWORKS) LIMITED

Correspondence address
89-92 Redcliff Street, Bristol, United Kingdom, BS1 6LU
Role ACTIVE
director
Date of birth
July 1975
Appointed on
24 July 2019
Resigned on
29 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode BS1 6LU £287,000

RC WIVELSFIELD LLP

Correspondence address
112 Jermyn Street, London, United Kingdom, SW1Y 6LS
Role ACTIVE
llp-designated-member
Date of birth
July 1975
Appointed on
26 June 2019
Resigned on
21 September 2022

Average house price in the postcode SW1Y 6LS £22,914,000

RC PAINTWORKS 4 LLP

Correspondence address
112 Jermyn Street, London, United Kingdom, SW1Y 6LS
Role ACTIVE
llp-designated-member
Date of birth
July 1975
Appointed on
22 March 2019
Resigned on
3 August 2023

Average house price in the postcode SW1Y 6LS £22,914,000

RC PAINTWORKS DEBT LLP

Correspondence address
112 Jermyn Street, London, United Kingdom, SW1Y 6LS
Role ACTIVE
llp-designated-member
Date of birth
July 1975
Appointed on
22 March 2019
Resigned on
16 August 2023

Average house price in the postcode SW1Y 6LS £22,914,000

RED RIGHT HAND LIMITED

Correspondence address
27 Tudor Road, London, England, E9 7SN
Role ACTIVE
director
Date of birth
July 1975
Appointed on
19 February 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode E9 7SN £1,338,000

RC HASSOCKS LIMITED

Correspondence address
112 Jermyn Street, London, United Kingdom, SW1Y 6LS
Role ACTIVE
director
Date of birth
July 1975
Appointed on
13 November 2018
Resigned on
15 November 2022
Nationality
British
Occupation
Investment Manager

Average house price in the postcode SW1Y 6LS £22,914,000

MYRTLEBROOK NOMINEES LIMITED

Correspondence address
2 St. James's Street, London, England, SW1A 1EF
Role ACTIVE
director
Date of birth
July 1975
Appointed on
3 August 2018
Nationality
British
Occupation
Investment Manager

Average house price in the postcode SW1A 1EF £53,543,000

ROCK A.I. LIMITED

Correspondence address
28 Albyn Place, Aberdeen, United Kingdom, AB10 1YL
Role ACTIVE
director
Date of birth
July 1975
Appointed on
13 July 2018
Resigned on
19 January 2022
Nationality
British
Occupation
Director

MARTIN HOMES WHITEHAWK WAY LTD

Correspondence address
25 Berkeley Square, London, England, W1J 6HN
Role ACTIVE
director
Date of birth
July 1975
Appointed on
7 June 2018
Resigned on
20 September 2022
Nationality
British
Occupation
Investment Manager

RC NORWAY LLP

Correspondence address
112 Jermyn Street, London, United Kingdom, SW1Y 6LS
Role ACTIVE
llp-designated-member
Date of birth
July 1975
Appointed on
9 May 2018
Resigned on
27 January 2023

Average house price in the postcode SW1Y 6LS £22,914,000

RC WHITEHAWK LIMITED

Correspondence address
112 Jermyn Street, London, United Kingdom, SW1Y 6LS
Role ACTIVE
director
Date of birth
July 1975
Appointed on
9 April 2018
Resigned on
20 September 2022
Nationality
British
Occupation
Investment Manager

Average house price in the postcode SW1Y 6LS £22,914,000

MARTIN HOMES SLAUGHAM (MANOR) LIMITED

Correspondence address
2 St. James's Street, London, England, SW1A 1EF
Role ACTIVE
director
Date of birth
July 1975
Appointed on
9 October 2017
Nationality
British
Occupation
Investment Manager

Average house price in the postcode SW1A 1EF £53,543,000

MARTIN HOMES SLAUGHAM LIMITED

Correspondence address
2 St. James's Street, London, England, SW1A 1EF
Role ACTIVE
director
Date of birth
July 1975
Appointed on
9 October 2017
Nationality
British
Occupation
Investment Manager

Average house price in the postcode SW1A 1EF £53,543,000

APPLETREE ASSET LENDING LIMITED

Correspondence address
2 St. James's Street, London, England, SW1A 1EF
Role ACTIVE
director
Date of birth
July 1975
Appointed on
5 October 2017
Nationality
British
Occupation
Investment Manager

Average house price in the postcode SW1A 1EF £53,543,000

SLLP 206 LIMITED

Correspondence address
112 Jermyn Street, London, England, England, SW1Y 6LS
Role ACTIVE
director
Date of birth
July 1975
Appointed on
25 July 2017
Resigned on
30 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 6LS £22,914,000

DELWEN LIMITED

Correspondence address
112 Jermyn Street, London, United Kingdom, SW17 6LS
Role ACTIVE
director
Date of birth
July 1975
Appointed on
13 June 2017
Resigned on
31 July 2023
Nationality
British
Occupation
Investment Manager

RC WANDSWORTH LLP

Correspondence address
112 Jermyn Street, London, United Kingdom, SW1Y 6LS
Role ACTIVE
llp-designated-member
Date of birth
July 1975
Appointed on
23 February 2017
Resigned on
9 October 2023

Average house price in the postcode SW1Y 6LS £22,914,000

RCOG EQUIPMENT RENTAL LIMITED

Correspondence address
112 Jermyn Street Jermyn Street, London, England, SW1Y 6LS
Role ACTIVE
director
Date of birth
July 1975
Appointed on
12 December 2016
Resigned on
30 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 6LS £22,914,000

TUNHAM LIMITED

Correspondence address
112 Jermyn Street, London, United Kingdom, SW17 6LS
Role ACTIVE
director
Date of birth
July 1975
Appointed on
10 December 2016
Resigned on
10 February 2025
Nationality
British
Occupation
Investment Manager

HEATH SQUARE DEVELOPMENTS LIMITED

Correspondence address
112 Jermyn Street, London, United Kingdom, SW1Y 6LS
Role ACTIVE
director
Date of birth
July 1975
Appointed on
2 August 2016
Resigned on
15 November 2022
Nationality
British
Occupation
Investment Manager

Average house price in the postcode SW1Y 6LS £22,914,000

PONTEBIANCO LIMITED

Correspondence address
2 St. James's Street, London, England, SW1A 1EF
Role ACTIVE
director
Date of birth
July 1975
Appointed on
23 May 2016
Nationality
British
Occupation
Investment Manager

Average house price in the postcode SW1A 1EF £53,543,000

RC DEVELOPMENTS (MARTELLO) LIMITED

Correspondence address
2 St. James's Street, London, England, SW1A 1EF
Role ACTIVE
director
Date of birth
July 1975
Appointed on
23 May 2016
Nationality
British
Occupation
Investment Manager

Average house price in the postcode SW1A 1EF £53,543,000

RC DEVELOPMENTS SLAUGHAM MANOR LIMITED

Correspondence address
2 St. James's Street, London, England, SW1A 1EF
Role ACTIVE
director
Date of birth
July 1975
Appointed on
13 May 2016
Nationality
British
Occupation
Investment Manager

Average house price in the postcode SW1A 1EF £53,543,000

RCOG HOLDINGS LIMITED

Correspondence address
112 Jermyn Street, London, England, SW1Y 6LS
Role ACTIVE
director
Date of birth
July 1975
Appointed on
26 April 2016
Resigned on
30 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 6LS £22,914,000

UTB PARTNERS PLC

Correspondence address
28th Floor, One Ropemaker Street, London, EC2Y 9AW
Role ACTIVE
director
Date of birth
July 1975
Appointed on
17 March 2016
Nationality
British
Occupation
Investment Manager

RC ANTEMMA LIMITED

Correspondence address
2 St. James's Street, London, England, SW1A 1EF
Role ACTIVE
director
Date of birth
July 1975
Appointed on
17 December 2015
Nationality
British
Occupation
Investment Manager

Average house price in the postcode SW1A 1EF £53,543,000

RAMPART MULTI STRATEGY LIMITED

Correspondence address
2 St. James's Street, London, England, SW1A 1EF
Role ACTIVE
director
Date of birth
July 1975
Appointed on
10 December 2015
Nationality
British
Occupation
Investment Manager

Average house price in the postcode SW1A 1EF £53,543,000

R400 LIMITED

Correspondence address
2 St. James's Street, London, England, SW1A 1EF
Role ACTIVE
director
Date of birth
July 1975
Appointed on
10 December 2015
Nationality
British
Occupation
Investment Manager

Average house price in the postcode SW1A 1EF £53,543,000

R300 LIMITED

Correspondence address
2 St. James's Street, London, England, SW1A 1EF
Role ACTIVE
director
Date of birth
July 1975
Appointed on
10 December 2015
Nationality
British
Occupation
Investment Manager

Average house price in the postcode SW1A 1EF £53,543,000

MARTIN HOMES BUCKINGHAM ROAD LIMITED

Correspondence address
2 St. James's Street, London, England, SW1A 1EF
Role ACTIVE
director
Date of birth
July 1975
Appointed on
27 October 2015
Resigned on
24 February 2025
Nationality
British
Occupation
Investment Manager

Average house price in the postcode SW1A 1EF £53,543,000

RC ANTEMMA DEVELOPMENTS LIMITED

Correspondence address
112 Jermyn Street, London, United Kingdom, SW1Y 6LS
Role ACTIVE
director
Date of birth
July 1975
Appointed on
27 October 2015
Nationality
British
Occupation
Investment Manager

Average house price in the postcode SW1Y 6LS £22,914,000

RAMPART CAPITAL LLP

Correspondence address
2 St. James's Street, London, England, SW1A 1EF
Role ACTIVE
llp-designated-member
Date of birth
July 1975
Appointed on
20 August 2010

Average house price in the postcode SW1A 1EF £53,543,000

FYRESQUARE CAPITAL LIMITED

Correspondence address
2 St. James's Street, London, England, SW1A 1EF
Role ACTIVE
director
Date of birth
July 1975
Appointed on
15 June 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1A 1EF £53,543,000