Graham Henry EDWARDS

Total number of appointments 202, 194 active appointments

CASTLE CHAMBERS MANAGEMENT COMPANY LIMITED

Correspondence address
Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
Role ACTIVE
director
Date of birth
January 1964
Appointed on
2 May 2025
Nationality
British
Occupation
Chief Executive Officer

STINT STUDENTS LTD

Correspondence address
Labs The Stables Market, London, England, NW1 8AH
Role ACTIVE
director
Date of birth
January 1964
Appointed on
27 January 2025
Nationality
British
Occupation
Company Director

THE GATEHOUSE MANAGEMENT COMPANY (ASHFORD) LIMITED

Correspondence address
Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
Role ACTIVE
director
Date of birth
January 1964
Appointed on
4 December 2024
Nationality
British
Occupation
Chief Executive Officer

IRENE HOUSE MANAGEMENT COMPANY LIMITED

Correspondence address
Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
Role ACTIVE
director
Date of birth
January 1964
Appointed on
4 December 2024
Nationality
British
Occupation
Chief Executive Officer

127 WEST EALING MANAGEMENT COMPANY LIMITED

Correspondence address
Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
Role ACTIVE
director
Date of birth
January 1964
Appointed on
4 December 2024
Nationality
British
Occupation
Chief Executive Officer

WYE COLLEGE MANAGEMENT COMPANY LIMITED

Correspondence address
Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
Role ACTIVE
director
Date of birth
January 1964
Appointed on
25 September 2024
Nationality
British
Occupation
Chief Executive Officer

WYE HIGH STREET MANAGEMENT COMPANY LIMITED

Correspondence address
Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
Role ACTIVE
director
Date of birth
January 1964
Appointed on
25 September 2024
Nationality
British
Occupation
Chief Executive Officer

LTIG INVESTMENTS LIMITED

Correspondence address
Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
Role ACTIVE
director
Date of birth
January 1964
Appointed on
3 September 2024
Resigned on
13 December 2024
Nationality
British
Occupation
Chief Executive Officer

LTIG FINANCE 1 LIMITED

Correspondence address
Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
Role ACTIVE
director
Date of birth
January 1964
Appointed on
3 September 2024
Resigned on
13 December 2024
Nationality
British
Occupation
Chief Executive Officer

LTIG FINANCE 2 LIMITED

Correspondence address
Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
Role ACTIVE
director
Date of birth
January 1964
Appointed on
3 September 2024
Resigned on
13 December 2024
Nationality
British
Occupation
Chief Executive Officer

LTIG HOLDINGS LIMITED

Correspondence address
Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
Role ACTIVE
director
Date of birth
January 1964
Appointed on
3 September 2024
Resigned on
13 December 2024
Nationality
British
Occupation
Chief Executive Officer

GPG CAPITAL LIMITED

Correspondence address
Ort House 147 Arlington Road, London, England, NW1 7ET
Role ACTIVE
director
Date of birth
January 1964
Appointed on
11 May 2024
Nationality
British
Occupation
Chair Person

Average house price in the postcode NW1 7ET £1,384,000

GPG ADVISERS LIMITED

Correspondence address
Ort House 147 Arlington Road, London, England, NW1 7ET
Role ACTIVE
director
Date of birth
January 1964
Appointed on
11 May 2024
Nationality
British
Occupation
Chair Person

Average house price in the postcode NW1 7ET £1,384,000

GPG ADVISERS HOLDINGS LIMITED

Correspondence address
Ort House 147 Arlington Road, London, England, NW1 7ET
Role ACTIVE
director
Date of birth
January 1964
Appointed on
11 May 2024
Nationality
British
Occupation
Chair Person

Average house price in the postcode NW1 7ET £1,384,000

GRAHAM EDWARDS LIMITED

Correspondence address
Ort House 147 Arlington Road, London, England, NW1 7ET
Role ACTIVE
director
Date of birth
January 1964
Appointed on
13 April 2024
Nationality
British
Occupation
Chair Person

Average house price in the postcode NW1 7ET £1,384,000

RAVENSCOURT (BOILERHOUSE) PROPERTY LIMITED

Correspondence address
Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
Role ACTIVE
director
Date of birth
January 1964
Appointed on
5 March 2024
Nationality
British
Occupation
Chief Executive Officer

DILATO INVESTMENTS 2 LIMITED

Correspondence address
Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
Role ACTIVE
director
Date of birth
January 1964
Appointed on
5 March 2024
Nationality
British
Occupation
Chief Executive Officer

CASTLE UTILITIES GROUP LIMITED

Correspondence address
1 Boat Brae, Rattray, Scotland, PH10 7BH
Role ACTIVE
director
Date of birth
January 1964
Appointed on
30 January 2024
Nationality
British
Occupation
Director

HEAP RECOVERIES (UK) LIMITED

Correspondence address
Ort House 147 Arlington Road, London, England, NW1 7ET
Role ACTIVE
director
Date of birth
January 1964
Appointed on
14 September 2023
Nationality
British
Occupation
Chair Person

Average house price in the postcode NW1 7ET £1,384,000

DILATO INVESTMENTS 1 LIMITED

Correspondence address
Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
Role ACTIVE
director
Date of birth
January 1964
Appointed on
15 August 2023
Nationality
British
Occupation
Chief Executive Officer

DILATO HOLDINGS LIMITED

Correspondence address
Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
Role ACTIVE
director
Date of birth
January 1964
Appointed on
10 August 2023
Nationality
British
Occupation
Chief Executive Officer

CASTLE WATER GROUP LIMITED

Correspondence address
1 Boat Brae, Rattray, Blairgowrie, Scotland, PH10 7BH
Role ACTIVE
director
Date of birth
January 1964
Appointed on
15 November 2022
Nationality
British
Occupation
Director

CASTLE WATER NAV LIMITED

Correspondence address
1 Boat Brae, Rattray, Blairgowrie, Scotland, PH10 7BH
Role ACTIVE
director
Date of birth
January 1964
Appointed on
15 November 2022
Nationality
British
Occupation
Director

EDWARDS NAMECO LIMITED

Correspondence address
5th Floor, 70 Gracechurch Street, London, United Kingdom, EC3V 0XL
Role ACTIVE
director
Date of birth
January 1964
Appointed on
19 August 2022
Nationality
British
Occupation
Company Director

LIH LITTLE BARFORD LIMITED

Correspondence address
Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
Role ACTIVE
director
Date of birth
January 1964
Appointed on
29 June 2022
Nationality
British
Occupation
Chief Executive Officer

RAVENSCOURT (STAMFORD) PROPERTY LIMITED

Correspondence address
Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
Role ACTIVE
director
Date of birth
January 1964
Appointed on
8 June 2022
Nationality
British
Occupation
Chief Executive Officer

LOU KENDAL RESIDENTIAL LIMITED

Correspondence address
Ort House 147 Arlington Road, London, England, NW1 7ET
Role ACTIVE
director
Date of birth
January 1964
Appointed on
17 February 2022
Nationality
British
Occupation
Director

Average house price in the postcode NW1 7ET £1,384,000

THE EDWARDS FAMILY FOUNDATION

Correspondence address
Ort House 147 Arlington Road, London, England, NW1 7ET
Role ACTIVE
director
Date of birth
January 1964
Appointed on
29 December 2021
Nationality
British
Occupation
Chairman And Founder Telereal Trillium

Average house price in the postcode NW1 7ET £1,384,000

STINT LTD

Correspondence address
Clive House Old Brewery Mews, London, England, NW3 1PZ
Role ACTIVE
director
Date of birth
January 1964
Appointed on
8 December 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1PZ £2,195,000

LOU WARE LIMITED

Correspondence address
Ort House 147 Arlington Road, London, England, NW1 7ET
Role ACTIVE
director
Date of birth
January 1964
Appointed on
5 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode NW1 7ET £1,384,000

CASTLE WATER (SCOTLAND) LIMITED

Correspondence address
1 Boat Brae, Rattray, Blairgowrie, Scotland, PH10 7BH
Role ACTIVE
director
Date of birth
January 1964
Appointed on
23 September 2021
Nationality
British
Occupation
Director

CASTLE WATER (SOUTH EAST) LIMITED

Correspondence address
1 Boat Brae, Rattray, Blairgowrie, Scotland, PH10 7BH
Role ACTIVE
director
Date of birth
January 1964
Appointed on
23 September 2021
Nationality
British
Occupation
Director

CASTLE WATER (SOUTHERN) LIMITED

Correspondence address
1 Boat Brae, Rattray, Blairgowrie, Scotland, PH10 7BH
Role ACTIVE
director
Date of birth
January 1964
Appointed on
23 September 2021
Nationality
British
Occupation
Director

LOU INVESTMENTS HEALTHCARE HOLDINGS TULLAMORE LIMITED

Correspondence address
Ort House 147 Arlington Road, London, England, NW1 7ET
Role ACTIVE
director
Date of birth
January 1964
Appointed on
22 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode NW1 7ET £1,384,000

LOU INVESTMENTS HEALTHCARE DOORADOYLE LIMITED

Correspondence address
Ort House 147 Arlington Road, London, England, NW1 7ET
Role ACTIVE
director
Date of birth
January 1964
Appointed on
27 May 2021
Nationality
British
Occupation
Director

Average house price in the postcode NW1 7ET £1,384,000

LOU INVESTMENTS HEALTHCARE HOLDINGS DOORADOYLE LIMITED

Correspondence address
Ort House 147 Arlington Road, London, England, NW1 7ET
Role ACTIVE
director
Date of birth
January 1964
Appointed on
26 May 2021
Nationality
British
Occupation
Director

Average house price in the postcode NW1 7ET £1,384,000

SWITCHWATER LIMITED

Correspondence address
1 Boat Brae, Rattray, Blairgowrie, Scotland, PH10 7BH
Role ACTIVE
director
Date of birth
January 1964
Appointed on
26 April 2021
Nationality
British
Occupation
Director

EDWARDS ADVISERS LIMITED

Correspondence address
Ort House 147 Arlington Road, London, England, NW1 7ET
Role ACTIVE
director
Date of birth
January 1964
Appointed on
11 March 2021
Nationality
British
Occupation
Chief Executive

Average house price in the postcode NW1 7ET £1,384,000

LOU INVESTMENTS HEALTHCARE BIRR LIMITED

Correspondence address
2 Old Brewery Mews, London, England, NW3 1PZ
Role ACTIVE
director
Date of birth
January 1964
Appointed on
20 January 2021
Nationality
British
Occupation
Director

Average house price in the postcode NW3 1PZ £2,195,000

TTRE (GENERAL) HOLDINGS LIMITED

Correspondence address
Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
Role ACTIVE
director
Date of birth
January 1964
Appointed on
16 December 2020
Nationality
British
Occupation
Chief Executive Officer

TTRE (SECURITISED) HOLDINGS LIMITED

Correspondence address
Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
Role ACTIVE
director
Date of birth
January 1964
Appointed on
16 December 2020
Nationality
British
Occupation
Chief Executive Officer

LOU INVESTMENTS HEALTHCARE HOLDINGS BIRR LIMITED

Correspondence address
2 Old Brewery Mews, London, England, NW3 1PZ
Role ACTIVE
director
Date of birth
January 1964
Appointed on
11 December 2020
Nationality
British
Occupation
Director

Average house price in the postcode NW3 1PZ £2,195,000

CENTRE FOR POLICY STUDIES LIMITED

Correspondence address
57 Tufton Street, London, SW1P 3QL
Role ACTIVE
director
Date of birth
January 1964
Appointed on
9 July 2020
Nationality
British
Occupation
Co-Founder & Executive Chairman

Average house price in the postcode SW1P 3QL £1,890,000

EDWARDS SUBSTITUTE FOUNDER LIMITED

Correspondence address
Ort House 147 Arlington Road, London, England, NW1 7ET
Role ACTIVE
director
Date of birth
January 1964
Appointed on
25 February 2020
Nationality
British
Occupation
Chief Executive

Average house price in the postcode NW1 7ET £1,384,000

LANDS IMPROVEMENT GROUP LIMITED

Correspondence address
Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
Role ACTIVE
director
Date of birth
January 1964
Appointed on
17 December 2019
Nationality
British
Occupation
Chief Executive Officer

TTRE HOLDINGS LIMITED

Correspondence address
Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
Role ACTIVE
director
Date of birth
January 1964
Appointed on
17 December 2019
Nationality
British
Occupation
Chief Executive Officer

LOU INVESTMENTS HEALTHCARE ROSCOMMON LIMITED

Correspondence address
Ort House 147 Arlington Road, London, England, NW1 7ET
Role ACTIVE
director
Date of birth
January 1964
Appointed on
9 December 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode NW1 7ET £1,384,000

LOU INVESTMENTS HEALTHCARE HOLDINGS ROSCOMMON LIMITED

Correspondence address
Ort House 147 Arlington Road, London, England, NW1 7ET
Role ACTIVE
director
Date of birth
January 1964
Appointed on
11 November 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode NW1 7ET £1,384,000

45 ROSSLYN HILL LIMITED

Correspondence address
Whitestone House Whitestone Lane, London, NW3 1EA
Role ACTIVE
director
Date of birth
January 1964
Appointed on
24 July 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1EA £4,508,000

DREST HOLDINGS LIMITED

Correspondence address
Ort House 147 Arlington Road, London, England, NW1 7ET
Role ACTIVE
director
Date of birth
January 1964
Appointed on
8 May 2019
Nationality
British
Occupation
Chairman

Average house price in the postcode NW1 7ET £1,384,000

LOU INVESTMENTS HEALTHCARE KILKENNY LIMITED

Correspondence address
Ort House 147 Arlington Road, London, England, NW1 7ET
Role ACTIVE
director
Date of birth
January 1964
Appointed on
8 April 2019
Nationality
British
Occupation
Director

Average house price in the postcode NW1 7ET £1,384,000

LOU INVESTMENTS HEALTHCARE BETTYSTOWN LIMITED

Correspondence address
Ort House 147 Arlington Road, London, England, NW1 7ET
Role ACTIVE
director
Date of birth
January 1964
Appointed on
8 April 2019
Nationality
British
Occupation
Director

Average house price in the postcode NW1 7ET £1,384,000

LOU INVESTMENTS HEALTHCARE CALLAN LIMITED

Correspondence address
Ort House 147 Arlington Road, London, England, NW1 7ET
Role ACTIVE
director
Date of birth
January 1964
Appointed on
8 April 2019
Nationality
British
Occupation
Director

Average house price in the postcode NW1 7ET £1,384,000

LOU INVESTMENTS HEALTHCARE HOLDINGS CALLAN LIMITED

Correspondence address
Ort House 147 Arlington Road, London, England, NW1 7ET
Role ACTIVE
director
Date of birth
January 1964
Appointed on
5 April 2019
Nationality
British
Occupation
Director

Average house price in the postcode NW1 7ET £1,384,000

LOU INVESTMENTS HEALTHCARE HOLDINGS BETTYSTOWN LIMITED

Correspondence address
Ort House 147 Arlington Road, London, England, NW1 7ET
Role ACTIVE
director
Date of birth
January 1964
Appointed on
5 April 2019
Nationality
British
Occupation
Director

Average house price in the postcode NW1 7ET £1,384,000

LOU INVESTMENTS HEALTHCARE HOLDINGS KILKENNY LIMITED

Correspondence address
Ort House 147 Arlington Road, London, England, NW1 7ET
Role ACTIVE
director
Date of birth
January 1964
Appointed on
4 April 2019
Nationality
British
Occupation
Director

Average house price in the postcode NW1 7ET £1,384,000

HERA VENTURES HOLDINGS LIMITED

Correspondence address
Ort House 147 Arlington Road, London, England, NW1 7ET
Role ACTIVE
director
Date of birth
January 1964
Appointed on
8 February 2019
Nationality
British
Occupation
Chairman

Average house price in the postcode NW1 7ET £1,384,000

SWATHE LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, United Kingdom, NW3 1PZ
Role ACTIVE
director
Date of birth
January 1964
Appointed on
5 February 2019
Nationality
British
Occupation
Chairman

Average house price in the postcode NW3 1PZ £2,195,000

JEWISH CARE

Correspondence address
Amelie House Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London, NW11 9DQ
Role ACTIVE
director
Date of birth
January 1964
Appointed on
5 November 2018
Resigned on
22 November 2021
Nationality
British
Occupation
Company Chairman

HERA FASHION LIMITED

Correspondence address
2 Old Brewery Mews, Hampstead, London, United Kingdom, NW3 1PZ
Role ACTIVE
director
Date of birth
January 1964
Appointed on
23 October 2018
Nationality
British
Occupation
Chief Executive

Average house price in the postcode NW3 1PZ £2,195,000

LIH (HIGH LEIGH) LIMITED

Correspondence address
Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
Role ACTIVE
director
Date of birth
January 1964
Appointed on
14 October 2018
Nationality
British
Occupation
Chief Executive Officer

TT CDR FINANCE LIMITED

Correspondence address
Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
Role ACTIVE
director
Date of birth
January 1964
Appointed on
11 October 2018
Resigned on
18 March 2025
Nationality
British
Occupation
Chief Executive Officer

THE FASHION EDITOR LIMITED

Correspondence address
Clive House 2 Old Brewery Mews, Hampstead, London, United Kingdom, NW3 1PZ
Role ACTIVE
director
Date of birth
January 1964
Appointed on
1 October 2018
Nationality
British
Occupation
Chief Executive

Average house price in the postcode NW3 1PZ £2,195,000

THE ARCH COMPANY SERVICES LIMITED

Correspondence address
Level 16 5 Aldermanbury Square, London, England, EC2V 7HR
Role ACTIVE
director
Date of birth
January 1964
Appointed on
15 August 2018
Resigned on
15 February 2024
Nationality
British
Occupation
Company Director

CDR NOMINEECO 1 LIMITED

Correspondence address
Level 16 5 Aldermanbury Square, London, England, EC2V 7HR
Role ACTIVE
director
Date of birth
January 1964
Appointed on
15 August 2018
Resigned on
15 February 2024
Nationality
British
Occupation
Company Director

CDR NOMINEECO 2 LIMITED

Correspondence address
Level 16 5 Aldermanbury Square, London, England, EC2V 7HR
Role ACTIVE
director
Date of birth
January 1964
Appointed on
15 August 2018
Resigned on
15 February 2024
Nationality
British
Occupation
Company Director

THE ARCH COMPANY PROPERTIES LIMITED

Correspondence address
Level 16 5 Aldermanbury Square, London, England, EC2V 7HR
Role ACTIVE
director
Date of birth
January 1964
Appointed on
14 August 2018
Resigned on
15 February 2024
Nationality
British
Occupation
Company Director

CDR MIDCO GP LIMITED

Correspondence address
Level 16 5 Aldermanbury Square, London, England, EC2V 7HR
Role ACTIVE
director
Date of birth
January 1964
Appointed on
14 August 2018
Resigned on
15 February 2024
Nationality
British
Occupation
Company Director

CDR JV GP LIMITED

Correspondence address
Level 16 5 Aldermanbury Square, London, England, EC2V 7HR
Role ACTIVE
director
Date of birth
January 1964
Appointed on
14 August 2018
Resigned on
15 February 2024
Nationality
British
Occupation
Company Director

TELEREAL LIMITED

Correspondence address
Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
Role ACTIVE
director
Date of birth
January 1964
Appointed on
13 August 2018
Nationality
British
Occupation
Chief Executive Officer

TT CDR HOLDINGS LIMITED

Correspondence address
Apex Group Secretaries (Uk) Limited 4th Floor, 140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
January 1964
Appointed on
13 August 2018
Resigned on
18 March 2025
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode EC1A 4HY £227,000

TT CDR ASSETCO LIMITED

Correspondence address
Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
Role ACTIVE
director
Date of birth
January 1964
Appointed on
13 August 2018
Resigned on
18 March 2025
Nationality
British
Occupation
Chief Executive Officer

TLW TRADING PROPERTIES LIMITED

Correspondence address
Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
Role ACTIVE
director
Date of birth
January 1964
Appointed on
10 August 2018
Nationality
British
Occupation
Chief Executive Officer

TRILLIUM LIMITED

Correspondence address
Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
Role ACTIVE
director
Date of birth
January 1964
Appointed on
9 August 2018
Nationality
British
Occupation
Chief Executive Officer

ALL SPORTS WHISPERS LIMITED

Correspondence address
C/O Mercer & Hole The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England, MK9 1BP
Role ACTIVE
director
Date of birth
January 1964
Appointed on
26 June 2018
Nationality
British
Occupation
Director

WPGSS LIMITED

Correspondence address
Ort House 147 Arlington Road, London, England, NW1 7ET
Role ACTIVE
director
Date of birth
January 1964
Appointed on
16 May 2018
Nationality
British
Occupation
Ceo

Average house price in the postcode NW1 7ET £1,384,000

EDITRIX LIMITED

Correspondence address
Clive House 2 Old Brewery Mews, Hampstead, London, United Kingdom, NW3 1PZ
Role ACTIVE
director
Date of birth
January 1964
Appointed on
19 February 2018
Resigned on
5 February 2025
Nationality
British
Occupation
Ceo

Average house price in the postcode NW3 1PZ £2,195,000

LOU INVESTMENTS HEALTHCARE TULLAMORE LIMITED

Correspondence address
Ort House 147 Arlington Road, London, England, NW1 7ET
Role ACTIVE
director
Date of birth
January 1964
Appointed on
31 January 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode NW1 7ET £1,384,000

LOU KENDAL HOTELS LIMITED

Correspondence address
Ort House 147 Arlington Road, London, England, NW1 7ET
Role ACTIVE
director
Date of birth
January 1964
Appointed on
30 November 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode NW1 7ET £1,384,000

LIH PROPERTY 2 (UK) LIMITED

Correspondence address
Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
Role ACTIVE
director
Date of birth
January 1964
Appointed on
29 November 2017
Nationality
British
Occupation
Chief Executive Officer

LIH SHREWSBURY LIMITED

Correspondence address
15th Floor 140 London Wall, London, United Kingdom, EC2Y 5DN
Role ACTIVE
director
Date of birth
January 1964
Appointed on
29 November 2017
Nationality
British
Occupation
Chief Executive Officer

LIH PROPERTY 1 (UK) LIMITED

Correspondence address
Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
Role ACTIVE
director
Date of birth
January 1964
Appointed on
29 November 2017
Nationality
British
Occupation
Chief Executive Officer

TELE-BONNAR (NA) LIMITED

Correspondence address
140 London Wall, London, United Kingdom, EC2Y 5DN
Role ACTIVE
director
Date of birth
January 1964
Appointed on
30 May 2017
Nationality
British
Occupation
Chief Executive Officer

TRILLIUM (RMF) LIMITED

Correspondence address
Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
Role ACTIVE
director
Date of birth
January 1964
Appointed on
19 December 2016
Nationality
British
Occupation
Chief Executive Officer

TRILLIUM UK LIMITED

Correspondence address
Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
Role ACTIVE
director
Date of birth
January 1964
Appointed on
19 December 2016
Resigned on
27 June 2024
Nationality
British
Occupation
Chief Executive Officer

TLW HOLDINGS LIMITED

Correspondence address
140 London Wall, London, EC2Y 5DN
Role ACTIVE
director
Date of birth
January 1964
Appointed on
19 December 2016
Nationality
British
Occupation
Chief Executive Officer

TRILLIUM (LANCASTER) NEWCO 50 LIMITED

Correspondence address
140 London Wall, London, EC2Y 5DN
Role ACTIVE
director
Date of birth
January 1964
Appointed on
19 December 2016
Nationality
British
Occupation
Chief Executive Officer

TRILLIUM (HORIZON) LIMITED

Correspondence address
Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
Role ACTIVE
director
Date of birth
January 1964
Appointed on
19 December 2016
Nationality
British
Occupation
Chief Executive Officer

TRILLIUM (HORIZON) LEASEHOLDS LIMITED

Correspondence address
Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
Role ACTIVE
director
Date of birth
January 1964
Appointed on
19 December 2016
Nationality
British
Occupation
Chief Executive Officer

TRILLIUM (EAGLE) LIMITED

Correspondence address
Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
Role ACTIVE
director
Date of birth
January 1964
Appointed on
19 December 2016
Nationality
British
Occupation
Chief Executive Officer

TRILLIUM (DV1A) LIMITED

Correspondence address
Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
Role ACTIVE
director
Date of birth
January 1964
Appointed on
19 December 2016
Nationality
British
Occupation
Chief Executive Officer

TRILLIUM NEW BUSINESS LIMITED

Correspondence address
140 London Wall, London, EC2Y 5DN
Role ACTIVE
director
Date of birth
January 1964
Appointed on
19 December 2016
Nationality
British
Occupation
Chief Executive Officer

TRILLIUM BASTION HOUSE LIMITED

Correspondence address
Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
Role ACTIVE
director
Date of birth
January 1964
Appointed on
19 December 2016
Nationality
British
Occupation
Chief Executive Officer

TRILLIUM (PRIME) PROJECT HOLDINGS LIMITED

Correspondence address
Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
Role ACTIVE
director
Date of birth
January 1964
Appointed on
19 December 2016
Nationality
British
Occupation
Chief Executive Officer

TRILLIUM (PRIME) HOLDINGS LIMITED

Correspondence address
Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
Role ACTIVE
director
Date of birth
January 1964
Appointed on
19 December 2016
Nationality
British
Occupation
Chief Executive Officer

TRILLIUM (PRIME) FURNITURE LIMITED

Correspondence address
140 London Wall, London, EC2Y 5DN
Role ACTIVE
director
Date of birth
January 1964
Appointed on
19 December 2016
Nationality
British
Occupation
Chief Executive Officer

TRILLIUM (HORIZON) OTHER PROPERTIES LIMITED

Correspondence address
Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
Role ACTIVE
director
Date of birth
January 1964
Appointed on
19 December 2016
Nationality
British
Occupation
Chief Executive Officer

TELEREAL (LONDON WALL) LIMITED

Correspondence address
140 London Wall, London, EC2Y 5DN
Role ACTIVE
director
Date of birth
January 1964
Appointed on
19 December 2016
Nationality
British
Occupation
Chief Executive Officer

PPM HOLDINGS LIMITED

Correspondence address
140 London Wall, London, EC2Y 5DN
Role ACTIVE
director
Date of birth
January 1964
Appointed on
19 December 2016
Nationality
British
Occupation
Chief Executive Officer

TRILLIUM PROPERTY SERVICES (PRIME) LIMITED

Correspondence address
Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
Role ACTIVE
director
Date of birth
January 1964
Appointed on
19 December 2016
Nationality
British
Occupation
Chief Executive Officer

TRILLIUM DEVELOPMENT (SERVICES) LIMITED

Correspondence address
140 London Wall, London, EC2Y 5DN
Role ACTIVE
director
Date of birth
January 1964
Appointed on
19 December 2016
Nationality
British
Occupation
Chief Executive Officer

TRILLIUM (RML) LIMITED

Correspondence address
Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
Role ACTIVE
director
Date of birth
January 1964
Appointed on
19 December 2016
Nationality
British
Occupation
Chief Executive Officer

TRILLIUM (RMH) LIMITED

Correspondence address
Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
Role ACTIVE
director
Date of birth
January 1964
Appointed on
19 December 2016
Nationality
British
Occupation
Chief Executive Officer

TRILLIUM (PRIME) PROPERTY GP LIMITED

Correspondence address
Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
Role ACTIVE
director
Date of birth
January 1964
Appointed on
19 December 2016
Nationality
British
Occupation
Chief Executive Officer

TRILLIUM (PRIME) LIMITED

Correspondence address
Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
Role ACTIVE
director
Date of birth
January 1964
Appointed on
19 December 2016
Nationality
British
Occupation
Chief Executive Officer

TRILLIUM (FHBI) PROPERTY LIMITED

Correspondence address
140 London Wall, London, EC2Y 5DN
Role ACTIVE
director
Date of birth
January 1964
Appointed on
19 December 2016
Nationality
British
Occupation
Chief Executive Officer

AEROLING LAND LIMITED

Correspondence address
140 London Wall, London, London, EC2Y 5DN
Role ACTIVE
director
Date of birth
January 1964
Appointed on
19 December 2016
Nationality
British
Occupation
Chief Executive Officer

TRILLIUM (SOVEREIGN HOUSE) LIMITED

Correspondence address
140 London Wall, London, EC2Y 5DN
Role ACTIVE
director
Date of birth
January 1964
Appointed on
19 December 2016
Nationality
British
Occupation
Chief Executive Officer

TELEREAL INVESTMENT PROPERTIES LIMITED

Correspondence address
Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
Role ACTIVE
director
Date of birth
January 1964
Appointed on
6 October 2016
Nationality
British
Occupation
Chief Executive Officer

LIH FINANCING LIMITED

Correspondence address
Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
Role ACTIVE
director
Date of birth
January 1964
Appointed on
19 May 2016
Nationality
British
Occupation
Chief Executive Officer

DREST LIMITED

Correspondence address
Whitestone House Whitestone Lane, Hampstead, United Kingdom, NW3 1EA
Role ACTIVE
director
Date of birth
January 1964
Appointed on
22 February 2016
Nationality
British
Occupation
Chief Executive

Average house price in the postcode NW3 1EA £4,508,000

TELEREAL (CALEDONIAN) LIMITED

Correspondence address
Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
Role ACTIVE
director
Date of birth
January 1964
Appointed on
16 December 2015
Nationality
British
Occupation
Chief Executive Officer

MANSTON PROPERTIES LIMITED

Correspondence address
Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
Role ACTIVE
director
Date of birth
January 1964
Appointed on
29 September 2015
Nationality
British
Occupation
Chief Executive Officer

A.L.I.H.(FARMS) LIMITED

Correspondence address
Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
Role ACTIVE
director
Date of birth
January 1964
Appointed on
11 September 2015
Nationality
British
Occupation
Chief Executive

LANDS IMPROVEMENT COMPANY

Correspondence address
Level 16 5 Aldermanbury Square, London, EC2V 7HR
Role ACTIVE
director
Date of birth
January 1964
Appointed on
11 September 2015
Nationality
British
Occupation
Company Director

FELTWELL FEN FARMS LIMITED

Correspondence address
15th Floor 140 London Wall, London, United Kingdom, EC2Y 5DN
Role ACTIVE
director
Date of birth
January 1964
Appointed on
11 September 2015
Nationality
British
Occupation
Chief Executive

MOORFIELD MANAGEMENT LIMITED

Correspondence address
Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
Role ACTIVE
director
Date of birth
January 1964
Appointed on
11 September 2015
Nationality
British
Occupation
Chief Executive

HUBERT C LEACH (HIGH LEIGH) LTD

Correspondence address
Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
Role ACTIVE
director
Date of birth
January 1964
Appointed on
11 September 2015
Resigned on
27 June 2024
Nationality
British
Occupation
Chief Executive

BRITISH FIELD PRODUCTS LIMITED

Correspondence address
15th Floor 140 London Wall, London, United Kingdom, EC2Y 5DN
Role ACTIVE
director
Date of birth
January 1964
Appointed on
11 September 2015
Resigned on
8 March 2023
Nationality
British
Occupation
Chief Executive

LANDMATCH (L.E.A.) LIMITED

Correspondence address
Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
Role ACTIVE
director
Date of birth
January 1964
Appointed on
11 September 2015
Resigned on
3 July 2023
Nationality
British
Occupation
Chief Executive

LANDMATCH LIMITED

Correspondence address
Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
Role ACTIVE
director
Date of birth
January 1964
Appointed on
11 September 2015
Nationality
British
Occupation
Chief Executive

LANDS IMPROVEMENT HOLDINGS LIMITED

Correspondence address
Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
Role ACTIVE
director
Date of birth
January 1964
Appointed on
11 September 2015
Nationality
British
Occupation
Chief Executive Officer

LIH COLCHESTER LIMITED

Correspondence address
15th Floor 140 London Wall, London, United Kingdom, EC2Y 5DN
Role ACTIVE
director
Date of birth
January 1964
Appointed on
11 September 2015
Nationality
British
Occupation
Chief Executive Officer

EMPIRE LIH LIMITED

Correspondence address
Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
Role ACTIVE
director
Date of birth
January 1964
Appointed on
11 September 2015
Nationality
British
Occupation
Chief Executive Officer

A.L.I.H. (PROPERTIES) LIMITED

Correspondence address
Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
Role ACTIVE
director
Date of birth
January 1964
Appointed on
11 September 2015
Resigned on
1 April 2025
Nationality
British
Occupation
Chief Executive

TELEREAL PROPERTY DEVELOPMENTS 1 LIMITED

Correspondence address
Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
Role ACTIVE
director
Date of birth
January 1964
Appointed on
6 July 2015
Nationality
British
Occupation
Chief Executive Officer

LOU BEDFORD LIMITED

Correspondence address
Clive House 2 Old Brewery Mews, Hampstead, London, United Kingdom, NW3 1PZ
Role ACTIVE
director
Date of birth
January 1964
Appointed on
23 June 2015
Nationality
British
Occupation
Ceo Real Estate Company

Average house price in the postcode NW3 1PZ £2,195,000

LOU KENDAL LIMITED

Correspondence address
Ort House 147 Arlington Road, London, England, NW1 7ET
Role ACTIVE
director
Date of birth
January 1964
Appointed on
4 June 2015
Nationality
British
Occupation
Ceo

Average house price in the postcode NW1 7ET £1,384,000

TELEREAL DROITWICH LIMITED

Correspondence address
140 London Wall, London, United Kingdom, EC2Y 5DN
Role ACTIVE
director
Date of birth
January 1964
Appointed on
1 May 2015
Resigned on
8 March 2023
Nationality
British
Occupation
Chief Executive Officer

TELEREAL (BRENTWOOD) LIMITED

Correspondence address
140 London Wall, London, United Kingdom, EC2Y 5DN
Role ACTIVE
director
Date of birth
January 1964
Appointed on
30 January 2015
Nationality
British
Occupation
Chief Executive Officer

TELEREAL PROPERTY PARTNERS LIMITED

Correspondence address
Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
Role ACTIVE
director
Date of birth
January 1964
Appointed on
29 January 2015
Resigned on
26 September 2023
Nationality
British
Occupation
Chief Executive Officer

TELEREAL TRILLIUM LIMITED

Correspondence address
Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
Role ACTIVE
director
Date of birth
January 1964
Appointed on
1 December 2014
Nationality
British
Occupation
Chief Executive Officer

LOU HANWELL LIMITED

Correspondence address
Ort House 147 Arlington Road, London, England, NW1 7ET
Role ACTIVE
director
Date of birth
January 1964
Appointed on
28 May 2014
Nationality
British
Occupation
Investor

Average house price in the postcode NW1 7ET £1,384,000

CASTLE WATER LIMITED

Correspondence address
1 Boat Brae, Rattray, Blairgowrie, Scotland, PH10 7BH
Role ACTIVE
director
Date of birth
January 1964
Appointed on
17 April 2014
Nationality
British
Occupation
Director

LONDON WALL OUTSOURCING FREEHOLDS LIMITED

Correspondence address
Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
Role ACTIVE
director
Date of birth
January 1964
Appointed on
25 November 2013
Nationality
British
Occupation
Chief Executive Officer

NEWLENOIR RACING LIMITED

Correspondence address
Ort House Arlington Road, London, England, NW1 7ET
Role ACTIVE
director
Date of birth
January 1964
Appointed on
4 November 2013
Nationality
British
Occupation
Ceo

Average house price in the postcode NW1 7ET £1,384,000

LOU MARTIN INVESTMENTS LIMITED

Correspondence address
Ort House 147 Arlington Road, London, England, NW1 7ET
Role ACTIVE
director
Date of birth
January 1964
Appointed on
26 September 2013
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode NW1 7ET £1,384,000

TELEREAL 112 INVESTMENTS LIMITED

Correspondence address
Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
Role ACTIVE
director
Date of birth
January 1964
Appointed on
2 September 2013
Nationality
British
Occupation
Chief Executive Officer

NEWLENOIR LIMITED

Correspondence address
Clive House 2 Old Brewery Mews, Hampstead, London, England, NW3 1PZ
Role ACTIVE
director
Date of birth
January 1964
Appointed on
16 July 2013
Nationality
British
Occupation
Chief Executive

Average house price in the postcode NW3 1PZ £2,195,000

EUREKAGEN LIMITED

Correspondence address
Clive House 2 Old Brewery Mews, Hampstead, London, England, NW3 1PZ
Role ACTIVE
director
Date of birth
January 1964
Appointed on
16 July 2013
Nationality
British
Occupation
Chief Executive

Average house price in the postcode NW3 1PZ £2,195,000

TELEREAL SECURED FINANCE PLC

Correspondence address
Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
Role ACTIVE
director
Date of birth
January 1964
Appointed on
28 June 2013
Nationality
British
Occupation
None

TELEREAL SECURED FINANCE HOLDINGS LIMITED

Correspondence address
Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
Role ACTIVE
director
Date of birth
January 1964
Appointed on
28 June 2013
Nationality
British
Occupation
None

TELEREAL 112 PROPERTY LIMITED

Correspondence address
Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
Role ACTIVE
director
Date of birth
January 1964
Appointed on
17 June 2013
Nationality
British
Occupation
Chief Executive Officer

RLH PROPERTY DEVELOPMENTS LIMITED

Correspondence address
55 Baker Street, London, W1U 7EU
Role ACTIVE
director
Date of birth
January 1964
Appointed on
17 June 2013
Nationality
British
Occupation
Chief Executive Officer

THEBERTON ASSETS LIMITED

Correspondence address
Clive House 2 Old Brewery Mews, Hampstead, London, United Kingdom, NW3 1PZ
Role ACTIVE
director
Date of birth
January 1964
Appointed on
19 April 2013
Nationality
British
Occupation
Ceo - Property

Average house price in the postcode NW3 1PZ £2,195,000

WADESTOWN ASSETS LIMITED

Correspondence address
Clive House 2 Old Brewery Mews, Hampstead, London, United Kingdom, NW3 1PZ
Role ACTIVE
director
Date of birth
January 1964
Appointed on
19 April 2013
Nationality
British
Occupation
Ceo- Property

Average house price in the postcode NW3 1PZ £2,195,000

RLH PROPERTY LIMITED

Correspondence address
140 London Wall, London, EC2Y 5DN
Role ACTIVE
director
Date of birth
January 1964
Appointed on
27 February 2013
Resigned on
8 March 2023
Nationality
British
Occupation
Chief Executive Officer

TRILLIUM PROPERTY INVESTMENTS LIMITED

Correspondence address
140 London Wall, London, United Kingdom, EC2Y 5DN
Role ACTIVE
director
Date of birth
January 1964
Appointed on
2 November 2012
Nationality
British
Occupation
Chief Executive Officer

LOU INVESTMENTS LIMITED

Correspondence address
Ort House 147 Arlington Road, London, England, NW1 7ET
Role ACTIVE
director
Date of birth
January 1964
Appointed on
13 September 2012
Nationality
British
Occupation
Businessman

Average house price in the postcode NW1 7ET £1,384,000

TRILLIUM PROPERTY TRADING (FALKIRK) LIMITED

Correspondence address
140 London Wall, London, EC2Y 5DN
Role ACTIVE
director
Date of birth
January 1964
Appointed on
21 March 2012
Nationality
British
Occupation
Chief Executive Officer

TRILLIUM PROPERTY SERVICES LIMITED

Correspondence address
Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
Role ACTIVE
director
Date of birth
January 1964
Appointed on
23 January 2012
Nationality
British
Occupation
Chief Executive Officer

TRILLIUM (MEDIA SERVICES) LIMITED

Correspondence address
Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
Role ACTIVE
director
Date of birth
January 1964
Appointed on
23 January 2012
Nationality
British
Occupation
Chief Executive Officer

TRILLIUM PROPERTY TRADING LIMITED

Correspondence address
Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
Role ACTIVE
director
Date of birth
January 1964
Appointed on
7 November 2011
Nationality
British
Occupation
Chief Executive Offi

ARAMIS HOLDINGS LIMITED

Correspondence address
140 London Wall, London, EC2Y 5DN
Role ACTIVE
director
Date of birth
January 1964
Appointed on
4 November 2011
Resigned on
7 August 2018
Nationality
British
Occupation
Chief Executive Officer

TELEREAL 112 HOLDINGS LIMITED

Correspondence address
Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
Role ACTIVE
director
Date of birth
January 1964
Appointed on
22 September 2011
Nationality
British
Occupation
Chief Executive Offi

FLAGSTAFF 5 LIMITED

Correspondence address
140 London Wall, London, United Kingdom, EC2Y 5DN
Role ACTIVE
director
Date of birth
January 1964
Appointed on
14 September 2011
Nationality
British
Occupation
Chief Executive Offi

FLAGSTAFF 3 LIMITED

Correspondence address
140 London Wall, London, United Kingdom, EC2Y 5DN
Role ACTIVE
director
Date of birth
January 1964
Appointed on
19 July 2011
Nationality
British
Occupation
Chief Executive Offi

FLAGSTAFF 4 LIMITED

Correspondence address
140 London Wall, London, United Kingdom, EC2Y 5DN
Role ACTIVE
director
Date of birth
January 1964
Appointed on
19 July 2011
Nationality
British
Occupation
Chief Executive Offi

FLAGSTAFF 2 LIMITED

Correspondence address
Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
Role ACTIVE
director
Date of birth
January 1964
Appointed on
19 July 2011
Nationality
British
Occupation
Chief Executive Offi

FLAGSTAFF 1 LIMITED

Correspondence address
140 London Wall, London, United Kingdom, EC2Y 5DN
Role ACTIVE
director
Date of birth
January 1964
Appointed on
19 July 2011
Nationality
British
Occupation
Chief Executive Offi

THE PENNIES FOUNDATION

Correspondence address
Clive House 2 Old Brewery Mews, Hampstead, London, NW3 1PZ
Role ACTIVE
director
Date of birth
January 1964
Appointed on
22 April 2010
Nationality
British
Occupation
Ceo

Average house price in the postcode NW3 1PZ £2,195,000

TRILLIUM HOLDINGS LIMITED

Correspondence address
Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
Role ACTIVE
director
Date of birth
January 1964
Appointed on
12 January 2009
Nationality
British
Occupation
Chief Executive Officer

TRILLIUM GROUP LIMITED

Correspondence address
140 London Wall, London, EC2Y 5DN
Role ACTIVE
director
Date of birth
January 1964
Appointed on
12 January 2009
Nationality
British
Occupation
Chief Executive Officer

LONDON WALL OUTSOURCING LIMITED

Correspondence address
Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
Role ACTIVE
director
Date of birth
January 1964
Appointed on
28 November 2008
Nationality
British
Occupation
Chief Executive Officer

AMBERGLOW SERVICES HOLDINGS LIMITED

Correspondence address
Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
Role ACTIVE
director
Date of birth
January 1964
Appointed on
28 February 2006
Nationality
British
Occupation
Chief Executive Officer

AMBERGLOW LTD

Correspondence address
Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
Role ACTIVE
director
Date of birth
January 1964
Appointed on
28 February 2006
Nationality
British
Occupation
Chief Executive Officer

TELEREAL HOLDINGS LIMITED

Correspondence address
Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
Role ACTIVE
director
Date of birth
January 1964
Appointed on
28 February 2006
Nationality
British
Occupation
Chief Executive Officer

THE FUN FED LTD

Correspondence address
Whitestone House Whitestone Lane, Hampstead, London, England, NW3 1EA
Role ACTIVE
director
Date of birth
January 1964
Appointed on
26 October 2005
Nationality
British
Occupation
Chief Executive

Average house price in the postcode NW3 1EA £4,508,000

TELEREAL GENERAL FREEHOLD NOMINEE LIMITED

Correspondence address
Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
Role ACTIVE
director
Date of birth
January 1964
Appointed on
30 September 2005
Nationality
British
Occupation
Chief Executive Officer

TELEREAL TELECOM SERVICES LIMITED

Correspondence address
Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
Role ACTIVE
director
Date of birth
January 1964
Appointed on
30 September 2005
Nationality
British
Occupation
Chief Executive Officer

TELEREAL VENTURES LIMITED

Correspondence address
Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
Role ACTIVE
director
Date of birth
January 1964
Appointed on
30 September 2005
Nationality
British
Occupation
Chief Executive Officer

TELEREAL 112 LIMITED

Correspondence address
Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
Role ACTIVE
director
Date of birth
January 1964
Appointed on
30 September 2005
Nationality
British
Occupation
Chief Executive Officer

TELEREAL (LW) HOLDINGS LIMITED

Correspondence address
140 London Wall, London, EC2Y 5DN
Role ACTIVE
director
Date of birth
January 1964
Appointed on
30 September 2005
Nationality
British
Occupation
Chief Executive

TELEREAL FREEHOLD NOMINEE COMPANY LIMITED

Correspondence address
Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
Role ACTIVE
director
Date of birth
January 1964
Appointed on
30 September 2005
Nationality
British
Occupation
Chief Executive Officer

TELEREAL DEVELOPMENTS LIMITED

Correspondence address
Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
Role ACTIVE
director
Date of birth
January 1964
Appointed on
30 September 2005
Nationality
British
Occupation
Chief Executive Officer

TERRACE SP HOLDINGS LIMITED

Correspondence address
Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
Role ACTIVE
director
Date of birth
January 1964
Appointed on
30 September 2005
Nationality
British
Occupation
Chief Executive Officer

TERRACE SP LP LIMITED

Correspondence address
Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
Role ACTIVE
director
Date of birth
January 1964
Appointed on
30 September 2005
Nationality
British
Occupation
Chief Executive Officer

TELEREAL SERVICES LIMITED

Correspondence address
Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
Role ACTIVE
director
Date of birth
January 1964
Appointed on
30 September 2005
Nationality
British
Occupation
Chief Executive Officer

TELEREAL SECURITISED FREEHOLD NOMINEE LIMITED

Correspondence address
Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
Role ACTIVE
director
Date of birth
January 1964
Appointed on
30 September 2005
Nationality
British
Occupation
Chief Executive Officer

TERRACE GP LP LIMITED

Correspondence address
Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
Role ACTIVE
director
Date of birth
January 1964
Appointed on
29 September 2005
Nationality
British
Occupation
Chief Executive Officer

TERRACE GP HOLDINGS LIMITED

Correspondence address
Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
Role ACTIVE
director
Date of birth
January 1964
Appointed on
29 September 2005
Nationality
British
Occupation
Chief Executive Officer

TELEREAL SECURITISED PROPERTY HOLDINGS LIMITED

Correspondence address
Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
Role ACTIVE
director
Date of birth
January 1964
Appointed on
14 November 2001
Nationality
British
Occupation
Chief Executive Officer

TELEREAL SECURITISED PROPERTY TRUSTEE 1 LIMITED

Correspondence address
Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
Role ACTIVE
director
Date of birth
January 1964
Appointed on
14 November 2001
Nationality
British
Occupation
Chief Executive Officer

TELEREAL SECURITISED PROPERTY GP LIMITED

Correspondence address
Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
Role ACTIVE
director
Date of birth
January 1964
Appointed on
14 November 2001
Nationality
British
Occupation
Chief Executive Officer

TELEREAL SECURITISED PROPERTY PARENT LIMITED

Correspondence address
Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
Role ACTIVE
director
Date of birth
January 1964
Appointed on
14 November 2001
Nationality
British
Occupation
Chief Executive Officer

TELEREAL SECURITISED PROPERTY TRUSTEE 2 LIMITED

Correspondence address
Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
Role ACTIVE
director
Date of birth
January 1964
Appointed on
14 November 2001
Nationality
British
Occupation
Chief Executive Officer

TELEREAL GENERAL PROPERTY TRUSTEE 2 LIMITED

Correspondence address
Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
Role ACTIVE
director
Date of birth
January 1964
Appointed on
31 October 2001
Nationality
British
Occupation
Chief Executive Officer

TELEREAL TRADING PROPERTY LIMITED

Correspondence address
Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
Role ACTIVE
director
Date of birth
January 1964
Appointed on
31 October 2001
Nationality
British
Occupation
Chief Executive Officer

TELEREAL GENERAL PROPERTY PARENT LIMITED

Correspondence address
Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
Role ACTIVE
director
Date of birth
January 1964
Appointed on
31 October 2001
Nationality
British
Occupation
Chief Executive Officer

TELEREAL GENERAL PROPERTY TRUSTEE 1 LIMITED

Correspondence address
Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
Role ACTIVE
director
Date of birth
January 1964
Appointed on
31 October 2001
Nationality
British
Occupation
Chief Executive Officer

TELEREAL GENERAL PROPERTY HOLDINGS LIMITED

Correspondence address
Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
Role ACTIVE
director
Date of birth
January 1964
Appointed on
31 October 2001
Nationality
British
Occupation
Chief Executive Officer

TELEREAL GENERAL PROPERTY GP LIMITED

Correspondence address
Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
Role ACTIVE
director
Date of birth
January 1964
Appointed on
31 October 2001
Nationality
British
Occupation
Chief Executive Officer

TELEREAL SECURITISATION PLC

Correspondence address
Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
Role ACTIVE
director
Date of birth
January 1964
Appointed on
30 October 2001
Nationality
British
Occupation
Chief Executive Officer

TELEREAL SECURITISATION HOLDINGS LIMITED

Correspondence address
Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
Role ACTIVE
director
Date of birth
January 1964
Appointed on
30 October 2001
Nationality
British
Occupation
Chief Executive Officer

OAKFIELD ROAD CLIFTON MANAGEMENT LIMITED

Correspondence address
140 London Wall, London, United Kingdom, EC2Y 5DN
Role RESIGNED
director
Date of birth
January 1964
Appointed on
10 December 2015
Resigned on
2 October 2017
Nationality
British
Occupation
Chief Executive Officer

HEATHVIEW COURT (CORRINGWAY) MANAGEMENT COMPANY LIMITED

Correspondence address
Unit 7, Astra Centre Edinburgh Way, Harlow, Essex, England, CM20 2BN
Role RESIGNED
director
Date of birth
January 1964
Appointed on
11 September 2014
Resigned on
26 January 2018
Nationality
British
Occupation
Ceo

Average house price in the postcode CM20 2BN £1,038,000

ONEVOICE EUROPE

Correspondence address
Unit 4, Benwell Studios 11-13 Benwell Road, London, United Kingdom, N7 7BL
Role RESIGNED
director
Date of birth
January 1964
Appointed on
17 April 2014
Resigned on
8 October 2018
Nationality
British
Occupation
Ceo Property Management And Investments

ELITE GEMSTONES PROPERTIES LIMITED

Correspondence address
C/O Legalinx Limited One Fetter Lane, London, United Kingdom, EC4A 1BR
Role RESIGNED
director
Date of birth
January 1964
Appointed on
22 November 2013
Resigned on
16 November 2018
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode EC4A 1BR £180,000

WORLD ORT TRUST

Correspondence address
2 Old Brewery Mews, Claive House 2 Old Brewery Mews, Hampstead, United Kingdom, NW3 1PZ
Role RESIGNED
director
Date of birth
January 1964
Appointed on
10 June 2013
Resigned on
3 July 2017
Nationality
British
Occupation
Business Consultant

Average house price in the postcode NW3 1PZ £2,195,000

BRITISH FRIENDS OF THE HEBREW UNIVERSITY OF JERUSALEM

Correspondence address
2nd Floor Supreme House Regents Park Road, London, N3 2JX
Role RESIGNED
director
Date of birth
January 1964
Appointed on
18 October 2012
Resigned on
31 January 2019
Nationality
British
Occupation
Chief Executive

ANTHAM 1 LIMITED

Correspondence address
One Coleman Street, London, EC2R 5AA
Role RESIGNED
director
Date of birth
January 1964
Appointed on
7 December 2007
Resigned on
6 March 2014
Nationality
British
Occupation
Chief Executive Officer

MAGEN DAVID ADOM UK

Correspondence address
Whitestone House Whitestone Lane, London, NW3 1EA
Role RESIGNED
director
Date of birth
January 1964
Appointed on
22 February 2006
Resigned on
15 June 2017
Nationality
British
Occupation
Ceo

Average house price in the postcode NW3 1EA £4,508,000