Harvey Murray SONING

Total number of appointments 59, 44 active appointments

TEMPLEWOOD FACILITIES SERVICES LIMITED

Correspondence address
55 Loudoun Road, St John's Wood, London, United Kingdom, NW8 0DL
Role ACTIVE
director
Date of birth
November 1944
Appointed on
3 August 2025
Nationality
British
Occupation
Property Consultant

JAMES ANDREW INTERNATIONAL LIMITED

Correspondence address
72-75 Marylebone High Street, London, W1U 5JW
Role ACTIVE
director
Date of birth
November 1944
Appointed on
3 August 2025
Nationality
British
Occupation
Property Consultant

JAMES ANDREW MANAGEMENT SERVICES LIMITED

Correspondence address
Fairchild House, Redbourne Avenue, London, N3 2BJ
Role ACTIVE
director
Date of birth
November 1944
Appointed on
3 August 2025
Nationality
British
Occupation
Property Consultant

Average house price in the postcode N3 2BJ £2,081,000

RASPACRE LIMITED

Correspondence address
55 Loudoun Road, St John's Wood, London, United Kingdom, NW8 0DL
Role ACTIVE
director
Date of birth
November 1944
Appointed on
3 August 2025
Nationality
British
Occupation
Property Consultant

JAMES ANDREW BUSINESS SPACE LTD.

Correspondence address
55 Loudoun Road, St John's Wood, London, United Kingdom, NW8 0DL
Role ACTIVE
director
Date of birth
November 1944
Appointed on
3 August 2025
Nationality
British
Occupation
Property Consultant

EXCELLERATE HOLDINGS (PVT) LIMITED

Correspondence address
72-75 Marylebone High Street, London, United Kingdom, W1U 5JW
Role ACTIVE
director
Date of birth
November 1944
Appointed on
19 September 2023
Nationality
British
Occupation
Director

RHHS PROPERTIES LTD

Correspondence address
55 Loudoun Road St. John's Wood, London, United Kingdom, NW8 0DL
Role ACTIVE
director
Date of birth
November 1944
Appointed on
3 October 2022
Nationality
British
Occupation
Company Director

NATURAL HISTORY MUSEUM FOUNDATION

Correspondence address
72/75 Marylebone High Street, London, England, W1U 5JW
Role ACTIVE
director
Date of birth
November 1944
Appointed on
3 May 2022
Nationality
British
Occupation
Company Director

THE JEWISH COMMUNITY SECONDARY SCHOOL TRUST

Correspondence address
72-75 Marylebone High Street, London, England, W1U 5JW
Role ACTIVE
director
Date of birth
November 1944
Appointed on
21 January 2019
Nationality
British
Occupation
Director

REDINGTON ESTATES (PADDINGTON STREET) LTD

Correspondence address
55 Loudoun Road St John's Wood, London, United Kingdom, NW8 0DL
Role ACTIVE
director
Date of birth
November 1944
Appointed on
8 January 2019
Nationality
British
Occupation
Company Director

YOUTH ALIYAH - CHILD RESCUE

Correspondence address
235 Regents Park Road, London, England, N3 3LF
Role ACTIVE
director
Date of birth
November 1944
Appointed on
22 November 2018
Nationality
British
Occupation
Chairman Surveyors Valuers

Average house price in the postcode N3 3LF £1,117,000

PEST FREE PRODUCTS LIMITED

Correspondence address
55 Loudon Road, St Johns Wood, London, United Kingdom, NW8 0DL
Role ACTIVE
director
Date of birth
November 1944
Appointed on
31 May 2018
Nationality
British
Occupation
Property Consultant

EXCELLERATE SERVICES UK LIMITED

Correspondence address
55 Loudon Road, St Johns Wood, London, United Kingdom, NW8 0DL
Role ACTIVE
director
Date of birth
November 1944
Appointed on
31 May 2018
Nationality
British
Occupation
Property Consultant

LCC HOLDINGS LIMITED

Correspondence address
55 Loudon Road, St Johns Wood, London, United Kingdom, NW8 0DL
Role ACTIVE
director
Date of birth
November 1944
Appointed on
31 May 2018
Resigned on
14 April 2021
Nationality
British
Occupation
Property Consultant

HAYSBELL PROPERTIES (NO.2) LIMITED

Correspondence address
55 Loudoun Road, St John's Wood, London, United Kingdom, NW8 0DL
Role ACTIVE
director
Date of birth
November 1944
Appointed on
12 December 2014
Nationality
British
Occupation
Property Consultant

DELRAY LIMITED

Correspondence address
Fairchild House Redbourne Avenue, London, United Kingdom, N3 2BJ
Role ACTIVE
director
Date of birth
November 1944
Appointed on
12 September 2014
Nationality
British
Occupation
Property Consultant

Average house price in the postcode N3 2BJ £2,081,000

BUMBLE 13 LTD

Correspondence address
C/O Begbies Traynor 29th Floor 40 Bank Street, London, E14 5NR
Role ACTIVE
director
Date of birth
November 1944
Appointed on
26 November 2013
Nationality
British
Occupation
Property Consultant

TEMPLEWOOD HOMELAND SECURITY SOLUTIONS LTD

Correspondence address
55 Loudoun Road, St John's Wood, London, United Kingdom, NW8 0DL
Role ACTIVE
director
Date of birth
November 1944
Appointed on
29 July 2013
Nationality
British
Occupation
Property Consultant

WELLINGTON ROAD PROPERTIES LIMITED

Correspondence address
55 Loudoun Road, St. John's Wood, London, United Kingdom, NW8 0DL
Role ACTIVE
director
Date of birth
November 1944
Appointed on
25 June 2012
Nationality
British
Occupation
Property Consultant

JAMES ANDREW RESIDENTIAL LIMITED

Correspondence address
20 Bedford Square, London, United Kingdom, WC1B 3HH
Role ACTIVE
director
Date of birth
November 1944
Appointed on
26 April 2012
Resigned on
17 May 2025
Nationality
British
Occupation
Property Consultant

ALLANFIELD GROUP PLC

Correspondence address
2nd Floor 110 Cannon Street, London, EC4N 6EU
Role ACTIVE
director
Date of birth
November 1944
Appointed on
18 August 2011
Nationality
British
Occupation
Director

Average house price in the postcode EC4N 6EU £24,621,000

THE JEWISH COMMUNITY SECONDARY SCHOOL TRUST

Correspondence address
1a Templewood Avenue, London, England, NW3 7UY
Role ACTIVE
director
Date of birth
November 1944
Appointed on
9 March 2011
Resigned on
25 January 2018
Nationality
British
Occupation
None

Average house price in the postcode NW3 7UY £6,428,000

JAMES ANDREW INTERNATIONAL SERVICES LTD

Correspondence address
55 Loudoun Road, St John's Wood, London, United Kingdom, NW8 0DL
Role ACTIVE
director
Date of birth
November 1944
Appointed on
1 September 2010
Nationality
British
Occupation
Property Consultant

INSIDE MOVES LIMITED

Correspondence address
55 Loudoun Road, St John's Wood, London, United Kingdom, NW8 0DL
Role ACTIVE
director
Date of birth
November 1944
Appointed on
21 May 2010
Resigned on
18 February 2016
Nationality
British
Occupation
Director

INSIDE JOB LIMITED

Correspondence address
Dyke Yaxley Chartered Accountants 1 Brassey Road, Old Potts Way, Shrewsbury, Shropshire, United Kingdom, SY3 7FA
Role ACTIVE
director
Date of birth
November 1944
Appointed on
21 May 2010
Resigned on
18 February 2016
Nationality
British
Occupation
Director

Average house price in the postcode SY3 7FA £747,000

NEWFRESH LTD

Correspondence address
55 Loudoun Road, St John's Wood, London, United Kingdom, NW8 0DL
Role ACTIVE
director
Date of birth
November 1944
Appointed on
12 May 2010
Nationality
British
Occupation
Property Consultant

JAMES ANDREW PROFESSIONAL SERVICES LIMITED

Correspondence address
72-75 Marylebone High Street, London, W1U 5JW
Role ACTIVE
director
Date of birth
November 1944
Appointed on
20 April 2010
Nationality
British
Occupation
Property Consultant

TEMPLEWOOD CLEANING SERVICES LIMITED

Correspondence address
65 Leonard Street, Shoreditch, London, United Kingdom, EC2A 4QS
Role ACTIVE
director
Date of birth
November 1944
Appointed on
26 June 2009
Resigned on
19 September 2023
Nationality
British
Occupation
Property Consultant

Average house price in the postcode EC2A 4QS £752,000

EXCELLERATE SERVICES HOLDINGS UK LIMITED

Correspondence address
55 Loudoun Road, St John's Wood, London, United Kingdom, NW8 0DL
Role ACTIVE
director
Date of birth
November 1944
Appointed on
26 June 2009
Resigned on
24 February 2021
Nationality
British
Occupation
Property Consultant

MARHAR INVESTMENTS LIMITED

Correspondence address
72-75 Marylebone High Street, London, W1U 5JW
Role ACTIVE
director
Date of birth
November 1944
Appointed on
23 November 2007
Nationality
British
Occupation
Property Consultant

JAMES ANDREW RSW RESIDENTIAL LIMITED

Correspondence address
Fairchild House, Redbourne Avenue, London, N3 2BJ
Role ACTIVE
director
Date of birth
November 1944
Appointed on
8 August 2007
Nationality
British
Occupation
Property Consultant

Average house price in the postcode N3 2BJ £2,081,000

PANFIN LIMITED

Correspondence address
55 Loudoun Road, St John's Wood, London, United Kingdom, NW8 0DL
Role ACTIVE
director
Date of birth
November 1944
Appointed on
5 April 2006
Nationality
British
Occupation
Property Consultant

ROBINSON SOMERSTON WARNER LIMITED

Correspondence address
Fairchild House Redbourne Avenue, London, United Kingdom, N3 2BP
Role ACTIVE
director
Date of birth
November 1944
Appointed on
9 November 2005
Nationality
British
Occupation
Property Consultant

Average house price in the postcode N3 2BP £1,016,000

H.M.S. SECURITY SERVICES LTD

Correspondence address
55 Loudoun Road, St John's Wood, London, United Kingdom, NW8 0DL
Role ACTIVE
director
Date of birth
November 1944
Appointed on
17 October 2005
Nationality
British
Occupation
Property Consultant

JAMES ANDREW ROBINSON SOMERSTON WARNER LIMITED

Correspondence address
Fairchild House, Redbourne Avenue, London, N3 2BJ
Role ACTIVE
director
Date of birth
November 1944
Appointed on
23 September 2005
Nationality
British
Occupation
Property Consultant

Average house price in the postcode N3 2BJ £2,081,000

REDINGTON ESTATES LIMITED

Correspondence address
55 Loudoun Road, St John's Wood, London, United Kingdom, NW8 0DL
Role ACTIVE
director
Date of birth
November 1944
Appointed on
19 July 2004
Nationality
British
Occupation
Property Consultant

REDCAS LIMITED

Correspondence address
Templewood Lodge, 1a Templewood Avenue, London, NW3 7UY
Role ACTIVE
director
Date of birth
November 1944
Appointed on
13 May 2004
Resigned on
25 May 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 7UY £6,428,000

HAYSBELL PROPERTIES LIMITED

Correspondence address
55 Loudoun Road, St John's Wood, London, United Kingdom, NW8 0DL
Role ACTIVE
director
Date of birth
November 1944
Appointed on
21 May 2002
Nationality
British
Occupation
Property Consultant

WORKSPACE (NORTH WEST) LIMITED

Correspondence address
72/75 Marylebone High Street, London, W1M 3AR
Role ACTIVE
director
Date of birth
November 1944
Appointed on
26 February 2002
Resigned on
30 November 2004
Nationality
British
Occupation
Property Consultant

YOUR SPACE PLC

Correspondence address
72/75 Marylebone High Street, London, W1M 3AR
Role ACTIVE
director
Date of birth
November 1944
Appointed on
11 May 2000
Resigned on
31 October 2004
Nationality
British
Occupation
Property Consultant

EDMONLIGHT LIMITED

Correspondence address
72-75 Marylebone High Street, London, W1U 5JW
Role ACTIVE
director
Date of birth
November 1944
Appointed on
19 May 1999
Nationality
British
Occupation
Property Consultant

HORTPRIDE LIMITED

Correspondence address
72-75 Marylebone High Street, London, W1U 5JW
Role ACTIVE
director
Date of birth
November 1944
Appointed on
19 May 1999
Nationality
British
Occupation
Property Consultant

BARNETT BAKER (MANAGEMENTS) LIMITED

Correspondence address
Fairchild House, Redbourne Avenue, London, N3 2BJ
Role ACTIVE
director
Date of birth
November 1944
Appointed on
28 August 1998
Nationality
British
Occupation
Property Consultant

Average house price in the postcode N3 2BJ £2,081,000

THE PRESIDENTS CLUB LIMITED

Correspondence address
72-75 Marylebone High Street, London, W1U 5JW
Role ACTIVE
director
Date of birth
November 1944
Appointed on
25 September 1991
Nationality
British
Occupation
Property Consultant

ROBERT DAMIAN (INTERIORS) LIMITED

Correspondence address
Templewood Lodge, 1a Templewood Avenue, London, NW3 7UY
Role RESIGNED
director
Date of birth
November 1944
Appointed on
3 August 2025
Resigned on
17 February 1997
Nationality
British
Occupation
Property Consultant

Average house price in the postcode NW3 7UY £6,428,000

MY CHUBIT LIMITED

Correspondence address
1 Brassey Road Old Potts Way, Shrewsbury, Shropshire, United Kingdom, SY3 7FA
Role RESIGNED
director
Date of birth
November 1944
Appointed on
22 January 2016
Resigned on
25 April 2016
Nationality
British
Occupation
Director

Average house price in the postcode SY3 7FA £747,000

SMARTED-ITORS LIMITED

Correspondence address
Dyke Yaxley Chartered Accountants 1 Brassey Road, Old Potts Way, Shrewsbury, Shropshire, United Kingdom, SY3 7FA
Role RESIGNED
director
Date of birth
November 1944
Appointed on
22 October 2013
Resigned on
18 February 2016
Nationality
British
Occupation
Property Consultant

Average house price in the postcode SY3 7FA £747,000

GREENED GROUP LIMITED

Correspondence address
Dyke Yaxley Chartered Accountants 1 Brassey Road, Old Potts Way, Shrewsbury, Shropshire, United Kingdom, SY3 7FA
Role RESIGNED
director
Date of birth
November 1944
Appointed on
11 November 2011
Resigned on
18 February 2016
Nationality
British
Occupation
Property Consultant

Average house price in the postcode SY3 7FA £747,000

GOGREEN MANAGED SERVICES LTD

Correspondence address
Dyke Yaxley Chartered Accountants 1 Brassey Road, Old Potts Way, Shrewsbury, Shropshire, United Kingdom, SY3 7FA
Role RESIGNED
director
Date of birth
November 1944
Appointed on
11 November 2011
Resigned on
18 February 2016
Nationality
British
Occupation
Property Consultant

Average house price in the postcode SY3 7FA £747,000

TEMPLEWOOD SPECIALIST SERVICES LIMITED

Correspondence address
Templewood Lodge, 1a Templewood Avenue, London, NW3 7UY
Role RESIGNED
director
Date of birth
November 1944
Appointed on
26 June 2009
Resigned on
4 April 2011
Nationality
British
Occupation
Property Consultant

Average house price in the postcode NW3 7UY £6,428,000

EDMONLIGHT 2 LIMITED

Correspondence address
72-75 Marylebone High Street, London, W1U 5JW
Role
director
Date of birth
November 1944
Appointed on
1 June 2005
Nationality
British
Occupation
Property Consultant

GOLDTRY LIMITED

Correspondence address
Templewood Lodge, 1a Templewood Avenue, London, NW3 7UY
Role RESIGNED
director
Date of birth
November 1944
Appointed on
6 April 2004
Resigned on
22 September 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 7UY £6,428,000

EXCELLERATE SERVICES HOLDINGS UK LIMITED

Correspondence address
Templewood Lodge, 1a Templewood Avenue, London, NW3 7UY
Role RESIGNED
director
Date of birth
November 1944
Appointed on
17 December 2003
Resigned on
20 March 2009
Nationality
British
Occupation
Property Consultant

Average house price in the postcode NW3 7UY £6,428,000

TEMPLEWOOD SPECIALIST SERVICES LIMITED

Correspondence address
Templewood Lodge, 1a Templewood Avenue, London, NW3 7UY
Role RESIGNED
director
Date of birth
November 1944
Appointed on
25 November 2003
Resigned on
20 March 2009
Nationality
British
Occupation
Property Consultant

Average house price in the postcode NW3 7UY £6,428,000

UNIVERSE SECURITY GROUP LIMITED

Correspondence address
Templewood Lodge, 1a Templewood Avenue, London, NW3 7UY
Role RESIGNED
director
Date of birth
November 1944
Appointed on
10 October 2002
Resigned on
11 November 2002
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 7UY £6,428,000

COINPATH LIMITED

Correspondence address
Templewood Lodge, 1a Templewood Avenue, London, NW3 7UY
Role RESIGNED
director
Date of birth
November 1944
Appointed on
5 July 2002
Resigned on
11 January 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 7UY £6,428,000

TEMPLEWOOD CLEANING SERVICES LIMITED

Correspondence address
Templewood Lodge, 1a Templewood Avenue, London, NW3 7UY
Role RESIGNED
director
Date of birth
November 1944
Appointed on
5 April 2001
Resigned on
20 March 2009
Nationality
British
Occupation
Property Consultant

Average house price in the postcode NW3 7UY £6,428,000

YOUTH ALIYAH - CHILD RESCUE

Correspondence address
Templewood Lodge, 1a Templewood Avenue, London, NW3 7UY
Role RESIGNED
director
Date of birth
November 1944
Appointed on
21 September 1999
Resigned on
26 January 2018
Nationality
British
Occupation
Chairman Surveyors Valuers

Average house price in the postcode NW3 7UY £6,428,000

TILE DEPOT TRADING LIMITED

Correspondence address
Templewood Lodge, 1a Templewood Avenue, London, NW3 7UY
Role RESIGNED
director
Date of birth
November 1944
Appointed on
26 March 1996
Resigned on
3 March 2000
Nationality
British
Occupation
Property Consultant

Average house price in the postcode NW3 7UY £6,428,000