Haseeb Ahmed AZIZ
Total number of appointments 47, 34 active appointments
HUSH MIDCO 1 LIMITED
- Correspondence address
- 6 Stratton Street, London, United Kingdom, W1J 8LD
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 7 February 2025
HUSH BIDCO LIMITED
- Correspondence address
- 6 Stratton Street, London, United Kingdom, W1J 8LD
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 7 February 2025
HUSH MIDCO 3 LIMITED
- Correspondence address
- 6 Stratton Street, London, United Kingdom, W1J 8LD
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 7 February 2025
HUSH MIDCO 2 LIMITED
- Correspondence address
- 6 Stratton Street, London, United Kingdom, W1J 8LD
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 7 February 2025
HUSH TOPCO LIMITED
- Correspondence address
- 6 Stratton Street, London, United Kingdom, W1J 8LD
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 19 December 2024
CHELSEA MIDCO 3 LIMITED
- Correspondence address
- Gazeley Road Kentford, Newmarket, Suffolk, England, CB8 7QB
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 4 July 2023
- Resigned on
- 29 June 2024
CHELSEA MIDCO 2 LIMITED
- Correspondence address
- Gazeley Road Kentford, Newmarket, Suffolk, England, CB8 7QB
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 4 July 2023
- Resigned on
- 29 June 2024
CHELSEA BIDCO LIMITED
- Correspondence address
- Gazeley Road Kentford, Newmarket, England, CB8 7QB
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 4 July 2023
- Resigned on
- 29 June 2024
MR. FOTHERGILL'S SEEDS LIMITED
- Correspondence address
- Gazeley Road, Kentford, Newmarket, Suffolk, CB8 7QB
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 4 July 2023
- Resigned on
- 29 June 2024
CHELSEA MIDCO 1 LIMITED
- Correspondence address
- Gazeley Road Kentford, Newmarket, Suffolk, England, CB8 7QB
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 4 July 2023
- Resigned on
- 29 June 2024
CHELSEA HOLDCO LIMITED
- Correspondence address
- Gazeley Road Kentford, Newmarket, Suffolk, England, CB8 7QB
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 20 June 2023
- Resigned on
- 29 June 2024
PITTSBURGH TOPCO LIMITED
- Correspondence address
- 3 Hazel Court Midland Way Midland Way, Barlborough, Chesterfield, England, S43 4FD
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 13 April 2023
Average house price in the postcode S43 4FD £656,000
TRISTAR FOODS LIMITED
- Correspondence address
- 33-35 Wellington Street, London, England, WC2E 7BN
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 9 January 2023
Average house price in the postcode WC2E 7BN £1,837,000
CALVETON TRISTAR HOLDCO LIMITED
- Correspondence address
- 33-35 Wellington Street, London, England, WC2E 7BN
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 9 January 2023
Average house price in the postcode WC2E 7BN £1,837,000
TRISTAR FOODS HOLDCO LIMITED
- Correspondence address
- 33 Wellington Street, London, England, WC2E 7BN
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 5 January 2023
Average house price in the postcode WC2E 7BN £1,837,000
CHELSEA MIDCO 1 LIMITED
- Correspondence address
- 6 Stratton Street, London, England, W1J 8LD
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 19 January 2022
- Resigned on
- 30 September 2022
CHELSEA MIDCO 3 LIMITED
- Correspondence address
- 6 Stratton Street, London, England, W1J 8LD
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 19 January 2022
- Resigned on
- 30 September 2022
CHELSEA MIDCO 2 LIMITED
- Correspondence address
- 6 Stratton Street, London, England, W1J 8LD
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 14 October 2021
- Resigned on
- 30 September 2022
CHELSEA BIDCO LIMITED
- Correspondence address
- 6 Stratton Street, London, England, W1J 8LD
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 12 October 2021
- Resigned on
- 30 September 2022
HPC CHELSEA INVESTMENT LIMITED
- Correspondence address
- 6 Stratton Street, London, England, W1J 8LD
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 12 October 2021
CHELSEA TOPCO LIMITED
- Correspondence address
- 6 Stratton Street, London, England, W1J 8LD
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 12 October 2021
- Resigned on
- 30 September 2022
HPC (PRINCIPAL SYSTEMS) HOLDINGS LIMITED
- Correspondence address
- 6 Stratton Street Mayfair, London, United Kingdom, W1J 8LD
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 16 December 2020
DEFACTO 7812 BYRON BIDCO LIMITED
- Correspondence address
- 12a 78 Cadogan Square, London, United Kingdom, SW1X 0EA
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 2 July 2020
Average house price in the postcode SW1X 0EA £3,243,000
FAMOUSLY PROPER LIMITED
- Correspondence address
- 41-45 The Cut, London, England, SE1 8LF
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 1 July 2020
- Resigned on
- 1 January 2021
Average house price in the postcode SE1 8LF £967,000
DEFACTO 7812 HOLDCO LIMITED
- Correspondence address
- 33-35 Wellington Street, London, England, WC2E 7BN
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 1 July 2020
Average house price in the postcode WC2E 7BN £1,837,000
DEFACTO 7812 BYRON HOLDCO LIMITED
- Correspondence address
- Dma House 12 Great Titchfield Street, London, England, W1W 8BZ
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 1 July 2020
HARWOOD PRIVATE CAPITAL GP LLP
- Correspondence address
- 6 Stratton Street, London, United Kingdom, W1J 8LD
- Role ACTIVE
- llp-designated-member
- Date of birth
- January 1969
- Appointed on
- 20 March 2020
HARWOOD PRIVATE CAPITAL UK GP LIMITED
- Correspondence address
- 6 Stratton Street, Mayfair, London, United Kingdom, W1J 8LD
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 7 December 2018
HARWOOD PRIVATE CAPITAL LLP
- Correspondence address
- 6 Stratton Street, Mayfair, London, United Kingdom, W1J 8LD
- Role ACTIVE
- llp-designated-member
- Date of birth
- January 1969
- Appointed on
- 27 March 2018
CALVETON RL HOLDINGS LIMITED
- Correspondence address
- 111 Edmund Street, Birmingham, B3 2HJ
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 25 September 2017
CALVETON STYLE HOLDINGS LIMITED
- Correspondence address
- C/O Duff & Phelps Ltd The Chancery, 58 Spring Gardens, Manchester, M2 1EW
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 31 May 2017
Average house price in the postcode M2 1EW £24,460,000
CALVETON UK LIMITED
- Correspondence address
- 4 Old Park Lane, London, England, W1K 1QW
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 31 May 2017
HASK PROPERTIES II LIMITED
- Correspondence address
- 24 Lonsdale Road, London, United Kingdom, SW13 9EB
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 24 October 2014
Average house price in the postcode SW13 9EB £2,626,000
HASK PROPERTIES LIMITED
- Correspondence address
- 24 Lonsdale Road, London, England, SW13 9EB
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 10 July 2013
Average house price in the postcode SW13 9EB £2,626,000
WESTCOTT CARE HOLDINGS LIMITED
- Correspondence address
- 64 Poppy Drive, Ampthill, Bedfordshire, MK45 2AW
- Role RESIGNED
- director
- Date of birth
- January 1969
- Appointed on
- 14 January 2019
- Resigned on
- 19 May 2020
Average house price in the postcode MK45 2AW £584,000
H.I.G. CAPITAL INTERNATIONAL ADVISORS, LLP
- Correspondence address
- 25 St George Street, London, W1S 1FS
- Role RESIGNED
- llp-member
- Date of birth
- January 1969
- Appointed on
- 3 September 2012
- Resigned on
- 5 December 2016
ADELIE FOODS GROUP LIMITED
- Correspondence address
- 2 The Square, Southall Lane, Heathrow, England, UB2 5NH
- Role RESIGNED
- director
- Date of birth
- January 1969
- Appointed on
- 11 April 2012
- Resigned on
- 5 March 2015
Average house price in the postcode UB2 5NH £17,520,000
DMWSL 567 LIMITED
- Correspondence address
- The Blue Building Fulham Island, 40 Vanston Place, London, SW6 1AX
- Role RESIGNED
- director
- Date of birth
- January 1969
- Appointed on
- 24 January 2012
- Resigned on
- 26 June 2012
Average house price in the postcode SW6 1AX £440,000
DMWSL 684 LIMITED
- Correspondence address
- Level 13 Broadgate Tower 20 Primrose Street, London, EC2A 2EW
- Role
- director
- Date of birth
- January 1969
- Appointed on
- 10 November 2011
HUTTON COLLINS PARTNERS LLP
- Correspondence address
- 24 Lonsdale Road, London, SW13 2EB
- Role RESIGNED
- llp-member
- Date of birth
- January 1969
- Appointed on
- 1 April 2009
- Resigned on
- 30 June 2012
HOME IMPROVEMENT BID GROUP LTD
- Correspondence address
- 24 Lonsdale Road, Barnes, London, SW13 9EB
- Role RESIGNED
- director
- Date of birth
- January 1969
- Appointed on
- 3 August 2007
- Resigned on
- 31 August 2007
Average house price in the postcode SW13 9EB £2,626,000
HOME IMPROVEMENT TOP HOLDINGS LTD
- Correspondence address
- 24 Lonsdale Road, Barnes, London, SW13 9EB
- Role RESIGNED
- director
- Date of birth
- January 1969
- Appointed on
- 3 August 2007
- Resigned on
- 31 August 2007
Average house price in the postcode SW13 9EB £2,626,000
HOME IMPROVEMENT MID HOLDINGS LTD
- Correspondence address
- 24 Lonsdale Road, Barnes, London, SW13 9EB
- Role RESIGNED
- director
- Date of birth
- January 1969
- Appointed on
- 3 August 2007
- Resigned on
- 31 August 2007
Average house price in the postcode SW13 9EB £2,626,000
HOME IMPROVEMENT GROUP HOLDINGS LIMITED
- Correspondence address
- Everest House Sopers Road, Cuffley, Potters Bar, Hertfordshire, United Kingdom, EN6 4SG
- Role
- director
- Date of birth
- January 1969
- Appointed on
- 3 August 2007
Average house price in the postcode EN6 4SG £5,688,000
SPECIALIST DENTAL HOLDINGS LIMITED
- Correspondence address
- 24 Lonsdale Road, Barnes, London, SW13 9EB
- Role RESIGNED
- director
- Date of birth
- January 1969
- Appointed on
- 1 November 2006
- Resigned on
- 26 March 2010
Average house price in the postcode SW13 9EB £2,626,000
HC NOMINEE LIMITED
- Correspondence address
- 30-35 C/O Hutton Collins, 30-35 Pall Mall, London, England, SW1Y 5LP
- Role RESIGNED
- director
- Date of birth
- January 1969
- Appointed on
- 6 February 2004
- Resigned on
- 25 April 2018
Average house price in the postcode SW1Y 5LP £1,756,000
4 SUNDERLAND TERRACE LIMITED
- Correspondence address
- 24 Lonsdale Road, Barnes, London, SW13 9EB
- Role RESIGNED
- director
- Date of birth
- January 1969
- Appointed on
- 1 January 2000
- Resigned on
- 15 June 2005
Average house price in the postcode SW13 9EB £2,626,000