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
Nationality
British
Occupation
Fund Manager

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
Nationality
British
Occupation
Fund Manager

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
Nationality
British
Occupation
Fund Manager

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
Nationality
British
Occupation
Fund Manager

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
Nationality
British
Occupation
Fund Manager

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
Nationality
British
Occupation
Investment Manager

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
Nationality
British
Occupation
Investment Manager

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
Nationality
British
Occupation
Investment Manager

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
Nationality
British
Occupation
Investment Manager

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
Nationality
British
Occupation
Investment Manager

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
Nationality
British
Occupation
Investment Manager

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Investment Manager

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
Nationality
British
Occupation
Investment Manager

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
Nationality
British
Occupation
Investment Manager

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
Nationality
British
Occupation
Financier

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
Nationality
British
Occupation
Financier

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
Nationality
British
Occupation
Financier

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
Nationality
British
Occupation
Financier

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
Nationality
British
Occupation
Financier

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
Nationality
British
Occupation
Financier

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
Nationality
British
Occupation
Investment Manager

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Investment Manager

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Investment Manager

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
Nationality
British
Occupation
Fund Manager

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Investment Manager

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Investment Manager

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
Nationality
British
Occupation
Investment Manager

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
Nationality
British
Occupation
Investment Banker

Average house price in the postcode SW13 9EB £2,626,000