Henry William ELSTON

Total number of appointments 57, 57 active appointments

LEGACY UNITY LIMITED

Correspondence address
Duo Level 6, 280 Bishopsgate, London, United Kingdom, EC2M 4RB
Role ACTIVE
director
Date of birth
August 1988
Appointed on
19 May 2025
Nationality
British
Occupation
Director

DEER CAPITAL SELECT SPECIALIST PROPERTY LIMITED

Correspondence address
60 Grosvenor Street, Mayfair, London, England, W1K 3HZ
Role ACTIVE
director
Date of birth
August 1988
Appointed on
31 March 2025
Nationality
British
Occupation
Private Equity

Average house price in the postcode W1K 3HZ £5,116,000

DEER CAPITAL SELECT ELDERLY PROPERTY LIMITED

Correspondence address
60 Grosvenor Street, Mayfair, London, England, W1K 3HZ
Role ACTIVE
director
Date of birth
August 1988
Appointed on
31 March 2025
Nationality
British
Occupation
Private Equity

Average house price in the postcode W1K 3HZ £5,116,000

DEER CAPITAL GC PROPERTY LIMITED

Correspondence address
60 Grosvenor Street, Mayfair, London, England, W1K 3HZ
Role ACTIVE
director
Date of birth
August 1988
Appointed on
31 March 2025
Nationality
British
Occupation
Private Equity

Average house price in the postcode W1K 3HZ £5,116,000

DEER CAPITAL GC PROPERTY HOLDINGS LIMITED

Correspondence address
60 Grosvenor Street, Mayfair, London, England, W1K 3HZ
Role ACTIVE
director
Date of birth
August 1988
Appointed on
31 March 2025
Nationality
British
Occupation
Private Equity

Average house price in the postcode W1K 3HZ £5,116,000

DEER CAPITAL GC HOMES LIMITED

Correspondence address
60 Grosvenor Street, Mayfair, London, United Kingdom, W1K 4PZ
Role ACTIVE
director
Date of birth
August 1988
Appointed on
31 March 2025
Nationality
British
Occupation
Private Equity

DEER CAPITAL SELECT SPECIALIST PROPERTY HOLDINGS LIMITED

Correspondence address
60 Grosvenor Street, Mayfair, London, United Kingdom, W1K 4PZ
Role ACTIVE
director
Date of birth
August 1988
Appointed on
28 March 2025
Nationality
British
Occupation
Private Equity

DEER CAPITAL SELECT SPECIALIST LIMITED

Correspondence address
60 Grosvenor Street, Mayfair, London, United Kingdom, W1K 4PZ
Role ACTIVE
director
Date of birth
August 1988
Appointed on
28 March 2025
Nationality
British
Occupation
Private Equity

DEER CAPITAL SELECT ELDERLY PROPERTY HOLDINGS LIMITED

Correspondence address
60 Grosvenor Street, Mayfair, London, United Kingdom, W1K 4PZ
Role ACTIVE
director
Date of birth
August 1988
Appointed on
28 March 2025
Nationality
British
Occupation
Private Equity

DEER CAPITAL SELECT ELDERLY CARE LIMITED

Correspondence address
60 Grosvenor Street, Mayfair, London, United Kingdom, W1K 4PZ
Role ACTIVE
director
Date of birth
August 1988
Appointed on
28 March 2025
Nationality
British
Occupation
Private Equity

BREAN LEISURE PARK LTD.

Correspondence address
Duo Level 6, 280 Bishopsgate, London, England, EC2M 4RB
Role ACTIVE
director
Date of birth
August 1988
Appointed on
11 October 2024
Nationality
British
Occupation
Director

LEGACY MANCO LIMITED

Correspondence address
Fpam 60 Grosvenor Street, London, United Kingdom, W1K 4PZ
Role ACTIVE
director
Date of birth
August 1988
Appointed on
11 October 2024
Nationality
British
Occupation
Investment Manager

BRIGHTHOLME CARAVAN PARK LIMITED

Correspondence address
Duo Level 6, 280 Bishopsgate, London, United Kingdom, EC2M 4RB
Role ACTIVE
director
Date of birth
August 1988
Appointed on
11 October 2024
Nationality
British
Occupation
Director

LEGACY JV GP LIMITED

Correspondence address
Fpam 60 Grosvenor Street, London, United Kingdom, W1K 4PZ
Role ACTIVE
director
Date of birth
August 1988
Appointed on
11 October 2024
Nationality
British
Occupation
Investment Manager

UNITY FARM HOLIDAY CENTRE LIMITED

Correspondence address
Duo Level 6, 280 Bishopsgate, London, England, EC2M 4RB
Role ACTIVE
director
Date of birth
August 1988
Appointed on
11 October 2024
Nationality
British
Occupation
Director

LEGACY PARKS MANAGEMENT LLP

Correspondence address
60 Grosvenor Street, London, United Kingdom, W1K 4PZ
Role ACTIVE
llp-designated-member
Date of birth
August 1988
Appointed on
9 October 2024

FOUNDATION PARTNERS ASSET MANAGER LLP

Correspondence address
60 Grosvenor Street, London, United Kingdom, W1K 4PZ
Role ACTIVE
llp-designated-member
Date of birth
August 1988
Appointed on
2 October 2024

H. W. GROUP LTD.

Correspondence address
2nd Floor, Clifton House Bunnian Place, Basingstoke, England, RG21 7JE
Role ACTIVE
director
Date of birth
August 1988
Appointed on
2 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode RG21 7JE £18,908,000

SCIO HEALTHCARE LIMITED

Correspondence address
2nd Floor, Clifton House Bunnian Place, Basingstoke, Hampshire, England, RG21 7JE
Role ACTIVE
director
Date of birth
August 1988
Appointed on
2 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode RG21 7JE £18,908,000

HARTFORD CARE GROUP LIMITED

Correspondence address
2nd Floor Clifton House Bunnian Place, Basingstoke, RG21 7JE
Role ACTIVE
director
Date of birth
August 1988
Appointed on
2 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode RG21 7JE £18,908,000

HARTFORD CARE HOLDCO LIMITED

Correspondence address
2nd Floor Clifton House Bunnian Place, Basingstoke, United Kingdom, RG21 7JE
Role ACTIVE
director
Date of birth
August 1988
Appointed on
2 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode RG21 7JE £18,908,000

HARTFORD CARE LIMITED

Correspondence address
2nd Floor Clifton House, Bunnian Place, Basingstoke, Hampshire, RG21 7JE
Role ACTIVE
director
Date of birth
August 1988
Appointed on
2 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode RG21 7JE £18,908,000

HARTFORD CARE (2) LIMITED

Correspondence address
2nd Floor Clifton House, Bunnian Place, Basingstoke, Hampshire, RG21 7JE
Role ACTIVE
director
Date of birth
August 1988
Appointed on
2 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode RG21 7JE £18,908,000

HARTFORD CARE (3) LIMITED

Correspondence address
2nd Floor Clifton House, Bunnian Place, Basingstoke, Hampshire, RG21 7JE
Role ACTIVE
director
Date of birth
August 1988
Appointed on
2 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode RG21 7JE £18,908,000

HARTFORD CARE (4) LIMITED

Correspondence address
2nd Floor Clifton House Bunnian Place, Basingstoke, RG21 7JE
Role ACTIVE
director
Date of birth
August 1988
Appointed on
2 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode RG21 7JE £18,908,000

HARTFORD CARE (5) LIMITED

Correspondence address
2nd Floor Clifton House, Bunnian Place, Basingstoke, United Kingdom, RG21 7JE
Role ACTIVE
director
Date of birth
August 1988
Appointed on
2 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode RG21 7JE £18,908,000

HARTFORD CARE (8) LIMITED

Correspondence address
2nd Floor, Clifton House Bunnian Place, Basingstoke, Hampshire, United Kingdom, RG21 7JE
Role ACTIVE
director
Date of birth
August 1988
Appointed on
2 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode RG21 7JE £18,908,000

HARTFORD CARE (9) LIMITED

Correspondence address
2nd Floor, Clifton House Bunnian Place, Basingstoke, Hampshire, United Kingdom, RG21 7JE
Role ACTIVE
director
Date of birth
August 1988
Appointed on
2 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode RG21 7JE £18,908,000

HARTFORD CARE (10) LIMITED

Correspondence address
2nd Floor, Clifton House Bunnian Place, Basingstoke, Hampshire, United Kingdom, RG21 7JE
Role ACTIVE
director
Date of birth
August 1988
Appointed on
2 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode RG21 7JE £18,908,000

HARTFORD CARE (SOUTH WEST) LIMITED

Correspondence address
2nd Floor Clifton House, Bunnian Place, Basingstoke, Hampshire, RG21 7JE
Role ACTIVE
director
Date of birth
August 1988
Appointed on
2 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode RG21 7JE £18,908,000

HARTFORD CARE (SOUTHERN) LIMITED

Correspondence address
2nd Floor Clifton House, Bunnian Place, Basingstoke, Hampshire, RG21 7JE
Role ACTIVE
director
Date of birth
August 1988
Appointed on
2 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode RG21 7JE £18,908,000

ASHLEY GRANGE NURSING HOME LIMITED

Correspondence address
2nd Floor, Clifton House Bunnian Place, Basingstoke, England, RG21 7JE
Role ACTIVE
director
Date of birth
August 1988
Appointed on
2 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode RG21 7JE £18,908,000

BURNHAM LODGE LIMITED

Correspondence address
2nd Floor Clifton House Bunnian Place, Basingstoke, Hamps, England, RG21 7JE
Role ACTIVE
director
Date of birth
August 1988
Appointed on
2 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode RG21 7JE £18,908,000

COURTDRIFT LIMITED

Correspondence address
2nd Floor, Clifton House Bunnian Place, Basingstoke, Hampshire, England, RG21 7JE
Role ACTIVE
director
Date of birth
August 1988
Appointed on
2 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode RG21 7JE £18,908,000

CRISPIN HOMES LIMITED

Correspondence address
2nd Floor, Clifton House Bunnian Place, Basingstoke, England, RG21 7JE
Role ACTIVE
director
Date of birth
August 1988
Appointed on
2 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode RG21 7JE £18,908,000

W.H. ESTATES LIMITED

Correspondence address
2nd Floor Clifton House, Bunnian Place, Basingstoke, Hampshire, England, RG21 7JE
Role ACTIVE
director
Date of birth
August 1988
Appointed on
2 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode RG21 7JE £18,908,000

WHITES INVESTMENTS LIMITED

Correspondence address
2nd Floor Clifton House, Bunnian Place, Basingstoke, Hampshire, RG21 7JE
Role ACTIVE
director
Date of birth
August 1988
Appointed on
2 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode RG21 7JE £18,908,000

HARTFORD CARE PROPCO LIMITED

Correspondence address
2nd Floor Clifton House Bunnian Place, Basingstoke, United Kingdom, RG21 7JE
Role ACTIVE
director
Date of birth
August 1988
Appointed on
2 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode RG21 7JE £18,908,000

BELFORD CARE LIMITED

Correspondence address
2nd Floor Clifton House Bunnian Place, Basingstoke, England, RG21 7JE
Role ACTIVE
director
Date of birth
August 1988
Appointed on
2 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode RG21 7JE £18,908,000

ARDENTE PROPERTY MANAGEMENT UK LIMITED

Correspondence address
60 Grosvenor Street, London, United Kingdom, W1K 4PZ
Role ACTIVE
director
Date of birth
August 1988
Appointed on
13 June 2024
Nationality
British
Occupation
Director

DEER CAPITAL HARTFORD CARE HOMES LIMITED

Correspondence address
28 Eccleston Square, London, United Kingdom, SW1V 1NZ
Role ACTIVE
director
Date of birth
August 1988
Appointed on
9 February 2024
Nationality
British
Occupation
None

Average house price in the postcode SW1V 1NZ £959,000

FOUNDATION PARTNERS ASSET MANAGEMENT LIMITED

Correspondence address
60 Grosvenor Street, London, England, W1K 4PZ
Role ACTIVE
director
Date of birth
August 1988
Appointed on
19 January 2024
Nationality
British
Occupation
Company Director

DC SOCIAL INVESTMENTS BIDCO 1 LIMITED

Correspondence address
28 Eccleston Square, London, United Kingdom, SW1V 1NZ
Role ACTIVE
director
Date of birth
August 1988
Appointed on
12 January 2024
Nationality
British
Occupation
None

Average house price in the postcode SW1V 1NZ £959,000

DEER CAPITAL SOCIAL INVESTMENTS UK LIMITED

Correspondence address
28 Eccleston Square, London, United Kingdom, SW1V 1NZ
Role ACTIVE
director
Date of birth
August 1988
Appointed on
11 January 2024
Nationality
British
Occupation
None

Average house price in the postcode SW1V 1NZ £959,000

LEXINGTON LAH SPV 1 LIMITED

Correspondence address
60 Grosvenor Street, London, England, W1K 4PZ
Role ACTIVE
director
Date of birth
August 1988
Appointed on
4 December 2023
Nationality
British
Occupation
Director

LEXINGTON LAH HOLDCO LIMITED

Correspondence address
60 Grosvenor Street, London, England, W1K 4PZ
Role ACTIVE
director
Date of birth
August 1988
Appointed on
30 November 2023
Nationality
British
Occupation
Director

LA HOUSING LIMITED

Correspondence address
60 Grosvenor Street, London, England, W1K 4PZ
Role ACTIVE
director
Date of birth
August 1988
Appointed on
28 July 2022
Nationality
British
Occupation
Director

STEWARTS LODGE FREEHOLD LIMITED

Correspondence address
C\O Platinum Associates 12 Ensign House, Admirals Way, London, England, E14 9XQ
Role ACTIVE
director
Date of birth
August 1988
Appointed on
25 February 2021
Nationality
British
Occupation
Investment Manager

Average house price in the postcode E14 9XQ £1,585,000

HEALTHCARE ENTERPRISE PARTNERS LLP

Correspondence address
Broad House 1 The Broadway, Old Hatfield, Hertfordshire, United Kingdom, AL9 5BG
Role ACTIVE
llp-designated-member
Date of birth
August 1988
Appointed on
23 August 2018

ARIA RESORT MANAGEMENT LIMITED

Correspondence address
Pavilion 96 Kensington High Street, London, England, W8 4SG
Role ACTIVE
director
Date of birth
August 1988
Appointed on
29 June 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode W8 4SG £15,457,000

GLENDEVON COUNTRY PARK LTD

Correspondence address
41 Dover Street, London, England, W1S 4NS
Role ACTIVE
director
Date of birth
August 1988
Appointed on
1 May 2018
Resigned on
10 August 2023
Nationality
British
Occupation
Investment Manager

MOFFAT MANOR HOLIDAY PARK LIMITED

Correspondence address
41 Dover Street, London, England, W1S 4NS
Role ACTIVE
director
Date of birth
August 1988
Appointed on
1 May 2018
Resigned on
10 August 2023
Nationality
British
Occupation
Investment Manager

RIVERVIEW COUNTRY PARK LTD

Correspondence address
128 City Road, London, England, EC1V 2NX
Role ACTIVE
director
Date of birth
August 1988
Appointed on
1 May 2018
Resigned on
27 June 2022
Nationality
British
Occupation
Investment Manager

B&T COUNTRY PARKS HOLDCO LIMITED

Correspondence address
28 Eccleston Square, London, England, SW1V 1NZ
Role ACTIVE
director
Date of birth
August 1988
Appointed on
11 April 2018
Resigned on
10 August 2023
Nationality
British
Occupation
Investment Manager

Average house price in the postcode SW1V 1NZ £959,000

B&T COUNTRY PARKS LIMITED

Correspondence address
28 Eccleston Square, London, England, SW1V 1NZ
Role ACTIVE
director
Date of birth
August 1988
Appointed on
15 February 2018
Resigned on
10 August 2023
Nationality
British
Occupation
Manager

Average house price in the postcode SW1V 1NZ £959,000

NOODLE INDUSTRIES LIMITED

Correspondence address
60 Grosvenor Street 60 Grosvenor Street, London, England, W1K 4PZ
Role ACTIVE
director
Date of birth
August 1988
Appointed on
19 January 2018
Nationality
British
Occupation
Director

T & B CAPITAL LLP

Correspondence address
41 Dover Street, Mayfair, London, England, W1S 4NS
Role ACTIVE
llp-designated-member
Date of birth
August 1988
Appointed on
29 September 2017
Resigned on
21 May 2025