Hugo Marcus Vernon BLACK

Total number of appointments 50, 50 active appointments

WICKSIDE OPCO LIMITED

Correspondence address
Leytonstone House 3 Hanbury Drive, London, England, E11 1GA
Role ACTIVE
director
Date of birth
June 1979
Appointed on
21 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode E11 1GA £1,435,000

SABLE OPERATIONS LTD

Correspondence address
3rd Floor 86 - 90 Paul Street, London, England, EC2A 4NE
Role ACTIVE
director
Date of birth
June 1979
Appointed on
27 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC2A 4NE £3,724,000

WICKSIDE PROPCO LTD

Correspondence address
2nd Floor 107 Cheapside, London, England, EC2V 6DN
Role ACTIVE
director
Date of birth
June 1979
Appointed on
8 June 2023
Nationality
British
Occupation
Director

WICKSIDE HOLDCO LTD

Correspondence address
2nd Floor 107 Cheapside, London, England, EC2V 6DN
Role ACTIVE
director
Date of birth
June 1979
Appointed on
8 June 2023
Nationality
British
Occupation
Director

SABLE CIP LLP

Correspondence address
2nd Floor 107 Cheapside, London, England, EC2V 6DN
Role ACTIVE
llp-designated-member
Date of birth
June 1979
Appointed on
20 January 2023

APEX HOLDCO LTD

Correspondence address
107 Cheapside, 2nd Floor, London, England, EC2V 6DN
Role ACTIVE
director
Date of birth
June 1979
Appointed on
10 January 2023
Nationality
British
Occupation
Director

APEX PROPCO LTD

Correspondence address
107 Cheapside, 2nd Floor, London, England, EC2V 6DN
Role ACTIVE
director
Date of birth
June 1979
Appointed on
10 January 2023
Nationality
British
Occupation
Director

SABLE GP LLP

Correspondence address
2nd Floor 107 Cheapside, London, EC2V 6DN
Role ACTIVE
llp-designated-member
Date of birth
June 1979
Appointed on
23 December 2022

SABLE CAPITAL PARTNERS LLP

Correspondence address
2nd Floor 107 Cheapside, London, England, EC2V 6DN
Role ACTIVE
llp-designated-member
Date of birth
June 1979
Appointed on
26 April 2022

LOVEDAY STREET LIMITED

Correspondence address
15 Sloane Square, London, England, SW1W 8ER
Role ACTIVE
director
Date of birth
June 1979
Appointed on
3 December 2021
Resigned on
11 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 8ER £650,000

BENDIX STREET LIMITED

Correspondence address
15 Sloane Square, London, England, SW1W 8ER
Role ACTIVE
director
Date of birth
June 1979
Appointed on
6 August 2021
Resigned on
11 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 8ER £650,000

EUROPA UK BTR HOLDCO LIMITED

Correspondence address
15 Sloane Square, London, England, SW1W 8ER
Role ACTIVE
director
Date of birth
June 1979
Appointed on
5 August 2021
Resigned on
11 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 8ER £650,000

VELOCITY VILLAGE OPCO LIMITED

Correspondence address
15 Sloane Square, London, England, SW1W 8ER
Role ACTIVE
director
Date of birth
June 1979
Appointed on
20 July 2021
Resigned on
11 April 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1W 8ER £650,000

ORCHARD TOWER SOUTH LIMITED

Correspondence address
15 Sloane Square, London, United Kingdom, SW1W 8ER
Role ACTIVE
director
Date of birth
June 1979
Appointed on
3 August 2020
Resigned on
11 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 8ER £650,000

ORCHARD TOWER NORTH LIMITED

Correspondence address
15 Sloane Square, London, United Kingdom, SW1W 8ER
Role ACTIVE
director
Date of birth
June 1979
Appointed on
3 August 2020
Resigned on
11 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 8ER £650,000

ONE LAMPTON ROAD OPCO LIMITED

Correspondence address
15 Sloane Square, London, England, SW1W 8ER
Role ACTIVE
director
Date of birth
June 1979
Appointed on
13 December 2019
Resigned on
11 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 8ER £650,000

ORCHARD TOWER LIMITED

Correspondence address
15 Sloane Square, London, United Kingdom, SW1W 8ER
Role ACTIVE
director
Date of birth
June 1979
Appointed on
20 November 2019
Resigned on
11 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 8ER £650,000

ORCHARD TOWER HOLDCO LIMITED

Correspondence address
15 Sloane Square, London, United Kingdom, SW1W 8ER
Role ACTIVE
director
Date of birth
June 1979
Appointed on
20 November 2019
Resigned on
11 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 8ER £650,000

GREENGATE OPCO LIMITED

Correspondence address
15 Sloane Square, London, England, SW1W 8ER
Role ACTIVE
director
Date of birth
June 1979
Appointed on
26 July 2019
Resigned on
11 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 8ER £650,000

5 MOAT STREET PROPCO LIMITED

Correspondence address
15 Sloane Square, London, United Kingdom, SW1W 8ER
Role ACTIVE
director
Date of birth
June 1979
Appointed on
18 June 2019
Resigned on
11 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 8ER £650,000

NEPC HOLDCO LTD

Correspondence address
15 Sloane Square, London, United Kingdom, SW1W 8ER
Role ACTIVE
director
Date of birth
June 1979
Appointed on
18 June 2019
Resigned on
11 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 8ER £650,000

EG CANTERBURY 1 STUDENT LIMITED

Correspondence address
15 Sloane Square, London, SW1W 8ER
Role ACTIVE
director
Date of birth
June 1979
Appointed on
7 June 2019
Resigned on
27 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 8ER £650,000

SOUTH LONDON RESIDENTIAL 2 LIMITED

Correspondence address
15 Sloane Square, London, SW1W 8ER
Role ACTIVE
director
Date of birth
June 1979
Appointed on
10 October 2018
Resigned on
11 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 8ER £650,000

SOUTH LONDON RESIDENTIAL 1 LIMITED

Correspondence address
15 Sloane Square, London, SW1W 8ER
Role ACTIVE
director
Date of birth
June 1979
Appointed on
10 October 2018
Resigned on
11 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 8ER £650,000

PERRY BARR LIMITED

Correspondence address
15 Sloane Square, London, United Kingdom, SW1W 8ER
Role ACTIVE
director
Date of birth
June 1979
Appointed on
12 April 2018
Resigned on
11 April 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SW1W 8ER £650,000

EG SHEFF 1 STUDENT LIMITED

Correspondence address
6th Floor 125 London Wall, London, England, EC2Y 5AS
Role ACTIVE
director
Date of birth
June 1979
Appointed on
7 December 2017
Nationality
British
Occupation
Surveyor

EG OXFORD 1 STUDENT LIMITED

Correspondence address
6th Floor 125 London Wall, London, England, EC2Y 5AS
Role ACTIVE
director
Date of birth
June 1979
Appointed on
1 December 2017
Nationality
British
Occupation
Surveyor

EG BATH 1 STUDENT LIMITED

Correspondence address
6th Floor 125 London Wall, London, England, EC2Y 5AS
Role ACTIVE
director
Date of birth
June 1979
Appointed on
1 December 2017
Nationality
British
Occupation
Surveyor

EG ABERDEEN 1 STUDENT LIMITED

Correspondence address
6th Floor 125 London Wall, London, England, EC2Y 5AS
Role ACTIVE
director
Date of birth
June 1979
Appointed on
1 December 2017
Nationality
British
Occupation
Surveyor

EG NEWCASTLE 1 STUDENT LIMITED

Correspondence address
6th Floor 125 London Wall, London, England, EC2Y 5AS
Role ACTIVE
director
Date of birth
June 1979
Appointed on
1 December 2017
Nationality
British
Occupation
Surveyor

EG BOURNEMOUTH 1 STUDENT LIMITED

Correspondence address
6th Floor 125 London Wall, London, England, EC2Y 5AS
Role ACTIVE
director
Date of birth
June 1979
Appointed on
1 December 2017
Nationality
British
Occupation
Surveyor

ALPERTON LIMITED

Correspondence address
15 Sloane Square, London, England, SW1W 8ER
Role ACTIVE
director
Date of birth
June 1979
Appointed on
7 September 2017
Resigned on
11 April 2022
Nationality
British
Occupation
Surveyor

Average house price in the postcode SW1W 8ER £650,000

EUROPA GENERATION LIMITED

Correspondence address
15 Sloane Square, London, United Kingdom, SW1W 8ER
Role ACTIVE
director
Date of birth
June 1979
Appointed on
15 May 2017
Resigned on
28 April 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SW1W 8ER £650,000

MILFORD RESIDENTIAL LAND LIMITED

Correspondence address
15 Sloane Square, London, England, SW1W 8ER
Role ACTIVE
director
Date of birth
June 1979
Appointed on
24 February 2017
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SW1W 8ER £650,000

FLANCHFORD PROPERTY MANAGEMENT LIMITED

Correspondence address
Flanchford Farm Flanchford Road, Reigate, Surrey, United Kingdom, RH2 8RB
Role ACTIVE
director
Date of birth
June 1979
Appointed on
15 February 2017
Nationality
British
Occupation
Chartered Accountant

TOADS HOLE VALLEY LIMITED

Correspondence address
15 Sloane Square, London, United Kingdom, SW1W 8ER
Role ACTIVE
director
Date of birth
June 1979
Appointed on
24 November 2016
Resigned on
11 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 8ER £650,000

VILLAGE V1 LIMITED

Correspondence address
15 Sloane Square, London, England, SW1W 8ER
Role ACTIVE
director
Date of birth
June 1979
Appointed on
13 September 2016
Resigned on
11 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 8ER £650,000

EUROPA CAPITAL PARTNERS LLP

Correspondence address
15 Sloane Square, London, SW1W 8ER
Role ACTIVE
llp-member
Date of birth
June 1979
Appointed on
1 July 2016
Resigned on
10 April 2022

Average house price in the postcode SW1W 8ER £650,000

WESTONMEAD FARM LIMITED

Correspondence address
15 Sloane Square, London, United Kingdom, SW1W 8ER
Role ACTIVE
director
Date of birth
June 1979
Appointed on
7 June 2016
Resigned on
11 April 2022
Nationality
British
Occupation
Farmer/ Chartered Accountant

Average house price in the postcode SW1W 8ER £650,000

DAGENHAM GREEN LIMITED

Correspondence address
15 Sloane Square, London, United Kingdom, SW1W 8ER
Role ACTIVE
director
Date of birth
June 1979
Appointed on
21 March 2016
Resigned on
5 May 2021
Nationality
British
Occupation
Farmer/ Chartered Accountant

Average house price in the postcode SW1W 8ER £650,000

PRA 1 LIMITED

Correspondence address
15 Sloane Square, London, England, SW1W 8ER
Role ACTIVE
director
Date of birth
June 1979
Appointed on
21 December 2015
Resigned on
11 April 2022
Nationality
British
Occupation
Farmer/ Chartered Accountant

Average house price in the postcode SW1W 8ER £650,000

FLANCHFORD FARM LIMITED

Correspondence address
2 Oriel Court Omega Park, Alton, Hampshire, United Kingdom, GU34 2YT
Role ACTIVE
director
Date of birth
June 1979
Appointed on
23 April 2015
Nationality
British
Occupation
Director

Average house price in the postcode GU34 2YT £893,000

CORBY TOWN CENTRE MANAGEMENT LIMITED

Correspondence address
15 Sloane Square, London, England, SW1W 8ER
Role ACTIVE
director
Date of birth
June 1979
Appointed on
16 March 2015
Nationality
British
Occupation
Farmer/ Chartered Accountant

Average house price in the postcode SW1W 8ER £650,000

CORBY TOWN CENTRE LIMITED

Correspondence address
15 Sloane Square Sloane Square, London, England, SW1W 8ER
Role ACTIVE
director
Date of birth
June 1979
Appointed on
16 March 2015
Nationality
British
Occupation
Farmer/ Chartered Accountant

Average house price in the postcode SW1W 8ER £650,000

CORBY TC LIMITED

Correspondence address
15 Sloane Square, London, England, SW1W 8ER
Role ACTIVE
director
Date of birth
June 1979
Appointed on
16 March 2015
Nationality
British
Occupation
Farmer/ Chartered Accountant

Average house price in the postcode SW1W 8ER £650,000

LAKENHEATH PROPERTY MANAGEMENT LIMITED

Correspondence address
15 Sloane Square, London, United Kingdom, SW1W 8ER
Role ACTIVE
director
Date of birth
June 1979
Appointed on
17 September 2014
Nationality
British
Occupation
Chertered Accountant

Average house price in the postcode SW1W 8ER £650,000

ERLP 2 LIMITED

Correspondence address
Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE
Role ACTIVE
director
Date of birth
June 1979
Appointed on
4 April 2013
Nationality
British
Occupation
Chartered Accountant/Farmer

Average house price in the postcode CM13 3BE £9,724,000

ERLP 1 LIMITED

Correspondence address
1 More London Place, London, SE1 2AF
Role ACTIVE
director
Date of birth
June 1979
Appointed on
4 April 2013
Nationality
British
Occupation
Chartered Accountant/Farmer

ERLP 3 LIMITED

Correspondence address
1 More London Place, London, SE1 2AF
Role ACTIVE
director
Date of birth
June 1979
Appointed on
4 April 2013
Nationality
British
Occupation
Chartered Accountant/Farmer

SHIP 1 LIMITED

Correspondence address
Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE
Role ACTIVE
director
Date of birth
June 1979
Appointed on
13 September 2012
Nationality
British
Occupation
Farmer Chartered Accountant

Average house price in the postcode CM13 3BE £9,724,000