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