Isaac AKINTAYO

Total number of appointments 76, 76 active appointments

INVESTORS IN HEALTH (C&T) HOLDINGS LIMITED

Correspondence address
Suite 12b Manchester One, 53 Portland Street, Manchester, Greater Manchester, England, England, M1 3LD
Role ACTIVE
director
Date of birth
October 1985
Appointed on
20 December 2024
Resigned on
31 March 2025
Nationality
British
Occupation
Interim Investment Advisor

REALISE HEALTH LIMITED

Correspondence address
Suite 12b Manchester One, 53 Portland Street, Manchester, Greater Manchester, England, England, M1 3LD
Role ACTIVE
director
Date of birth
October 1985
Appointed on
20 December 2024
Resigned on
31 March 2025
Nationality
British
Occupation
Interim Investment Advisor

INVESTORS IN HEALTH (C&T1) LIMITED

Correspondence address
Suite 12b Manchester One, 53 Portland Street, Manchester, Greater Manchester, England, England, M1 3LD
Role ACTIVE
director
Date of birth
October 1985
Appointed on
20 December 2024
Resigned on
31 March 2025
Nationality
British
Occupation
Interim Investment Advisor

ASSEMBLE (MKHQ) LIMITED

Correspondence address
128 Buckingham Palace Road, London, SW1W 9SA
Role ACTIVE
director
Date of birth
October 1985
Appointed on
17 December 2024
Resigned on
31 March 2025
Nationality
British
Occupation
Director

ASSEMBLE HOLDCO 2 LIMITED

Correspondence address
128 Buckingham Palace Road, London, SW1W 9SA
Role ACTIVE
director
Date of birth
October 1985
Appointed on
17 December 2024
Resigned on
31 March 2025
Nationality
British
Occupation
Director

ASSEMBLE HOLDCO 1 LIMITED

Correspondence address
128 Buckingham Palace Road, London, SW1W 9SA
Role ACTIVE
director
Date of birth
October 1985
Appointed on
17 December 2024
Resigned on
31 March 2025
Nationality
British
Occupation
Director

WOLVERTON HOLDINGS LIMITED

Correspondence address
128 Buckingham Palace Road, London, SW1W 9SA
Role ACTIVE
director
Date of birth
October 1985
Appointed on
17 December 2024
Resigned on
31 March 2025
Nationality
British
Occupation
Director

WOLVERTON FUNDCO 1 LIMITED

Correspondence address
128 Buckingham Palace Road, London, SW1W 9SA
Role ACTIVE
director
Date of birth
October 1985
Appointed on
17 December 2024
Resigned on
31 March 2025
Nationality
British
Occupation
Director

ASSEMBLE FUNDCO 2 LIMITED

Correspondence address
128 Buckingham Palace Road, London, SW1W 9SA
Role ACTIVE
director
Date of birth
October 1985
Appointed on
17 December 2024
Resigned on
31 March 2025
Nationality
British
Occupation
Director

ASSEMBLE FUNDCO 1 LIMITED

Correspondence address
128 Buckingham Palace Road, London, SW1W 9SA
Role ACTIVE
director
Date of birth
October 1985
Appointed on
17 December 2024
Resigned on
31 March 2025
Nationality
British
Occupation
Director

ASSEMBLE COMMUNITY PARTNERSHIP LIMITED

Correspondence address
126-128 Buckingham Palace Road, London, SW1W 9SA
Role ACTIVE
director
Date of birth
October 1985
Appointed on
17 December 2024
Resigned on
31 March 2025
Nationality
British
Occupation
Director

NORLIFE CAPITAL WORKS LTD

Correspondence address
128 Buckingham Palace Road, London, United Kingdom, SW1W 9SA
Role ACTIVE
director
Date of birth
October 1985
Appointed on
17 December 2024
Resigned on
31 March 2025
Nationality
British
Occupation
Director

NORLIFE FUNDCO 1 LIMITED

Correspondence address
128 Buckingham Palace Road, London, SW1W 9SA
Role ACTIVE
director
Date of birth
October 1985
Appointed on
17 December 2024
Resigned on
31 March 2025
Nationality
British
Occupation
Director

NORLIFE SERVICES LTD

Correspondence address
128 Buckingham Palace Road, London, SW1W 9SA
Role ACTIVE
director
Date of birth
October 1985
Appointed on
17 December 2024
Resigned on
31 March 2025
Nationality
British
Occupation
Director

NORLIFE (QEH) LIMITED

Correspondence address
Guildhouse 128 Buckingham Palace Road, London, SW1W 9SA
Role ACTIVE
director
Date of birth
October 1985
Appointed on
17 December 2024
Resigned on
31 March 2025
Nationality
British
Occupation
Director

NORLIFE LIMITED

Correspondence address
128 Buckingham Palace Road, London, SW1W 9SA
Role ACTIVE
director
Date of birth
October 1985
Appointed on
17 December 2024
Resigned on
31 March 2025
Nationality
British
Occupation
Director

ASSEMBLE (MKHQ) HOLDCO LIMITED

Correspondence address
128 Buckingham Palace Road, London, SW1W 9SA
Role ACTIVE
director
Date of birth
October 1985
Appointed on
17 December 2024
Resigned on
31 March 2025
Nationality
British
Occupation
Director

CPP FUNDCO LIMITED

Correspondence address
Suite 12b, Manchester One 53 Portland Street, Manchester, United Kingdom, M1 3LD
Role ACTIVE
director
Date of birth
October 1985
Appointed on
18 July 2024
Resigned on
9 December 2024
Nationality
British
Occupation
Director

TPM FUNDCO LIMITED

Correspondence address
Suite 12b, Manchester One 53 Portland Street, Manchester, United Kingdom, M1 3LD
Role ACTIVE
director
Date of birth
October 1985
Appointed on
18 July 2024
Resigned on
9 December 2024
Nationality
British
Occupation
Director

MCDC MIDCO LIMITED

Correspondence address
Suite 12b, Manchester One 53 Portland Street, Manchester, United Kingdom, M1 3LD
Role ACTIVE
director
Date of birth
October 1985
Appointed on
18 July 2024
Resigned on
16 December 2024
Nationality
British
Occupation
Director

MCDC FUNDCO LIMITED

Correspondence address
Suite 12b, Manchester One 53 Portland Street, Manchester, United Kingdom, M1 3LD
Role ACTIVE
director
Date of birth
October 1985
Appointed on
18 July 2024
Resigned on
16 December 2024
Nationality
British
Occupation
Director

LSHP DEVELOPMENT COMPANY LIMITED

Correspondence address
Suite 12b, Manchester One 53 Portland Street, Manchester, United Kingdom, M1 3LD
Role ACTIVE
director
Date of birth
October 1985
Appointed on
18 July 2024
Resigned on
9 December 2024
Nationality
British
Occupation
Director

LIVERPOOL AND SEFTON HEALTH PARTNERSHIP LIMITED

Correspondence address
Suite 12b, Manchester One 53 Portland Street, Manchester, United Kingdom, M1 3LD
Role ACTIVE
director
Date of birth
October 1985
Appointed on
18 July 2024
Resigned on
9 December 2024
Nationality
British
Occupation
Director

KHC FUNDCO LIMITED

Correspondence address
Suite 12b, Manchester One 53 Portland Street, Manchester, United Kingdom, M1 3LD
Role ACTIVE
director
Date of birth
October 1985
Appointed on
18 July 2024
Resigned on
9 December 2024
Nationality
British
Occupation
Director

GOS FUNDCO LIMITED

Correspondence address
Suite 12b, Manchester One 53 Portland Street, Manchester, United Kingdom, M1 3LD
Role ACTIVE
director
Date of birth
October 1985
Appointed on
18 July 2024
Resigned on
9 December 2024
Nationality
British
Occupation
Director

AEL FUNDCO LIMITED

Correspondence address
Suite 12b, Manchester One 53 Portland Street, Manchester, United Kingdom, M1 3LD
Role ACTIVE
director
Date of birth
October 1985
Appointed on
18 July 2024
Resigned on
9 December 2024
Nationality
British
Occupation
Director

BOLTON HOLDCO LIMITED

Correspondence address
Sceptre House Sceptre Way, Bamber Bridge, Preston, England, PR5 6AW
Role ACTIVE
director
Date of birth
October 1985
Appointed on
12 July 2024
Resigned on
9 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode PR5 6AW £515,000

EAST LANCASHIRE BUILDING PARTNERSHIP LIMITED

Correspondence address
Sceptre House Sceptre Way, Bamber Bridge, Preston, England, PR5 6AW
Role ACTIVE
director
Date of birth
October 1985
Appointed on
12 July 2024
Resigned on
9 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode PR5 6AW £515,000

INHOCO 2952 LIMITED

Correspondence address
Sceptre House Sceptre Way, Bamber Bridge, Preston, England, PR5 6AW
Role ACTIVE
director
Date of birth
October 1985
Appointed on
12 July 2024
Resigned on
9 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode PR5 6AW £515,000

PINCO 2223 LIMITED

Correspondence address
Sceptre House Sceptre Way, Bamber Bridge, Preston, England, PR5 6AW
Role ACTIVE
director
Date of birth
October 1985
Appointed on
12 July 2024
Resigned on
9 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode PR5 6AW £515,000

PIMCO 2297 LIMITED

Correspondence address
Sceptre House Sceptre Way, Bamber Bridge, Preston, England, PR5 6AW
Role ACTIVE
director
Date of birth
October 1985
Appointed on
12 July 2024
Resigned on
9 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode PR5 6AW £515,000

PIMCO 2451 LIMITED

Correspondence address
Sceptre House Sceptre Way, Bamber Bridge, Preston, England, PR5 6AW
Role ACTIVE
director
Date of birth
October 1985
Appointed on
12 July 2024
Resigned on
9 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode PR5 6AW £515,000

ROSSENDALE LIFT LIMITED

Correspondence address
Sceptre House Sceptre Way, Bamber Bridge, Preston, England, PR5 6AW
Role ACTIVE
director
Date of birth
October 1985
Appointed on
12 July 2024
Resigned on
9 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode PR5 6AW £515,000

BLACKBURN FUNDCO LIMITED

Correspondence address
Sceptre House Sceptre Way, Bamber Bridge, Preston, England, PR5 6AW
Role ACTIVE
director
Date of birth
October 1985
Appointed on
12 July 2024
Resigned on
9 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode PR5 6AW £515,000

BLACKBURN HOLDCO LIMITED

Correspondence address
Sceptre House Sceptre Way, Bamber Bridge, Preston, England, PR5 6AW
Role ACTIVE
director
Date of birth
October 1985
Appointed on
12 July 2024
Resigned on
9 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode PR5 6AW £515,000

FOUNDATION FOR LIFE LIMITED

Correspondence address
Sceptre House Sceptre Way, Bamber Bridge, Preston, England, PR5 6AW
Role ACTIVE
director
Date of birth
October 1985
Appointed on
12 July 2024
Resigned on
9 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode PR5 6AW £515,000

PINCO 2206 LIMITED

Correspondence address
Sceptre House Sceptre Way, Bamber Bridge, Preston, England, PR5 6AW
Role ACTIVE
director
Date of birth
October 1985
Appointed on
12 July 2024
Resigned on
9 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode PR5 6AW £515,000

PIMCO 2401 LIMITED

Correspondence address
Sceptre House Sceptre Way, Bamber Bridge, Preston, England, PR5 6AW
Role ACTIVE
director
Date of birth
October 1985
Appointed on
12 July 2024
Resigned on
9 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode PR5 6AW £515,000

PACIFIC SHELF 888 LIMITED

Correspondence address
Sceptre House Sceptre Way, Bamber Bridge, Preston, England, PR5 6AW
Role ACTIVE
director
Date of birth
October 1985
Appointed on
12 July 2024
Resigned on
9 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode PR5 6AW £515,000

PEMBERTON CARE LIMITED

Correspondence address
Sceptre House Sceptre Way, Bamber Bridge, Preston, England, PR5 6AW
Role ACTIVE
director
Date of birth
October 1985
Appointed on
12 July 2024
Resigned on
9 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode PR5 6AW £515,000

LEIGH FUNDCO LIMITED

Correspondence address
Sceptre House Sceptre Way, Bamber Bridge, Preston, England, PR5 6AW
Role ACTIVE
director
Date of birth
October 1985
Appointed on
12 July 2024
Resigned on
9 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode PR5 6AW £515,000

LEIGH HOLDCO LIMITED

Correspondence address
Sceptre House Sceptre Way, Bamber Bridge, Preston, England, PR5 6AW
Role ACTIVE
director
Date of birth
October 1985
Appointed on
12 July 2024
Resigned on
9 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode PR5 6AW £515,000

BRAHM FUNDCO 1 LIMITED

Correspondence address
Sceptre House Sceptre Way, Bamber Bridge, Preston, England, PR5 6AW
Role ACTIVE
director
Date of birth
October 1985
Appointed on
12 July 2024
Resigned on
9 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode PR5 6AW £515,000

BRAHM LIFT LIMITED

Correspondence address
Sceptre House Sceptre Way, Bamber Bridge, Preston, England, PR5 6AW
Role ACTIVE
director
Date of birth
October 1985
Appointed on
12 July 2024
Resigned on
9 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode PR5 6AW £515,000

BRAHM INTERMEDIATE HOLDCO 1 LIMITED

Correspondence address
Sceptre House Sceptre Way, Bamber Bridge, Preston, England, PR5 6AW
Role ACTIVE
director
Date of birth
October 1985
Appointed on
12 July 2024
Resigned on
9 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode PR5 6AW £515,000

BRAHM FUNDCO 2 LIMITED

Correspondence address
Sceptre House Sceptre Way, Bamber Bridge, Preston, England, PR5 6AW
Role ACTIVE
director
Date of birth
October 1985
Appointed on
12 July 2024
Resigned on
9 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode PR5 6AW £515,000

BRAHM INTERMEDIATE HOLDCO 2 LIMITED

Correspondence address
Sceptre House Sceptre Way, Bamber Bridge, Preston, England, PR5 6AW
Role ACTIVE
director
Date of birth
October 1985
Appointed on
12 July 2024
Resigned on
9 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode PR5 6AW £515,000

PINCO 2033 LIMITED

Correspondence address
Sceptre House Sceptre Way, Bamber Bridge, Preston, England, PR5 6AW
Role ACTIVE
director
Date of birth
October 1985
Appointed on
12 July 2024
Resigned on
9 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode PR5 6AW £515,000

BOLTON FUNDCO 1 LIMITED

Correspondence address
Sceptre House Sceptre Way, Bamber Bridge, Preston, England, PR5 6AW
Role ACTIVE
director
Date of birth
October 1985
Appointed on
12 July 2024
Resigned on
9 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode PR5 6AW £515,000

MAST ESTATES PARTNERSHIP LIMITED

Correspondence address
Suite 12b, Manchester One 53 Portland Street, Manchester, United Kingdom, M1 3LD
Role ACTIVE
director
Date of birth
October 1985
Appointed on
14 May 2024
Resigned on
9 December 2024
Nationality
British
Occupation
Director

MAST MIDCO 2 LIMITED

Correspondence address
Suite 12b, Manchester One 53 Portland Street, Manchester, United Kingdom, M1 3LD
Role ACTIVE
director
Date of birth
October 1985
Appointed on
13 May 2024
Resigned on
9 December 2024
Nationality
British
Occupation
Director

MAST MIDCO 1 LIMITED

Correspondence address
Suite 12b, Manchester One 53 Portland Street, Manchester, United Kingdom, M1 3LD
Role ACTIVE
director
Date of birth
October 1985
Appointed on
13 May 2024
Resigned on
9 December 2024
Nationality
British
Occupation
Director

MAST FUNDCO 2 LIMITED

Correspondence address
Suite 12b, Manchester One 53 Portland Street, Manchester, United Kingdom, M1 3LD
Role ACTIVE
director
Date of birth
October 1985
Appointed on
13 May 2024
Resigned on
9 December 2024
Nationality
British
Occupation
Director

MAST FUNDCO 1 LIMITED

Correspondence address
Suite 12b, Manchester One 53 Portland Street, Manchester, United Kingdom, M1 3LD
Role ACTIVE
director
Date of birth
October 1985
Appointed on
13 May 2024
Resigned on
9 December 2024
Nationality
British
Occupation
Director

BURY, TAMESIDE & GLOSSOP DEVELOPMENT LIMITED

Correspondence address
Suite 12b, Manchester One 53 Portland Street, Manchester, United Kingdom, M1 3LD
Role ACTIVE
director
Date of birth
October 1985
Appointed on
13 May 2024
Resigned on
9 December 2024
Nationality
British
Occupation
Director

MAST ESTATES PARTNERSHIP LIMITED

Correspondence address
Suite 12b, Manchester One 53 Portland Street, Manchester, United Kingdom, M1 3LD
Role ACTIVE
director
Date of birth
October 1985
Appointed on
13 May 2024
Resigned on
13 May 2024
Nationality
British
Occupation
Director

BURY, TAMESIDE & GLOSSOP FUNDCO 1 LIMITED

Correspondence address
Suite 12b, Manchester One 53 Portland Street, Manchester, United Kingdom, M1 3LD
Role ACTIVE
director
Date of birth
October 1985
Appointed on
13 May 2024
Resigned on
9 December 2024
Nationality
British
Occupation
Director

BURY, TAMESIDE & GLOSSOP FUNDCO 2 LIMITED

Correspondence address
Suite 12b, Manchester One 53 Portland Street, Manchester, United Kingdom, M1 3LD
Role ACTIVE
director
Date of birth
October 1985
Appointed on
13 May 2024
Resigned on
9 December 2024
Nationality
British
Occupation
Director

MAST DEV CO LIMITED

Correspondence address
Suite 12b, Manchester One 53 Portland Street, Manchester, United Kingdom, M1 3LD
Role ACTIVE
director
Date of birth
October 1985
Appointed on
13 May 2024
Resigned on
9 December 2024
Nationality
British
Occupation
Director

MCDC FUNDCO LIMITED

Correspondence address
Suite 12b, Manchester One 53 Portland Street, Manchester, United Kingdom, M1 3LD
Role ACTIVE
director
Date of birth
October 1985
Appointed on
13 May 2024
Resigned on
13 May 2024
Nationality
British
Occupation
Director

BURY, TAMESIDE & GLOSSOP ESTATES PARTNERSHIP LIMITED

Correspondence address
Suite 12b, Manchester One 53 Portland Street, Manchester, United Kingdom, M1 3LD
Role ACTIVE
director
Date of birth
October 1985
Appointed on
13 May 2024
Resigned on
9 December 2024
Nationality
British
Occupation
Director

PARTNERS 4 LIFT (FUNDCO 2) LIMITED

Correspondence address
105 Piccadilly, London, United Kingdom, W1J 7NJ
Role ACTIVE
director
Date of birth
October 1985
Appointed on
8 May 2024
Resigned on
16 December 2024
Nationality
British
Occupation
Interim Investment Advisor

Average house price in the postcode W1J 7NJ £173,000

PARTNERS 4 LIFT (FUNDCO 1) LIMITED

Correspondence address
105 Piccadilly, London, United Kingdom, W1J 7NJ
Role ACTIVE
director
Date of birth
October 1985
Appointed on
8 May 2024
Resigned on
16 December 2024
Nationality
British
Occupation
Interim Investment Advisor

Average house price in the postcode W1J 7NJ £173,000

RENOVA DEVELOPMENTS LIMITED

Correspondence address
105 Piccadilly, London, United Kingdom, W1J 7NJ
Role ACTIVE
director
Date of birth
October 1985
Appointed on
8 May 2024
Resigned on
16 December 2024
Nationality
British
Occupation
Interim Investment Advisor

Average house price in the postcode W1J 7NJ £173,000

PARTNERS 4 LIFT (BIDCOSTCO 1) LIMITED

Correspondence address
105 Piccadilly, London, England, W1J 7NJ
Role ACTIVE
director
Date of birth
October 1985
Appointed on
8 May 2024
Resigned on
16 December 2024
Nationality
British
Occupation
Interim Investment Advisor

Average house price in the postcode W1J 7NJ £173,000

PARTNERS 4 LIFT (BIDCOSTHOLDCO 1) LIMITED

Correspondence address
105 Piccadilly, London, United Kingdom, W1J 7NJ
Role ACTIVE
director
Date of birth
October 1985
Appointed on
8 May 2024
Resigned on
16 December 2024
Nationality
British
Occupation
Interim Investment Advisor

Average house price in the postcode W1J 7NJ £173,000

PARTNERS 4 LIFT H6 LIMITED

Correspondence address
105 Piccadilly, London, United Kingdom, W1J 7NJ
Role ACTIVE
director
Date of birth
October 1985
Appointed on
8 May 2024
Resigned on
16 December 2024
Nationality
British
Occupation
Interim Investment Advisor

Average house price in the postcode W1J 7NJ £173,000

PARTNERS 4 LIFT H5 LIMITED

Correspondence address
105 Piccadilly, London, United Kingdom, W1J 7NJ
Role ACTIVE
director
Date of birth
October 1985
Appointed on
8 May 2024
Resigned on
16 December 2024
Nationality
British
Occupation
Interim Investment Advisor

Average house price in the postcode W1J 7NJ £173,000

PARTNERS 4 LIFT H4 LIMITED

Correspondence address
105 Piccadilly, London, United Kingdom, W1J 7NJ
Role ACTIVE
director
Date of birth
October 1985
Appointed on
8 May 2024
Resigned on
16 December 2024
Nationality
British
Occupation
Interim Investment Advisor

Average house price in the postcode W1J 7NJ £173,000

PARTNERS 4 LIFT F6 LIMITED

Correspondence address
105 Piccadilly, London, United Kingdom, W1J 7NJ
Role ACTIVE
director
Date of birth
October 1985
Appointed on
8 May 2024
Resigned on
16 December 2024
Nationality
British
Occupation
Interim Investment Advisor

Average house price in the postcode W1J 7NJ £173,000

PARTNERS 4 LIFT (FUNDCO 3A) LIMITED

Correspondence address
105 Piccadilly, London, United Kingdom, W1J 7NJ
Role ACTIVE
director
Date of birth
October 1985
Appointed on
8 May 2024
Resigned on
16 December 2024
Nationality
British
Occupation
Interim Investment Advisor

Average house price in the postcode W1J 7NJ £173,000

PARTNERS 4 LIFT F5 LIMITED

Correspondence address
105 Piccadilly, London, United Kingdom, W1J 7NJ
Role ACTIVE
director
Date of birth
October 1985
Appointed on
8 May 2024
Resigned on
16 December 2024
Nationality
British
Occupation
Interim Investment Advisor

Average house price in the postcode W1J 7NJ £173,000

PARTNERS 4 LIFT F4 LIMITED

Correspondence address
105 Piccadilly, London, United Kingdom, W1J 7NJ
Role ACTIVE
director
Date of birth
October 1985
Appointed on
8 May 2024
Resigned on
16 December 2024
Nationality
British
Occupation
Interim Investment Advisor

Average house price in the postcode W1J 7NJ £173,000

PARTNERS 4 LIFT (HOLDCO 3A) LIMITED

Correspondence address
105 Piccadilly, London, United Kingdom, W1J 7NJ
Role ACTIVE
director
Date of birth
October 1985
Appointed on
8 May 2024
Resigned on
16 December 2024
Nationality
British
Occupation
Interim Investment Advisor

Average house price in the postcode W1J 7NJ £173,000

PARTNERS 4 LIFT (HOLDCO 2) LIMITED

Correspondence address
105 Piccadilly, London, United Kingdom, W1J 7NJ
Role ACTIVE
director
Date of birth
October 1985
Appointed on
8 May 2024
Resigned on
16 December 2024
Nationality
British
Occupation
Interim Investment Advisor

Average house price in the postcode W1J 7NJ £173,000

PARTNERS 4 LIFT (HOLDCO 1) LIMITED

Correspondence address
105 Piccadilly, London, United Kingdom, W1J 7NJ
Role ACTIVE
director
Date of birth
October 1985
Appointed on
8 May 2024
Resigned on
16 December 2024
Nationality
British
Occupation
Interim Investment Advisor

Average house price in the postcode W1J 7NJ £173,000