John Philip David LAWSON

Total number of appointments 31, 29 active appointments

URBAN COMMERCIAL PROPERTIES LIMITED

Correspondence address
Missanda Southwood Avenue, Kingston, United Kingdom, KT2 7HD
Role ACTIVE
director
Date of birth
July 1950
Appointed on
9 August 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode KT2 7HD £2,143,000

HEXAROSE LIMITED

Correspondence address
Missanda Southwood Avenue, Kingston, United Kingdom, KT2 7HD
Role ACTIVE
director
Date of birth
July 1950
Appointed on
9 August 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode KT2 7HD £2,143,000

RAVENDENE LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
July 1950
Appointed on
9 August 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode W1W 6XH £1,165,000

GLENTWORTH PROPERTY CO.LIMITED

Correspondence address
Missanda Southwood Avenue, Kingston, United Kingdom, KT2 7HD
Role ACTIVE
director
Date of birth
July 1950
Appointed on
9 August 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode KT2 7HD £2,143,000

STAGHOLD RESIDENTIAL LIMITED

Correspondence address
Missanda Southwood Avenue, Kingston, United Kingdom, KT2 7HD
Role ACTIVE
director
Date of birth
July 1950
Appointed on
25 June 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode KT2 7HD £2,143,000

FINEPOINT RESIDENTIAL LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
July 1950
Appointed on
13 December 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode W1W 6XH £1,165,000

PELTLAND HOLDINGS LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
July 1950
Appointed on
12 August 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode W1W 6XH £1,165,000

GILSPUR LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
July 1950
Appointed on
12 August 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode W1W 6XH £1,165,000

BNCR PROPERTIES LLP

Correspondence address
64 NEW CAVENDISH STREET, LONDON, ENGLAND, W1G 8TB
Role ACTIVE
LLPDMEM
Date of birth
July 1950
Appointed on
12 November 2015
Nationality
BRITISH

HEXPORT LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
July 1950
Appointed on
1 December 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode W1W 6XH £1,165,000

CITIMONT PROPERTIES LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
July 1950
Appointed on
17 February 2014
Nationality
British
Occupation
None

Average house price in the postcode W1W 6XH £1,165,000

DARKWOOD FINANCE LTD

Correspondence address
64 NEW CAVENDISH STREET, LONDON, UNITED KINGDOM, W1G 8TB
Role ACTIVE
Director
Date of birth
July 1950
Appointed on
17 June 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SPENCOL FUNDING LIMITED

Correspondence address
Athene House Suite J, 86 The Broadway, Mill Hill, London, United Kingdom, NW7 3TD
Role ACTIVE
director
Date of birth
July 1950
Appointed on
21 March 2013
Nationality
British
Occupation
Director

STRATHRAY GARDENS LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
July 1950
Appointed on
27 January 2012
Nationality
British
Occupation
None

Average house price in the postcode W1W 6XH £1,165,000

TIMELINK LIMITED

Correspondence address
Missanda Southwood Avenue, Kingston, United Kingdom, KT2 7HD
Role ACTIVE
director
Date of birth
July 1950
Appointed on
16 December 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode KT2 7HD £2,143,000

NEWLODGE LIMITED

Correspondence address
Missanda Southwood Avenue, Kingston, United Kingdom, KT2 7HD
Role ACTIVE
director
Date of birth
July 1950
Appointed on
16 December 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode KT2 7HD £2,143,000

STAGHOLD LIMITED

Correspondence address
Missanda Southwood Avenue, Kingston, United Kingdom, KT2 7HD
Role ACTIVE
director
Date of birth
July 1950
Appointed on
21 April 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode KT2 7HD £2,143,000

TRUMP ESTATES HOLDINGS LIMITED

Correspondence address
Missanda Southwood Avenue, Kingston, United Kingdom, KT2 7HD
Role ACTIVE
director
Date of birth
July 1950
Appointed on
17 January 2006
Nationality
British
Occupation
Co Director

Average house price in the postcode KT2 7HD £2,143,000

RAVENDENE HOLDINGS LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
July 1950
Appointed on
25 July 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode W1W 6XH £1,165,000

FLIPSIDE ESTATES LIMITED

Correspondence address
Missanda Southwood Avenue, Kingston, United Kingdom, KT2 7HD
Role ACTIVE
director
Date of birth
July 1950
Appointed on
14 November 2002
Nationality
British
Occupation
Company Director

Average house price in the postcode KT2 7HD £2,143,000

NUCLEUS ESTATES LIMITED

Correspondence address
Missanda Southwood Avenue, Kingston, United Kingdom, KT2 7HD
Role ACTIVE
director
Date of birth
July 1950
Appointed on
14 November 2002
Nationality
British
Occupation
Company Director

Average house price in the postcode KT2 7HD £2,143,000

FINEPOINT LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
July 1950
Appointed on
16 October 2001
Nationality
British
Occupation
Company Director

Average house price in the postcode W1W 6XH £1,165,000

TRUMP ESTATES LIMITED

Correspondence address
Missanda Southwood Avenue, Kingston, United Kingdom, KT2 7HD
Role ACTIVE
director
Date of birth
July 1950
Appointed on
6 October 1999
Nationality
British
Occupation
Company Director

Average house price in the postcode KT2 7HD £2,143,000

STAGHOLD (BIRMINGHAM) LIMITED

Correspondence address
Missanda Southwood Avenue, Kingston, United Kingdom, KT2 7HD
Role ACTIVE
director
Date of birth
July 1950
Appointed on
16 July 1996
Nationality
British
Occupation
Director

Average house price in the postcode KT2 7HD £2,143,000

ICEQUEST LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
July 1950
Appointed on
1 October 1992
Nationality
British
Occupation
Company Director

Average house price in the postcode W1W 6XH £1,165,000

STRATHRAY ESTATES LIMITED

Correspondence address
64 NEW CAVENDISH STREET, LONDON, UNITED KINGDOM, W1G 8TB
Role ACTIVE
Director
Date of birth
July 1950
Appointed on
24 May 1992
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

NOTIFY PROPERTIES LIMITED

Correspondence address
64 NEW CAVENDISH STREET, LONDON, UNITED KINGDOM, W1G 8TB
Role ACTIVE
Director
Date of birth
July 1950
Appointed on
24 November 1991
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PELTLAND LIMITED

Correspondence address
64 NEW CAVENDISH STREET, LONDON, UNITED KINGDOM, W1G 8TB
Role ACTIVE
Director
Date of birth
July 1950
Appointed on
31 October 1991
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SPURNCROFT LIMITED

Correspondence address
64 NEW CAVENDISH STREET, LONDON, UNITED KINGDOM, W1G 8TB
Role ACTIVE
Director
Date of birth
July 1950
Appointed on
24 August 1991
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SEASCALE SECURITIES LIMITED

Correspondence address
RANCHO MIRAGE 1 WOODTREE CLOSE, HENDON, LONDON, NW4 1HQ
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
19 January 2006
Resigned on
14 June 2010
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode NW4 1HQ £2,366,000

DENMARK CENTRE PROPERTY HOLDINGS LIMITED

Correspondence address
RANCHO MIRAGE 1 WOODTREE CLOSE, HENDON, LONDON, NW4 1HQ
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
21 March 2003
Resigned on
5 January 2006
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode NW4 1HQ £2,366,000