Jaysal Vandravan ATARA

Total number of appointments 83, 81 active appointments

SINEQUANON CONSULTING LIMITED

Correspondence address
37 Dartnell Park Road, West Byfleet, England, KT14 6PR
Role ACTIVE
director
Date of birth
March 1972
Appointed on
10 July 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode KT14 6PR £1,305,000

EMPOWER ESG LIMITED

Correspondence address
37 Dartnell Park Road, West Byfleet, England, KT14 6PR
Role ACTIVE
director
Date of birth
March 1972
Appointed on
17 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode KT14 6PR £1,305,000

NEELKANTHA INVESTMENT LTD

Correspondence address
Unit 99 Milton Keynes Business Centre, Foxhunter Drive, Linford Wood, Milton Keynes, England, MK14 6GD
Role ACTIVE
director
Date of birth
March 1972
Appointed on
22 February 2024
Nationality
British
Occupation
Director

NEELKANTHA LIMITED

Correspondence address
Unit 99 Milton Keynes Business Centre Hayley Court, Linford Wood, Milton Keynes, England, MK14 6GD
Role ACTIVE
director
Date of birth
March 1972
Appointed on
9 November 2023
Nationality
British
Occupation
Director

NEELKANTHA HOLDINGS LIMITED

Correspondence address
Unit 99 Milton Keynes Business Centre, Hayley Court, Linford Wood, Milton Keynes, England, MK14 6GD
Role ACTIVE
director
Date of birth
March 1972
Appointed on
8 November 2023
Nationality
British
Occupation
Director

COMMERCIAL ESTATES GROUP LIMITED

Correspondence address
Sloane Square House 1 Holbein Place, London, United Kingdom, SW1W 8NS
Role ACTIVE
director
Date of birth
March 1972
Appointed on
16 January 2023
Resigned on
2 August 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode SW1W 8NS £1,137,000

GMV FOURTEEN LIMITED

Correspondence address
Sloane Square House 1 Holbein Place, London, United Kingdom, SW1W 8NS
Role ACTIVE
director
Date of birth
March 1972
Appointed on
3 August 2022
Resigned on
2 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 8NS £1,137,000

GMV THREE LIMITED

Correspondence address
Sloane Square House 1 Holbein Place, London, United Kingdom, SW1W 8NS
Role ACTIVE
director
Date of birth
March 1972
Appointed on
26 July 2022
Resigned on
2 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 8NS £1,137,000

GLP PROPERTIES AKTIEBOLAG

Correspondence address
Sloane Square House 1 Holbein Place, London, United Kingdom, SW1W 8NS
Role ACTIVE
director
Date of birth
March 1972
Appointed on
26 July 2022
Resigned on
2 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 8NS £1,137,000

DOOBA (GIBRALTAR) HOLDINGS LIMITED

Correspondence address
Sloane Square House 1 Holbein Place, London, United Kingdom, SW1W 8NS
Role ACTIVE
director
Date of birth
March 1972
Appointed on
26 July 2022
Resigned on
2 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 8NS £1,137,000

DOOBA INVESTMENTS III LIMITED

Correspondence address
Sloane Square House 1 Holbein Place, London, United Kingdom, SW1W 8NS
Role ACTIVE
director
Date of birth
March 1972
Appointed on
20 July 2022
Resigned on
2 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 8NS £1,137,000

KIRKSTALLFORGE INVESTMENT PROPERTY I LIMITED

Correspondence address
Sloane Square House 1 Holbein Place, London, United Kingdom, SW1W 8NS
Role ACTIVE
director
Date of birth
March 1972
Appointed on
20 July 2022
Resigned on
2 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 8NS £1,137,000

CHANTRYCO INVESTMENTS LIMITED

Correspondence address
Sloane Square House 1 Holbein Place, London, United Kingdom, SW1W 8NS
Role ACTIVE
director
Date of birth
March 1972
Appointed on
20 July 2022
Resigned on
2 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 8NS £1,137,000

DOOBA INVESTMENTS II LIMITED

Correspondence address
Sloane Square House 1 Holbein Place, London, United Kingdom, SW1W 8NS
Role ACTIVE
director
Date of birth
March 1972
Appointed on
18 July 2022
Resigned on
2 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 8NS £1,137,000

EXCELLENTA (JERSEY) LIMITED

Correspondence address
Sloane Square House 1 Holbein Place, London, United Kingdom, SW1W 8NS
Role ACTIVE
director
Date of birth
March 1972
Appointed on
11 July 2022
Resigned on
2 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 8NS £1,137,000

DOOBA INVESTMENTS V LIMITED

Correspondence address
Sloane Square House 1 Holbein Place, London, United Kingdom, SW1W 8NS
Role ACTIVE
director
Date of birth
March 1972
Appointed on
11 July 2022
Resigned on
2 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 8NS £1,137,000

DOOBA INVESTMENTS VII LIMITED

Correspondence address
Sloane Square House 1 Holbein Place, London, United Kingdom, SW1W 8NS
Role ACTIVE
director
Date of birth
March 1972
Appointed on
11 July 2022
Resigned on
2 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 8NS £1,137,000

EXCELLENTA COMPANY LIMITED

Correspondence address
Sloane Square House 1 Holbein Place, London, United Kingdom, SW1W 8NS
Role ACTIVE
director
Date of birth
March 1972
Appointed on
11 July 2022
Resigned on
2 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 8NS £1,137,000

CARLYON BAY NOMINEE LIMITED

Correspondence address
Sloane Square House 1 Holbein Place, London, United Kingdom, SW1W 8NS
Role ACTIVE
director
Date of birth
March 1972
Appointed on
11 July 2022
Resigned on
2 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 8NS £1,137,000

GMV FIVE LIMITED

Correspondence address
Sloane Square House 1 Holbein Place, London, United Kingdom, SW1W 8NS
Role ACTIVE
director
Date of birth
March 1972
Appointed on
8 July 2022
Resigned on
2 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 8NS £1,137,000

GMV EIGHT LIMITED

Correspondence address
Sloane Square House 1 Holbein Place, London, United Kingdom, SW1W 8NS
Role ACTIVE
director
Date of birth
March 1972
Appointed on
8 July 2022
Resigned on
2 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 8NS £1,137,000

GMV THIRTEEN LIMITED

Correspondence address
Sloane Square House 1 Holbein Place, London, United Kingdom, SW1W 8NS
Role ACTIVE
director
Date of birth
March 1972
Appointed on
8 July 2022
Resigned on
2 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 8NS £1,137,000

KIRKSTALLFORGE INVESTMENT PROPERTY II LIMITED

Correspondence address
Sloane Square House 1 Holbein Place, London, United Kingdom, SW1W 8NS
Role ACTIVE
director
Date of birth
March 1972
Appointed on
8 July 2022
Resigned on
2 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 8NS £1,137,000

GMV ELEVEN LIMITED

Correspondence address
Sloane Square House 1 Holbein Place, London, United Kingdom, SW1W 8NS
Role ACTIVE
director
Date of birth
March 1972
Appointed on
8 July 2022
Resigned on
2 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 8NS £1,137,000

GMV NINE LIMITED

Correspondence address
Sloane Square House 1 Holbein Place, London, United Kingdom, SW1W 8NS
Role ACTIVE
director
Date of birth
March 1972
Appointed on
8 July 2022
Resigned on
2 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 8NS £1,137,000

GMV TWELVE LIMITED

Correspondence address
Sloane Square House 1 Holbein Place, London, United Kingdom, SW1W 8NS
Role ACTIVE
director
Date of birth
March 1972
Appointed on
30 April 2022
Resigned on
2 August 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1W 8NS £1,137,000

ASE II TEMPLE PROPERTIES 3 LIMITED

Correspondence address
Sloane Square House 1 Holbein Place, London, England, SW1W 8NS
Role ACTIVE
director
Date of birth
March 1972
Appointed on
7 February 2022
Resigned on
2 August 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode SW1W 8NS £1,137,000

THE GRID JV LTD

Correspondence address
Sloane Square House 1 Holbein Place, London, United Kingdom, SW1W 8NS
Role ACTIVE
director
Date of birth
March 1972
Appointed on
7 December 2021
Resigned on
2 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 8NS £1,137,000

ASE FINANCE III (3) LIMITED

Correspondence address
Sloane Square House 1 Holbein Place, London, England, SW1W 8NS
Role ACTIVE
director
Date of birth
March 1972
Appointed on
21 October 2021
Resigned on
2 August 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode SW1W 8NS £1,137,000

ASE 1 INVESTMENTS UK LIMITED

Correspondence address
C/O Commercial Estates Group Limited Sloane Square House, 1 Holbein Place, London, United Kingdom, SW1W 8NS
Role ACTIVE
director
Date of birth
March 1972
Appointed on
23 August 2021
Resigned on
25 May 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode SW1W 8NS £1,137,000

ASE III (2) FINANCE LIMITED

Correspondence address
Sloane Square House 1 Holbein Place, London, United Kingdom, SW1W 8NS
Role ACTIVE
director
Date of birth
March 1972
Appointed on
23 August 2021
Resigned on
2 August 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode SW1W 8NS £1,137,000

ASE KENMORE UK LIMITED

Correspondence address
C/O Commercial Estates Group Limited Sloane Square House, 1 Holbein Place, London, United Kingdom, SW1W 8NS
Role ACTIVE
director
Date of birth
March 1972
Appointed on
23 August 2021
Resigned on
25 May 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode SW1W 8NS £1,137,000

ANGLO SCANDINAVIAN ESTATES III LIMITED

Correspondence address
C/O Commercial Estates Group Limited Sloane Square House, 1 Holbein Place, London, United Kingdom, SW1W 8NS
Role ACTIVE
director
Date of birth
March 1972
Appointed on
19 July 2021
Resigned on
2 August 2023
Nationality
British
Occupation
Financial Officer

Average house price in the postcode SW1W 8NS £1,137,000

ASE COMPANY III (2) LIMITED

Correspondence address
Sloane Square House 1 Holbein Place, London, England, SW1W 8NS
Role ACTIVE
director
Date of birth
March 1972
Appointed on
14 July 2021
Resigned on
2 August 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode SW1W 8NS £1,137,000

ASE III FINANCE LIMITED

Correspondence address
Sloane Square House 1 Holbein Place, London, England, SW1W 8NS
Role ACTIVE
director
Date of birth
March 1972
Appointed on
14 July 2021
Resigned on
2 August 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode SW1W 8NS £1,137,000

DOOBA PROPERTIES 1 LIMITED

Correspondence address
Sloane Square House 1 Holbein Place, London, England, SW1W 8NS
Role ACTIVE
director
Date of birth
March 1972
Appointed on
7 July 2021
Resigned on
2 August 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode SW1W 8NS £1,137,000

DOOBA PROPERTIES 2 LIMITED

Correspondence address
Sloane Square House 1 Holbein Place, London, England, SW1W 8NS
Role ACTIVE
director
Date of birth
March 1972
Appointed on
5 July 2021
Resigned on
2 August 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode SW1W 8NS £1,137,000

ASE II TEMPLE PROPERTIES 2 LIMITED

Correspondence address
Sloane Square House 1 Holbein Place, London, England, SW1W 8NS
Role ACTIVE
director
Date of birth
March 1972
Appointed on
10 June 2021
Resigned on
2 August 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode SW1W 8NS £1,137,000

CEG (ADASTRAL PARK) LIMITED

Correspondence address
Sloane Square House 1 Holbein Place, London, United Kingdom, SW1W 8NS
Role ACTIVE
director
Date of birth
March 1972
Appointed on
11 February 2021
Resigned on
2 August 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode SW1W 8NS £1,137,000

SOUTH GYLE PARK PROPERTY MANAGEMENT LIMITED

Correspondence address
Haston House 2 Redheughs Rigg, Edinburgh, United Kingdom, EH12 9DQ
Role ACTIVE
director
Date of birth
March 1972
Appointed on
18 December 2020
Resigned on
2 August 2023
Nationality
British
Occupation
Finance Director

DOOBA FINANCE I LIMITED

Correspondence address
Sloane Square House 1 Holbein Place, London, England, SW1W 8NS
Role ACTIVE
director
Date of birth
March 1972
Appointed on
25 November 2020
Resigned on
2 August 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode SW1W 8NS £1,137,000

KIRKSTALL DEVELOPMENT I LIMITED

Correspondence address
Sloane Square House 1 Holbein Place, London, England, SW1W 8NS
Role ACTIVE
director
Date of birth
March 1972
Appointed on
2 October 2020
Resigned on
2 August 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode SW1W 8NS £1,137,000

TEMPLE QUARTER ESTATE MANAGEMENT LIMITED

Correspondence address
1 Holbein Place, London, England, SW1W 8NS
Role ACTIVE
director
Date of birth
March 1972
Appointed on
14 February 2020
Resigned on
2 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 8NS £1,137,000

ASE II BRISTOL LIMITED

Correspondence address
Sloane Square House 1 Holbein Place, London, England, SW1W 8NS
Role ACTIVE
director
Date of birth
March 1972
Appointed on
6 November 2019
Resigned on
2 August 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode SW1W 8NS £1,137,000

LAND INVESTMENT PROJECTS LIMITED

Correspondence address
Sloane Square House Holbein Place, London, England, SW1W 8NS
Role ACTIVE
director
Date of birth
March 1972
Appointed on
2 August 2019
Resigned on
2 August 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode SW1W 8NS £1,137,000

CEG 1B LIMITED

Correspondence address
Sloane Square House 1 Holbein Place, London, United Kingdom, SW1W 8NS
Role ACTIVE
director
Date of birth
March 1972
Appointed on
30 April 2019
Resigned on
2 August 2023
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode SW1W 8NS £1,137,000

CEG (ADASTRAL PARK) LIMITED

Correspondence address
Sloane Square House 1 Holbein Place, London, United Kingdom, SW1W 8NS
Role ACTIVE
director
Date of birth
March 1972
Appointed on
6 September 2018
Resigned on
11 February 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1W 8NS £1,137,000

ASE II GLOBE POINT LIMITED

Correspondence address
Sloane Square House 1 Holbein Place, London, United Kingdom, SW1W 8NS
Role ACTIVE
director
Date of birth
March 1972
Appointed on
25 June 2018
Resigned on
2 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 8NS £1,137,000

ASE II LEEDS DEVELOPMENT HOLDINGS LIMITED

Correspondence address
Sloane Square House 1 Holbein Place, London, United Kingdom, SW1W 8NS
Role ACTIVE
director
Date of birth
March 1972
Appointed on
22 June 2018
Resigned on
2 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 8NS £1,137,000

ASE II TEMPLE PROPERTIES 1 LIMITED

Correspondence address
Sloane Square House 1 Holbein Place, London, United Kingdom, SW1W 8NS
Role ACTIVE
director
Date of birth
March 1972
Appointed on
5 March 2018
Resigned on
2 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 8NS £1,137,000

ASE II TEMPLE MILL LIMITED

Correspondence address
Sloan Square House Holbein Place, London, England, SW1W 8NS
Role ACTIVE
director
Date of birth
March 1972
Appointed on
11 December 2017
Resigned on
2 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 8NS £1,137,000

CEG LAND PROMOTIONS III (UK) LIMITED

Correspondence address
Sloane Square House 1 Holbein Place, London, United Kingdom, SW1W 8NS
Role ACTIVE
director
Date of birth
March 1972
Appointed on
14 July 2017
Resigned on
2 August 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode SW1W 8NS £1,137,000

KIRKSTALL RESIDENTIAL MANAGEMENT LIMITED

Correspondence address
Sloane Square House 1 Holbein Place, London, United Kingdom, SW1W 8NS
Role ACTIVE
director
Date of birth
March 1972
Appointed on
14 July 2017
Resigned on
2 August 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode SW1W 8NS £1,137,000

KIRKSTALL DEVELOPMENT II LIMITED

Correspondence address
Sloane Square House 1 Holbein Place, London, United Kingdom, SW1W 8NS
Role ACTIVE
director
Date of birth
March 1972
Appointed on
14 July 2017
Resigned on
2 August 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode SW1W 8NS £1,137,000

ASE III (BRISTOL) LIMITED

Correspondence address
Sloane Square House 1 Holbein Place, London, United Kingdom, SW1W 8NS
Role ACTIVE
director
Date of birth
March 1972
Appointed on
19 May 2017
Resigned on
2 August 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1W 8NS £1,137,000

DOOBA FINANCE (UK) LIMITED

Correspondence address
Sloane Square House 1 Holbein Place, London, United Kingdom, SW1W 8NS
Role ACTIVE
director
Date of birth
March 1972
Appointed on
3 April 2017
Resigned on
2 August 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode SW1W 8NS £1,137,000

ALPHA WORKS (BIRMINGHAM) LIMITED

Correspondence address
Sloane Square House 1 Holbein Place, London, United Kingdom, SW1W 8NS
Role ACTIVE
director
Date of birth
March 1972
Appointed on
3 February 2017
Resigned on
2 August 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode SW1W 8NS £1,137,000

ASE II HOLBECK LIMITED

Correspondence address
Sloane Square House 1 Holbein Place, London, SW1W 8NS
Role ACTIVE
director
Date of birth
March 1972
Appointed on
29 December 2016
Resigned on
2 August 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode SW1W 8NS £1,137,000

RADSTOCK HOUSE RESIDENTIAL LIMITED

Correspondence address
Commercial Estates Group Sloane Square House, London, England, SW1W 8NS
Role ACTIVE
director
Date of birth
March 1972
Appointed on
7 October 2016
Resigned on
2 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 8NS £1,137,000

ASE COMPANY III LIMITED

Correspondence address
Sloane Square House 1 Holbein Place, London, SW1W 8NS
Role ACTIVE
director
Date of birth
March 1972
Appointed on
12 August 2016
Resigned on
2 August 2023
Nationality
English
Occupation
Finance Director

Average house price in the postcode SW1W 8NS £1,137,000

KIRKSTALL ESTATE MANAGEMENT LIMITED

Correspondence address
Sloane Square House 1 Holbein Place, London, United Kingdom, SW1W 8NS
Role ACTIVE
director
Date of birth
March 1972
Appointed on
9 October 2015
Resigned on
2 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 8NS £1,137,000

SWI KIRKSTALL LIMITED

Correspondence address
Sloane Square House 1 Holbein Place, London, United Kingdom, SW1W 8NS
Role ACTIVE
director
Date of birth
March 1972
Appointed on
9 October 2015
Resigned on
2 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 8NS £1,137,000

ASE II DEVELOPMENTS LIMITED

Correspondence address
Sloane Square House 1 Holbein Place, London, United Kingdom, SW1W 8NS
Role ACTIVE
director
Date of birth
March 1972
Appointed on
12 May 2015
Resigned on
2 August 2023
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode SW1W 8NS £1,137,000

ANGLO SCANDINAVIAN ESTATES COMPANY II LIMITED

Correspondence address
Sloane Square House 1 Holbein Place, London, United Kingdom, SW1W 8NS
Role ACTIVE
director
Date of birth
March 1972
Appointed on
30 April 2014
Resigned on
2 August 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode SW1W 8NS £1,137,000

COMMERCIAL ESTATES GROUP LIMITED

Correspondence address
Sloane Square House 1 Holbein Place, London, United Kingdom, SW1W 8NS
Role ACTIVE
director
Date of birth
March 1972
Appointed on
3 February 2014
Resigned on
22 December 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode SW1W 8NS £1,137,000

AMPERSAND HOMES LIMITED

Correspondence address
Sloane Square House 1 Holbein Place, London, United Kingdom, SW1W 8NS
Role ACTIVE
director
Date of birth
March 1972
Appointed on
3 February 2014
Resigned on
2 August 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode SW1W 8NS £1,137,000

GESTFAIR LIMITED

Correspondence address
Sloane Square House 1 Holbein Place, London, United Kingdom, SW1W 8NS
Role ACTIVE
director
Date of birth
March 1972
Appointed on
3 February 2014
Nationality
British
Occupation
Finance Director

Average house price in the postcode SW1W 8NS £1,137,000

ASE REAL ESTATE A LIMITED

Correspondence address
Sloane Square House 1 Holbein Place, London, United Kingdom, SW1W 8NS
Role ACTIVE
director
Date of birth
March 1972
Appointed on
3 February 2014
Resigned on
2 August 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode SW1W 8NS £1,137,000

ASE REAL ESTATE B LIMITED

Correspondence address
Sloane Square House 1 Holbein Place, London, United Kingdom, SW1W 8NS
Role ACTIVE
director
Date of birth
March 1972
Appointed on
3 February 2014
Resigned on
2 August 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode SW1W 8NS £1,137,000

COMMERCIAL ESTATES PROJECTS LIMITED

Correspondence address
Sloane Square House 1 Holbein Place, London, United Kingdom, SW1W 8NS
Role ACTIVE
director
Date of birth
March 1972
Appointed on
3 February 2014
Resigned on
2 August 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode SW1W 8NS £1,137,000

WHICHERT LIMITED

Correspondence address
Sloane Square House 1 Holbein Place, London, United Kingdom, SW1W 8NS
Role ACTIVE
director
Date of birth
March 1972
Appointed on
3 February 2014
Resigned on
2 August 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode SW1W 8NS £1,137,000

AMPERSAND 2010 LIMITED

Correspondence address
Sloane Square House 1 Holbein Place, London, United Kingdom, SW1W 8NS
Role ACTIVE
director
Date of birth
March 1972
Appointed on
3 February 2014
Resigned on
2 August 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode SW1W 8NS £1,137,000

COMMERCIAL ESTATES SERVICES LIMITED

Correspondence address
Sloane Square House 1 Holbein Place, London, United Kingdom, SW1W 8NS
Role ACTIVE
director
Date of birth
March 1972
Appointed on
3 February 2014
Resigned on
2 August 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode SW1W 8NS £1,137,000

GATEWAY BROMBOROUGH LIMITED

Correspondence address
Sloane Square House 1 Holbein Place, London, United Kingdom, SW1W 8NS
Role ACTIVE
director
Date of birth
March 1972
Appointed on
3 February 2014
Resigned on
11 November 2020
Nationality
British
Occupation
Finance Director

Average house price in the postcode SW1W 8NS £1,137,000

GERARD VERSTEEGH HOLDINGS LIMITED

Correspondence address
Sloane Square House 1 Holbein Place, London, United Kingdom, SW1W 8NS
Role ACTIVE
director
Date of birth
March 1972
Appointed on
3 February 2014
Resigned on
2 August 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode SW1W 8NS £1,137,000

NESTRON LIMITED

Correspondence address
Sloane Square House 1 Holbein Place, London, United Kingdom, SW1W 8NS
Role ACTIVE
director
Date of birth
March 1972
Appointed on
3 February 2014
Resigned on
2 August 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode SW1W 8NS £1,137,000

GESTRIX

Correspondence address
Sloane Square House 1 Holbein Place, London, United Kingdom, SW1W 8NS
Role ACTIVE
director
Date of birth
March 1972
Appointed on
3 February 2014
Nationality
British
Occupation
Finance Director

Average house price in the postcode SW1W 8NS £1,137,000

ANGLO SCANDINAVIAN ESTATES COMPANY LIMITED

Correspondence address
Sloane Square House 1 Holbein Place, London, United Kingdom, SW1W 8NS
Role ACTIVE
director
Date of birth
March 1972
Appointed on
3 February 2014
Resigned on
2 August 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode SW1W 8NS £1,137,000

COMMERCIAL ESTATES MANAGEMENT LIMITED

Correspondence address
Sloane Square House 1 Holbein Place, London, United Kingdom, SW1W 8NS
Role ACTIVE
director
Date of birth
March 1972
Appointed on
3 February 2014
Resigned on
2 August 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode SW1W 8NS £1,137,000

SPRITEBEAM LIMITED

Correspondence address
Sloane Square House 1 Holbein Place, London, United Kingdom, SW1W 8NS
Role ACTIVE
director
Date of birth
March 1972
Appointed on
3 February 2014
Nationality
British
Occupation
Finance Director

Average house price in the postcode SW1W 8NS £1,137,000

VESTRINE LIMITED

Correspondence address
Sloane Square House 1 Holbein Place, London, United Kingdom, SW1W 8NS
Role ACTIVE
director
Date of birth
March 1972
Appointed on
3 February 2014
Nationality
British
Occupation
Finance Director

Average house price in the postcode SW1W 8NS £1,137,000


SURFACE WATER (C.G. MANAGEMENT) LIMITED

Correspondence address
Sloane Square House 1 Holbein Place, London, United Kingdom, SW1W 8NS
Role RESIGNED
director
Date of birth
March 1972
Appointed on
3 February 2014
Resigned on
17 August 2018
Nationality
British
Occupation
Finance Director

Average house price in the postcode SW1W 8NS £1,137,000

CENTECH PARK MANAGEMENT COMPANY LIMITED

Correspondence address
Sloane Square House 1 Holbein Place, London, United Kingdom, SW1W 8NS
Role RESIGNED
director
Date of birth
March 1972
Appointed on
3 February 2014
Resigned on
24 August 2017
Nationality
British
Occupation
Finance Director

Average house price in the postcode SW1W 8NS £1,137,000