Jeremy David Tredennick TITCHEN

Total number of appointments 72, 33 active appointments

ROCKHOPPER ADVISORY LIMITED

Correspondence address
86 Forest Road, Kew, Richmond, Surrey, United Kingdom, TW9 3BZ
Role ACTIVE
director
Date of birth
May 1963
Appointed on
30 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode TW9 3BZ £1,517,000

SIPL AURORA PROPCO LTD

Correspondence address
1st Floor Liberation House, St Helier, Jersey, JE1 1GL
Role ACTIVE
managing-officer
Date of birth
May 1963
Appointed on
1 November 2023
Resigned on
8 August 2024
Nationality
British
Occupation
Director

INFRASOLUTE UK LIMITED

Correspondence address
86 Forest Road, Kew, Richmond, Surrey, United Kingdom, TW9 3BZ
Role ACTIVE
director
Date of birth
May 1963
Appointed on
19 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode TW9 3BZ £1,517,000

SOUTHWARK SQUARE LIMITED

Correspondence address
86 Forest Road, Richmond, England, TW9 3BZ
Role ACTIVE
director
Date of birth
May 1963
Appointed on
3 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode TW9 3BZ £1,517,000

NWI UK REIT LTD

Correspondence address
1 Mayfair Place, London, W1J 8AJ
Role ACTIVE
director
Date of birth
May 1963
Appointed on
31 January 2023
Resigned on
11 December 2023
Nationality
British
Occupation
Real Estate Professional

Average house price in the postcode W1J 8AJ £235,000

ONSS PROPERTY COMPANY LIMITED

Correspondence address
Wogan House 99 Great Portland Street, London, England, W1W 7NY
Role ACTIVE
director
Date of birth
May 1963
Appointed on
18 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1W 7NY £7,830,000

ELSA ST JOHN'S LANE LIMITED

Correspondence address
10 Queen Street Place, London, United Kingdom, EC4R 1AG
Role ACTIVE
director
Date of birth
May 1963
Appointed on
26 May 2022
Nationality
British
Occupation
Director

ELSA MORTIMER STREET LIMITED

Correspondence address
10 Queen Street Place, London, United Kingdom, EC4R 1AG
Role ACTIVE
director
Date of birth
May 1963
Appointed on
26 May 2022
Nationality
British
Occupation
Director

ELSA HORSEFERRY ROAD LIMITED

Correspondence address
10 Queen Street Place, London, United Kingdom, EC4R 1AG
Role ACTIVE
director
Date of birth
May 1963
Appointed on
26 May 2022
Nationality
British
Occupation
Director

NWI MANAGEMENT UK LTD

Correspondence address
C/O Seles Limited 2a Charing Cross Road, London, England, WC2H 0HF
Role ACTIVE
director
Date of birth
May 1963
Appointed on
31 December 2021
Resigned on
20 December 2023
Nationality
British
Occupation
Real Estate Advisor

NWI CHESHIRE LIMITED

Correspondence address
C/O Seles Limited 2a Charing Cross Road, London, London, United Kingdom, WC2H 0HF
Role ACTIVE
director
Date of birth
May 1963
Appointed on
21 December 2021
Resigned on
16 January 2024
Nationality
British
Occupation
Real Estate Advisor

ECOBUILD MMC (UK) LTD

Correspondence address
H200 Hams Hall Distribution Park, Coleshill, Birmingham, England, B46 1AB
Role ACTIVE
director
Date of birth
May 1963
Appointed on
2 November 2021
Resigned on
2 January 2024
Nationality
British
Occupation
Director

NWI ST EDMUNDS 1 LIMITED

Correspondence address
C/O Seles, 2a Charing Cross Road, London, England, WC2H 0HF
Role ACTIVE
director
Date of birth
May 1963
Appointed on
9 September 2021
Resigned on
9 September 2021
Nationality
British
Occupation
Real Estate

NWI LINCOLN 1 LIMITED

Correspondence address
C/O Seles, 2a Charing Cross Road, London, England, WC2H 0HF
Role ACTIVE
director
Date of birth
May 1963
Appointed on
9 September 2021
Resigned on
9 September 2021
Nationality
British
Occupation
Real Estate

NWI LANCASTER 1 LIMITED

Correspondence address
C/O Seles, 2a Charing Cross Road, London, England, WC2H 0HF
Role ACTIVE
director
Date of birth
May 1963
Appointed on
9 September 2021
Resigned on
9 September 2021
Nationality
British
Occupation
Real Estate

NWI HUDDERSFIELD 2 LIMITED

Correspondence address
C/O Seles, 2a Charing Cross Road, London, England, WC2H 0HF
Role ACTIVE
director
Date of birth
May 1963
Appointed on
9 September 2021
Resigned on
9 September 2021
Nationality
British
Occupation
Real Estate

NWI EDGBASTON J2 LIMITED

Correspondence address
C/O Seles, 2a Charing Cross Road, London, England, WC2H 0HF
Role ACTIVE
director
Date of birth
May 1963
Appointed on
9 September 2021
Resigned on
9 September 2021
Nationality
British
Occupation
Real Estate

NWI EDGBASTON J1 LIMITED

Correspondence address
C/O Seles, 2a Charing Cross Road, London, England, WC2H 0HF
Role ACTIVE
director
Date of birth
May 1963
Appointed on
9 September 2021
Resigned on
9 September 2021
Nationality
British
Occupation
Real Estate

NWI HUDDERSFIELD 1 LIMITED

Correspondence address
C/O Seles, 2a Charing Cross Road, London, England, WC2H 0HF
Role ACTIVE
director
Date of birth
May 1963
Appointed on
9 September 2021
Resigned on
9 September 2021
Nationality
British
Occupation
Real Estate

NWI CAVELL 2 LIMITED

Correspondence address
C/O Seles, 2a Charing Cross Road, London, England, WC2H 0HF
Role ACTIVE
director
Date of birth
May 1963
Appointed on
9 September 2021
Resigned on
9 September 2021
Nationality
British
Occupation
Real Estate

NWI CAVELL 1 LIMITED

Correspondence address
C/O Seles, 2a Charing Cross Road, London, England, WC2H 0HF
Role ACTIVE
director
Date of birth
May 1963
Appointed on
9 September 2021
Resigned on
9 September 2021
Nationality
British
Occupation
Real Estate

NWI ST EDMUNDS 2 LIMITED

Correspondence address
C/O Seles, 2a Charing Cross Road, London, England, WC2H 0HF
Role ACTIVE
director
Date of birth
May 1963
Appointed on
9 September 2021
Resigned on
9 September 2021
Nationality
British
Occupation
Real Estate

NWI LINCOLN 2 LIMITED

Correspondence address
C/O Seles, 2a Charing Cross Road, London, England, WC2H 0HF
Role ACTIVE
director
Date of birth
May 1963
Appointed on
9 September 2021
Resigned on
9 September 2021
Nationality
British
Occupation
Real Estate

NWI LANCASTER 2 LIMITED

Correspondence address
C/O Seles, 2a Charing Cross Road, London, England, WC2H 0HF
Role ACTIVE
director
Date of birth
May 1963
Appointed on
9 September 2021
Resigned on
9 September 2021
Nationality
British
Occupation
Real Estate

ASPEN TOWER PROPCO 3 LTD

Correspondence address
2a Charing Cross Road C/O Seles Limited, Charing Cross Road, London, England, WC2H 0HF
Role ACTIVE
director
Date of birth
May 1963
Appointed on
21 August 2020
Resigned on
18 December 2023
Nationality
British
Occupation
Real Estate Advisor

SOHO LIMITED

Correspondence address
18 Hanway Street, London, England, W1T 1UW
Role ACTIVE
director
Date of birth
May 1963
Appointed on
23 October 2017
Resigned on
23 May 2022
Nationality
British
Occupation
Property Consultant

SEYMOUR STREET HOMES LIMITED

Correspondence address
86 Forest Road, Kew, Richmond, Surrey, United Kingdom, TW9 3BZ
Role ACTIVE
director
Date of birth
May 1963
Appointed on
19 October 2016
Nationality
British
Occupation
Property Consultant

Average house price in the postcode TW9 3BZ £1,517,000

ALPHA REAL ESTATE ADVISERS LIMITED

Correspondence address
86 Forest Road, Kew, Surrey, United Kingdom, TW9 3PZ
Role ACTIVE
director
Date of birth
May 1963
Appointed on
29 September 2015
Nationality
British
Occupation
Consultant

Average house price in the postcode TW9 3PZ £1,290,000

ROCKHOPPER REAL ESTATE LTD

Correspondence address
86 Forest Road, Kew, Richmond, Surrey, United Kingdom, TW9 3BZ
Role ACTIVE
director
Date of birth
May 1963
Appointed on
7 February 2014
Nationality
British
Occupation
Director

Average house price in the postcode TW9 3BZ £1,517,000

MOORGATE B LIMITED

Correspondence address
86 Forest Road, Kew, Richmond, Surrey, TW9 3BZ
Role ACTIVE
director
Date of birth
May 1963
Appointed on
31 March 2000
Resigned on
12 May 2005
Nationality
British
Occupation
Property Developer

Average house price in the postcode TW9 3BZ £1,517,000

POUNDSBRIDGE (MOORGATE) LIMITED

Correspondence address
86 Forest Road, Kew, Richmond, Surrey, TW9 3BZ
Role ACTIVE
director
Date of birth
May 1963
Appointed on
31 March 2000
Resigned on
12 May 2005
Nationality
British
Occupation
Property Developer

Average house price in the postcode TW9 3BZ £1,517,000

MOORGATE GP LIMITED

Correspondence address
86 Forest Road, Kew, Richmond, Surrey, TW9 3BZ
Role ACTIVE
director
Date of birth
May 1963
Appointed on
31 March 2000
Resigned on
12 May 2005
Nationality
British
Occupation
Property Developer

Average house price in the postcode TW9 3BZ £1,517,000

MOORGATE A LIMITED

Correspondence address
86 Forest Road, Kew, Richmond, Surrey, TW9 3BZ
Role ACTIVE
director
Date of birth
May 1963
Appointed on
31 March 2000
Resigned on
12 May 2005
Nationality
British
Occupation
Property Developer

Average house price in the postcode TW9 3BZ £1,517,000


GOTHAM CITY DEVELOPMENT LIMITED

Correspondence address
Suite 1, 3rd Floor 11 - 12 St James's Square, London, United Kingdom, SW1Y 4LB
Role RESIGNED
director
Date of birth
May 1963
Appointed on
16 May 2018
Resigned on
5 February 2020
Nationality
British
Occupation
Self Employed

Average house price in the postcode SW1Y 4LB £3,510,000

BRICK BY BRICK CROYDON LIMITED

Correspondence address
Bernard Weatherill House 8 Mint Walk, Croydon, United Kingdom, CR0 1EA
Role RESIGNED
director
Date of birth
May 1963
Appointed on
26 January 2016
Resigned on
31 December 2018
Nationality
British
Occupation
Real Estate Developer

THOMAS FREDRICK WILLETTS FOUNDATION

Correspondence address
Berkeley Square House 2nd Floor - Berkeley Square House, Berkeley Square, London, Greater London, W1J 6BD
Role RESIGNED
director
Date of birth
May 1963
Appointed on
16 December 2014
Resigned on
1 January 2015
Nationality
British
Occupation
Property Manager

Average house price in the postcode W1J 6BD £2,687,000

BRAEBURN ESTATES DEVELOPMENTS (1) LIMITED

Correspondence address
77 Grosvenor Street, London, United Kingdom, W1K 3JR
Role RESIGNED
director
Date of birth
May 1963
Appointed on
28 July 2011
Resigned on
28 August 2013
Nationality
British
Occupation
Development Director

Average house price in the postcode W1K 3JR £97,741,000

QATARI DIAR DEVELOPMENT COMPANY (UK) LIMITED

Correspondence address
77 Grosvenor Street, London, W1K 3JR
Role RESIGNED
director
Date of birth
May 1963
Appointed on
11 February 2011
Resigned on
27 February 2013
Nationality
British
Occupation
Managing Director Of Property Company

Average house price in the postcode W1K 3JR £97,741,000

EXEMPLAR PROPERTIES HOLDINGS LLP

Correspondence address
86 Forest Road, Kew Richmond, London, TW9 3BZ
Role RESIGNED
llp-member
Date of birth
May 1963
Appointed on
1 February 2008
Resigned on
16 May 2008

Average house price in the postcode TW9 3BZ £1,517,000

BIOTA!

Correspondence address
86 Forest Road, Kew, Richmond, Surrey, TW9 3BZ
Role
director
Date of birth
May 1963
Appointed on
25 April 2006
Nationality
British
Occupation
Property Investor

Average house price in the postcode TW9 3BZ £1,517,000

WESTMARK OMEGA (QUEEN SQUARE) LIMITED

Correspondence address
86 Forest Road, Kew, Richmond, Surrey, TW9 3BZ
Role RESIGNED
director
Date of birth
May 1963
Appointed on
21 April 2006
Resigned on
16 May 2008
Nationality
British
Occupation
Property Development

Average house price in the postcode TW9 3BZ £1,517,000

OMEGA LAND LIMITED

Correspondence address
86 Forest Road, Kew, Richmond, Surrey, TW9 3BZ
Role RESIGNED
director
Date of birth
May 1963
Appointed on
24 January 2006
Resigned on
16 May 2008
Nationality
British
Occupation
Property Development

Average house price in the postcode TW9 3BZ £1,517,000

MONTROSE PLACE DEVELOPMENT LIMITED

Correspondence address
86 Forest Road, Kew, Richmond, Surrey, TW9 3BZ
Role RESIGNED
director
Date of birth
May 1963
Appointed on
26 January 2005
Resigned on
10 June 2005
Nationality
British
Occupation
Property Developer

Average house price in the postcode TW9 3BZ £1,517,000

GROSVENOR LOTHBURY INVESTMENT LIMITED

Correspondence address
86 Forest Road, Kew, Richmond, Surrey, TW9 3BZ
Role RESIGNED
director
Date of birth
May 1963
Appointed on
6 November 2003
Resigned on
10 June 2005
Nationality
British
Occupation
Property Developer

Average house price in the postcode TW9 3BZ £1,517,000

GROSVENOR LIMITED

Correspondence address
86 Forest Road, Kew, Richmond, Surrey, TW9 3BZ
Role RESIGNED
director
Date of birth
May 1963
Appointed on
1 January 2003
Resigned on
7 April 2005
Nationality
British
Occupation
Property Developer

Average house price in the postcode TW9 3BZ £1,517,000

47/48 GROSVENOR STREET LIMITED

Correspondence address
86 Forest Road, Kew, Richmond, Surrey, TW9 3BZ
Role RESIGNED
director
Date of birth
May 1963
Appointed on
3 July 2002
Resigned on
4 February 2003
Nationality
British
Occupation
Property Developer

Average house price in the postcode TW9 3BZ £1,517,000

GROSVENOR LONDON PROPERTIES LIMITED

Correspondence address
86 Forest Road, Kew, Richmond, Surrey, TW9 3BZ
Role RESIGNED
director
Date of birth
May 1963
Appointed on
2 April 2002
Resigned on
2 June 2005
Nationality
British
Occupation
Property Developer

Average house price in the postcode TW9 3BZ £1,517,000

BELGRAVE HOUSE DEVELOPMENTS LIMITED

Correspondence address
86 Forest Road, Kew, Richmond, Surrey, TW9 3BZ
Role RESIGNED
director
Date of birth
May 1963
Appointed on
26 March 2002
Resigned on
10 June 2005
Nationality
British
Occupation
Property Developer

Average house price in the postcode TW9 3BZ £1,517,000

41 LOTHBURY DEVELOPMENT LIMITED

Correspondence address
86 Forest Road, Kew, Richmond, Surrey, TW9 3BZ
Role RESIGNED
director
Date of birth
May 1963
Appointed on
26 June 2001
Resigned on
10 June 2005
Nationality
British
Occupation
Property Developer

Average house price in the postcode TW9 3BZ £1,517,000

9-13 GROSVENOR STREET NOMINEES NO. 1 LIMITED

Correspondence address
86 Forest Road, Kew, Richmond, Surrey, TW9 3BZ
Role RESIGNED
director
Date of birth
May 1963
Appointed on
12 June 2001
Resigned on
10 June 2005
Nationality
British
Occupation
Property Developer

Average house price in the postcode TW9 3BZ £1,517,000

9-13 GROSVENOR STREET (GP) LIMITED

Correspondence address
86 Forest Road, Kew, Richmond, Surrey, TW9 3BZ
Role RESIGNED
director
Date of birth
May 1963
Appointed on
12 June 2001
Resigned on
10 June 2005
Nationality
British
Occupation
Property Developer

Average house price in the postcode TW9 3BZ £1,517,000

9-13 GROSVENOR STREET NOMINEES NO. 2 LIMITED

Correspondence address
86 Forest Road, Kew, Richmond, Surrey, TW9 3BZ
Role RESIGNED
director
Date of birth
May 1963
Appointed on
12 June 2001
Resigned on
10 June 2005
Nationality
British
Occupation
Property Developer

Average house price in the postcode TW9 3BZ £1,517,000

GROSVENOR STREET LIMITED

Correspondence address
86 Forest Road, Kew, Richmond, Surrey, TW9 3BZ
Role RESIGNED
director
Date of birth
May 1963
Appointed on
20 April 2001
Resigned on
10 June 2005
Nationality
British
Occupation
Property Developer

Average house price in the postcode TW9 3BZ £1,517,000

GROSVENOR STOW PROJECTS LIMITED

Correspondence address
86 Forest Road, Kew, Richmond, Surrey, TW9 3BZ
Role RESIGNED
director
Date of birth
May 1963
Appointed on
9 October 2000
Resigned on
10 June 2005
Nationality
British
Occupation
Property Developer

Average house price in the postcode TW9 3BZ £1,517,000

NPS VICTORIA INVESTMENTS (LONDON) LIMITED

Correspondence address
86 Forest Road, Kew, Richmond, Surrey, TW9 3BZ
Role RESIGNED
director
Date of birth
May 1963
Appointed on
22 September 2000
Resigned on
8 September 2003
Nationality
British
Occupation
Property Developer

Average house price in the postcode TW9 3BZ £1,517,000

DORSET MEWS RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
86 Forest Road, Kew, Richmond, Surrey, TW9 3BZ
Role RESIGNED
director
Date of birth
May 1963
Appointed on
19 September 2000
Resigned on
11 December 2003
Nationality
British
Occupation
Property Developer

Average house price in the postcode TW9 3BZ £1,517,000

NPS 40 GPL LIMITED

Correspondence address
86 Forest Road, Kew, Richmond, Surrey, TW9 3BZ
Role RESIGNED
director
Date of birth
May 1963
Appointed on
14 September 2000
Resigned on
8 September 2003
Nationality
British
Occupation
Property Developer

Average house price in the postcode TW9 3BZ £1,517,000

COTON PARK MANAGEMENT LIMITED

Correspondence address
86 Forest Road, Kew, Richmond, Surrey, TW9 3BZ
Role RESIGNED
director
Date of birth
May 1963
Appointed on
17 July 2000
Resigned on
10 June 2005
Nationality
British
Occupation
Property Developer

Average house price in the postcode TW9 3BZ £1,517,000

BOUNDARY LIMITED

Correspondence address
86 Forest Road, Kew, Richmond, Surrey, TW9 3BZ
Role RESIGNED
director
Date of birth
May 1963
Appointed on
10 April 2000
Resigned on
10 June 2005
Nationality
British
Occupation
Property Developer

Average house price in the postcode TW9 3BZ £1,517,000

GROSVENOR INVESTMENTS LIMITED

Correspondence address
86 Forest Road, Kew, Richmond, Surrey, TW9 3BZ
Role RESIGNED
director
Date of birth
May 1963
Appointed on
10 April 2000
Resigned on
10 June 2005
Nationality
British
Occupation
Property Developer

Average house price in the postcode TW9 3BZ £1,517,000

ALMACK HOUSE LIMITED

Correspondence address
86 Forest Road, Kew, Richmond, Surrey, TW9 3BZ
Role RESIGNED
director
Date of birth
May 1963
Appointed on
10 April 2000
Resigned on
8 September 2003
Nationality
British
Occupation
Property Developer

Average house price in the postcode TW9 3BZ £1,517,000

BELGRAVE HOUSE INVESTMENT LIMITED

Correspondence address
86 Forest Road, Kew, Richmond, Surrey, TW9 3BZ
Role RESIGNED
director
Date of birth
May 1963
Appointed on
10 April 2000
Resigned on
8 September 2003
Nationality
British
Occupation
Property Developer

Average house price in the postcode TW9 3BZ £1,517,000

GROSVENOR CONTINENTAL EUROPE HOLDINGS LIMITED

Correspondence address
86 Forest Road, Kew, Richmond, Surrey, TW9 3BZ
Role RESIGNED
director
Date of birth
May 1963
Appointed on
10 April 2000
Resigned on
8 September 2003
Nationality
British
Occupation
Property Developer

Average house price in the postcode TW9 3BZ £1,517,000

125 WOOD STREET LIMITED

Correspondence address
86 Forest Road, Kew, Richmond, Surrey, TW9 3BZ
Role RESIGNED
director
Date of birth
May 1963
Appointed on
10 April 2000
Resigned on
8 September 2003
Nationality
British
Occupation
Property Developer

Average house price in the postcode TW9 3BZ £1,517,000

10 GROSVENOR STREET LIMITED

Correspondence address
86 Forest Road, Kew, Richmond, Surrey, TW9 3BZ
Role RESIGNED
director
Date of birth
May 1963
Appointed on
10 April 2000
Resigned on
8 September 2003
Nationality
British
Occupation
Property Developer

Average house price in the postcode TW9 3BZ £1,517,000

COTON PARK LIMITED

Correspondence address
86 Forest Road, Kew, Richmond, Surrey, TW9 3BZ
Role RESIGNED
director
Date of birth
May 1963
Appointed on
21 December 1999
Resigned on
10 June 2005
Nationality
British
Occupation
Property Developer

Average house price in the postcode TW9 3BZ £1,517,000

OLD BROAD STREET PROPERTIES LIMITED

Correspondence address
86 Forest Road, Kew, Richmond, Surrey, TW9 3BZ
Role RESIGNED
director
Date of birth
May 1963
Appointed on
15 December 1999
Resigned on
10 June 2005
Nationality
British
Occupation
Property Developer

Average house price in the postcode TW9 3BZ £1,517,000

LIVERPOOL PROPERTY INVESTMENTS LIMITED

Correspondence address
86 Forest Road, Kew, Richmond, Surrey, TW9 3BZ
Role RESIGNED
director
Date of birth
May 1963
Appointed on
29 October 1999
Resigned on
29 March 2004
Nationality
British
Occupation
Property Developer

Average house price in the postcode TW9 3BZ £1,517,000

GROSVENOR STRATEGIC DEVELOPMENTS LIMITED

Correspondence address
86 Forest Road, Kew, Richmond, Surrey, TW9 3BZ
Role RESIGNED
director
Date of birth
May 1963
Appointed on
14 September 1998
Resigned on
12 May 2005
Nationality
British
Occupation
Property Developer

Average house price in the postcode TW9 3BZ £1,517,000

GROSVENOR DEVELOPMENTS LIMITED

Correspondence address
86 Forest Road, Kew, Richmond, Surrey, TW9 3BZ
Role RESIGNED
director
Date of birth
May 1963
Appointed on
1 July 1998
Resigned on
10 June 2005
Nationality
British
Occupation
Property Developer

Average house price in the postcode TW9 3BZ £1,517,000

GROSVENOR PROPERTY DEVELOPMENTS LIMITED

Correspondence address
86 Forest Road, Kew, Richmond, Surrey, TW9 3BZ
Role RESIGNED
director
Date of birth
May 1963
Appointed on
13 February 1998
Resigned on
10 June 2005
Nationality
British
Occupation
Property Developer

Average house price in the postcode TW9 3BZ £1,517,000

ANDOVIA LIMITED

Correspondence address
86 Forest Road, Kew, Richmond, Surrey, TW9 3BZ
Role RESIGNED
director
Date of birth
May 1963
Appointed on
27 February 1996
Resigned on
10 June 2005
Nationality
British
Occupation
Property Developer

Average house price in the postcode TW9 3BZ £1,517,000