John Paul, Mr. NOWACKI

Total number of appointments 98, 98 active appointments

CSC DIRECTORS (NO.3) LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
July 1979
Appointed on
13 April 2023
Resigned on
9 December 2024
Nationality
British,
Occupation
Company Director

Average house price in the postcode EC2N 2AX £274,000

CSC NOMINEES (UK) LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
July 1979
Appointed on
13 April 2023
Resigned on
9 December 2024
Nationality
British,
Occupation
Company Director

Average house price in the postcode EC2N 2AX £274,000

CSC DIRECTORS (NO.4) LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
July 1979
Appointed on
13 April 2023
Resigned on
9 December 2024
Nationality
British,
Occupation
Company Director

Average house price in the postcode EC2N 2AX £274,000

CSC CORPORATE SERVICES (LONDON) LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
July 1979
Appointed on
13 April 2023
Resigned on
9 December 2024
Nationality
British,
Occupation
Company Director

Average house price in the postcode EC2N 2AX £274,000

CSC MANAGEMENT SERVICES (UK) LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
July 1979
Appointed on
13 April 2023
Resigned on
9 December 2024
Nationality
British,
Occupation
Company Director

Average house price in the postcode EC2N 2AX £274,000

PROMONTORIA LOGISTICS UKJ 13 LIMITED

Correspondence address
10th Floor 5 Churchill Place, London, United Kingdom, E14 5HU
Role ACTIVE
managing-officer
Date of birth
July 1979
Appointed on
29 March 2023
Nationality
British,
Occupation
Managing Director

Average house price in the postcode E14 5HU £330,638,000

PROMONTORIA CORBY LIMITED

Correspondence address
10th Floor 5 Churchill Place, London, United Kingdom, E14 5HU
Role ACTIVE
managing-officer
Date of birth
July 1979
Appointed on
7 December 2022
Resigned on
5 January 2024
Nationality
British,
Occupation
Managing Director

Average house price in the postcode E14 5HU £330,638,000

MORE! SELF STORAGE UK1 LIMITED

Correspondence address
10th Floor 5 Churchill Place, London, England, E14 5HU
Role ACTIVE
director
Date of birth
July 1979
Appointed on
3 October 2022
Resigned on
11 December 2023
Nationality
British,
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

STORE AND SECURE (HOLDINGS) LIMITED

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
July 1979
Appointed on
3 October 2022
Nationality
British,
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

PROMONTORIA HURLINGHAM LTD

Correspondence address
10th Floor 5 Churchill Place, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
July 1979
Appointed on
28 March 2022
Resigned on
11 December 2023
Nationality
British,
Occupation
Alternate Director

Average house price in the postcode E14 5HU £330,638,000

PLATAFORMA LTD

Correspondence address
10th Floor 5 Churchill Place, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
July 1979
Appointed on
11 March 2022
Resigned on
15 March 2022
Nationality
British,
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

FAGUS HOLDCO PLC

Correspondence address
10th Floor 5 Churchill Place, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
July 1979
Appointed on
11 March 2022
Resigned on
15 March 2022
Nationality
British,
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

PROMONTORIA UK PROPERTY DARTFORD LTD

Correspondence address
10th Floor 5 Churchill Place, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
July 1979
Appointed on
2 March 2022
Resigned on
11 December 2023
Nationality
British,
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

PROMONTORIA LOGISTICS UK 10 LTD

Correspondence address
10th Floor 5 Churchill Place, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
July 1979
Appointed on
19 January 2022
Nationality
British,
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

PROMONTORIA LOGISTICS UK 11 LTD

Correspondence address
10th Floor 5 Churchill Place, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
July 1979
Appointed on
19 January 2022
Nationality
British,
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

PIMLICO SPV LIMITED

Correspondence address
10th Floor Churchill Place, London, England, E14 5HU
Role ACTIVE
director
Date of birth
July 1979
Appointed on
6 January 2022
Nationality
British,
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

BREW PROPCO LTD

Correspondence address
10th Floor 5 Churchill Place, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
July 1979
Appointed on
15 December 2021
Resigned on
11 December 2023
Nationality
British,
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

BREW HOLDINGS LTD

Correspondence address
10th Floor 5 Churchill Place, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
July 1979
Appointed on
14 December 2021
Resigned on
11 December 2023
Nationality
British,
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

ORBITA FUNDING 2022-1 PLC

Correspondence address
10th Floor 5 Churchill Place, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
July 1979
Appointed on
4 November 2021
Resigned on
24 February 2025
Nationality
British,
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

ORBITA HOLDINGS NO.2 LIMITED

Correspondence address
10th Floor 5 Churchill Place, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
July 1979
Appointed on
3 November 2021
Resigned on
24 February 2025
Nationality
British,
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

ACO RENAISSANCE 1 LTD

Correspondence address
10th Floor 5 Churchill Place, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
July 1979
Appointed on
20 October 2021
Resigned on
24 February 2025
Nationality
British,
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

MADISON SC LIMITED

Correspondence address
10th Floor 5 Churchill Place, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
July 1979
Appointed on
5 August 2021
Resigned on
24 February 2025
Nationality
British,
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

PROMONTORIA HURLINGHAM LTD

Correspondence address
10th Floor 5 Churchill Place, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
July 1979
Appointed on
2 August 2021
Resigned on
26 January 2022
Nationality
British,
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

PROMONTORIA LOGISTICS UK 9 LTD

Correspondence address
10th Floor 5 Churchill Place, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
July 1979
Appointed on
29 July 2021
Nationality
British,
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

PROMONTORIA LOGISTICS UK 8 LTD

Correspondence address
10th Floor 5 Churchill Place, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
July 1979
Appointed on
29 July 2021
Nationality
British,
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

MADISON SL LIMITED

Correspondence address
10th Floor 5 Churchill Place, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
July 1979
Appointed on
29 July 2021
Resigned on
24 February 2025
Nationality
British,
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

PROMONTORIA BATTERSEA LTD

Correspondence address
10th Floor 5 Churchill Place, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
July 1979
Appointed on
23 July 2021
Resigned on
11 December 2023
Nationality
British,
Occupation
Alternate Director

Average house price in the postcode E14 5HU £330,638,000

ALDGATE HOTEL HOLDCO LIMITED

Correspondence address
10th Floor 5 Churchill Place, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
July 1979
Appointed on
23 July 2021
Resigned on
11 December 2023
Nationality
British,
Occupation
Alternate Director

Average house price in the postcode E14 5HU £330,638,000

ALDGATE HOTEL BIDCO LIMITED

Correspondence address
10th Floor 5 Churchill Place, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
July 1979
Appointed on
23 July 2021
Resigned on
11 December 2023
Nationality
British,
Occupation
Alternate Director

Average house price in the postcode E14 5HU £330,638,000

ALDGATE HOTEL OPCO LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, England, E14 5HU
Role ACTIVE
director
Date of birth
July 1979
Appointed on
23 July 2021
Resigned on
11 December 2023
Nationality
British,
Occupation
Alternate Director

Average house price in the postcode E14 5HU £330,638,000

SATUS 2021-1 HOLDINGS LIMITED

Correspondence address
10th Floor 5 Churchill Place, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
July 1979
Appointed on
15 July 2021
Resigned on
24 February 2025
Nationality
British,
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

SATUS 2021-1 PLC

Correspondence address
10th Floor 5 Churchill Place, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
July 1979
Appointed on
15 July 2021
Nationality
British,
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

PROMONTORIA CUBIC LTD

Correspondence address
10th Floor 5 Churchill Place, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
July 1979
Appointed on
29 June 2021
Resigned on
11 December 2023
Nationality
British,
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

PROMONTORIA LOGISTICS UK 7 LTD

Correspondence address
10th Floor 5 Churchill Place, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
July 1979
Appointed on
29 June 2021
Resigned on
11 December 2023
Nationality
British,
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

PROMONTORIA UK LOGISTICS PROPERTIES 1 LTD

Correspondence address
Csc Capital Markets 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
July 1979
Appointed on
4 June 2021
Resigned on
11 December 2023
Nationality
British,
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

PROMONTORIA UK LOGISTICS PROPERTIES 2 LTD

Correspondence address
5 Churchill Place 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
July 1979
Appointed on
4 June 2021
Resigned on
11 December 2023
Nationality
British,
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

PROMONTORIA LOGISTICS UK 6 LTD

Correspondence address
10th Floor 5 Churchill Place, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
July 1979
Appointed on
19 May 2021
Nationality
British,
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

BEACON FINANCIAL HOLDINGS LIMITED

Correspondence address
10th Floor 5 Churchill Place, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
July 1979
Appointed on
11 May 2021
Nationality
British,
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

CSC FINANCIAL SERVICES HOLDINGS LIMITED

Correspondence address
Level 10 5 Churchill Place, London, England, E14 5HU
Role ACTIVE
director
Date of birth
July 1979
Appointed on
28 April 2021
Resigned on
4 January 2022
Nationality
British,
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

PROMONTORIA LOGISTICS UK 5 LTD

Correspondence address
10th Floor 5 Churchill Place, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
July 1979
Appointed on
16 April 2021
Resigned on
11 December 2023
Nationality
British,
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

NEWTON FUNDING LIMITED

Correspondence address
10th Floor 5 Churchill Place, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
July 1979
Appointed on
9 April 2021
Resigned on
24 February 2025
Nationality
British,
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

TRINITY SQUARE 2021-1 SELLER LIMITED

Correspondence address
10th Floor 5 Churchill Place, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
July 1979
Appointed on
26 February 2021
Resigned on
24 February 2025
Nationality
British,
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

PROMONTORIA LOGISTICS UK 4 LIMITED

Correspondence address
10th Floor 5 Churchill Place, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
July 1979
Appointed on
15 February 2021
Resigned on
11 December 2023
Nationality
British,
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

PROMONTORIA LOGISTICS UK 3 LIMITED

Correspondence address
10th Floor 5 Churchill Place, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
July 1979
Appointed on
12 February 2021
Resigned on
11 December 2023
Nationality
British,
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

VALLAY FINANCE LIMITED

Correspondence address
10th Floor 5 Churchill Place, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
July 1979
Appointed on
19 January 2021
Resigned on
24 February 2025
Nationality
British,
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

BENGAL FINANCE NO.1 LIMITED

Correspondence address
10th Floor 5 Churchill Place, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
July 1979
Appointed on
4 December 2020
Nationality
British,
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

JUPITER SELLER LTD

Correspondence address
10th Floor 5 Churchill Place, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
July 1979
Appointed on
9 November 2020
Resigned on
24 February 2025
Nationality
British,
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

VERDAM LTD

Correspondence address
10th Floor 5 Churchill Place, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
July 1979
Appointed on
23 October 2020
Resigned on
24 February 2025
Nationality
British,
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

PROMONTORIA LOGISTICS UK 1 LTD

Correspondence address
10th Floor 5 Churchill Place, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
July 1979
Appointed on
24 September 2020
Resigned on
11 December 2023
Nationality
British,
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

PROMONTORIA UK WP BIDCO LTD

Correspondence address
10th Floor 5 Churchill Place, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
July 1979
Appointed on
24 September 2020
Resigned on
11 December 2023
Nationality
British,
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

AVON SELLER LIMITED

Correspondence address
10th Floor 5 Churchill Place, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
July 1979
Appointed on
26 August 2020
Nationality
British,
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

ISLAY FINANCE LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, England, E14 5HU
Role ACTIVE
director
Date of birth
July 1979
Appointed on
20 June 2020
Resigned on
24 February 2025
Nationality
British,
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

UK FF TOPCO LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, England, E14 5HU
Role ACTIVE
director
Date of birth
July 1979
Appointed on
7 May 2020
Resigned on
24 February 2025
Nationality
British,
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

UK FF NOMINEES LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, England, E14 5HU
Role ACTIVE
director
Date of birth
July 1979
Appointed on
7 May 2020
Resigned on
24 February 2025
Nationality
British,
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

WR MIDCO LIMITED

Correspondence address
C/0 Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT
Role ACTIVE
director
Date of birth
July 1979
Appointed on
8 April 2020
Nationality
British,
Occupation
Director

Average house price in the postcode B4 6AT £186,640,000

HCN UK MANAGEMENT SERVICES LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, England, E14 5HU
Role ACTIVE
director
Date of birth
July 1979
Appointed on
8 April 2020
Resigned on
24 February 2025
Nationality
British,
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

CHESHIRE SELLER LTD

Correspondence address
5 Churchill Place, 10th Floor, London, England, E14 5HU
Role ACTIVE
director
Date of birth
July 1979
Appointed on
17 March 2020
Resigned on
24 February 2025
Nationality
British,
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

PRECISE MORTGAGE HOLDINGS 2020-1B LIMITED

Correspondence address
10th Floor 5 Churchill Place, London, England, E14 5HU
Role ACTIVE
director
Date of birth
July 1979
Appointed on
22 November 2019
Resigned on
24 February 2025
Nationality
British,
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

PRECISE MORTGAGE FUNDING 2020-1B PLC

Correspondence address
10th Floor 5 Churchill Place, London, England, E14 5HU
Role ACTIVE
director
Date of birth
July 1979
Appointed on
22 November 2019
Resigned on
24 February 2025
Nationality
British,
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

CMF HOLDINGS 2020-1 LIMITED

Correspondence address
10th Floor 5 Churchill Place, London, England, E14 5HU
Role ACTIVE
director
Date of birth
July 1979
Appointed on
4 November 2019
Resigned on
24 February 2025
Nationality
British,
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

CMF 2020-1 PLC

Correspondence address
18a Capricorn Centre Cranes Farm Road, Basildon, Essex, SS14 3JJ
Role ACTIVE
director
Date of birth
July 1979
Appointed on
4 November 2019
Nationality
British,
Occupation
Director

Average house price in the postcode SS14 3JJ £372,000

SALISBURY MULTIPLE ENTITIES FUNDING 2020-1 LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, England, E14 5HU
Role ACTIVE
director
Date of birth
July 1979
Appointed on
22 October 2019
Nationality
British,
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

SME FUNDING (HOLDINGS) 2020-1 LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, England, E14 5HU
Role ACTIVE
director
Date of birth
July 1979
Appointed on
22 October 2019
Nationality
British,
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

CARTMEL MORTGAGES LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, England, E14 5HU
Role ACTIVE
director
Date of birth
July 1979
Appointed on
23 August 2019
Resigned on
24 February 2025
Nationality
British,
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

GRASMERE MORTGAGES LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, England, E14 5HU
Role ACTIVE
director
Date of birth
July 1979
Appointed on
23 August 2019
Resigned on
24 February 2025
Nationality
British,
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

KENDAL MORTGAGES LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, England, E14 5HU
Role ACTIVE
director
Date of birth
July 1979
Appointed on
23 August 2019
Resigned on
24 February 2025
Nationality
British,
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

LINDALE MORTGAGES LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, England, E14 5HU
Role ACTIVE
director
Date of birth
July 1979
Appointed on
23 August 2019
Resigned on
24 February 2025
Nationality
British,
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

EEW CAPITAL FINANCE HOLDINGS LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, England, E14 5HU
Role ACTIVE
director
Date of birth
July 1979
Appointed on
9 July 2019
Nationality
British,
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

EEW CAPITAL FINANCE PLC

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
July 1979
Appointed on
9 July 2019
Nationality
British,
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

ARIES GNH (OPERATIONS) LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, England, E14 5HU
Role ACTIVE
director
Date of birth
July 1979
Appointed on
20 June 2019
Resigned on
18 June 2024
Nationality
British,
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

ZP SECURED DIRECT LENDING HOLDINGS LIMITED

Correspondence address
1 George Yard, London, England, United Kingdom, EC3V 9DF
Role ACTIVE
director
Date of birth
July 1979
Appointed on
20 June 2019
Resigned on
23 September 2021
Nationality
British,
Occupation
Director

Average house price in the postcode EC3V 9DF £28,410,000

ZP SECURED DIRECT LENDING PLC

Correspondence address
1 George Yard, London, England, United Kingdom, EC3V 9DF
Role ACTIVE
director
Date of birth
July 1979
Appointed on
20 June 2019
Resigned on
23 September 2021
Nationality
British,
Occupation
United Kingdom

Average house price in the postcode EC3V 9DF £28,410,000

ARIES GNH (GP) LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, England, E14 5HU
Role ACTIVE
director
Date of birth
July 1979
Appointed on
20 June 2019
Resigned on
18 June 2024
Nationality
British,
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

ARIES GNH (NOMINEE) LIMITED

Correspondence address
C/O Fladgate Llp 16 Great Queen Street, London, England, WC2B 5DG
Role ACTIVE
director
Date of birth
July 1979
Appointed on
20 June 2019
Resigned on
18 June 2024
Nationality
British,
Occupation
Director

Average house price in the postcode WC2B 5DG £5,782,000

CHESTER SELLER LTD

Correspondence address
5 Churchill Place, 10th Floor, London, England, E14 5HU
Role ACTIVE
director
Date of birth
July 1979
Appointed on
25 February 2019
Resigned on
24 February 2025
Nationality
British,
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

SOLIDUS LEASING FINANCE LIMITED

Correspondence address
18a Capricorn Centre Cranes Farm Road, Basildon, Essex, SS14 3JJ
Role ACTIVE
director
Date of birth
July 1979
Appointed on
28 January 2019
Nationality
British,
Occupation
Managing Director

Average house price in the postcode SS14 3JJ £372,000

CLOSE PF FUNDING I LIMITED

Correspondence address
10th Floor 5 Churchill Place, London, England, E14 5HU
Role ACTIVE
director
Date of birth
July 1979
Appointed on
30 November 2018
Resigned on
24 February 2025
Nationality
British,
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

CML WAREHOUSE NUMBER 2 LIMITED

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
July 1979
Appointed on
5 September 2018
Nationality
British,
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

RIBBON FINANCE 2018 PLC

Correspondence address
10th Floor 5 Churchill Place, London, E14 5HU
Role ACTIVE
director
Date of birth
July 1979
Appointed on
25 April 2018
Nationality
British,
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

RIBBON FINANCE 2018 HOLDINGS LIMITED

Correspondence address
10th Floor 5 Churchill Place, London, England, E14 5HU
Role ACTIVE
director
Date of birth
July 1979
Appointed on
25 April 2018
Nationality
British,
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

SEREN ONE LIMITED

Correspondence address
10th Floor 5 Churchill Place, London, England, E14 5HU
Role ACTIVE
director
Date of birth
July 1979
Appointed on
13 April 2018
Resigned on
24 February 2025
Nationality
British,
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

DURHAM MORTGAGES A HOLDINGS LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, England, E14 5HU
Role ACTIVE
director
Date of birth
July 1979
Appointed on
11 April 2018
Resigned on
24 February 2025
Nationality
British,
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

DURHAM MORTGAGES B HOLDINGS LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, England, E14 5HU
Role ACTIVE
director
Date of birth
July 1979
Appointed on
11 April 2018
Resigned on
24 February 2025
Nationality
British,
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

DURHAM MORTGAGES B PLC

Correspondence address
5 Churchill Place, 10th Floor, London, England, E14 5HU
Role ACTIVE
director
Date of birth
July 1979
Appointed on
11 April 2018
Resigned on
24 February 2025
Nationality
British,
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

DURHAM MORTGAGES A PLC

Correspondence address
5 Churchill Place, 10th Floor, London, England, E14 5HU
Role ACTIVE
director
Date of birth
July 1979
Appointed on
11 April 2018
Resigned on
24 February 2025
Nationality
British,
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

EMERGING MARKETS TRUSTEES LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, England, E14 5HU
Role ACTIVE
director
Date of birth
July 1979
Appointed on
27 March 2018
Resigned on
24 February 2025
Nationality
British,
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

TRINIDAD MORTGAGE SECURITIES 2018-1 PLC

Correspondence address
18a Capricorn Centre Cranes Farm Road, Basildon, Essex, SS14 3JJ
Role ACTIVE
director
Date of birth
July 1979
Appointed on
23 March 2018
Nationality
British,
Occupation
Director

Average house price in the postcode SS14 3JJ £372,000

HWSIL NOTE CO HOLDINGS LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, England, E14 5HU
Role ACTIVE
director
Date of birth
July 1979
Appointed on
12 March 2018
Nationality
British,
Occupation
Company Director

Average house price in the postcode E14 5HU £330,638,000

HWSIL NOTE CO LIMITED

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
July 1979
Appointed on
12 March 2018
Nationality
British,
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

CSC TRUSTEES LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, England, E14 5HU
Role ACTIVE
director
Date of birth
July 1979
Appointed on
15 November 2017
Resigned on
9 December 2024
Nationality
British,
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

CSC CAPITAL MARKETS HOLDING COMPANY LIMITED

Correspondence address
Level 10 5 Churchill Place, London, England, E14 5HU
Role ACTIVE
director
Date of birth
July 1979
Appointed on
15 November 2017
Resigned on
9 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

CSC CAPITAL MARKETS UK LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, England, E14 5HU
Role ACTIVE
director
Date of birth
July 1979
Appointed on
15 November 2017
Resigned on
9 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

CSC CORPORATE SERVICES (UK) LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, England, E14 5HU
Role ACTIVE
director
Date of birth
July 1979
Appointed on
8 November 2017
Resigned on
9 December 2024
Nationality
British,
Occupation
Managing Director

Average house price in the postcode E14 5HU £330,638,000

THE CAR FINANCE COMPANY (2017) LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, England, E14 5HU
Role ACTIVE
director
Date of birth
July 1979
Appointed on
2 November 2017
Nationality
British,
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

THE CAR FINANCE COMPANY (2017) HOLDINGS LIMITED

Correspondence address
5 CHURCHILL PLACE, 10TH FLOOR, LONDON, ENGLAND, E14 5HU
Role ACTIVE
Director
Date of birth
July 1979
Appointed on
19 October 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E14 5HU £330,638,000

CSC DIRECTORS (NO. 2) LIMITED

Correspondence address
Level 10 5 Churchill Place, London, England, E14 5HU
Role ACTIVE
director
Date of birth
July 1979
Appointed on
11 October 2017
Resigned on
9 December 2024
Nationality
British
Occupation
Managing Director

Average house price in the postcode E14 5HU £330,638,000

CSC DIRECTORS (NO. 1) LIMITED

Correspondence address
Level 10 5 Churchill Place, London, England, E14 5HU
Role ACTIVE
director
Date of birth
July 1979
Appointed on
11 October 2017
Resigned on
9 December 2024
Nationality
British,
Occupation
Managing Director

Average house price in the postcode E14 5HU £330,638,000

KMC BERKELEY SQUARE LIMITED

Correspondence address
35 GREAT ST. HELEN'S, LONDON, EC3A 6AP
Role ACTIVE
Director
Date of birth
July 1979
Appointed on
15 September 2014
Nationality
BRITISH
Occupation
DIRECTOR