Jonathan WHITTINGHAM

Total number of appointments 98, 81 active appointments

HORIZON 38 MANAGEMENT COMPANY LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
December 1975
Appointed on
7 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode W1H 7PE £5,534,000

AGHOCO 2330 LIMITED

Correspondence address
One St Peter's Square, Manchester, United Kingdom, M2 3DE
Role ACTIVE
director
Date of birth
December 1975
Appointed on
26 February 2025
Nationality
British
Occupation
Director

ESION CAPITAL LIMITED

Correspondence address
One St Peter's Square, Manchester, United Kingdom, M2 3DE
Role ACTIVE
director
Date of birth
December 1975
Appointed on
25 February 2025
Nationality
British
Occupation
Director

AGHOCO 2326 LIMITED

Correspondence address
One St Peter's Square, Manchester, United Kingdom, M2 3DE
Role ACTIVE
director
Date of birth
December 1975
Appointed on
16 December 2024
Nationality
British
Occupation
Director

MORZINE (U.K. BRANCH) LIMITED

Correspondence address
3rd Floor 44 Esplanade, St Heklier, Je4 9wg, Jersey
Role ACTIVE
director
Date of birth
December 1975
Appointed on
22 July 2024
Nationality
British
Occupation
None

ALMCOR DEVELOPMENTS LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
December 1975
Appointed on
13 July 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1H 7PE £5,534,000

ALMCOR ISF LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
December 1975
Appointed on
1 February 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1H 7PE £5,534,000

RI MDC UK154 LIMITED

Correspondence address
19-23 Wells Street, London, United Kingdom, W1T 3PQ
Role ACTIVE
director
Date of birth
December 1975
Appointed on
14 January 2022
Resigned on
28 March 2025
Nationality
British
Occupation
Director

TEP ESTATE MANAGEMENT LTD

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
December 1975
Appointed on
25 November 2021
Resigned on
19 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1H 7PE £5,534,000

RI MDC UK153 LIMITED

Correspondence address
19-23 Wells Street, London, United Kingdom, W1T 3PQ
Role ACTIVE
director
Date of birth
December 1975
Appointed on
8 July 2021
Resigned on
28 March 2025
Nationality
British
Occupation
Director

RI MDC UK152 LIMITED

Correspondence address
19-23 Wells Street, London, United Kingdom, W1T 3PQ
Role ACTIVE
director
Date of birth
December 1975
Appointed on
8 July 2021
Resigned on
28 March 2025
Nationality
British
Occupation
Director

ALMCOR (RW YORK) LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
December 1975
Appointed on
8 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode W1H 7PE £5,534,000

ALMCOR MANAGEMENT LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
December 1975
Appointed on
5 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode W1H 7PE £5,534,000

ALMCOR COMMERCIAL LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
December 1975
Appointed on
5 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode W1H 7PE £5,534,000

ALMCOR (RETAIL WAREHOUSING) LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
December 1975
Appointed on
5 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode W1H 7PE £5,534,000

ALMCOR (RW INTERMEDIATE) LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
December 1975
Appointed on
5 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode W1H 7PE £5,534,000

ALMCOR (RW HOLDCO) LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
December 1975
Appointed on
5 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode W1H 7PE £5,534,000

ALMCOR CAPITAL LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
December 1975
Appointed on
5 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode W1H 7PE £5,534,000

CORYTON ASSET LIMITED

Correspondence address
4 Doria Road, London, United Kingdom, SW6 4UG
Role ACTIVE
director
Date of birth
December 1975
Appointed on
16 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode SW6 4UG £2,085,000

THAMES ENTERPRISE PARK LAND LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
December 1975
Appointed on
16 June 2021
Resigned on
19 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1H 7PE £5,534,000

THAMES ENTERPRISE PARK LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
December 1975
Appointed on
16 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode W1H 7PE £5,534,000

ALMCOR (SPENDARRY) LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
December 1975
Appointed on
7 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode W1H 7PE £5,534,000

MARCOL INDUSTRIAL MEADOWFIELD LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
December 1975
Appointed on
10 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode W1H 7PE £5,534,000

MARCOL INDUSTRIAL FILTON LTD

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
December 1975
Appointed on
10 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode W1H 7PE £5,534,000

MIPM LIMITED

Correspondence address
10 Upper Berkeley Street, London, W1H 7PE
Role ACTIVE
director
Date of birth
December 1975
Appointed on
10 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode W1H 7PE £5,534,000

MARCOL INDUSTRIAL TEP LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
December 1975
Appointed on
10 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode W1H 7PE £5,534,000

MARCOL INDUSTRIAL POOLE LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
December 1975
Appointed on
10 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode W1H 7PE £5,534,000

MHTEP LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
December 1975
Appointed on
10 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode W1H 7PE £5,534,000

LUTON ENTERPRISE PARK LIMITED

Correspondence address
10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Role ACTIVE
director
Date of birth
December 1975
Appointed on
10 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode W1H 7PE £5,534,000

BOLSOVER LAND LIMITED

Correspondence address
10 Upper Berkeley Street, London, W1H 7PE
Role ACTIVE
director
Date of birth
December 1975
Appointed on
6 July 2020
Nationality
British
Occupation
Director

Average house price in the postcode W1H 7PE £5,534,000

HAMPTON INVESTMENT PROPERTIES LIMITED

Correspondence address
6 Stratton Street, Mayfair, London, W1J 8LD
Role ACTIVE
director
Date of birth
December 1975
Appointed on
29 November 2019
Resigned on
6 February 2023
Nationality
British
Occupation
Director

HARWOOD (BIRMINGHAM) LIMITED

Correspondence address
6 Stratton Street, London, England, W1J 8LD
Role ACTIVE
director
Date of birth
December 1975
Appointed on
13 June 2019
Nationality
British
Occupation
Director

MULTIFAMILY ASSET 1 LIMITED

Correspondence address
6 Stratton Street, London, England, W1J 8LD
Role ACTIVE
director
Date of birth
December 1975
Appointed on
16 January 2019
Nationality
British
Occupation
Director

HARWOOD REAL ESTATE ASSET MANAGEMENT LIMITED

Correspondence address
6 Stratton Street, Mayfair, London, United Kingdom, W1J 8LD
Role ACTIVE
director
Date of birth
December 1975
Appointed on
16 August 2018
Resigned on
14 August 2019
Nationality
British
Occupation
Business Executive

THE MULTIFAMILY HOUSING REIT LIMITED

Correspondence address
6 Stratton Street, London, England, W1J 8LD
Role ACTIVE
director
Date of birth
December 1975
Appointed on
25 May 2018
Nationality
British
Occupation
Fund Manager

HARWOOD LOWESTOFT LIMITED

Correspondence address
6 Stratton Street, London, United Kingdom, W1J 8LD
Role ACTIVE
director
Date of birth
December 1975
Appointed on
4 July 2017
Resigned on
27 January 2021
Nationality
British
Occupation
Director

HARWOOD (BRISTOL) LIMITED

Correspondence address
6 Stratton Street, London, England, W1J 8LD
Role ACTIVE
director
Date of birth
December 1975
Appointed on
6 April 2017
Resigned on
27 January 2021
Nationality
British
Occupation
Director

BASS REAL ESTATE NO. 20 LIMITED

Correspondence address
6 Stratton Street, London, England, W1J 8LD
Role ACTIVE
director
Date of birth
December 1975
Appointed on
30 March 2017
Nationality
British
Occupation
Director

BASS REAL ESTATE NO. 19 LIMITED

Correspondence address
6 Stratton Street, London, England, W1J 8LD
Role ACTIVE
director
Date of birth
December 1975
Appointed on
30 March 2017
Nationality
British
Occupation
Director

HARWOOD SQUIRREL LIMITED

Correspondence address
6 Stratton Street, London, England, W1J 8LD
Role ACTIVE
director
Date of birth
December 1975
Appointed on
21 March 2017
Resigned on
27 January 2021
Nationality
British
Occupation
Director

HARWOOD PROPERTY INVESTMENTS LIMITED

Correspondence address
6 Stratton Street, London, England, W1J 8LD
Role ACTIVE
director
Date of birth
December 1975
Appointed on
9 June 2016
Resigned on
27 January 2021
Nationality
British
Occupation
Director

HARWOOD MARMOT LIMITED

Correspondence address
C/O Mazarsllp Tower Bridge House, St Katharines Way, London, E1W 1DD
Role ACTIVE
director
Date of birth
December 1975
Appointed on
23 September 2015
Nationality
British
Occupation
Director

BASS REAL ESTATE NO. 7 LIMITED

Correspondence address
One St. Peters Square, Manchester, England, M2 3DE
Role ACTIVE
director
Date of birth
December 1975
Appointed on
16 September 2015
Nationality
British
Occupation
Director

BASS REAL ESTATE NO. 9 LIMITED

Correspondence address
One St. Peters Square, Manchester, England, M2 3DE
Role ACTIVE
director
Date of birth
December 1975
Appointed on
16 September 2015
Nationality
British
Occupation
Director

BASS REAL ESTATE NO. 15 LIMITED

Correspondence address
One St. Peters Square, Manchester, England, M2 3DE
Role ACTIVE
director
Date of birth
December 1975
Appointed on
15 September 2015
Nationality
British
Occupation
Director

HARWOOD SHREW LIMITED

Correspondence address
C/O Mazars Llp Tower Bridge House, St Katherines Way, London, E1W 1DD
Role ACTIVE
director
Date of birth
December 1975
Appointed on
15 September 2015
Nationality
British
Occupation
Director

HARWOOD SHREW 2 LIMITED

Correspondence address
6 Stratton Street, London, England, W1J 8LD
Role ACTIVE
director
Date of birth
December 1975
Appointed on
15 September 2015
Nationality
British
Occupation
Director

BASS REAL ESTATE NO. 8 LIMITED

Correspondence address
One St. Peters Square, Manchester, England, M2 3DE
Role ACTIVE
director
Date of birth
December 1975
Appointed on
15 September 2015
Nationality
British
Occupation
Director

BASS REAL ESTATE NO. 6 LIMITED

Correspondence address
One St. Peters Square, Manchester, England, M2 3DE
Role ACTIVE
director
Date of birth
December 1975
Appointed on
15 September 2015
Nationality
British
Occupation
Director

BASS REAL ESTATE NO. 5 LIMITED

Correspondence address
One St. Peters Square, Manchester, England, M2 3DE
Role ACTIVE
director
Date of birth
December 1975
Appointed on
15 September 2015
Nationality
British
Occupation
Director

BASS REAL ESTATE NO. 4 LIMITED

Correspondence address
One St. Peters Square, Manchester, England, M2 3DE
Role ACTIVE
director
Date of birth
December 1975
Appointed on
15 September 2015
Nationality
British
Occupation
Director

BASS REAL ESTATE NO. 3 LIMITED

Correspondence address
One St. Peters Square, Manchester, England, M2 3DE
Role ACTIVE
director
Date of birth
December 1975
Appointed on
15 September 2015
Nationality
British
Occupation
Director

BASS REAL ESTATE NO. 2 LIMITED

Correspondence address
One St. Peters Square, Manchester, England, M2 3DE
Role ACTIVE
director
Date of birth
December 1975
Appointed on
15 September 2015
Nationality
British
Occupation
Director

BASS REAL ESTATE NO. 17 LIMITED

Correspondence address
One St. Peters Square, Manchester, England, M2 3DE
Role ACTIVE
director
Date of birth
December 1975
Appointed on
15 September 2015
Nationality
British
Occupation
Director

BASS REAL ESTATE NO. 16 LIMITED

Correspondence address
One St. Peters Square, Manchester, England, M2 3DE
Role ACTIVE
director
Date of birth
December 1975
Appointed on
15 September 2015
Nationality
British
Occupation
Director

BASS REAL ESTATE NO. 14 LIMITED

Correspondence address
One St. Peters Square, Manchester, England, M2 3DE
Role ACTIVE
director
Date of birth
December 1975
Appointed on
15 September 2015
Nationality
British
Occupation
Director

BASS REAL ESTATE NO. 13 LIMITED

Correspondence address
6 Stratton Street, London, England, W1J 8LD
Role ACTIVE
director
Date of birth
December 1975
Appointed on
15 September 2015
Resigned on
27 January 2021
Nationality
British
Occupation
Director

BASS REAL ESTATE NO. 12 LIMITED

Correspondence address
One St. Peters Square, Manchester, England, M2 3DE
Role ACTIVE
director
Date of birth
December 1975
Appointed on
15 September 2015
Nationality
British
Occupation
Director

BASS REAL ESTATE NO. 11 LIMITED

Correspondence address
One St. Peters Square, Manchester, England, M2 3DE
Role ACTIVE
director
Date of birth
December 1975
Appointed on
15 September 2015
Nationality
British
Occupation
Director

BASS REAL ESTATE NO. 10 LIMITED

Correspondence address
One St. Peters Square, Manchester, England, M2 3DE
Role ACTIVE
director
Date of birth
December 1975
Appointed on
15 September 2015
Nationality
British
Occupation
Director

BASS REAL ESTATE NO. 1 LIMITED

Correspondence address
One St. Peters Square, Manchester, England, M2 3DE
Role ACTIVE
director
Date of birth
December 1975
Appointed on
15 September 2015
Nationality
British
Occupation
Director

BASS REAL ESTATE NO. 18 LIMITED

Correspondence address
One St. Peters Square, Manchester, England, M2 3DE
Role ACTIVE
director
Date of birth
December 1975
Appointed on
15 September 2015
Nationality
British
Occupation
Director

FOLDERBEACH LIMITED

Correspondence address
9th Floor 25 Farringdon Street, London, EC4A 4AB
Role ACTIVE
director
Date of birth
December 1975
Appointed on
21 October 2014
Nationality
British
Occupation
Director

Average house price in the postcode EC4A 4AB £97,690,000

STRATTON STREET (MOUSE NO.1) LIMITED

Correspondence address
6 Stratton Street, London, W1J 8LD
Role ACTIVE
director
Date of birth
December 1975
Appointed on
20 August 2014
Nationality
British
Occupation
Director

STRATTON STREET (ANTHONY) LIMITED

Correspondence address
6 Stratton Street, Mayfair, London, United Kingdom, W1J 8LD
Role ACTIVE
director
Date of birth
December 1975
Appointed on
25 November 2013
Nationality
British
Occupation
Director

TRAMWORKS LIMITED

Correspondence address
C/O Harwood Estate Limited 6 Stratton Streen, Mayfair, London, United Kingdom, W1J 8LD
Role ACTIVE
director
Date of birth
December 1975
Appointed on
9 October 2013
Nationality
British
Occupation
Company Secretary

KELVINHAUGH STUDENT ACCOMMODATION LIMITED

Correspondence address
Harwood Real Estate Limited 6 Stratton Street, Mayfair, London, W1J 8LD
Role ACTIVE
director
Date of birth
December 1975
Appointed on
19 March 2013
Nationality
British
Occupation
Director

JW PROPERTY MANAGEMENT LTD

Correspondence address
4 Doria Road, Fulham, London, United Kingdom, SW6 4UG
Role ACTIVE
director
Date of birth
December 1975
Appointed on
17 January 2012
Nationality
British
Occupation
Director

Average house price in the postcode SW6 4UG £2,085,000

W.G. MITCHELL (2005) LIMITED

Correspondence address
6 Stratton Street, London, England, W1J 8LD
Role ACTIVE
director
Date of birth
December 1975
Appointed on
29 January 2010
Nationality
British
Occupation
Director

W.G. MITCHELL (SEVEN) LIMITED

Correspondence address
6 Stratton Street, London, England, W1J 8LD
Role ACTIVE
director
Date of birth
December 1975
Appointed on
23 December 2009
Nationality
British
Occupation
Director

W.G. MITCHELL (CHARLOTTE SQUARE) LIMITED

Correspondence address
6 Stratton Street, London, England, W1J 8LD
Role ACTIVE
director
Date of birth
December 1975
Appointed on
23 December 2009
Nationality
British
Occupation
Director

W.G. MITCHELL (GEORGE STREET) LIMITED

Correspondence address
6 Stratton Street, London, England, W1J 8LD
Role ACTIVE
director
Date of birth
December 1975
Appointed on
23 December 2009
Nationality
British
Occupation
Director

W.G. MITCHELL ENTERPRISES LIMITED

Correspondence address
6 Stratton Street, Stratton Street, London, England, W1J 8LD
Role ACTIVE
director
Date of birth
December 1975
Appointed on
23 December 2009
Nationality
British
Occupation
Director

W.G. MITCHELL (FIFTEEN) LIMITED

Correspondence address
6 Stratton Street, London, England, W1J 8LD
Role ACTIVE
director
Date of birth
December 1975
Appointed on
23 December 2009
Nationality
British
Occupation
Director

ALBA INVESTMENT PROPERTIES HOLDINGS LIMITED

Correspondence address
6 Stratton Street, Mayfair, London, W1J 8LD
Role ACTIVE
director
Date of birth
December 1975
Appointed on
10 December 2009
Nationality
British
Occupation
Director

ALBA INVESTMENT PROPERTIES LIMITED

Correspondence address
6 Stratton Street, Mayfair, London, W1J 8LD
Role ACTIVE
director
Date of birth
December 1975
Appointed on
5 November 2009
Nationality
British
Occupation
Director

HARWOOD REAL ESTATE LIMITED

Correspondence address
6 Stratton Street, Mayfair, London, W1J 8LD
Role ACTIVE
director
Date of birth
December 1975
Appointed on
22 June 2009
Resigned on
3 February 2021
Nationality
British
Occupation
Director

MOUNT STREET PROPERTIES LIMITED

Correspondence address
4 Doria Road, London, SW6 4UG
Role ACTIVE
director
Date of birth
December 1975
Appointed on
30 December 2005
Nationality
British
Occupation
Director

Average house price in the postcode SW6 4UG £2,085,000

BROADHALL HAMPTON LIMITED

Correspondence address
6 Stratton Street, Mayfair, London, W1J 8LD
Role ACTIVE
director
Date of birth
December 1975
Appointed on
9 June 2005
Nationality
British
Occupation
Director

BUSINESS SPACE SERVICES (SWINDON) LIMITED

Correspondence address
4 Doria Road, London, SW6 4UG
Role ACTIVE
director
Date of birth
December 1975
Appointed on
9 June 2005
Nationality
British
Occupation
Director

Average house price in the postcode SW6 4UG £2,085,000

HAMPTON INVESTMENT PROPERTIES LIMITED

Correspondence address
4 Doria Road, London, SW6 4UG
Role ACTIVE
director
Date of birth
December 1975
Appointed on
2 May 2002
Resigned on
6 November 2019
Nationality
British
Occupation
Director

Average house price in the postcode SW6 4UG £2,085,000


MULTIFAMILY ASSET 1 LIMITED

Correspondence address
Beaufort House 51 New North Road, Exeter, England, EX4 4EP
Role RESIGNED
director
Date of birth
December 1975
Appointed on
6 June 2018
Resigned on
17 August 2018
Nationality
British
Occupation
Fund Manager

Average house price in the postcode EX4 4EP £887,000

HARWOOD RED LIMITED

Correspondence address
6 Stratton Street, London, England, W1J 8LD
Role
director
Date of birth
December 1975
Appointed on
14 January 2016
Nationality
British
Occupation
Director

ILLIUS PROPERTIES LIMITED

Correspondence address
9th Floor 25 Farringdon Street, London, EC4A 4AB
Role
director
Date of birth
December 1975
Appointed on
28 November 2014
Nationality
British
Occupation
Director

Average house price in the postcode EC4A 4AB £97,690,000

HARWOOD CAPITAL MANAGEMENT LIMITED

Correspondence address
6 Stratton Street, Mayfair, London, W1J 8LD
Role RESIGNED
director
Date of birth
December 1975
Appointed on
13 March 2012
Resigned on
30 June 2019
Nationality
British
Occupation
Director

ALBA INVESTMENT PROPERTIES INTERMEDIATE HOLDINGS LIMITED

Correspondence address
6 Stratton Street, Mayfair, London, W1J 8LD
Role
director
Date of birth
December 1975
Appointed on
15 December 2009
Nationality
British
Occupation
Director

H.TOWNSEND & SONS(BUILDERS)LIMITED

Correspondence address
4 Doria Road, London, SW6 4UG
Role
director
Date of birth
December 1975
Appointed on
9 June 2005
Nationality
British
Occupation
Director

Average house price in the postcode SW6 4UG £2,085,000

OLD HALL DEVELOPMENT CORPORATION LIMITED

Correspondence address
4 Doria Road, London, SW6 4UG
Role
director
Date of birth
December 1975
Appointed on
9 June 2005
Nationality
British
Occupation
Director

Average house price in the postcode SW6 4UG £2,085,000

TOFTPLAN PROPERTIES LIMITED

Correspondence address
4 Doria Road, London, SW6 4UG
Role
director
Date of birth
December 1975
Appointed on
9 June 2005
Nationality
British
Occupation
Director

Average house price in the postcode SW6 4UG £2,085,000

BUSINESS SPACE SERVICES LIMITED

Correspondence address
4 Doria Road, London, SW6 4UG
Role
director
Date of birth
December 1975
Appointed on
9 June 2005
Nationality
British
Occupation
Director

Average house price in the postcode SW6 4UG £2,085,000

HIGHRIX LIMITED

Correspondence address
4 Doria Road, London, SW6 4UG
Role
director
Date of birth
December 1975
Appointed on
9 June 2005
Nationality
British
Occupation
Director

Average house price in the postcode SW6 4UG £2,085,000

HAMPTON LAND & ESTATES LIMITED

Correspondence address
4 Doria Road, London, SW6 4UG
Role
director
Date of birth
December 1975
Appointed on
9 June 2005
Nationality
British
Occupation
Director

Average house price in the postcode SW6 4UG £2,085,000

BUSINESS SPACE SERVICES (MANCHESTER) LIMITED

Correspondence address
4 Doria Road, London, SW6 4UG
Role
director
Date of birth
December 1975
Appointed on
9 June 2005
Nationality
British
Occupation
Director

Average house price in the postcode SW6 4UG £2,085,000

AGREEDFORM LIMITED

Correspondence address
4 Doria Road, London, SW6 4UG
Role
director
Date of birth
December 1975
Appointed on
9 June 2005
Nationality
British
Occupation
Director

Average house price in the postcode SW6 4UG £2,085,000

WYNCOTE HAMPTON LIMITED

Correspondence address
4 Doria Road, London, SW6 4UG
Role
director
Date of birth
December 1975
Appointed on
9 June 2005
Nationality
British
Occupation
Director

Average house price in the postcode SW6 4UG £2,085,000

HAMPTON TRUST PLC

Correspondence address
4 Doria Road, London, SW6 4UG
Role
director
Date of birth
December 1975
Appointed on
24 February 2005
Nationality
British
Occupation
Director

Average house price in the postcode SW6 4UG £2,085,000

ARENA CENTRAL LIMITED

Correspondence address
4 Doria Road, London, SW6 4UG
Role
director
Date of birth
December 1975
Appointed on
31 August 2004
Nationality
British
Occupation
Director

Average house price in the postcode SW6 4UG £2,085,000

MDNX INTERNET LIMITED

Correspondence address
4 Doria Road, London, SW6 4UG
Role RESIGNED
director
Date of birth
December 1975
Appointed on
8 October 2002
Resigned on
7 February 2003
Nationality
British
Occupation
Property Developer

Average house price in the postcode SW6 4UG £2,085,000