Jose Gabriel Caballero MARTINEZ

Total number of appointments 19, 19 active appointments

THE LITTLE HOUSES GROUP LIMITED

Correspondence address
Level 19, The Shard 32 London Bridge Street, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
June 1981
Appointed on
19 November 2024
Resigned on
1 July 2025
Nationality
Spanish
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

LEAF LIVING WIPCO LIMITED

Correspondence address
C/O Revantage Real Estate Limited 13th Floor, Nova South, 160 Victoria Street, London, United Kingdom, SW1E 5LB
Role ACTIVE
director
Date of birth
June 1981
Appointed on
6 November 2024
Resigned on
2 July 2025
Nationality
Spanish
Occupation
Director

Average house price in the postcode SW1E 5LB £235,000

LHG BIDCO LIMITED

Correspondence address
Level 19, The Shard London Bridge Street 32, London, United Kingdom, SE1 9SG
Role ACTIVE
director
Date of birth
June 1981
Appointed on
25 October 2024
Resigned on
1 July 2025
Nationality
Spanish
Occupation
Vice President

Average house price in the postcode SE1 9SG £2,642,000

LHG TOPCO LIMITED

Correspondence address
Level 19 The Shard, London Bridge Street 32, London, United Kingdom, SE1 9SG
Role ACTIVE
director
Date of birth
June 1981
Appointed on
25 October 2024
Resigned on
1 July 2025
Nationality
Spanish
Occupation
Vice President

Average house price in the postcode SE1 9SG £2,642,000

LHG MIDCO LIMITED

Correspondence address
Level 19 The Shard, London Bridge Street 32, London, United Kingdom, SE1 9SG
Role ACTIVE
director
Date of birth
June 1981
Appointed on
25 October 2024
Resigned on
1 July 2025
Nationality
Spanish
Occupation
Vice President

Average house price in the postcode SE1 9SG £2,642,000

INDURENT HOLDCO A LIMITED

Correspondence address
180 Great Portland Street, London, United Kingdom, W1W5QZ
Role ACTIVE
director
Date of birth
June 1981
Appointed on
22 March 2024
Resigned on
1 July 2024
Nationality
Spanish
Occupation
Company Director

LEAF LIVING LIMITED

Correspondence address
C/O Revantage Real Estate Limited, 13th Floor, Nova South, 160 Victoria Street, London, United Kingdom, SW1E 5LB
Role ACTIVE
director
Date of birth
June 1981
Appointed on
8 November 2023
Resigned on
2 July 2025
Nationality
Spanish
Occupation
Company Director

Average house price in the postcode SW1E 5LB £235,000

LEAF LIVING OPCO LIMITED

Correspondence address
C/O Revantage Real Estate Limited, 13th Floor, Nova South, 160 Victoria Street, London, United Kingdom, SW1E 5LB
Role ACTIVE
director
Date of birth
June 1981
Appointed on
8 November 2023
Resigned on
2 July 2025
Nationality
Spanish
Occupation
Company Director

Average house price in the postcode SW1E 5LB £235,000

LEAF LIVING PROPCO LIMITED

Correspondence address
C/O Revantage Real Estate Limited, 13th Floor, Nova South, 160 Victoria Street, London, United Kingdom, SW1E 5LB
Role ACTIVE
director
Date of birth
June 1981
Appointed on
8 November 2023
Resigned on
2 July 2025
Nationality
Spanish
Occupation
Company Director

Average house price in the postcode SW1E 5LB £235,000

INDURENT PROPCO B9 LTD

Correspondence address
12 St. James's Square, London, England, SW1Y 4LB
Role ACTIVE
director
Date of birth
June 1981
Appointed on
22 September 2023
Resigned on
1 July 2024
Nationality
Spanish
Occupation
Director

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

INDURENT PROPCO B8 LTD

Correspondence address
12 St. James's Square, London, England, SW1Y 4LB
Role ACTIVE
director
Date of birth
June 1981
Appointed on
14 August 2023
Resigned on
1 July 2024
Nationality
Spanish
Occupation
Director

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

INDURENT PROPCO B7 LTD

Correspondence address
12 St. James's Square, London, England, SW1Y 4LB
Role ACTIVE
director
Date of birth
June 1981
Appointed on
14 August 2023
Resigned on
1 July 2024
Nationality
Spanish
Occupation
Director

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

REDMAN HEENAN PROPERTIES LIMITED

Correspondence address
Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom, B31 2TS
Role ACTIVE
director
Date of birth
June 1981
Appointed on
29 November 2022
Resigned on
1 July 2025
Nationality
Spanish
Occupation
Company Director

Average house price in the postcode B31 2TS £8,569,000

BROOMFORD VANGE LIMITED

Correspondence address
Two Devon Way Longbridge, Birmingham, United Kingdom, B31 2TS
Role ACTIVE
director
Date of birth
June 1981
Appointed on
29 November 2022
Nationality
Spanish
Occupation
Company Director

Average house price in the postcode B31 2TS £8,569,000

KUDU INVESTMENT HOLDINGS LIMITED

Correspondence address
Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom, B31 2TS
Role ACTIVE
director
Date of birth
June 1981
Appointed on
23 March 2022
Nationality
Spanish
Occupation
Company Director

Average house price in the postcode B31 2TS £8,569,000

MAPLE INVESTMENT HOLDINGS LIMITED

Correspondence address
Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom, B31 2TS
Role ACTIVE
director
Date of birth
June 1981
Appointed on
23 March 2022
Nationality
Spanish
Occupation
Company Director

Average house price in the postcode B31 2TS £8,569,000

XK STERLING INDUSTRIAL ENERGY LIMITED

Correspondence address
12 St. James's Square, London, England, SW1Y 4LB
Role ACTIVE
director
Date of birth
June 1981
Appointed on
22 March 2022
Resigned on
20 April 2022
Nationality
Spanish
Occupation
Vice President

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

BX CDR HOLDCO LIMITED

Correspondence address
4th Floor 140, Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
June 1981
Appointed on
21 March 2022
Nationality
Spanish
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000

BX CDR MIDCO LIMITED

Correspondence address
4th Floor 140, Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
June 1981
Appointed on
21 March 2022
Resigned on
1 July 2025
Nationality
Spanish
Occupation
Director

Average house price in the postcode EC1A 4HY £227,000