MARK JAMES STEPHEN

Total number of appointments 65, 47 active appointments

REDI CITY HOLDCO C LTD

Correspondence address
1ST FLOOR, PRINCE FREDERICK HOUSE 37 MADDOX STREET, LONDON, UNITED KINGDOM, W1S 2PP
Role ACTIVE
Director
Date of birth
July 1980
Appointed on
31 March 2021
Nationality
AUSTRALIAN
Occupation
DIRECTOR

Average house price in the postcode W1S 2PP £39,000

REDI CITY HOLDCO B LTD

Correspondence address
1ST FLOOR, PRINCE FREDERICK HOUSE 37 MADDOX STREET, LONDON, UNITED KINGDOM, W1S 2PP
Role ACTIVE
Director
Date of birth
July 1980
Appointed on
31 March 2021
Nationality
AUSTRALIAN
Occupation
DIRECTOR

Average house price in the postcode W1S 2PP £39,000

REDITUM SPV 69 LTD

Correspondence address
FORUM 4 SOLENT BUSINESS PARK PARKWAY, WHITELEY, FAREHAM, HAMPSHIRE, UNITED KINGDOM, PO15 7AD
Role ACTIVE
Director
Date of birth
July 1980
Appointed on
24 March 2021
Nationality
AUSTRALIAN
Occupation
MANAGING DIRECTOR

REDI CITY HOLDCO A LTD

Correspondence address
1ST FLOOR, PRINCE FREDERICK HOUSE 37 MADDOX STREET, LONDON, UNITED KINGDOM, W1S 2PP
Role ACTIVE
Director
Date of birth
July 1980
Appointed on
5 March 2021
Nationality
AUSTRALIAN
Occupation
DIRECTOR

Average house price in the postcode W1S 2PP £39,000

REDITUM INVESTMENTS LIMITED

Correspondence address
59/60 Grosvenor Street, London, England, W1K 3HZ
Role ACTIVE
director
Date of birth
July 1980
Appointed on
5 November 2020
Nationality
Australian
Occupation
Managing Director

Average house price in the postcode W1K 3HZ £5,116,000

MARTINI (GLOBE WORKS) LTD

Correspondence address
FIRST FLOOR, PRINCE FREDERICK HOUSE 37 MADDOX STRE, LONDON, UNITED KINGDOM, W1S 2PP
Role ACTIVE
Director
Date of birth
July 1980
Appointed on
21 October 2020
Nationality
AUSTRALIAN
Occupation
MANAGING DIRECTOR

Average house price in the postcode W1S 2PP £39,000

REDI CITY LTD

Correspondence address
1st Floor, Prince Frederick House 37 Maddox Street, London, England, W1S 2PP
Role ACTIVE
director
Date of birth
July 1980
Appointed on
21 October 2020
Resigned on
5 August 2024
Nationality
Australian
Occupation
Director

Average house price in the postcode W1S 2PP £39,000

REDITUM LENDING SPV LTD

Correspondence address
FIRST FLOOR, PRINCE FREDERICK HOUSE 37 MADDOX STRE, LONDON, UNITED KINGDOM, W1S 2PP
Role ACTIVE
Director
Date of birth
July 1980
Appointed on
15 October 2020
Nationality
AUSTRALIAN
Occupation
MANAGING DIRECTOR

Average house price in the postcode W1S 2PP £39,000

REDITUM CAPITAL MANAGEMENT LIMITED

Correspondence address
59-60 Grosvenor Street, London, England, W1K 3HZ
Role ACTIVE
director
Date of birth
July 1980
Appointed on
14 August 2020
Nationality
Australian
Occupation
Managing Director

Average house price in the postcode W1K 3HZ £5,116,000

MARTINI (CHESWYCKS) LTD

Correspondence address
HAYSMACINTYRE, THAMES EXCHANGE 10 QUEEN STREET PLA, LONDON, UNITED KINGDOM, EC4R 1AG
Role ACTIVE
Director
Date of birth
July 1980
Appointed on
4 February 2020
Nationality
AUSTRALIAN
Occupation
MANAGING DIRECTOR

CARVE HOLDINGS UK LIMITED

Correspondence address
10 QUEEN STREET PLACE, LONDON, ENGLAND, EC4R 1AG
Role ACTIVE
Director
Date of birth
July 1980
Appointed on
18 December 2019
Nationality
AUSTRALIAN
Occupation
DIRECTOR

MARTINI GREENPOINT UK LTD

Correspondence address
FLOOR 2 59-60 GROSVENOR STREET, MAYFAIR, LONDON, UNITED KINGDOM, W1K 3HZ
Role ACTIVE
Director
Date of birth
July 1980
Appointed on
12 October 2019
Nationality
AUSTRALIAN
Occupation
MANAGING DIRECTOR

Average house price in the postcode W1K 3HZ £5,116,000

MARTINI (BRIDLE) LTD

Correspondence address
FLOOR 2 59-60 GROSVENOR STREET, MAYFAIR, LONDON, UNITED KINGDOM, W1K 3HZ
Role ACTIVE
Director
Date of birth
July 1980
Appointed on
14 August 2019
Nationality
AUSTRALIAN
Occupation
MANAGING DIRECTOR

Average house price in the postcode W1K 3HZ £5,116,000

BSM FINANCE LIMITED

Correspondence address
10 QUEEN STREET PLACE, LONDON, UNITED KINGDOM, EC4R 1AG
Role ACTIVE
Director
Date of birth
July 1980
Appointed on
6 August 2019
Nationality
AUSTRALIAN
Occupation
DIRECTOR

QUAYSIDE WEST LIMITED

Correspondence address
Centre Block 4th Floor Central Court, Knoll Rise, Orpington, BR6 0JA
Role ACTIVE
director
Date of birth
July 1980
Appointed on
26 July 2019
Resigned on
5 August 2024
Nationality
Australian
Occupation
Director

Average house price in the postcode BR6 0JA £14,605,000

QUAYSIDE WEST HOLDINGS LIMITED

Correspondence address
Floor 2, 59-60 Grosvenor Street, London, England, W1K 3HZ
Role ACTIVE
director
Date of birth
July 1980
Appointed on
17 June 2019
Nationality
Australian
Occupation
Director

Average house price in the postcode W1K 3HZ £5,116,000

MARTINI (QUAYSIDE) LIMITED

Correspondence address
FLOOR 2 59-60 GROSVENOR STREET, MAYFAIR, LONDON, UNITED KINGDOM, W1K 3HZ
Role ACTIVE
Director
Date of birth
July 1980
Appointed on
10 June 2019
Nationality
AUSTRALIAN
Occupation
MANAGING DIRECTOR

Average house price in the postcode W1K 3HZ £5,116,000

KENT COAST (FARTHINGLOE) LTD

Correspondence address
HAYSMACINTYRE 10 QUEEN STREET PLACE, LONDON, UNITED KINGDOM, EC4R 1AG
Role ACTIVE
Director
Date of birth
July 1980
Appointed on
18 March 2019
Nationality
AUSTRALIAN
Occupation
MANAGING DIRECTOR

KENT COAST HOLDINGS LTD

Correspondence address
FLOOR 2 59-60 GROSVENOR STREET, MAYFAIR, LONDON, UNITED KINGDOM, W1K 3HZ
Role ACTIVE
Director
Date of birth
July 1980
Appointed on
14 March 2019
Nationality
AUSTRALIAN
Occupation
MANAGING DIRECTOR

Average house price in the postcode W1K 3HZ £5,116,000

SUTTON PARK DEVELOPMENTS LTD

Correspondence address
THE BACON FACTORY, 6 STANNARY STREET, LONDON, LONDON, UNITED KINGDOM, SE11 4AA
Role ACTIVE
Director
Date of birth
July 1980
Appointed on
3 January 2019
Nationality
AUSTRALIAN
Occupation
DIRECTOR

Average house price in the postcode SE11 4AA £1,092,000

MARTINI PRIVATE (WARE) LTD

Correspondence address
FLOOR 2 59-60 GROSVENOR STREET, MAYFAIR, LONDON, UNITED KINGDOM, W1K 3HZ
Role ACTIVE
Director
Date of birth
July 1980
Appointed on
20 December 2018
Nationality
AUSTRALIAN
Occupation
MANAGING DIRECTOR

Average house price in the postcode W1K 3HZ £5,116,000

REDITUM CAPITAL HOLDINGS LTD

Correspondence address
10 QUEEN STREET PLACE, LONDON, UNITED KINGDOM, EC4R 1AG
Role ACTIVE
Director
Date of birth
July 1980
Appointed on
31 October 2018
Nationality
AUSTRALIAN
Occupation
MANAGING DIRECTOR

REDELLIS DEVELOPMENTS LTD

Correspondence address
FLOOR 2 59-60 GROSVENOR STREET, MAYFAIR, LONDON, UNITED KINGDOM, W1K 3HZ
Role ACTIVE
Director
Date of birth
July 1980
Appointed on
25 October 2018
Nationality
AUSTRALIAN
Occupation
MANAGING DIRECTOR

Average house price in the postcode W1K 3HZ £5,116,000

YORK STREET HOLDINGS LTD

Correspondence address
10 QUEEN STREET PLACE, LONDON, UNITED KINGDOM, EC4R 1AG
Role ACTIVE
Director
Date of birth
July 1980
Appointed on
16 August 2018
Nationality
AUSTRALIAN
Occupation
DIRECTOR

WARE PROPERTY HOLDINGS LTD

Correspondence address
10 QUEEN STREET PLACE, LONDON, UNITED KINGDOM, EC4R 1AG
Role ACTIVE
Director
Date of birth
July 1980
Appointed on
15 August 2018
Nationality
AUSTRALIAN
Occupation
DIRECTOR

YOHO YORK STREET LTD

Correspondence address
10 QUEEN STREET PLACE, LONDON, UNITED KINGDOM, EC4R 1AG
Role ACTIVE
Director
Date of birth
July 1980
Appointed on
23 July 2018
Nationality
AUSTRALIAN
Occupation
DIRECTOR

MINERVA LENDING MANAGEMENT LIMITED

Correspondence address
10 QUEEN STREET PLACE, LONDON, UNITED KINGDOM, EC4R 1AG
Role ACTIVE
Director
Date of birth
July 1980
Appointed on
25 June 2018
Nationality
AUSTRALIAN
Occupation
DIRECTOR

SKY BUILDING NO 1 LTD

Correspondence address
1ST FLOOR PRINCE FREDERICK HOUSE 37 MADDOX STREET, LONDON, UNITED KINGDOM, W1S 2PP
Role ACTIVE
Director
Date of birth
July 1980
Appointed on
16 May 2018
Nationality
AUSTRALIAN
Occupation
DIRECTOR

Average house price in the postcode W1S 2PP £39,000

SKY BUILDING NO 2 LTD

Correspondence address
1ST FLOOR PRINCE FREDERICK HOUSE 37 MADDOX STREET, LONDON, UNITED KINGDOM, W1S 2PP
Role ACTIVE
Director
Date of birth
July 1980
Appointed on
16 May 2018
Nationality
AUSTRALIAN
Occupation
DIRECTOR

Average house price in the postcode W1S 2PP £39,000

MARTINI PRIVATE LTD

Correspondence address
59-60 Grosvenor Street, London, England, W1K 3HZ
Role ACTIVE
director
Date of birth
July 1980
Appointed on
27 March 2018
Nationality
Australian
Occupation
Director

Average house price in the postcode W1K 3HZ £5,116,000

REDITUM CAPITAL LTD

Correspondence address
59-60 Grosvenor Street, London, United Kingdom, W1K 3HZ
Role ACTIVE
director
Date of birth
July 1980
Appointed on
19 February 2018
Nationality
Australian
Occupation
Director

Average house price in the postcode W1K 3HZ £5,116,000

NEW ROAD LIMITED

Correspondence address
10 QUEEN STREET PLACE, LONDON, UNITED KINGDOM, EC4R 1AG
Role ACTIVE
Director
Date of birth
July 1980
Appointed on
1 February 2018
Nationality
AUSTRALIAN
Occupation
DIRECTOR

REDITUM SPV 40 LTD

Correspondence address
59-60 Grosvenor Street, London, England, W1K 3HZ
Role ACTIVE
director
Date of birth
July 1980
Appointed on
31 January 2018
Nationality
Australian
Occupation
Director

Average house price in the postcode W1K 3HZ £5,116,000

REDITUM SPV 39 LTD

Correspondence address
59-60 Grosvenor Street, London, England, W1K 3HZ
Role ACTIVE
director
Date of birth
July 1980
Appointed on
31 January 2018
Nationality
Australian
Occupation
Director

Average house price in the postcode W1K 3HZ £5,116,000

152 SILBURY BOULEVARD LTD

Correspondence address
59-60 Grosvenor Street, London, England, W1K 3HZ
Role ACTIVE
director
Date of birth
July 1980
Appointed on
8 November 2017
Nationality
Australian
Occupation
Director

Average house price in the postcode W1K 3HZ £5,116,000

REDITUM SPV 38 LTD

Correspondence address
10 QUEEN STREET PLACE, LONDON, UNITED KINGDOM, EC4R 1AG
Role ACTIVE
Director
Date of birth
July 1980
Appointed on
27 October 2017
Nationality
AUSTRALIAN
Occupation
DIRECTOR

REDITUM SPV 37 LTD

Correspondence address
59-60 Grosvenor Street, London, England, W1K 3HZ
Role ACTIVE
director
Date of birth
July 1980
Appointed on
29 September 2017
Nationality
Australian
Occupation
Director

Average house price in the postcode W1K 3HZ £5,116,000

BSE2 LTD

Correspondence address
10 QUEEN STREET PLACE, LONDON, UNITED KINGDOM, EC4R 1AG
Role ACTIVE
Director
Date of birth
July 1980
Appointed on
25 September 2017
Nationality
AUSTRALIAN
Occupation
COMPANY DIRECTOR

SILVERGATE REDFIELDS LTD

Correspondence address
4TH FLOOR 17-19 MADDOX STREET, MAYFAIR, LONDON, ENGLAND, W1S 2QH
Role ACTIVE
Director
Date of birth
July 1980
Appointed on
7 September 2017
Nationality
AUSTRALIAN
Occupation
DIRECTOR

Average house price in the postcode W1S 2QH £34,000

ASPECT BRACKNELL LTD

Correspondence address
10 QUEEN STREET PLACE, LONDON, UNITED KINGDOM, EC4R 1AG
Role ACTIVE
Director
Date of birth
July 1980
Appointed on
5 September 2017
Nationality
AUSTRALIAN
Occupation
DIRECTOR

BSM SPV 1 LTD

Correspondence address
59-60 Grosvenor Street, London, England, W1K 3HZ
Role ACTIVE
director
Date of birth
July 1980
Appointed on
23 August 2017
Nationality
Australian
Occupation
Director

Average house price in the postcode W1K 3HZ £5,116,000

REDITUM SPV 28 LTD

Correspondence address
10 QUEEN STREET PLACE, LONDON, UNITED KINGDOM, EC4R 1AG
Role ACTIVE
Director
Date of birth
July 1980
Appointed on
10 July 2017
Nationality
AUSTRALIAN
Occupation
DIRECTOR

PATIENT WOLF LIMITED

Correspondence address
10 QUEEN STREET PLACE, LONDON, UNITED KINGDOM, EC4R 1AG
Role ACTIVE
Director
Date of birth
July 1980
Appointed on
19 June 2017
Nationality
AUSTRALIAN
Occupation
DIRECTOR

FLOOD STREET LIMITED

Correspondence address
4TH FLOOR 17-19 MADDOX STREET, LONDON, UNITED KINGDOM, W1S 2QH
Role ACTIVE
Director
Date of birth
July 1980
Appointed on
8 December 2016
Nationality
AUSTRALIAN
Occupation
DIRECTOR

Average house price in the postcode W1S 2QH £34,000

FINANCIAL SUPPORT SERVICES LTD

Correspondence address
10 QUEEN STREET PLACE, LONDON, UNITED KINGDOM, EC4R 1AG
Role ACTIVE
Director
Date of birth
July 1980
Appointed on
10 February 2015
Nationality
AUSTRALIAN
Occupation
DIRECTOR

BSM SECURITIES LIMITED

Correspondence address
10 QUEEN STREET PLACE, LONDON, UNITED KINGDOM, EC4R 1AG
Role ACTIVE
Director
Date of birth
July 1980
Appointed on
2 February 2015
Nationality
AUSTRALIAN
Occupation
DIRECTOR

POWER PRESTIGE CARS LIMITED

Correspondence address
59-60 GROSVENOR STREET, MAYFAIR, LONDON, UNITED KINGDOM, W1K 3HZ
Role ACTIVE
Director
Date of birth
July 1980
Appointed on
4 February 2014
Nationality
AUSTRALIAN
Occupation
DIRECTOR

Average house price in the postcode W1K 3HZ £5,116,000


ADELAIDE BUILDINGS LIMITED

Correspondence address
10 QUEEN STREET PLACE, LONDON, UNITED KINGDOM, EC4R 1AG
Role RESIGNED
Director
Date of birth
July 1980
Appointed on
23 August 2019
Resigned on
20 April 2020
Nationality
AUSTRALIAN
Occupation
DIRECTOR

KENT COAST (WESTERN HEIGHTS) LTD

Correspondence address
HAYSMACINTYRE 10 QUEEN STREET PLACE, LONDON, UNITED KINGDOM, EC4R 1AG
Role
Director
Date of birth
July 1980
Appointed on
18 March 2019
Nationality
AUSTRALIAN
Occupation
MANAGING DIRECTOR

KENT COAST (MANSTON) LTD

Correspondence address
HAYSMACINTYRE, THAMES EXCHANGE 10 QUEEN STREET PLA, LONDON, UNITED KINGDOM, EC4R 1AG
Role
Director
Date of birth
July 1980
Appointed on
18 March 2019
Nationality
AUSTRALIAN
Occupation
MANAGING DIRECTOR

FOSS ISLAND DEVELOPMENTS LIMITED

Correspondence address
HAYSMCINTYRE 10 QUEEN STREET PLACE, LONDON, UNITED KINGDOM, EC4R 1AG
Role RESIGNED
Director
Date of birth
July 1980
Appointed on
18 March 2019
Resigned on
7 August 2019
Nationality
AUSTRALIAN
Occupation
DIRECTOR

GLASTONBURY HOLDINGS LTD

Correspondence address
10 QUEEN STREET PLACE, LONDON, UNITED KINGDOM, EC4R 1AG
Role
Director
Date of birth
July 1980
Appointed on
16 November 2017
Nationality
AUSTRALIAN
Occupation
DIRECTOR

JUNIPER DEVELOPMENT HOLDINGS LTD

Correspondence address
10 QUEEN STREET PLACE, LONDON, UNITED KINGDOM, EC4R 1AG
Role
Director
Date of birth
July 1980
Appointed on
18 September 2017
Nationality
AUSTRALIAN
Occupation
DIRECTOR

ACCESS PROPERTY FINANCE LIMITED

Correspondence address
GRAPHICAL HOUSE WHARF STREET, LEEDS, UNITED KINGDOM, LS2 7EQ
Role RESIGNED
Director
Date of birth
July 1980
Appointed on
3 November 2015
Resigned on
18 April 2016
Nationality
AUSTRALIAN
Occupation
DIRECTOR

Average house price in the postcode LS2 7EQ £856,000

ACCESS MOTOR STOCKING LTD

Correspondence address
4TH FLOOR, 17-19 MADDOX STREET, LONDON, UNITED KINGDOM, W1S 2QH
Role RESIGNED
Director
Date of birth
July 1980
Appointed on
30 June 2015
Resigned on
20 July 2017
Nationality
AUSTRALIAN
Occupation
DIRECTOR

Average house price in the postcode W1S 2QH £34,000

BALLARAT PROPERTY PLC

Correspondence address
4TH FLOOR, 17-19 MADDOX STREET, LONDON, UNITED KINGDOM, W1S 2QH
Role RESIGNED
Director
Date of birth
July 1980
Appointed on
2 March 2015
Resigned on
8 March 2016
Nationality
AUSTRALIAN
Occupation
DIRECTOR

Average house price in the postcode W1S 2QH £34,000

APOLLO COMMERCIAL PROPERTY PLC

Correspondence address
4TH FLOOR, 17-19 MADDOX STREET, LONDON, UNITED KINGDOM, W1S 2QH
Role RESIGNED
Director
Date of birth
July 1980
Appointed on
19 February 2015
Resigned on
8 March 2016
Nationality
AUSTRALIAN
Occupation
DIRECTOR

Average house price in the postcode W1S 2QH £34,000

WELLESLEY COMMERCIAL PROPERTY LIMITED

Correspondence address
4TH FLOOR 17-19 MADDOX STREET, MAYFAIR, LONDON, UNITED KINGDOM, W1S 2QH
Role RESIGNED
Director
Date of birth
July 1980
Appointed on
2 February 2015
Resigned on
8 March 2016
Nationality
AUSTRALIAN
Occupation
DIRECTOR

Average house price in the postcode W1S 2QH £34,000

VERNON PROPERTY PLC

Correspondence address
4TH FLOOR 17-19 MADDOX STREET, MAYFAIR, LONDON, UNITED KINGDOM, W1S 2QH
Role RESIGNED
Director
Date of birth
July 1980
Appointed on
2 February 2015
Resigned on
5 September 2016
Nationality
AUSTRALIAN
Occupation
DIRECTOR

Average house price in the postcode W1S 2QH £34,000

LAMBERT PERRIN LIQUIDITY PLC

Correspondence address
4TH FLOOR 17-19 MADDOX STREET, LONDON, UNITED KINGDOM, W1S 2QH
Role RESIGNED
Director
Date of birth
July 1980
Appointed on
3 November 2014
Resigned on
8 March 2016
Nationality
AUSTRALIAN
Occupation
DIRECTOR

Average house price in the postcode W1S 2QH £34,000

MONTGOMERY CORPORATE FINANCE LIMITED

Correspondence address
4TH FLOOR, 17-19 MADDOX STREET, LONDON, UNITED KINGDOM, W1S 2QH
Role RESIGNED
Director
Date of birth
July 1980
Appointed on
2 October 2014
Resigned on
8 March 2016
Nationality
AUSTRALIAN
Occupation
DIRECTOR

Average house price in the postcode W1S 2QH £34,000

MALBOROUGH EQUITY PLC

Correspondence address
4TH FLOOR 17-19 MADDOX STREET, MAYFAIR, LONDON, UNITED KINGDOM, W1S 2QH
Role RESIGNED
Director
Date of birth
July 1980
Appointed on
22 July 2014
Resigned on
8 March 2016
Nationality
AUSTRALIAN
Occupation
DIRECTOR

Average house price in the postcode W1S 2QH £34,000

ALLENBY COMMERCIAL PROPERTY PLC

Correspondence address
4TH FLOOR 17-19 MADDOX STREET, MAYFAIR, LONDON, UNITED KINGDOM, W1S 2QH
Role RESIGNED
Director
Date of birth
July 1980
Appointed on
22 July 2014
Resigned on
8 March 2016
Nationality
AUSTRALIAN
Occupation
DIRECTOR

Average house price in the postcode W1S 2QH £34,000

ALLENBROOKE PLC

Correspondence address
4TH FLOOR 17-19 MADDOX STREET, MAYFAIR, LONDON, UNITED KINGDOM, W1S 2QH
Role RESIGNED
Director
Date of birth
July 1980
Appointed on
22 July 2014
Resigned on
8 March 2016
Nationality
AUSTRALIAN
Occupation
DIRECTOR

Average house price in the postcode W1S 2QH £34,000

REDITUM CAPITAL LTD

Correspondence address
4TH FLOOR 17-19 MADDOX STREET, MAYFAIR, LONDON, W1S 2QH
Role RESIGNED
Director
Date of birth
July 1980
Appointed on
21 May 2013
Resigned on
14 March 2016
Nationality
AUSTRALIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1S 2QH £34,000