Manish Mansukhlal GUDKA

Total number of appointments 227, 216 active appointments

CENTRAL STUDIOS OPCO LIMITED

Correspondence address
1st Floor 88 Baker Street, London, United Kingdom, W1U 6TQ
Role ACTIVE
director
Date of birth
July 1970
Appointed on
4 March 2025
Nationality
British
Occupation
Chief Executive Officer

CENTRAL STUDIOS PROPERTY LLP

Correspondence address
1st Floor 88 Baker Street, London, United Kingdom, W1U 6TQ
Role ACTIVE
llp-designated-member
Date of birth
July 1970
Appointed on
27 February 2025

SJW PROPCO LLP

Correspondence address
1st Floor 88 Baker Street, London, United Kingdom, W1U 6TQ
Role ACTIVE
llp-designated-member
Date of birth
July 1970
Appointed on
3 February 2025

PROJECT BOLT PROPERTY LLP

Correspondence address
4th Floor 22 Baker Street, London, United Kingdom, W1U 3BW
Role ACTIVE
llp-designated-member
Date of birth
July 1970
Appointed on
29 April 2024

Z HOTELS SENIOR LIMITED

Correspondence address
53-59 Chandos Place, London, England, WC2N 4HS
Role ACTIVE
director
Date of birth
July 1970
Appointed on
19 April 2024
Resigned on
17 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode WC2N 4HS £2,027,000

Z HOTELS MEZZ LIMITED

Correspondence address
53-59 Chandos Place, London, England, WC2N 4HS
Role ACTIVE
director
Date of birth
July 1970
Appointed on
18 April 2024
Resigned on
17 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode WC2N 4HS £2,027,000

THE KAYS FOUNDATION

Correspondence address
C/O Chamberlains Uk Llp 173 Cleveland Street, London, United Kingdom, W1T 6QR
Role ACTIVE
director
Date of birth
July 1970
Appointed on
2 April 2024
Nationality
British
Occupation
Director

PROJECT ROMAN PROPERTY LLP

Correspondence address
4th Floor 22 Baker Street, London, United Kingdom, W1U 3BW
Role ACTIVE
llp-designated-member
Date of birth
July 1970
Appointed on
31 October 2023

Z GROUP TOPCO LTD

Correspondence address
22 Baker Street, London, England, W1U 3BW
Role ACTIVE
director
Date of birth
July 1970
Appointed on
18 July 2023
Resigned on
17 September 2024
Nationality
British
Occupation
Director

GARRICK HOUSE HOTEL LLP

Correspondence address
4th Floor 22 Baker Street, London, United Kingdom, W1U 3BW
Role ACTIVE
llp-designated-member
Date of birth
July 1970
Appointed on
10 July 2023

Z HOTELS GARRICK HOUSE LTD

Correspondence address
45 Monmouth Street, London, United Kingdom, WC2H 9DG
Role ACTIVE
director
Date of birth
July 1970
Appointed on
11 April 2023
Nationality
British
Occupation
Director

Z HAY HOLDCO LTD

Correspondence address
45 Monmouth Street, London, United Kingdom, WC2H 9DG
Role ACTIVE
director
Date of birth
July 1970
Appointed on
28 March 2023
Nationality
British
Occupation
Director

HAYMARKET HOUSE OPCO LIMITED

Correspondence address
4th Floor 22 Baker Street, London, United Kingdom, W1U 3BW
Role ACTIVE
director
Date of birth
July 1970
Appointed on
20 March 2023
Nationality
British
Occupation
Chief Executive Officer

HAYMARKET HOUSE PROPERTY LLP

Correspondence address
4th Floor 22 Baker Street, London, United Kingdom, W1U 3BW
Role ACTIVE
llp-designated-member
Date of birth
July 1970
Appointed on
17 March 2023

Z HOTELS BATH LTD

Correspondence address
22 Baker Street, London, England, W1U 3BW
Role ACTIVE
director
Date of birth
July 1970
Appointed on
19 July 2022
Resigned on
17 September 2024
Nationality
British
Occupation
Director

Z HOTELS MANAGEMENT CONTRACTS LTD

Correspondence address
22 Baker Street, London, England, W1U 3BW
Role ACTIVE
director
Date of birth
July 1970
Appointed on
19 July 2022
Resigned on
17 September 2024
Nationality
British
Occupation
Director

Z HOTELS OS LTD

Correspondence address
22 Baker Street, London, England, W1U 3BW
Role ACTIVE
director
Date of birth
July 1970
Appointed on
19 July 2022
Resigned on
17 September 2024
Nationality
British
Occupation
Director

Z HOTELS LBS LIMITED

Correspondence address
22 Baker Street, London, England, W1U 3BW
Role ACTIVE
director
Date of birth
July 1970
Appointed on
19 July 2022
Resigned on
17 September 2024
Nationality
British
Occupation
Director

Z HOTELS OCS LIMITED

Correspondence address
22 Baker Street, London, England, W1U 3BW
Role ACTIVE
director
Date of birth
July 1970
Appointed on
19 July 2022
Resigned on
17 September 2024
Nationality
British
Occupation
Director

Z HOTELS TRADING WB LTD

Correspondence address
22 Baker Street, London, England, W1U 3BW
Role ACTIVE
director
Date of birth
July 1970
Appointed on
19 July 2022
Resigned on
17 September 2024
Nationality
British
Occupation
Director

Z HOTELS HOLDCO LTD

Correspondence address
22 Baker Street, London, England, W1U 3BW
Role ACTIVE
director
Date of birth
July 1970
Appointed on
19 July 2022
Resigned on
17 September 2024
Nationality
British
Occupation
Director

Z HOTELS GROUP LIMITED

Correspondence address
22 Baker Street, London, England, W1U 3BW
Role ACTIVE
director
Date of birth
July 1970
Appointed on
19 July 2022
Resigned on
17 September 2024
Nationality
British
Occupation
Director

Z HOTELS NH LIMITED

Correspondence address
22 Baker Street, London, England, W1U 3BW
Role ACTIVE
director
Date of birth
July 1970
Appointed on
19 July 2022
Resigned on
17 September 2024
Nationality
British
Occupation
Director

ZED FINANCE COMPANY LIMITED

Correspondence address
22 Baker Street, London, England, W1U 3BW
Role ACTIVE
director
Date of birth
July 1970
Appointed on
19 July 2022
Resigned on
17 September 2024
Nationality
British
Occupation
Director

Z OLD COMPTON STREET LTD

Correspondence address
22 Baker Street, London, England, W1U 3BW
Role ACTIVE
director
Date of birth
July 1970
Appointed on
19 July 2022
Resigned on
17 September 2024
Nationality
British
Occupation
Director

Z HOTELS OXFORD LTD

Correspondence address
22 Baker Street, London, England, W1U 3BW
Role ACTIVE
director
Date of birth
July 1970
Appointed on
19 July 2022
Resigned on
17 September 2024
Nationality
British
Occupation
Director

Z HOTELS GREEN MGT LTD

Correspondence address
22 Baker Street, London, England, W1U 3BW
Role ACTIVE
director
Date of birth
July 1970
Appointed on
19 July 2022
Resigned on
17 September 2024
Nationality
British
Occupation
Director

Z HOTELS RED MGT LTD

Correspondence address
22 Baker Street, London, England, W1U 3BW
Role ACTIVE
director
Date of birth
July 1970
Appointed on
19 July 2022
Resigned on
17 September 2024
Nationality
British
Occupation
Director

Z HOTELS BLUE MGT LTD

Correspondence address
22 Baker Street, London, England, W1U 3BW
Role ACTIVE
director
Date of birth
July 1970
Appointed on
19 July 2022
Resigned on
17 September 2024
Nationality
British
Occupation
Director

Z PROPCO LTD

Correspondence address
22 Baker Street, London, England, W1U 3BW
Role ACTIVE
director
Date of birth
July 1970
Appointed on
19 July 2022
Resigned on
17 September 2024
Nationality
British
Occupation
Director

Z CHANDOS PLACE LTD

Correspondence address
22 Baker Street, London, England, W1U 3BW
Role ACTIVE
director
Date of birth
July 1970
Appointed on
19 July 2022
Resigned on
17 September 2024
Nationality
British
Occupation
Director

Z PROPCO II LTD

Correspondence address
22 Baker Street, London, England, W1U 3BW
Role ACTIVE
director
Date of birth
July 1970
Appointed on
19 July 2022
Resigned on
17 September 2024
Nationality
British
Occupation
Director

Z OPCO LTD

Correspondence address
22 Baker Street, London, England, W1U 3BW
Role ACTIVE
director
Date of birth
July 1970
Appointed on
19 July 2022
Resigned on
17 September 2024
Nationality
British
Occupation
Director

Z HOTELS TRAFALGAR LTD

Correspondence address
22 Baker Street, London, England, W1U 3BW
Role ACTIVE
director
Date of birth
July 1970
Appointed on
19 July 2022
Resigned on
17 September 2024
Nationality
British
Occupation
Director

Z HOTELS TRADING GB LIMITED

Correspondence address
22 Baker Street, London, England, W1U 3BW
Role ACTIVE
director
Date of birth
July 1970
Appointed on
19 July 2022
Resigned on
17 September 2024
Nationality
British
Occupation
Director

Z HOTELS ZHT LTD

Correspondence address
22 Baker Street, London, England, W1U 3BW
Role ACTIVE
director
Date of birth
July 1970
Appointed on
19 July 2022
Resigned on
17 September 2024
Nationality
British
Occupation
Director

Z CHA HOLDCO LTD

Correspondence address
22 Baker Street, London, England, W1U 3BW
Role ACTIVE
director
Date of birth
July 1970
Appointed on
19 July 2022
Resigned on
17 September 2024
Nationality
British
Occupation
Director

Z HOTELS HOLBORN LTD

Correspondence address
22 Baker Street, London, England, W1U 3BW
Role ACTIVE
director
Date of birth
July 1970
Appointed on
19 July 2022
Resigned on
17 September 2024
Nationality
British
Occupation
Director

Z PINOT LTD

Correspondence address
22 Baker Street, London, England, W1U 3BW
Role ACTIVE
director
Date of birth
July 1970
Appointed on
19 July 2022
Resigned on
17 September 2024
Nationality
British
Occupation
Director

Z DES LTD

Correspondence address
22 Baker Street, London, England, W1U 3BW
Role ACTIVE
director
Date of birth
July 1970
Appointed on
19 July 2022
Resigned on
17 September 2024
Nationality
British
Occupation
Director

Z HOTELS ZHH LIMITED

Correspondence address
22 Baker Street, London, England, W1U 3BW
Role ACTIVE
director
Date of birth
July 1970
Appointed on
19 July 2022
Resigned on
17 September 2024
Nationality
British
Occupation
Director

Z HOTELS OPERATIONS LTD

Correspondence address
22 Baker Street, London, England, W1U 3BW
Role ACTIVE
director
Date of birth
July 1970
Appointed on
19 July 2022
Resigned on
17 September 2024
Nationality
British
Occupation
Director

Z HOTELS MANAGEMENT LTD

Correspondence address
22 Baker Street, London, England, W1U 3BW
Role ACTIVE
director
Date of birth
July 1970
Appointed on
19 July 2022
Resigned on
17 September 2024
Nationality
British
Occupation
Director

BLACKROSE LOCHSIDE LIMITED

Correspondence address
4th Floor 22 Baker Street, London, United Kingdom, W1U 3BW
Role ACTIVE
director
Date of birth
July 1970
Appointed on
24 May 2022
Resigned on
21 November 2023
Nationality
British
Occupation
Company Director

NOTTINGHAM BOULEVARD WHARF PROPERTY LLP

Correspondence address
4th Floor 22 Baker Street, London, United Kingdom, W1U 3BW
Role ACTIVE
llp-designated-member
Date of birth
July 1970
Appointed on
18 May 2022

BLACKROSE PUB CO 1 LIMITED

Correspondence address
22 Baker Street, London, England, W1U 3BW
Role ACTIVE
director
Date of birth
July 1970
Appointed on
8 April 2022
Nationality
British
Occupation
Company Director

BLACKROSE PUBS HOLDING LIMITED

Correspondence address
22 Baker Street, London, England, W1U 3BW
Role ACTIVE
director
Date of birth
July 1970
Appointed on
8 April 2022
Nationality
British
Occupation
Company Director

CARDIFF HOUSE PROPERTY LLP

Correspondence address
4th Floor 22 Baker Street, London, United Kingdom, W1U 3BW
Role ACTIVE
llp-designated-member
Date of birth
July 1970
Appointed on
11 February 2022

VENICE SPARECO LIMITED

Correspondence address
APRIROSE REAL ESTATE INVESTMENT 22 Baker Street, London, England, W18 3BW
Role ACTIVE
director
Date of birth
July 1970
Appointed on
21 January 2022
Nationality
British
Occupation
Director

VENICE SPARECO 2 LIMITED

Correspondence address
APRIROSE REAL ESTATE INVESTMENT 22 Baker Street, London, England, W18 3BW
Role ACTIVE
director
Date of birth
July 1970
Appointed on
21 January 2022
Nationality
British
Occupation
Director

LAGONDA SELSDON PROPCO LIMITED

Correspondence address
APRIROSE REAL ESTATE INVESTMENT 22 Baker Street, London, England, W18 3BW
Role ACTIVE
director
Date of birth
July 1970
Appointed on
21 January 2022
Nationality
British
Occupation
Director

Z HOTELS COVENT GARDEN LIMITED

Correspondence address
53-59 Chandos Place, London, England, WC2N 4HS
Role ACTIVE
director
Date of birth
July 1970
Appointed on
16 December 2021
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode WC2N 4HS £2,027,000

Z HOTELS OLD STREET LIMITED

Correspondence address
45 Monmouth Street, London, England, WC2H 9DG
Role ACTIVE
director
Date of birth
July 1970
Appointed on
13 December 2021
Nationality
British
Occupation
Chief Executive Officer

SELSDON ESTATES OP CO LIMITED

Correspondence address
4th Floor 22 Baker Street, London, United Kingdom, W1U 3BW
Role ACTIVE
director
Date of birth
July 1970
Appointed on
2 November 2021
Nationality
British
Occupation
Chief Executive Officer

SELSDON ESTATES PROPERTY LLP

Correspondence address
4th Floor 22 Baker Street, London, United Kingdom, W1U 3BW
Role ACTIVE
llp-designated-member
Date of birth
July 1970
Appointed on
29 October 2021

SHOREDITCH HOTEL PROPERTY LLP

Correspondence address
4th Floor 20 Balderton Street, London, United Kingdom, W1U 3BW
Role ACTIVE
llp-designated-member
Date of birth
July 1970
Appointed on
8 October 2021

ABERDEEN ONE PROPERTY LLP

Correspondence address
4th Floor 22 Baker Street, London, England, W1U 3BW
Role ACTIVE
llp-designated-member
Date of birth
July 1970
Appointed on
9 August 2021

TERMINAL 5 PROPERTY LLP

Correspondence address
4th Floor 22 Baker Street, London, England, W1U 3BW
Role ACTIVE
llp-designated-member
Date of birth
July 1970
Appointed on
25 June 2021

BOGNOR REGIS PROPERTY LLP

Correspondence address
4th Floor 22 Baker Street, London, England, W1U 3BW
Role ACTIVE
llp-designated-member
Date of birth
July 1970
Appointed on
25 June 2021

Z HOTELS CITY LTD

Correspondence address
53-59 Chandos Place, London, England, WC2N 4HS
Role ACTIVE
director
Date of birth
July 1970
Appointed on
19 March 2021
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode WC2N 4HS £2,027,000

REDINGTON DEVELOPMENTS (SANDRINGHAM) LIMITED

Correspondence address
22 Baker Street, London, England, W1U 5ER
Role ACTIVE
director
Date of birth
July 1970
Appointed on
26 November 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode W1U 5ER £2,239,000

DELTA CAMBRIDGE BELFRY LIMITED

Correspondence address
16 Berkeley Street, Mayfair, London, United Kingdom, W1J 8DZ
Role ACTIVE
director
Date of birth
July 1970
Appointed on
14 October 2020
Resigned on
8 August 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1J 8DZ £301,000

HEMEL HEMPSTEAD HI OP CO LIMITED

Correspondence address
4th Floor 22 Baker Street, London, England, United Kingdom, W1U 3BW
Role ACTIVE
director
Date of birth
July 1970
Appointed on
21 February 2020
Resigned on
24 August 2021
Nationality
British
Occupation
Chief Executive Officer

DELTA LEEDS HOTEL LLP

Correspondence address
4th Floor 22 Baker Street, London, Englnd, United Kingdom, W1U 3BW
Role ACTIVE
llp-designated-member
Date of birth
July 1970
Appointed on
27 January 2020

BRP T2 BIRMINGHAM (MANAGEMENT COMPANY) LIMITED

Correspondence address
C/O Kwb Property Management Limited Lancaster House, 67 Newhall Street, Birmingham, West Midlands, England, B3 1NQ
Role ACTIVE
director
Date of birth
July 1970
Appointed on
13 September 2019
Nationality
British
Occupation
Ceo

OULTON HALL DELTA OP CO LIMITED

Correspondence address
16 Berkeley Street, Mayfair, London, United Kingdom, W1J 8DZ
Role ACTIVE
director
Date of birth
July 1970
Appointed on
30 May 2019
Resigned on
8 August 2023
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode W1J 8DZ £301,000

HEATHCOCK COURT OP CO LIMITED

Correspondence address
4th Floor 22 Baker Street, London, England, W1U 3BW
Role ACTIVE
director
Date of birth
July 1970
Appointed on
8 May 2019
Nationality
British
Occupation
Chief Executive Officer

ALMAROSE LIMITED

Correspondence address
16 Berkeley Street, Mayfair, London, United Kingdom, W1J 8DZ
Role ACTIVE
director
Date of birth
July 1970
Appointed on
2 January 2019
Resigned on
8 August 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1J 8DZ £301,000

BIRCH HOSPITALITY LIMITED

Correspondence address
3 Chandler House, Hampton Mews 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL
Role ACTIVE
director
Date of birth
July 1970
Appointed on
13 December 2018
Nationality
British
Occupation
Chartered Accountant

BIRCH HOTELS LIMITED

Correspondence address
3 Chandlers House Hampton Mews 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL
Role ACTIVE
director
Date of birth
July 1970
Appointed on
13 December 2018
Nationality
British
Occupation
Chartered Accountant

BIRCH HOTEL GROUP LIMITED

Correspondence address
3 Chandler House, Hampton Mews 119-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL
Role ACTIVE
director
Date of birth
July 1970
Appointed on
10 December 2018
Nationality
British
Occupation
Chartered Accountant

THEOBALDS PARK PROPERTY LLP

Correspondence address
4th Floor 22 Baker Street, London, England, W1U 3BW
Role ACTIVE
llp-designated-member
Date of birth
July 1970
Appointed on
7 December 2018

THEOBALDS PARK OP CO LIMITED

Correspondence address
The Colmore Building 20 Colmore Circus, Queensway, Birmingham, B4 6AT
Role ACTIVE
director
Date of birth
July 1970
Appointed on
6 November 2018
Nationality
British
Occupation
Chief Executive Officer

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

WEAR INNS LIMITED

Correspondence address
14 Bonhill Street, London, EC2A 4BX
Role ACTIVE
director
Date of birth
July 1970
Appointed on
3 August 2018
Nationality
British
Occupation
Director

WEAR INNS (EMPLOYEE BENEFIT TRUST) LIMITED

Correspondence address
Allan House 10 John Princes Street, London, United Kingdom, W1G 0AH
Role ACTIVE
director
Date of birth
July 1970
Appointed on
3 August 2018
Nationality
British
Occupation
Director

BLACKROSE MANAGEMENT LIMITED

Correspondence address
22 Baker Street, London, England, W1U 3BW
Role ACTIVE
director
Date of birth
July 1970
Appointed on
26 July 2018
Nationality
British
Occupation
Director

EDINBURGH LOCHSIDE VIEW PROPERTY LLP

Correspondence address
4th Floor 22 Baker Street, London, England, W1U 3BW
Role ACTIVE
llp-designated-member
Date of birth
July 1970
Appointed on
5 July 2018

BRP T1 BIRMINGHAM (MANAGEMENT COMPANY) LIMITED

Correspondence address
1st Floor Lancaster House, 67 Newhall Street, Birmingham, West Midlands, England, B3 1NQ
Role ACTIVE
director
Date of birth
July 1970
Appointed on
1 June 2018
Nationality
British
Occupation
Ceo

MILTON PORTFOLIO OP CO 3 LIMITED

Correspondence address
C/O Interpath Ltd, 2nd Floor 45 Church Street, Birmingham, B3 2RT
Role ACTIVE
director
Date of birth
July 1970
Appointed on
3 November 2017
Nationality
British
Occupation
Accountant

Average house price in the postcode B3 2RT £3,034,000

FANFARE HOTELS LIMITED

Correspondence address
20 Balderton Street, London, England, W1K 6TL
Role ACTIVE
director
Date of birth
July 1970
Appointed on
27 September 2017
Nationality
British
Occupation
Company Director

OXFORD BELFRY HOTEL LIMITED

Correspondence address
20 Balderton Street, London, England, W1K 6TL
Role ACTIVE
director
Date of birth
July 1970
Appointed on
27 September 2017
Nationality
British
Occupation
Company Director

REPORTEVER SERVICES LIMITED

Correspondence address
20 Balderton Street, London, England, W1K 6TL
Role ACTIVE
director
Date of birth
July 1970
Appointed on
27 September 2017
Nationality
British
Occupation
Company Director

STADE COURT LIMITED

Correspondence address
20 Balderton Street, London, England, W1K 6TL
Role ACTIVE
director
Date of birth
July 1970
Appointed on
27 September 2017
Nationality
British
Occupation
Company Director

M H FREEHOLDS LIMITED

Correspondence address
20 Balderton Street, London, England, W1K 6TL
Role ACTIVE
director
Date of birth
July 1970
Appointed on
27 September 2017
Nationality
British
Occupation
Company Director

LEEDS HOTEL LIMITED

Correspondence address
20 Balderton Street, London, England, W1K 6TL
Role ACTIVE
director
Date of birth
July 1970
Appointed on
27 September 2017
Nationality
British
Occupation
Company Director

FIRST AND FEARLESS LIMITED

Correspondence address
20 Balderton Street, London, England, W1K 6TL
Role ACTIVE
director
Date of birth
July 1970
Appointed on
27 September 2017
Nationality
British
Occupation
Company Director

HOTEL IMPERIAL (HYTHE) LIMITED(THE)

Correspondence address
20 Balderton Street, London, England, W1K 6TL
Role ACTIVE
director
Date of birth
July 1970
Appointed on
27 September 2017
Nationality
British
Occupation
Company Director

BRIDGEWOOD MANOR LIMITED

Correspondence address
20 Balderton Street, London, England, W1K 6TL
Role ACTIVE
director
Date of birth
July 1970
Appointed on
27 September 2017
Nationality
British
Occupation
Company Director

CAMBRIDGE BELFRY HOTEL LTD.

Correspondence address
20 Balderton Street, London, England, W1K 6TL
Role ACTIVE
director
Date of birth
July 1970
Appointed on
27 September 2017
Nationality
British
Occupation
Company Director

COGJACKPOT LIMITED

Correspondence address
20 Balderton Street, London, England, W1K 6TL
Role ACTIVE
director
Date of birth
July 1970
Appointed on
27 September 2017
Nationality
British
Occupation
Company Director

CHESHIRE COUNTRY HOTELS LIMITED

Correspondence address
20 Balderton Street, London, England, W1K 6TL
Role ACTIVE
director
Date of birth
July 1970
Appointed on
27 September 2017
Nationality
British
Occupation
Company Director

CREWE HALL GROUP LIMITED

Correspondence address
20 Balderton Street, London, England, W1K 6TL
Role ACTIVE
director
Date of birth
July 1970
Appointed on
27 September 2017
Nationality
British
Occupation
Company Director

CREWE HALL LIMITED

Correspondence address
20 Balderton Street, London, England, W1K 6TL
Role ACTIVE
director
Date of birth
July 1970
Appointed on
27 September 2017
Nationality
British
Occupation
Company Director

QHOTELS PACKAGES LIMITED

Correspondence address
20 Balderton Street, London, England, W1K 6TL
Role ACTIVE
director
Date of birth
July 1970
Appointed on
27 September 2017
Nationality
British
Occupation
Company Director

FRANKONIA HOTELS LIMITED

Correspondence address
20 Balderton Street, London, England, W1K 6TL
Role ACTIVE
director
Date of birth
July 1970
Appointed on
27 September 2017
Nationality
British
Occupation
Company Director

TANKERSLEY MANOR HOTEL LIMITED

Correspondence address
20 Balderton Street, London, England, W1K 6TL
Role ACTIVE
director
Date of birth
July 1970
Appointed on
27 September 2017
Nationality
British
Occupation
Company Director

HOGARTH HOTEL (KENSINGTON) LIMITED(THE)

Correspondence address
20 Balderton Street, London, England, W1K 6TL
Role ACTIVE
director
Date of birth
July 1970
Appointed on
27 September 2017
Nationality
British
Occupation
Company Director

SOLO HOLDINGS LIMITED

Correspondence address
20 Balderton Street, London, England, W1K 6TL
Role ACTIVE
director
Date of birth
July 1970
Appointed on
27 September 2017
Nationality
British
Occupation
Company Director

STRATFORD MANOR HOTEL LIMITED

Correspondence address
20 Balderton Street, London, England, W1K 6TL
Role ACTIVE
director
Date of birth
July 1970
Appointed on
27 September 2017
Nationality
British
Occupation
Company Director

ALDWARK MANOR HOTEL GOLF & COUNTRY CLUB LIMITED

Correspondence address
20 Balderton Street, London, England, W1K 6TL
Role ACTIVE
director
Date of birth
July 1970
Appointed on
27 September 2017
Nationality
British
Occupation
Company Director

ALDWARK LEISURE LIMITED

Correspondence address
20 Balderton Street, London, England, W1K 6TL
Role ACTIVE
director
Date of birth
July 1970
Appointed on
27 September 2017
Nationality
British
Occupation
Company Director

CHARCO 610 LIMITED

Correspondence address
20 Balderton Street, London, England, W1K 6TL
Role ACTIVE
director
Date of birth
July 1970
Appointed on
27 September 2017
Nationality
British
Occupation
Company Director

C.H.Q. LIMITED

Correspondence address
20 Balderton Street, London, England, W1K 6TL
Role ACTIVE
director
Date of birth
July 1970
Appointed on
27 September 2017
Nationality
British
Occupation
Company Director

COULSDON MANOR HOTEL LIMITED

Correspondence address
20 Balderton Street, London, England, W1K 6TL
Role ACTIVE
director
Date of birth
July 1970
Appointed on
27 September 2017
Nationality
British
Occupation
Company Director

COUNTRY HOTELS AND LEISURE LIMITED

Correspondence address
20 Balderton Street, London, England, W1K 6TL
Role ACTIVE
director
Date of birth
July 1970
Appointed on
27 September 2017
Nationality
British
Occupation
Company Director

BELTON WOODS HOTEL TRADING LIMITED

Correspondence address
20 Balderton Street, London, England, W1K 6TL
Role ACTIVE
director
Date of birth
July 1970
Appointed on
27 September 2017
Nationality
British
Occupation
Company Director

BRIGGATE LODGE LIMITED

Correspondence address
20 Balderton Street, London, England, W1K 6TL
Role ACTIVE
director
Date of birth
July 1970
Appointed on
27 September 2017
Nationality
British
Occupation
Company Director

CHASE HOTEL (CHELTENHAM) LIMITED

Correspondence address
20 Balderton Street, London, England, W1K 6TL
Role ACTIVE
director
Date of birth
July 1970
Appointed on
27 September 2017
Nationality
British
Occupation
Company Director

CHESFORD GRANGE HOTEL LIMITED

Correspondence address
20 Balderton Street, London, England, W1K 6TL
Role ACTIVE
director
Date of birth
July 1970
Appointed on
27 September 2017
Nationality
British
Occupation
Company Director

DEVONSHIRE POINT GROUP LIMITED

Correspondence address
20 Balderton Street, London, England, W1K 6TL
Role ACTIVE
director
Date of birth
July 1970
Appointed on
27 September 2017
Nationality
British
Occupation
Company Director

DEVONSHIRE POINT LIMITED

Correspondence address
20 Balderton Street, London, England, W1K 6TL
Role ACTIVE
director
Date of birth
July 1970
Appointed on
27 September 2017
Nationality
British
Occupation
Company Director

DUNSTON HALL HOTEL LIMITED

Correspondence address
20 Balderton Street, London, England, W1K 6TL
Role ACTIVE
director
Date of birth
July 1970
Appointed on
27 September 2017
Nationality
British
Occupation
Company Director

DUNSTON HALL HOTEL TRADING LIMITED

Correspondence address
20 Balderton Street, London, England, W1K 6TL
Role ACTIVE
director
Date of birth
July 1970
Appointed on
27 September 2017
Nationality
British
Occupation
Company Director

MARSTON BRIDGEWOOD MANOR LIMITED

Correspondence address
20 Balderton Street, London, England, W1K 6TL
Role ACTIVE
director
Date of birth
July 1970
Appointed on
27 September 2017
Nationality
British
Occupation
Company Director

STRATTON POINT 2 LIMITED

Correspondence address
20 Balderton Street, London, England, W1K 6TL
Role ACTIVE
director
Date of birth
July 1970
Appointed on
27 September 2017
Nationality
British
Occupation
Company Director

NOTTINGHAM BELFRY LIMITED

Correspondence address
20 Balderton Street, London, England, W1K 6TL
Role ACTIVE
director
Date of birth
July 1970
Appointed on
27 September 2017
Nationality
British
Occupation
Company Director

QHOTELS INVESTMENTS LIMITED

Correspondence address
20 Balderton Street, London, England, W1K 6TL
Role ACTIVE
director
Date of birth
July 1970
Appointed on
27 September 2017
Nationality
British
Occupation
Company Director

FOREST PINES (LINCOLNSHIRE) LIMITED

Correspondence address
20 Balderton Street, London, England, W1K 6TL
Role ACTIVE
director
Date of birth
July 1970
Appointed on
27 September 2017
Nationality
British
Occupation
British

QHOTELS SERVICES LIMITED

Correspondence address
20 Balderton Street, London, England, W1K 6TL
Role ACTIVE
director
Date of birth
July 1970
Appointed on
27 September 2017
Nationality
British
Occupation
Company Director

QHOTELS HOLDINGS LIMITED

Correspondence address
20 Balderton Street, London, England, W1K 6TL
Role ACTIVE
director
Date of birth
July 1970
Appointed on
27 September 2017
Nationality
British
Occupation
Company Director

OULTON HALL HOTEL TRADING LIMITED

Correspondence address
20 Balderton Street, London, England, W1K 6TL
Role ACTIVE
director
Date of birth
July 1970
Appointed on
27 September 2017
Nationality
British
Occupation
Company Director

WESTERWOOD HOTELS (HOLDINGS) LIMITED

Correspondence address
20 Balderton Street, London, England, W1K 6TL
Role ACTIVE
director
Date of birth
July 1970
Appointed on
27 September 2017
Nationality
British
Occupation
Company Director

WESTERWOOD HOTEL LIMITED

Correspondence address
20 Balderton Street, London, England, W1K 6TL
Role ACTIVE
director
Date of birth
July 1970
Appointed on
27 September 2017
Nationality
British
Occupation
Company Director

MARSTON HOTELS LIMITED

Correspondence address
20 Balderton Street, London, England, W1K 6TL
Role ACTIVE
director
Date of birth
July 1970
Appointed on
27 September 2017
Resigned on
8 August 2023
Nationality
British
Occupation
Company Director

MARSTON ALDWARK MANOR LIMITED

Correspondence address
4th Floor 22 Baker Street, London, England, W1U 3BW
Role ACTIVE
director
Date of birth
July 1970
Appointed on
27 September 2017
Nationality
British
Occupation
Company Director

QHOTELS LIMITED

Correspondence address
20 Balderton Street, London, England, W1K 6TL
Role ACTIVE
director
Date of birth
July 1970
Appointed on
27 September 2017
Resigned on
8 August 2023
Nationality
British
Occupation
Company Director

WARWICK HOTEL LIMITED

Correspondence address
20 Balderton Street, London, England, W1K 6TL
Role ACTIVE
director
Date of birth
July 1970
Appointed on
27 September 2017
Nationality
British
Occupation
Company Director

TELFORD GOLF AND COUNTRY CLUB HOTEL LIMITED

Correspondence address
20 Balderton Street, London, England, W1K 6TL
Role ACTIVE
director
Date of birth
July 1970
Appointed on
27 September 2017
Nationality
British
Occupation
Company Director

STRATTON POINT GROUP LIMITED

Correspondence address
20 Balderton Street, London, England, W1K 6TL
Role ACTIVE
director
Date of birth
July 1970
Appointed on
27 September 2017
Nationality
British
Occupation
Company Director

STRATTON POINT 1 LIMITED

Correspondence address
20 Balderton Street, London, England, W1K 6TL
Role ACTIVE
director
Date of birth
July 1970
Appointed on
27 September 2017
Nationality
British
Occupation
Company Director

SLALEY HALL LIMITED

Correspondence address
20 Balderton Street, London, England, W1K 6TL
Role ACTIVE
director
Date of birth
July 1970
Appointed on
27 September 2017
Nationality
British
Occupation
Company Director

PARK ROYAL HOTEL LIMITED

Correspondence address
20 Balderton Street, London, England, W1K 6TL
Role ACTIVE
director
Date of birth
July 1970
Appointed on
27 September 2017
Nationality
British
Occupation
Company Director

OULTON HALL HOTEL LIMITED

Correspondence address
20 Balderton Street, London, England, W1K 6TL
Role ACTIVE
director
Date of birth
July 1970
Appointed on
27 September 2017
Nationality
British
Occupation
Company Director

NORTON PARK HOTEL LIMITED

Correspondence address
20 Balderton Street, London, England, W1K 6TL
Role ACTIVE
director
Date of birth
July 1970
Appointed on
27 September 2017
Nationality
British
Occupation
Company Director

MIDMINT LIMITED

Correspondence address
20 Balderton Street, London, England, W1K 6TL
Role ACTIVE
director
Date of birth
July 1970
Appointed on
27 September 2017
Nationality
British
Occupation
Company Director

MIDLAND HOTEL AND CONFERENCE CENTRE LIMITED

Correspondence address
20 Balderton Street, London, England, W1K 6TL
Role ACTIVE
director
Date of birth
July 1970
Appointed on
27 September 2017
Nationality
British
Occupation
Company Director

MIDLAND HOTEL (MANCHESTER) LIMITED

Correspondence address
20 Balderton Street, London, England, W1K 6TL
Role ACTIVE
director
Date of birth
July 1970
Appointed on
27 September 2017
Nationality
British
Occupation
Company Director

MARSTON STRATFORD MANOR LIMITED

Correspondence address
20 Balderton Street, London, England, W1K 6TL
Role ACTIVE
director
Date of birth
July 1970
Appointed on
27 September 2017
Nationality
British
Occupation
Company Director

MARSTON OXFORD BELFRY LIMITED

Correspondence address
20 Balderton Street, London, England, W1K 6TL
Role ACTIVE
director
Date of birth
July 1970
Appointed on
27 September 2017
Nationality
British
Occupation
Company Director

MARSTON IMPERIAL LIMITED

Correspondence address
20 Balderton Street, London, England, W1K 6TL
Role ACTIVE
director
Date of birth
July 1970
Appointed on
27 September 2017
Nationality
British
Occupation
Company Director

ASHFORD INTERNATIONAL HOTEL LIMITED

Correspondence address
20 Balderton Street, London, England, W1K 6TL
Role ACTIVE
director
Date of birth
July 1970
Appointed on
27 September 2017
Nationality
British
Occupation
Company Director

BELTON WOODS HOTEL LIMITED

Correspondence address
20 Balderton Street, London, England, W1K 6TL
Role ACTIVE
director
Date of birth
July 1970
Appointed on
27 September 2017
Nationality
British
Occupation
Company Director

MARSTON HOTELS HOLDINGS LIMITED

Correspondence address
20 Balderton Street, London, England, W1K 6TL
Role ACTIVE
director
Date of birth
July 1970
Appointed on
27 September 2017
Nationality
British
Occupation
Company Director

MARSTON HL LIMITED

Correspondence address
20 Balderton Street, London, England, W1K 6TL
Role ACTIVE
director
Date of birth
July 1970
Appointed on
27 September 2017
Nationality
British
Occupation
Company Director

MARSTON CREWE HALL LIMITED

Correspondence address
20 Balderton Street, London, England, W1K 6TL
Role ACTIVE
director
Date of birth
July 1970
Appointed on
27 September 2017
Nationality
British
Occupation
Company Director

MARSTON CENTRECOURT LIMITED

Correspondence address
20 Balderton Street, London, England, W1K 6TL
Role ACTIVE
director
Date of birth
July 1970
Appointed on
27 September 2017
Nationality
British
Occupation
Company Director

HEATHROW NCP PROPERTY LLP

Correspondence address
4th Floor 22 Baker Street, London, England, W1U 3BW
Role ACTIVE
llp-designated-member
Date of birth
July 1970
Appointed on
12 September 2017

DALSTON LOCKE PROPERTY LLP

Correspondence address
4th Floor 22 Baker Street, London, England, W1U 3BW
Role ACTIVE
llp-designated-member
Date of birth
July 1970
Appointed on
12 September 2017

LINCOLN ENTERPRISE HOUSE PROPERTY LLP

Correspondence address
20 Balderton Street, London, London, England, W1K 6TL
Role ACTIVE
llp-designated-member
Date of birth
July 1970
Appointed on
12 September 2017

STIRLING TRAVELODGE PROPERTY LLP

Correspondence address
4th Floor 22 Baker Street, London, England, W1U 3BW
Role ACTIVE
llp-designated-member
Date of birth
July 1970
Appointed on
12 September 2017

DELTA LEEDS HOLDINGS LIMITED

Correspondence address
20 Balderton Street, London, England, W1K 6TL
Role ACTIVE
director
Date of birth
July 1970
Appointed on
24 August 2017
Nationality
British
Occupation
Chartered Accountant

DELTA PARK OP CO LIMITED

Correspondence address
16 Berkeley Street, Mayfair, London, United Kingdom, W1J 8DZ
Role ACTIVE
director
Date of birth
July 1970
Appointed on
21 August 2017
Resigned on
8 August 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1J 8DZ £301,000

DELTA OULTON HALL OP CO LIMITED

Correspondence address
4th Floor Allan House 10 John Princes Street, London, W1G 0AH
Role ACTIVE
director
Date of birth
July 1970
Appointed on
21 August 2017
Nationality
British
Occupation
Chartered Accountant

DELTA SLALEY HALL OP CO LIMITED

Correspondence address
16 Berkeley Street, Mayfair, London, United Kingdom, W1J 8DZ
Role ACTIVE
director
Date of birth
July 1970
Appointed on
21 August 2017
Resigned on
8 August 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1J 8DZ £301,000

DELTA STRATFORD OP CO LIMITED

Correspondence address
16 Berkeley Street, Mayfair, London, United Kingdom, W1J 8DZ
Role ACTIVE
director
Date of birth
July 1970
Appointed on
21 August 2017
Resigned on
8 August 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1J 8DZ £301,000

DELTA CHELTENHAM CHASE OP CO LIMITED

Correspondence address
16 Berkeley Street, Mayfair, London, United Kingdom, W1J 8DZ
Role ACTIVE
director
Date of birth
July 1970
Appointed on
18 August 2017
Resigned on
8 August 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1J 8DZ £301,000

DELTA TELFORD OP CO LIMITED

Correspondence address
16 Berkeley Street, Mayfair, London, United Kingdom, W1J 8DZ
Role ACTIVE
director
Date of birth
July 1970
Appointed on
18 August 2017
Resigned on
8 August 2023
Nationality
British
Occupation
Chatered Accountant

Average house price in the postcode W1J 8DZ £301,000

CHAMPNEYS MOTTRAM HALL LIMITED

Correspondence address
20 Balderton Street, London, England, W1K 6TL
Role ACTIVE
director
Date of birth
July 1970
Appointed on
18 August 2017
Resigned on
1 October 2018
Nationality
British
Occupation
Chartered Accountant

DELTA BELTON WOODS OP CO LIMITED

Correspondence address
16 Berkeley Street, Mayfair, London, United Kingdom, W1J 8DZ
Role ACTIVE
director
Date of birth
July 1970
Appointed on
18 August 2017
Resigned on
8 August 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1J 8DZ £301,000

DELTA WESTERWOOD OP CO LIMITED

Correspondence address
16 Berkeley Street, Mayfair, London, United Kingdom, W1J 8DZ
Role ACTIVE
director
Date of birth
July 1970
Appointed on
18 August 2017
Resigned on
8 August 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1J 8DZ £301,000

DELTA CREWE HALL OP CO LIMITED

Correspondence address
16 Berkeley Street, Mayfair, London, United Kingdom, W1J 8DZ
Role ACTIVE
director
Date of birth
July 1970
Appointed on
18 August 2017
Resigned on
8 August 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1J 8DZ £301,000

DELTA HAMPSHIRE COURT OP CO LIMITED

Correspondence address
16 Berkeley Street, Mayfair, London, United Kingdom, W1J 8DZ
Role ACTIVE
director
Date of birth
July 1970
Appointed on
18 August 2017
Resigned on
8 August 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1J 8DZ £301,000

DELTA DUNSTON HALL OP CO LIMITED

Correspondence address
16 Berkeley Street, Mayfair, London, United Kingdom, W1J 8DZ
Role ACTIVE
director
Date of birth
July 1970
Appointed on
18 August 2017
Resigned on
8 August 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1J 8DZ £301,000

DELTA NORTON PARK OP CO LIMITED

Correspondence address
16 Berkeley Street, Mayfair, London, United Kingdom, W1J 8DZ
Role ACTIVE
director
Date of birth
July 1970
Appointed on
18 August 2017
Resigned on
8 August 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1J 8DZ £301,000

DELTA STRATFORD MANOR OP CO LIMITED

Correspondence address
16 Berkeley Street, Mayfair, London, United Kingdom, W1J 8DZ
Role ACTIVE
director
Date of birth
July 1970
Appointed on
18 August 2017
Resigned on
8 August 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1J 8DZ £301,000

DELTA FOREST PINES OP CO LIMITED

Correspondence address
16 Berkeley Street, Mayfair, London, United Kingdom, W1J 8DZ
Role ACTIVE
director
Date of birth
July 1970
Appointed on
17 August 2017
Resigned on
8 August 2023
Nationality
British
Occupation
Charterd Accountant

Average house price in the postcode W1J 8DZ £301,000

DELTA CHESFORD GRANGE OP CO LIMITED

Correspondence address
16 Berkeley Street, Mayfair, London, United Kingdom, W1J 8DZ
Role ACTIVE
director
Date of birth
July 1970
Appointed on
17 August 2017
Resigned on
8 August 2023
Nationality
British
Occupation
Chatered Accountant

Average house price in the postcode W1J 8DZ £301,000

DELTA CAMBRIDGE HOTEL LIMITED

Correspondence address
4th Floor 22 Baker Street, London, England, W1U 3BW
Role ACTIVE
director
Date of birth
July 1970
Appointed on
17 August 2017
Nationality
British
Occupation
Chartered Accountant

PANDOX LEEDS CITY CENTRE LIMITED

Correspondence address
4th Floor 22 Baker Street, London, England, W1U 3BW
Role ACTIVE
director
Date of birth
July 1970
Appointed on
17 August 2017
Resigned on
16 February 2023
Nationality
British
Occupation
Chartered Accountant

DELTA ASHFORD OP CO LIMITED

Correspondence address
16 Berkeley Street, Mayfair, London, United Kingdom, W1J 8DZ
Role ACTIVE
director
Date of birth
July 1970
Appointed on
17 August 2017
Resigned on
8 August 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1J 8DZ £301,000

DELTA TBHA HOLDINGS LIMITED

Correspondence address
14 Bonhill Street, London, EC2A 4BX
Role ACTIVE
director
Date of birth
July 1970
Appointed on
17 August 2017
Nationality
British
Occupation
Chartered Accountant

DELTA OXFORD BELFRY OP CO LIMITED

Correspondence address
16 Berkeley Street, Mayfair, London, United Kingdom, W1J 8DZ
Role ACTIVE
director
Date of birth
July 1970
Appointed on
17 August 2017
Resigned on
8 August 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1J 8DZ £301,000

DELTA NOTTINGHAM HOTEL LIMITED

Correspondence address
16 Berkeley Street, Mayfair, London, United Kingdom, W1J 8DZ
Role ACTIVE
director
Date of birth
July 1970
Appointed on
17 August 2017
Resigned on
8 August 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1J 8DZ £301,000

DELTA PORTFOLIO PROPERTY LLP

Correspondence address
16 Berkeley Street, Mayfair, London, United Kingdom, W1J 8DZ
Role ACTIVE
llp-designated-member
Date of birth
July 1970
Appointed on
10 August 2017
Resigned on
8 August 2023

Average house price in the postcode W1J 8DZ £301,000

DELTA PORTFOLIO PROPERTY 2 LLP

Correspondence address
16 Berkeley Street, Mayfair, London, United Kingdom, W1J 8DZ
Role ACTIVE
llp-designated-member
Date of birth
July 1970
Appointed on
10 August 2017
Resigned on
8 August 2023

Average house price in the postcode W1J 8DZ £301,000

BIRMINGHAM RESI PROPERTY 2 LLP

Correspondence address
4th Floor 22 Baker Street, London, England, W1U 3BW
Role ACTIVE
llp-designated-member
Date of birth
July 1970
Appointed on
25 May 2017

MILTON PORTFOLIO PROPERTY 2 LLP

Correspondence address
4th Floor 22 Baker Street, London, England, W1U 3BW
Role ACTIVE
llp-designated-member
Date of birth
July 1970
Appointed on
25 May 2017

HAWICK ALDI PROPERTY LLP

Correspondence address
20 Balderton Street, London, London, England, W1K 6TL
Role ACTIVE
llp-designated-member
Date of birth
July 1970
Appointed on
25 May 2017

BLSSP (PHC 11) LIMITED

Correspondence address
4th Floor Allan House, 10 John Princes Street, London, W1G 0AH
Role ACTIVE
director
Date of birth
July 1970
Appointed on
24 May 2017
Nationality
British
Occupation
Director

MILTON PORTFOLIO OP CO 2 LIMITED

Correspondence address
4th Floor 22 Baker Street, London, England, W1U 3BW
Role ACTIVE
director
Date of birth
July 1970
Appointed on
23 May 2017
Nationality
British
Occupation
Director

HOLLAND HOUSE HOTELS (BRISTOL) LIMITED

Correspondence address
4th Floor 22 Baker Street, London, England, W1U 3BW
Role ACTIVE
director
Date of birth
July 1970
Appointed on
19 May 2017
Nationality
British
Occupation
Director

LASER BRISTOL TRADECO LIMITED

Correspondence address
4th Floor 22 Baker Street, London, England, W1U 3BW
Role ACTIVE
director
Date of birth
July 1970
Appointed on
19 May 2017
Nationality
British
Occupation
Director

MILTON PORTFOLIO PROPERTY LLP

Correspondence address
4th Floor 22 Baker Street, London, England, W1U 3BW
Role ACTIVE
llp-designated-member
Date of birth
July 1970
Appointed on
4 May 2017

MILTON PORTFOLIO OP CO LIMITED

Correspondence address
4th Floor 22 Baker Street, London, England, W1U 3BW
Role ACTIVE
director
Date of birth
July 1970
Appointed on
28 April 2017
Nationality
British
Occupation
Director

LONDON DOCKSIDE LTD

Correspondence address
4th Floor 22 Baker Street, London, England, W1U 3BW
Role ACTIVE
director
Date of birth
July 1970
Appointed on
7 April 2017
Resigned on
25 January 2022
Nationality
British
Occupation
Director

EALING SAINSBURYS NOMINEE 1 LIMITED

Correspondence address
4th Floor 22 Baker Street, London, England, W1U 3BW
Role ACTIVE
director
Date of birth
July 1970
Appointed on
8 March 2017
Resigned on
15 February 2022
Nationality
British
Occupation
Chartered Accountant

EALING SAINSBURYS NOMINEE 2 LIMITED

Correspondence address
4th Floor 22 Baker Street, London, England, W1U 3BW
Role ACTIVE
director
Date of birth
July 1970
Appointed on
8 March 2017
Resigned on
15 February 2022
Nationality
British
Occupation
Chartered Accountant

NOTTINGHAM BELFRY PROPERTY LLP

Correspondence address
4th Floor 22 Baker Street, London, England, W1U 3BW
Role ACTIVE
llp-designated-member
Date of birth
July 1970
Appointed on
15 February 2017

EALING SAINSBURYS HOLDINGS LLP

Correspondence address
4th Floor 22 Baker Street, London, England, W1U 3BW
Role ACTIVE
llp-designated-member
Date of birth
July 1970
Appointed on
18 January 2017

STARS EALING PARTNER LIMITED

Correspondence address
4th Floor 22 Baker Street, London, England, W1U 3BW
Role ACTIVE
director
Date of birth
July 1970
Appointed on
16 January 2017
Resigned on
6 October 2022
Nationality
British
Occupation
Chartered Accountant

ROYAL DOCKS PROPERTY LLP

Correspondence address
4th Floor 22 Baker Street, London, England, W1U 3BW
Role ACTIVE
llp-designated-member
Date of birth
July 1970
Appointed on
20 October 2016
Resigned on
5 August 2021

MANCHESTER FOUNTAIN STREET PROPERTY LLP

Correspondence address
Aprirose House 48a High Street, Edgware, Middlesex, England, HA8 7EQ
Role ACTIVE
llp-designated-member
Date of birth
July 1970
Appointed on
9 September 2016

Average house price in the postcode HA8 7EQ £371,000

BIRMINGHAM TRAVELODGE PROPERTY LLP

Correspondence address
Aprirose House 48a High Street, Edgware, Middlesex, England, HA8 7EQ
Role ACTIVE
llp-designated-member
Date of birth
July 1970
Appointed on
9 September 2016

Average house price in the postcode HA8 7EQ £371,000

Z HOTEL POLAND STREET PROPERTY LLP

Correspondence address
APRIROSE HOUSE 48A HIGH STREET, EDGWARE, MIDDLESEX, ENGLAND, HA8 7EQ
Role ACTIVE
LLPDMEM
Date of birth
July 1970
Appointed on
12 July 2016
Nationality
BRITISH

Average house price in the postcode HA8 7EQ £371,000

SPANISH CITY PROPERTY LLP

Correspondence address
Aprirose House 48a High Street, Edgware, Middlesex, England, HA8 7EQ
Role ACTIVE
llp-designated-member
Date of birth
July 1970
Appointed on
22 June 2016

Average house price in the postcode HA8 7EQ £371,000

ABERDEEN HELIX HOUSE GP LIMITED

Correspondence address
4th Floor 22 Baker Street, London, England, W1U 3BW
Role ACTIVE
director
Date of birth
July 1970
Appointed on
26 November 2015
Nationality
British
Occupation
Chartered Accountant

LANARK MORRISON HOLDINGS LLP

Correspondence address
Aprirosehouse 48a High Street, Edgware, Middlesex, HA8 7EQ
Role ACTIVE
llp-designated-member
Date of birth
July 1970
Appointed on
11 November 2015

Average house price in the postcode HA8 7EQ £371,000

TOLWORTH TOWER HOLDING LLP

Correspondence address
Aprirose House 48a High Street, Edgware, Middlesex, England, HA8 7EQ
Role ACTIVE
llp-designated-member
Date of birth
July 1970
Appointed on
3 November 2015

Average house price in the postcode HA8 7EQ £371,000

Z HOTEL PICCADILLY PROPERTY LLP

Correspondence address
Aprirose House 48a High Street, Edgware, Middlesex, England, HA8 7EQ
Role ACTIVE
llp-designated-member
Date of birth
July 1970
Appointed on
30 October 2015

Average house price in the postcode HA8 7EQ £371,000

STARS MANCHESTER PARTNER LIMITED

Correspondence address
Aprirose House 48a High Street, Edgware, Middlesex, England, HA8 7EQ
Role ACTIVE
director
Date of birth
July 1970
Appointed on
20 October 2015
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode HA8 7EQ £371,000

C ISLAND HOLDINGS LLP

Correspondence address
Aprirose House 48a High Street, Edgware, Middlesex, HA8 7EQ
Role ACTIVE
llp-designated-member
Date of birth
July 1970
Appointed on
26 September 2015

Average house price in the postcode HA8 7EQ £371,000

TOLWORTH TOWER LENDER LIMITED

Correspondence address
4th Floor Allan House 10 John Princes Street, London, W1G 0AH
Role ACTIVE
director
Date of birth
July 1970
Appointed on
24 September 2015
Nationality
British
Occupation
Chartered Accountant

HEATHROW LEONARDO GP LIMITED

Correspondence address
245 Broad Street, D04 K190, Birmingham, West Midlands, England, B12HQ
Role ACTIVE
director
Date of birth
July 1970
Appointed on
23 September 2015
Resigned on
16 May 2025
Nationality
British
Occupation
Chartered Accountant

SATCO INVESTMENTS HOLDING LIMITED

Correspondence address
4th Floor 22 Baker Street, London, England, W1U 3BW
Role ACTIVE
director
Date of birth
July 1970
Appointed on
5 August 2015
Nationality
British
Occupation
Director

APRIROSE TRADING HOLDING LIMITED

Correspondence address
Aprirose House 48a High Street, Edgware, United Kingdom, HA8 7EQ
Role ACTIVE
director
Date of birth
July 1970
Appointed on
5 August 2015
Nationality
British
Occupation
Director

Average house price in the postcode HA8 7EQ £371,000

APRIROSE HOLDING LIMITED

Correspondence address
4th Floor 22 Baker Street, London, England, W1U 3BW
Role ACTIVE
director
Date of birth
July 1970
Appointed on
5 August 2015
Nationality
British
Occupation
Director

STANMORE BUCKINGHAM HOUSE HOLDINGS LLP

Correspondence address
Aprirose House 48a High Street, Edgware, Middlesex, England, HA8 7EQ
Role ACTIVE
llp-designated-member
Date of birth
July 1970
Appointed on
6 June 2015

Average house price in the postcode HA8 7EQ £371,000

EDINBURGH SAINSBURY HOLDINGS LLP

Correspondence address
4th Floor 22 Baker Street, London, England, W1U 3BW
Role ACTIVE
llp-designated-member
Date of birth
July 1970
Appointed on
27 April 2015
Resigned on
1 October 2021

HONEST TEA LIMITED

Correspondence address
4th Floor 22 Baker Street, London, England, W1U 3BW
Role ACTIVE
director
Date of birth
July 1970
Appointed on
24 April 2015
Nationality
British
Occupation
Chartered Accountant

ODWALLA LIMITED

Correspondence address
4th Floor 22 Baker Street, London, England, W1U 3BW
Role ACTIVE
director
Date of birth
July 1970
Appointed on
24 April 2015
Nationality
British
Occupation
Chartered Accountant

3M BRACKNELL HOLDINGS LLP

Correspondence address
Aprirose House 48a High Street, Edgware, Middlesex, HA8 7EQ
Role ACTIVE
llp-designated-member
Date of birth
July 1970
Appointed on
26 March 2015

Average house price in the postcode HA8 7EQ £371,000

GLASGOW RENFIELD STREET DSC LIMITED

Correspondence address
Acre House 11/15 William Road, London, United Kingdom, NW1 3ER
Role ACTIVE
director
Date of birth
July 1970
Appointed on
21 November 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode NW1 3ER £9,152,000

GLASGOW RENFIELD STREET POS LIMITED

Correspondence address
Acre House 11/15 William Road, London, United Kingdom, NW1 3ER
Role ACTIVE
director
Date of birth
July 1970
Appointed on
21 November 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode NW1 3ER £9,152,000

SHOO 600 LIMITED

Correspondence address
Aprirose House 48a High Street, Edgware, Middlesex, United Kingdom, HA8 7EQ
Role ACTIVE
director
Date of birth
July 1970
Appointed on
21 October 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode HA8 7EQ £371,000

VELEP LLP

Correspondence address
Aprirose House 48a High Street, Edgware, Middlesex, England, HA8 7EQ
Role ACTIVE
llp-designated-member
Date of birth
July 1970
Appointed on
5 November 2012

Average house price in the postcode HA8 7EQ £371,000

APRI REIM LLP

Correspondence address
Aprirose House 48a High Street, Edgware, Middlesex, HA8 7EQ
Role ACTIVE
llp-designated-member
Date of birth
July 1970
Appointed on
29 November 2011

Average house price in the postcode HA8 7EQ £371,000


MOTTRAM HALL LIMITED

Correspondence address
20 Balderton Street, London, England, W1K 6TL
Role RESIGNED
director
Date of birth
July 1970
Appointed on
27 September 2017
Resigned on
1 October 2018
Nationality
British
Occupation
Company Director

SLALEY HALL LODGES LIMITED

Correspondence address
20 Balderton Street, London, England, W1K 6TL
Role RESIGNED
director
Date of birth
July 1970
Appointed on
27 September 2017
Resigned on
23 April 2019
Nationality
British
Occupation
Company Director

BELTON WOODS LODGES LIMITED

Correspondence address
20 Balderton Street, London, England, W1K 6TL
Role RESIGNED
director
Date of birth
July 1970
Appointed on
27 September 2017
Resigned on
23 April 2019
Nationality
British
Occupation
Company Director

TANKERSLEY HOTELS LTD

Correspondence address
20 Balderton Street, London, England, W1K 6TL
Role RESIGNED
director
Date of birth
July 1970
Appointed on
27 September 2017
Resigned on
16 November 2018
Nationality
British
Occupation
Company Director

PANDOX WONDERWALL PROPCO LIMITED

Correspondence address
Byfield House Town Green, Great Ellingham, Attleborough, Norfolk, England, NR17 1LP
Role RESIGNED
director
Date of birth
July 1970
Appointed on
17 August 2017
Resigned on
1 November 2018
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode NR17 1LP £506,000

AURORA REAL ESTATE PARTNERS LIMITED

Correspondence address
3rd Floor Paternoster House 65 St Paul's Churchyard, London, United Kingdom, EC4M 8AB
Role RESIGNED
director
Date of birth
July 1970
Appointed on
7 October 2015
Resigned on
15 April 2016
Nationality
British
Occupation
Accountant

APRIROSE GLASGOW LIMITED

Correspondence address
C/O Aprirose Ltd Aprirose House, 48a High Street, Edgware, Middlesex, United Kingdom, HA8 7EQ
Role
director
Date of birth
July 1970
Appointed on
3 November 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode HA8 7EQ £371,000

TENBY MANSIONS MANAGEMENT COMPANY LIMITED

Correspondence address
6 Tenby Mansions Nottingham Street, London, W1U 5ER
Role RESIGNED
director
Date of birth
July 1970
Appointed on
27 June 2011
Resigned on
24 August 2017
Nationality
British
Occupation
Company Diretor

Average house price in the postcode W1U 5ER £2,239,000

MINOSAE LIMITED LIABILITY PARTNERSHIP

Correspondence address
Aprirose House 48/A High Street, Edgware, Middlesex, HA8 7EQ
Role
llp-designated-member
Date of birth
July 1970
Appointed on
20 August 2009

Average house price in the postcode HA8 7EQ £371,000

APRIROSE DIDSBURY LIMITED LIABILITY PARTNERSHIP

Correspondence address
Aprirose House 48a High Street, Edgware, Middlesex, HA8 7EQ
Role
llp-designated-member
Date of birth
July 1970
Appointed on
11 April 2006

Average house price in the postcode HA8 7EQ £371,000

ICEGARDEN LIMITED

Correspondence address
APRIROSE LIMITED 48a High Street, Edgware, Middlesex, England, HA8 7EQ
Role
director
Date of birth
July 1970
Appointed on
1 July 2004
Nationality
British
Occupation
Accountant

Average house price in the postcode HA8 7EQ £371,000