Mark MORRIS

Total number of appointments 39, 33 active appointments

44 PS NOMINEE LIMITED

Correspondence address
C/O Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, England, EC4Y 8EN
Role ACTIVE
director
Date of birth
July 1968
Appointed on
5 January 2022
Nationality
British
Occupation
Director

44 PS GP LIMITED

Correspondence address
C/O Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, England, EC4Y 8EN
Role ACTIVE
director
Date of birth
July 1968
Appointed on
5 January 2022
Nationality
British
Occupation
Director

31 TS GP LIMITED

Correspondence address
C/O Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, England, EC4Y 8EN
Role ACTIVE
director
Date of birth
July 1968
Appointed on
1 July 2021
Nationality
British
Occupation
Director

31 TS NOMINEE LIMITED

Correspondence address
C/O Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, England, EC4Y 8EN
Role ACTIVE
director
Date of birth
July 1968
Appointed on
1 July 2021
Nationality
British
Occupation
Director

37 KS NOMINEE LIMITED

Correspondence address
C/O Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, England, EC4Y 8EN
Role ACTIVE
director
Date of birth
July 1968
Appointed on
24 August 2020
Nationality
British
Occupation
Director

37 KS GP LIMITED

Correspondence address
C/O Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, England, EC4Y 8EN
Role ACTIVE
director
Date of birth
July 1968
Appointed on
19 August 2020
Nationality
British
Occupation
Director

CHAPEL WALKS NOMINEE LIMITED

Correspondence address
C/O Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, England, EC4Y 8EN
Role ACTIVE
director
Date of birth
July 1968
Appointed on
12 August 2020
Nationality
British
Occupation
Director

CHAPEL WALKS GP LIMITED

Correspondence address
C/O Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, England, EC4Y 8EN
Role ACTIVE
director
Date of birth
July 1968
Appointed on
24 July 2020
Nationality
British
Occupation
Director

NORTHSPRING LIMITED

Correspondence address
C/O Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, England, EC4Y 8EN
Role ACTIVE
director
Date of birth
July 1968
Appointed on
28 May 2020
Nationality
British
Occupation
Director

EVERINVEST SECOND UNITHOLDER LIMITED

Correspondence address
Primrose Hill Courtyard 7 Erskine Road, London, Greater London, England, NW3 3AJ
Role ACTIVE
director
Date of birth
July 1968
Appointed on
4 March 2020
Nationality
British
Occupation
Director

Average house price in the postcode NW3 3AJ £2,181,000

EVERINVEST GP LIMITED

Correspondence address
Primrose Hill Courtyard 7 Erskine Road, London, Greater London, England, NW3 3AJ
Role ACTIVE
director
Date of birth
July 1968
Appointed on
28 February 2020
Nationality
British
Occupation
Director

Average house price in the postcode NW3 3AJ £2,181,000

21 WS NOMINEE LIMITED

Correspondence address
C/O Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, England, EC4Y 8EN
Role ACTIVE
director
Date of birth
July 1968
Appointed on
27 November 2019
Nationality
British
Occupation
Director

21 WS GP LIMITED

Correspondence address
C/O Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, England, EC4Y 8EN
Role ACTIVE
director
Date of birth
July 1968
Appointed on
21 November 2019
Nationality
British
Occupation
Director

ORIGIN MANCHESTER GP LIMITED

Correspondence address
C/O Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, England, EC4Y 8EN
Role ACTIVE
director
Date of birth
July 1968
Appointed on
14 May 2019
Nationality
British
Occupation
Director

ORIGIN MANCHESTER NOMINEE LIMITED

Correspondence address
C/O Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, England, EC4Y 8EN
Role ACTIVE
director
Date of birth
July 1968
Appointed on
14 May 2019
Nationality
British
Occupation
Director

THE JEWISH LEADERSHIP COUNCIL

Correspondence address
Shield House Jewish Leadership Council, Harmony Way, Hendon, NW4 2BZ
Role ACTIVE
director
Date of birth
July 1968
Appointed on
22 May 2018
Resigned on
4 August 2024
Nationality
British
Occupation
Investment

Average house price in the postcode NW4 2BZ £168,000

LONDON BRIDGE (NOMINEES) LIMITED

Correspondence address
Devonshire House 1 Devonshire Street, London, United Kingdom, W1W 5DR
Role ACTIVE
director
Date of birth
July 1968
Appointed on
9 February 2017
Nationality
British
Occupation
Director

LB (NOMINEES) LIMITED

Correspondence address
Devonshire House 1 Devonshire Street, London, United Kingdom, W1W 5DR
Role ACTIVE
director
Date of birth
July 1968
Appointed on
9 February 2017
Nationality
British
Occupation
Director

VANDASHIELD CAPITAL LIMITED

Correspondence address
C/O Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, England, EC4Y 8EN
Role ACTIVE
director
Date of birth
July 1968
Appointed on
22 October 2015
Nationality
British
Occupation
Director

REDBOURNE AVENUE LLP

Correspondence address
1 Portland Place, London, United Kingdom, W1B 1PN
Role ACTIVE
llp-designated-member
Date of birth
July 1968
Appointed on
27 May 2014

INVESTREAM CAPITAL LIMITED

Correspondence address
C/O Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, England, EC4Y 8EN
Role ACTIVE
director
Date of birth
July 1968
Appointed on
18 October 2011
Nationality
British
Occupation
Director

VANDASHIELD LIMITED

Correspondence address
C/O Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, England, EC4Y 8EN
Role ACTIVE
director
Date of birth
July 1968
Appointed on
10 May 2011
Nationality
British
Occupation
Managing Director

TORAH & CHESED (BH) LIMITED

Correspondence address
Lynwood House 373/375 Station Road, Harrow, Middlesex, United Kingdom, HA1 2AW
Role ACTIVE
director
Date of birth
July 1968
Appointed on
27 April 2009
Nationality
British
Occupation
Surveyor

Average house price in the postcode HA1 2AW £818,000

WE HUB BUILDING

Correspondence address
22 Brampton Grove, London, NW4 4AG
Role ACTIVE
director
Date of birth
July 1968
Appointed on
15 March 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode NW4 4AG £3,227,000

INVESTREV LIMITED

Correspondence address
22 Brampton Grove, London, NW4 4AG
Role ACTIVE
director
Date of birth
July 1968
Appointed on
1 February 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode NW4 4AG £3,227,000

PROPSHIELD LIMITED

Correspondence address
22 Brampton Grove, London, NW4 4AG
Role ACTIVE
director
Date of birth
July 1968
Appointed on
27 June 2006
Nationality
British
Occupation
Jt Managing Director

Average house price in the postcode NW4 4AG £3,227,000

INVESTREAM PARTNERSHIP LLP

Correspondence address
22 Brampton Grove, Hendon, NW4 4AG
Role ACTIVE
llp-designated-member
Date of birth
July 1968
Appointed on
23 December 2005

Average house price in the postcode NW4 4AG £3,227,000

VANDASHIELD GENERAL PARTNER LIMITED

Correspondence address
22 Brampton Grove, London, NW4 4AG
Role ACTIVE
director
Date of birth
July 1968
Appointed on
24 November 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode NW4 4AG £3,227,000

RIVERSHIELD LIMITED

Correspondence address
C/O Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, England, EC4Y 8EN
Role ACTIVE
director
Date of birth
July 1968
Appointed on
5 July 2004
Nationality
British
Occupation
Company Director

SPOTSHIELD LIMITED

Correspondence address
22 Brampton Grove, London, NW4 4AG
Role ACTIVE
director
Date of birth
July 1968
Appointed on
5 July 2004
Nationality
British
Occupation
Company Director

Average house price in the postcode NW4 4AG £3,227,000

INVESTREAM FINANCE LIMITED

Correspondence address
22 Brampton Grove, London, NW4 4AG
Role ACTIVE
director
Date of birth
July 1968
Appointed on
3 October 2002
Nationality
British
Occupation
Director

Average house price in the postcode NW4 4AG £3,227,000

INVESTREAM LIMITED

Correspondence address
22 Brampton Grove, London, NW4 4AG
Role ACTIVE
director
Date of birth
July 1968
Appointed on
12 April 2002
Nationality
British
Occupation
Jt Managing Director

Average house price in the postcode NW4 4AG £3,227,000

INVESTREAM MANAGEMENT LIMITED

Correspondence address
22 Brampton Grove, London, NW4 4AG
Role ACTIVE
director
Date of birth
July 1968
Appointed on
12 April 2002
Nationality
British
Occupation
Jt Managing Director

Average house price in the postcode NW4 4AG £3,227,000


DM REAL ASSETS LLP

Correspondence address
38 Wigmore Street, London, England, W1U 2RU
Role RESIGNED
llp-designated-member
Date of birth
July 1968
Appointed on
25 February 2015
Resigned on
4 January 2018

F.B.P. MANAGEMENT LIMITED

Correspondence address
Devonshire House 1 Devonshire Street, London, England, W1W 5DR
Role RESIGNED
director
Date of birth
July 1968
Appointed on
1 November 2011
Resigned on
8 April 2019
Nationality
British
Occupation
Company Director

TRITON COURT (NOMINEE) LIMITED

Correspondence address
22 Brampton Grove, London, NW4 4AG
Role RESIGNED
director
Date of birth
July 1968
Appointed on
18 September 2006
Resigned on
24 October 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode NW4 4AG £3,227,000

BEVIS MARKS (GENERAL PARTNER) LIMITED

Correspondence address
22 Brampton Grove, London, NW4 4AG
Role RESIGNED
director
Date of birth
July 1968
Appointed on
18 September 2006
Resigned on
24 October 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode NW4 4AG £3,227,000

MIDSHIELD LIMITED

Correspondence address
22 Brampton Grove, London, NW4 4AG
Role RESIGNED
director
Date of birth
July 1968
Appointed on
27 July 2005
Resigned on
16 February 2012
Nationality
British
Occupation
Surveyor

Average house price in the postcode NW4 4AG £3,227,000

VANDASHIELD LIMITED

Correspondence address
22 Brampton Grove, London, NW4 4AG
Role RESIGNED
director
Date of birth
July 1968
Appointed on
7 December 2004
Resigned on
14 April 2008
Nationality
British
Occupation
Joint Managing Director

Average house price in the postcode NW4 4AG £3,227,000