Mark VORHAND

Total number of appointments 30, 25 active appointments

DESKCROSS LIMITED

Correspondence address
45 Cranbourne Gardens, London, NW11 0HU
Role ACTIVE
director
Date of birth
August 1960
Appointed on
1 September 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode NW11 0HU £2,653,000

WINGKIRK LIMITED

Correspondence address
45 Cranbourne Gardens, London, NW11 0HU
Role ACTIVE
director
Date of birth
August 1960
Appointed on
1 September 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode NW11 0HU £2,653,000

SPRING VILLA PARK LIMITED

Correspondence address
Ground Floor Japonica House, 8 Spring Villa Park, Edgware, Middlesex, England, HA8 7XT
Role ACTIVE
director
Date of birth
August 1960
Appointed on
29 February 2024
Nationality
British
Occupation
Director

LEGRO INVESTMENT LTD

Correspondence address
45 Cranbourne Gardens, London, England, NW11 0HU
Role ACTIVE
director
Date of birth
August 1960
Appointed on
29 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NW11 0HU £2,653,000

JAPONICA HOUSE LIMITED

Correspondence address
220 The Vale, London, United Kingdom, NW11 8SR
Role ACTIVE
director
Date of birth
August 1960
Appointed on
21 June 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NW11 8SR £982,000

BRIGHTFLASH RESIDENTIAL LIMITED

Correspondence address
45 Cranbourne Gardens, London, England, NW11 0HU
Role ACTIVE
director
Date of birth
August 1960
Appointed on
19 June 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NW11 0HU £2,653,000

ULTRAHAVEN RESIDENTIAL LIMITED

Correspondence address
45 Cranbourne Gardens, London, England, NW11 0HU
Role ACTIVE
director
Date of birth
August 1960
Appointed on
18 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NW11 0HU £2,653,000

VERRINGTON LIMITED

Correspondence address
Ground Floor, Japonica House, 8 Spring Villa Park, Edgware, Middx, United Kingdom, HA8 7XT
Role ACTIVE
director
Date of birth
August 1960
Appointed on
11 May 2021
Nationality
British
Occupation
Company Director

UKPS (NORTH WEST) LIMITED

Correspondence address
Hillview House 1 Hallswelle Parade, Finchley Road, London, United Kingdom, NW11 0DL
Role ACTIVE
director
Date of birth
August 1960
Appointed on
22 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode NW11 0DL £394,000

4FRONTCARPARKS LTD

Correspondence address
8 Spring Villa Road, Edgware, United Kingdom, HA8 7XT
Role ACTIVE
director
Date of birth
August 1960
Appointed on
20 November 2020
Nationality
British
Occupation
Director

HOLLYWOOD PROPERTIES LIMITED

Correspondence address
45 Cranbourne Gardens, London, England, NW11 0HU
Role ACTIVE
director
Date of birth
August 1960
Appointed on
7 March 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode NW11 0HU £2,653,000

SPRING PARKING LTD

Correspondence address
45 Cranbourne Gardens, London, United Kingdom, NW11 0HU
Role ACTIVE
director
Date of birth
August 1960
Appointed on
31 July 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode NW11 0HU £2,653,000

GRANTSTAR HOLDINGS LTD

Correspondence address
325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom, UB6 0FX
Role ACTIVE
director
Date of birth
August 1960
Appointed on
14 November 2011
Nationality
British
Occupation
Company Director

SUMMERDAWN LTD

Correspondence address
325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom, UB6 0FX
Role ACTIVE
director
Date of birth
August 1960
Appointed on
18 February 2011
Nationality
British
Occupation
Company Director

OSHIM PROPERTIES LIMITED

Correspondence address
45 Cranbourne Gardens, London, United Kingdom, NW11 0HU
Role ACTIVE
director
Date of birth
August 1960
Appointed on
13 December 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode NW11 0HU £2,653,000

BEIS YAAKOV PRIMARY SCHOOL FOUNDATION

Correspondence address
45 Cranbourne Gardens, London, NW11 0HU
Role ACTIVE
director
Date of birth
August 1960
Appointed on
12 May 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode NW11 0HU £2,653,000

HILLMAR ESTATES LIMITED

Correspondence address
45 Cranbourne Gardens, London, NW11 0HU
Role ACTIVE
director
Date of birth
August 1960
Appointed on
7 March 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode NW11 0HU £2,653,000

JAMAICROAD LIMITED

Correspondence address
45 Cranbourne Gardens, London, NW11 0HU
Role ACTIVE
director
Date of birth
August 1960
Appointed on
26 July 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode NW11 0HU £2,653,000

VENOSNU LIMITED

Correspondence address
45 Cranbourne Gardens, London, NW11 0HU
Role ACTIVE
director
Date of birth
August 1960
Appointed on
18 November 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode NW11 0HU £2,653,000

BRIGHTFLASH LIMITED

Correspondence address
45 Cranbourne Gardens, London, NW11 0HU
Role ACTIVE
director
Date of birth
August 1960
Appointed on
7 January 2005
Nationality
British
Occupation
Co Director

Average house price in the postcode NW11 0HU £2,653,000

BEIS YAACOV PRIMARY SCHOOL LIMITED

Correspondence address
45 Cranbourne Gardens, London, NW11 0HU
Role ACTIVE
director
Date of birth
August 1960
Appointed on
26 January 2004
Nationality
British
Occupation
Co Dir

Average house price in the postcode NW11 0HU £2,653,000

BEIS YAACOV PRIMARY SCHOOL LIMITED

Correspondence address
45 CRANBOURNE GARDENS, LONDON, NW11 0HU
Role ACTIVE
Director
Date of birth
August 1960
Appointed on
26 January 2004
Nationality
BRITISH
Occupation
CO DIR

Average house price in the postcode NW11 0HU £2,653,000

MANTRIX LIMITED

Correspondence address
45 Cranbourne Gardens, London, NW11 0HU
Role ACTIVE
director
Date of birth
August 1960
Appointed on
24 April 2001
Nationality
British
Occupation
Company Director

Average house price in the postcode NW11 0HU £2,653,000

WINGKIRK LIMITED

Correspondence address
45 CRANBOURNE GARDENS, LONDON, NW11 0HU
Role ACTIVE
Director
Date of birth
August 1960
Appointed on
10 November 1992
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW11 0HU £2,653,000

ULTRAHAVEN LIMITED

Correspondence address
45 Cranbourne Gardens, London, NW11 0HU
Role ACTIVE
director
Date of birth
August 1960
Appointed on
11 October 1991
Nationality
British
Occupation
Company Director

Average house price in the postcode NW11 0HU £2,653,000


HOUNSLOW LIMITED

Correspondence address
45 Cranbourne Gardens, London, NW11 0HU
Role
director
Date of birth
August 1960
Appointed on
22 December 2006
Nationality
British
Occupation
Co Director

Average house price in the postcode NW11 0HU £2,653,000

CHARLTON CARE HOMES LIMITED

Correspondence address
45 Cranbourne Gardens, London, NW11 0HU
Role RESIGNED
director
Date of birth
August 1960
Appointed on
26 July 2006
Resigned on
20 August 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode NW11 0HU £2,653,000

DAWNER LIMITED

Correspondence address
PASSER CHEVERN& CO 5 Spring Villa Road, Edgware, Middlesex, United Kingdom, HA8 7EB
Role RESIGNED
director
Date of birth
August 1960
Appointed on
26 July 2006
Resigned on
20 August 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode HA8 7EB £1,751,000

BETTER TRANSPORTERS LIMITED

Correspondence address
45 Cranbourne Gardens, London, NW11 0HU
Role RESIGNED
director
Date of birth
August 1960
Appointed on
1 November 2005
Resigned on
10 October 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode NW11 0HU £2,653,000

VORCON LIMITED

Correspondence address
45 Cranbourne Gardens, London, NW11 0HU
Role RESIGNED
director
Date of birth
August 1960
Appointed on
9 June 2005
Resigned on
26 September 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode NW11 0HU £2,653,000