Mazin DAOOD

Total number of appointments 18, 17 active appointments

REDBOURNE VENTURES LIMITED

Correspondence address
2nd Floor, The Precient, North House High Rd,, Broxbourne, United Kingdom, EN10 7HY
Role ACTIVE
director
Date of birth
March 1987
Appointed on
13 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode EN10 7HY £267,000

TADHM VENTURES LIMITED

Correspondence address
Unit 1 Mar House, 50 The Hyde, London, London, United Kingdom, NW9 5NG
Role ACTIVE
director
Date of birth
March 1987
Appointed on
12 February 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode NW9 5NG £320,000

BIG BOLD BEZEL LIMITED

Correspondence address
311 Regents Park Road, London, England, N3 1DP
Role ACTIVE
director
Date of birth
March 1987
Appointed on
6 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode N3 1DP £1,283,000

BOMBAY DEVELOPMENT LIMITED

Correspondence address
Unit 1 Unit 1, Mar House, 50 The Hyde, London, United Kingdom, NW9 5NG
Role ACTIVE
director
Date of birth
March 1987
Appointed on
20 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode NW9 5NG £320,000

OLD HOUSE GROUP LIMITED

Correspondence address
Unit 1, Mar House 50 The Hyde, London, United Kingdom, NW9 5NG
Role ACTIVE
director
Date of birth
March 1987
Appointed on
10 May 2022
Resigned on
18 July 2022
Nationality
British
Occupation
Director

Average house price in the postcode NW9 5NG £320,000

UPMINSTER HOUSE LIMITED

Correspondence address
Mar House Unit 1, 50 The Hyde, Colindale, United Kingdom, NW9 5NG
Role ACTIVE
director
Date of birth
March 1987
Appointed on
6 May 2021
Resigned on
16 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode NW9 5NG £320,000

BOMBAY MEWS LIMITED

Correspondence address
Unit 1, Mar House 50 The Hyde, London, England, NW9 5NG
Role ACTIVE
director
Date of birth
March 1987
Appointed on
21 March 2021
Resigned on
17 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode NW9 5NG £320,000

STELLAR NETWORK LIMITED

Correspondence address
23 Crawford Street, London, England, W1H 1BY
Role ACTIVE
director
Date of birth
March 1987
Appointed on
28 January 2021
Resigned on
19 November 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode W1H 1BY £1,621,000

GREENPOINT COMMERCIAL LIMITED

Correspondence address
Mar House Unit 1, 50 The Hyde, Edgware Road, London, United Kingdom, NW9 5NG
Role ACTIVE
director
Date of birth
March 1987
Appointed on
28 January 2021
Resigned on
30 May 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode NW9 5NG £320,000

OLD HOUSE GROUP LIMITED

Correspondence address
Mar House 50 The Hyde, Edgware Road, London, United Kingdom, NW9 5NG
Role ACTIVE
director
Date of birth
March 1987
Appointed on
6 August 2020
Resigned on
14 May 2022
Nationality
British
Occupation
Commercial Director

Average house price in the postcode NW9 5NG £320,000

OLD HOUSE READING LIMITED

Correspondence address
Unit 1, Mar House, 50 The Hyde, London, United Kingdom, NW9 5NG
Role ACTIVE
director
Date of birth
March 1987
Appointed on
3 April 2020
Resigned on
18 May 2023
Nationality
British
Occupation
Commercial Director

Average house price in the postcode NW9 5NG £320,000

484 NORTH C LIMITED

Correspondence address
4385 12545541 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
March 1987
Appointed on
3 April 2020
Nationality
British
Occupation
Commercial Director

36 KENMORE LIMITED

Correspondence address
Unit 1, Mar House 50 The Hyde, Colindale, United Kingdom, NW9 5NG
Role ACTIVE
director
Date of birth
March 1987
Appointed on
2 April 2020
Resigned on
4 July 2024
Nationality
British
Occupation
Commercial Director

Average house price in the postcode NW9 5NG £320,000

OLD HOUSE CLINIC LIMITED

Correspondence address
Unit 1, Mar House 50 The Hyde, Colindale, United Kingdom, NW9 5NG
Role ACTIVE
director
Date of birth
March 1987
Appointed on
2 April 2020
Resigned on
10 May 2023
Nationality
British
Occupation
Commercial Director

Average house price in the postcode NW9 5NG £320,000

BOMBAY DEVELOPMENT LIMITED

Correspondence address
23 Crawford Street, Basement, London, United Kingdom, W1H 1BY
Role ACTIVE
director
Date of birth
March 1987
Appointed on
20 August 2018
Resigned on
1 March 2023
Nationality
British
Occupation
Investment Manager

Average house price in the postcode W1H 1BY £1,621,000

MAZMO PARTNERS LIMITED

Correspondence address
311 Regents Park Road, London, United Kingdom, N3 1DP
Role ACTIVE
director
Date of birth
March 1987
Appointed on
20 April 2018
Nationality
British
Occupation
Investment Manager

Average house price in the postcode N3 1DP £1,283,000

3DEN CAPITAL LIMITED

Correspondence address
311 Regents Park Road, Finchley Central, London, N3 1DP
Role ACTIVE
director
Date of birth
March 1987
Appointed on
7 March 2018
Nationality
British
Occupation
Investment Manager

Average house price in the postcode N3 1DP £1,283,000


121 WEMBOROUGH ROAD LIMITED

Correspondence address
23 Crawford Street, London, England, W1H 1BY
Role RESIGNED
director
Date of birth
March 1987
Appointed on
21 December 2020
Resigned on
10 February 2021
Nationality
British
Occupation
Commercial Director

Average house price in the postcode W1H 1BY £1,621,000