Nabil Aiad Gerges MANKARIOUS

Total number of appointments 48, 48 active appointments

MARTINO'S RESTAURANTS LIMITED

Correspondence address
75/79 Dulwich Village, London, England, SE21 7BJ
Role ACTIVE
director
Date of birth
March 1967
Appointed on
15 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode SE21 7BJ £2,566,000

CRISTO VELATO LIMITED

Correspondence address
11 Bond Street, London, England, W5 5AP
Role ACTIVE
director
Date of birth
March 1967
Appointed on
19 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode W5 5AP £759,000

SCUDERIA VESUVIO LIMITED

Correspondence address
Santa Maria 11 Bond St Santa Maria, 11 Bond St, London, London, England, W5 5AP
Role ACTIVE
director
Date of birth
March 1967
Appointed on
18 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode W5 5AP £759,000

MARTINO'S OPS LTD

Correspondence address
75 79 Dulwich Village, London, United Kingdom, SE21 7BJ
Role ACTIVE
director
Date of birth
March 1967
Appointed on
31 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode SE21 7BJ £2,566,000

MZAN LIMITED

Correspondence address
75 79 Dulwich Village, London, United Kingdom, SE21 7BJ
Role ACTIVE
director
Date of birth
March 1967
Appointed on
31 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode SE21 7BJ £2,566,000

KUDU 7 (MARYLEBONE) LIMITED

Correspondence address
7 Moxon Street, London, England, W1U 4EP
Role ACTIVE
director
Date of birth
March 1967
Appointed on
19 November 2024
Nationality
British
Occupation
Director

BLOODSPORTS LIMITED

Correspondence address
The Dartmouth Arms Dartmouth Road, London, England, SE23 3HN
Role ACTIVE
director
Date of birth
March 1967
Appointed on
13 November 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode SE23 3HN £619,000

HONESTSTAR LIMITED

Correspondence address
Aubaine 7 Moxon St, London, United Kingdom, W1U 4EP
Role ACTIVE
director
Date of birth
March 1967
Appointed on
8 August 2024
Nationality
British
Occupation
Business Executive

TRAGARA RESTAURANT CO. LIMITED

Correspondence address
Aubaine 7 Moxon St, London, United Kingdom, W1U 4EP
Role ACTIVE
director
Date of birth
March 1967
Appointed on
8 August 2024
Nationality
British
Occupation
Business Executive

MIGHTYRESTAURANTS LIMITED

Correspondence address
Aubaine 7 Moxon St, London, United Kingdom, W1U 4EP
Role ACTIVE
director
Date of birth
March 1967
Appointed on
8 August 2024
Resigned on
14 October 2024
Nationality
British
Occupation
Business Executive

B LOCALE LIMITED

Correspondence address
Aubaine 7 Moxon St, London, United Kingdom, W1U 4EP
Role ACTIVE
director
Date of birth
March 1967
Appointed on
8 August 2024
Nationality
British
Occupation
Business Executive

BRAVESPIRIT LIMITED

Correspondence address
Aubaine 7 Moxon St, London, United Kingdom, W1U 4EP
Role ACTIVE
director
Date of birth
March 1967
Appointed on
8 August 2024
Nationality
British
Occupation
Business Executive

TRUEVALOUR LIMITED

Correspondence address
Aubaine 7 Moxon St, London, United Kingdom, W1U 4EP
Role ACTIVE
director
Date of birth
March 1967
Appointed on
8 August 2024
Nationality
British
Occupation
Business Executive

NOBLEHEART LIMITED

Correspondence address
Aubaine 7 Moxon St, London, United Kingdom, W1U 4EP
Role ACTIVE
director
Date of birth
March 1967
Appointed on
8 August 2024
Nationality
British
Occupation
Business Executive

ROCCA (2015) LIMITED

Correspondence address
75 79 Dulwich Village 75 79 Dulwich Village, London, United Kingdom, SE21 7BJ
Role ACTIVE
director
Date of birth
March 1967
Appointed on
29 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode SE21 7BJ £2,566,000

THE OLD BOYS CLUB LTD

Correspondence address
75-79 Dulwich Village, London, England, SE21 7BJ
Role ACTIVE
director
Date of birth
March 1967
Appointed on
29 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode SE21 7BJ £2,566,000

ZEDNAB LTD

Correspondence address
10 Lawn Road, Beckenham, England, BR3 1TP
Role ACTIVE
director
Date of birth
March 1967
Appointed on
8 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode BR3 1TP £1,081,000

ZNAS LIMITED

Correspondence address
124 Finchley Road, London, England, NW3 5JS
Role ACTIVE
director
Date of birth
March 1967
Appointed on
3 May 2024
Nationality
British
Occupation
Director

VERMICELLI RESTAURANTS LTD

Correspondence address
71 Rawnsley Avenue, Mitcham, United Kingdom, CR4 4BX
Role ACTIVE
director
Date of birth
March 1967
Appointed on
4 March 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode CR4 4BX £363,000

PASTINO LTD

Correspondence address
30 Duncan Road, Burgh Heath, Tadworth, England, KT20 6DR
Role ACTIVE
director
Date of birth
March 1967
Appointed on
12 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode KT20 6DR £522,000

ELRIEM LIMITED

Correspondence address
Suite 2a, 7th Floor, City Reach, 5 Greenwich View Place, London, England, E14 9NN
Role ACTIVE
director
Date of birth
March 1967
Appointed on
22 August 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode E14 9NN £232,000

NEET PROPERTIES LONDON LIMITED

Correspondence address
10 Lawn Road, Beckenham, London, United Kingdom, BR3 1TP
Role ACTIVE
director
Date of birth
March 1967
Appointed on
29 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode BR3 1TP £1,081,000

FM SUMMERTOWN LIMITED

Correspondence address
1st Floor 50-51 Berwick Street, London, England, W1F 8SJ
Role ACTIVE
director
Date of birth
March 1967
Appointed on
25 April 2022
Resigned on
11 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode W1F 8SJ £803,000

ELRIEM LIMITED

Correspondence address
C/O Lichfield & Co. 91 Sunnyhill Road, Streatham, London, United Kingdom, SW16 2UG
Role ACTIVE
director
Date of birth
March 1967
Appointed on
7 April 2022
Resigned on
13 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode SW16 2UG £482,000

HOT MEZE LTD

Correspondence address
Unit 10 Blackthorne Crescent, Slough, Berkshire, United Kingdom, SL3 0QR
Role ACTIVE
director
Date of birth
March 1967
Appointed on
11 January 2022
Resigned on
8 January 2024
Nationality
British
Occupation
Director

NMM LONDON LTD

Correspondence address
10 Lawn Road, Beckenham, England, BR3 1TP
Role ACTIVE
director
Date of birth
March 1967
Appointed on
1 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode BR3 1TP £1,081,000

FRANCO MANCA PETERBOROUGH LIMITED

Correspondence address
1st Floor, 50-51 Berwick Street, London, United Kingdom, W1F 8SJ
Role ACTIVE
director
Date of birth
March 1967
Appointed on
29 October 2021
Resigned on
11 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode W1F 8SJ £803,000

FRANCO MANCA CHELMSFORD LIMITED

Correspondence address
1st Floor 50-51 Berwick Street, London, United Kingdom, W1F 8SJ
Role ACTIVE
director
Date of birth
March 1967
Appointed on
25 October 2021
Resigned on
11 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode W1F 8SJ £803,000

MEATLIQUOR CPC LIMITED

Correspondence address
25 Farringdon Street, London, EC4A 4AB
Role ACTIVE
director
Date of birth
March 1967
Appointed on
18 August 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4A 4AB £97,690,000

THE REAL GREEK (NORWICH) LIMITED

Correspondence address
1st Floor 50-51 Berwick Street, London, United Kingdom, W1F 8SJ
Role ACTIVE
director
Date of birth
March 1967
Appointed on
12 March 2021
Resigned on
11 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode W1F 8SJ £803,000

FM HIGH HOLBORN LIMITED

Correspondence address
1st Floor, 50-51 Berwick Street, London, England, W1F 8SJ
Role ACTIVE
director
Date of birth
March 1967
Appointed on
6 December 2020
Resigned on
11 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode W1F 8SJ £803,000

THE REAL GREEK BRACKNELL LIMITED

Correspondence address
1st Floor, 50-51 Berwick Street, London, United Kingdom, W1F 8SJ
Role ACTIVE
director
Date of birth
March 1967
Appointed on
23 September 2020
Resigned on
11 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode W1F 8SJ £803,000

FRANCO MANCA 1 UK LIMITED

Correspondence address
1st Floor, 50-51 Berwick Street, London, United Kingdom, W1F 8SJ
Role ACTIVE
director
Date of birth
March 1967
Appointed on
16 September 2020
Resigned on
11 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode W1F 8SJ £803,000

FM LONDON BRIDGE LIMITED

Correspondence address
1st Floor, 50-51 Berwick Street, London, United Kingdom, W1F 8SJ
Role ACTIVE
director
Date of birth
March 1967
Appointed on
14 September 2020
Resigned on
11 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode W1F 8SJ £803,000

A T BERWICK LIMITED

Correspondence address
91 Sunnyhill Road, Streatham, London, United Kingdom, SW16 2UG
Role ACTIVE
director
Date of birth
March 1967
Appointed on
5 April 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode SW16 2UG £482,000

FM CATHERINE THE GREAT LIMITED

Correspondence address
1st Floor, 50-51 Berwick Street, London, United Kingdom, W1F 8SJ
Role ACTIVE
director
Date of birth
March 1967
Appointed on
18 October 2018
Resigned on
11 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode W1F 8SJ £803,000

NEEM SOLUTIONS LIMITED

Correspondence address
10 Lawn Road, Beckenham, London, United Kingdom, BR3 1TP
Role ACTIVE
director
Date of birth
March 1967
Appointed on
28 March 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode BR3 1TP £1,081,000

MEATLIQUOR QW LIMITED

Correspondence address
The Dartmouth Arms Dartmouth Road, London, England, SE23 3HN
Role ACTIVE
director
Date of birth
March 1967
Appointed on
4 April 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode SE23 3HN £619,000

WISE FOOD LIMITED

Correspondence address
1st Floor 50-51 Berwick Street, London, W1F 8SJ
Role ACTIVE
director
Date of birth
March 1967
Appointed on
27 August 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode W1F 8SJ £803,000

FM 111 LIMITED

Correspondence address
1st Floor, 50-51 Berwick Street, London, England, W1F 8SJ
Role ACTIVE
director
Date of birth
March 1967
Appointed on
25 July 2016
Resigned on
11 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode W1F 8SJ £803,000

FSW FOOD LIMITED

Correspondence address
195 Croydon Road, Beckenham, Kent, United Kingdom, BR3 3QH
Role ACTIVE
director
Date of birth
March 1967
Appointed on
11 May 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode BR3 3QH £535,000

THE REAL GREEK INTERNATIONAL LIMITED

Correspondence address
1st Floor 50-51 Berwick Street, London, W1F 8SJ
Role ACTIVE
director
Date of birth
March 1967
Appointed on
7 March 2016
Resigned on
11 July 2024
Nationality
British
Occupation
None

Average house price in the postcode W1F 8SJ £803,000

FRANCO MANCA INTERNATIONAL LIMITED

Correspondence address
1st Floor 50-51 Berwick Street, London, W1F 8SJ
Role ACTIVE
director
Date of birth
March 1967
Appointed on
7 March 2016
Resigned on
11 July 2024
Nationality
British
Occupation
None

Average house price in the postcode W1F 8SJ £803,000

FIXED RESTAURANTS LIMITED

Correspondence address
25 Farringdon Street, London, EC4A 4AB
Role ACTIVE
director
Date of birth
March 1967
Appointed on
21 October 2015
Nationality
British
Occupation
None

Average house price in the postcode EC4A 4AB £97,690,000

MARKET ROW BRIXTON LTD

Correspondence address
1st Floor 50-51 Berwick Street, London, England, W1F 8SJ
Role ACTIVE
director
Date of birth
March 1967
Appointed on
19 August 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode W1F 8SJ £803,000

PUTNEY BEACH LIMITED

Correspondence address
25 Farringdon Street, London, EC4A 4AB
Role ACTIVE
director
Date of birth
March 1967
Appointed on
3 August 2015
Nationality
British
Occupation
None

Average house price in the postcode EC4A 4AB £97,690,000

THE REAL GREEK WINE COMPANY LIMITED

Correspondence address
1st Floor, 50-51 Berwick Street, London, England, W1F 8SJ
Role ACTIVE
director
Date of birth
March 1967
Appointed on
23 June 2011
Resigned on
11 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode W1F 8SJ £803,000

FRANCO MANCA HOLDINGS LIMITED

Correspondence address
1st Floor, 50-51 Berwick Street, London, England, W1F 8SJ
Role ACTIVE
director
Date of birth
March 1967
Appointed on
5 September 2008
Resigned on
11 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1F 8SJ £803,000