Nicholas James FALLOWS

Total number of appointments 59, 59 active appointments

BRUNETELAND UK LIMITED

Correspondence address
26 St. James's Square, London, England, SW1Y 4JH
Role ACTIVE
director
Date of birth
December 1967
Appointed on
8 July 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 4JH £3,816,000

KOSMOS DEVELOPMENTS LIMITED

Correspondence address
26 St. James's Square, London, England, SW1Y 4JH
Role ACTIVE
director
Date of birth
December 1967
Appointed on
8 July 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 4JH £3,816,000

GOLDVIEW LIMITED

Correspondence address
26 St. James's Square, London, London, United Kingdom, SW1Y 4JH
Role ACTIVE
director
Date of birth
December 1967
Appointed on
4 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4JH £3,816,000

TORIVIEW LIMITED

Correspondence address
26 St James' Square, London, United Kingdom, SW1Y 4JH
Role ACTIVE
director
Date of birth
December 1967
Appointed on
3 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4JH £3,816,000

POLLVIEW LIMITED

Correspondence address
26 St. James' Square, London, United Kingdom, SW1Y 4JH
Role ACTIVE
director
Date of birth
December 1967
Appointed on
3 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4JH £3,816,000

FRITHVIEW LIMITED

Correspondence address
26 St. James's Square, London, England, SW1Y 4JH
Role ACTIVE
director
Date of birth
December 1967
Appointed on
12 June 2025
Nationality
British
Occupation
Cfo

Average house price in the postcode SW1Y 4JH £3,816,000

BNF IBERIA LIMITED

Correspondence address
26 St. James's Square, London, England, SW1Y 4JH
Role ACTIVE
director
Date of birth
December 1967
Appointed on
5 June 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 4JH £3,816,000

ANNVIEW LIMITED

Correspondence address
26 St. James's Square, London, England, SW1Y 4JH
Role ACTIVE
director
Date of birth
December 1967
Appointed on
22 April 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 4JH £3,816,000

BNF EMERALDS LIMITED

Correspondence address
26 St. James's Square, London, England, SW1Y 4JH
Role ACTIVE
director
Date of birth
December 1967
Appointed on
20 March 2025
Nationality
British
Occupation
Cfo

Average house price in the postcode SW1Y 4JH £3,816,000

MARLEVIEW LIMITED

Correspondence address
26 St. James's Square, London, England, SW1Y 4JH
Role ACTIVE
director
Date of birth
December 1967
Appointed on
18 March 2025
Nationality
British
Occupation
Cfo

Average house price in the postcode SW1Y 4JH £3,816,000

WINDTREE BETA LIMITED

Correspondence address
26 St. James's Square, London, England, SW1Y 4JH
Role ACTIVE
director
Date of birth
December 1967
Appointed on
21 January 2025
Nationality
British
Occupation
Cfo

Average house price in the postcode SW1Y 4JH £3,816,000

COURVEST LIMITED

Correspondence address
26 St. James's Square, London, England, SW1Y 4JH
Role ACTIVE
director
Date of birth
December 1967
Appointed on
17 January 2025
Nationality
British
Occupation
Cfo

Average house price in the postcode SW1Y 4JH £3,816,000

BNF HOSPITALITY TOO LIMITED

Correspondence address
26 St James' Square, London, United Kingdom, SW1Y 4JH
Role ACTIVE
director
Date of birth
December 1967
Appointed on
4 December 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode SW1Y 4JH £3,816,000

SOHO LIVING NY LTD

Correspondence address
26 St. James's Square, London, England, SW1Y 4JH
Role ACTIVE
director
Date of birth
December 1967
Appointed on
15 November 2024
Nationality
British
Occupation
Cfo

Average house price in the postcode SW1Y 4JH £3,816,000

LAMBVIEW LIMITED

Correspondence address
26 St. James's Square, London, England, SW1Y 4JH
Role ACTIVE
director
Date of birth
December 1967
Appointed on
10 July 2024
Nationality
British
Occupation
Cfo

Average house price in the postcode SW1Y 4JH £3,816,000

CRENTECH EPSILON LIMITED

Correspondence address
26 St. James's Square, London, England, SW1Y 4JH
Role ACTIVE
director
Date of birth
December 1967
Appointed on
9 July 2024
Nationality
British
Occupation
Cfo

Average house price in the postcode SW1Y 4JH £3,816,000

BOND STREET BISTRO LIMITED

Correspondence address
26 St. James's Square, London, England, SW1Y 4JH
Role ACTIVE
director
Date of birth
December 1967
Appointed on
18 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 4JH £3,816,000

BOURNVIEW LIMITED

Correspondence address
26 St. James's Square, London, England, SW1Y 4JH
Role ACTIVE
director
Date of birth
December 1967
Appointed on
26 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4JH £3,816,000

EATVIEW LIMITED

Correspondence address
26 St James's Square, London, United Kingdom, SW1Y 4JH
Role ACTIVE
director
Date of birth
December 1967
Appointed on
20 February 2024
Nationality
British
Occupation
Cfo

Average house price in the postcode SW1Y 4JH £3,816,000

YUKIGUMA LIMITED

Correspondence address
26 St James Square, London, United Kingdom, SW1Y 4JH
Role ACTIVE
director
Date of birth
December 1967
Appointed on
31 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 4JH £3,816,000

BEERVIEW (COTSWOLDS) LIMITED

Correspondence address
26 St. James's Square, London, England, SW1Y 4JH
Role ACTIVE
director
Date of birth
December 1967
Appointed on
23 January 2024
Nationality
British
Occupation
Cfo

Average house price in the postcode SW1Y 4JH £3,816,000

NANATCHOCK LIMITED

Correspondence address
26 St. James's Square, London, England, SW1Y 4JH
Role ACTIVE
director
Date of birth
December 1967
Appointed on
18 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 4JH £3,816,000

NEEDVIEW LIMITED

Correspondence address
26 St. James's Square, London, England, SW1Y 4JH
Role ACTIVE
director
Date of birth
December 1967
Appointed on
16 December 2023
Nationality
British
Occupation
Cfo

Average house price in the postcode SW1Y 4JH £3,816,000

BENDVIEW LIMITED

Correspondence address
26 St. James's Square, London, England, SW1Y 4JH
Role ACTIVE
director
Date of birth
December 1967
Appointed on
13 December 2023
Nationality
British
Occupation
Cfo

Average house price in the postcode SW1Y 4JH £3,816,000

DRAWVIEW LIMITED

Correspondence address
26 St James Square, London, United Kingdom, SW1Y 4JH
Role ACTIVE
director
Date of birth
December 1967
Appointed on
29 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 4JH £3,816,000

ERL PROPERTY LIMITED

Correspondence address
26 St James Square, London, United Kingdom, SW1Y 4JH
Role ACTIVE
director
Date of birth
December 1967
Appointed on
10 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 4JH £3,816,000

BNF HOSPITALITY LIMITED

Correspondence address
26 St. James's Square, London, England, SW1Y 4JH
Role ACTIVE
director
Date of birth
December 1967
Appointed on
1 November 2023
Nationality
British
Occupation
Cfo

Average house price in the postcode SW1Y 4JH £3,816,000

FALLVIEW LIMITED

Correspondence address
26 St. James's Square, London, England, SW1Y 4JH
Role ACTIVE
director
Date of birth
December 1967
Appointed on
12 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4JH £3,816,000

BEERVIEW LIMITED

Correspondence address
26 St. James's Square, London, England, SW1Y 4JH
Role ACTIVE
director
Date of birth
December 1967
Appointed on
10 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4JH £3,816,000

ANNVEST LIMITED

Correspondence address
26 St. James's Square, London, England, SW1Y 4JH
Role ACTIVE
director
Date of birth
December 1967
Appointed on
6 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4JH £3,816,000

CRENTECH DELTA LIMITED

Correspondence address
26 St. James's Square, London, England, SW1Y 4JH
Role ACTIVE
director
Date of birth
December 1967
Appointed on
12 December 2022
Nationality
British
Occupation
Chief Executive

Average house price in the postcode SW1Y 4JH £3,816,000

NOTTVIEW LIMITED

Correspondence address
26 St. James's Square, London, England, SW1Y 4JH
Role ACTIVE
director
Date of birth
December 1967
Appointed on
17 August 2022
Nationality
British
Occupation
Cfo

Average house price in the postcode SW1Y 4JH £3,816,000

HANOVER SQUARE HOSPITALITY GROUP LIMITED

Correspondence address
26 St. James's Square, London, England, SW1Y 4JH
Role ACTIVE
director
Date of birth
December 1967
Appointed on
6 April 2022
Nationality
British
Occupation
Cfo

Average house price in the postcode SW1Y 4JH £3,816,000

CRENTECH GAMMA LIMITED

Correspondence address
8 Hanover Square, London, United Kingdom, W1S 1HQ
Role ACTIVE
director
Date of birth
December 1967
Appointed on
17 February 2022
Nationality
British
Occupation
Chief Executive

Average house price in the postcode W1S 1HQ £598,000

CRENTECH BETA LIMITED

Correspondence address
26 St. James's Square, London, England, SW1Y 4JH
Role ACTIVE
director
Date of birth
December 1967
Appointed on
30 June 2021
Nationality
British
Occupation
Chief Executive

Average house price in the postcode SW1Y 4JH £3,816,000

BNF RESOURCES (UK) LIMITED

Correspondence address
26 St. James's Square, London, England, SW1Y 4JH
Role ACTIVE
director
Date of birth
December 1967
Appointed on
25 June 2021
Nationality
British
Occupation
Chief Executive

Average house price in the postcode SW1Y 4JH £3,816,000

CRENTREE LIMITED

Correspondence address
26 St. James's Square, London, England, SW1Y 4JH
Role ACTIVE
director
Date of birth
December 1967
Appointed on
26 April 2021
Nationality
British
Occupation
Chief Executive

Average house price in the postcode SW1Y 4JH £3,816,000

FANAGAN LIMITED

Correspondence address
26 St. James's Square, London, England, SW1Y 4JH
Role ACTIVE
director
Date of birth
December 1967
Appointed on
30 March 2021
Nationality
British
Occupation
Chief Executive

Average house price in the postcode SW1Y 4JH £3,816,000

GLADEL ESTATE LIMITED

Correspondence address
26 St. James's Square, London, England, SW1Y 4JH
Role ACTIVE
director
Date of birth
December 1967
Appointed on
10 March 2021
Nationality
British
Occupation
Chief Executive

Average house price in the postcode SW1Y 4JH £3,816,000

DMD VENTURES LIMITED

Correspondence address
47 Marylebone Lane, London, England, W1U 2NT
Role ACTIVE
director
Date of birth
December 1967
Appointed on
1 October 2020
Nationality
British
Occupation
Director

DMD OPERATIONS LIMITED

Correspondence address
47 Marylebone Lane, London, England, W1U 2NT
Role ACTIVE
director
Date of birth
December 1967
Appointed on
1 October 2020
Nationality
British
Occupation
Director

DMD (WEB) LIMITED

Correspondence address
Suite 1, First Floor, 1 Duchess Street, London, England, W1W 6AN
Role ACTIVE
director
Date of birth
December 1967
Appointed on
1 October 2020
Nationality
British
Occupation
Director

PEMVIEW LIMITED

Correspondence address
8 Hanover Square, London, England, W1S 1HQ
Role ACTIVE
director
Date of birth
December 1967
Appointed on
15 July 2020
Nationality
British
Occupation
Chief Executive

Average house price in the postcode W1S 1HQ £598,000

MTHD PROJECT LIMITED

Correspondence address
26 St. James's Square, London, England, SW1Y 4JH
Role ACTIVE
director
Date of birth
December 1967
Appointed on
1 July 2020
Nationality
British
Occupation
Cfo

Average house price in the postcode SW1Y 4JH £3,816,000

CASA CRUZ LONDON LIMITED

Correspondence address
123a Clarendon Road, London, W11 4JG
Role ACTIVE
director
Date of birth
December 1967
Appointed on
25 February 2020
Nationality
British
Occupation
Cfo

Average house price in the postcode W11 4JG £1,546,000

CRENTECH LIMITED

Correspondence address
26 St. James's Square, London, England, SW1Y 4JH
Role ACTIVE
director
Date of birth
December 1967
Appointed on
23 January 2020
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4JH £3,816,000

MARLBOROUGH GATE HOUSE (FREEHOLD) LIMITED

Correspondence address
26 St. James's Square, London, England, SW1Y 4JH
Role ACTIVE
director
Date of birth
December 1967
Appointed on
14 October 2019
Nationality
British
Occupation
Accountant

Average house price in the postcode SW1Y 4JH £3,816,000

CASA CRUZ HOLDINGS LIMITED

Correspondence address
26 St. James's Square, London, England, SW1Y 4JH
Role ACTIVE
director
Date of birth
December 1967
Appointed on
7 August 2019
Nationality
British
Occupation
Chief Executive

Average house price in the postcode SW1Y 4JH £3,816,000

KIPTONVIEW LIMITED

Correspondence address
8 Hanover Square, London, United Kingdom, W1S 1HQ
Role ACTIVE
director
Date of birth
December 1967
Appointed on
12 July 2019
Nationality
British
Occupation
Chief Executive

Average house price in the postcode W1S 1HQ £598,000

ISABEL MAYFAIR LIMITED

Correspondence address
26b Albemarle Street, London, United Kingdom, W1S 4HY
Role ACTIVE
director
Date of birth
December 1967
Appointed on
22 May 2019
Nationality
British
Occupation
Cfo

Average house price in the postcode W1S 4HY £13,475,000

CITY RELAY LIMITED

Correspondence address
Ground And 1st Floors 10 Cromwell Place, London, England, SW7 2JN
Role ACTIVE
director
Date of birth
December 1967
Appointed on
2 May 2019
Nationality
British
Occupation
Director

Average house price in the postcode SW7 2JN £1,916,000

PIF II INK UK LIMITED

Correspondence address
Rmt Gosforth Park Avenue, Newcastle, NE12 8EG
Role ACTIVE
director
Date of birth
December 1967
Appointed on
15 March 2019
Nationality
British
Occupation
Director

Average house price in the postcode NE12 8EG £1,295,000

CALMTREE LIMITED

Correspondence address
26 St. James's Square, London, England, SW1Y 4JH
Role ACTIVE
director
Date of birth
December 1967
Appointed on
18 February 2019
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4JH £3,816,000

CRAVENVIEW LIMITED

Correspondence address
26 St. James's Square, London, England, SW1Y 4JH
Role ACTIVE
director
Date of birth
December 1967
Appointed on
28 November 2018
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4JH £3,816,000

WINDTREE LIMITED

Correspondence address
26 St. James's Square, London, England, SW1Y 4JH
Role ACTIVE
director
Date of birth
December 1967
Appointed on
25 September 2018
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4JH £3,816,000

MACT HOLDINGS LIMITED

Correspondence address
26 St. James's Square, London, England, SW1Y 4JH
Role ACTIVE
director
Date of birth
December 1967
Appointed on
1 June 2018
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4JH £3,816,000

PIF II H2O UK LIMITED

Correspondence address
26 St. James's Square, London, England, SW1Y 4JH
Role ACTIVE
director
Date of birth
December 1967
Appointed on
30 May 2018
Nationality
British
Occupation
Accountant

Average house price in the postcode SW1Y 4JH £3,816,000

PERWYN ADVISORS UK LIMITED

Correspondence address
26 St. James's Square, London, England, SW1Y 4JH
Role ACTIVE
director
Date of birth
December 1967
Appointed on
28 March 2018
Resigned on
7 May 2024
Nationality
British
Occupation
Family Office Cfo

Average house price in the postcode SW1Y 4JH £3,816,000

PERENCO ECUADOR HOLDINGS LIMITED

Correspondence address
Anchor House 15-19 Britten Street, London, United Kingdom, SW3 3TY
Role ACTIVE
director
Date of birth
December 1967
Appointed on
22 May 2013
Nationality
British
Occupation
Deputy Cfo

Average house price in the postcode SW3 3TY £4,987,000