Nicholas Paul FEGAN

Total number of appointments 153, 152 active appointments

POLDER ACQ LIMITED

Correspondence address
7 Clarges Street, London, United Kingdom, W1J 8AE
Role ACTIVE
director
Date of birth
July 1974
Appointed on
13 June 2025
Nationality
British
Occupation
Managing Director - Deputy General Counsel

Average house price in the postcode W1J 8AE £1,630,000

DUNE ACQ LIMITED

Correspondence address
7 Clarges Street, London, United Kingdom, W1J 8AE
Role ACTIVE
director
Date of birth
July 1974
Appointed on
13 June 2025
Nationality
British
Occupation
Managing Director - Deputy General Counsel

Average house price in the postcode W1J 8AE £1,630,000

REED ACQ LIMITED

Correspondence address
7 Clarges Street, London, United Kingdom, W1J 8AE
Role ACTIVE
director
Date of birth
July 1974
Appointed on
12 June 2025
Nationality
British
Occupation
Managing Director - Deputy General Counsel

Average house price in the postcode W1J 8AE £1,630,000

HEATHLAND ACQ LIMITED

Correspondence address
7 Clarges Street, London, United Kingdom, W1J 8AE
Role ACTIVE
director
Date of birth
July 1974
Appointed on
12 June 2025
Nationality
British
Occupation
Managing Director - Deputy General Counsel

Average house price in the postcode W1J 8AE £1,630,000

CREF4 UK RAGDALE ACQUISITIONS LIMITED

Correspondence address
4th Floor 7 Clarges Street, London, United Kingdom, W1J 8AE
Role ACTIVE
director
Date of birth
July 1974
Appointed on
23 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode W1J 8AE £1,630,000

CREF4 UK RAGDALE HOLDINGS LIMITED

Correspondence address
4th Floor 7 Clarges Street, London, United Kingdom, W1J 8AE
Role ACTIVE
director
Date of birth
July 1974
Appointed on
22 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode W1J 8AE £1,630,000

CREF4 UK HOSPITALITY HOLDINGS LIMITED

Correspondence address
4th Floor 7 Clarges Street, London, United Kingdom, W1J 8AE
Role ACTIVE
director
Date of birth
July 1974
Appointed on
22 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode W1J 8AE £1,630,000

POUNDSTRETCHER LIMITED

Correspondence address
7 Clarges Street, London, England, W1J 8AE
Role ACTIVE
director
Date of birth
July 1974
Appointed on
17 April 2025
Nationality
British
Occupation
Managing Director

Average house price in the postcode W1J 8AE £1,630,000

PS IMPORTS LIMITED

Correspondence address
7 Clarges Street, London, England, W1J 8AE
Role ACTIVE
director
Date of birth
July 1974
Appointed on
17 April 2025
Nationality
British
Occupation
Managing Director

Average house price in the postcode W1J 8AE £1,630,000

POUNDSTRETCHER LEICESTER LIMITED

Correspondence address
7 Clarges Street, London, England, W1J 8AE
Role ACTIVE
director
Date of birth
July 1974
Appointed on
17 April 2025
Nationality
British
Occupation
Managing Director

Average house price in the postcode W1J 8AE £1,630,000

GREAT WESTERN WINE COMPANY LIMITED(THE)

Correspondence address
7 Clarges Street, London, United Kingdom, W1J 8AE
Role ACTIVE
director
Date of birth
July 1974
Appointed on
14 April 2025
Nationality
British
Occupation
Solicitor

Average house price in the postcode W1J 8AE £1,630,000

WINECELLARS LIMITED

Correspondence address
7 Clarges Street, London, United Kingdom, W1J 8AE
Role ACTIVE
director
Date of birth
July 1974
Appointed on
14 April 2025
Nationality
British
Occupation
Solicitor

Average house price in the postcode W1J 8AE £1,630,000

COE OF ILFORD LIMITED

Correspondence address
7 Clarges Street, London, United Kingdom, W1J 8AE
Role ACTIVE
director
Date of birth
July 1974
Appointed on
14 April 2025
Nationality
British
Occupation
Solicitor

Average house price in the postcode W1J 8AE £1,630,000

SEKFORDE DRINKS LIMITED

Correspondence address
7 Clarges Street, London, United Kingdom, W1J 8AE
Role ACTIVE
director
Date of birth
July 1974
Appointed on
14 April 2025
Nationality
British
Occupation
Solicitor

Average house price in the postcode W1J 8AE £1,630,000

ENOTRIA GROUP LIMITED

Correspondence address
7 Clarges Street, London, United Kingdom, W1J 8AE
Role ACTIVE
director
Date of birth
July 1974
Appointed on
14 April 2025
Nationality
British
Occupation
Solicitor

Average house price in the postcode W1J 8AE £1,630,000

GIN FOUNDRY LIMITED

Correspondence address
7 Clarges Street, London, United Kingdom, W1J 8AE
Role ACTIVE
director
Date of birth
July 1974
Appointed on
14 April 2025
Nationality
British
Occupation
Solicitor

Average house price in the postcode W1J 8AE £1,630,000

ENOTRIA WINECELLARS LIMITED

Correspondence address
7 Clarges Street, London, United Kingdom, W1J 8AE
Role ACTIVE
director
Date of birth
July 1974
Appointed on
14 April 2025
Nationality
British
Occupation
Solicitor

Average house price in the postcode W1J 8AE £1,630,000

ENOTRIA HOLDINGS LIMITED

Correspondence address
7 Clarges Street, London, United Kingdom, W1J 8AE
Role ACTIVE
director
Date of birth
July 1974
Appointed on
14 April 2025
Nationality
British
Occupation
Solicitor

Average house price in the postcode W1J 8AE £1,630,000

ENOTRIA WINE GROUP LIMITED

Correspondence address
7 Clarges Street, London, United Kingdom, W1J 8AE
Role ACTIVE
director
Date of birth
July 1974
Appointed on
14 April 2025
Nationality
British
Occupation
Solicitor

Average house price in the postcode W1J 8AE £1,630,000

PREM APART EDINBURGH LIMITED

Correspondence address
7 Clarges Street, London, England, W1J 8AE
Role ACTIVE
director
Date of birth
July 1974
Appointed on
6 January 2025
Nationality
British
Occupation
Solicitor

Average house price in the postcode W1J 8AE £1,630,000

LEOPOLD HOTEL LIMITED

Correspondence address
7 Clarges Street, London, England, W1J 8AE
Role ACTIVE
director
Date of birth
July 1974
Appointed on
6 January 2025
Resigned on
6 January 2025
Nationality
British
Occupation
Solicitor

Average house price in the postcode W1J 8AE £1,630,000

PREM APART GLASGOW 2 LTD

Correspondence address
7 Clarges Street, London, England, W1J 8AE
Role ACTIVE
director
Date of birth
July 1974
Appointed on
6 January 2025
Nationality
British
Occupation
Solicitor

Average house price in the postcode W1J 8AE £1,630,000

PREM APART LIVERPOOL LTD

Correspondence address
7 Clarges Street, London, England, W1J 8AE
Role ACTIVE
director
Date of birth
July 1974
Appointed on
6 January 2025
Nationality
British
Occupation
Solicitor

Average house price in the postcode W1J 8AE £1,630,000

PREM APART BRISTOL LTD

Correspondence address
7 Clarges Street, London, England, W1J 8AE
Role ACTIVE
director
Date of birth
July 1974
Appointed on
6 January 2025
Nationality
British
Occupation
Solicitor

Average house price in the postcode W1J 8AE £1,630,000

PREM APART READING AND CABOT LTD

Correspondence address
7 Clarges Street, London, England, W1J 8AE
Role ACTIVE
director
Date of birth
July 1974
Appointed on
6 January 2025
Nationality
British
Occupation
Solicitor

Average house price in the postcode W1J 8AE £1,630,000

PREM APART GLASGOW 1 LTD

Correspondence address
7 Clarges Street, London, England, W1J 8AE
Role ACTIVE
director
Date of birth
July 1974
Appointed on
6 January 2025
Nationality
British
Occupation
Solicitor

Average house price in the postcode W1J 8AE £1,630,000

PREM APART BIRMINGHAM LTD

Correspondence address
7 Clarges Street, London, England, W1J 8AE
Role ACTIVE
director
Date of birth
July 1974
Appointed on
6 January 2025
Nationality
British
Occupation
Solicitor

Average house price in the postcode W1J 8AE £1,630,000

WINDSHEAR LIMITED

Correspondence address
7 Clarges Street, London, England, W1J 8AE
Role ACTIVE
director
Date of birth
July 1974
Appointed on
6 January 2025
Nationality
British
Occupation
Solicitor

Average house price in the postcode W1J 8AE £1,630,000

LEOPOLD HOTEL LIMITED

Correspondence address
7 Clarges Street, London, England, W1J 8AE
Role ACTIVE
director
Date of birth
July 1974
Appointed on
6 January 2025
Nationality
British
Occupation
Solicitor

Average house price in the postcode W1J 8AE £1,630,000

CF EUR FINANCE LIMITED

Correspondence address
7 Clarges Street, London, United Kingdom, W1J 8AE
Role ACTIVE
director
Date of birth
July 1974
Appointed on
25 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1J 8AE £1,630,000

CF EXEDRA HOLDINGS LIMITED

Correspondence address
7 Clarges Street, London, United Kingdom, W1J 8AE
Role ACTIVE
director
Date of birth
July 1974
Appointed on
15 November 2024
Resigned on
11 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode W1J 8AE £1,630,000

CF EXEDRA BIDCO LIMITED

Correspondence address
7 Clarges Street, London, United Kingdom, W1J 8AE
Role ACTIVE
director
Date of birth
July 1974
Appointed on
15 November 2024
Resigned on
11 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode W1J 8AE £1,630,000

FTS SIP II FLF IV (UK) LTD

Correspondence address
7 Clarges Street, 4th Floor, London, United Kingdom, W1J 8AE
Role ACTIVE
director
Date of birth
July 1974
Appointed on
1 December 2023
Nationality
British
Occupation
Solicitor

Average house price in the postcode W1J 8AE £1,630,000

CFIP CLYD (UK) LIMITED

Correspondence address
7 Clarges Street 4th Floor, London, United Kingdom, W1J 8AE
Role ACTIVE
director
Date of birth
July 1974
Appointed on
23 August 2023
Nationality
British
Occupation
Solicitor

Average house price in the postcode W1J 8AE £1,630,000

CF HERE IN MY CAR CHAPEL LIMITED

Correspondence address
7 Clarges Street, London, United Kingdom, W1J 8AE
Role ACTIVE
director
Date of birth
July 1974
Appointed on
23 August 2023
Nationality
British
Occupation
Solicitor

Average house price in the postcode W1J 8AE £1,630,000

CF HERE IN MY CAR COVENTRY LIMITED

Correspondence address
7 Clarges Street, London, United Kingdom, W1J 8AE
Role ACTIVE
director
Date of birth
July 1974
Appointed on
23 August 2023
Nationality
British
Occupation
Solicitor

Average house price in the postcode W1J 8AE £1,630,000

CF HERE IN MY CAR UK SUBSIDIARY HOLDINGS LIMITED

Correspondence address
7 Clarges Street, London, United Kingdom, W1J 8AE
Role ACTIVE
director
Date of birth
July 1974
Appointed on
23 August 2023
Nationality
British
Occupation
Solicitor

Average house price in the postcode W1J 8AE £1,630,000

CF HERE IN MY CAR UK HOLDINGS LIMITED

Correspondence address
7 Clarges Street, London, United Kingdom, W1J 8AE
Role ACTIVE
director
Date of birth
July 1974
Appointed on
22 August 2023
Nationality
British
Occupation
Solicitor

Average house price in the postcode W1J 8AE £1,630,000

CREF3 UKI CRIBBS CAUSEWAY LTD

Correspondence address
7 Clarges Street, 4th Floor, London, United Kingdom, W1J 8AE
Role ACTIVE
director
Date of birth
July 1974
Appointed on
13 October 2022
Nationality
British
Occupation
Solicitor

Average house price in the postcode W1J 8AE £1,630,000

FLEXENABLE TECHNOLOGY LIMITED

Correspondence address
7 Clarges Street 4th Floor, London, W1J 8AE
Role ACTIVE
director
Date of birth
July 1974
Appointed on
9 September 2022
Nationality
British
Occupation
Attorney

Average house price in the postcode W1J 8AE £1,630,000

CREFMA1 UKI ET ESTATE LTD

Correspondence address
7 Clarges Street, London, England, W1J 8AE
Role ACTIVE
director
Date of birth
July 1974
Appointed on
24 August 2022
Nationality
British
Occupation
Solicitor

Average house price in the postcode W1J 8AE £1,630,000

CREFMA1 UKI 434 LR LTD

Correspondence address
7 Clarges Street, 4th Floor, London, United Kingdom, W1J 8AE
Role ACTIVE
director
Date of birth
July 1974
Appointed on
19 July 2022
Nationality
British
Occupation
Solicitor

Average house price in the postcode W1J 8AE £1,630,000

CREF3 UKI 434 LR LTD

Correspondence address
7 Clarges Street, 4th Floor, London, United Kingdom, W1J 8AE
Role ACTIVE
director
Date of birth
July 1974
Appointed on
8 July 2022
Nationality
British
Occupation
Solicitor

Average house price in the postcode W1J 8AE £1,630,000

FRO III CEDAR FINCO II LIMITED

Correspondence address
7 Clarges Street, 4th Floor, London, United Kingdom, W1J 8AE
Role ACTIVE
director
Date of birth
July 1974
Appointed on
17 June 2022
Nationality
British
Occupation
Solicitor

Average house price in the postcode W1J 8AE £1,630,000

FRO III CEDAR FINCO I LIMITED

Correspondence address
7 Clarges Street, 4th Floor, London, United Kingdom, W1J 8AE
Role ACTIVE
director
Date of birth
July 1974
Appointed on
16 June 2022
Nationality
British
Occupation
Solicitor

Average house price in the postcode W1J 8AE £1,630,000

CREF3 UKI 730 LR LTD

Correspondence address
7 Clarges Street, 4th Floor, London, United Kingdom, W1J 8AE
Role ACTIVE
director
Date of birth
July 1974
Appointed on
29 March 2022
Nationality
British
Occupation
Solicitor

Average house price in the postcode W1J 8AE £1,630,000

CREF3 EU HOLDINGS I LTD

Correspondence address
7 Clarges Street, 4th Floor, London, United Kingdom, W1J 8AE
Role ACTIVE
director
Date of birth
July 1974
Appointed on
28 March 2022
Nationality
British
Occupation
Solicitor

Average house price in the postcode W1J 8AE £1,630,000

SPECTRE (HAYES) LIMITED

Correspondence address
C/O Tmf Group 8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB
Role ACTIVE
director
Date of birth
July 1974
Appointed on
28 March 2022
Resigned on
30 November 2022
Nationality
British
Occupation
Solicitor

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

CREFMA1 UKI FRESHWATER LTD

Correspondence address
7 Clarges Street, 4th Floor, London, United Kingdom, W1J 8AE
Role ACTIVE
director
Date of birth
July 1974
Appointed on
25 March 2022
Nationality
British
Occupation
Solicitor

Average house price in the postcode W1J 8AE £1,630,000

CREFMA1 UKI HOLDINGS II LTD

Correspondence address
7 Clarges Street, 4th Floor, London, United Kingdom, W1J 8AE
Role ACTIVE
director
Date of birth
July 1974
Appointed on
24 March 2022
Nationality
British
Occupation
Solicitor

Average house price in the postcode W1J 8AE £1,630,000

CREFMA1 UKI SH LTD

Correspondence address
7 Clarges Street, 4th Floor, London, United Kingdom, W1J 8AE
Role ACTIVE
director
Date of birth
July 1974
Appointed on
12 January 2022
Nationality
British
Occupation
Solicitor

Average house price in the postcode W1J 8AE £1,630,000

CREFMA1 UKI HOLDINGS LTD

Correspondence address
7 Clarges Street, 4th Floor, London, United Kingdom, W1J 8AE
Role ACTIVE
director
Date of birth
July 1974
Appointed on
11 January 2022
Nationality
British
Occupation
Solicitor

Average house price in the postcode W1J 8AE £1,630,000

CREF3 UKI PETERWOOD WAY F LTD

Correspondence address
7 Clarges Street, 4th Floor, London, United Kingdom, W1J 8AE
Role ACTIVE
director
Date of birth
July 1974
Appointed on
23 December 2021
Nationality
British
Occupation
Solicitor

Average house price in the postcode W1J 8AE £1,630,000

CREF3 UKI PW L LTD

Correspondence address
21 Lombard Street, London, EC3V 9AH
Role ACTIVE
director
Date of birth
July 1974
Appointed on
22 December 2021
Nationality
British
Occupation
Solicitor

PUNCH PUBS & CO GROUP LIMITED

Correspondence address
7 Clarges Street, 4th Floor, London, United Kingdom, W1J 8AE
Role ACTIVE
director
Date of birth
July 1974
Appointed on
15 December 2021
Nationality
British
Occupation
Solicitor

Average house price in the postcode W1J 8AE £1,630,000

CF TROY UB INSURED LIMITED

Correspondence address
7 Clarges Street, London, United Kingdom, W1J 8AE
Role ACTIVE
director
Date of birth
July 1974
Appointed on
10 December 2021
Nationality
British
Occupation
Solicitor

Average house price in the postcode W1J 8AE £1,630,000

CF COOPER NOMINEE LIMITED

Correspondence address
7 Clarges Street 4th Floor, London, United Kingdom, W1J 8AE
Role ACTIVE
director
Date of birth
July 1974
Appointed on
8 December 2021
Nationality
British
Occupation
Solicitor

Average house price in the postcode W1J 8AE £1,630,000

CF COOPER ACQUISITIONS LIMITED

Correspondence address
7 Clarges Street 4th Floor, London, United Kingdom, W1J 8AE
Role ACTIVE
director
Date of birth
July 1974
Appointed on
7 December 2021
Nationality
British
Occupation
Solicitor

Average house price in the postcode W1J 8AE £1,630,000

CF COOPER HOLDINGS LIMITED

Correspondence address
7 Clarges Street 4th Floor, London, United Kingdom, W1J 8AE
Role ACTIVE
director
Date of birth
July 1974
Appointed on
7 December 2021
Nationality
British
Occupation
Solicitor

Average house price in the postcode W1J 8AE £1,630,000

CREF3 UKI HOLDINGS I LTD

Correspondence address
7 Clarges Street, 4th Floor, London, United Kingdom, W1J 8AE
Role ACTIVE
director
Date of birth
July 1974
Appointed on
1 December 2021
Nationality
British
Occupation
Solicitor

Average house price in the postcode W1J 8AE £1,630,000

CREF3 UKI IMPERIAL LTD

Correspondence address
7 Clarges Street, 4th Floor, London, United Kingdom, W1J 8AE
Role ACTIVE
director
Date of birth
July 1974
Appointed on
1 December 2021
Nationality
British
Occupation
Solicitor

Average house price in the postcode W1J 8AE £1,630,000

CREF3 UKI HOLDINGS II LTD

Correspondence address
7 Clarges Street, 4th Floor, London, United Kingdom, W1J 8AE
Role ACTIVE
director
Date of birth
July 1974
Appointed on
1 December 2021
Nationality
British
Occupation
Solicitor

Average house price in the postcode W1J 8AE £1,630,000

OPPIDUM BIDCO LIMITED

Correspondence address
7 Clarges Street Fourth Floor, London, United Kingdom, W1J 8AE
Role ACTIVE
director
Date of birth
July 1974
Appointed on
25 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode W1J 8AE £1,630,000

OPPIDUM MIDCO LIMITED

Correspondence address
7 Clarges Street Fourth Floor, London, United Kingdom, W1J 8AE
Role ACTIVE
director
Date of birth
July 1974
Appointed on
24 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode W1J 8AE £1,630,000

OPPIDUM TOPCO LIMITED

Correspondence address
7 Clarges Street Fourth Floor, London, United Kingdom, W1J 8AE
Role ACTIVE
director
Date of birth
July 1974
Appointed on
23 June 2021
Nationality
British
Occupation
Counsel

Average house price in the postcode W1J 8AE £1,630,000

MOUNTAIN GROVE HOLLAND HOUSE LIMITED

Correspondence address
C/O Azets Holdings Limited Ship Canal House, 98 King Street, Manchester, M2 4WU
Role ACTIVE
director
Date of birth
July 1974
Appointed on
11 March 2021
Nationality
British
Occupation
Solicitor

Average house price in the postcode M2 4WU £34,497,000

MOUNTAIN GROVE RED LION LIMITED

Correspondence address
7 Clarges Street Clarges Street, London, England, W1J 8AE
Role ACTIVE
director
Date of birth
July 1974
Appointed on
11 March 2021
Nationality
British
Occupation
Solicitor

Average house price in the postcode W1J 8AE £1,630,000

FRO III HASTINGS UK TOPCO LIMITED

Correspondence address
7 Clarges St, Mayfair, London, United Kingdom, W1J 8AE
Role ACTIVE
director
Date of birth
July 1974
Appointed on
12 February 2021
Nationality
British
Occupation
Solicitor

Average house price in the postcode W1J 8AE £1,630,000

FRO III SMA HASTINGS 4 LIMITED

Correspondence address
7 Clarges St, Mayfair, London, United Kingdom, W1J 8AE
Role ACTIVE
director
Date of birth
July 1974
Appointed on
15 December 2020
Nationality
British
Occupation
Solicitor

Average house price in the postcode W1J 8AE £1,630,000

FRO III HASTINGS UK HOLDCO LIMITED

Correspondence address
7 Clarges St, Mayfair, London, United Kingdom, W1J 8AE
Role ACTIVE
director
Date of birth
July 1974
Appointed on
15 December 2020
Nationality
British
Occupation
Solicitor

Average house price in the postcode W1J 8AE £1,630,000

FRO III CE HASTINGS 3 LIMITED

Correspondence address
7 Clarges St, Mayfair, London, United Kingdom, W1J 8AE
Role ACTIVE
director
Date of birth
July 1974
Appointed on
15 December 2020
Nationality
British
Occupation
Solicitor

Average house price in the postcode W1J 8AE £1,630,000

FRO III BFG HASTINGS 2 LIMITED

Correspondence address
7 Clarges St, Mayfair, London, United Kingdom, W1J 8AE
Role ACTIVE
director
Date of birth
July 1974
Appointed on
15 December 2020
Nationality
British
Occupation
Solicitor

Average house price in the postcode W1J 8AE £1,630,000

FRO III A HASTINGS 1 LIMITED

Correspondence address
7 Clarges St, Mayfair, London, United Kingdom, W1J 8AE
Role ACTIVE
director
Date of birth
July 1974
Appointed on
15 December 2020
Nationality
British
Occupation
Solicitor

Average house price in the postcode W1J 8AE £1,630,000

FIG AMC (UK) LIMITED

Correspondence address
7 Clarges Street Fourth Floor, London, England, W1J 8AE
Role ACTIVE
director
Date of birth
July 1974
Appointed on
26 August 2020
Nationality
British
Occupation
Counsel

Average house price in the postcode W1J 8AE £1,630,000

FTS SIP II (UK) LTD

Correspondence address
7 Clarges Street, London, W1J 8AE
Role ACTIVE
director
Date of birth
July 1974
Appointed on
11 December 2019
Nationality
British
Occupation
Managing Director

Average house price in the postcode W1J 8AE £1,630,000

MAJESTIC WINE WAREHOUSES LIMITED

Correspondence address
7 Clarges Street, London, United Kingdom, W1J 8AE
Role ACTIVE
director
Date of birth
July 1974
Appointed on
10 December 2019
Nationality
British
Occupation
Solicitor

Average house price in the postcode W1J 8AE £1,630,000

VANNIN LIMITED

Correspondence address
7 Clarges Street 7 Clarges Street, London, England, W1J 8AE
Role ACTIVE
director
Date of birth
July 1974
Appointed on
26 September 2019
Nationality
British
Occupation
Solicitor

Average house price in the postcode W1J 8AE £1,630,000

CF BACCHUS HOLDCO LIMITED

Correspondence address
7 Clarges Street, London, United Kingdom, W1J 8AE
Role ACTIVE
director
Date of birth
July 1974
Appointed on
31 July 2019
Nationality
British
Occupation
Solicitor

Average house price in the postcode W1J 8AE £1,630,000

CF BACCHUS PROPCO LIMITED

Correspondence address
7 Clarges Street, London, United Kingdom, W1J 8AE
Role ACTIVE
director
Date of birth
July 1974
Appointed on
31 July 2019
Nationality
British
Occupation
Solicitor

Average house price in the postcode W1J 8AE £1,630,000

CF ESP IBE CLMS GP LIMITED

Correspondence address
4th Floor 7 Clarges Street, London, United Kingdom, W1J 8AE
Role ACTIVE
director
Date of birth
July 1974
Appointed on
10 June 2019
Nationality
British
Occupation
Solicitor

Average house price in the postcode W1J 8AE £1,630,000

CF ESP TEL CLMS GP LIMITED

Correspondence address
4th Floor 7 Clarges Street, London, United Kingdom, W1J 8AE
Role ACTIVE
director
Date of birth
July 1974
Appointed on
31 January 2019
Nationality
British
Occupation
Solicitor

Average house price in the postcode W1J 8AE £1,630,000

CF ESP CLMS GP LIMITED

Correspondence address
4th Floor 7 Clarges Street, London, United Kingdom, W1J 8AE
Role ACTIVE
director
Date of birth
July 1974
Appointed on
30 January 2019
Nationality
British
Occupation
Solicitor

Average house price in the postcode W1J 8AE £1,630,000

FRO III MARCHE INVESTMENTS LIMITED

Correspondence address
7 Clarges St, Mayfair, London, United Kingdom, W1J 8AE
Role ACTIVE
director
Date of birth
July 1974
Appointed on
18 December 2018
Nationality
British
Occupation
Solicitor

Average house price in the postcode W1J 8AE £1,630,000

RAVELIN LEASING SERVICES (UK) LIMITED

Correspondence address
1 Bishop Square St. Albans Road West, Hatfield, United Kingdom, United Kingdom, AL10 9NE
Role ACTIVE
director
Date of birth
July 1974
Appointed on
7 December 2018
Resigned on
17 June 2021
Nationality
British
Occupation
Lawyer

Average house price in the postcode AL10 9NE £15,469,000

FINO SERVICECO LIMITED

Correspondence address
7 Clarges Street, Fourth Floor, London, United Kingdom, W1J 8AE
Role ACTIVE
director
Date of birth
July 1974
Appointed on
26 July 2017
Nationality
British
Occupation
Lawyer

Average house price in the postcode W1J 8AE £1,630,000

FTAI AIROPCO UK LTD

Correspondence address
7 Clarges Street, C/O Fortress Investment Group Uk Limited - Legal, London, United Kingdom, W1J 8AE
Role ACTIVE
director
Date of birth
July 1974
Appointed on
13 July 2017
Resigned on
31 October 2024
Nationality
British
Occupation
Lawyer

Average house price in the postcode W1J 8AE £1,630,000

CAUSEWAY MARITIME LIMITED

Correspondence address
5 Savile Row, London, United Kingdom, W1S 3PD
Role ACTIVE
director
Date of birth
July 1974
Appointed on
30 January 2017
Resigned on
11 January 2023
Nationality
British
Occupation
Company Director

CF SPARKS LYNN LIMITED

Correspondence address
7TH FLOOR 21 LOMBARD STREET, LONDON, EC3V 9AH
Role ACTIVE
Director
Date of birth
July 1974
Appointed on
12 September 2016
Nationality
BRITISH
Occupation
SOLICITOR

CF SPARKS ALTRINCHAM LIMITED

Correspondence address
7 CLARGES STREET, LONDON, ENGLAND, W1J 8AE
Role ACTIVE
Director
Date of birth
July 1974
Appointed on
12 September 2016
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W1J 8AE £1,630,000

CF SPARKS CHESTERFIELD LIMITED

Correspondence address
7 CLARGES STREET, LONDON, ENGLAND, W1J 8AE
Role ACTIVE
Director
Date of birth
July 1974
Appointed on
9 September 2016
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W1J 8AE £1,630,000

CF SPARKS YEOVIL LIMITED

Correspondence address
7 CLARGES STREET, LONDON, ENGLAND, W1J 8AE
Role ACTIVE
Director
Date of birth
July 1974
Appointed on
9 September 2016
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W1J 8AE £1,630,000

CF SPARKS WOLVERHAMPTON LIMITED

Correspondence address
7 CLARGES STREET, LONDON, ENGLAND, W1J 8AE
Role ACTIVE
Director
Date of birth
July 1974
Appointed on
9 September 2016
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W1J 8AE £1,630,000

CF SPARKS WEYMOUTH LIMITED

Correspondence address
7 CLARGES STREET, LONDON, ENGLAND, W1J 8AE
Role ACTIVE
Director
Date of birth
July 1974
Appointed on
9 September 2016
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W1J 8AE £1,630,000

CF SPARKS STIRLING LIMITED

Correspondence address
7 CLARGES STREET, LONDON, ENGLAND, W1J 8AE
Role ACTIVE
Director
Date of birth
July 1974
Appointed on
9 September 2016
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W1J 8AE £1,630,000

CF SPARKS ROCHDALE LIMITED

Correspondence address
7 CLARGES STREET, LONDON, ENGLAND, W1J 8AE
Role ACTIVE
Director
Date of birth
July 1974
Appointed on
9 September 2016
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W1J 8AE £1,630,000

CF SPARKS PONTEFRACT LIMITED

Correspondence address
7 CLARGES STREET, LONDON, ENGLAND, W1J 8AE
Role ACTIVE
Director
Date of birth
July 1974
Appointed on
9 September 2016
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W1J 8AE £1,630,000

CF SPARKS LANCASTER LIMITED

Correspondence address
7 CLARGES STREET, LONDON, ENGLAND, W1J 8AE
Role ACTIVE
Director
Date of birth
July 1974
Appointed on
9 September 2016
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W1J 8AE £1,630,000

CF SPARKS HORSHAM LIMITED

Correspondence address
7 CLARGES STREET, LONDON, ENGLAND, W1J 8AE
Role ACTIVE
Director
Date of birth
July 1974
Appointed on
9 September 2016
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W1J 8AE £1,630,000

CF SPARKS GREENOCK LIMITED

Correspondence address
7 CLARGES STREET, LONDON, ENGLAND, W1J 8AE
Role ACTIVE
Director
Date of birth
July 1974
Appointed on
9 September 2016
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W1J 8AE £1,630,000

CF SPARKS CREWE LIMITED

Correspondence address
7 CLARGES STREET, LONDON, ENGLAND, W1J 8AE
Role ACTIVE
Director
Date of birth
July 1974
Appointed on
9 September 2016
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W1J 8AE £1,630,000

CF SPARKS CLACTON LIMITED

Correspondence address
7 CLARGES STREET, LONDON, ENGLAND, W1J 8AE
Role ACTIVE
Director
Date of birth
July 1974
Appointed on
9 September 2016
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W1J 8AE £1,630,000

CF SPARKS BISHOPS STORTFORD LIMITED

Correspondence address
7 CLARGES STREET, LONDON, ENGLAND, W1J 8AE
Role ACTIVE
Director
Date of birth
July 1974
Appointed on
9 September 2016
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W1J 8AE £1,630,000

CF SPARKS BEDFORD LIMITED

Correspondence address
7 CLARGES STREET, LONDON, ENGLAND, W1J 8AE
Role ACTIVE
Director
Date of birth
July 1974
Appointed on
9 September 2016
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W1J 8AE £1,630,000

CF SPARKS BANBURY LIMITED

Correspondence address
7 CLARGES STREET, LONDON, ENGLAND, W1J 8AE
Role ACTIVE
Director
Date of birth
July 1974
Appointed on
9 September 2016
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W1J 8AE £1,630,000

CF SPARKS WORTHING LIMITED

Correspondence address
7 CLARGES STREET, LONDON, ENGLAND, W1J 8AE
Role ACTIVE
Director
Date of birth
July 1974
Appointed on
9 September 2016
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W1J 8AE £1,630,000

CF SPARKS WORKINGTON LIMITED

Correspondence address
72 London Road, St. Albans, Hertfordshire, AL1 1NS
Role ACTIVE
director
Date of birth
July 1974
Appointed on
9 September 2016
Nationality
British
Occupation
Solicitor

CF SPARKS SUTTON LIMITED

Correspondence address
7TH FLOOR 21 LOMBARD STREET, LONDON, EC3V 9AH
Role ACTIVE
Director
Date of birth
July 1974
Appointed on
9 September 2016
Nationality
BRITISH
Occupation
SOLICITOR

CF SPARKS SUNDERLAND LIMITED

Correspondence address
7 CLARGES STREET, LONDON, ENGLAND, W1J 8AE
Role ACTIVE
Director
Date of birth
July 1974
Appointed on
9 September 2016
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W1J 8AE £1,630,000

CF SPARKS SCARBOROUGH LIMITED

Correspondence address
7th Floor 21 Lombard Street, London, EC3V 9AH
Role ACTIVE
director
Date of birth
July 1974
Appointed on
9 September 2016
Nationality
British
Occupation
Solicitor

CF SPARKS ROMFORD LIMITED

Correspondence address
7 CLARGES STREET, LONDON, ENGLAND, W1J 8AE
Role ACTIVE
Director
Date of birth
July 1974
Appointed on
9 September 2016
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W1J 8AE £1,630,000

CF SPARKS NEWPORT LIMITED

Correspondence address
7TH FLOOR 21 LOMBARD STREET, LONDON, EC3V 9AH
Role ACTIVE
Director
Date of birth
July 1974
Appointed on
9 September 2016
Nationality
BRITISH
Occupation
SOLICITOR

CF SPARKS NEWARK LIMITED

Correspondence address
7TH FLOOR 21 LOMBARD STREET, LONDON, EC3V 9AH
Role ACTIVE
Director
Date of birth
July 1974
Appointed on
9 September 2016
Nationality
BRITISH
Occupation
SOLICITOR

CF SPARKS NEATH LIMITED

Correspondence address
7th Floor 21 Lombard Street, London, EC3V 9AH
Role ACTIVE
director
Date of birth
July 1974
Appointed on
9 September 2016
Nationality
British
Occupation
Solicitor

CF SPARKS MANSFIELD LIMITED

Correspondence address
7th Floor 21 Lombard Street, London, EC3V 9AH
Role ACTIVE
director
Date of birth
July 1974
Appointed on
9 September 2016
Nationality
British
Occupation
Solicitor

CF SPARKS KIRKCALDY LIMITED

Correspondence address
7th Floor 21 Lombard Street, London, EC3V 9AH
Role ACTIVE
director
Date of birth
July 1974
Appointed on
9 September 2016
Nationality
British
Occupation
Solicitor

CF SPARKS KILMARNOCK LIMITED

Correspondence address
7th Floor 21 Lombard Street, London, EC3V 9AH
Role ACTIVE
director
Date of birth
July 1974
Appointed on
9 September 2016
Nationality
British
Occupation
Solicitor

CF SPARKS KETTERING LIMITED

Correspondence address
7th Floor 21 Lombard Street, London, EC3V 9AH
Role ACTIVE
director
Date of birth
July 1974
Appointed on
9 September 2016
Nationality
British
Occupation
Solicitor

CF SPARKS KENDAL LIMITED

Correspondence address
7TH FLOOR 21 LOMBARD STREET, LONDON, EC3V 9AH
Role ACTIVE
Director
Date of birth
July 1974
Appointed on
9 September 2016
Nationality
BRITISH
Occupation
SOLICITOR

CF SPARKS DUNFERMLINE LIMITED

Correspondence address
7 CLARGES STREET, LONDON, ENGLAND, W1J 8AE
Role ACTIVE
Director
Date of birth
July 1974
Appointed on
9 September 2016
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W1J 8AE £1,630,000

CF SPARKS DUNDEE LIMITED

Correspondence address
7th Floor 21 Lombard Street, London, EC3V 9AH
Role ACTIVE
director
Date of birth
July 1974
Appointed on
9 September 2016
Nationality
British
Occupation
Solicitor

CF SPARKS DUMFRIES LIMITED

Correspondence address
7TH FLOOR 21 LOMBARD STREET, LONDON, EC3V 9AH
Role ACTIVE
Director
Date of birth
July 1974
Appointed on
9 September 2016
Nationality
BRITISH
Occupation
SOLICITOR

CF SPARKS DORCHESTER LIMITED

Correspondence address
7th Floor 21 Lombard Street, London, EC3V 9AH
Role ACTIVE
director
Date of birth
July 1974
Appointed on
9 September 2016
Nationality
British
Occupation
Solicitor

CF SPARKS CARMARTHEN LIMITED

Correspondence address
7th Floor 21 Lombard Street, London, EC3V 9AH
Role ACTIVE
director
Date of birth
July 1974
Appointed on
9 September 2016
Nationality
British
Occupation
Solicitor

CF SPARKS BUXTON LIMITED

Correspondence address
7TH FLOOR 21 LOMBARD STREET, LONDON, EC3V 9AH
Role ACTIVE
Director
Date of birth
July 1974
Appointed on
9 September 2016
Nationality
BRITISH
Occupation
SOLICITOR

CF SPARKS BRENTWOOD LIMITED

Correspondence address
7 CLARGES STREET, LONDON, ENGLAND, W1J 8AE
Role ACTIVE
Director
Date of birth
July 1974
Appointed on
9 September 2016
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W1J 8AE £1,630,000

CF SPARKS BOSTON LIMITED

Correspondence address
7th Floor 21 Lombard Street, London, EC3V 9AH
Role ACTIVE
director
Date of birth
July 1974
Appointed on
9 September 2016
Nationality
British
Occupation
Solicitor

CF SPARKS BOLTON LIMITED

Correspondence address
7 CLARGES STREET, LONDON, ENGLAND, W1J 8AE
Role ACTIVE
Director
Date of birth
July 1974
Appointed on
9 September 2016
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W1J 8AE £1,630,000

CF SPARKS BLACKPOOL LIMITED

Correspondence address
7th Floor 21 Lombard Street, London, EC3V 9AH
Role ACTIVE
director
Date of birth
July 1974
Appointed on
9 September 2016
Nationality
British
Occupation
Solicitor

CF SPARKS BLACKBURN LIMITED

Correspondence address
7th Floor 21 Lombard Street, London, EC3V 9AH
Role ACTIVE
director
Date of birth
July 1974
Appointed on
9 September 2016
Nationality
British
Occupation
Solicitor

CF SPARKS BARROW-IN-FURNESS LIMITED

Correspondence address
7th Floor 21 Lombard Street, London, EC3V 9AH
Role ACTIVE
director
Date of birth
July 1974
Appointed on
9 September 2016
Nationality
British
Occupation
Solicitor

CF SPARKS BARNSTAPLE LIMITED

Correspondence address
7th Floor 21 Lombard Street, London, EC3V 9AH
Role ACTIVE
director
Date of birth
July 1974
Appointed on
9 September 2016
Nationality
British
Occupation
Solicitor

CF SPARKS BARNSLEY LIMITED

Correspondence address
7th Floor 21 Lombard Street, London, EC3V 9AH
Role ACTIVE
director
Date of birth
July 1974
Appointed on
9 September 2016
Nationality
British
Occupation
Solicitor

CF SPARKS AYR LIMITED

Correspondence address
7th Floor 21 Lombard Street, London, EC3V 9AH
Role ACTIVE
director
Date of birth
July 1974
Appointed on
9 September 2016
Nationality
British
Occupation
Solicitor

CF SPARKS AYLESBURY LIMITED

Correspondence address
7TH FLOOR 21 LOMBARD STREET, LONDON, EC3V 9AH
Role ACTIVE
Director
Date of birth
July 1974
Appointed on
9 September 2016
Nationality
BRITISH
Occupation
SOLICITOR

CF SPARKS ANDOVER LIMITED

Correspondence address
7th Floor 21 Lombard Street, London, EC3V 9AH
Role ACTIVE
director
Date of birth
July 1974
Appointed on
9 September 2016
Nationality
British
Occupation
Solicitor

CF SPARKS HALIFAX LIMITED

Correspondence address
7 CLARGES STREET, LONDON, ENGLAND, W1J 8AE
Role ACTIVE
Director
Date of birth
July 1974
Appointed on
10 August 2016
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W1J 8AE £1,630,000

CF SPARKS LOWESTOFT LIMITED

Correspondence address
7th Floor 21 Lombard Street, London, EC3V 9AH
Role ACTIVE
director
Date of birth
July 1974
Appointed on
10 August 2016
Nationality
British
Occupation
Solicitor

CF SPARKS ST HELENS LIMITED

Correspondence address
7th Floor 21 Lombard Street, London, EC3V 9AH
Role ACTIVE
director
Date of birth
July 1974
Appointed on
10 August 2016
Nationality
British
Occupation
Solicitor

CF SPARKS WAKEFIELD LIMITED

Correspondence address
7th Floor 21 Lombard Street, London, EC3V 9AH
Role ACTIVE
director
Date of birth
July 1974
Appointed on
10 August 2016
Nationality
British
Occupation
Solicitor

CF SPARKS LIMITED

Correspondence address
7th Floor 21 Lombard Street, London, EC3V 9AH
Role ACTIVE
director
Date of birth
July 1974
Appointed on
9 August 2016
Nationality
British
Occupation
Solicitor

CASTLEFORD INVESTMENTS LIMITED

Correspondence address
7 Clarges Street, London, United Kingdom, W1J 8AE
Role ACTIVE
director
Date of birth
July 1974
Appointed on
10 November 2015
Resigned on
15 May 2024
Nationality
British
Occupation
Solicitor

Average house price in the postcode W1J 8AE £1,630,000

CARLTON LANES DEVELOPMENT LIMITED

Correspondence address
7 Clarges Street, London, United Kingdom, W1J 8AE
Role ACTIVE
director
Date of birth
July 1974
Appointed on
10 November 2015
Resigned on
15 February 2024
Nationality
British
Occupation
Solicitor

Average house price in the postcode W1J 8AE £1,630,000

QUEENRIDGE PROPERTIES LIMITED

Correspondence address
7 Clarges Street, London, United Kingdom, W1J 8AE
Role ACTIVE
director
Date of birth
July 1974
Appointed on
10 November 2015
Nationality
British
Occupation
Solicitor

Average house price in the postcode W1J 8AE £1,630,000

NEW ROAD INVESTMENTS (GRAVESEND) LIMITED

Correspondence address
7 Clarges Street, London, United Kingdom, W1J 8AE
Role ACTIVE
director
Date of birth
July 1974
Appointed on
10 November 2015
Nationality
British
Occupation
Solicitor

Average house price in the postcode W1J 8AE £1,630,000

TRIDENT AVIATION LEASING SERVICES (UK) LIMITED

Correspondence address
1 Bishop Square St Albans Road West, Hatfield, United Kingdom, AL10 9NE
Role ACTIVE
director
Date of birth
July 1974
Appointed on
18 March 2015
Resigned on
3 May 2022
Nationality
British
Occupation
Lawyer

Average house price in the postcode AL10 9NE £15,469,000

PARATUS AMC LIMITED

Correspondence address
5 Arlington Square, Downshire Way, Bracknell, Berkshire, RG12 1WA
Role ACTIVE
director
Date of birth
July 1974
Appointed on
23 October 2014
Resigned on
23 March 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode RG12 1WA £27,728,000

TRIANGLE AVIATION (UK) HOLDINGS LIMITED

Correspondence address
1 Bishop Square, St Albans Road West, Hatfield, Hertfordshire, United Kingdom, AL10 9NE
Role ACTIVE
director
Date of birth
July 1974
Appointed on
14 March 2014
Resigned on
3 May 2022
Nationality
British
Occupation
Managing Director

Average house price in the postcode AL10 9NE £15,469,000

TRIANGLE REGIONAL AIRCRAFT LEASING LIMITED

Correspondence address
1 Bishop Square St Albans Road West, Hatfield, United Kingdom, AL10 9NE
Role ACTIVE
director
Date of birth
July 1974
Appointed on
14 March 2014
Resigned on
3 May 2022
Nationality
British
Occupation
Managing Director

Average house price in the postcode AL10 9NE £15,469,000

TRIANGLE (FUNDING ONE) LIMITED

Correspondence address
1 Bishop Square St Albans Road West, Hatfield, United Kingdom, AL10 9NE
Role ACTIVE
director
Date of birth
July 1974
Appointed on
14 March 2014
Resigned on
3 May 2022
Nationality
British
Occupation
Managing Director

Average house price in the postcode AL10 9NE £15,469,000

FALKO REGIONAL AIRCRAFT LIMITED

Correspondence address
5 Savile Row, London, United Kingdom, W1S 3PD
Role ACTIVE
director
Date of birth
July 1974
Appointed on
23 May 2011
Resigned on
3 May 2022
Nationality
British
Occupation
Solicitor

LIMA LS PLC

Correspondence address
7 CLARGES STREET FOURTH FLOOR, LONDON, ENGLAND, W1J 8AE
Role ACTIVE
Director
Date of birth
July 1974
Appointed on
9 November 2010
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W1J 8AE £1,630,000

FORTRESS INVESTMENT GROUP (UK) LTD

Correspondence address
7 CLARGES STREET FOURTH FLOOR, LONDON, ENGLAND, W1J 8AE
Role ACTIVE
Director
Date of birth
July 1974
Appointed on
1 May 2010
Nationality
BRITISH
Occupation
COUNSEL

Average house price in the postcode W1J 8AE £1,630,000


CF SPARKS ALTRICHAM LIMITED

Correspondence address
5 Savile Row, London, United Kingdom, W1S 3PD
Role RESIGNED
director
Date of birth
July 1974
Appointed on
9 September 2016
Resigned on
9 September 2016
Nationality
British
Occupation
Solicitor