Paivi Helena WHITAKER

Total number of appointments 629, 595 active appointments

MERIDIAN FUNDING HOLDINGS 2025-1 LTD

Correspondence address
10th Floor 5 Churchill Place, London, England, England, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
1 July 2025
Nationality
Finnish
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

MERIDIAN FUNDING 2025-1 PLC

Correspondence address
10th Floor 5 Churchill Place, London, England, England, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
1 July 2025
Nationality
Finnish
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

ZULU 1 AM LIMITED

Correspondence address
10th Floor 5 Churchill Place, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
19 June 2025
Nationality
Finnish
Occupation
Company Director

Average house price in the postcode E14 5HU £330,638,000

HGIT EDINBURGH LIMITED

Correspondence address
10th Floor 5 Churchill Place, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
19 June 2025
Nationality
Finnish
Occupation
Company Director

Average house price in the postcode E14 5HU £330,638,000

ZULU 4 AM LIMITED

Correspondence address
10th Floor 5 Churchill Place, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
19 June 2025
Nationality
Finnish
Occupation
Company Director

Average house price in the postcode E14 5HU £330,638,000

ZULU HOLDCO LIMITED

Correspondence address
10th Floor 5 Churchill Place, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
19 June 2025
Nationality
Finnish
Occupation
Company Director

Average house price in the postcode E14 5HU £330,638,000

ZULU 2 AM LIMITED

Correspondence address
10th Floor 5 Churchill Place, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
19 June 2025
Nationality
Finnish
Occupation
Company Director

Average house price in the postcode E14 5HU £330,638,000

ZULU 3 AM LIMITED

Correspondence address
10th Floor 5 Churchill Place, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
19 June 2025
Nationality
Finnish
Occupation
Company Director

Average house price in the postcode E14 5HU £330,638,000

ZULU 5 AM LIMITED

Correspondence address
10th Floor 5 Churchill Place, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
19 June 2025
Nationality
Finnish
Occupation
Company Director

Average house price in the postcode E14 5HU £330,638,000

SPIN AND TUMBLE HOLDCO LIMITED

Correspondence address
10th Floor 5 Churchill Place, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
19 June 2025
Nationality
Finnish
Occupation
Company Director

Average house price in the postcode E14 5HU £330,638,000

SPIN AND TUMBLE 2 LIMITED

Correspondence address
10th Floor 5 Churchill Place, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
19 June 2025
Nationality
Finnish
Occupation
Company Director

Average house price in the postcode E14 5HU £330,638,000

SPIN AND TUMBLE 1 LIMITED

Correspondence address
10th Floor 5 Churchill Place, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
19 June 2025
Nationality
Finnish
Occupation
Company Director

Average house price in the postcode E14 5HU £330,638,000

SATURN MORTGAGE 2025-1 LIMITED

Correspondence address
10th Floor 5 Churchill Place, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
28 May 2025
Nationality
Finnish
Occupation
Company Director

Average house price in the postcode E14 5HU £330,638,000

HOPS HILL NO.5 HOLDINGS LIMITED

Correspondence address
10th Floor 5 Churchill Place, London, England, England, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
23 May 2025
Nationality
Finnish
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

HARVEST FUNDING HOLDINGS LIMITED

Correspondence address
10th Floor 5 Churchill Place, London, England, England, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
23 May 2025
Nationality
Finnish
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

HARVEST FUNDING PLC

Correspondence address
10th Floor 5 Churchill Place, London, England, England, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
23 May 2025
Nationality
Finnish
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

HOPS HILL NO.5 PLC

Correspondence address
10th Floor 5 Churchill Place, London, England, England, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
23 May 2025
Nationality
Finnish
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

PROPEL FUNDING II LTD

Correspondence address
10th Floor 5 Churchill Place, London, England, England, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
8 May 2025
Nationality
Finnish
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

SATURN MORTGAGE FUNDING 2025 PLC

Correspondence address
10th Floor 5 Churchill Place, London, England, England, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
2 May 2025
Nationality
Finnish
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

SATURN MORTGAGE HOLDINGS 2025 LIMITED

Correspondence address
10th Floor 5 Churchill Place, London, England, England, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
2 May 2025
Nationality
Finnish
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

ALBION NO.7 PLC

Correspondence address
10th Floor 5 Churchill Place, London, England, England, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
31 March 2025
Nationality
Finnish
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

ALBION NO.7 HOLDINGS LIMITED

Correspondence address
10th Floor 5 Churchill Place, London, England, England, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
31 March 2025
Nationality
Finnish
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

HERMITAGE 2025 HOLDINGS LIMITED

Correspondence address
10th Floor 5 Churchill Place, London, England, England, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
26 March 2025
Nationality
Finnish
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

HERMITAGE 2025 PLC

Correspondence address
10th Floor 5 Churchill Place, London, England, England, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
26 March 2025
Nationality
Finnish
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

BRACCAN MORTGAGE FUNDING 2025-1 PLC

Correspondence address
10th Floor 5 Churchill Place, London, England, England, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
11 March 2025
Nationality
Finnish
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

BRACCAN MORTGAGE HOLDINGS 2025-1 LIMITED

Correspondence address
10th Floor 5 Churchill Place, London, England, England, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
11 March 2025
Nationality
Finnish
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

YAKIMA FUNDING NO.1 LTD

Correspondence address
10th Floor 5 Churchill Place, London, England, England, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
30 December 2024
Nationality
Finnish
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

CSC MANAGEMENT SERVICES (UK) LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
9 December 2024
Resigned on
9 December 2024
Nationality
Finnish
Occupation
Company Director

Average house price in the postcode EC2N 2AX £274,000

CSC CORPORATE SERVICES (UK) LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, England, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
9 December 2024
Nationality
Finnish
Occupation
Company Director

Average house price in the postcode E14 5HU £330,638,000

CSC CAPITAL MARKETS UK LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, England, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
9 December 2024
Nationality
Finnish
Occupation
Company Director

Average house price in the postcode E14 5HU £330,638,000

CSC NOMINEES (UK) LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
9 December 2024
Resigned on
9 December 2024
Nationality
Finnish
Occupation
Company Director

Average house price in the postcode EC2N 2AX £274,000

CSC DIRECTORS (NO.4) LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
9 December 2024
Resigned on
9 December 2024
Nationality
Finnish
Occupation
Company Director

Average house price in the postcode EC2N 2AX £274,000

CSC DIRECTORS (NO.3) LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
9 December 2024
Resigned on
9 December 2024
Nationality
Finnish
Occupation
Company Director

Average house price in the postcode EC2N 2AX £274,000

CSC CORPORATE SERVICES (LONDON) LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
9 December 2024
Resigned on
9 December 2024
Nationality
Finnish
Occupation
Company Director

Average house price in the postcode EC2N 2AX £274,000

VALLEY FUNDING PLC

Correspondence address
10th Floor 5 Churchill Place, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
13 September 2024
Nationality
Finnish
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

VALLEY FUNDING HOLDINGS LIMITED

Correspondence address
10th Floor 5 Churchill Place, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
12 September 2024
Nationality
Finnish
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

BRACCAN MORTGAGE HOLDINGS 2024-1 LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
26 July 2024
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

BRACCAN MORTGAGE FUNDING 2024-1 PLC

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
26 July 2024
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

KRONOS FUNDING LTD

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
19 July 2024
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

CARDIFF AUTO RECEIVABLES SECURITISATION HOLDINGS NO.2 LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
6 June 2024
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

CARDIFF AUTO RECEIVABLES SECURITISATION 2024-1 PLC

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
6 June 2024
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

DARROWBY NO. 6 PLC

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
3 May 2024
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

DARROWBY 6 HOLDINGS LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
3 May 2024
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

HERMITAGE 2024 HOLDINGS LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
18 April 2024
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

HERMITAGE 2024 PLC

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
18 April 2024
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

CSC DIRECTORS (NO. 1) LIMITED

Correspondence address
Level 10 5 Churchill Place, London, England, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
22 March 2024
Nationality
Finnish
Occupation
Company Director

Average house price in the postcode E14 5HU £330,638,000

CSC DIRECTORS (NO. 2) LIMITED

Correspondence address
Level 10 5 Churchill Place, London, England, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
22 March 2024
Nationality
Finnish
Occupation
Company Director

Average house price in the postcode E14 5HU £330,638,000

JUPITER JERSEY BIDCO LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
13 March 2024
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

LANEBROOK MORTGAGE TRANSACTION 2024-1 PLC

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
6 March 2024
Resigned on
21 March 2024
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

HOPS HILL NO.4 HOLDINGS LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
6 March 2024
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

HOPS HILL NO.4 PLC

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
6 March 2024
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

ATLAS CAPITAL UK 2018 PLC

Correspondence address
18a Capricorn Centre Cranes Farm Road, Basildon, Essex, SS14 3JJ
Role ACTIVE
director
Date of birth
January 1963
Appointed on
15 February 2024
Nationality
Finnish
Occupation
Director

Average house price in the postcode SS14 3JJ £372,000

ORION FUNDING NO.1 LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
23 January 2024
Nationality
Finnish
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

PARAGON COVERED BONDS FINANCE LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
19 January 2024
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

PARAGON COVERED BONDS (HOLDINGS) LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
19 January 2024
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

TWIN BRIDGES 2023-2 PLC

Correspondence address
5 Churchill Place, 10 Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
27 September 2023
Nationality
Finnish
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

TWIN BRIDGES 2023-2 HOLDINGS LIMITED

Correspondence address
5 Churchill Place, 10 Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
26 September 2023
Nationality
Finnish
Occupation
Company Director

Average house price in the postcode E14 5HU £330,638,000

CAP-IT ISSUER LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
7 September 2023
Nationality
Finnish
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

BARROW FUNDING PLC

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
7 September 2023
Nationality
Finnish
Occupation
Company Director

Average house price in the postcode E14 5HU £330,638,000

BARROW FUNDING HOLDINGS LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
7 September 2023
Nationality
Finnish
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

PERFORMER FUNDING 1 PLC

Correspondence address
5 Churchill Place, 10 Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
28 July 2023
Nationality
Finnish
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

PERFORMER HOLDINGS 1 LIMITED

Correspondence address
5 Churchill Place, 10 Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
28 July 2023
Nationality
Finnish
Occupation
Company Director

Average house price in the postcode E14 5HU £330,638,000

PARAGON MORTGAGES (NO.29) PLC

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
17 July 2023
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

PARAGON MORTGAGES (NO.29) HOLDINGS LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
14 July 2023
Nationality
Finnish
Occupation
Company Director

Average house price in the postcode EC2N 2AX £274,000

ZULU JV LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
21 June 2023
Resigned on
30 October 2023
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

CSC ESCROW & SETTLEMENT (UK) LTD

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
20 June 2023
Nationality
Finnish
Occupation
Company Director

Average house price in the postcode E14 5HU £330,638,000

NEWDAY PARTNERSHIP MASTER ISSUER PLC

Correspondence address
5 Churchill Place, 10 Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
19 May 2023
Nationality
Finnish
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

OAT HILL NO.3 PLC

Correspondence address
5 Churchill Place, 10 Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
1 May 2023
Nationality
Finnish
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

OAT HILL NO.3 HOLDINGS LIMITED

Correspondence address
5 Churchill Place, 10 Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
26 April 2023
Nationality
Finnish
Occupation
Head Of Capital Markets Uk

Average house price in the postcode E14 5HU £330,638,000

PRS FINANCE PLC

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
18 April 2023
Nationality
Finnish
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

RMAC NO.3 HOLDINGS LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
3 April 2023
Nationality
Finnish
Occupation
Head Of Capital Markets Uk

Average house price in the postcode E14 5HU £330,638,000

SLBI PROPCO D LIMITED

Correspondence address
44 Esplanade St Helier, St Helier, Jersey, JE4 9WG
Role ACTIVE
managing-officer
Date of birth
January 1963
Appointed on
3 April 2023
Resigned on
22 March 2024
Nationality
Finnish
Occupation
Director

RMAC NO.3 PLC

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
3 April 2023
Nationality
Finnish
Occupation
Head Of Capital Markets Uk

Average house price in the postcode E14 5HU £330,638,000

SLBI PROPCO E LIMITED

Correspondence address
44 Esplanade St Helier, St Helier, Jersey, JE4 9WG
Role ACTIVE
managing-officer
Date of birth
January 1963
Appointed on
3 April 2023
Resigned on
22 March 2024
Nationality
Finnish
Occupation
Director

KFL MORTGAGE SERVICES LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
1 March 2023
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

KML MORTGAGE SERVICES LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
1 March 2023
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

ARQIVA SENIOR FINANCE LIMITED

Correspondence address
1 Bartholomew Lane, London, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
20 February 2023
Nationality
Finnish
Occupation
Company Director

Average house price in the postcode EC2N 2AX £274,000

IVY FINANCING 2023 LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
8 February 2023
Nationality
Finnish
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

HOPS HILL NO.3 PLC

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
2 February 2023
Nationality
Finnish
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

HOPS HILL NO. 3 HOLDINGS LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
2 February 2023
Nationality
Finnish
Occupation
Head Of Capital Markets Uk

Average house price in the postcode E14 5HU £330,638,000

SKIPTON COVERED BONDS FINANCE (HOLDINGS) LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
1 February 2023
Nationality
Finnish
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

PERMANENT MORTGAGES TRUSTEE LIMITED

Correspondence address
5 Churchill Place, 10 Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
1 February 2023
Nationality
Finnish
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

PERMANENT MASTER ISSUER PLC

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
1 February 2023
Nationality
Finnish
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

PERMANENT HOLDINGS LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
1 February 2023
Nationality
Finnish
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

PERMANENT FUNDING (NO.2) LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
1 February 2023
Nationality
Finnish
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

PERMANENT FUNDING (NO. 1) LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
1 February 2023
Nationality
Finnish
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

MOLINEUX RMBS HOLDINGS LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
1 February 2023
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

MOLINEUX RMBS 2016-1 PLC

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
1 February 2023
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

ADDISON SOCIAL HOUSING LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
1 February 2023
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

THISTLE INVESTMENTS (ERM) LIMITED

Correspondence address
18a Capricorn Centre Cranes Farm Road, Basildon, Essex, SS14 3JJ
Role ACTIVE
director
Date of birth
January 1963
Appointed on
1 February 2023
Nationality
Finnish
Occupation
Director

Average house price in the postcode SS14 3JJ £372,000

THISTLE INVESTMENTS (AMC) LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
1 February 2023
Nationality
Finnish
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

SKIPTON COVERED BONDS FINANCE LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
1 February 2023
Nationality
Finnish
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

PERMANENT PECOH LIMITED

Correspondence address
5 Churchill Place, 10 Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
1 February 2023
Nationality
Finnish
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

PERMANENT PECOH HOLDINGS LIMITED

Correspondence address
5 Churchill Place, 10 Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
1 February 2023
Nationality
Finnish
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

TWIN BRIDGES 2023-1 HOLDINGS LIMITED

Correspondence address
5 Churchill Place, 10 Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
30 January 2023
Nationality
Finnish
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

TWIN BRIDGES 2023-1 PLC

Correspondence address
5 Churchill Place, 10 Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
30 January 2023
Nationality
Finnish
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

BRANTS BRIDGE 2023-1 PLC

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
26 January 2023
Nationality
Finnish
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

BRANTS BRIDGE 2023-1 HOLDINGS LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
26 January 2023
Nationality
Finnish
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

BAMBOO SHOOTS (JERSEY) LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
9 January 2023
Resigned on
30 October 2023
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

SLBI PLATFORM CO 1 LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
21 December 2022
Resigned on
22 March 2024
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

SPEEDWAY PROPERTY LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
29 November 2022
Resigned on
30 October 2023
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

OTRERA HOLDCO LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
29 November 2022
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

WHITE ROSE WAK LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
29 November 2022
Resigned on
31 December 2022
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

PEPPER HOLDCO LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
29 November 2022
Resigned on
30 October 2023
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

MORTAR NO. 4 LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
11 November 2022
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

PEPPER PROPCO LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
2 November 2022
Resigned on
30 October 2023
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

HERMITAGE 2023 PLC

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
28 October 2022
Nationality
Finnish
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

HERMITAGE 2023 HOLDINGS LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
27 October 2022
Nationality
Finnish
Occupation
Head Of Capital Markets Uk

Average house price in the postcode E14 5HU £330,638,000

NEPTUNE FUNDING LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
6 October 2022
Resigned on
20 October 2023
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

TWIN BRIDGES 2022-3 PLC

Correspondence address
5 Churchill Place, 10 Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
28 September 2022
Nationality
Finnish
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

TWIN BRIDGES 2022-3 HOLDINGS LIMITED

Correspondence address
5 Churchill Place, 10 Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
27 September 2022
Nationality
Finnish
Occupation
Head Of Capital Markets Uk

Average house price in the postcode E14 5HU £330,638,000

STAR RECEIVABLES LIMITED

Correspondence address
1 Bartholomew Lane, London, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
22 August 2022
Resigned on
20 June 2025
Nationality
Finnish
Occupation
Head Of Uk Capital Markets

Average house price in the postcode EC2N 2AX £274,000

NERO FINCO PLC

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
27 July 2022
Nationality
Finnish
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

NERO PROPCO HOLDINGS 1 LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
26 July 2022
Nationality
Finnish
Occupation
Head Of Capital Markets Uk

Average house price in the postcode E14 5HU £330,638,000

NERO FINCO HOLDINGS LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
26 July 2022
Nationality
Finnish
Occupation
Head Of Capital Markets Uk

Average house price in the postcode E14 5HU £330,638,000

NERO PROPCO HOLDINGS 2 LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
26 July 2022
Nationality
Finnish
Occupation
Head Of Capital Markets Uk

Average house price in the postcode E14 5HU £330,638,000

BRIDGEGATE FUNDING HOLDINGS LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
8 July 2022
Nationality
Finnish
Occupation
Head Of Capital Markets Uk

Average house price in the postcode E14 5HU £330,638,000

BRIDGEGATE FUNDING PLC

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
8 July 2022
Nationality
Finnish
Occupation
Head Of Capital Markets Uk

Average house price in the postcode E14 5HU £330,638,000

HCUK AUTO FUNDING 2022-1 LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
29 June 2022
Nationality
Finnish
Occupation
Head Of Capital Markets Uk

Average house price in the postcode E14 5HU £330,638,000

EUCALYPTUS MORTGAGES 2022 LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
13 June 2022
Nationality
Finnish
Occupation
Head Of Capital Markets Uk

Average house price in the postcode EC2N 2AX £274,000

PRODUCT 1 RECEIVABLES LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
7 June 2022
Nationality
Finnish
Occupation
Company Director

Average house price in the postcode E14 5HU £330,638,000

TWIN BRIDGES 2022-2 PLC

Correspondence address
5 Churchill Place, 10 Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
24 May 2022
Nationality
Finnish
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

TWIN BRIDGES 2022-2 HOLDINGS LIMITED

Correspondence address
5 Churchill Place, 10 Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
23 May 2022
Nationality
Finnish
Occupation
Head Of Capital Markets Uk

Average house price in the postcode E14 5HU £330,638,000

MORTAR NO.3 LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
12 May 2022
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

NEW RAK TOPCO LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
11 May 2022
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

HOPS HILL NO.2 PLC

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
3 May 2022
Nationality
Finnish
Occupation
Head Of Capital Markets Uk

Average house price in the postcode E14 5HU £330,638,000

HOPS HILL NO.2 HOLDINGS LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
29 April 2022
Nationality
Finnish
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

BRANTS BRIDGE 2022-1 PLC

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
22 April 2022
Nationality
Finnish
Occupation
Head Of Capital Markets Uk

Average house price in the postcode E14 5HU £330,638,000

BRANTS BRIDGE 2022-1 HOLDINGS LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
21 April 2022
Nationality
Finnish
Occupation
Head Of Capital Markets Uk

Average house price in the postcode E14 5HU £330,638,000

HGIT EDINBURGH LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
1 March 2022
Resigned on
30 October 2023
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

WHITE ROSE GLA LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
28 February 2022
Resigned on
31 December 2022
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

MERCURY EDI BICCO LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
25 February 2022
Resigned on
30 October 2023
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

MASLOW NOTES ISSUER II LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
20 January 2022
Nationality
Finnish
Occupation
Head Of Capital Markets Uk

Average house price in the postcode E14 5HU £330,638,000

STANLINGTON NO. 2 PLC

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
19 January 2022
Nationality
Finnish
Occupation
Head Of Capital Markets Uk

Average house price in the postcode E14 5HU £330,638,000

STANLINGTON NO. 2 HOLDINGS LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
18 January 2022
Nationality
Finnish
Occupation
Head Of Capital Markets Uk

Average house price in the postcode E14 5HU £330,638,000

OAKBROOK CAPITAL 2 LIMITED

Correspondence address
5 Churchill Place, 10 Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
21 December 2021
Nationality
Finnish
Occupation
Head Of Capital Markets Uk

Average house price in the postcode E14 5HU £330,638,000

STEEL HILL 1 AM LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
14 December 2021
Resigned on
30 October 2023
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

STEEL HILL 2 AM LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
14 December 2021
Resigned on
30 October 2023
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

STEEL HILL 3 AM LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
14 December 2021
Resigned on
30 October 2023
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

STEEL HILL 4 AM LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
14 December 2021
Resigned on
30 October 2023
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

SPIN AND TUMBLE 2 LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
7 December 2021
Resigned on
20 September 2023
Nationality
Finnish
Occupation
Head Of Capital Markets Uk

Average house price in the postcode EC2N 2AX £274,000

SPIN AND TUMBLE 1 LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
7 December 2021
Resigned on
20 September 2023
Nationality
Finnish
Occupation
Head Of Capital Markets Uk

Average house price in the postcode EC2N 2AX £274,000

SPIN AND TUMBLE HOLDCO LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
6 December 2021
Resigned on
20 September 2023
Nationality
Finnish
Occupation
Head Of Capital Markets Uk

Average house price in the postcode EC2N 2AX £274,000

BARLEY HILL NO.2 PLC

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
29 November 2021
Nationality
Finnish
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

BARLEY HILL NO.2 HOLDINGS LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
26 November 2021
Nationality
Finnish
Occupation
Head Of Capital Markets Uk

Average house price in the postcode E14 5HU £330,638,000

TWIN BRIDGES 2022-1 PLC

Correspondence address
5 Churchill Place, 10 Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
23 November 2021
Nationality
Finnish
Occupation
Head Of Capital Markets Uk

Average house price in the postcode E14 5HU £330,638,000

TWIN BRIDGES 2022-1 HOLDINGS LIMITED

Correspondence address
5 Churchill Place, 10 Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
22 November 2021
Nationality
Finnish
Occupation
Head Of Capital Markets Uk

Average house price in the postcode E14 5HU £330,638,000

PROPEL FUNDING I LTD

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
15 October 2021
Nationality
Finnish
Occupation
Head Of Capital Markets Uk

Average house price in the postcode E14 5HU £330,638,000

TUDOR ROSE MORTGAGES 2021-1 PLC

Correspondence address
5 Churchill Place, 10 Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
8 October 2021
Nationality
Finnish
Occupation
Head Of Capital Markets Uk

Average house price in the postcode E14 5HU £330,638,000

TUDOR ROSE 2021-1 HOLDINGS LIMITED

Correspondence address
5 Churchill Place, 10 Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
6 October 2021
Nationality
Finnish
Occupation
Head Of Capital Markets Uk

Average house price in the postcode E14 5HU £330,638,000

BLUE FOX HOLDCO LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
30 September 2021
Resigned on
17 July 2023
Nationality
Finnish
Occupation
Head Of Capital Markets Uk

Average house price in the postcode EC2N 2AX £274,000

CORRASI COVERED BONDS (LM) LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
28 September 2021
Nationality
Finnish
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

CORRASI COVERED BONDS (HOLDINGS) LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
27 September 2021
Nationality
Finnish
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

CHURCH STREET FINANCE LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
2 September 2021
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

HANOVER FINANCE NO.1 LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
13 August 2021
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

PARKMORE POINT LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
2 August 2021
Nationality
Finnish
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

PET JERSEYCO LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
30 July 2021
Resigned on
9 November 2023
Nationality
Finnish
Occupation
None

Average house price in the postcode EC2N 2AX £274,000

PUMPKIN 2 UK LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
29 July 2021
Nationality
Finnish
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

TWIN BRIDGES 2021-2 PLC

Correspondence address
5 Churchill Place, 10 Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
29 July 2021
Nationality
Finnish
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

TWIN BRIDGES 2021-2 HOLDINGS LIMITED

Correspondence address
5 Churchill Place, 10 Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
28 July 2021
Nationality
Finnish
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

PIF HOLBORN LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
21 July 2021
Nationality
Finnish
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

MASLOW NOTES ISSUER LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
9 July 2021
Nationality
Finnish
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

BC UK MORTGAGE NO.2 LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
1 July 2021
Nationality
Finnish
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

CARDIFF AUTO RECEIVABLES SECURITISATION 2022-1 PLC

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
3 June 2021
Nationality
Finnish
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

STEEPLE FUNDING NO.1 LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
3 June 2021
Nationality
Finnish
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

FERRIC FINANCE LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
20 May 2021
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

TURING FUNDING LIMITED

Correspondence address
5 Churchill Place, 10 Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
12 May 2021
Nationality
Finnish
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

CARS ALLIANCE UK MASTER PLC

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
10 May 2021
Nationality
Finnish
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

KYANITE FINANCE NO.1 LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
5 May 2021
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

FINSBURY SQUARE 2021-1 GREEN PLC

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
3 May 2021
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

FINSBURY SQUARE 2021-1 GREEN PARENT LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
29 April 2021
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

CARS ALLIANCE UK MASTER HOLDINGS LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
22 April 2021
Nationality
Finnish
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

CANFIELD CAPITAL LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
3 April 2021
Nationality
Finnish
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

STRATTON MORTGAGE FUNDING 2021-3 PLC

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
31 March 2021
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

OTIUM LIFETIME FUNDING NO. 1 LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
28 March 2021
Nationality
Finnish
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

STRATTON MORTGAGE FUNDING 2021-3 HOLDINGS LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
23 March 2021
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

EQUIFINANCE CAPITAL 1 LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
15 March 2021
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

WHITE OAK UK NO.5 (BLUE) LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
12 March 2021
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

OVAL FUNDER 2 LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
26 February 2021
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

OVAL FUNDER 1 LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
26 February 2021
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

FUNDING CIRCLE POLARIS LENDING LIMITED

Correspondence address
71 Queen Victoria Street, London, England, EC4V 4AY
Role ACTIVE
director
Date of birth
January 1963
Appointed on
22 February 2021
Nationality
Finnish
Occupation
Director

LUDLOW MORTGAGE FINANCE LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
15 February 2021
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

ZULU 4 AM LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
29 January 2021
Resigned on
30 October 2023
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

ZULU 1 AM LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
29 January 2021
Resigned on
30 October 2023
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

ZULU 2 AM LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
29 January 2021
Resigned on
30 October 2023
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

ZULU HOLDCO LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
29 January 2021
Resigned on
30 October 2023
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

ZULU 5 AM LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
29 January 2021
Resigned on
30 October 2023
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

ZULU 3 AM LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
29 January 2021
Resigned on
30 October 2023
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

SATURN ASSETCO 1 LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
27 January 2021
Nationality
Finnish
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

SATURN ISSUERCO 1 LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
27 January 2021
Nationality
Finnish
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

SATURN HOLDCO 1 LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
26 January 2021
Nationality
Finnish
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

PUMPKIN FINANCE LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
26 January 2021
Nationality
Finnish
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

QAH FINANCE PLC

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
15 January 2021
Nationality
Finnish
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

QAH FINANCE HOLDINGS LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
14 January 2021
Nationality
Finnish
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

TWIN BRIDGES 2021-1 PLC

Correspondence address
5 Churchill Place, 10 Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
13 January 2021
Nationality
Finnish
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

TWIN BRIDGES 2021-1 HOLDINGS LIMITED

Correspondence address
5 Churchill Place, 10 Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
7 January 2021
Nationality
Finnish
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

CLEARPAY RECEIVABLES WAREHOUSE 2020-2 LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
23 December 2020
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

CLEARPAY RECEIVABLES WAREHOUSE 2020-1 LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
23 December 2020
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

BC UK MORTGAGE NO.1 LIMITED

Correspondence address
18a Capricorn Centre Cranes Farm Road, Basildon, Essex, SS14 3JJ
Role ACTIVE
director
Date of birth
January 1963
Appointed on
18 December 2020
Nationality
Finnish
Occupation
Director

Average house price in the postcode SS14 3JJ £372,000

STRATTON MORTGAGE FUNDING 2021-1 PLC

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
25 November 2020
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

STRATTON MORTGAGE FUNDING 2021-1 HOLDINGS LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
20 November 2020
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

BUD FUNDING LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
2 November 2020
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

SALTAIRE FINANCE PLC

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
22 October 2020
Nationality
Finnish
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

HOPS HILL NO.1 PLC

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
24 September 2020
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

HOPS HILL NO.1 HOLDINGS LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
18 September 2020
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

WILMINGTON CARDS 2021-1 PLC

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
28 August 2020
Nationality
Finnish
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

WILMINGTON RECEIVABLES TRUSTEE LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
21 August 2020
Nationality
Finnish
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

WILMINGTON CARDS HOLDINGS LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
21 August 2020
Nationality
Finnish
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

CASTELL 2020-1 PLC

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
19 August 2020
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

CASTELL 2020-1 HOLDINGS LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
14 August 2020
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

XXIII CAPITAL MANAGEMENT LTD

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
4 August 2020
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

XXIII CAPITAL D LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
24 July 2020
Nationality
Finnish
Occupation
Company Director

Average house price in the postcode EC2N 2AX £274,000

23 CAPITAL GROUP LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
24 July 2020
Nationality
Finnish
Occupation
Company Director

Average house price in the postcode EC2N 2AX £274,000

XXIII CAPITAL LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
24 July 2020
Nationality
Finnish
Occupation
Company Director

Average house price in the postcode E14 5HU £330,638,000

XXIII CAPITAL A LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
24 July 2020
Nationality
Finnish
Occupation
Company Director

Average house price in the postcode EC2N 2AX £274,000

XXIII CAPITAL B LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
24 July 2020
Nationality
Finnish
Occupation
Company Director

Average house price in the postcode E14 5HU £330,638,000

XXIII CAPITAL F LIMITED

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
January 1963
Appointed on
24 July 2020
Nationality
Finnish
Occupation
Company Director

Average house price in the postcode RM14 2TR £383,000

XXIII CAPITAL J LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
24 July 2020
Nationality
Finnish
Occupation
Company Director

Average house price in the postcode EC2N 2AX £274,000

XXIII CAPITAL G LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
24 July 2020
Nationality
Finnish
Occupation
Company Director

Average house price in the postcode EC2N 2AX £274,000

XXIII CAPITAL E LIMITED

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
January 1963
Appointed on
24 July 2020
Nationality
Finnish
Occupation
Company Director

Average house price in the postcode RM14 2TR £383,000

XXIII CAPITAL C LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
24 July 2020
Nationality
Finnish
Occupation
Company Director

Average house price in the postcode EC2N 2AX £274,000

STRATTON MORTGAGE FUNDING 2020-1 PLC

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
23 July 2020
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

STRATTON MORTGAGE FUNDING 2020-1 HOLDINGS LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
20 July 2020
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

FUNDING CIRCLE BB LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
25 June 2020
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

LASER DERWENTWATER HOLDINGS LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
23 June 2020
Nationality
Finnish
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

DIAMENT LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
23 June 2020
Nationality
Finnish
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

FOLIO RESIDENTIAL FINANCE NO.1 PLC

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
17 June 2020
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

FOLIO FINANCE HOLDINGS LTD

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
12 June 2020
Nationality
Finnish
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

AMAZING RANGE PLC

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
12 June 2020
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

AMAZING RANGE HOLDING LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
11 June 2020
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

TUDOR ROSE MORTGAGES 2020-1 PLC

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
21 May 2020
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

TUDOR ROSE 2020-1 HOLDINGS LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
20 May 2020
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

NEWDAY FUNDING MASTER ISSUER PLC

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
5 May 2020
Nationality
Finnish
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

CIRCLE FUNDER 4 LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
24 April 2020
Nationality
Finnish
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

FUNDING CIRCLE ECLIPSE LENDING LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
24 April 2020
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

CIRCLE FUNDER 1 LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
24 April 2020
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

CIRCLE FUNDER 2 PLC

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
24 April 2020
Nationality
Finnish
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

FUNDING CIRCLE FOCAL POINT LENDING LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
19 April 2020
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

TWIN BRIDGES 2020-1 PLC

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
16 April 2020
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

TWIN BRIDGES 2020-1 HOLDINGS LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
14 April 2020
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

STRATTON RESOLUTIONS LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
26 March 2020
Nationality
Finnish
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

AGG BOOTH TITLE LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
25 March 2020
Nationality
Finnish
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

CORNHILL MORTGAGES NO.7 LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
24 March 2020
Nationality
Finnish
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

WESSEX BIDCO LIMITED

Correspondence address
35 Great St. Helen's, London, United Kingdom, EC3A 6AP
Role ACTIVE
director
Date of birth
January 1963
Appointed on
5 March 2020
Nationality
Finnish
Occupation
Director

WESSEX HOLDCO LIMITED

Correspondence address
35 Great St. Helen's, London, United Kingdom, EC3A 6AP
Role ACTIVE
director
Date of birth
January 1963
Appointed on
5 March 2020
Nationality
Finnish
Occupation
Director

STRATTON FINANCE II LIMITED

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
January 1963
Appointed on
4 March 2020
Nationality
Finnish
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

OAT HILL NO.2 HOLDINGS LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
25 February 2020
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

OAT HILL NO.2 PLC

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
25 February 2020
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

ACO BOOTH STREET LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
31 January 2020
Nationality
Finnish
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

HACIENDA NO. 1 LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
31 December 2019
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

BROADWALK INVESTMENTS LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
24 December 2019
Nationality
Finnish
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

NSF FUNDING 2020 LIMITED

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
January 1963
Appointed on
23 December 2019
Nationality
Finnish
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

INTERTRUST TRUST CORPORATION LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
13 December 2019
Resigned on
8 June 2023
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

NEWDAY PARTNERSHIP FUNDING 2020-1 PLC

Correspondence address
35 Great St. Helen's, London, United Kingdom, EC3A 6AP
Role ACTIVE
director
Date of birth
January 1963
Appointed on
3 December 2019
Nationality
Finnish
Occupation
Director

HERON FUNDING PLC

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
23 October 2019
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

HERON FUNDING HOLDINGS LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
23 October 2019
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

FRIARY NO.6 PLC

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
9 October 2019
Nationality
Finnish
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

FRIARY NO.6 MORTGAGES HOLDINGS LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
9 October 2019
Nationality
Finnish
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

ORBITA FUNDING 2020-1 PLC

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
8 October 2019
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

TWIN BRIDGES 2019-2 PLC

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
3 September 2019
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

TWIN BRIDGES 2019-2 HOLDINGS LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
3 September 2019
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

CARDIFF AUTO RECEIVABLES SECURITISATION 2019-1 PLC

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
27 August 2019
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

CASTELL 2019-1 PLC

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
January 1963
Appointed on
26 July 2019
Nationality
Finnish
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

CASTELL 2019-1 HOLDINGS LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
26 July 2019
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

NEWDAY FUNDING 2019-2 PLC

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
12 July 2019
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

GRACECHURCH CARD RECEIVABLES TRUSTEE LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
9 July 2019
Nationality
Finnish
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

HAWKSMOOR MORTGAGE FUNDING 2019-1 HOLDINGS LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
25 June 2019
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

HAWKSMOOR MORTGAGE FUNDING 2019-1 PLC

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
25 June 2019
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

EVEREST FUNDING LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
10 June 2019
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

HAYDOCK FINANCE NO.1 LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
24 May 2019
Nationality
Finnish
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

CORNHILL MORTGAGES NO.5 LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
24 May 2019
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

METAENERGIA SECURED FINANCE PLC

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
January 1963
Appointed on
15 May 2019
Nationality
Finnish
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

ATLAS CAPITAL UK 2019 PLC

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
8 April 2019
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

ATLAS CAPITAL UK HOLDINGS 2019 LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
8 April 2019
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

LANGTON SECURITIES (2010-2) PLC

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
8 April 2019
Nationality
Finnish
Occupation
Company Secretary

Average house price in the postcode EC2N 2AX £274,000

LANGTON SECURITIES (2010-1) PLC

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
8 April 2019
Nationality
Finnish
Occupation
Company Secretary

Average house price in the postcode EC2N 2AX £274,000

STRATTON MORTGAGE FUNDING 2019-1 PLC

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
January 1963
Appointed on
1 April 2019
Nationality
Finnish
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

STRATTON MORTGAGE FUNDING 2019-1 HOLDINGS LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
29 March 2019
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

CORNHILL MORTGAGES NO.6 LIMITED

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
January 1963
Appointed on
18 March 2019
Nationality
Finnish
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

PENARTH RECEIVABLES TRUSTEE LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
7 March 2019
Nationality
Finnish
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

PENARTH FUNDING 2 LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
7 March 2019
Nationality
Finnish
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

PENARTH FUNDING 1 LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
7 March 2019
Nationality
Finnish
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

MTF FINANCE II LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
20 February 2019
Nationality
Finnish
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

BARLEY HILL NO. 1 PLC

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
18 February 2019
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

BARLEY HILL NO. 1 HOLDINGS LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
18 February 2019
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

NEWDAY FUNDING 2019-1 PLC

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
14 February 2019
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

TWIN BRIDGES 2019-1 PLC

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
31 January 2019
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

TWIN BRIDGES 2019-1 HOLDINGS LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
31 January 2019
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

MORTAR NO.2 LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
10 January 2019
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

LLOYDS BANK COVERED BONDS (HOLDINGS) LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
5 December 2018
Nationality
Finnish
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

PENARTH ASSET SECURITISATION HOLDINGS LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
3 December 2018
Nationality
Finnish
Occupation
Company Director

Average house price in the postcode E14 5HU £330,638,000

PENARTH MASTER ISSUER PLC

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
3 December 2018
Nationality
Finnish
Occupation
Company Director

Average house price in the postcode E14 5HU £330,638,000

LLOYDS BANK COVERED BONDS (LM) LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
29 November 2018
Nationality
Finnish
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

LONDON BAY LOANS WAREHOUSE 1 LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
28 November 2018
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

LONDON BAY LOANS WAREHOUSE 1 HOLDINGS LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
28 November 2018
Nationality
Finnish
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

STRATTON FINANCE I LIMITED

Correspondence address
35 GREAT ST. HELEN'S, LONDON, UNITED KINGDOM, EC3A 6AP
Role ACTIVE
Director
Appointed on
31 October 2018
Nationality
BRITISH
Occupation
DIRECTOR

STRATTON FINANCE I LIMITED

Correspondence address
35 Great St. Helen's, London, United Kingdom, EC3A 6AP
Role ACTIVE
director
Date of birth
January 1963
Appointed on
31 October 2018
Nationality
Finnish
Occupation
Director

CIEL NO.1 PLC

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
January 1963
Appointed on
26 October 2018
Nationality
Finnish
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

CIEL NO.1 HOLDINGS LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
26 October 2018
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

RMAC NO.2 HOLDINGS LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
21 September 2018
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

RMAC NO.2 PLC

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
21 September 2018
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

RED & BLACK AUTO LEASE UK 1 PLC

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
19 September 2018
Nationality
Finnish
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

OAK NO.1 MORTGAGE HOLDINGS LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
31 August 2018
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

NEWDAY FUNDING 2015-2 PLC

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
January 1963
Appointed on
31 August 2018
Nationality
Finnish
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

NEWDAY FUNDING 2018-1 PLC

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
31 August 2018
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

OAK NO.1 PLC

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
January 1963
Appointed on
31 August 2018
Nationality
Finnish
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

NEWDAY FUNDING 2017-1 PLC

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
31 August 2018
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

NEWDAY FUNDING SECURITISATION HOLDINGS LTD

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
31 August 2018
Nationality
Finnish
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

NEWDAY PARTNERSHIP FUNDING 2014-1 PLC

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
January 1963
Appointed on
31 August 2018
Nationality
Finnish
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

NEWDAY PARTNERSHIP FUNDING 2017-1 PLC

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
31 August 2018
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

NEWDAY PARTNERSHIP SECURITISATION HOLDINGS LTD

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
31 August 2018
Nationality
Finnish
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

DIVERSITY MORTGAGE TITLES LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
31 August 2018
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

NEWDAY FUNDING LOAN NOTE ISSUER LTD

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
31 August 2018
Nationality
Finnish
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

NEWDAY PARTNERSHIP FUNDING 2015-1 PLC

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
31 August 2018
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

NEWDAY PARTNERSHIP LOAN NOTE ISSUER LTD

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
31 August 2018
Nationality
Finnish
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

NEWDAY FUNDING 2016-1 PLC

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
January 1963
Appointed on
31 August 2018
Nationality
Finnish
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

NEWDAY FUNDING 2015-1 PLC

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
January 1963
Appointed on
31 August 2018
Nationality
Finnish
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

NEWDAY FUNDING 2018-2 PLC

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
13 August 2018
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

CORNHILL MORTGAGES NO.4 LIMITED

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
January 1963
Appointed on
7 August 2018
Nationality
Finnish
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

FHW DALMORE (SALFORD PENDLETON HOUSING) PLC

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
20 July 2018
Nationality
Finnish
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

FLOODSMART CAPITAL 2018 LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
21 June 2018
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

CISTERN NO.10 LIMITED

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
January 1963
Appointed on
21 May 2018
Nationality
Finnish
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

TWIN BRIDGES 2018-1 HOLDINGS LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
18 May 2018
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

TWIN BRIDGES 2018-1 PLC

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
18 May 2018
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

MALT HILL NO.2 HOLDINGS LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
14 May 2018
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

MALT HILL NO.2 PLC

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
January 1963
Appointed on
14 May 2018
Nationality
Finnish
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

TALWORTH LTD

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
24 April 2018
Nationality
Finnish
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

CASTELL 2018-1 PLC

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
January 1963
Appointed on
20 April 2018
Nationality
Finnish
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

CASTELL 2018-1 HOLDINGS LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
20 April 2018
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

STRATTON MORTGAGE FUNDING PLC

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
January 1963
Appointed on
11 April 2018
Nationality
Finnish
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

STRATTON MORTGAGE FUNDING HOLDINGS LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
11 April 2018
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

GROSVENOR PARTNERS RETENTION LIMITED

Correspondence address
35 Great St. Helen's, London, England, EC3A 6AP
Role ACTIVE
director
Date of birth
January 1963
Appointed on
31 March 2018
Nationality
Finnish
Occupation
Director

KIRKBY LOAN NOTE ISSUER LIMITED

Correspondence address
35 Great St. Helen's, London, United Kingdom, EC3A 6AP
Role ACTIVE
director
Date of birth
January 1963
Appointed on
27 March 2018
Nationality
Finnish
Occupation
Director

KIRKBY RMBS HOLDINGS LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
20 February 2018
Nationality
Finnish
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

KIRKBY RMBS PLC

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
20 February 2018
Nationality
Finnish
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

TOWER BRIDGE FUNDING NO.2 HOLDINGS LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
15 February 2018
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

TOWER BRIDGE FUNDING NO.2 PLC

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
January 1963
Appointed on
15 February 2018
Nationality
Finnish
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

RMAC NO.1 HOLDINGS LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
8 February 2018
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

RMAC NO.1 PLC

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
8 February 2018
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

SIRIUS FUNDING HOLDINGS LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
7 February 2018
Nationality
Finnish
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

SIRIUS FUNDING PLC

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
7 February 2018
Nationality
Finnish
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

CISTERN NO.9 LIMITED

Correspondence address
35 Great St. Helen's, London, United Kingdom, EC3A 6AP
Role ACTIVE
director
Date of birth
January 1963
Appointed on
31 January 2018
Nationality
Finnish
Occupation
Director

MOTOR 2014-1 HOLDINGS LIMITED

Correspondence address
35 Great St. Helen's, London, EC3A 6AP
Role ACTIVE
director
Date of birth
January 1963
Appointed on
8 January 2018
Nationality
Finnish
Occupation
Director

CASTLE YARD NO.1 LIMITED

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
January 1963
Appointed on
8 January 2018
Nationality
Finnish
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

MOTOR 2016-1 PLC

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
8 January 2018
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

BROOK FUNDING (NO.1) LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
8 January 2018
Nationality
Finnish
Occupation
Company Director

Average house price in the postcode EC2N 2AX £274,000

ORBITA HOLDINGS LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
8 January 2018
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

MOTOR 2017-1 PLC

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
January 1963
Appointed on
8 January 2018
Nationality
Finnish
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

SHELBY REAL ESTATE FUNDING LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, England, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
8 January 2018
Nationality
Finnish
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

MORTAR NO.1 LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
8 January 2018
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

MOTOR 2015-1 PLC

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
January 1963
Appointed on
8 January 2018
Nationality
Finnish
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

MOTOR 2016-1 HOLDINGS LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
8 January 2018
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

ORBITA FUNDING 2017-1 PLC

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
January 1963
Appointed on
8 January 2018
Nationality
Finnish
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

ORBITA FUNDING 2016-1 PLC

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
January 1963
Appointed on
8 January 2018
Nationality
Finnish
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

STANLINGTON NO. 1 HOLDINGS LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
8 January 2018
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

TSB COVERED BONDS (HOLDINGS) LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
8 January 2018
Nationality
Finnish
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

TSB COVERED BONDS (LM) LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
8 January 2018
Nationality
Finnish
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

MOTOR 2017-1 HOLDINGS LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
8 January 2018
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

TWIN BRIDGES 2017-1 HOLDINGS LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
8 January 2018
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

MOTOR 2015-1 HOLDINGS LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
8 January 2018
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

STANLINGTON NO. 1 PLC

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
January 1963
Appointed on
8 January 2018
Nationality
Finnish
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

TWIN BRIDGES 2017-1 PLC

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
8 January 2018
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

WHITE TOWER PROPERTY ESTATE CAPITAL OPTIONS 2 LIMITED

Correspondence address
35 Great St Helen's, London, EC3A 6AP
Role ACTIVE
director
Date of birth
January 1963
Appointed on
4 January 2018
Nationality
Finnish
Occupation
Director

ODIN MORTGAGES LIMITED

Correspondence address
40a Station Road, Upminster, Essex, EC3A 6AP
Role ACTIVE
director
Date of birth
January 1963
Appointed on
4 January 2018
Nationality
Finnish
Occupation
Director

CARDIFF AUTO RECEIVABLES SECURITISATION 2018-1 PLC

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
January 1963
Appointed on
19 December 2017
Nationality
Finnish
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

CARDIFF AUTO RECEIVABLES SECURITISATION HOLDINGS LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
19 December 2017
Nationality
Finnish
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

PARAGON SIXTH FUNDING LIMITED

Correspondence address
51 Homer Road, Solihull, West Midlands, B91 3QJ
Role ACTIVE
director
Date of birth
January 1963
Appointed on
20 November 2017
Nationality
Finnish
Occupation
Chartered Secretary

Average house price in the postcode B91 3QJ £21,292,000

BELMONT GREEN FUNDING 4 HOLDINGS LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
15 November 2017
Nationality
Finnish
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

BELMONT GREEN FUNDING 4 LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
15 November 2017
Nationality
Finnish
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

ARQIVA FINANCING PLC

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
20 October 2017
Nationality
Finnish
Occupation
Company Director

Average house price in the postcode EC2N 2AX £274,000

PAPILIO UK EQUITY RELEASE MORTGAGES LTD

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
13 October 2017
Nationality
Finnish
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

RMAC 2003-NS3 PLC

Correspondence address
35 Great St. Helen's, London, England, EC3A 6AP
Role ACTIVE
director
Date of birth
January 1963
Appointed on
13 October 2017
Nationality
Finnish
Occupation
Company Director

WDW 3 INVESTMENTS LIMITED

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
January 1963
Appointed on
13 October 2017
Nationality
Finnish
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

ARSENAL SECURITIES LIMITED

Correspondence address
Intertrust Group 35 Great St. Helen's, London, England, EC3A 6AP
Role ACTIVE
director
Date of birth
January 1963
Appointed on
13 October 2017
Resigned on
1 September 2020
Nationality
Finnish
Occupation
Company Director

RMAC SECURITIES NO. 1 PLC

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
13 October 2017
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

MALT HILL NO.1 HOLDINGS LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
13 October 2017
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

ELOC 27 PECO HOLDER LIMITED

Correspondence address
35 Great St. Helens, London, EC3A 6AP
Role ACTIVE
director
Date of birth
January 1963
Appointed on
13 October 2017
Nationality
Finnish
Occupation
Director

CORNHILL MORTGAGES NO.2 LIMITED

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
January 1963
Appointed on
13 October 2017
Nationality
Finnish
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

MALT HILL NO.1 PLC

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
January 1963
Appointed on
13 October 2017
Nationality
Finnish
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

RMAC HOLDINGS LIMITED

Correspondence address
35 Great St. Helen's, London, England, EC3A 6AP
Role ACTIVE
director
Date of birth
January 1963
Appointed on
13 October 2017
Nationality
Finnish
Occupation
Company Director

ROCHESTER MORTGAGE HOLDINGS LIMITED

Correspondence address
35 Great St. Helen's, London, EC3A 6AP
Role ACTIVE
director
Date of birth
January 1963
Appointed on
13 October 2017
Nationality
Finnish
Occupation
Company Director

ELOC 26 PECO HOLDER LIMITED

Correspondence address
35 Great St. Helen's, London, EC3A 6AP
Role ACTIVE
director
Date of birth
January 1963
Appointed on
13 October 2017
Nationality
Finnish
Occupation
Director

RMAC 2004-NSP2 PLC

Correspondence address
35 Great St. Helen's, London, England, EC3A 6AP
Role ACTIVE
director
Date of birth
January 1963
Appointed on
13 October 2017
Nationality
Finnish
Occupation
Company Director

RMAC 2003-NS2 PLC

Correspondence address
35 Great St. Helen's, London, England, EC3A 6AP
Role ACTIVE
director
Date of birth
January 1963
Appointed on
13 October 2017
Nationality
Finnish
Occupation
Company Director

RMAC 2004-NSP4 PLC

Correspondence address
35 Great St. Helen's, London, England, EC3A 6AP
Role ACTIVE
director
Date of birth
January 1963
Appointed on
13 October 2017
Nationality
Finnish
Occupation
Company Director

MTF FINANCE I LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
13 October 2017
Nationality
Finnish
Occupation
Company Director

Average house price in the postcode EC2N 2AX £274,000

RMAC 2003-NS4 PLC

Correspondence address
35 Great St. Helen's, London, England, EC3A 6AP
Role ACTIVE
director
Date of birth
January 1963
Appointed on
13 October 2017
Nationality
Finnish
Occupation
Company Director

RMAC 2003-NS1 PLC

Correspondence address
35 Great St. Helen's, London, England, EC3A 6AP
Role ACTIVE
director
Date of birth
January 1963
Appointed on
13 October 2017
Nationality
Finnish
Occupation
Company Director

RMAC PECO NO. 1 LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2A 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
13 October 2017
Nationality
Finnish
Occupation
Company Director

RMAC SECURITIES HOLDINGS LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2A 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
13 October 2017
Nationality
Finnish
Occupation
Company Director

ONCILLA MORTGAGE FUNDING 2016-1 PLC

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
January 1963
Appointed on
13 October 2017
Nationality
Finnish
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

RMAC 2004-NS1 PLC

Correspondence address
35 Great St. Helen's, London, England, EC3A 6AP
Role ACTIVE
director
Date of birth
January 1963
Appointed on
13 October 2017
Nationality
Finnish
Occupation
Company Director

RMAC 2005-NS1 PLC

Correspondence address
35 Great St. Helen's, London, England, EC3A 6AP
Role ACTIVE
director
Date of birth
January 1963
Appointed on
13 October 2017
Nationality
Finnish
Occupation
Director

RMAC 2005-NS3 PLC

Correspondence address
35 Great St. Helen's, London, England, EC3A 6AP
Role ACTIVE
director
Date of birth
January 1963
Appointed on
13 October 2017
Nationality
Finnish
Occupation
Company Director

RMAC 2004-NS3 PLC

Correspondence address
35 Great St. Helen's, London, England, EC3A 6AP
Role ACTIVE
director
Date of birth
January 1963
Appointed on
13 October 2017
Nationality
Finnish
Occupation
Company Director

RMAC 2005-NS4 PLC

Correspondence address
35 Great St. Helen's, London, England, EC3A 6AP
Role ACTIVE
director
Date of birth
January 1963
Appointed on
13 October 2017
Nationality
Finnish
Occupation
Company Director

RMAC 2005-NSP2 PLC

Correspondence address
35 Great St. Helen's, London, England, EC3A 6AP
Role ACTIVE
director
Date of birth
January 1963
Appointed on
13 October 2017
Nationality
Finnish
Occupation
Company Director

SOFL FUNDING II LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
13 October 2017
Nationality
Finnish
Occupation
Company Director

Average house price in the postcode EC2N 2AX £274,000

SKY FUNDING LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
13 October 2017
Nationality
Finnish
Occupation
Company Director

Average house price in the postcode E14 5HU £330,638,000

OAT HILL NO.1 HOLDINGS LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
13 October 2017
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

OAT HILL NO.1 PLC

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
January 1963
Appointed on
13 October 2017
Nationality
Finnish
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

ONCILLA MORTGAGE FUNDING 2016-1 HOLDINGS LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
13 October 2017
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

PROMONTORIA (VANTAGE) LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
13 October 2017
Nationality
Finnish
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

SLIGO LIMITED

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
January 1963
Appointed on
13 October 2017
Nationality
Finnish
Occupation
Company Director

Average house price in the postcode RM14 2TR £383,000

PROMONTORIA (LANSDOWNE) LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
13 October 2017
Nationality
Finnish
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

PROMONTORIA (LANSDOWNE) HOLDINGS LIMITED

Correspondence address
5 Churchill Place, 10 Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
13 October 2017
Nationality
Finnish
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

OCELOT RESOLUTIONS LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
13 October 2017
Nationality
Finnish
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

10940590 PLC

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
31 August 2017
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

NORTH DOCK NO.1 LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
31 August 2017
Nationality
Finnish
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

HAYFIN CAPITAL MANAGEMENT (UK) LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
21 June 2017
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

TOWER BRIDGE FUNDING NO.1 HOLDINGS LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
2 June 2017
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

TOWER BRIDGE FUNDING NO.1 PLC

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
January 1963
Appointed on
2 June 2017
Nationality
Finnish
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

OPTIMUM THREE LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
24 April 2017
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

MOTOFIRST LIMITED

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
January 1963
Appointed on
24 April 2017
Nationality
Finnish
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

CASTELL 2017-1 PLC

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
January 1963
Appointed on
4 April 2017
Nationality
Finnish
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

CASTELL 2017-1 HOLDINGS LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
4 April 2017
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

CSC ITG HOLDINGS LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
31 March 2017
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

CSC CLS (UK) LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
31 March 2017
Resigned on
1 November 2024
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

PARAGON MORTGAGES (NO.19) PLC

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
8 March 2017
Nationality
Finnish
Occupation
Chartered Secretary

Average house price in the postcode EC2N 2AX £274,000

PARAGON MORTGAGES (NO.15) PLC

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
8 March 2017
Resigned on
24 March 2023
Nationality
Finnish
Occupation
Chartered Secretary

Average house price in the postcode EC2N 2AX £274,000

PARAGON MORTGAGES (NO.18) HOLDINGS LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
8 March 2017
Nationality
Finnish
Occupation
Chartered Secretary

Average house price in the postcode EC2N 2AX £274,000

FIRST FLEXIBLE (NO. 7) PLC

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
8 March 2017
Resigned on
5 March 2021
Nationality
Finnish
Occupation
Chartered Secretary

Average house price in the postcode EC2N 2AX £274,000

PARAGON MORTGAGES (NO.9) PLC

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
8 March 2017
Resigned on
5 March 2021
Nationality
Finnish
Occupation
Chartered Secretary

Average house price in the postcode EC2N 2AX £274,000

PARAGON MORTGAGES (NO.21) PLC

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
8 March 2017
Nationality
Finnish
Occupation
Chartered Secretary

Average house price in the postcode EC2N 2AX £274,000

PARAGON FIFTH FUNDING LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
8 March 2017
Nationality
Finnish
Occupation
Chartered Secretary

Average house price in the postcode EC2N 2AX £274,000

PARAGON MORTGAGES (NO.11) PLC

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
8 March 2017
Resigned on
24 March 2023
Nationality
Finnish
Occupation
Chartered Secretary

Average house price in the postcode EC2N 2AX £274,000

PARAGON MORTGAGES (NO.10) PLC

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
8 March 2017
Resigned on
5 March 2021
Nationality
Finnish
Occupation
Chartered Secretary

Average house price in the postcode EC2N 2AX £274,000

PARAGON MORTGAGES (NO. 13) PLC

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
8 March 2017
Resigned on
24 March 2023
Nationality
Finnish
Occupation
Chartered Secretary

Average house price in the postcode EC2N 2AX £274,000

PARAGON MORTGAGES (NO. 12) PLC

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
8 March 2017
Nationality
Finnish
Occupation
Chartered Secretary

Average house price in the postcode EC2N 2AX £274,000

PARAGON MORTGAGES (NO.24) PLC

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
8 March 2017
Nationality
Finnish
Occupation
Chartered Secretary

Average house price in the postcode EC2N 2AX £274,000

PARAGON MORTGAGES (NO.18) PLC

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
8 March 2017
Nationality
Finnish
Occupation
Chartered Secretary

Average house price in the postcode EC2N 2AX £274,000

PARAGON MORTGAGES (NO.20) PLC

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
8 March 2017
Nationality
Finnish
Occupation
Chartered Secretary

Average house price in the postcode EC2N 2AX £274,000

PARAGON MORTGAGES (NO.14) PLC

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
8 March 2017
Resigned on
24 March 2023
Nationality
Finnish
Occupation
Chartered Secretary

Average house price in the postcode EC2N 2AX £274,000

PARAGON MORTGAGES (NO.20) HOLDINGS LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
8 March 2017
Nationality
Finnish
Occupation
Chartered Secretary

Average house price in the postcode EC2N 2AX £274,000

PARAGON MORTGAGES (NO.22) PLC

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
8 March 2017
Nationality
Finnish
Occupation
Chartered Secretary

Average house price in the postcode EC2N 2AX £274,000

PARAGON MORTGAGES (NO.23) PLC

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
8 March 2017
Nationality
Finnish
Occupation
Chartered Secretary

Average house price in the postcode EC2N 2AX £274,000

PARAGON MORTGAGES (NO.22) HOLDINGS LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
8 March 2017
Nationality
Finnish
Occupation
Chartered Secretary

Average house price in the postcode EC2N 2AX £274,000

PARAGON MORTGAGES (NO.25) PLC

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
8 March 2017
Nationality
Finnish
Occupation
Chartered Secretary

Average house price in the postcode EC2N 2AX £274,000

ARIANTY NO. 1 PLC

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
8 March 2017
Nationality
Finnish
Occupation
Chartered Secretary

Average house price in the postcode EC2N 2AX £274,000

FIRST FLEXIBLE NO.5 PLC

Correspondence address
35 Great St Helen's, London, England, EC3A 6AP
Role ACTIVE
director
Date of birth
January 1963
Appointed on
8 March 2017
Resigned on
13 May 2019
Nationality
Finnish
Occupation
Chartered Secretary

FIRST FLEXIBLE NO. 6 PLC

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
8 March 2017
Resigned on
5 March 2021
Nationality
Finnish
Occupation
Chartered Secretary

Average house price in the postcode EC2N 2AX £274,000

PARAGON MORTGAGES (NO.25) HOLDINGS LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
8 March 2017
Nationality
Finnish
Occupation
Chartered Secretary

Average house price in the postcode EC2N 2AX £274,000

ARIANTY HOLDINGS LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
8 March 2017
Nationality
Finnish
Occupation
Chartered Secretary

Average house price in the postcode EC2N 2AX £274,000

PARAGON MORTGAGES (NO.23) HOLDINGS LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
8 March 2017
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

PARAGON MORTGAGES (NO.24) HOLDINGS LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
8 March 2017
Nationality
Finnish
Occupation
Chartered Secretary

Average house price in the postcode EC2N 2AX £274,000

PARAGON MORTGAGES (NO.21) HOLDINGS LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
8 March 2017
Nationality
Finnish
Occupation
Chartered Secretary

Average house price in the postcode EC2N 2AX £274,000

PARAGON MORTGAGES (NO.19) HOLDINGS LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
8 March 2017
Nationality
Finnish
Occupation
Chartered Secretary

Average house price in the postcode EC2N 2AX £274,000

PARAGON SEVENTH FUNDING LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
8 March 2017
Nationality
Finnish
Occupation
Chartered Secretary

Average house price in the postcode EC2N 2AX £274,000

LEEDS COVERED BONDS HOLDINGS LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
31 January 2017
Nationality
Finnish
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

ASD METAL SERVICES RECEIVABLES LIMITED

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
January 1963
Appointed on
31 January 2017
Nationality
Finnish
Occupation
Chartered Secretary

Average house price in the postcode RM14 2TR £383,000

NORWICH AND PETERBOROUGH COVERED BONDS FINANCE (HOLDINGS) LIMITED

Correspondence address
35 Great St. Helen's, London, EC3A 6AP
Role ACTIVE
director
Date of birth
January 1963
Appointed on
31 January 2017
Nationality
Finnish
Occupation
Director

NORWICH AND PETERBOROUGH COVERED BONDS FINANCE LIMITED

Correspondence address
35 Great St. Helen's, London, EC3A 6AP
Role ACTIVE
director
Date of birth
January 1963
Appointed on
31 January 2017
Nationality
Finnish
Occupation
Director

BASE CLEARING LIMITED

Correspondence address
35 Great St. Helen's, London, EC3A 6AP
Role ACTIVE
director
Date of birth
January 1963
Appointed on
31 January 2017
Nationality
Finnish
Occupation
Chartered Secretary

SOCIAL BOND FINANCE LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
31 January 2017
Nationality
Finnish
Occupation
Chartered Secretary

Average house price in the postcode EC2N 2AX £274,000

BOVESS HOLDING LIMITED

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
January 1963
Appointed on
31 January 2017
Nationality
Finnish
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

BOVESS LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
31 January 2017
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

LEEDS COVERED BONDS DESIGNATED MEMBER (NO.1) LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
31 January 2017
Nationality
Finnish
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

LEEDS COVERED BONDS DESIGNATED MEMBER (NO.2) LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
31 January 2017
Nationality
Finnish
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

TRINITY INVESTMENT CAPITAL LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
31 January 2017
Nationality
Finnish
Occupation
Chartered Secretary

Average house price in the postcode E14 5HU £330,638,000

BELMONT GREEN FUNDING 1 LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
27 January 2017
Nationality
Finnish
Occupation
Chartered Secretary

Average house price in the postcode E14 5HU £330,638,000

ARRAN CARDS FUNDING LIMITED

Correspondence address
35 Great St Helen's, London, EC3A 6AP
Role ACTIVE
director
Date of birth
January 1963
Appointed on
27 January 2017
Nationality
Finnish
Occupation
Chartered Secretary

INTERTRUST INVESTMENTS LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
27 January 2017
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

GREAT ST. HELEN'S FINANCE LIMITED

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
January 1963
Appointed on
27 January 2017
Nationality
Finnish
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

TURBO FINANCE 5 PLC

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
January 1963
Appointed on
27 January 2017
Nationality
Finnish
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

FRIARY MORTGAGES HOLDINGS LIMITED

Correspondence address
35 Great St Helen's, London, EC3A 6AP
Role ACTIVE
director
Date of birth
January 1963
Appointed on
27 January 2017
Nationality
Finnish
Occupation
Chartered Secretary

LEOFRIC HOLDINGS LIMITED

Correspondence address
35 Great St. Helen's, London, EC3A 6AP
Role ACTIVE
director
Date of birth
January 1963
Appointed on
27 January 2017
Nationality
Finnish
Occupation
Director

OFFA NO.1 PLC

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
January 1963
Appointed on
27 January 2017
Nationality
Finnish
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

MOTOHOUSE LIMITED

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
January 1963
Appointed on
27 January 2017
Nationality
Finnish
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

FRIARY NO.2 PLC

Correspondence address
35 Great St. Helen's, London, EC3A 6AP
Role ACTIVE
director
Date of birth
January 1963
Appointed on
27 January 2017
Nationality
Finnish
Occupation
Chartered Secretary

OFFA NO.1 HOLDINGS LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
27 January 2017
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

PICTURE HOME LOANS (NO.2) LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
27 January 2017
Nationality
Finnish
Occupation
Chartered Secretary

Average house price in the postcode EC2N 2AX £274,000

PARADIGM TRUSTEE LIMITED

Correspondence address
1 Bartholomew Lane London, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
27 January 2017
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

LEOFRIC NO. 1 PLC

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
January 1963
Appointed on
27 January 2017
Nationality
Finnish
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

PICTURE FINANCIAL FUNDING (NO.3) LIMITED

Correspondence address
35 Great St. Helen's, London, EC3A 6AP
Role ACTIVE
director
Date of birth
January 1963
Appointed on
27 January 2017
Nationality
Finnish
Occupation
Chartered Secretary

PICTURE FINANCIAL FUNDING (NO.2) LIMITED

Correspondence address
35 Great St Helen's, London, EC3A 6AP
Role ACTIVE
director
Date of birth
January 1963
Appointed on
27 January 2017
Nationality
Finnish
Occupation
Chartered Secretary

BELMONT GREEN FUNDING 2 HOLDINGS LIMITED

Correspondence address
35 Great St. Helen's, London, EC3A 6AP
Role ACTIVE
director
Date of birth
January 1963
Appointed on
27 January 2017
Nationality
Finnish
Occupation
Chartered Secretary

ISOBEL FINANCE HOLDCO NO. 2 LIMITED

Correspondence address
35 Great St Helen's, London, EC3A 6AP
Role ACTIVE
director
Date of birth
January 1963
Appointed on
27 January 2017
Nationality
Finnish
Occupation
Director

ANCHOR MORTGAGE FINANCE HOLDING LIMITED

Correspondence address
35 Great St. Helen's, London, EC3A 6AP
Role ACTIVE
director
Date of birth
January 1963
Appointed on
27 January 2017
Nationality
Finnish
Occupation
Director

PRINCIPALITY COVERED BONDS FINANCE (HOLDINGS) LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
27 January 2017
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

PRINCIPALITY DESIGNATED MEMBER NO.1 LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
27 January 2017
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

PICTURE HOME LOANS (NO.1) LIMITED

Correspondence address
35 Great St. Helen's, London, EC3A 6AP
Role ACTIVE
director
Date of birth
January 1963
Appointed on
27 January 2017
Nationality
Finnish
Occupation
Chartered Secretary

PRINCIPALITY DESIGNATED MEMBER NO.2 LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
27 January 2017
Nationality
Finnish
Occupation
Chartered Secretary

Average house price in the postcode EC2N 2AX £274,000

ALBION NO.3 PLC

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
January 1963
Appointed on
27 January 2017
Nationality
Finnish
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

TURBO FINANCE 6 PLC

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
January 1963
Appointed on
27 January 2017
Nationality
Finnish
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

TURBO FINANCE 7 PLC

Correspondence address
40a Station Road, Upminster, Essex, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
27 January 2017
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

MERCIA NO.1 PLC

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
January 1963
Appointed on
27 January 2017
Nationality
Finnish
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

FRIARY NO.3 MORTGAGES HOLDINGS LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
27 January 2017
Nationality
Finnish
Occupation
Chartered Secretary

Average house price in the postcode EC2N 2AX £274,000

FRIARY NO.3 PLC

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
January 1963
Appointed on
27 January 2017
Nationality
Finnish
Occupation
Chartered Secretary

Average house price in the postcode RM14 2TR £383,000

ARRAN CARDS HOLDINGS LIMITED

Correspondence address
35 Great St Helen's, London, EC3A 6AP
Role ACTIVE
director
Date of birth
January 1963
Appointed on
27 January 2017
Nationality
Finnish
Occupation
Chartered Secretary

CRAIG FINANCE HOLDINGS LIMITED

Correspondence address
35 Great St. Helen's, London, EC3A 6AP
Role ACTIVE
director
Date of birth
January 1963
Appointed on
27 January 2017
Nationality
Finnish
Occupation
Chartered Secretary

HGTL SECURITISATION COMPANY LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
27 January 2017
Nationality
Finnish
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

LANDMARK BIDCO LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
27 January 2017
Nationality
Finnish
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

LANDMARK HOLDCO LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
27 January 2017
Nationality
Finnish
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

FRIARY NO.2 MORTGAGES HOLDINGS LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 6AP
Role ACTIVE
director
Date of birth
January 1963
Appointed on
27 January 2017
Nationality
Finnish
Occupation
Chartered Secretary

COVENTRY COVERED BONDS FINANCE LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
27 January 2017
Nationality
Finnish
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

FLEETBANK FUNDING LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
27 January 2017
Nationality
Finnish
Occupation
Chartered Secretary

Average house price in the postcode E14 5HU £330,638,000

COVENTRY COVERED BONDS FINANCE (HOLDINGS) LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
27 January 2017
Nationality
Finnish
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

BELMONT GREEN FUNDING 3 LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
27 January 2017
Nationality
Finnish
Occupation
Chartered Secretary

Average house price in the postcode E14 5HU £330,638,000

BELMONT GREEN FUNDING 3 HOLDINGS LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
27 January 2017
Nationality
Finnish
Occupation
Chartered Secretary

Average house price in the postcode E14 5HU £330,638,000

BELMONT GREEN FUNDING 1 HOLDINGS LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
27 January 2017
Nationality
Finnish
Occupation
Chartered Secretary

Average house price in the postcode E14 5HU £330,638,000

MERCIA NO.1 HOLDINGS LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
27 January 2017
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

ALBION NO.2 PLC

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
January 1963
Appointed on
27 January 2017
Nationality
Finnish
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

ALBION NO.2 HOLDINGS LIMITED

Correspondence address
35 Great St. Helen's, London, Greater London, EC3A 6AP
Role ACTIVE
director
Date of birth
January 1963
Appointed on
27 January 2017
Nationality
Finnish
Occupation
Director

AMICUS MORTGAGE TRUSTEE LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
27 January 2017
Nationality
Finnish
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

ALBION NO.3 HOLDINGS LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
27 January 2017
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

TURBO FINANCE 4 PLC

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
January 1963
Appointed on
27 January 2017
Nationality
Finnish
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

FRIARY NO. 1 PLC

Correspondence address
35 Great St Helen's, London, EC3A 6AP
Role ACTIVE
director
Date of birth
January 1963
Appointed on
27 January 2017
Nationality
Finnish
Occupation
Chartered Secretary

CSC FUND SOLUTIONS (UK) LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
6 January 2017
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

CSC FIDUCIARY SERVICES (UK) LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
6 January 2017
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

OPTIMUM ONE MEZZ LIMITED

Correspondence address
35 GREAT ST. HELEN'S, LONDON, UNITED KINGDOM, EC3A 6AP
Role ACTIVE
Director
Appointed on
7 November 2016
Nationality
BRITISH
Occupation
DIRECTOR

OPTIMUM ONE MEZZ LIMITED

Correspondence address
35 Great St. Helen's, London, United Kingdom, EC3A 6AP
Role ACTIVE
director
Date of birth
January 1963
Appointed on
7 November 2016
Nationality
Finnish
Occupation
Director

ICG ASIA PACIFIC III SCOTLAND INITIAL LIMITED PARTNER LIMITED

Correspondence address
35 Great St. Helen's, London, United Kingdom, EC3A 6AP
Role ACTIVE
director
Date of birth
January 1963
Appointed on
24 March 2016
Nationality
Finnish
Occupation
Company Director

ICG ASIA PACIFIC III SCOTLAND GP LIMITED

Correspondence address
35 Great St. Helen's, London, United Kingdom, EC3A 6AP
Role ACTIVE
director
Date of birth
January 1963
Appointed on
21 March 2016
Nationality
Finnish
Occupation
Company Director

BARCLAYS SHEA LIMITED

Correspondence address
35 Great St Helens, London, United Kingdom, EC3A 6AP
Role ACTIVE
director
Date of birth
January 1963
Appointed on
18 February 2016
Nationality
Finnish
Occupation
Head Of Operations

CSC DIRECTORS (NO.5) LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
31 January 2016
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

CSC DIRECTORS (NO.6) LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
31 January 2016
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

PHARMATHEN GP1 LIMITED

Correspondence address
35 Great St. Helen's, London, United Kingdom, EC3A 6AP
Role ACTIVE
director
Date of birth
January 1963
Appointed on
25 January 2016
Nationality
Finnish
Occupation
Director

PHARMATHEN LP1 LIMITED

Correspondence address
35 Great St. Helen's, London, United Kingdom, EC3A 6AP
Role ACTIVE
director
Date of birth
January 1963
Appointed on
25 January 2016
Nationality
Finnish
Occupation
Director

INDEPENDENT SHARE TRUSTEES LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
3 December 2015
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

NOTE FUNDING LIMITED

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
January 1963
Appointed on
2 December 2015
Nationality
Finnish
Occupation
Chartered Secretary

Average house price in the postcode RM14 2TR £383,000

GRACECHURCH GMF HOLDINGS LIMITED

Correspondence address
35 Great St Helen's, London, United Kingdom, EC3A 6AP
Role ACTIVE
director
Date of birth
January 1963
Appointed on
27 November 2015
Nationality
Finnish
Occupation
Head Of Operations

GRACECHURCH MORTGAGE FINANCING LIMITED

Correspondence address
35 Great St Helen's, London, United Kingdom, EC3A 6AP
Role ACTIVE
director
Date of birth
January 1963
Appointed on
27 November 2015
Nationality
Finnish
Occupation
Head Of Operations

NETWORK RAIL INFRASTRUCTURE FINANCE PLC

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
24 November 2015
Nationality
Finnish
Occupation
Company Director

Average house price in the postcode EC2N 2AX £274,000

GRACECHURCH CARD PROGRAMME FUNDING PLC

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
16 November 2015
Nationality
Finnish
Occupation
Head Of Operations

Average house price in the postcode E14 5HU £330,638,000

CPUK FINANCE LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
30 October 2015
Nationality
Finnish
Occupation
Chartered Secretary

Average house price in the postcode EC2N 2AX £274,000

CONGADALE LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
16 October 2015
Nationality
Finnish
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

BARCLAYS SECURED FUNDING (LM) LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
16 October 2015
Nationality
Finnish
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

BARCLAYS SECURED NOTES FINANCE HOLDINGS LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
16 October 2015
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

CANTON III LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
16 October 2015
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

DUKINFIELD MORTGAGES LIMITED

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
January 1963
Appointed on
17 September 2015
Nationality
Finnish
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

SILVERSTONE FINANCE TRUSTEE LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
21 August 2015
Nationality
Finnish
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

BRUNTWOOD ALPHA PLC

Correspondence address
35 Great St. Helen's Great St. Helen's, London, England, EC3A 6AP
Role ACTIVE
director
Date of birth
January 1963
Appointed on
19 March 2015
Nationality
Finnish
Occupation
Head Of Operations

LINKS UK HOLDCO 3A LIMITED

Correspondence address
Hill House 1 Little New Street, London, EC4A 3TR
Role ACTIVE
director
Date of birth
January 1963
Appointed on
20 June 2014
Nationality
Finnish
Occupation
Chartered Secretary

LINKS UK HOLDCO 1A LIMITED

Correspondence address
Hill House 1 Little New Street, London, EC4A 3TR
Role ACTIVE
director
Date of birth
January 1963
Appointed on
20 June 2014
Nationality
Finnish
Occupation
Chartered Secretary

MOORLAND COVERED BONDS FINANCE LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
31 October 2013
Nationality
Finnish
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

NEVIS MEMBER ONE LIMITED

Correspondence address
35 Great St. Helen's, London, United Kingdom, EC3A 6AP
Role ACTIVE
director
Date of birth
January 1963
Appointed on
9 September 2013
Nationality
Finnish
Occupation
Director

ARQIVA PP FINANCING PLC

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
27 June 2013
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

SFM EUROPE LIMITED

Correspondence address
35 Great St. Helen's, London, EC3A 6AP
Role ACTIVE
director
Date of birth
January 1963
Appointed on
15 March 2012
Nationality
Finnish
Occupation
Chartered Secretary

PROMINENT CMBS CONDUIT NO. 2 LIMITED

Correspondence address
35 Great St Helen's, London, EC3A 6AP
Role ACTIVE
director
Date of birth
January 1963
Appointed on
18 November 2011
Nationality
Finnish
Occupation
Director

BRIDESTONE FINANCING HOLDINGS LIMITED

Correspondence address
33 Great St. Helen's, London, United Kingdom, EC3A 6AP
Role ACTIVE
director
Date of birth
January 1963
Appointed on
8 November 2011
Nationality
Finnish
Occupation
Chartered Secretary

BRIDESTONE FINANCING PLC

Correspondence address
33 Great St. Helen's, London, United Kingdom, EC3A 6AP
Role ACTIVE
director
Date of birth
January 1963
Appointed on
8 November 2011
Nationality
Finnish
Occupation
Chartered Secretary

VIADUCT (NO.7) LIMITED

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
January 1963
Appointed on
31 October 2011
Nationality
Finnish
Occupation
Chartered Secretary

Average house price in the postcode RM14 2TR £383,000

BUTTERMERE PLC

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
January 1963
Appointed on
31 October 2011
Nationality
Finnish
Occupation
Chartered Secretary

Average house price in the postcode RM14 2TR £383,000

ISSUER PURCHASER HOLDINGS LIMITED

Correspondence address
35 Great St Helen's, London, EC3A 6AP
Role ACTIVE
director
Date of birth
January 1963
Appointed on
31 October 2011
Nationality
Finnish
Occupation
Chartered Secretary

MOORLAND COVERED BONDS FINANCE (HOLDINGS) LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
31 October 2011
Nationality
Finnish
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

FLUME (NO.8) LIMITED

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
January 1963
Appointed on
31 October 2011
Nationality
Finnish
Occupation
Chartered Secretary

Average house price in the postcode RM14 2TR £383,000

BECCLEFIELD LIMITED

Correspondence address
35 Great St Helen's, London, EC3A 6AP
Role ACTIVE
director
Date of birth
January 1963
Appointed on
31 October 2011
Nationality
Finnish
Occupation
Head Of Operations

NATWEST MARKETS SECURED FUNDING (HOLDINGS) LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
21 September 2011
Nationality
Finnish
Occupation
Chartered Secretary

Average house price in the postcode E14 5HU £330,638,000

NATWEST MARKETS SECURED FUNDING (LM) LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
21 September 2011
Nationality
Finnish
Occupation
Chartered Secetary

Average house price in the postcode E14 5HU £330,638,000

AGORAZO PLC

Correspondence address
35 Great St Helens, London, United Kingdom, EC3A 6AP
Role ACTIVE
director
Date of birth
January 1963
Appointed on
15 September 2011
Nationality
Finnish
Occupation
Director

AGORAZO PLC

Correspondence address
35 GREAT ST HELENS, LONDON, UNITED KINGDOM, EC3A 6AP
Role ACTIVE
Director
Appointed on
15 September 2011
Nationality
FINN
Occupation
DIRECTOR

AGORAZO HOLDINGS LIMITED

Correspondence address
35 Great St. Helen's, London, EC3A 6AP
Role ACTIVE
director
Date of birth
January 1963
Appointed on
15 September 2011
Nationality
Finnish
Occupation
Director

NATWEST COVERED BONDS (LM) LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
22 October 2009
Nationality
Finnish
Occupation
Company Secretary

Average house price in the postcode E14 5HU £330,638,000

ARRAN RESIDENTIAL MORTGAGES FUNDING 2010-1 LIMITED

Correspondence address
35 Great St Helen's, London, United Kingdom, EC3A 6AP
Role ACTIVE
director
Date of birth
January 1963
Appointed on
30 September 2009
Nationality
Finnish
Occupation
Chartered Secretary

ARRAN SECURITISATION HOLDINGS LIMITED

Correspondence address
35 Great St Helen's, London, EC3A 6AP
Role ACTIVE
director
Date of birth
January 1963
Appointed on
30 September 2009
Nationality
Finnish
Occupation
Chartered Secretary

NATWEST COVERED BONDS (HOLDINGS) LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
29 September 2009
Nationality
Finnish
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

BEVAN LOAN HOLDINGS LIMITED

Correspondence address
35 Great St Helen's, London, EC3A 6AP
Role ACTIVE
director
Date of birth
January 1963
Appointed on
15 May 2009
Nationality
Finnish
Occupation
Director

BEVAN LOAN INTEREST PURCHASER LIMITED

Correspondence address
35 Great St Helen's, London, EC3A 6AP
Role ACTIVE
director
Date of birth
January 1963
Appointed on
15 May 2009
Nationality
Finnish
Occupation
Director

GREENOCK HOLDING NO. 5 LIMITED

Correspondence address
35 Great St Helen's, London, EC3A 6AP
Role ACTIVE
director
Date of birth
January 1963
Appointed on
1 May 2009
Nationality
Finnish
Occupation
Director

GREENOCK FUNDING NO. 5 LIMITED

Correspondence address
35 Great St Helen's, London, EC3A 6AP
Role ACTIVE
director
Date of birth
January 1963
Appointed on
1 May 2009
Nationality
Finnish
Occupation
Director

SCANNAN FINANCE LIMITED

Correspondence address
TW10
Role ACTIVE
director
Date of birth
January 1963
Appointed on
22 April 2009
Nationality
Finnish
Occupation
Director

ATTLEE HOLDINGS LIMITED

Correspondence address
35 Great St Helen's, London, EC3A 6AP
Role ACTIVE
director
Date of birth
January 1963
Appointed on
7 January 2009
Nationality
Finnish
Occupation
Director

ATTLEE PERSONAL LOANS LIMITED

Correspondence address
35 Great St Helen's, London, EC3A 6AP
Role ACTIVE
director
Date of birth
January 1963
Appointed on
7 January 2009
Nationality
Finnish
Occupation
Director

GREENOCK HOLDING NO.4 LIMITED

Correspondence address
35 Great St Helen's, London, EC3A 6AP
Role ACTIVE
director
Date of birth
January 1963
Appointed on
21 November 2008
Nationality
Finnish
Occupation
Director

GREENOCK OPTION NO.4 LIMITED

Correspondence address
35 Great St Helen's, London, EC3A 6AP
Role ACTIVE
director
Date of birth
January 1963
Appointed on
21 November 2008
Nationality
Finnish
Occupation
Director

EDEN SOCIAL HOLDINGS LIMITED

Correspondence address
35 Great St Helen's, London, EC3A 6AP
Role ACTIVE
director
Date of birth
January 1963
Appointed on
18 November 2008
Nationality
Finnish
Occupation
Company Secretary

EDEN FUNDING NO.1 PLC

Correspondence address
35 Great St Helen's, London, EC3A 6AP
Role ACTIVE
director
Date of birth
January 1963
Appointed on
18 November 2008
Nationality
Finnish
Occupation
Company Secretary

UROPA ASSETS NO.2 LIMITED

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
January 1963
Appointed on
10 November 2008
Nationality
Finnish
Occupation
Director Of Spvs

Average house price in the postcode RM14 2TR £383,000

GREENOCK HOLDING NO.3 LIMITED

Correspondence address
35 Great St Helen's, London, United Kingdom, EC3A 6AP
Role ACTIVE
director
Date of birth
January 1963
Appointed on
31 October 2008
Nationality
Finnish
Occupation
Director

GREENOCK OPTION NO.3 LIMITED

Correspondence address
35 Great St Helen's, London, United Kingdom, EC3A 6AP
Role ACTIVE
director
Date of birth
January 1963
Appointed on
31 October 2008
Nationality
Finnish
Occupation
Director

HALPHEN HOLDINGS (UK) LIMITED

Correspondence address
35 Great St Helen's, London, United Kingdom, EC3A 6AP
Role ACTIVE
director
Date of birth
January 1963
Appointed on
1 October 2008
Nationality
Finnish
Occupation
Chartered Secretary

METRIX FUNDING HOLDINGS LIMITED

Correspondence address
35 Great St Helen's, London, United Kingdom, EC3A 6AP
Role ACTIVE
director
Date of birth
January 1963
Appointed on
1 October 2008
Nationality
Finnish
Occupation
Chartered Secretary

HALPHEN MORTGAGE BACKED SECURITIES LIMITED

Correspondence address
35 Great St Helen's, London, United Kingdom, EC3A 6AP
Role ACTIVE
director
Date of birth
January 1963
Appointed on
1 October 2008
Nationality
Finnish
Occupation
Chartered Secretary

GREENOCK FUNDING NO.2 PLC

Correspondence address
35 Great St Helen's, London, United Kingdom, EC3A 6AP
Role ACTIVE
director
Date of birth
January 1963
Appointed on
1 August 2008
Nationality
Finnish
Occupation
Chartered Secretary

CLAVIS SECURITIES PLC

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role ACTIVE
director
Date of birth
January 1963
Appointed on
1 August 2008
Nationality
Finnish
Occupation
Chartered Secretary

Average house price in the postcode RM14 2TR £383,000

UK RELOCATION RECEIVABLES FUNDING LIMITED

Correspondence address
35 Great St Helen's, London, United Kingdom, EC3A 6AP
Role ACTIVE
director
Date of birth
January 1963
Appointed on
1 August 2008
Nationality
Finnish
Occupation
Chartered Secretary

SEMPERIAN SENIOR FUNDING PLC

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
1 August 2008
Nationality
Finnish
Occupation
Chartered Secretary

Average house price in the postcode E14 5HU £330,638,000

EUROHOME UK MORTGAGES 2007 - 1 PLC

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
1 August 2008
Nationality
Finnish
Occupation
Chartered Secretary

Average house price in the postcode E14 5HU £330,638,000

UROPA HOLDINGS LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
1 August 2008
Nationality
Finnish
Occupation
Chartered Secretary

Average house price in the postcode E14 5HU £330,638,000

UROPA OPTIONS LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
1 August 2008
Nationality
Finnish
Occupation
Chartered Secretary

Average house price in the postcode E14 5HU £330,638,000

UROPA ASSETS NO. 1 LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
1 August 2008
Nationality
Finnish
Occupation
Chartered Secretary

Average house price in the postcode E14 5HU £330,638,000

UROPA SECURITIES PLC

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
1 August 2008
Nationality
Finnish
Occupation
Chartered Secretary

Average house price in the postcode E14 5HU £330,638,000

CLAVIS OPTIONS LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
1 August 2008
Nationality
Finnish
Occupation
Chartered Secretary

Average house price in the postcode EC2N 2AX £274,000

EUROHOME MORTGAGES HOLDINGS COMPANY LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
1 August 2008
Nationality
Finnish
Occupation
Chartered Secretary

Average house price in the postcode E14 5HU £330,638,000

EUROHOME UK MORTGAGES 2007-2 PLC

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
January 1963
Appointed on
1 August 2008
Nationality
Finnish
Occupation
Chartered Secretary

Average house price in the postcode E14 5HU £330,638,000

GREENOCK HOLDING NO.2 LIMITED

Correspondence address
35 Great St Helen's, London, United Kingdom, EC3A 6AP
Role ACTIVE
director
Date of birth
January 1963
Appointed on
1 August 2008
Nationality
Finnish
Occupation
Chartered Secretary

GREENOCK OPTION NO.1 LIMITED

Correspondence address
35 Great St Helen's, London, EC3A 6AP
Role ACTIVE
director
Date of birth
January 1963
Appointed on
1 August 2008
Nationality
Finnish
Occupation
Chartered Secretary

GREENOCK HOLDING NO.1 LIMITED

Correspondence address
35 Great St Helen's, London, United Kingdom, EC3A 6AP
Role ACTIVE
director
Date of birth
January 1963
Appointed on
1 August 2008
Nationality
Finnish
Occupation
Chartered Secretary

GREENOCK OPTION NO.2 LIMITED

Correspondence address
35 Great St Helen's, London, United Kingdom, EC3A 6AP
Role ACTIVE
director
Date of birth
January 1963
Appointed on
1 August 2008
Nationality
Finnish
Occupation
Chartered Secretary

GREENOCK FUNDING NO.1 PLC

Correspondence address
35 Great St Helen's, London, United Kingdom, EC3A 6AP
Role ACTIVE
director
Date of birth
January 1963
Appointed on
1 August 2008
Nationality
Finnish
Occupation
Chartered Secretary

CSC MANAGEMENT SERVICES (UK) LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
1 June 2008
Nationality
Finnish
Occupation
Chartered Secretary

Average house price in the postcode EC2N 2AX £274,000

CSC DIRECTORS (NO.3) LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
1 June 2008
Nationality
Finnish
Occupation
Chartered Secretary

Average house price in the postcode EC2N 2AX £274,000

CSC DIRECTORS (NO.4) LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
1 June 2008
Nationality
Finnish
Occupation
Chartered Secretary

Average house price in the postcode EC2N 2AX £274,000

CSC CORPORATE SERVICES (LONDON) LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
1 June 2008
Nationality
Finnish
Occupation
Chartered Secretary

Average house price in the postcode EC2N 2AX £274,000

CSC NOMINEES (UK) LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1963
Appointed on
1 June 2008
Nationality
Finnish
Occupation
Chartered Secretary

Average house price in the postcode EC2N 2AX £274,000


CALISEN LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role RESIGNED
director
Date of birth
January 1963
Appointed on
3 December 2020
Resigned on
4 December 2020
Nationality
Finnish
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

HERON ISSUER LIMITED

Correspondence address
35 Great St. Helen's, London, United Kingdom, EC3A 6AP
Role RESIGNED
director
Date of birth
January 1963
Appointed on
30 October 2019
Resigned on
29 November 2019
Nationality
Finnish
Occupation
Director

INTERTRUST TRUST COMPANY (LONDON) LIMITED

Correspondence address
35 Great St Helen's, London, United Kingdom, EC3A 6AP
Role RESIGNED
director
Date of birth
January 1963
Appointed on
8 June 2018
Resigned on
1 December 2019
Nationality
Finnish
Occupation
Director

MOTOR 2016-1M LTD

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role
director
Date of birth
January 1963
Appointed on
8 January 2018
Nationality
Finnish
Occupation
Director

Average house price in the postcode RM14 2TR £383,000

PARAGON MORTGAGES (NO. 17) PLC

Correspondence address
51 Homer Road, Solihull, West Midlands, B91 3QJ
Role RESIGNED
director
Date of birth
January 1963
Appointed on
20 November 2017
Resigned on
24 May 2018
Nationality
Finnish
Occupation
Chartered Secretary

Average house price in the postcode B91 3QJ £21,292,000

ROCHESTER FINANCING NO.1 PLC

Correspondence address
40a Station Road, Upminster, Essex, RM14 2TR
Role
director
Date of birth
January 1963
Appointed on
13 October 2017
Nationality
Finnish
Occupation
Company Director

Average house price in the postcode RM14 2TR £383,000

LINKS PROPERTY 9 LIMITED

Correspondence address
Hill House 1 Little New Street, London, EC4A 3TR
Role
director
Date of birth
January 1963
Appointed on
13 October 2017
Nationality
Finnish
Occupation
Director

ALEV UK SECURED CREDIT I LIMITED

Correspondence address
35 Great St Helen's, London, United Kingdom, EC3A 6AP
Role RESIGNED
director
Date of birth
January 1963
Appointed on
13 October 2017
Resigned on
20 February 2018
Nationality
Finnish
Occupation
Director

PARAGON PERSONAL AND AUTO FINANCE (NO. 3) PLC

Correspondence address
35 Great St Helen's, London, England, EC3A 6AP
Role RESIGNED
director
Date of birth
January 1963
Appointed on
8 March 2017
Resigned on
18 May 2017
Nationality
Finnish
Occupation
Chartered Secretary

PARAGON SECURED FINANCE (NO. 1) PLC

Correspondence address
35 Great St Helen's, London, England, EC3A 6AP
Role RESIGNED
director
Date of birth
January 1963
Appointed on
8 March 2017
Resigned on
13 May 2019
Nationality
Finnish
Occupation
Chartered Secretary

ARIANTY SERVICES LIMITED

Correspondence address
35 Great St Helen's, London, England, EC3A 6AP
Role RESIGNED
director
Date of birth
January 1963
Appointed on
8 March 2017
Resigned on
24 May 2018
Nationality
Finnish
Occupation
Chartered Secretary

PARAGON FOURTH FUNDING LIMITED

Correspondence address
35 Great St Helen's, London, England, EC3A 6AP
Role RESIGNED
director
Date of birth
January 1963
Appointed on
8 March 2017
Resigned on
24 May 2018
Nationality
Finnish
Occupation
Chartered Secretary

PARAGON MORTGAGES (NO.7) PLC

Correspondence address
35 Great St Helen's, London, England, EC3A 6AP
Role RESIGNED
director
Date of birth
January 1963
Appointed on
8 March 2017
Resigned on
24 May 2018
Nationality
Finnish
Occupation
Chartered Secretary

PARAGON MORTGAGES (NO.8) PLC

Correspondence address
35 Great St Helen's, London, England, EC3A 6AP
Role RESIGNED
director
Date of birth
January 1963
Appointed on
8 March 2017
Resigned on
24 May 2018
Nationality
Finnish
Occupation
Chartered Secretary

BROUGHSIDE MANAGEMENT COMPANY LIMITED(THE)

Correspondence address
1 Park Road, Hampton Wick, Kingston Upon Thames, Surrey, England, KT1 4AS
Role RESIGNED
director
Date of birth
January 1963
Appointed on
27 November 2014
Resigned on
27 November 2015
Nationality
Finnish
Occupation
Chartered Secretary

Average house price in the postcode KT1 4AS £954,000

EQUITY RELEASE (INCREMENTS) LIMITED

Correspondence address
35 Great St. Helen's, London, United Kingdom, EC3A 6AP
Role RESIGNED
director
Date of birth
January 1963
Appointed on
9 January 2014
Resigned on
26 March 2014
Nationality
Finnish
Occupation
Company Director

TESCO PROPERTY FINANCE 6 PLC

Correspondence address
35 Great St. Helen's, London, United Kingdom, EC3A 6AP
Role RESIGNED
director
Date of birth
January 1963
Appointed on
25 September 2012
Resigned on
2 October 2012
Nationality
Finnish
Occupation
Director

DORNEY ISSUER HOLDCO LIMITED

Correspondence address
35 Great St. Helen's, London, United Kingdom, EC3A 6AP
Role RESIGNED
director
Date of birth
January 1963
Appointed on
25 September 2012
Resigned on
2 October 2012
Nationality
Finnish
Occupation
Director

BOX HILL LOAN FINANCE LIMITED

Correspondence address
8 Salisbury Square, London, EC4Y 8BB
Role
director
Date of birth
January 1963
Appointed on
7 November 2011
Nationality
Finnish
Occupation
Director

TYNEVOR B.V.

Correspondence address
35 Great St Helen's, London, England, United Kingdom, EC3A 6AP
Role RESIGNED
director
Date of birth
January 1963
Appointed on
31 October 2011
Resigned on
17 July 2015
Nationality
Finnish
Occupation
Chartered Secretary

CORAL FINANCE LIMITED

Correspondence address
35 Great St Helen's, London, EC3A 6AP
Role
director
Date of birth
January 1963
Appointed on
31 October 2011
Nationality
Finnish
Occupation
Chartered Secretary

BLUE MOTOR LOANS LIMITED

Correspondence address
35 Great St Helen's, London, EC3A 6AP
Role RESIGNED
director
Date of birth
January 1963
Appointed on
31 October 2011
Resigned on
23 October 2013
Nationality
Finnish
Occupation
None

LANGTON SECURITIES (2010-2) PLC

Correspondence address
35 Great St. Helen's, London, EC3A 6AP
Role RESIGNED
director
Date of birth
January 1963
Appointed on
23 September 2010
Resigned on
20 July 2018
Nationality
Finnish
Occupation
Chartered Secretary

LANGTON SECURITIES (2010-1) PLC

Correspondence address
35 Great St. Helen's, London, EC3A 6AP
Role RESIGNED
director
Date of birth
January 1963
Appointed on
23 September 2010
Resigned on
20 July 2018
Nationality
Finnish
Occupation
Chartered Secretary

INTERTRUST TRUSTEES LIMITED

Correspondence address
35 Great St. Helen's, London, England, United Kingdom, EC3A 6AP
Role RESIGNED
director
Date of birth
January 1963
Appointed on
27 August 2010
Resigned on
1 February 2011
Nationality
Finnish
Occupation
Chartered Secretary

GREENOCK FUNDING NO.4 PLC

Correspondence address
35 Great St Helen's, London, EC3A 6AP
Role
director
Date of birth
January 1963
Appointed on
21 November 2008
Nationality
Finnish
Occupation
Director

GREENOCK FUNDING NO.3 PLC

Correspondence address
35 Great St Helen's, London, United Kingdom, EC3A 6AP
Role
director
Date of birth
January 1963
Appointed on
31 October 2008
Nationality
Finnish
Occupation
Director

GULARGAMBONE LIMITED

Correspondence address
35 Great St Helen's, London, United Kingdom, EC3A 6AP
Role
director
Date of birth
January 1963
Appointed on
1 August 2008
Nationality
Finnish
Occupation
Chartered Secretary

GULARGAMBONE (2) LIMITED

Correspondence address
35 Great St Helen's, London, United Kingdom, EC3A 6AP
Role
director
Date of birth
January 1963
Appointed on
1 August 2008
Nationality
Finnish
Occupation
Chartered Secretary

ZEPHYROS LIMITED

Correspondence address
35 Great St Helen's, London, United Kingdom, EC3A 6AP
Role
director
Date of birth
January 1963
Appointed on
1 August 2008
Nationality
Finnish
Occupation
Chartered Secretary

INTERTRUST INVESTMENTS LIMITED

Correspondence address
35 Great St Helen's, London, EC3A 6AP
Role RESIGNED
director
Date of birth
January 1963
Appointed on
1 June 2008
Resigned on
1 February 2011
Nationality
Finnish
Occupation
Chartered Secretary

CSC DIRECTORS (NO.3) LIMITED

Correspondence address
26 Fellbrook, Ham, Richmond, Surrey, TW10 7UW
Role RESIGNED
director
Date of birth
January 1963
Appointed on
5 July 2001
Resigned on
1 June 2008
Nationality
Finnish
Occupation
Chartered Secretary

Average house price in the postcode TW10 7UW £681,000

CSC DIRECTORS (NO.4) LIMITED

Correspondence address
26 Fellbrook, Ham, Richmond, Surrey, TW10 7UW
Role RESIGNED
director
Date of birth
January 1963
Appointed on
5 July 2001
Resigned on
1 June 2008
Nationality
Finnish
Occupation
Chartered Secretary

Average house price in the postcode TW10 7UW £681,000

CSC CORPORATE SERVICES (LONDON) LIMITED

Correspondence address
26 Fellbrook, Ham, Richmond, Surrey, TW10 7UW
Role RESIGNED
director
Date of birth
January 1963
Appointed on
5 July 2001
Resigned on
1 June 2008
Nationality
Finnish
Occupation
Chartered Secretary

Average house price in the postcode TW10 7UW £681,000