Paul Graham MEADS
Total number of appointments 57, 52 active appointments
GATE PROPERTIES (NO.2) LIMITED
- Correspondence address
- The Hide 3 Kingly Court, London, United Kingdom, W1B 5PW
- Role ACTIVE
- director
- Date of birth
- February 1977
- Appointed on
- 18 June 2025
Average house price in the postcode W1B 5PW £85,000
NOE GROUP LIMITED
- Correspondence address
- 2nd Floor, The Hide 3 Kingly Court, London, United Kingdom, W1B 5PW
- Role ACTIVE
- director
- Date of birth
- February 1977
- Appointed on
- 16 December 2023
Average house price in the postcode W1B 5PW £85,000
HILLDRIVE HOLDCO LIMITED
- Correspondence address
- 2nd Floor, The Hide 3 Kingly Court, London, United Kingdom, W1B 5PW
- Role ACTIVE
- director
- Date of birth
- February 1977
- Appointed on
- 14 November 2023
Average house price in the postcode W1B 5PW £85,000
RAY PROPCO LIMITED
- Correspondence address
- 30 Market Place, London, England, W1W 8AP
- Role ACTIVE
- director
- Date of birth
- February 1977
- Appointed on
- 17 May 2023
RAY HOLDCO LIMITED
- Correspondence address
- 30 Market Place, London, England, W1W 8AP
- Role ACTIVE
- director
- Date of birth
- February 1977
- Appointed on
- 15 May 2023
EDINBURGH QUAY MANAGEMENT LIMITED
- Correspondence address
- C/O Brodies Llp 58 Morrison Street, Edinburgh, Scotland, EH3 8BP
- Role ACTIVE
- director
- Date of birth
- February 1977
- Appointed on
- 9 January 2023
EQ1 OPCO LIMITED
- Correspondence address
- 2nd Floor, The Hide 3 Kingly Court, London, United Kingdom, W1B 5PW
- Role ACTIVE
- director
- Date of birth
- February 1977
- Appointed on
- 22 September 2022
Average house price in the postcode W1B 5PW £85,000
EQ1 PROPCO LIMITED
- Correspondence address
- 2nd Floor, The Hide 3 Kingly Court, London, United Kingdom, W1B 5PW
- Role ACTIVE
- director
- Date of birth
- February 1977
- Appointed on
- 19 July 2022
Average house price in the postcode W1B 5PW £85,000
EQ1 HOLDCO LIMITED
- Correspondence address
- 2nd Floor, The Hide 3 Kingly Court, London, United Kingdom, W1B 5PW
- Role ACTIVE
- director
- Date of birth
- February 1977
- Appointed on
- 14 July 2022
Average house price in the postcode W1B 5PW £85,000
INSIGHT INVESTMENTS 4 LIMITED
- Correspondence address
- 2nd Floor, The Hide 3 Kingly Court, London, United Kingdom, W1B 5PW
- Role ACTIVE
- director
- Date of birth
- February 1977
- Appointed on
- 23 May 2022
Average house price in the postcode W1B 5PW £85,000
REVERE PROPCO 1 LIMITED
- Correspondence address
- 30 Market Place, London, United Kingdom, W1W 8AP
- Role ACTIVE
- director
- Date of birth
- February 1977
- Appointed on
- 2 March 2022
REVERE HOLDCO 2 LIMITED
- Correspondence address
- 30 Market Place, London, United Kingdom, W1W 8AP
- Role ACTIVE
- director
- Date of birth
- February 1977
- Appointed on
- 2 March 2022
REVERE PROPCO 2 LIMITED
- Correspondence address
- 30 Market Place, London, United Kingdom, W1W 8AP
- Role ACTIVE
- director
- Date of birth
- February 1977
- Appointed on
- 2 March 2022
REVERE HOLDCO 1 LIMITED
- Correspondence address
- 30 Market Place, London, United Kingdom, W1W 8AP
- Role ACTIVE
- director
- Date of birth
- February 1977
- Appointed on
- 2 March 2022
JN NEWS AND MEDIA GROUP LIMITED
- Correspondence address
- Fourth Floor 30 Market Place, London, United Kingdom, W1W 8AP
- Role ACTIVE
- director
- Date of birth
- February 1977
- Appointed on
- 23 September 2021
REVERE LINGFIELD HOLDCO LIMITED
- Correspondence address
- 30 Market Place, London, England, W1W 8AP
- Role ACTIVE
- director
- Date of birth
- February 1977
- Appointed on
- 14 September 2021
OAKA DATA LIMITED
- Correspondence address
- 2nd Floor, The Hide 3 Kingly Court, London, United Kingdom, W1B 5PW
- Role ACTIVE
- director
- Date of birth
- February 1977
- Appointed on
- 26 August 2021
Average house price in the postcode W1B 5PW £85,000
REVERE LINGFIELD LIMITED
- Correspondence address
- 30 Market Place, London, England, W1W 8AP
- Role ACTIVE
- director
- Date of birth
- February 1977
- Appointed on
- 11 August 2021
LOGIS INVESTMENTS LIMITED
- Correspondence address
- 2nd Floor, The Hide 3 Kingly Court, London, United Kingdom, W1B 5PW
- Role ACTIVE
- director
- Date of birth
- February 1977
- Appointed on
- 25 August 2020
Average house price in the postcode W1B 5PW £85,000
CORE PROPERTIES (MANCHESTER) LIMITED
- Correspondence address
- 30 Market Place, London, England, W1W 8AP
- Role ACTIVE
- director
- Date of birth
- February 1977
- Appointed on
- 9 April 2020
INSIGHT INVESTMENTS 3 LIMITED
- Correspondence address
- 2nd Floor, The Hide 3 Kingly Court, London, United Kingdom, W1B 5PW
- Role ACTIVE
- director
- Date of birth
- February 1977
- Appointed on
- 27 February 2020
Average house price in the postcode W1B 5PW £85,000
INSIGHT INVESTMENTS 2 LIMITED
- Correspondence address
- 2nd Floor, The Hide 3 Kingly Court, London, United Kingdom, W1B 5PW
- Role ACTIVE
- director
- Date of birth
- February 1977
- Appointed on
- 11 December 2019
Average house price in the postcode W1B 5PW £85,000
EASTBOURNE PROPCO LIMITED
- Correspondence address
- 30 Market Place, London, England, W1W 8AP
- Role ACTIVE
- director
- Date of birth
- February 1977
- Appointed on
- 24 July 2019
TOSCAIG HOLDINGS LIMITED
- Correspondence address
- 2nd Floor, The Hide 3 Kingly Court, London, United Kingdom, W1B 5PW
- Role ACTIVE
- director
- Date of birth
- February 1977
- Appointed on
- 6 July 2019
Average house price in the postcode W1B 5PW £85,000
TOSCAIG LIMITED
- Correspondence address
- 2nd Floor, The Hide 3 Kingly Court, London, United Kingdom, W1B 5PW
- Role ACTIVE
- director
- Date of birth
- February 1977
- Appointed on
- 25 June 2019
Average house price in the postcode W1B 5PW £85,000
INSIGHT INVESTMENTS LIMITED
- Correspondence address
- 2nd Floor, The Hide 3 Kingly Court, London, United Kingdom, W1B 5PW
- Role ACTIVE
- director
- Date of birth
- February 1977
- Appointed on
- 6 June 2019
Average house price in the postcode W1B 5PW £85,000
GOLDACRE VENTURES LIMITED
- Correspondence address
- 80 Middlesex Street, London, England, E1 7EZ
- Role ACTIVE
- director
- Date of birth
- February 1977
- Appointed on
- 1 May 2019
- Resigned on
- 16 July 2025
Average house price in the postcode E1 7EZ £1,699,000
BAILEYWICK LIMITED
- Correspondence address
- 4th Floor, 30 Market Place, London, England, W1W 8AP
- Role ACTIVE
- director
- Date of birth
- February 1977
- Appointed on
- 10 January 2019
HOCKHAM GP LIMITED
- Correspondence address
- 2nd Floor, The Hide 3 Kingly Court, London, United Kingdom, W1B 5PW
- Role ACTIVE
- director
- Date of birth
- February 1977
- Appointed on
- 4 January 2019
Average house price in the postcode W1B 5PW £85,000
BADGER (KIRKCALDY) LIMITED
- Correspondence address
- 30 Market Place, London, England, W1W 8AP
- Role ACTIVE
- director
- Date of birth
- February 1977
- Appointed on
- 4 October 2018
LION PORTFOLIO LIMITED
- Correspondence address
- 2nd Floor, The Hide 3 Kingly Court, London, United Kingdom, W1B 5PW
- Role ACTIVE
- director
- Date of birth
- February 1977
- Appointed on
- 21 March 2018
Average house price in the postcode W1B 5PW £85,000
GATE MEZZ BORROWER LIMITED
- Correspondence address
- 30 Market Place, London, United Kingdom, W1W 8AP
- Role ACTIVE
- director
- Date of birth
- February 1977
- Appointed on
- 21 March 2018
LION PORTFOLIO HOLDINGS LIMITED
- Correspondence address
- 2nd Floor, The Hide 3 Kingly Court, London, United Kingdom, W1B 5PW
- Role ACTIVE
- director
- Date of birth
- February 1977
- Appointed on
- 21 March 2018
Average house price in the postcode W1B 5PW £85,000
LION PORTFOLIO (NO.3) LIMITED
- Correspondence address
- 2nd Floor, The Hide 3 Kingly Court, London, United Kingdom, W1B 5PW
- Role ACTIVE
- director
- Date of birth
- February 1977
- Appointed on
- 21 March 2018
Average house price in the postcode W1B 5PW £85,000
LION PORTFOLIO (NO.2) LIMITED
- Correspondence address
- 2nd Floor, The Hide 3 Kingly Court, London, United Kingdom, W1B 5PW
- Role ACTIVE
- director
- Date of birth
- February 1977
- Appointed on
- 21 March 2018
Average house price in the postcode W1B 5PW £85,000
GATE MEZZ HOLDINGS LIMITED
- Correspondence address
- 30 Market Place, London, United Kingdom, W1W 8AP
- Role ACTIVE
- director
- Date of birth
- February 1977
- Appointed on
- 21 March 2018
GATE PORTFOLIO LIMITED
- Correspondence address
- 2nd Floor, The Hide 3 Kingly Court, London, United Kingdom, W1B 5PW
- Role ACTIVE
- director
- Date of birth
- February 1977
- Appointed on
- 21 March 2018
Average house price in the postcode W1B 5PW £85,000
GATE PORTFOLIO HOLDINGS LIMITED
- Correspondence address
- 2nd Floor, The Hide 3 Kingly Court, London, United Kingdom, W1B 5PW
- Role ACTIVE
- director
- Date of birth
- February 1977
- Appointed on
- 21 March 2018
Average house price in the postcode W1B 5PW £85,000
CD10 PROPERTIES THANET LIMITED
- Correspondence address
- 5 Wigmore Street, London, England, W1U 1PB
- Role ACTIVE
- director
- Date of birth
- February 1977
- Appointed on
- 6 July 2017
NOE GROUP (CORPORATE SERVICES) LIMITED
- Correspondence address
- 2nd Floor, The Hide 3 Kingly Court, London, United Kingdom, W1B 5PW
- Role ACTIVE
- director
- Date of birth
- February 1977
- Appointed on
- 8 February 2017
Average house price in the postcode W1B 5PW £85,000
DOCLINK LIMITED
- Correspondence address
- 4th Floor, 30 Market Place, London, England, W1W 8AP
- Role ACTIVE
- director
- Date of birth
- February 1977
- Appointed on
- 1 February 2017
CLIFTON MOOR LIMITED
- Correspondence address
- 4th Floor, 30 Market Place, London, England, W1W 8AP
- Role ACTIVE
- director
- Date of birth
- February 1977
- Appointed on
- 10 January 2017
WESTGATE RETAIL PARK WAKEFIELD LIMITED
- Correspondence address
- 4th Floor, 30 Market Place, London, England, W1W 8AP
- Role ACTIVE
- director
- Date of birth
- February 1977
- Appointed on
- 10 January 2017
CAPREON (UK) LIMITED
- Correspondence address
- 2nd Floor, The Hide 3 Kingly Court, London, United Kingdom, W1B 5PW
- Role ACTIVE
- director
- Date of birth
- February 1977
- Appointed on
- 8 November 2016
Average house price in the postcode W1B 5PW £85,000
CAPREON (EMEA) LIMITED
- Correspondence address
- 2nd Floor, The Hide 3 Kingly Court, London, United Kingdom, W1B 5PW
- Role ACTIVE
- director
- Date of birth
- February 1977
- Appointed on
- 8 November 2016
Average house price in the postcode W1B 5PW £85,000
NOE GROUP HOLDINGS LIMITED
- Correspondence address
- 30 Market Place, London, England, W1W 8AP
- Role ACTIVE
- director
- Date of birth
- February 1977
- Appointed on
- 2 September 2016
- Resigned on
- 31 January 2024
CD9 (YORK BIDCO) LIMITED
- Correspondence address
- 4th Floor, 30 Market Place, London, England, W1W 8AP
- Role ACTIVE
- director
- Date of birth
- February 1977
- Appointed on
- 31 August 2016
QUEENSMEAD PROPERTIES LIMITED
- Correspondence address
- 4th Floor, 30 Market Place, London, England, W1W 8AP
- Role ACTIVE
- director
- Date of birth
- February 1977
- Appointed on
- 2 December 2015
F&C REIT CLUB DEALS 7 GP LIMITED
- Correspondence address
- F&C REIT ASSET MANAGEMENT 5 5 Wigmore Street, London, United Kingdom, W1U 1PB
- Role ACTIVE
- director
- Date of birth
- February 1977
- Appointed on
- 17 March 2015
TARTAN HOLDING COMPANY (NO. 1) LIMITED
- Correspondence address
- 30 Finsbury Square, London, EC2P 2YU
- Role ACTIVE
- director
- Date of birth
- February 1977
- Appointed on
- 18 November 2013
TARTAN HOLDING COMPANY (NO. 2) LIMITED
- Correspondence address
- 30 Finsbury Square, London, EC2P 2YU
- Role ACTIVE
- director
- Date of birth
- February 1977
- Appointed on
- 18 November 2013
HARPER (NIU UK) LIMITED
- Correspondence address
- 5 Wigmore Street, London, United Kingdom, W1U 1PB
- Role ACTIVE
- director
- Date of birth
- February 1977
- Appointed on
- 3 May 2012
KAO PARK MANAGEMENT COMPANY LIMITED
- Correspondence address
- Cannon Place 78 Cannon Street, London, United Kingdom, EC4N 6AF
- Role RESIGNED
- director
- Date of birth
- February 1977
- Appointed on
- 6 July 2017
- Resigned on
- 13 June 2018
CD10 THANET LIMITED
- Correspondence address
- 5 Wigmore Street, London, England, W1U 1PB
- Role
- director
- Date of birth
- February 1977
- Appointed on
- 6 July 2017
BF PROPCO (NO.12) LIMITED
- Correspondence address
- 1 Park Row, Leeds, West Yorkshire, LS1 5AB
- Role RESIGNED
- director
- Date of birth
- February 1977
- Appointed on
- 10 January 2017
- Resigned on
- 7 December 2017
CITY WALL (HOLDINGS) LIMITED
- Correspondence address
- 15 Rockdene Close, East Grinstead, West Sussex, United Kingdom, RH19 3HA
- Role
- director
- Date of birth
- February 1977
- Appointed on
- 18 November 2013
Average house price in the postcode RH19 3HA £553,000
MURRAYFIELD REAL ESTATE (SECOND DUNDEE) LIMITED
- Correspondence address
- 15 Rockdene Close, East Grinstead, West Sussex, United Kingdom, RH19 3HA
- Role
- director
- Date of birth
- February 1977
- Appointed on
- 18 November 2013
Average house price in the postcode RH19 3HA £553,000