Philip Mathew CRIDGE

Total number of appointments 40, 40 active appointments

SUNFLOWER UK INDUSTRIAL PROPERTY TREFOREST LIMITED

Correspondence address
12 St. James's Square, London, England, SW1Y 4LB
Role ACTIVE
director
Date of birth
October 1980
Appointed on
21 April 2022
Resigned on
16 January 2023
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SW1Y 4LB £3,510,000

XK STERLING INDUSTRIAL ENERGY LIMITED

Correspondence address
3rd Floor 3 Copthall Avenue, London, England, EC2R 7BH
Role ACTIVE
director
Date of birth
October 1980
Appointed on
20 April 2022
Resigned on
31 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2R 7BH £10,685,000

HANSTEEN LIMITED

Correspondence address
12 St. James's Square, London, England, SW1Y 4LB
Role ACTIVE
director
Date of birth
October 1980
Appointed on
30 June 2021
Resigned on
16 January 2023
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SW1Y 4LB £3,510,000

AMBERSIDE CAPITAL INVESTMENT (UK) LIMITED

Correspondence address
3 Copthall Avenue, London, United Kingdom, EC2R 7BH
Role ACTIVE
director
Date of birth
October 1980
Appointed on
30 June 2021
Resigned on
14 November 2023
Nationality
British
Occupation
Surveyor

Average house price in the postcode EC2R 7BH £10,685,000

ASHTENNE INDUSTRIAL (GENERAL PARTNER) LIMITED

Correspondence address
12 St. James's Square, London, England, SW1Y 4LB
Role ACTIVE
director
Date of birth
October 1980
Appointed on
30 June 2021
Resigned on
16 January 2023
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SW1Y 4LB £3,510,000

HANSTEEN HOLDINGS LIMITED

Correspondence address
12 St. James's Square, London, England, SW1Y 4LB
Role ACTIVE
director
Date of birth
October 1980
Appointed on
30 June 2021
Resigned on
16 January 2023
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SW1Y 4LB £3,510,000

HANSTEEN BELGIUM LIMITED

Correspondence address
12 St. James's Square, London, England, SW1Y 4LB
Role ACTIVE
director
Date of birth
October 1980
Appointed on
30 June 2021
Resigned on
16 January 2023
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SW1Y 4LB £3,510,000

UNITED UK REAL ESTATE INVESTMENT INDUSTRIAL HOLDINGS 2 LTD

Correspondence address
12 St. James's Square, London, England, SW1Y 4LB
Role ACTIVE
director
Date of birth
October 1980
Appointed on
12 June 2021
Resigned on
16 January 2023
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SW1Y 4LB £3,510,000

UNITED UK REAL ESTATE INVESTMENT INDUSTRIAL HOLDINGS LTD

Correspondence address
12 St. James's Square, London, England, SW1Y 4LB
Role ACTIVE
director
Date of birth
October 1980
Appointed on
12 June 2021
Resigned on
16 January 2023
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SW1Y 4LB £3,510,000

AMBERSIDE INVESTMENTS LIMITED

Correspondence address
3 Copthall Avenue, London, United Kingdom, EC2R 7BH
Role ACTIVE
director
Date of birth
October 1980
Appointed on
28 May 2021
Resigned on
14 November 2023
Nationality
British
Occupation
Surveyor

Average house price in the postcode EC2R 7BH £10,685,000

PARCEL HOLDINGS (BRITONWOOD) LIMITED

Correspondence address
3 Copthall Avenue, London, United Kingdom, EC2R 7BH
Role ACTIVE
director
Date of birth
October 1980
Appointed on
28 May 2021
Resigned on
31 December 2023
Nationality
British
Occupation
Surveyor

Average house price in the postcode EC2R 7BH £10,685,000

PARCEL HOLDINGS (SOUTH ELMSALL) LIMITED

Correspondence address
3 Copthall Avenue, London, United Kingdom, EC2R 7BH
Role ACTIVE
director
Date of birth
October 1980
Appointed on
27 May 2021
Resigned on
31 December 2023
Nationality
British
Occupation
Surveyor

Average house price in the postcode EC2R 7BH £10,685,000

PARCEL HOLDINGS (SOUTHPOINT) LIMITED

Correspondence address
3 Copthall Avenue, London, United Kingdom, EC2R 7BH
Role ACTIVE
director
Date of birth
October 1980
Appointed on
27 May 2021
Resigned on
31 December 2023
Nationality
British
Occupation
Surveyor

Average house price in the postcode EC2R 7BH £10,685,000

PARCEL HOLDINGS (GROSVENOR GRANGE) LIMITED

Correspondence address
3 Copthall Avenue, London, United Kingdom, EC2R 7BH
Role ACTIVE
director
Date of birth
October 1980
Appointed on
27 May 2021
Resigned on
31 December 2023
Nationality
British
Occupation
Surveyor

Average house price in the postcode EC2R 7BH £10,685,000

PARCEL HOLDINGS (HIGH WYCOMBE) LIMITED

Correspondence address
3 Copthall Avenue, London, United Kingdom, EC2R 7BH
Role ACTIVE
director
Date of birth
October 1980
Appointed on
27 May 2021
Resigned on
31 December 2023
Nationality
British
Occupation
Surveyor

Average house price in the postcode EC2R 7BH £10,685,000

PARCEL HOLDINGS (OAKWELL) LIMITED

Correspondence address
3 Copthall Avenue, London, United Kingdom, EC2R 7BH
Role ACTIVE
director
Date of birth
October 1980
Appointed on
27 May 2021
Resigned on
31 December 2023
Nationality
British
Occupation
Surveyor

Average house price in the postcode EC2R 7BH £10,685,000

PARCEL HOLDINGS (SOUTH GYLE) LIMITED

Correspondence address
3 Copthall Avenue, London, United Kingdom, EC2R 7BH
Role ACTIVE
director
Date of birth
October 1980
Appointed on
27 May 2021
Resigned on
31 December 2023
Nationality
British
Occupation
Surveyor

Average house price in the postcode EC2R 7BH £10,685,000

CARA HOLDINGS (U.K.) LIMITED

Correspondence address
3 Copthall Avenue, London, United Kingdom, EC2R 7BH
Role ACTIVE
director
Date of birth
October 1980
Appointed on
25 March 2021
Resigned on
8 December 2023
Nationality
British
Occupation
Surveyor

Average house price in the postcode EC2R 7BH £10,685,000

MILEWAY VANTAGE MANAGEMENT LTD

Correspondence address
12 St. James's Square, London, England, SW1Y 4LB
Role ACTIVE
director
Date of birth
October 1980
Appointed on
24 March 2021
Resigned on
16 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

MILEWAY VANTAGE 3 LTD

Correspondence address
12 St. James's Square, London, England, SW1Y 4LB
Role ACTIVE
director
Date of birth
October 1980
Appointed on
24 March 2021
Resigned on
16 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

MILEWAY VANTAGE 2 LTD

Correspondence address
12 St. James's Square, London, England, SW1Y 4LB
Role ACTIVE
director
Date of birth
October 1980
Appointed on
24 March 2021
Resigned on
16 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

MILEWAY VANTAGE 1 LTD

Correspondence address
12 St James' Square St. James's Square, London, England, SW1Y 4LB
Role ACTIVE
director
Date of birth
October 1980
Appointed on
24 March 2021
Resigned on
16 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

CARA INVESTMENT THREE LIMITED

Correspondence address
3 Copthall Avenue, London, United Kingdom, EC2R 7BH
Role ACTIVE
director
Date of birth
October 1980
Appointed on
12 February 2021
Resigned on
14 November 2023
Nationality
British
Occupation
Surveyor

Average house price in the postcode EC2R 7BH £10,685,000

CARA INVESTMENT LIMITED

Correspondence address
3 Copthall Avenue, London, United Kingdom, EC2R 7BH
Role ACTIVE
director
Date of birth
October 1980
Appointed on
3 February 2021
Resigned on
14 November 2023
Nationality
British
Occupation
Surveyor

Average house price in the postcode EC2R 7BH £10,685,000

CARA INVESTMENTS TWO LIMITED

Correspondence address
3 Copthall Avenue, London, United Kingdom, EC2R 7BH
Role ACTIVE
director
Date of birth
October 1980
Appointed on
3 February 2021
Resigned on
14 November 2023
Nationality
British
Occupation
Surveyor

Average house price in the postcode EC2R 7BH £10,685,000

CARA INVESTMENT FOUR LIMITED

Correspondence address
3 Copthall Avenue, London, United Kingdom, EC2R 7BH
Role ACTIVE
director
Date of birth
October 1980
Appointed on
3 February 2021
Resigned on
14 November 2023
Nationality
British
Occupation
Surveyor

Average house price in the postcode EC2R 7BH £10,685,000

CARA INVESTMENT FIVE LIMITED

Correspondence address
3 Copthall Avenue, London, United Kingdom, EC2R 7BH
Role ACTIVE
director
Date of birth
October 1980
Appointed on
2 February 2021
Resigned on
14 November 2023
Nationality
British
Occupation
Surveyor

Average house price in the postcode EC2R 7BH £10,685,000

MILEWAY REAL ESTATE UK LIMITED

Correspondence address
3 Copthall Avenue, London, England, EC2R 7BH
Role ACTIVE
director
Date of birth
October 1980
Appointed on
1 December 2020
Resigned on
31 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2R 7BH £10,685,000

HANSTEEN LAND LIMITED

Correspondence address
12 St. James's Square, London, England, SW1Y 4LB
Role ACTIVE
director
Date of birth
October 1980
Appointed on
15 May 2020
Resigned on
16 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

ASHTENNE INDUSTRIAL FUND NOMINEE NO.1 LIMITED

Correspondence address
12 St. James's Square, London, England, SW1Y 4LB
Role ACTIVE
director
Date of birth
October 1980
Appointed on
13 February 2020
Resigned on
16 January 2023
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SW1Y 4LB £3,510,000

ASHTENNE CALEDONIA LIMITED

Correspondence address
177 West George Street, 5th Floor, Glasgow, Scotland, G2 2LB
Role ACTIVE
director
Date of birth
October 1980
Appointed on
13 February 2020
Resigned on
16 January 2023
Nationality
British
Occupation
Chartered Surveyor

HANSTEEN SALTLEY NOMINEE NO.2 LIMITED

Correspondence address
12 St. James's Square, London, England, SW1Y 4LB
Role ACTIVE
director
Date of birth
October 1980
Appointed on
13 February 2020
Resigned on
16 January 2023
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SW1Y 4LB £3,510,000

HANSTEEN SALTLEY NOMINEE NO.1 LIMITED

Correspondence address
12 St. James's Square, London, England, SW1Y 4LB
Role ACTIVE
director
Date of birth
October 1980
Appointed on
13 February 2020
Resigned on
16 January 2023
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SW1Y 4LB £3,510,000

HANSTEEN PROPERTY INVESTMENTS LIMITED

Correspondence address
12 St. James's Square, London, England, SW1Y 4LB
Role ACTIVE
director
Date of birth
October 1980
Appointed on
13 February 2020
Resigned on
16 January 2023
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SW1Y 4LB £3,510,000

ASHTENNE INDUSTRIAL FUND NOMINEE NO.2 LIMITED

Correspondence address
12 St. James's Square, London, England, SW1Y 4LB
Role ACTIVE
director
Date of birth
October 1980
Appointed on
13 February 2020
Resigned on
16 January 2023
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SW1Y 4LB £3,510,000

ASHTENNE (SEVERNSIDE) LIMITED

Correspondence address
12 St. James's Square, London, England, SW1Y 4LB
Role ACTIVE
director
Date of birth
October 1980
Appointed on
13 February 2020
Resigned on
16 January 2023
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SW1Y 4LB £3,510,000

ASHTENNE (AIF) LIMITED

Correspondence address
12 St. James's Square, London, England, SW1Y 4LB
Role ACTIVE
director
Date of birth
October 1980
Appointed on
13 February 2020
Resigned on
16 January 2023
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SW1Y 4LB £3,510,000

ONYX GERMANY (3) LTD

Correspondence address
Mileway Real Estate Uk Limited 3rd Floor, 3 Copthall Ave, London, United Kingdom, EC2R 7BH
Role ACTIVE
director
Date of birth
October 1980
Appointed on
7 February 2020
Resigned on
31 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2R 7BH £10,685,000

ONYX GERMANY (2) LTD

Correspondence address
Mileway Real Estate Uk Limited 3rd Floor, 3 Copthall Ave, London, United Kingdom, EC2R 7BH
Role ACTIVE
director
Date of birth
October 1980
Appointed on
7 February 2020
Resigned on
31 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2R 7BH £10,685,000

ONYX GERMANY (1) LTD

Correspondence address
Mileway Real Estate Uk Limited 3rd Floor, 3 Copthall Ave, London, United Kingdom, EC2R 7BH
Role ACTIVE
director
Date of birth
October 1980
Appointed on
7 February 2020
Resigned on
31 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2R 7BH £10,685,000