Philip Michael BROOMHEAD

Total number of appointments 270, 270 active appointments

RPG TITLE LIMITED

Correspondence address
First Names House Victoria Road, Douglas, Im2 4df, Isle Of Man
Role ACTIVE
secretary
Appointed on
22 November 2021

CLARIDA LIMITED

Correspondence address
Gaspe House 2nd Floor 66-72 Esplanade, St Helier, Je11gh, Jersey
Role ACTIVE
secretary
Appointed on
28 September 2021

THIE NY MARREY F LIMITED

Correspondence address
First Names House Victoria Road, Douglas, Isle Of Man, IM2 4DF
Role ACTIVE
secretary
Appointed on
14 September 2021

ZORANE LIMITED

Correspondence address
First Names House Victoria Road, Douglas, Isle Of Man, IM2 4DF
Role ACTIVE
secretary
Appointed on
14 September 2021

THIE NY MARREY B LIMITED

Correspondence address
First Names House Victoria Road, Douglas, Isle Of Man, IM2 4DF
Role ACTIVE
secretary
Appointed on
14 September 2021

THIE NY MARREY A LIMITED

Correspondence address
First Names House Victoria Road, Douglas, Isle Of Man, IM2 4DF
Role ACTIVE
secretary
Appointed on
14 September 2021

TALLWAY LIMITED

Correspondence address
First Names House Victoria Road, Douglas, Isle Of Man, IM2 4DF
Role ACTIVE
secretary
Appointed on
14 September 2021

SHELDRAKE INVESTMENTS LIMITED

Correspondence address
First Names House Victoria Road, Douglas, Isle Of Man, IM2 4DF
Role ACTIVE
secretary
Appointed on
14 September 2021

SHEEPDOG INVESTMENTS LIMITED

Correspondence address
First Names House Victoria Road, Douglas, Isle Of Man, IM2 4DF
Role ACTIVE
secretary
Appointed on
14 September 2021

SELDALE LIMITED

Correspondence address
First Names House Victoria Road, Douglas, Isle Of Man, IM2 4DF
Role ACTIVE
secretary
Appointed on
14 September 2021

SEAWOOD INVESTMENTS LIMITED

Correspondence address
First Names House Victoria Road, Douglas, Isle Of Man, IM2 4DF
Role ACTIVE
secretary
Appointed on
14 September 2021

SAMURAI MIRAFLORES

Correspondence address
First Names House Victoria Road, Douglas, Isle Of Man, IM2 4DF
Role ACTIVE
secretary
Appointed on
14 September 2021

RUSTSTONE PARK LIMITED

Correspondence address
First Names House Victoria Road, Douglas, Isle Of Man, IM2 4DF
Role ACTIVE
secretary
Appointed on
14 September 2021

RUBISLAW MIRAFLORES

Correspondence address
First Names House Victoria Road, Douglas, Isle Of Man, IM2 4DF
Role ACTIVE
secretary
Appointed on
14 September 2021

ROHOY LIMITED

Correspondence address
First Names House Victoria Road, Douglas, Isle Of Man, IM2 4DF
Role ACTIVE
secretary
Appointed on
14 September 2021

RIPON MIRAFLORES

Correspondence address
4th Floor 3 More London Riverside, London, United Kingdom, SE1 2AQ
Role ACTIVE
secretary
Appointed on
14 September 2021

RETRIEVER INVESTMENTS LIMITED

Correspondence address
First Names House Victoria Road, Douglas, Isle Of Man, IM2 4DF
Role ACTIVE
secretary
Appointed on
14 September 2021

REMUS CASTILLO BEACH

Correspondence address
First Names House Victoria Road, Douglas, Isle Of Man, IM2 4DF
Role ACTIVE
secretary
Appointed on
14 September 2021

REGENCY BEACH CLUB OWNERS' ASSOCIATION LIMITED

Correspondence address
Princes Exchange 1 Earl Grey Street, Edinburgh, EH3 9EE
Role ACTIVE
secretary
Appointed on
14 September 2021

RADFORD MVOC LIMITED

Correspondence address
First Names House Victoria Road, Douglas, Isle Of Man, IM2 4DF
Role ACTIVE
secretary
Appointed on
14 September 2021

QUERCIA MVOC LIMITED

Correspondence address
First Names House Victoria Road, Douglas, Isle Of Man, IM2 4DF
Role ACTIVE
secretary
Appointed on
14 September 2021

PUERTO COLON CLUB (TITLE) LIMITED

Correspondence address
First Names House Victoria Road, Douglas, Isle Of Man, IM2 4DF
Role ACTIVE
secretary
Appointed on
14 September 2021

POWDERHALL LIMITED

Correspondence address
First Names House Victoria Road, Douglas, Isle Of Man, IM2 4DF
Role ACTIVE
secretary
Appointed on
14 September 2021

POCHARD INVESTMENTS LIMITED

Correspondence address
First Names House Victoria Road, Douglas, Isle Of Man, IM2 4DF
Role ACTIVE
secretary
Appointed on
14 September 2021

PINCHER INVESTMENTS LIMITED

Correspondence address
First Names House Victoria Road, Douglas, Isle Of Man, IM2 4DF
Role ACTIVE
secretary
Appointed on
14 September 2021

PEBBLE BEACH PROPERTIES LIMITED

Correspondence address
First Names House Victoria Road, Douglas, Isle Of Man, IM2 4DF
Role ACTIVE
secretary
Appointed on
14 September 2021

PARTRIDGE INVESTMENTS LIMITED

Correspondence address
First Names House Victoria Road, Douglas, Isle Of Man, IM2 4DF
Role ACTIVE
secretary
Appointed on
14 September 2021

PARADISE ISLAND TITLE LIMITED

Correspondence address
First Names House Victoria Road, Douglas, Isle Of Man, IM2 4DF
Role ACTIVE
secretary
Appointed on
14 September 2021

P.T.T.(TITLE) LIMITED

Correspondence address
First Names House Victoria Road, Douglas, Isle Of Man, IM2 4DF
Role ACTIVE
secretary
Appointed on
14 September 2021

P.T.T. TITLE (NUMBER 2) LIMITED

Correspondence address
First Names House Victoria Road, Douglas, Isle Of Man, IM2 4DF
Role ACTIVE
secretary
Appointed on
14 September 2021

OCEAN VIEW TITLE LIMITED

Correspondence address
First Names House Victoria Road, Douglas, Isle Of Man, IM2 4DF
Role ACTIVE
secretary
Appointed on
14 September 2021

NORSTAR MATCHROOM INVESTMENTS LIMITED

Correspondence address
First Names House Victoria Road, Douglas, Isle Of Man, IM2 4DF
Role ACTIVE
secretary
Appointed on
14 September 2021

NIMBUS INVESTMENTS LIMITED

Correspondence address
First Names House Victoria Road, Douglas, Isle Of Man, IM2 4DF
Role ACTIVE
secretary
Appointed on
14 September 2021

NEPTUNO TITLE LIMITED

Correspondence address
First Names House Victoria Road, Douglas, Isle Of Man, IM2 4DF
Role ACTIVE
secretary
Appointed on
14 September 2021

NECTAR INVESTMENTS LIMITED

Correspondence address
First Names House Victoria Road, Douglas, Isle Of Man, IM2 4DF
Role ACTIVE
secretary
Appointed on
14 September 2021

NABIS INVESTMENTS LIMITED

Correspondence address
First Names House Victoria Road, Douglas, Isle Of Man, IM2 4DF
Role ACTIVE
secretary
Appointed on
14 September 2021

MIKOS LIMITED

Correspondence address
First Names House Victoria Road, Douglas, Isle Of Man, IM2 4DF
Role ACTIVE
secretary
Appointed on
14 September 2021

METROPOLIS LIMITED

Correspondence address
First Names House Victoria Road, Douglas, Isle Of Man, IM2 4DF
Role ACTIVE
secretary
Appointed on
14 September 2021

MBCC (1) LIMITED

Correspondence address
First Names House Victoria Road, Douglas, Isle Of Man, IM2 4DF
Role ACTIVE
secretary
Appointed on
14 September 2021

MAZEFIELD LIMITED

Correspondence address
First Names House Victoria Road, Douglas, Isle Of Man, IM2 4DF
Role ACTIVE
secretary
Appointed on
14 September 2021

MAUVE INVESTMENTS LIMITED

Correspondence address
First Names House Victoria Road, Douglas, Isle Of Man, IM2 4DF
Role ACTIVE
secretary
Appointed on
14 September 2021

MATCHROOM COUNTRY CLUB (SECOND TITLE) LIMITED

Correspondence address
First Names House Victoria Road, Douglas, Isle Of Man, IM2 4DF
Role ACTIVE
secretary
Appointed on
14 September 2021

MARIPOSA DEL SOL TITLE LIMITED

Correspondence address
First Names House Victoria Road, Douglas, Isle Of Man, IM2 4DF
Role ACTIVE
secretary
Appointed on
14 September 2021

MARINA PARK TITLE LIMITED

Correspondence address
First Names House Victoria Road, Douglas, Isle Of Man, IM2 4DF
Role ACTIVE
secretary
Appointed on
14 September 2021

LYME PARK LIMITED

Correspondence address
First Names House Victoria Road, Douglas, Isle Of Man, IM2 4DF
Role ACTIVE
secretary
Appointed on
14 September 2021

LONGRIVER INVESTMENTS LIMITED

Correspondence address
First Names House Victoria Road, Douglas, Isle Of Man, IM2 4DF
Role ACTIVE
secretary
Appointed on
14 September 2021

LEYBOURNE SEVENTH (TITLE) LIMITED

Correspondence address
First Names House Victoria Road, Douglas, Im2 4df, Isle Of Man
Role ACTIVE
secretary
Appointed on
14 September 2021

LEYBOURNE CARMEN LIMITED

Correspondence address
First Names House Victoria Road, Douglas, Isle Of Man, IM2 4DF
Role ACTIVE
secretary
Appointed on
14 September 2021

LEYBOURNE (THIRD TITLE) LIMITED

Correspondence address
First Names House Victoria Road, Douglas, Isle Of Man, IM2 4DF
Role ACTIVE
secretary
Appointed on
14 September 2021

LEYBOURNE (SIXTH TITLE) LIMITED

Correspondence address
First Names House Victoria Road, Douglas, Isle Of Man, IM2 4DF
Role ACTIVE
secretary
Appointed on
14 September 2021

LEYBOURNE (SECOND TITLE) LIMITED

Correspondence address
First Names House Victoria Road, Douglas, Im2 4df, Isle Of Man
Role ACTIVE
secretary
Appointed on
14 September 2021

LEYBOURNE (FOURTH TITLE) LIMITED

Correspondence address
First Names House Victoria Road, Douglas, Im2 4df, Isle Of Man
Role ACTIVE
secretary
Appointed on
14 September 2021

LEYBOURNE (FIFTH TITLE) LIMITED

Correspondence address
First Names House Victoria Road, Douglas, Im2 4df, Isle Of Man
Role ACTIVE
secretary
Appointed on
14 September 2021

LEBA DEVELOPMENTS LIMITED

Correspondence address
First Names House Victoria Road, Douglas, Im2 4df, Isle Of Man
Role ACTIVE
secretary
Appointed on
14 September 2021

LAMPSTONE LIMITED

Correspondence address
First Names House Victoria Road, Douglas, Im2 4df, Isle Of Man
Role ACTIVE
secretary
Appointed on
14 September 2021

LABI MVOC LIMITED

Correspondence address
First Names House Victoria Road, Douglas, Im2 4df, Isle Of Man
Role ACTIVE
secretary
Appointed on
14 September 2021

KILLANE RIVIERA

Correspondence address
First Names House Victoria Road, Douglas, Im2 4df, Isle Of Man
Role ACTIVE
secretary
Appointed on
14 September 2021

KERROWDHOO LIMITED

Correspondence address
First Names House Victoria Road, Douglas, Im2 4df, Isle Of Man
Role ACTIVE
secretary
Appointed on
14 September 2021

KELPIE INVESTMENTS LIMITED

Correspondence address
First Names House Victoria Road, Douglas, Im2 4df, Isle Of Man
Role ACTIVE
secretary
Appointed on
14 September 2021

JOHARDI INVESTMENTS LIMITED

Correspondence address
First Names House Victoria Road, Douglas, Im2 4df, Isle Of Man
Role ACTIVE
secretary
Appointed on
14 September 2021

IVER INVESTMENTS LIMITED

Correspondence address
First Names House Victoria Road, Douglas, Im2 4df, Isle Of Man
Role ACTIVE
secretary
Appointed on
14 September 2021

ISALBERTI LIMITED

Correspondence address
First Names House Victoria Road, Douglas, Isle Of Man, IM2 4DF
Role ACTIVE
secretary
Appointed on
14 September 2021

IANE MVOC LIMITED

Correspondence address
First Names House Victoria Road, Douglas, Isle Of Man, IM2 4DF
Role ACTIVE
secretary
Appointed on
14 September 2021

HOBBY INVESTMENTS LIMITED

Correspondence address
First Names House Victoria Road, Douglas, Isle Of Man, IM2 4DF
Role ACTIVE
secretary
Appointed on
14 September 2021

FRANSEEN LIMITED

Correspondence address
First Names House Victoria Road, Douglas, Isle Of Man, IM2 4DF
Role ACTIVE
secretary
Appointed on
14 September 2021

FOXHOUND INVESTMENTS LIMITED

Correspondence address
First Names House Victoria Road, Douglas, Isle Of Man, IM2 4DF
Role ACTIVE
secretary
Appointed on
14 September 2021

FAMIGLIA LIMITED

Correspondence address
First Names House Victoria Road, Douglas, Isle Of Man, IM2 4DF
Role ACTIVE
secretary
Appointed on
14 September 2021

EXETER LIMITED

Correspondence address
First Names House Victoria Road, Douglas, Isle Of Man, IM2 4DF
Role ACTIVE
secretary
Appointed on
14 September 2021

ESCALIN INVESTMENTS LIMITED

Correspondence address
First Names House Victoria Road, Douglas, Im2 4df, Isle Of Man
Role ACTIVE
secretary
Appointed on
14 September 2021

EPICURUS INVESTMENTS LIMITED

Correspondence address
First Names House Victoria Road, Douglas, Isle Of Man, IM2 4DF
Role ACTIVE
secretary
Appointed on
14 September 2021

ELMORE PROPERTIES LIMITED

Correspondence address
First Names House Victoria Road, Douglas, Isle Of Man, IM2 4DF
Role ACTIVE
secretary
Appointed on
14 September 2021

ELMCREEK LIMITED

Correspondence address
First Names House Victoria Road, Douglas, Isle Of Man, IM2 4DF
Role ACTIVE
secretary
Appointed on
14 September 2021

ELKHOUND INVESTMENTS LIMITED

Correspondence address
First Names House Victoria Road, Douglas, Isle Of Man, IM2 4DF
Role ACTIVE
secretary
Appointed on
14 September 2021

EL PALMERAL BEACH CLUB TITLE LIMITED

Correspondence address
First Names House Victoria Road, Douglas, Im2 4df, Isle Of Man
Role ACTIVE
secretary
Appointed on
14 September 2021

EL BERIL TITLE LIMITED

Correspondence address
First Names House Victoria Road, Douglas, Isle Of Man, IM2 4DF
Role ACTIVE
secretary
Appointed on
14 September 2021

EFFEL LIMITED

Correspondence address
First Names House Victoria Road, Douglas, Isle Of Man, IM2 4DF
Role ACTIVE
secretary
Appointed on
14 September 2021

EDWOOD MVOC LIMITED

Correspondence address
First Names House Victoria Road, Douglas, Isle Of Man, IM2 4DF
Role ACTIVE
secretary
Appointed on
14 September 2021

DUNLIN INVESTMENTS LIMITED

Correspondence address
First Names House Victoria Road, Douglas, Isle Of Man, IM2 4DF
Role ACTIVE
secretary
Appointed on
14 September 2021

DOBERMAN INVESTMENTS LIMITED

Correspondence address
First Names House Victoria Road, Douglas, Isle Of Man, IM2 4DF
Role ACTIVE
secretary
Appointed on
14 September 2021

DIPPER INVESTMENTS LIMITED

Correspondence address
First Names House Victoria Road, Douglas, Isle Of Man, IM2 4DF
Role ACTIVE
secretary
Appointed on
14 September 2021

DIAGONAL INVESTMENTS LIMITED

Correspondence address
First Names House Victoria Road, Douglas, Isle Of Man, IM2 4DF
Role ACTIVE
secretary
Appointed on
14 September 2021

DEVON LIMITED

Correspondence address
First Names House Victoria Road, Douglas, Isle Of Man, IM2 4DF
Role ACTIVE
secretary
Appointed on
14 September 2021

DESERT ORCHID LIMITED

Correspondence address
First Names House Victoria Road, Douglas, Isle Of Man, IM2 4DF
Role ACTIVE
secretary
Appointed on
14 September 2021

DENIM FAIRWAYS LIMITED

Correspondence address
First Names House Victoria Road, Douglas, Isle Of Man, IM2 4DF
Role ACTIVE
secretary
Appointed on
14 September 2021

DECADE INVESTMENTS LIMITED

Correspondence address
First Names House Victoria Road, Douglas, Isle Of Man, IM2 4DF
Role ACTIVE
secretary
Appointed on
14 September 2021

DADDI LIMITED

Correspondence address
First Names House Victoria Road, Douglas, Isle Of Man, IM2 4DF
Role ACTIVE
secretary
Appointed on
14 September 2021

DACHSHUND INVESTMENTS LIMITED

Correspondence address
First Names House Victoria Road, Douglas, Isle Of Man, IM2 4DF
Role ACTIVE
secretary
Appointed on
14 September 2021

CROWNWOOD INVESTMENTS LIMITED

Correspondence address
First Names House Victoria Road, Douglas, Isle Of Man, IM2 4DF
Role ACTIVE
secretary
Appointed on
14 September 2021

CRESCENT LOS MOLINOS CONSULTANTS

Correspondence address
First Names House Victoria Road, Douglas, Isle Of Man, IM2 4DF
Role ACTIVE
secretary
Appointed on
14 September 2021

CRANTHORNE LIMITED

Correspondence address
First Names House Victoria Road, Douglas, Isle Of Man, IM2 4DF
Role ACTIVE
secretary
Appointed on
14 September 2021

CORNWALL MONTE HOMEOWNERS

Correspondence address
First Names House Victoria Road, Douglas, Isle Of Man, IM2 4DF
Role ACTIVE
secretary
Appointed on
14 September 2021

CORNELIUS INVESTMENTS LIMITED

Correspondence address
First Names House Victoria Road, Douglas, Isle Of Man, IM2 4DF
Role ACTIVE
secretary
Appointed on
14 September 2021

COLLIE INVESTMENTS LIMITED

Correspondence address
First Names House Victoria Road, Douglas, Isle Of Man, IM2 4DF
Role ACTIVE
secretary
Appointed on
14 September 2021

CLUB LAS ADELFAS (TITLE) LIMITED

Correspondence address
First Names House Victoria Road, Douglas, Isle Of Man, IM2 4DF
Role ACTIVE
secretary
Appointed on
14 September 2021

CLUB ALTAMIRA TITLE LIMITED

Correspondence address
First Names House Victoria Road, Douglas, Isle Of Man, IM2 4DF
Role ACTIVE
secretary
Appointed on
14 September 2021

CINDEE LIMITED

Correspondence address
First Names House Victoria Road, Douglas, Isle Of Man, IM2 4DF
Role ACTIVE
secretary
Appointed on
14 September 2021

CHOW INVESTMENTS LIMITED

Correspondence address
First Names House Victoria Road, Douglas, Isle Of Man, IM2 4DF
Role ACTIVE
secretary
Appointed on
14 September 2021

CHOUGH INVESTMENTS LIMITED

Correspondence address
First Names House Victoria Road, Douglas, Isle Of Man, IM2 4DF
Role ACTIVE
secretary
Appointed on
14 September 2021

CHARISMA INVESTMENTS LIMITED

Correspondence address
First Names House Victoria Road, Douglas, Isle Of Man, IM2 4DF
Role ACTIVE
secretary
Appointed on
14 September 2021

CHARADE INVESTMENTS LIMITED

Correspondence address
First Names House Victoria Road, Douglas, Isle Of Man, IM2 4DF
Role ACTIVE
secretary
Appointed on
14 September 2021

BOLTON LIMITED

Correspondence address
First Names House Victoria Road, Douglas, Isle Of Man, IM2 4DF
Role ACTIVE
secretary
Appointed on
14 September 2021

BLUEBERRY INVESTMENTS LIMITED

Correspondence address
First Names House Victoria Road, Douglas, Isle Of Man, IM2 4DF
Role ACTIVE
secretary
Appointed on
14 September 2021

BITTERN INVESTMENTS LIMITED

Correspondence address
4th Floor 3 More London Riverside, London, United Kingdom, SE1 2AQ
Role ACTIVE
secretary
Appointed on
14 September 2021

BEZIQUE LIMITED

Correspondence address
First Names House Victoria Road, Douglas, Isle Of Man, IM2 4DF
Role ACTIVE
secretary
Appointed on
14 September 2021

BASSET INVESTMENTS LIMITED

Correspondence address
First Names House Victoria Road, Douglas, Isle Of Man, IM2 4DF
Role ACTIVE
secretary
Appointed on
14 September 2021

BARBRA LIMITED

Correspondence address
First Names House Victoria Road, Douglas, Isle Of Man, IM2 4DF
Role ACTIVE
secretary
Appointed on
14 September 2021

BADINI LIMITED

Correspondence address
First Names House Victoria Road, Douglas, Isle Of Man, IM2 4DF
Role ACTIVE
secretary
Appointed on
14 September 2021

ASHRIDGE TRADING & CONSULTANTS LIMITED

Correspondence address
First Names House Victoria Road, Douglas, Isle Of Man, IM2 4DF
Role ACTIVE
secretary
Appointed on
14 September 2021

ARKLOW INVESTMENTS LIMITED

Correspondence address
First Names House Victoria Road, Douglas, Isle Of Man, IM2 4DF
Role ACTIVE
secretary
Appointed on
14 September 2021

ANDANTE PROPERTIES LIMITED

Correspondence address
First Names House Victoria Road, Douglas, Isle Of Man, IM2 4DF
Role ACTIVE
secretary
Appointed on
14 September 2021

ALSATION INVESTMENTS LIMITED

Correspondence address
First Names House Victoria Road, Douglas, Isle Of Man, IM2 4DF
Role ACTIVE
secretary
Appointed on
14 September 2021

ALGRIM INVESTMENTS LIMITED

Correspondence address
First Names House Victoria Road, Douglas, Isle Of Man, IM2 4DF
Role ACTIVE
secretary
Appointed on
14 September 2021

ALGAIDA BAR TITLE LIMITED

Correspondence address
First Names House Victoria Road, Douglas, Isle Of Man, IM2 4DF
Role ACTIVE
secretary
Appointed on
14 September 2021

AGETHA LIMITED

Correspondence address
First Names House Victoria Road, Douglas, Isle Of Man, IM2 4DF
Role ACTIVE
secretary
Appointed on
14 September 2021

AFGHAN INVESTMENTS LIMITED

Correspondence address
First Names House Victoria Road, Douglas, Isle Of Man, IM2 4DF
Role ACTIVE
secretary
Appointed on
14 September 2021

ACORN PUEBLO EVITA INVESTMENTS

Correspondence address
First Names House Victoria Road, Douglas, Isle Of Man, IM2 4DF
Role ACTIVE
secretary
Appointed on
14 September 2021

CITY PROPERTIES (NO.1) LIMITED

Correspondence address
First Names House Victoria Road, Douglas, Im2 4df, Isle Of Man
Role ACTIVE
secretary
Appointed on
14 September 2021

WHITE SANDS BEACH CLUB (SECOND TITLE) LIMITED

Correspondence address
First Names House Victoria Road, Douglas, Isle Of Man, IM2 4DF
Role ACTIVE
secretary
Appointed on
14 September 2021

WHITE SANDS BEACH CLUB (FIRST TITLE) LIMITED

Correspondence address
First Names House Victoria Road, Douglas, Isle Of Man, IM2 4DF
Role ACTIVE
secretary
Appointed on
14 September 2021

WHIPPET INVESTMENTS LIMITED

Correspondence address
First Names House Victoria Road, Douglas, Isle Of Man, IM2 4DF
Role ACTIVE
secretary
Appointed on
14 September 2021

WEATHERING LIMITED

Correspondence address
First Names House Victoria Road, Douglas, Isle Of Man, IM2 4DF
Role ACTIVE
secretary
Appointed on
14 September 2021

VARLET LOS MOLINOS

Correspondence address
First Names House Victoria Road, Douglas, Isle Of Man, IM2 4DF
Role ACTIVE
secretary
Appointed on
14 September 2021

UTOPIAN MVOC LIMITED

Correspondence address
First Names House Victoria Road, Douglas, Isle Of Man, IM2 4DF
Role ACTIVE
secretary
Appointed on
14 September 2021

UPTOWN INVESTMENTS LIMITED

Correspondence address
First Names House Victoria Road, Douglas, Isle Of Man, IM2 4DF
Role ACTIVE
secretary
Appointed on
14 September 2021

TIMRIX LIMITED

Correspondence address
First Names House Victoria Road, Douglas, Isle Of Man, IM2 4DF
Role ACTIVE
secretary
Appointed on
14 September 2021

TIMETRAVEL MATCHROOM LIMITED

Correspondence address
First Names House Victoria Road, Douglas, Isle Of Man, IM2 4DF
Role ACTIVE
secretary
Appointed on
14 September 2021

TIME VACATION TITLE LIMITED

Correspondence address
First Names House Victoria Road, Douglas, Isle Of Man, IM2 4DF
Role ACTIVE
secretary
Appointed on
14 September 2021

THIE NY CHIBBYR H LIMITED

Correspondence address
First Names House Victoria Road, Douglas, Isle Of Man, IM2 4DF
Role ACTIVE
secretary
Appointed on
14 September 2021

THIE NY CHIBBYR G LIMITED

Correspondence address
First Names House Victoria Road, Douglas, Isle Of Man, IM2 4DF
Role ACTIVE
secretary
Appointed on
14 September 2021

THIE NY CHIBBYR F LIMITED

Correspondence address
First Names House Victoria Road, Douglas, Isle Of Man, IM2 4DF
Role ACTIVE
secretary
Appointed on
14 September 2021

THIE NY CHIBBYR E LIMITED

Correspondence address
First Names House Victoria Road, Douglas, Isle Of Man, IM2 4DF
Role ACTIVE
secretary
Appointed on
14 September 2021

THIE NY CHIBBYR D LIMITED

Correspondence address
First Names House Victoria Road, Douglas, Isle Of Man, IM2 4DF
Role ACTIVE
secretary
Appointed on
14 September 2021

THIE NY CHIBBYR C LIMITED

Correspondence address
First Names House Victoria Road, Douglas, Isle Of Man, IM2 4DF
Role ACTIVE
secretary
Appointed on
14 September 2021

THIE NY CHIBBYR B LIMITED

Correspondence address
First Names House Victoria Road, Douglas, Isle Of Man, IM2 4DF
Role ACTIVE
secretary
Appointed on
14 September 2021

THIE NY CHIBBYR A LIMITED

Correspondence address
First Names House Victoria Road, Douglas, Isle Of Man, IM2 4DF
Role ACTIVE
secretary
Appointed on
14 September 2021

TENINVEST LIMITED

Correspondence address
First Names House Victoria Road, Douglas, Isle Of Man, IM2 4DF
Role ACTIVE
secretary
Appointed on
14 September 2021

SUNNINGDALE TITLE LIMITED

Correspondence address
First Names House Victoria Road, Douglas, Isle Of Man, IM2 4DF
Role ACTIVE
secretary
Appointed on
14 September 2021

SUBRO LIMITED

Correspondence address
First Names House Victoria Road, Douglas, Isle Of Man, IM2 4DF
Role ACTIVE
secretary
Appointed on
14 September 2021

SPANIEL INVESTMENTS LIMITED

Correspondence address
First Names House Victoria Road, Douglas, Isle Of Man, IM2 4DF
Role ACTIVE
secretary
Appointed on
14 September 2021

HANSEN MVOC LIMITED

Correspondence address
First Names House Victoria Road, Douglas, Isle Of Man, IM2 4DF
Role ACTIVE
secretary
Appointed on
14 September 2021

GREAT DANE INVESTMENTS LIMITED

Correspondence address
First Names House Victoria Road, Douglas, Isle Of Man, IM2 4DF
Role ACTIVE
secretary
Appointed on
14 September 2021

GOLF PARK OWNING LIMITED

Correspondence address
First Names House Victoria Road, Douglas, Isle Of Man, IM2 4DF
Role ACTIVE
secretary
Appointed on
14 September 2021

GOLDEN EAGLE INVESTMENTS LIMITED

Correspondence address
First Names House Victoria Road, Douglas, Isle Of Man, IM2 4DF
Role ACTIVE
secretary
Appointed on
14 September 2021

GLEN FAIRWAYS LIMITED

Correspondence address
First Names House Victoria Road, Douglas, Isle Of Man, IM2 4DF
Role ACTIVE
secretary
Appointed on
14 September 2021

GALAXY LOS MOLINOS SERVICES

Correspondence address
First Names House Victoria Road, Douglas, Isle Of Man, IM2 4DF
Role ACTIVE
secretary
Appointed on
14 September 2021

FRESHGATE LIMITED

Correspondence address
First Names House Victoria Road, Douglas, Isle Of Man, IM2 4DF
Role ACTIVE
secretary
Appointed on
14 September 2021

WICKALL LIMITED

Correspondence address
First Names House Victoria Road, Douglas, Isle Of Man, IM2 4DF
Role ACTIVE
secretary
Appointed on
14 September 2021

THIE NY MARREY N LIMITED

Correspondence address
First Names House Victoria Road, Douglas, Isle Of Man, IM2 4DF
Role ACTIVE
secretary
Appointed on
14 September 2021

THIE NY MARREY M LIMITED

Correspondence address
First Names House Victoria Road, Douglas, Isle Of Man, IM2 4DF
Role ACTIVE
secretary
Appointed on
14 September 2021

THIE NY MARREY L LIMITED

Correspondence address
First Names House Victoria Road, Douglas, Isle Of Man, IM2 4DF
Role ACTIVE
secretary
Appointed on
14 September 2021

THIE NY MARREY K LIMITED

Correspondence address
First Names House Victoria Road, Douglas, Isle Of Man, IM2 4DF
Role ACTIVE
secretary
Appointed on
14 September 2021

THIE NY MARREY J LIMITED

Correspondence address
First Names House Victoria Road, Douglas, Isle Of Man, IM2 4DF
Role ACTIVE
secretary
Appointed on
14 September 2021

THIE NY MARREY H LIMITED

Correspondence address
First Names House Victoria Road, Douglas, Isle Of Man, IM2 4DF
Role ACTIVE
secretary
Appointed on
14 September 2021

THIE NY MARREY G LIMITED

Correspondence address
First Names House Victoria Road, Douglas, Isle Of Man, IM2 4DF
Role ACTIVE
secretary
Appointed on
14 September 2021

THIE NY MARREY E LIMITED

Correspondence address
First Names House Victoria Road, Douglas, Isle Of Man, IM2 4DF
Role ACTIVE
secretary
Appointed on
14 September 2021

THIE NY MARREY D LIMITED

Correspondence address
First Names House Victoria Road, Douglas, Isle Of Man, IM2 4DF
Role ACTIVE
secretary
Appointed on
14 September 2021

THIE NY MARREY C LIMITED

Correspondence address
First Names House Victoria Road, Douglas, Isle Of Man, IM2 4DF
Role ACTIVE
secretary
Appointed on
14 September 2021

BW ASIA LIMITED

Correspondence address
3 More London Riverside, 4th Floor, London, England, SE1 2AQ
Role ACTIVE
director
Date of birth
March 1962
Appointed on
24 June 2020
Nationality
British
Occupation
Solicitor

VERIFY INTERNATIONAL LIMITED

Correspondence address
3 More London Riverside, 4th Floor, London, England, SE1 2AQ
Role ACTIVE
director
Date of birth
March 1962
Appointed on
31 December 2019
Resigned on
31 March 2024
Nationality
British
Occupation
Director

ACTIS MERLOT LIMITED

Correspondence address
3 More London Riverside, 4th Floor, London, England, SE1 2AQ
Role ACTIVE
director
Date of birth
March 1962
Appointed on
6 September 2019
Nationality
British
Occupation
Director

AMNEAL PHARMA UK HOLDINGS LIMITED

Correspondence address
4th Floor 45 Monmouth Street, London, England, WC2H 9DG
Role ACTIVE
director
Date of birth
March 1962
Appointed on
17 April 2019
Nationality
British
Occupation
Director

SB INNOVO MANAGEMENT CO LTD

Correspondence address
3 More London Riverside, 4th Floor, London, England, SE1 2AQ
Role ACTIVE
director
Date of birth
March 1962
Appointed on
14 December 2018
Nationality
British
Occupation
Solicitor

SB PBSA HOLDING UK LTD

Correspondence address
3 More London Riverside, 4th Floor, London, England, SE1 2AQ
Role ACTIVE
director
Date of birth
March 1962
Appointed on
14 December 2018
Nationality
British
Occupation
Solicitor

SB LIVERPOOL INNOVO CO LTD

Correspondence address
3 More London Riverside, 4th Floor, London, England, SE1 2AQ
Role ACTIVE
director
Date of birth
March 1962
Appointed on
14 December 2018
Nationality
British
Occupation
Solicitor

BARBADOS TITLE LIMITED

Correspondence address
4th Floor 3 More London Riverside, London, United Kingdom, SE1 2AQ
Role ACTIVE
director
Date of birth
March 1962
Appointed on
12 July 2018
Nationality
British
Occupation
Solicitor

DOMINA OWNING LIMITED

Correspondence address
4th Floor 3 More London Riverside, London, United Kingdom, SE1 2AQ
Role ACTIVE
director
Date of birth
March 1962
Appointed on
14 March 2018
Resigned on
2 June 2021
Nationality
British
Occupation
Solicitor

AMNEAL UK HOLDING COMPANY LIMITED

Correspondence address
3 More London Riverside, 4th Floor, London, England, SE1 2AQ
Role ACTIVE
director
Date of birth
March 1962
Appointed on
5 February 2018
Resigned on
30 June 2023
Nationality
British
Occupation
Director

SILENCIO TITLE LIMITED

Correspondence address
4th Floor 3 More London Riverside, London, United Kingdom, SE1 2AQ
Role ACTIVE
director
Date of birth
March 1962
Appointed on
22 January 2018
Resigned on
1 March 2022
Nationality
British
Occupation
Solicitor

THE ST JOHNS HOTEL SOLIHULL LIMITED

Correspondence address
4th Floor 45 Monmouth Street, London, England, WC2H 9DG
Role ACTIVE
director
Date of birth
March 1962
Appointed on
30 November 2017
Resigned on
20 May 2019
Nationality
British
Occupation
Director

FCH3 (UK) LIMITED

Correspondence address
25 Farringdon Street, London, EC4A 4AB
Role ACTIVE
director
Date of birth
March 1962
Appointed on
16 August 2017
Nationality
British
Occupation
Solicitor

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

GRAIG PARK LIMITED

Correspondence address
48 Fletcher Road, London, England, W4 5AS
Role ACTIVE
director
Date of birth
March 1962
Appointed on
30 December 2016
Nationality
British
Occupation
Solicitor

Average house price in the postcode W4 5AS £1,011,000

XENMAL UK LTD

Correspondence address
54 Portland Place, London, United Kingdom, W1B 1DY
Role ACTIVE
director
Date of birth
March 1962
Appointed on
9 December 2016
Resigned on
27 March 2025
Nationality
British
Occupation
Director

SAVOY VACATION CLUB LIMITED

Correspondence address
48 Fletcher Road Chiswick, London, England, W4 5AS
Role ACTIVE
director
Date of birth
March 1962
Appointed on
17 November 2016
Nationality
British
Occupation
Solicitor

Average house price in the postcode W4 5AS £1,011,000

IQ EQ GLOBAL (UK) LIMITED

Correspondence address
4th Floor 3 More London Riverside, London, United Kingdom, SE1 2AQ
Role ACTIVE
director
Date of birth
March 1962
Appointed on
31 July 2016
Resigned on
30 June 2022
Nationality
British
Occupation
Solicitor

IQ EQ SECRETARIES (UK) LIMITED

Correspondence address
4th Floor 3 More London Riverside, London, United Kingdom, SE1 2AQ
Role ACTIVE
director
Date of birth
March 1962
Appointed on
28 July 2016
Resigned on
5 December 2022
Nationality
British
Occupation
Solicitor

PARK STREET TITLE LIMITED

Correspondence address
4th Floor 3 More London Riverside, London, United Kingdom, SE1 2AQ
Role ACTIVE
director
Date of birth
March 1962
Appointed on
6 June 2016
Nationality
British
Occupation
Solictor

PALAZZO AT SORIANO TITLE LIMITED

Correspondence address
48 Fletcher Road, Chiswick, London, United Kingdom, W4 5AS
Role ACTIVE
director
Date of birth
March 1962
Appointed on
8 September 2015
Nationality
British
Occupation
Solicitor

Average house price in the postcode W4 5AS £1,011,000

FNTC (FINANCE) LIMITED

Correspondence address
45 Monmouth Street, London, United Kingdom, WC2H 9DG
Role ACTIVE
director
Date of birth
March 1962
Appointed on
7 September 2015
Nationality
British
Occupation
Solicitor

VILLON COUNTRY CLUB APARTMENTS TITLE LIMITED

Correspondence address
4th Floor 45 Monmouth Street, London, United Kingdom, WC2H 9DG
Role ACTIVE
director
Date of birth
March 1962
Appointed on
9 January 2015
Nationality
British
Occupation
Solicitor

CONTINENTAL TRUSTEES LIMITED

Correspondence address
48 Fletcher Road, Chiswick, London, United Kingdom, W4 5AS
Role ACTIVE
director
Date of birth
March 1962
Appointed on
9 January 2015
Nationality
British
Occupation
Solicitor

Average house price in the postcode W4 5AS £1,011,000

MACDONALD OPTIONS TITLE LIMITED

Correspondence address
4th Floor 45 Monmouth Street, London, United Kingdom, WC2H 9DG
Role ACTIVE
director
Date of birth
March 1962
Appointed on
9 January 2015
Nationality
British
Occupation
Solicitor

P.T.T. 5 LIMITED

Correspondence address
48 Fletcher Road, Chiswick, London, United Kingdom, W4 5AS
Role ACTIVE
director
Date of birth
March 1962
Appointed on
9 January 2015
Nationality
British
Occupation
Solicitor

Average house price in the postcode W4 5AS £1,011,000

DECADE PROPERTY INVESTMENTS LIMITED

Correspondence address
48 Fletcher Road, Chiswick, London, United Kingdom, W4 5AS
Role ACTIVE
director
Date of birth
March 1962
Appointed on
8 December 2014
Nationality
British
Occupation
Soicitor

Average house price in the postcode W4 5AS £1,011,000

IQ EQ (UK) SERVICES LIMITED

Correspondence address
4th Floor 3 More London Riverside, London, United Kingdom, SE1 2AQ
Role ACTIVE
director
Date of birth
March 1962
Appointed on
1 August 2014
Resigned on
16 May 2023
Nationality
British
Occupation
Director

BROAD RAKE LIMITED

Correspondence address
48 Fletcher Road, Chiswick, London, United Kingdom, W4 5AS
Role ACTIVE
director
Date of birth
March 1962
Appointed on
25 April 2014
Nationality
British
Occupation
Solicitor

Average house price in the postcode W4 5AS £1,011,000

CRAIGENDARROCH SUITES TITLE LIMITED

Correspondence address
48 Fletcher Road, Chiswick, London, United Kingdom, W4 5AS
Role ACTIVE
director
Date of birth
March 1962
Appointed on
22 March 2013
Nationality
British
Occupation
Solicitor

Average house price in the postcode W4 5AS £1,011,000

COMBINED RESORTS HOLIDAY POINTS CLUB LIMITED

Correspondence address
48 Fletcher Road, Chiswick, London, England, W4 5AS
Role ACTIVE
director
Date of birth
March 1962
Appointed on
14 July 2011
Nationality
British
Occupation
Solicitor

Average house price in the postcode W4 5AS £1,011,000

NRRC 11 LIMITED

Correspondence address
48 Fletcher Road, London, United Kingdom, W4 5AS
Role ACTIVE
director
Date of birth
March 1962
Appointed on
19 January 2011
Nationality
British
Occupation
Solicitor

Average house price in the postcode W4 5AS £1,011,000

NRRC 10 LIMITED

Correspondence address
48 Fletcher Road, London, United Kingdom, W4 5AS
Role ACTIVE
director
Date of birth
March 1962
Appointed on
19 January 2011
Nationality
British
Occupation
Solicitor

Average house price in the postcode W4 5AS £1,011,000

COMPASS DESTINATIONS LIMITED

Correspondence address
7 Durweston Street, London, W1H 1EN
Role ACTIVE
director
Date of birth
March 1962
Appointed on
26 January 2010
Resigned on
23 September 2020
Nationality
British
Occupation
Solicitor

Average house price in the postcode W1H 1EN £943,000

GRAND POINTS TITLE LIMITED

Correspondence address
48 Fletcher Road, Chiswick, London, W4 5AS
Role ACTIVE
director
Date of birth
March 1962
Appointed on
31 October 2007
Nationality
British
Occupation
Solicitor

Average house price in the postcode W4 5AS £1,011,000

OPTIMUM VENTURES LIMITED

Correspondence address
48 Fletcher Road, Chiswick, London, W4 5AS
Role ACTIVE
director
Date of birth
March 1962
Appointed on
17 August 2007
Nationality
British
Occupation
Solicitor

Average house price in the postcode W4 5AS £1,011,000

GRASS MEADOW LIMITED

Correspondence address
48 Fletcher Road, Chiswick, London, W4 5AS
Role ACTIVE
director
Date of birth
March 1962
Appointed on
13 June 2007
Nationality
British
Occupation
Solicitor

Average house price in the postcode W4 5AS £1,011,000

DFPC TITLE LIMITED

Correspondence address
48 Fletcher Road, Chiswick, London, W4 5AS
Role ACTIVE
director
Date of birth
March 1962
Appointed on
23 April 2007
Nationality
British
Occupation
Solicitor

Average house price in the postcode W4 5AS £1,011,000

TRIPEX LIMITED

Correspondence address
48 Fletcher Road, Chiswick, London, W4 5AS
Role ACTIVE
director
Date of birth
March 1962
Appointed on
13 April 2007
Nationality
British
Occupation
Solicitor

Average house price in the postcode W4 5AS £1,011,000

NEMESIA INVESTMENTS LIMITED

Correspondence address
48 Fletcher Road, Chiswick, London, W4 5AS
Role ACTIVE
director
Date of birth
March 1962
Appointed on
7 February 2007
Nationality
British
Occupation
Solicitor

Average house price in the postcode W4 5AS £1,011,000

MALLARD TITLE LIMITED

Correspondence address
48 Fletcher Road, Chiswick, London, W4 5AS
Role ACTIVE
director
Date of birth
March 1962
Appointed on
25 April 2006
Nationality
British
Occupation
Solicitor

Average house price in the postcode W4 5AS £1,011,000

CALIFORNIA TITLE LIMITED

Correspondence address
48 Fletcher Road, Chiswick, London, W4 5AS
Role ACTIVE
director
Date of birth
March 1962
Appointed on
25 April 2006
Nationality
British
Occupation
Solicitor

Average house price in the postcode W4 5AS £1,011,000

COUNTYVIEW LIMITED

Correspondence address
48 Fletcher Road, Chiswick, London, W4 5AS
Role ACTIVE
director
Date of birth
March 1962
Appointed on
25 April 2006
Nationality
British
Occupation
Solicitor

Average house price in the postcode W4 5AS £1,011,000

ISLAND TITLE (AB) LIMITED

Correspondence address
48 Fletcher Road, Chiswick, London, W4 5AS
Role ACTIVE
director
Date of birth
March 1962
Appointed on
25 April 2006
Nationality
British
Occupation
Solicitor

Average house price in the postcode W4 5AS £1,011,000

ISLAND TITLE LIMITED

Correspondence address
48 Fletcher Road, Chiswick, London, W4 5AS
Role ACTIVE
director
Date of birth
March 1962
Appointed on
25 April 2006
Nationality
British
Occupation
Solicitor

Average house price in the postcode W4 5AS £1,011,000

MIDMARK 2 LIMITED

Correspondence address
48 Fletcher Road, Chiswick, London, W4 5AS
Role ACTIVE
director
Date of birth
March 1962
Appointed on
25 April 2006
Nationality
British
Occupation
Solicitor

Average house price in the postcode W4 5AS £1,011,000

DAYVID LIMITED

Correspondence address
48 Fletcher Road, Chiswick, London, W4 5AS
Role ACTIVE
director
Date of birth
March 1962
Appointed on
6 February 2006
Nationality
British
Occupation
Solicitor

Average house price in the postcode W4 5AS £1,011,000

WALLOON LIMITED

Correspondence address
48 Fletcher Road, Chiswick, London, W4 5AS
Role ACTIVE
director
Date of birth
March 1962
Appointed on
6 February 2006
Nationality
British
Occupation
Solicitor

Average house price in the postcode W4 5AS £1,011,000

VOLAPUK LIMITED

Correspondence address
48 Fletcher Road, Chiswick, London, W4 5AS
Role ACTIVE
director
Date of birth
March 1962
Appointed on
6 February 2006
Nationality
British
Occupation
Solicitor

Average house price in the postcode W4 5AS £1,011,000

ALBERS LIMITED

Correspondence address
48 Fletcher Road, Chiswick, London, W4 5AS
Role ACTIVE
director
Date of birth
March 1962
Appointed on
6 February 2006
Nationality
British
Occupation
Solicitor

Average house price in the postcode W4 5AS £1,011,000

DRAGNALL INVESTMENTS LIMITED

Correspondence address
48 Fletcher Road, Chiswick, London, W4 5AS
Role ACTIVE
director
Date of birth
March 1962
Appointed on
17 November 2005
Nationality
British
Occupation
Solicitor

Average house price in the postcode W4 5AS £1,011,000

ISLAND VILLAGE (UNIT THREE) LIMITED

Correspondence address
48 Fletcher Road, Chiswick, London, W4 5AS
Role ACTIVE
director
Date of birth
March 1962
Appointed on
26 August 2005
Nationality
British
Occupation
Solciitor

Average house price in the postcode W4 5AS £1,011,000

ISLAND VILLAGE (UNIT SIX) LIMITED

Correspondence address
48 Fletcher Road, Chiswick, London, W4 5AS
Role ACTIVE
director
Date of birth
March 1962
Appointed on
26 August 2005
Nationality
British
Occupation
Solicitor

Average house price in the postcode W4 5AS £1,011,000

ISLAND VILLAGE (UNIT SEVENTEEN) LIMITED

Correspondence address
48 Fletcher Road, Chiswick, London, W4 5AS
Role ACTIVE
director
Date of birth
March 1962
Appointed on
26 August 2005
Nationality
British
Occupation
Solicitor

Average house price in the postcode W4 5AS £1,011,000

ISLAND VILLAGE (UNIT TWO) LIMITED

Correspondence address
48 Fletcher Road, Chiswick, London, W4 5AS
Role ACTIVE
director
Date of birth
March 1962
Appointed on
26 August 2005
Nationality
British
Occupation
Solicitor

Average house price in the postcode W4 5AS £1,011,000

ISLAND VILLAGE (UNIT SEVEN) LIMITED

Correspondence address
48 Fletcher Road, Chiswick, London, W4 5AS
Role ACTIVE
director
Date of birth
March 1962
Appointed on
26 August 2005
Nationality
British
Occupation
Solicitor

Average house price in the postcode W4 5AS £1,011,000

ISLAND VILLAGE (UNIT ONE) LIMITED

Correspondence address
48 Fletcher Road, Chiswick, London, W4 5AS
Role ACTIVE
director
Date of birth
March 1962
Appointed on
26 August 2005
Nationality
British
Occupation
Solicitor

Average house price in the postcode W4 5AS £1,011,000

ISLAND VILLAGE (UNIT NINE) LIMITED

Correspondence address
48 Fletcher Road, Chiswick, London, W4 5AS
Role ACTIVE
director
Date of birth
March 1962
Appointed on
26 August 2005
Nationality
British
Occupation
Solicitor

Average house price in the postcode W4 5AS £1,011,000

ISLAND VILLAGE (UNIT FIVE) LIMITED

Correspondence address
48 Fletcher Road, Chiswick, London, W4 5AS
Role ACTIVE
director
Date of birth
March 1962
Appointed on
26 August 2005
Nationality
British
Occupation
Solicitor

Average house price in the postcode W4 5AS £1,011,000

ISLAND VILLAGE (UNIT FIFTEEN) LIMITED

Correspondence address
48 Fletcher Road, Chiswick, London, W4 5AS
Role ACTIVE
director
Date of birth
March 1962
Appointed on
26 August 2005
Nationality
British
Occupation
Solicitor

Average house price in the postcode W4 5AS £1,011,000

ISLAND VILLAGE (UNIT EIGHT) LIMITED

Correspondence address
48 Fletcher Road, Chiswick, London, W4 5AS
Role ACTIVE
director
Date of birth
March 1962
Appointed on
26 August 2005
Nationality
British
Occupation
Solicitor

Average house price in the postcode W4 5AS £1,011,000

ANDEMAR LIMITED

Correspondence address
48 Fletcher Road, Chiswick, London, W4 5AS
Role ACTIVE
director
Date of birth
March 1962
Appointed on
26 August 2005
Nationality
British
Occupation
Solicitor

Average house price in the postcode W4 5AS £1,011,000

ISLAND VILLAGE (UNIT NINETEEN) LIMITED

Correspondence address
48 Fletcher Road, Chiswick, London, W4 5AS
Role ACTIVE
director
Date of birth
March 1962
Appointed on
26 August 2005
Nationality
British
Occupation
Solicitor

Average house price in the postcode W4 5AS £1,011,000

SUNSET VIEW TITLE LIMITED

Correspondence address
48 Fletcher Road, Chiswick, London, W4 5AS
Role ACTIVE
director
Date of birth
March 1962
Appointed on
26 August 2005
Nationality
British
Occupation
Solicitor

Average house price in the postcode W4 5AS £1,011,000

BAHIA BLANCA CLUB COMPANY "A" LIMITED

Correspondence address
48 Fletcher Road, Chiswick, London, W4 5AS
Role ACTIVE
director
Date of birth
March 1962
Appointed on
26 August 2005
Nationality
British
Occupation
Solicitor

Average house price in the postcode W4 5AS £1,011,000

LA PINTA TITLE LIMITED

Correspondence address
48 Fletcher Road, Chiswick, London, W4 5AS
Role ACTIVE
director
Date of birth
March 1962
Appointed on
26 August 2005
Nationality
British
Occupation
Solicitor

Average house price in the postcode W4 5AS £1,011,000

ORO NEGRO (TITLE) LIMITED

Correspondence address
48 Fletcher Road, Chiswick, London, W4 5AS
Role ACTIVE
director
Date of birth
March 1962
Appointed on
26 August 2005
Nationality
British
Occupation
Solicitor

Average house price in the postcode W4 5AS £1,011,000

ISLAND VILLAGE (UNIT EIGHTEEN) LIMITED

Correspondence address
48 Fletcher Road, Chiswick, London, W4 5AS
Role ACTIVE
director
Date of birth
March 1962
Appointed on
26 August 2005
Nationality
British
Occupation
Solicitor

Average house price in the postcode W4 5AS £1,011,000

FESTINA TORRENT BAY

Correspondence address
48 Fletcher Road, Chiswick, London, W4 5AS
Role ACTIVE
director
Date of birth
March 1962
Appointed on
26 August 2005
Nationality
British
Occupation
Solicitor

Average house price in the postcode W4 5AS £1,011,000

RED BOLT LIMITED

Correspondence address
48 Fletcher Road, Chiswick, London, W4 5AS
Role ACTIVE
director
Date of birth
March 1962
Appointed on
26 August 2005
Nationality
British
Occupation
Solicitor

Average house price in the postcode W4 5AS £1,011,000

BOUGAINVILLIER LIMITED

Correspondence address
48 Fletcher Road, Chiswick, London, W4 5AS
Role ACTIVE
director
Date of birth
March 1962
Appointed on
26 August 2005
Nationality
British
Occupation
Solicitor

Average house price in the postcode W4 5AS £1,011,000

ISLAND VILLAGE (UNIT SIXTEEN) LIMITED

Correspondence address
48 Fletcher Road, Chiswick, London, W4 5AS
Role ACTIVE
director
Date of birth
March 1962
Appointed on
26 August 2005
Nationality
British
Occupation
Solicitor

Average house price in the postcode W4 5AS £1,011,000

CLUB REGENCY (TITLE) LIMITED

Correspondence address
48 Fletcher Road, Chiswick, London, W4 5AS
Role ACTIVE
director
Date of birth
March 1962
Appointed on
26 August 2005
Nationality
British
Occupation
Solicitor

Average house price in the postcode W4 5AS £1,011,000

GLADSTONE AUGUSTA

Correspondence address
48 Fletcher Road, Chiswick, London, W4 5AS
Role ACTIVE
director
Date of birth
March 1962
Appointed on
26 August 2005
Nationality
British
Occupation
Solicitor

Average house price in the postcode W4 5AS £1,011,000

TONTINE LIMITED

Correspondence address
48 Fletcher Road, Chiswick, London, W4 5AS
Role ACTIVE
director
Date of birth
March 1962
Appointed on
26 August 2005
Nationality
British
Occupation
Solcitor

Average house price in the postcode W4 5AS £1,011,000

TROPICAL PARK TITLE LIMITED

Correspondence address
48 Fletcher Road, Chiswick, London, W4 5AS
Role ACTIVE
director
Date of birth
March 1962
Appointed on
26 August 2005
Nationality
British
Occupation
Solicitor

Average house price in the postcode W4 5AS £1,011,000

SALAKA LIMITED

Correspondence address
48 Fletcher Road, Chiswick, London, W4 5AS
Role ACTIVE
director
Date of birth
March 1962
Appointed on
26 August 2005
Nationality
British
Occupation
Solicitor

Average house price in the postcode W4 5AS £1,011,000

CLUB VISTA SERENA (TITLE) LIMITED

Correspondence address
48 Fletcher Road, Chiswick, London, W4 5AS
Role ACTIVE
director
Date of birth
March 1962
Appointed on
26 August 2005
Nationality
British
Occupation
Solicitor

Average house price in the postcode W4 5AS £1,011,000

WILSON ARGUS LIMITED

Correspondence address
48 Fletcher Road, Chiswick, London, W4 5AS
Role ACTIVE
director
Date of birth
March 1962
Appointed on
16 August 2005
Nationality
British
Occupation
Solicitor

Average house price in the postcode W4 5AS £1,011,000

BULLFINCH INVESTMENTS LIMITED

Correspondence address
48 Fletcher Road, Chiswick, London, W4 5AS
Role ACTIVE
director
Date of birth
March 1962
Appointed on
11 August 2005
Nationality
British
Occupation
Solicitor

Average house price in the postcode W4 5AS £1,011,000

HAYLE LIMITED

Correspondence address
48 Fletcher Road, Chiswick, London, W4 5AS
Role ACTIVE
director
Date of birth
March 1962
Appointed on
26 July 2004
Nationality
British
Occupation
Solicitor

Average house price in the postcode W4 5AS £1,011,000

JDS 1 LIMITED

Correspondence address
48 Fletcher Road, Chiswick, London, W4 5AS
Role ACTIVE
director
Date of birth
March 1962
Appointed on
26 July 2004
Nationality
British
Occupation
Solicitor

Average house price in the postcode W4 5AS £1,011,000

RCI NEXT GENERATION LIMITED

Correspondence address
48 Fletcher Road, Chiswick, London, W4 5AS
Role ACTIVE
director
Date of birth
March 1962
Appointed on
9 March 2004
Nationality
British
Occupation
Solicitor

Average house price in the postcode W4 5AS £1,011,000

MAGDALEN LIMITED

Correspondence address
48 Fletcher Road, Chiswick, London, W4 5AS
Role ACTIVE
director
Date of birth
March 1962
Appointed on
12 February 2003
Nationality
British
Occupation
Solicitor

Average house price in the postcode W4 5AS £1,011,000

CLUB 13 LIMITED

Correspondence address
48 Fletcher Road, Chiswick, London, W4 5AS
Role ACTIVE
director
Date of birth
March 1962
Appointed on
20 March 2001
Nationality
British
Occupation
Solicitor

Average house price in the postcode W4 5AS £1,011,000

FNTC THIRD NOMINEE LIMITED

Correspondence address
48 Fletcher Road, Chiswick, London, W4 5AS
Role ACTIVE
director
Date of birth
March 1962
Appointed on
16 September 1998
Nationality
British
Occupation
Solicitor

Average house price in the postcode W4 5AS £1,011,000

WELWYN LIMITED

Correspondence address
48 Fletcher Road, Chiswick, London, W4 5AS
Role ACTIVE
director
Date of birth
March 1962
Appointed on
1 June 1998
Nationality
British
Occupation
Solicitor

Average house price in the postcode W4 5AS £1,011,000

WANTAGE PROPERTY LIMITED

Correspondence address
48 Fletcher Road, Chiswick, London, W4 5AS
Role ACTIVE
director
Date of birth
March 1962
Appointed on
1 June 1998
Nationality
British
Occupation
Solicitor

Average house price in the postcode W4 5AS £1,011,000

LANZTITLE LIMITED

Correspondence address
48 Fletcher Road, Chiswick, London, W4 5AS
Role ACTIVE
director
Date of birth
March 1962
Appointed on
1 January 1998
Nationality
British
Occupation
Solicitor

Average house price in the postcode W4 5AS £1,011,000

IQ EQ HOLDINGS (UK) LIMITED

Correspondence address
48 Fletcher Road, Chiswick, London, W4 5AS
Role ACTIVE
director
Date of birth
March 1962
Appointed on
30 June 1997
Nationality
British
Occupation
Solicitor

Average house price in the postcode W4 5AS £1,011,000

YOLME HOLMES LIMITED

Correspondence address
48 Fletcher Road, Chiswick, London, W4 5AS
Role ACTIVE
director
Date of birth
March 1962
Appointed on
18 December 1996
Nationality
British
Occupation
Solicitor

Average house price in the postcode W4 5AS £1,011,000

KIDSWOOD LIMITED

Correspondence address
48 Fletcher Road, Chiswick, London, W4 5AS
Role ACTIVE
director
Date of birth
March 1962
Appointed on
18 December 1996
Nationality
British
Occupation
Solicitor

Average house price in the postcode W4 5AS £1,011,000

LEESIDE JARDINES

Correspondence address
48 Fletcher Road, Chiswick, London, W4 5AS
Role ACTIVE
director
Date of birth
March 1962
Appointed on
18 December 1996
Nationality
British
Occupation
Solicitor

Average house price in the postcode W4 5AS £1,011,000

NEWSIDE LIMITED

Correspondence address
48 Fletcher Road, Chiswick, London, W4 5AS
Role ACTIVE
director
Date of birth
March 1962
Appointed on
18 December 1996
Nationality
British
Occupation
Solicitor

Average house price in the postcode W4 5AS £1,011,000

URRAY ESTATES LIMITED

Correspondence address
48 Fletcher Road, Chiswick, London, W4 5AS
Role ACTIVE
director
Date of birth
March 1962
Appointed on
18 December 1996
Nationality
British
Occupation
Solicitor

Average house price in the postcode W4 5AS £1,011,000

ZEBORT ESTATES LIMITED

Correspondence address
48 Fletcher Road, Chiswick, London, W4 5AS
Role ACTIVE
director
Date of birth
March 1962
Appointed on
18 December 1996
Nationality
British
Occupation
Solicitor

Average house price in the postcode W4 5AS £1,011,000

CORDITE LIMITED

Correspondence address
48 Fletcher Road, Chiswick, London, W4 5AS
Role ACTIVE
director
Date of birth
March 1962
Appointed on
18 December 1996
Nationality
British
Occupation
Solicitor

Average house price in the postcode W4 5AS £1,011,000

WODEN MARINA

Correspondence address
48 Fletcher Road, Chiswick, London, W4 5AS
Role ACTIVE
director
Date of birth
March 1962
Appointed on
18 December 1996
Nationality
British
Occupation
Solicitor

Average house price in the postcode W4 5AS £1,011,000

WODEN TWO LIMITED

Correspondence address
48 Fletcher Road, Chiswick, London, W4 5AS
Role ACTIVE
director
Date of birth
March 1962
Appointed on
18 December 1996
Nationality
British
Occupation
Solicitor

Average house price in the postcode W4 5AS £1,011,000

XOE ESTATES LIMITED

Correspondence address
48 Fletcher Road, Chiswick, London, W4 5AS
Role ACTIVE
director
Date of birth
March 1962
Appointed on
18 December 1996
Nationality
British
Occupation
Solicitor

Average house price in the postcode W4 5AS £1,011,000

YALMUS LIMITED

Correspondence address
48 Fletcher Road, Chiswick, London, W4 5AS
Role ACTIVE
director
Date of birth
March 1962
Appointed on
18 December 1996
Nationality
British
Occupation
Solicitor

Average house price in the postcode W4 5AS £1,011,000

ULYSSES INVESTMENTS LIMITED

Correspondence address
48 Fletcher Road, Chiswick, London, W4 5AS
Role ACTIVE
director
Date of birth
March 1962
Appointed on
18 November 1996
Nationality
British
Occupation
Solicitor

Average house price in the postcode W4 5AS £1,011,000

VARGAS LIMITED

Correspondence address
48 Fletcher Road, Chiswick, London, W4 5AS
Role ACTIVE
director
Date of birth
March 1962
Appointed on
18 November 1996
Nationality
British
Occupation
Solicitor

Average house price in the postcode W4 5AS £1,011,000

POMERANIAN INVESTMENTS LIMITED

Correspondence address
48 Fletcher Road, Chiswick, London, W4 5AS
Role ACTIVE
director
Date of birth
March 1962
Appointed on
18 November 1996
Nationality
British
Occupation
Solicitor

Average house price in the postcode W4 5AS £1,011,000

PARQUE DENIA TITLE LIMITED

Correspondence address
48 Fletcher Road, Chiswick, London, W4 5AS
Role ACTIVE
director
Date of birth
March 1962
Appointed on
18 November 1996
Nationality
British
Occupation
Solicitor

Average house price in the postcode W4 5AS £1,011,000

WALTER INVESTMENTS LIMITED

Correspondence address
48 Fletcher Road, Chiswick, London, W4 5AS
Role ACTIVE
director
Date of birth
March 1962
Appointed on
18 November 1996
Nationality
British
Occupation
Solicitor

Average house price in the postcode W4 5AS £1,011,000

VIC INVESTMENTS LIMITED

Correspondence address
48 Fletcher Road, Chiswick, London, W4 5AS
Role ACTIVE
director
Date of birth
March 1962
Appointed on
18 November 1996
Nationality
British
Occupation
Solicitor

Average house price in the postcode W4 5AS £1,011,000

ULVERSTON INVESTMENTS LIMITED

Correspondence address
48 Fletcher Road, Chiswick, London, W4 5AS
Role ACTIVE
director
Date of birth
March 1962
Appointed on
18 November 1996
Nationality
British
Occupation
Solicitor

Average house price in the postcode W4 5AS £1,011,000

WEST WIND PUEBLO EVITA LIMITED

Correspondence address
48 Fletcher Road, Chiswick, London, W4 5AS
Role ACTIVE
director
Date of birth
March 1962
Appointed on
18 November 1996
Nationality
British
Occupation
Solicitor

Average house price in the postcode W4 5AS £1,011,000

AIREDALE LOS AMIGOS INVESTMENTS LIMITED

Correspondence address
48 Fletcher Road, Chiswick, London, W4 5AS
Role ACTIVE
director
Date of birth
March 1962
Appointed on
18 November 1996
Nationality
British
Occupation
Solicitor

Average house price in the postcode W4 5AS £1,011,000

TIMOTHY INVESTMENTS LIMITED

Correspondence address
48 Fletcher Road, Chiswick, London, W4 5AS
Role ACTIVE
director
Date of birth
March 1962
Appointed on
15 November 1996
Nationality
British
Occupation
Solicitor

Average house price in the postcode W4 5AS £1,011,000

STAFFORD CROSS LIMITED

Correspondence address
48 Fletcher Road, Chiswick, London, W4 5AS
Role ACTIVE
director
Date of birth
March 1962
Appointed on
15 November 1996
Nationality
British
Occupation
Solicitor

Average house price in the postcode W4 5AS £1,011,000

GANNET INVESTMENTS LIMITED

Correspondence address
48 Fletcher Road, Chiswick, London, W4 5AS
Role ACTIVE
director
Date of birth
March 1962
Appointed on
15 November 1996
Nationality
British
Occupation
Solicitor

Average house price in the postcode W4 5AS £1,011,000

FIRST NATIONAL TRUSTEE COMPANY (U.K.) LIMITED

Correspondence address
48 Fletcher Road, Chiswick, London, W4 5AS
Role ACTIVE
director
Date of birth
March 1962
Appointed on
29 January 1996
Nationality
British
Occupation
Solicitor

Average house price in the postcode W4 5AS £1,011,000