Priyan Uditha MANATUNGA
Total number of appointments 43, 43 active appointments
SFS ANALYTICS LTD
- Correspondence address
- 56 Lynwood Road, London, England, W5 1JJ
- Role ACTIVE
- director
- Date of birth
- January 1976
- Appointed on
- 15 April 2025
Average house price in the postcode W5 1JJ £1,118,000
SERENDIB FINANCIAL SERVICES LIMITED
- Correspondence address
- 56 Lynwood Road, London, England, W5 1JJ
- Role ACTIVE
- director
- Date of birth
- January 1976
- Appointed on
- 18 January 2025
Average house price in the postcode W5 1JJ £1,118,000
HPI 6 LLP
- Correspondence address
- 50 Grosvenor Hill, London, United Kingdom, W1K 3QT
- Role ACTIVE
- llp-designated-member
- Date of birth
- January 1976
- Appointed on
- 20 July 2023
- Resigned on
- 30 September 2024
Average house price in the postcode W1K 3QT £1,231,000
HENLEY ERITH LIMITED
- Correspondence address
- 50 Grosvenor Hill, London, United Kingdom, W1K 3QT
- Role ACTIVE
- director
- Date of birth
- January 1976
- Appointed on
- 29 March 2022
- Resigned on
- 30 September 2024
Average house price in the postcode W1K 3QT £1,231,000
HENLEY PARTNERSHIP HOLDINGS LIMITED
- Correspondence address
- 50 Grosvenor Hill, London, United Kingdom, W1K 3QT
- Role ACTIVE
- director
- Date of birth
- January 1976
- Appointed on
- 19 November 2021
- Resigned on
- 30 September 2024
Average house price in the postcode W1K 3QT £1,231,000
HENLEY PROPERTY INVESTMENTS (UK) LLP
- Correspondence address
- 50 Grosvenor Hill, London, England, W1K 3QT
- Role ACTIVE
- llp-designated-member
- Date of birth
- January 1976
- Appointed on
- 1 July 2021
- Resigned on
- 30 September 2024
Average house price in the postcode W1K 3QT £1,231,000
HENLEY CAMLAND EBBSFLEET 801H LIMITED
- Correspondence address
- 50 Grosvenor Hill, London, England, W1K 3QT
- Role ACTIVE
- director
- Date of birth
- January 1976
- Appointed on
- 14 May 2021
- Resigned on
- 1 September 2024
Average house price in the postcode W1K 3QT £1,231,000
HSI 250 LIMITED
- Correspondence address
- 50 Grosvenor Hill, First Floor, London, England, W1K 3QT
- Role ACTIVE
- director
- Date of birth
- January 1976
- Appointed on
- 3 May 2021
Average house price in the postcode W1K 3QT £1,231,000
HSI 350 LIMITED
- Correspondence address
- 50 Grosvenor Hill, First Floor, London, England, W1K 3QT
- Role ACTIVE
- director
- Date of birth
- January 1976
- Appointed on
- 3 May 2021
Average house price in the postcode W1K 3QT £1,231,000
HSI SSH LIMITED
- Correspondence address
- 50 Grosvenor Hill, London, England, W1K 3QT
- Role ACTIVE
- director
- Date of birth
- January 1976
- Appointed on
- 1 May 2021
Average house price in the postcode W1K 3QT £1,231,000
HENLEY EBBSFLEET UK LIMITED
- Correspondence address
- 50 Grosvenor Hill, London, England, W1K 3QT
- Role ACTIVE
- director
- Date of birth
- January 1976
- Appointed on
- 1 May 2021
- Resigned on
- 1 September 2024
Average house price in the postcode W1K 3QT £1,231,000
HENLEY FM LIMITED
- Correspondence address
- 50 Grosvenor Hill, London, England, W1K 3QT
- Role ACTIVE
- director
- Date of birth
- January 1976
- Appointed on
- 1 May 2021
- Resigned on
- 30 September 2024
Average house price in the postcode W1K 3QT £1,231,000
EBBSFLEET VALLEY ESTATE COMPANY LIMITED
- Correspondence address
- 50 Grosvenor Hill, London, England, W1K 3QT
- Role ACTIVE
- director
- Date of birth
- January 1976
- Appointed on
- 1 May 2021
- Resigned on
- 1 September 2024
Average house price in the postcode W1K 3QT £1,231,000
HENLEY CRE LTD
- Correspondence address
- 50 Grosvenor Hill, First Floor, London, England, W1K 3QT
- Role ACTIVE
- director
- Date of birth
- January 1976
- Appointed on
- 1 May 2021
Average house price in the postcode W1K 3QT £1,231,000
HC EBBSFLEET 801D LIMITED
- Correspondence address
- 50 Grosvenor Hill, London, England, W1K 3QT
- Role ACTIVE
- director
- Date of birth
- January 1976
- Appointed on
- 1 May 2021
- Resigned on
- 1 September 2024
Average house price in the postcode W1K 3QT £1,231,000
HC EBBSFLEET 801C LIMITED
- Correspondence address
- 50 Grosvenor Hill, London, England, W1K 3QT
- Role ACTIVE
- director
- Date of birth
- January 1976
- Appointed on
- 1 May 2021
- Resigned on
- 1 September 2024
Average house price in the postcode W1K 3QT £1,231,000
EBBSFLEET VALLEY PROPERTY SERVICES LIMITED
- Correspondence address
- First Floor 50 Grosvenor Hill, Mayfair, London, W1K 3QT
- Role ACTIVE
- director
- Date of birth
- January 1976
- Appointed on
- 1 May 2021
- Resigned on
- 1 September 2024
Average house price in the postcode W1K 3QT £1,231,000
HC EBBSFLEET 801B LIMITED
- Correspondence address
- 50 Grosvenor Hill, London, England, W1K 3QT
- Role ACTIVE
- director
- Date of birth
- January 1976
- Appointed on
- 1 May 2021
- Resigned on
- 1 September 2024
Average house price in the postcode W1K 3QT £1,231,000
HENLEY CAMLAND EBBSFLEET 801 LIMITED
- Correspondence address
- 50 Grosvenor Hill, London, England, W1K 3QT
- Role ACTIVE
- director
- Date of birth
- January 1976
- Appointed on
- 1 May 2021
- Resigned on
- 1 September 2024
Average house price in the postcode W1K 3QT £1,231,000
HENLEY PROPERTY (LEIGH HILL) LIMITED
- Correspondence address
- 50 Grosvenor Hill, London, England, W1K 3QT
- Role ACTIVE
- director
- Date of birth
- January 1976
- Appointed on
- 1 May 2021
Average house price in the postcode W1K 3QT £1,231,000
EASTERN QUARRY LIMITED
- Correspondence address
- 50 Grosvenor Hill, London, United Kingdom, W1K 3QT
- Role ACTIVE
- director
- Date of birth
- January 1976
- Appointed on
- 1 May 2021
- Resigned on
- 1 September 2024
Average house price in the postcode W1K 3QT £1,231,000
HC EBBSFLEET 801A LIMITED
- Correspondence address
- 50 Grosvenor Hill, London, England, W1K 3QT
- Role ACTIVE
- director
- Date of birth
- January 1976
- Appointed on
- 1 May 2021
- Resigned on
- 1 September 2024
Average house price in the postcode W1K 3QT £1,231,000
HSI ONE LIMITED
- Correspondence address
- 50 Grosvenor Hill, First Floor, London, England, W1K 3QT
- Role ACTIVE
- director
- Date of birth
- January 1976
- Appointed on
- 1 May 2021
Average house price in the postcode W1K 3QT £1,231,000
HENLEY DEVELOPMENTS 212 LIMITED
- Correspondence address
- 50 Grosvenor Hill, First Floor, London, England, W1K 3QT
- Role ACTIVE
- director
- Date of birth
- January 1976
- Appointed on
- 1 May 2021
- Resigned on
- 30 September 2024
Average house price in the postcode W1K 3QT £1,231,000
HENLEY DEVELOPMENTS 210 LIMITED
- Correspondence address
- Central Square, 5th Floor, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- January 1976
- Appointed on
- 1 May 2021
Average house price in the postcode LS1 4DL £5,294,000
TRISTAN INCENTIVE POOL PARTNERS ONE LLP
- Correspondence address
- Berkeley Square House, Eighth Floor Berkeley Square, London, W1J 6DB
- Role ACTIVE
- llp-member
- Date of birth
- January 1976
- Appointed on
- 20 April 2021
EPISO 4 INCENTIVE PARTNERS LLP
- Correspondence address
- Berkeley Square House, 8th Floor Berkeley Square, London, W1J 6DB
- Role ACTIVE
- llp-member
- Date of birth
- January 1976
- Appointed on
- 20 April 2021
- Resigned on
- 27 April 2021
TRISTAN CAPITAL PARTNERS ASSET MANAGEMENT LIMITED
- Correspondence address
- Berkeley Square House 8th Floor Berkeley Square, London, W1J 6DB
- Role ACTIVE
- director
- Date of birth
- January 1976
- Appointed on
- 9 September 2020
- Resigned on
- 16 April 2021
HIDDEN HISTORY LIMITED
- Correspondence address
- 15 Alexandra Road 15 Alexandra Road, Borehamwood, United Kingdom, WD6 5PB
- Role ACTIVE
- director
- Date of birth
- January 1976
- Appointed on
- 10 October 2018
Average house price in the postcode WD6 5PB £669,000
CCP 5 GP FEEDER LLP
- Correspondence address
- 8th Floor, Berkeley Square House Berkeley Square, London, United Kingdom, W1J 6DB
- Role ACTIVE
- llp-designated-member
- Date of birth
- January 1976
- Appointed on
- 20 February 2017
- Resigned on
- 20 April 2021
CCP 5 CO-INVESTMENT LLP
- Correspondence address
- Eighth Floor Berkeley Square House, Berkeley Square, London, United Kingdom, W1J 6DB
- Role ACTIVE
- llp-designated-member
- Date of birth
- January 1976
- Appointed on
- 18 November 2016
- Resigned on
- 28 January 2018
TRISTAN INCENTIVE POOL PARTNERS ONE LLP
- Correspondence address
- Berkeley Square House, Eighth Floor Berkeley Square, London, W1J 6DB
- Role ACTIVE
- llp-designated-member
- Date of birth
- January 1976
- Appointed on
- 12 January 2016
- Resigned on
- 20 April 2021
EPISO 4 FEEDER (GP) LLP
- Correspondence address
- Berkeley Square House, Eighth Floor Berkeley Square, London, W1J 6DB
- Role ACTIVE
- llp-designated-member
- Date of birth
- January 1976
- Appointed on
- 27 May 2015
- Resigned on
- 20 April 2021
EPISO 4 INCENTIVE PARTNERS LLP
- Correspondence address
- Berkeley Square House, 8th Floor Berkeley Square, London, W1J 6DB
- Role ACTIVE
- llp-designated-member
- Date of birth
- January 1976
- Appointed on
- 13 January 2015
- Resigned on
- 20 April 2021
CCP IV FEEDER (GP) LLP
- Correspondence address
- Berkeley Square House, Eighth Floor Berkeley Square, London, W1J 6DB
- Role ACTIVE
- llp-designated-member
- Date of birth
- January 1976
- Appointed on
- 8 December 2014
- Resigned on
- 20 April 2021
EPISO 3 FEEDER (GP) LIMITED
- Correspondence address
- 56 Lynwood Road, London, United Kingdom, W5 1JJ
- Role ACTIVE
- director
- Date of birth
- January 1976
- Appointed on
- 11 November 2013
- Resigned on
- 16 April 2021
Average house price in the postcode W5 1JJ £1,118,000
TRISTAN (HOLDINGS) LIMITED
- Correspondence address
- Berkeley Square House Eighth Floor, Berkeley Square, London, United Kingdom, W1J 6DB
- Role ACTIVE
- director
- Date of birth
- January 1976
- Appointed on
- 8 November 2013
- Resigned on
- 16 April 2021
EPISO 3 (GP) LLP
- Correspondence address
- Berkeley Square House Berkeley Square, London, W1J 6DB
- Role ACTIVE
- llp-member
- Date of birth
- January 1976
- Appointed on
- 13 February 2013
- Resigned on
- 1 May 2021
EPISO 3 INCENTIVE PARTNERS (GP) LIMITED
- Correspondence address
- 1 Exchange Crescent, Conference Square, Edinburgh, EH3 8UL
- Role ACTIVE
- director
- Date of birth
- January 1976
- Appointed on
- 18 October 2012
- Resigned on
- 16 April 2021
TRISTAN CAPITAL PARTNERS LLP
- Correspondence address
- Berkeley Square House 8th Floor, Berkeley Square, London, W1J 6DB
- Role ACTIVE
- llp-member
- Date of birth
- January 1976
- Appointed on
- 6 August 2012
- Resigned on
- 15 February 2022
CCP III INCENTIVE PARTNERS (GP) LIMITED
- Correspondence address
- Edinburgh Quay 133 Fountainbridge, Edinburgh, Midlothian, Scotland, EH3 9AG
- Role ACTIVE
- director
- Date of birth
- January 1976
- Appointed on
- 29 June 2012
- Resigned on
- 16 April 2021
CCP III CO-INVESTMENT (GP) LIMITED
- Correspondence address
- 1 Exchange Crescent, Conference Square, Edinburgh, EH3 8UL
- Role ACTIVE
- director
- Date of birth
- January 1976
- Appointed on
- 29 June 2012
- Resigned on
- 16 April 2021
EPISO 3 CO-INVESTMENT (GP) LIMITED
- Correspondence address
- 1 Exchange Crescent, Conference Square, Edinburgh, EH3 8UL
- Role ACTIVE
- director
- Date of birth
- January 1976
- Appointed on
- 28 June 2012
- Resigned on
- 16 April 2021