ROBERT DAVID WHITTON

Total number of appointments 59, 12 active appointments

IMPACT MODULAR CONSTRUCTION LIMITED

Correspondence address
1 VICARAGE LANE, LONDON, ENGLAND, E15 4HF
Role ACTIVE
Director
Date of birth
October 1962
Appointed on
18 January 2021
Nationality
BRITISH
Occupation
DIRECTOR

IMPACT MODULAR GROUP LIMITED

Correspondence address
45 Stamford Hill, London, England, N16 5SR
Role ACTIVE
director
Date of birth
October 1962
Appointed on
15 January 2021
Resigned on
4 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode N16 5SR £6,498,000

IMPACT DEVELOPMENTS CHIGWELL LTD

Correspondence address
19th Floor 1 Westfield Avenue, London, England, E20 1HZ
Role ACTIVE
director
Date of birth
October 1962
Appointed on
10 November 2020
Nationality
British
Occupation
Director

Average house price in the postcode E20 1HZ £11,574,000

IMPACT SPECTRUM LTD

Correspondence address
19th Floor 1 Westfield Avenue, London, United Kingdom, E20 1HZ
Role ACTIVE
director
Date of birth
October 1962
Appointed on
22 October 2020
Resigned on
7 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode E20 1HZ £11,574,000

WHITTON DEVELOPMENTS (CHIGWELL) LTD

Correspondence address
109 BAKER STREET, C/O GOLDWYNS, LONDON, UNITED KINGDOM, W1U 6RP
Role ACTIVE
Director
Date of birth
October 1962
Appointed on
1 September 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1U 6RP £8,577,000

IMPACT WORKING LTD

Correspondence address
19th Floor 1 Westfield Avenue, London, United Kingdom, E20 1HZ
Role ACTIVE
director
Date of birth
October 1962
Appointed on
25 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode E20 1HZ £11,574,000

IMPACT MODULAR LIMITED

Correspondence address
20 St. Andrew Street, London, EC4A 3AG
Role ACTIVE
director
Date of birth
October 1962
Appointed on
3 April 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC4A 3AG £1,181,000

IMPACT SMART HOMES LIMITED

Correspondence address
45 Stamford Hill, London, England, N16 5SR
Role ACTIVE
director
Date of birth
October 1962
Appointed on
30 January 2020
Resigned on
4 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode N16 5SR £6,498,000

IMPACT LENDING LIMITED

Correspondence address
19th Floor 1 Westfield Avenue, London, United Kingdom, E20 1HZ
Role ACTIVE
director
Date of birth
October 1962
Appointed on
9 October 2019
Resigned on
4 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode E20 1HZ £11,574,000

IMPACT DEVELOPMENT MANAGEMENT LTD

Correspondence address
45 Stamford Hill, London, England, N16 5SR
Role ACTIVE
director
Date of birth
October 1962
Appointed on
8 October 2018
Resigned on
4 April 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode N16 5SR £6,498,000

WHITTON CAPITAL PARTNERS LLP

Correspondence address
LEYTONSTONE HOUSE 3 HANBURY DRIVE, LEYTONSTONE, LONDON, ENGLAND, E11 1GA
Role ACTIVE
LLPDMEM
Date of birth
October 1962
Appointed on
15 May 2014
Nationality
BRITISH

Average house price in the postcode E11 1GA £1,435,000

AFFINITY COMMERCIAL LLP

Correspondence address
1 VICARAGE LANE, LONDON, ENGLAND, E15 4HF
Role ACTIVE
LLPDMEM
Date of birth
October 1962
Appointed on
2 May 2013
Nationality
BRITISH

IMPACT DEVELOPMENTS BEXLEY 1 LTD

Correspondence address
NUMBER ONE VICARAGE LANE, LONDON, ENGLAND, E15 4HF
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
19 November 2020
Resigned on
16 December 2020
Nationality
BRITISH
Occupation
DIRECTOR

VALIER PROPERTY LTD

Correspondence address
109 BAKER STREET, C/O GOLDWYNS, LONDON, UNITED KINGDOM, W1U 6RP
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
23 January 2020
Resigned on
13 May 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1U 6RP £8,577,000

IMPACT DEVELOPMENTS ROMFORD LTD

Correspondence address
63/66 HATTON GARDEN, FIFTH FLOOR, SUITE 23,, LONDON, ENGLAND, EC1N 8LE
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
24 October 2017
Resigned on
22 August 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC1N 8LE £38,000

AFFINITY GLOBAL ADVISERS LIMITED

Correspondence address
43 BROOK STREET, LONDON, ENGLAND, W1K 4HJ
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
23 November 2016
Resigned on
22 May 2017
Nationality
BRITISH
Occupation
DIRECTOR

AIM ASSET INVESTMENT MANAGEMENT LTD

Correspondence address
85 GREAT PORTLAND STREET, FIRST FLOOR, LONDON, ENGLAND, W1W 7LT
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
15 August 2016
Resigned on
1 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

IMPACT DEVELOPMENTS BEXLEY 1 LTD

Correspondence address
23 HANOVER SQUARE, LONDON, UNITED KINGDOM, W1S 1JB
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
21 March 2016
Resigned on
19 May 2017
Nationality
BRITISH
Occupation
CHAIRMAN

ALLENBY COMMERCIAL PROPERTY PLC

Correspondence address
13 DAVID MEWS, MARYLEBONE, LONDON, W1U 6EQ
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
8 March 2016
Resigned on
8 October 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WELLESLEY COMMERCIAL PROPERTY LIMITED

Correspondence address
109 BAKER STREET, C/O GOLDWYNS, LONDON, ENGLAND, W1U 6RP
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
8 March 2016
Resigned on
31 October 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1U 6RP £8,577,000

MONTGOMERY HOLDINGS LIMITED

Correspondence address
13 DAVID MEWS, MARYLEBONE, LONDON, W1U 6EQ
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
5 November 2015
Resigned on
18 August 2016
Nationality
BRITISH
Occupation
CHAIRMAN

MONTGOMERY FINANCE LIMITED

Correspondence address
13 DAVID MEWS, MARYLEBOURNE, LONDON, W1U 6DO
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
5 November 2015
Resigned on
18 August 2016
Nationality
BRITISH
Occupation
CHAIRMAN

PRIMUS CARE PLC

Correspondence address
200 STRAND, LONDON, ENGLAND, WC2R 1DJ
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
27 March 2015
Resigned on
1 August 2015
Nationality
BRITISH
Occupation
DIRECTOR

AFFINITY REGENERATION ROMFORD LIMITED

Correspondence address
41-43 BROOK STREET, MAYFAIR, LONDON 41 - 43, BROOK STREET, LONDON, ENGLAND, W1K 4HJ
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
2 July 2014
Resigned on
22 May 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

VVOOSH LIMITED

Correspondence address
4 STIRLING COURT YARD, STIRLING WAY, BOREHAMWOOD, HERTFORDSHIRE, ENGLAND, WD6 2FX
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
25 June 2014
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
PROPERTY CONSULTANT

Average house price in the postcode WD6 2FX £796,000

WHITTON URBAN LAND LTD

Correspondence address
STAPLE COURT 11 STAPLE INN BUILDINGS, LONDON, UNITED KINGDOM, WC1V 7QH
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
26 November 2013
Resigned on
19 May 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

AFFINITY LEGACY PLANNING HOLDINGS LIMITED

Correspondence address
LEVEL 7 6 MITRE PASSAGE, GREENWICH PENINSULA, LONDON, ENGLAND, SE10 0ER
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
17 September 2013
Resigned on
26 February 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE10 0ER £411,000

ATLANTA PROPERTIES LIMITED

Correspondence address
LEYTONSTONE HOUSE HANBURY DRIVE, LONDON, ENGLAND, E11 1GA
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
21 September 2012
Resigned on
2 April 2013
Nationality
BRITISH
Occupation
REAL ESTATE INVESTOR

Average house price in the postcode E11 1GA £1,435,000

AFFINITY CORPORATION LTD

Correspondence address
STAPLE COURT 11 STAPLE INN BUILDINGS, LONDON, UNITED KINGDOM, WC1V 7QH
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
14 August 2012
Resigned on
19 May 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

AFFINITY COMMERCIAL LLP

Correspondence address
LEVEL 35 25, CANADA SQUARE, LONDON, UNITED KINGDOM, E14 5LQ
Role RESIGNED
LLPMEM
Date of birth
October 1962
Appointed on
16 July 2012
Resigned on
2 May 2013
Nationality
BRITISH

ATLANTA PROPERTIES LIMITED

Correspondence address
TISH LEIBOVITCH 249 CRANBROOK ROAD, ILFORD, ESSEX, ENGLAND, IG1 4TG
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
23 November 2011
Resigned on
12 April 2012
Nationality
BRITISH
Occupation
REAL ESTATE INVESTOR

Average house price in the postcode IG1 4TG £1,792,000

DALSTON HUB LIMITED

Correspondence address
LEYTONSTONE HOUSE LEYTONSTONE, LONDON, ENGLAND, E11 1GA
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
25 October 2010
Resigned on
7 June 2013
Nationality
BRITISH
Occupation
PROPERTY INVESTOR

Average house price in the postcode E11 1GA £1,435,000

THE WALKS HUNTINGDON (NO. 1) MANAGEMENT COMPANY LIMITED

Correspondence address
LEVEL 35 25 CANADA SQUARE, CANARY WHARF, LONDON, UNITED KINGDOM, E14 5LQ
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
3 February 2009
Resigned on
10 April 2012
Nationality
BRITISH
Occupation
DIRECTOR

SYNERGY SUNRISE (SENTINEL HOUSE) LIMITED

Correspondence address
142 HIGH ROAD, CHIGWELL, ESSEX, ENGLAND, IG75BQ
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
12 January 2009
Resigned on
10 April 2012
Nationality
BRITISH
Occupation
DIRECTOR

SYNERGY SUNRISE (BROADLANDS) LIMITED

Correspondence address
382 FENCEPIECE ROAD, CHIGWELL, ESSEX, IG7 5DY
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
12 January 2009
Resigned on
10 April 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode IG7 5DY £702,000

SYNERGY SUNRISE (WELLINGTON ROW) LIMITED

Correspondence address
382 FENCEPIECE ROAD, CHIGWELL, ESSEX, IG7 5DY
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
12 January 2009
Resigned on
10 April 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode IG7 5DY £702,000

SYNERGY SUNRISE (SCARLES YARD) LIMITED

Correspondence address
382 FENCEPIECE ROAD, CHIGWELL, ESSEX, IG7 5DY
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
12 January 2009
Resigned on
10 April 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode IG7 5DY £702,000

10-11 GNS LIMITED

Correspondence address
382 FENCEPIECE ROAD, CHIGWELL, ESSEX, IG7 5DY
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
12 January 2009
Resigned on
10 April 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode IG7 5DY £702,000

LAGONDA YORK PROPCO LIMITED

Correspondence address
6 GIDEA CLOSE, GIDEA PARK, ROMFORD, ESSEX, RM2 5NP
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
10 July 2007
Resigned on
29 May 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RM2 5NP £1,827,000

LAGONDA RUSSELL PROPCO LIMITED

Correspondence address
6 GIDEA CLOSE, GIDEA PARK, ROMFORD, ESSEX, RM2 5NP
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
10 July 2007
Resigned on
29 May 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RM2 5NP £1,827,000

LAGONDA PALACE PROPCO LIMITED

Correspondence address
6 GIDEA CLOSE, GIDEA PARK, ROMFORD, ESSEX, RM2 5NP
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
10 July 2007
Resigned on
29 May 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RM2 5NP £1,827,000

LAGONDA LEEDS PROPCO LIMITED

Correspondence address
6 GIDEA CLOSE, GIDEA PARK, ROMFORD, ESSEX, RM2 5NP
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
10 July 2007
Resigned on
29 May 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RM2 5NP £1,827,000

GEORGE HOTEL INVESTMENTS LIMITED

Correspondence address
6 GIDEA CLOSE, GIDEA PARK, ROMFORD, ESSEX, RM2 5NP
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
10 July 2007
Resigned on
2 June 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RM2 5NP £1,827,000

LAGONDA NEWCO C LIMITED

Correspondence address
6 GIDEA CLOSE, GIDEA PARK, ROMFORD, ESSEX, RM2 5NP
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
10 July 2007
Resigned on
29 May 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RM2 5NP £1,827,000

LAGONDA NEWCO B LIMITED

Correspondence address
6 GIDEA CLOSE, GIDEA PARK, ROMFORD, ESSEX, RM2 5NP
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
10 July 2007
Resigned on
29 May 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RM2 5NP £1,827,000

LAGONDA NEWCO A LIMITED

Correspondence address
6 GIDEA CLOSE, GIDEA PARK, ROMFORD, ESSEX, RM2 5NP
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
10 July 2007
Resigned on
29 May 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RM2 5NP £1,827,000

LAGONDA BIDCO A LIMITED

Correspondence address
6 GIDEA CLOSE, GIDEA PARK, ROMFORD, ESSEX, RM2 5NP
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
10 July 2007
Resigned on
29 May 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RM2 5NP £1,827,000

STRATFORD HEALTHCARE LIMITED

Correspondence address
LEVEL 35 25 CANADA SQUARE, CANARY WHARF, LONDON, ENGLAND, E14 5LQ
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
8 December 2006
Resigned on
18 October 2011
Nationality
BRITISH
Occupation
CEO

JCCO 156 LIMITED

Correspondence address
LEVEL 35 25 CANADA SQUARE, CANARY WHARF, LONDON, ENGLAND, E14 5LQ
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
25 August 2006
Resigned on
7 June 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

AAIM CAPITAL LTD.

Correspondence address
6 GIDEA CLOSE, GIDEA PARK, ROMFORD, ESSEX, RM2 5NP
Role
Director
Date of birth
October 1962
Appointed on
1 July 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RM2 5NP £1,827,000

SYNERGY GRACECHURCH LIMITED

Correspondence address
5 RAPHAEL AVENUE, GIDEA PARK, ROMFORD, ESSEX, RM1 4EP
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
3 July 2003
Resigned on
23 December 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RM1 4EP £779,000

AAIM NOMINEE 2 LIMITED

Correspondence address
LEVEL 35 25 CANADA SQUARE, CANARY WHARF, LONDON, ENGLAND, E14 5LQ
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
1 July 2003
Resigned on
10 April 2012
Nationality
BRITISH
Occupation
DIRECTOR

AAIM NOMINEE 1 LIMITED

Correspondence address
LEVEL 35 25 CANADA SQUARE, CANARY WHARF, LONDON, ENGLAND, E14 5LQ
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
1 July 2003
Resigned on
10 April 2012
Nationality
BRITISH
Occupation
DIRECTOR

ACTIVE ASSET INVESTMENT MANAGEMENT LIMITED

Correspondence address
LEVEL 35 25 CANADA SQUARE, CANARY WHARF, LONDON, ENGLAND, E14 5LQ
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
20 August 2002
Resigned on
7 June 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

KAYS COURT MANAGEMENT COMPANY LIMITED

Correspondence address
199 SOUTH STREET, ROMFORD, ESSEX, RM1 1QA
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
25 September 2001
Resigned on
21 March 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RM1 1QA £463,000

MEADWAY COURT PROPERTY COMPANY LIMITED

Correspondence address
5 RAPHAEL AVENUE, GIDEA PARK, ROMFORD, ESSEX, RM1 4EP
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
24 September 2001
Resigned on
11 October 2001
Nationality
BRITISH
Occupation
PROPERTY INVESTOR

Average house price in the postcode RM1 4EP £779,000

POUNDHOUSE PROPERTIES LIMITED

Correspondence address
6 GIDEA CLOSE, GIDEA PARK, ROMFORD, ESSEX, RM2 5NP
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
5 August 1998
Resigned on
29 September 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RM2 5NP £1,827,000

AIM ASSET INVESTMENT MANAGEMENT LTD

Correspondence address
LEVEL 35 25 CANADA SQUARE, CANARY WHARF, LONDON, ENGLAND, E14 5LQ
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
15 May 1996
Resigned on
1 May 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

EASTBURY INVESTMENTS LIMITED

Correspondence address
382 FENCEPIECE ROAD, CHIGWELL, ESSEX, IG7 5DY
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
26 April 1992
Resigned on
18 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode IG7 5DY £702,000