Richard Christopher BREEN

Total number of appointments 76, 56 active appointments

28 TOOTING HIGH STREET DEVELOPMENTS LLP

Correspondence address
Unit 2.02 High Weald House Glovers End, Bexhill, East Sussex, England, TN39 5ES
Role ACTIVE
llp-designated-member
Date of birth
May 1957
Appointed on
2 April 2025

CAPILON HOTELS LTD

Correspondence address
Unit 2.02 High Weald House Glovers End, Bexhill, East Sussex, England, TN39 5ES
Role ACTIVE
director
Date of birth
May 1957
Appointed on
18 February 2025
Nationality
British
Occupation
Director

CAPILON GROUP LTD

Correspondence address
Unit 2.02 High Weald House Glovers End, Bexhill, East Sussex, England, TN39 5ES
Role ACTIVE
director
Date of birth
May 1957
Appointed on
11 July 2024
Nationality
British
Occupation
Director

CAPILON SYNDICATE WT LLP

Correspondence address
Unit 2.02 High Weald House Glovers End, Bexhill, East Sussex, England, TN39 5ES
Role ACTIVE
llp-designated-member
Date of birth
May 1957
Appointed on
3 April 2024

CAPILON OPS WT 2 LTD

Correspondence address
Unit 2.02 High Weald House Glovers End, Bexhill, East Sussex, England, TN39 5ES
Role ACTIVE
director
Date of birth
May 1957
Appointed on
19 March 2024
Nationality
British
Occupation
Director

CAPILON PROPS WT LTD

Correspondence address
Unit 2.02 High Weald House Glovers End, Bexhill, East Sussex, England, TN39 5ES
Role ACTIVE
director
Date of birth
May 1957
Appointed on
22 January 2024
Nationality
British
Occupation
Director

CAPILON OPS WT LTD

Correspondence address
Unit 2.02 High Weald House Glovers End, Bexhill, East Sussex, England, TN39 5ES
Role ACTIVE
director
Date of birth
May 1957
Appointed on
22 January 2024
Nationality
British
Occupation
Director

CAPILON INVESTMENTS WT LLP

Correspondence address
Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom, TN39 5ES
Role ACTIVE
llp-designated-member
Date of birth
May 1957
Appointed on
18 January 2024

LENNCOURT LIMITED

Correspondence address
50 Seymour Street, London, United Kingdom, W1H 7JG
Role ACTIVE
director
Date of birth
May 1957
Appointed on
5 August 2022
Nationality
British
Occupation
Director

CAPILON OPS LTD

Correspondence address
Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom, TN39 5ES
Role ACTIVE
director
Date of birth
May 1957
Appointed on
23 May 2022
Nationality
British
Occupation
Director

CAPILON PROPS LTD

Correspondence address
Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom, TN39 5ES
Role ACTIVE
director
Date of birth
May 1957
Appointed on
17 May 2022
Nationality
British
Occupation
Director

CAPILON INVESTMENTS LLP

Correspondence address
Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom, TN39 5ES
Role ACTIVE
llp-designated-member
Date of birth
May 1957
Appointed on
30 March 2022

GREAT LEAP LIMITED

Correspondence address
24 Honeywell Road, London, England, SW11 6EG
Role ACTIVE
director
Date of birth
May 1957
Appointed on
13 September 2021
Resigned on
17 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW11 6EG £2,884,000

28 TOOTING HIGH STREET DEVELOPMENTS LLP

Correspondence address
C/O Dallington Properties Ltd Unit A, 151 Battersea Rise, London, United Kingdom, SW11 1HP
Role ACTIVE
llp-designated-member
Date of birth
May 1957
Appointed on
1 April 2021
Resigned on
1 April 2021

Average house price in the postcode SW11 1HP £443,000

NONPROFOOTBALL UK LLP

Correspondence address
71 High Street, Honiton, Devon, England, EX14 1PW
Role ACTIVE
llp-designated-member
Date of birth
May 1957
Appointed on
8 June 2020

Average house price in the postcode EX14 1PW £365,000

ELEPHANT 16.06 LIMITED

Correspondence address
Unit A 151 Battersea Rise, C/O Dallington Properties Ltd, London, United Kingdom, SW11 1HP
Role ACTIVE
director
Date of birth
May 1957
Appointed on
7 October 2019
Nationality
British
Occupation
Director

Average house price in the postcode SW11 1HP £443,000

ELEPHANT 16.05 LIMITED

Correspondence address
Unit A 151 Battersea Rise, C/O Dallington Properties Ltd, London, United Kingdom, SW11 1HP
Role ACTIVE
director
Date of birth
May 1957
Appointed on
7 October 2019
Nationality
British
Occupation
Director

Average house price in the postcode SW11 1HP £443,000

28 TOOTING HIGH STREET PROPERTIES LIMITED

Correspondence address
60 Webb's Road, London, United Kingdom, SW11 6SE
Role ACTIVE
director
Date of birth
May 1957
Appointed on
5 June 2019
Nationality
British
Occupation
Director

Average house price in the postcode SW11 6SE £904,000

NORFOLK SQUARE PROPERTY COMPANY LIMITED

Correspondence address
1 Marylebone High Street, London, United Kingdom, W1U 2LZ
Role ACTIVE
director
Date of birth
May 1957
Appointed on
27 November 2017
Nationality
British
Occupation
Director

Average house price in the postcode W1U 2LZ £1,050,000

NORFOLK SQUARE OPERATING COMPANY LIMITED

Correspondence address
1 Marylebone High Street, London, United Kingdom, W1U 2LZ
Role ACTIVE
director
Date of birth
May 1957
Appointed on
27 November 2017
Nationality
British
Occupation
Director

Average house price in the postcode W1U 2LZ £1,050,000

NORFOLK SQUARE HOLDING COMPANY LIMITED

Correspondence address
1 Marylebone High Street, London, United Kingdom, W1U 2LZ
Role ACTIVE
director
Date of birth
May 1957
Appointed on
27 November 2017
Nationality
British
Occupation
Director

Average house price in the postcode W1U 2LZ £1,050,000

BIRCH GROVE ENTERPRISES LTD

Correspondence address
C/O Dallington Properties Ltd Unit A, 151 Battersea Rise, London, England, SW11 1HP
Role ACTIVE
director
Date of birth
May 1957
Appointed on
28 September 2017
Nationality
British
Occupation
Property Developer

Average house price in the postcode SW11 1HP £443,000

RENEW PARTY LIMITED

Correspondence address
24 Honeywell Road, London, England, SW11 6EG
Role ACTIVE
director
Date of birth
May 1957
Appointed on
8 September 2017
Nationality
British
Occupation
Director

Average house price in the postcode SW11 6EG £2,884,000

BRECES LIMITED

Correspondence address
83 Kyrle Road 83 Kyrle Road, London, United Kingdom, SW11 6BB
Role ACTIVE
director
Date of birth
May 1957
Appointed on
11 August 2017
Resigned on
11 September 2017
Nationality
British
Occupation
Partner

Average house price in the postcode SW11 6BB £1,396,000

BRECIS LIMITED

Correspondence address
C/O Dallington Properties Ltd Unit A, 151 Battersea Rise, London, United Kingdom, SW11 1HP
Role ACTIVE
director
Date of birth
May 1957
Appointed on
11 August 2017
Nationality
British
Occupation
Director

Average house price in the postcode SW11 1HP £443,000

PRIMESPEC LLP

Correspondence address
24 Honeywell Road, London, England, SW11 6ED
Role ACTIVE
llp-designated-member
Date of birth
May 1957
Appointed on
19 October 2016

Average house price in the postcode SW11 6ED £1,596,000

S E NEWCROSS LTD

Correspondence address
Unit 2.02 High Weald House Glovers End, Bexhill, East Sussex, England, TN39 5ES
Role ACTIVE
director
Date of birth
May 1957
Appointed on
10 June 2016
Nationality
British
Occupation
Director

BENIT PARTNERSHIP LLP

Correspondence address
83 Kyrle Road, London, United Kingdom, SW11 6BB
Role ACTIVE
llp-designated-member
Date of birth
May 1957
Appointed on
7 March 2016

Average house price in the postcode SW11 6BB £1,396,000

MERRYLAND LIMITED

Correspondence address
23 New Street Woodbridge, Ipswich, Suffolk, England, IP12 1DH
Role ACTIVE
director
Date of birth
May 1957
Appointed on
5 August 2015
Nationality
British
Occupation
Partner

Average house price in the postcode IP12 1DH £573,000

HI-SPEC LINKS LIMITED

Correspondence address
1 Marylebone High Street, London, England, W1U 4LZ
Role ACTIVE
director
Date of birth
May 1957
Appointed on
30 July 2015
Nationality
British
Occupation
Partner

Average house price in the postcode W1U 4LZ £402,000

BENIT PROPERTIES LLP

Correspondence address
Fifth Floor, 11 Leadenhall Street, London, EC3V 1LP
Role ACTIVE
llp-designated-member
Date of birth
May 1957
Appointed on
6 April 2015

Average house price in the postcode EC3V 1LP £129,000

BARET LIMITED

Correspondence address
60 Webb's Road, London, England, SW11 6SE
Role ACTIVE
director
Date of birth
May 1957
Appointed on
20 March 2015
Nationality
British
Occupation
Property Developer

Average house price in the postcode SW11 6SE £904,000

BARRINDOR LIMITED

Correspondence address
60 Webbs Road, London, United Kingdom, SW11 6SE
Role ACTIVE
director
Date of birth
May 1957
Appointed on
4 June 2014
Nationality
British
Occupation
Property Developer

Average house price in the postcode SW11 6SE £904,000

KNOYLE LLP

Correspondence address
Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom, TN39 5ES
Role ACTIVE
llp-designated-member
Date of birth
May 1957
Appointed on
6 April 2014

CLAPELE LLP

Correspondence address
Fifth Floor 11 Leadenhall Street, London, England, EC3V 1LP
Role ACTIVE
llp-designated-member
Date of birth
May 1957
Appointed on
6 April 2014

Average house price in the postcode EC3V 1LP £129,000

HEFFRON LTD

Correspondence address
1 Marylebone High Street, London, England, W1U 4LZ
Role ACTIVE
director
Date of birth
May 1957
Appointed on
23 January 2013
Resigned on
3 February 2014
Nationality
British
Occupation
Partner

Average house price in the postcode W1U 4LZ £402,000

HERMHEALTH LIMITED

Correspondence address
83 Kyrle Road, London, United Kingdom, SW11 6BB
Role ACTIVE
director
Date of birth
May 1957
Appointed on
13 September 2012
Resigned on
3 February 2014
Nationality
British
Occupation
Property Developer

Average house price in the postcode SW11 6BB £1,396,000

CHF ELIZABETH LLP

Correspondence address
44 Welbeck Street, London, United Kingdom, W1G 8DY
Role ACTIVE
llp-designated-member
Date of birth
May 1957
Appointed on
30 May 2012

Average house price in the postcode W1G 8DY £6,176,000

CHF JENKINS LLP

Correspondence address
60 Webb's Road, London, United Kingdom, SW11 6SE
Role ACTIVE
llp-designated-member
Date of birth
May 1957
Appointed on
8 December 2011

Average house price in the postcode SW11 6SE £904,000

TERBREHOP LIMITED

Correspondence address
60 Webb's Road, London, United Kingdom, SW11 6SE
Role ACTIVE
director
Date of birth
May 1957
Appointed on
17 October 2011
Nationality
British
Occupation
Property Developer

Average house price in the postcode SW11 6SE £904,000

CAPILON MANAGEMENT LTD

Correspondence address
24 Honeywell Road, London, England, SW11 6EG
Role ACTIVE
director
Date of birth
May 1957
Appointed on
1 September 2011
Nationality
British
Occupation
Hotelier

Average house price in the postcode SW11 6EG £2,884,000

CHF CRAVEN LLP

Correspondence address
Norman Cox & Ashby Grosvenor Lodge, 72 Grosvenor Road, Tunbridge Wells, Kent, TN1 2AZ
Role ACTIVE
llp-designated-member
Date of birth
May 1957
Appointed on
25 August 2011

PLATINUM FINANCE LIMITED

Correspondence address
83 Kyrle Road, London, United Kingdom, SW11 6BB
Role ACTIVE
director
Date of birth
May 1957
Appointed on
19 July 2011
Nationality
British
Occupation
Director

Average house price in the postcode SW11 6BB £1,396,000

BEST LONDON SERVICED APARTMENTS LIMITED

Correspondence address
60 Webbs Road, London, United Kingdom, SW11 6SE
Role ACTIVE
director
Date of birth
May 1957
Appointed on
7 July 2011
Nationality
British
Occupation
Director

Average house price in the postcode SW11 6SE £904,000

DALLINGTON PROPERTIES LIMITED

Correspondence address
24 Honeywell Road, London, England, SW11 6EG
Role ACTIVE
director
Date of birth
May 1957
Appointed on
14 June 2011
Nationality
British
Occupation
Director

Average house price in the postcode SW11 6EG £2,884,000

CHF CORONATION LLP

Correspondence address
60 Webbs Road, London, SW11 6SE
Role ACTIVE
llp-designated-member
Date of birth
May 1957
Appointed on
22 April 2010

Average house price in the postcode SW11 6SE £904,000

HANOVER PROPERTIES LLP

Correspondence address
83 Kyrle Road, London, SW11 6BB
Role ACTIVE
llp-designated-member
Date of birth
May 1957
Appointed on
23 June 2009

Average house price in the postcode SW11 6BB £1,396,000

BENIT LIMITED

Correspondence address
24 Honeywell Road, London, England, SW11 6EG
Role ACTIVE
director
Date of birth
May 1957
Appointed on
25 April 2008
Nationality
British
Occupation
Hotelier

Average house price in the postcode SW11 6EG £2,884,000

CHF CASTLETON LIMITED

Correspondence address
83 Kyrle Road, London, SW11 6BB
Role ACTIVE
director
Date of birth
May 1957
Appointed on
30 July 2007
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SW11 6BB £1,396,000

ARTESIAN NOMINEE 1 LIMITED

Correspondence address
83 Kyrle Road, London, SW11 6BB
Role ACTIVE
director
Date of birth
May 1957
Appointed on
6 November 2003
Nationality
British
Occupation
Property Developer

Average house price in the postcode SW11 6BB £1,396,000

ARTESIAN NO 1 GP LIMITED

Correspondence address
83 Kyrle Road, London, SW11 6BB
Role ACTIVE
director
Date of birth
May 1957
Appointed on
31 October 2003
Nationality
British
Occupation
Property Developer

Average house price in the postcode SW11 6BB £1,396,000

HOMEWOOD PROPERTIES LIMITED

Correspondence address
Jss (London Residential) Limited 17 Church Road, Wimbledon Village, London, England, SW19 5DQ
Role ACTIVE
director
Date of birth
May 1957
Appointed on
28 March 2001
Nationality
British
Occupation
Property Developer

Average house price in the postcode SW19 5DQ £1,582,000

TOWNCHOICE LIMITED

Correspondence address
Jss (London Residential) Limited 17 Church Road, Wimbledon Village, London, England, SW19 5DQ
Role ACTIVE
director
Date of birth
May 1957
Appointed on
27 March 2001
Nationality
British
Occupation
Property Developer

Average house price in the postcode SW19 5DQ £1,582,000

CALLANDER WRIGHT MANAGEMENT LIMITED

Correspondence address
Jss (London Residential) Limited 17 Church Road, Wimbledon Village, London, England, SW19 5DQ
Role ACTIVE
director
Date of birth
May 1957
Appointed on
14 April 2000
Nationality
British
Occupation
Property Developer

Average house price in the postcode SW19 5DQ £1,582,000

ST JAMES PARADE (90) LIMITED

Correspondence address
Jss (London Residential) Limited 17 Church Road, Wimbledon Village, London, England, SW19 5DQ
Role ACTIVE
director
Date of birth
May 1957
Appointed on
14 April 2000
Nationality
British
Occupation
Property Developer

Average house price in the postcode SW19 5DQ £1,582,000

EPICWORK LIMITED

Correspondence address
60 Webbs Road, London, SW11 6SE
Role ACTIVE
director
Date of birth
May 1957
Appointed on
28 March 1996
Nationality
British
Occupation
Director

Average house price in the postcode SW11 6SE £904,000


SURECORP LIMITED

Correspondence address
60 Webb's Road, London, England, SW11 6SE
Role
director
Date of birth
May 1957
Appointed on
20 January 2016
Nationality
British
Occupation
Property Developer

Average house price in the postcode SW11 6SE £904,000

BOURNTON LIMITED

Correspondence address
Fifth Floor 11 Leadenhall Street, London, England, EC3V 1LP
Role RESIGNED
director
Date of birth
May 1957
Appointed on
19 May 2014
Resigned on
21 May 2018
Nationality
British
Occupation
Director

Average house price in the postcode EC3V 1LP £129,000

SUTNEY LLP

Correspondence address
Fifth Floor 11 Leadenhall Street, London, England, EC3V 1LP
Role
llp-designated-member
Date of birth
May 1957
Appointed on
6 April 2014

Average house price in the postcode EC3V 1LP £129,000

WONSTON HOTELS LLP

Correspondence address
Fifth Floor 11 Leadenhall Street, London, England, EC3V 1LP
Role
llp-designated-member
Date of birth
May 1957
Appointed on
8 March 2013

Average house price in the postcode EC3V 1LP £129,000

OLD YORK ROAD MANAGEMENT LIMITED

Correspondence address
44 Welbeck Street, London, United Kingdom, W1G 8DY
Role RESIGNED
director
Date of birth
May 1957
Appointed on
13 June 2012
Resigned on
10 July 2014
Nationality
British
Occupation
Partner

Average house price in the postcode W1G 8DY £6,176,000

EPICWORK PARTNERS LLP

Correspondence address
4 Market Street, Crediton, Devon, EX17 2AJ
Role
llp-designated-member
Date of birth
May 1957
Appointed on
17 April 2012

Average house price in the postcode EX17 2AJ £216,000

346 MANAGEMENT LIMITED

Correspondence address
17 Bentinck Street, London, United Kingdom, W1U 2ES
Role
director
Date of birth
May 1957
Appointed on
6 May 2010
Nationality
British
Occupation
Director

LANGBOURN PROPERTIES (47SS) LIMITED

Correspondence address
17 Bentinck Street, London, United Kingdom, W1U 2ES
Role RESIGNED
director
Date of birth
May 1957
Appointed on
4 March 2010
Resigned on
24 March 2010
Nationality
British
Occupation
Director

LANGBOURN PROPERTIES (45SS) LIMITED

Correspondence address
17 Bentinck Street, London, United Kingdom, W1U 2ES
Role RESIGNED
director
Date of birth
May 1957
Appointed on
4 March 2010
Resigned on
24 March 2010
Nationality
British
Occupation
Director

AMELIE'S FOLLIES LIMITED

Correspondence address
83 Kyrle Road, London, SW11 6BB
Role RESIGNED
director
Date of birth
May 1957
Appointed on
23 July 2009
Resigned on
23 February 2011
Nationality
British
Occupation
Property Developer

Average house price in the postcode SW11 6BB £1,396,000

FRANK HARRIS AND COMPANY LIMITED

Correspondence address
Jss (London Residential) Limited 17 Church Road, Wimbledon Village, London, England, SW19 5DQ
Role RESIGNED
director
Date of birth
May 1957
Appointed on
9 January 2009
Resigned on
1 April 2019
Nationality
British
Occupation
Property Developer

Average house price in the postcode SW19 5DQ £1,582,000

YOUROPINION LIMITED

Correspondence address
60 Webbs Road, London, SW11 6SE
Role
director
Date of birth
May 1957
Appointed on
31 October 2007
Nationality
British
Occupation
Property Developer

Average house price in the postcode SW11 6SE £904,000

JSS (LONDON RESIDENTIAL) LIMITED

Correspondence address
Jss (London Residential) Limited 17 Church Road, Wimbledon Village, London, England, SW19 5DQ
Role RESIGNED
director
Date of birth
May 1957
Appointed on
24 October 2007
Resigned on
1 April 2019
Nationality
British
Occupation
Property Developer

Average house price in the postcode SW19 5DQ £1,582,000

LATITUDES LIMITED

Correspondence address
83 Kyrle Road, London, SW11 6BB
Role RESIGNED
director
Date of birth
May 1957
Appointed on
21 November 2005
Resigned on
3 February 2014
Nationality
British
Occupation
Property Developer

Average house price in the postcode SW11 6BB £1,396,000

BENIT LIMITED

Correspondence address
83 Kyrle Road, London, SW11 6BB
Role RESIGNED
director
Date of birth
May 1957
Appointed on
15 October 2004
Resigned on
1 August 2007
Nationality
British
Occupation
Property Developer

Average house price in the postcode SW11 6BB £1,396,000

ARTESIAN NOMINEE 2 LIMITED

Correspondence address
83 Kyrle Road, London, SW11 6BB
Role
director
Date of birth
May 1957
Appointed on
12 November 2003
Nationality
British
Occupation
Property Developer

Average house price in the postcode SW11 6BB £1,396,000

PINKLETON PROPERTIES LIMITED

Correspondence address
83 Kyrle Road, London, SW11 6BB
Role RESIGNED
director
Date of birth
May 1957
Appointed on
23 April 2002
Resigned on
15 January 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode SW11 6BB £1,396,000

AWARE UNDERWEAR LIMITED

Correspondence address
83 Kyrle Road, London, SW11 6BB
Role
director
Date of birth
May 1957
Appointed on
8 October 2001
Resigned on
1 October 2009
Nationality
British
Occupation
Property Developer

Average house price in the postcode SW11 6BB £1,396,000

JACKSON-STOPS & STAFF (COUNTRY HOUSES) LIMITED

Correspondence address
Jss (London Residential) Limited 17 Church Road, Wimbledon Village, London, England, SW19 5DQ
Role RESIGNED
director
Date of birth
May 1957
Appointed on
11 April 2001
Resigned on
1 April 2019
Nationality
British
Occupation
Property Developer

Average house price in the postcode SW19 5DQ £1,582,000

TOWNCHOICE HOLDINGS LIMITED

Correspondence address
Jss (London Residential) Limited 17 Church Road, Wimbledon Village, London, England, SW19 5DQ
Role
director
Date of birth
May 1957
Appointed on
27 March 2001
Nationality
British
Occupation
Property Developer

Average house price in the postcode SW19 5DQ £1,582,000