Sani George AWEIDA

Total number of appointments 59, 48 active appointments

515 CAPITAL LIMITED

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
August 1959
Appointed on
19 August 2025
Nationality
British
Occupation
Company Director

MYFLOWERS LTD

Correspondence address
85 Great Portland Street, First Floor, London, United Kingdom, W1W 7LT
Role ACTIVE
director
Date of birth
August 1959
Appointed on
14 March 2025
Nationality
British
Occupation
Director

ICM CONSTRUCTION LIMITED

Correspondence address
Aston House Cornwall Avenue, London, United Kingdom, N3 1LF
Role ACTIVE
director
Date of birth
August 1959
Appointed on
10 March 2025
Nationality
British
Occupation
Director

SILENT E PICTURES LIMITED

Correspondence address
5th Floor 10 Brook Street, Mayfair, London, United Kingdom, W1S 1BG
Role ACTIVE
director
Date of birth
August 1959
Appointed on
13 September 2024
Nationality
British
Occupation
Director

TRATTORIA BATTERSEA LIMITED

Correspondence address
228 York Road, London, England, SW11 3SJ
Role ACTIVE
director
Date of birth
August 1959
Appointed on
6 June 2024
Resigned on
10 October 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode SW11 3SJ £279,000

PAT TECH LTD

Correspondence address
20 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
August 1959
Appointed on
10 April 2024
Nationality
British
Occupation
Director

PORTR8 LTD

Correspondence address
20 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
August 1959
Appointed on
11 January 2024
Nationality
British
Occupation
Director

THAMES INTERNATIONAL MANAGEMENT LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
August 1959
Appointed on
3 December 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1W 6XH £1,157,000

HCO INVEST 1 LTD

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
August 1959
Appointed on
11 July 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1W 6XH £1,157,000

HYDRO CARBON OMAN LTD

Correspondence address
101 New Cavendish Street, First Floor South, London, England, W1W 6XH
Role ACTIVE
director
Date of birth
August 1959
Appointed on
28 June 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1W 6XH £1,157,000

TRATTORIA BATTERSEA LIMITED

Correspondence address
228 York Road, London, England, SW11 3SJ
Role ACTIVE
director
Date of birth
August 1959
Appointed on
6 June 2023
Resigned on
6 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode SW11 3SJ £279,000

AMARO DOLCE CANARY WHARF LTD

Correspondence address
12 Bray House 4 - 5 Duke Of York Street, London, United Kingdom, SW1Y 6JX
Role ACTIVE
director
Date of birth
August 1959
Appointed on
1 April 2023
Resigned on
28 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 6JX £787,000

STUDIO OCTO LTD

Correspondence address
151 West Green Road, London, England, N15 5EA
Role ACTIVE
director
Date of birth
August 1959
Appointed on
25 March 2023
Resigned on
20 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode N15 5EA £451,000

TRATTORIA HOLDING LTD

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
August 1959
Appointed on
15 February 2023
Resigned on
10 October 2024
Nationality
British
Occupation
Director

PENTANOX LTD

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
August 1959
Appointed on
23 August 2022
Nationality
British
Occupation
Company Director

ANNINGSLEY PARK PROPERTY MANAGEMENT SERVICES LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
August 1959
Appointed on
28 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode W1W 6XH £1,157,000

SGA MANAGEMENT CONSULTANCY LTD

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
August 1959
Appointed on
23 March 2021
Resigned on
1 June 2023
Nationality
British
Occupation
Director

CHASE PR & MARKETING LTD

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
August 1959
Appointed on
17 December 2020
Resigned on
3 January 2022
Nationality
British
Occupation
Director

VALUE LIVING GROUP LTD

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
August 1959
Appointed on
24 November 2020
Resigned on
11 November 2021
Nationality
British
Occupation
Accountant

ENRKE LTD

Correspondence address
129 Kingsland High Street, London, United Kingdom, E8 2PB
Role ACTIVE
director
Date of birth
August 1959
Appointed on
26 October 2020
Resigned on
27 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode E8 2PB £1,246,000

THE GG PROJECT

Correspondence address
71-75 Shelton Street, Covent Garden, London, England, WC2H 9JQ
Role ACTIVE
director
Date of birth
August 1959
Appointed on
1 August 2020
Resigned on
31 December 2021
Nationality
British
Occupation
Company Director

WELLESLEY ESTATES LIMITED

Correspondence address
64 New Cavendish Street, London, England, W1G 8TB
Role ACTIVE
director
Date of birth
August 1959
Appointed on
25 June 2020
Nationality
British
Occupation
Director

GOLDLAKE INVESTMENTS LIMITED

Correspondence address
64 New Cavendish Street, London, England, W1G 8TB
Role ACTIVE
director
Date of birth
August 1959
Appointed on
1 July 2019
Nationality
British
Occupation
Director

FOR MEDIA SPORTS MANAGEMENT UK LTD

Correspondence address
101 New Cavendish Street, 1st Floor South, London, England, W1W 6XH
Role ACTIVE
director
Date of birth
August 1959
Appointed on
27 March 2019
Nationality
British
Occupation
Director

Average house price in the postcode W1W 6XH £1,157,000

QUALIX REAL ESTATE LIMITED

Correspondence address
5th Floor 10 Brook Street, Mayfair, London, United Kingdom, W1S 1BG
Role ACTIVE
director
Date of birth
August 1959
Appointed on
24 September 2018
Nationality
British
Occupation
Company Director

DELMA ENGINEERING UK LIMITED

Correspondence address
Aston House Cornwall Avenue, London, United Kingdom, N3 1LF
Role ACTIVE
director
Date of birth
August 1959
Appointed on
23 April 2018
Nationality
British
Occupation
Director

ADMOVEO PORTFOLIO LTD

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
August 1959
Appointed on
6 October 2017
Nationality
British
Occupation
Director

POLEMARK CONSULTING LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
August 1959
Appointed on
7 September 2017
Resigned on
22 May 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode W1W 6XH £1,157,000

MENASCO INTERNATIONAL LIMITED

Correspondence address
64 New Cavendish Street, London, United Kingdom, W1G 8TB
Role ACTIVE
director
Date of birth
August 1959
Appointed on
17 May 2017
Resigned on
27 June 2022
Nationality
British
Occupation
Company Director

B4 ADVISORY UK LIMITED

Correspondence address
15 Berkeley Street, Seventh Floor, London, W1J 8DY
Role ACTIVE
director
Date of birth
August 1959
Appointed on
31 March 2017
Nationality
British
Occupation
Company Director

2MG MEDIA LIMITED

Correspondence address
Dalton House 60 Windsor Avenue, London, United Kingdom, SW19 2RR
Role ACTIVE
director
Date of birth
August 1959
Appointed on
29 March 2017
Nationality
British
Occupation
Certified Accountant

Average house price in the postcode SW19 2RR £611,000

BIO GREEN FOODS LIMITED

Correspondence address
Home Farm Hayes End Road, Hayes, Middlesex, UB4 8EW
Role ACTIVE
director
Date of birth
August 1959
Appointed on
23 November 2016
Nationality
British
Occupation
Accountant

Average house price in the postcode UB4 8EW £2,229,000

FG FINANCE LIMITED

Correspondence address
44 Welbeck Street, London, United Kingdom, W1G 8DY
Role ACTIVE
director
Date of birth
August 1959
Appointed on
18 November 2016
Nationality
British
Occupation
Certified Accountant

Average house price in the postcode W1G 8DY £6,134,000

KAUFMANN MARCZYK CAPITAL PARTNERS LIMITED

Correspondence address
5th Floor 89 New Bond Street, London, England, W1S 1DA
Role ACTIVE
director
Date of birth
August 1959
Appointed on
2 November 2016
Nationality
British
Occupation
Accountant

Average house price in the postcode W1S 1DA £7,550,000

TANKER SHIPS INVESTMENTS LIMITED

Correspondence address
17 Grosvenor Street, Mayfair, London, England, W1K 4QG
Role ACTIVE
director
Date of birth
August 1959
Appointed on
15 July 2016
Nationality
British
Occupation
Certified Accountant

INIGO JONES TRADING LIMITED

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
August 1959
Appointed on
12 May 2016
Nationality
British
Occupation
Management Accountant

BAGS OF GLORY LTD

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
August 1959
Appointed on
15 February 2016
Nationality
British
Occupation
Accountant

ITALIAN WINES & BEVERAGES LIMITED

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
August 1959
Appointed on
26 January 2016
Nationality
British
Occupation
Chartered Accountant

FINET LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, England, W1W 6XH
Role ACTIVE
director
Date of birth
August 1959
Appointed on
13 November 2015
Nationality
British
Occupation
Co Director

Average house price in the postcode W1W 6XH £1,157,000

ECOSSE PARTNERS LLP

Correspondence address
64 New Cavendish Street, London, W1G 8TB
Role ACTIVE
llp-designated-member
Date of birth
August 1959
Appointed on
27 January 2014

EXPORT DOCUMENTATION SERVICES LTD

Correspondence address
64 New Cavendish Street, London, United Kingdom, W1G 8TB
Role ACTIVE
director
Date of birth
August 1959
Appointed on
21 November 2013
Resigned on
26 May 2022
Nationality
British
Occupation
Accountant

WORLD INVESTMENTS DEVELOPMENT LIMITED

Correspondence address
64 New Cavendish Street, London, United Kingdom, W1G 8TB
Role ACTIVE
director
Date of birth
August 1959
Appointed on
9 May 2013
Nationality
British
Occupation
Management Accountant

ITALICA VENTURE CAPITAL LTD

Correspondence address
145-157 St John Street, London, England, EC1V 4PW
Role ACTIVE
director
Date of birth
August 1959
Appointed on
17 February 2011
Nationality
British
Occupation
Accountant

BETA NOVIS LIMITED

Correspondence address
17 Grosvenor Street, Mayfair, London, England, W1K 4QG
Role ACTIVE
director
Date of birth
August 1959
Appointed on
11 February 2011
Nationality
British
Occupation
Accountant

INVESTMENT SERVICE (ENGLAND) LIMITED

Correspondence address
180 Piccadilly, London, England, W1J 9HF
Role ACTIVE
director
Date of birth
August 1959
Appointed on
15 December 2009
Nationality
British
Occupation
Management Accountant

KEMATIS PROJECTS LTD

Correspondence address
21 Howe Drive, Beaconsfield, Buckinghamshire, HP9 2BD
Role ACTIVE
director
Date of birth
August 1959
Appointed on
1 July 2008
Resigned on
31 January 2016
Nationality
British
Occupation
Management Accountant

Average house price in the postcode HP9 2BD £1,512,000

VIALLI PROMOTION LIMITED

Correspondence address
17 Grosvenor Street, Mayfair, London, England, W1K 4QG
Role ACTIVE
director
Date of birth
August 1959
Appointed on
1 July 2008
Resigned on
7 July 2023
Nationality
British
Occupation
Management Accountant

EMERY SERVICES LIMITED

Correspondence address
21 Howe Drive, Beaconsfield, Buckinghamshire, HP9 2BD
Role ACTIVE
director
Date of birth
August 1959
Appointed on
8 May 2003
Nationality
British
Occupation
Accountant

Average house price in the postcode HP9 2BD £1,512,000


CAFE NEW INVEST LIMITED

Correspondence address
64 New Cavendish Street, London, United Kingdom, W1G 8TB
Role RESIGNED
director
Date of birth
August 1959
Appointed on
19 November 2018
Resigned on
23 April 2019
Nationality
British
Occupation
Director

CAFE NEW LIMITED

Correspondence address
64 New Cavendish Street, London, United Kingdom, W1G 8TB
Role RESIGNED
director
Date of birth
August 1959
Appointed on
19 November 2018
Resigned on
23 April 2019
Nationality
British
Occupation
Director

CAFE BRERA LIMITED

Correspondence address
21 Howe Drive, Beaconsfield, England, HP9 2BD
Role RESIGNED
director
Date of birth
August 1959
Appointed on
1 November 2018
Resigned on
7 May 2019
Nationality
British
Occupation
Director

Average house price in the postcode HP9 2BD £1,512,000

JOY ELEVEN LIMITED

Correspondence address
17 Grosvenor Street, Mayfair, London, United Kingdom, W1K 4QG
Role RESIGNED
director
Date of birth
August 1959
Appointed on
16 August 2018
Resigned on
1 January 2019
Nationality
British
Occupation
Company Director

CAFE NEW LIMITED

Correspondence address
64 New Cavendish Street, London, United Kingdom, W1G 8TB
Role RESIGNED
director
Date of birth
August 1959
Appointed on
20 April 2017
Resigned on
24 April 2018
Nationality
British
Occupation
Company Director

UBESTO LIVING GENERAL TRADING LIMITED

Correspondence address
64 New Cavendish Street, London, England, W1G 8TB
Role RESIGNED
director
Date of birth
August 1959
Appointed on
18 April 2017
Resigned on
1 August 2018
Nationality
British
Occupation
Accountant

KAUFMANN & PARTNERS LTD

Correspondence address
5th Floor, 89 New Bond Street, London, W1S 1DA
Role RESIGNED
director
Date of birth
August 1959
Appointed on
2 November 2016
Resigned on
23 October 2017
Nationality
British
Occupation
Accountant

Average house price in the postcode W1S 1DA £7,550,000

PROJECT MANAGEMENT & DEVELOPMENT LTD

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role RESIGNED
director
Date of birth
August 1959
Appointed on
19 April 2016
Resigned on
7 July 2019
Nationality
British
Occupation
Accountant

GREEN DOOR ASSETS LTD

Correspondence address
21 Howe Drive, Beaconsfield, United Kingdom, HP9 2BD
Role
director
Date of birth
August 1959
Appointed on
1 February 2015
Nationality
British
Occupation
Accountant

Average house price in the postcode HP9 2BD £1,512,000

ZHAO YANG ENTERPRISES LIMITED

Correspondence address
21 Howe Drive, Beaconsfield, Buckinghamshire, HP9 2BD
Role
director
Date of birth
August 1959
Appointed on
30 June 2005
Nationality
British
Occupation
Management Accountant

Average house price in the postcode HP9 2BD £1,512,000

NORTHPOINT TRADING LIMITED

Correspondence address
21 Howe Drive, Beaconsfield, Buckinghamshire, HP9 2BD
Role RESIGNED
director
Date of birth
August 1959
Appointed on
1 January 2005
Resigned on
1 November 2005
Nationality
British
Occupation
Management Accountant

Average house price in the postcode HP9 2BD £1,512,000