Scott Cameron PARSONS

Total number of appointments 77, 62 active appointments

LYSARA LIMITED

Correspondence address
Level 2 Holbrooke Studios Holbrooke Place, Richmond Upon Thames, England, TW10 6UD
Role ACTIVE
director
Date of birth
June 1969
Appointed on
21 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode TW10 6UD £943,000

LYSARA MASTER PROPERTY HOLDINGS UK LTD

Correspondence address
Level 2 Holbrooke Studios Holbrooke Place, Richmond Upon Thames, England, TW10 6UD
Role ACTIVE
director
Date of birth
June 1969
Appointed on
21 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode TW10 6UD £943,000

LYSARA SUB UK LTD

Correspondence address
Level 2 Holbrooke Studios Holbrooke Place, Richmond Upon Thames, England, TW10 6UD
Role ACTIVE
director
Date of birth
June 1969
Appointed on
21 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode TW10 6UD £943,000

ILP UK SPV 2 LIMITED

Correspondence address
Level 2 Holbrooke Studios Holbrooke Place, Richmond Upon Thames, England, TW10 6UD
Role ACTIVE
director
Date of birth
June 1969
Appointed on
21 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode TW10 6UD £943,000

INFINIUM VENTURES LIMITED

Correspondence address
Level 2 Holbrooke Studios Holbrooke Place, Richmond Upon Thames, England, TW10 6UD
Role ACTIVE
director
Date of birth
June 1969
Appointed on
21 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode TW10 6UD £943,000

LPH UK 1 LTD

Correspondence address
Level 2 Holbrooke Studios Holbrooke Place, Richmond-Upon-Thames, England, TW10 6UD
Role ACTIVE
director
Date of birth
June 1969
Appointed on
21 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode TW10 6UD £943,000

GREENPOINT INFINIUM MASTER EUROPEAN PROPERTY HOLDCO LIMITED

Correspondence address
Level 2 Holbrooke Studios Holbrooke Place, Richmond Upon Thames, England, TW10 6UD
Role ACTIVE
director
Date of birth
June 1969
Appointed on
21 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode TW10 6UD £943,000

LYSARA SUB PROPERTY HOLDINGS EUROPE 2 LTD

Correspondence address
Level 2 Holbrooke Studios Holbrooke Place, Richmond Upon Thames, England, TW10 6UD
Role ACTIVE
director
Date of birth
June 1969
Appointed on
21 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode TW10 6UD £943,000

LYSARA MASTER PROPERTY HOLDINGS EUROPE LTD

Correspondence address
Level 2 Holbrooke Studios Holbrooke Place, Richmond Upon Thames, England, TW10 6UD
Role ACTIVE
director
Date of birth
June 1969
Appointed on
21 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode TW10 6UD £943,000

LYSARA SUB PROPERTY HOLDINGS EUROPE 1 LTD

Correspondence address
Level 2 Holbrooke Studios Holbrooke Place, Richmond Upon Thames, England, TW10 6UD
Role ACTIVE
director
Date of birth
June 1969
Appointed on
21 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode TW10 6UD £943,000

LYSARA SUB PROPERTY HOLDINGS UK LTD.

Correspondence address
Level 2 Holbrooke Studios Holbrooke Place, Richmond Upon Thames, England, TW10 6UD
Role ACTIVE
director
Date of birth
June 1969
Appointed on
21 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode TW10 6UD £943,000

WESTFIELD CROYDON HOLDINGS (NO.3) LIMITED

Correspondence address
4th Floor 1 Ariel Way, London, England, W12 7SL
Role ACTIVE
director
Date of birth
June 1969
Appointed on
18 February 2023
Resigned on
27 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode W12 7SL £6,730,000

WESTFIELD CROYDON HOLDINGS (NO.4) LIMITED

Correspondence address
4th Floor 1 Ariel Way, London, England, W12 7SL
Role ACTIVE
director
Date of birth
June 1969
Appointed on
18 February 2023
Resigned on
27 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode W12 7SL £6,730,000

FREEHOLD LGBT+ CIC

Correspondence address
1 Ariel Way, London, England, W12 7SL
Role ACTIVE
director
Date of birth
June 1969
Appointed on
26 April 2021
Nationality
British
Occupation
Chief Operating Officer

Average house price in the postcode W12 7SL £6,730,000

URW UK (NO.2) GENERAL PARTNER LIMITED

Correspondence address
4th Floor, 1 Ariel Way, London, England, W12 7SL
Role ACTIVE
director
Date of birth
June 1969
Appointed on
13 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode W12 7SL £6,730,000

URW UK (NO.1) GENERAL PARTNER LIMITED

Correspondence address
4th Floor, 1 Ariel Way, London, United Kingdom, W12 7SL
Role ACTIVE
director
Date of birth
June 1969
Appointed on
13 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode W12 7SL £6,730,000

STRATFORD CITY DEVELOPMENTS LIMITED

Correspondence address
4th Floor 1 Ariel Way, London, United Kingdom, W12 7SL
Role ACTIVE
director
Date of birth
June 1969
Appointed on
2 April 2020
Resigned on
27 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode W12 7SL £6,730,000

URW UK CHERRY PARK GP SHAREHOLDER LIMITED

Correspondence address
4th Floor 1 Ariel Way, London, United Kingdom, W12 7SL
Role ACTIVE
director
Date of birth
June 1969
Appointed on
2 April 2020
Resigned on
27 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode W12 7SL £6,730,000

DUELGUIDE PROPERTIES LIMITED

Correspondence address
4th Floor 1 Ariel Way, London, United Kingdom, W12 7SL
Role ACTIVE
director
Date of birth
June 1969
Appointed on
2 April 2020
Resigned on
27 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode W12 7SL £6,730,000

WESTFIELD UK OPERATIONS LIMITED

Correspondence address
5 Temple Square Temple Street, Liverpool, L2 5RH
Role ACTIVE
director
Date of birth
June 1969
Appointed on
2 April 2020
Nationality
British
Occupation
Director

Average house price in the postcode L2 5RH £1,565,000

WHITE CITY DEVELOPMENTS LIMITED

Correspondence address
4th Floor 1 Ariel Way, London, United Kingdom, W12 7SL
Role ACTIVE
director
Date of birth
June 1969
Appointed on
2 April 2020
Resigned on
27 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode W12 7SL £6,730,000

WHITE CITY ACQUISITIONS LIMITED

Correspondence address
4th Floor 1 Ariel Way, London, United Kingdom, W12 7SL
Role ACTIVE
director
Date of birth
June 1969
Appointed on
2 April 2020
Resigned on
27 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode W12 7SL £6,730,000

WHITE CITY INVESTMENTS (NO.1) NOMINEE A LIMITED

Correspondence address
4th Floor 1 Ariel Way, London, United Kingdom, W12 7SL
Role ACTIVE
director
Date of birth
June 1969
Appointed on
2 April 2020
Resigned on
27 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode W12 7SL £6,730,000

WESTFIELD UK & EUROPE FINANCE PLC

Correspondence address
4th Floor 1 Ariel Way, London, United Kingdom, W12 7SL
Role ACTIVE
director
Date of birth
June 1969
Appointed on
2 April 2020
Resigned on
27 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode W12 7SL £6,730,000

WHITE CITY INVESTMENTS (NO.1) NOMINEE B LIMITED

Correspondence address
4th Floor 1 Ariel Way, London, United Kingdom, W12 7SL
Role ACTIVE
director
Date of birth
June 1969
Appointed on
2 April 2020
Resigned on
27 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode W12 7SL £6,730,000

WESTFIELD MILAN GENERAL PARTNER LIMITED

Correspondence address
C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool, L2 5RH
Role ACTIVE
director
Date of birth
June 1969
Appointed on
2 April 2020
Resigned on
27 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode L2 5RH £1,565,000

WESTFIELD MILAN SHOPPING CENTRE GENERAL PARTNER LIMITED

Correspondence address
5 Temple Square Temple Street, Liverpool, L2 5RH
Role ACTIVE
director
Date of birth
June 1969
Appointed on
2 April 2020
Resigned on
27 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode L2 5RH £1,565,000

WESTFIELD CROYDON HOLDINGS (NO.1) LIMITED

Correspondence address
4th Floor 1 Ariel Way, London, United Kingdom, W12 7SL
Role ACTIVE
director
Date of birth
June 1969
Appointed on
2 April 2020
Resigned on
27 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode W12 7SL £6,730,000

WESTFIELD CROYDON HOLDINGS (NO.2) LIMITED

Correspondence address
4th Floor 1 Ariel Way, London, United Kingdom, W12 7SL
Role ACTIVE
director
Date of birth
June 1969
Appointed on
2 April 2020
Resigned on
27 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode W12 7SL £6,730,000

RETAIL UTILITIES SOLUTIONS LIMITED

Correspondence address
4th Floor 1 Ariel Way, London, United Kingdom, W12 7SL
Role ACTIVE
director
Date of birth
June 1969
Appointed on
2 April 2020
Resigned on
27 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode W12 7SL £6,730,000

STRATFORD CITY OFFICES (NO.4) GENERAL PARTNER LIMITED

Correspondence address
4th Floor 1 Ariel Way, London, United Kingdom, W12 7SL
Role ACTIVE
director
Date of birth
June 1969
Appointed on
2 April 2020
Resigned on
27 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode W12 7SL £6,730,000

WESTFIELD WHITE CITY LP LIMITED

Correspondence address
4th Floor 1 Ariel Way, London, United Kingdom, W12 7SL
Role ACTIVE
director
Date of birth
June 1969
Appointed on
2 April 2020
Resigned on
27 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode W12 7SL £6,730,000

DUELGUIDE HOLDINGS LIMITED

Correspondence address
4th Floor 1 Ariel Way, London, United Kingdom, W12 7SL
Role ACTIVE
director
Date of birth
June 1969
Appointed on
2 April 2020
Resigned on
27 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode W12 7SL £6,730,000

WESTFIELD EUROPE DEVELOPMENT LIMITED

Correspondence address
4th Floor 1 Ariel Way, London, United Kingdom, W12 7SL
Role ACTIVE
director
Date of birth
June 1969
Appointed on
2 April 2020
Resigned on
27 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode W12 7SL £6,730,000

STRATFORD CITY OFFICES (NO.1) GENERAL PARTNER LIMITED

Correspondence address
4th Floor 1 Ariel Way, London, United Kingdom, W12 7SL
Role ACTIVE
director
Date of birth
June 1969
Appointed on
2 April 2020
Resigned on
27 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode W12 7SL £6,730,000

WESTFIELD UK PROPERTY DEVELOPMENT LIMITED

Correspondence address
4th Floor 1 Ariel Way, London, United Kingdom, W12 7SL
Role ACTIVE
director
Date of birth
June 1969
Appointed on
2 April 2020
Resigned on
27 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode W12 7SL £6,730,000

WESTFIELD UK FINANCE LIMITED

Correspondence address
4th Floor 1 Ariel Way, London, United Kingdom, W12 7SL
Role ACTIVE
director
Date of birth
June 1969
Appointed on
2 April 2020
Resigned on
27 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode W12 7SL £6,730,000

WHITE CITY (SHEPHERDS BUSH) GENERAL PARTNER LIMITED

Correspondence address
4th Floor 1 Ariel Way, London, United Kingdom, W12 7SL
Role ACTIVE
director
Date of birth
June 1969
Appointed on
2 April 2020
Resigned on
27 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode W12 7SL £6,730,000

WHITE CITY INVESTMENTS (NO.1) GENERAL PARTNER LIMITED

Correspondence address
4th Floor 1 Ariel Way, London, United Kingdom, W12 7SL
Role ACTIVE
director
Date of birth
June 1969
Appointed on
2 April 2020
Resigned on
27 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode W12 7SL £6,730,000

WESTFIELD UK ACQUISITIONS FINANCE LIMITED

Correspondence address
4th Floor 1 Ariel Way, London, United Kingdom, W12 7SL
Role ACTIVE
director
Date of birth
June 1969
Appointed on
2 April 2020
Resigned on
27 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode W12 7SL £6,730,000

WESTFIELD EUROPE INVESTMENTS LIMITED

Correspondence address
4th Floor 1 Ariel Way, London, United Kingdom, W12 7SL
Role ACTIVE
director
Date of birth
June 1969
Appointed on
2 April 2020
Resigned on
27 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode W12 7SL £6,730,000

CROYDON PROPERTY INVESTMENTS LIMITED

Correspondence address
4th Floor 1 Ariel Way, London, United Kingdom, W12 7SL
Role ACTIVE
director
Date of birth
June 1969
Appointed on
31 March 2020
Nationality
British
Occupation
Director

Average house price in the postcode W12 7SL £6,730,000

CROYDON (GP2) LIMITED

Correspondence address
4th Floor 1 Ariel Way, London, United Kingdom, W12 7SL
Role ACTIVE
director
Date of birth
June 1969
Appointed on
31 March 2020
Resigned on
27 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode W12 7SL £6,730,000

CROYDON (GP1) LIMITED

Correspondence address
4th Floor 1 Ariel Way, London, United Kingdom, W12 7SL
Role ACTIVE
director
Date of birth
June 1969
Appointed on
31 March 2020
Resigned on
27 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode W12 7SL £6,730,000

CROYDON CAR PARK LIMITED

Correspondence address
4th Floor 1 Ariel Way, London, United Kingdom, W12 7SL
Role ACTIVE
director
Date of birth
June 1969
Appointed on
31 March 2020
Resigned on
27 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode W12 7SL £6,730,000

WHITE CITY CCH LIMITED

Correspondence address
4th Floor 1 Ariel Way, London, United Kingdom, W12 7SL
Role ACTIVE
director
Date of birth
June 1969
Appointed on
31 March 2020
Resigned on
27 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode W12 7SL £6,730,000

STRATFORD RETAIL SHOPPING CENTRE INVESTMENTS (NO.1) GENERAL PARTNER LIMITED

Correspondence address
4th Floor 1 Ariel Way, London, United Kingdom, W12 7SL
Role ACTIVE
director
Date of birth
June 1969
Appointed on
16 December 2019
Resigned on
27 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode W12 7SL £6,730,000

STRATFORD CITY SHOPPING CENTRE (NO.2) GENERAL PARTNER LIMITED

Correspondence address
4th Floor 1 Ariel Way, London, United Kingdom, W12 7SL
Role ACTIVE
director
Date of birth
June 1969
Appointed on
16 December 2019
Resigned on
27 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode W12 7SL £6,730,000

CROYDON MANAGEMENT SERVICES LIMITED

Correspondence address
4th Floor 1 Ariel Way, London, United Kingdom, W12 7SL
Role ACTIVE
director
Date of birth
June 1969
Appointed on
16 December 2019
Resigned on
27 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode W12 7SL £6,730,000

STRATFORD CCH LIMITED

Correspondence address
4th Floor 1 Ariel Way, London, United Kingdom, W12 7SL
Role ACTIVE
director
Date of birth
June 1969
Appointed on
16 December 2019
Resigned on
27 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode W12 7SL £6,730,000

STRATFORD CITY SHOPPING CENTRE (NO.1) NOMINEE A LIMITED

Correspondence address
4th Floor 1 Ariel Way, London, United Kingdom, W12 7SL
Role ACTIVE
director
Date of birth
June 1969
Appointed on
16 December 2019
Resigned on
27 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode W12 7SL £6,730,000

STRATFORD CITY SHOPPING CENTRE (NO.1) GENERAL PARTNER LIMITED

Correspondence address
4th Floor 1 Ariel Way, London, United Kingdom, W12 7SL
Role ACTIVE
director
Date of birth
June 1969
Appointed on
16 December 2019
Resigned on
27 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode W12 7SL £6,730,000

STRATFORD CITY CAR PARK LIMITED

Correspondence address
4th Floor 1 Ariel Way, London, United Kingdom, W12 7SL
Role ACTIVE
director
Date of birth
June 1969
Appointed on
16 December 2019
Resigned on
27 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode W12 7SL £6,730,000

STRATFORD CITY SHOPPING CENTRE (NO.1) NOMINEE B LIMITED

Correspondence address
4th Floor 1 Ariel Way, London, United Kingdom, W12 7SL
Role ACTIVE
director
Date of birth
June 1969
Appointed on
16 December 2019
Resigned on
27 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode W12 7SL £6,730,000

STRATFORD CITY SHOPPING CENTRE (NO.2) NOMINEE B LIMITED

Correspondence address
4th Floor 1 Ariel Way, London, United Kingdom, W12 7SL
Role ACTIVE
director
Date of birth
June 1969
Appointed on
16 December 2019
Resigned on
27 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode W12 7SL £6,730,000

STRATFORD CITY JV BUSINESS MANAGER LIMITED

Correspondence address
4th Floor 1 Ariel Way, London, United Kingdom, W12 7SL
Role ACTIVE
director
Date of birth
June 1969
Appointed on
16 December 2019
Resigned on
27 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode W12 7SL £6,730,000

STRATFORD RETAIL SHOPPING CENTRE INVESTMENTS (NO.2) GENERAL PARTNER LIMITED

Correspondence address
4th Floor 1 Ariel Way, London, United Kingdom, W12 7SL
Role ACTIVE
director
Date of birth
June 1969
Appointed on
16 December 2019
Resigned on
27 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode W12 7SL £6,730,000

STRATFORD CITY SHOPPING CENTRE (NO.2) NOMINEE A LIMITED

Correspondence address
4th Floor 1 Ariel Way, London, United Kingdom, W12 7SL
Role ACTIVE
director
Date of birth
June 1969
Appointed on
16 December 2019
Resigned on
27 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode W12 7SL £6,730,000

STRATFORD UTILITIES LIMITED

Correspondence address
4th Floor 1 Ariel Way, London, United Kingdom, W12 7SL
Role ACTIVE
director
Date of birth
June 1969
Appointed on
16 December 2019
Resigned on
27 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode W12 7SL £6,730,000

WESTFIELD EUROPE LIMITED

Correspondence address
4th Floor 1 Ariel Way, London, United Kingdom, W12 7SL
Role ACTIVE
director
Date of birth
June 1969
Appointed on
10 December 2019
Resigned on
27 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode W12 7SL £6,730,000

WESTFIELD ITALY OPERATIONS LIMITED

Correspondence address
4th Floor 1 Ariel Way, London, United Kingdom, W12 7SL
Role ACTIVE
director
Date of birth
June 1969
Appointed on
22 November 2019
Resigned on
28 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode W12 7SL £6,730,000

LANDAID CHARITABLE TRUST LIMITED

Correspondence address
55 Baker Street, London, England, W1U 8AN
Role ACTIVE
director
Date of birth
June 1969
Appointed on
8 November 2016
Nationality
Canadian
Occupation
Managing Director

LAND SECURITIES GROUP PLC

Correspondence address
100 Victoria Street, London, United Kingdom, SW1E 5JL
Role RESIGNED
director
Date of birth
June 1969
Appointed on
1 January 2018
Resigned on
26 February 2019
Nationality
British
Occupation
Property Director

OXFORD CASTLE APARTMENTS LIMITED

Correspondence address
100 Victoria Street, London, United Kingdom, SW1E 5JL
Role RESIGNED
director
Date of birth
June 1969
Appointed on
29 January 2016
Resigned on
29 March 2019
Nationality
British
Occupation
Director

HARVEST GP LIMITED

Correspondence address
100 Victoria Street, London, United Kingdom, SW1E 5JL
Role RESIGNED
director
Date of birth
June 1969
Appointed on
20 March 2014
Resigned on
29 March 2019
Nationality
British
Occupation
Property Director

LEISURE PARKS I LIMITED

Correspondence address
100 Victoria Street, London, United Kingdom, SW1E 5JL
Role RESIGNED
director
Date of birth
June 1969
Appointed on
14 March 2014
Resigned on
29 March 2019
Nationality
British
Occupation
Property Director

LEISURE PARKS II LIMITED

Correspondence address
100 Victoria Street, London, United Kingdom, SW1E 5JL
Role RESIGNED
director
Date of birth
June 1969
Appointed on
14 March 2014
Resigned on
29 March 2019
Nationality
British
Occupation
Property Director

THE X-LEISURE (GENERAL PARTNER) LIMITED

Correspondence address
100 Victoria Street, London, United Kingdom, SW1E 5JL
Role RESIGNED
director
Date of birth
June 1969
Appointed on
14 March 2014
Resigned on
29 March 2019
Nationality
British
Occupation
Property Director

ST. DAVID'S (NO. 1) LIMITED

Correspondence address
100 Victoria Street, London, United Kingdom, SW1E 5JL
Role RESIGNED
director
Date of birth
June 1969
Appointed on
17 February 2014
Resigned on
29 March 2019
Nationality
British
Occupation
Property Director

ST. DAVID'S (NO. 2) LIMITED

Correspondence address
100 Victoria Street, London, United Kingdom, SW1E 5JL
Role RESIGNED
director
Date of birth
June 1969
Appointed on
17 February 2014
Resigned on
29 March 2019
Nationality
British
Occupation
Property Director

ST.DAVID'S (GENERAL PARTNER) LIMITED

Correspondence address
100 Victoria Street, London, United Kingdom, SW1E 5JL
Role RESIGNED
director
Date of birth
June 1969
Appointed on
17 February 2014
Resigned on
29 March 2019
Nationality
British
Occupation
Property Director

ST. DAVID'S (CARDIFF RESIDENTIAL) LIMITED

Correspondence address
100 Victoria Street, London, United Kingdom, SW1E 5JL
Role RESIGNED
director
Date of birth
June 1969
Appointed on
17 February 2014
Resigned on
29 March 2019
Nationality
British
Occupation
Property Director

WESTGATE OXFORD ALLIANCE GP LIMITED

Correspondence address
100 Victoria Street, London, United Kingdom, SW1E 5JL
Role RESIGNED
director
Date of birth
June 1969
Appointed on
31 January 2014
Resigned on
29 March 2019
Nationality
British
Occupation
Property Director

WESTGATE OXFORD ALLIANCE NOMINEE NO.1 LIMITED

Correspondence address
100 Victoria Street, London, United Kingdom, SW1E 5JL
Role RESIGNED
director
Date of birth
June 1969
Appointed on
31 January 2014
Resigned on
29 March 2019
Nationality
British
Occupation
Property Director

WESTGATE OXFORD ALLIANCE NOMINEE NO.2 LIMITED

Correspondence address
100 Victoria Street, London, United Kingdom, SW1E 5JL
Role RESIGNED
director
Date of birth
June 1969
Appointed on
31 January 2014
Resigned on
29 March 2019
Nationality
British
Occupation
Property Director

METRO SHOPPING FUND MANAGEMENT LIMITED

Correspondence address
100 Victoria Street, London, United Kingdom, SW1E 5JL
Role RESIGNED
director
Date of birth
June 1969
Appointed on
10 January 2014
Resigned on
29 March 2019
Nationality
British
Occupation
Property Director

LAND SECURITIES PROPERTY HOLDINGS LIMITED

Correspondence address
100 Victoria Street, London, United Kingdom, SW1E 5JL
Role RESIGNED
director
Date of birth
June 1969
Appointed on
15 November 2013
Resigned on
29 March 2019
Nationality
British
Occupation
Property Director