Sean GASKELL

Total number of appointments 20, 20 active appointments

RE CREDIT AND ADVISORY LIMITED

Correspondence address
7th Floor 105 Strand, London, United Kingdom, WC2R 0AA
Role ACTIVE
director
Date of birth
January 1975
Appointed on
24 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode WC2R 0AA £1,960,000

XHUMA LIMITED

Correspondence address
19 Northcote Crescent, West Horsley, Leatherhead, England, KT24 6LX
Role ACTIVE
director
Date of birth
January 1975
Appointed on
14 September 2022
Nationality
British
Occupation
Software Developer

Average house price in the postcode KT24 6LX £928,000

POWERED BY MIRABILIS LIMITED

Correspondence address
7th Floor 105 Strand, London, United Kingdom, WC2R 0AA
Role ACTIVE
director
Date of birth
January 1975
Appointed on
13 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode WC2R 0AA £1,960,000

BANNER STREET HOLDINGS (UK) LTD

Correspondence address
7th Floor 105 Strand, London, United Kingdom, WC2R 0AA
Role ACTIVE
director
Date of birth
January 1975
Appointed on
15 August 2022
Nationality
British
Occupation
Director

Average house price in the postcode WC2R 0AA £1,960,000

KHULU SOLUTIONS LIMITED

Correspondence address
19 Northcote Crescent, West Horsley, Leatherhead, England, KT24 6LX
Role ACTIVE
director
Date of birth
January 1975
Appointed on
29 April 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode KT24 6LX £928,000

MIRABILIS GROUP LIMITED

Correspondence address
46 Bayham Place, London, England, NW1 0EX
Role ACTIVE
director
Date of birth
January 1975
Appointed on
25 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode NW1 0EX £1,158,000

CRIMSONLAND (UK) LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, County (Optional), United Kingdom, W1W 5PF
Role ACTIVE
director
Date of birth
January 1975
Appointed on
23 March 2022
Nationality
British
Occupation
Director

RE CAPITAL HOLDINGS LTD

Correspondence address
7th Floor 105 Strand, London, England, WC2R 0AA
Role ACTIVE
director
Date of birth
January 1975
Appointed on
27 May 2021
Nationality
British
Occupation
Director

Average house price in the postcode WC2R 0AA £1,960,000

STACKTRACE TECHNOLOGY LIMITED

Correspondence address
21 Lebanon Drive, Surrey, Cobham, United Kingdom, KT11 2PR
Role ACTIVE
director
Date of birth
January 1975
Appointed on
29 January 2021
Nationality
British
Occupation
Property Development

Average house price in the postcode KT11 2PR £1,602,000

FINDANGO (UK) LIMITED

Correspondence address
Knoll House Knoll Road, Camberley, Surrey, United Kingdom, GU15 3SY
Role ACTIVE
director
Date of birth
January 1975
Appointed on
29 January 2021
Resigned on
30 June 2023
Nationality
British
Occupation
Property Development

Average house price in the postcode GU15 3SY £8,621,000

QUADRUPLY (UK) LIMITED

Correspondence address
21 Lebanon Drive, Surrey, Cobham, United Kingdom, KT11 2PR
Role ACTIVE
director
Date of birth
January 1975
Appointed on
29 January 2021
Nationality
British
Occupation
Property Development

Average house price in the postcode KT11 2PR £1,602,000

RE CAPITAL (UK) LTD

Correspondence address
7th Floor 105 Strand, London, England, WC2R 0AA
Role ACTIVE
director
Date of birth
January 1975
Appointed on
22 January 2021
Nationality
British
Occupation
Director

Average house price in the postcode WC2R 0AA £1,960,000

EMPRESS HOLDINGS (MAYFAIR) LTD

Correspondence address
7th Floor 105 Strand, London, England, WC2R 0AA
Role ACTIVE
director
Date of birth
January 1975
Appointed on
16 November 2020
Nationality
British
Occupation
Director

Average house price in the postcode WC2R 0AA £1,960,000

QES SOUTHWARK HOLDINGS (UK) LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, County (Optional), United Kingdom, W1W 5PF
Role ACTIVE
director
Date of birth
January 1975
Appointed on
30 October 2020
Nationality
British
Occupation
Director

CAMDEN LIFESTYLE (UK) LTD

Correspondence address
7th Floor 105 Strand, London, England, WC2R 0AA
Role ACTIVE
director
Date of birth
January 1975
Appointed on
28 October 2020
Nationality
British
Occupation
Director

Average house price in the postcode WC2R 0AA £1,960,000

VICTORIA SPACES (UK) LTD

Correspondence address
17 Portland Place, London, W1B 1PU
Role ACTIVE
director
Date of birth
January 1975
Appointed on
28 October 2020
Resigned on
17 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode W1B 1PU £16,602,000

ST JAMES SPACES (UK) LTD

Correspondence address
5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB
Role ACTIVE
director
Date of birth
January 1975
Appointed on
28 October 2020
Nationality
British
Occupation
Director

FLOWER ISLAND (UK) LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, County (Optional), United Kingdom, W1W 5PF
Role ACTIVE
director
Date of birth
January 1975
Appointed on
28 October 2020
Nationality
British
Occupation
Director

CLERKENWELL LIFESTYLE (UK) LTD

Correspondence address
7th Floor 105 Strand, London, United Kingdom, WC2R 0AA
Role ACTIVE
director
Date of birth
January 1975
Appointed on
28 October 2020
Nationality
British
Occupation
Director

Average house price in the postcode WC2R 0AA £1,960,000

PROFICA HOLDINGS LIMITED

Correspondence address
Bank House 81 St Judes Road, Englefield Green, United Kingdom, TW20 0DF
Role ACTIVE
director
Date of birth
January 1975
Appointed on
16 July 2020
Nationality
British
Occupation
Businessman / Finance

Average house price in the postcode TW20 0DF £504,000