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