Sean POWELL

Total number of appointments 54, 50 active appointments

46 SURREY RD RTM COMPANY LIMITED

Correspondence address
Flat 5, 7 Cleveland Gardens Coots And Co, Cumberland Basin, London, United Kingdom, W2 6HA
Role ACTIVE
director
Date of birth
June 1968
Appointed on
15 June 2025
Nationality
British
Occupation
Property Developer

Average house price in the postcode W2 6HA £1,493,000

HAREHILLS LAND LTD

Correspondence address
C/O Coots & Co Cumberland Basin, Prince Albert Road, London, United Kingdom, NW1 7SS
Role ACTIVE
director
Date of birth
June 1968
Appointed on
4 June 2025
Nationality
British
Occupation
Property Investor

BROKEN BANKS MANAGEMENT LIMITED

Correspondence address
Cumberland Basin Prince Albert Road, London, England, NW1 7SS
Role ACTIVE
director
Date of birth
June 1968
Appointed on
17 April 2024
Nationality
British
Occupation
Property Developer

46 SURREY RD RTM COMPANY LIMITED

Correspondence address
C/O Coots & Co Cumberland Basin, Prince Albert Road, London, NW1 7SS
Role ACTIVE
director
Date of birth
June 1968
Appointed on
17 February 2024
Resigned on
5 June 2025
Nationality
British
Occupation
Property Investor

7 NORTH AVENUE RTM COMPANY LIMITED

Correspondence address
Cumberland Basin Prince Albert Road, London, United Kingdom, NW1 7SS
Role ACTIVE
director
Date of birth
June 1968
Appointed on
18 January 2024
Nationality
British
Occupation
Property Develepor

ENFIELD ISLAND VILLAGE PHASE 1 MANAGEMENT & TENANTS ASSOCIATION LIMITED

Correspondence address
64 High Street, Waltham Cross, England, EN8 7BU
Role ACTIVE
director
Date of birth
June 1968
Appointed on
5 October 2023
Nationality
British
Occupation
Property Investor

Average house price in the postcode EN8 7BU £282,000

POWELL AND CO ASSOCIATES LTD

Correspondence address
Cumberland Basin Prince Albert Road, London, England, NW1 7SS
Role ACTIVE
director
Date of birth
June 1968
Appointed on
9 September 2022
Nationality
British
Occupation
Property Investor

POWELL AND CO (BLACKPOOL) LTD

Correspondence address
Cumberland Basin Prince Albert Road, London, England, NW1 7SS
Role ACTIVE
director
Date of birth
June 1968
Appointed on
21 March 2022
Nationality
British
Occupation
Property Investor

POWELL AND CARVALHO INTERNATIONAL LTD

Correspondence address
Cumberland Basin Prince Albert Road, London, England, NW1 7SS
Role ACTIVE
director
Date of birth
June 1968
Appointed on
21 October 2021
Nationality
British
Occupation
Property Investor

1 CLARENDON GARDENS (RAMSGATE) LIMITED

Correspondence address
8 Military Road, Ramsgate, United Kingdom, CT11 9LG
Role ACTIVE
director
Date of birth
June 1968
Appointed on
30 July 2021
Resigned on
25 June 2022
Nationality
British
Occupation
Property Investor

HAROLD ROAD LTD

Correspondence address
Cumberland Basin Prince Albert Road, London, England, NW1 7SS
Role ACTIVE
director
Date of birth
June 1968
Appointed on
2 June 2021
Nationality
British
Occupation
Property Investor

11 RANCORN RD FREEHOLD LTD

Correspondence address
79039 Coots And Co C/O Cumberland Basin, Prince Albert Road, London, England, NW1 7SS
Role ACTIVE
director
Date of birth
June 1968
Appointed on
6 May 2021
Nationality
British
Occupation
Property Investor

22 METEOR ROAD FREEHOLD LTD

Correspondence address
Cumberland Basin Prince Albert Road, London, England, NW1 7SS
Role ACTIVE
director
Date of birth
June 1968
Appointed on
10 December 2020
Nationality
British
Occupation
Property Investor

11 RANCORN ROAD RTM COMPANY LIMITED

Correspondence address
Coots And Co Prince Albert Road, London, England, NW1 7SS
Role ACTIVE
director
Date of birth
June 1968
Appointed on
4 December 2020
Nationality
British
Occupation
Property Investor

105 COURTHILL ROAD FREEHOLD LIMITED

Correspondence address
Cumberland Basin Prince Albert Road, London, England, NW1 7SS
Role ACTIVE
director
Date of birth
June 1968
Appointed on
26 November 2020
Nationality
British
Occupation
Property Investor

LONDON SAILORS LTD

Correspondence address
Cumberland Basin Prince Albert Road, London, England, NW1 7SS
Role ACTIVE
director
Date of birth
June 1968
Appointed on
2 September 2020
Nationality
British
Occupation
Property Investor

JD PROPERTY (BLACKPOOL) LIMITED

Correspondence address
Sean Powell Ivebury Court 325 Latimer Road, 325 Latimer Road, London, United Kingdom, W10 6RA
Role ACTIVE
director
Date of birth
June 1968
Appointed on
28 July 2020
Nationality
British
Occupation
Property Developer

Average house price in the postcode W10 6RA £1,333,000

8 ETHELBERT ROAD RTM COMPANY LIMITED

Correspondence address
Cumberland Basin Prince Albert Road, London, England, NW1 7SS
Role ACTIVE
director
Date of birth
June 1968
Appointed on
9 October 2019
Resigned on
9 October 2023
Nationality
British
Occupation
Property Investor

4 QUARRY TERRACE LIMITED

Correspondence address
Cumberland Basin Prince Albert Road, London, England, NW1 7SS
Role ACTIVE
director
Date of birth
June 1968
Appointed on
1 June 2018
Nationality
British
Occupation
Property Developer

STUDIO LETTO LTD

Correspondence address
Cumberland Basin Prince Albert Road, London, England, NW1 7SS
Role ACTIVE
director
Date of birth
June 1968
Appointed on
24 July 2017
Nationality
British
Occupation
Property Developer

POWELL & CO ASSETS LIMITED

Correspondence address
C/O Coots And Co Cumberland Basin, Prince Albert Road, London, England, NW1 7SS
Role ACTIVE
director
Date of birth
June 1968
Appointed on
23 June 2017
Nationality
British
Occupation
Property Investor

POWELL & CO FREEHOLDS LIMITED

Correspondence address
Cumberland Basin Prince Albert Road, London, England, NW1 7SS
Role ACTIVE
director
Date of birth
June 1968
Appointed on
11 May 2017
Nationality
British
Occupation
Property Investor

NORTH AVENUE LIMITED

Correspondence address
Cumberland Basin Prince Albert Road, London, England, NW1 7SS
Role ACTIVE
director
Date of birth
June 1968
Appointed on
6 March 2017
Nationality
British
Occupation
Property Investor

24 CHARLES ROAD LIMITED

Correspondence address
Cumberland Basin Prince Albert Road, London, England, NW1 7SS
Role ACTIVE
director
Date of birth
June 1968
Appointed on
28 September 2016
Nationality
British
Occupation
Property Investor

DENNISON HOUSE LIMITED

Correspondence address
Cumberland Basin Prince Albert Road, London, England, NW1 7SS
Role ACTIVE
director
Date of birth
June 1968
Appointed on
16 August 2016
Nationality
British
Occupation
Property Investor

19 GRANGE ROAD LIMITED

Correspondence address
153 Praed Street, London, United Kingdom, W2 1RL
Role ACTIVE
director
Date of birth
June 1968
Appointed on
30 June 2016
Nationality
British
Occupation
Property Investor

Average house price in the postcode W2 1RL £1,366,000

23 BELGRAVE ROAD (MARGATE) LIMITED

Correspondence address
153 Praed Street, London, United Kingdom, W2 1RL
Role ACTIVE
director
Date of birth
June 1968
Appointed on
15 April 2016
Resigned on
17 May 2022
Nationality
British
Occupation
Property Investor

Average house price in the postcode W2 1RL £1,366,000

POWELL AND CO PROPERTY (LONDON) LTD

Correspondence address
Cumberland Basin Prince Albert Road, London, England, NW1 7SS
Role ACTIVE
director
Date of birth
June 1968
Appointed on
28 January 2016
Nationality
British
Occupation
Property Investor

128 GROSVENOR PLACE LIMITED

Correspondence address
Cumberland Basin Prince Albert Road, London, England, NW1 7SS
Role ACTIVE
director
Date of birth
June 1968
Appointed on
27 January 2016
Nationality
British
Occupation
Property Investor

MOUNT COURT FREEHOLD LIMITED

Correspondence address
79039 Cumberland Basin Prince Albert Road, London, England, NW1 7SS
Role ACTIVE
director
Date of birth
June 1968
Appointed on
30 November 2015
Nationality
British
Occupation
Property Investor

23 AGATE ROAD LIMITED

Correspondence address
Cumberland Basin Prince Albert Road, London, England, NW1 7SS
Role ACTIVE
director
Date of birth
June 1968
Appointed on
17 September 2015
Nationality
British
Occupation
Property Investor

POWELL & CO INVESTMENTS LTD

Correspondence address
Coots And Co Cumberland Basin, Prince Albert Road, London, United Kingdom, NW1 7SS
Role ACTIVE
director
Date of birth
June 1968
Appointed on
10 June 2015
Nationality
British
Occupation
Property Investor

CURZON ROAD MANAGEMENT COMPANY LIMITED

Correspondence address
Cumberland Basin Prince Albert Road, London, England, NW1 7SS
Role ACTIVE
director
Date of birth
June 1968
Appointed on
1 June 2015
Nationality
British
Occupation
Property Developer

31 CAMDEN SQUARE LIMITED

Correspondence address
153 Praed Street, London, United Kingdom, W2 1RL
Role ACTIVE
director
Date of birth
June 1968
Appointed on
24 December 2014
Nationality
British
Occupation
Property Investor

Average house price in the postcode W2 1RL £1,366,000

POWELL & CO MANAGEMENT LIMITED

Correspondence address
Cumberland Basin Prince Albert Road, London, England, NW1 7SS
Role ACTIVE
director
Date of birth
June 1968
Appointed on
16 December 2014
Nationality
British
Occupation
Property Investor

MAJESTIC COURT LTD

Correspondence address
79039 Coots And Co C/O Cumberland Basin, Prince Albert Road, London, England, NW1 7SS
Role ACTIVE
director
Date of birth
June 1968
Appointed on
10 November 2014
Nationality
British
Occupation
Property Investor

31 CAMDEN SQUARE RTM COMPANY LIMITED

Correspondence address
Cumberland Basin Prince Albert Road, London, England, NW1 7SS
Role ACTIVE
director
Date of birth
June 1968
Appointed on
1 November 2013
Nationality
British
Occupation
Director

GIL CARVALHO ART LTD

Correspondence address
Cumberland Basin Prince Albert Road, London, England, NW1 7SS
Role ACTIVE
director
Date of birth
June 1968
Appointed on
31 October 2013
Nationality
British
Occupation
Property Investor

7 CARNARVON ROAD RTM COMPANY LIMITED

Correspondence address
Coots And Co Cumberland Basin, Prince Albert Road, London, United Kingdom, NW1 7SS
Role ACTIVE
director
Date of birth
June 1968
Appointed on
9 September 2013
Nationality
British
Occupation
Director

128 GROSVENOR PLACE RTM COMPANY LIMITED

Correspondence address
Cumberland Basin Prince Albert Road, London, England, NW1 7SS
Role ACTIVE
director
Date of birth
June 1968
Appointed on
29 July 2013
Nationality
British
Occupation
Property Developer

MAJESTIC COURT MANAGEMENT COMPANY LIMITED

Correspondence address
Coots And Co Cumberland Basin, Prince Albert Road, London, United Kingdom, NW1 7SS
Role ACTIVE
director
Date of birth
June 1968
Appointed on
15 July 2013
Nationality
British
Occupation
Property Investor

MAJESTIC COURT MANAGEMENT COMPANY LIMITED

Correspondence address
153 Praed Street, London, England, W2 1RL
Role ACTIVE
director
Date of birth
June 1968
Appointed on
15 July 2013
Resigned on
15 January 2015
Nationality
British
Occupation
Property Developer

Average house price in the postcode W2 1RL £1,366,000

23 BELGRAVE ROAD RTM COMPANY LIMITED

Correspondence address
Cumberland Basin Prince Albert Road, London, England, NW1 7SS
Role ACTIVE
director
Date of birth
June 1968
Appointed on
26 April 2013
Nationality
British
Occupation
Property Investor

105 COURTHILL RD RTM LTD

Correspondence address
Flat 5 7 Cleveland Gardens, Bayswater, London, United Kingdom, W2 6HA
Role ACTIVE
director
Date of birth
June 1968
Appointed on
24 August 2012
Nationality
British
Occupation
Property Investor

Average house price in the postcode W2 6HA £1,493,000

POWELLANDCO RTM COMPANY LIMITED

Correspondence address
Cumberland Basin Prince Albert Road, London, England, NW1 7SS
Role ACTIVE
director
Date of birth
June 1968
Appointed on
5 July 2012
Nationality
British
Occupation
Property Developer

POWELL & CO PROPERTY (BRIGHTON) LIMITED

Correspondence address
Cumberland Basin Prince Albert Road, London, England, NW1 7SS
Role ACTIVE
director
Date of birth
June 1968
Appointed on
22 March 2012
Nationality
British
Occupation
Property Developer

CHANDOS SQUARE LTD

Correspondence address
7 Cleveland Gardens, Bayswater, London, United Kingdom, W2 6HA
Role ACTIVE
director
Date of birth
June 1968
Appointed on
20 February 2012
Nationality
British
Occupation
Property Investor

Average house price in the postcode W2 6HA £1,493,000

5 ADDINGTON ROAD MANAGEMENT LTD

Correspondence address
7 Cleveland Gardens, Bayswater, London, W2 6HA
Role ACTIVE
director
Date of birth
June 1968
Appointed on
10 July 2009
Nationality
British
Occupation
Property Investor

Average house price in the postcode W2 6HA £1,493,000

POWELL & CO PROPERTY LIMITED

Correspondence address
7 Cleveland Gardens, Bayswater, London, W2 6HA
Role ACTIVE
director
Date of birth
June 1968
Appointed on
31 May 2006
Nationality
British
Occupation
Property Developer

Average house price in the postcode W2 6HA £1,493,000

71 HAREHILLS AVENUE LEEDS LIMITED

Correspondence address
7 Cleveland Gardens, Bayswater, London, W2 6HA
Role ACTIVE
director
Date of birth
June 1968
Appointed on
11 October 2002
Nationality
British
Occupation
Property Invester

Average house price in the postcode W2 6HA £1,493,000


2 ALBION ROAD RTM COMPANY LIMITED

Correspondence address
153 Praed Street, London, United Kingdom, W2 1RL
Role
director
Date of birth
June 1968
Appointed on
30 October 2013
Nationality
British
Occupation
Director

Average house price in the postcode W2 1RL £1,366,000

20 CONNAUGHT ROAD (HOVE) LTD

Correspondence address
7 Cleveland Gardens, Bayswater, London, W2 6HA
Role RESIGNED
director
Date of birth
June 1968
Appointed on
27 August 2009
Resigned on
27 August 2012
Nationality
British
Occupation
Property Investor

Average house price in the postcode W2 6HA £1,493,000

SIXTEEN NEWLANDS ROAD (CPS) LIMITED

Correspondence address
7 Cleveland Gardens, Bayswater, London, W2 6HA
Role
director
Date of birth
June 1968
Appointed on
9 December 2008
Nationality
British
Occupation
Property Manager

Average house price in the postcode W2 6HA £1,493,000

BROOKSIDE (MIDDLETON) LIMITED

Correspondence address
Thomson Associates Rossetti Place 6 Lower Byrom Street, Manchester, M3 4AP
Role RESIGNED
director
Date of birth
June 1968
Appointed on
21 November 2001
Resigned on
7 March 2018
Nationality
British
Occupation
Property Investment

Average house price in the postcode M3 4AP £16,884,000