Simcha Asher GREEN

Total number of appointments 102, 87 active appointments

UPPER YEWTREE LIMITED

Correspondence address
Occ 105 Eade Road, Building A, 2nd Floor, Unit 11d, London, United Kingdom, N4 1TJ
Role ACTIVE
director
Date of birth
August 1965
Appointed on
2 September 2024
Nationality
English
Occupation
Business Person

Average house price in the postcode N4 1TJ £640,000

ERITH ENTERPRISE LTD

Correspondence address
149 Northwold Road, London, United Kingdom, E5 8RL
Role ACTIVE
director
Date of birth
August 1965
Appointed on
6 June 2023
Nationality
English
Occupation
Director

Average house price in the postcode E5 8RL £482,000

W CAPITAL VENTURES LIMITED

Correspondence address
3rd Floor, Great Titchfield House 14-18 Great Titchfield Street, London, United Kingdom, W1W 8BD
Role ACTIVE
director
Date of birth
August 1965
Appointed on
23 December 2022
Nationality
English
Occupation
Director

SPARKS PORTFOLIO LIMITED

Correspondence address
149 Northwold Road, London, United Kingdom, E5 8RL
Role ACTIVE
director
Date of birth
August 1965
Appointed on
11 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode E5 8RL £482,000

QUARTET 2 LIMITED

Correspondence address
105 Eade Road, Occ Building A, 2nd Floor, Unit 11d, London, England, N4 1TJ
Role ACTIVE
director
Date of birth
August 1965
Appointed on
30 March 2022
Resigned on
21 December 2022
Nationality
English
Occupation
Company Director

Average house price in the postcode N4 1TJ £640,000

QUARTET 1 LIMITED

Correspondence address
105 Eade Road, Occ Building A, 2nd Floor, Unit 11d, London, England, N4 1TJ
Role ACTIVE
director
Date of birth
August 1965
Appointed on
30 March 2022
Nationality
English
Occupation
Company Director

Average house price in the postcode N4 1TJ £640,000

PELICAN PIER PROPERTIES LIMITED

Correspondence address
105 Eade Road, Occ Building A, 2nd Floor, Unit 11d, London, England, N4 1TJ
Role ACTIVE
director
Date of birth
August 1965
Appointed on
21 February 2022
Nationality
English
Occupation
Company Director

Average house price in the postcode N4 1TJ £640,000

ALDGATE E2 LIMITED

Correspondence address
3rd Floor 47 Dorset Street, London, England, W1U 7ND
Role ACTIVE
director
Date of birth
August 1965
Appointed on
3 December 2021
Nationality
English
Occupation
None

WREXHAM SHOPPING MALL LIMITED

Correspondence address
14 Berkeley Street, Mayfair, London, United Kingdom, W1J 8DX
Role ACTIVE
director
Date of birth
August 1965
Appointed on
26 November 2021
Resigned on
23 December 2021
Nationality
English
Occupation
Entrepreneur

Average house price in the postcode W1J 8DX £33,155,000

KERESTIER LONDON LIMITED

Correspondence address
61 Craven Walk, London, United Kingdom, N16 6BX
Role ACTIVE
director
Date of birth
August 1965
Appointed on
19 July 2021
Nationality
English
Occupation
Property Developer

Average house price in the postcode N16 6BX £953,000

CHALTON INVESTMENTS LTD

Correspondence address
149 Northwold Road, London, United Kingdom, E5 8RL
Role ACTIVE
director
Date of birth
August 1965
Appointed on
15 July 2021
Nationality
English
Occupation
Director

Average house price in the postcode E5 8RL £482,000

SAG ORPINGTON LIMITED

Correspondence address
149 Northwold Road, London, United Kingdom, E5 8RL
Role ACTIVE
director
Date of birth
August 1965
Appointed on
25 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode E5 8RL £482,000

YARI INVESTMENTS LIMITED

Correspondence address
105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, England, N4 1TJ
Role ACTIVE
director
Date of birth
August 1965
Appointed on
14 May 2021
Resigned on
15 August 2022
Nationality
English
Occupation
Director

Average house price in the postcode N4 1TJ £640,000

DA ONLINE SALES LIMITED

Correspondence address
105 Eade Road, Occ Building A, 2nd Floor, Unit 11d, London, England, N4 1TJ
Role ACTIVE
director
Date of birth
August 1965
Appointed on
4 May 2021
Resigned on
27 January 2025
Nationality
English
Occupation
Director

Average house price in the postcode N4 1TJ £640,000

NEW STADIUM HOLDINGS 1 LIMITED

Correspondence address
14 Berkeley Street, Mayfair, London, United Kingdom, W1J 8DX
Role ACTIVE
director
Date of birth
August 1965
Appointed on
5 March 2021
Resigned on
27 April 2022
Nationality
English
Occupation
Entrepreneur

Average house price in the postcode W1J 8DX £33,155,000

OBST2 LIMITED

Correspondence address
105 Eade Road, Occ Building A, 2nd Floor, Unit 11d, London, England, N4 1TJ
Role ACTIVE
director
Date of birth
August 1965
Appointed on
21 October 2020
Nationality
English
Occupation
Company Director

Average house price in the postcode N4 1TJ £640,000

OBST3 LIMITED

Correspondence address
105 Eade Road Occ Building A, Second Floor, Unit 11a, London, England, N4 1TJ
Role ACTIVE
director
Date of birth
August 1965
Appointed on
21 October 2020
Nationality
English
Occupation
Company Director

Average house price in the postcode N4 1TJ £640,000

DAGAN PROPERTIES LIMITED

Correspondence address
105 Eade Road, Occ Building A, 2nd Floor, Unit 11d, London, England, N4 1TJ
Role ACTIVE
director
Date of birth
August 1965
Appointed on
15 October 2020
Nationality
English
Occupation
Company Director

Average house price in the postcode N4 1TJ £640,000

NFS INVESTMENTS LIMITED

Correspondence address
105 Eade Road, Occ Building A, 2nd Floor, Unit 11d, London, England, N4 1TJ
Role ACTIVE
director
Date of birth
August 1965
Appointed on
20 August 2020
Resigned on
9 January 2025
Nationality
English
Occupation
Company Director

Average house price in the postcode N4 1TJ £640,000

COLONY COURT LIMITED

Correspondence address
105 Eade Road, Occ Building A, 2nd Floor, Unit 11d, London, England, N4 1TJ
Role ACTIVE
director
Date of birth
August 1965
Appointed on
15 July 2020
Resigned on
9 January 2025
Nationality
English
Occupation
Director

Average house price in the postcode N4 1TJ £640,000

TALEVIEW ESTATES LTD

Correspondence address
149 Northwold Road, London, United Kingdom, E5 8RL
Role ACTIVE
director
Date of birth
August 1965
Appointed on
7 July 2020
Nationality
British
Occupation
Director

Average house price in the postcode E5 8RL £482,000

POOLE INVESTMENTS LONDON LIMITED

Correspondence address
149 Northwold Road, London, England, E5 8RL
Role ACTIVE
director
Date of birth
August 1965
Appointed on
7 July 2020
Nationality
British
Occupation
Director

Average house price in the postcode E5 8RL £482,000

EARLSCOURT PROPERTY INVESTMENTS LTD

Correspondence address
105 Eade Road, Occ Building A, 2nd Floor, Unit 11d, London, England, N4 1TJ
Role ACTIVE
director
Date of birth
August 1965
Appointed on
10 December 2019
Resigned on
31 May 2023
Nationality
English
Occupation
Director

Average house price in the postcode N4 1TJ £640,000

PSJ VENTURES LIMITED

Correspondence address
105 Eade Road, Occ Building A, 2nd Floor, Unit 11d, London, England, N4 1TJ
Role ACTIVE
director
Date of birth
August 1965
Appointed on
29 November 2019
Nationality
English
Occupation
Director

Average house price in the postcode N4 1TJ £640,000

ROSSENDALE HOMES LIMITED

Correspondence address
105 Eade Road, Occ Building A, 2nd Floor, Unit 11d, London, England, N4 1TJ
Role ACTIVE
director
Date of birth
August 1965
Appointed on
27 September 2019
Resigned on
9 January 2025
Nationality
English
Occupation
Company Director

Average house price in the postcode N4 1TJ £640,000

CLAPTON ROAD LIMITED

Correspondence address
149 Northwold Road, London, England, E5 8RL
Role ACTIVE
director
Date of birth
August 1965
Appointed on
6 September 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode E5 8RL £482,000

FELLOWS COTTAGE INVESTMENTS LIMITED

Correspondence address
105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, England, N4 1TJ
Role ACTIVE
director
Date of birth
August 1965
Appointed on
5 September 2019
Nationality
English
Occupation
Company Director

Average house price in the postcode N4 1TJ £640,000

HOMEGLADE ESTATES INVESTMENTS LIMITED

Correspondence address
105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, England, N4 1TJ
Role ACTIVE
director
Date of birth
August 1965
Appointed on
5 September 2019
Nationality
English
Occupation
Company Director

Average house price in the postcode N4 1TJ £640,000

HOMEVILLA INVESTMENTS LIMITED

Correspondence address
105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, England, N4 1TJ
Role ACTIVE
director
Date of birth
August 1965
Appointed on
5 September 2019
Nationality
English
Occupation
Company Director

Average house price in the postcode N4 1TJ £640,000

SASH PROPERTY INVESTMENTS GROUP LIMITED

Correspondence address
105 Eade Road, Occ Building A, 2nd Floor, Unit 11d, London, England, N4 1TJ
Role ACTIVE
director
Date of birth
August 1965
Appointed on
5 September 2019
Nationality
English
Occupation
Company Director

Average house price in the postcode N4 1TJ £640,000

590 GREEN LANES INVESTMENTS LIMITED

Correspondence address
105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, England, N4 1TJ
Role ACTIVE
director
Date of birth
August 1965
Appointed on
5 September 2019
Nationality
English
Occupation
Company Director

Average house price in the postcode N4 1TJ £640,000

EMBANKMENT BUILDING AND DEVELOPMENT INVESTMENTS LIMITED

Correspondence address
105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, England, N4 1TJ
Role ACTIVE
director
Date of birth
August 1965
Appointed on
5 September 2019
Nationality
English
Occupation
Company Director

Average house price in the postcode N4 1TJ £640,000

HUNTS WHARF ESTATES LIMITED

Correspondence address
149 Northwold Road, London, United Kingdom, E5 8RL
Role ACTIVE
director
Date of birth
August 1965
Appointed on
2 August 2019
Resigned on
9 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode E5 8RL £482,000

2 SCRUBS LANE LIMITED

Correspondence address
14 Berkeley Street, Mayfair, London, United Kingdom, W1J 8DX
Role ACTIVE
director
Date of birth
August 1965
Appointed on
26 July 2019
Nationality
English
Occupation
Entrepreneur

Average house price in the postcode W1J 8DX £33,155,000

LUMIOUS INVESTMENTS LIMITED

Correspondence address
105 Eade Road, Occ Building A, 2nd Floor, Unit 11d, London, England, N4 1TJ
Role ACTIVE
director
Date of birth
August 1965
Appointed on
19 July 2019
Resigned on
9 January 2025
Nationality
English
Occupation
Director

Average house price in the postcode N4 1TJ £640,000

ROSSENDALE HOMES RESIDENTIAL LIMITED

Correspondence address
105 Eade Road, Occ Building A, 2nd Floor, Unit 11d, London, England, N4 1TJ
Role ACTIVE
director
Date of birth
August 1965
Appointed on
3 June 2019
Resigned on
9 January 2025
Nationality
English
Occupation
Company Director

Average house price in the postcode N4 1TJ £640,000

SAG PROPERTY HOLDINGS LIMITED

Correspondence address
105 Eade Road, Occ Building A, 2nd Floor, Unit 11d, London, England, N4 1TJ
Role ACTIVE
director
Date of birth
August 1965
Appointed on
3 June 2019
Resigned on
9 January 2025
Nationality
English
Occupation
Company Director

Average house price in the postcode N4 1TJ £640,000

ROSSENDALE HOMES HOLDINGS LIMITED

Correspondence address
105 Eade Road, Occ Building A, 2nd Floor, Unit 11d, London, England, N4 1TJ
Role ACTIVE
director
Date of birth
August 1965
Appointed on
31 May 2019
Resigned on
9 January 2025
Nationality
English
Occupation
Company Director

Average house price in the postcode N4 1TJ £640,000

GALVANIZE LTD

Correspondence address
105 Eade Road, Occ Building A, 2nd Floor, Unit 11d, London, England, N4 1TJ
Role ACTIVE
director
Date of birth
August 1965
Appointed on
12 April 2019
Nationality
English
Occupation
Company Director

Average house price in the postcode N4 1TJ £640,000

HUNTS WHARF INVESTMENTS LIMITED

Correspondence address
149 Northwold Road, London, United Kingdom, E5 8RL
Role ACTIVE
director
Date of birth
August 1965
Appointed on
4 April 2019
Resigned on
9 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode E5 8RL £482,000

AUTOMATIC PROPERTIES LIMITED

Correspondence address
61 Craven Walk, London, United Kingdom, N16 6BX
Role ACTIVE
director
Date of birth
August 1965
Appointed on
22 March 2019
Nationality
English
Occupation
Company Director

Average house price in the postcode N16 6BX £953,000

WESTMARK LTD

Correspondence address
61 Craven Walk, London, United Kingdom, N16 6BX
Role ACTIVE
director
Date of birth
August 1965
Appointed on
22 March 2019
Nationality
English
Occupation
Company Director

Average house price in the postcode N16 6BX £953,000

WELLCARE (HOMESTEAD) LIMITED

Correspondence address
61 Craven Walk, London, United Kingdom, N16 6BX
Role ACTIVE
director
Date of birth
August 1965
Appointed on
22 March 2019
Nationality
English
Occupation
Company Director

Average house price in the postcode N16 6BX £953,000

TUFNELL PARK LIMITED

Correspondence address
61 Craven Walk, London, United Kingdom, N16 6BX
Role ACTIVE
director
Date of birth
August 1965
Appointed on
22 March 2019
Nationality
English
Occupation
Company Director

Average house price in the postcode N16 6BX £953,000

UPPER SPRING PROPERTIES LIMITED

Correspondence address
New Burlington House, 1075 Finchley Road, London, NW11 0PU
Role ACTIVE
director
Date of birth
August 1965
Appointed on
22 March 2019
Nationality
English
Occupation
Company Director

Average house price in the postcode NW11 0PU £1,924,000

BIGGER & BETTER PROPERTIES LIMITED

Correspondence address
61 Craven Walk, London, United Kingdom, N16 6BX
Role ACTIVE
director
Date of birth
August 1965
Appointed on
22 March 2019
Nationality
English
Occupation
Company Director

Average house price in the postcode N16 6BX £953,000

GRANSDEN AVENUE LIMITED

Correspondence address
105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, England, N4 1TJ
Role ACTIVE
director
Date of birth
August 1965
Appointed on
11 February 2019
Nationality
British
Occupation
Real Estate Developer

Average house price in the postcode N4 1TJ £640,000

GRANSDEN AVENUE HOLDINGS LIMITED

Correspondence address
105 Eade Road, Occ Building A, 2nd Floor, Unit 11d, London, England, N4 1TJ
Role ACTIVE
director
Date of birth
August 1965
Appointed on
30 January 2019
Resigned on
11 March 2024
Nationality
English
Occupation
Company Direcor

Average house price in the postcode N4 1TJ £640,000

ASHERWAY LTD

Correspondence address
15-17 Belfast Road, London, United Kingdom, N16 6UN
Role ACTIVE
director
Date of birth
August 1965
Appointed on
22 November 2018
Nationality
English
Occupation
Director

Average house price in the postcode N16 6UN £1,855,000

BOSHY LTD

Correspondence address
149 Northwold Road, London, United Kingdom, E5 8RL
Role ACTIVE
director
Date of birth
August 1965
Appointed on
19 November 2018
Resigned on
19 January 2023
Nationality
English
Occupation
Director

Average house price in the postcode E5 8RL £482,000

HEATHLAND ROAD LTD

Correspondence address
149 Northwold Road, London, England, E5 8RL
Role ACTIVE
director
Date of birth
August 1965
Appointed on
16 November 2018
Nationality
English
Occupation
Director

Average house price in the postcode E5 8RL £482,000

NEW 17 STATION ROAD LIMITED

Correspondence address
14 Berkeley Street, Mayfair, London, United Kingdom, W1J 8DX
Role ACTIVE
director
Date of birth
August 1965
Appointed on
3 October 2018
Resigned on
1 March 2019
Nationality
English
Occupation
Entrepreneur

Average house price in the postcode W1J 8DX £33,155,000

TONY T LTD

Correspondence address
149 Northwold Road, London, United Kingdom, E5 8RL
Role ACTIVE
director
Date of birth
August 1965
Appointed on
25 September 2018
Nationality
English
Occupation
Director

Average house price in the postcode E5 8RL £482,000

N8 ESTATES LIMITED

Correspondence address
149 Northwold Road, London, United Kingdom, E5 8RL
Role ACTIVE
director
Date of birth
August 1965
Appointed on
28 August 2018
Nationality
British
Occupation
Director

Average house price in the postcode E5 8RL £482,000

TERSELY ESTATES LIMITED

Correspondence address
Suite G1 Hartsbourne House, Delta Gain, Watford, England, WD19 5EF
Role ACTIVE
director
Date of birth
August 1965
Appointed on
2 August 2018
Resigned on
1 February 2021
Nationality
English
Occupation
Company Director

DALSTON LANE ENTERPRISES LTD

Correspondence address
149 Northwold Road, London, United Kingdom, E5 8RL
Role ACTIVE
director
Date of birth
August 1965
Appointed on
20 July 2018
Nationality
English
Occupation
Director

Average house price in the postcode E5 8RL £482,000

DISCOVERY PARK (SOUTH) LIMITED

Correspondence address
147 Stamford Hill, London, United Kingdom, N16 5LG
Role ACTIVE
director
Date of birth
August 1965
Appointed on
12 June 2018
Nationality
English
Occupation
Company Director

Average house price in the postcode N16 5LG £615,000

DISCOVERY PARK (WEST) LIMITED

Correspondence address
147 Stamford Hill, London, United Kingdom, N16 5LG
Role ACTIVE
director
Date of birth
August 1965
Appointed on
12 June 2018
Nationality
English
Occupation
Company Director

Average house price in the postcode N16 5LG £615,000

NORTH MIDDLESEX INVESTMENTS LIMITED

Correspondence address
149 Northwold Road, London, United Kingdom, E5 8RL
Role ACTIVE
director
Date of birth
August 1965
Appointed on
16 March 2018
Nationality
British
Occupation
Director

Average house price in the postcode E5 8RL £482,000

ALDGATE E1 LIMITED

Correspondence address
61 Craven Walk, London, United Kingdom, N16 6BX
Role ACTIVE
director
Date of birth
August 1965
Appointed on
18 January 2018
Nationality
English
Occupation
None

Average house price in the postcode N16 6BX £953,000

OSBORN TERRACE SE3 LIMITED

Correspondence address
C/O Eeh Ventures Suite 252-254 Linen Hall, 162-168 Regent Street, London, United Kingdom, W1B 5TB
Role ACTIVE
director
Date of birth
August 1965
Appointed on
20 December 2017
Resigned on
22 January 2018
Nationality
English
Occupation
Entrepreneur

BLACKWELL REACH LIMITED

Correspondence address
14 Berkeley Street, Mayfair, London, United Kingdom, W1J 8DX
Role ACTIVE
director
Date of birth
August 1965
Appointed on
20 December 2017
Nationality
English
Occupation
Entrepreneur

Average house price in the postcode W1J 8DX £33,155,000

PURVIEW ESTATES LIMITED

Correspondence address
149 Northwold Road, London, United Kingdom, E5 8RL
Role ACTIVE
director
Date of birth
August 1965
Appointed on
24 October 2017
Nationality
British
Occupation
Director

Average house price in the postcode E5 8RL £482,000

BASINGSTOKE INVESTMENTS LIMITED

Correspondence address
149 Northwold Road, London, United Kingdom, E5 8RL
Role ACTIVE
director
Date of birth
August 1965
Appointed on
18 August 2017
Nationality
British
Occupation
Director

Average house price in the postcode E5 8RL £482,000

BASILDON INVESTMENTS LTD

Correspondence address
149 Nothwold, London, United Kingdom, E5 8RL
Role ACTIVE
director
Date of birth
August 1965
Appointed on
13 July 2017
Nationality
English
Occupation
Director

Average house price in the postcode E5 8RL £482,000

NORTHWORLD LTD

Correspondence address
149 Nothwold, London, United Kingdom, E5 8RL
Role ACTIVE
director
Date of birth
August 1965
Appointed on
6 July 2017
Nationality
English
Occupation
Director

Average house price in the postcode E5 8RL £482,000

BUSHEY LIMITED

Correspondence address
149 Northwold Road, London, United Kingdom, E5 8RL
Role ACTIVE
director
Date of birth
August 1965
Appointed on
29 June 2017
Nationality
English
Occupation
Director

Average house price in the postcode E5 8RL £482,000

WINSTON PROPERTY INVESTMENTS LIMITED

Correspondence address
105 Eade Road, Occ Building A, 2nd Floor, Unit 11d, London, England, N4 1TJ
Role ACTIVE
director
Date of birth
August 1965
Appointed on
16 June 2017
Resigned on
16 June 2023
Nationality
English
Occupation
Company Director

Average house price in the postcode N4 1TJ £640,000

SUREVIEW PROPERTIES LIMITED

Correspondence address
50 Wellington Avenue, London, United Kingdom, N15 6BA
Role ACTIVE
director
Date of birth
August 1965
Appointed on
18 May 2017
Resigned on
25 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode N15 6BA £742,000

TKY PROPERTIES LTD

Correspondence address
149 Northwold Road, London, E5 8RL
Role ACTIVE
director
Date of birth
August 1965
Appointed on
3 April 2017
Nationality
English
Occupation
Property Dealer

Average house price in the postcode E5 8RL £482,000

FLOWERS WAY LUTON HOLDING LIMITED

Correspondence address
14 Berkeley Street, Mayfair, London, United Kingdom, W1J 8DX
Role ACTIVE
director
Date of birth
August 1965
Appointed on
1 December 2016
Nationality
English
Occupation
Entrepreneur

Average house price in the postcode W1J 8DX £33,155,000

EMBANKMENT BUILDING AND DEVELOPMENT LTD

Correspondence address
149 Northwold Road, London, England, E5 8RL
Role ACTIVE
director
Date of birth
August 1965
Appointed on
14 November 2016
Nationality
English
Occupation
Director

Average house price in the postcode E5 8RL £482,000

DISCOVERY PARK LIMITED

Correspondence address
Evolution Business & Tax Advisors Llp Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB
Role ACTIVE
director
Date of birth
August 1965
Appointed on
14 November 2016
Nationality
English
Occupation
Director

Average house price in the postcode TS22 5TB £823,000

DISCOVERY PARK (NORTH) LIMITED

Correspondence address
147 Stamford Hill, London, United Kingdom, N16 5LG
Role ACTIVE
director
Date of birth
August 1965
Appointed on
14 November 2016
Nationality
English
Occupation
Director

Average house price in the postcode N16 5LG £615,000

FOUNTAYNE INVESTMENTS LTD

Correspondence address
149 Northwold Road, London, England, E5 8RL
Role ACTIVE
director
Date of birth
August 1965
Appointed on
1 November 2016
Resigned on
26 June 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode E5 8RL £482,000

THE WILDWOOD COUNTRY CLUB LIMITED

Correspondence address
286c Chase Road, Southgate, London, England, N14 6HF
Role ACTIVE
director
Date of birth
August 1965
Appointed on
28 October 2016
Resigned on
30 May 2023
Nationality
British
Occupation
Company Director

DURLEY ESTATES LTD

Correspondence address
61 Craven Walk, London, United Kingdom, N16 6BX
Role ACTIVE
director
Date of birth
August 1965
Appointed on
21 March 2016
Resigned on
6 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode N16 6BX £953,000

BROADWAY TOWN LTD

Correspondence address
61 Craven Walk, London, United Kingdom, N16 6BX
Role ACTIVE
director
Date of birth
August 1965
Appointed on
21 March 2016
Resigned on
22 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode N16 6BX £953,000

PORTMAN PROPERTIES (LONDON) LTD

Correspondence address
149 Northwold Road, London, United Kingdom, E5 8RL
Role ACTIVE
director
Date of birth
August 1965
Appointed on
18 December 2015
Nationality
English
Occupation
None

Average house price in the postcode E5 8RL £482,000

OXFORD ROAD INVESTMENTS LTD

Correspondence address
14 Berkeley Street, Mayfair, London, United Kingdom, W1J 8DX
Role ACTIVE
director
Date of birth
August 1965
Appointed on
10 December 2015
Resigned on
19 March 2024
Nationality
English
Occupation
Entrepreneur

Average house price in the postcode W1J 8DX £33,155,000

MIDLAND HENDON LIMITED

Correspondence address
14 Berkeley Street, Mayfair, London, United Kingdom, W1J 8DX
Role ACTIVE
director
Date of birth
August 1965
Appointed on
4 November 2015
Resigned on
31 January 2023
Nationality
English
Occupation
Entrepreneur

Average house price in the postcode W1J 8DX £33,155,000

EEH PROPERTIES LTD

Correspondence address
14 Berkeley Street, Mayfair, London, United Kingdom, W1J 8DX
Role ACTIVE
director
Date of birth
August 1965
Appointed on
4 November 2015
Resigned on
18 June 2025
Nationality
English
Occupation
Entrepreneur

Average house price in the postcode W1J 8DX £33,155,000

UPPER CLAPTON LIMITED

Correspondence address
C/O Frp Advisory Trading Limited 2nd Floor 110 Cannon Street, London, EC4N 6EU
Role ACTIVE
director
Date of birth
August 1965
Appointed on
13 May 2014
Nationality
British
Occupation
Director

Average house price in the postcode EC4N 6EU £24,621,000

CLAPTON INVESTMENTS LTD

Correspondence address
149 Northwold Road, London, England, E5 8RL
Role ACTIVE
director
Date of birth
August 1965
Appointed on
27 March 2014
Resigned on
26 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode E5 8RL £482,000

DRESDEN LIMITED

Correspondence address
149 Northwold Road, London, England, E5 8RL
Role ACTIVE
director
Date of birth
August 1965
Appointed on
7 January 2014
Resigned on
9 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode E5 8RL £482,000

HOMEVILLA LIMITED

Correspondence address
105 Wargrave Avenue, London, N15 6TU
Role ACTIVE
director
Date of birth
August 1965
Appointed on
27 October 2009
Resigned on
9 August 2023
Nationality
English
Occupation
Company Director

Average house price in the postcode N15 6TU £767,000

LINE PROPERTIES LIMITED

Correspondence address
149 Northwold Road, London, United Kingdom, E5 8RL
Role ACTIVE
director
Date of birth
August 1965
Appointed on
30 April 2009
Nationality
English
Occupation
Company Director

Average house price in the postcode E5 8RL £482,000


VISION PLUS CONSTRUCTION LTD

Correspondence address
61 Craven Walk, London, England, N16 6BX
Role RESIGNED
director
Date of birth
August 1965
Appointed on
12 December 2019
Resigned on
22 April 2020
Nationality
English
Occupation
Company Director

Average house price in the postcode N16 6BX £953,000

LONDON LINK ESTATES LTD

Correspondence address
149 Northwold Road, London, England, E5 8RL
Role RESIGNED
director
Date of birth
August 1965
Appointed on
13 June 2019
Resigned on
14 May 2021
Nationality
English
Occupation
Company Director

Average house price in the postcode E5 8RL £482,000

SOLTON HOLDINGS LTD

Correspondence address
149 Northwold Road, London, England, E5 8RL
Role RESIGNED
director
Date of birth
August 1965
Appointed on
24 August 2018
Resigned on
5 February 2019
Nationality
English
Occupation
Property Management

Average house price in the postcode E5 8RL £482,000

SILVERGATE ESTATES LON LTD

Correspondence address
105 Eade Road, Occ Building A, Second Floor, Unit 11a, London, England, N4 1TJ
Role RESIGNED
director
Date of birth
August 1965
Appointed on
6 August 2018
Resigned on
6 August 2018
Nationality
English
Occupation
Company Director

Average house price in the postcode N4 1TJ £640,000

SYON INVESTMENTS LIMITED

Correspondence address
105 Eade Road, Occ Building A, Second Floor, Unit 11a, London, England, N4 1TJ
Role RESIGNED
director
Date of birth
August 1965
Appointed on
19 July 2018
Resigned on
5 July 2019
Nationality
English
Occupation
Company Director

Average house price in the postcode N4 1TJ £640,000

60 EXCHANGE ROAD LIMITED

Correspondence address
C/O Eeh Ventures Suite 252-254 Linen Hall, 162-168 Regent Street, London, United Kingdom, W1B 5TB
Role RESIGNED
director
Date of birth
August 1965
Appointed on
20 December 2017
Resigned on
22 December 2017
Nationality
English
Occupation
Entrepreneur

68 HALLIFORD STREET PHASE B LIMITED

Correspondence address
14 Berkeley Street, Mayfair, London, United Kingdom, W1J 8DX
Role RESIGNED
director
Date of birth
August 1965
Appointed on
21 September 2017
Resigned on
20 November 2019
Nationality
English
Occupation
Entrepreneur

Average house price in the postcode W1J 8DX £33,155,000

CUFFLEY PROPERTIES LTD

Correspondence address
149 Nothwold, London, United Kingdom, E5 8RL
Role RESIGNED
director
Date of birth
August 1965
Appointed on
7 August 2017
Resigned on
10 December 2019
Nationality
English
Occupation
Director

Average house price in the postcode E5 8RL £482,000

ELTHORNE LLP

Correspondence address
115b Drysdale Street, London, United Kingdom, N1 6ND
Role RESIGNED
llp-designated-member
Date of birth
August 1965
Appointed on
22 August 2016
Resigned on
22 August 2016

Average house price in the postcode N1 6ND £816,000

MYA INVESTMENTS LTD

Correspondence address
115 Craven Park Road, London, England, N15 6BL
Role RESIGNED
director
Date of birth
August 1965
Appointed on
7 July 2016
Resigned on
29 January 2019
Nationality
English
Occupation
Company Director

Average house price in the postcode N15 6BL £616,000

TILE WORKS LANE LIMITED

Correspondence address
C/O Eeh Ventures Suite 252-254 Linen Hall, 162-168 Regent Street, London, United Kingdom, W1B 5TB
Role RESIGNED
director
Date of birth
August 1965
Appointed on
1 February 2016
Resigned on
27 June 2017
Nationality
English
Occupation
Entrepreneur

2 ALLISTEN ROAD LIMITED

Correspondence address
14 Berkeley Street, Mayfair, London, United Kingdom, W1J 8DX
Role RESIGNED
director
Date of birth
August 1965
Appointed on
10 December 2015
Resigned on
27 February 2019
Nationality
English
Occupation
Entrepreneur

Average house price in the postcode W1J 8DX £33,155,000

BELFAST NOMINEES LTD

Correspondence address
15-17 Belfast Rd Belfast Road, London, United Kingdom, N16 6UN
Role RESIGNED
director
Date of birth
August 1965
Appointed on
24 March 2015
Resigned on
8 March 2019
Nationality
English
Occupation
Company Director

Average house price in the postcode N16 6UN £1,855,000

17 STATION ROAD LIMITED

Correspondence address
14 Berkeley Street, Mayfair, London, United Kingdom, W1J 8DX
Role RESIGNED
director
Date of birth
August 1965
Appointed on
27 February 2015
Resigned on
14 September 2018
Nationality
English
Occupation
Entrepreneur

Average house price in the postcode W1J 8DX £33,155,000

590 GREEN LANES LIMITED

Correspondence address
14 Berkeley Street, Mayfair, London, United Kingdom, W1J 8DX
Role RESIGNED
director
Date of birth
August 1965
Appointed on
18 February 2015
Resigned on
27 February 2019
Nationality
English
Occupation
Entrepreneur

Average house price in the postcode W1J 8DX £33,155,000