Simon Brett MOSCOW

Total number of appointments 22, 22 active appointments

UK PRS OPPORTUNITIES GENERAL PARTNER LIMITED

Correspondence address
280 Bishopsgate, London, United Kingdom, EC2M 4AG
Role ACTIVE
director
Date of birth
October 1973
Appointed on
28 February 2025
Nationality
British
Occupation
Company Director

GRIFFIN NOMINEES LIMITED

Correspondence address
280 Bishopsgate, London, United Kingdom, EC2M 4AG
Role ACTIVE
director
Date of birth
October 1973
Appointed on
22 September 2023
Nationality
British
Occupation
Company Director

STANDARD LIFE INVESTMENTS (GENERAL PARTNER EUROPEAN REAL ESTATE CLUB III) LIMITED

Correspondence address
280 Bishopsgate, London, United Kingdom, EC2M 4AG
Role ACTIVE
director
Date of birth
October 1973
Appointed on
16 June 2023
Nationality
British
Occupation
Company Director

STANDARD LIFE INVESTMENTS (GENERAL PARTNER EUROPEAN REAL ESTATE CLUB II) LIMITED

Correspondence address
280 Bishopsgate, London, United Kingdom, EC2M 4AG
Role ACTIVE
director
Date of birth
October 1973
Appointed on
16 June 2023
Nationality
British
Occupation
Company Director

STANDARD LIFE INVESTMENTS (GENERAL PARTNER EUROPEAN REAL ESTATE CLUB) LIMITED

Correspondence address
280 Bishopsgate, London, United Kingdom, EC2M 4AG
Role ACTIVE
director
Date of birth
October 1973
Appointed on
16 June 2023
Nationality
British
Occupation
Company Director

SELECT JAPAN (TK HOLDINGS UK) LIMITED

Correspondence address
1 George Street, Edinburgh, United Kingdom, EH2 2LL
Role ACTIVE
director
Date of birth
October 1973
Appointed on
31 October 2022
Nationality
British
Occupation
Company Director

LONDON LOGISTICS NOMINEES LIMITED

Correspondence address
3rd Floor, 6 Duke Street St James's, London, England, SW1Y 6BN
Role ACTIVE
director
Date of birth
October 1973
Appointed on
31 October 2022
Resigned on
30 June 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 6BN £54,572,000

LONDON LOGISTICS NOMINEES B LIMITED

Correspondence address
3rd Floor, 6 Duke Street St James's, London, England, SW1Y 6BN
Role ACTIVE
director
Date of birth
October 1973
Appointed on
31 October 2022
Resigned on
30 June 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 6BN £54,572,000

TRITAX LONDON LOGISTICS GP LIMITED

Correspondence address
3rd Floor, 6 Duke Street St. James's, London, England, SW1Y 6BN
Role ACTIVE
director
Date of birth
October 1973
Appointed on
31 October 2022
Resigned on
30 June 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 6BN £54,572,000

ABRDN INVESTMENTS (GENERAL PARTNER UK SHOPPING CENTRE FEEDER FUND LP) LIMITED

Correspondence address
280 Bishopsgate, London, United Kingdom, EC2M 4AG
Role ACTIVE
director
Date of birth
October 1973
Appointed on
31 October 2022
Nationality
British
Occupation
Company Director

ABRDN OLDCO LIMITED

Correspondence address
280 Bishopsgate, London, United Kingdom, EC2M 4AG
Role ACTIVE
director
Date of birth
October 1973
Appointed on
15 February 2022
Nationality
British
Occupation
Director

GPMS (CI GENERAL PARTNER) LIMITED

Correspondence address
1 George Street, Edinburgh, Scotland, EH2 2LL
Role ACTIVE
director
Date of birth
October 1973
Appointed on
31 December 2021
Resigned on
21 February 2022
Nationality
British
Occupation
Company Director

STRATFORD STUDIOS LTD

Correspondence address
280 Bishopsgate, London, England, EC2M 4AG
Role ACTIVE
director
Date of birth
October 1973
Appointed on
22 July 2021
Nationality
British
Occupation
Director

LANDROW PLACE LTD

Correspondence address
280 Bishopsgate, London, England, EC2M 4AG
Role ACTIVE
director
Date of birth
October 1973
Appointed on
21 July 2021
Nationality
British
Occupation
Director

INHOCO 3107 LIMITED

Correspondence address
280 Bishopsgate, London, United Kingdom, EC2M 4AG
Role ACTIVE
director
Date of birth
October 1973
Appointed on
16 October 2020
Nationality
British
Occupation
Company Director

ASPER STRATFORD VILLAGE LTD

Correspondence address
280 Bishopsgate, London, United Kingdom, EC2M 4AG
Role ACTIVE
director
Date of birth
October 1973
Appointed on
27 March 2020
Nationality
British
Occupation
Director

ICENI NOMINEES (NO. 2) LIMITED

Correspondence address
280 Bishopsgate, London, United Kingdom, EC2M 4AG
Role ACTIVE
director
Date of birth
October 1973
Appointed on
9 December 2019
Nationality
British
Occupation
Company Director

GALLIONS REACH SHOPPING PARK (NOMINEE) LIMITED

Correspondence address
280 Bishopsgate, London, United Kingdom, EC2M 4AG
Role ACTIVE
director
Date of birth
October 1973
Appointed on
9 December 2019
Nationality
British
Occupation
Company Director

AEROF CRAIGHOUSE LIMITED

Correspondence address
1 George Street, Edinburgh, United Kingdom, EH2 2LL
Role ACTIVE
director
Date of birth
October 1973
Appointed on
15 April 2019
Resigned on
23 July 2024
Nationality
British
Occupation
Head Of Asset Management Uk, Property

ASPER LIONEL HOUSE LTD

Correspondence address
280 Bishopsgate, London, United Kingdom, EC2M 4AG
Role ACTIVE
director
Date of birth
October 1973
Appointed on
14 November 2018
Nationality
British
Occupation
Director

AEROF HENLEY LIMITED

Correspondence address
11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester, M1 4PB
Role ACTIVE
director
Date of birth
October 1973
Appointed on
14 August 2018
Nationality
British
Occupation
Director

Average house price in the postcode M1 4PB £574,000

AERO BATH LIMITED

Correspondence address
C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square 1, Oxford Street, Manchester, M1 4PB
Role ACTIVE
director
Date of birth
October 1973
Appointed on
14 August 2018
Nationality
British
Occupation
Director

Average house price in the postcode M1 4PB £574,000