Simon David Austin DAVIES

Total number of appointments 140, 116 active appointments

BLACKSTONE REAL ESTATE SUPERVISORY UK X LIMITED

Correspondence address
40 Berkeley Square, London, United Kingdom, W1J 5AL
Role ACTIVE
director
Date of birth
August 1976
Appointed on
15 August 2024
Nationality
British
Occupation
Director

BLACKSTONE REAL ESTATE CAPITAL UK X LIMITED

Correspondence address
40 Berkerly Square, London, United Kingdom, W1J 5AL
Role ACTIVE
director
Date of birth
August 1976
Appointed on
15 August 2024
Nationality
British
Occupation
Director

BREP ASIA III AIL UK HOLDCO LIMITED

Correspondence address
40 Berkeley Square, London, United Kingdom, W1J 5AL
Role ACTIVE
director
Date of birth
August 1976
Appointed on
1 March 2024
Nationality
British
Occupation
Director

BLACKSTONE REAL ESTATE CAPITAL UK ASIA III LIMITED

Correspondence address
40 Berkeley Square, London, United Kingdom, W1J 5AL
Role ACTIVE
director
Date of birth
August 1976
Appointed on
2 September 2022
Nationality
British
Occupation
Director

BLACKSTONE REAL ESTATE SUPERVISORY UK ASIA III LIMITED

Correspondence address
40 Berkeley Square, London, United Kingdom, W1J 5AL
Role ACTIVE
director
Date of birth
August 1976
Appointed on
2 September 2022
Nationality
British
Occupation
Director

BREDS IV SILVER DEBT PORTFOLIO HOLDING CO LIMITED

Correspondence address
40 Berkeley Square, London, United Kingdom, W1J 5AL
Role ACTIVE
director
Date of birth
August 1976
Appointed on
21 December 2021
Nationality
British
Occupation
Director

BREP ASIA II CRESCENT UK HOLDCO LIMITED

Correspondence address
40 Berkeley Square, London, United Kingdom, W1J 5AL
Role ACTIVE
director
Date of birth
August 1976
Appointed on
13 September 2021
Nationality
British
Occupation
Managing Director

GEMINI JERSEY JV GP LIMITED

Correspondence address
12 St. James's Square, London, England, SW1Y 4LB
Role ACTIVE
director
Date of birth
August 1976
Appointed on
17 June 2021
Resigned on
15 July 2021
Nationality
British
Occupation
Managing Director

Average house price in the postcode SW1Y 4LB £3,510,000

CAPELLA UK PLEDGECO 4 LIMITED

Correspondence address
7th Floor Cottons Lane, London, England, SE1 2QG
Role ACTIVE
director
Date of birth
August 1976
Appointed on
7 June 2021
Nationality
British
Occupation
Managing Director

CAPELLA UK HOLDCO 4 LIMITED

Correspondence address
7th Floor Cottons Lane, London, England, SE1 2QG
Role ACTIVE
director
Date of birth
August 1976
Appointed on
7 June 2021
Nationality
British
Occupation
Managing Director

CAPELLA UK MEZZCO 4 LIMITED

Correspondence address
7th Floor Cottons Lane, London, England, SE1 2QG
Role ACTIVE
director
Date of birth
August 1976
Appointed on
7 June 2021
Nationality
British
Occupation
Managing Director

CAPELLA UK MIDCO 4 LIMITED

Correspondence address
7th Floor Cottons Lane, London, England, SE1 2QG
Role ACTIVE
director
Date of birth
August 1976
Appointed on
7 June 2021
Nationality
British
Occupation
Managing Director

CAPELLA UK TOPCO 4 LIMITED

Correspondence address
7th Floor Cottons Centre, Cottons Lane, London, England, SE1 2QG
Role ACTIVE
director
Date of birth
August 1976
Appointed on
7 June 2021
Nationality
British
Occupation
Managing Director

BREP ASIA II SEMI UK HOLDCO LIMITED

Correspondence address
40 Berkeley Square, London, United Kingdom, W1J 5AL
Role ACTIVE
director
Date of birth
August 1976
Appointed on
24 September 2020
Nationality
British
Occupation
Director

IQSA GROUP LIMITED

Correspondence address
7th Floor Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG
Role ACTIVE
director
Date of birth
August 1976
Appointed on
15 May 2020
Nationality
British
Occupation
Accountant

CS UK BIDCO LTD

Correspondence address
12 St. James's Square, London, England, SW1Y 4LB
Role ACTIVE
director
Date of birth
August 1976
Appointed on
1 April 2020
Resigned on
30 July 2021
Nationality
British
Occupation
Managing Director

Average house price in the postcode SW1Y 4LB £3,510,000

SBP UK BIDCO LTD

Correspondence address
12 St. James's Square, London, England, SW1Y 4LB
Role ACTIVE
director
Date of birth
August 1976
Appointed on
1 April 2020
Nationality
British
Occupation
Managing Director

Average house price in the postcode SW1Y 4LB £3,510,000

CS UK HOLDCO LTD

Correspondence address
12 St. James's Square, London, England, SW1Y 4LB
Role ACTIVE
director
Date of birth
August 1976
Appointed on
30 March 2020
Resigned on
30 July 2021
Nationality
British
Occupation
Managing Director

Average house price in the postcode SW1Y 4LB £3,510,000

SBP UK HOLDCO LTD

Correspondence address
12 St. James's Square, London, England, SW1Y 4LB
Role ACTIVE
director
Date of birth
August 1976
Appointed on
30 March 2020
Resigned on
30 July 2021
Nationality
British
Occupation
Managing Director

Average house price in the postcode SW1Y 4LB £3,510,000

REVANTAGE REAL ESTATE LTD

Correspondence address
13th Floor, Nova South 160 Victoria Street, London, England, SW1E 5LB
Role ACTIVE
director
Date of birth
August 1976
Appointed on
5 March 2020
Nationality
British
Occupation
Managing Director

Average house price in the postcode SW1E 5LB £235,000

CAPELLA UK MEZZCO 1 LIMITED

Correspondence address
7th Floor, Cottons Centre, Cottons Lane, London, England, SE1 2QG
Role ACTIVE
director
Date of birth
August 1976
Appointed on
20 February 2020
Nationality
British
Occupation
Managing Director

CAPELLA UK PLEDGECO 2 LIMITED

Correspondence address
7th Floor, Cottons Centre, Cottons Lane, London, England, SE1 2QG
Role ACTIVE
director
Date of birth
August 1976
Appointed on
20 February 2020
Nationality
British
Occupation
Managing Director

CAPELLA UK MIDCO 1 LIMITED

Correspondence address
7th Floor, Cottons Centre, Cottons Lane, London, England, SE1 2QG
Role ACTIVE
director
Date of birth
August 1976
Appointed on
20 February 2020
Nationality
British
Occupation
Managing Director

CAPELLA UK MIDCO 2 LIMITED

Correspondence address
7th Floor, Cottons Centre, Cottons Lane, London, England, SE1 2QG
Role ACTIVE
director
Date of birth
August 1976
Appointed on
20 February 2020
Nationality
British
Occupation
Managing Director

CAPELLA UK PLEDGECO 1 LIMITED

Correspondence address
7th Floor, Cottons Centre, Cottons Lane, London, England, SE1 2QG
Role ACTIVE
director
Date of birth
August 1976
Appointed on
20 February 2020
Nationality
British
Occupation
Managing Director

CAPELLA UK MEZZCO 2 LIMITED

Correspondence address
7th Floor, Cottons Centre, Cottons Lane, London, England, SE1 2QG
Role ACTIVE
director
Date of birth
August 1976
Appointed on
20 February 2020
Nationality
British
Occupation
Managing Director

CAPELLA UK BIDCO 2 LIMITED

Correspondence address
7th Floor, Cottons Centre, Cottons Lane, London, England, SE1 2QG
Role ACTIVE
director
Date of birth
August 1976
Appointed on
20 February 2020
Nationality
British
Occupation
Managing Director

CAPELLA UK BIDCO 1 LIMITED

Correspondence address
7th Floor, Cottons Centre, Cottons Lane, London, England, SE1 2QG
Role ACTIVE
director
Date of birth
August 1976
Appointed on
20 February 2020
Nationality
British
Occupation
Managing Director

CAPELLA UK HOLDCO 2 LIMITED

Correspondence address
C/- Bre Europe Uk Limited Level 1 12 St James's Square, Westminster, London, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
August 1976
Appointed on
19 February 2020
Nationality
British
Occupation
Managing Director

Average house price in the postcode SW1Y 4LB £3,510,000

CAPELLA UK BIDCO 3 LIMITED

Correspondence address
7th Floor, Cottons Centre, Cottons Lane, London, England, SE1 2QG
Role ACTIVE
director
Date of birth
August 1976
Appointed on
18 February 2020
Nationality
British
Occupation
Managing Director

CAPELLA UK PLEDGECO 3 LIMITED

Correspondence address
7th Floor, Cottons Centre, Cottons Lane, London, England, SE1 2QG
Role ACTIVE
director
Date of birth
August 1976
Appointed on
18 February 2020
Nationality
British
Occupation
Managing Director

CAPELLA UK MEZZCO 3 LIMITED

Correspondence address
7th Floor, Cottons Centre, Cottons Lane, London, England, SE1 2QG
Role ACTIVE
director
Date of birth
August 1976
Appointed on
18 February 2020
Nationality
British
Occupation
Managing Director

CAPELLA UK MIDCO 3 LIMITED

Correspondence address
7th Floor, Cottons Centre, Cottons Lane, London, England, SE1 2QG
Role ACTIVE
director
Date of birth
August 1976
Appointed on
18 February 2020
Nationality
British
Occupation
Managing Director

CAPELLA UK HOLDCO LIMITED

Correspondence address
7th Floor, Cottons Centre, Cottons Lane, London, England, SE1 2QG
Role ACTIVE
director
Date of birth
August 1976
Appointed on
17 February 2020
Nationality
British
Occupation
Managing Director

CAPELLA UK TOPCO LIMITED

Correspondence address
7th Floor, Cottons Centre, Cottons Lane, London, England, SE1 2QG
Role ACTIVE
director
Date of birth
August 1976
Appointed on
17 February 2020
Nationality
British
Occupation
Managing Director

BREDS IV DEBT PORTFOLIO HOLDING CO LIMITED

Correspondence address
40 Berkeley Square, London, United Kingdom, W1J 5AL
Role ACTIVE
director
Date of birth
August 1976
Appointed on
19 December 2019
Nationality
British
Occupation
Director

BREP ASIA II LTKP UK HOLDCO LIMITED

Correspondence address
40 Berkeley Square, London, United Kingdom, W1J 5AL
Role ACTIVE
director
Date of birth
August 1976
Appointed on
12 December 2019
Nationality
British
Occupation
Managing Director

BREDS IV CAPITAL UK LIMITED

Correspondence address
40 Berkeley Square, London, United Kingdom, W1J 5AL
Role ACTIVE
director
Date of birth
August 1976
Appointed on
12 December 2019
Nationality
British
Occupation
Director

BREDS IV UK SUPERVISORY LIMITED

Correspondence address
40 Berkeley Square, London, United Kingdom, W1J 5AL
Role ACTIVE
director
Date of birth
August 1976
Appointed on
12 December 2019
Nationality
British
Occupation
Director

REVANTAGE GLOBAL SERVICES UK LTD

Correspondence address
40 Berkeley Square, London, United Kingdom, W1J 5AL
Role ACTIVE
director
Date of birth
August 1976
Appointed on
15 November 2019
Nationality
British
Occupation
Director

REVANTAGE GLOBAL SERVICES UK TCC LTD

Correspondence address
Level 19, The Shard 32 London Bridge Street, London, United Kingdom, SE1 9SG
Role ACTIVE
director
Date of birth
August 1976
Appointed on
15 November 2019
Nationality
British
Occupation
Managing Director

Average house price in the postcode SE1 9SG £2,642,000

BRE/EUROPE COSEC (UK) LIMITED

Correspondence address
12 St. James's Square, London, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
August 1976
Appointed on
8 November 2019
Resigned on
24 August 2023
Nationality
British
Occupation
Managing Director

Average house price in the postcode SW1Y 4LB £3,510,000

BREP ASIA II PITT UK HOLDCO LIMITED

Correspondence address
40 Berkeley Square, London, United Kingdom, W1J 5AL
Role ACTIVE
director
Date of birth
August 1976
Appointed on
3 June 2019
Nationality
British
Occupation
Managing Director

AXIOS HOSPITALITY REAL ESTATE SERVICES LIMITED

Correspondence address
Bre/Europe Uk Ltd 12 St James's Square, London, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
August 1976
Appointed on
23 April 2019
Nationality
British
Occupation
Managing Director

Average house price in the postcode SW1Y 4LB £3,510,000

BREP ASIA II CAULFIELD UK HOLDCO LIMITED

Correspondence address
40 Berkeley Square, London, W1J 5AL
Role ACTIVE
director
Date of birth
August 1976
Appointed on
18 December 2018
Nationality
British
Occupation
Director

BREP ASIA II MARGARET UK HOLDCO LIMITED

Correspondence address
40 Berkeley Square, London, W1J 5AL
Role ACTIVE
director
Date of birth
August 1976
Appointed on
10 October 2018
Nationality
British
Occupation
Director

BLACKSTONE REAL ESTATE SUPERVISORY UK ASIA II Q LIMITED

Correspondence address
40 Berkeley Square, London, W1J 5AL
Role ACTIVE
director
Date of birth
August 1976
Appointed on
13 September 2018
Nationality
British
Occupation
Director

BLACKSTONE REAL ESTATE CAPITAL UK ASIA II Q LIMITED

Correspondence address
40 Berkeley Square, London, W1J 5AL
Role ACTIVE
director
Date of birth
August 1976
Appointed on
13 September 2018
Nationality
British
Occupation
Director

BREP ASIA II LTST UK HOLDCO LIMITED

Correspondence address
40 Berkeley Square, London, W1J 5AL
Role ACTIVE
director
Date of birth
August 1976
Appointed on
6 September 2018
Nationality
British
Occupation
Director

SKIL FOUR LIMITED

Correspondence address
12 St. James's Square, London, England, SW1Y 4LB
Role ACTIVE
director
Date of birth
August 1976
Appointed on
1 August 2018
Resigned on
9 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

SKIL THREE LIMITED

Correspondence address
12 St. James's Square, London, England, SW1Y 4LB
Role ACTIVE
director
Date of birth
August 1976
Appointed on
1 August 2018
Resigned on
9 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

BREP ASIA II COLLINS UK HOLDCO LIMITED

Correspondence address
40 Berkeley Square, London, W1J 5AL
Role ACTIVE
director
Date of birth
August 1976
Appointed on
5 June 2018
Nationality
British
Occupation
Director

TALIESIN MANAGEMENT LIMITED

Correspondence address
12 St James's Square, Westminster, London, England, SW1Y 4LB
Role ACTIVE
director
Date of birth
August 1976
Appointed on
26 February 2018
Nationality
British
Occupation
Managing Director

Average house price in the postcode SW1Y 4LB £3,510,000

BREP ASIA II MILPERRA UK HOLDCO LIMITED

Correspondence address
40 Berkeley Square, London, United Kingdom, W1J 5AL
Role ACTIVE
director
Date of birth
August 1976
Appointed on
1 February 2018
Nationality
British
Occupation
Director

BREP ASIA II SYDNEY OFFICE UK HOLDCO LIMITED

Correspondence address
40 Berkeley Square, London, United Kingdom, W1J 5AL
Role ACTIVE
director
Date of birth
August 1976
Appointed on
19 January 2018
Nationality
British
Occupation
Director

BLACKSTONE REAL ESTATE CAPITAL UK ASIA II NQ LIMITED

Correspondence address
40 Berkeley Square, London, United Kingdom, W1J 5AL
Role ACTIVE
director
Date of birth
August 1976
Appointed on
17 January 2018
Nationality
British
Occupation
Director

BLACKSTONE REAL ESTATE SUPERVISORY UK ASIA II NQ LIMITED

Correspondence address
40 Berkeley Square, London, United Kingdom, W1J 5AL
Role ACTIVE
director
Date of birth
August 1976
Appointed on
16 January 2018
Nationality
British
Occupation
Director

BREP MAC UK CO LIMITED

Correspondence address
40 Berkeley Square, London, United Kingdom, W1J 5AL
Role ACTIVE
director
Date of birth
August 1976
Appointed on
17 May 2017
Nationality
British
Occupation
Director

BLACKSTONE REAL ESTATE CAPITAL UK ASIA LIMITED

Correspondence address
40 Berkeley Square, London, W1J 5AL
Role ACTIVE
director
Date of birth
August 1976
Appointed on
13 April 2017
Nationality
British
Occupation
Director

BLACKSTONE REAL ESTATE CAPITAL UK VII LIMITED

Correspondence address
40 Berkeley Square, London, W1J 5AL
Role ACTIVE
director
Date of birth
August 1976
Appointed on
13 April 2017
Nationality
British
Occupation
Director

BLACKSTONE REAL ESTATE SUPERVISORY UK LIMITED

Correspondence address
40 Berkeley Square, London, W1J 5AL
Role ACTIVE
director
Date of birth
August 1976
Appointed on
13 April 2017
Nationality
British
Occupation
Director

BLACKSTONE REAL ESTATE SUPERVISORY UK ASIA LIMITED

Correspondence address
40 Berkeley Square, London, W1J 5AL
Role ACTIVE
director
Date of birth
August 1976
Appointed on
6 April 2017
Nationality
British
Occupation
Managing Director

BLACKSTONE REAL ESTATE SUPERVISORY UK VII LIMITED

Correspondence address
40 Berkeley Square, London, W1J 5AL
Role ACTIVE
director
Date of birth
August 1976
Appointed on
4 April 2017
Nationality
British
Occupation
Managing Director

BREDS III DEBT PORTFOLIO HOLDING CO LIMITED

Correspondence address
40 Berkeley Square, London, United Kingdom, W1J 5AL
Role ACTIVE
director
Date of birth
August 1976
Appointed on
31 March 2017
Nationality
British
Occupation
Director

BREDS III UK SUPERVISORY LIMITED

Correspondence address
40 Berkeley Square, London, United Kingdom, W1J 5AL
Role ACTIVE
director
Date of birth
August 1976
Appointed on
29 March 2017
Nationality
British
Occupation
Director

BREDS III CAPITAL UK LIMITED

Correspondence address
40 Berkeley Square, London, United Kingdom, W1J 5AL
Role ACTIVE
director
Date of birth
August 1976
Appointed on
29 March 2017
Nationality
British
Occupation
Director

MAX INDUSTRIAL NOMINEE 2 LIMITED

Correspondence address
Asticus Building 21 Palmer Street, London, SW1H 0AD
Role ACTIVE
director
Date of birth
August 1976
Appointed on
28 February 2017
Resigned on
5 June 2018
Nationality
British
Occupation
Director

Average house price in the postcode SW1H 0AD £108,867,000

ST. KATHARINE'S ESTATE MANAGEMENT COMPANY LIMITED

Correspondence address
Asticus Building 21 Palmer Street, London, SW1H 0AD
Role ACTIVE
director
Date of birth
August 1976
Appointed on
28 February 2017
Resigned on
15 November 2019
Nationality
British
Occupation
Director

Average house price in the postcode SW1H 0AD £108,867,000

MPG FINCO LIMITED

Correspondence address
12 St. James's Square, London, England, SW1Y 4LB
Role ACTIVE
director
Date of birth
August 1976
Appointed on
28 February 2017
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

MAX OFFICE (SKD) GENERAL PARTNER LTD

Correspondence address
12 St. James's Square, London, England, SW1Y 4LB
Role ACTIVE
director
Date of birth
August 1976
Appointed on
28 February 2017
Resigned on
9 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

SKD MARINA LIMITED

Correspondence address
12 St. James's Square, London, England, SW1Y 4LB
Role ACTIVE
director
Date of birth
August 1976
Appointed on
28 February 2017
Resigned on
9 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

MPG ST KATHARINE GP LIMITED

Correspondence address
12 St. James's Square, London, England, SW1Y 4LB
Role ACTIVE
director
Date of birth
August 1976
Appointed on
28 February 2017
Resigned on
9 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

MPG ST KATHARINE NOMINEE TWO LIMITED

Correspondence address
12 St. James's Square, London, England, SW1Y 4LB
Role ACTIVE
director
Date of birth
August 1976
Appointed on
28 February 2017
Resigned on
9 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

INDUSTRIOUS MANAGEMENT LIMITED

Correspondence address
12 St. James's Square, London, England, SW1Y 4LB
Role ACTIVE
director
Date of birth
August 1976
Appointed on
28 February 2017
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

MPG ST KATHARINE NOMINEE LIMITED

Correspondence address
12 St. James's Square, London, England, SW1Y 4LB
Role ACTIVE
director
Date of birth
August 1976
Appointed on
28 February 2017
Resigned on
9 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

MAX PROPERTY 2 LIMITED

Correspondence address
12 St. James's Square, London, England, SW1Y 4LB
Role ACTIVE
director
Date of birth
August 1976
Appointed on
28 February 2017
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

MAX PROPERTY 1 LIMITED

Correspondence address
12 St. James's Square, London, England, SW1Y 4LB
Role ACTIVE
director
Date of birth
August 1976
Appointed on
28 February 2017
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

MAX PROPERTY GROUP LIMITED

Correspondence address
12 St. James's Square, London, England, SW1Y 4LB
Role ACTIVE
director
Date of birth
August 1976
Appointed on
28 February 2017
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

MPG ARTEMIS NOMINEE 1 LIMITED

Correspondence address
Asticus Building 21 Palmer Street, London, SW1H 0AD
Role ACTIVE
director
Date of birth
August 1976
Appointed on
28 February 2017
Resigned on
5 June 2018
Nationality
British
Occupation
Director

Average house price in the postcode SW1H 0AD £108,867,000

MAX INDUSTRIAL NOMINEE LIMITED

Correspondence address
Asticus Building 21 Palmer Street, London, SW1H 0AD
Role ACTIVE
director
Date of birth
August 1976
Appointed on
28 February 2017
Resigned on
5 June 2018
Nationality
British
Occupation
Director

Average house price in the postcode SW1H 0AD £108,867,000

MPG ARTEMIS NOMINEE 2 LIMITED

Correspondence address
Asticus Building 21 Palmer Street, London, SW1H 0AD
Role ACTIVE
director
Date of birth
August 1976
Appointed on
28 February 2017
Resigned on
5 June 2018
Nationality
British
Occupation
Director

Average house price in the postcode SW1H 0AD £108,867,000

BREP KINGDOM UK CO LIMITED

Correspondence address
40 Berkeley Square, London, United Kingdom, W1J 5AL
Role ACTIVE
director
Date of birth
August 1976
Appointed on
15 February 2017
Nationality
British
Occupation
Director

BREP WIRE Q UK CO LIMITED

Correspondence address
40 Berkeley Square, London, United Kingdom, W1J 5AL
Role ACTIVE
director
Date of birth
August 1976
Appointed on
15 August 2016
Nationality
British
Occupation
Managind Director

BREP GALLANT Q UK CO LIMITED

Correspondence address
40 Berkeley Square, London, England, W1J 5AL
Role ACTIVE
director
Date of birth
August 1976
Appointed on
25 May 2016
Nationality
British
Occupation
Director

BREP RUNDLE UK CO LIMITED

Correspondence address
40 Berkeley Square, London, United Kingdom, W1J 5AL
Role ACTIVE
director
Date of birth
August 1976
Appointed on
25 November 2015
Nationality
British
Occupation
Managing Director

CLOVER UK OFFICE (COVENTRY) LTD

Correspondence address
Asticus Building Palmer Street, London, SW1H 0AD
Role ACTIVE
director
Date of birth
August 1976
Appointed on
29 September 2015
Resigned on
15 November 2019
Nationality
British
Occupation
Director

Average house price in the postcode SW1H 0AD £108,867,000

ACORN TCL HOLDINGS LIMITED

Correspondence address
40 Berkeley Square, London, England, W1J 5AL
Role ACTIVE
director
Date of birth
August 1976
Appointed on
15 September 2015
Nationality
British
Occupation
Director

ACORN EUROPEAN HOLDINGS UK LIMITED

Correspondence address
40 Berkeley Square, London, England, W1J 5AL
Role ACTIVE
director
Date of birth
August 1976
Appointed on
15 September 2015
Nationality
British
Occupation
Director

ACORN POLAND RETAIL INVESTMENTS LIMITED

Correspondence address
40 Berkeley Square, London, England, W1J 5AL
Role ACTIVE
director
Date of birth
August 1976
Appointed on
15 September 2015
Nationality
British
Occupation
Director

ACORN EUROPEAN CAPITAL LIMITED

Correspondence address
40 Berkeley Square, London, England, W1J 5AL
Role ACTIVE
director
Date of birth
August 1976
Appointed on
15 September 2015
Nationality
British
Occupation
Director

COAST HOLDINGS (UK) LIMITED

Correspondence address
40 Berkeley Square, London, London, England, W1J 5AL
Role ACTIVE
director
Date of birth
August 1976
Appointed on
31 July 2015
Nationality
British
Occupation
Managing Director

BLACKSTONE REAL ESTATE UK LIMITED

Correspondence address
40 Berkeley Square, London, London, England, W1J 5AL
Role ACTIVE
director
Date of birth
August 1976
Appointed on
31 July 2015
Nationality
British
Occupation
Managing Director

BREP ASIA HOLDINGS (UK) LIMITED

Correspondence address
40 Berkeley Square, London, London, England, W1J 5AL
Role ACTIVE
director
Date of birth
August 1976
Appointed on
31 July 2015
Nationality
British
Occupation
Director

AUSTRALIA REAL ESTATE PORTFOLIO UK CO LIMITED

Correspondence address
40 Berkeley Square, London, England, United Kingdom, W1J 5AL
Role ACTIVE
director
Date of birth
August 1976
Appointed on
31 July 2015
Nationality
British
Occupation
Managing Director

ACORN FM HOLDINGS (UK) LIMITED

Correspondence address
40 Berkeley Square, London, London, England, W1J 5AL
Role ACTIVE
director
Date of birth
August 1976
Appointed on
31 July 2015
Nationality
British
Occupation
Managing Director

BREP ASIA HOLDINGS (UK) II LIMITED

Correspondence address
40 Berkeley Square, London, London, England, W1J 5AL
Role ACTIVE
director
Date of birth
August 1976
Appointed on
31 July 2015
Nationality
British
Occupation
Managing Director

VALAD ADD-ON (UK) LIMITED

Correspondence address
40 Berkeley Square, London, London, England, W1J 5AL
Role ACTIVE
director
Date of birth
August 1976
Appointed on
31 July 2015
Nationality
British
Occupation
Managing Director

BREP SWORDFISH UK CO LIMITED

Correspondence address
40 Berkeley Square, London, United Kingdom, W1J 5AL
Role ACTIVE
director
Date of birth
August 1976
Appointed on
6 July 2015
Nationality
British
Occupation
Managing Director

KENSINGTON DEBT PORTFOLIO HOLDING CO LIMITED

Correspondence address
40 Berkeley Square, London, United Kingdom, W1J 5AL
Role ACTIVE
director
Date of birth
August 1976
Appointed on
30 April 2015
Nationality
British
Occupation
Director

PRECIS (2103) LIMITED

Correspondence address
9 Clifford Street, London, W1S 2FT
Role ACTIVE
director
Date of birth
August 1976
Appointed on
25 April 2015
Resigned on
28 October 2015
Nationality
British
Occupation
Managing Director

Average house price in the postcode W1S 2FT £52,135,000

PRECIS (2102) LIMITED

Correspondence address
9 Clifford Street, London, W1S 2FT
Role ACTIVE
director
Date of birth
August 1976
Appointed on
25 April 2015
Resigned on
28 October 2015
Nationality
British
Occupation
Managing Director

Average house price in the postcode W1S 2FT £52,135,000

PRECIS (2176) LIMITED

Correspondence address
9 Clifford Street, London, W1S 2FT
Role ACTIVE
director
Date of birth
August 1976
Appointed on
25 April 2015
Resigned on
28 October 2015
Nationality
British
Occupation
Managing Director

Average house price in the postcode W1S 2FT £52,135,000

PRECIS (2175) LIMITED

Correspondence address
9 Clifford Street, London, W1S 2FT
Role ACTIVE
director
Date of birth
August 1976
Appointed on
25 April 2015
Resigned on
28 October 2015
Nationality
British
Occupation
Managing Director

Average house price in the postcode W1S 2FT £52,135,000

CARBON ATRIUM LIMITED

Correspondence address
Asticus Building 21 Palmer Street, London, England, SW1H 0AD
Role ACTIVE
director
Date of birth
August 1976
Appointed on
25 April 2015
Resigned on
15 November 2019
Nationality
British
Occupation
Managing Director

Average house price in the postcode SW1H 0AD £108,867,000

PRECIS (2110) LIMITED

Correspondence address
9 Clifford Street, London, W1S 2FT
Role ACTIVE
director
Date of birth
August 1976
Appointed on
25 April 2015
Resigned on
28 October 2015
Nationality
British
Occupation
Managing Director

Average house price in the postcode W1S 2FT £52,135,000

PRECIS (2111) LIMITED

Correspondence address
9 Clifford Street, London, W1S 2FT
Role ACTIVE
director
Date of birth
August 1976
Appointed on
25 April 2015
Resigned on
28 October 2015
Nationality
British
Occupation
Managing Director

Average house price in the postcode W1S 2FT £52,135,000

PRECIS (2112) LIMITED

Correspondence address
9 Clifford Street, London, W1S 2FT
Role ACTIVE
director
Date of birth
August 1976
Appointed on
25 April 2015
Resigned on
28 October 2015
Nationality
British
Occupation
Managing Director

Average house price in the postcode W1S 2FT £52,135,000

BROOMCO (4102) LIMITED

Correspondence address
Asticus Building 21 Palmer Street, London, England, SW1H 0AD
Role ACTIVE
director
Date of birth
August 1976
Appointed on
25 April 2015
Resigned on
15 November 2019
Nationality
British
Occupation
Managing Director

Average house price in the postcode SW1H 0AD £108,867,000

BREDS UK SUPERVISORY LIMITED

Correspondence address
40 Berkeley Squre, London, United Kingdom, W1J 5AL
Role ACTIVE
director
Date of birth
August 1976
Appointed on
24 April 2015
Nationality
British
Occupation
Managing Director

KENSINGTON REAL ESTATE PORTFOLIO HOLDING CO LIMITED

Correspondence address
40 Berkeley Square, London, United Kingdom, W1J 5AL
Role ACTIVE
director
Date of birth
August 1976
Appointed on
24 April 2015
Nationality
British
Occupation
Managing Director

BREDS CAPITAL UK LIMITED

Correspondence address
40 Berkeley Square, London, United Kingdom, W1J 5AL
Role ACTIVE
director
Date of birth
August 1976
Appointed on
24 April 2015
Nationality
British
Occupation
Managing Director

BLACKSTONE REAL ESTATE SUPERVISORY UK VIII LIMITED

Correspondence address
40 Berkeley Square, London, United Kingdom, W1J 5AL
Role ACTIVE
director
Date of birth
August 1976
Appointed on
17 April 2015
Nationality
British
Occupation
Director

BLACKSTONE REAL ESTATE CAPITAL UK VIII LIMITED

Correspondence address
40 Berkeley Square, London, United Kingdom, W1J 5AL
Role ACTIVE
director
Date of birth
August 1976
Appointed on
17 April 2015
Nationality
British
Occupation
Director

CAROLIA MIDCO LIMITED

Correspondence address
Asticus Building 21 Palmer Street, London, England, SW1H 0AD
Role ACTIVE
director
Date of birth
August 1976
Appointed on
27 November 2014
Resigned on
15 November 2019
Nationality
British
Occupation
Senior Vice President

Average house price in the postcode SW1H 0AD £108,867,000

CAROLIA BIDCO II LIMITED

Correspondence address
Asticus Building 21 Palmer Street, London, England, SW1H 0AD
Role ACTIVE
director
Date of birth
August 1976
Appointed on
26 November 2014
Resigned on
15 November 2019
Nationality
British
Occupation
Senior Vice President

Average house price in the postcode SW1H 0AD £108,867,000

CAROLIA NEW TOPCO LIMITED

Correspondence address
Asticus Building 21 Palmer Street, London, England, SW1H 0AD
Role ACTIVE
director
Date of birth
August 1976
Appointed on
26 November 2014
Resigned on
15 November 2019
Nationality
British
Occupation
Senior Vice President

Average house price in the postcode SW1H 0AD £108,867,000


BLUEBUTTON PROPERTY MANAGEMENT UK LIMITED

Correspondence address
Blackstone 40, Berkeley Square, London, United Kingdom, United Kingdom, W1J 5AL
Role RESIGNED
director
Date of birth
August 1976
Appointed on
1 September 2023
Nationality
British
Occupation
Managing Director

CHEETAH HOLDCO LIMITED

Correspondence address
35 Great St Helen's, London, United Kingdom, EC3A 6AP
Role RESIGNED
director
Date of birth
August 1976
Appointed on
22 June 2017
Resigned on
4 July 2017
Nationality
British
Occupation
Managing Director

CHEETAH BIDCO LIMITED

Correspondence address
40 Berkeley Square, London, United Kingdom, W1J 5AL
Role RESIGNED
director
Date of birth
August 1976
Appointed on
14 June 2017
Resigned on
4 July 2017
Nationality
British
Occupation
Managing Director

CUTLERS GARDENS ESTATES LIMITED

Correspondence address
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ
Role RESIGNED
director
Date of birth
August 1976
Appointed on
28 February 2017
Resigned on
13 April 2018
Nationality
British
Occupation
Director

MPG ARTEMIS GP LIMITED

Correspondence address
Asticus Building 21 Palmer Street, London, SW1H 0AD
Role RESIGNED
director
Date of birth
August 1976
Appointed on
28 February 2017
Resigned on
5 June 2018
Nationality
British
Occupation
Director

Average house price in the postcode SW1H 0AD £108,867,000

MAX INDUSTRIAL GP LIMITED

Correspondence address
Asticus Building 21 Palmer Street, London, England, SW1H 0AD
Role RESIGNED
director
Date of birth
August 1976
Appointed on
28 February 2017
Resigned on
5 June 2018
Nationality
British
Occupation
Director

Average house price in the postcode SW1H 0AD £108,867,000

MAX INDUSTRIAL GENERAL PARTNER LIMITED

Correspondence address
Asticus Building 21 Palmer Street, London, SW1H 0AD
Role RESIGNED
director
Date of birth
August 1976
Appointed on
28 February 2017
Resigned on
5 June 2018
Nationality
British
Occupation
Director

Average house price in the postcode SW1H 0AD £108,867,000

CG CUTLERS GARDENS (UK) NO.2 LIMITED

Correspondence address
Asticus Building 2nd Floor 21 Palmer Street, London, England, SW1H 0AD
Role RESIGNED
director
Date of birth
August 1976
Appointed on
28 February 2017
Resigned on
13 April 2018
Nationality
British
Occupation
Director

Average house price in the postcode SW1H 0AD £108,867,000

CG CUTLERS GARDENS (UK) NO.1 LIMITED

Correspondence address
Asticus Building 2nd Floor 21 Palmer Street, London, England, SW1H 0AD
Role RESIGNED
director
Date of birth
August 1976
Appointed on
28 February 2017
Resigned on
13 April 2018
Nationality
British
Occupation
Director

Average house price in the postcode SW1H 0AD £108,867,000

KENSINGTON UK REAL ESTATE TRADING LIMITED

Correspondence address
Asticus Building 21 Palmer Street, London, England, SW1H 0AD
Role RESIGNED
director
Date of birth
August 1976
Appointed on
8 March 2016
Resigned on
15 November 2019
Nationality
British
Occupation
Managing Director

Average house price in the postcode SW1H 0AD £108,867,000

125 OBS (NOMINEES 1) LIMITED

Correspondence address
Asticus Building 21 Palmer Street, London, England, SW1H 0AD
Role RESIGNED
director
Date of birth
August 1976
Appointed on
31 July 2015
Resigned on
25 October 2018
Nationality
British
Occupation
Managing Director

Average house price in the postcode SW1H 0AD £108,867,000

125 OBS GP LIMITED

Correspondence address
Asticus Building 21 Palmer Street, London, England, SW1H 0AD
Role RESIGNED
director
Date of birth
August 1976
Appointed on
31 July 2015
Resigned on
25 October 2018
Nationality
British
Occupation
Managing Director

Average house price in the postcode SW1H 0AD £108,867,000

125 OBS (NOMINEES 2) LIMITED

Correspondence address
Asticus Building 21 Palmer Street, London, England, SW1H 0AD
Role RESIGNED
director
Date of birth
August 1976
Appointed on
31 July 2015
Resigned on
25 October 2018
Nationality
British
Occupation
Managing Director

Average house price in the postcode SW1H 0AD £108,867,000

KENSINGTON UK REAL ESTATE DEVELOPMENTS LIMITED

Correspondence address
21 Palmer Street, London, England, SW1H 0AD
Role RESIGNED
director
Date of birth
August 1976
Appointed on
15 July 2015
Resigned on
15 November 2019
Nationality
British
Occupation
Managing Director

Average house price in the postcode SW1H 0AD £108,867,000

KENSINGTON UK REAL ESTATE TRADING LIMITED

Correspondence address
21 Palmer Street, London, England, SW1H 0AD
Role RESIGNED
director
Date of birth
August 1976
Appointed on
15 July 2015
Resigned on
3 March 2016
Nationality
British
Occupation
Managing Director

Average house price in the postcode SW1H 0AD £108,867,000

ELDON BUSINESS PARK LIMITED

Correspondence address
Asticus Building Palmer Street, London, England, SW1H 0AD
Role RESIGNED
director
Date of birth
August 1976
Appointed on
25 April 2015
Resigned on
15 November 2019
Nationality
British
Occupation
Managing Director

Average house price in the postcode SW1H 0AD £108,867,000

TIGER NO. 5 LIMITED

Correspondence address
9 Clifford Street, London, W1S 2FT
Role RESIGNED
director
Date of birth
August 1976
Appointed on
25 April 2015
Resigned on
28 October 2015
Nationality
British
Occupation
Managing Director

Average house price in the postcode W1S 2FT £52,135,000

PRECIS (1672) LIMITED

Correspondence address
9 Clifford Street, London, W1S 2FT
Role RESIGNED
director
Date of birth
August 1976
Appointed on
25 April 2015
Resigned on
28 October 2015
Nationality
British
Occupation
Managing Director

Average house price in the postcode W1S 2FT £52,135,000

BRE/CARBON VHCUK LIMITED

Correspondence address
Asticus Building 2nd Floor 21 Palmer Street, London, England, SW1H 0AD
Role RESIGNED
director
Date of birth
August 1976
Appointed on
25 April 2015
Resigned on
15 November 2019
Nationality
British
Occupation
Managing Director

Average house price in the postcode SW1H 0AD £108,867,000

TIGER (NOMINEES) LIMITED

Correspondence address
40 Berkeley Square, London, England, W1J 5AL
Role RESIGNED
director
Date of birth
August 1976
Appointed on
25 April 2015
Resigned on
28 October 2015
Nationality
British
Occupation
Managing Director

TIGER NO. 2 GENERAL PARTNER LIMITED

Correspondence address
40 Berkeley Square, London, England, W1J 5AL
Role RESIGNED
director
Date of birth
August 1976
Appointed on
25 April 2015
Resigned on
28 October 2015
Nationality
British
Occupation
Managing Director

TIGER NO. 1 GENERAL PARTNER LIMITED

Correspondence address
40 Berkeley Square, London, England, W1J 5AL
Role RESIGNED
director
Date of birth
August 1976
Appointed on
25 April 2015
Resigned on
28 October 2015
Nationality
British
Occupation
Managing Director

CAROLIA TOWER HOTEL LIMITED

Correspondence address
Asticus Building 21 Palmer Street, London, England, SW1H 0AD
Role RESIGNED
director
Date of birth
August 1976
Appointed on
28 November 2014
Resigned on
30 November 2016
Nationality
British
Occupation
Senior Vice President

Average house price in the postcode SW1H 0AD £108,867,000

CAROLIA WESTMINSTER HOTEL LIMITED

Correspondence address
Asticus Building 21 Palmer Street, London, England, SW1H 0AD
Role RESIGNED
director
Date of birth
August 1976
Appointed on
27 November 2014
Resigned on
13 February 2017
Nationality
British
Occupation
Senior Vice President

Average house price in the postcode SW1H 0AD £108,867,000