Timothy Owen SIMPSON

Total number of appointments 23, 20 active appointments

MITHERIDGE OPPORTUNITY SELECT (GP) LLP

Correspondence address
1 Chesterfield Street, London, England, W1J 5JF
Role ACTIVE
llp-designated-member
Date of birth
December 1969
Appointed on
14 November 2024

Average house price in the postcode W1J 5JF £8,129,000

WALLIS ROAD HOLDCO LIMITED

Correspondence address
1 Bell Street 2nd Floor, London, England, NW1 5BY
Role ACTIVE
director
Date of birth
December 1969
Appointed on
13 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode NW1 5BY £574,000

MITHERIDGE SERVICE CO LIMITED

Correspondence address
1 Bell Street 2nd Floor, London, England, NW1 5BY
Role ACTIVE
director
Date of birth
December 1969
Appointed on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode NW1 5BY £574,000

RED LION BUILDINGS LIMITED

Correspondence address
1 Chesterfield Street, London, England, W1J 5JF
Role ACTIVE
director
Date of birth
December 1969
Appointed on
26 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1J 5JF £8,129,000

WALLIS ROAD MH LIMITED

Correspondence address
1 Bell Street 2nd Floor, London, United Kingdom, NW1 5BY
Role ACTIVE
director
Date of birth
December 1969
Appointed on
21 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode NW1 5BY £574,000

HARDESS YARD LIMITED

Correspondence address
1 Chesterfield Street, London, England, W1J 5JF
Role ACTIVE
director
Date of birth
December 1969
Appointed on
7 July 2022
Nationality
British
Occupation
Development Director

Average house price in the postcode W1J 5JF £8,129,000

MITHERIDGE DEVELOPMENT COMPANY LTD

Correspondence address
C/O Dsj Partners 1 Bell Street, 2nd Floor, London, United Kingdom, NW1 5BY
Role ACTIVE
director
Date of birth
December 1969
Appointed on
22 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode NW1 5BY £574,000

SGN MITHERIDGE LIMITED

Correspondence address
C/O Langham Hall Uk Services Llp, 8th Floor, 1 Fleet Place, London, City Of London, United Kingdom, EC4M 7RA
Role ACTIVE
director
Date of birth
December 1969
Appointed on
28 September 2021
Nationality
British
Occupation
Development Professional

Average house price in the postcode EC4M 7RA £620,000

ZODIAC III LIMITED

Correspondence address
1 Chesterfield Street, London, England, W1J 5JF
Role ACTIVE
director
Date of birth
December 1969
Appointed on
13 August 2021
Nationality
British
Occupation
Development Manager

Average house price in the postcode W1J 5JF £8,129,000

ZODIAC II LIMITED

Correspondence address
1 Chesterfield Street, London, England, W1J 5JF
Role ACTIVE
director
Date of birth
December 1969
Appointed on
13 August 2021
Nationality
British
Occupation
Development Manager

Average house price in the postcode W1J 5JF £8,129,000

ZODIAC I LIMITED

Correspondence address
1 Chesterfield Street, London, England, W1J 5JF
Role ACTIVE
director
Date of birth
December 1969
Appointed on
13 August 2021
Nationality
British
Occupation
Development Manager

Average house price in the postcode W1J 5JF £8,129,000

FITZROY BAILEY LIMITED

Correspondence address
Harwood House 43 Harwood Road, London, United Kingdom, SW6 4QP
Role ACTIVE
director
Date of birth
December 1969
Appointed on
14 January 2021
Nationality
British
Occupation
Director

Average house price in the postcode SW6 4QP £928,000

JH BALHAM LTD

Correspondence address
8 Waterloo Court, 10 Theed Street, London, United Kingdom, SE1 8ST
Role ACTIVE
director
Date of birth
December 1969
Appointed on
3 December 2019
Resigned on
4 December 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 8ST £1,285,000

ORLANDIS LGH LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
December 1969
Appointed on
24 May 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2N 2AX £274,000

JH MILLBROOK HOLDING COMPANY LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
December 1969
Appointed on
24 May 2019
Resigned on
31 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2N 2AX £274,000

JH PARKHOUSE LIMITED

Correspondence address
48 Dover Street, London, England, W1S 4FF
Role ACTIVE
director
Date of birth
December 1969
Appointed on
19 February 2019
Resigned on
18 December 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode W1S 4FF £1,728,000

ORLANDIS GOOSE LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
December 1969
Appointed on
23 November 2018
Resigned on
31 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

SOLOMONS PASSAGE LTD

Correspondence address
48 Dover Street, London, England, W1S 4FF
Role ACTIVE
director
Date of birth
December 1969
Appointed on
22 October 2018
Resigned on
1 October 2021
Nationality
British
Occupation
Planning And Development Director

Average house price in the postcode W1S 4FF £1,728,000

BOATMANS HOUSE LIMITED

Correspondence address
35 Great St. Helen's, London, England, EC3A 6AP
Role ACTIVE
director
Date of birth
December 1969
Appointed on
17 October 2018
Resigned on
15 June 2020
Nationality
British
Occupation
Chartered Town Planner

ORLANDIS DAH LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
December 1969
Appointed on
21 May 2018
Resigned on
31 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000


CHESHUNT LAKESIDE DEVELOPMENTS LIMITED

Correspondence address
Burnham Yard London End, Beaconsfield, England, HP9 2JH
Role RESIGNED
director
Date of birth
December 1969
Appointed on
24 May 2019
Resigned on
28 October 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode HP9 2JH £768,000

WEST DRAYTON DEVELOPMENTS LIMITED

Correspondence address
35 Great St. Helen's, London, United Kingdom, EC3A 6AP
Role RESIGNED
director
Date of birth
December 1969
Appointed on
14 December 2018
Resigned on
2 May 2019
Nationality
British
Occupation
Director

JH MILLBROOK LIMITED

Correspondence address
48 Dover Street, London, England, W1S 4FF
Role RESIGNED
director
Date of birth
December 1969
Appointed on
22 October 2018
Resigned on
16 June 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode W1S 4FF £1,728,000