Tracy Dean BENJAMIN

Total number of appointments 55, 27 active appointments

BCCIM INVESTOR LLP

Correspondence address
Grafton House Pury Hill Business Park, Towcester, Northamptonshire, United Kingdom, NN12 7LS
Role ACTIVE
llp-member
Date of birth
February 1959
Appointed on
2 May 2025

Average house price in the postcode NN12 7LS £813,000

BLUE PERCEPTION CAPITAL LLP

Correspondence address
124 City Road, London, England, EC1V 2NX
Role ACTIVE
llp-member
Date of birth
February 1959
Appointed on
31 January 2024

CLEAN PLANET TEESSIDE LTD

Correspondence address
4th Floor Stanhope House 47 Park Lane, London, England, W1K 1PR
Role ACTIVE
director
Date of birth
February 1959
Appointed on
29 January 2021
Resigned on
4 July 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1K 1PR £450,000

CAISSON REAL ESTATE 1 NOMINEE LIMITED

Correspondence address
47 Park Lane, Mayfair, London, United Kingdom, W1K 1PR
Role ACTIVE
director
Date of birth
February 1959
Appointed on
19 September 2017
Nationality
British
Occupation
Director

Average house price in the postcode W1K 1PR £450,000

CAISSON REAL ESTATE 1 (GP) LIMITED

Correspondence address
47 Park Lane, Mayfair, London, United Kingdom, W1K 1PR
Role ACTIVE
director
Date of birth
February 1959
Appointed on
15 September 2017
Nationality
British
Occupation
Director

Average house price in the postcode W1K 1PR £450,000

CAISSON REAL ESTATE MANAGEMENT LIMITED

Correspondence address
3rd Floor Mitre House 12 -14 Mitre Street, London, England, EC3A 5BU
Role ACTIVE
director
Date of birth
February 1959
Appointed on
11 September 2017
Nationality
British
Occupation
Director

CAISSON REAL ESTATE LIMITED

Correspondence address
3rd Floor Mitre House 12-14 Mitre Street, London, England, EC3A 5BU
Role ACTIVE
director
Date of birth
February 1959
Appointed on
11 September 2017
Nationality
British
Occupation
Director

OEP DEVELOPMENTS 2017 LLP

Correspondence address
9 Clifford Street, London, W1S 2FT
Role ACTIVE
llp-member
Date of birth
February 1959
Appointed on
11 August 2017

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

WALL HALL (ALDENHAM) MANAGEMENT COMPANY LIMITED

Correspondence address
17 Holbrook Gardens, Aldenham, Hertfordshire, United Kingdom, WD25 8AB
Role ACTIVE
director
Date of birth
February 1959
Appointed on
14 July 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode WD25 8AB £1,969,000

OSPREY INCOME AND GROWTH 14 GP LIMITED

Correspondence address
4th Floor, Stanhope House 47 Park Lane, London, United Kingdom, W1K 1PR
Role ACTIVE
director
Date of birth
February 1959
Appointed on
8 January 2016
Resigned on
19 June 2017
Nationality
British
Occupation
Director

Average house price in the postcode W1K 1PR £450,000

OSPREY INCOME AND GROWTH 12 GP LIMITED

Correspondence address
4th Floor Stanhope House 47 Park Lane, London, United Kingdom, W1K 1PR
Role ACTIVE
director
Date of birth
February 1959
Appointed on
5 October 2015
Resigned on
19 June 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode W1K 1PR £450,000

OSPREY INCOME AND GROWTH 11 NOMINEE LIMITED

Correspondence address
Thompson Tyaraz Llp 4th Floor, Stanhope House 47 Park Lane, London, United Kingdom, W1K 1PR
Role ACTIVE
director
Date of birth
February 1959
Appointed on
19 May 2015
Resigned on
19 June 2017
Nationality
British
Occupation
Director

Average house price in the postcode W1K 1PR £450,000

OSPREY INCOME & GROWTH 11 GP LIMITED

Correspondence address
C/O Thompson Taraz Llp 4th Floor, Stanhope House 47 Park Lane, London, United Kingdom, W1K 1PR
Role ACTIVE
director
Date of birth
February 1959
Appointed on
11 May 2015
Resigned on
19 June 2017
Nationality
British
Occupation
Director

Average house price in the postcode W1K 1PR £450,000

OSPREY INCOME & GROWTH 11 HOLDINGS LIMITED

Correspondence address
Thompson Taraz Llp 4th Floor, Stanhope House 47 Park Lane, London, United Kingdom, W1K 1PR
Role ACTIVE
director
Date of birth
February 1959
Appointed on
9 May 2015
Resigned on
19 June 2017
Nationality
British
Occupation
Director

Average house price in the postcode W1K 1PR £450,000

OSPREY INCOME AND GROWTH 9 HOLDINGS LIMITED

Correspondence address
C/O Thompson Taraz Llp 4th Floor, Stanhope House, 47 Park Lane, London, England, W1K 1PR
Role ACTIVE
director
Date of birth
February 1959
Appointed on
25 March 2015
Resigned on
19 June 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode W1K 1PR £450,000

OSPREY INCOME AND GROWTH 9 NOMINEE LIMITED

Correspondence address
C/O Thompson Taraz Llp 4th Floor, Stanhope House, 47 Park Lane, London, England, W1K 1PR
Role ACTIVE
director
Date of birth
February 1959
Appointed on
25 March 2015
Resigned on
19 June 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode W1K 1PR £450,000

OEP DEVELOPMENTS LIMITED

Correspondence address
Baltic House 4-5 Baltic Street East, London, EC1Y 0UJ
Role ACTIVE
director
Date of birth
February 1959
Appointed on
8 January 2015
Nationality
British
Occupation
Director

Average house price in the postcode EC1Y 0UJ £940,000

OSPREY INCOME AND GROWTH 4A NOMINEE LIMITED

Correspondence address
C/O Thompson Taraz Llp 4th Floor, Stanhope House, 47 Park Lane, London, England, W1K 1PR
Role ACTIVE
director
Date of birth
February 1959
Appointed on
26 November 2013
Resigned on
19 June 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode W1K 1PR £450,000

OSPREY INCOME AND GROWTH 4 NOMINEE LIMITED

Correspondence address
C/O Thompson Taraz Llp 4th Floor, Stanhope House, 47 Park Lane, London, England, W1K 1PR
Role ACTIVE
director
Date of birth
February 1959
Appointed on
10 September 2013
Resigned on
19 June 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode W1K 1PR £450,000

OSPREY INCOME AND GROWTH 4 GP LIMITED

Correspondence address
C/O Thompson Taraz Llp 4th Floor, Stanhope House, 47 Park Lane, London, England, W1K 1PR
Role ACTIVE
director
Date of birth
February 1959
Appointed on
10 September 2013
Resigned on
19 June 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode W1K 1PR £450,000

COBALT DATA CENTRE 3 LLP

Correspondence address
1st Floor, Sackville House 143-149 Fenchurch Street, London, England, EC3M 6BL
Role ACTIVE
llp-member
Date of birth
February 1959
Appointed on
3 April 2011

Average house price in the postcode EC3M 6BL £379,000

COBALT DATA CENTRE 2 LLP

Correspondence address
1st Floor, Sackville House 143-149 Fenchurch Street, London, England, EC3M 6BL
Role ACTIVE
llp-member
Date of birth
February 1959
Appointed on
31 March 2011

Average house price in the postcode EC3M 6BL £379,000

GOLD 12 GENERAL PARTNER LIMITED

Correspondence address
17 Holbrook Gardens, Wall Hall, Aldenham, Hertfordshire, WD25 8AB
Role ACTIVE
director
Date of birth
February 1959
Appointed on
1 September 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode WD25 8AB £1,969,000

GOLD 12 NOMINEES LIMITED

Correspondence address
17 Holbrook Gardens, Wall Hall, Aldenham, Hertfordshire, WD25 8AB
Role ACTIVE
director
Date of birth
February 1959
Appointed on
1 September 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode WD25 8AB £1,969,000

GOLD 10 GENERAL PARTNER LIMITED

Correspondence address
17 Holbrook Gardens, Wall Hall, Aldenham, Hertfordshire, WD25 8AB
Role ACTIVE
director
Date of birth
February 1959
Appointed on
28 October 2005
Resigned on
11 February 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode WD25 8AB £1,969,000

GOLD 8 GENERAL PARTNER LIMITED

Correspondence address
17 Holbrook Gardens, Wall Hall, Aldenham, Hertfordshire, WD25 8AB
Role ACTIVE
director
Date of birth
February 1959
Appointed on
2 April 2004
Resigned on
11 February 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode WD25 8AB £1,969,000

GOLD 5 GENERAL PARTNER LIMITED

Correspondence address
17 Holbrook Gardens, Wall Hall, Aldenham, Hertfordshire, WD25 8AB
Role ACTIVE
director
Date of birth
February 1959
Appointed on
9 May 2003
Resigned on
11 February 2010
Nationality
British
Occupation
Director

Average house price in the postcode WD25 8AB £1,969,000


OSPREY INCOME AND GROWTH 21 HOLDINGS LIMITED

Correspondence address
4th Floor, Stanhope House 47 Park Lane, London, United Kingdom, W1K 1PR
Role RESIGNED
director
Date of birth
February 1959
Appointed on
21 June 2016
Resigned on
19 June 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode W1K 1PR £450,000

OSPREY INCOME AND GROWTH 21 GP LIMITED

Correspondence address
4th Floor, Stanhope House 47 Park Lane, London, United Kingdom, W1K 1PR
Role RESIGNED
director
Date of birth
February 1959
Appointed on
21 June 2016
Resigned on
19 June 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode W1K 1PR £450,000

OSPREY INCOME AND GROWTH 21 NOMINEE LIMITED

Correspondence address
4th Floor, Stanhope House 47 Park Lane, London, United Kingdom, W1K 1PR
Role RESIGNED
director
Date of birth
February 1959
Appointed on
21 June 2016
Resigned on
19 June 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode W1K 1PR £450,000

OSPREY INCOME AND GROWTH 20 GP LIMITED

Correspondence address
Fourth Floor Stanhope House 47 Park Lane, London, United Kingdom, W1K 1PR
Role RESIGNED
director
Date of birth
February 1959
Appointed on
2 June 2016
Resigned on
19 June 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode W1K 1PR £450,000

OSPREY INCOME AND GROWTH 20 HOLDINGS LIMITED

Correspondence address
Fourth Floor Stanhope House 47 Park Lane, London, United Kingdom, W1K 1PR
Role RESIGNED
director
Date of birth
February 1959
Appointed on
2 June 2016
Resigned on
19 June 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode W1K 1PR £450,000

OSPREY INCOME AND GROWTH 20 NOMINEE LIMITED

Correspondence address
Fourth Floor Stanhope House 47 Park Lane, London, United Kingdom, W1K 1PR
Role RESIGNED
director
Date of birth
February 1959
Appointed on
2 June 2016
Resigned on
19 June 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode W1K 1PR £450,000

OSPREY INCOME AND GROWTH 18 GP LIMITED

Correspondence address
47 Park Lane, Mayfair, London, United Kingdom, W1K 1PR
Role RESIGNED
director
Date of birth
February 1959
Appointed on
8 April 2016
Resigned on
19 June 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode W1K 1PR £450,000

OSPREY INCOME AND GROWTH 18 NOMINEE LIMITED

Correspondence address
4th Floor, Stanhope House 47 Park Lane, London, United Kingdom, W1K 1PR
Role RESIGNED
director
Date of birth
February 1959
Appointed on
7 April 2016
Resigned on
19 June 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode W1K 1PR £450,000

OSPREY INCOME AND GROWTH 18 HOLDINGS LIMITED

Correspondence address
4th Floor, Stanhope House 47 Park Lane, London, United Kingdom, W1K 1PR
Role RESIGNED
director
Date of birth
February 1959
Appointed on
7 April 2016
Resigned on
19 June 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode W1K 1PR £450,000

OSPREY INCOME AND GROWTH 17 GP LIMITED

Correspondence address
4th Floor, Stanhope House 47 Park Lane, London, United Kingdom, W1K 1PR
Role RESIGNED
director
Date of birth
February 1959
Appointed on
24 March 2016
Resigned on
19 June 2017
Nationality
British
Occupation
Director

Average house price in the postcode W1K 1PR £450,000

OSPREY INCOME AND GROWTH 17 HOLDINGS LIMITED

Correspondence address
4th Floor, Stanhope House 47 Park Lane, London, United Kingdom, W1K 1PR
Role RESIGNED
director
Date of birth
February 1959
Appointed on
23 March 2016
Resigned on
19 June 2017
Nationality
British
Occupation
Director

Average house price in the postcode W1K 1PR £450,000

OSPREY INCOME AND GROWTH 17 NOMINEE LIMITED

Correspondence address
4th Floor, Stanhope House 47 Park Lane, London, United Kingdom, W1K 1PR
Role RESIGNED
director
Date of birth
February 1959
Appointed on
23 March 2016
Resigned on
19 June 2017
Nationality
British
Occupation
Director

Average house price in the postcode W1K 1PR £450,000

OSPREY INCOME AND GROWTH 14 NOMINEE LIMITED

Correspondence address
4th Floor, Stanhope House 47 Park Lane, London, United Kingdom, W1K 1PR
Role RESIGNED
director
Date of birth
February 1959
Appointed on
7 January 2016
Resigned on
19 June 2017
Nationality
British
Occupation
Director

Average house price in the postcode W1K 1PR £450,000

OSPREY INCOME AND GROWTH 14 HOLDINGS LIMITED

Correspondence address
4th Floor, Stanhope House 47 Park Lane, London, United Kingdom, W1K 1PR
Role RESIGNED
director
Date of birth
February 1959
Appointed on
7 January 2016
Resigned on
19 June 2017
Nationality
British
Occupation
Director

Average house price in the postcode W1K 1PR £450,000

OSPREY INCOME AND GROWTH 12 NOMINEE LIMITED

Correspondence address
4th Floor Stanhope House 47 Park Lane, London, United Kingdom, W1K 1PR
Role RESIGNED
director
Date of birth
February 1959
Appointed on
3 October 2015
Resigned on
19 June 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode W1K 1PR £450,000

OSPREY INCOME AND GROWTH 12 HOLDINGS LIMITED

Correspondence address
4th Floor Stanhope House 47 Park Lane, London, United Kingdom, W1K 1PR
Role RESIGNED
director
Date of birth
February 1959
Appointed on
3 October 2015
Resigned on
19 June 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode W1K 1PR £450,000

OSPREY INCOME AND GROWTH 9 GP LIMITED

Correspondence address
C/O Thompson Taraz Llp 4th Floor, Stanhope House, 47 Park Lane, London, England, W1K 1PR
Role RESIGNED
director
Date of birth
February 1959
Appointed on
26 March 2015
Resigned on
19 June 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode W1K 1PR £450,000

OSPREY INCOME AND GROWTH 7 HOLDINGS LIMITED

Correspondence address
C/O Thompson Taraz Llp 4th Floor, Stanhope House, 47 Park Lane, London, England, W1K 1PR
Role RESIGNED
director
Date of birth
February 1959
Appointed on
13 February 2015
Resigned on
19 June 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode W1K 1PR £450,000

OSPREY INCOME AND GROWTH 7 NOMINEE LIMITED

Correspondence address
C/O Thompson Taraz Llp 4th Floor, Stanhope House, 47 Park Lane, London, England, W1K 1PR
Role RESIGNED
director
Date of birth
February 1959
Appointed on
18 December 2014
Resigned on
19 June 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode W1K 1PR £450,000

OSPREY INCOME AND GROWTH 7 GP LIMITED

Correspondence address
C/O Thompson Taraz Llp 4th Floor, Stanhope House, 47 Park Lane, London, England, W1K 1PR
Role RESIGNED
director
Date of birth
February 1959
Appointed on
4 November 2014
Resigned on
19 June 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode W1K 1PR £450,000

OSPREY INCOME AND GROWTH 3B NOMINEE LIMITED

Correspondence address
C/O Thompson Taraz Llp 4th Floor, Stanhope House, 47 Park Lane, London, England, W1K 1PR
Role RESIGNED
director
Date of birth
February 1959
Appointed on
11 June 2013
Resigned on
19 June 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode W1K 1PR £450,000

OSPREY INCOME AND GROWTH 3 NOMINEE LIMITED

Correspondence address
C/O Thompson Taraz Llp 4th Floor, Stanhope House, 47 Park Lane, London, England, W1K 1PR
Role RESIGNED
director
Date of birth
February 1959
Appointed on
25 April 2013
Resigned on
19 June 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode W1K 1PR £450,000

OSPREY INCOME AND GROWTH 3A NOMINEE LIMITED

Correspondence address
C/O Thompson Taraz Llp 4th Floor, Stanhope House, 47 Park Lane, London, England, W1K 1PR
Role RESIGNED
director
Date of birth
February 1959
Appointed on
25 April 2013
Resigned on
19 June 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode W1K 1PR £450,000

OSPREY INCOME AND GROWTH 3 GP LIMITED

Correspondence address
C/O Thompson Taraz Llp 4th Floor, Stanhope House, 47 Park Lane, London, England, W1K 1PR
Role RESIGNED
director
Date of birth
February 1959
Appointed on
24 April 2013
Resigned on
19 June 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode W1K 1PR £450,000

OSPREY EQUITY PARTNERS LIMITED

Correspondence address
9 Clifford Street, London, United Kingdom, W1S 2FT
Role RESIGNED
director
Date of birth
February 1959
Appointed on
11 October 2011
Resigned on
8 June 2017
Nationality
British
Occupation
Sales Person

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

PINDER FRY & BENJAMIN LLP

Correspondence address
Carpenter Court 1 Maple Road, Bramhall, Stockport, Cheshire, SK7 2DH
Role RESIGNED
llp-designated-member
Date of birth
February 1959
Appointed on
5 December 2005
Resigned on
26 September 2011

Average house price in the postcode SK7 2DH £474,000

GOLD 10 NOMINEES LIMITED

Correspondence address
17 Holbrook Gardens, Wall Hall, Aldenham, Hertfordshire, WD25 8AB
Role RESIGNED
director
Date of birth
February 1959
Appointed on
28 October 2005
Resigned on
11 February 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode WD25 8AB £1,969,000

GOLD 8 NOMINEES LIMITED

Correspondence address
17 Holbrook Gardens, Wall Hall, Aldenham, Hertfordshire, WD25 8AB
Role RESIGNED
director
Date of birth
February 1959
Appointed on
2 April 2004
Resigned on
11 February 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode WD25 8AB £1,969,000