William James KILLICK
Total number of appointments 320, 252 active appointments
STAYBROOK ASSET MANAGEMENT LIMITED
- Correspondence address
- Swatton Barn Badbury, Swindon, England, SN4 0EU
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 24 June 2025
Average house price in the postcode SN4 0EU £622,000
STAYBROOK CAPITAL LIMITED
- Correspondence address
- Swatton Barn Badbury, Swindon, England, SN4 0EU
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 16 June 2025
Average house price in the postcode SN4 0EU £622,000
REGAL LATER LIVING (NEWBURY) LIMITED
- Correspondence address
- 60 Charlotte Street, London, United Kingdom, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 4 December 2024
REVCAP (WUKP) 1 LTD
- Correspondence address
- Second Floor 60 Charlotte Street, London, United Kingdom, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 29 October 2024
WHITEBERRY PARTNERS II LENDING LIMITED
- Correspondence address
- Second Floor 60 Charlotte Street, London, United Kingdom, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 21 May 2024
THURLOE COMMERCIAL GUERNSEY LIMITED
- Correspondence address
- Revcap Advisors Limited Second Floor, 60 Charlotte Street, London, United Kingdom, W1T 2NU
- Role ACTIVE
- managing-officer
- Date of birth
- September 1972
- Appointed on
- 5 April 2024
- Resigned on
- 7 April 2025
EDEN (PEARL HOUSE TWO) LIMITED
- Correspondence address
- 12 Conqueror Court, Sittingbourne, Kent, England, ME10 5BH
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 16 November 2023
Average house price in the postcode ME10 5BH £1,220,000
BAM (NORTHCOTE) INVEST LTD
- Correspondence address
- Second Floor 60 Charlotte Street, London, United Kingdom, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 7 November 2023
BALMAIN ASSET MANAGEMENT (UK) LTD
- Correspondence address
- Second Floor 60 Charlotte Street, London, United Kingdom, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 7 November 2023
OTIUM PROPERTIES (BRADFORD) LIMITED
- Correspondence address
- C/O Drg Chartered Accountants 8a King Street, Maidenhead, United Kingdom, SL6 1EF
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 3 February 2023
Average house price in the postcode SL6 1EF £247,000
FORFAR SOMERSET LIMITED
- Correspondence address
- 4 The Vale, London, Greater London, United Kingdom, SW3 6AH
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 20 January 2023
- Resigned on
- 3 June 2024
Average house price in the postcode SW3 6AH £11,335,000
INGLENOOK INNS & TAVERNS HOLDINGS (105) LTD
- Correspondence address
- Regency Court 62-66 Deansgate, Manchester, United Kingdom, M3 2EN
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 6 May 2022
Average house price in the postcode M3 2EN £346,000
INGLENOOK INNS & TAVERNS HOLDINGS (104) LTD
- Correspondence address
- Regency Court 62-66 Deansgate, Manchester, United Kingdom, M3 2EN
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 6 May 2022
Average house price in the postcode M3 2EN £346,000
FORFAR WIRRAL LIMITED
- Correspondence address
- 4 The Vale, London, United Kingdom, SW3 6AH
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 5 May 2022
- Resigned on
- 3 June 2024
Average house price in the postcode SW3 6AH £11,335,000
INGLENOOK INNS & TAVERNS HOLDINGS (103) LTD
- Correspondence address
- Regency Court 62-66 Deansgate, Manchester, United Kingdom, M3 2EN
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 5 May 2022
Average house price in the postcode M3 2EN £346,000
INGLENOOK INNS & TAVERNS HOLDINGS (102) LTD
- Correspondence address
- Regency Court 62-66 Deansgate, Manchester, United Kingdom, M3 2EN
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 5 May 2022
Average house price in the postcode M3 2EN £346,000
INGLENOOK INNS & TAVERNS (RETAIL) LTD
- Correspondence address
- Regency Court 62-66 Deansgate, Manchester, United Kingdom, M3 2EN
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 3 May 2022
Average house price in the postcode M3 2EN £346,000
INGLENOOK INNS & TAVERNS HOLDINGS (101) LTD
- Correspondence address
- Regency Court 62-66 Deansgate, Manchester, United Kingdom, M3 2EN
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 3 May 2022
Average house price in the postcode M3 2EN £346,000
KITTY HAWK FOUNDER VI LIMITED
- Correspondence address
- Second Floor 60 Charlotte Street, London, United Kingdom, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 24 March 2022
REVCAP (WHITEBERRY II) LIMITED
- Correspondence address
- Second Floor 60 Charlotte Street, London, England, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 9 March 2022
REVCAP (WHITEBERRY II) INVESTORS LLP
- Correspondence address
- Second Floor 60 Charlotte Street, London, England, W1T 2NU
- Role ACTIVE
- llp-designated-member
- Date of birth
- September 1972
- Appointed on
- 24 January 2022
LUMLEY PROPERTIES (WHITEBERRY II) FIRST INVESTORS LLP
- Correspondence address
- Second Floor 60 Charlotte Street, London, England, W1T 2NU
- Role ACTIVE
- llp-designated-member
- Date of birth
- September 1972
- Appointed on
- 24 January 2022
LUMLEY PROPERTIES (WHITEBERRY II) INVESTORS LLP
- Correspondence address
- Second Floor 60 Charlotte Street, London, England, W1T 2NU
- Role ACTIVE
- llp-designated-member
- Date of birth
- September 1972
- Appointed on
- 24 January 2022
LUMLEY PROPERTIES HOLDINGS LIMITED
- Correspondence address
- Second Floor 60 Charlotte Street, London, England, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 18 January 2022
REVCAP (NBKC) XI LIMITED
- Correspondence address
- Second Floor 60 Charlotte Street, London, England, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 5 January 2022
FORFAR SUNDERLAND LIMITED
- Correspondence address
- 4 The Vale, London, United Kingdom, SW3 6AH
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 4 June 2021
- Resigned on
- 3 June 2024
Average house price in the postcode SW3 6AH £11,335,000
LEO TAVERNS LIMITED
- Correspondence address
- 105 Wigmore Street, London, England, W1U 1QU
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 27 May 2021
Average house price in the postcode W1U 1QU £270,000
INGLENOOK INNS & TAVERNS LTD
- Correspondence address
- 2nd Floor 2nd Floor, 60 Charlotte Street, London, England, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 27 May 2021
LEO TAVERNS HOLDINGS LIMITED
- Correspondence address
- Regency Court 62-66 Deansgate, Manchester, England, M3 2EN
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 27 May 2021
Average house price in the postcode M3 2EN £346,000
RER KINGSTON LIMITED
- Correspondence address
- 60 Charlotte Street, 2nd Floor, London, England, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 18 March 2021
REVCAP (NBKC) X LIMITED
- Correspondence address
- Second Floor 60 Charlotte Street, London, England, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 11 March 2021
FORFAR EDUCATION LTD
- Correspondence address
- Second Floor 60 Charlotte Street, London, United Kingdom, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 1 March 2021
- Resigned on
- 3 June 2024
FORFAR EDUCATION VENTURES FINCO LTD
- Correspondence address
- 4 The Vale, London, United Kingdom, SW3 6AH
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 26 February 2021
- Resigned on
- 3 June 2024
Average house price in the postcode SW3 6AH £11,335,000
REVCAP (NBKC) IX LIMITED
- Correspondence address
- Second Floor 60 Charlotte Street, London, England, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 26 February 2021
FCL 2 LIMITED
- Correspondence address
- Second Floor 60 Charlotte Street, London, United Kingdom, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 22 February 2021
REVCAP (NBKC) VII LIMITED
- Correspondence address
- Second Floor 60 Charlotte Street, London, England, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 3 February 2021
REVCAP (NBKC) VIII LIMITED
- Correspondence address
- Second Floor 60 Charlotte Street, London, England, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 3 February 2021
RED LION MANAGEMENT AND ADMINISTRATION LIMITED
- Correspondence address
- 60 Charlotte Street, London, England, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 8 January 2021
RED LION HOLDINGS 2 LIMITED
- Correspondence address
- 60 Charlotte Street, London, United Kingdom, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 8 January 2021
RED LION HOLDINGS 1 LIMITED
- Correspondence address
- 60 Charlotte Street, London, United Kingdom, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 8 January 2021
RED LION HOLDINGS 3 LIMITED
- Correspondence address
- 60 Charlotte Street, London, United Kingdom, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 8 January 2021
ORKACAP (PROJECT BOSCOMBE) LTD
- Correspondence address
- 24 Beverley Road Chiswick, London, United Kingdom, W4 2LP
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 6 January 2021
- Resigned on
- 20 December 2024
Average house price in the postcode W4 2LP £1,669,000
FORFAR BOURNEMOUTH PROPCO LIMITED
- Correspondence address
- 4 The Vale, London, United Kingdom, SW3 6AH
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 4 January 2021
- Resigned on
- 3 June 2024
Average house price in the postcode SW3 6AH £11,335,000
FORFAR HAMPSHIRE LIMITED
- Correspondence address
- 4 The Vale, London, United Kingdom, SW3 6AH
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 4 January 2021
- Resigned on
- 1 December 2021
Average house price in the postcode SW3 6AH £11,335,000
FORFAR BOURNEMOUTH LIMITED
- Correspondence address
- 4 The Vale, London, United Kingdom, SW3 6AH
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 29 December 2020
- Resigned on
- 3 June 2024
Average house price in the postcode SW3 6AH £11,335,000
VW INVESTMENTS LTD
- Correspondence address
- 2nd Floor 60 Charlotte Street, London, United Kingdom, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 30 October 2020
MOONRAKER (CARDIFF) LIMITED
- Correspondence address
- Second Floor 60 Charlotte Street, London, United Kingdom, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 9 October 2020
ELIFAR FOUNDATION LIMITED
- Correspondence address
- Real Estate Venture Capital Mtg Llp, 2nd Floor, 60 Charlotte Street, London, England, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 23 April 2020
KH V LENDING 302 LIMITED
- Correspondence address
- Second Floor 60 Charlotte Street, London, United Kingdom, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 11 February 2020
FORFAR HALIFAX LTD
- Correspondence address
- 4 The Vale, London, England, SW3 6AH
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 18 December 2019
- Resigned on
- 3 June 2024
Average house price in the postcode SW3 6AH £11,335,000
SOCIAL HOUSING PLUS MOORFIELD ROAD LIMITED
- Correspondence address
- 71-75 Shelton Street Covent Garden, London, United Kingdom, WC2H 9JQ
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 17 December 2019
REVCAP (NBKC) VI LIMITED
- Correspondence address
- Second Floor 60 Charlotte Street, London, England, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 25 October 2019
REVCAP (NBKC) V LIMITED
- Correspondence address
- Second Floor 60 Charlotte Street, London, England, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 25 October 2019
IKS & WJK LIMITED
- Correspondence address
- 3 Park Square East, Leeds, England, LS1 2NE
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 25 September 2019
Average house price in the postcode LS1 2NE £777,000
QUADRIGA (ASHTON) LIMITED
- Correspondence address
- Second Floor 60 Charlotte Street, London, United Kingdom, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 1 August 2019
WK & IKS LIMITED
- Correspondence address
- 3 Park Square East, Leeds, England, LS1 2NE
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 31 July 2019
Average house price in the postcode LS1 2NE £777,000
COMERFORD HARROGATE LIMITED
- Correspondence address
- Second Floor 60 Charlotte Street, London, United Kingdom, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 1 July 2019
GENERATOR GROUP HOLDINGS LTD
- Correspondence address
- 2nd Floor 60 Charlotte Street, London, England, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 1 July 2019
FORFAR (HARROGATE) UK LIMITED
- Correspondence address
- Second Floor 60 Charlotte Street, London, United Kingdom, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 27 June 2019
- Resigned on
- 3 June 2024
EDEN (PEARL HOUSE) LTD
- Correspondence address
- 12 Conqueror Court, Sittingbourne, Kent, England, ME10 5BH
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 18 April 2019
Average house price in the postcode ME10 5BH £1,220,000
EDEN (DOWNLANDS) LIMITED
- Correspondence address
- 12 Conqueror Court, Sittingbourne, Kent, England, ME10 5BH
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 18 April 2019
- Resigned on
- 12 June 2025
Average house price in the postcode ME10 5BH £1,220,000
REVCAP (NBKC) IV LIMITED
- Correspondence address
- Second Floor 60 Charlotte Street, London, England, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 8 March 2019
SOCIAL HOUSING PLUS BENSHAM LANE LTD
- Correspondence address
- 71-75 Shelton Street Covent Garden, London, United Kingdom, WC2H 9JQ
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 28 January 2019
LUMLEY PROPERTIES (KH V) LIMITED
- Correspondence address
- 105 Wigmore Street, London, United Kingdom, W1U 1QY
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 4 December 2018
Average house price in the postcode W1U 1QY £106,957,000
LUMLEY PROPERTIES (KH V) INVESTORS LLP
- Correspondence address
- Second Floor 60 Charlotte Street, London, England, W1T 2NU
- Role ACTIVE
- llp-designated-member
- Date of birth
- September 1972
- Appointed on
- 3 December 2018
BRADBURN & WEDGE PROPERTIES LIMITED
- Correspondence address
- Second Floor 60 Charlotte Street, London, United Kingdom, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 30 November 2018
LANMARA DEVELOPMENTS LIMITED
- Correspondence address
- Second Floor 60 Charlotte Street, London, England, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 29 November 2018
- Resigned on
- 20 May 2025
SOCIAL HOUSING PLUS FORE STREET LTD.
- Correspondence address
- 71-75 Shelton Street Covent Garden, London, United Kingdom, WC2H 9JQ
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 26 November 2018
MOONRAKER (ELGIN HOUSE) LTD
- Correspondence address
- Second Floor 60 Charlotte Street, London, United Kingdom, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 30 October 2018
MOONRAKER (MELKSHAM) LIMITED
- Correspondence address
- Second Floor 60 Charlotte Street, London, United Kingdom, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 30 October 2018
CREATE REAL ESTATE SERVICES LIMITED
- Correspondence address
- Second Floor 60 Charlotte Street, London, United Kingdom, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 24 July 2018
CREATE REAL ESTATE LIMITED
- Correspondence address
- Second Floor 60 Charlotte Street, London, United Kingdom, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 24 July 2018
MOONRAKER (CHIPPENHAM) LIMITED
- Correspondence address
- Second Floor 60 Charlotte Street, London, United Kingdom, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 24 July 2018
LUMLEY PROPERTIES (SHIV) LLP
- Correspondence address
- Second Floor 60 Charlotte Street, London, England, W1T 2NU
- Role ACTIVE
- llp-designated-member
- Date of birth
- September 1972
- Appointed on
- 18 July 2018
REVCAP (NBKC) III LIMITED
- Correspondence address
- Second Floor 60 Charlotte Street, London, England, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 4 July 2018
REVCAP (NBKC) II LIMITED
- Correspondence address
- Second Floor 60 Charlotte Street, London, England, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 20 April 2018
KITTY HAWK FOUNDER V LIMITED
- Correspondence address
- Second Floor 60 Charlotte Street, London, England, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 12 April 2018
REVCAP (NBKC) HOLDINGS LIMITED
- Correspondence address
- Second Floor 60 Charlotte Street, London, England, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 6 December 2017
REVCAP (NBKC) I LIMITED
- Correspondence address
- Second Floor 60 Charlotte Street, London, England, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 6 December 2017
REAL ESTATE VENTURE CAPITAL MANAGEMENT LLP
- Correspondence address
- Second Floor 60 Charlotte Street, London, England, W1T 2NU
- Role ACTIVE
- llp-designated-member
- Date of birth
- September 1972
- Appointed on
- 8 May 2017
REAL ESTATE VENTURE CAPITAL INVESTORS LLP
- Correspondence address
- Second Floor 60 Charlotte Street, London, England, W1T 2NU
- Role ACTIVE
- llp-designated-member
- Date of birth
- September 1972
- Appointed on
- 7 July 2016
KITTY HAWK FOUNDER IV LIMITED
- Correspondence address
- Second Floor 60 Charlotte Street, London, England, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 7 January 2016
PROJECT GOAT LIMITED
- Correspondence address
- 60 Charlotte Street, London, England, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 10 December 2015
HAWKEYE FOUNDER II LIMITED
- Correspondence address
- Second Floor 60 Charlotte Street, London, England, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 25 November 2015
GPKF 2 LIMITED
- Correspondence address
- 105 Wigmore Street, London, England, W1U 1QY
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 19 December 2014
Average house price in the postcode W1U 1QY £106,957,000
GPKF 3 LIMITED
- Correspondence address
- 105 Wigmore Street, London, England, W1U 1QY
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 19 December 2014
Average house price in the postcode W1U 1QY £106,957,000
GPKF 1 LIMITED
- Correspondence address
- 105 Wigmore Street, London, England, W1U 1QY
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 19 December 2014
Average house price in the postcode W1U 1QY £106,957,000
GPKF 6 LIMITED
- Correspondence address
- 105 Wigmore Street, London, England, W1U 1QY
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 19 December 2014
Average house price in the postcode W1U 1QY £106,957,000
GPKF 4 LIMITED
- Correspondence address
- 105 Wigmore Street, London, England, W1U 1QY
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 19 December 2014
Average house price in the postcode W1U 1QY £106,957,000
GPKF 5 LIMITED
- Correspondence address
- 105 Wigmore Street, London, England, W1U 1QY
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 19 December 2014
Average house price in the postcode W1U 1QY £106,957,000
OTIUM REAL ESTATE LIMITED
- Correspondence address
- 105 Wigmore Street, London, United Kingdom, W1U 1QY
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 18 December 2014
Average house price in the postcode W1U 1QY £106,957,000
KITTY HAWK FOUNDER III LIMITED
- Correspondence address
- Second Floor 60 Charlotte Street, London, England, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 19 June 2014
ACCRUE MARLIN (GP) LIMITED
- Correspondence address
- 105 Wigmore Street, London, England, W1U 1QY
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 9 June 2014
- Resigned on
- 6 May 2022
Average house price in the postcode W1U 1QY £106,957,000
WILDSTONE OUTDOOR ADVERTISING (B) LTD
- Correspondence address
- 105 Wigmore Street, London, England, W1U 1QY
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 31 May 2014
- Resigned on
- 31 January 2020
Average house price in the postcode W1U 1QY £106,957,000
METROPOLITAN & SUBURBAN (WALTHAMSTOW) LIMITED
- Correspondence address
- 105 Wigmore Street, London, England, W1U 1QY
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 9 May 2014
Average house price in the postcode W1U 1QY £106,957,000
WILDSTONE OUTDOOR ADVERTISING (A) LTD
- Correspondence address
- 105 Wigmore Street, London, England, W1U 1QY
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 31 January 2014
- Resigned on
- 31 January 2020
Average house price in the postcode W1U 1QY £106,957,000
WILDSTONE OUTDOOR ADVERTISING LIMITED
- Correspondence address
- 105 Wigmore Street, London, England, W1U 1QY
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 29 January 2014
- Resigned on
- 31 January 2020
Average house price in the postcode W1U 1QY £106,957,000
REVCAP FINANCE LIMITED
- Correspondence address
- Second Floor 60 Charlotte Street, London, England, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 10 December 2013
OVAL REAL ESTATE LIMITED
- Correspondence address
- Wsm Connect House 133-137 Alexandra Road, Wimbledon, London, United Kingdom, SW19 7JY
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 25 November 2013
Average house price in the postcode SW19 7JY £1,538,000
TOMAHAWK FOUNDER LLP
- Correspondence address
- Second Floor 60 Charlotte Street, London, England, W1T 2NU
- Role ACTIVE
- llp-designated-member
- Date of birth
- September 1972
- Appointed on
- 25 November 2013
PL MARCON PLACE LIMITED
- Correspondence address
- 105 Wigmore Street, London, England, W1U 1QY
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 14 October 2013
Average house price in the postcode W1U 1QY £106,957,000
ARK DATA HOLDINGS LIMITED
- Correspondence address
- Spring Park Westwells Road, Corsham, Wiltshire, United Kingdom, SN13 9GB
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 4 September 2013
Average house price in the postcode SN13 9GB £1,217,000
ARK ESTATES HOLDINGS LIMITED
- Correspondence address
- Spring Park Westwells Road, Corsham, Wiltshire, United Kingdom, SN13 9GB
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 4 September 2013
- Resigned on
- 26 March 2021
Average house price in the postcode SN13 9GB £1,217,000
WILDSTONE INVESTMENTS (C) LIMITED
- Correspondence address
- 105 Wigmore Street, London, England, W1U 1QY
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 5 July 2013
- Resigned on
- 31 January 2020
Average house price in the postcode W1U 1QY £106,957,000
METROPOLITAN & SUBURBAN PARTNERS LIMITED
- Correspondence address
- 105 Wigmore Street, London, England, W1U 1QY
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 30 May 2013
Average house price in the postcode W1U 1QY £106,957,000
GWR DEVELOPMENT MOTORS LIMITED
- Correspondence address
- 105 Wigmore Street, London, United Kingdom, W1U 1QY
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 20 May 2013
Average house price in the postcode W1U 1QY £106,957,000
THE HEALTHCARE PROPERTY COMPANY (WEST WIRRAL) LIMITED
- Correspondence address
- 20 Balderton Street, London, England, W1K 6TL
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 14 January 2013
- Resigned on
- 23 July 2013
SPARROWKITTY LIMITED
- Correspondence address
- 105 Wigmore Street, London, England, W1U 1QY
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 19 December 2012
Average house price in the postcode W1U 1QY £106,957,000
GLASGOW CADOGAN STREET POS LIMITED
- Correspondence address
- 105 Wigmore Street, London, United Kingdom, W1U 1QY
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 10 December 2012
Average house price in the postcode W1U 1QY £106,957,000
ABERDEEN UNION STREET POS LIMITED
- Correspondence address
- 105 Wigmore Street, London, United Kingdom, W1U 1QY
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 10 December 2012
Average house price in the postcode W1U 1QY £106,957,000
QUADRIGA STOCKPORT UK LIMITED
- Correspondence address
- 105 Wigmore Street, London, United Kingdom, W1U 1QY
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 9 August 2012
Average house price in the postcode W1U 1QY £106,957,000
REVCAP GOSHAWK 1 GP LIMITED
- Correspondence address
- Second Floor 60 Charlotte Street, London, England, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 4 July 2012
METROPOLITAN & SUBURBAN (GANTS HILL) LIMITED
- Correspondence address
- 105 Wigmore Street, London, England, W1U 1QY
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 21 March 2012
Average house price in the postcode W1U 1QY £106,957,000
METROPOLITAN & SUBURBAN (CLAPHAM JUNCTION) LIMITED
- Correspondence address
- 105 Wigmore Street, London, England, W1U 1QY
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 21 March 2012
Average house price in the postcode W1U 1QY £106,957,000
NABRUCAP LOAN SERVICES LIMITED
- Correspondence address
- 105 Wigmore Street, London, England, W1U 1QY
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 8 February 2012
Average house price in the postcode W1U 1QY £106,957,000
KITTY HAWK FOUNDER II LIMITED
- Correspondence address
- Second Floor 60 Charlotte Street, London, England, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 25 October 2011
BROWN HART ESTATES LLP
- Correspondence address
- 20 Balderton Street, London, United Kingdom, W1K 6TL
- Role ACTIVE
- llp-designated-member
- Date of birth
- September 1972
- Appointed on
- 24 October 2011
HAMILTON PROPERTIES (COLONSAY) LIMITED
- Correspondence address
- 105 Wigmore Street, London, England, W1U 1QY
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 14 October 2011
Average house price in the postcode W1U 1QY £106,957,000
HAMILTON PROPERTIES (CARRADALE) LIMITED
- Correspondence address
- 105 Wigmore Street, London, England, W1U 1QY
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 14 October 2011
Average house price in the postcode W1U 1QY £106,957,000
SPARROWHAWK FOUNDER I LIMITED
- Correspondence address
- 20 Balderton Street, London, United Kingdom, W1K 6TL
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 24 March 2011
AMS FARNBOROUGH LIMITED
- Correspondence address
- 20 Balderton Street, London, Greater London, W1K 6TL
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 21 July 2010
ACCRUE HEATHCROFT LIMITED
- Correspondence address
- 105 Wigmore Street, London, England, W1U 1QY
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 23 April 2010
Average house price in the postcode W1U 1QY £106,957,000
ACCRUE HEATHCROFT (GP) LIMITED
- Correspondence address
- 105 Wigmore Street, London, England, W1U 1QY
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 23 April 2010
Average house price in the postcode W1U 1QY £106,957,000
ACCRUE HEATHCROFT FINANCE LIMITED
- Correspondence address
- 105 Wigmore Street, London, England, W1U 1QY
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 23 April 2010
Average house price in the postcode W1U 1QY £106,957,000
REVCAP ADVISORS LIMITED
- Correspondence address
- Second Floor 60 Charlotte Street, London, England, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 1 April 2010
METROPOLITAN & SUBURBAN (BLACKHORSE LANE) LIMITED
- Correspondence address
- 105 Wigmore Street, London, England, W1U 1QY
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 3 February 2010
Average house price in the postcode W1U 1QY £106,957,000
METROPOLITAN & SUBURBAN (STW) LIMITED
- Correspondence address
- 105 Wigmore Street, London, England, W1U 1QY
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 23 December 2009
Average house price in the postcode W1U 1QY £106,957,000
CANTOR DEVELOPMENTS (MORDEN) INVESTMENT LIMITED
- Correspondence address
- 20 Balderton Street, London, United Kingdom, W1K 6TL
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 23 July 2009
METROPOLITAN & SUBURBAN REGENERATION MORDEN LIMITED
- Correspondence address
- 105 Wigmore Street, London, England, W1U 1QY
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 14 July 2009
Average house price in the postcode W1U 1QY £106,957,000
WILDSTONE INVESTMENTS LTD
- Correspondence address
- 105 Wigmore Street, London, England, W1U 1QY
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 31 March 2009
- Resigned on
- 31 January 2020
Average house price in the postcode W1U 1QY £106,957,000
WILDSTONE INVESTMENTS (B) LIMITED
- Correspondence address
- 105 Wigmore Street, London, England, W1U 1QY
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 31 March 2009
- Resigned on
- 31 January 2020
Average house price in the postcode W1U 1QY £106,957,000
QUADRIGA REAL ESTATE LIMITED
- Correspondence address
- Second Floor 60 Charlotte Street, London, United Kingdom, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 12 March 2009
SRR INVESTMENTS 3 LLP
- Correspondence address
- 24 Beverley Road, Chiswick, London, W4 2LP
- Role ACTIVE
- llp-designated-member
- Date of birth
- September 1972
- Appointed on
- 23 January 2009
Average house price in the postcode W4 2LP £1,669,000
REVCAP ESTATES 57 LIMITED
- Correspondence address
- 105 Wigmore Street, London, England, W1U 1QY
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 11 September 2008
Average house price in the postcode W1U 1QY £106,957,000
REVCAP ESTATES 51 LIMITED
- Correspondence address
- Second Floor 60 Charlotte Street, London, England, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 11 September 2008
REVCAP ESTATES 53 LIMITED
- Correspondence address
- 105 Wigmore Street, London, England, W1U 1QY
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 11 September 2008
Average house price in the postcode W1U 1QY £106,957,000
REVCAP ESTATES 54 LIMITED
- Correspondence address
- 105 Wigmore Street, London, England, W1U 1QY
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 11 September 2008
Average house price in the postcode W1U 1QY £106,957,000
RECOVERY CAPITAL PARTNERSHIPS LIMITED
- Correspondence address
- 105 Wigmore Street, London, England, W1U 1QY
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 11 September 2008
Average house price in the postcode W1U 1QY £106,957,000
REVCAP ESTATES 52 LIMITED
- Correspondence address
- 105 Wigmore Street, London, England, W1U 1QY
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 11 September 2008
Average house price in the postcode W1U 1QY £106,957,000
REVCAP ESTATES 56 LIMITED
- Correspondence address
- 105 Wigmore Street, London, England, W1U 1QY
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 11 September 2008
Average house price in the postcode W1U 1QY £106,957,000
REVCAP ESTATES 59 LIMITED
- Correspondence address
- 105 Wigmore Street, London, England, W1U 1QY
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 11 September 2008
Average house price in the postcode W1U 1QY £106,957,000
REVCAP ESTATES 55 LIMITED
- Correspondence address
- Second Floor 60 Charlotte Street, London, England, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 11 September 2008
REVCAP ESTATES 58 LIMITED
- Correspondence address
- 105 Wigmore Street, London, England, W1U 1QY
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 11 September 2008
Average house price in the postcode W1U 1QY £106,957,000
PADRINO PROPERTIES LIMITED
- Correspondence address
- 81 Station Road, Marlow, Bucks, SL7 1NS
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 18 January 2008
Average house price in the postcode SL7 1NS £557,000
METROPOLITAN & SUBURBAN REGENERATION FULHAM LIMITED
- Correspondence address
- 105 Wigmore Street, London, England, W1U 1QY
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 11 December 2007
Average house price in the postcode W1U 1QY £106,957,000
METROPOLITAN & SUBURBAN REGENERATION HOLDINGS LIMITED
- Correspondence address
- 105 Wigmore Street, London, England, W1U 1QY
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 11 December 2007
Average house price in the postcode W1U 1QY £106,957,000
METROPOLITAN & SUBURBAN REGENERATION MITCHAM LIMITED
- Correspondence address
- 105 Wigmore Street, London, England, W1U 1QY
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 11 December 2007
Average house price in the postcode W1U 1QY £106,957,000
METROPOLITAN & SUBURBAN REGENERATION WOOLWICH LIMITED
- Correspondence address
- 105 Wigmore Street, London, England, W1U 1QY
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 11 December 2007
Average house price in the postcode W1U 1QY £106,957,000
REVCAP ESTATES 41 LIMITED
- Correspondence address
- Second Floor 60 Charlotte Street, London, England, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 17 April 2007
REVCAP ESTATES 45 LIMITED
- Correspondence address
- 105 Wigmore Street, London, England, W1U 1QY
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 17 April 2007
Average house price in the postcode W1U 1QY £106,957,000
REVCAP ESTATES 46 LIMITED
- Correspondence address
- 105 Wigmore Street, London, England, W1U 1QY
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 17 April 2007
Average house price in the postcode W1U 1QY £106,957,000
REVCAP ESTATES 43 LIMITED
- Correspondence address
- Second Floor 60 Charlotte Street, London, England, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 17 April 2007
REVCAP ESTATES 44 LIMITED
- Correspondence address
- 105 Wigmore Street, London, England, W1U 1QY
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 17 April 2007
Average house price in the postcode W1U 1QY £106,957,000
REVCAP ESTATES 49 LIMITED
- Correspondence address
- 105 Wigmore Street, London, England, W1U 1QY
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 17 April 2007
Average house price in the postcode W1U 1QY £106,957,000
REVCAP ESTATES 47 LIMITED
- Correspondence address
- 105 Wigmore Street, London, England, W1U 1QY
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 17 April 2007
Average house price in the postcode W1U 1QY £106,957,000
REVCAP ESTATES 42 LIMITED
- Correspondence address
- 105 Wigmore Street, London, England, W1U 1QY
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 17 April 2007
Average house price in the postcode W1U 1QY £106,957,000
REVCAP ESTATES 50 LIMITED
- Correspondence address
- Second Floor 60 Charlotte Street, London, England, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 17 April 2007
KENWRIGHT DEVELOPMENTS (AW1190) LTD
- Correspondence address
- 105 Wigmore Street, London, England, W1U 1QY
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 5 February 2007
Average house price in the postcode W1U 1QY £106,957,000
AVON REAL ESTATE (CARE HOMES) LTD
- Correspondence address
- 105 Wigmore Street, London, England, W1U 1QY
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 5 February 2007
Average house price in the postcode W1U 1QY £106,957,000
REVCAP ESTATES 34 LIMITED
- Correspondence address
- 105 Wigmore Street, London, England, W1U 1QY
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 24 January 2007
Average house price in the postcode W1U 1QY £106,957,000
REVCAP ESTATES 37 LIMITED
- Correspondence address
- Second Floor 60 Charlotte Street, London, England, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 24 January 2007
REVCAP ESTATES 33 LIMITED
- Correspondence address
- 105 Wigmore Street, London, England, W1U 1QY
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 24 January 2007
Average house price in the postcode W1U 1QY £106,957,000
REVCAP ESTATES 40 LIMITED
- Correspondence address
- 105 Wigmore Street, London, England, W1U 1QY
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 24 January 2007
Average house price in the postcode W1U 1QY £106,957,000
REVCAP ESTATES 36 LIMITED
- Correspondence address
- Second Floor 60 Charlotte Street, London, England, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 24 January 2007
REVCAP ESTATES 39 LIMITED
- Correspondence address
- Second Floor 60 Charlotte Street, London, England, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 24 January 2007
REVCAP ESTATES 35 LIMITED
- Correspondence address
- 105 Wigmore Street, London, England, W1U 1QY
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 24 January 2007
Average house price in the postcode W1U 1QY £106,957,000
REVCAP ESTATES 32 LIMITED
- Correspondence address
- Second Floor 60 Charlotte Street, London, England, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 24 January 2007
REVCAP ESTATES 38 LIMITED
- Correspondence address
- Second Floor 60 Charlotte Street, London, England, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 24 January 2007
WILDSTONE PROPERTIES LIMITED
- Correspondence address
- 105 Wigmore Street, London, England, W1U 1QY
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 23 November 2006
- Resigned on
- 31 January 2020
Average house price in the postcode W1U 1QY £106,957,000
BALDERTON LAND SWANSEA LIMITED
- Correspondence address
- 81 Station Road, Marlow, Buckinghamshire, SL7 1NS
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 17 October 2006
Average house price in the postcode SL7 1NS £557,000
KENWRIGHT DEVELOPMENTS (BATH) LTD
- Correspondence address
- 105 Wigmore Street, London, England, W1U 1QY
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 17 August 2006
Average house price in the postcode W1U 1QY £106,957,000
BALDERTON LAND BOURNE END RED LIMITED
- Correspondence address
- 81 Station Road, Marlow, Buckinghamshire, SL7 1NS
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 1 August 2006
Average house price in the postcode SL7 1NS £557,000
BALDERTON LAND LEEDS LIMITED
- Correspondence address
- 105 Wigmore Street, London, England, W1U 1QY
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 17 July 2006
Average house price in the postcode W1U 1QY £106,957,000
BALDERTON LAND GLASGOW LIMITED
- Correspondence address
- 105 Wigmore Street, London, England, W1U 1QY
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 29 June 2006
Average house price in the postcode W1U 1QY £106,957,000
REVCAP ESTATES 27 LIMITED
- Correspondence address
- 105 Wigmore Street, London, England, W1U 1QY
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 27 April 2006
Average house price in the postcode W1U 1QY £106,957,000
REVCAP ESTATES 26 LIMITED
- Correspondence address
- 105 Wigmore Street, London, England, W1U 1QY
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 27 April 2006
Average house price in the postcode W1U 1QY £106,957,000
REVCAP (HCP II) LIMITED
- Correspondence address
- Second Floor 60 Charlotte Street, London, England, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 27 April 2006
REVCAP ESTATES 25 LIMITED
- Correspondence address
- 105 Wigmore Street, London, England, W1U 1QY
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 27 April 2006
Average house price in the postcode W1U 1QY £106,957,000
REVCAP ESTATES 22 LIMITED
- Correspondence address
- Second Floor 60 Charlotte Street, London, England, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 27 April 2006
DEVCAP ESTATES LIMITED
- Correspondence address
- 105 Wigmore Street, London, England, W1U 1QY
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 27 April 2006
Average house price in the postcode W1U 1QY £106,957,000
REVCAP ESTATES 28 LIMITED
- Correspondence address
- Second Floor 60 Charlotte Street, London, England, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 27 April 2006
REVCAP ESTATES 24 LIMITED
- Correspondence address
- Second Floor 60 Charlotte Street, London, England, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 27 April 2006
REVCAP ESTATES 30 LIMITED
- Correspondence address
- Second Floor 60 Charlotte Street, London, England, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 27 April 2006
REVCAP ESTATES 23 LIMITED
- Correspondence address
- Second Floor 60 Charlotte Street, London, England, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 27 April 2006
REVCAP ESTATES 16 LIMITED
- Correspondence address
- 105 Wigmore Street, London, England, W1U 1QY
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 3 April 2006
Average house price in the postcode W1U 1QY £106,957,000
REVCAP ESTATES 14 LIMITED
- Correspondence address
- Second Floor 60 Charlotte Street, London, England, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 3 April 2006
REVCAP ESTATES 17 LIMITED
- Correspondence address
- Second Floor 60 Charlotte Street, London, England, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 3 April 2006
REVCAP ESTATES 18 LIMITED
- Correspondence address
- Second Floor 60 Charlotte Street, London, England, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 3 April 2006
REVCAP ESTATES 19 LIMITED
- Correspondence address
- Second Floor 60 Charlotte Street, London, England, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 3 April 2006
REVCAP ESTATES 20 LIMITED
- Correspondence address
- Second Floor 60 Charlotte Street, London, England, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 3 April 2006
REVCAP ESTATES 21 LIMITED
- Correspondence address
- Second Floor 60 Charlotte Street, London, England, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 3 April 2006
REVCAP ESTATES 15 LIMITED
- Correspondence address
- 105 Wigmore Street, London, England, W1U 1QY
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 3 April 2006
Average house price in the postcode W1U 1QY £106,957,000
REVCAP ESTATES 11 LIMITED
- Correspondence address
- Second Floor 60 Charlotte Street, London, England, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 3 April 2006
BALDERTON LAND HOOK LIMITED
- Correspondence address
- 81 Station Road, Marlow, Buckinghamshire, SL7 1NS
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 4 November 2005
Average house price in the postcode SL7 1NS £557,000
REVCAP ESTATES 3 LIMITED
- Correspondence address
- 105 Wigmore Street, London, England, W1U 1QY
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 14 September 2005
Average house price in the postcode W1U 1QY £106,957,000
REVCAP ESTATES 1 LIMITED
- Correspondence address
- Second Floor 60 Charlotte Street, London, England, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 14 September 2005
REVCAP ESTATES 10 LIMITED
- Correspondence address
- Second Floor 60 Charlotte Street, London, England, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 14 September 2005
REVCAP ESTATES 4 LIMITED
- Correspondence address
- Second Floor 60 Charlotte Street, London, England, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 14 September 2005
REVCAP (SH V) LIMITED
- Correspondence address
- Second Floor 60 Charlotte Street, London, England, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 14 September 2005
REVCAP ESTATES 6 LIMITED
- Correspondence address
- Second Floor 60 Charlotte Street, London, England, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 14 September 2005
REVCAP ESTATES 7 LIMITED
- Correspondence address
- Second Floor 60 Charlotte Street, London, England, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 14 September 2005
REVCAP ESTATES 5 LIMITED
- Correspondence address
- 105 Wigmore Street, London, England, W1U 1QY
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 14 September 2005
Average house price in the postcode W1U 1QY £106,957,000
REVCAP ESTATES LIMITED
- Correspondence address
- Second Floor 60 Charlotte Street, London, England, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 14 September 2005
REVCAP ESTATES 8 LIMITED
- Correspondence address
- Second Floor 60 Charlotte Street, London, England, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 14 September 2005
REVCAP ESTATES 9 LIMITED
- Correspondence address
- Second Floor 60 Charlotte Street, London, England, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 14 September 2005
CHANCERYGATE (HARLOW) LIMITED
- Correspondence address
- 20 Balderton Street, London, W1K 6TL
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 22 July 2005
CHANCERYGATE (WEST DRAYTON) LIMITED
- Correspondence address
- 20 Balderton Street, London, W1K 6TL
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 22 July 2005
LIGHTSTONE (MIDLANDS) LIMITED
- Correspondence address
- 20 Balderton Street, London, W1K 6TL
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 21 June 2005
REVCAP PROPERTIES 33 LIMITED
- Correspondence address
- 105 Wigmore Street, London, England, W1U 1QY
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 15 June 2005
Average house price in the postcode W1U 1QY £106,957,000
REVCAP (KH I) LIMITED
- Correspondence address
- Second Floor 60 Charlotte Street, London, England, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 15 June 2005
REVCAP PROPERTIES 39 LIMITED
- Correspondence address
- 105 Wigmore Street, London, England, W1U 1QY
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 15 June 2005
Average house price in the postcode W1U 1QY £106,957,000
REAL ESTATE VENTURE CAPITAL LIMITED
- Correspondence address
- Second Floor 60 Charlotte Street, London, England, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 15 June 2005
REVCAP PROPERTIES 37 LIMITED
- Correspondence address
- 105 Wigmore Street, London, England, W1U 1QY
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 15 June 2005
Average house price in the postcode W1U 1QY £106,957,000
REVCAP PROPERTIES 40 LIMITED
- Correspondence address
- 105 Wigmore Street, London, England, W1U 1QY
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 15 June 2005
Average house price in the postcode W1U 1QY £106,957,000
REVCAP PROPERTIES 38 LIMITED
- Correspondence address
- 105 Wigmore Street, London, England, W1U 1QY
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 15 June 2005
Average house price in the postcode W1U 1QY £106,957,000
REVCAP (SH III) LIMITED
- Correspondence address
- Second Floor 60 Charlotte Street, London, England, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 15 June 2005
COLONY DEVELOPMENTS (SOUTH KENSINGTON) LIMITED
- Correspondence address
- 24 Beverley Road, Chiswick, London, W4 2LP
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 17 March 2005
- Resigned on
- 6 March 2007
Average house price in the postcode W4 2LP £1,669,000
REVCAP PROPERTIES 29 LIMITED
- Correspondence address
- Second Floor 60 Charlotte Street, London, England, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 16 March 2005
REVCAP PROPERTIES 25 LIMITED
- Correspondence address
- Second Floor 60 Charlotte Street, London, England, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 16 March 2005
REVCAP PROPERTIES 23 LIMITED
- Correspondence address
- Second Floor 60 Charlotte Street, London, England, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 16 March 2005
REVCAP (KH II) LIMITED
- Correspondence address
- Second Floor 60 Charlotte Street, London, England, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 16 March 2005
REVCAP (KH IV) LIMITED
- Correspondence address
- Second Floor 60 Charlotte Street, London, England, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 16 March 2005
REVCAP PROPERTIES 21 LIMITED
- Correspondence address
- 105 Wigmore Street, London, England, W1U 1QY
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 16 March 2005
Average house price in the postcode W1U 1QY £106,957,000
REVCAP PROPERTIES 22 LIMITED
- Correspondence address
- 105 Wigmore Street, London, England, W1U 1QY
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 16 March 2005
Average house price in the postcode W1U 1QY £106,957,000
REVCAP PROPERTIES 24 LIMITED
- Correspondence address
- 105 Wigmore Street, London, England, W1U 1QY
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 16 March 2005
Average house price in the postcode W1U 1QY £106,957,000
REVCAP PROPERTIES 26 LIMITED
- Correspondence address
- 105 Wigmore Street, London, England, W1U 1QY
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 16 March 2005
Average house price in the postcode W1U 1QY £106,957,000
REVCAP PROPERTIES PARIS LIMITED
- Correspondence address
- Second Floor 60 Charlotte Street, London, England, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 16 March 2005
REVCAP PROPERTIES 30 LIMITED
- Correspondence address
- Second Floor 60 Charlotte Street, London, England, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 16 March 2005
RAVENCAP (NO.3) LIMITED
- Correspondence address
- 19 Coombehurst Close, Hadley Wood, Hertfordshire, EN4 0JU
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 12 October 2004
Average house price in the postcode EN4 0JU £1,938,000
REVKEN LIMITED
- Correspondence address
- 105 Wigmore Street, London, England, W1U 1QY
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 7 October 2004
Average house price in the postcode W1U 1QY £106,957,000
REVCAP PROPERTIES 16 LIMITED
- Correspondence address
- 105 Wigmore Street, London, England, W1U 1QY
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 6 October 2004
Average house price in the postcode W1U 1QY £106,957,000
REVCAP PROPERTIES 14 LIMITED
- Correspondence address
- 105 Wigmore Street, London, England, W1U 1QY
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 6 October 2004
Average house price in the postcode W1U 1QY £106,957,000
REVCAP PROPERTIES 15 LIMITED
- Correspondence address
- Second Floor 60 Charlotte Street, London, England, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 6 October 2004
REVCAP PROPERTIES 17 LIMITED
- Correspondence address
- Second Floor 60 Charlotte Street, London, England, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 6 October 2004
REVCAP PROPERTIES 18 LIMITED
- Correspondence address
- Second Floor 60 Charlotte Street, London, England, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 6 October 2004
REVCAP PROPERTIES 19 LIMITED
- Correspondence address
- 105 Wigmore Street, London, England, W1U 1QY
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 6 October 2004
Average house price in the postcode W1U 1QY £106,957,000
REVCAP PROPERTIES 11 LIMITED
- Correspondence address
- 105 Wigmore Street, London, England, W1U 1QY
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 23 August 2004
Average house price in the postcode W1U 1QY £106,957,000
REVCAP (KH III) LIMITED
- Correspondence address
- Second Floor 60 Charlotte Street, London, England, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 23 August 2004
REVCAP PROPERTIES 10 LIMITED
- Correspondence address
- 105 Wigmore Street, London, England, W1U 1QY
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 23 August 2004
Average house price in the postcode W1U 1QY £106,957,000
REVCAP PROPERTIES 8 LIMITED
- Correspondence address
- 105 Wigmore Street, London, England, W1U 1QY
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 23 August 2004
Average house price in the postcode W1U 1QY £106,957,000
REVCAP PROPERTIES 6 LIMITED
- Correspondence address
- 105 Wigmore Street, London, England, W1U 1QY
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 23 August 2004
Average house price in the postcode W1U 1QY £106,957,000
REVCAP PROPERTIES 5 LIMITED
- Correspondence address
- 105 Wigmore Street, London, England, W1U 1QY
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 23 August 2004
Average house price in the postcode W1U 1QY £106,957,000
REVCAP PROPERTIES 12 LIMITED
- Correspondence address
- 105 Wigmore Street, London, England, W1U 1QY
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 23 August 2004
Average house price in the postcode W1U 1QY £106,957,000
REVCAP PROPERTIES 9 LIMITED
- Correspondence address
- 105 Wigmore Street, London, England, W1U 1QY
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 23 August 2004
Average house price in the postcode W1U 1QY £106,957,000
REVCAP PROPERTIES 2 LIMITED
- Correspondence address
- 105 Wigmore Street, London, England, W1U 1QY
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 6 July 2004
Average house price in the postcode W1U 1QY £106,957,000
REVCAP (HCP I) LIMITED
- Correspondence address
- Second Floor 60 Charlotte Street, London, England, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 6 July 2004
REVCAP (SH IV) LIMITED
- Correspondence address
- Second Floor 60 Charlotte Street, London, England, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 6 July 2004
REAL ESTATE VENTURE CAPITAL PARTNERS LLP
- Correspondence address
- Second Floor 60 Charlotte Street, London, England, W1T 2NU
- Role ACTIVE
- llp-designated-member
- Date of birth
- September 1972
- Appointed on
- 29 March 2004
REVCAP PROPERTIES 1 LIMITED
- Correspondence address
- 105 WIGMORE STREET, LONDON, ENGLAND, W1U 1QY
- Role ACTIVE
- Director
- Date of birth
- September 1972
- Appointed on
- 4 March 2004
- Nationality
- BRITISH
- Occupation
- INVESTMENT BANKER
Average house price in the postcode W1U 1QY £106,957,000
REVCAP PROPERTIES 1 LIMITED
- Correspondence address
- Second Floor 60 Charlotte Street, London, England, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 4 March 2004
REVCAP UK HOLDINGS LIMITED
- Correspondence address
- Second Floor 60 Charlotte Street, London, England, W1T 2NU
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 4 March 2004
REVCAP UK HOLDINGS LIMITED
- Correspondence address
- 105 WIGMORE STREET, LONDON, ENGLAND, W1U 1QY
- Role ACTIVE
- Director
- Date of birth
- September 1972
- Appointed on
- 4 March 2004
- Nationality
- BRITISH
- Occupation
- INVESTMENT BANKER
Average house price in the postcode W1U 1QY £106,957,000
EDEN (THORPE) LIMITED
- Correspondence address
- 12 Conqueror Court, Sittingbourne, Kent, England, ME10 5BH
- Role RESIGNED
- director
- Date of birth
- September 1972
- Appointed on
- 18 April 2019
- Resigned on
- 9 June 2020
Average house price in the postcode ME10 5BH £1,220,000
WILDSTONE MIDCO LIMITED
- Correspondence address
- 105 Wigmore Street, London, United Kingdom, W1U 1QY
- Role RESIGNED
- director
- Date of birth
- September 1972
- Appointed on
- 20 March 2018
- Resigned on
- 31 January 2020
Average house price in the postcode W1U 1QY £106,957,000
MANCHESTER LANDMARK INVESTMENT LTD
- Correspondence address
- 105 Wigmore Street, London, England, W1U 1QY
- Role RESIGNED
- director
- Date of birth
- September 1972
- Appointed on
- 17 December 2015
- Resigned on
- 8 February 2017
Average house price in the postcode W1U 1QY £106,957,000
TOR POWER VENTURES LIMITED
- Correspondence address
- 24 Beverley Road, London, England, W4 2LP
- Role RESIGNED
- director
- Date of birth
- September 1972
- Appointed on
- 7 April 2015
- Resigned on
- 4 February 2016
Average house price in the postcode W4 2LP £1,669,000
TOR POWER VENTURES LIMITED
- Correspondence address
- 24 Beverley Road, London, England, W4 2LP
- Role RESIGNED
- director
- Date of birth
- September 1972
- Appointed on
- 27 March 2015
- Resigned on
- 27 March 2015
Average house price in the postcode W4 2LP £1,669,000
EMPIRIC (GLASGOW) LIMITED
- Correspondence address
- 105 Wigmore Street, London, England, W1U 1QY
- Role RESIGNED
- director
- Date of birth
- September 1972
- Appointed on
- 28 August 2014
- Resigned on
- 30 March 2017
Average house price in the postcode W1U 1QY £106,957,000
EMPIRIC (SOUTHAMPTON) LIMITED
- Correspondence address
- 105 Wigmore Street, London, England, W1U 1QY
- Role RESIGNED
- director
- Date of birth
- September 1972
- Appointed on
- 30 July 2014
- Resigned on
- 22 April 2016
Average house price in the postcode W1U 1QY £106,957,000
ACCRUE MARLIN (GP) LIMITED
- Correspondence address
- 35 Grosvenor Street, Mayfair, London, W1K 4QX
- Role RESIGNED
- director
- Date of birth
- September 1972
- Appointed on
- 20 May 2014
- Resigned on
- 9 June 2014
Average house price in the postcode W1K 4QX £155,000
METROPOLITAN & SUBURBAN (HOUNSLOW) LIMITED
- Correspondence address
- C/O REVCAP 105 Wigmore Street, London, England, W1U 1QY
- Role
- director
- Date of birth
- September 1972
- Appointed on
- 12 September 2013
Average house price in the postcode W1U 1QY £106,957,000
THE HEALTHCARE PROPERTY COMPANY LIMITED
- Correspondence address
- 20 Balderton Street, London, England, W1K 6TL
- Role RESIGNED
- director
- Date of birth
- September 1972
- Appointed on
- 14 January 2013
- Resigned on
- 23 July 2013
THE HEALTHCARE PROPERTY COMPANY (BISHOPS STORTFORD) LIMITED
- Correspondence address
- 20 Balderton Street, London, England, W1K 6TL
- Role RESIGNED
- director
- Date of birth
- September 1972
- Appointed on
- 14 January 2013
- Resigned on
- 23 July 2013
THE HEALTHCARE PROPERTY COMPANY (ALLESLEY) LIMITED
- Correspondence address
- 20 Balderton Street, London, England, W1K 6TL
- Role RESIGNED
- director
- Date of birth
- September 1972
- Appointed on
- 14 January 2013
- Resigned on
- 23 July 2013
MOBI CAPITAL LTD
- Correspondence address
- 20 Balderton Street, London, United Kingdom, W1K 6TL
- Role RESIGNED
- director
- Date of birth
- September 1972
- Appointed on
- 11 December 2012
- Resigned on
- 23 July 2013
GLASGOW SOUTH ORBITAL LIMITED
- Correspondence address
- 105 Wigmore Street, London, England, W1U 1QY
- Role
- director
- Date of birth
- September 1972
- Appointed on
- 4 October 2011
Average house price in the postcode W1U 1QY £106,957,000
ARK A9 GP LIMITED
- Correspondence address
- 105 Wigmore Street, London, England, W1U 1QY
- Role RESIGNED
- director
- Date of birth
- September 1972
- Appointed on
- 27 June 2011
- Resigned on
- 26 March 2021
Average house price in the postcode W1U 1QY £106,957,000
BUSINESS LENDING DEVELOPMENT FINANCE LIMITED
- Correspondence address
- 20 Balderton Street, London, United Kingdom, W1K 6TL
- Role RESIGNED
- director
- Date of birth
- September 1972
- Appointed on
- 1 April 2011
- Resigned on
- 5 November 2012
ARK DATA P1 LIMITED
- Correspondence address
- 20 Balderton Street, London, United Kingdom, W1K 6TL
- Role RESIGNED
- director
- Date of birth
- September 1972
- Appointed on
- 16 February 2011
- Resigned on
- 23 September 2013
ARK DATA A9 LIMITED
- Correspondence address
- 20 Balderton Street, London, W1K 6TL
- Role RESIGNED
- director
- Date of birth
- September 1972
- Appointed on
- 29 July 2010
- Resigned on
- 22 October 2013
LUMLEY PROPERTIES 1 LLP
- Correspondence address
- 105 Wigmore Street, London, England, W1U 1QY
- Role
- llp-designated-member
- Date of birth
- September 1972
- Appointed on
- 1 June 2010
Average house price in the postcode W1U 1QY £106,957,000
BRISTOL STUDENT HOUSING LLP
- Correspondence address
- 5f Kings Court 2-16 Goodge Street, London, W1T 2QA
- Role RESIGNED
- llp-designated-member
- Date of birth
- September 1972
- Appointed on
- 10 May 2010
- Resigned on
- 10 May 2010
Average house price in the postcode W1T 2QA £76,934,000
CANTOR DEVELOPMENTS (MORDEN) LLP
- Correspondence address
- 24 Beverley Road, Chiswick, London, W4 2LP
- Role RESIGNED
- llp-member
- Date of birth
- September 1972
- Appointed on
- 16 July 2009
- Resigned on
- 16 July 2009
Average house price in the postcode W4 2LP £1,669,000
ARK DATA SQ17 LIMITED
- Correspondence address
- 20 Balderton Street, London, W1K 6TL
- Role RESIGNED
- director
- Date of birth
- September 1972
- Appointed on
- 23 October 2007
- Resigned on
- 23 September 2013
REVCAP ESTATES 112 LLP
- Correspondence address
- 20 Balderton Street, London, W1K 6TL
- Role RESIGNED
- llp-designated-member
- Date of birth
- September 1972
- Appointed on
- 19 October 2007
- Resigned on
- 18 June 2010
REVCAP ESTATES 118 LLP
- Correspondence address
- 20 Balderton Street, London, W1K 6TL
- Role RESIGNED
- llp-designated-member
- Date of birth
- September 1972
- Appointed on
- 19 October 2007
- Resigned on
- 18 June 2010
REVCAP ESTATES 114 LLP
- Correspondence address
- 20 Balderton Street, London, W1K 6TL
- Role RESIGNED
- llp-designated-member
- Date of birth
- September 1972
- Appointed on
- 19 October 2007
- Resigned on
- 18 June 2010
REVCAP ESTATES 111 LLP
- Correspondence address
- 20 Balderton Street, London, W1K 6TL
- Role RESIGNED
- llp-designated-member
- Date of birth
- September 1972
- Appointed on
- 19 October 2007
- Resigned on
- 18 June 2010
BAM PROPERTIES 48 LTD
- Correspondence address
- 105 Wigmore Street, London, England, W1U 1QY
- Role RESIGNED
- director
- Date of birth
- September 1972
- Appointed on
- 17 April 2007
- Resigned on
- 5 February 2019
Average house price in the postcode W1U 1QY £106,957,000
BEPI LLP INVEST LIMITED
- Correspondence address
- 105 Wigmore Street, London, United Kingdom, W1U 1QY
- Role RESIGNED
- director
- Date of birth
- September 1972
- Appointed on
- 28 November 2006
- Resigned on
- 5 February 2019
Average house price in the postcode W1U 1QY £106,957,000
REVCAP PROPERTIES 101 LLP
- Correspondence address
- 20 Balderton Street, London, W1K 6TL
- Role RESIGNED
- llp-designated-member
- Date of birth
- September 1972
- Appointed on
- 3 October 2006
- Resigned on
- 18 June 2010
REVCAP REGENERATION LLP
- Correspondence address
- 20 Balderton Street, London, W1K 6TL
- Role RESIGNED
- llp-designated-member
- Date of birth
- September 1972
- Appointed on
- 3 October 2006
- Resigned on
- 18 June 2010
REVCAP ESTATES 105 LLP
- Correspondence address
- 20 Balderton Street, London, W1K 6TL
- Role RESIGNED
- llp-designated-member
- Date of birth
- September 1972
- Appointed on
- 3 October 2006
- Resigned on
- 18 June 2010
REVCAP ESTATES 107 LLP
- Correspondence address
- 20 Balderton Street, London, W1K 6TL
- Role RESIGNED
- llp-designated-member
- Date of birth
- September 1972
- Appointed on
- 3 October 2006
- Resigned on
- 18 June 2010
REVCAP ESTATES 110 LLP
- Correspondence address
- 20 Balderton Street, London, W1K 6TL
- Role RESIGNED
- llp-designated-member
- Date of birth
- September 1972
- Appointed on
- 3 October 2006
- Resigned on
- 18 June 2010
REVCAP ESTATES 102 LLP
- Correspondence address
- 20 Balderton Street, London, W1K 6TL
- Role RESIGNED
- llp-designated-member
- Date of birth
- September 1972
- Appointed on
- 3 October 2006
- Resigned on
- 18 June 2010
REVCAP ESTATES 106 LLP
- Correspondence address
- 20 Balderton Street, London, W1K 6TL
- Role RESIGNED
- llp-designated-member
- Date of birth
- September 1972
- Appointed on
- 3 October 2006
- Resigned on
- 18 June 2010
REVCAP ESTATES 108 LLP
- Correspondence address
- 20 Balderton Street, London, W1K 6TL
- Role RESIGNED
- llp-designated-member
- Date of birth
- September 1972
- Appointed on
- 3 October 2006
- Resigned on
- 18 June 2010
REVCAP PROPERTIES HOLDINGS LLP
- Correspondence address
- 20 Balderton Street, London, W1K 6TL
- Role RESIGNED
- llp-designated-member
- Date of birth
- September 1972
- Appointed on
- 3 October 2006
- Resigned on
- 18 June 2010
REVCAP PROPERTIES 103 LLP
- Correspondence address
- 20 Balderton Street, London, W1K 6TL
- Role RESIGNED
- llp-designated-member
- Date of birth
- September 1972
- Appointed on
- 3 October 2006
- Resigned on
- 18 June 2010
REVCAP PROPERTIES 102 LLP
- Correspondence address
- 20 Balderton Street, London, W1K 6TL
- Role RESIGNED
- llp-designated-member
- Date of birth
- September 1972
- Appointed on
- 3 October 2006
- Resigned on
- 18 June 2010
REVCAP ESTATES HOLDINGS LLP
- Correspondence address
- 20 Balerton Street, London, W1K 6TL
- Role RESIGNED
- llp-designated-member
- Date of birth
- September 1972
- Appointed on
- 3 October 2006
- Resigned on
- 18 June 2010
KENWRIGHT DEVELOPMENTS (OGR) LTD
- Correspondence address
- 20 Balderton Street, London, W1K 6TL
- Role RESIGNED
- director
- Date of birth
- September 1972
- Appointed on
- 2 October 2006
- Resigned on
- 7 May 2010
INSITE POSTER INVESTMENTS (MPP) LIMITED
- Correspondence address
- 20 Balderton Street, London, United Kingdom, W1K 6TL
- Role
- director
- Date of birth
- September 1972
- Appointed on
- 20 September 2006
LIGHTSTONE (LEEDS) LIMITED
- Correspondence address
- 20 Balderton Street, London, United Kingdom, W1K 6TL
- Role RESIGNED
- director
- Date of birth
- September 1972
- Appointed on
- 16 August 2006
- Resigned on
- 17 October 2011
BALDERTON LAND BOURNE END BLUE LIMITED
- Correspondence address
- 81 Station Road, Marlow, Buckinghamshire, SL7 1NS
- Role
- director
- Date of birth
- September 1972
- Appointed on
- 1 August 2006
Average house price in the postcode SL7 1NS £557,000
LONDON & REDDITCH PROPERTIES LIMITED
- Correspondence address
- 20 Balderton Street, London, W1K 6TL
- Role
- director
- Date of birth
- September 1972
- Appointed on
- 12 June 2006
AVON REAL ESTATE 12 LIMITED
- Correspondence address
- 105 Wigmore Street, London, England, W1U 1QY
- Role
- director
- Date of birth
- September 1972
- Appointed on
- 3 April 2006
Average house price in the postcode W1U 1QY £106,957,000
ARK DATA CENTRES LIMITED
- Correspondence address
- 20 Balderton Street, London, W1K 6TL
- Role RESIGNED
- director
- Date of birth
- September 1972
- Appointed on
- 29 March 2006
- Resigned on
- 23 September 2013
ARK (CODY PARK) LIMITED
- Correspondence address
- 20 Balderton Street, London, W1K 6TL
- Role
- director
- Date of birth
- September 1972
- Appointed on
- 20 March 2006
ARK (FARNBOROUGH) LIMITED
- Correspondence address
- 20 Balderton Street, London, W1K 6TL
- Role
- director
- Date of birth
- September 1972
- Appointed on
- 27 January 2006
REAL ESTATE VENTURE CAPITAL PARTNERS II LLP
- Correspondence address
- 24 Beverley Road, Chiswick, London, W4 2LP
- Role RESIGNED
- llp-designated-member
- Date of birth
- September 1972
- Appointed on
- 9 September 2005
- Resigned on
- 23 September 2005
Average house price in the postcode W4 2LP £1,669,000
CHANCERYGATE (ELDON WALL) LIMITED
- Correspondence address
- 20 Balderton Street, London, W1K 6TL
- Role
- director
- Date of birth
- September 1972
- Appointed on
- 22 July 2005
NW MLI (RED LION NO.2) LIMITED
- Correspondence address
- 20 Balderton Street, London, W1K 6TL
- Role RESIGNED
- director
- Date of birth
- September 1972
- Appointed on
- 22 July 2005
- Resigned on
- 7 July 2011
CHANCERYGATE (COLNBROOK) LIMITED
- Correspondence address
- 20 Balderton Street, London, W1K 6TL
- Role
- director
- Date of birth
- September 1972
- Appointed on
- 29 June 2005
ARK UTILITIES LIMITED
- Correspondence address
- Spring Park Westwells Road, Hawthorn, Corsham, Wiltshire, England, SN13 9GB
- Role RESIGNED
- director
- Date of birth
- September 1972
- Appointed on
- 15 June 2005
- Resigned on
- 23 September 2013
Average house price in the postcode SN13 9GB £1,217,000
BAM PROPERTIES 34 LTD
- Correspondence address
- 105 Wigmore Street, London, England, W1U 1QY
- Role RESIGNED
- director
- Date of birth
- September 1972
- Appointed on
- 15 June 2005
- Resigned on
- 5 February 2019
Average house price in the postcode W1U 1QY £106,957,000
CHANCERYGATE (ROCHESTER) LIMITED
- Correspondence address
- 20 Balderton Street, London, W1K 6TL
- Role
- director
- Date of birth
- September 1972
- Appointed on
- 17 May 2005
ARK DATA SPRING PARK LIMITED
- Correspondence address
- 20 Balderton Street, London, W1K 6TL
- Role RESIGNED
- director
- Date of birth
- September 1972
- Appointed on
- 26 April 2005
- Resigned on
- 23 September 2013
CHANCERYGATE (WIMBLEDON) LIMITED
- Correspondence address
- 20 Balderton Street, London, W1K 6TL
- Role
- director
- Date of birth
- September 1972
- Appointed on
- 19 April 2005
LIGHTSTONE (COVENTRY) LIMITED
- Correspondence address
- 20 Balderton Street, London, W1K 6TL
- Role RESIGNED
- director
- Date of birth
- September 1972
- Appointed on
- 24 March 2005
- Resigned on
- 17 October 2011
WILDSTONE INVESTMENTS (A) LIMITED
- Correspondence address
- 105 Wigmore Street, London, England, W1U 1QY
- Role RESIGNED
- director
- Date of birth
- September 1972
- Appointed on
- 23 March 2005
- Resigned on
- 31 January 2020
Average house price in the postcode W1U 1QY £106,957,000
CBC HAYES MANAGEMENT COMPANY LIMITED
- Correspondence address
- 24 Beverley Road, Chiswick, London, W4 2LP
- Role RESIGNED
- director
- Date of birth
- September 1972
- Appointed on
- 12 January 2005
- Resigned on
- 30 September 2009
Average house price in the postcode W4 2LP £1,669,000
CHANCERYGATE (ROWAN ROAD) LIMITED
- Correspondence address
- 24 Beverley Road, Chiswick, London, W4 2LP
- Role RESIGNED
- director
- Date of birth
- September 1972
- Appointed on
- 16 December 2004
- Resigned on
- 7 July 2011
Average house price in the postcode W4 2LP £1,669,000
CHANCERYGATE (BRISTOL WAY) LIMITED
- Correspondence address
- 20 Balderton Street, London, W1K 6TL
- Role
- director
- Date of birth
- September 1972
- Appointed on
- 12 October 2004
CHANCERYGATE (SPRINGFIELD) LIMITED
- Correspondence address
- 20 Balderton Street, London, W1K 6TL
- Role
- director
- Date of birth
- September 1972
- Appointed on
- 12 October 2004
BAM PROPERTIES 20 LTD
- Correspondence address
- 105 Wigmore Street, London, England, W1U 1QY
- Role RESIGNED
- director
- Date of birth
- September 1972
- Appointed on
- 6 October 2004
- Resigned on
- 5 February 2019
Average house price in the postcode W1U 1QY £106,957,000
CATHEDRAL SPECIAL PROJECTS (H) LIMITED
- Correspondence address
- 24 Beverley Road, Chiswick, London, W4 2LP
- Role RESIGNED
- director
- Date of birth
- September 1972
- Appointed on
- 12 August 2004
- Resigned on
- 20 September 2006
Average house price in the postcode W4 2LP £1,669,000
CATHEDRAL (DEPTFORD 2) LIMITED
- Correspondence address
- 24 Beverley Road, Chiswick, London, W4 2LP
- Role RESIGNED
- director
- Date of birth
- September 1972
- Appointed on
- 12 August 2004
- Resigned on
- 20 September 2006
Average house price in the postcode W4 2LP £1,669,000
79 CHURCH ROAD RESIDENTS LIMITED
- Correspondence address
- 24 Beverley Road, Chiswick, London, W4 2LP
- Role RESIGNED
- director
- Date of birth
- September 1972
- Appointed on
- 30 May 2001
- Resigned on
- 18 August 2006
Average house price in the postcode W4 2LP £1,669,000