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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Banker

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Partner - Revcap Advisors Limited

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Investment Banker

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
Nationality
British
Occupation
Investment Banker

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Banker

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Investment Banker

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Property Investment

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
Nationality
British
Occupation
Property Investment

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
Nationality
British
Occupation
Property Investment

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
Nationality
British
Occupation
Property Investment

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Investment Banker

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Finance Professional

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
Fund Manager

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Finance Professional

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
Nationality
British
Occupation
Investment Banker

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Finance Professional

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
Nationality
British
Occupation
Investment Banker

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
Nationality
British
Occupation
Investment Banker

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
Nationality
British
Occupation
Investment Banker

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
Nationality
British
Occupation
Investment Banker

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
Nationality
British
Occupation
Investment Banker

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Banker

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
Nationality
British
Occupation
Banker

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
Nationality
British
Occupation
Banker

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
Nationality
British
Occupation
Banker

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
Nationality
British
Occupation
Banker

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
Nationality
British
Occupation
Banker

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Banker

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
Nationality
British
Occupation
Investment Banker

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
Nationality
British
Occupation
Banker

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
Nationality
British
Occupation
Investment Banker

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
Nationality
British
Occupation
Investment Banker

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
Nationality
British
Occupation
Investment Banker

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
Nationality
British
Occupation
Investment Advisor

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Investment Advisor

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
Nationality
British
Occupation
Investment Advisor

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Investment Banker

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Banker

SPARROWKITTY LIMITED

Correspondence address
105 Wigmore Street, London, England, W1U 1QY
Role ACTIVE
director
Date of birth
September 1972
Appointed on
19 December 2012
Nationality
British
Occupation
Investment Banker

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
Nationality
British
Occupation
Principal Revcap

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
Nationality
British
Occupation
Principal Revcap

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Investment Banker

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
Nationality
British
Occupation
Banker

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
Nationality
British
Occupation
Banker

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
Nationality
British
Occupation
Banker

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Investment Banker

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
Nationality
British
Occupation
Banker

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
Nationality
British
Occupation
Banker

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
Nationality
British
Occupation
Banker

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
Nationality
British
Occupation
Banker

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
Banker

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
Nationality
British
Occupation
Banker

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
Nationality
British
Occupation
Investment Banker

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
Nationality
British
Occupation
Investment Banker

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
Nationality
British
Occupation
Investment Banker

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
Nationality
British
Occupation
Investment Banker

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
Nationality
British
Occupation
Investment Banker

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
Nationality
British
Occupation
Investment Banker

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
Nationality
British
Occupation
Investment Banker

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
Nationality
British
Occupation
Investment Banker

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
Nationality
British
Occupation
Investment Banker

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
Nationality
British
Occupation
Investment Banker

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
Nationality
British
Occupation
Investment Banker

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
Nationality
British
Occupation
Investment Banker

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
Nationality
British
Occupation
Investment Banker

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
Nationality
British
Occupation
Investment Banker

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
Nationality
British
Occupation
Investment Banker

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
Nationality
British
Occupation
Banker

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Investment Banker

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
Nationality
British
Occupation
Investment Banker

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
Nationality
British
Occupation
Investment Banker

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
Nationality
British
Occupation
Investment Banker

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
Nationality
British
Occupation
Investment Banker

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
Nationality
British
Occupation
Investment Banker

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
Nationality
British
Occupation
Investment Banker

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
Nationality
British
Occupation
Investment Banker

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
Nationality
British
Occupation
Investment Banker

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
Nationality
British
Occupation
Banker

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Investment Banker

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
Nationality
British
Occupation
Investment Banker

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
Nationality
British
Occupation
Investment Banker

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
Nationality
British
Occupation
Investment Banker

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
Nationality
British
Occupation
Investment Banker

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
Nationality
British
Occupation
Investment Banker

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
Nationality
British
Occupation
Investment Banker

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
Nationality
British
Occupation
Investment Banker

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
Nationality
British
Occupation
Investment Banker

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
Nationality
British
Occupation
Investment Banker

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
Nationality
British
Occupation
Banker

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Investment Banker

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
Nationality
British
Occupation
Investments Banker

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
Nationality
British
Occupation
Investment Banker

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
Nationality
British
Occupation
Investment Banker

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
Nationality
British
Occupation
Investment Banker

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
Nationality
British
Occupation
Investment Banker

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
Nationality
British
Occupation
Investment Banker

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
Nationality
British
Occupation
Investment Banker

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
Nationality
British
Occupation
Investment Banker

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
Nationality
British
Occupation
Investment Banker

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
Nationality
British
Occupation
Investment Banker

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
Nationality
British
Occupation
Investment Banker

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
Nationality
British
Occupation
Investment Banker

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
Nationality
British
Occupation
Investment Banker

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
Nationality
British
Occupation
Investment Banker

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
Nationality
British
Occupation
Investment Banker

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
Nationality
British
Occupation
Investment Banker

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
Nationality
British
Occupation
Investment Banker

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
Nationality
British
Occupation
Investment Banker

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
Nationality
British
Occupation
Investment Banker

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
Nationality
British
Occupation
Investment Banker

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
Nationality
British
Occupation
Investment Banker

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
Nationality
British
Occupation
Investment Banker

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
Nationality
British
Occupation
Investment Banker

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
Nationality
British
Occupation
Investment Banker

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
Nationality
British
Occupation
Investment Banker

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
Nationality
British
Occupation
Investment Banker

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
Nationality
British
Occupation
Investment Banker

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
Nationality
British
Occupation
Investment Banker

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
Nationality
British
Occupation
Investment Banker

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
Nationality
British
Occupation
Investment Banker

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
Nationality
British
Occupation
Investment Banker

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
Nationality
British
Occupation
Investment Banker

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
Nationality
British
Occupation
Investment Banker

CHANCERYGATE (HARLOW) LIMITED

Correspondence address
20 Balderton Street, London, W1K 6TL
Role ACTIVE
director
Date of birth
September 1972
Appointed on
22 July 2005
Nationality
British
Occupation
Investment Banker

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
Nationality
British
Occupation
Investment Banker

LIGHTSTONE (MIDLANDS) LIMITED

Correspondence address
20 Balderton Street, London, W1K 6TL
Role ACTIVE
director
Date of birth
September 1972
Appointed on
21 June 2005
Nationality
British
Occupation
Investment Banker

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
Nationality
British
Occupation
Investment Banker

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
Nationality
British
Occupation
Investment Banker

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
Nationality
British
Occupation
Investment Banker

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
Nationality
British
Occupation
Investment Banker

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
Nationality
British
Occupation
Investment Banker

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
Nationality
British
Occupation
Investment Banker

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
Nationality
British
Occupation
Investment Banker

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
Nationality
British
Occupation
Investment Banker

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Investment Banker

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
Nationality
British
Occupation
Investment Banker

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
Nationality
British
Occupation
Investment Banker

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
Nationality
British
Occupation
Investment Banker

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
Nationality
British
Occupation
Investment Banker

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
Nationality
British
Occupation
Investment Banker

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
Nationality
British
Occupation
Investment Banker

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
Nationality
British
Occupation
Investment Banker

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
Nationality
British
Occupation
Investment Banker

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
Nationality
British
Occupation
Investment Banker

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
Nationality
British
Occupation
Investment Banker

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Banker

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
Nationality
British
Occupation
Investment Banker

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
Nationality
British
Occupation
Investment Banker

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
Nationality
British
Occupation
Investment Banker

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
Nationality
British
Occupation
Investment Banker

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
Nationality
British
Occupation
Investment Banker

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
Nationality
British
Occupation
Investment Banker

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
Nationality
British
Occupation
Investment Banker

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
Nationality
British
Occupation
Investment Banker

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
Nationality
British
Occupation
Investment Banker

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
Nationality
British
Occupation
Investment Banker

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
Nationality
British
Occupation
Investment Banker

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
Nationality
British
Occupation
Investment Banker

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
Nationality
British
Occupation
Investment Banker

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
Nationality
British
Occupation
Investment Banker

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
Nationality
British
Occupation
Investment Banker

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
Nationality
British
Occupation
Investment Banker

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
Nationality
British
Occupation
Investment Banker

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
Nationality
British
Occupation
Investment Banker

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
Nationality
British
Occupation
Investment Banker

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Investment Banker

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Partner

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
Nationality
British
Occupation
Partner

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
Banker

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
Nationality
British
Occupation
Banker

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
Nationality
British
Occupation
Banker

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
Nationality
British
Occupation
Banker

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
Nationality
British
Occupation
Banker

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Investment Banker

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
Banker

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
Nationality
British
Occupation
Banker

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
Nationality
British
Occupation
Investment Banker

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
Nationality
British
Occupation
Property Investment

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Investment Banker

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
Nationality
British
Occupation
Investment Banker

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
Nationality
British
Occupation
Investment Banker

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Investment Banker

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
Nationality
British
Occupation
Investment Banker

ARK (CODY PARK) LIMITED

Correspondence address
20 Balderton Street, London, W1K 6TL
Role
director
Date of birth
September 1972
Appointed on
20 March 2006
Nationality
British
Occupation
Investment Banker

ARK (FARNBOROUGH) LIMITED

Correspondence address
20 Balderton Street, London, W1K 6TL
Role
director
Date of birth
September 1972
Appointed on
27 January 2006
Nationality
British
Occupation
Investment Banker

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
Nationality
British
Occupation
Investment Banker

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
Nationality
British
Occupation
Investment Banker

CHANCERYGATE (COLNBROOK) LIMITED

Correspondence address
20 Balderton Street, London, W1K 6TL
Role
director
Date of birth
September 1972
Appointed on
29 June 2005
Nationality
British
Occupation
Investment Banker

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
Nationality
British
Occupation
Investment Banker

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
Nationality
British
Occupation
Investment Banker

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
Nationality
British
Occupation
Investment Banker

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
Nationality
British
Occupation
Investment Banker

CHANCERYGATE (WIMBLEDON) LIMITED

Correspondence address
20 Balderton Street, London, W1K 6TL
Role
director
Date of birth
September 1972
Appointed on
19 April 2005
Nationality
British
Occupation
Investment Broker

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
Nationality
British
Occupation
Investment Banker

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
Nationality
British
Occupation
Investment Banker

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
Nationality
British
Occupation
Investment Banker

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
Nationality
British
Occupation
Investment Banker

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
Nationality
British
Occupation
Investment Banker

CHANCERYGATE (SPRINGFIELD) LIMITED

Correspondence address
20 Balderton Street, London, W1K 6TL
Role
director
Date of birth
September 1972
Appointed on
12 October 2004
Nationality
British
Occupation
Investment Banker

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
Nationality
British
Occupation
Investment Banker

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Investment Banker

Average house price in the postcode W4 2LP £1,669,000