Yonni Leslie Spiero ABRAMSON

Total number of appointments 52, 52 active appointments

TC CAP 3 LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
May 1984
Appointed on
21 May 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode W1W 6XH £1,165,000

TC XXXIX LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
May 1984
Appointed on
10 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode W1W 6XH £1,165,000

TC XXXVIII LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
May 1984
Appointed on
10 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode W1W 6XH £1,165,000

TC XL LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
May 1984
Appointed on
7 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode W1W 6XH £1,165,000

TC XXXV LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
May 1984
Appointed on
10 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode W1W 6XH £1,165,000

TC XXXVI LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
May 1984
Appointed on
10 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode W1W 6XH £1,165,000

TC XXXVII LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
May 1984
Appointed on
10 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode W1W 6XH £1,165,000

TC XXIX LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
May 1984
Appointed on
9 August 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode W1W 6XH £1,165,000

TC XXX LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
May 1984
Appointed on
9 August 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode W1W 6XH £1,165,000

TC XXVIII LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
May 1984
Appointed on
9 August 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode W1W 6XH £1,165,000

TC CAP 2 LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
May 1984
Appointed on
27 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode W1W 6XH £1,165,000

TC XXVI LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, England, W1W 6XH
Role ACTIVE
director
Date of birth
May 1984
Appointed on
7 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1W 6XH £1,165,000

TC XXVII LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, England, W1W 6XH
Role ACTIVE
director
Date of birth
May 1984
Appointed on
7 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1W 6XH £1,165,000

TC CAP 1 LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
May 1984
Appointed on
21 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1W 6XH £1,165,000

TC XXIII LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
May 1984
Appointed on
23 May 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1W 6XH £1,165,000

TC XXV LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
May 1984
Appointed on
23 May 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1W 6XH £1,165,000

TC XXIV LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
May 1984
Appointed on
23 May 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1W 6XH £1,165,000

TC XXI LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
May 1984
Appointed on
10 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1W 6XH £1,165,000

TC XXII LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
May 1984
Appointed on
10 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1W 6XH £1,165,000

TC XX LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
May 1984
Appointed on
11 January 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1W 6XH £1,165,000

TC XVIII LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
May 1984
Appointed on
10 January 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1W 6XH £1,165,000

TC XIX LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
May 1984
Appointed on
10 January 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1W 6XH £1,165,000

TC XVII LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
May 1984
Appointed on
10 January 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1W 6XH £1,165,000

LONDON & BALMORAL LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
May 1984
Appointed on
23 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode W1W 6XH £1,165,000

TC XIV LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
May 1984
Appointed on
7 October 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode W1W 6XH £1,165,000

TC XV LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
May 1984
Appointed on
7 October 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode W1W 6XH £1,165,000

TC XIII LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
May 1984
Appointed on
15 July 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode W1W 6XH £1,165,000

TC XI LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
May 1984
Appointed on
7 July 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode W1W 6XH £1,165,000

TC X LONDON LIMITED

Correspondence address
First Floor South 101 New Cavendish Street, London, England, W1W 6XH
Role ACTIVE
director
Date of birth
May 1984
Appointed on
7 July 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode W1W 6XH £1,165,000

TC IX LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
May 1984
Appointed on
16 February 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode W1W 6XH £1,165,000

TC VIII LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
May 1984
Appointed on
16 February 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode W1W 6XH £1,165,000

BRENNAN ATKINSON INTERNATIONAL LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
May 1984
Appointed on
12 January 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode W1W 6XH £1,165,000

TORAH INVESTMENTS LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
May 1984
Appointed on
15 December 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode W1W 6XH £1,165,000

M & T PROPERTY ESTATES LLP

Correspondence address
Grafix House Boundary Road, Swinton, Manchester, England, M27 4EQ
Role ACTIVE
llp-designated-member
Date of birth
May 1984
Appointed on
6 December 2021

Average house price in the postcode M27 4EQ £4,000

TC V LONDON LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
May 1984
Appointed on
21 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode W1W 6XH £1,165,000

TC IV LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
May 1984
Appointed on
20 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode W1W 6XH £1,165,000

TC VI LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
May 1984
Appointed on
20 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode W1W 6XH £1,165,000

TC VII LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
May 1984
Appointed on
20 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode W1W 6XH £1,165,000

TC LEVEN LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
May 1984
Appointed on
12 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode W1W 6XH £1,165,000

PAISLEY LONEND LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
May 1984
Appointed on
27 May 2021
Nationality
British
Occupation
Director

Average house price in the postcode W1W 6XH £1,165,000

TORAH CAPITAL LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
May 1984
Appointed on
20 May 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode W1W 6XH £1,165,000

NH COMMERCIAL STREET LIMITED

Correspondence address
64 NEW CAVENDISH STREET, LONDON, UNITED KINGDOM, W1G 8TB
Role ACTIVE
Director
Date of birth
May 1984
Appointed on
11 March 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DASHWOOD PROPERTIES LONDON LIMITED

Correspondence address
64 New Cavendish Street, London, United Kingdom, W1G 8TB
Role ACTIVE
director
Date of birth
May 1984
Appointed on
24 October 2019
Resigned on
14 December 2022
Nationality
British
Occupation
Director

NH LAYSTALL STREET LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
May 1984
Appointed on
4 February 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode W1W 6XH £1,165,000

NORTHHILL CAPITAL LIMITED

Correspondence address
64 NEW CAVENDISH STREET, LONDON, ENGLAND, W1G 8TB
Role ACTIVE
Director
Date of birth
May 1984
Appointed on
8 February 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

NORTHHILL LITTLE LONDON LIMITED

Correspondence address
C/O Tsp 112-116 New Oxford Street, London, England, WC1A 1HH
Role ACTIVE
director
Date of birth
May 1984
Appointed on
14 March 2017
Resigned on
20 September 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode WC1A 1HH £24,974,000

FAIRWAY REAL ESTATE LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
May 1984
Appointed on
21 April 2016
Resigned on
20 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1W 6XH £1,165,000

TUDOR STREET LIMITED

Correspondence address
112-116 New Oxford Street, London, England, WC1A 1HH
Role ACTIVE
director
Date of birth
May 1984
Appointed on
8 June 2015
Nationality
British
Occupation
Director

Average house price in the postcode WC1A 1HH £24,974,000

K4NDY LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
May 1984
Appointed on
28 May 2015
Nationality
British
Occupation
Director

Average house price in the postcode W1W 6XH £1,165,000

Y&A INVESTMENTS LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
May 1984
Appointed on
20 March 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode W1W 6XH £1,165,000

NORTHHILL VENTURES LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
May 1984
Appointed on
4 November 2013
Resigned on
20 September 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1W 6XH £1,165,000

RMS INTERNATIONAL LIMITED

Correspondence address
Grafix House 6 Boundary Road, Pendlebury, Swinton, Manchester, England, M27 4EQ
Role ACTIVE
director
Date of birth
May 1984
Appointed on
10 June 2013
Resigned on
15 February 2023
Nationality
British
Occupation
None

Average house price in the postcode M27 4EQ £4,000