Amy Brigid Ann RENTOUL

Total number of appointments 13, 11 active appointments

PAINTINGS IN HOSPITALS

Correspondence address
North House 198 High Street, Tonbridge, Kent, United Kingdom, TN9 1BE
Role ACTIVE
director
Date of birth
November 1961
Appointed on
29 July 2025
Nationality
British
Occupation
Solicitor

Average house price in the postcode TN9 1BE £1,790,000

CWPLUS

Correspondence address
4 Verney House, 1b Hollywood Road, London, United Kingdom, SW10 9HS
Role ACTIVE
director
Date of birth
November 1961
Appointed on
1 September 2023
Nationality
British
Occupation
Solicitor

Average house price in the postcode SW10 9HS £20,000

EMOTIF.AI RETAIL ANALYTICS LIMITED

Correspondence address
Grove House 27 Hammersmith Grove, London, United Kingdom, W6 0NE
Role ACTIVE
director
Date of birth
November 1961
Appointed on
11 October 2017
Nationality
British
Occupation
Lawyer

Average house price in the postcode W6 0NE £1,916,000

HIVEMIND TECHNOLOGIES LIMITED

Correspondence address
Grove House 27 Hammersmith Grove, London, United Kingdom, W6 0NE
Role ACTIVE
director
Date of birth
November 1961
Appointed on
12 July 2017
Resigned on
14 June 2018
Nationality
British
Occupation
Lawyer

Average house price in the postcode W6 0NE £1,916,000

WINTON EXERGY LIMITED

Correspondence address
Grove House 27 Hammersmith Grove, London, United Kingdom, W6 0NE
Role ACTIVE
director
Date of birth
November 1961
Appointed on
23 June 2017
Nationality
British
Occupation
Lawyer

Average house price in the postcode W6 0NE £1,916,000

EXERGY CAPITAL MANAGEMENT LLP

Correspondence address
Grove House 27 Hammersmith Grove, London, United Kingdom, W6 0NE
Role ACTIVE
llp-designated-member
Date of birth
November 1961
Appointed on
4 May 2017
Resigned on
18 July 2017

Average house price in the postcode W6 0NE £1,916,000

WINTON VENTURES ACQUISITIONS LIMITED

Correspondence address
One Hooper's Court Knightsbridge, London, United Kingdom, SW3 1AF
Role ACTIVE
director
Date of birth
November 1961
Appointed on
22 March 2017
Resigned on
1 July 2025
Nationality
British
Occupation
Lawyer

METAFOR LIMITED

Correspondence address
One Hooper's Court Knightsbridge, London, United Kingdom, SW3 1AF
Role ACTIVE
director
Date of birth
November 1961
Appointed on
2 April 2016
Nationality
British
Occupation
Lawyer

WINTON VENTURES LIMITED

Correspondence address
One Hooper's Court Knightsbridge, London, United Kingdom, SW3 1AF
Role ACTIVE
director
Date of birth
November 1961
Appointed on
11 March 2015
Resigned on
1 July 2025
Nationality
British
Occupation
Lawyer

WINTON GROUP LIMITED

Correspondence address
One Hooper's Court Knightsbridge, London, United Kingdom, SW3 1AF
Role ACTIVE
director
Date of birth
November 1961
Appointed on
10 February 2015
Nationality
British
Occupation
Lawyer

WINTON CAPITAL MANAGEMENT LIMITED

Correspondence address
One Hooper's Court Knightsbridge, London, United Kingdom, SW3 1AF
Role ACTIVE
director
Date of birth
November 1961
Appointed on
27 January 2014
Nationality
British
Occupation
Lawyer

HIVEMIND TECHNOLOGIES LIMITED

Correspondence address
Grove House 27 Hammersmith Grove, London, United Kingdom, W6 0NE
Role RESIGNED
director
Date of birth
November 1961
Appointed on
1 December 2021
Resigned on
17 January 2023
Nationality
British
Occupation
Lawyer

Average house price in the postcode W6 0NE £1,916,000

REDSHIFT ZERO LIMITED

Correspondence address
Grove House 27 Hammersmith Grove, London, United Kingdom, W6 0NE
Role RESIGNED
director
Date of birth
November 1961
Appointed on
7 June 2016
Resigned on
12 March 2018
Nationality
British
Occupation
Lawyer

Average house price in the postcode W6 0NE £1,916,000