Ayodeji Christopher Renner MAHONEY

Total number of appointments 12, 11 active appointments

84 GREENCROFT GARDENS LIMITED

Correspondence address
Flat 6 84 Greencroft Gardens, London, England, NW6 3JQ
Role ACTIVE
director
Date of birth
December 1963
Appointed on
17 July 2023
Nationality
British
Occupation
Lawyer

Average house price in the postcode NW6 3JQ £1,232,000

CREATIGO LIMITED

Correspondence address
First Floor, Jebsen House, 53-61 High Street, Ruislip, Middlesex, United Kingdom, HA4 7BD
Role ACTIVE
director
Date of birth
December 1963
Appointed on
11 March 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode HA4 7BD £287,000

ACTION FOR DIVERSITY AND DEVELOPMENT LTD

Correspondence address
Suite 2a, 7th Floor, City Reach, 5 Greenwich View Place, London, Greater London, England, E14 9NN
Role ACTIVE
director
Date of birth
December 1963
Appointed on
26 February 2021
Nationality
British
Occupation
Legal Consultant

Average house price in the postcode E14 9NN £232,000

WEST ONE MUSIC GROUP LIMITED

Correspondence address
First Floor, Jebsen House 53-61 High Street, Ruislip, Middlesex, England, HA4 7BD
Role ACTIVE
director
Date of birth
December 1963
Appointed on
1 August 2020
Nationality
British
Occupation
Legal Consultant

Average house price in the postcode HA4 7BD £287,000

EPSOM COLLEGE

Correspondence address
Epsom College, College Road, Epsom, Surrey, KT17 4JQ
Role ACTIVE
director
Date of birth
December 1963
Appointed on
23 November 2016
Nationality
British
Occupation
Legal Consultant

YOUNG VOICES INTERNATIONAL LIMITED

Correspondence address
Grove Mews 1 Coronation Road, Birchgrove, Cardiff, United Kingdom, CF14 4QY
Role ACTIVE
director
Date of birth
December 1963
Appointed on
7 August 2014
Nationality
British
Occupation
Director

Average house price in the postcode CF14 4QY £267,000

FRIENDLY SKY ENTERTAINMENT LTD

Correspondence address
(C/O AOB LTD) 20 Hanover Square, London, United Kingdom, W1S 1JY
Role ACTIVE
director
Date of birth
December 1963
Appointed on
26 March 2014
Nationality
British
Occupation
Legal Consultant

THE BRIT SCHOOL LIMITED

Correspondence address
All Our Business 20 Hanover Square, London, England, W1S 1JY
Role ACTIVE
director
Date of birth
December 1963
Appointed on
11 October 2012
Resigned on
16 July 2025
Nationality
British
Occupation
Company Director

WORLD FREERUN LIMITED

Correspondence address
Flat 6 84 Greencroft Gardens, South Hampstead, London, NW6 3JQ
Role ACTIVE
director
Date of birth
December 1963
Appointed on
26 March 2008
Nationality
British
Occupation
Lawyer

Average house price in the postcode NW6 3JQ £1,232,000

ALL OUR BUSINESS LIMITED

Correspondence address
Flat 6 84 Greencroft Gardens, South Hampstead, London, NW6 3JQ
Role ACTIVE
director
Date of birth
December 1963
Appointed on
19 August 2003
Nationality
British
Occupation
Director

Average house price in the postcode NW6 3JQ £1,232,000

VIRTUAL TRACK SOFTWARE LIMITED

Correspondence address
88-90 Baker Street, London, United Kingdom, W1U 6TQ
Role ACTIVE
director
Date of birth
December 1963
Appointed on
19 September 2001
Nationality
British
Occupation
Lawyer

A & C MUSIC FOUNDATION

Correspondence address
Flat 6 84 Greencroft Gardens, South Hampstead, London, NW6 3JQ
Role RESIGNED
director
Date of birth
December 1963
Appointed on
15 November 2004
Resigned on
7 July 2006
Nationality
British
Occupation
Lawyer & Media Business Consul

Average house price in the postcode NW6 3JQ £1,232,000