BENJAMIN JAMES GOLDSMITH

Total number of appointments 13, 7 active appointments

LARK FARM BUILDINGS LTD

Correspondence address
CANWOOD HOUSE NORTH BREWHAM, BRUTON, ENGLAND, BA10 0JN
Role ACTIVE
Director
Date of birth
October 1980
Appointed on
30 July 2020
Nationality
BRITISH
Occupation
DIRECTOR

THE CHILDREN'S INVESTMENT FUND FOUNDATION (UK)

Correspondence address
7 CLIFFORD STREET, LONDON, W1S 2FT
Role ACTIVE
Director
Date of birth
October 1980
Appointed on
18 November 2015
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode W1S 2FT £52,135,000

MENHADEN CAPITAL MANAGEMENT LLP

Correspondence address
2ND FLOOR, HEATHMANS HOUSE 19 HEATHMANS ROAD, LONDON, ENGLAND, SW6 4TJ
Role ACTIVE
LLPDMEM
Date of birth
October 1980
Appointed on
26 June 2015
Nationality
BRITISH

Average house price in the postcode SW6 4TJ £6,825,000

AEOLIAN ISLANDS PRESERVATION FOUNDATION

Correspondence address
THE SHIPPING BUILDING, THE OLD VINYL FACTORY BLYTH, HAYES, LONDON, UNITED KINGDOM, UB3 1HA
Role ACTIVE
Director
Date of birth
October 1980
Appointed on
6 May 2015
Nationality
BRITISH
Occupation
FINANCIER

Average house price in the postcode UB3 1HA £15,777,000

FROST BROOKS ONE CARRY LLP

Correspondence address
MANOR FARM HOUSE LOWER DAGGONS LANE, DAMERHAM, HAMPSHIRE, UNITED KINGDOM, SP6 3HN
Role ACTIVE
LLPMEM
Date of birth
October 1980
Appointed on
5 October 2014
Nationality
BRITISH

Average house price in the postcode SP6 3HN £3,414,000

ECOLOGY GRANTS LIMITED

Correspondence address
48 KIDMORE ROAD, CAVERSHAM, READING, ENGLAND, RG4 7LU
Role ACTIVE
Director
Date of birth
October 1980
Appointed on
21 November 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG4 7LU £1,208,000

WYLIE & HEYWORTH LLP

Correspondence address
23 HANOVER SQUARE, LONDON, ENGLAND, W1S 1JB
Role ACTIVE
LLPMEM
Date of birth
October 1980
Appointed on
28 July 2008
Nationality
BRITISH

CDP WORLDWIDE

Correspondence address
2 FITZHARDINGE STREET, LONDON, UK, W1H 6EE
Role RESIGNED
Director
Date of birth
October 1980
Appointed on
12 December 2012
Resigned on
16 February 2015
Nationality
BRITISH
Occupation
PARTNER VENTURE CAPITAL

ENGENSA LIMITED

Correspondence address
2 FITZHARDINGE STREET, LONDON, W1H 6EE
Role RESIGNED
Director
Date of birth
October 1980
Appointed on
1 April 2010
Resigned on
30 November 2013
Nationality
BRITISH
Occupation
NONE

EVAP ENVIRONMENTALS LIMITED

Correspondence address
MILL HILL BRAEGATE LANE, COLTON, TADCASTER, NORTH YORKSHIRE, UNITED KINGDOM, LS24 8EW
Role RESIGNED
Director
Date of birth
October 1980
Appointed on
19 August 2008
Resigned on
29 October 2013
Nationality
BRITISH
Occupation
PARTNER, WHEB PARTNERS LLP

ALPINA CAPITAL PARTNERS LLP

Correspondence address
36 KING STREET, MAIDENHEAD, BERKSHIRE, SL6 1NA
Role RESIGNED
LLPMEM
Date of birth
October 1980
Appointed on
4 September 2007
Resigned on
1 November 2016
Nationality
BRITISH

DRONES FENWICK LIMITED

Correspondence address
25 MULBERRY WALK, LONDON, SW3 6DZ
Role RESIGNED
Director
Date of birth
October 1980
Appointed on
15 November 2006
Resigned on
23 February 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW3 6DZ £10,242,000

FITZDARES LIMITED

Correspondence address
25 MULBERRY WALK, LONDON, SW3 6DZ
Role RESIGNED
Director
Date of birth
October 1980
Appointed on
3 August 2005
Resigned on
26 June 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW3 6DZ £10,242,000