Claire Alison AINSWORTH

Total number of appointments 50, 41 active appointments

GREEN ANGEL VENTURES LIMITED

Correspondence address
18 Eversleigh Road, London, England, SW11 5XA
Role ACTIVE
director
Date of birth
February 1958
Appointed on
18 November 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode SW11 5XA £893,000

DLN DIGITAL LIMITED

Correspondence address
30 Camp Road, Farnborough, Hampshire, GU14 6EW
Role ACTIVE
director
Date of birth
February 1958
Appointed on
16 August 2017
Nationality
British
Occupation
Partner

Average house price in the postcode GU14 6EW £552,000

BROADPOINT SHORT TERM CREDIT LIMITED

Correspondence address
18 St Swithins Lane, London, England, EC4N 8AD
Role ACTIVE
director
Date of birth
February 1958
Appointed on
3 April 2017
Nationality
British
Occupation
Partner

Average house price in the postcode EC4N 8AD £506,000

THRIVING INVESTMENTS LIMITED

Correspondence address
305 Gray's Inn Road, London, England, WC1X 8QR
Role ACTIVE
director
Date of birth
February 1958
Appointed on
6 October 2016
Nationality
British
Occupation
Director

TP TREASURY LIMITED

Correspondence address
1 King William Street, London, United Kingdom, EC4N 7AF
Role ACTIVE
director
Date of birth
February 1958
Appointed on
25 February 2016
Nationality
British
Occupation
Llpdesmember

FUNDING PATH LIMITED

Correspondence address
1 King William Street, London, United Kingdom, EC4N 7AF
Role ACTIVE
director
Date of birth
February 1958
Appointed on
27 January 2016
Nationality
British
Occupation
Director

TEESSIDE CREDIT LIMITED

Correspondence address
18 St. Swithin's Lane, London, England, England, EC4N 8AD
Role ACTIVE
director
Date of birth
February 1958
Appointed on
3 December 2015
Nationality
British
Occupation
Llpdesmember

Average house price in the postcode EC4N 8AD £506,000

BROADPOINT 3 LIMITED

Correspondence address
1 King William Street, London, United Kingdom, EC4N 7AF
Role ACTIVE
director
Date of birth
February 1958
Appointed on
24 November 2015
Nationality
British
Occupation
Llpdesmember

SOCIAL ENTERPRISE CAPITAL C.I.C.

Correspondence address
1 King William Street, London, United Kingdom, EC4N 7AF
Role ACTIVE
director
Date of birth
February 1958
Appointed on
19 August 2015
Nationality
British
Occupation
Managing Partner

CAMPUS LINK LIMITED

Correspondence address
1 King William Street, London, United Kingdom, EC4N 7AF
Role ACTIVE
director
Date of birth
February 1958
Appointed on
13 August 2015
Resigned on
6 December 2024
Nationality
British
Occupation
Director

CONVERTIBOX SERVICES LIMITED

Correspondence address
18 St Swithin's Lane, London, United Kingdom, EC4N 8AD
Role ACTIVE
director
Date of birth
February 1958
Appointed on
22 June 2015
Nationality
British
Occupation
Director

Average house price in the postcode EC4N 8AD £506,000

BANDSPACE LIMITED

Correspondence address
18 St Swithin's Lane, London, United Kingdom, EC4N 8AD
Role ACTIVE
director
Date of birth
February 1958
Appointed on
22 June 2015
Nationality
British
Occupation
Director

Average house price in the postcode EC4N 8AD £506,000

RANMORE ENVIRONMENTAL LIMITED

Correspondence address
18 St Swithin's Lane, London, United Kingdom, EC4N 8AD
Role ACTIVE
director
Date of birth
February 1958
Appointed on
22 June 2015
Nationality
British
Occupation
Director

Average house price in the postcode EC4N 8AD £506,000

FELLMAN SOLAR LIMITED

Correspondence address
18 St Swithin's Lane, London, United Kingdom, EC4N 8AD
Role ACTIVE
director
Date of birth
February 1958
Appointed on
22 June 2015
Nationality
British
Occupation
Director

Average house price in the postcode EC4N 8AD £506,000

CORE GENERATION LIMITED

Correspondence address
18 St Swithin's Lane, London, United Kingdom, EC4N 8AD
Role ACTIVE
director
Date of birth
February 1958
Appointed on
22 June 2015
Nationality
British
Occupation
Director

Average house price in the postcode EC4N 8AD £506,000

SEPTEMBER STAR ENERGY LTD

Correspondence address
18 St Swithin's Lane, London, United Kingdom, EC4N 8AD
Role ACTIVE
director
Date of birth
February 1958
Appointed on
22 June 2015
Nationality
British
Occupation
Director

Average house price in the postcode EC4N 8AD £506,000

AH POWER LIMITED

Correspondence address
18 St Swithin's Lane, London, United Kingdom, EC4N 8AD
Role ACTIVE
director
Date of birth
February 1958
Appointed on
22 June 2015
Nationality
British
Occupation
Director

Average house price in the postcode EC4N 8AD £506,000

ARRAZE LIMITED

Correspondence address
18 St Swithin's Lane, London, United Kingdom, EC4N 8AD
Role ACTIVE
director
Date of birth
February 1958
Appointed on
22 June 2015
Nationality
British
Occupation
Director

Average house price in the postcode EC4N 8AD £506,000

NEW ENERGY NETWORK LIMITED

Correspondence address
18 St Swithin's Lane, London, United Kingdom, EC4N 8AD
Role ACTIVE
director
Date of birth
February 1958
Appointed on
22 June 2015
Nationality
British
Occupation
Director

Average house price in the postcode EC4N 8AD £506,000

DRUMAN GREEN LIMITED

Correspondence address
18 St Swithin's Lane, London, United Kingdom, EC4N 8AD
Role ACTIVE
director
Date of birth
February 1958
Appointed on
22 June 2015
Nationality
British
Occupation
Director

Average house price in the postcode EC4N 8AD £506,000

TRYM POWER LIMITED

Correspondence address
18 St Swithin's Lane, London, United Kingdom, EC4N 8AD
Role ACTIVE
director
Date of birth
February 1958
Appointed on
22 June 2015
Nationality
British
Occupation
Director

Average house price in the postcode EC4N 8AD £506,000

BRIDGE POWER LIMITED

Correspondence address
18 St Swithin's Lane, London, United Kingdom, EC4N 8AD
Role ACTIVE
director
Date of birth
February 1958
Appointed on
22 June 2015
Nationality
British
Occupation
Director

Average house price in the postcode EC4N 8AD £506,000

HAUL POWER LIMITED

Correspondence address
18 St Swithin's Lane, London, United Kingdom, EC4N 8AD
Role ACTIVE
director
Date of birth
February 1958
Appointed on
22 June 2015
Nationality
British
Occupation
Director

Average house price in the postcode EC4N 8AD £506,000

TRIPLE POINT SERVCO LIMITED

Correspondence address
1 King William Street, London, United Kingdom, EC4N 7AF
Role ACTIVE
director
Date of birth
February 1958
Appointed on
22 June 2015
Nationality
British
Occupation
Director

FLOWERS POWER LIMITED

Correspondence address
18 St Swithin's Lane, London, United Kingdom, EC4N 8AD
Role ACTIVE
director
Date of birth
February 1958
Appointed on
22 June 2015
Nationality
British
Occupation
Director

Average house price in the postcode EC4N 8AD £506,000

ADVANCR ONE LIMITED

Correspondence address
1 King William Street, London, United Kingdom, EC4N 7AF
Role ACTIVE
director
Date of birth
February 1958
Appointed on
20 May 2015
Nationality
British
Occupation
Llpdesmember

PAYTEK ADMINISTRATION SERVICES LIMITED

Correspondence address
Coppergate House 10 Whites Row, London, England, E1 7NF
Role ACTIVE
director
Date of birth
February 1958
Appointed on
13 February 2015
Resigned on
1 November 2024
Nationality
British
Occupation
Managing Partner

Average house price in the postcode E1 7NF £874,000

TRIPLE POINT PERIHELION LIMITED

Correspondence address
1 King William Street, London, United Kingdom, EC4N 7AF
Role ACTIVE
director
Date of birth
February 1958
Appointed on
15 January 2015
Nationality
British
Occupation
Llpdesmember

SUPPORTED DEVELOPMENTS LIMITED

Correspondence address
18 St. Swithin's Lane, London, England, England, EC4N 8AD
Role ACTIVE
director
Date of birth
February 1958
Appointed on
8 October 2014
Nationality
British
Occupation
Llpdesmember

Average house price in the postcode EC4N 8AD £506,000

BROADPOINT LIMITED

Correspondence address
18 Eversleigh Road, London, England, SW11 5XA
Role ACTIVE
director
Date of birth
February 1958
Appointed on
14 August 2014
Nationality
British
Occupation
Director

Average house price in the postcode SW11 5XA £893,000

DRUMNAHARE BIOGAS LTD

Correspondence address
18 Eversleigh Road, London, England, SW11 5XA
Role ACTIVE
director
Date of birth
February 1958
Appointed on
13 August 2014
Nationality
British
Occupation
Director

Average house price in the postcode SW11 5XA £893,000

PANTECHNICON CAPITAL LIMITED

Correspondence address
1 King William Street, London, United Kingdom, EC4N 7AF
Role ACTIVE
director
Date of birth
February 1958
Appointed on
16 May 2014
Nationality
British
Occupation
Llpdesmember

TRIPLE POINT ADMINISTRATION LLP

Correspondence address
1 King William Street, London, United Kingdom, EC4N 7AF
Role ACTIVE
llp-designated-member
Date of birth
February 1958
Appointed on
19 February 2014

21ST CENTURY CINEMA LIMITED

Correspondence address
18 Eversleigh Road, London, England, SW11 5XA
Role ACTIVE
director
Date of birth
February 1958
Appointed on
30 November 2013
Nationality
British
Occupation
Director

Average house price in the postcode SW11 5XA £893,000

TP LEASING LIMITED

Correspondence address
1 King William Street, London, United Kingdom, EC4N 7AF
Role ACTIVE
director
Date of birth
February 1958
Appointed on
8 November 2013
Resigned on
18 February 2020
Nationality
British
Occupation
Llpdesmember

TP NOMINEES LIMITED

Correspondence address
1 King William Street, London, United Kingdom, EC4N 7AF
Role ACTIVE
director
Date of birth
February 1958
Appointed on
10 February 2012
Nationality
British
Occupation
None

NEXT GENERATION FILMS LIMITED

Correspondence address
4-5 Grosvenor Place, London, SW1X 7HJ
Role ACTIVE
director
Date of birth
February 1958
Appointed on
8 December 2009
Nationality
British
Occupation
Director

Average house price in the postcode SW1X 7HJ £22,186,000

TRIPLE POINT LLP

Correspondence address
1 King William Street, London, United Kingdom, EC4N 7AF
Role ACTIVE
llp-designated-member
Date of birth
February 1958
Appointed on
30 November 2009

TRIPLE POINT HOLDINGS LIMITED

Correspondence address
1 King William Street, London, United Kingdom, EC4N 7AF
Role ACTIVE
director
Date of birth
February 1958
Appointed on
10 November 2009
Nationality
British
Occupation
Director

DIGITAL SCREEN SOLUTIONS LIMITED

Correspondence address
18 Eversleigh Road, London, SW11 5XA
Role ACTIVE
director
Date of birth
February 1958
Appointed on
31 March 2009
Resigned on
6 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode SW11 5XA £893,000

ADVANCR GROUP LLP

Correspondence address
1 King William Street, London, United Kingdom, EC4N 7AF
Role ACTIVE
llp-member
Date of birth
February 1958
Appointed on
1 January 2008

SOCIAL ROOTS CAPITAL C.I.C.

Correspondence address
18 St Swithins Lane, London, England, EC4N 8AD
Role RESIGNED
director
Date of birth
February 1958
Appointed on
19 August 2015
Resigned on
4 April 2016
Nationality
British
Occupation
Managing Partner

Average house price in the postcode EC4N 8AD £506,000

COMMUNITY INTEREST CAPITAL C.I.C.

Correspondence address
18 St. Swithin's Lane, London, England, England, EC4N 8AD
Role RESIGNED
director
Date of birth
February 1958
Appointed on
28 May 2015
Resigned on
4 April 2016
Nationality
British
Occupation
Llpdesmember

Average house price in the postcode EC4N 8AD £506,000

NAVIGATOR TRADING LIMITED

Correspondence address
1 King William Street, London, United Kingdom, EC4N 7AF
Role RESIGNED
director
Date of birth
February 1958
Appointed on
21 June 2013
Resigned on
21 February 2020
Nationality
British
Occupation
Llpdesmember

KATHAROS ORGANIC LIMITED

Correspondence address
4-5 Grosvenor Place, London, England, SW1X 7HJ
Role RESIGNED
director
Date of birth
February 1958
Appointed on
26 February 2010
Resigned on
30 June 2015
Nationality
British
Occupation
Director

Average house price in the postcode SW1X 7HJ £22,186,000

TP5 VCT PLC

Correspondence address
18 Eversleigh Road, London, SW11 5XA
Role RESIGNED
director
Date of birth
February 1958
Appointed on
6 August 2008
Resigned on
2 June 2011
Nationality
British
Occupation
Structured Financier

Average house price in the postcode SW11 5XA £893,000

WIS CONSULTING LLP

Correspondence address
18 Eversleigh Road, London, SW11 5XA
Role
llp-designated-member
Date of birth
February 1958
Appointed on
20 May 2008

Average house price in the postcode SW11 5XA £893,000

MEGA HERZ TRADING LIMITED

Correspondence address
4-5 Grosvenor Place, London, United Kingdom, SW1X 7HJ
Role
director
Date of birth
February 1958
Appointed on
4 April 2008
Nationality
British
Occupation
Director

Average house price in the postcode SW1X 7HJ £22,186,000

TRIPLE POINT INVESTMENT MANAGEMENT LLP

Correspondence address
18 Eversleigh Road, London, SW11 5XA
Role RESIGNED
llp-member
Date of birth
February 1958
Appointed on
1 January 2007
Resigned on
31 May 2008

Average house price in the postcode SW11 5XA £893,000

ROYAL TRINITY HOSPICE

Correspondence address
18 Eversleigh Road, London, SW11 5XA
Role RESIGNED
director
Date of birth
February 1958
Appointed on
2 February 2004
Resigned on
10 September 2007
Nationality
British
Occupation
Self Employed

Average house price in the postcode SW11 5XA £893,000