Cristian Cornelius YOUNG

Total number of appointments 10, 8 active appointments

FOUR TIMES ENTERPRISES LIMITED

Correspondence address
Spectrum House Bond Street, Bristol, England, BS1 3LG
Role ACTIVE
director
Date of birth
June 1979
Appointed on
29 April 2025
Nationality
British
Occupation
Director

PEDER SMEDVIG CAPITAL SPECIAL LP LIMITED

Correspondence address
Ryger House 11 Arlington Street, London, United Kingdom, SW1A 1RD
Role ACTIVE
director
Date of birth
June 1979
Appointed on
31 January 2024
Nationality
British
Occupation
Executive Director

Average house price in the postcode SW1A 1RD £4,950,000

UNDER THE DOORMAT LIMITED

Correspondence address
Ryger House Arlington Street, London, England, SW1A 1RD
Role ACTIVE
director
Date of birth
June 1979
Appointed on
6 December 2023
Nationality
British
Occupation
Cfo

Average house price in the postcode SW1A 1RD £4,950,000

SMEDVIG VENTURES LIMITED

Correspondence address
Ryger House 11 Arlington Street, London, United Kingdom, SW1A 1RD
Role ACTIVE
director
Date of birth
June 1979
Appointed on
12 October 2023
Nationality
British
Occupation
Executive Director

Average house price in the postcode SW1A 1RD £4,950,000

SMEDVIG CAPITAL LIMITED

Correspondence address
Ryger House 11 Arlington Street, London, United Kingdom, SW1A 1RD
Role ACTIVE
director
Date of birth
June 1979
Appointed on
1 September 2022
Nationality
British
Occupation
Ceo

Average house price in the postcode SW1A 1RD £4,950,000

SMEDVIG CAPITAL NOMINEE LIMITED

Correspondence address
Ryger House 11 Arlington Street, London, United Kingdom, SW1A 1RD
Role ACTIVE
director
Date of birth
June 1979
Appointed on
4 February 2019
Nationality
British
Occupation
Cfo

Average house price in the postcode SW1A 1RD £4,950,000

UNIQUE VENTURES HOLDINGS LIMITED

Correspondence address
210 New Kings Road, London, England, SW6 4NZ
Role ACTIVE
director
Date of birth
June 1979
Appointed on
25 May 2017
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SW6 4NZ £440,000

UNIQUE VENTURES LIMITED

Correspondence address
210 New Kings Road, London, England, SW6 4NZ
Role ACTIVE
director
Date of birth
June 1979
Appointed on
25 May 2017
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SW6 4NZ £440,000


LOVESPACE LIMITED

Correspondence address
60 Gray's Inn Road, London, United Kingdom, WC1X 8LU
Role RESIGNED
director
Date of birth
June 1979
Appointed on
28 July 2013
Resigned on
1 December 2016
Nationality
British
Occupation
Chartered Accountant

PPC CREATIVE LIMITED

Correspondence address
6-8 Kingly Court, London, England, W1B 5PW
Role RESIGNED
director
Date of birth
June 1979
Appointed on
29 May 2013
Resigned on
31 October 2017
Nationality
British
Occupation
Director

Average house price in the postcode W1B 5PW £85,000