DAVID JEREMY MENTON

Total number of appointments 29, 10 active appointments

SUPPORT TRUSTEE LIMITED

Correspondence address
SHIELD HOUSE HARMONY WAY, HENDON, LONDON, NW4 2BZ
Role ACTIVE
Director
Date of birth
March 1977
Appointed on
27 June 2016
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW4 2BZ £168,000

SYNOVA CAPITAL GP 5 LIMITED

Correspondence address
3rd Floor 45 Mortimer Street, London, United Kingdom, W1W 8HJ
Role ACTIVE
director
Date of birth
March 1977
Appointed on
26 November 2015
Nationality
Irish
Occupation
Investment Manager

SYNOVA CAPITAL CORPORATE I LIMITED

Correspondence address
3rd Floor 45 Mortimer Street, London, United Kingdom, W1W 8HJ
Role ACTIVE
director
Date of birth
March 1977
Appointed on
26 November 2015
Nationality
Irish
Occupation
Investment Manager

5 WELBECK LIMITED

Correspondence address
3rd Floor 45 Mortimer Street, London, United Kingdom, W1W 8HJ
Role ACTIVE
director
Date of birth
March 1977
Appointed on
23 November 2015
Nationality
Irish
Occupation
Director

COMMUNITY CAMPAIGNS LIMITED

Correspondence address
4 SPENCER DRIVE, LONDON, UNITED KINGDOM, N2 0QX
Role ACTIVE
Director
Date of birth
March 1977
Appointed on
12 December 2014
Nationality
IRISH
Occupation
PRIVATE EQUITY DIRECTOR

Average house price in the postcode N2 0QX £3,095,000

SYNOVA CAPITAL (GP) LLP

Correspondence address
55 WELLS STREET, LONDON, ENGLAND, W1T 3PT
Role ACTIVE
LLPDMEM
Date of birth
March 1977
Appointed on
4 December 2014
Nationality
IRISH

SYNOVA CAPITAL GENERAL PARTNER 4 LIMITED

Correspondence address
3rd Floor 45 Mortimer Street, London, United Kingdom, W1W 8HJ
Role ACTIVE
director
Date of birth
March 1977
Appointed on
19 September 2014
Nationality
Irish
Occupation
Investment Manager

BRIX ADVISORY LLP

Correspondence address
4 SPENCER DRIVE, LONDON, UNITED KINGDOM, N2 0QX
Role ACTIVE
LLPDMEM
Date of birth
March 1977
Appointed on
29 June 2011
Nationality
IRISH

Average house price in the postcode N2 0QX £3,095,000

SYNOVA CAPITAL GENERAL PARTNER LIMITED

Correspondence address
3rd Floor 45 Mortimer Street, London, England, W1W 8HJ
Role ACTIVE
director
Date of birth
March 1977
Appointed on
31 October 2007
Nationality
Irish
Occupation
Fund Manager

SYNOVA CAPITAL PARTNERS LIMITED

Correspondence address
55 WELLS STREET, LONDON, ENGLAND, W1T 3PT
Role ACTIVE
Director
Date of birth
March 1977
Appointed on
26 March 2007
Nationality
IRISH
Occupation
PRIVATE EQUITY INVESTOR

INSUREVO MIDCO LIMITED

Correspondence address
5 WELBECK STREET, LONDON, UNITED KINGDOM, W1G 9YQ
Role RESIGNED
Director
Date of birth
March 1977
Appointed on
3 October 2017
Resigned on
21 December 2017
Nationality
IRISH
Occupation
COMPANY DIRECTOR

INSUREVO BIDCO LIMITED

Correspondence address
5 WELBECK STREET, LONDON, UNITED KINGDOM, W1G 9YQ
Role RESIGNED
Director
Date of birth
March 1977
Appointed on
3 October 2017
Resigned on
21 December 2017
Nationality
IRISH
Occupation
COMPANY DIRECTOR

UK ISRAEL BUSINESS

Correspondence address
4 SPENCER DRIVE, LONDON, UNITED KINGDOM, N2 0QX
Role RESIGNED
Director
Date of birth
March 1977
Appointed on
14 July 2016
Resigned on
16 September 2020
Nationality
IRISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N2 0QX £3,095,000

TRAVELSMART HOLDINGS LIMITED

Correspondence address
1 CONNAUGHT PLACE, LONDON, ENGLAND, W2 2ET
Role RESIGNED
Director
Date of birth
March 1977
Appointed on
8 July 2015
Resigned on
4 March 2020
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode W2 2ET £5,739,000

TRAVELSMART TECHNOLOGIES LIMITED

Correspondence address
1 CONNAUGHT PLACE CONNAUGHT PLACE, LONDON, ENGLAND, W2 2ET
Role RESIGNED
Director
Date of birth
March 1977
Appointed on
8 July 2015
Resigned on
4 March 2020
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode W2 2ET £5,739,000

STACKHOUSE POLAND GROUP LIMITED

Correspondence address
5 WELBECK STREET, LONDON, UNITED KINGDOM, W1G 9YQ
Role RESIGNED
Director
Date of birth
March 1977
Appointed on
18 December 2014
Resigned on
5 April 2019
Nationality
IRISH
Occupation
COMPANY DIRECTOR

MANDATA (HOLDINGS) LIMITED

Correspondence address
5 SILVERTON COURT, NORTHUMBERLAND BUSINESS PARK, CRAMLINGTON, NORTHUMBERLAND, UNITED KINGDOM, NE23 7RY
Role RESIGNED
Director
Date of birth
March 1977
Appointed on
18 July 2013
Resigned on
27 April 2018
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode NE23 7RY £980,000

MANDATA (MANAGEMENT AND DATA SERVICES) LTD

Correspondence address
5 SILVERTON COURT, NORTHUMBERLAND BUSINESS PARK, CRAMLINGTON, NORTHUMBERLAND, ENGLAND, NE23 7RY
Role RESIGNED
Director
Date of birth
March 1977
Appointed on
18 July 2013
Resigned on
27 April 2018
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode NE23 7RY £980,000

SYNOVA CAPITAL (FP) II LLP

Correspondence address
41 DOVER STREET, LONDON, ENGLAND, W1S 4NS
Role RESIGNED
LLPDMEM
Date of birth
March 1977
Appointed on
16 July 2013
Resigned on
7 November 2013
Nationality
IRISH

SYNOVA CAPITAL (GP) 3 LLP

Correspondence address
41 DOVER STREET, LONDON, ENGLAND, W1S 4NS
Role RESIGNED
LLPDMEM
Date of birth
March 1977
Appointed on
16 July 2013
Resigned on
7 November 2013
Nationality
IRISH

TAG MEDICAL LIMITED

Correspondence address
WHARTON GREEN BOSTOCK ROAD, WINSFORD, CHESHIRE, ENGLAND, CW7 3BD
Role RESIGNED
Director
Date of birth
March 1977
Appointed on
23 December 2011
Resigned on
16 April 2013
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode CW7 3BD £344,000

DBG (UK) LIMITED

Correspondence address
WHARTON GREEN BOSTOCK ROAD, WINSFORD, CHESHIRE, CW7 3BD
Role RESIGNED
Director
Date of birth
March 1977
Appointed on
20 March 2010
Resigned on
16 April 2013
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode CW7 3BD £344,000

DBG SUBSIDIARY LIMITED

Correspondence address
WHARTON GREEN BOSTOCK ROAD, WINSFORD, CHESHIRE, CW7 3BD
Role RESIGNED
Director
Date of birth
March 1977
Appointed on
20 March 2010
Resigned on
16 April 2013
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode CW7 3BD £344,000

DBG ACQUISITIONS LIMITED

Correspondence address
WHARTON GREEN BOSTOCK ROAD, WINSFORD, CHESHIRE, CW7 3BD
Role RESIGNED
Director
Date of birth
March 1977
Appointed on
4 March 2010
Resigned on
16 April 2013
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode CW7 3BD £344,000

DBG TOPCO LIMITED

Correspondence address
WHARTON GREEN BOSTOCK ROAD, WINSFORD, CHESHIRE, CW7 3BD
Role RESIGNED
Director
Date of birth
March 1977
Appointed on
4 March 2010
Resigned on
16 April 2013
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode CW7 3BD £344,000

CLEARWATER SPECIALIST CARE PARTNERS LIMITED

Correspondence address
4 SPENCER DRIVE, LONDON, N2 0QX
Role RESIGNED
Director
Date of birth
March 1977
Appointed on
2 September 2009
Resigned on
9 November 2017
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode N2 0QX £3,095,000

CLEARWATER SPECIALIST CARE ENTERPRISE LIMITED

Correspondence address
4 SPENCER DRIVE, LONDON, N2 0QX
Role RESIGNED
Director
Date of birth
March 1977
Appointed on
2 September 2009
Resigned on
9 November 2017
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode N2 0QX £3,095,000

CLEARWATER SPECIALIST CARE GROUP LIMITED

Correspondence address
4 SPENCER DRIVE, LONDON, N2 0QX
Role RESIGNED
Director
Date of birth
March 1977
Appointed on
2 September 2009
Resigned on
9 November 2017
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode N2 0QX £3,095,000

GROVEWOOD HOUSE MANAGEMENT COMPANY LIMITED

Correspondence address
FLAT 14 GROVEWOOD HOUSE, 168A GRANVILLE ROAD, LONDON, NW2 2DU
Role RESIGNED
Director
Date of birth
March 1977
Appointed on
27 February 2003
Resigned on
30 June 2007
Nationality
IRISH
Occupation
PROPERTY ADVISER

Average house price in the postcode NW2 2DU £589,000