Edward Hogarth KARNEY

Total number of appointments 15, 9 active appointments

FREEDOM LABS LTD

Correspondence address
4 Yeo Bank Business Park Kenn Road, Clevedon, North Somerset, United Kingdom, BS21 6UW
Role ACTIVE
director
Date of birth
March 1978
Appointed on
13 January 2020
Nationality
British
Occupation
Director

Average house price in the postcode BS21 6UW £305,000

GRADE CENTRAL LIMITED

Correspondence address
107 107 Kirkgate, Leeds, Yorkshire, United Kingdom, LS1 6DP
Role ACTIVE
director
Date of birth
March 1978
Appointed on
4 December 2018
Resigned on
28 January 2022
Nationality
British
Occupation
Music Management Executive

SMOKEY TAILS LIMITED

Correspondence address
DALBRAE C/O ED CARTRIGHT, AYLESBURY ROAD, PRINCES RISBOROUGH, ENGLAND, HP27 0JS
Role ACTIVE
Director
Date of birth
March 1978
Appointed on
30 August 2018
Nationality
BRITISH
Occupation
MUSIC MANAGEMENT EXECUTIVE

Average house price in the postcode HP27 0JS £874,000

GRADE PREP LIMITED

Correspondence address
C/O Connect Accounting Rear Of Raydean House, 15 Western Parade, Herts, England, England, EN5 1AH
Role ACTIVE
director
Date of birth
March 1978
Appointed on
4 November 2015
Resigned on
10 October 2021
Nationality
British
Occupation
Company Director

RAGGED GROUP LIMITED

Correspondence address
42 TRIANGLE WEST, SUITE 108, BRISTOL, ENGLAND, BS8 1ES
Role ACTIVE
Director
Date of birth
March 1978
Appointed on
30 June 2015
Nationality
BRITISH
Occupation
ARTIST MANAGER

Average house price in the postcode BS8 1ES £1,078,000

NERD LABEL SERVICES LIMITED

Correspondence address
42 TRIANGLE WEST, SUITE 108, BRISTOL, ENGLAND, BS8 1ES
Role ACTIVE
Director
Date of birth
March 1978
Appointed on
7 April 2015
Nationality
BRITISH
Occupation
ARTIST MANAGER

Average house price in the postcode BS8 1ES £1,078,000

GRADE EIGHT PUBLISHING LTD

Correspondence address
42 TRIANGLE WEST, SUITE 108, BRISTOL, ENGLAND, BS8 1ES
Role ACTIVE
Director
Date of birth
March 1978
Appointed on
8 September 2014
Nationality
BRITISH
Occupation
PROMO/MANAGEMENT

Average house price in the postcode BS8 1ES £1,078,000

KOZMO INTERNATIONAL LTD

Correspondence address
DALBRAE C/O ED CARTRIGHT, AYLESBURY ROAD, PRINCES RISBOROUGH, ENGLAND, HP27 0JS
Role ACTIVE
Director
Date of birth
March 1978
Appointed on
14 February 2012
Nationality
BRITISH
Occupation
DJ MANAGER

Average house price in the postcode HP27 0JS £874,000

GRADE MANAGEMENT LTD

Correspondence address
42 TRIANGLE WEST, SUITE 108, BRISTOL, ENGLAND, BS8 1ES
Role ACTIVE
Director
Date of birth
March 1978
Appointed on
9 February 2012
Nationality
BRITISH
Occupation
ARTIST MANAGER

Average house price in the postcode BS8 1ES £1,078,000


HANDMADE MEDIA LIMITED

Correspondence address
15 WESTERN PARADE C/O CONNECT ACCOUNTING, REAR OF, GREAT NORTH ROAD, BARNET, HERTS, ENGLAND, EN5 1AH
Role RESIGNED
Director
Date of birth
March 1978
Appointed on
23 November 2018
Resigned on
1 April 2020
Nationality
BRITISH
Occupation
MUSIC MANAGEMENT EXECUTIVE

EL ROW UK OUTDOOR LIMITED

Correspondence address
1 RED LION COURT, LONDON, ENGLAND, EC4A 3EB
Role RESIGNED
Director
Date of birth
March 1978
Appointed on
27 June 2018
Resigned on
31 July 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC4A 3EB £3,580,000

GLITCH RHYTHMS LTD

Correspondence address
74-78 AVON STREET, BRISTOL, UNITED KINGDOM, BS2 0PX
Role RESIGNED
Director
Date of birth
March 1978
Appointed on
5 February 2018
Resigned on
25 January 2019
Nationality
BRITISH
Occupation
ARTIST MANAGEMENT

ASSEMBLE TALENT LTD

Correspondence address
42 TRIANGLE WEST, SUITE 108, BRISTOL, BS8 1ES
Role RESIGNED
Director
Date of birth
March 1978
Appointed on
14 December 2015
Resigned on
31 October 2019
Nationality
BRITISH
Occupation
ARTIST MANAGER

Average house price in the postcode BS8 1ES £1,078,000

EL ROW UK LIMITED

Correspondence address
SUITE 108 42 TRIANGLE WEST, BRISTOL, UNITED KINGDOM, BS8 1ES
Role RESIGNED
Director
Date of birth
March 1978
Appointed on
4 November 2015
Resigned on
31 July 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BS8 1ES £1,078,000

EDIBLE MUSIC LTD

Correspondence address
15 WESTERN PARADE C/O CONNECT ACCOUNTING LLP, REAR, GREAT NORTH ROAD, BARNET, HERTS, ENGLAND, EN5 1AH
Role RESIGNED
Director
Date of birth
March 1978
Appointed on
23 September 2014
Resigned on
7 September 2020
Nationality
BRITISH
Occupation
PROMO / MANAGEMENT