Eann Rowan SMITH

Total number of appointments 38, 32 active appointments

VALAD PORTFOLIO V150 LTD

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
March 1969
Appointed on
15 May 2025
Nationality
British
Occupation
Director

VALAD PORTFOLIO V350 LTD

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
March 1969
Appointed on
15 May 2025
Nationality
British
Occupation
Director

SECUREPLAN LIMITED

Correspondence address
20 London Road, First Floor Office, Northwich, England, CW9 5HD
Role ACTIVE
director
Date of birth
March 1969
Appointed on
18 March 2022
Nationality
British
Occupation
Company Director

ARTISAN FOOD HALL TRADING LTD

Correspondence address
5 Greenside House Portal Business Centre, Eaton Lane, Tarporley, England, CW6 9DL
Role ACTIVE
director
Date of birth
March 1969
Appointed on
17 September 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CW6 9DL £283,000

IGNATIUS ROCHE LIMITED

Correspondence address
5 Greenside House Portal Business Centre, Eaton Lane, Tarporley, England, CW6 9DL
Role ACTIVE
director
Date of birth
March 1969
Appointed on
7 September 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CW6 9DL £283,000

BLOC71 LIMITED

Correspondence address
20 London Road, Northwich, England, CW9 5HD
Role ACTIVE
director
Date of birth
March 1969
Appointed on
16 October 2020
Nationality
British
Occupation
Company Director

ROK HOTELS LIMITED

Correspondence address
5 Portal Business Park Eaton Lane, Tarporley, England, CW6 9DL
Role ACTIVE
director
Date of birth
March 1969
Appointed on
15 October 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode CW6 9DL £283,000

ROK FOOD HALL EDINBURGH LIMITED

Correspondence address
5 Portal Business Park Eaton Lane, Tarporley, England, CW6 9DL
Role ACTIVE
director
Date of birth
March 1969
Appointed on
15 October 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode CW6 9DL £283,000

RENGEN LTD

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
March 1969
Appointed on
30 September 2019
Nationality
British
Occupation
Director

PLANCITY LTD

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
March 1969
Appointed on
30 September 2019
Nationality
British
Occupation
Director

PLAN BUILD CONTRACT LIMITED

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
March 1969
Appointed on
30 September 2019
Nationality
British
Occupation
Director

ARTISAN FOOD HALL TRADING LTD

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
March 1969
Appointed on
18 December 2018
Resigned on
25 March 2021
Nationality
British
Occupation
Director

DEMO CLEAN LTD

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
March 1969
Appointed on
18 December 2018
Nationality
British
Occupation
Director

DONCASTER REGENCO LIMITED

Correspondence address
Kemp House 160 City Road, London, United Kingdom, EC1V 2NX
Role ACTIVE
director
Date of birth
March 1969
Appointed on
15 August 2018
Nationality
British
Occupation
Development

SEP DEESIDE LIMITED

Correspondence address
Booths Hall Chelford Road, Knutsford, Cheshire, Uk, WA16 8QZ
Role ACTIVE
director
Date of birth
March 1969
Appointed on
9 June 2017
Nationality
British
Occupation
Development Manager

GREEN UTILITY COMPANY LTD

Correspondence address
Booth Hall Chelford Road, Knutsford, Cheshire, Uk, WA16 8QZ
Role ACTIVE
director
Date of birth
March 1969
Appointed on
9 June 2017
Nationality
British
Occupation
Development Manager

SEP WOOD FARM LIMITED

Correspondence address
Booth Hall Chelford Rd, Knutsford, Cheshire, Uk, WA16 8QZ
Role ACTIVE
director
Date of birth
March 1969
Appointed on
9 June 2017
Nationality
British
Occupation
Development Manager

SEP SOUTHPORT 2 LIMITED

Correspondence address
The Innovation Centre, Sci-Tech Daresbury Keckwick Lane, Daresbury, Cheshire, England, WA4 4FS
Role ACTIVE
director
Date of birth
March 1969
Appointed on
27 January 2015
Resigned on
21 May 2015
Nationality
British
Occupation
Company Director

SEP WOODLAND LIMITED

Correspondence address
The Innovation Centre, Sci-Tech Daresbury Keckwick Lane, Daresbury, Cheshire, England, WA4 4FS
Role ACTIVE
director
Date of birth
March 1969
Appointed on
27 January 2015
Resigned on
21 May 2015
Nationality
British
Occupation
Company Director

SEP CHESTER LIMITED

Correspondence address
The Innovation Centre Sci-Tech Daresbury Keckwick Lane, Daresbury, Cheshire, England, WA4 4FS
Role ACTIVE
director
Date of birth
March 1969
Appointed on
6 January 2015
Resigned on
21 May 2015
Nationality
British
Occupation
Ccompany Director

SEP SOLAR LIMITED

Correspondence address
The Innovation Centre Sci-Tech Daresbury, Keckwick Lane, Daresbury, Cheshire, England, WA4 4FS
Role ACTIVE
director
Date of birth
March 1969
Appointed on
17 October 2014
Resigned on
21 May 2015
Nationality
British
Occupation
Company Director

SEP WOOD FARM LIMITED

Correspondence address
The Innovation Centre Sci-Tech Daresbury, Keckwick Lane, Daresbury, Cheshire, England, WA4 4FS
Role ACTIVE
director
Date of birth
March 1969
Appointed on
17 October 2014
Resigned on
21 May 2015
Nationality
British
Occupation
Company Director

SEP ELTON LIMITED

Correspondence address
The Innovation Centre Sci-Tech Daresbury, Keckwick Lane, Daresbury, Cheshire, England, WA4 4FS
Role ACTIVE
director
Date of birth
March 1969
Appointed on
17 October 2014
Resigned on
21 May 2015
Nationality
British
Occupation
Company Director

SEP SOUTHPORT LIMITED

Correspondence address
The Innovation Centre Sci-Tech Daresbury, Keckwick Lane, Daresbury, Cheshire, England, WA4 4FS
Role ACTIVE
director
Date of birth
March 1969
Appointed on
17 October 2014
Resigned on
21 May 2015
Nationality
British
Occupation
Company Director

SEP PUDDINGTON LIMITED

Correspondence address
The Innovation Centre Sci-Tech Daresbury, Keckwick Lane, Daresbury, Cheshire, England, WA4 4FS
Role ACTIVE
director
Date of birth
March 1969
Appointed on
17 October 2014
Resigned on
21 May 2015
Nationality
British
Occupation
Company Director

SEP POWER LIMITED

Correspondence address
The Innovation Centre Sci-Tech Daresbury, Keckwick Lane, Daresbury, Cheshire, England, WA4 4FS
Role ACTIVE
director
Date of birth
March 1969
Appointed on
17 October 2014
Resigned on
21 May 2015
Nationality
British
Occupation
Company Director

SEP ELTON 2 LIMITED

Correspondence address
The Innovation Centre Sci-Tech Daresbury, Keckwick Lane, Daresbury, Cheshire, England, WA4 4FS
Role ACTIVE
director
Date of birth
March 1969
Appointed on
17 October 2014
Resigned on
21 May 2015
Nationality
British
Occupation
Company Director

MOD POD BRAND WORLDWIDE LIMITED

Correspondence address
Berkley House Berkley Square Mayfair, London, England, W1J 6BD
Role ACTIVE
director
Date of birth
March 1969
Appointed on
12 March 2014
Resigned on
21 May 2015
Nationality
British
Occupation
Director

Average house price in the postcode W1J 6BD £2,687,000

MOD POD PRIVATE EQUITY LIMITED

Correspondence address
Berkley House Berkley Square Mayfair, London, England, W1J 6BD
Role ACTIVE
director
Date of birth
March 1969
Appointed on
12 March 2014
Resigned on
21 May 2015
Nationality
British
Occupation
Director

Average house price in the postcode W1J 6BD £2,687,000

MOD POD VCT1 LIMITED

Correspondence address
Berkley House Berkley Square Mayfair, London, England, W1J 6BD
Role ACTIVE
director
Date of birth
March 1969
Appointed on
12 March 2014
Resigned on
21 May 2015
Nationality
British
Occupation
Director

Average house price in the postcode W1J 6BD £2,687,000

MOD POD EUROPE LIMITED

Correspondence address
2nd Floor Berkley House Berkley Square Mayfair, London, England, W1J 6BD
Role ACTIVE
director
Date of birth
March 1969
Appointed on
11 March 2014
Resigned on
21 May 2015
Nationality
British
Occupation
Developer Real Estate

Average house price in the postcode W1J 6BD £2,687,000

MOD POD CONSTRUCTION LIMITED

Correspondence address
2nd Floor Berkley House Berkley Square Mayfair, London, England, W1J 6BD
Role ACTIVE
director
Date of birth
March 1969
Appointed on
11 March 2014
Resigned on
21 May 2015
Nationality
British
Occupation
Developer

Average house price in the postcode W1J 6BD £2,687,000


SEP HOME FARM LIMITED

Correspondence address
The Innovation Centre, Sci-Tech Daresbury Keckwick Lane, Daresbury, Cheshire, England, WA4 4FS
Role RESIGNED
director
Date of birth
March 1969
Appointed on
27 January 2015
Resigned on
21 May 2015
Nationality
British
Occupation
Company Director

SEP PENKETH LIMITED

Correspondence address
The Innovation Centre Sci-Tech Daresbury, Keckwick Lane, Daresbury, Cheshire, England, WA4 4FS
Role RESIGNED
director
Date of birth
March 1969
Appointed on
17 October 2014
Resigned on
21 May 2015
Nationality
British
Occupation
Company Director

SEP DEESIDE LIMITED

Correspondence address
The Innovation Centre Sci-Tech Daresbury, Keckwick Lane, Daresbury, Cheshire, England, WA4 4FS
Role RESIGNED
director
Date of birth
March 1969
Appointed on
17 October 2014
Resigned on
21 May 2015
Nationality
British
Occupation
Company Director

SEP BURTONWOOD LIMITED

Correspondence address
The Innovation Centre Sci-Tech Daresbury, Keckwick Lane, Daresbury, Cheshire, England, WA4 4FS
Role RESIGNED
director
Date of birth
March 1969
Appointed on
17 October 2014
Resigned on
21 May 2015
Nationality
British
Occupation
Company Director

08935947 LTD

Correspondence address
Old Hall Mill Lane, Tarporley, England, CW6 9DD
Role RESIGNED
director
Date of birth
March 1969
Appointed on
12 March 2014
Resigned on
21 May 2015
Nationality
British
Occupation
Director

LUDGATE HILL DEVELOPMENTS LIMITED

Correspondence address
Old Hall Farm, Mill Lane, Little Budworth, Tarporley, CW6 9DD
Role RESIGNED
director
Date of birth
March 1969
Appointed on
25 March 2003
Resigned on
4 February 2004
Nationality
British
Occupation
Co Director