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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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