Ewan Andrew VENTERS

Total number of appointments 23, 22 active appointments

NATIONAL PORTRAIT GALLERY COMPANY LIMITED

Correspondence address
National Portrait Gallery, St Martins Place, London, WC2H 0HE
Role ACTIVE
director
Date of birth
August 1972
Appointed on
2 July 2025
Nationality
British
Occupation
Self Employed

PAUL SMITH GROUP HOLDINGS LIMITED

Correspondence address
20 Kean Street, London, England, WC2B 4AS
Role ACTIVE
director
Date of birth
August 1972
Appointed on
14 May 2025
Nationality
British
Occupation
Non Executive Director

EV + PARTNERS LIMITED

Correspondence address
Acre House 11/15 William Road, London, United Kingdom, NW1 3ER
Role ACTIVE
director
Date of birth
August 1972
Appointed on
31 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode NW1 3ER £9,152,000

BRETTON INVESTMENT PARTNERSHIP LIMITED

Correspondence address
Craven Lodge 37 Victoria Avenue, Harrogate, England, HG1 5PX
Role ACTIVE
director
Date of birth
August 1972
Appointed on
25 September 2023
Resigned on
23 December 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode HG1 5PX £343,000

INVERCAULD ARMS LIMITED

Correspondence address
6 Grosvenor Street, London, England, W1K 4PZ
Role ACTIVE
director
Date of birth
August 1972
Appointed on
23 February 2023
Resigned on
28 January 2025
Nationality
British
Occupation
Director

KAPITAL VENTURES LIMITED

Correspondence address
4 Beaconsfield Road, St. Albans, Hertfordshire, AL1 3RD
Role ACTIVE
director
Date of birth
August 1972
Appointed on
28 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode AL1 3RD £684,000

THE GROUCHO CLUB LONDON LIMITED

Correspondence address
45 Dean Street, London, W1D 4QB
Role ACTIVE
director
Date of birth
August 1972
Appointed on
28 November 2022
Resigned on
28 January 2025
Nationality
British
Occupation
Director

KAPITAL KARS LIMITED

Correspondence address
45 Dean St, London, W1D 4QB
Role ACTIVE
director
Date of birth
August 1972
Appointed on
28 November 2022
Nationality
British
Occupation
Director

REDPALM LIMITED

Correspondence address
45 Dean Street, London, W1D 4QB
Role ACTIVE
director
Date of birth
August 1972
Appointed on
28 November 2022
Resigned on
28 January 2025
Nationality
British
Occupation
Director

OVAL (2288) LIMITED

Correspondence address
45 Dean Street, London, W1D 4QB
Role ACTIVE
director
Date of birth
August 1972
Appointed on
28 November 2022
Resigned on
28 January 2024
Nationality
British
Occupation
Director

OVAL (2287) LIMITED

Correspondence address
45 Dean Street, London, England, W1D 4QB
Role ACTIVE
director
Date of birth
August 1972
Appointed on
10 August 2022
Resigned on
28 January 2025
Nationality
British
Occupation
Director

THE GROUCHO CLUB LIMITED

Correspondence address
45 Dean Street, London, England, W1D 4QB
Role ACTIVE
director
Date of birth
August 1972
Appointed on
10 August 2022
Resigned on
28 January 2025
Nationality
British
Occupation
Director

ARTFARM LIMITED

Correspondence address
6 Grosvenor Street, London, England, W1K 4PZ
Role ACTIVE
director
Date of birth
August 1972
Appointed on
11 July 2022
Resigned on
28 January 2025
Nationality
British
Occupation
Director

LONDON ARTFARM LIMITED

Correspondence address
6 Grosvenor Street, London, England, W1K 4PZ
Role ACTIVE
director
Date of birth
August 1972
Appointed on
11 July 2022
Resigned on
28 January 2025
Nationality
British
Occupation
Director

ARTFARM PROPERTY LIMITED

Correspondence address
6 Grosvenor Street, London, England, W1K 4PZ
Role ACTIVE
director
Date of birth
August 1972
Appointed on
11 July 2022
Resigned on
28 January 2025
Nationality
British
Occupation
Director

THE KING'S FOUNDATION

Correspondence address
Dumfries House Dumfries House Estate, Cumnock, Ayrshire, KA18 2NJ
Role ACTIVE
director
Date of birth
August 1972
Appointed on
15 March 2022
Nationality
British
Occupation
Chief Executive

TG ACQUISITIONS LIMITED

Correspondence address
6 Grosvenor Street Grosvenor Street, London, England, W1K 4PZ
Role ACTIVE
director
Date of birth
August 1972
Appointed on
6 December 2021
Resigned on
29 January 2025
Nationality
British
Occupation
Director

HAUSER & WIRTH GALLERY LIMITED

Correspondence address
23 Savile Row, London, W1S 2ET
Role ACTIVE
director
Date of birth
August 1972
Appointed on
15 March 2021
Resigned on
19 September 2024
Nationality
British
Occupation
Ceo

DOUBLE DUTCH LTD.

Correspondence address
Acre House 11/15 William Road, London, United Kingdom, NW1 3ER
Role ACTIVE
director
Date of birth
August 1972
Appointed on
31 July 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode NW1 3ER £9,152,000

ARTFARM GROUP LIMITED

Correspondence address
Stockwell House, 13 High Street, Bruton, Somerset, United Kingdom, BA10 0AB
Role ACTIVE
director
Date of birth
August 1972
Appointed on
20 June 2018
Resigned on
28 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode BA10 0AB £567,000

ANGELA HARTNETT ST JAMES'S LLP

Correspondence address
Murano 20 Queen Street, Mayfair, London, England, W1J 5PP
Role ACTIVE
llp-member
Date of birth
August 1972
Appointed on
1 May 2014

FORTNUM & MASON PUBLIC LIMITED COMPANY

Correspondence address
181 Piccadilly, London, W1A 1ER
Role ACTIVE
director
Date of birth
August 1972
Appointed on
6 August 2012
Resigned on
8 January 2021
Nationality
British
Occupation
Chief Executive

RESTAURANTS ETC (SOHO) LIMITED

Correspondence address
Tvp2 300 Thames Valley Park Drive, Reading, England, RG6 1PT
Role RESIGNED
director
Date of birth
August 1972
Appointed on
13 January 2014
Resigned on
8 April 2016
Nationality
British
Occupation
Chairman

Average house price in the postcode RG6 1PT £4,165,000