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
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
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
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
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
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
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
KAPITAL KARS LIMITED
- Correspondence address
- 45 Dean St, London, W1D 4QB
- Role ACTIVE
- director
- Date of birth
- August 1972
- Appointed on
- 28 November 2022
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Average house price in the postcode RG6 1PT £4,165,000