Felix Winston GRANT-RENNICK

Total number of appointments 22, 22 active appointments

THE HIGHLANDS GROUP HOLDINGS LIMITED

Correspondence address
Kingfisher House, Hurstwood Grange Hurstwood Lane, Haywards Heath, West Sussex, United Kingdom, RH17 7QX
Role ACTIVE
director
Date of birth
May 1996
Appointed on
29 September 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode RH17 7QX £530,000

BARNARDO CAPITAL CORPORATION LIMITED

Correspondence address
Office 162 28 Old Brompton Road, South Kensington, London, England, SW7 3SS
Role ACTIVE
director
Date of birth
May 1996
Appointed on
13 December 2022
Nationality
British
Occupation
Director

PULAMARE LITHIUM LIMITED

Correspondence address
1 Knightsbridge Green, London, England, SW1X 7QA
Role ACTIVE
director
Date of birth
May 1996
Appointed on
20 September 2022
Nationality
British
Occupation
Director

PULAMARE PGM LIMITED

Correspondence address
Office 162 28 Old Brompton Road, London, England, SW7 3SS
Role ACTIVE
director
Date of birth
May 1996
Appointed on
20 September 2022
Nationality
British
Occupation
Director

PULAMARE NICKEL LIMITED

Correspondence address
1 Knightsbridge Green, London, England, SW1X 7QA
Role ACTIVE
director
Date of birth
May 1996
Appointed on
20 September 2022
Nationality
British
Occupation
Director

PULAMARE URANIUM LIMITED

Correspondence address
Office 162 28 Old Brompton Road, London, England, SW7 3SS
Role ACTIVE
director
Date of birth
May 1996
Appointed on
20 September 2022
Nationality
British
Occupation
Director

PULAMARE COPPER LIMITED

Correspondence address
1 Knightsbridge Green, London, England, SW1X 7QA
Role ACTIVE
director
Date of birth
May 1996
Appointed on
20 September 2022
Nationality
British
Occupation
Director

PULAMARE GOLD LIMITED

Correspondence address
1 Knightsbridge Green, London, England, SW1X 7QA
Role ACTIVE
director
Date of birth
May 1996
Appointed on
20 September 2022
Nationality
British
Occupation
Director

PULAMARE SILVER LIMITED

Correspondence address
Office 162 28 Old Brompton Road, London, England, SW7 3SS
Role ACTIVE
director
Date of birth
May 1996
Appointed on
20 September 2022
Nationality
British
Occupation
Director

PULAMARE DIAMOND LIMITED

Correspondence address
1 Knightsbridge Green, London, England, SW1X 7QA
Role ACTIVE
director
Date of birth
May 1996
Appointed on
20 September 2022
Nationality
British
Occupation
Director

WARLANDER GROUP LIMITED

Correspondence address
Office 162 28 Old Brompton Road, London, England, SW7 3SS
Role ACTIVE
director
Date of birth
May 1996
Appointed on
7 September 2022
Nationality
British
Occupation
Company Director

KNIGHTSBRIDGE TREASURY LTD

Correspondence address
1 Knightsbridge Green, London, England, SW1X 7QA
Role ACTIVE
director
Date of birth
May 1996
Appointed on
1 August 2022
Resigned on
29 January 2023
Nationality
British
Occupation
Company Director

AFRICA FOCUS GROUP LIMITED

Correspondence address
24 The Parade Claygate, Esher, England, KT10 0NU
Role ACTIVE
director
Date of birth
May 1996
Appointed on
21 July 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode KT10 0NU £504,000

THE HIGHLANDS GROUP LIMITED

Correspondence address
Flat 603 Cromwell Road, London, England, SW7 4XF
Role ACTIVE
director
Date of birth
May 1996
Appointed on
21 July 2022
Resigned on
15 June 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SW7 4XF £947,000

EURO-ASIA GROUP LIMITED

Correspondence address
No 5.01 Lilly Square, 1 Bolander Grove, London, England, SW6 1EQ
Role ACTIVE
director
Date of birth
May 1996
Appointed on
21 July 2022
Resigned on
26 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode SW6 1EQ £1,417,000

CLEVELAND BAY LIMITED

Correspondence address
1 Knightsbridge Green, London, England, SW1X 7QA
Role ACTIVE
director
Date of birth
May 1996
Appointed on
21 July 2022
Resigned on
26 July 2024
Nationality
British
Occupation
Company Director

GPC102 LTD

Correspondence address
Unit 1h, Mereworth Business Centre Danns Lane, Wateringbury, Maidstone, Kent, England, ME18 5LW
Role ACTIVE
director
Date of birth
May 1996
Appointed on
1 October 2021
Resigned on
4 September 2023
Nationality
British
Occupation
Company Director

TRUVELO HOLDINGS LIMITED

Correspondence address
Office 162 Old Brompton Road, South Kensington, London, England, SW7 3SS
Role ACTIVE
director
Date of birth
May 1996
Appointed on
26 March 2021
Nationality
British
Occupation
Company Director

THE HIGHLANDS GROUP HOLDINGS LIMITED

Correspondence address
Kingfisher House, Hurstwood Grange Hurstwood Lane, Haywards Heath, West Sussex, United Kingdom, RH17 7QX
Role ACTIVE
director
Date of birth
May 1996
Appointed on
26 February 2021
Resigned on
15 June 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode RH17 7QX £530,000

BARNARDO CAPITAL LIMITED

Correspondence address
Office 162 28 Old Brompton Road, South Kensington, London, England, SW7 3SS
Role ACTIVE
director
Date of birth
May 1996
Appointed on
12 October 2020
Nationality
British
Occupation
Company Director

AFRICAN TREE NUTS LIMITED

Correspondence address
Office 162 28 Old Brompton Road, London, England, SW7 3SS
Role ACTIVE
director
Date of birth
May 1996
Appointed on
18 September 2020
Nationality
British
Occupation
Corporate Broker

ASP CORP LTD

Correspondence address
Office 162 28 Old Brompton Road, South Kensington, London, England, SW7 3SS
Role ACTIVE
director
Date of birth
May 1996
Appointed on
6 July 2017
Resigned on
17 July 2025
Nationality
British
Occupation
Company Director