George Chris KUTSOR

Total number of appointments 35, 35 active appointments

KIN AND CARTA DATA LIMITED

Correspondence address
Second Floor, 132 Princes Street, Edinburgh, Scotland, EH2 4AH
Role ACTIVE
director
Date of birth
July 1973
Appointed on
5 May 2023
Nationality
American
Occupation
Company Director

ST IVES DIRECT EDENBRIDGE LIMITED

Correspondence address
11 Soho Street, Soho, London, England, W1D 3AD
Role ACTIVE
director
Date of birth
July 1973
Appointed on
5 February 2021
Resigned on
6 July 2021
Nationality
American
Occupation
Company Director

ST IVES DIRECT LEEDS LIMITED

Correspondence address
11 Soho Street, Soho, London, England, W1D 3AD
Role ACTIVE
director
Date of birth
July 1973
Appointed on
5 February 2021
Resigned on
6 July 2021
Nationality
American
Occupation
Company Director

ST IVES FINANCIAL LIMITED

Correspondence address
11 Soho Street, Soho, London, England, W1D 3AD
Role ACTIVE
director
Date of birth
July 1973
Appointed on
5 February 2021
Resigned on
6 July 2021
Nationality
American
Occupation
Company Director

ST IVES WESTERHAM PRESS LTD

Correspondence address
11 Soho Street, Soho, London, England, W1D 3AD
Role ACTIVE
director
Date of birth
July 1973
Appointed on
2 February 2021
Resigned on
6 July 2021
Nationality
American
Occupation
Company Director

AMAZE LIMITED

Correspondence address
The Spitfire Building 71 Collier Street, London, England, N1 9BE
Role ACTIVE
director
Date of birth
July 1973
Appointed on
17 June 2019
Nationality
American
Occupation
Company Director

Average house price in the postcode N1 9BE £1,227,000

AMAZE (EUROPE) LIMITED

Correspondence address
The Spitfire Building 71 Collier Street, London, England, N1 9BE
Role ACTIVE
director
Date of birth
July 1973
Appointed on
17 June 2019
Nationality
American
Occupation
Company Director

Average house price in the postcode N1 9BE £1,227,000

OCCAM DM LIMITED

Correspondence address
11 Soho Street, Soho, London, England, W1D 3AD
Role ACTIVE
director
Date of birth
July 1973
Appointed on
17 June 2019
Resigned on
6 July 2021
Nationality
American
Occupation
Company Director

KIN + CARTA LIMITED

Correspondence address
The Spitfire Building 71 Collier Street, London, England, N1 9BE
Role ACTIVE
director
Date of birth
July 1973
Appointed on
17 June 2019
Nationality
American
Occupation
Company Director

Average house price in the postcode N1 9BE £1,227,000

THE HEALTH HIVE LIMITED

Correspondence address
ONE TUDOR STREET, LONDON, UNITED KINGDOM, EC4Y 0AH
Role ACTIVE
Director
Date of birth
July 1973
Appointed on
17 June 2019
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC4Y 0AH £43,357,000

RELISH AGENCY LIMITED

Correspondence address
The Spitfire Building 71 Collier Street, London, England, N1 9BE
Role ACTIVE
director
Date of birth
July 1973
Appointed on
17 June 2019
Resigned on
4 November 2021
Nationality
American
Occupation
Company Director

Average house price in the postcode N1 9BE £1,227,000

KIN AND CARTA UK LIMITED

Correspondence address
The Spitfire Building 71 Collier Street, London, England, N1 9BE
Role ACTIVE
director
Date of birth
July 1973
Appointed on
17 June 2019
Nationality
American
Occupation
Company Director

Average house price in the postcode N1 9BE £1,227,000

KIN AND CARTA SCOTLAND LIMITED

Correspondence address
The Spitfire Building 71 Collier Street, London, United Kingdom, N19BE
Role ACTIVE
director
Date of birth
July 1973
Appointed on
17 June 2019
Nationality
American
Occupation
Company Director

KIN AND CARTA SERVICES UK LIMITED

Correspondence address
The Spitfire Building 71 Collier Street, London, England, N1 9BE
Role ACTIVE
director
Date of birth
July 1973
Appointed on
17 June 2019
Nationality
American
Occupation
Company Director

Average house price in the postcode N1 9BE £1,227,000

BRANDED3 SEARCH LTD

Correspondence address
11 Soho Street, Soho, London, England, W1D 3AD
Role ACTIVE
director
Date of birth
July 1973
Appointed on
17 June 2019
Resigned on
6 July 2021
Nationality
American
Occupation
Company Director

ST IVES BURNLEY LIMITED

Correspondence address
11 Soho Street, Soho, London, England, W1D 3AD
Role ACTIVE
director
Date of birth
July 1973
Appointed on
17 June 2019
Resigned on
6 July 2021
Nationality
American
Occupation
Company Director

RESPONSE ONE HOLDINGS LIMITED

Correspondence address
The Spitfire Building 71 Collier Street, London, England, N1 9BE
Role ACTIVE
director
Date of birth
July 1973
Appointed on
17 June 2019
Resigned on
16 February 2022
Nationality
American
Occupation
Company Director

Average house price in the postcode N1 9BE £1,227,000

KIN AND CARTA HOLDCO LIMITED

Correspondence address
The Spitfire Building 71 Collier Street, London, England, N1 9BE
Role ACTIVE
director
Date of birth
July 1973
Appointed on
17 June 2019
Nationality
American
Occupation
Company Director

Average house price in the postcode N1 9BE £1,227,000

KIN AND CARTA FORMER HOLDCO LIMITED

Correspondence address
11 Soho Street, Soho, London, England, W1D 3AD
Role ACTIVE
director
Date of birth
July 1973
Appointed on
17 June 2019
Resigned on
6 July 2021
Nationality
American
Occupation
Company Director

PRAGMA CONSULTING LIMITED

Correspondence address
ONE TUDOR STREET, LONDON, UNITED KINGDOM, EC4Y 0AH
Role ACTIVE
Director
Date of birth
July 1973
Appointed on
17 June 2019
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC4Y 0AH £43,357,000

POLLEN HEALTH LIMITED

Correspondence address
ONE TUDOR STREET, LONDON, UNITED KINGDOM, EC4Y 0AH
Role ACTIVE
Director
Date of birth
July 1973
Appointed on
17 June 2019
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC4Y 0AH £43,357,000

OKANA SYSTEMS LIMITED

Correspondence address
11 Soho Street, Soho, London, England, W1D 3AD
Role ACTIVE
director
Date of birth
July 1973
Appointed on
17 June 2019
Resigned on
6 July 2021
Nationality
American
Occupation
Company Director

KIN AND CARTA PARTNERSHIPS LIMITED

Correspondence address
The Spitfire Building 71 Collier Street, London, England, N1 9BE
Role ACTIVE
director
Date of birth
July 1973
Appointed on
17 June 2019
Nationality
American
Occupation
Company Director

Average house price in the postcode N1 9BE £1,227,000

KIN AND CARTA GROUP LIMITED

Correspondence address
The Spitfire Building 71 Collier Street, London, England, N1 9BE
Role ACTIVE
director
Date of birth
July 1973
Appointed on
17 June 2019
Nationality
American
Occupation
Company Director

Average house price in the postcode N1 9BE £1,227,000

EBEE LIMITED

Correspondence address
ONE TUDOR STREET, LONDON, UNITED KINGDOM, EC4Y 0AH
Role ACTIVE
Director
Date of birth
July 1973
Appointed on
17 June 2019
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC4Y 0AH £43,357,000

AMAZE TECHNOLOGY LIMITED

Correspondence address
ONE TUDOR STREET, LONDON, UNITED KINGDOM, EC4Y 0AH
Role ACTIVE
Director
Date of birth
July 1973
Appointed on
17 June 2019
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC4Y 0AH £43,357,000

AMAZE COMMUNICATION SERVICES LIMITED

Correspondence address
The Spitfire Building 71 Collier Street, London, England, N1 9BE
Role ACTIVE
director
Date of birth
July 1973
Appointed on
17 June 2019
Nationality
American
Occupation
Company Director

Average house price in the postcode N1 9BE £1,227,000

AMAZE COMMUNICATION SERVICES (HOLDINGS) LIMITED

Correspondence address
The Spitfire Building 71 Collier Street, London, England, N1 9BE
Role ACTIVE
director
Date of birth
July 1973
Appointed on
17 June 2019
Nationality
American
Occupation
Company Director

Average house price in the postcode N1 9BE £1,227,000

AMAZE (HOLDINGS) LIMITED

Correspondence address
The Spitfire Building 71 Collier Street, London, England, N1 9BE
Role ACTIVE
director
Date of birth
July 1973
Appointed on
17 June 2019
Nationality
American
Occupation
Company Director

Average house price in the postcode N1 9BE £1,227,000

KIN AND CARTA INVESTMENTS LIMITED

Correspondence address
The Spitfire Building 71 Collier Street, London, England, N1 9BE
Role ACTIVE
director
Date of birth
July 1973
Appointed on
17 June 2019
Nationality
American
Occupation
Company Director

Average house price in the postcode N1 9BE £1,227,000

REALISE HOLDINGS LIMITED

Correspondence address
11 Soho Street, London, England, W1D 3AD
Role ACTIVE
director
Date of birth
July 1973
Appointed on
17 June 2019
Resigned on
6 July 2021
Nationality
American
Occupation
Company Director

THE HEALTH HIVE GROUP LIMITED

Correspondence address
ONE TUDOR STREET, LONDON, UNITED KINGDOM, EC4Y 0AH
Role ACTIVE
Director
Date of birth
July 1973
Appointed on
17 June 2019
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC4Y 0AH £43,357,000

INCITE MARKETING PLANNING LIMITED

Correspondence address
11 Soho Street, Soho, London, England, W1D 3AD
Role ACTIVE
director
Date of birth
July 1973
Appointed on
17 June 2019
Resigned on
28 September 2021
Nationality
American
Occupation
Company Director

FRIPP, SANDEMAN AND PARTNERS LIMITED

Correspondence address
11 Soho Street, Soho, London, England, W1D 3AD
Role ACTIVE
director
Date of birth
July 1973
Appointed on
17 June 2019
Resigned on
6 July 2021
Nationality
American
Occupation
Company Director

THE SALOCIN GROUP LTD

Correspondence address
The Spitfire Building 71 Collier Street, London, England, N1 9BE
Role ACTIVE
director
Date of birth
July 1973
Appointed on
17 June 2019
Resigned on
13 November 2021
Nationality
American
Occupation
Company Director

Average house price in the postcode N1 9BE £1,227,000