Gregory Edward KENNAUGH

Total number of appointments 13, 10 active appointments

HOTPOD HOLDINGS LTD

Correspondence address
40 St. Matthew's Road, London, England, SW2 1NL
Role ACTIVE
director
Date of birth
November 1983
Appointed on
27 June 2023
Nationality
English
Occupation
Director

Average house price in the postcode SW2 1NL £276,000

DINTON HOTEL LIMITED

Correspondence address
5 New Street Square, London, United Kingdom, EC4A 3TW
Role ACTIVE
director
Date of birth
November 1983
Appointed on
23 June 2023
Nationality
English
Occupation
Company Director

DINTON HOTEL HOLDINGS LIMITED

Correspondence address
5 New Street Square, London, United Kingdom, EC4A 3TW
Role ACTIVE
director
Date of birth
November 1983
Appointed on
23 June 2023
Nationality
English
Occupation
Company Director

FOUNDERS LAW LIMITED

Correspondence address
Northcliffe House Young Street, London, England, W8 5EH
Role ACTIVE
director
Date of birth
November 1983
Appointed on
3 October 2022
Nationality
English
Occupation
Director

Average house price in the postcode W8 5EH £2,613,000

BWT DEVELOPMENTS LTD

Correspondence address
66 Prescot Street, London, United Kingdom, E1 8NN
Role ACTIVE
director
Date of birth
November 1983
Appointed on
6 December 2021
Resigned on
28 February 2023
Nationality
English
Occupation
Director

INFORMA TECH FOUNDERS LIMITED

Correspondence address
5 Howick Place, London, United Kingdom, SW1P 1WG
Role ACTIVE
director
Date of birth
November 1983
Appointed on
7 November 2019
Resigned on
4 October 2021
Nationality
English
Occupation
Business Executive

FOUNDERS FACTORY EDUCATION LIMITED

Correspondence address
180 Strand, 2 Arundel Street, London, England, WC2R 3DA
Role ACTIVE
director
Date of birth
November 1983
Appointed on
13 September 2016
Nationality
English
Occupation
Director

EIGHTEEN70 LIMITED

Correspondence address
Northcliffe House Young Street, London, England, W8 5EH
Role ACTIVE
director
Date of birth
November 1983
Appointed on
11 May 2016
Nationality
English
Occupation
Head Of Operations

Average house price in the postcode W8 5EH £2,613,000

LAWCARROT LTD

Correspondence address
12 Heathfield Road, Flat 1, London, England, W3 8EL
Role ACTIVE
director
Date of birth
November 1983
Appointed on
13 January 2014
Nationality
English
Occupation
Solicitor

Average house price in the postcode W3 8EL £701,000

12 HEATHFIELD ROAD TENANTS LIMITED

Correspondence address
12 Heathfield Road, Flat 1, London, United Kingdom, W3 8EL
Role ACTIVE
director
Date of birth
November 1983
Appointed on
9 August 2013
Nationality
English
Occupation
Solicitor

Average house price in the postcode W3 8EL £701,000


01 FOUNDERS LIMITED

Correspondence address
Longford Street, London, England, NW1 3HB
Role RESIGNED
director
Date of birth
November 1983
Appointed on
22 January 2021
Resigned on
27 April 2021
Nationality
English
Occupation
Business Executive

DIGITAL ENGLISH LEARNING LIMITED

Correspondence address
Northcliffe House Young Street, London, United Kingdom, W8 5EH
Role
director
Date of birth
November 1983
Appointed on
2 June 2016
Nationality
English
Occupation
Head Of Operations

Average house price in the postcode W8 5EH £2,613,000

EEDI LTD.

Correspondence address
Unit 4.2.2 The Leather Market, Weston Street, London, England, SE1 3ER
Role RESIGNED
director
Date of birth
November 1983
Appointed on
2 June 2016
Resigned on
19 September 2017
Nationality
English
Occupation
Head Of Operations