Harriet Jane ROSETHORN

Total number of appointments 12, 10 active appointments

IRIS AUDIO TECHNOLOGIES LIMITED

Correspondence address
Cassini House, 57 St. James's Street, London, England, SW1A 1LD
Role ACTIVE
director
Date of birth
February 1991
Appointed on
5 April 2023
Resigned on
14 May 2025
Nationality
British
Occupation
Investment Director

Average house price in the postcode SW1A 1LD £160,617,000

MUSO TNT LIMITED

Correspondence address
57 St. James's Street, London, England, SW1A 1LD
Role ACTIVE
director
Date of birth
February 1991
Appointed on
1 July 2022
Resigned on
14 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode SW1A 1LD £160,617,000

PURE LIFE FINANCIAL SERVICES LTD

Correspondence address
Charlton Park Crematorium Charlton Down, Andover, Hampshire, United Kingdom, SP11 0TA
Role ACTIVE
director
Date of birth
February 1991
Appointed on
21 January 2021
Resigned on
15 June 2021
Nationality
British
Occupation
Company Director

INFLUENCER HOLDINGS LTD

Correspondence address
Floor 2, 51-53 Great Marlborough Street, London, England, W1F 7JT
Role ACTIVE
director
Date of birth
February 1991
Appointed on
29 July 2020
Resigned on
14 May 2025
Nationality
British
Occupation
Investment Manager

Average house price in the postcode W1F 7JT £564,000

INFLUENCER LTD

Correspondence address
Cassini House Puma Private Equity, 57 St. James's Street, London, England, SW1A 1LD
Role ACTIVE
director
Date of birth
February 1991
Appointed on
15 April 2020
Resigned on
14 May 2025
Nationality
British
Occupation
Investment Manager

Average house price in the postcode SW1A 1LD £160,617,000

LE COL HOLDINGS LIMITED

Correspondence address
Cassini House 57, St. James's Street, London, England, SW1A 1LD
Role ACTIVE
director
Date of birth
February 1991
Appointed on
17 March 2020
Resigned on
21 May 2025
Nationality
British
Occupation
Investment Manager

Average house price in the postcode SW1A 1LD £160,617,000

PURE CREMATION HOLDINGS LIMITED

Correspondence address
Charlton Park Crematorium Charlton Down, Andover, England, SP11 0TA
Role ACTIVE
director
Date of birth
February 1991
Appointed on
1 March 2019
Resigned on
15 June 2021
Nationality
British
Occupation
Investment Manager

PURE CREMATION LIMITED

Correspondence address
Charlton Park Crematorium Charlton Down, Andover, England, SP11 0TA
Role ACTIVE
director
Date of birth
February 1991
Appointed on
1 March 2019
Resigned on
15 June 2021
Nationality
British
Occupation
Investment Manager

PURE CREMATION FUNERAL PLANNING LIMITED

Correspondence address
Charlton Park Crematorium Charlton Down, Andover, England, SP11 0TA
Role ACTIVE
director
Date of birth
February 1991
Appointed on
1 March 2019
Resigned on
15 June 2021
Nationality
British
Occupation
Investment Manager

PURE CREMATION GROUP LIMITED

Correspondence address
Charlton Park Crematorium Charlton Down, Andover, England, SP11 0TA
Role ACTIVE
director
Date of birth
February 1991
Appointed on
1 March 2019
Resigned on
15 June 2021
Nationality
British
Occupation
Investment Manager

PURE LIFE LEGAL SERVICES LTD

Correspondence address
Eagle House Joule Road, Andover, England, SP10 3UX
Role RESIGNED
director
Date of birth
February 1991
Appointed on
6 November 2020
Resigned on
15 June 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode SP10 3UX £4,332,000

PURE GROUP HOLDINGS LTD

Correspondence address
Charlton Park Crematorium Charlton Down, Andover, England, SP11 0TA
Role RESIGNED
director
Date of birth
February 1991
Appointed on
6 November 2020
Resigned on
15 June 2021
Nationality
British
Occupation
Company Director