Jesse David HEMSON-STRUTHERS

Total number of appointments 7, 6 active appointments

MASTERSTART INTERNATIONAL LTD

Correspondence address
Ground Floor Marlborough House 298 Regents Park Road, London, United Kingdom, N3 2SZ
Role ACTIVE
director
Date of birth
July 1983
Appointed on
11 May 2020
Nationality
British
Occupation
Entrepreneur

BX MANAGEMENT LTD

Correspondence address
BANK HOUSE 81 ST. JUDES ROAD, ENGLEFIELD GREEN, SURREY, ENGLAND, TW20 0DF
Role ACTIVE
Director
Date of birth
July 1983
Appointed on
18 March 2020
Nationality
BRITISH
Occupation
ENTREPRENEUR

Average house price in the postcode TW20 0DF £504,000

MINDWEALTH INTERNATIONAL LIMITED

Correspondence address
79 NEW CAVENDISH STREET, LONDON, ENGLAND, W1W 6XB
Role ACTIVE
Director
Date of birth
July 1983
Appointed on
1 October 2019
Nationality
BRITISH
Occupation
ENTREPRENEUR

BALFOUR INTERNATIONAL LIMITED

Correspondence address
79 NEW CAVENDISH STREET, LONDON, ENGLAND, W1W 6XB
Role ACTIVE
Director
Date of birth
July 1983
Appointed on
24 May 2019
Nationality
BRITISH
Occupation
ENTREPRENEUR

IREV LTD

Correspondence address
2 MANSFIELD MEWS, FLAT 3, LONDON, UNITED KINGDOM, W1G 9NL
Role ACTIVE
Director
Date of birth
July 1983
Appointed on
15 January 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1G 9NL £6,644,000

SWITCHMARKET LTD

Correspondence address
HUB 26 HUNSWORTH LANE, CLECKHEATON, ENGLAND, BD19 4LN
Role ACTIVE
Director
Date of birth
July 1983
Appointed on
16 July 2017
Nationality
BRITISH
Occupation
ENTREPRENEUR

Average house price in the postcode BD19 4LN £7,841,000


BALFOURX LIMITED

Correspondence address
79 NEW CAVENDISH STREET, LONDON, UNITED KINGDOM, W1W 6XB
Role
Director
Date of birth
July 1983
Appointed on
21 January 2019
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE