James Richard St John LENANE
Total number of appointments 51, 30 active appointments
GO CITY NEWCO LIMITED
- Correspondence address
- C/O Go City Limited 6 Dryden Street, London, United Kingdom, WC2E 9NH
- Role ACTIVE
- director
- Date of birth
- June 1972
- Appointed on
- 23 January 2025
Average house price in the postcode WC2E 9NH £73,475,000
JUPITER 1 BIDCO LIMITED
- Correspondence address
- 30 Broadwick Street, London, United Kingdom, W1F 8JB
- Role ACTIVE
- director
- Date of birth
- June 1972
- Appointed on
- 22 June 2024
- Resigned on
- 8 August 2024
Average house price in the postcode W1F 8JB £153,000
JUPITER 1 MIDCO LIMITED
- Correspondence address
- 30 Broadwick Street, London, United Kingdom, W1F 8JB
- Role ACTIVE
- director
- Date of birth
- June 1972
- Appointed on
- 21 June 2024
- Resigned on
- 8 August 2024
Average house price in the postcode W1F 8JB £153,000
JUPITER 1 HOLDCO LIMITED
- Correspondence address
- 30 Broadwick Street, London, United Kingdom, W1F 8JB
- Role ACTIVE
- director
- Date of birth
- June 1972
- Appointed on
- 21 June 2024
- Resigned on
- 8 August 2024
Average house price in the postcode W1F 8JB £153,000
JUPITER 1 TOPCO LIMITED
- Correspondence address
- Augustine House C/O A&L Goodbody, Austin Friars, London, England, EC2N 2HA
- Role ACTIVE
- director
- Date of birth
- June 1972
- Appointed on
- 20 June 2024
Average house price in the postcode EC2N 2HA £26,179,000
BROADLEAF NEWCO 1 LIMITED
- Correspondence address
- 48 Charlotte Street, London, England, W1T 2NS
- Role ACTIVE
- director
- Date of birth
- June 1972
- Appointed on
- 1 October 2021
- Resigned on
- 5 April 2023
BIG BUS TOURS NEWCO 3 LIMITED
- Correspondence address
- 30 Broadwick Street, London, W1F 8JB
- Role ACTIVE
- director
- Date of birth
- June 1972
- Appointed on
- 27 November 2020
Average house price in the postcode W1F 8JB £153,000
BIG BUS TOURS NEWCO 2 LIMITED
- Correspondence address
- 30 Broadwick Street, London, W1F 8JB
- Role ACTIVE
- director
- Date of birth
- June 1972
- Appointed on
- 26 November 2020
Average house price in the postcode W1F 8JB £153,000
BIG BUS TOURS NEWCO 1 LIMITED
- Correspondence address
- 30 Broadwick Street, London, W1F 8JB
- Role ACTIVE
- director
- Date of birth
- June 1972
- Appointed on
- 23 November 2020
Average house price in the postcode W1F 8JB £153,000
BROADLEAF TOPCO LIMITED
- Correspondence address
- 31-32 Alfred Place, London, WC1E 7DP
- Role ACTIVE
- director
- Date of birth
- June 1972
- Appointed on
- 19 July 2018
- Resigned on
- 22 September 2021
Average house price in the postcode WC1E 7DP £4,781,000
NEW SCIENTIST GROUP LIMITED
- Correspondence address
- 25 Bedford Street, London, England, WC2E 9ES
- Role ACTIVE
- director
- Date of birth
- June 1972
- Appointed on
- 21 April 2017
- Resigned on
- 2 March 2021
EDEN BIDCO LIMITED
- Correspondence address
- C/O Go City Limited 6 Dryden Street, London, England, WC2E 9NH
- Role ACTIVE
- director
- Date of birth
- June 1972
- Appointed on
- 24 November 2016
Average house price in the postcode WC2E 9NH £73,475,000
EDEN MIDCO 2 LIMITED
- Correspondence address
- C/O Go City Limited 6 Dryden Street, London, England, WC2E 9NH
- Role ACTIVE
- director
- Date of birth
- June 1972
- Appointed on
- 24 November 2016
Average house price in the postcode WC2E 9NH £73,475,000
EDEN MIDCO 1 LIMITED
- Correspondence address
- C/O Go City Limited 6 Dryden Street, London, England, WC2E 9NH
- Role ACTIVE
- director
- Date of birth
- June 1972
- Appointed on
- 24 November 2016
Average house price in the postcode WC2E 9NH £73,475,000
GO CITY HOLDINGS LIMITED
- Correspondence address
- C/O Go City Limited 6 Dryden Street, London, England, WC2E 9NH
- Role ACTIVE
- director
- Date of birth
- June 1972
- Appointed on
- 24 November 2016
Average house price in the postcode WC2E 9NH £73,475,000
FENCE BIDCO LIMITED
- Correspondence address
- 12 Henrietta Street, London, England, WC2E 8LH
- Role ACTIVE
- director
- Date of birth
- June 1972
- Appointed on
- 22 April 2016
- Resigned on
- 15 September 2016
FENCE HOLDCO LIMITED
- Correspondence address
- 12 Henrietta Street, London, England, WC2E 8LH
- Role ACTIVE
- director
- Date of birth
- June 1972
- Appointed on
- 22 April 2016
- Resigned on
- 15 September 2016
FENCE MIDCO LIMITED
- Correspondence address
- 12 Henrietta Street, London, England, WC2E 8LH
- Role ACTIVE
- director
- Date of birth
- June 1972
- Appointed on
- 22 April 2016
- Resigned on
- 15 September 2016
FENCE TOPCO LIMITED
- Correspondence address
- The Old Rectory Church Street, Weybridge, Surrey, England, KT13 8DE
- Role ACTIVE
- director
- Date of birth
- June 1972
- Appointed on
- 22 April 2016
Average house price in the postcode KT13 8DE £924,000
BIG BUS TOURS GROUP LIMITED
- Correspondence address
- 110 Buckingham Palace Road, London, United Kingdom, SW1W 9SA
- Role ACTIVE
- director
- Date of birth
- June 1972
- Appointed on
- 18 March 2015
BIG BUS TOURS HOLDINGS 1 LIMITED
- Correspondence address
- 110 Buckingham Palace Road, London, United Kingdom, SW1W 9SA
- Role ACTIVE
- director
- Date of birth
- June 1972
- Appointed on
- 18 March 2015
BIG BUS TOURS HOLDINGS 2 LIMITED
- Correspondence address
- 110 Buckingham Palace Road, London, United Kingdom, SW1W 9SA
- Role ACTIVE
- director
- Date of birth
- June 1972
- Appointed on
- 18 March 2015
BIG BUS TOURS GROUP HOLDINGS LIMITED
- Correspondence address
- 110 Buckingham Palace Road, London, United Kingdom, SW1W 9SA
- Role ACTIVE
- director
- Date of birth
- June 1972
- Appointed on
- 12 February 2015
EXPONENT (CONNACHT) SPV 6 LIMITED
- Correspondence address
- 12 Henrietta Street, London, England, WC2E 8LH
- Role ACTIVE
- director
- Date of birth
- June 1972
- Appointed on
- 15 May 2013
- Resigned on
- 16 December 2015
HAMPSHIRE MIDCO LIMITED
- Correspondence address
- 25 Willow Lane, Mitcham, Surrey, England, CR4 4TS
- Role ACTIVE
- director
- Date of birth
- June 1972
- Appointed on
- 10 October 2012
- Resigned on
- 26 November 2012
Average house price in the postcode CR4 4TS £1,929,000
HAMPSHIRE MIDCO LIMITED
- Correspondence address
- 25 Willow Lane, Mitcham, Surrey, England, CR4 4TS
- Role ACTIVE
- director
- Date of birth
- June 1972
- Appointed on
- 10 October 2012
- Resigned on
- 26 November 2012
Average house price in the postcode CR4 4TS £1,929,000
HAMPSHIRE BIDCO LIMITED
- Correspondence address
- 25 Willow Lane, Mitcham, Surrey, CR4 4TS
- Role ACTIVE
- director
- Date of birth
- June 1972
- Appointed on
- 10 October 2012
- Resigned on
- 26 November 2012
Average house price in the postcode CR4 4TS £1,929,000
HAMPSHIRE BIDCO LIMITED
- Correspondence address
- 25 Willow Lane, Mitcham, Surrey, CR4 4TS
- Role ACTIVE
- director
- Date of birth
- June 1972
- Appointed on
- 10 October 2012
- Resigned on
- 26 November 2012
Average house price in the postcode CR4 4TS £1,929,000
EXPONENT PRIVATE EQUITY (HOLDINGS) LLP
- Correspondence address
- 30 Broadwick Street, London, England, W1F 8JB
- Role ACTIVE
- llp-designated-member
- Date of birth
- June 1972
- Appointed on
- 24 December 2007
Average house price in the postcode W1F 8JB £153,000
EXPONENT PRIVATE EQUITY LLP
- Correspondence address
- 30 Broadwick Street, London, England, W1F 8JB
- Role ACTIVE
- llp-designated-member
- Date of birth
- June 1972
- Appointed on
- 23 March 2005
Average house price in the postcode W1F 8JB £153,000
BROADLEAF MIDCO LIMITED
- Correspondence address
- 30 Broadwick Street, London, England, W1F 8JB
- Role RESIGNED
- director
- Date of birth
- June 1972
- Appointed on
- 19 July 2018
- Resigned on
- 1 October 2018
Average house price in the postcode W1F 8JB £153,000
BROADLEAF BIDCO LIMITED
- Correspondence address
- 30 Broadwick Street, London, England, W1F 8JB
- Role RESIGNED
- director
- Date of birth
- June 1972
- Appointed on
- 19 July 2018
- Resigned on
- 1 October 2018
Average house price in the postcode W1F 8JB £153,000
BROADLEAF HOLDCO LIMITED
- Correspondence address
- 30 Broadwick Street, London, England, W1F 8JB
- Role RESIGNED
- director
- Date of birth
- June 1972
- Appointed on
- 19 July 2018
- Resigned on
- 1 October 2018
Average house price in the postcode W1F 8JB £153,000
KINGSTON MIDCO 2 LIMITED
- Correspondence address
- 10 Snow Hill, London, England, EC1A 2AL
- Role RESIGNED
- director
- Date of birth
- June 1972
- Appointed on
- 21 April 2017
- Resigned on
- 9 May 2017
KINGSTON MIDCO 1 LIMITED
- Correspondence address
- 10 Snow Hill, London, England, EC1A 2AL
- Role RESIGNED
- director
- Date of birth
- June 1972
- Appointed on
- 21 April 2017
- Resigned on
- 9 May 2017
NEW SCIENTIST LIMITED
- Correspondence address
- 10 Snow Hill, London, England, EC1A 2AL
- Role RESIGNED
- director
- Date of birth
- June 1972
- Appointed on
- 21 April 2017
- Resigned on
- 9 May 2017
INTERNATIONAL ENTERTAINMENT HOLDINGS LIMITED
- Correspondence address
- 28 St. George Street, London, England, W1S 2FA
- Role RESIGNED
- director
- Date of birth
- June 1972
- Appointed on
- 29 November 2013
- Resigned on
- 28 November 2016
HERO ACQUISITIONS LIMITED
- Correspondence address
- 12 Henrietta Street, London, England, WC2E 8LH
- Role RESIGNED
- director
- Date of birth
- June 1972
- Appointed on
- 25 October 2012
- Resigned on
- 26 November 2012
HAMPSHIRE TOPCO LIMITED
- Correspondence address
- 12 Henrietta Street, London, WC2E 8LH
- Role RESIGNED
- director
- Date of birth
- June 1972
- Appointed on
- 10 October 2012
- Resigned on
- 26 November 2012
CONNACHT SPV 3 LIMITED
- Correspondence address
- 12 Henrietta Street, London, United Kingdom, WC2E 8LH
- Role RESIGNED
- director
- Date of birth
- June 1972
- Appointed on
- 13 August 2012
- Resigned on
- 16 December 2015
CONNACHT SPV 2 LIMITED
- Correspondence address
- 12 Henrietta Street, London, United Kingdom, WC2E 8LH
- Role RESIGNED
- director
- Date of birth
- June 1972
- Appointed on
- 13 August 2012
- Resigned on
- 16 December 2015
CONNACHT SPV 1 LIMITED
- Correspondence address
- 12 Henrietta Street, London, United Kingdom, WC2E 8LH
- Role RESIGNED
- director
- Date of birth
- June 1972
- Appointed on
- 13 August 2012
- Resigned on
- 16 December 2015
VANCOUVER TOPCO LIMITED
- Correspondence address
- Vineyard House 44 Brook Green, Hammersmith, London, United Kingdom, W6 7BT
- Role RESIGNED
- director
- Date of birth
- June 1972
- Appointed on
- 7 July 2011
- Resigned on
- 11 January 2017
IMMEDIATE MEDIA COMPANY LIMITED
- Correspondence address
- 10 Snow Hill, London, EC1A 2AL
- Role RESIGNED
- director
- Date of birth
- June 1972
- Appointed on
- 7 July 2011
- Resigned on
- 31 October 2011
VANCOUVER MIDCO 1 LIMITED
- Correspondence address
- 10 Snow Hill, London, EC1A 2AL
- Role RESIGNED
- director
- Date of birth
- June 1972
- Appointed on
- 7 July 2011
- Resigned on
- 31 October 2011
VANCOUVER MIDCO 2 LIMITED
- Correspondence address
- 10 Snow Hill, London, EC1A 2AL
- Role RESIGNED
- director
- Date of birth
- June 1972
- Appointed on
- 7 July 2011
- Resigned on
- 31 October 2011
GROUP GTI LTD
- Correspondence address
- The Fountain Building Howbery Park, Benson Lane, Wallingford, Oxfordshire, OX10 8BA
- Role RESIGNED
- director
- Date of birth
- June 1972
- Appointed on
- 6 January 2010
- Resigned on
- 27 March 2014
THE AMBASSADOR THEATRE GROUP (VENUES) LIMITED
- Correspondence address
- The Ambassadors Peacocks Centre, Woking, Surrey, GU21 6GQ
- Role RESIGNED
- director
- Date of birth
- June 1972
- Appointed on
- 10 November 2009
- Resigned on
- 25 February 2010
ATG ENTERTAINMENT LIMITED
- Correspondence address
- The Ambassadors, Peacocks Centre, Woking, Surrey, GU21 6GQ
- Role RESIGNED
- director
- Date of birth
- June 1972
- Appointed on
- 31 October 2009
- Resigned on
- 10 December 2009
THE AMBASSADOR ENTERTAINMENT GROUP LIMITED
- Correspondence address
- 2nd Floor, Alexander House Church Path, Woking, Surrey, United Kingdom, GU21 6EJ
- Role RESIGNED
- director
- Date of birth
- June 1972
- Appointed on
- 30 October 2009
- Resigned on
- 29 November 2013
DISCOVERY GROUP HOLDINGS LIMITED
- Correspondence address
- 29 Bushwood Road, Richmond, Surrey, TW9 3BG
- Role RESIGNED
- director
- Date of birth
- June 1972
- Appointed on
- 12 April 2006
- Resigned on
- 20 October 2014
Average house price in the postcode TW9 3BG £1,589,000