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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Investment Professional

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
Nationality
British
Occupation
Investment Professional

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
Nationality
British
Occupation
Investment Professional

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
Nationality
British
Occupation
Investment Professional

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
Nationality
British
Occupation
Investor Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Investor Director

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
Nationality
British
Occupation
Private Equity Executive

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Senior Partner

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
Nationality
British
Occupation
Senior Partner

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
Nationality
British
Occupation
Senior Partner

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
Nationality
British
Occupation
Senior Partner

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Investment Executive

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Investor Director

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
Nationality
British
Occupation
Investor Director

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
Nationality
British
Occupation
Investor Director

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
Nationality
British
Occupation
Private Equity Executive

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
Nationality
British
Occupation
Private Equity Executive

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
Nationality
British
Occupation
Private Equity Executive

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Investment Executive

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
Nationality
British
Occupation
Investment Executive

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
Nationality
British
Occupation
Investment Executive

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

Average house price in the postcode TW9 3BG £1,589,000