Jessica Lorien KORAVOS

Total number of appointments 35, 29 active appointments

EASTLANDS VENUE SERVICES LIMITED

Correspondence address
City Football Hq 400 Ashton New Road, Manchester, United Kingdom, M11 4TQ
Role ACTIVE
director
Date of birth
January 1971
Appointed on
17 February 2025
Nationality
British
Occupation
Director

CHRYSALIS LEISURE MANAGEMENT LIMITED

Correspondence address
Hilsdon House 2 Outernet Place, London, United Kingdom, WC2H 8AQ
Role ACTIVE
director
Date of birth
January 1971
Appointed on
23 October 2024
Nationality
British
Occupation
Business Executive

IBERIAN VENUE VENTURES LIMITED

Correspondence address
Hilsdon House 2 Outernet Place, London, WC2H 8AQ
Role ACTIVE
director
Date of birth
January 1971
Appointed on
11 September 2024
Nationality
British
Occupation
Business Executive

SY MELLIVORA LLP

Correspondence address
Sea View West Quay, Ramsey, United Kingdom, IM8 1DW
Role ACTIVE
llp-designated-member
Date of birth
January 1971
Appointed on
13 January 2023

AMIGOS PARA SIEMPRE LIMITED

Correspondence address
6 Catherine Street, London, England, WC2B 5JY
Role ACTIVE
director
Date of birth
January 1971
Appointed on
6 September 2022
Resigned on
30 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode WC2B 5JY £20,243,000

PHANTOM PRODUCTIONS LONDON LIMITED

Correspondence address
6 Catherine Street, London, United Kingdom, WC2B 5JY
Role ACTIVE
director
Date of birth
January 1971
Appointed on
30 July 2021
Resigned on
30 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode WC2B 5JY £20,243,000

CINDERS PRODUCTION COMPANY LTD

Correspondence address
6 Catherine Street, London, England, WC2B 5JY
Role ACTIVE
director
Date of birth
January 1971
Appointed on
19 March 2021
Resigned on
30 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode WC2B 5JY £20,243,000

CINDERS LONDON LTD

Correspondence address
6 Catherine Street, London, England, WC2B 5JY
Role ACTIVE
director
Date of birth
January 1971
Appointed on
19 March 2021
Resigned on
30 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode WC2B 5JY £20,243,000

BOX FIVE PRODUCTIONS LIMITED

Correspondence address
6 Catherine Street, London, United Kingdom, WC2B 5JY
Role ACTIVE
director
Date of birth
January 1971
Appointed on
31 March 2020
Nationality
British
Occupation
Director

Average house price in the postcode WC2B 5JY £20,243,000

REALLY USEFUL FILMS LIMITED

Correspondence address
6 Catherine Street, London, England, WC2B 5JY
Role ACTIVE
director
Date of birth
January 1971
Appointed on
26 April 2019
Resigned on
30 April 2023
Nationality
British
Occupation
President

Average house price in the postcode WC2B 5JY £20,243,000

THE REALLY USEFUL RECORD COMPANY LIMITED

Correspondence address
6 Catherine Street, London, England, WC2B 5JY
Role ACTIVE
director
Date of birth
January 1971
Appointed on
5 April 2019
Resigned on
30 April 2023
Nationality
British
Occupation
President

Average house price in the postcode WC2B 5JY £20,243,000

THE REALLY USEFUL COMPANY LIMITED

Correspondence address
6 Catherine Street, London, England, WC2B 5JY
Role ACTIVE
director
Date of birth
January 1971
Appointed on
5 April 2019
Resigned on
30 April 2023
Nationality
British
Occupation
President

Average house price in the postcode WC2B 5JY £20,243,000

REALLY USEFUL MC LIMITED

Correspondence address
6 Catherine Street, London, England, WC2B 5JY
Role ACTIVE
director
Date of birth
January 1971
Appointed on
5 April 2019
Nationality
British
Occupation
President

Average house price in the postcode WC2B 5JY £20,243,000

U-CAST LIMITED

Correspondence address
6 Catherine Street, London, England, WC2B 5JY
Role ACTIVE
director
Date of birth
January 1971
Appointed on
5 April 2019
Resigned on
30 April 2023
Nationality
British
Occupation
President

Average house price in the postcode WC2B 5JY £20,243,000

JACOB & SONS LIMITED

Correspondence address
6 Catherine Street, London, England, WC2B 5JY
Role ACTIVE
director
Date of birth
January 1971
Appointed on
5 April 2019
Resigned on
30 April 2023
Nationality
British
Occupation
President

Average house price in the postcode WC2B 5JY £20,243,000

GOLGOTHA LIMITED

Correspondence address
6 Catherine Street, London, England, WC2B 5JY
Role ACTIVE
director
Date of birth
January 1971
Appointed on
5 April 2019
Resigned on
30 April 2023
Nationality
British
Occupation
President

Average house price in the postcode WC2B 5JY £20,243,000

REALLY USEFUL HOLDINGS LIMITED

Correspondence address
6 Catherine Street, London, England, WC2B 5JY
Role ACTIVE
director
Date of birth
January 1971
Appointed on
5 April 2019
Resigned on
30 April 2023
Nationality
British
Occupation
President

Average house price in the postcode WC2B 5JY £20,243,000

REALLY USEFUL THEATRE COMPANY LIMITED(THE)

Correspondence address
6 Catherine Street, London, England, WC2B 5JY
Role ACTIVE
director
Date of birth
January 1971
Appointed on
5 April 2019
Resigned on
30 April 2023
Nationality
British
Occupation
President

Average house price in the postcode WC2B 5JY £20,243,000

COMPANY ON STAGE LIMITED

Correspondence address
6 Catherine Street, London, England, WC2B 5JY
Role ACTIVE
director
Date of birth
January 1971
Appointed on
5 April 2019
Resigned on
30 April 2023
Nationality
British
Occupation
President

Average house price in the postcode WC2B 5JY £20,243,000

THE REALLY USEFUL BROADWAY LIMITED

Correspondence address
6 Catherine Street, London, England, WC2B 5JY
Role ACTIVE
director
Date of birth
January 1971
Appointed on
5 April 2019
Resigned on
30 April 2023
Nationality
British
Occupation
President

Average house price in the postcode WC2B 5JY £20,243,000

THE OPERA GHOST LIMITED

Correspondence address
6 Catherine Street, London, England, WC2B 5JY
Role ACTIVE
director
Date of birth
January 1971
Appointed on
5 April 2019
Resigned on
30 April 2023
Nationality
British
Occupation
President

Average house price in the postcode WC2B 5JY £20,243,000

THE REALLY USEFUL FILM CO. LIMITED

Correspondence address
6 Catherine Street, London, England, WC2B 5JY
Role ACTIVE
director
Date of birth
January 1971
Appointed on
5 April 2019
Resigned on
30 April 2023
Nationality
British
Occupation
President

Average house price in the postcode WC2B 5JY £20,243,000

SOR PRODUCTIONS UK LIMITED

Correspondence address
6 Catherine Street, London, England, WC2B 5JY
Role ACTIVE
director
Date of birth
January 1971
Appointed on
5 April 2019
Resigned on
30 April 2023
Nationality
British
Occupation
President

Average house price in the postcode WC2B 5JY £20,243,000

ANGEL OF MUSIC LTD

Correspondence address
6 Catherine Street, London, United Kingdom, WC2B 5JY
Role ACTIVE
director
Date of birth
January 1971
Appointed on
1 August 2018
Resigned on
30 April 2023
Nationality
British
Occupation
President

Average house price in the postcode WC2B 5JY £20,243,000

TOBIAS DESIGNS LIMITED

Correspondence address
64 Beaconsfield Road, London, United Kingdom, SE3 7LG
Role ACTIVE
director
Date of birth
January 1971
Appointed on
10 October 2016
Nationality
British
Occupation
Lawyer

Average house price in the postcode SE3 7LG £1,915,000

THE REALLY USEFUL GROUP LIMITED

Correspondence address
6 Catherine Street, London, England, WC2B 5JY
Role ACTIVE
director
Date of birth
January 1971
Appointed on
21 July 2016
Resigned on
30 April 2023
Nationality
British
Occupation
President

Average house price in the postcode WC2B 5JY £20,243,000

REALLY USEFUL GROUP INVESTMENTS LIMITED

Correspondence address
6 Catherine Street, London, England, WC2B 5JY
Role ACTIVE
director
Date of birth
January 1971
Appointed on
21 July 2016
Resigned on
30 April 2023
Nationality
British
Occupation
President

Average house price in the postcode WC2B 5JY £20,243,000

ENTERTAINMENT THEATRES LIMITED

Correspondence address
65 Drury Lane, London, England, WC2B 5SP
Role ACTIVE
director
Date of birth
January 1971
Appointed on
23 December 2015
Resigned on
28 October 2021
Nationality
British
Occupation
Director

ELEKTRA PRODUCTIONS LTD

Correspondence address
64 Beaconsfield Road, London, England, SE3 7LG
Role ACTIVE
director
Date of birth
January 1971
Appointed on
31 July 2012
Nationality
British
Occupation
Solicitor

Average house price in the postcode SE3 7LG £1,915,000


SOR PRODUCTIONS UK LIMITED

Correspondence address
17 Slingsby Place, London, WC2E 9AB
Role RESIGNED
director
Date of birth
January 1971
Appointed on
21 July 2016
Resigned on
9 June 2017
Nationality
British
Occupation
None

Average house price in the postcode WC2E 9AB £517,000

REALLY USEFUL HOLDINGS LIMITED

Correspondence address
17 Slingsby Place, London, WC2E 9AB
Role RESIGNED
director
Date of birth
January 1971
Appointed on
21 July 2016
Resigned on
9 December 2016
Nationality
British
Occupation
President

Average house price in the postcode WC2E 9AB £517,000

U-CAST LIMITED

Correspondence address
17 Slingsby Place, London, WC2E 9AB
Role RESIGNED
director
Date of birth
January 1971
Appointed on
21 July 2016
Resigned on
9 December 2016
Nationality
British
Occupation
President

Average house price in the postcode WC2E 9AB £517,000

REALLY USEFUL MC LIMITED

Correspondence address
17 Slingsby Place, London, WC2E 9AB
Role RESIGNED
director
Date of birth
January 1971
Appointed on
21 July 2016
Resigned on
9 December 2016
Nationality
British
Occupation
President

Average house price in the postcode WC2E 9AB £517,000

THE REALLY USEFUL BROADWAY LIMITED

Correspondence address
17 Slingsby Place, London, WC2E 9AB
Role RESIGNED
director
Date of birth
January 1971
Appointed on
21 July 2016
Resigned on
9 June 2017
Nationality
British
Occupation
President

Average house price in the postcode WC2E 9AB £517,000

GOLGOTHA LIMITED

Correspondence address
17 Slingsby Place, London, WC2E 9AB
Role RESIGNED
director
Date of birth
January 1971
Appointed on
21 July 2016
Resigned on
9 December 2016
Nationality
British
Occupation
President

Average house price in the postcode WC2E 9AB £517,000