John Martineau KINDER

Total number of appointments 39, 31 active appointments

ZING OLD DART LTD

Correspondence address
1 Park Road, Hampton Wick, Kingston Upon Thames, England, KT1 4AS
Role ACTIVE
director
Date of birth
July 1956
Appointed on
24 June 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode KT1 4AS £954,000

THE CENTRE FOR SOCIAL JUSTICE

Correspondence address
Kings Buildings 16 Smith Square, Westminster, London, England, SW1P 3HQ
Role ACTIVE
director
Date of birth
July 1956
Appointed on
22 March 2018
Nationality
English
Occupation
Company Director

MACCHIAVALLEY (UK) LIMITED

Correspondence address
3-4 Neptune Close, Medway City Estate, Rochester, England, ME2 4LW
Role ACTIVE
director
Date of birth
July 1956
Appointed on
9 November 2017
Nationality
English
Occupation
Company Director

Average house price in the postcode ME2 4LW £213,000

CLEVER VENDING COMPANY LTD

Correspondence address
3 St. Katharines Precinct, London, United Kingdom, NW1 4HH
Role ACTIVE
director
Date of birth
July 1956
Appointed on
13 May 2015
Nationality
English
Occupation
Company Director

Average house price in the postcode NW1 4HH £2,993,000

FOUR WINDS RESORTS LIMITED

Correspondence address
3 St. Katharines Precinct, London, England, NW1 4HH
Role ACTIVE
director
Date of birth
July 1956
Appointed on
1 November 2014
Nationality
English
Occupation
Private Equity Investor

Average house price in the postcode NW1 4HH £2,993,000

INTERRESOLVE CLAIMS LIMITED

Correspondence address
55 Thornhill Square, London, United Kingdom, N1 1BE
Role ACTIVE
director
Date of birth
July 1956
Appointed on
14 June 2013
Nationality
English
Occupation
Venture Capital Executive

Average house price in the postcode N1 1BE £1,599,000

LWYR LIMITED

Correspondence address
55 Thornhill Square, London, United Kingdom, N1 1BE
Role ACTIVE
director
Date of birth
July 1956
Appointed on
14 June 2013
Nationality
English
Occupation
Venture Capital Executive

Average house price in the postcode N1 1BE £1,599,000

MOTORRESOLVE LIMITED

Correspondence address
55 Thornhill Square, London, United Kingdom, N1 1BE
Role ACTIVE
director
Date of birth
July 1956
Appointed on
14 June 2013
Nationality
English
Occupation
Venture Capital Executive

Average house price in the postcode N1 1BE £1,599,000

INTERMEDIATION GROUP LIMITED

Correspondence address
55 Thornhill Square, London, United Kingdom, N1 1BE
Role ACTIVE
director
Date of birth
July 1956
Appointed on
14 June 2013
Nationality
English
Occupation
Venture Capital Executive

Average house price in the postcode N1 1BE £1,599,000

AXITECH LIMITED

Correspondence address
55 Thornhill Square, London, United Kingdom, N1 1BE
Role ACTIVE
director
Date of birth
July 1956
Appointed on
14 June 2013
Nationality
English
Occupation
Venture Capital Executive

Average house price in the postcode N1 1BE £1,599,000

INTERRESOLVE LIMITED

Correspondence address
3 St Katherine's Precinct, Outer Circle Regent's Park, London, United Kingdom, NW1 4HH
Role ACTIVE
director
Date of birth
July 1956
Appointed on
14 June 2013
Nationality
English
Occupation
Venture Capital Executive

Average house price in the postcode NW1 4HH £2,993,000

AXITECH GROUP LIMITED

Correspondence address
55 Thornhill Square, London, United Kingdom, N1 1BE
Role ACTIVE
director
Date of birth
July 1956
Appointed on
28 March 2012
Nationality
English
Occupation
Venture Capital Executive

Average house price in the postcode N1 1BE £1,599,000

EIP HOLDCO LTD

Correspondence address
55 Thornhill Square, London, London, England, N1 1BE
Role ACTIVE
director
Date of birth
July 1956
Appointed on
30 June 2011
Nationality
English
Occupation
Venture Capital Executive

Average house price in the postcode N1 1BE £1,599,000

IMPULSE VENDORS LIMITED

Correspondence address
3 St. Katharines Precinct Outer Circle, Regents Park, London, United Kingdom, NW1 4HH
Role ACTIVE
director
Date of birth
July 1956
Appointed on
6 April 2010
Nationality
English
Occupation
Venture Capital Executive

Average house price in the postcode NW1 4HH £2,993,000

CLARGES CAPITAL ADVISORS LIMITED

Correspondence address
55 Thornhill Square, Islington, London, United Kingdom, N1 1BE
Role ACTIVE
director
Date of birth
July 1956
Appointed on
23 March 2010
Nationality
English
Occupation
Private Equity

Average house price in the postcode N1 1BE £1,599,000

LRI SPECIAL RISKS LIMITED

Correspondence address
55 Thornhill Square, London, United Kingdom, N1 1BE
Role ACTIVE
director
Date of birth
July 1956
Appointed on
5 November 2009
Resigned on
11 December 2015
Nationality
English
Occupation
Private Investor

Average house price in the postcode N1 1BE £1,599,000

EUROPEAN REGISTRY OF TENNIS PROFESSIONALS LIMITED

Correspondence address
16 Bark Meadows, Dodworth, Barnsley, South Yorkshire, England, S75 3JB
Role ACTIVE
director
Date of birth
July 1956
Appointed on
1 October 2009
Resigned on
27 May 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode S75 3JB £336,000

FRIDGE D'OR FILMS LIMITED

Correspondence address
3 St Katherine's Precinct, Outer Circle Regent's Park, London, NW1 4HH
Role ACTIVE
director
Date of birth
July 1956
Appointed on
23 March 2009
Nationality
English
Occupation
Private Equity

Average house price in the postcode NW1 4HH £2,993,000

FOX ENVIRONMENTAL LIMITED

Correspondence address
3 St Katherine's Precinct, Outer Circle Regent's Park, London, NW1 4HH
Role ACTIVE
director
Date of birth
July 1956
Appointed on
13 October 2006
Nationality
English
Occupation
Director

Average house price in the postcode NW1 4HH £2,993,000

AGRINERGY LIMITED

Correspondence address
3 St Katherine's Precinct, Outer Circle Regent's Park, London, NW1 4HH
Role ACTIVE
director
Date of birth
July 1956
Appointed on
21 March 2006
Nationality
English
Occupation
Company Director

Average house price in the postcode NW1 4HH £2,993,000

DATATURN LIMITED

Correspondence address
3 St Katherine's Precinct, Outer Circle Regent's Park, London, NW1 4HH
Role ACTIVE
director
Date of birth
July 1956
Appointed on
20 April 2005
Nationality
English
Occupation
Company Director

Average house price in the postcode NW1 4HH £2,993,000

DELTATURN LIMITED

Correspondence address
55 Thornhill Square, London, N1 1BE
Role ACTIVE
director
Date of birth
July 1956
Appointed on
1 February 2005
Nationality
English
Occupation
Company Director

Average house price in the postcode N1 1BE £1,599,000

FOX FABS LIMITED

Correspondence address
3 St Katherine's Precinct, Outer Circle Regent's Park, London, NW1 4HH
Role ACTIVE
director
Date of birth
July 1956
Appointed on
8 June 2004
Resigned on
16 December 2020
Nationality
English
Occupation
Company Director

Average house price in the postcode NW1 4HH £2,993,000

TRACKTOWER LIMITED

Correspondence address
3 St Katherine's Precinct, Outer Circle Regent's Park, London, NW1 4HH
Role ACTIVE
director
Date of birth
July 1956
Appointed on
27 May 2004
Nationality
English
Occupation
Company Director

Average house price in the postcode NW1 4HH £2,993,000

TENNIS FOR FREE SERVICES LIMITED

Correspondence address
3 St Katherine's Precinct, Outer Circle Regent's Park, London, NW1 4HH
Role ACTIVE
director
Date of birth
July 1956
Appointed on
26 April 2004
Nationality
English
Occupation
Venture Capital Executive

Average house price in the postcode NW1 4HH £2,993,000

CARBONCO LIMITED

Correspondence address
3 St. Katharines Precinct, Outer Circle, Regents Park, London, United Kingdom, NW1 4HH
Role ACTIVE
director
Date of birth
July 1956
Appointed on
31 October 2003
Nationality
English
Occupation
Venture Capital Investor

Average house price in the postcode NW1 4HH £2,993,000

RISKSPACE GROUP LIMITED

Correspondence address
56 Thornhill Square, London, England, N1 1BE
Role ACTIVE
director
Date of birth
July 1956
Appointed on
23 December 2002
Nationality
British
Occupation
Company Director

Average house price in the postcode N1 1BE £1,599,000

BAYSHIELD LIMITED

Correspondence address
3 St Katherine's Precinct, Outer Circle Regent's Park, London, NW1 4HH
Role ACTIVE
director
Date of birth
July 1956
Appointed on
10 April 2002
Nationality
English
Occupation
Venture Capital Investor

Average house price in the postcode NW1 4HH £2,993,000

56 THORNHILL SQUARE LIMITED

Correspondence address
56 Thornhill Square, London, United Kingdom, N1 1BE
Role ACTIVE
director
Date of birth
July 1956
Appointed on
22 February 2002
Nationality
English
Occupation
Company Director

Average house price in the postcode N1 1BE £1,599,000

MILECOURT LIMITED

Correspondence address
3 St Katherine's Precinct, Outer Circle Regent's Park, London, NW1 4HH
Role ACTIVE
director
Date of birth
July 1956
Appointed on
27 November 2001
Nationality
English
Occupation
Venturecapital Executive

Average house price in the postcode NW1 4HH £2,993,000

RIVERTRADE LIMITED

Correspondence address
56 Thornhill Square Thornhill Square, London, England, N1 1BE
Role ACTIVE
director
Date of birth
July 1956
Appointed on
13 July 2000
Nationality
English
Occupation
Venture Capital Executive

Average house price in the postcode N1 1BE £1,599,000


ENTERTAINMENT INSURANCE PARTNERS LTD

Correspondence address
3 St. Katharines Precinct, Outer Circle Regents Park, London, United Kingdom, NW1 4HH
Role
director
Date of birth
July 1956
Appointed on
3 June 2011
Resigned on
11 December 2015
Nationality
English
Occupation
Venture Capital Executive

Average house price in the postcode NW1 4HH £2,993,000

FOX POKER CLUB LIMITED

Correspondence address
56a Thornhill Square, London, N1 1BE
Role RESIGNED
director
Date of birth
July 1956
Appointed on
28 July 2010
Resigned on
22 November 2011
Nationality
English
Occupation
Private Equity Investor

Average house price in the postcode N1 1BE £1,599,000

HOLLY PARK AND GEORGIANS CLUB

Correspondence address
3 St Katherine's Precinct, Outer Circle Regent's Park, London, NW1 4HH
Role
director
Date of birth
July 1956
Appointed on
15 June 2006
Nationality
English
Occupation
Company Director

Average house price in the postcode NW1 4HH £2,993,000

ART CAPITAL LIMITED.

Correspondence address
3 St Katherine's Precinct, Outer Circle Regent's Park, London, NW1 4HH
Role
director
Date of birth
July 1956
Appointed on
13 October 2005
Nationality
English
Occupation
Venture Capital Executive

Average house price in the postcode NW1 4HH £2,993,000

SLIGHTLY FOXED LIMITED

Correspondence address
3 St Katherine's Precinct, Outer Circle Regent's Park, London, NW1 4HH
Role RESIGNED
director
Date of birth
July 1956
Appointed on
18 October 2003
Resigned on
28 February 2010
Nationality
English
Occupation
Company Director

Average house price in the postcode NW1 4HH £2,993,000

THE CLOD ENSEMBLE

Correspondence address
3 St Katherine's Precinct, Outer Circle Regent's Park, London, NW1 4HH
Role RESIGNED
director
Date of birth
July 1956
Appointed on
24 June 2003
Resigned on
23 July 2007
Nationality
English
Occupation
Company Director

Average house price in the postcode NW1 4HH £2,993,000

LONG REACH INTERNATIONAL LIMITED

Correspondence address
3 St Katherine's Precinct, Outer Circle Regent's Park, London, NW1 4HH
Role RESIGNED
director
Date of birth
July 1956
Appointed on
9 February 2001
Resigned on
11 December 2015
Nationality
English
Occupation
Private Investor

Average house price in the postcode NW1 4HH £2,993,000

TIGERCHILD LTD

Correspondence address
55 Thornhill Square, London, N1 1BE
Role
director
Date of birth
July 1956
Appointed on
17 November 2000
Nationality
English
Occupation
Private Investor

Average house price in the postcode N1 1BE £1,599,000