Jonathan Charles CHENEVIX-TRENCH

Total number of appointments 15, 9 active appointments

KEMERTON CONSERVATION TRUST

Correspondence address
Kemerton Court, Kemerton, Tewkesbury, Glos , GL20 7HY
Role ACTIVE
director
Date of birth
March 1961
Appointed on
2 July 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode GL20 7HY £820,000

THREE COUNTIES AGRICULTURAL SOCIETY

Correspondence address
The Showground, Malvern, Worcestershire, WR13 6NW
Role ACTIVE
director
Date of birth
March 1961
Appointed on
6 March 2024
Nationality
British
Occupation
Director

TROY ASSET MANAGEMENT LIMITED

Correspondence address
33 Davies Street, London, United Kingdom, W1K 4BP
Role ACTIVE
director
Date of birth
March 1961
Appointed on
30 January 2024
Nationality
British
Occupation
None

Average house price in the postcode W1K 4BP £517,000

MAD ABOUT LAND LIMITED

Correspondence address
The Estate Office Madresfield, Malvern, England, WR13 5AH
Role ACTIVE
director
Date of birth
March 1961
Appointed on
21 December 2022
Nationality
British
Occupation
Company Director

WORCESTERSHIRE COMMUNITY FOUNDATION LIMITED

Correspondence address
C/O Kingsway House 40-41 Foregate Street, Worcester, United Kingdom, WR1 1EE
Role ACTIVE
director
Date of birth
March 1961
Appointed on
18 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode WR1 1EE £320,000

AFRICAN CENTURY LIMITED

Correspondence address
11 Bolton Street, London, United Kingdom, W1J 8BB
Role ACTIVE
director
Date of birth
March 1961
Appointed on
31 July 2016
Nationality
British
Occupation
Company Director

KNOX CAPITAL COMPANY LIMITED

Correspondence address
22 Chancery Lane, London, England, WC2A 1LS
Role ACTIVE
director
Date of birth
March 1961
Appointed on
16 May 2013
Nationality
British
Occupation
Director

Average house price in the postcode WC2A 1LS £547,000

KNOX CAPITAL MANAGEMENT LLP

Correspondence address
Stuart House St. Johns Street, Peterborough, United Kingdom, PE1 5DD
Role ACTIVE
llp-designated-member
Date of birth
March 1961
Appointed on
8 February 2013

Average house price in the postcode PE1 5DD £154,000

NAVRON INVESTMENTS LIMITED

Correspondence address
23 Madresfield, Malvern, Worcestershire, England, WR13 5AH
Role ACTIVE
director
Date of birth
March 1961
Appointed on
22 February 1994
Nationality
British
Occupation
Banker

LOCHEND WIND ENERGY LIMITED

Correspondence address
100 Brand Street, Glasgow, Lanarkshire, Scotland, G51 1DG
Role RESIGNED
director
Date of birth
March 1961
Appointed on
18 September 2017
Resigned on
28 September 2018
Nationality
British
Occupation
Business Manager

AUTUMNUS ENERGY LIMITED

Correspondence address
CLEANEARTH ENERGY LIMITED Unit 2a Trenant Industrial Estate, Bess Park Road, Wadebridge, Cornwall, England, PL27 6HB
Role RESIGNED
director
Date of birth
March 1961
Appointed on
4 July 2014
Resigned on
22 February 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode PL27 6HB £295,000

STANSOL LIMITED

Correspondence address
105 Piccadilly, London, England, W1J 7NJ
Role RESIGNED
director
Date of birth
March 1961
Appointed on
22 January 2013
Resigned on
29 March 2016
Nationality
British
Occupation
Business Manager

Average house price in the postcode W1J 7NJ £173,000

LGT WEALTH MANAGEMENT UK LLP

Correspondence address
Madresfield Court Madresfield, Malvern, Worcestershire, England, WR13 5AJ
Role RESIGNED
llp-member
Date of birth
March 1961
Appointed on
6 November 2008
Resigned on
27 September 2013

ROYAL BALLET SCHOOL

Correspondence address
46 Floral Street, London, England, WC2E 9DA
Role RESIGNED
director
Date of birth
March 1961
Appointed on
14 June 2007
Resigned on
26 March 2020
Nationality
British
Occupation
Banker

Average house price in the postcode WC2E 9DA £11,654,000

ASHDOWN FUNDING LIMITED

Correspondence address
Madresfield Court Madresfield, Malvern, Worcestershire, United Kingdom, WR13 5AJ
Role RESIGNED
director
Date of birth
March 1961
Appointed on
19 January 1995
Resigned on
5 September 2018
Nationality
British
Occupation
Banker