Kenneth William DYTOR

Total number of appointments 16, 16 active appointments

POTSVERSE LTD

Correspondence address
139b Charlton Church Lane, London, England, SE7 7AA
Role ACTIVE
director
Date of birth
February 1953
Appointed on
27 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode SE7 7AA £414,000

POT STUDIOS LIMITED

Correspondence address
2nd Floor 10-12 Bourlet Close, London, United Kingdom, W1W 7BR
Role ACTIVE
director
Date of birth
February 1953
Appointed on
22 April 2024
Nationality
British
Occupation
Chairman

Average house price in the postcode W1W 7BR £13,702,000

DINKE LIMITED

Correspondence address
Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom, W1T 7NF
Role ACTIVE
director
Date of birth
February 1953
Appointed on
15 June 2022
Nationality
British
Occupation
Property Developer

Average house price in the postcode W1T 7NF £202,000

CTL- UC - NO2 LTD

Correspondence address
95 Jermyn Street, London, England, SW1Y 6JE
Role ACTIVE
director
Date of birth
February 1953
Appointed on
6 January 2022
Nationality
British
Occupation
Company Director

CALYX CRUCIBLE LIMITED

Correspondence address
95 Jermyn Street, London, England, SW1Y 6JE
Role ACTIVE
director
Date of birth
February 1953
Appointed on
21 December 2021
Nationality
British
Occupation
Company Director

PCRL 1A LIMITED

Correspondence address
Sanctuary House Castle Street, Worcester, England, WR1 3ZQ
Role ACTIVE
director
Date of birth
February 1953
Appointed on
16 November 2020
Resigned on
24 January 2024
Nationality
British
Occupation
Director

URBAN CATALYST AQUEDUCT ESTATES PORTUGAL LIMITED

Correspondence address
Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom, W1T 7NF
Role ACTIVE
director
Date of birth
February 1953
Appointed on
1 May 2020
Nationality
British
Occupation
Director

Average house price in the postcode W1T 7NF £202,000

URBAN CATALYST DEVELOPMENTS LIMITED

Correspondence address
Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom, W1T 7NF
Role ACTIVE
director
Date of birth
February 1953
Appointed on
13 March 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode W1T 7NF £202,000

PURFLEET STUDIOS LIMITED

Correspondence address
Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom, W1T 7NF
Role ACTIVE
director
Date of birth
February 1953
Appointed on
29 January 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode W1T 7NF £202,000

URBAN CATALYST (NORWICH) LIMITED

Correspondence address
Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom, W1T 7NF
Role ACTIVE
director
Date of birth
February 1953
Appointed on
7 September 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode W1T 7NF £202,000

URBAN CATALYST (PORTUGAL) LIMITED

Correspondence address
Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom, W1T 7NF
Role ACTIVE
director
Date of birth
February 1953
Appointed on
20 March 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode W1T 7NF £202,000

REGENERATION CATALYST LIMITED

Correspondence address
Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom, W1T 7NF
Role ACTIVE
director
Date of birth
February 1953
Appointed on
1 July 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode W1T 7NF £202,000

PURFLEET CENTRE REGENERATION LIMITED

Correspondence address
Sanctuary House Castle Street, Worcester, England, WR1 3ZQ
Role ACTIVE
director
Date of birth
February 1953
Appointed on
6 February 2014
Resigned on
24 January 2024
Nationality
British
Occupation
Company Director

URBAN CATALYST LIMITED

Correspondence address
37 Warren Street, London, United Kingdom, W1T 6AD
Role ACTIVE
director
Date of birth
February 1953
Appointed on
21 December 2011
Nationality
British
Occupation
Company Director

MIHOME GLOBAL LIMITED

Correspondence address
Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom, W1T 7NF
Role ACTIVE
director
Date of birth
February 1953
Appointed on
27 August 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode W1T 7NF £202,000

REGENERATION INVESTMENTS LIMITED

Correspondence address
Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom, W1T 7NF
Role ACTIVE
director
Date of birth
February 1953
Appointed on
26 July 2004
Nationality
British
Occupation
Company Director

Average house price in the postcode W1T 7NF £202,000