Kirsty MCDONALD

Total number of appointments 22, 19 active appointments

VORONOI BIDCO LIMITED

Correspondence address
102 Cavell Street, London, England, United Kingdom, E1 2JA
Role ACTIVE
director
Date of birth
July 1979
Appointed on
10 November 2023
Nationality
British
Occupation
Investment Manager

Average house price in the postcode E1 2JA £433,000

VORONOI MIDCO LIMITED

Correspondence address
102 Cavell Street, London, England, E1 2JA
Role ACTIVE
director
Date of birth
July 1979
Appointed on
10 November 2023
Nationality
British
Occupation
Investment Manager

Average house price in the postcode E1 2JA £433,000

VORONOI TOPCO LIMITED

Correspondence address
102 Cavell Street, London, England, E1 2JA
Role ACTIVE
director
Date of birth
July 1979
Appointed on
10 November 2023
Nationality
British
Occupation
Investment Manager

Average house price in the postcode E1 2JA £433,000

FIRST MILE GROUP LIMITED

Correspondence address
Growth Capital Partners 38 Jermyn Street, London, England, SW1Y 6DN
Role ACTIVE
director
Date of birth
July 1979
Appointed on
23 September 2022
Resigned on
5 December 2024
Nationality
British
Occupation
Investment Director

FIRST MILE HOLDINGS LIMITED

Correspondence address
Growth Capital Partners 38 Jermyn Street, London, England, SW1Y 6DN
Role ACTIVE
director
Date of birth
July 1979
Appointed on
23 September 2022
Resigned on
5 December 2024
Nationality
British
Occupation
Investment Director

SNOWBALL BIDCO LIMITED

Correspondence address
The Tea Building G.01 And 1.01, Shoreditch High Street, London, United Kingdom, E1 6JJ
Role ACTIVE
director
Date of birth
July 1979
Appointed on
16 May 2019
Nationality
British
Occupation
Director

SNOWBALL TOPCO LIMITED

Correspondence address
The Tea Building G.01 And 1.01, Shoreditch High Street, London, United Kingdom, E1 6JJ
Role ACTIVE
director
Date of birth
July 1979
Appointed on
16 May 2019
Nationality
British
Occupation
Director

SNOWBALL MIDCO LIMITED

Correspondence address
The Tea Building G.01 And 1.01, 56 Shoreditch High Street, London, United Kingdom, E1 6JJ
Role ACTIVE
director
Date of birth
July 1979
Appointed on
16 May 2019
Nationality
British
Occupation
Director

FIRST MILE HOLDINGS LIMITED

Correspondence address
112 Jermyn Street, London, United Kingdom, SW1Y 6LS
Role ACTIVE
director
Date of birth
July 1979
Appointed on
24 April 2017
Resigned on
20 September 2019
Nationality
British
Occupation
None

Average house price in the postcode SW1Y 6LS £22,914,000

FIRST MILE GROUP LIMITED

Correspondence address
112 Jermyn Street, London, SW1Y 6LS
Role ACTIVE
director
Date of birth
July 1979
Appointed on
24 April 2017
Resigned on
20 September 2019
Nationality
British
Occupation
None

Average house price in the postcode SW1Y 6LS £22,914,000

VANGO GROUP LIMITED

Correspondence address
112 Jermyn Street, London, United Kingdom, SW1Y 6LS
Role ACTIVE
director
Date of birth
July 1979
Appointed on
9 September 2016
Resigned on
3 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 6LS £22,914,000

VANGO HOLDINGS LIMITED

Correspondence address
112 Jermyn Street, London, United Kingdom, SW1Y 6LS
Role ACTIVE
director
Date of birth
July 1979
Appointed on
9 September 2016
Resigned on
3 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 6LS £22,914,000

GCP (GENERAL PARTNER) LIMITED

Correspondence address
Smithson Plaza St. James's Street, London, England, SW1A 1HA
Role ACTIVE
director
Date of birth
July 1979
Appointed on
31 October 2015
Nationality
British
Occupation
Investment Director

Average house price in the postcode SW1A 1HA £1,352,000

GCP III FP LIMITED

Correspondence address
38 Jermyn Street, London, England, SW1Y 6DN
Role ACTIVE
director
Date of birth
July 1979
Appointed on
31 October 2015
Nationality
British
Occupation
Investment Director

SCP FEEDER GP LIMITED

Correspondence address
38 Jermyn Street, London, England, SW1Y 6DN
Role ACTIVE
director
Date of birth
July 1979
Appointed on
31 October 2015
Nationality
British
Occupation
Investment Director

GROWTH CAPITAL PARTNERS GP LIMITED

Correspondence address
38 Jermyn Street, London, England, SW1Y 6DN
Role ACTIVE
director
Date of birth
July 1979
Appointed on
31 October 2015
Nationality
British
Occupation
Investment Director

GROWTH CAPITAL PARTNERS NOMINEES LIMITED

Correspondence address
Smithson Plaza St. James's Street, London, England, SW1A 1HA
Role ACTIVE
director
Date of birth
July 1979
Appointed on
31 October 2015
Nationality
British
Occupation
Investment Director

Average house price in the postcode SW1A 1HA £1,352,000

GCP MEMBER LIMITED

Correspondence address
Smithson Plaza St. James's Street, London, England, SW1A 1HA
Role ACTIVE
director
Date of birth
July 1979
Appointed on
31 October 2015
Nationality
British
Occupation
Investment Director

Average house price in the postcode SW1A 1HA £1,352,000

GROWTH CAPITAL PARTNERS LLP

Correspondence address
Smithson Plaza St. James's Street, London, England, SW1A 1HA
Role ACTIVE
llp-member
Date of birth
July 1979
Appointed on
1 November 2013

Average house price in the postcode SW1A 1HA £1,352,000


ADVANCED INNERGY EBT LTD

Correspondence address
2nd Floor 112 Jermyn Street, London, United Kingdom, SW1Y 6LS
Role RESIGNED
director
Date of birth
July 1979
Appointed on
26 January 2017
Resigned on
24 August 2017
Nationality
British
Occupation
Investment Manager

Average house price in the postcode SW1Y 6LS £22,914,000

ADVANCED INNERGY GROUP LTD

Correspondence address
2nd Floor 112 Jermyn Street, London, United Kingdom, SW1Y 6LS
Role RESIGNED
director
Date of birth
July 1979
Appointed on
7 February 2014
Resigned on
24 August 2017
Nationality
British
Occupation
Investment Manager

Average house price in the postcode SW1Y 6LS £22,914,000

ADVANCED INNERGY HOLDINGS LTD

Correspondence address
2nd Floor 112 Jermyn Street, London, United Kingdom, SW1Y 6LS
Role RESIGNED
director
Date of birth
July 1979
Appointed on
7 February 2014
Resigned on
24 August 2017
Nationality
British
Occupation
Investment Banker

Average house price in the postcode SW1Y 6LS £22,914,000