Ran OREN

Total number of appointments 26, 22 active appointments

INVENIO BUSINESS SOLUTIONS LIMITED

Correspondence address
First Floor 125 Wharfedale Road, Winnersh Triangle, Wokingham, England, RG41 5RB
Role ACTIVE
director
Date of birth
December 1970
Appointed on
16 April 2025
Nationality
German
Occupation
Director

ISLANDMAGEE ENERGY HUB LIMITED

Correspondence address
8 Portmuck Road, Islandmagee, Larne, United Kingdom, BT40 3TW
Role ACTIVE
director
Date of birth
December 1970
Appointed on
21 March 2025
Nationality
German
Occupation
Director

INFRASTRATA UK LIMITED

Correspondence address
Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3TT
Role ACTIVE
director
Date of birth
December 1970
Appointed on
21 March 2025
Nationality
German
Occupation
Director

ISLANDMAGEE ENERGY LIMITED

Correspondence address
8 Portmuck Road, Islandmagee, Larne, Co Antrim, Northern Ireland, BT40 3TW
Role ACTIVE
director
Date of birth
December 1970
Appointed on
21 March 2025
Nationality
German
Occupation
Director

INFRASTRATA ENERGY UK LIMITED

Correspondence address
Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3TT
Role ACTIVE
director
Date of birth
December 1970
Appointed on
21 March 2025
Nationality
German
Occupation
Director

PAPERMILL LETTINGS LTD

Correspondence address
C/O Frp Advisory Trading Limited 110 Cannon Street, London, United Kingdom, EC4N 6EU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
21 February 2025
Nationality
German
Occupation
Director

Average house price in the postcode EC4N 6EU £24,621,000

INVENIO BUSINESS SOLUTIONS INVESTMENT LIMITED

Correspondence address
125 Wharfedale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom, RG41 5RB
Role ACTIVE
director
Date of birth
December 1970
Appointed on
23 December 2024
Nationality
German
Occupation
Accountant

SHELLCO 2021 LIMITED

Correspondence address
4385 13133561 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
December 1970
Appointed on
13 September 2024
Nationality
German
Occupation
Accountant

MJ HUDSON INVESTMENT CONSULTING LIMITED

Correspondence address
1 Frederick's Place, London, United Kingdom, EC2R 8AE
Role ACTIVE
director
Date of birth
December 1970
Appointed on
3 July 2023
Nationality
German
Occupation
Accountant

MJ HUDSON INVESTMENT SOLUTIONS LIMITED

Correspondence address
1 Frederick's Place, London, United Kingdom, EC2R 8AE
Role ACTIVE
director
Date of birth
December 1970
Appointed on
3 July 2023
Nationality
German
Occupation
Accountant

MJ HUDSON SERVICES LTD

Correspondence address
1 Frederick's Place, London, United Kingdom, United Kingdom, EC2R 8AE
Role ACTIVE
director
Date of birth
December 1970
Appointed on
3 July 2023
Nationality
German
Occupation
Accountant

MJ HUDSON HOLDCO LIMITED

Correspondence address
Suite 3 Regency House 91 Western Road, Brighton, BN1 2NW
Role ACTIVE
director
Date of birth
December 1970
Appointed on
3 May 2023
Nationality
German
Occupation
Accountant

ADL REALISATIONS 2022 LIMITED

Correspondence address
Suite 3 Regency House 91 Western Road, Brighton, BN1 2NW
Role ACTIVE
director
Date of birth
December 1970
Appointed on
6 July 2021
Nationality
German
Occupation
Company Director

AURORA LLC LIMITED

Correspondence address
Apex Park 6 Little Burrow, Welwyn Garden City, United Kingdom, AL7 4SW
Role ACTIVE
director
Date of birth
December 1970
Appointed on
2 February 2021
Nationality
German
Occupation
Accountant

AURORA PROPTECH LIMITED

Correspondence address
6 Little Burrow, Welwyn Garden City, United Kingdom, AL7 4SW
Role ACTIVE
director
Date of birth
December 1970
Appointed on
6 August 2020
Nationality
German
Occupation
Accountant

GOOEE LIMITED

Correspondence address
2nd Floor 110 Cannon Street, London, EC4N 6EU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
17 June 2020
Nationality
German
Occupation
Accountant

Average house price in the postcode EC4N 6EU £24,621,000

AURORA PROJECTS (UK) LTD.

Correspondence address
Apex Park 6 Little Burrow, Burrowfields, Welwyn Garden City, Hertfordshire, England, AL7 4SW
Role ACTIVE
director
Date of birth
December 1970
Appointed on
28 January 2020
Nationality
German
Occupation
Accountant

AURORA SMART PROJECTS LIMITED

Correspondence address
6 LITTLE BURROW, WELWYN GARDEN CITY, UNITED KINGDOM, AL7 4SW
Role ACTIVE
Director
Date of birth
December 1970
Appointed on
28 January 2020
Nationality
GERMAN
Occupation
ACCOUNTANT

AL REALISATIONS 2022 LIMITED

Correspondence address
6 LITTLE BURROW, WELWYN GARDEN CITY, ENGLAND, AL7 4SW
Role ACTIVE
Director
Date of birth
December 1970
Appointed on
28 January 2020
Nationality
GERMAN
Occupation
ACCOUNTANT

DAUNTLESS AGENCY LTD

Correspondence address
86-90 Paul Street, London, England, EC2A 4NE
Role ACTIVE
director
Date of birth
December 1970
Appointed on
12 June 2019
Resigned on
30 April 2025
Nationality
German
Occupation
Director

Average house price in the postcode EC2A 4NE £3,724,000

OAKJET LIMITED

Correspondence address
63-66 Hatton Garden, London, United Kingdom, EC1N 8LE
Role ACTIVE
director
Date of birth
December 1970
Appointed on
20 July 2018
Resigned on
26 February 2021
Nationality
German
Occupation
Accountant

Average house price in the postcode EC1N 8LE £38,000

ROTO ENTERPRISE LIMITED

Correspondence address
11 Rustat Road, Cambridge, England, CB1 3QR
Role ACTIVE
director
Date of birth
December 1970
Appointed on
10 February 2016
Nationality
German
Occupation
Management Consultant

Average house price in the postcode CB1 3QR £860,000


REMUS WHITE LIMITED

Correspondence address
3rd Floor 63-66 Hatton Garden, London, United Kingdom, EC1N 8LE
Role RESIGNED
director
Date of birth
December 1970
Appointed on
25 July 2017
Resigned on
27 September 2018
Nationality
German
Occupation
Accountant

Average house price in the postcode EC1N 8LE £38,000

HEATHSIDE ENTERPRISES LIMITED

Correspondence address
3rd Floor 63-66 Hatton Garden, London, United Kingdom, EC1N 8LE
Role RESIGNED
director
Date of birth
December 1970
Appointed on
25 July 2017
Resigned on
27 September 2018
Nationality
German
Occupation
Accountant

Average house price in the postcode EC1N 8LE £38,000

HEATHSIDE PREPARATORY SCHOOL LIMITED

Correspondence address
3rd Floor 63-66 Hatton Garden, London, United Kingdom, EC1N 8LE
Role RESIGNED
director
Date of birth
December 1970
Appointed on
25 July 2017
Resigned on
27 September 2018
Nationality
German
Occupation
Accountant

Average house price in the postcode EC1N 8LE £38,000

INDIO ENTERPRISES LIMITED

Correspondence address
3rd Floor 63-66 Hatton Garden, London, United Kingdom, EC1N 8LE
Role RESIGNED
director
Date of birth
December 1970
Appointed on
25 July 2017
Resigned on
27 September 2018
Nationality
German
Occupation
Accountant

Average house price in the postcode EC1N 8LE £38,000