Rene Roland CARAYOL

Total number of appointments 26, 15 active appointments

PEGASUS OPERA COMPANY LTD.

Correspondence address
Bon Marche Business Centre Ferndale Road, Suite 314, London, England, SW9 8BJ
Role ACTIVE
director
Date of birth
September 1958
Appointed on
1 August 2024
Resigned on
25 March 2025
Nationality
British
Occupation
Chief Executive

WORKING TOGETHER LIMITED

Correspondence address
Shadwell House 65 Lower Green Road, Tunbridge Wells, England, TN4 8TW
Role ACTIVE
director
Date of birth
September 1958
Appointed on
2 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode TN4 8TW £565,000

COMPUTACENTER PLC

Correspondence address
Hatfield Avenue, Hatfield, Hertfordshire, AL10 9TW
Role ACTIVE
director
Date of birth
September 1958
Appointed on
1 November 2022
Nationality
British
Occupation
Director

RAISA BARBERS LTD

Correspondence address
Shadwell House 65 Lower Green Road, Tunbridge Wells, Kent, United Kingdom, TN4 8TW
Role ACTIVE
director
Date of birth
September 1958
Appointed on
1 June 2022
Nationality
British
Occupation
Director

Average house price in the postcode TN4 8TW £565,000

RLC DESIGN LIMITED

Correspondence address
Shadwell House, 65 Lower Green Road, Rusthall, Tunbridge Wells, Kent, TN4 8TW
Role ACTIVE
director
Date of birth
September 1958
Appointed on
19 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode TN4 8TW £565,000

INCLUSION INC. LTD

Correspondence address
Shadwell House 65 Lower Green Road, Tunbridge Wells, England, TN4 8TW
Role ACTIVE
director
Date of birth
September 1958
Appointed on
14 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode TN4 8TW £565,000

CLEAN INVEST AFRICA PLC

Correspondence address
1 Bentinck Street, London, United Kingdom, W1U 2EA
Role ACTIVE
director
Date of birth
September 1958
Appointed on
18 September 2017
Resigned on
24 October 2017
Nationality
British
Occupation
Company Director

HD SHELF FOUR LIMITED

Correspondence address
1 Bentinck St, London, England, W1U 2EA
Role ACTIVE
director
Date of birth
September 1958
Appointed on
28 March 2017
Nationality
British
Occupation
Company Director

PERSONALITY BRANDS LIMITED

Correspondence address
Shadwell House 65 Lower Green Road, Rusthall, Tunbridge Wells, Kent, United Kingdom, TN4 8TW
Role ACTIVE
director
Date of birth
September 1958
Appointed on
28 January 2015
Nationality
British
Occupation
Ceo

Average house price in the postcode TN4 8TW £565,000

INSPIRED LEADERS NETWORK LIMITED

Correspondence address
3 Victoria Rise, Hilgrove Road, London, United Kingdom, NW6 4TH
Role ACTIVE
director
Date of birth
September 1958
Appointed on
30 July 2013
Nationality
British
Occupation
Business Consultant

Average house price in the postcode NW6 4TH £2,244,000

PHCO279 LIMITED

Correspondence address
3 Victoria Rise Hilgrove Road, Swiss Cottage, London, NW6 4TH
Role ACTIVE
director
Date of birth
September 1958
Appointed on
6 October 2010
Nationality
British
Occupation
None

Average house price in the postcode NW6 4TH £2,244,000

INSPIRED 20 LTD

Correspondence address
3 Hilgrove Road, London, England, NW6 4TH
Role ACTIVE
director
Date of birth
September 1958
Appointed on
11 January 2010
Nationality
British
Occupation
Speaker, Author And Broadcaster

Average house price in the postcode NW6 4TH £2,244,000

PHCO225 LIMITED

Correspondence address
3 Victoria Rise, Hilgrove Road, Swiss Cottage, London, NW6 4TH
Role ACTIVE
director
Date of birth
September 1958
Appointed on
10 October 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode NW6 4TH £2,244,000

BAREPAGI LTD

Correspondence address
3 Victoria Rise, Hilgrove Road, Swiss Cottage, London, NW6 4TH
Role ACTIVE
director
Date of birth
September 1958
Appointed on
8 July 2008
Nationality
British
Occupation
Business Guru & Media Personality

Average house price in the postcode NW6 4TH £2,244,000

TERANGA LIMITED

Correspondence address
3 Victoria Rise, Hilgrove Road, Swiss Cottage, London, NW6 4TH
Role ACTIVE
director
Date of birth
September 1958
Appointed on
30 May 2000
Nationality
British
Occupation
Company Director

Average house price in the postcode NW6 4TH £2,244,000


LONGPORT PROPERTIES LIMITED

Correspondence address
3 Victoria Rise, Hilgrove Road, Swiss Cottage, London, NW6 4TH
Role RESIGNED
director
Date of birth
September 1958
Appointed on
4 August 2025
Resigned on
14 April 2000
Nationality
British
Occupation
It Director

Average house price in the postcode NW6 4TH £2,244,000

AFRICA DIRECT INVEST LTD

Correspondence address
1 1 Bentinck St, 2nd Floor, London, United Kingdom, W1U 2EA
Role
director
Date of birth
September 1958
Appointed on
27 September 2016
Nationality
British
Occupation
Consultant

THE RUNNYMEDE TRUST

Correspondence address
7 Plough Yard, Shoreditch, London, EC2A 3LP
Role RESIGNED
director
Date of birth
September 1958
Appointed on
28 July 2010
Resigned on
10 December 2012
Nationality
British
Occupation
Ceo

Average house price in the postcode EC2A 3LP £359,000

PLACES FOR PEOPLE GROUP LIMITED

Correspondence address
3 Victoria Rise, Hilgrove Road, Swiss Cottage, London, NW6 4TH
Role RESIGNED
director
Date of birth
September 1958
Appointed on
1 June 2008
Resigned on
31 August 2009
Nationality
British
Occupation
Director

Average house price in the postcode NW6 4TH £2,244,000

WINNING PITCH LIMITED

Correspondence address
3 Victoria Rise, Hilgrove Road, Swiss Cottage, London, NW6 4TH
Role RESIGNED
director
Date of birth
September 1958
Appointed on
29 November 2007
Resigned on
9 September 2008
Nationality
British
Occupation
Director

Average house price in the postcode NW6 4TH £2,244,000

NEW INSPIRED LEADERS LIMITED

Correspondence address
3 Victoria Rise, Hilgrove Road, Swiss Cottage, London, NW6 4TH
Role
director
Date of birth
September 1958
Appointed on
8 December 2005
Nationality
British
Occupation
Director

Average house price in the postcode NW6 4TH £2,244,000

TALAWA THEATRE COMPANY LIMITED

Correspondence address
3 Victoria Rise, Hilgrove Road, Swiss Cottage, London, NW6 4TH
Role RESIGNED
director
Date of birth
September 1958
Appointed on
9 April 2003
Resigned on
1 June 2003
Nationality
British
Occupation
Director

Average house price in the postcode NW6 4TH £2,244,000

CAMWOOD LIMITED

Correspondence address
3 Victoria Rise, Hilgrove Road, Swiss Cottage, London, NW6 4TH
Role RESIGNED
director
Date of birth
September 1958
Appointed on
11 December 2002
Resigned on
31 December 2004
Nationality
British
Occupation
Director

Average house price in the postcode NW6 4TH £2,244,000

CHEMISTRY COMMUNICATIONS GROUP LIMITED

Correspondence address
3 Victoria Rise, Hilgrove Road, Swiss Cottage, London, NW6 4TH
Role RESIGNED
director
Date of birth
September 1958
Appointed on
10 November 2000
Resigned on
28 February 2002
Nationality
British
Occupation
Company Director

Average house price in the postcode NW6 4TH £2,244,000

IPC ELECTRIC (SERVICES) LIMITED

Correspondence address
3 Victoria Rise, Hilgrove Road, Swiss Cottage, London, NW6 4TH
Role RESIGNED
director
Date of birth
September 1958
Appointed on
22 November 1999
Resigned on
25 January 2000
Nationality
British
Occupation
Managing Director

Average house price in the postcode NW6 4TH £2,244,000

TI MEDIA LIMITED

Correspondence address
3 Victoria Rise, Hilgrove Road, Swiss Cottage, London, NW6 4TH
Role RESIGNED
director
Date of birth
September 1958
Appointed on
1 March 1996
Resigned on
25 January 2000
Nationality
British
Occupation
I T Director

Average house price in the postcode NW6 4TH £2,244,000