Simon Charles Henry, Lord READING

Total number of appointments 12, 6 active appointments

NEXCUS INTERNATIONAL

Correspondence address
3 Apple Walk, Kembrey Business Park, Swindon, Wiltshire, United Kingdom, SN2 8BL
Role ACTIVE
director
Date of birth
May 1942
Appointed on
8 April 2024
Nationality
British
Occupation
Lord (House Of Lords)

EXPLOITS MINISTRY

Correspondence address
2 Wyevale Business Park, Kings Acre, Hereford, Herefordshire, HR4 7BS
Role ACTIVE
director
Date of birth
May 1942
Appointed on
14 April 2020
Resigned on
1 December 2021
Nationality
British
Occupation
Chairman

VISIONSCAPE UK HOLDINGS LIMITED

Correspondence address
Suite E2, 2nd Floor The Octagon, Middleborough, Colchester, Essex, United Kingdom, CO1 1TG
Role ACTIVE
director
Date of birth
May 1942
Appointed on
13 February 2019
Resigned on
21 February 2019
Nationality
British
Occupation
Director

Average house price in the postcode CO1 1TG £13,597,000

UNB RESOURCES UK LIMITED

Correspondence address
1st Floor 25 Berkeley Square, Mayfair, London, England, W1J 6HN
Role ACTIVE
director
Date of birth
May 1942
Appointed on
15 March 2017
Nationality
British
Occupation
Peer Of The Realm

BARNABAS AID LIMITED

Correspondence address
Unit 23 Kembrey Park, Ash Industrial Estate, Swindon, England, SN2 8UY
Role ACTIVE
director
Date of birth
May 1942
Appointed on
1 March 2016
Resigned on
21 July 2025
Nationality
British
Occupation
Self Employed

Average house price in the postcode SN2 8UY £2,429,000

AGINCOURT RESOURCES LIMITED

Correspondence address
36 Albyn Place, Campbell Connon - Solicitors, Aberdeen, United Kingdom, AB10 1YF
Role ACTIVE
director
Date of birth
May 1942
Appointed on
11 March 2013
Nationality
British
Occupation
Overseas Business Management

REMITRADAR LTD

Correspondence address
1-3 High Street, Great Dunmow, Essex, England, CM6 1UU
Role RESIGNED
director
Date of birth
May 1942
Appointed on
24 January 2018
Resigned on
4 July 2019
Nationality
British
Occupation
Director

SAFE HOUSE CHARITY LIMITED

Correspondence address
7-8 Grays Inn Square, Grays Inn, London, United Kingdom, WC1R 5JQ
Role RESIGNED
director
Date of birth
May 1942
Appointed on
3 November 2011
Resigned on
10 July 2015
Nationality
British
Occupation
Director

CARE FOR CHILDREN (UK)

Correspondence address
7 Cecily Hill, Cirencester, Gloucestershire, United Kingdom, GL7 2EF
Role RESIGNED
director
Date of birth
May 1942
Appointed on
7 January 2011
Resigned on
27 March 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode GL7 2EF £972,000

ARIANA CONSTRUCTION INTERNATIONAL LTD

Correspondence address
7 Cecily Hill, Cirencester, Gloucestershire, GL7 2EF
Role
director
Date of birth
May 1942
Appointed on
24 March 2009
Nationality
British
Occupation
Businessman

Average house price in the postcode GL7 2EF £972,000

WORLD GOLF AID LIMITED

Correspondence address
7 Cecily Hill, Cirencester, Gloucestershire, GL7 2EF
Role RESIGNED
director
Date of birth
May 1942
Appointed on
19 June 2008
Resigned on
10 July 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode GL7 2EF £972,000

CURE INTERNATIONAL (UK)

Correspondence address
7 Cecily Hill, Cirencester, Gloucestershire, GL7 2EF
Role RESIGNED
director
Date of birth
May 1942
Appointed on
14 April 2005
Resigned on
3 January 2018
Nationality
British
Occupation
Consultant

Average house price in the postcode GL7 2EF £972,000