Scott Roderick MCGREGOR

Total number of appointments 7, 6 active appointments

CREATURES BRANDS LTD

Correspondence address
Flat 5, 1 Orsett Terrace, London, United Kingdom, W2 6AH
Role ACTIVE
director
Date of birth
February 1988
Appointed on
14 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W2 6AH £1,738,000

LYTTON PARK HOLDINGS LTD

Correspondence address
Flat 5 Orsett House 1 Orsett Terrace, London, England, W2 6AH
Role ACTIVE
director
Date of birth
February 1988
Appointed on
16 January 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode W2 6AH £1,738,000

ORSETT HOUSE LIMITED

Correspondence address
C/O Mylako Limited 16 Upper Woburn Place, London, England, WC1H 0AF
Role ACTIVE
director
Date of birth
February 1988
Appointed on
30 September 2019
Nationality
British
Occupation
Investment Professional

BAZALGETTE VENTURES LIMITED

Correspondence address
Cottons Centre Cottons Lane, London, England, SE1 2QG
Role ACTIVE
director
Date of birth
February 1988
Appointed on
23 March 2018
Resigned on
6 June 2022
Nationality
British
Occupation
Investment Professional

BAZALGETTE EQUITY LIMITED

Correspondence address
Cottons Centre Cottons Lane, London, England, SE1 2QG
Role ACTIVE
director
Date of birth
February 1988
Appointed on
23 March 2018
Resigned on
6 June 2022
Nationality
British
Occupation
Investment Professional

BAZALGETTE HOLDINGS LIMITED

Correspondence address
Cottons Centre Cottons Lane, London, England, SE1 2QG
Role ACTIVE
director
Date of birth
February 1988
Appointed on
23 March 2018
Resigned on
6 June 2022
Nationality
British
Occupation
Investment Professional

ORSETT HOUSE LIMITED

Correspondence address
1 Orsett Terrace, London, W2 6AH
Role RESIGNED
director
Date of birth
February 1988
Appointed on
25 June 2019
Resigned on
26 June 2019
Nationality
British
Occupation
Investment Professional

Average house price in the postcode W2 6AH £1,738,000