Simon Anthony Vivian CORNWELL

Total number of appointments 30, 26 active appointments

LEGACY OF SPIES LIMITED

Correspondence address
12 Flitcroft Street, London, England, WC2H 8DL
Role ACTIVE
director
Date of birth
March 1957
Appointed on
15 July 2025
Nationality
British
Occupation
Ceo

LEGACY OF SPIES DISTRIBUTION LIMITED

Correspondence address
12 Flitcroft Street, London, England, WC2H 8DL
Role ACTIVE
director
Date of birth
March 1957
Appointed on
15 July 2025
Nationality
British
Occupation
Ceo

OLD GOLD MOUNTAIN LIMITED

Correspondence address
12 Flitcroft Street, London, England, WC2H 8DL
Role ACTIVE
director
Date of birth
March 1957
Appointed on
20 May 2025
Nationality
British
Occupation
Ceo

THE NIGHT MANAGER S3 LIMITED

Correspondence address
12 Flitcroft Street, London, England, WC2H 8DL
Role ACTIVE
director
Date of birth
March 1957
Appointed on
10 April 2025
Nationality
British
Occupation
Ceo

THE NIGHT MANAGER S3 DISTRIBUTION LIMITED

Correspondence address
12 Flitcroft Street, London, England, WC2H 8DL
Role ACTIVE
director
Date of birth
March 1957
Appointed on
20 March 2025
Nationality
British
Occupation
Ceo

JOHN LE CARRÉ LTD

Correspondence address
10th Floor 240 Blackfriars Road, London, England, SE1 8NW
Role ACTIVE
director
Date of birth
March 1957
Appointed on
12 August 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 8NW £1,574,000

LE CARRÉ ENTERPRISES LIMITED

Correspondence address
C/O Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, England, EC4Y 8EN
Role ACTIVE
director
Date of birth
March 1957
Appointed on
10 February 2021
Nationality
British
Occupation
Director

THE INK FACTORY (TNMH) PRODUCTION LIMITED

Correspondence address
12 Flitcroft Street, London, England, WC2H 8DL
Role ACTIVE
director
Date of birth
March 1957
Appointed on
14 August 2020
Nationality
British
Occupation
Ceo

THE INK FACTORY (TNMH) LIMITED

Correspondence address
12 Flitcroft Street, London, England, WC2H 8DL
Role ACTIVE
director
Date of birth
March 1957
Appointed on
18 June 2020
Nationality
British
Occupation
Ceo

THE RED LINE DISTRIBUTION LIMITED

Correspondence address
49 Neal Street, London, United Kingdom, WC2H 9PZ
Role ACTIVE
director
Date of birth
March 1957
Appointed on
24 January 2019
Nationality
British
Occupation
Ceo

THE RED LINE (TNM) LIMITED

Correspondence address
49 Neal Street, London, United Kingdom, WC2H 9PZ
Role ACTIVE
director
Date of birth
March 1957
Appointed on
24 January 2019
Nationality
British
Occupation
Ceo

THE INK FACTORY (TOBIAS) LIMITED

Correspondence address
12 Flitcroft Street, London, England, WC2H 8DL
Role ACTIVE
director
Date of birth
March 1957
Appointed on
10 March 2018
Nationality
British
Occupation
Ceo

THE LITTLE DRUMMER GIRL DISTRIBUTION LIMITED

Correspondence address
12 Flitcroft Street, London, England, WC2H 8DL
Role ACTIVE
director
Date of birth
March 1957
Appointed on
17 August 2017
Nationality
British
Occupation
Ceo

THE LITTLE DRUMMER GIRL LIMITED

Correspondence address
12 Flitcroft Street, London, England, WC2H 8DL
Role ACTIVE
director
Date of birth
March 1957
Appointed on
17 August 2017
Nationality
British
Occupation
Ceo

INK FACTORY (FWMF) LIMITED

Correspondence address
12 Flitcroft Street, London, England, WC2H 8DL
Role ACTIVE
director
Date of birth
March 1957
Appointed on
13 July 2017
Nationality
British
Occupation
Ceo

HOTEL ARTEMIS LIMITED

Correspondence address
12 Flitcroft Street, London, England, WC2H 8DL
Role ACTIVE
director
Date of birth
March 1957
Appointed on
3 February 2017
Nationality
British
Occupation
Ceo

TRADEPASS (TNM) LIMITED

Correspondence address
12 Flitcroft Street, London, England, WC2H 8DL
Role ACTIVE
director
Date of birth
March 1957
Appointed on
25 March 2015
Nationality
British
Occupation
Director

IRONLAST (TNM) LIMITED

Correspondence address
12 Flitcroft Street, London, England, WC2H 8DL
Role ACTIVE
director
Date of birth
March 1957
Appointed on
17 March 2015
Nationality
British
Occupation
Director

THE NIGHT MANAGER DISTRIBUTION LIMITED

Correspondence address
12 Flitcroft Street, London, England, WC2H 8DL
Role ACTIVE
director
Date of birth
March 1957
Appointed on
25 February 2015
Nationality
British
Occupation
Director

MFTK LIMITED

Correspondence address
12 Flitcroft Street, London, England, WC2H 8DL
Role ACTIVE
director
Date of birth
March 1957
Appointed on
18 February 2015
Nationality
British
Occupation
Company Director

THE NIGHT MANAGER LIMITED

Correspondence address
12 Flitcroft Street, London, England, WC2H 8DL
Role ACTIVE
director
Date of birth
March 1957
Appointed on
15 December 2014
Nationality
British
Occupation
Director

OUR KIND OF TRAITOR LIMITED

Correspondence address
9 Greek Street, London, England, W1D 4DQ
Role ACTIVE
director
Date of birth
March 1957
Appointed on
16 August 2012
Resigned on
22 September 2016
Nationality
British
Occupation
Venture Capitalist

A MOST WANTED MAN LIMITED

Correspondence address
9 Greek Street, London, England, W1D 4DQ
Role ACTIVE
director
Date of birth
March 1957
Appointed on
12 April 2012
Nationality
British
Occupation
Venture Capitalist

THE INK FACTORY LIMITED

Correspondence address
11 Eton Road, London, NW3 4SS
Role ACTIVE
director
Date of birth
March 1957
Appointed on
1 March 2010
Nationality
British
Occupation
Director

Average house price in the postcode NW3 4SS £1,707,000

OLD LEAF PRODUCTIONS LIMITED

Correspondence address
Devonshire House 1 Devonshire Street, London, United Kingdom, W1W 5DR
Role ACTIVE
director
Date of birth
March 1957
Appointed on
28 January 2010
Nationality
British
Occupation
Venture Partner

LE CARRE PRODUCTIONS

Correspondence address
C/O Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, England, EC4Y 8EN
Role ACTIVE
director
Date of birth
March 1957
Appointed on
6 October 2006
Nationality
British
Occupation
Film Producer

AMADEUS CAPITAL PARTNERS (NOMINEE) LTD

Correspondence address
Mount Pleasant House, 2 Mount Pleasant, Cambridge, Cambridgeshire, CB3 0RN
Role RESIGNED
director
Date of birth
March 1957
Appointed on
11 December 2009
Resigned on
30 November 2011
Nationality
British
Occupation
Venture Capitalist

Average house price in the postcode CB3 0RN £37,875,000

EPISTROPHE LIMITED

Correspondence address
11 Eton Road, London, NW3 4SS
Role RESIGNED
director
Date of birth
March 1957
Appointed on
28 June 2006
Resigned on
21 July 2009
Nationality
British
Occupation
Partner

Average house price in the postcode NW3 4SS £1,707,000

TRANSMODE (UK) LIMITED

Correspondence address
11 Eton Road, London, NW3 4SS
Role RESIGNED
director
Date of birth
March 1957
Appointed on
24 March 2004
Resigned on
1 January 2008
Nationality
British
Occupation
Venture Partner

Average house price in the postcode NW3 4SS £1,707,000

INTELLIGENT TOYS LIMITED

Correspondence address
11 Eton Road, London, NW3 4SS
Role RESIGNED
director
Date of birth
March 1957
Appointed on
10 December 2003
Resigned on
9 June 2005
Nationality
British
Occupation
Venture Capital Investor

Average house price in the postcode NW3 4SS £1,707,000