Simon Edward DRINKWATER

Total number of appointments 9, 9 active appointments

VL UK HOLDINGS LIMITED

Correspondence address
4-5 Ermine Centre, Hurricane Close, Ermine Business Park, Lancaster Way, Huntingdon, Cambridgeshire, United Kingdom, PE29 6XX
Role ACTIVE
director
Date of birth
March 1987
Appointed on
28 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode PE29 6XX £100,435,000

VIDEOJET TECHNOLOGIES LIMITED

Correspondence address
4 & 5 Ermine Centre, Lancaster Way, Huntingdon, Cambridgeshire, PE29 6XX
Role ACTIVE
director
Date of birth
March 1987
Appointed on
31 December 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode PE29 6XX £100,435,000

VIDEOJET TECHNOLOGIES (NOTTINGHAM) LIMITED

Correspondence address
4 & 5 Ermine Centre, Lancaster Way, Huntingdon, Cambs, PE29 6XX
Role ACTIVE
director
Date of birth
March 1987
Appointed on
31 December 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode PE29 6XX £100,435,000

WILLETT INTERNATIONAL LIMITED

Correspondence address
4-5 Ermine Centre, Lancaster Way, Huntingdon, Cambs, PE29 6XX
Role ACTIVE
director
Date of birth
March 1987
Appointed on
27 September 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode PE29 6XX £100,435,000

EAS UK HOLDINGS LIMITED

Correspondence address
Laser House Ground Floor, Suite B, Waterfront Quay, Salford, Manchester, United Kingdom, M50 3XW
Role ACTIVE
director
Date of birth
March 1987
Appointed on
17 September 2024
Nationality
British
Occupation
Company Director

EAS UK FINANCE LIMITED

Correspondence address
Laser House Ground Floor, Suite B, Waterfront Quay, Salford, Manchester, United Kingdom, M50 3XW
Role ACTIVE
director
Date of birth
March 1987
Appointed on
17 September 2024
Nationality
British
Occupation
Company Director

LAUNCHCHANGE HOLDINGS LIMITED

Correspondence address
Laser House, Ground Floor Suite B, Waterfront Quay, Salford, Manchester, England, M50 3XW
Role ACTIVE
director
Date of birth
March 1987
Appointed on
16 September 2024
Nationality
British
Occupation
Company Director

ARISTOTLE BRAZIL FINANCE LIMITED

Correspondence address
Laser House, Ground Floor Suite B, Waterfront Quay, Salford, Manchester, England, M50 3XW
Role ACTIVE
director
Date of birth
March 1987
Appointed on
16 September 2024
Nationality
British
Occupation
Company Director

CLEARMARK SOLUTIONS LIMITED

Correspondence address
Olympic House Willow Drive, Annesley, Nottingham, England, NG15 0DP
Role ACTIVE
director
Date of birth
March 1987
Appointed on
15 September 2022
Nationality
British
Occupation
Financial Controller

Average house price in the postcode NG15 0DP £6,606,000