Simon Henry KENNER

Total number of appointments 19, 16 active appointments

CORREVATE LIMITED

Correspondence address
C/O Frost Group Limited Court House The Old Police Station, South Street, Ashby-De-La-Zouch, Leicestershire, LE65 1BR
Role ACTIVE
director
Date of birth
July 1962
Appointed on
26 July 2022
Nationality
British
Occupation
Director

Average house price in the postcode LE65 1BR £497,000

ACTION FOR SWIFTS TRADING LTD

Correspondence address
15 Palace Street, Norwich, United Kingdom, NR3 1RT
Role ACTIVE
director
Date of birth
July 1962
Appointed on
1 March 2022
Nationality
British
Occupation
Director

ACTION FOR SEABIRDS LTD

Correspondence address
101, Clarence Gate Gardens, Glentworth Street, London, England, NW1 6QP
Role ACTIVE
director
Date of birth
July 1962
Appointed on
18 February 2022
Nationality
British
Occupation
Director

Average house price in the postcode NW1 6QP £1,500,000

THE ETHOS NETWORK LTD

Correspondence address
C/O Frost Group Lmited Old Police Station, South Street, Ashby-De-La-Zouch, Leicestershire, LE65 1BR
Role ACTIVE
director
Date of birth
July 1962
Appointed on
23 July 2021
Nationality
English
Occupation
Financier

Average house price in the postcode LE65 1BR £497,000

CURVE CREDIT LIMITED

Correspondence address
15-19 Bloomsbury Way, London, Greater London, United Kingdom, WC1A 2TH
Role ACTIVE
director
Date of birth
July 1962
Appointed on
26 October 2020
Nationality
British
Occupation
Company Director

BEAUBRIDGE SWANSEA LLP

Correspondence address
Alliott Wingham Ltd, 70, Kintyre House High Street, Fareham, Hampshire, England, PO16 7BB
Role ACTIVE
llp-member
Date of birth
July 1962
Appointed on
15 September 2020

Average house price in the postcode PO16 7BB £559,000

HOOKPOD LIMITED

Correspondence address
101, Clarence Gate Gardens, Glentworth Street, London, England, NW1 6QP
Role ACTIVE
director
Date of birth
July 1962
Appointed on
24 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode NW1 6QP £1,500,000

TRUFIN

Correspondence address
4 Bentinck Street, London, England, W1U 2EF
Role ACTIVE
director
Date of birth
July 1962
Appointed on
11 March 2019
Resigned on
26 June 2020
Nationality
British
Occupation
Director

PORGE LTD

Correspondence address
4 Bentinck Street, London, England, W1U 2EF
Role ACTIVE
director
Date of birth
July 1962
Appointed on
3 August 2018
Resigned on
26 June 2020
Nationality
British
Occupation
Investment Manager

DF CAPITAL BANK LIMITED

Correspondence address
12 Groveland Court, London, England, EC4M 9EH
Role ACTIVE
director
Date of birth
July 1962
Appointed on
3 October 2016
Resigned on
13 May 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4M 9EH £98,000

BEAUBRIDGE ENERGIST LLP

Correspondence address
Alliott Wingham Ltd, 70, Kintyre House High Street, Fareham, Hampshire, England, PO16 7BB
Role ACTIVE
llp-member
Date of birth
July 1962
Appointed on
1 March 2012

Average house price in the postcode PO16 7BB £559,000

ECLIPSE FILM PARTNERS NO. 23 LLP

Correspondence address
Flat 101 Clarence Gate Gardens, Glentworth Street, London, United Kingdom, NW1 6QP
Role ACTIVE
llp-member
Date of birth
July 1962
Appointed on
24 July 2006
Resigned on
13 February 2024

Average house price in the postcode NW1 6QP £1,500,000

GREEN PARK CLIMATE CHANGE LLP

Correspondence address
16 City Business Centre Hyde Street, Winchester, England, SO23 7TA
Role ACTIVE
llp-member
Date of birth
July 1962
Appointed on
21 March 2006
Resigned on
3 April 2024

Average house price in the postcode SO23 7TA £324,000

THE INVICTA FILM PARTNERSHIP NO.25, LLP

Correspondence address
Wells Head, Temple Guiting, Cheltenham, GL54 5RR
Role ACTIVE
llp-member
Date of birth
July 1962
Appointed on
4 April 2005
Resigned on
8 March 2022

Average house price in the postcode GL54 5RR £2,815,000

INSIDE TRACK 2 LLP

Correspondence address
FLAT 101 CLARENCE GATE GARDENS, GLENTWORTH STREET, LONDON, UNITED KINGDOM, NW1 6QP
Role ACTIVE
LLPMEM
Date of birth
July 1962
Appointed on
24 February 2004
Nationality
BRITISH

Average house price in the postcode NW1 6QP £1,500,000

INSIDE TRACK PRODUCTIONS LLP

Correspondence address
FLAT 101 CLARENCE GATE GARDENS, GLENTWORTH STREET, LONDON, UNITED KINGDOM, NW1 6QP
Role ACTIVE
LLPMEM
Date of birth
July 1962
Appointed on
10 March 2003
Nationality
BRITISH

Average house price in the postcode NW1 6QP £1,500,000


CAPTEC SYSTEMS LIMITED

Correspondence address
8 King Edward Street, Oxford, England, OX1 4HL
Role RESIGNED
director
Date of birth
July 1962
Appointed on
22 May 2018
Resigned on
19 November 2019
Nationality
British
Occupation
Director

TRUFIN SOFTWARE LIMITED

Correspondence address
Mercury House 109-117 Waterloo Road, London, England, SE1 8UL
Role RESIGNED
director
Date of birth
July 1962
Appointed on
25 February 2016
Resigned on
26 June 2020
Nationality
British
Occupation
Investment Manager

Average house price in the postcode SE1 8UL £66,000

RUFFLE SOME FEATHERS LTD

Correspondence address
Flat 101 Clarence Gate Gardens Glentworth Street, London, NW1 6QP
Role
director
Date of birth
July 1962
Appointed on
7 December 2011
Nationality
British
Occupation
Capital Investment

Average house price in the postcode NW1 6QP £1,500,000