Simon RENDELL

Total number of appointments 18, 18 active appointments

UCREATE VENTURES THREE LLP

Correspondence address
C/O Ucreate Limited 2 Leman Street, London, England, E1 8FA
Role ACTIVE
llp-member
Date of birth
November 1962
Appointed on
20 April 2025

Average house price in the postcode E1 8FA £100,274,000

UCREATE VENTURES TWO LLP

Correspondence address
C/O Ucreate Limited 2 Leman Street, London, England, E1 8FA
Role ACTIVE
llp-member
Date of birth
November 1962
Appointed on
16 February 2025

Average house price in the postcode E1 8FA £100,274,000

UCREATE VENTURES FOUR LLP

Correspondence address
C/O Ucreate Limited 2 Leman Street, London, England, E1 8FA
Role ACTIVE
llp-member
Date of birth
November 1962
Appointed on
23 December 2024

Average house price in the postcode E1 8FA £100,274,000

MATCAP VENTURES LLP

Correspondence address
The Scalpel, 18th Floor 52 Lime Street, London, United Kingdom, EC3M 7AF
Role ACTIVE
llp-member
Date of birth
November 1962
Appointed on
26 May 2022

KB INVERSION LIMITED

Correspondence address
9 Bonhill Street, London, EC2A 4DJ
Role ACTIVE
director
Date of birth
November 1962
Appointed on
4 May 2022
Nationality
British
Occupation
Solicitor

GLENALMOND EDUCATIONAL INTERNATIONAL SERVICES LIMITED

Correspondence address
14 Lendy Place, Sunbury-On-Thames, England, TW16 6BB
Role ACTIVE
director
Date of birth
November 1962
Appointed on
8 February 2022
Nationality
British
Occupation
Director

Average house price in the postcode TW16 6BB £1,057,000

TINIZINE LIMITED

Correspondence address
A1 Golf Driving Range Rowley Lane, Arkley, EN5 3HW
Role ACTIVE
director
Date of birth
November 1962
Appointed on
1 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode EN5 3HW £2,247,000

EAST EIGHT (HOLDINGS) LIMITED

Correspondence address
14 Lendy Place, Sunbury-On-Thames, Surrey, England, TW16 6BB
Role ACTIVE
director
Date of birth
November 1962
Appointed on
1 April 2021
Resigned on
13 February 2023
Nationality
British
Occupation
Solicitor

Average house price in the postcode TW16 6BB £1,057,000

AISTREAM LTD

Correspondence address
78 York Street, London, England, W1H 1DP
Role ACTIVE
director
Date of birth
November 1962
Appointed on
7 April 2020
Nationality
British
Occupation
Director

Average house price in the postcode W1H 1DP £319,000

NOAYDIA LTD

Correspondence address
20-22 WENLOCK ROAD, LONDON, ENGLAND, N1 7GU
Role ACTIVE
Director
Date of birth
November 1962
Appointed on
13 March 2019
Nationality
BRITISH
Occupation
LAWYER

INNOVATUS DRINKS LIMITED

Correspondence address
12 ORCHARD ROAD HERON ROAD, EXETER, EX2 7LL
Role ACTIVE
Director
Date of birth
November 1962
Appointed on
6 March 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EX2 7LL £1,043,000

LOCOSOCO GROUP PLC

Correspondence address
8 Madeira Avenue, Leigh-On-Sea, England, SS9 3EB
Role ACTIVE
director
Date of birth
November 1962
Appointed on
13 February 2019
Resigned on
31 January 2024
Nationality
British
Occupation
Solicitor

Average house price in the postcode SS9 3EB £473,000

UCREATE LIMITED

Correspondence address
2 Leman St, London, England, E1 8FA
Role ACTIVE
director
Date of birth
November 1962
Appointed on
26 October 2017
Resigned on
10 March 2025
Nationality
British
Occupation
Non Executive Director

Average house price in the postcode E1 8FA £100,274,000

HORSEGUARDS LONDON DRY GIN LIMITED

Correspondence address
Aizlewoods Mill Nursery Street, Sheffield, England, S3 8GG
Role ACTIVE
director
Date of birth
November 1962
Appointed on
27 July 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode S3 8GG £2,021,000

SIMA & ASSOCIATES LIMITED

Correspondence address
12 Orchard Court Heron Road, Exeter, England, EX2 7LL
Role ACTIVE
director
Date of birth
November 1962
Appointed on
4 May 2017
Resigned on
7 March 2022
Nationality
Welsh
Occupation
Company Director

Average house price in the postcode EX2 7LL £1,043,000

SRPO LIMITED

Correspondence address
Suite B First Floor Tourism House, Pynes Hill, Exeter, Devon, England, EX2 5WS
Role ACTIVE
director
Date of birth
November 1962
Appointed on
30 January 2017
Nationality
British
Occupation
Solicitor

THE BOOKED IT GROUP LTD

Correspondence address
St Katherine House Wework 1 St Katherine's Way, London, England, EW1 1UN
Role ACTIVE
director
Date of birth
November 1962
Appointed on
1 February 2016
Nationality
British
Occupation
Director

LONDON IP EXCHANGE LIMITED

Correspondence address
14 Lendy Place, Sunbury-On-Thames, England, TW16 6BB
Role ACTIVE
director
Date of birth
November 1962
Appointed on
30 November 2012
Nationality
British
Occupation
Lawyer

Average house price in the postcode TW16 6BB £1,057,000