Simon Stuart HAWORTH

Total number of appointments 21, 17 active appointments

EMH EQUESTRIAN LIMITED

Correspondence address
The Moat House Ascot Road, Holyport, Berkshire, United Kingdom, SL6 3LA
Role ACTIVE
director
Date of birth
January 1972
Appointed on
12 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode SL6 3LA £1,889,000

W'AIR DERMA CARE LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
January 1972
Appointed on
17 December 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode W1W 6XH £1,165,000

H2O DYNAMICS LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
January 1972
Appointed on
23 April 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode W1W 6XH £1,165,000

PILOTLIGHT INNOVATION LIMITED

Correspondence address
124 City Road, London, England, EC1V 2NX
Role ACTIVE
director
Date of birth
January 1972
Appointed on
23 April 2020
Resigned on
27 January 2025
Nationality
British
Occupation
Company Director

PILOT LITE NUTRITION VENTURES II LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
January 1972
Appointed on
6 December 2019
Nationality
British
Occupation
Director

Average house price in the postcode W1W 6XH £1,165,000

THE SIMPLE ROOT COMPANY LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
January 1972
Appointed on
6 December 2019
Resigned on
1 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1W 6XH £1,165,000

PILOT LITE HYDRO VENTURES LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
January 1972
Appointed on
6 December 2019
Nationality
British
Occupation
Director

Average house price in the postcode W1W 6XH £1,165,000

NEW GEN ORAL CARE LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
January 1972
Appointed on
20 September 2019
Nationality
British
Occupation
Director

Average house price in the postcode W1W 6XH £1,165,000

PULPEX LIMITED

Correspondence address
Unit 1 Accelerator Park, West Way, Sawston, Cambridgeshire, England, CB22 3FG
Role ACTIVE
director
Date of birth
January 1972
Appointed on
7 May 2019
Nationality
British
Occupation
Director

Average house price in the postcode CB22 3FG £46,000

MINDFUL SNACKER COMPANY LIMITED

Correspondence address
1a St Mary Abbot's Place Ground Floor, 1a St. Mary Abbots Place, London, England, W8 6LS
Role ACTIVE
director
Date of birth
January 1972
Appointed on
20 March 2019
Resigned on
5 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode W8 6LS £1,880,000

W'AIR SUSTAINABLE CLOTHING CARE LIMITED

Correspondence address
124 124 City Road, London, England, EC1V 2NX
Role ACTIVE
director
Date of birth
January 1972
Appointed on
7 February 2019
Nationality
British
Occupation
Director

PILOT LITE CAPITAL LIMITED

Correspondence address
124 City Road, London, England, EC1V 2NX
Role ACTIVE
director
Date of birth
January 1972
Appointed on
29 January 2019
Nationality
British
Occupation
Director

PILOT LITE GROUP LIMITED

Correspondence address
124 City Road, London, England, EC1V 2NX
Role ACTIVE
director
Date of birth
January 1972
Appointed on
29 January 2019
Nationality
British
Occupation
Director

WALBROOK CAPITAL ENERGY LIMITED

Correspondence address
MACINTYRE HUDSON LLP 31 Castle Street, High Wycombe, Buckinghamshire, HP13 6RU
Role ACTIVE
director
Date of birth
January 1972
Appointed on
15 July 2011
Nationality
British
Occupation
Director

Average house price in the postcode HP13 6RU £457,000

VORTIGEN POWER LLP

Correspondence address
MACINTYRE HUDSON LLP 31 Castle Street, High Wycombe, Buckinghamshire, United Kingdom, HP13 6RU
Role ACTIVE
llp-designated-member
Date of birth
January 1972
Appointed on
22 October 2010

Average house price in the postcode HP13 6RU £457,000

FORMENTOR HOLDINGS LIMITED

Correspondence address
31 Castle Street, High Wycombe, Buckinghamshire, HP13 6RU
Role ACTIVE
director
Date of birth
January 1972
Appointed on
25 February 2010
Nationality
British
Occupation
Director

Average house price in the postcode HP13 6RU £457,000

METHANE POWER LIMITED

Correspondence address
MACINTYRE HUDSON LLP 31 Castle Street, High Wycombe, Bucks, HP13 6EU
Role ACTIVE
director
Date of birth
January 1972
Appointed on
30 December 2009
Nationality
British
Occupation
Director

WALBROOK CAPITAL LIMITED

Correspondence address
The Moat House Ascot Road, Holyport, Maidenhead, Berkshire, United Kingdom, SL6 3LA
Role RESIGNED
director
Date of birth
January 1972
Appointed on
9 March 2017
Resigned on
10 April 2017
Nationality
British
Occupation
Investor

Average house price in the postcode SL6 3LA £1,889,000

AMKGIBSSH CAPITAL LLP

Correspondence address
Abbey Place 24-28 Easton Street, High Wycombe, Buckinghamshire, HP11 1NT
Role
llp-designated-member
Date of birth
January 1972
Appointed on
19 May 2011

Average house price in the postcode HP11 1NT £47,000

WALBROOK CAPITAL INVESTMENTS LLP

Correspondence address
Abbey Place 24-28 Easton Street, High Wycombe, Buckinghamshire, HP11 1NT
Role
llp-designated-member
Date of birth
January 1972
Appointed on
15 July 2010

Average house price in the postcode HP11 1NT £47,000

PINWHEEL CAPITAL LLP

Correspondence address
MACINTYRE HUDSON LLP 31 Castle Street, High Wycombe, Buckinghamshire, HP13 6RU
Role
llp-designated-member
Date of birth
January 1972
Appointed on
12 July 2010

Average house price in the postcode HP13 6RU £457,000