TRENT ALEXANDER WARD

Total number of appointments 25, 16 active appointments

TURTLEJACK CORPORATION LTD

Correspondence address
1 Knightsbridge Green, London, United Kingdom, SW1P 7QA
Role ACTIVE
director
Date of birth
January 1981
Appointed on
29 May 2018
Nationality
British
Occupation
Entrepreneur

TAQUERIA CUATRO LIMITED

Correspondence address
1 KNIGHTSBRIDGE GREEN, LONDON, UNITED KINGDOM, SW1X 7NE
Role ACTIVE
Director
Date of birth
January 1981
Appointed on
29 January 2018
Nationality
BRITISH
Occupation
ENTREPRENEUR

TAQUERIA CINCO LIMITED

Correspondence address
1 KNIGHTSBRIDGE GREEN, LONDON, UNITED KINGDOM, SW1X 7NE
Role ACTIVE
Director
Date of birth
January 1981
Appointed on
29 January 2018
Nationality
BRITISH
Occupation
ENTREPRENEUR

ORASAY LEASE LTD

Correspondence address
14 DAVID MEWS, LONDON, ENGLAND, W1U 6EQ
Role ACTIVE
Director
Date of birth
January 1981
Appointed on
1 January 2018
Nationality
BRITISH
Occupation
ENTREPRENEUR

ORASAY RESTAURANT LTD

Correspondence address
BRUNSWICK HOUSE WANDSWORTH ROAD, LONDON, ENGLAND, SW8 2LG
Role ACTIVE
Director
Date of birth
January 1981
Appointed on
1 January 2018
Nationality
BRITISH
Occupation
ENTREPRENEUR

Average house price in the postcode SW8 2LG £731,000

ORASAY GROUP LTD

Correspondence address
14 DAVID MEWS, LONDON, ENGLAND, W1U 6EQ
Role ACTIVE
Director
Date of birth
January 1981
Appointed on
1 January 2018
Nationality
BRITISH
Occupation
ENTREPRENEUR

TAQUERIA LIMITED

Correspondence address
1 KNIGHTSBRIDGE GREEN, LONDON, UNITED KINGDOM, SW1X 7NE
Role ACTIVE
Director
Date of birth
January 1981
Appointed on
20 June 2017
Nationality
BRITISH
Occupation
ENTREPRENEUR

MOBILE TAQUERIA LIMITED

Correspondence address
8 FRANCIS STREET, LONDON, UNITED KINGDOM, SW1P 1QN
Role ACTIVE
Director
Date of birth
January 1981
Appointed on
8 May 2017
Nationality
BRITISH
Occupation
ENTREPRENEUR

Average house price in the postcode SW1P 1QN £389,000

TAQUERIA DOS LIMITED

Correspondence address
1 KNIGHTSBRIDGE GREEN, LONDON, UNITED KINGDOM, SW1X 7NE
Role ACTIVE
Director
Date of birth
January 1981
Appointed on
8 May 2017
Nationality
BRITISH
Occupation
ENTREPRENEUR

TAQUERIA TRES LIMITED

Correspondence address
8 FRANCIS STREET, LONDON, UNITED KINGDOM, SW1P 1QN
Role ACTIVE
Director
Date of birth
January 1981
Appointed on
8 May 2017
Nationality
BRITISH
Occupation
ENTREPRENEUR

Average house price in the postcode SW1P 1QN £389,000

PETEPALCO LIMITED

Correspondence address
8 FRANCIS STREET, LONDON, UNITED KINGDOM, SW1P 1QN
Role ACTIVE
Director
Date of birth
January 1981
Appointed on
30 March 2017
Nationality
BRITISH
Occupation
ENTREPRENEUR

Average house price in the postcode SW1P 1QN £389,000

TAQUERIA WORLDWIDE LIMITED

Correspondence address
1 KNIGHTSBRIDGE GREEN, LONDON, UNITED KINGDOM, SW1X 7NE
Role ACTIVE
Director
Date of birth
January 1981
Appointed on
4 October 2016
Nationality
BRITISH
Occupation
ENTREPRENEUR

INTERACTIVE STRENGTH LIMITED

Correspondence address
1 KNIGHTSBRIDGE GREEN, LONDON, UNITED KINGDOM, SW1X 7NE
Role ACTIVE
Director
Date of birth
January 1981
Appointed on
1 October 2016
Nationality
BRITISH
Occupation
ENTREPRENEUR

HABANERO WEST LIMITED

Correspondence address
4385 10052956 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
January 1981
Appointed on
9 March 2016
Nationality
British
Occupation
Entrepreneur

CHESTERFIELD K LIMITED

Correspondence address
1a Chesterfield Street, London, England, W1J 5JF
Role ACTIVE
director
Date of birth
January 1981
Appointed on
12 November 2015
Resigned on
31 December 2024
Nationality
British
Occupation
Entrepreneur

Average house price in the postcode W1J 5JF £8,073,000

FRANCIS STREET INVESTMENTS LTD

Correspondence address
14 DAVID MEWS, LONDON, ENGLAND, W1U 6EQ
Role ACTIVE
Director
Date of birth
January 1981
Appointed on
23 October 2014
Nationality
BRITISH
Occupation
ENTREPRENEUR

K. PARTICIPATIONS UK LIMITED

Correspondence address
WILBERFORCE HOUSE STATION ROAD, LONDON, NW4 4QE
Role RESIGNED
Director
Date of birth
January 1981
Appointed on
27 July 2018
Resigned on
15 November 2018
Nationality
BRITISH
Occupation
ENTREPRENEUR

KASPIA HOLDINGS LIMITED

Correspondence address
1 KNIGHTSBRIDGE GREEN, LONDON, UNITED KINGDOM, SW1X 7NE
Role
Director
Date of birth
January 1981
Appointed on
29 May 2018
Nationality
BRITISH
Occupation
ENTREPRENEUR

SKINNY BRAND COCKTAILS LIMITED

Correspondence address
ASHTON OLD BATHS STAMFORD STREET WEST, ASHTON-UNDER-LYNE, ENGLAND, OL6 7FW
Role RESIGNED
Director
Date of birth
January 1981
Appointed on
31 March 2017
Resigned on
2 November 2017
Nationality
BRITISH
Occupation
ENTREPRENEUR

ORASAY LEASE LTD

Correspondence address
14 DAVID MEWS, LONDON, ENGLAND, W1U 6EQ
Role RESIGNED
Director
Date of birth
January 1981
Appointed on
25 July 2016
Resigned on
1 January 2018
Nationality
BRITISH
Occupation
ENTREPRENEUR

ORASAY GROUP LTD

Correspondence address
14 DAVID MEWS, LONDON, ENGLAND, W1U 6EQ
Role RESIGNED
Director
Date of birth
January 1981
Appointed on
25 July 2016
Resigned on
1 January 2018
Nationality
BRITISH
Occupation
ENTREPRENEUR

PEYOTE RESTAURANT LIMITED

Correspondence address
8 FRANCIS STREET, LONDON, UNITED KINGDOM, SW1P 1QN
Role
Director
Date of birth
January 1981
Appointed on
24 June 2016
Nationality
BRITISH
Occupation
ENTREPRENEUR

Average house price in the postcode SW1P 1QN £389,000

ORASAY RESTAURANT LTD

Correspondence address
8 FRANCIS STREET, LONDON, UK, SW1P 1QN
Role RESIGNED
Director
Date of birth
January 1981
Appointed on
20 June 2016
Resigned on
1 January 2018
Nationality
BRITISH
Occupation
ENTREPRENEUR

Average house price in the postcode SW1P 1QN £389,000

CITY PANTRY LTD

Correspondence address
PRINCE ALBERT HOUSE 20 KING STREET, MAIDENHEAD, BERKSHIRE, SL6 1DT
Role RESIGNED
Director
Date of birth
January 1981
Appointed on
15 June 2016
Resigned on
14 March 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WALKABOUT FOUNDATION UK

Correspondence address
120 LONDON WALL, LONDON, LONDON, UNITED KINGDOM, EC2Y 5ET
Role RESIGNED
Director
Date of birth
January 1981
Appointed on
2 March 2011
Resigned on
31 December 2015
Nationality
AMERICAN
Occupation
INVESTMENT ANALYST

Average house price in the postcode EC2Y 5ET £9,200,000