Download leads from Nexok and grow your business. Find out more

Mr Iain Alexander Kennedy

British – Born 54 years ago (August 1969)

Mr Iain Alexander Kennedy
Otpp, 4th Floor, Leconfield House Curzon Street
London
W1J 5JA

Current appointments

Resigned appointments

31

Closed appointments

Companies

Company NameDuke Street General Partner Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2002 (3 years, 9 months after company formation)
Appointment Duration11 years, 4 months (Resigned 05 July 2013)
Assigned Occupation Venture Capitalist
Addresses
Correspondence Address
Nations House 9th Floor 103 Wigmore Street
London
W1U 1QS
Registered Company Address
Nations House 9th Floor
103 Wigmore Street
London
W1U 1QS
Company NameDuke Street V Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2002 (1 year, 5 months after company formation)
Appointment Duration11 years, 4 months (Resigned 05 July 2013)
Assigned Occupation Venture Capitalist
Addresses
Correspondence Address
Nations House 9th Floor 103 Wigmore Street
London
W1U 1QS
Registered Company Address
Nations House 9th Floor
103 Wigmore Street
London
W1U 1QS
Company NameDS (Scotland) Gp Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2006 (1 week, 4 days after company formation)
Appointment Duration7 years, 5 months (Resigned 05 July 2013)
Assigned Occupation Venture Capitalist
Addresses
Correspondence Address
16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Registered Company Address
16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Company NameDS Slp Gp Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2011 (3 weeks, 3 days after company formation)
Appointment Duration1 year, 8 months (Resigned 05 July 2013)
Assigned Occupation Venture Capitalist
Addresses
Correspondence Address
Nations House 103 Wigmore Street
London
W1U 1QS
Registered Company Address
16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Company NameEagle Midco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (8 months after company formation)
Appointment Duration2 years, 2 months (Resigned 31 August 2016)
Assigned Occupation Private Equity Investment Manager
Addresses
Correspondence Address
Otpp, 4th Floor, Leconfield House Curzon Street
London
W1J 5JA
Registered Company Address
Busy Bees
Shaftesbury Drive
Burntwood
Staffordshire
WS7 9QP
Company NameEagle Topco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (8 months after company formation)
Appointment Duration2 years, 2 months (Resigned 31 August 2016)
Assigned Occupation Private Equity Investment Manager
Addresses
Correspondence Address
Otpp, 4th Floor, Leconfield House Curzon Street
London
W1J 5JA
Registered Company Address
Busy Bees
Shaftesbury Drive
Burntwood
Staffordshire
WS7 9QP
Company NameEagle Superco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (8 months after company formation)
Appointment Duration2 years, 2 months (Resigned 31 August 2016)
Assigned Occupation Private Equity Investment Manager
Addresses
Correspondence Address
Otpp, 4th Floor, Leconfield House Curzon Street
London
W1J 5JA
Registered Company Address
Busy Bees
Shaftesbury Drive
Burntwood
Staffordshire
WS7 9QP
Company NameEagle Holdco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (8 months after company formation)
Appointment Duration2 years, 2 months (Resigned 31 August 2016)
Assigned Occupation Private Equity Investment Manager
Addresses
Correspondence Address
Otpp, 4th Floor, Leconfield House Curzon Street
London
W1J 5JA
Registered Company Address
Busy Bees
Shaftesbury Drive
Burntwood
Staffordshire
WS7 9QP
Company NameEagle Bidco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (8 months after company formation)
Appointment Duration2 years, 2 months (Resigned 31 August 2016)
Assigned Occupation Private Equite Investment Manager
Addresses
Correspondence Address
Otpp, 4th Floor, Leconfield House Curzon Street
London
W1J 5JA
Registered Company Address
Busy Bees
Shaftesbury Drive
Burntwood
Staffordshire
WS7 9QP
Company NameOldbbh Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2014 (1 year, 3 months after company formation)
Appointment Duration2 years, 2 months (Resigned 31 August 2016)
Assigned Occupation Private Equity Investment Manager
Addresses
Correspondence Address
Otpp, 4th Floor, Leconfield House Curzon Street
London
W1J 5JA
Registered Company Address
Office 4 Swan Park Business Centre
Kettlebrook Road
Tamworth
Staffordshire
B77 1AG
Company NameMetis Bidco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2014 (3 years, 3 months after company formation)
Appointment Duration1 year, 9 months (Resigned 05 July 2016)
Assigned Occupation Private Equity Investment Manager
Addresses
Correspondence Address
4th Floor, Leconfield House Curzon Street
Mayfair
London
W1J 5JA
Registered Company Address
No. 1 The Square Thorpe Park View
Thorpe Park
Leeds
LS15 8GH
Company NameBridon-Bekaert Ropes Group Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2014 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 28 June 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
C/O Ontario Teachers' Pension Plan Board Leconfiel
Curzon Street
London
W1J 5JA
Registered Company Address
Bridon International Ltd Technology Centre
Balby Carr Bank
Doncaster
DN4 8DG
Company NameBBRG Finance (UK) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2014 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 28 June 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ontario Teachers' Pension Plan Board Leconfield Ho
Curzon Street
London
W1J 5JA
Registered Company Address
Bridon International Ltd Technology Centre
Balby Carr Bank
Doncaster
DN4 8DG
Company NameBridon Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2014 (4 years, 2 months after company formation)
Appointment Duration1 year, 7 months (Resigned 28 June 2016)
Assigned Occupation Private Equity
Addresses
Correspondence Address
Icon Building First Point
Nkbalby Carr Bank
Doncaster
South Yorkshire
DN4 5JQ
Registered Company Address
Bridon International Ltd Technology Centre
Balby Carr Bank
Doncaster
DN4 8DG
Company NameBritish Ropes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2014 (52 years, 1 month after company formation)
Appointment Duration1 year, 7 months (Resigned 28 June 2016)
Assigned Occupation Private Equity
Addresses
Correspondence Address
Icon Building First Point
Nkbalby Carr Bank
Doncaster
South Yorkshire
DN4 5JQ
Registered Company Address
Bridon International Ltd Technology Centre
Balby Carr Bank
Doncaster
DN4 8DG
Company NameBridon Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2014 (90 years, 6 months after company formation)
Appointment Duration1 year, 7 months (Resigned 28 June 2016)
Assigned Occupation Private Equity
Addresses
Correspondence Address
Icon Building First Point
Balby Carr Bank
Doncaster
South Yorkshire
Dn4 57q
Registered Company Address
Bridon International Ltd Technology Centre
Balby Carr Bank
Doncaster
DN4 8DG
Company NameBridon International Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2014 (68 years, 3 months after company formation)
Appointment Duration1 year, 7 months (Resigned 28 June 2016)
Assigned Occupation Private Equity
Addresses
Correspondence Address
Icon Building First Point
Balby Carr Bank
Doncaster
South Yorkshire
Dn4 57q
Registered Company Address
Bridon International Ltd Technology Centre
Balby Carr Bank
Doncaster
DN4 8DG
Company NameSimon Midco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2016 (6 months after company formation)
Appointment Duration6 months, 2 weeks (Resigned 23 August 2016)
Assigned Occupation Private Equity Investment Manager
Addresses
Correspondence Address
4th Floor Leconfield House Curzon Street
London
W1J 5JA
Registered Company Address
No. 1 The Square Thorpe Park View
Thorpe Park
Leeds
LS15 8GH
Company NamePremier Lotteries UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2016 (6 years, 3 months after company formation)
Appointment Duration3 months (Resigned 21 September 2016)
Assigned Occupation Private Equity Investor
Addresses
Correspondence Address
Tolpits Lane
Watford
Hertfordshire
WD18 9RN
Registered Company Address
100 Longwater Avenue
Green Park
Reading
RG2 6GP
Company NamePremier Lotteries Capital UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2016 (6 years, 3 months after company formation)
Appointment Duration3 months (Resigned 21 September 2016)
Assigned Occupation Private Equity Investor
Addresses
Correspondence Address
Tolpits Lane
Watford
Hertfordshire
WD18 9RN
Registered Company Address
100 Longwater Avenue
Green Park
Reading
RG2 6GP
Company NamePremier Lotteries Investments UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2016 (6 years, 3 months after company formation)
Appointment Duration3 months (Resigned 21 September 2016)
Assigned Occupation Private Equity Investor
Addresses
Correspondence Address
10 Portman Square
London
W1H 6AZ
Registered Company Address
100 Longwater Avenue
Green Park
Reading
RG2 6GP
Company NameCamelot Business Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2016 (5 years, 3 months after company formation)
Appointment Duration3 months (Resigned 21 September 2016)
Assigned Occupation Private Equity Investor
Addresses
Correspondence Address
Magdalen House Tolpits Lane
Watford
Hertfordshire
WD18 9RN
Registered Company Address
100 Longwater Avenue
Green Park
Reading
RG2 6GP
Company NameDuke Street Iii Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2002 (3 years, 11 months after company formation)
Appointment Duration11 years, 4 months (Resigned 05 July 2013)
Assigned Occupation Venture Capitalist
Addresses
Correspondence Address
Nations House 9th Floor 103 Wigmore Street
London
W1U 1QS
Registered Company Address
Nations House 9th Floor
103 Wigmore Street
London
W1U 1QS
Company NameBBRG Production (UK) Ltd.
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2014 (same day as company formation)
Appointment Duration1 year, 9 months (Resigned 19 August 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ground Floor, Icon Building Balby Carr Bank
Doncaster
South Yorkshire
DN4 5JQ
Registered Company Address
Ground Floor, Icon Building
Balby Carr Bank
Doncaster
South Yorkshire
DN4 5JQ
Company NameBBRG Operations (UK) Ltd.
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2014 (same day as company formation)
Appointment Duration1 year, 9 months (Resigned 19 August 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ground Floor, Icon Building Balby Carr Bank
Doncaster
South Yorkshire
DN4 5JQ
Registered Company Address
Ground Floor, Icon Building
Balby Carr Bank
Doncaster
South Yorkshire
DN4 5JQ
Company NameBridon Pension Trust (No Two) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2014 (20 years, 3 months after company formation)
Appointment Duration1 year, 7 months (Resigned 28 June 2016)
Assigned Occupation Private Equity
Addresses
Correspondence Address
Icon Building First Point
Balby Carr Bank
Doncaster
South Yorkshire
DN4 5JQ
Registered Company Address
Icon Building First Point
Balby Carr Bank
Doncaster
South Yorkshire
DN4 5JQ
Company NameBridon Coatbridge Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2014 (8 years, 11 months after company formation)
Appointment Duration1 year, 7 months (Resigned 28 June 2016)
Assigned Occupation Private Equity
Addresses
Correspondence Address
Icon Building First Point
Balby Carr Bank
Doncaster
South Yorkshire
DN4 5JQ
Registered Company Address
Icon Building First Point
Balby Carr Bank
Doncaster
South Yorkshire
DN4 5JQ
Company NameBridon-Bekaert Ropes Group (UK) Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2014 (1 week, 1 day after company formation)
Appointment Duration1 year, 9 months (Resigned 19 August 2016)
Assigned Occupation Private Equity
Addresses
Correspondence Address
Leconfield House Curzon Street
London
W1J 5JA
Registered Company Address
Ground Floor, Icon Building
Balby Carr Bank
Doncaster
South Yorkshire
DN4 5JQ
Company NameGloucester Rope & Tackle Company Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2014 (70 years, 5 months after company formation)
Appointment Duration1 year, 7 months (Resigned 28 June 2016)
Assigned Occupation Private Equity
Addresses
Correspondence Address
Icon Building First Point
Balby Carr Bank
Doncaster
South Yorkshire
DN4 5JQ
Registered Company Address
Icon Building First Point
Balby Carr Bank
Doncaster
South Yorkshire
DN4 5JQ
Company NameCamelot Commercial Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2016 (7 years, 1 month after company formation)
Appointment Duration3 months (Resigned 21 September 2016)
Assigned Occupation Private Equity Investor
Addresses
Correspondence Address
Magdalen House Tolpits Lane
Watford
Hertfordshire
WD18 9RN
Registered Company Address
Magdalen House
Tolpits Lane
Watford
Hertfordshire
WD18 9RN
Company NamePrize Ventures Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2010 (6 months, 1 week after company formation)
Appointment Duration3 years (Resigned 05 July 2013)
Assigned Occupation Comoany Director
Addresses
Correspondence Address
97 Lauderdale Mansions Lauderdale Road
London
W9 1LX
Registered Company Address
C/O Bdo Llp
5 Temple Square
Liverpool
L2 5RH

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed