ANDREW THOMAS WYNN
Total number of appointments 25, 17 active appointments
PW ANTELOPE UK LIMITED
- Correspondence address
- 8 HANOVER SQUARE, LONDON, ENGLAND, W1S 1HQ
- Role ACTIVE
- Director
- Date of birth
- October 1984
- Appointed on
- 29 October 2020
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W1S 1HQ £598,000
PERWYN BIDCO (UK) II LIMITED
- Correspondence address
- 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE
- Role ACTIVE
- director
- Date of birth
- October 1984
- Appointed on
- 19 May 2020
PW REALM UK LIMITED
- Correspondence address
- 8 HANOVER SQUARE, LONDON, ENGLAND, W1S 1HQ
- Role ACTIVE
- Director
- Date of birth
- October 1984
- Appointed on
- 10 January 2020
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W1S 1HQ £598,000
SCA INVESTMENTS LIMITED
- Correspondence address
- 8 Hanover Square, London, United Kingdom, W1 1HQ
- Role ACTIVE
- director
- Date of birth
- October 1984
- Appointed on
- 12 July 2019
- Resigned on
- 7 November 2023
PIF II INK UK LIMITED
- Correspondence address
- Rmt Gosforth Park Avenue, Newcastle, NE12 8EG
- Role ACTIVE
- director
- Date of birth
- October 1984
- Appointed on
- 15 March 2019
Average house price in the postcode NE12 8EG £1,295,000
PW GREEN UK II LIMITED
- Correspondence address
- 8 HANOVER SQUARE, LONDON, UNITED KINGDOM, W15 1HQ
- Role ACTIVE
- Director
- Date of birth
- October 1984
- Appointed on
- 18 September 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
PIF II H2O UK LIMITED
- Correspondence address
- 8 HANOVER SQUARE, LONDON, UNITED KINGDOM, W1S 1HQ
- Role ACTIVE
- Director
- Date of birth
- October 1984
- Appointed on
- 21 May 2018
- Nationality
- BRITISH
- Occupation
- PARTNER
Average house price in the postcode W1S 1HQ £598,000
PERWYN ADVISORS UK LIMITED
- Correspondence address
- 8 HANOVER SQUARE, LONDON, UNITED KINGDOM, W1S 1HQ
- Role ACTIVE
- Director
- Date of birth
- October 1984
- Appointed on
- 5 April 2018
- Nationality
- BRITISH
- Occupation
- PARTNER
Average house price in the postcode W1S 1HQ £598,000
LOWE P27 BIDCO LIMITED
- Correspondence address
- 8 HANOVER SQUARE, LONDON, UNITED KINGDOM, W1S 1HQ
- Role ACTIVE
- Director
- Date of birth
- October 1984
- Appointed on
- 6 March 2018
- Nationality
- BRITISH
- Occupation
- BUSINESS PARTNER
Average house price in the postcode W1S 1HQ £598,000
P27 MIDCO LIMITED
- Correspondence address
- 8 HANOVER SQUARE, LONDON, UNITED KINGDOM, W1S 1HQ
- Role ACTIVE
- Director
- Date of birth
- October 1984
- Appointed on
- 6 March 2018
- Nationality
- BRITISH
- Occupation
- BUSINESS PARTNER
Average house price in the postcode W1S 1HQ £598,000
PW P27 UK LIMITED
- Correspondence address
- 8 HANOVER SQUARE, LONDON, UNITED KINGDOM, W1S 1HQ
- Role ACTIVE
- Director
- Date of birth
- October 1984
- Appointed on
- 28 February 2018
- Nationality
- BRITISH
- Occupation
- PARTNER
Average house price in the postcode W1S 1HQ £598,000
P27 TOPCO LIMITED
- Correspondence address
- 8 HANOVER SQUARE, LONDON, UNITED KINGDOM, W1S 1HQ
- Role ACTIVE
- Director
- Date of birth
- October 1984
- Appointed on
- 28 February 2018
- Nationality
- BRITISH
- Occupation
- BUSINESS PARTNER
Average house price in the postcode W1S 1HQ £598,000
PIF II HOME UK LIMITED
- Correspondence address
- RMT GOSFORTH PARK AVENUE, NEWCASTLE, NE12 8EG
- Role ACTIVE
- Director
- Date of birth
- October 1984
- Appointed on
- 26 February 2018
- Nationality
- BRITISH
- Occupation
- PARTNER
Average house price in the postcode NE12 8EG £1,295,000
PW II UK LIMITED
- Correspondence address
- 8 HANOVER SQUARE, LONDON, UNITED KINGDOM, W1S 1HQ
- Role ACTIVE
- Director
- Date of birth
- October 1984
- Appointed on
- 6 February 2018
- Nationality
- BRITISH
- Occupation
- PARTNER
Average house price in the postcode W1S 1HQ £598,000
PW MEY UK LIMITED
- Correspondence address
- Rmt Gosforth Park Avenue, Newcastle, NE12 8EG
- Role ACTIVE
- director
- Date of birth
- October 1984
- Appointed on
- 17 January 2018
Average house price in the postcode NE12 8EG £1,295,000
PIF II GLOW UK LIMITED
- Correspondence address
- 8 HANOVER SQUARE, MAYFAIR, LONDON, ENGLAND, W1S 1HQ
- Role ACTIVE
- Director
- Date of birth
- October 1984
- Appointed on
- 16 January 2018
- Nationality
- BRITISH
- Occupation
- PARTNER
Average house price in the postcode W1S 1HQ £598,000
CORONA HOUSE MANAGEMENT COMPANY LIMITED
- Correspondence address
- SUITE 2 GUILDFORD ROAD, LOXWOOD, BILLINGSHURST, WEST SUSSEX, ENGLAND, RH14 0SB
- Role ACTIVE
- Director
- Date of birth
- October 1984
- Appointed on
- 16 August 2013
- Nationality
- BRITISH
- Occupation
- GENERAL MANAGER
Average house price in the postcode RH14 0SB £510,000
PERCY BIDCO LIMITED
- Correspondence address
- 8 HANOVER SQUARE, LONDON, UNITED KINGDOM, W1S 1HQ
- Role RESIGNED
- Director
- Date of birth
- October 1984
- Appointed on
- 13 February 2018
- Resigned on
- 7 June 2018
- Nationality
- BRITISH
- Occupation
- PARTNER
Average house price in the postcode W1S 1HQ £598,000
PERCY TOPCO LIMITED
- Correspondence address
- 8 HANOVER SQUARE, LONDON, UNITED KINGDOM, W1S 1HQ
- Role RESIGNED
- Director
- Date of birth
- October 1984
- Appointed on
- 13 February 2018
- Resigned on
- 7 June 2018
- Nationality
- BRITISH
- Occupation
- PARTNER
Average house price in the postcode W1S 1HQ £598,000
SUMO DIGITAL HOLDINGS LIMITED
- Correspondence address
- ANCHOR HOUSE 15-19 BRITTEN STREET, LONDON, ENGLAND, SW3 3TY
- Role RESIGNED
- Director
- Date of birth
- October 1984
- Appointed on
- 8 September 2016
- Resigned on
- 17 November 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW3 3TY £4,987,000
SUMO DIGITAL GROUP LIMITED
- Correspondence address
- ANCHOR HOUSE 15-19 BRITTEN STREET, LONDON, ENGLAND, SW3 3TY
- Role RESIGNED
- Director
- Date of birth
- October 1984
- Appointed on
- 8 September 2016
- Resigned on
- 17 November 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW3 3TY £4,987,000
PROJECT REPUBLICA BIDCO LIMITED
- Correspondence address
- 32 JESSOPS RIVERSIDE BRIGHTSIDE LANE, SHEFFIELD, ENGLAND, S9 2RX
- Role RESIGNED
- Director
- Date of birth
- October 1984
- Appointed on
- 26 August 2016
- Resigned on
- 21 December 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode S9 2RX £1,133,000
PROJECT REPUBLICA TOPCO LIMITED
- Correspondence address
- 32 JESSOPS RIVERSIDE BRIGHTSIDE LANE, SHEFFIELD, ENGLAND, S9 2RX
- Role RESIGNED
- Director
- Date of birth
- October 1984
- Appointed on
- 26 August 2016
- Resigned on
- 21 December 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode S9 2RX £1,133,000
I&C HOLDINGS LIMITED
- Correspondence address
- HARBOUR LANDING FOX'S MARINA, WHERSTEAD, IPSWICH, ENGLAND, IP2 8NJ
- Role RESIGNED
- Director
- Date of birth
- October 1984
- Appointed on
- 19 June 2015
- Resigned on
- 31 July 2019
- Nationality
- BRITISH
- Occupation
- PARTNER
Average house price in the postcode IP2 8NJ £317,000
I&C LIMITED
- Correspondence address
- HARBOUR LANDING FOX'S MARINA, WHERSTEAD, IPSWICH, ENGLAND, IP2 8NJ
- Role RESIGNED
- Director
- Date of birth
- October 1984
- Appointed on
- 19 June 2015
- Resigned on
- 31 July 2019
- Nationality
- BRITISH
- Occupation
- PARTNER
Average house price in the postcode IP2 8NJ £317,000