Andrew Daniel, Hon. WOLFSON
Total number of appointments 60, 47 active appointments
HUSH TOPCO LIMITED
- Correspondence address
- Pembroke Vct 3 Cadogan Gate, London, England, SW1X 0AS
- Role ACTIVE
- director
- Date of birth
- March 1969
- Appointed on
- 28 July 2025
WE ARE TALA (HOLDINGS) LIMITED
- Correspondence address
- 3 Cadogan Gate, London, England, SW1X 0AS
- Role ACTIVE
- director
- Date of birth
- March 1969
- Appointed on
- 12 July 2024
HOTELMAP.COM LIMITED
- Correspondence address
- 3 Cadogan Gate, London, United Kingdom, SW1X 0AS
- Role ACTIVE
- director
- Date of birth
- March 1969
- Appointed on
- 31 October 2023
LYMA LIFE LIMITED
- Correspondence address
- 3 Cadogan Gate, London, United Kingdom, SW1X 0AS
- Role ACTIVE
- director
- Date of birth
- March 1969
- Appointed on
- 7 March 2023
SEATFROG UK HOLDINGS LIMITED
- Correspondence address
- Pembroke Vct 3 Cadogan Gate, London, England, SW1X 0AS
- Role ACTIVE
- director
- Date of birth
- March 1969
- Appointed on
- 24 February 2023
PEMBROKE INVESTMENT MANAGERS LLP
- Correspondence address
- 3 Cadogan Gate, London, SW1X 0AS
- Role ACTIVE
- llp-member
- Date of birth
- March 1969
- Appointed on
- 7 February 2023
RO&ZO LIMITED
- Correspondence address
- Pembroke Vct 3 Cadogan Gate, London, England, SW1X 0AS
- Role ACTIVE
- director
- Date of birth
- March 1969
- Appointed on
- 26 October 2022
BLOOBLOOM LIMITED
- Correspondence address
- C/O Pembroke Vct 3 Cadogan Gate, London, England, SW1X 0AS
- Role ACTIVE
- director
- Date of birth
- March 1969
- Appointed on
- 1 September 2022
AUDDY LIMITED
- Correspondence address
- 3 Cadogan Gate C/O Pembroke Vct, London, England, SW1X 0AS
- Role ACTIVE
- director
- Date of birth
- March 1969
- Appointed on
- 29 July 2022
- Resigned on
- 10 October 2022
HEIST STUDIOS LIMITED
- Correspondence address
- Fora, Room 2.06 19 Eastbourne Terrace, Paddington, London, England, W2 6LG
- Role ACTIVE
- director
- Date of birth
- March 1969
- Appointed on
- 15 July 2022
Average house price in the postcode W2 6LG £68,535,000
NATAL ANGELS LIMITED
- Correspondence address
- Pembroke Vct 3 Cadogan Gate, London, England, SW1X 0AS
- Role ACTIVE
- director
- Date of birth
- March 1969
- Appointed on
- 26 May 2022
- Resigned on
- 2 February 2024
ANNIE MALS LIMITED
- Correspondence address
- 3 Cadogan Gate, London, England, SW1X 0AS
- Role ACTIVE
- director
- Date of birth
- March 1969
- Appointed on
- 7 March 2022
DREAMSPORT LIMITED
- Correspondence address
- 3 Cadogan Gate, London, England, SW1X 0AS
- Role ACTIVE
- director
- Date of birth
- March 1969
- Appointed on
- 14 February 2022
- Resigned on
- 5 April 2022
CYDAR LIMITED
- Correspondence address
- 3 Cadogan Gate, London, United Kingdom, SW1X 0AS
- Role ACTIVE
- director
- Date of birth
- March 1969
- Appointed on
- 11 February 2022
PECKWATER INVESTMENTS LTD
- Correspondence address
- 3 Cadogan Gate, London, England, SW1X 0AS
- Role ACTIVE
- director
- Date of birth
- March 1969
- Appointed on
- 30 September 2021
DREAMORE LIMITED
- Correspondence address
- 3 Cadogan Gate, London, England, SW1X 0AS
- Role ACTIVE
- director
- Date of birth
- March 1969
- Appointed on
- 20 September 2021
- Resigned on
- 18 August 2023
COAT TRADING LTD
- Correspondence address
- 128 City Road, London, United Kingdom, EC1V 2NX
- Role ACTIVE
- director
- Date of birth
- March 1969
- Appointed on
- 9 June 2021
- Resigned on
- 17 May 2023
DROPLESS LTD
- Correspondence address
- 3 Cadogan Gate, London, England, SW1X 0AS
- Role ACTIVE
- director
- Date of birth
- March 1969
- Appointed on
- 19 March 2021
UNITED FITNESS BRANDS LTD.
- Correspondence address
- Unit 4, 122a Gloucester Avenue, London, England, NW1 8HX
- Role ACTIVE
- director
- Date of birth
- March 1969
- Appointed on
- 9 March 2021
- Resigned on
- 6 June 2022
Average house price in the postcode NW1 8HX £1,367,000
APPRAISE ME LIMITED
- Correspondence address
- 3 Cadogan Gate, London, England, SW1X 0AS
- Role ACTIVE
- director
- Date of birth
- March 1969
- Appointed on
- 29 January 2021
- Resigned on
- 27 March 2024
SMARTIFY HOLDINGS LTD
- Correspondence address
- 3 Cadogan Gate, London, England, SW1X 0AS
- Role ACTIVE
- director
- Date of birth
- March 1969
- Appointed on
- 30 October 2020
EARTEX LTD
- Correspondence address
- 145 City Road, London, England, EC1V 1AZ
- Role ACTIVE
- director
- Date of birth
- March 1969
- Appointed on
- 12 October 2020
- Resigned on
- 24 April 2023
Average house price in the postcode EC1V 1AZ £2,093,000
TOUCANTECH LIMITED
- Correspondence address
- 3 Cadogan Gate, London, London, England, SW1X 0AS
- Role ACTIVE
- director
- Date of birth
- March 1969
- Appointed on
- 26 May 2020
PASTA EVANGELISTS LTD
- Correspondence address
- 3 Cadogan Gate, London, United Kingdom, SW1X 0AS
- Role ACTIVE
- director
- Date of birth
- March 1969
- Appointed on
- 21 January 2020
- Resigned on
- 14 January 2021
THE VETERAN GAMES CIC
- Correspondence address
- 4th Floor Charles House 108-110 Finchley Road, London, United Kingdom, NW3 5JJ
- Role ACTIVE
- director
- Date of birth
- March 1969
- Appointed on
- 15 January 2019
Average house price in the postcode NW3 5JJ £716,000
ESSOR LTD
- Correspondence address
- 3 Cadogan Gate, London, United Kingdom, SW1X 0AS
- Role ACTIVE
- director
- Date of birth
- March 1969
- Appointed on
- 9 August 2018
- Resigned on
- 31 July 2023
POPSA HOLDINGS LIMITED
- Correspondence address
- 3 Cadogan Gate, London, United Kingdom, SW1X 0AS
- Role ACTIVE
- director
- Date of birth
- March 1969
- Appointed on
- 1 July 2018
FINE & RARE WINES LIMITED
- Correspondence address
- C/O Pembroke Vct 3 Cadogan Gate, London, England, SW1X 0AS
- Role ACTIVE
- director
- Date of birth
- March 1969
- Appointed on
- 16 January 2018
BEIT HALOCHEM UK
- Correspondence address
- 7 LOWER GROUND FLOOR GOLDERS PARK CLOSE, LONDON, NW11 7QR
- Role ACTIVE
- Director
- Date of birth
- March 1969
- Appointed on
- 1 April 2017
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NW11 7QR £4,271,000
BEIT HALOCHEM UK
- Correspondence address
- 7 LOWER GROUND FLOOR GOLDERS PARK CLOSE, LONDON, NW11 7QR
- Role ACTIVE
- Director
- Date of birth
- March 1969
- Appointed on
- 1 April 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR OF COMPANIES
Average house price in the postcode NW11 7QR £4,271,000
E S S PERSONNEL LTD.
- Correspondence address
- Oakley Capital Ltd 3 Cadogan Gate, London, United Kingdom, SW1X 0AS
- Role ACTIVE
- director
- Date of birth
- March 1969
- Appointed on
- 19 December 2016
CHEEKFRILLS LIMITED
- Correspondence address
- Oakley Capital 3 Cadogan Gate, London, England, SW1X 0AP
- Role ACTIVE
- director
- Date of birth
- March 1969
- Appointed on
- 24 September 2015
SOZA HEALTH LIMITED
- Correspondence address
- 3 Cadogen Gate, London, United Kingdom, SW1X 0AS
- Role ACTIVE
- director
- Date of birth
- March 1969
- Appointed on
- 24 August 2015
ME AND EM LIMITED
- Correspondence address
- 3 Pembroke Vct, 3 Cadogan Gate, London, United Kingdom, SW1X 0AS
- Role ACTIVE
- director
- Date of birth
- March 1969
- Appointed on
- 10 August 2015
- Resigned on
- 29 March 2022
ACCESS ASPIRATION
- Correspondence address
- Old Gun Court North Street, Dorking, Surrey, United Kingdom, RH4 1DE
- Role ACTIVE
- director
- Date of birth
- March 1969
- Appointed on
- 7 February 2015
- Resigned on
- 30 September 2016
SP MARKET LIMITED
- Correspondence address
- 3 Cadogan Gate, London, United Kingdom, SW1X 0AS
- Role ACTIVE
- director
- Date of birth
- March 1969
- Appointed on
- 13 June 2014
DILLY AND WOLF LIMITED
- Correspondence address
- 3 Cadogan Gate, London, SW1X 0AS
- Role ACTIVE
- director
- Date of birth
- March 1969
- Appointed on
- 27 January 2014
BOAT INTERNATIONAL GROUP LIMITED
- Correspondence address
- 3 Cadogan Gate, London, United Kingdom, SW1X 0AS
- Role ACTIVE
- director
- Date of birth
- March 1969
- Appointed on
- 10 January 2014
- Resigned on
- 1 July 2024
CHUCS TRADING 2019 LIMITED
- Correspondence address
- Oakley Capital Ltd 3 Cadogan Gate, London, United Kingdom, SW1X 0AS
- Role ACTIVE
- director
- Date of birth
- March 1969
- Appointed on
- 2 August 2013
- Resigned on
- 3 June 2021
LBID HOLDINGS LIMITED
- Correspondence address
- Oakley Capital Ltd 3 Cadogan Gate, London, United Kingdom, SW1X 0AS
- Role ACTIVE
- director
- Date of birth
- March 1969
- Appointed on
- 2 August 2013
BELLA FREUD LTD
- Correspondence address
- 25 Crooked Usage, London, England, N3 3HD
- Role ACTIVE
- director
- Date of birth
- March 1969
- Appointed on
- 25 July 2013
- Resigned on
- 4 December 2023
Average house price in the postcode N3 3HD £2,746,000
PLENISH CLEANSE LTD
- Correspondence address
- Pembroke Vct Plc 3 Cadogan Gate, London, United Kingdom, SW1X 0AS
- Role ACTIVE
- director
- Date of birth
- March 1969
- Appointed on
- 21 June 2013
- Resigned on
- 1 May 2021
KAT MACONIE LIMITED
- Correspondence address
- 3 Cadogan Gate, London, United Kingdom
- Role ACTIVE
- director
- Date of birth
- March 1969
- Appointed on
- 21 June 2013
- Resigned on
- 2 December 2022
BOOM SPIN LTD
- Correspondence address
- 3 Cadogan Gate, London, United Kingdom, SW1X 0AS
- Role ACTIVE
- director
- Date of birth
- March 1969
- Appointed on
- 16 May 2013
- Resigned on
- 11 June 2021
HEATH RETAIL HOLDINGS LIMITED
- Correspondence address
- 55 Baker Street, London, United Kingdom, W1U 7EU
- Role ACTIVE
- director
- Date of birth
- March 1969
- Appointed on
- 9 December 2004
- Resigned on
- 17 November 2020
HEATH RETAIL ONE LIMITED
- Correspondence address
- 55 Baker Street, London, United Kingdom, W1U 7EU
- Role ACTIVE
- director
- Date of birth
- March 1969
- Appointed on
- 9 December 2004
- Resigned on
- 17 November 2020
BENESCO CHARITY LIMITED
- Correspondence address
- 55 Baker Street, London, United Kingdom, W1U 7EU
- Role ACTIVE
- director
- Date of birth
- March 1969
- Appointed on
- 19 December 2001
THE JEWISH MUSEUM LONDON
- Correspondence address
- Raymond Burton House 129-131 Albert Street, London, NW1 7NB
- Role RESIGNED
- director
- Date of birth
- March 1969
- Appointed on
- 3 December 2018
- Resigned on
- 31 January 2020
Average house price in the postcode NW1 7NB £2,427,000
THE LONDON SCHOOL OF JEWISH STUDIES
- Correspondence address
- Schaller House The Wohl Campus For Jewish Education, 44a Albert Road, Hendon, London, NW4 2SJ
- Role RESIGNED
- director
- Date of birth
- March 1969
- Appointed on
- 28 February 2018
- Resigned on
- 3 October 2019
THE SOUTH KEN BOTTEGA LIMITED
- Correspondence address
- Oakley Capital Ltd 3 Cadogan Gate, London, United Kingdom, SW1X 0AS
- Role
- director
- Date of birth
- March 1969
- Appointed on
- 19 December 2016
LA BOTTEGA BERNERS STREET LIMITED
- Correspondence address
- Oakley Capital Ltd 3 Cadogan Gate, London, United Kingdom, SW1X 0AS
- Role
- director
- Date of birth
- March 1969
- Appointed on
- 19 December 2016
RYDER STREET LIMITED
- Correspondence address
- Oakley Capital Ltd 3 Cadogan Gate, London, United Kingdom, SW1X 0AS
- Role
- director
- Date of birth
- March 1969
- Appointed on
- 19 December 2016
ALPHA CHARLIE LTD
- Correspondence address
- 3 Cadogan Gate, Chelsea, London, England, SW1X 0AS
- Role RESIGNED
- director
- Date of birth
- March 1969
- Appointed on
- 14 September 2016
- Resigned on
- 25 September 2018
CAPE HEIGHTS CLOTHING LTD
- Correspondence address
- 15 Mandeville Courtyard 142 Battersea Park Road, London, SW11 4NB
- Role RESIGNED
- director
- Date of birth
- March 1969
- Appointed on
- 24 June 2016
- Resigned on
- 23 September 2016
Average house price in the postcode SW11 4NB £745,000
THE BELGRAVIA BOTTEGA LIMITED
- Correspondence address
- Oakley Capital Ltd 3 Cadogan Gate, London, United Kingdom, SW1X 0AS
- Role
- director
- Date of birth
- March 1969
- Appointed on
- 18 December 2015
LA BOTTEGA PONT STREET LTD
- Correspondence address
- Oakley Capital Ltd 3 Cadogan Gate, London, United Kingdom, SW1X 0AS
- Role
- director
- Date of birth
- March 1969
- Appointed on
- 18 December 2015
SMIDSY LTD.
- Correspondence address
- 3 Cadogan Gate, London, United Kingdom, SW1X 0AS
- Role RESIGNED
- director
- Date of birth
- March 1969
- Appointed on
- 16 September 2014
- Resigned on
- 1 October 2018
HEALTHY & EATALI LIMITED
- Correspondence address
- 25 Crooked Usage, London, United Kingdom, N3 3HD
- Role RESIGNED
- director
- Date of birth
- March 1969
- Appointed on
- 8 May 2014
- Resigned on
- 9 December 2015
Average house price in the postcode N3 3HD £2,746,000
TROUBADOUR GOODS LIMITED
- Correspondence address
- 3 Cadogan Gate, London, United Kingdom, SW1X 0AS
- Role RESIGNED
- director
- Date of birth
- March 1969
- Appointed on
- 21 September 2013
- Resigned on
- 4 October 2018
SPP (GENERAL PARTNER) LIMITED
- Correspondence address
- 3 Cadogan Gate, London, United Kingdom, SW1X 0AS
- Role RESIGNED
- director
- Date of birth
- March 1969
- Appointed on
- 28 February 2011
- Resigned on
- 7 January 2015