Andrew FISHWICK

Total number of appointments 20, 20 active appointments

HEARTHSIDE LONDON LTD

Correspondence address
28 Parkhill Road, London, England, NW3 2YP
Role ACTIVE
director
Date of birth
April 1978
Appointed on
11 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 2YP £1,223,000

GOURMETA LIMITED

Correspondence address
73 Cornhill, London, United Kingdom, EC3V 3QQ
Role ACTIVE
director
Date of birth
April 1978
Appointed on
16 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC3V 3QQ £7,960,000

HESTIA OPCO LTD

Correspondence address
28 Parkhill Road, London, England, NW3 2YP
Role ACTIVE
director
Date of birth
April 1978
Appointed on
7 May 2024
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode NW3 2YP £1,223,000

BLOOM HOSPITALITY GROUP LIMITED

Correspondence address
28 Parkhill Road. Parkhill Road, London, England, NW3 2YP
Role ACTIVE
director
Date of birth
April 1978
Appointed on
1 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode NW3 2YP £1,223,000

APOY OXFORD STREET LIMITED

Correspondence address
28 Parkhill Road, London, England, NW3 2YP
Role ACTIVE
director
Date of birth
April 1978
Appointed on
11 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode NW3 2YP £1,223,000

HESTIA HOSPITALITY LIMITED

Correspondence address
51a Gloucester Crescent, London, United Kingdom, NW1 7EG
Role ACTIVE
director
Date of birth
April 1978
Appointed on
3 February 2023
Nationality
British
Occupation
Ceo

Average house price in the postcode NW1 7EG £3,574,000

HOME KITCHEN DINER COMMUNITY INTEREST COMPANY

Correspondence address
C/O West & Berry Nile House, Nile Street, Brighton, England, BN1 1HW
Role ACTIVE
director
Date of birth
April 1978
Appointed on
14 November 2022
Resigned on
17 May 2025
Nationality
British
Occupation
Ceo

Average house price in the postcode BN1 1HW £640,000

EPICUREAN ENDEAVOURS PLC

Correspondence address
28 Parkhill Road, London, England, NW3 2YP
Role ACTIVE
director
Date of birth
April 1978
Appointed on
16 August 2022
Nationality
British
Occupation
Ceo

Average house price in the postcode NW3 2YP £1,223,000

ADAMO TRADING LTD

Correspondence address
Virgate Accounts Olympus House, Quedgeley, Gloucester, United Kingdom, GL2 4NF
Role ACTIVE
director
Date of birth
April 1978
Appointed on
9 November 2021
Resigned on
17 July 2023
Nationality
British
Occupation
Chair Person

Average house price in the postcode GL2 4NF £2,861,000

ADAMO HOSPITALITY LTD

Correspondence address
Virgate Accounts Olympus House Olympus Park, Quedgeley, Gloucester, England, GL2 4NF
Role ACTIVE
director
Date of birth
April 1978
Appointed on
18 October 2021
Resigned on
17 July 2023
Nationality
British
Occupation
Chair Person

Average house price in the postcode GL2 4NF £2,861,000

EPICUREAN ENDEAVOURS PLC

Correspondence address
Finsgate 5-7 Cranwood St, London, United Kingdom, EC1V 9EE
Role ACTIVE
director
Date of birth
April 1978
Appointed on
28 March 2021
Resigned on
9 May 2022
Nationality
British
Occupation
Company Director

PILLAR WELLNESS LIMITED

Correspondence address
5-7 Cranwood Street, London, England, EC1V 9EE
Role ACTIVE
director
Date of birth
April 1978
Appointed on
1 November 2020
Resigned on
1 February 2021
Nationality
British
Occupation
Ceo

THE FOUND PORTFOLIO LTD

Correspondence address
61a Eastbury Grove, London, England, W4 2JT
Role ACTIVE
director
Date of birth
April 1978
Appointed on
1 September 2020
Nationality
British
Occupation
Ceo

Average house price in the postcode W4 2JT £730,000

PROJECT STARTER LTD

Correspondence address
28 Parkhill Road, London, England, NW3 2YP
Role ACTIVE
director
Date of birth
April 1978
Appointed on
27 April 2020
Nationality
British
Occupation
Ceo

Average house price in the postcode NW3 2YP £1,223,000

PEPPER JP EDINBURGH LTD

Correspondence address
5-7 Cranwood Street, London, England, EC1V 9EE
Role ACTIVE
director
Date of birth
April 1978
Appointed on
17 April 2020
Resigned on
1 November 2020
Nationality
British
Occupation
Company Director

WALPOLE RESTAURANT LTD

Correspondence address
Finsgate 5-7 Cranwood Street, London, England, EC1V 9EE
Role ACTIVE
director
Date of birth
April 1978
Appointed on
1 January 2020
Resigned on
1 March 2021
Nationality
British
Occupation
Company Director

NATIVE AT PENSONS LTD

Correspondence address
Native Stoke Bliss, Tenbury Wells, England, WR15 8RT
Role ACTIVE
director
Date of birth
April 1978
Appointed on
23 August 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode WR15 8RT £415,000

THE PEPPER COLLECTIVE LTD

Correspondence address
Finsgate 5-7 Cranwood Street, London, EC1V 9EE
Role ACTIVE
director
Date of birth
April 1978
Appointed on
6 August 2019
Resigned on
1 August 2021
Nationality
British
Occupation
Company Director

REVOLVE LONDON LTD

Correspondence address
Virgate Accounts Olympus House, Quedgeley, Gloucester, United Kingdom, GL2 4NF
Role ACTIVE
director
Date of birth
April 1978
Appointed on
6 August 2019
Resigned on
17 July 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode GL2 4NF £2,861,000

SALT VENTURES LTD

Correspondence address
The Grainger Suite The Grainger Suite Dobson House, Regent Centre, Gosforth, Newcastle, England, NE3 3PF
Role ACTIVE
director
Date of birth
April 1978
Appointed on
6 February 2017
Nationality
British
Occupation
Ceo

Average house price in the postcode NE3 3PF £10,228,000