Andrew Nicholas WALKER

Total number of appointments 34, 23 active appointments

OXW PARTNERS 2 GP LIMITED

Correspondence address
First Floor 86 Jermyn Street, London, United Kingdom, SW1Y 6JD
Role ACTIVE
director
Date of birth
September 1962
Appointed on
30 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 6JD £20,378,000

OLF1 CAPITAL GP LIMITED

Correspondence address
86 Jermyn Street, London, United Kingdom, SW1Y 6JD
Role ACTIVE
director
Date of birth
September 1962
Appointed on
1 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 6JD £20,378,000

OLF1 PARTNERS GP LIMITED

Correspondence address
86 Jermyn Street, London, United Kingdom, SW1Y 6JD
Role ACTIVE
director
Date of birth
September 1962
Appointed on
1 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 6JD £20,378,000

NGRE LOGISTICS LTD

Correspondence address
94 Onslow Gardens, London, England, SW7 3BS
Role ACTIVE
director
Date of birth
September 1962
Appointed on
31 December 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode SW7 3BS £2,470,000

OXW CAPITAL GP LIMITED

Correspondence address
First Floor 86 Jermyn Street, Mayfair, London, United Kingdom, SW1Y 6JD
Role ACTIVE
director
Date of birth
September 1962
Appointed on
19 July 2019
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 6JD £20,378,000

OXW PARTNERS GP LIMITED

Correspondence address
First Floor 86 Jermyn Street, Mayfair, London, United Kingdom, SW1Y 6JD
Role ACTIVE
director
Date of birth
September 1962
Appointed on
19 July 2019
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 6JD £20,378,000

OXENWOOD REAL ESTATE LLP

Correspondence address
86 Jermyn Street, London, England, SW1Y 6JD
Role ACTIVE
llp-designated-member
Date of birth
September 1962
Appointed on
20 April 2017

Average house price in the postcode SW1Y 6JD £20,378,000

ROXHILL (MAIDSTONE) LIMITED

Correspondence address
Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, Warwickshire, England, CV21 1TQ
Role ACTIVE
director
Date of birth
September 1962
Appointed on
18 February 2016
Resigned on
16 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode CV21 1TQ £9,647,000

SEGRO (COVENTRY M6 J2) LIMITED

Correspondence address
Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, Warwickshire, England, CV21 1TQ
Role ACTIVE
director
Date of birth
September 1962
Appointed on
18 February 2016
Resigned on
9 March 2020
Nationality
British
Occupation
Director

Average house price in the postcode CV21 1TQ £9,647,000

ROXHILL WARTH 3 LIMITED

Correspondence address
Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, Warwickshire, United Kingdom, CV21 1TQ
Role ACTIVE
director
Date of birth
September 1962
Appointed on
18 February 2016
Resigned on
16 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode CV21 1TQ £9,647,000

OXENWOOD CAPITAL GP II LIMITED

Correspondence address
Fourth Floor 14 Brooks Mews, London, United Kingdom, W1K 4DG
Role ACTIVE
director
Date of birth
September 1962
Appointed on
18 November 2015
Nationality
British
Occupation
Managing Director

OXENWOOD GP II LIMITED

Correspondence address
Fourth Floor 14 Brooks Mews, London, United Kingdom, W1K 4DG
Role ACTIVE
director
Date of birth
September 1962
Appointed on
29 September 2015
Nationality
British
Occupation
Director

OXENWOOD CAPITAL GP LIMITED

Correspondence address
First Floor 86, Jermyn Street, London, England, SW1Y 6JD
Role ACTIVE
director
Date of birth
September 1962
Appointed on
12 February 2015
Nationality
British
Occupation
Managing Director

Average house price in the postcode SW1Y 6JD £20,378,000

OXENWOOD GP LIMITED

Correspondence address
86 Jermyn Street, London, England, SW1Y 6JD
Role ACTIVE
director
Date of birth
September 1962
Appointed on
12 February 2015
Nationality
British
Occupation
Managing Director

Average house price in the postcode SW1Y 6JD £20,378,000

FRXL CO-INVESTMENT GP 2 LIMITED

Correspondence address
16 Great Queen Street, London, England, WC2B 5AH
Role ACTIVE
director
Date of birth
September 1962
Appointed on
29 September 2014
Resigned on
7 May 2020
Nationality
British
Occupation
Managing Director

ST CLEMENTS OPCO LIMITED

Correspondence address
12 Dryburgh Road, London, England, SW15 1BL
Role ACTIVE
director
Date of birth
September 1962
Appointed on
1 July 2014
Nationality
British
Occupation
Director

Average house price in the postcode SW15 1BL £3,514,000

LA FRANÇAISE GROUP UK FINANCE LIMITED

Correspondence address
16 Berkeley Street, London, United Kingdom, W1J 8DZ
Role ACTIVE
director
Date of birth
September 1962
Appointed on
3 April 2014
Resigned on
21 January 2021
Nationality
British
Occupation
Director

Average house price in the postcode W1J 8DZ £301,000

LA FRANÇAISE GROUP UK LIMITED

Correspondence address
16 Berkeley Street, London, United Kingdom, W1J 8DZ
Role ACTIVE
director
Date of birth
September 1962
Appointed on
3 April 2014
Resigned on
2 November 2020
Nationality
British
Occupation
Director

Average house price in the postcode W1J 8DZ £301,000

LF REAL ESTATE PARTNERS INTERNATIONAL LIMITED

Correspondence address
1st Floor, 16 Berkeley Street, London, United Kingdom, W1J 8DZ
Role ACTIVE
director
Date of birth
September 1962
Appointed on
15 January 2014
Nationality
British
Occupation
Managing Director

Average house price in the postcode W1J 8DZ £301,000

FRXL CO-INVESTMENT GP 1 LIMITED

Correspondence address
43-45 Portman Square, London, United Kingdom, W1H 6HN
Role ACTIVE
director
Date of birth
September 1962
Appointed on
8 February 2012
Resigned on
7 May 2020
Nationality
British
Occupation
Managing Director

ROXHILL DEVELOPMENTS GROUP LIMITED

Correspondence address
117 Piccadilly, London, W1J 7JU
Role ACTIVE
director
Date of birth
September 1962
Appointed on
26 November 2010
Resigned on
16 February 2021
Nationality
British
Occupation
Director

FORUM PARTNERS EUROPE (UK) LLP

Correspondence address
12 Dryburgh Road, Putney, London, SW15 1BL
Role ACTIVE
llp-designated-member
Date of birth
September 1962
Appointed on
29 December 2006
Resigned on
30 April 2019

Average house price in the postcode SW15 1BL £3,514,000

FORUM PARTNERS LIMITED

Correspondence address
12 Dryburgh Road, London, SW15 1BL
Role ACTIVE
director
Date of birth
September 1962
Appointed on
4 December 2002
Resigned on
26 April 2019
Nationality
British
Occupation
Property Investment

Average house price in the postcode SW15 1BL £3,514,000


ROXHILL (HOWBURY) LIMITED

Correspondence address
Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, Warwickshire, England, CV21 1TQ
Role RESIGNED
director
Date of birth
September 1962
Appointed on
18 February 2016
Resigned on
6 September 2018
Nationality
British
Occupation
Director

Average house price in the postcode CV21 1TQ £9,647,000

SEGRO (RUSHDEN) LIMITED

Correspondence address
Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, Warwickshire, England, CV21 1TQ
Role RESIGNED
director
Date of birth
September 1962
Appointed on
18 February 2016
Resigned on
6 September 2018
Nationality
British
Occupation
Director

Average house price in the postcode CV21 1TQ £9,647,000

SEGRO (JUNCTION 15) LIMITED

Correspondence address
Lumonics House Valley Drive, Swift Valley, Rugby, Warwickshire, CV21 1TQ
Role RESIGNED
director
Date of birth
September 1962
Appointed on
18 February 2016
Resigned on
9 March 2020
Nationality
British
Occupation
Director

Average house price in the postcode CV21 1TQ £9,647,000

SEGRO (READING) LIMITED

Correspondence address
Lumonics House Valley Drive, Swift Valley, Rugby, Warwickshire, CV21 1TQ
Role RESIGNED
director
Date of birth
September 1962
Appointed on
18 February 2016
Resigned on
6 September 2018
Nationality
British
Occupation
Director

Average house price in the postcode CV21 1TQ £9,647,000

SEGRO (EMG) LIMITED

Correspondence address
Lumonics House Valley Drive, Swift Valley, Rugby, Wawickshire, CV21 1TQ
Role RESIGNED
director
Date of birth
September 1962
Appointed on
18 February 2016
Resigned on
1 June 2016
Nationality
British
Occupation
Director

Average house price in the postcode CV21 1TQ £9,647,000

SEGRO (COVENTRY) LIMITED

Correspondence address
Lumonics House Valley Drive, Swift Valley, Rugby, Warwickshire, CV21 1TQ
Role RESIGNED
director
Date of birth
September 1962
Appointed on
18 February 2016
Resigned on
27 January 2020
Nationality
British
Occupation
Director

Average house price in the postcode CV21 1TQ £9,647,000

SEGRO (TILBURY 2) LIMITED

Correspondence address
Cunard House 15 Regent Street, London, United Kingdom, SW1Y 4LR
Role RESIGNED
director
Date of birth
September 1962
Appointed on
18 February 2016
Resigned on
6 September 2018
Nationality
British
Occupation
Director

ST DUNSTAN'S OPCO LIMITED

Correspondence address
10 Canberra House Corbygate Business Park, Corby, Northamptonshire, England, NN17 5JG
Role RESIGNED
director
Date of birth
September 1962
Appointed on
1 July 2014
Resigned on
12 January 2018
Nationality
British
Occupation
Director

Average house price in the postcode NN17 5JG £177,000

BOUNDARY ROW OPCO LIMITED

Correspondence address
12 Dryburgh Road, London, United Kingdom, SW15 1BL
Role RESIGNED
director
Date of birth
September 1962
Appointed on
14 June 2013
Resigned on
11 April 2016
Nationality
British
Occupation
Director

Average house price in the postcode SW15 1BL £3,514,000

LITTLE BRITAIN OPCO LIMITED

Correspondence address
12 Dryburgh Road, Putney, London, United Kingdom, SW15 1BL
Role RESIGNED
director
Date of birth
September 1962
Appointed on
10 July 2012
Resigned on
11 April 2016
Nationality
British
Occupation
Director

Average house price in the postcode SW15 1BL £3,514,000

NBS OPCO LIMITED

Correspondence address
12 Dryburgh Road, Putney, United Kingdom, SW15 1BL
Role RESIGNED
director
Date of birth
September 1962
Appointed on
18 May 2012
Resigned on
11 April 2016
Nationality
British
Occupation
Director

Average house price in the postcode SW15 1BL £3,514,000