Christopher Edwin WALKER

Total number of appointments 56, 56 active appointments

EQUITIX CHEYLESMORE GP LIMITED

Correspondence address
3rd Floor (South) 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
June 1966
Appointed on
11 May 2022
Resigned on
4 October 2024
Nationality
British
Occupation
Director

ST ANDREWS PARK MANAGEMENT COMPANY LIMITED

Correspondence address
The Lowlands Drayton, Norwich, Norfolk, United Kingdom, NR8 6HA
Role ACTIVE
director
Date of birth
June 1966
Appointed on
3 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode NR8 6HA £800,000

ARDHI PROPERTIES LTD

Correspondence address
20 Long Looms Great Barrow, Chester, England, CH3 7JL
Role ACTIVE
director
Date of birth
June 1966
Appointed on
23 March 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode CH3 7JL £260,000

EQUITIX ROSEBERY GP LTD

Correspondence address
3rd Floor South Building, Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
June 1966
Appointed on
26 January 2022
Resigned on
4 October 2024
Nationality
British
Occupation
Director

SALFORD VILLAGE LIMITED

Correspondence address
3rd Floor (South) 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
June 1966
Appointed on
31 May 2021
Nationality
British
Occupation
Chartered Surveyor

BRADFORD & AIREDALE HOLDCO 2 LIMITED

Correspondence address
C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
Role ACTIVE
director
Date of birth
June 1966
Appointed on
1 April 2021
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode LS1 2HJ £37,674,000

BRADFORD & AIREDALE FUNDCO 4 LIMITED

Correspondence address
C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
Role ACTIVE
director
Date of birth
June 1966
Appointed on
1 April 2021
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode LS1 2HJ £37,674,000

BRADFORD & AIREDALE FUNDCO 1 LIMITED

Correspondence address
C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
Role ACTIVE
director
Date of birth
June 1966
Appointed on
1 April 2021
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode LS1 2HJ £37,674,000

BRADFORD & AIREDALE HOLDCO 4 LIMITED

Correspondence address
C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
Role ACTIVE
director
Date of birth
June 1966
Appointed on
1 April 2021
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode LS1 2HJ £37,674,000

BRADFORD & AIREDALE FUNDCO 2 LIMITED

Correspondence address
C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
Role ACTIVE
director
Date of birth
June 1966
Appointed on
1 April 2021
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode LS1 2HJ £37,674,000

BRADFORD & AIREDALE ESTATES PARTNERSHIP LIMITED

Correspondence address
C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
Role ACTIVE
director
Date of birth
June 1966
Appointed on
1 April 2021
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode LS1 2HJ £37,674,000

BRADFORD & AIREDALE (LIFT) INVESTMENTS LIMITED

Correspondence address
C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
Role ACTIVE
director
Date of birth
June 1966
Appointed on
1 April 2021
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode LS1 2HJ £37,674,000

BRADFORD & AIREDALE FUNDCO 3 LIMITED

Correspondence address
C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
Role ACTIVE
director
Date of birth
June 1966
Appointed on
1 April 2021
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode LS1 2HJ £37,674,000

BRADFORD & AIREDALE HOLDCO 1 LIMITED

Correspondence address
C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
Role ACTIVE
director
Date of birth
June 1966
Appointed on
1 April 2021
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode LS1 2HJ £37,674,000

BRADFORD & AIREDALE HOLDCO 3 LIMITED

Correspondence address
C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
Role ACTIVE
director
Date of birth
June 1966
Appointed on
1 April 2021
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode LS1 2HJ £37,674,000

EQUITIX CHARIOT (S) GP LIMITED

Correspondence address
Avondale House Suite 1l-1o Strathclyde Business Park, Bellshill, Scotland, ML4 3NJ
Role ACTIVE
director
Date of birth
June 1966
Appointed on
16 March 2021
Nationality
British
Occupation
Chartered Surveyor

EQUITIX TIGER SCOTTISH GP LIMITED

Correspondence address
Avondale House Suite 1l-1o Strathclyde Business Park, Bellshill, Scotland, ML4 3NJ
Role ACTIVE
director
Date of birth
June 1966
Appointed on
16 March 2021
Nationality
British
Occupation
Chartered Surveyor

EQUITIX CHARIOT ENGLISH GP LIMITED

Correspondence address
C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
Role ACTIVE
director
Date of birth
June 1966
Appointed on
16 March 2021
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode LS1 2HJ £37,674,000

DURHAM & TEES COMMUNITY VENTURES FUNDCO (NO.2) LIMITED

Correspondence address
200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
June 1966
Appointed on
1 March 2021
Nationality
British
Occupation
Chartered Surveyor

DURHAM & TEES COMMUNITY VENTURES LIMITED

Correspondence address
200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
June 1966
Appointed on
1 March 2021
Nationality
British
Occupation
Chartered Surveyor

DURHAM & TEES COMMUNITY VENTURES FUNDCO (NO.1) LIMITED

Correspondence address
200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
June 1966
Appointed on
1 March 2021
Nationality
British
Occupation
Chartered Surveyor

DURHAM & TEES COMMUNITY VENTURES FUNDCO (NO.3) LIMITED

Correspondence address
200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
June 1966
Appointed on
1 March 2021
Nationality
British
Occupation
Chartered Surveyor

DURHAM & TEES COMMUNITY VENTURES FUNDCO (NO.4) LIMITED

Correspondence address
200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
June 1966
Appointed on
1 March 2021
Nationality
British
Occupation
Chartered Surveyor

DURHAM & TEES COMMUNITY VENTURES HOLDCO (NO.1) LIMITED

Correspondence address
200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
June 1966
Appointed on
1 March 2021
Nationality
British
Occupation
Chartered Surveyor

DURHAM & TEES COMMUNITY VENTURES HOLDCO (NO.2) LIMITED

Correspondence address
200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
June 1966
Appointed on
1 March 2021
Nationality
British
Occupation
Chartered Surveyor

DURHAM & TEES COMMUNITY VENTURES HOLDCO (NO.3) LIMITED

Correspondence address
200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
June 1966
Appointed on
1 March 2021
Nationality
British
Occupation
Chartered Surveyor

DURHAM & TEES COMMUNITY VENTURES HOLDCO (NO.4) LIMITED

Correspondence address
200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
June 1966
Appointed on
1 March 2021
Nationality
British
Occupation
Chartered Surveyor

COMMUNITY VENTURES (LEEDS) LIMITED

Correspondence address
200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
June 1966
Appointed on
1 March 2021
Nationality
British
Occupation
Chartered Surveyor

COMMUNITY VENTURES COMPANY (NO 1) LIMITED

Correspondence address
200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
June 1966
Appointed on
1 March 2021
Nationality
British
Occupation
Chartered Surveyor

COMMUNITY VENTURES MIDCO (NO 1) LIMITED

Correspondence address
200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
June 1966
Appointed on
1 March 2021
Nationality
British
Occupation
Chartered Surveyor

TEES & DURHAM (LIFT) INVESTMENTS LIMITED

Correspondence address
200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
June 1966
Appointed on
1 March 2021
Nationality
British
Occupation
Chartered Surveyor

EQUITIX HEALTHCARE (LANCASTER) LIMITED

Correspondence address
Sevendale House 3rd Floor, Suite 6c, 5-7 Dale Street, Manchester, Greater Manchester, United Kingdom, M1 1JB
Role ACTIVE
director
Date of birth
June 1966
Appointed on
1 March 2021
Nationality
British
Occupation
Chartered Surveyor

DURHAM & TEES COMMUNITY VENTURES HOLDCO (NO 5) LIMITED

Correspondence address
200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
June 1966
Appointed on
1 March 2021
Nationality
British
Occupation
Chartered Surveyor

DURHAM & TEES COMMUNITY VENTURES PRIMARY CARE LIMITED

Correspondence address
200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
June 1966
Appointed on
1 March 2021
Nationality
British
Occupation
Chartered Surveyor

EQUITIX FIRE CONTROL (TAUNTON) GP LTD

Correspondence address
3rd Floor (South) 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
June 1966
Appointed on
21 October 2020
Nationality
British
Occupation
Director

EQUITIX FIRE CONTROL IV NOMINEE LIMITED

Correspondence address
C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
Role ACTIVE
director
Date of birth
June 1966
Appointed on
28 May 2020
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode LS1 2HJ £37,674,000

EQUITIX EXETER III GP LIMITED

Correspondence address
C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
Role ACTIVE
director
Date of birth
June 1966
Appointed on
27 May 2020
Resigned on
23 March 2023
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode LS1 2HJ £37,674,000

EQUITIX RENAISSANCE IV NOMINEE LIMITED

Correspondence address
3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
June 1966
Appointed on
27 May 2020
Resigned on
9 September 2020
Nationality
British
Occupation
Chartered Surveyor

EQUITIX RENAISSANCE (S) IV GP LIMITED

Correspondence address
Avondale House Suite 1l-1o, Strathclyde Business Park, Bellshill, Scotland, ML4 3NJ
Role ACTIVE
director
Date of birth
June 1966
Appointed on
27 May 2020
Resigned on
9 September 2020
Nationality
British
Occupation
Chartered Surveyor

EQUITIX EXETER (S) III GP LIMITED

Correspondence address
Avondale House Suite 1l-1o Strathclyde Business Park, Bellshill, Scotland, ML4 3NJ
Role ACTIVE
director
Date of birth
June 1966
Appointed on
27 May 2020
Resigned on
23 March 2023
Nationality
British
Occupation
Chartered Surveyor

EQUITIX FIRE CONTROL (S) IV GP LIMITED

Correspondence address
Avondale House Suite 1l-1o Strathclyde Business Park, Bellshill, Scotland, ML4 3NJ
Role ACTIVE
director
Date of birth
June 1966
Appointed on
27 May 2020
Nationality
British
Occupation
Chartered Surveyor

EQUITIX HOUSING 4 NOMINEE LIMITED

Correspondence address
3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
June 1966
Appointed on
27 May 2020
Resigned on
9 September 2020
Nationality
British
Occupation
Chartered Surveyor

EQUITIX FIRE CONTROL IV (DURHAM) NOMINEE LIMITED

Correspondence address
C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
Role ACTIVE
director
Date of birth
June 1966
Appointed on
27 May 2020
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode LS1 2HJ £37,674,000

EQUITIX GRIMSBY MA 1 NOMINEE LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EH
Role ACTIVE
director
Date of birth
June 1966
Appointed on
5 March 2020
Nationality
British
Occupation
Director

EQUITIX FIRE CONTROL (DURHAM) (S) IV GP LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EH
Role ACTIVE
director
Date of birth
June 1966
Appointed on
5 March 2020
Nationality
British
Occupation
Director

EQUITIX GRIMSBY (S) MA 1 GP LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EH
Role ACTIVE
director
Date of birth
June 1966
Appointed on
5 March 2020
Nationality
British
Occupation
Director

EQUITIX TIGER ENGLISH GP LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EH
Role ACTIVE
director
Date of birth
June 1966
Appointed on
5 March 2020
Nationality
British
Occupation
Director

EQUITIX RENAISSANCE IV GP LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EH
Role ACTIVE
director
Date of birth
June 1966
Appointed on
5 March 2020
Resigned on
9 September 2020
Nationality
British
Occupation
Director

EQUITIX TIGER NOMINEES LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EH
Role ACTIVE
director
Date of birth
June 1966
Appointed on
5 March 2020
Nationality
British
Occupation
Director

EQUITIX TIGER LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EH
Role ACTIVE
director
Date of birth
June 1966
Appointed on
5 March 2020
Nationality
British
Occupation
Director

EQUITIX SOCIAL HOUSING (S) IV GP LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EH
Role ACTIVE
director
Date of birth
June 1966
Appointed on
5 March 2020
Resigned on
9 September 2020
Nationality
British
Occupation
British

EQUITIX SOCIAL HOUSING 4 GP LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EH
Role ACTIVE
director
Date of birth
June 1966
Appointed on
5 March 2020
Resigned on
9 September 2020
Nationality
British
Occupation
Director

EQUITIX EXETER III NOMINEE LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EH
Role ACTIVE
director
Date of birth
June 1966
Appointed on
5 March 2020
Resigned on
23 March 2023
Nationality
British
Occupation
Director

EQUITIX FIRE CONTROL (DURHAM) IV GP LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EH
Role ACTIVE
director
Date of birth
June 1966
Appointed on
5 March 2020
Nationality
British
Occupation
Director

EQUITIX FIRE CONTROL IV GP LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EH
Role ACTIVE
director
Date of birth
June 1966
Appointed on
5 March 2020
Nationality
British
Occupation
Director

EQUITIX GRIMSBY MA 1 GP LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EH
Role ACTIVE
director
Date of birth
June 1966
Appointed on
5 March 2020
Nationality
British
Occupation
Director