Daniel Gareth WALKER
Total number of appointments 31, 28 active appointments
ALOHA BIDCO LIMITED
- Correspondence address
- C/O Windsor House Station Court, Station Road, Great Shelford, Cambridge, United Kingdom, CB22 5NE
- Role ACTIVE
- director
- Date of birth
- October 1977
- Appointed on
- 22 March 2024
- Resigned on
- 20 February 2025
Average house price in the postcode CB22 5NE £341,000
ALOHA MIDCO LIMITED
- Correspondence address
- C/O Windsor House Station Court, Station Road, Great Shelford, Cambridge, United Kingdom, CB22 5NE
- Role ACTIVE
- director
- Date of birth
- October 1977
- Appointed on
- 22 March 2024
- Resigned on
- 20 February 2025
Average house price in the postcode CB22 5NE £341,000
ALOHA TOPCO LIMITED
- Correspondence address
- C/O Windsor House Station Court, Station Road, Great Shelford, Cambridge, United Kingdom, CB22 5NE
- Role ACTIVE
- director
- Date of birth
- October 1977
- Appointed on
- 22 March 2024
- Resigned on
- 20 February 2025
Average house price in the postcode CB22 5NE £341,000
FPE PRIVATE EQUITY I LIMITED
- Correspondence address
- 2nd Floor 7 Swallow Street, London, England, W1B 4DE
- Role ACTIVE
- director
- Date of birth
- October 1977
- Appointed on
- 29 February 2024
FF&P PRIVATE EQUITY (SCOTLAND) LIMITED
- Correspondence address
- 50 Lothian Road, Edinburgh, Midlothian, EH3 9WJ
- Role ACTIVE
- director
- Date of birth
- October 1977
- Appointed on
- 29 February 2024
FF&P INVESTOR 3 GENERAL PARTNER LIMITED
- Correspondence address
- 2nd Floor 7 Swallow Street, London, England, W1B 4DE
- Role ACTIVE
- director
- Date of birth
- October 1977
- Appointed on
- 29 February 2024
GOODMAN BIDCO LIMITED
- Correspondence address
- 2/3 H2o Business Park Lake View Drive, Annesley, Nottingham, England, NG15 0HT
- Role ACTIVE
- director
- Date of birth
- October 1977
- Appointed on
- 24 October 2022
Average house price in the postcode NG15 0HT £1,135,000
GOODMAN MIDCO LIMITED
- Correspondence address
- 2/3 H2o Business Park Lake View Drive, Annesley, Nottingham, England, NG15 0HT
- Role ACTIVE
- director
- Date of birth
- October 1977
- Appointed on
- 21 October 2022
Average house price in the postcode NG15 0HT £1,135,000
GOODMAN TOPCO LIMITED
- Correspondence address
- 2/3 H2o Business Park Lake View Drive, Annesley, Nottingham, England, NG15 0HT
- Role ACTIVE
- director
- Date of birth
- October 1977
- Appointed on
- 20 October 2022
Average house price in the postcode NG15 0HT £1,135,000
PALLADIA BIDCO LIMITED
- Correspondence address
- C/O Moorcrofts Llp Thames House, Mere Park, Dedmere Road, Marlow, Buckinghamshire, United Kingdom, SL7 1PB
- Role ACTIVE
- director
- Date of birth
- October 1977
- Appointed on
- 21 June 2022
PALLADIA TOPCO LIMITED
- Correspondence address
- C/O Moorcrofts Llp Thames House, Mere Park, Dedmere Road, Marlow, Buckinghamshire, United Kingdom, SL7 1PB
- Role ACTIVE
- director
- Date of birth
- October 1977
- Appointed on
- 21 June 2022
PALLADIA MIDCO LIMITED
- Correspondence address
- C/O Moorcrofts Llp Thames House, Mere Park, Dedmere Road, Marlow, Buckinghamshire, United Kingdom, SL7 1PB
- Role ACTIVE
- director
- Date of birth
- October 1977
- Appointed on
- 21 June 2022
FPE III GP LLP
- Correspondence address
- 2nd Floor 7 Swallow Street, London, England, W1B 4DE
- Role ACTIVE
- llp-member
- Date of birth
- October 1977
- Appointed on
- 1 June 2022
FPE II GENERAL PARTNER LLP
- Correspondence address
- 2nd Floor 7 Swallow Street, London, England, W1B 4DE
- Role ACTIVE
- llp-member
- Date of birth
- October 1977
- Appointed on
- 1 June 2022
ZEST TECHNOLOGY GROUP LIMITED
- Correspondence address
- Kings Court 41-51 Kingston Road, Leatherhead, England, KT22 7SL
- Role ACTIVE
- director
- Date of birth
- October 1977
- Appointed on
- 14 July 2021
- Resigned on
- 11 June 2025
Average house price in the postcode KT22 7SL £1,075,000
ZEST TECHNOLOGY HOLDINGS LIMITED
- Correspondence address
- Kings Court 41-51 Kingston Road, Leatherhead, United Kingdom, KT22 7SL
- Role ACTIVE
- director
- Date of birth
- October 1977
- Appointed on
- 14 July 2021
- Resigned on
- 11 June 2025
Average house price in the postcode KT22 7SL £1,075,000
PICCADILLY MIDCO LIMITED
- Correspondence address
- Blackfriars House St Mary's Parsonage, Manchester, England, M3 2JA
- Role ACTIVE
- director
- Date of birth
- October 1977
- Appointed on
- 17 September 2020
Average house price in the postcode M3 2JA £37,682,000
PICCADILLY TOPCO LIMITED
- Correspondence address
- Blackfriars House St Mary's Parsonage, Manchester, England, M3 2JA
- Role ACTIVE
- director
- Date of birth
- October 1977
- Appointed on
- 17 September 2020
Average house price in the postcode M3 2JA £37,682,000
KALLIK LIMITED
- Correspondence address
- 6260 Bishops Court, Birmingham Business Park, Birmingham, England, B37 7YB
- Role ACTIVE
- director
- Date of birth
- October 1977
- Appointed on
- 19 August 2019
- Resigned on
- 3 October 2022
Average house price in the postcode B37 7YB £3,582,000
KALLIK TOPCO LIMITED
- Correspondence address
- 6260 Bishops Court, Birmingham Business Park, Birmingham, England, B37 7YB
- Role ACTIVE
- director
- Date of birth
- October 1977
- Appointed on
- 12 July 2019
- Resigned on
- 3 October 2022
Average house price in the postcode B37 7YB £3,582,000
KALLIK MIDCO LIMITED
- Correspondence address
- 6260 Bishops Court, Birmingham Business Park, Birmingham, England, B37 7YB
- Role ACTIVE
- director
- Date of birth
- October 1977
- Appointed on
- 12 July 2019
- Resigned on
- 3 October 2022
Average house price in the postcode B37 7YB £3,582,000
PICCADILLY BIDCO LIMITED
- Correspondence address
- Blackfriars House St Mary's Parsonage, Manchester, England, M3 2JA
- Role ACTIVE
- director
- Date of birth
- October 1977
- Appointed on
- 8 July 2019
Average house price in the postcode M3 2JA £37,682,000
KALLIK BIDCO LIMITED
- Correspondence address
- 6260 Bishops Court, Birmingham Business Park, Birmingham, England, B37 7YB
- Role ACTIVE
- director
- Date of birth
- October 1977
- Appointed on
- 10 June 2019
- Resigned on
- 3 October 2022
Average house price in the postcode B37 7YB £3,582,000
INTRAGEN INTERNATIONAL LIMITED
- Correspondence address
- 146 New London Road, Chelmsford, Essex, England, CM2 0AW
- Role ACTIVE
- director
- Date of birth
- October 1977
- Appointed on
- 1 May 2019
- Resigned on
- 16 December 2022
Average house price in the postcode CM2 0AW £594,000
IWSR MIDCO LIMITED
- Correspondence address
- 5 Fleet Place, London, England, EC4M 7RD
- Role ACTIVE
- director
- Date of birth
- October 1977
- Appointed on
- 5 May 2017
- Resigned on
- 22 February 2021
Average house price in the postcode EC4M 7RD £1,000
IWSR TOPCO LIMITED
- Correspondence address
- 5 Fleet Place, London, England, EC4M 7RD
- Role ACTIVE
- director
- Date of birth
- October 1977
- Appointed on
- 5 May 2017
- Resigned on
- 22 February 2021
Average house price in the postcode EC4M 7RD £1,000
IWSR NEWCO LIMITED
- Correspondence address
- 5 Fleet Place, London, England, EC4M 7RD
- Role ACTIVE
- director
- Date of birth
- October 1977
- Appointed on
- 5 May 2017
- Resigned on
- 22 February 2021
Average house price in the postcode EC4M 7RD £1,000
FPE CAPITAL LLP
- Correspondence address
- 2nd Floor 7 Swallow Street, London, England, W1B 4DE
- Role ACTIVE
- llp-member
- Date of birth
- October 1977
- Appointed on
- 22 July 2016
DAVID PHILLIPS GROUP LIMITED
- Correspondence address
- 4th Floor Imperial House, 15 Kingsway, London, WC2B 6UN
- Role RESIGNED
- director
- Date of birth
- October 1977
- Appointed on
- 5 July 2012
- Resigned on
- 18 December 2017
DAVID PHILLIPS HOLDINGS LIMITED
- Correspondence address
- 4th Floor Imperial House, 15 Kingsway, London, WC2B 6UN
- Role RESIGNED
- director
- Date of birth
- October 1977
- Appointed on
- 4 July 2012
- Resigned on
- 18 December 2017
SMALL WORLD FINANCIAL SERVICES GROUP LIMITED
- Correspondence address
- 15 Suffolk Street, London, England, SW1Y 4HG
- Role RESIGNED
- director
- Date of birth
- October 1977
- Appointed on
- 7 May 2010
- Resigned on
- 30 November 2018
Average house price in the postcode SW1Y 4HG £10,952,000