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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Partner

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
Nationality
British
Occupation
Partner

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
Nationality
British
Occupation
Partner

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
Nationality
British
Occupation
Investment Manager

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
Nationality
British
Occupation
Investment Manager

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
Nationality
British
Occupation
Investment Manager

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
Nationality
British
Occupation
Investment Manager

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
Nationality
British
Occupation
Investment Manager

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
Nationality
British
Occupation
Investment Manager

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
Nationality
British
Occupation
Investment Manager

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
Nationality
British
Occupation
Investment Manager

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
Nationality
British
Occupation
Private Equity Investment Manager

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
Nationality
British
Occupation
Private Equity Investment Manager

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
Nationality
British
Occupation
Private Equity Investment Manager

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
Nationality
British
Occupation
Private Equity Investment Manager

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
Nationality
British
Occupation
Private Equity Investment Manager

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
Nationality
British
Occupation
Private Equity Investment Manager

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
Nationality
British
Occupation
Private Equity Investment Manager

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
Nationality
British
Occupation
Private Equity Investment Manager

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
Nationality
British
Occupation
Private Equity Investment Manager

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
Nationality
British
Occupation
Private Equity Investment Manager

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
Nationality
British
Occupation
Private Equity Investment Manager

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Private Equity

Average house price in the postcode SW1Y 4HG £10,952,000