EDWARD JOHN ANDREWS

Total number of appointments 18, 6 active appointments

HEALTHCARE ENTERPRISE PARTNERS LLP

Correspondence address
BROAD HOUSE 1 THE BROADWAY, OLD HATFIELD, HERTFORDSHIRE, UNITED KINGDOM, AL9 5BG
Role ACTIVE
LLPDMEM
Date of birth
January 1985
Appointed on
23 August 2018
Nationality
BRITISH

BITG LIMITED

Correspondence address
42 LYTTON ROAD, BARNET, HERTFORDSHIRE, UNITED KINGDOM, EN5 5BY
Role ACTIVE
Director
Date of birth
January 1985
Appointed on
22 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EN5 5BY £513,000

MOFFAT MANOR HOLIDAY PARK LIMITED

Correspondence address
41 DOVER STREET, LONDON, ENGLAND, W1S 4NS
Role ACTIVE
Director
Date of birth
January 1985
Appointed on
1 May 2018
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

RIVERVIEW COUNTRY PARK LTD

Correspondence address
1 ALBEMARLE STREET, MAYFAIR, LONDON, W1S 4HA
Role ACTIVE
Director
Date of birth
January 1985
Appointed on
1 May 2018
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

GLENDEVON COUNTRY PARK LTD

Correspondence address
41 DOVER STREET, LONDON, ENGLAND, W1S 4NS
Role ACTIVE
Director
Date of birth
January 1985
Appointed on
1 May 2018
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

HERZEN VENTURES LIMITED

Correspondence address
41 DOVER STREET, LONDON, UNITED KINGDOM, W1S 4NS
Role ACTIVE
Director
Date of birth
January 1985
Appointed on
18 August 2017
Nationality
BRITISH
Occupation
INVESTMENT PROFESSIONAL

OTIUM PARKS LIMITED

Correspondence address
TENNYSON HOUSE CAMBRIDGE BUSINESS PARK, CAMBRIDGE, CAMBRIDGESHIRE, UNITED KINGDOM, CB4 0WZ
Role RESIGNED
Director
Date of birth
January 1985
Appointed on
16 June 2016
Resigned on
2 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

TBC CAPITAL MANAGEMENT LLP

Correspondence address
TENNYSON HOUSE CAMBRIDGE BUSINESS PARK, CAMBRIDGE, CAMBRIDGESHIRE, UNITED KINGDOM, CB4 0WZ
Role RESIGNED
LLPDMEM
Date of birth
January 1985
Appointed on
11 June 2016
Resigned on
1 October 2019
Nationality
BRITISH

TPG EUROPE, LLP

Correspondence address
PARK HOUSE 116 PARK STREET, LONDON, ENGLAND, W1K 6AF
Role RESIGNED
LLPMEM
Date of birth
January 1985
Appointed on
1 January 2015
Resigned on
29 February 2016
Nationality
BRITISH

GREENSPHERE CAPITAL LLP

Correspondence address
KENSINGTON PAVILION 96 KENSINGTON HIGH STREET, LONDON, W8 4SG
Role RESIGNED
LLPDMEM
Date of birth
January 1985
Appointed on
1 January 2015
Resigned on
30 April 2016
Nationality
BRITISH

Average house price in the postcode W8 4SG £15,457,000

DURANTA ENERGY LIMITED

Correspondence address
PAVILION 96 KENSINGTON HIGH STREET, LONDON, ENGLAND, W8 4SG
Role RESIGNED
Director
Date of birth
January 1985
Appointed on
18 December 2014
Resigned on
29 March 2016
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode W8 4SG £15,457,000

DURANTA TEESSIDE LIMITED

Correspondence address
PAVILION 96 KENSINGTON HIGH STREET, LONDON, ENGLAND, W8 4SG
Role RESIGNED
Director
Date of birth
January 1985
Appointed on
18 December 2014
Resigned on
29 March 2016
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode W8 4SG £15,457,000

DURANTA ENERGY SERVICES LIMITED

Correspondence address
PAVILION 96 KENSINGTON HIGH STREET, LONDON, ENGLAND, W8 4SG
Role RESIGNED
Director
Date of birth
January 1985
Appointed on
18 December 2014
Resigned on
29 March 2016
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode W8 4SG £15,457,000

SHUBAN POWER LIMITED

Correspondence address
PAVILION 96 KENSINGTON HIGH STREET, LONDON, ENGLAND, W8 4SG
Role RESIGNED
Director
Date of birth
January 1985
Appointed on
18 December 2014
Resigned on
26 February 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W8 4SG £15,457,000

WESTERN BIO-ENERGY (FUELS) LIMITED

Correspondence address
PAVILION 96 KENSINGTON HIGH STREET, LONDON, ENGLAND, W8 4SG
Role RESIGNED
Director
Date of birth
January 1985
Appointed on
21 November 2014
Resigned on
29 March 2016
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode W8 4SG £15,457,000

WESTERN BIO-ENERGY LTD

Correspondence address
PAVILION 96 KENSINGTON HIGH STREET, LONDON, ENGLAND, W8 4SG
Role RESIGNED
Director
Date of birth
January 1985
Appointed on
21 November 2014
Resigned on
29 March 2016
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode W8 4SG £15,457,000

WESTERN FORESTRY AND ENERGY LIMITED

Correspondence address
PAVILION 96 KENSINGTON HIGH STREET, LONDON, ENGLAND, W8 4SG
Role RESIGNED
Director
Date of birth
January 1985
Appointed on
21 November 2014
Resigned on
29 March 2016
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode W8 4SG £15,457,000

DURANTA HOLDING COMPANY LIMITED

Correspondence address
PAVILION 96 KENSINGTON HIGH STREET, LONDON, ENGLAND, W8 4SG
Role RESIGNED
Director
Date of birth
January 1985
Appointed on
21 November 2014
Resigned on
29 March 2016
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode W8 4SG £15,457,000