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