Ford David PORTER

Total number of appointments 42, 38 active appointments

APPOSITE HEALTHCARE II CV GP LLP

Correspondence address
Second Floor 21 Whitefriars Street, London, United Kingdom, EC4Y 8JJ
Role ACTIVE
llp-member
Date of birth
May 1951
Appointed on
6 September 2024

Average house price in the postcode EC4Y 8JJ £5,324,000

APPOSITE HEALTHCARE II CV CP GP LLP

Correspondence address
Second Floor 21 Whitefriars Street, London, United Kingdom, EC4Y 8JJ
Role ACTIVE
llp-member
Date of birth
May 1951
Appointed on
29 August 2024

Average house price in the postcode EC4Y 8JJ £5,324,000

SWANTON CARE & COMMUNITY (CONTRACTS) LIMITED

Correspondence address
Swanton Care & Community Limited Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England, CV3 4FJ
Role ACTIVE
director
Date of birth
May 1951
Appointed on
11 March 2024
Nationality
British,American
Occupation
Director

INROADS (ESSEX) LTD

Correspondence address
Number Three Siskin Drive, Middlemarch Business Park, Coventry, England, CV3 4FJ
Role ACTIVE
director
Date of birth
May 1951
Appointed on
13 October 2023
Nationality
British,American
Occupation
Director

CARE HOMES FOR ADULTS WITH DISABILITIES LIMITED

Correspondence address
21 Whitefriar Street, London, England, EC4V 5BD
Role ACTIVE
director
Date of birth
May 1951
Appointed on
20 December 2022
Nationality
British,American
Occupation
Director

CHILDREN AND FAMILY SERVICES LIMITED

Correspondence address
21 Whitefriars Street, London, England, EC4V 5BD
Role ACTIVE
director
Date of birth
May 1951
Appointed on
14 December 2022
Nationality
British,American
Occupation
Director

FREEDOM CARE AND SUPPORT LTD

Correspondence address
21 Whitefriars Street, London, England, EC4V 5BD
Role ACTIVE
director
Date of birth
May 1951
Appointed on
21 October 2022
Nationality
British,American
Occupation
Director

DEANSTON HOUSE LIMITED

Correspondence address
21 Whitefriars Street, London, England, EC4V 5BD
Role ACTIVE
director
Date of birth
May 1951
Appointed on
7 October 2022
Nationality
British,American
Occupation
Director

DOUNE MANAGEMENT LIMITED

Correspondence address
Number Three Siskin Drive, Middlemarch Business Park, Coventry, England, CV3 4FJ
Role ACTIVE
director
Date of birth
May 1951
Appointed on
7 October 2022
Nationality
British,American
Occupation
Director

GREEN ROSE CARE LIMITED

Correspondence address
21 Whitefriars Street, London, England, EC4V 5BD
Role ACTIVE
director
Date of birth
May 1951
Appointed on
6 January 2022
Nationality
British,American
Occupation
Director

GALILEO TOPCO LIMITED

Correspondence address
Second Floor 89 Charterhouse Street, London, United Kingdom, EC1M 6HR
Role ACTIVE
director
Date of birth
May 1951
Appointed on
25 August 2021
Nationality
British,American
Occupation
Director

Average house price in the postcode EC1M 6HR £19,590,000

L H SOCIAL CARE LIMITED

Correspondence address
21 Whitefriars Street, London, England, EC4V 5BD
Role ACTIVE
director
Date of birth
May 1951
Appointed on
27 July 2021
Nationality
British,American
Occupation
Director

NIM HOLDCO LTD

Correspondence address
Second Floor 89 Charterhouse Street, London, England, EC1M 6HR
Role ACTIVE
director
Date of birth
May 1951
Appointed on
17 May 2021
Nationality
British,American
Occupation
Director

Average house price in the postcode EC1M 6HR £19,590,000

ORION BIDCO LIMITED

Correspondence address
Second Floor 21 Whitefriars Street, London, England, EC4Y 8JJ
Role ACTIVE
director
Date of birth
May 1951
Appointed on
29 March 2021
Resigned on
18 March 2024
Nationality
British,American
Occupation
Investment Professional

Average house price in the postcode EC4Y 8JJ £5,324,000

ORION TOPCO LIMITED

Correspondence address
Second Floor 21 Whitefriars Street, London, England, EC4Y 8JJ
Role ACTIVE
director
Date of birth
May 1951
Appointed on
26 March 2021
Resigned on
18 March 2024
Nationality
British,American
Occupation
Investment Professional

Average house price in the postcode EC4Y 8JJ £5,324,000

ORION FUNDCO LIMITED

Correspondence address
Second Floor 89 Charterhouse Street, London, United Kingdom, EC1M 6HR
Role ACTIVE
director
Date of birth
May 1951
Appointed on
25 March 2021
Nationality
British,American
Occupation
Investment Professional

Average house price in the postcode EC1M 6HR £19,590,000

APPOSITE HEALTHCARE III GP LLP

Correspondence address
8th Floor 1 Fleet Place, London, EC4M 7RA
Role ACTIVE
llp-member
Date of birth
May 1951
Appointed on
25 June 2020

Average house price in the postcode EC4M 7RA £620,000

APPOSITE CP III GP LLP

Correspondence address
Second Floor 89 Charterhouse Street, London, England, EC1M 6HR
Role ACTIVE
llp-member
Date of birth
May 1951
Appointed on
22 June 2020

Average house price in the postcode EC1M 6HR £19,590,000

NOBLE LIVE-IN CARE LTD

Correspondence address
1310 Solihull Parkway, Birmingham Business Park, Birmingham, England, B37 7YB
Role ACTIVE
director
Date of birth
May 1951
Appointed on
28 February 2020
Resigned on
1 March 2021
Nationality
British,American
Occupation
Investment Manager

Average house price in the postcode B37 7YB £3,582,000

EMERALD CARE HOLDINGS YORKSHIRE LIMITED

Correspondence address
Apposite Capital 21 Whitefriars Street, London, England, EC4Y 8JJ
Role ACTIVE
director
Date of birth
May 1951
Appointed on
15 October 2019
Nationality
British,American
Occupation
Director

Average house price in the postcode EC4Y 8JJ £5,324,000

G.R.S. (CARE) LIMITED

Correspondence address
21 Whitefriars Street, London, England, EC4V 5BD
Role ACTIVE
director
Date of birth
May 1951
Appointed on
9 May 2019
Nationality
British,American
Occupation
Director

VALUES IN CARE (HOLDINGS) LIMITED

Correspondence address
21 Whitefriars Street, London, England, EC4V 5BD
Role ACTIVE
director
Date of birth
May 1951
Appointed on
3 May 2019
Nationality
British,American
Occupation
Investment Professional

COURTYARD CARE LIMITED

Correspondence address
Apposite Capital 21 Whitefriars Street, London, England, EC4Y 8JJ
Role ACTIVE
director
Date of birth
May 1951
Appointed on
14 January 2019
Nationality
British,American
Occupation
Company Director

Average house price in the postcode EC4Y 8JJ £5,324,000

HEART TO HEART CARE LIMITED

Correspondence address
1310 Solihull Parkway, Birmingham Business Park, Solihull, Birmingham, B37 7YB
Role ACTIVE
director
Date of birth
May 1951
Appointed on
10 April 2018
Nationality
British,American
Occupation
Finance Manager

Average house price in the postcode B37 7YB £3,582,000

SWANTON CARE & COMMUNITY (ANDREW FREDERICK CARE HOMES) LIMITED

Correspondence address
21 Whitefriars Street, London, England, EC4V 5BD
Role ACTIVE
director
Date of birth
May 1951
Appointed on
17 July 2017
Nationality
British,American
Occupation
Investment Professional

SWANTON CARE & COMMUNITY (GLENPATH HOLDINGS) LIMITED

Correspondence address
Apposite Capital 21 Whitefriars Street, London, England, EC4Y 8JJ
Role ACTIVE
director
Date of birth
May 1951
Appointed on
17 July 2017
Nationality
British,American
Occupation
Investment Professional

Average house price in the postcode EC4Y 8JJ £5,324,000

SWANTON CARE & COMMUNITY (SOUTHFIELD HOUSE CARE SERVICES) LIMITED

Correspondence address
Apposite Capital 21 Whitefriars Street, London, England, EC4Y 8JJ
Role ACTIVE
director
Date of birth
May 1951
Appointed on
17 July 2017
Nationality
British,American
Occupation
Investment Professional

Average house price in the postcode EC4Y 8JJ £5,324,000

SUNSHINE CARE BIDCO LIMITED

Correspondence address
21 Whitefriars Street, London, England, EC4V 5BD
Role ACTIVE
director
Date of birth
May 1951
Appointed on
4 July 2017
Nationality
British,American
Occupation
Investment Professional

MC CARE HOLDINGS II LIMITED

Correspondence address
Regus Central Boulevard, Shirley, Solihull, England, B90 8AG
Role ACTIVE
director
Date of birth
May 1951
Appointed on
22 June 2017
Resigned on
1 March 2021
Nationality
British,American
Occupation
Director

Average house price in the postcode B90 8AG £769,000

SUNSHINE CARE MIDCO LIMITED

Correspondence address
21 Whitefriars Street, London, England, EC4V 5BD
Role ACTIVE
director
Date of birth
May 1951
Appointed on
6 June 2017
Nationality
British,American
Occupation
Investment Professional

SUNSHINE CARE TOPCO LIMITED

Correspondence address
Apposite Capital Whitefriars Street, London, England, EC4Y 8JJ
Role ACTIVE
director
Date of birth
May 1951
Appointed on
2 June 2017
Nationality
British,American
Occupation
Investment Professional

Average house price in the postcode EC4Y 8JJ £5,324,000

DELIGHT CARE LIMITED

Correspondence address
1310 Solihull Parkway, Birmingham Business Park, Solihull, Birmingham, B37 7YB
Role ACTIVE
director
Date of birth
May 1951
Appointed on
28 February 2017
Nationality
British,American
Occupation
Invesment Manager

Average house price in the postcode B37 7YB £3,582,000

ENARA FINANCE LIMITED

Correspondence address
Regus Central Boulevard, Shirley, Solihull, England, B90 8AG
Role ACTIVE
director
Date of birth
May 1951
Appointed on
28 February 2017
Resigned on
1 March 2021
Nationality
British,American
Occupation
Investment Manager

Average house price in the postcode B90 8AG £769,000

ENARA GROUP LIMITED

Correspondence address
Regus Central Boulevard, Shirley, Solihull, England, B90 8AG
Role ACTIVE
director
Date of birth
May 1951
Appointed on
28 February 2017
Resigned on
1 March 2021
Nationality
British,American
Occupation
Investment Manager

Average house price in the postcode B90 8AG £769,000

MIHOMECARE LIMITED

Correspondence address
Regus Central Boulevard, Shirley, Solihull, England, B90 8AG
Role ACTIVE
director
Date of birth
May 1951
Appointed on
28 February 2017
Resigned on
1 March 2021
Nationality
British,American
Occupation
Investment Manager

Average house price in the postcode B90 8AG £769,000

COMPLETE CARE HOLDINGS LIMITED

Correspondence address
Grosvenor House Hollinswood Road, Central Park, Telford, England, TF2 9TW
Role ACTIVE
director
Date of birth
May 1951
Appointed on
28 February 2017
Resigned on
1 March 2021
Nationality
British,American
Occupation
Investment Manager

Average house price in the postcode TF2 9TW £170,000

APPOSITE CP1 (GP) LIMITED

Correspondence address
Apposite Capital Llp 89 Charterhouse Street, Second Floor, London, England, EC1M 6HR
Role ACTIVE
director
Date of birth
May 1951
Appointed on
6 April 2006
Nationality
British
Occupation
Private Equity Principal

Average house price in the postcode EC1M 6HR £19,590,000

APPOSITE CAPITAL LLP

Correspondence address
89 Charterhouse Street, Second Floor, London, England, EC1M 6HR
Role ACTIVE
llp-designated-member
Date of birth
May 1951
Appointed on
23 March 2006

Average house price in the postcode EC1M 6HR £19,590,000


FREEDOM SOCIALCARE LIMITED

Correspondence address
Regus Central Boulevard, Shirley, Solihull, England, B90 8AG
Role RESIGNED
director
Date of birth
May 1951
Appointed on
28 February 2018
Resigned on
1 March 2021
Nationality
British,American
Occupation
Investment Manager

Average house price in the postcode B90 8AG £769,000

EXTRACARE LIMITED

Correspondence address
Regus Central Boulevard, Shirley, Solihull, England, B90 8AG
Role RESIGNED
director
Date of birth
May 1951
Appointed on
1 December 2017
Resigned on
1 March 2021
Nationality
British,American
Occupation
Investment Manager

Average house price in the postcode B90 8AG £769,000

VILLAGE HOMECARE SERVICES (WALES) LIMITED

Correspondence address
Regus Central Boulevard, Shirley, Solihull, England, B90 8AG
Role RESIGNED
director
Date of birth
May 1951
Appointed on
1 December 2017
Resigned on
1 March 2021
Nationality
British,American
Occupation
Investment Manager

Average house price in the postcode B90 8AG £769,000

HOME COMFORTS CARE SWANSEA LIMITED

Correspondence address
Regus Central Boulevard, Shirley, Solihull, England, B90 8AG
Role RESIGNED
director
Date of birth
May 1951
Appointed on
1 December 2017
Resigned on
1 March 2021
Nationality
British,American
Occupation
Investment Manager

Average house price in the postcode B90 8AG £769,000