Gavin Anthony Wyndham OWSTON

Total number of appointments 28, 22 active appointments

FOUNDATION INVESTMENT PARTNERS III QAHC LIMITED

Correspondence address
3rd Floor 100 Wigmore Street, London, United Kingdom, W1U 3RN
Role ACTIVE
director
Date of birth
April 1970
Appointed on
25 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1U 3RN £2,800,000

FOUNDATION INVESTMENT PARTNERS III (GP) LLP

Correspondence address
3rd Floor 100 Wigmore Street, London, W1U 3RN
Role ACTIVE
llp-designated-member
Date of birth
April 1970
Appointed on
21 August 2024

Average house price in the postcode W1U 3RN £2,800,000

FOUNDATION INVESTMENTS SCOTLAND LP III (GP) LLP

Correspondence address
3rd Floor 100 Wigmore Street, London, W1U 3RN
Role ACTIVE
llp-designated-member
Date of birth
April 1970
Appointed on
21 August 2024

Average house price in the postcode W1U 3RN £2,800,000

FOUNDATION HEALTHCARE (FUND I) LIMITED

Correspondence address
9th Floor, Landmark St Peters Square, 1 Oxford Street, Manchester, M1 4PB
Role ACTIVE
director
Date of birth
April 1970
Appointed on
17 July 2023
Nationality
British
Occupation
None

Average house price in the postcode M1 4PB £574,000

FOUNDATION INVESTMENTS SCOTLAND LP (GP) LLP

Correspondence address
Citypoint 65 Haymarket Terrace, Edinburgh, Scotland, EH12 5HD
Role ACTIVE
llp-designated-member
Date of birth
April 1970
Appointed on
21 December 2020

FOUNDATION INVESTMENT PARTNERS II (GP) LLP

Correspondence address
3rd Floor 100 Wigmore Street, London, England, W1U 3RN
Role ACTIVE
llp-designated-member
Date of birth
April 1970
Appointed on
21 December 2020

Average house price in the postcode W1U 3RN £2,800,000

FOUNDATION INVESTMENT PARTNERS I (GP) LLP

Correspondence address
3rd Floor 100 Wigmore Street, London, England, W1U 3RN
Role ACTIVE
llp-designated-member
Date of birth
April 1970
Appointed on
21 December 2020

Average house price in the postcode W1U 3RN £2,800,000

FOUNDATION INVESTMENTS SCOTLAND LP II (GP) LLP

Correspondence address
Citypoint 65 Haymarket Terrace, Edinburgh, Scotland, EH12 5HD
Role ACTIVE
llp-designated-member
Date of birth
April 1970
Appointed on
21 December 2020

FOUNDATION INVESTMENTS PARTNERS UK LIMITED

Correspondence address
3rd Floor 100 Wigmore Street, London, England, W1U 3RN
Role ACTIVE
director
Date of birth
April 1970
Appointed on
21 December 2020
Nationality
British
Occupation
Director

Average house price in the postcode W1U 3RN £2,800,000

FOUNDATION INVESTMENT PARTNERS MANAGEMENT LLP

Correspondence address
3rd Floor 100 Wigmore Street, London, England, W1U 3RN
Role ACTIVE
llp-designated-member
Date of birth
April 1970
Appointed on
23 September 2020

Average house price in the postcode W1U 3RN £2,800,000

EDISON FINANCE LIMITED

Correspondence address
2 Lymevale Court Lyme Drive, Parklands, Stoke-On-Trent, England, ST4 6NW
Role ACTIVE
director
Date of birth
April 1970
Appointed on
7 February 2020
Nationality
British
Occupation
Director

Average house price in the postcode ST4 6NW £288,000

EDISON EDUCATION AND CARE LIMITED

Correspondence address
2 Lymevale Court Lyme Drive, Parklands, Stoke-On-Trent, England, ST4 6NW
Role ACTIVE
director
Date of birth
April 1970
Appointed on
7 February 2020
Nationality
British
Occupation
Director

Average house price in the postcode ST4 6NW £288,000

SENSECO SYSTEMS LIMITED

Correspondence address
3rd Floor 50 Curzon Street, London, England, W1J 7UW
Role ACTIVE
director
Date of birth
April 1970
Appointed on
31 December 2019
Resigned on
13 November 2020
Nationality
British
Occupation
Director

Average house price in the postcode W1J 7UW £1,551,000

FIRE AND SECURITY HOLDINGS LIMITED

Correspondence address
6 Ambley Green Gillingham Business Park, Gillingham, Kent, United Kingdom, ME8 0NJ
Role ACTIVE
director
Date of birth
April 1970
Appointed on
13 December 2019
Nationality
British
Occupation
None

EDISON EDUCATION LIMITED

Correspondence address
2 Lymevale Court Lyme Drive, Parklands, Stoke-On-Trent, England, ST4 6NW
Role ACTIVE
director
Date of birth
April 1970
Appointed on
24 April 2019
Nationality
British
Occupation
Director

Average house price in the postcode ST4 6NW £288,000

SEEBECK 160 LIMITED

Correspondence address
Georgian House 67-71 London Road, Newbury, England, RG14 1JN
Role ACTIVE
director
Date of birth
April 1970
Appointed on
4 December 2018
Resigned on
26 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode RG14 1JN £532,000

J SAI COUNTRY HOME LIMITED

Correspondence address
Georgian House 67-71 London Road, Newbury, England, RG14 1JN
Role ACTIVE
director
Date of birth
April 1970
Appointed on
4 December 2018
Resigned on
4 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode RG14 1JN £532,000

AGECARE PETUNIA LTD

Correspondence address
Georgian House 67-71 London Road, Newbury, England, RG14 1JN
Role ACTIVE
director
Date of birth
April 1970
Appointed on
17 September 2018
Resigned on
26 July 2023
Nationality
British
Occupation
None

Average house price in the postcode RG14 1JN £532,000

FACTORY MEDIA HOLDINGS LIMITED

Correspondence address
5 Tun Yard, London, England, SW8 3HT
Role ACTIVE
director
Date of birth
April 1970
Appointed on
30 August 2016
Nationality
British
Occupation
Finance

FORWARD DIMENSION FINANCE LIMITED

Correspondence address
46a Gensurco House 1st Floor, Rosebery Avenue, London, England, EC1R 4RP
Role ACTIVE
director
Date of birth
April 1970
Appointed on
26 August 2016
Resigned on
4 December 2017
Nationality
British
Occupation
Finance

ELSTREE SCHOOL,LIMITED

Correspondence address
Elstree School, Woolhampton, Berks, RG7 5TD
Role ACTIVE
director
Date of birth
April 1970
Appointed on
24 June 2015
Nationality
British
Occupation
Investment Partner

FORWARD PRIVATE EQUITY MANAGEMENT COMPANY LIMITED

Correspondence address
FIRST FLOOR 44 Great Marlborough Street, London, England, W1F 7JL
Role ACTIVE
director
Date of birth
April 1970
Appointed on
1 September 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode W1F 7JL £17,996,000


KOKOBA LIMITED

Correspondence address
Gensurco House, 46a Rosebery Avenue, London, England, EC1R 4RP
Role RESIGNED
director
Date of birth
April 1970
Appointed on
14 August 2015
Resigned on
31 August 2017
Nationality
British
Occupation
Finance

FORWARD 3D GROUP LIMITED

Correspondence address
15-19 Baker's Row Baker's Row, London, United Kingdom, EC1R 3DG
Role RESIGNED
director
Date of birth
April 1970
Appointed on
8 August 2015
Resigned on
29 November 2017
Nationality
British
Occupation
Finance

FORWARD 3D HOLDINGS LIMITED

Correspondence address
4th Floor 100 Leman Street, London, England, E1 8EU
Role RESIGNED
director
Date of birth
April 1970
Appointed on
5 August 2015
Resigned on
29 November 2017
Nationality
British
Occupation
Finance

Average house price in the postcode E1 8EU £9,119,000

PAWS GROUP LIMITED

Correspondence address
Gensurco House, 46a 1st Floor, Rosebery Avenue, London, England, EC1R 4RP
Role RESIGNED
director
Date of birth
April 1970
Appointed on
5 August 2015
Resigned on
31 August 2017
Nationality
British
Occupation
Finance

FORWARD DIMENSION CAPITAL 1 LLP

Correspondence address
15-19 Baker's Row, London, England, EC1R 3DG
Role RESIGNED
llp-member
Date of birth
April 1970
Appointed on
17 April 2015
Resigned on
13 December 2017

FORWARD 3D LIMITED

Correspondence address
4th Floor 100 Leman Street, London, England, E1 8EU
Role RESIGNED
director
Date of birth
April 1970
Appointed on
1 September 2014
Resigned on
29 November 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode E1 8EU £9,119,000