George Anthony David WHITTAKER

Total number of appointments 71, 56 active appointments

PAUL GREEN FUNERAL SERVICE LIMITED

Correspondence address
Suite C Annie Reed Court Annie Reed Road, Beverley, United Kingdom, HU17 0LF
Role ACTIVE
director
Date of birth
September 1969
Appointed on
13 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode HU17 0LF £555,000

FOUNDATION INVESTMENT PARTNERS III QAHC LIMITED

Correspondence address
3rd Floor 100 Wigmore Street, London, United Kingdom, W1U 3RN
Role ACTIVE
director
Date of birth
September 1969
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
September 1969
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
September 1969
Appointed on
21 August 2024

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

MALTBY INDEPENDENT FUNERAL SERVICE LIMITED

Correspondence address
Suite C Annie Reed Court Annie Reed Road, Beverley, North Humberside, England, HU17 0LF
Role ACTIVE
director
Date of birth
September 1969
Appointed on
25 August 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode HU17 0LF £555,000

EDUCATION TECHNOLOGY SERVICES BIDCO LIMITED

Correspondence address
100 Wigmore Street, London, United Kingdom, W1U 3RN
Role ACTIVE
director
Date of birth
September 1969
Appointed on
25 July 2023
Nationality
British
Occupation
Director

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

TRANSFORMING LEARNING GROUP LIMITED

Correspondence address
100 Wigmore Street, London, United Kingdom, W1U 3RN
Role ACTIVE
director
Date of birth
September 1969
Appointed on
25 July 2023
Nationality
British
Occupation
Director

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

EDUCATION TECHNOLOGY SERVICES MIDCO LIMITED

Correspondence address
100 Wigmore Street, London, United Kingdom, W1U 3RN
Role ACTIVE
director
Date of birth
September 1969
Appointed on
25 July 2023
Nationality
British
Occupation
Director

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

BEDWARDINE FUNERAL SERVICES LIMITED

Correspondence address
Suite C Annie Reed Court Annie Reed Road, Beverley, England, HU17 0LF
Role ACTIVE
director
Date of birth
September 1969
Appointed on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode HU17 0LF £555,000

A BOULTON & SONS LIMITED

Correspondence address
Suite C Annie Reed Court Annie Reed Road, Beverley, England, HU17 0LF
Role ACTIVE
director
Date of birth
September 1969
Appointed on
4 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode HU17 0LF £555,000

HAROLD H LEESE LIMITED

Correspondence address
Suite C Annie Reed Court Annie Reed Road, Beverley, England, HU17 0LF
Role ACTIVE
director
Date of birth
September 1969
Appointed on
4 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode HU17 0LF £555,000

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
September 1969
Appointed on
7 February 2020
Nationality
British
Occupation
Director

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

EDISON FINANCE LIMITED

Correspondence address
2 Lymevale Court Lyme Drive, Parklands, Stoke-On-Trent, England, ST4 6NW
Role ACTIVE
director
Date of birth
September 1969
Appointed on
7 February 2020
Nationality
British
Occupation
Director

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

SENSECO SYSTEMS LIMITED

Correspondence address
6 Ambley Green Ambley Green, Gillingham Business Park, Gillingham, Kent, ME8 0NJ
Role ACTIVE
director
Date of birth
September 1969
Appointed on
31 December 2019
Resigned on
13 November 2020
Nationality
British
Occupation
Director

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
September 1969
Appointed on
13 December 2019
Resigned on
7 March 2023
Nationality
British
Occupation
Director

BRISTOL CARRIAGE MASTERS LIMITED

Correspondence address
Foundation Investment Partners 3rd Floor, 100 Wigmore Street, London, England, W1U 3RN
Role ACTIVE
director
Date of birth
September 1969
Appointed on
8 May 2019
Nationality
British
Occupation
Director

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

EDISON EDUCATION LIMITED

Correspondence address
2 Lymevale Court Lyme Drive, Parklands, Stoke-On-Trent, England, ST4 6NW
Role ACTIVE
director
Date of birth
September 1969
Appointed on
24 April 2019
Nationality
British
Occupation
Director

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

E HILL & SON LIMITED

Correspondence address
Foundation Investment Partners 3rd Floor, 100 Wigmore Street, London, England, W1U 3RN
Role ACTIVE
director
Date of birth
September 1969
Appointed on
30 March 2019
Nationality
British
Occupation
Director

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

ROBERT HOLLAND FUNERAL DIRECTOR LIMITED

Correspondence address
Foundation Investment Partners 3rd Floor, 100 Wigmore Street, London, England, W1U 3RN
Role ACTIVE
director
Date of birth
September 1969
Appointed on
21 December 2018
Nationality
British
Occupation
Director

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

SEEBECK 160 LIMITED

Correspondence address
Georgian House 67-71 London Road, Newbury, England, RG14 1JN
Role ACTIVE
director
Date of birth
September 1969
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
September 1969
Appointed on
4 December 2018
Resigned on
4 September 2023
Nationality
British
Occupation
Director

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

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
September 1969
Appointed on
9 October 2018

J. PIDGEON & SON LIMITED

Correspondence address
Foundation Investment Partners 3rd Floor, 100 Wigmore Street, London, England, W1U 3RN
Role ACTIVE
director
Date of birth
September 1969
Appointed on
19 September 2018
Nationality
British
Occupation
Director

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

AGECARE PETUNIA LTD

Correspondence address
Georgian House 67-71 London Road, Newbury, England, RG14 1JN
Role ACTIVE
director
Date of birth
September 1969
Appointed on
17 September 2018
Resigned on
26 July 2023
Nationality
British
Occupation
Director

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

DAVID H. SMITH FUNERAL DIRECTORS (INC. MELLOR & SMITH) LIMITED

Correspondence address
Foundation Investment Partners 3rd Floor, 100 Wigmore Street, London, England, W1U 3RN
Role ACTIVE
director
Date of birth
September 1969
Appointed on
26 July 2018
Nationality
British
Occupation
Director

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

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
September 1969
Appointed on
6 June 2018

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

G. & M. LUNT LIMITED

Correspondence address
Foundation Investment Partners 3rd Floor, 100 Wigmore Street, London, England, W1U 3RN
Role ACTIVE
director
Date of birth
September 1969
Appointed on
19 September 2017
Nationality
British
Occupation
Director

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

FOUNDATION INVESTMENTS PARTNERS UK LIMITED

Correspondence address
3rd Floor 100 Wigmore Street, London, England, W1U 3RN
Role ACTIVE
director
Date of birth
September 1969
Appointed on
23 December 2016
Nationality
British
Occupation
Director

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

STRICTLY EDUCATION SOLUTIONS LTD

Correspondence address
50 Curzon Street, London, W1J 7UW
Role ACTIVE
director
Date of birth
September 1969
Appointed on
29 April 2016
Resigned on
17 November 2017
Nationality
British
Occupation
None

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

STRICTLY EDUCATION LIMITED

Correspondence address
50 Curzon Street, London, United Kingdom, W1J 7UW
Role ACTIVE
director
Date of birth
September 1969
Appointed on
29 April 2016
Resigned on
29 October 2020
Nationality
British
Occupation
None

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

EDUCATION SERVICES SOLUTIONS LIMITED

Correspondence address
99 Bridge Road East, Welwyn Garden City, Hertfordshire, England, AL7 1GL
Role ACTIVE
director
Date of birth
September 1969
Appointed on
8 April 2016
Resigned on
10 December 2020
Nationality
British
Occupation
None

THOMAS MCMULLAN FUNERAL SERVICES LIMITED

Correspondence address
Foundation Investment Partners 3rd Floor, 100 Wigmore Street, London, England, W1U 3RN
Role ACTIVE
director
Date of birth
September 1969
Appointed on
29 February 2016
Nationality
British
Occupation
Company Director

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

PETER COYNE INDEPENDENT FUNERAL SERVICE LIMITED

Correspondence address
Foundation Investment Partners 3rd Floor, 100 Wigmore Street, London, England, W1U 3RN
Role ACTIVE
director
Date of birth
September 1969
Appointed on
18 May 2015
Nationality
British
Occupation
Company Director

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

SENTIMENTS INDEPENDENT FUNERAL HOME LTD

Correspondence address
Foundation Investment Partners 3rd Floor, 100 Wigmore Street, London, England, W1U 3RN
Role ACTIVE
director
Date of birth
September 1969
Appointed on
10 April 2015
Nationality
British
Occupation
Company Director

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

PCS CREMATION SERVICES LIMITED

Correspondence address
One Berkeley Street, London, United Kingdom, W1J 8DJ
Role ACTIVE
director
Date of birth
September 1969
Appointed on
29 January 2015
Nationality
British
Occupation
Director

F.R.KIRK & SON LIMITED

Correspondence address
Foundation Investment Partners 3rd Floor, 100 Wigmore Street, London, England, W1U 3RN
Role ACTIVE
director
Date of birth
September 1969
Appointed on
18 December 2014
Nationality
British
Occupation
Company Director

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

ST FRANCIS (HOLDINGS) LIMITED

Correspondence address
1 Berkeley Street, London, England, W1J 8DJ
Role ACTIVE
director
Date of birth
September 1969
Appointed on
12 November 2014
Resigned on
2 December 2015
Nationality
British
Occupation
Director

FOUNDATION INVESTMENTS SCOTLAND LP (GP) LLP

Correspondence address
Citypoint 65 Haymarket Terrace, Edinburgh, Scotland, EH12 5HD
Role ACTIVE
llp-designated-member
Date of birth
September 1969
Appointed on
23 July 2014

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
September 1969
Appointed on
23 July 2014

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
September 1969
Appointed on
21 July 2014

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

TRANQUILITY FUNERALS LIMITED

Correspondence address
Foundation Investment Partners 3rd Floor, 100 Wigmore Street, London, England, W1U 3RN
Role ACTIVE
director
Date of birth
September 1969
Appointed on
3 October 2013
Nationality
British
Occupation
Company Director

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

FUNERAL ACCOUNT RECOVERY LIMITED

Correspondence address
Foundation Investment Partners 3rd Floor, 100 Wigmore Street, London, England, W1U 3RN
Role ACTIVE
director
Date of birth
September 1969
Appointed on
2 July 2013
Nationality
British
Occupation
Company Director

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

POPE FUNERAL SERVICES LIMITED

Correspondence address
Foundation Investment Partners 3rd Floor, 100 Wigmore Street, London, England, W1U 3RN
Role ACTIVE
director
Date of birth
September 1969
Appointed on
17 June 2013
Nationality
British
Occupation
Company Director

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

BEVERLEY FUNERALS LIMITED

Correspondence address
Foundation Investment Partners 50 Curzon Street, London, England, W1J 7UW
Role ACTIVE
director
Date of birth
September 1969
Appointed on
13 November 2012
Nationality
British
Occupation
Company Director

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

BLACKBURN FUNERAL SERVICES LIMITED

Correspondence address
Foundation Investment Partners 3rd Floor, 100 Wigmore Street, London, England, W1U 3RN
Role ACTIVE
director
Date of birth
September 1969
Appointed on
6 March 2012
Nationality
British
Occupation
Director

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

DONCASTER FUNERAL SERVICES LIMITED

Correspondence address
Foundation Investment Partners 3rd Floor, 100 Wigmore Street, London, England, W1U 3RN
Role ACTIVE
director
Date of birth
September 1969
Appointed on
9 June 2011
Nationality
British
Occupation
Director

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

WATSONS FUNERAL DIRECTORS LIMITED

Correspondence address
Foundation Investment Partners 3rd Floor, 100 Wigmore Street, London, England, W1U 3RN
Role ACTIVE
director
Date of birth
September 1969
Appointed on
8 April 2011
Nationality
British
Occupation
Director

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

S & W RIDING FUNERALS LIMITED

Correspondence address
Foundation Investment Partners 3rd Floor, 100 Wigmore Street, London, England, W1U 3RN
Role ACTIVE
director
Date of birth
September 1969
Appointed on
20 December 2007
Nationality
British
Occupation
Director

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

SKELMERSDALE FUNERAL SERVICE LIMITED

Correspondence address
Foundation Investment Partners 3rd Floor, 100 Wigmore Street, London, England, W1U 3RN
Role ACTIVE
director
Date of birth
September 1969
Appointed on
1 June 2007
Nationality
British
Occupation
Director

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

J M & E OVINGTON & SON (FUNERAL DIRECTORS) LIMITED

Correspondence address
Foundation Investment Partners 3rd Floor, 100 Wigmore Street, London, England, W1U 3RN
Role ACTIVE
director
Date of birth
September 1969
Appointed on
1 June 2007
Nationality
British
Occupation
Director

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

J. S. HEDGES FUNERAL SERVICE LIMITED

Correspondence address
Foundation Investment Partners 3rd Floor, 100 Wigmore Street, London, England, W1U 3RN
Role ACTIVE
director
Date of birth
September 1969
Appointed on
1 June 2007
Nationality
British
Occupation
Director

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

THE TAYLOR FUNERAL SERVICE LIMITED

Correspondence address
Foundation Investment Partners 3rd Floor, 100 Wigmore Street, London, England, W1U 3RN
Role ACTIVE
director
Date of birth
September 1969
Appointed on
1 June 2007
Nationality
British
Occupation
Director

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

J. NAYLOR (FUNERAL DIRECTORS) LIMITED

Correspondence address
Foundation Investment Partners 3rd Floor, 100 Wigmore Street, London, England, W1U 3RN
Role ACTIVE
director
Date of birth
September 1969
Appointed on
1 June 2007
Nationality
British
Occupation
Director

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

JOHN PARKIN & SON (FUNERAL DIRECTORS) LIMITED

Correspondence address
Foundation Investment Partners 3rd Floor, 100 Wigmore Street, London, England, W1U 3RN
Role ACTIVE
director
Date of birth
September 1969
Appointed on
1 June 2007
Nationality
British
Occupation
Director

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

THOMAS PORTER & SONS LIMITED

Correspondence address
Foundation Investment Partners 3rd Floor, 100 Wigmore Street, London, England, W1U 3RN
Role ACTIVE
director
Date of birth
September 1969
Appointed on
1 June 2007
Nationality
British
Occupation
Director

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

LEISURE PROPERTY GROUP LIMITED

Correspondence address
Foundation Investments Partners 50 Curzon Street, London, England, W1J 7UW
Role ACTIVE
director
Date of birth
September 1969
Appointed on
29 June 2006
Nationality
British
Occupation
Director

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


LYDON VETERINARY CENTRE LIMITED

Correspondence address
Station House East Ashley Avenue, Bath, Bath And North East Somerset, England, BA1 3DS
Role RESIGNED
director
Date of birth
September 1969
Appointed on
31 May 2017
Resigned on
31 July 2017
Nationality
British
Occupation
Director

Average house price in the postcode BA1 3DS £504,000

LANSDOWN VETERINARY SERVICES LIMITED

Correspondence address
Station House East Ashley Avenue, Bath, Bath And North East Somerset, England, BA1 3DS
Role RESIGNED
director
Date of birth
September 1969
Appointed on
23 March 2017
Resigned on
31 July 2017
Nationality
British
Occupation
Director

Average house price in the postcode BA1 3DS £504,000

BONESS VETERINARY ENTERPRISES LIMITED

Correspondence address
Station House East Ashley Avenue, Bath, Bath And North East Somerset, England, BA1 3DS
Role RESIGNED
director
Date of birth
September 1969
Appointed on
23 February 2017
Resigned on
31 July 2017
Nationality
British
Occupation
Director

Average house price in the postcode BA1 3DS £504,000

LETCHWORTH VETERINARY CENTRE LIMITED

Correspondence address
Station House East Ashley Avenue, Bath, Bath And North East Somerset, England, BA1 3DS
Role RESIGNED
director
Date of birth
September 1969
Appointed on
31 January 2017
Resigned on
31 July 2017
Nationality
British
Occupation
Director

Average house price in the postcode BA1 3DS £504,000

COLEBROOK VETS LIMITED

Correspondence address
Station House East Ashley Avenue, Bath, North East Somerset, England, BA1 3DS
Role RESIGNED
director
Date of birth
September 1969
Appointed on
25 January 2017
Resigned on
31 July 2017
Nationality
British
Occupation
Director

Average house price in the postcode BA1 3DS £504,000

WILLOW VETERINARY CARE LIMITED

Correspondence address
Station House East Ashley Avenue, Bath, Bath And North East Somerset, England, BA1 3DS
Role RESIGNED
director
Date of birth
September 1969
Appointed on
12 January 2017
Resigned on
31 July 2017
Nationality
British
Occupation
Director

Average house price in the postcode BA1 3DS £504,000

LORDSWOOD VETS LIMITED

Correspondence address
Station House East Ashley Avenue, Bath, Bath And North East Somerset, England, BA1 3DS
Role RESIGNED
director
Date of birth
September 1969
Appointed on
30 November 2016
Resigned on
31 July 2017
Nationality
British
Occupation
Director

Average house price in the postcode BA1 3DS £504,000

MATRIX ICT SERVICES LIMITED

Correspondence address
50 Curzon Street, London, United Kingdom, W1J 7UW
Role RESIGNED
director
Date of birth
September 1969
Appointed on
29 April 2016
Resigned on
17 November 2017
Nationality
British
Occupation
Company Director

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

FOXCOTTE VETERINARY CLINICS LIMITED

Correspondence address
Station House East Ashley Avenue, Bath, Bath And North East Somerset, England, BA1 3DS
Role RESIGNED
director
Date of birth
September 1969
Appointed on
7 July 2015
Resigned on
31 July 2017
Nationality
British
Occupation
Director

Average house price in the postcode BA1 3DS £504,000

VALE ANIMAL LIMITED

Correspondence address
Station House East Ashley Avenue, Bath, Bath And North East Somerset, England, BA1 3DS
Role RESIGNED
director
Date of birth
September 1969
Appointed on
16 June 2015
Resigned on
31 July 2017
Nationality
British
Occupation
None

Average house price in the postcode BA1 3DS £504,000

VALE VETS LIMITED

Correspondence address
Station House East Ashley Avenue, Bath, Bath And North East Somerset, England, BA1 3DS
Role RESIGNED
director
Date of birth
September 1969
Appointed on
16 June 2015
Resigned on
31 July 2017
Nationality
British
Occupation
None

Average house price in the postcode BA1 3DS £504,000

DUKES EDUCATION GROUP LTD

Correspondence address
Foundation Investment Partners 50 Curzon Street, London, England, W1J 7UW
Role RESIGNED
director
Date of birth
September 1969
Appointed on
24 February 2015
Resigned on
28 May 2019
Nationality
British
Occupation
Director

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

MANOR VETS LIMITED

Correspondence address
Station House East Ashley Avenue, Bath, Bath And North East Somerset, England, BA1 3DS
Role RESIGNED
director
Date of birth
September 1969
Appointed on
17 February 2015
Resigned on
31 July 2017
Nationality
British
Occupation
Director

Average house price in the postcode BA1 3DS £504,000

PRO-VETS GROUP LIMITED

Correspondence address
Station House East Ashley Avenue, Bath, Bath And North East Somerset, England, BA1 3DS
Role RESIGNED
director
Date of birth
September 1969
Appointed on
16 February 2015
Resigned on
31 July 2017
Nationality
British
Occupation
Director

Average house price in the postcode BA1 3DS £504,000

MWI BUYING GROUP LIMITED

Correspondence address
1 Berkeley Street, London, England, W1J 8DJ
Role RESIGNED
director
Date of birth
September 1969
Appointed on
12 November 2014
Resigned on
2 December 2015
Nationality
British
Occupation
Director