JOHN GERARD MOORE

Total number of appointments 12, 4 active appointments

EXPONENT PRIVATE EQUITY PARTNERS GP IV LLP

Correspondence address
30 BROADWICK STREET, LONDON, ENGLAND, W1F 8JB
Role ACTIVE
LLPMEM
Date of birth
April 1960
Appointed on
26 September 2018
Nationality
IRISH

Average house price in the postcode W1F 8JB £153,000

SHL GLOBAL MANAGEMENT LIMITED

Correspondence address
THE PAVILION 1 ATWELL PLACE, THAMES DITTON, ENGLAND, KT7 0NE
Role ACTIVE
Director
Date of birth
April 1960
Appointed on
26 January 2018
Nationality
IRISH
Occupation
PARTNER, FINANCE

ENVA TOPCO LIMITED

Correspondence address
Brailwood Road Bilsthorpe Industrial Estate Bilsthorpe, Newark, Nottinghamshire, United Kingdom, NG22 8UA
Role ACTIVE
director
Date of birth
April 1960
Appointed on
27 March 2017
Resigned on
16 June 2023
Nationality
Irish
Occupation
Partner, Finance

Average house price in the postcode NG22 8UA £801,000

EXPONENT PRIVATE EQUITY LLP

Correspondence address
30 BROADWICK STREET, LONDON, ENGLAND, W1F 8JB
Role ACTIVE
LLPMEM
Date of birth
April 1960
Appointed on
16 January 2017
Nationality
IRISH

Average house price in the postcode W1F 8JB £153,000


SHL GLOBAL HOLDINGS 2 LIMITED

Correspondence address
30 BROADWICK STREET 6TH FLOOR, LONDON, UNITED KINGDOM, W1F 8JB
Role RESIGNED
Director
Date of birth
April 1960
Appointed on
26 January 2018
Resigned on
3 April 2018
Nationality
IRISH
Occupation
PARTNER, FINANCE

Average house price in the postcode W1F 8JB £153,000

CONNACHT SPV 1 LIMITED

Correspondence address
12 HENRIETTA STREET, LONDON, UNITED KINGDOM, WC2E 8LH
Role RESIGNED
Director
Date of birth
April 1960
Appointed on
17 August 2012
Resigned on
16 December 2015
Nationality
IRISH
Occupation
COMPANY CHAIRMAN

RUNTIME COLLECTIVE LIMITED

Correspondence address
28-42 BANNER STREET, LONDON, UNITED KINGDOM, EC1Y 8QE
Role RESIGNED
Director
Date of birth
April 1960
Appointed on
22 March 2012
Resigned on
31 October 2018
Nationality
IRISH
Occupation
COMPANY CHAIRMAN

Average house price in the postcode EC1Y 8QE £20,275,000

GROUP GTI LTD

Correspondence address
3 QUEENS TERRACE KINGS ROAD, WINDSOR, BERKSHIRE, UNITED KINGDOM, SL4 2AR
Role RESIGNED
Director
Date of birth
April 1960
Appointed on
23 September 2011
Resigned on
1 March 2019
Nationality
IRISH
Occupation
NONE

Average house price in the postcode SL4 2AR £2,739,000

GORKANA GROUP HOLDINGS LIMITED

Correspondence address
3 QUEENS TERRACE, KINGS ROAD, WINDSOR, BERKSHIRE, UNITED KINGDOM, SL4 2AR
Role RESIGNED
Director
Date of birth
April 1960
Appointed on
17 May 2011
Resigned on
22 November 2012
Nationality
IRISH
Occupation
CHAIRMAN

Average house price in the postcode SL4 2AR £2,739,000

DISCOVERY GROUP HOLDINGS LIMITED

Correspondence address
3 QUEENS TERRACE, KINGS ROAD, WINDSOR, BERKSHIRE, SL4 2AR
Role RESIGNED
Director
Date of birth
April 1960
Appointed on
29 June 2007
Resigned on
20 October 2014
Nationality
IRISH
Occupation
CHAIRMAN

Average house price in the postcode SL4 2AR £2,739,000

DELL EMERGING MARKETS (EMEA) LIMITED

Correspondence address
3 QUEENS TERRACE, KINGS ROAD, WINDSOR, BERKSHIRE, SL4 2AR
Role RESIGNED
Director
Date of birth
April 1960
Appointed on
18 June 1999
Resigned on
11 September 2006
Nationality
IRISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SL4 2AR £2,739,000

DELL CORPORATION LIMITED

Correspondence address
3 QUEENS TERRACE, KINGS ROAD, WINDSOR, BERKSHIRE, SL4 2AR
Role RESIGNED
Director
Date of birth
April 1960
Appointed on
28 November 1997
Resigned on
18 June 1999
Nationality
IRISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SL4 2AR £2,739,000