Jonathan Henry Cheshire WALSH

Total number of appointments 64, 28 active appointments

FRASERS (BROWN STREET) LIMITED

Correspondence address
101 Rose Street South Lane, Edinburgh, Midlothian, Scotland, EH2 3JG
Role ACTIVE
director
Date of birth
January 1969
Appointed on
23 July 2025
Nationality
British
Occupation
None

J S GARDEN MANAGEMENT LIMITED

Correspondence address
95 Cromwell Road, London, England, SW7 4DL
Role ACTIVE
director
Date of birth
January 1969
Appointed on
23 July 2025
Nationality
British
Occupation
None

Average house price in the postcode SW7 4DL £403,000

FRASERS (CENTRAL HOUSE) LIMITED

Correspondence address
95 Cromwell Road, London, England, SW7 4DL
Role ACTIVE
director
Date of birth
January 1969
Appointed on
23 July 2025
Nationality
British
Occupation
None

Average house price in the postcode SW7 4DL £403,000

AVIEMORE HILLINGTON PARK NO. 2 LIMITED

Correspondence address
95 Cromwell Road, London, England, SW7 4DL
Role ACTIVE
director
Date of birth
January 1969
Appointed on
8 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW7 4DL £403,000

THE WATERSIDE APARTMENTS (PRINCES DOCK MANAGEMENT COMPANY) LIMITED

Correspondence address
3rd Floor 95 Cromwell Road, London, England, SW7 4DL
Role ACTIVE
director
Date of birth
January 1969
Appointed on
26 September 2023
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SW7 4DL £403,000

FRASERS HOSPITALITY UK HOLDINGS LIMITED

Correspondence address
3rd Floor 95 Cromwell Road, London, United Kingdom, SW7 4DL
Role ACTIVE
director
Date of birth
January 1969
Appointed on
26 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW7 4DL £403,000

MALMAISON AND HOTEL DU VIN PROPERTY HOLDINGS LIMITED

Correspondence address
3rd Floor 95 Cromwell Road, London, England, SW7 4DL
Role ACTIVE
director
Date of birth
January 1969
Appointed on
25 July 2023
Nationality
British
Occupation
None

Average house price in the postcode SW7 4DL £403,000

BVP MANAGEMENT COMPANY LIMITED

Correspondence address
95 Cromwell Road, London, England, SW7 4DL
Role ACTIVE
director
Date of birth
January 1969
Appointed on
4 June 2021
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SW7 4DL £403,000

BVP ESTATE PTY LTD

Correspondence address
95 Cromwell Road, London, England, SW7 4DL
Role ACTIVE
director
Date of birth
January 1969
Appointed on
17 May 2021
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SW7 4DL £403,000

FRASERS PROPERTY ADVISORY (UK) LTD

Correspondence address
95 Cromwell Road, London, England, SW7 4DL
Role ACTIVE
director
Date of birth
January 1969
Appointed on
20 January 2020
Nationality
British
Occupation
Director

Average house price in the postcode SW7 4DL £403,000

FRASERS RIVERSIDE QUARTER LIMITED

Correspondence address
95 Cromwell Road, London, England, SW7 4DL
Role ACTIVE
director
Date of birth
January 1969
Appointed on
17 January 2020
Nationality
British
Occupation
Director

Average house price in the postcode SW7 4DL £403,000

AVIEMORE CHINEHAM GP LIMITED

Correspondence address
95 Cromwell Road, London, England, SW7 4DL
Role ACTIVE
director
Date of birth
January 1969
Appointed on
15 February 2019
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SW7 4DL £403,000

AVIEMORE HILLINGTON 2013 GP LIMITED

Correspondence address
95 Cromwell Road, London, England, SW7 4DL
Role ACTIVE
director
Date of birth
January 1969
Appointed on
15 February 2019
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SW7 4DL £403,000

WINNERSH TRIANGLE PROPERTY LIMITED

Correspondence address
95 Cromwell Road, London, England, SW7 4DL
Role ACTIVE
director
Date of birth
January 1969
Appointed on
15 February 2019
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SW7 4DL £403,000

AVIEMORE HILLINGTON GP LIMITED

Correspondence address
95 Cromwell Road, London, England, SW7 4DL
Role ACTIVE
director
Date of birth
January 1969
Appointed on
15 February 2019
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SW7 4DL £403,000

FARNBOROUGH BUSINESS PARK MANAGEMENT COMPANY LIMITED

Correspondence address
15 Appold Street, London, EC2A 2HB
Role ACTIVE
director
Date of birth
January 1969
Appointed on
29 January 2018
Nationality
British
Occupation
None

AVIEMORE HILLINGTON PARK NO. 1 LIMITED

Correspondence address
PATRIZIA UK LIMITED Chadwick House Birchwood Park, Warrington, United Kingdom, WA3 6AE
Role ACTIVE
director
Date of birth
January 1969
Appointed on
27 January 2015
Nationality
British
Occupation
Director

AVIEMORE HILLINGTON 2013 NO. 2 LIMITED

Correspondence address
PATRIZIA UK LIMITED Chadwick House Birchwood Park, Warrington, United Kingdom, WA3 6AE
Role ACTIVE
director
Date of birth
January 1969
Appointed on
27 January 2015
Nationality
British
Occupation
Director

AVIEMORE HILLINGTON 2013 NO. 1 LIMITED

Correspondence address
PATRIZIA UK LIMITED Chadwick House Birchwood Park, Warrington, United Kingdom, WA3 6AE
Role ACTIVE
director
Date of birth
January 1969
Appointed on
27 January 2015
Nationality
British
Occupation
Director

AVIEMORE CHINEHAM PARK NO. 2 LIMITED

Correspondence address
PATRIZIA UK LIMITED Chadwick House Birchwood Park, Warrington, United Kingdom, WA3 6AE
Role ACTIVE
director
Date of birth
January 1969
Appointed on
27 January 2015
Nationality
British
Occupation
Director

AVIEMORE CHINEHAM PARK NO. 1 LIMITED

Correspondence address
PATRIZIA UK LIMITED Chadwick House Birchwood Park, Warrington, United Kingdom, WA3 6AE
Role ACTIVE
director
Date of birth
January 1969
Appointed on
27 January 2015
Nationality
British
Occupation
Director

GRANTA PARK LIMITED

Correspondence address
Lloyds Chambers 1 Portsoken Street, London, United Kingdom, E1 8HZ
Role ACTIVE
director
Date of birth
January 1969
Appointed on
5 August 2010
Resigned on
29 September 2014
Nationality
British
Occupation
Chartered Surveyor

MEPC CARDIFF INVESTMENTS (E02) LIMITED

Correspondence address
Lloyds Chambers 1 Portsoken Street, London, United Kingdom, E1 8HZ
Role ACTIVE
director
Date of birth
January 1969
Appointed on
1 June 2010
Nationality
British
Occupation
Chartered Surveyor

MEPC CARDIFF INVESTMENTS (E04) LIMITED

Correspondence address
Lloyds Chambers 1 Portsoken Street, London, United Kingdom, E1 8HZ
Role ACTIVE
director
Date of birth
January 1969
Appointed on
1 June 2010
Nationality
British
Occupation
Chartered Surveyor

MEPC HILLINGTON PARK GENERAL PARTNER LIMITED

Correspondence address
Lloyds Chambers 1 Portsoken Street, London, United Kingdom, E1 8HZ
Role ACTIVE
director
Date of birth
January 1969
Appointed on
1 June 2010
Nationality
British
Occupation
Chartered Surveyor

MEPC MILTON PARK GENERAL PARTNER LIMITED

Correspondence address
Lloyds Chambers 1 Portsoken Street, London, United Kingdom, E1 8HZ
Role ACTIVE
director
Date of birth
January 1969
Appointed on
1 June 2010
Nationality
British
Occupation
Chartered Surveyor

MEPC LEAVESDEN PARK NO. 1 LIMITED

Correspondence address
Lloyds Chambers 1 Portsoken Street, London, United Kingdom, E1 8HZ
Role ACTIVE
director
Date of birth
January 1969
Appointed on
1 June 2010
Resigned on
29 September 2014
Nationality
British
Occupation
Chartered Surveyor

MEPC LEAVESDEN PARK NO. 2 LIMITED

Correspondence address
Lloyds Chambers 1 Portsoken Street, London, United Kingdom, E1 8HZ
Role ACTIVE
director
Date of birth
January 1969
Appointed on
1 June 2010
Resigned on
29 September 2014
Nationality
British
Occupation
Chartered Surveyor

AVIEMORE HILLINGTON PARK NO. 2 LIMITED

Correspondence address
PATRIZIA UK LIMITED Chadwick House Birchwood Park, Warrington, United Kingdom, WA3 6AE
Role RESIGNED
director
Date of birth
January 1969
Appointed on
27 January 2015
Resigned on
15 February 2019
Nationality
British
Occupation
Director

WBC BIRCHWOOD PARK NOMINEE 1 LIMITED

Correspondence address
PATRIZIA UK LIMITED Chadwick House Birchwood Park, Warrington, United Kingdom, WA3 6AE
Role RESIGNED
director
Date of birth
January 1969
Appointed on
27 January 2015
Resigned on
11 September 2017
Nationality
British
Occupation
Director

WBC BIRCHWOOD PARK NOMINEE 2 LIMITED

Correspondence address
PATRIZIA UK LIMITED Chadwick House Birchwood Park, Warrington, United Kingdom, WA3 6AE
Role RESIGNED
director
Date of birth
January 1969
Appointed on
27 January 2015
Resigned on
11 September 2017
Nationality
British
Occupation
Director

AVIEMORE CHINEHAM GP LIMITED

Correspondence address
Swatton Barn Badbury, Swindon, Wiltshire, England, SN4 0EU
Role RESIGNED
director
Date of birth
January 1969
Appointed on
29 September 2014
Resigned on
8 October 2014
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SN4 0EU £622,000

AVIEMORE HILLINGTON 2013 GP LIMITED

Correspondence address
C/O Mepc Secretaries Limited Lloyds Chambers, 1 Portsoken Street, London, United Kingdom, E1 8HZ
Role RESIGNED
director
Date of birth
January 1969
Appointed on
12 August 2013
Resigned on
8 October 2014
Nationality
British
Occupation
Chartered Surveyor

AVIEMORE HILLINGTON 2013 NO. 1 LIMITED

Correspondence address
C/O Mepc Secretaries Limited Lloyds Chambers, 1 Portsoken Street, London, United Kingdom, E1 8HZ
Role RESIGNED
director
Date of birth
January 1969
Appointed on
12 August 2013
Resigned on
8 October 2014
Nationality
British
Occupation
Chartered Surveyor

AVIEMORE HILLINGTON 2013 NO. 2 LIMITED

Correspondence address
C/O Mepc Secretaries Limited Lloyds Chambers, 1 Portsoken Street, London, United Kingdom, E1 8HZ
Role RESIGNED
director
Date of birth
January 1969
Appointed on
12 August 2013
Resigned on
8 October 2014
Nationality
British
Occupation
Chartered Surveyor

MEPC SILVERSTONE NO.2 LIMITED

Correspondence address
C/O Mepc Secretaries Limited Lloyds Chambers, 1 Portsoken Street, London, United Kingdom, E1 8HZ
Role RESIGNED
director
Date of birth
January 1969
Appointed on
25 July 2013
Resigned on
29 September 2014
Nationality
British
Occupation
Chartered Surveyor

MEPC SILVERSTONE NO.1 LIMITED

Correspondence address
C/O Mepc Secretaries Limited Lloyds Chambers, 1 Portsoken Street, London, United Kingdom, E1 8HZ
Role RESIGNED
director
Date of birth
January 1969
Appointed on
25 July 2013
Resigned on
29 September 2014
Nationality
British
Occupation
Chartered Surveyor

MEPC SILVERSTONE GP LIMITED

Correspondence address
C/O Mepc Secretaries Limited Lloyds Chambers, 1 Portsoken Street, London, United Kingdom, E1 8HZ
Role RESIGNED
director
Date of birth
January 1969
Appointed on
24 July 2013
Resigned on
29 September 2014
Nationality
British
Occupation
Chartered Surveyor

MEPC MILTON GP LIMITED

Correspondence address
Lloyds Chambers 1 Portsoken Street, London, United Kingdom, E1 8HZ
Role RESIGNED
director
Date of birth
January 1969
Appointed on
14 June 2011
Resigned on
29 September 2014
Nationality
British
Occupation
Chartered Surveyor

MEPC CLYDE GATEWAY NO. 1 LIMITED

Correspondence address
Lloyds Chambers 1 Portsoken Street, London, United Kingdom, E1 8HZ
Role RESIGNED
director
Date of birth
January 1969
Appointed on
1 June 2011
Resigned on
29 September 2014
Nationality
British
Occupation
Chartered Surveyor

MEPC CLYDE GATEWAY NO. 2 LIMITED

Correspondence address
Lloyds Chambers 1 Portsoken Street, London, United Kingdom, E1 8HZ
Role RESIGNED
director
Date of birth
January 1969
Appointed on
1 June 2011
Resigned on
29 September 2014
Nationality
British
Occupation
Chartered Surveyor

MEPC CLYDE GATEWAY GP LIMITED

Correspondence address
Lloyds Chambers 1 Portsoken Street, London, United Kingdom, E1 8HZ
Role RESIGNED
director
Date of birth
January 1969
Appointed on
31 May 2011
Resigned on
29 September 2014
Nationality
British
Occupation
Chartered Surveyor

AVIEMORE CHINEHAM GP LIMITED

Correspondence address
Lloyds Chambers 1 Portsoken Street, London, United Kingdom, E1 8HZ
Role RESIGNED
director
Date of birth
January 1969
Appointed on
17 May 2011
Resigned on
29 September 2014
Nationality
British
Occupation
Chartered Surveyor

AVIEMORE HILLINGTON GP LIMITED

Correspondence address
Lloyds Chambers 1 Portsoken Street, London, United Kingdom, E1 8LW
Role RESIGNED
director
Date of birth
January 1969
Appointed on
29 March 2011
Resigned on
8 October 2014
Nationality
British
Occupation
Chartered Surveyor

WARRINGTON & CO (REGENERATION) LTD

Correspondence address
18 Field Lane, Appleton, Warrington, Cheshire, England, WA4 5JR
Role RESIGNED
director
Date of birth
January 1969
Appointed on
27 August 2010
Resigned on
20 November 2018
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode WA4 5JR £1,169,000

MEPC MILTON PARK NO. 1 LIMITED

Correspondence address
Lloyds Chambers 1 Portsoken Street, London, United Kingdom, E1 8HZ
Role RESIGNED
director
Date of birth
January 1969
Appointed on
1 June 2010
Resigned on
29 September 2014
Nationality
British
Occupation
Chartered Surveyor

MEPC LEAVESDEN PARK GENERAL PARTNER LIMITED

Correspondence address
Lloyds Chambers 1 Portsoken Street, London, United Kingdom, E1 8HZ
Role RESIGNED
director
Date of birth
January 1969
Appointed on
1 June 2010
Resigned on
29 September 2014
Nationality
British
Occupation
Chartered Surveyor

AVIEMORE CHINEHAM PARK NO. 2 LIMITED

Correspondence address
Swatton Barn Badbury, Swindon, Wiltshire, England, SN4 0EU
Role RESIGNED
director
Date of birth
January 1969
Appointed on
1 June 2010
Resigned on
8 October 2014
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SN4 0EU £622,000

MEPC FINANCIAL SERVICES LIMITED

Correspondence address
Lloyds Chambers 1 Portsoken Street, London, United Kingdom, E1 8HZ
Role RESIGNED
director
Date of birth
January 1969
Appointed on
1 June 2010
Resigned on
29 September 2014
Nationality
British
Occupation
Chartered Surveyor

AVIEMORE CHINEHAM PARK NO. 1 LIMITED

Correspondence address
Swatton Barn Badbury, Swindon, Wiltshire, England, SN4 0EU
Role RESIGNED
director
Date of birth
January 1969
Appointed on
1 June 2010
Resigned on
8 October 2014
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SN4 0EU £622,000

WBC BIRCHWOOD PARK NOMINEE 1 LIMITED

Correspondence address
Swatton Barn Badbury, Swindon, Wiltshire, United Kingdom, SN4 0EU
Role RESIGNED
director
Date of birth
January 1969
Appointed on
1 June 2010
Resigned on
8 October 2014
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SN4 0EU £622,000

MEPC MILTON PARK LIMITED

Correspondence address
Lloyds Chambers 1 Portsoken Street, London, United Kingdom, E1 8HZ
Role RESIGNED
director
Date of birth
January 1969
Appointed on
1 June 2010
Resigned on
29 September 2014
Nationality
British
Occupation
Chartered Surveyor

MEPC CHINEHAM PARK GENERAL PARTNER LIMITED

Correspondence address
Lloyds Chambers 1 Portsoken Street, London, United Kingdom, E1 8HZ
Role
director
Date of birth
January 1969
Appointed on
1 June 2010
Nationality
British
Occupation
Chartered Surveyor

WBC BIRCHWOOD PARK NOMINEE 2 LIMITED

Correspondence address
Swatton Barn Badbury, Swindon, Wiltshire, United Kingdom, SN4 0EU
Role RESIGNED
director
Date of birth
January 1969
Appointed on
1 June 2010
Resigned on
8 October 2014
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SN4 0EU £622,000

WELLINGTON PLACE GENERAL PARTNER LIMITED

Correspondence address
Lloyds Chambers, 1 Portsoken Street, London, E1 8HZ
Role RESIGNED
director
Date of birth
January 1969
Appointed on
1 June 2010
Resigned on
29 September 2014
Nationality
British
Occupation
Chartered Surveyor

WELLINGTON PLACE NOMINEE 1 LIMITED

Correspondence address
C/O Hermes Administration, Services, Lloyds Chambers, 1 Portsoken Street, London, E1 8HZ
Role RESIGNED
director
Date of birth
January 1969
Appointed on
1 June 2010
Resigned on
29 September 2014
Nationality
British
Occupation
Chartered Surveyor

WELLINGTON PLACE NOMINEE 2 LIMITED

Correspondence address
C/O Hermes Administration, Services, Lloyds Chambers, 1 Portsoken Street, London, E1 8HZ
Role RESIGNED
director
Date of birth
January 1969
Appointed on
1 June 2010
Resigned on
29 September 2014
Nationality
British
Occupation
Chartered Surveyor

MEPC BIRCHWOOD PARK HOLDINGS NO. 2 LIMITED

Correspondence address
4th Floor, Lloyds Chambers, 1 Portsoken Street, London, E1 8LW
Role
director
Date of birth
January 1969
Appointed on
1 June 2010
Nationality
British
Occupation
Chartered Surveyor

MEPC CARDIFF INVESTMENTS LIMITED

Correspondence address
Lloyds Chambers 1 Portsoken Street, London, United Kingdom, E1 8HZ
Role
director
Date of birth
January 1969
Appointed on
1 June 2010
Resigned on
29 September 2014
Nationality
British
Occupation
Chartered Surveyor

MEPC MILTON PARK NO. 2 LIMITED

Correspondence address
Lloyds Chambers 1 Portsoken Street, London, United Kingdom, E1 8HZ
Role RESIGNED
director
Date of birth
January 1969
Appointed on
1 June 2010
Resigned on
29 September 2014
Nationality
British
Occupation
Chartered Surveyor

AVIEMORE HILLINGTON PARK NO. 2 LIMITED

Correspondence address
Swatton Barn Badbury Badbury, Swindon, Wiltshire, United Kingdom, SN4 0EU
Role RESIGNED
director
Date of birth
January 1969
Appointed on
1 June 2010
Resigned on
8 October 2014
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SN4 0EU £622,000

MEPC LIMITED

Correspondence address
18 Field Lane, Appleton, Warrington, Cheshire, United Kingdom, WA4 5JR
Role RESIGNED
director
Date of birth
January 1969
Appointed on
2 January 2009
Resigned on
29 September 2014
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode WA4 5JR £1,169,000

WARRINGTON 2000+

Correspondence address
18 Field Lane, Appleton, Warrington, Cheshire, United Kingdom, WA4 5JR
Role RESIGNED
director
Date of birth
January 1969
Appointed on
9 October 2008
Resigned on
28 September 2010
Nationality
British
Occupation
Managing Director

Average house price in the postcode WA4 5JR £1,169,000

WBC BIRCHWOOD PARK UK LIMITED

Correspondence address
18 Field Lane, Appleton, Warrington, Cheshire, United Kingdom, WA4 5JR
Role RESIGNED
director
Date of birth
January 1969
Appointed on
21 July 2008
Resigned on
8 October 2014
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode WA4 5JR £1,169,000