Nigel Jonathon HAMWAY

Total number of appointments 30, 19 active appointments

DEL MONTE FOODS INTERNATIONAL LIMITED

Correspondence address
3 Rawlinson Road, Oxford, Oxfordshire, OX2 6UE
Role ACTIVE
director
Date of birth
June 1956
Appointed on
27 August 2025
Resigned on
30 April 1994
Nationality
British
Occupation
Merchant Banker

Average house price in the postcode OX2 6UE £1,766,000

CHARTERHOUSE GENERAL PARTNERS (VIII) LIMITED

Correspondence address
3 Rawlinson Road, Oxford, Oxfordshire, OX2 6UE
Role ACTIVE
director
Date of birth
June 1956
Appointed on
27 August 2025
Resigned on
15 September 2005
Nationality
British
Occupation
Banker

Average house price in the postcode OX2 6UE £1,766,000

CHARTERHOUSE CAPITAL INVESTMENTS LIMITED

Correspondence address
3 Rawlinson Road, Oxford, Oxfordshire, OX2 6UE
Role ACTIVE
director
Date of birth
June 1956
Appointed on
27 August 2025
Resigned on
11 April 2001
Nationality
British
Occupation
Banker

Average house price in the postcode OX2 6UE £1,766,000

CHARTERHOUSE DEVELOPMENT CAPITAL LIMITED

Correspondence address
Warwick Court, Paternoster Square, London, EC4M 7DX
Role ACTIVE
director
Date of birth
June 1956
Appointed on
27 August 2025
Resigned on
31 December 2016
Nationality
British
Occupation
Banker

Average house price in the postcode EC4M 7DX £171,778,000

ADE POWER LIMITED

Correspondence address
14 Langthwaite Business Park Langthwaite Road, South Kirkby, Pontefract, England, WF9 3AP
Role ACTIVE
director
Date of birth
June 1956
Appointed on
30 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode WF9 3AP £251,000

PBE EUROPE LIMITED

Correspondence address
Unit 5 Cordwallis Business Park, Clivemont Road, Maidenhead, England, SL6 7BU
Role ACTIVE
director
Date of birth
June 1956
Appointed on
30 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode SL6 7BU £2,980,000

CONYGAR ZDP PLC

Correspondence address
1 Duchess Street, London, United Kingdom, W1W 6AN
Role ACTIVE
director
Date of birth
June 1956
Appointed on
2 September 2022
Nationality
British
Occupation
Chairman

PBE GROUP LTD

Correspondence address
Unit 5, Cordwallis Business Park Clivemont Road, Maidenhead, England, SL6 7BU
Role ACTIVE
director
Date of birth
June 1956
Appointed on
22 February 2022
Nationality
British
Occupation
Director

Average house price in the postcode SL6 7BU £2,980,000

ROYAL ALBERT HALL DEVELOPMENTS LIMITED

Correspondence address
Kensington Gore, London, SW7 2AP
Role ACTIVE
director
Date of birth
June 1956
Appointed on
17 August 2021
Nationality
British
Occupation
Company Director

RAH CONCERTS LTD

Correspondence address
Kensington Gore, London, United Kingdom, SW7 2AP
Role ACTIVE
director
Date of birth
June 1956
Appointed on
17 August 2021
Nationality
British
Occupation
Company Director

WHYTELEAFE INVESTMENT COMPANY LIMITED(THE)

Correspondence address
3 Rawlinson Road, Oxford, England, OX2 6UE
Role ACTIVE
director
Date of birth
June 1956
Appointed on
5 April 2015
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode OX2 6UE £1,766,000

STABLE PROPERTIES (INVESTMENT DIVISION) LIMITED

Correspondence address
3 Rawlinson Road, Oxford, England, OX2 6UE
Role ACTIVE
director
Date of birth
June 1956
Appointed on
5 April 2015
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode OX2 6UE £1,766,000

THE PROGRESS FOUNDATION

Correspondence address
3 Rawlinson Road, Oxford, Oxfordshire, OX2 6UE
Role ACTIVE
director
Date of birth
June 1956
Appointed on
27 February 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode OX2 6UE £1,766,000

OXFORD LIEDER

Correspondence address
37 Fairacres Road, Oxford, Oxfordshire, OX4 1TH
Role ACTIVE
director
Date of birth
June 1956
Appointed on
20 June 2005
Resigned on
15 December 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode OX4 1TH £639,000

OHBIA LIMITED

Correspondence address
3 Rawlinson Road, Oxford, Oxfordshire, OX2 6UE
Role ACTIVE
director
Date of birth
June 1956
Appointed on
20 December 2004
Resigned on
24 October 2013
Nationality
British
Occupation
Investment Manager

Average house price in the postcode OX2 6UE £1,766,000

THE CONYGAR INVESTMENT COMPANY PLC

Correspondence address
3 Rawlinson Road, Oxford, Oxfordshire, OX2 6UE
Role ACTIVE
director
Date of birth
June 1956
Appointed on
7 October 2003
Nationality
British
Occupation
Banker

Average house price in the postcode OX2 6UE £1,766,000

THE CENTRE FOR EMOTIONAL HEALTH

Correspondence address
3 Rawlinson Road, Oxford, Oxfordshire, OX2 6UE
Role ACTIVE
director
Date of birth
June 1956
Appointed on
27 February 2003
Resigned on
31 July 2015
Nationality
British
Occupation
Director

Average house price in the postcode OX2 6UE £1,766,000

1 RAWLINSON ROAD MANAGEMENT LIMITED

Correspondence address
3 Rawlinson Road, Oxford, Oxfordshire, OX2 6UE
Role ACTIVE
director
Date of birth
June 1956
Appointed on
6 January 2002
Nationality
British
Occupation
Banker

Average house price in the postcode OX2 6UE £1,766,000

TTP CAPITAL PARTNERS LIMITED

Correspondence address
3 Rawlinson Road, Oxford, Oxfordshire, OX2 6UE
Role ACTIVE
director
Date of birth
June 1956
Appointed on
18 February 1999
Resigned on
11 February 2012
Nationality
British
Occupation
Banker

Average house price in the postcode OX2 6UE £1,766,000


REGIONAL REIT ZDP PLC

Correspondence address
C/O Capita Asset Services, Beaufort House 51 New North Road, Exeter, England, EX4 4EP
Role RESIGNED
director
Date of birth
June 1956
Appointed on
3 January 2014
Resigned on
24 March 2017
Nationality
British
Occupation
Banker

Average house price in the postcode EX4 4EP £887,000

BLACKBIRD ACADEMY TRUST

Correspondence address
Dragon School Bardwell Road, Oxford, United Kingdom, OX2 6SS
Role
director
Date of birth
June 1956
Appointed on
24 May 2013
Nationality
British
Occupation
Director

CHARTER-KONTRON LIMITED

Correspondence address
3 Rawlinson Road, Oxford, Oxfordshire, OX2 6UE
Role RESIGNED
director
Date of birth
June 1956
Appointed on
22 July 2002
Resigned on
1 April 2004
Nationality
British
Occupation
Director

Average house price in the postcode OX2 6UE £1,766,000

QUICKHEART LIMITED

Correspondence address
3 Rawlinson Road, Oxford, Oxfordshire, OX2 6UE
Role RESIGNED
director
Date of birth
June 1956
Appointed on
9 May 2001
Resigned on
18 April 2016
Nationality
British
Occupation
Banker

Average house price in the postcode OX2 6UE £1,766,000

CHARTERHOUSE SYNDICATION LIMITED

Correspondence address
3 Rawlinson Road, Oxford, Oxfordshire, OX2 6UE
Role
director
Date of birth
June 1956
Appointed on
14 September 1999
Resigned on
2 May 2007
Nationality
British
Occupation
Banker

Average house price in the postcode OX2 6UE £1,766,000

CCP VIII SYNDICATION LIMITED

Correspondence address
3 Rawlinson Road, Oxford, Oxfordshire, OX2 6UE
Role RESIGNED
director
Date of birth
June 1956
Appointed on
12 November 1997
Resigned on
2 May 2007
Nationality
British
Occupation
Banker

Average house price in the postcode OX2 6UE £1,766,000

CHARTERHOUSE GENERAL PARTNERS (VI) LIMITED

Correspondence address
Warwick Court, Paternoster Square, London, EC4M 7DX
Role RESIGNED
director
Date of birth
June 1956
Appointed on
10 October 1996
Resigned on
13 August 2010
Nationality
British
Occupation
Banker

Average house price in the postcode EC4M 7DX £171,778,000

CHARTERHOUSE BUY-OUT FUND ADVISERS LIMITED

Correspondence address
3 Rawlinson Road, Oxford, Oxfordshire, OX2 6UE
Role
director
Date of birth
June 1956
Appointed on
29 June 1995
Resigned on
16 January 2006
Nationality
British
Occupation
Banker

Average house price in the postcode OX2 6UE £1,766,000

CCP VII SYNDICATION LIMITED

Correspondence address
3 Rawlinson Road, Oxford, Oxfordshire, OX2 6UE
Role RESIGNED
director
Date of birth
June 1956
Appointed on
1 December 1994
Resigned on
27 September 2004
Nationality
British
Occupation
Banker

Average house price in the postcode OX2 6UE £1,766,000

CHARTERHOUSE GENERAL PARTNERS LIMITED

Correspondence address
Warwick Court, Paternoster Square, London, EC4M 7DX
Role RESIGNED
director
Date of birth
June 1956
Appointed on
11 January 1994
Resigned on
13 August 2010
Nationality
British
Occupation
Banker

Average house price in the postcode EC4M 7DX £171,778,000

CHARTERHOUSE FINANCE CORPORATION LIMITED

Correspondence address
3 Rawlinson Road, Oxford, Oxfordshire, OX2 6UE
Role RESIGNED
director
Date of birth
June 1956
Appointed on
18 July 1990
Resigned on
3 March 2000
Nationality
British
Occupation
Merchant Banker

Average house price in the postcode OX2 6UE £1,766,000