Richard Anthony RAWLINSON

Total number of appointments 13, 11 active appointments

DR EDWARDS & BISHOP KING'S FULHAM CHARITY

Correspondence address
Dawes Road Hub 20 Dawes Road, London, England, SW6 7EN
Role ACTIVE
director
Date of birth
February 1957
Appointed on
7 June 2023
Nationality
British
Occupation
Management Consultant

Average house price in the postcode SW6 7EN £820,000

FIRST EUROPE LIMITED

Correspondence address
325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom, UB6 0FX
Role ACTIVE
director
Date of birth
February 1957
Appointed on
30 November 2021
Resigned on
31 August 2022
Nationality
British
Occupation
Management Consultant

CASTLE STREET LIVERPOOL LLP

Correspondence address
33 Wigmore Street, London, United Kingdom, W1U 1BZ
Role ACTIVE
llp-member
Date of birth
February 1957
Appointed on
5 April 2014
Resigned on
26 March 2025

Average house price in the postcode W1U 1BZ £650,000

CURO (WEST CAMPBELL) LLP

Correspondence address
Kopshop 6 Old London Road, Kingston Upon Thames, England, KT2 6QF
Role ACTIVE
llp-member
Date of birth
February 1957
Appointed on
28 March 2013

Average house price in the postcode KT2 6QF £411,000

WAVERTON PROPERTY LLP

Correspondence address
1st Floor, Sackville House 143-149 Fenchurch Street, London, England, EC3M 6BL
Role ACTIVE
llp-member
Date of birth
February 1957
Appointed on
4 April 2012

Average house price in the postcode EC3M 6BL £379,000

COBALT DATA CENTRE 2 LLP

Correspondence address
1st Floor, Sackville House 143-149 Fenchurch Street, London, England, EC3M 6BL
Role ACTIVE
llp-member
Date of birth
February 1957
Appointed on
31 March 2011

Average house price in the postcode EC3M 6BL £379,000

LONDON LUTON HOTEL BPRA PROPERTY FUND LLP

Correspondence address
10 Lower Thames Street, London, England, EC3R 6AF
Role ACTIVE
llp-member
Date of birth
February 1957
Appointed on
25 March 2011

FENKLE STREET BPRA PROPERTY FUND LLP

Correspondence address
10 Lower Thames Street, London, England, EC3R 6EN
Role ACTIVE
llp-member
Date of birth
February 1957
Appointed on
22 March 2011

PANTHEA LIMITED

Correspondence address
C/O Leonard Curtis 1 Great Cumberland Place, Marble Arch, London, W1H 7LW
Role ACTIVE
director
Date of birth
February 1957
Appointed on
16 November 2007
Nationality
British
Occupation
Management Consultant

AXION LEADERSHIP LIMITED

Correspondence address
Innovations House 19 Staple Gardens, Winchester, Hampshire, United Kingdom, SO23 8SR
Role ACTIVE
director
Date of birth
February 1957
Appointed on
16 January 2004
Nationality
British
Occupation
Management Consultant

Average house price in the postcode SO23 8SR £756,000

BRITANNIA STUDIOS MANAGEMENT LIMITED

Correspondence address
3 Britannia Studios, 49a Britannia Road, London, SW6 2HJ
Role ACTIVE
director
Date of birth
February 1957
Appointed on
21 September 2001
Nationality
British
Occupation
Management Consultant

Average house price in the postcode SW6 2HJ £1,982,000


PWC STRATEGY& (UK) LTD.

Correspondence address
7 Savoy Court, Strand, London, United Kingdom, WC2R 0JP
Role RESIGNED
director
Date of birth
February 1957
Appointed on
1 August 2008
Resigned on
24 September 2012
Nationality
British
Occupation
Management

W.P. STEWART & CO. (EUROPE), LTD.

Correspondence address
3 Britannia Studios, 49a Britannia Road, London, SW6 2HJ
Role RESIGNED
director
Date of birth
February 1957
Appointed on
1 December 2001
Resigned on
25 November 2002
Nationality
British
Occupation
Chairman And Ceo

Average house price in the postcode SW6 2HJ £1,982,000