William Joseph SKINNER

Total number of appointments 24, 19 active appointments

SMH MANAGEMENT SERVICES LIMITED

Correspondence address
10th Floor, 123 Victoria Street, London, England, SW1E 6DE
Role ACTIVE
director
Date of birth
September 1984
Appointed on
9 October 2024
Resigned on
21 December 2024
Nationality
British
Occupation
Private Equity Partner

SMH MANAGEMENT SERVICES 2 LIMITED

Correspondence address
10th Floor, 123 Victoria Street, London, England, SW1E 6DE
Role ACTIVE
director
Date of birth
September 1984
Appointed on
9 October 2024
Resigned on
21 December 2024
Nationality
British
Occupation
Private Equity Partner

SMH MANAGEMENT SERVICES 1 LIMITED

Correspondence address
5 Westbrook Court, Sharrow Vale Road, Sheffield, South Yorkshire, England, S11 8YZ
Role ACTIVE
director
Date of birth
September 1984
Appointed on
9 October 2024
Resigned on
21 December 2024
Nationality
British
Occupation
Private Equity Partner

Average house price in the postcode S11 8YZ £260,000

ZINC TOPCO LIMITED

Correspondence address
5 Westbrook Court, Sharrow Vale Road, Sheffield, South Yorkshire, England, S11 8YZ
Role ACTIVE
director
Date of birth
September 1984
Appointed on
9 October 2024
Nationality
British
Occupation
Private Equity Partner

Average house price in the postcode S11 8YZ £260,000

ENVISAGE HEALTHCARE GROUP LIMITED

Correspondence address
129 Devonshire House, Wade Road, Basingstoke, Hampshire, United Kingdom, RG24 8PE
Role ACTIVE
director
Date of birth
September 1984
Appointed on
30 April 2024
Resigned on
17 September 2024
Nationality
British
Occupation
Investment Manager

ENVISAGE HEALTHCARE LIMITED

Correspondence address
129 Devonshire House, Wade Road, Basingstoke, Hampshire, United Kingdom, RG24 8PE
Role ACTIVE
director
Date of birth
September 1984
Appointed on
30 April 2024
Nationality
British
Occupation
Investment Manager

SETFORDS MANAGEMENT SERVICES LIMITED

Correspondence address
74 North Street, Guildford, Surrey, United Kingdom, GU1 4AW
Role ACTIVE
director
Date of birth
September 1984
Appointed on
28 January 2021
Nationality
British
Occupation
Investment Management

Average house price in the postcode GU1 4AW £623,000

SETFORDS GROUP LIMITED

Correspondence address
74 North Street, Guildford, Surrey, United Kingdom, GU1 4AW
Role ACTIVE
director
Date of birth
September 1984
Appointed on
28 January 2021
Nationality
British
Occupation
Investment Management

Average house price in the postcode GU1 4AW £623,000

SPYDER MIDCO LIMITED

Correspondence address
10th Floor 123 Victoria Street, London, United Kingdom, SW1E 6DE
Role ACTIVE
director
Date of birth
September 1984
Appointed on
13 March 2020
Resigned on
28 August 2020
Nationality
British
Occupation
Director

SPYDER FINCO LIMITED

Correspondence address
10th Floor 123 Victoria Street, London, United Kingdom, SW1E 6DE
Role ACTIVE
director
Date of birth
September 1984
Appointed on
13 March 2020
Resigned on
28 August 2020
Nationality
British
Occupation
Director

SPYDER BIDCO LIMITED

Correspondence address
10th Floor 123 Victoria Street, London, United Kingdom, SW1E 6DE
Role ACTIVE
director
Date of birth
September 1984
Appointed on
13 March 2020
Resigned on
28 August 2020
Nationality
British
Occupation
Director

SPYDER HOLDCO LIMITED

Correspondence address
10th Floor 123 Victoria Street, London, United Kingdom, SW1E 6DE
Role ACTIVE
director
Date of birth
September 1984
Appointed on
13 March 2020
Resigned on
28 August 2020
Nationality
British
Occupation
Director

PHOENIX PRIVATE EQUITY LIMITED

Correspondence address
10th Floor, 123 Victoria Street, London, England, SW1E 6DE
Role ACTIVE
director
Date of birth
September 1984
Appointed on
1 April 2019
Nationality
British
Occupation
Private Equity Practitioner

ENVISAGE DENTAL HOLDINGS LIMITED

Correspondence address
129 Devonshire House Wade Road, Basingstoke, England, RG24 8PE
Role ACTIVE
director
Date of birth
September 1984
Appointed on
1 April 2019
Resigned on
17 September 2024
Nationality
British
Occupation
Investment Management

PHOENIX EQUITY PARTNERS LIMITED

Correspondence address
10th Floor, 123 Victoria Street, London, England, SW1E 6DE
Role ACTIVE
director
Date of birth
September 1984
Appointed on
11 June 2018
Nationality
British
Occupation
Private Equity Partner

PHOENIX EQUITY PARTNERS HOLDINGS LLP

Correspondence address
10th Floor, 123 Victoria Street, London, England, SW1E 6DE
Role ACTIVE
llp-member
Date of birth
September 1984
Appointed on
1 May 2018

CANOPY MIDCO LIMITED

Correspondence address
De12 6ba Bath Yard Bath Yard, Moira, Swadlincote, Derbyshire, England, DE12 6BA
Role ACTIVE
director
Date of birth
September 1984
Appointed on
17 November 2017
Resigned on
18 December 2017
Nationality
British
Occupation
Investment Director

CANOPY BIDCO LIMITED

Correspondence address
10th Floor 123 Victoria Street, London, United Kingdom, SW1E 6DE
Role ACTIVE
director
Date of birth
September 1984
Appointed on
17 November 2017
Resigned on
18 December 2017
Nationality
British
Occupation
Investment Director

CANOPY HOLDCO LIMITED

Correspondence address
Bath Yard Bath Yard, Moira, Swadlincote, Derbyshire, England, DE12 6BA
Role ACTIVE
director
Date of birth
September 1984
Appointed on
17 November 2017
Resigned on
18 December 2017
Nationality
British
Occupation
Investment Director

SETFORDS MIDCO LIMITED

Correspondence address
10th Floor 123 Victoria Street, London, United Kingdom, SW1E 6DE
Role RESIGNED
director
Date of birth
September 1984
Appointed on
28 January 2021
Resigned on
2 March 2021
Nationality
British
Occupation
Investment Management

SETFORDS INTERCO LIMITED

Correspondence address
10th Floor 123 Victoria Street, London, United Kingdom, SW1E 6DE
Role RESIGNED
director
Date of birth
September 1984
Appointed on
28 January 2021
Resigned on
2 March 2021
Nationality
British
Occupation
Investment Management

ENVISAGE DENTAL GROUP LIMITED

Correspondence address
32 Cliddesden Road, Basingstoke, England, RG21 3ET
Role RESIGNED
director
Date of birth
September 1984
Appointed on
1 April 2019
Resigned on
24 April 2019
Nationality
British
Occupation
Investment Management

Average house price in the postcode RG21 3ET £667,000

ENVISAGE MANAGEMENT LIMITED

Correspondence address
32 Cliddesden Road, Basingstoke, England, RG21 3ET
Role RESIGNED
director
Date of birth
September 1984
Appointed on
1 April 2019
Resigned on
24 April 2019
Nationality
British
Occupation
Investment Management

Average house price in the postcode RG21 3ET £667,000

ENVISAGE FINANCE LIMITED

Correspondence address
32 Cliddesden Road, Basingstoke, England, RG21 3ET
Role RESIGNED
director
Date of birth
September 1984
Appointed on
1 April 2019
Resigned on
24 April 2019
Nationality
British
Occupation
Investment Management

Average house price in the postcode RG21 3ET £667,000