Adam Edward CHIRKOWSKI

Total number of appointments 30, 29 active appointments

MONDRA GLOBAL LIMITED

Correspondence address
1 Benjamin Street, London, England, EC1M 5QL
Role ACTIVE
director
Date of birth
May 1985
Appointed on
30 January 2025
Nationality
British
Occupation
Investor

Average house price in the postcode EC1M 5QL £1,216,000

ALBION CAPITAL GROUP LLP

Correspondence address
1 Benjamin Street, London, United Kingdom, EC1M 5QL
Role ACTIVE
llp-member
Date of birth
May 1985
Appointed on
1 April 2024

Average house price in the postcode EC1M 5QL £1,216,000

GRIDCOG INTERNATIONAL LIMITED

Correspondence address
27 Old Gloucester Street, London, United Kingdom, WC1N 3AX
Role ACTIVE
director
Date of birth
May 1985
Appointed on
22 December 2023
Nationality
British
Occupation
Investor

TEM-ENERGY LIMITED

Correspondence address
1 Benjamin Street, London, United Kingdom, EC1M 5QL
Role ACTIVE
director
Date of birth
May 1985
Appointed on
23 December 2022
Nationality
British
Occupation
Investor

Average house price in the postcode EC1M 5QL £1,216,000

GRAIN CONNECT MIDCO LIMITED

Correspondence address
Clifford House Cooper Way, Parkhouse, Carlisle, United Kingdom, CA3 0JG
Role ACTIVE
director
Date of birth
May 1985
Appointed on
7 March 2022
Nationality
British
Occupation
Investor

Average house price in the postcode CA3 0JG £242,000

GRAIN CONNECT TOPCO LIMITED

Correspondence address
Clifford House Cooper Way, Parkhouse, Carlisle, United Kingdom, CA3 0JG
Role ACTIVE
director
Date of birth
May 1985
Appointed on
3 March 2022
Nationality
British
Occupation
Investor

Average house price in the postcode CA3 0JG £242,000

THE EVEWELL (WEST LONDON) LIMITED

Correspondence address
1 Benjamin Street, London, England, EC1M 5QL
Role ACTIVE
director
Date of birth
May 1985
Appointed on
3 December 2021
Nationality
British
Occupation
Investment Manager

Average house price in the postcode EC1M 5QL £1,216,000

GRAIN ONLINE MANAGEMENT LIMITED

Correspondence address
C/O Albion Capital Group Llp 1 Benjamin Street, London, United Kingdom, EC1M 5QL
Role ACTIVE
director
Date of birth
May 1985
Appointed on
4 August 2021
Nationality
British
Occupation
Investor

Average house price in the postcode EC1M 5QL £1,216,000

GRAIN COMMUNICATIONS LIMITED

Correspondence address
C/O Albion Capital Group Llp 1 Benjamin Street, London, United Kingdom, EC1M 5QL
Role ACTIVE
director
Date of birth
May 1985
Appointed on
4 August 2021
Nationality
British
Occupation
Investor

Average house price in the postcode EC1M 5QL £1,216,000

MOUNT HOUSE SCHOOL LIMITED

Correspondence address
1 Benjamin Street, London, England, EC1M 5QL
Role ACTIVE
director
Date of birth
May 1985
Appointed on
1 September 2020
Nationality
British
Occupation
Investment Director

Average house price in the postcode EC1M 5QL £1,216,000

MOUNT HOUSE SCHOOL (HOLDINGS) LIMITED

Correspondence address
1 Benjamin Street, London, England, EC1M 5QL
Role ACTIVE
director
Date of birth
May 1985
Appointed on
1 September 2020
Nationality
British
Occupation
Investment Director

Average house price in the postcode EC1M 5QL £1,216,000

MHS PROPCO LIMITED

Correspondence address
1 Benjamin Street, London, England, EC1M 5QL
Role ACTIVE
director
Date of birth
May 1985
Appointed on
1 September 2020
Nationality
British
Occupation
Investment Director

Average house price in the postcode EC1M 5QL £1,216,000

GHARAGAIN RIVER HYDRO LIMITED

Correspondence address
1 Benjamin Street, London, England, EC1M 5QL
Role ACTIVE
director
Date of birth
May 1985
Appointed on
23 July 2020
Resigned on
26 June 2023
Nationality
British
Occupation
Investment Manager

Average house price in the postcode EC1M 5QL £1,216,000

GRAIN CONNECT LIMITED

Correspondence address
C/O Albion Capital Group Llp 1 Benjamin Street, London, United Kingdom, EC1M 5QL
Role ACTIVE
director
Date of birth
May 1985
Appointed on
30 October 2019
Nationality
British
Occupation
Investor

Average house price in the postcode EC1M 5QL £1,216,000

SYRENCOT LIMITED

Correspondence address
Suite 2a Rossett Business Village Llyndir Lane, Rossett, Wrexham, United Kingdom, LL12 0AY
Role ACTIVE
director
Date of birth
May 1985
Appointed on
11 December 2018
Nationality
British
Occupation
Investment Manager

Average house price in the postcode LL12 0AY £271,000

ALBION REAL ASSETS MEMBER I LIMITED

Correspondence address
1 Benjamin Street, London, Greater London, EC1M 5QL
Role ACTIVE
director
Date of birth
May 1985
Appointed on
4 October 2018
Nationality
British
Occupation
Investment Director

Average house price in the postcode EC1M 5QL £1,216,000

ALBION REAL ASSETS MEMBER II LIMITED

Correspondence address
1 Benjamin Street, London, Greater London, EC1M 5QL
Role ACTIVE
director
Date of birth
May 1985
Appointed on
4 October 2018
Nationality
British
Occupation
Investment Director

Average house price in the postcode EC1M 5QL £1,216,000

CHAORACH HYDRO LIMITED

Correspondence address
1 Benjamin Street, London, England, EC1M 5QL
Role ACTIVE
director
Date of birth
May 1985
Appointed on
1 August 2018
Resigned on
8 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 5QL £1,216,000

WHITES GENERATION LIMITED

Correspondence address
Albion Community Power Plc 1 Kings Arms Yard, London, England, EC2R 7AF
Role ACTIVE
director
Date of birth
May 1985
Appointed on
1 July 2016
Resigned on
10 January 2025
Nationality
British
Occupation
Investment Manager

DRAGON HYDRO LTD

Correspondence address
1 King's Arms Yard, London, England, EC2R 7AF
Role ACTIVE
director
Date of birth
May 1985
Appointed on
8 March 2016
Resigned on
30 November 2023
Nationality
British
Occupation
Investment Manager

LIATRIE BURN HYDRO LTD

Correspondence address
1 Benjamin Street, London, England, EC1M 5QL
Role ACTIVE
director
Date of birth
May 1985
Appointed on
1 February 2016
Resigned on
8 June 2023
Nationality
British
Occupation
Investment Manager

Average house price in the postcode EC1M 5QL £1,216,000

GREEN HIGHLAND RENEWABLES (LOCH ARKAIG) LIMITED

Correspondence address
1 Benjamin Street, London, England, EC1M 5QL
Role ACTIVE
director
Date of birth
May 1985
Appointed on
1 February 2016
Resigned on
8 June 2023
Nationality
British
Occupation
Investment Manager

Average house price in the postcode EC1M 5QL £1,216,000

CHONAIS RIVER HYDRO LIMITED

Correspondence address
ALBION VENTURES LLP 1 Kings Arms Yard, London, England, EC2R 7AF
Role ACTIVE
director
Date of birth
May 1985
Appointed on
1 February 2016
Resigned on
26 June 2023
Nationality
British
Occupation
Investment Manager

CHONAIS HYDRO LIMITED

Correspondence address
ALBION VENTURES LLP 1 Kings Arms Yard, London, England, EC2R 7AF
Role ACTIVE
director
Date of birth
May 1985
Appointed on
1 February 2016
Resigned on
26 June 2023
Nationality
British
Occupation
Investment Manager

CHONAIS HOLDINGS LIMITED

Correspondence address
1 Benjamin Street, London, England, EC1M 5QL
Role ACTIVE
director
Date of birth
May 1985
Appointed on
1 February 2016
Resigned on
26 June 2023
Nationality
British
Occupation
Investment Manager

Average house price in the postcode EC1M 5QL £1,216,000

CHAORACH HOLDINGS LTD

Correspondence address
1 Benjamin Street, London, England, EC1M 5QL
Role ACTIVE
director
Date of birth
May 1985
Appointed on
1 February 2016
Resigned on
8 May 2023
Nationality
British
Occupation
Investment Manager

Average house price in the postcode EC1M 5QL £1,216,000

GREEN HIGHLAND RENEWABLES (LEDGOWAN) LIMITED

Correspondence address
ALBION VENTURES LLP 1 Kings Arms Yard, London, England, EC2R 7AF
Role ACTIVE
director
Date of birth
May 1985
Appointed on
1 February 2016
Resigned on
26 June 2023
Nationality
British
Occupation
Investment Manager

BRUACHAIG HYDRO LIMITED

Correspondence address
1 Benjamin Street, London, England, EC1M 5QL
Role ACTIVE
director
Date of birth
May 1985
Appointed on
1 February 2016
Resigned on
8 June 2023
Nationality
British
Occupation
Investment Manager

Average house price in the postcode EC1M 5QL £1,216,000

BEDDLESTEAD LIMITED

Correspondence address
SUITE 2A LLYNDIR LANE, BURTON, ROSSETT, WREXHAM, UNITED KINGDOM, LL12 0AY
Role ACTIVE
Director
Date of birth
May 1985
Appointed on
10 December 2015
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode LL12 0AY £271,000


G.NETWORK COMMUNICATIONS LIMITED

Correspondence address
58 Grosvenor Street, London, England, W1K 3JB
Role RESIGNED
director
Date of birth
May 1985
Appointed on
26 May 2017
Resigned on
23 September 2019
Nationality
British
Occupation
None