Alex CLAVEL

Total number of appointments 63, 63 active appointments

EVEREN THIRTY SEVEN HOLDINGS LIMITED

Correspondence address
69 Grosvenor Street, London, United Kingdom, United Kingdom, W1K 3JP
Role ACTIVE
director
Date of birth
January 1974
Appointed on
10 May 2021
Nationality
American
Occupation
Director, Corporate Development And Investments, S

Average house price in the postcode W1K 3JP £61,485,000

ADANI ENERGY INVESTMENTS II LIMITED

Correspondence address
69 Grosvenor Street, London, United Kingdom, United Kingdom, W1K 3JP
Role ACTIVE
director
Date of birth
January 1974
Appointed on
12 August 2020
Resigned on
30 September 2021
Nationality
American
Occupation
Director, Corporate Development And Investments, S

Average house price in the postcode W1K 3JP £61,485,000

SB ENERGY GLOBAL HOLDINGS LIMITED

Correspondence address
69 Grosvenor Street, London, United Kingdom, United Kingdom, W1K 3JP
Role ACTIVE
director
Date of birth
January 1974
Appointed on
4 July 2020
Resigned on
28 February 2022
Nationality
American
Occupation
Alternate Director

Average house price in the postcode W1K 3JP £61,485,000

ADANI TWENTY SEVEN LIMITED

Correspondence address
69 Grosvenor Street, London, United Kingdom, United Kingdom, W1K 3JP
Role ACTIVE
director
Date of birth
January 1974
Appointed on
17 March 2020
Resigned on
30 September 2021
Nationality
American
Occupation
Director, Corporate Development And Investments, S

Average house price in the postcode W1K 3JP £61,485,000

ADANI TWENTY NINE LIMITED

Correspondence address
69 Grosvenor Street, London, United Kingdom, United Kingdom, W1K 3JP
Role ACTIVE
director
Date of birth
January 1974
Appointed on
17 March 2020
Resigned on
30 September 2021
Nationality
American
Occupation
Director, Corporate Development And Investments, S

Average house price in the postcode W1K 3JP £61,485,000

ADANI TWENTY FOUR LIMITED

Correspondence address
69 Grosvenor Street, London, United Kingdom, United Kingdom, W1K 3JP
Role ACTIVE
director
Date of birth
January 1974
Appointed on
17 March 2020
Resigned on
30 September 2021
Nationality
American
Occupation
Director, Corporate Development And Investments, S

Average house price in the postcode W1K 3JP £61,485,000

ADANI TWENTY FIVE LIMITED

Correspondence address
69 Grosvenor Street, London, United Kingdom, United Kingdom, W1K 3JP
Role ACTIVE
director
Date of birth
January 1974
Appointed on
17 March 2020
Resigned on
30 September 2021
Nationality
American
Occupation
Director, Corporate Development And Investments, S

Average house price in the postcode W1K 3JP £61,485,000

ADANI THIRTY TWO LIMITED

Correspondence address
69 Grosvenor Street, London, United Kingdom, United Kingdom, W1K 3JP
Role ACTIVE
director
Date of birth
January 1974
Appointed on
17 March 2020
Resigned on
30 September 2021
Nationality
American
Occupation
Director, Corporate Development And Investments, S

Average house price in the postcode W1K 3JP £61,485,000

ADANI THIRTY THREE LIMITED

Correspondence address
69 Grosvenor Street, London, United Kingdom, United Kingdom, W1K 3JP
Role ACTIVE
director
Date of birth
January 1974
Appointed on
17 March 2020
Resigned on
30 September 2021
Nationality
American
Occupation
Director, Corporate Development And Investments, S

Average house price in the postcode W1K 3JP £61,485,000

ADANI THIRTY SIX LIMITED

Correspondence address
69 Grosvenor Street, London, United Kingdom, United Kingdom, W1K 3JP
Role ACTIVE
director
Date of birth
January 1974
Appointed on
17 March 2020
Resigned on
30 September 2021
Nationality
American
Occupation
Director, Corporate Development And Investments, S

Average house price in the postcode W1K 3JP £61,485,000

ADANI THIRTY ONE LIMITED

Correspondence address
69 Grosvenor Street, London, United Kingdom, United Kingdom, W1K 3JP
Role ACTIVE
director
Date of birth
January 1974
Appointed on
17 March 2020
Resigned on
30 September 2021
Nationality
American
Occupation
Director, Corporate Development And Investments, S

Average house price in the postcode W1K 3JP £61,485,000

ADANI THIRTY LIMITED

Correspondence address
69 Grosvenor Street, London, United Kingdom, United Kingdom, W1K 3JP
Role ACTIVE
director
Date of birth
January 1974
Appointed on
17 March 2020
Resigned on
30 September 2021
Nationality
American
Occupation
Director, Corporate Development And Investments, S

Average house price in the postcode W1K 3JP £61,485,000

ADANI THIRTY FOUR LIMITED

Correspondence address
69 Grosvenor Street, London, United Kingdom, United Kingdom, W1K 3JP
Role ACTIVE
director
Date of birth
January 1974
Appointed on
17 March 2020
Resigned on
30 September 2021
Nationality
American
Occupation
Director, Corporate Development And Investments, S

Average house price in the postcode W1K 3JP £61,485,000

ADANI THIRTY FIVE LIMITED

Correspondence address
69 Grosvenor Street, London, United Kingdom, United Kingdom, W1K 3JP
Role ACTIVE
director
Date of birth
January 1974
Appointed on
17 March 2020
Resigned on
30 September 2021
Nationality
American
Occupation
Director, Corporate Development And Investments, S

Average house price in the postcode W1K 3JP £61,485,000

ADANI TWENTY TWO HOLDINGS LIMITED

Correspondence address
69 Grosvenor Street, London, United Kingdom, United Kingdom, W1K 3JP
Role ACTIVE
director
Date of birth
January 1974
Appointed on
17 March 2020
Resigned on
30 September 2021
Nationality
American
Occupation
Director, Corporate Development And Investments, S

Average house price in the postcode W1K 3JP £61,485,000

ADANI TWENTY THREE HOLDINGS LIMITED

Correspondence address
69 Grosvenor Street, London, United Kingdom, United Kingdom, W1K 3JP
Role ACTIVE
director
Date of birth
January 1974
Appointed on
17 March 2020
Resigned on
30 September 2021
Nationality
American
Occupation
Director, Corporate Development And Investments, S

Average house price in the postcode W1K 3JP £61,485,000

ADANI TWENTY SIX HOLDINGS LIMITED

Correspondence address
69 Grosvenor Street, London, United Kingdom, United Kingdom, W1K 3JP
Role ACTIVE
director
Date of birth
January 1974
Appointed on
17 March 2020
Resigned on
30 September 2021
Nationality
American
Occupation
Director, Corporate Development And Investments, S

Average house price in the postcode W1K 3JP £61,485,000

ADANI TWENTY SEVEN HOLDINGS LIMITED

Correspondence address
69 Grosvenor Street, London, United Kingdom, United Kingdom, W1K 3JP
Role ACTIVE
director
Date of birth
January 1974
Appointed on
17 March 2020
Resigned on
30 September 2021
Nationality
American
Occupation
Director, Corporate Development And Investments, S

Average house price in the postcode W1K 3JP £61,485,000

ADANI TWENTY NINE HOLDINGS LIMITED

Correspondence address
69 Grosvenor Street, London, United Kingdom, United Kingdom, W1K 3JP
Role ACTIVE
director
Date of birth
January 1974
Appointed on
17 March 2020
Resigned on
30 September 2021
Nationality
American
Occupation
Director, Corporate Development And Investments, S

Average house price in the postcode W1K 3JP £61,485,000

ADANI TWENTY FOUR HOLDINGS LIMITED

Correspondence address
69 Grosvenor Street, London, United Kingdom, United Kingdom, W1K 3JP
Role ACTIVE
director
Date of birth
January 1974
Appointed on
17 March 2020
Resigned on
30 September 2021
Nationality
American
Occupation
Director, Corporate Development And Investments, S

Average house price in the postcode W1K 3JP £61,485,000

ADANI TWENTY FIVE HOLDINGS LIMITED

Correspondence address
69 Grosvenor Street, London, United Kingdom, United Kingdom, W1K 3JP
Role ACTIVE
director
Date of birth
January 1974
Appointed on
17 March 2020
Resigned on
30 September 2021
Nationality
American
Occupation
Director, Corporate Development And Investments, S

Average house price in the postcode W1K 3JP £61,485,000

ADANI TWENTY EIGHT LIMITED

Correspondence address
69 Grosvenor Street, London, United Kingdom, United Kingdom, W1K 3JP
Role ACTIVE
director
Date of birth
January 1974
Appointed on
17 March 2020
Resigned on
30 September 2021
Nationality
American
Occupation
Director, Corporate Development And Investments, S

Average house price in the postcode W1K 3JP £61,485,000

ADANI TWENTY EIGHT HOLDINGS LIMITED

Correspondence address
69 Grosvenor Street, London, United Kingdom, United Kingdom, W1K 3JP
Role ACTIVE
director
Date of birth
January 1974
Appointed on
17 March 2020
Resigned on
30 September 2021
Nationality
American
Occupation
Director, Corporate Development And Investments, S

Average house price in the postcode W1K 3JP £61,485,000

ADANI THIRTY TWO HOLDINGS LIMITED

Correspondence address
69 Grosvenor Street, London, United Kingdom, United Kingdom, W1K 3JP
Role ACTIVE
director
Date of birth
January 1974
Appointed on
17 March 2020
Resigned on
30 September 2021
Nationality
American
Occupation
Director, Corporate Development And Investments, S

Average house price in the postcode W1K 3JP £61,485,000

ADANI THIRTY THREE HOLDINGS LIMITED

Correspondence address
69 Grosvenor Street, London, United Kingdom, United Kingdom, W1K 3JP
Role ACTIVE
director
Date of birth
January 1974
Appointed on
17 March 2020
Resigned on
30 September 2021
Nationality
American
Occupation
Director, Corporate Development And Investments, S

Average house price in the postcode W1K 3JP £61,485,000

ADANI THIRTY SIX HOLDINGS LIMITED

Correspondence address
69 Grosvenor Street, London, United Kingdom, United Kingdom, W1K 3JP
Role ACTIVE
director
Date of birth
January 1974
Appointed on
17 March 2020
Resigned on
30 September 2021
Nationality
American
Occupation
Director, Corporate Development And Investments, S

Average house price in the postcode W1K 3JP £61,485,000

ADANI THIRTY ONE HOLDINGS LIMITED

Correspondence address
69 Grosvenor Street, London, United Kingdom, United Kingdom, W1K 3JP
Role ACTIVE
director
Date of birth
January 1974
Appointed on
17 March 2020
Resigned on
30 September 2021
Nationality
American
Occupation
Director, Corporate Development And Investments, S

Average house price in the postcode W1K 3JP £61,485,000

ADANI THIRTY HOLDINGS LIMITED

Correspondence address
69 Grosvenor Street, London, United Kingdom, United Kingdom, W1K 3JP
Role ACTIVE
director
Date of birth
January 1974
Appointed on
17 March 2020
Resigned on
30 September 2021
Nationality
American
Occupation
Director, Corporate Development And Investments, S

Average house price in the postcode W1K 3JP £61,485,000

ADANI THIRTY FOUR HOLDINGS LIMITED

Correspondence address
69 Grosvenor Street, London, United Kingdom, United Kingdom, W1K 3JP
Role ACTIVE
director
Date of birth
January 1974
Appointed on
17 March 2020
Resigned on
30 September 2021
Nationality
American
Occupation
Director, Corporate Development And Investments, S

Average house price in the postcode W1K 3JP £61,485,000

ADANI THIRTY FIVE HOLDINGS LIMITED

Correspondence address
69 Grosvenor Street, London, United Kingdom, United Kingdom, W1K 3JP
Role ACTIVE
director
Date of birth
January 1974
Appointed on
17 March 2020
Resigned on
30 September 2021
Nationality
American
Occupation
Director, Corporate Development And Investments, S

Average house price in the postcode W1K 3JP £61,485,000

ADANI TEN LIMITED

Correspondence address
69 Grosvenor Street, London, United Kingdom, United Kingdom, W1K 3JP
Role ACTIVE
director
Date of birth
January 1974
Appointed on
17 March 2020
Resigned on
30 September 2021
Nationality
American
Occupation
Director, Corporate Development And Investments, S

Average house price in the postcode W1K 3JP £61,485,000

ADANI TEN HOLDINGS LIMITED

Correspondence address
69 Grosvenor Street, London, United Kingdom, United Kingdom, W1K 3JP
Role ACTIVE
director
Date of birth
January 1974
Appointed on
17 March 2020
Resigned on
30 September 2021
Nationality
American
Occupation
Director, Corporate Development And Investments, S

Average house price in the postcode W1K 3JP £61,485,000

ADANI TEN A LIMITED

Correspondence address
69 Grosvenor Street, London, United Kingdom, United Kingdom, W1K 3JP
Role ACTIVE
director
Date of birth
January 1974
Appointed on
17 March 2020
Resigned on
30 September 2021
Nationality
American
Occupation
Director, Corporate Development And Investments, S

Average house price in the postcode W1K 3JP £61,485,000

ADANI TEN A HOLDINGS LIMITED

Correspondence address
69 Grosvenor Street, London, United Kingdom, United Kingdom, W1K 3JP
Role ACTIVE
director
Date of birth
January 1974
Appointed on
17 March 2020
Resigned on
30 September 2021
Nationality
American
Occupation
Director, Corporate Development And Investments, S

Average house price in the postcode W1K 3JP £61,485,000

ADANI ELEVEN LIMITED

Correspondence address
69 Grosvenor Street, London, United Kingdom, United Kingdom, W1K 3JP
Role ACTIVE
director
Date of birth
January 1974
Appointed on
17 March 2020
Resigned on
30 September 2021
Nationality
American
Occupation
Director, Corporate Development And Investments, S

Average house price in the postcode W1K 3JP £61,485,000

ADANI ELEVEN HOLDINGS LIMITED

Correspondence address
69 Grosvenor Street, London, United Kingdom, United Kingdom, W1K 3JP
Role ACTIVE
director
Date of birth
January 1974
Appointed on
17 March 2020
Resigned on
30 September 2021
Nationality
American
Occupation
Director, Corporate Development And Investments, S

Average house price in the postcode W1K 3JP £61,485,000

ADANI ELEVEN A LIMITED

Correspondence address
69 Grosvenor Street, London, United Kingdom, United Kingdom, W1K 3JP
Role ACTIVE
director
Date of birth
January 1974
Appointed on
17 March 2020
Resigned on
30 September 2021
Nationality
American
Occupation
Director, Corporate Development And Investments, S

Average house price in the postcode W1K 3JP £61,485,000

ADANI ELEVEN A HOLDINGS LIMITED

Correspondence address
69 Grosvenor Street, London, United Kingdom, United Kingdom, W1K 3JP
Role ACTIVE
director
Date of birth
January 1974
Appointed on
17 March 2020
Resigned on
30 September 2021
Nationality
American
Occupation
Director, Corporate Development And Investments, S

Average house price in the postcode W1K 3JP £61,485,000

ADANI ENERGY INVESTMENTS P.L.C.

Correspondence address
69 Grosvenor Street, London, United Kingdom, United Kingdom, W1K 3JP
Role ACTIVE
director
Date of birth
January 1974
Appointed on
17 March 2020
Resigned on
30 September 2021
Nationality
American
Occupation
Director, Corporate Development And Investments, S

Average house price in the postcode W1K 3JP £61,485,000

ADANI CLEANTECH TWO HOLDINGS LIMITED

Correspondence address
69 Grosvenor Street, London, United Kingdom, W1K 3JP
Role ACTIVE
director
Date of birth
January 1974
Appointed on
17 March 2020
Resigned on
30 September 2021
Nationality
American
Occupation
Director, Corporate Development And Investments, S

Average house price in the postcode W1K 3JP £61,485,000

ADANI SIX HOLDINGS LIMITED

Correspondence address
69 Grosvenor Street, London, United Kingdom, United Kingdom, W1K 3JP
Role ACTIVE
director
Date of birth
January 1974
Appointed on
17 March 2020
Resigned on
30 September 2021
Nationality
American
Occupation
Director, Corporate Development And Investments, S

Average house price in the postcode W1K 3JP £61,485,000

ADANI SEVEN LIMITED

Correspondence address
69 Grosvenor Street, London, United Kingdom, United Kingdom, W1K 3JP
Role ACTIVE
director
Date of birth
January 1974
Appointed on
17 March 2020
Resigned on
30 September 2021
Nationality
American
Occupation
Director, Corporate Development And Investments, S

Average house price in the postcode W1K 3JP £61,485,000

ADANI SEVEN HOLDINGS LIMITED

Correspondence address
69 Grosvenor Street, London, United Kingdom, United Kingdom, W1K 3JP
Role ACTIVE
director
Date of birth
January 1974
Appointed on
17 March 2020
Resigned on
30 September 2021
Nationality
American
Occupation
Director, Corporate Development And Investments, S

Average house price in the postcode W1K 3JP £61,485,000

ADANI SEVEN A LIMITED

Correspondence address
69 Grosvenor Street, London, United Kingdom, United Kingdom, W1K 3JP
Role ACTIVE
director
Date of birth
January 1974
Appointed on
17 March 2020
Resigned on
30 September 2021
Nationality
American
Occupation
Director, Corporate Development And Investments, S

Average house price in the postcode W1K 3JP £61,485,000

ADANI SEVEN A HOLDINGS LIMITED

Correspondence address
69 Grosvenor Street, London, United Kingdom, United Kingdom, W1K 3JP
Role ACTIVE
director
Date of birth
January 1974
Appointed on
17 March 2020
Resigned on
30 September 2021
Nationality
American
Occupation
Director, Corporate Development And Investments, S

Average house price in the postcode W1K 3JP £61,485,000

ADANI FOUR LIMITED

Correspondence address
69 Grosvenor Street, London, United Kingdom, United Kingdom, W1K 3JP
Role ACTIVE
director
Date of birth
January 1974
Appointed on
17 March 2020
Resigned on
30 September 2021
Nationality
American
Occupation
Director, Corporate Development And Investments, S

Average house price in the postcode W1K 3JP £61,485,000

ADANI FOUR HOLDINGS LIMITED

Correspondence address
69 Grosvenor Street, London, United Kingdom, United Kingdom, W1K 3JP
Role ACTIVE
director
Date of birth
January 1974
Appointed on
17 March 2020
Resigned on
30 September 2021
Nationality
American
Occupation
Director, Corporate Development And Investments, S

Average house price in the postcode W1K 3JP £61,485,000

ADANI FOUR A LIMITED

Correspondence address
69 Grosvenor Street, London, United Kingdom, United Kingdom, W1K 3JP
Role ACTIVE
director
Date of birth
January 1974
Appointed on
17 March 2020
Resigned on
30 September 2021
Nationality
American
Occupation
Director, Corporate Development And Investments, S

Average house price in the postcode W1K 3JP £61,485,000

ADANI FOUR A HOLDINGS LIMITED

Correspondence address
69 Grosvenor Street, London, United Kingdom, United Kingdom, W1K 3JP
Role ACTIVE
director
Date of birth
January 1974
Appointed on
17 March 2020
Resigned on
30 September 2021
Nationality
American
Occupation
Director, Corporate Development And Investments, S

Average house price in the postcode W1K 3JP £61,485,000

ADANI FIVE LIMITED

Correspondence address
69 Grosvenor Street, London, United Kingdom, United Kingdom, W1K 3JP
Role ACTIVE
director
Date of birth
January 1974
Appointed on
17 March 2020
Resigned on
30 September 2021
Nationality
American
Occupation
Director, Corporate Development And Investments, S

Average house price in the postcode W1K 3JP £61,485,000

ADANI FIVE HOLDINGS LIMITED

Correspondence address
69 Grosvenor Street, London, United Kingdom, United Kingdom, W1K 3JP
Role ACTIVE
director
Date of birth
January 1974
Appointed on
17 March 2020
Resigned on
30 September 2021
Nationality
American
Occupation
Director, Corporate Development And Investments, S

Average house price in the postcode W1K 3JP £61,485,000

ADANI FIVE A LIMITED

Correspondence address
69 Grosvenor Street, London, United Kingdom, United Kingdom, W1K 3JP
Role ACTIVE
director
Date of birth
January 1974
Appointed on
17 March 2020
Resigned on
30 September 2021
Nationality
American
Occupation
Director, Corporate Development And Investments, S

Average house price in the postcode W1K 3JP £61,485,000

ADANI FIVE A HOLDINGS LIMITED

Correspondence address
69 Grosvenor Street, London, United Kingdom, United Kingdom, W1K 3JP
Role ACTIVE
director
Date of birth
January 1974
Appointed on
17 March 2020
Resigned on
30 September 2021
Nationality
American
Occupation
Director, Corporate Development And Investments, S

Average house price in the postcode W1K 3JP £61,485,000

ADANI TWENTY TWO LIMITED

Correspondence address
69 Grosvenor Street, London, United Kingdom, United Kingdom, W1K 3JP
Role ACTIVE
director
Date of birth
January 1974
Appointed on
17 March 2020
Resigned on
30 September 2021
Nationality
American
Occupation
Director, Corporate Development And Investments, S

Average house price in the postcode W1K 3JP £61,485,000

ADANI ENERGY GLOBAL WIND HOLDINGS LIMITED

Correspondence address
69 Grosvenor Street, London, United Kingdom, United Kingdom, W1K 3JP
Role ACTIVE
director
Date of birth
January 1974
Appointed on
17 March 2020
Resigned on
30 September 2021
Nationality
American
Occupation
Director, Corporate Development And Investments, S

Average house price in the postcode W1K 3JP £61,485,000

SB ENERGY GLOBAL HOLDINGS ONE LIMITED

Correspondence address
69 Grosvenor Street, London, United Kingdom, United Kingdom, W1K 3JP
Role ACTIVE
director
Date of birth
January 1974
Appointed on
17 March 2020
Nationality
American
Occupation
Director

Average house price in the postcode W1K 3JP £61,485,000

ADANI ENERGY EIGHT LIMITED

Correspondence address
69 Grosvenor Street, London, United Kingdom, United Kingdom, W1K 3JP
Role ACTIVE
director
Date of birth
January 1974
Appointed on
17 March 2020
Resigned on
30 September 2021
Nationality
American
Occupation
Director, Corporate Development And Investments, S

Average house price in the postcode W1K 3JP £61,485,000

SB ENERGY DEVCO UK LIMITED

Correspondence address
69 GROSVENOR STREET, LONDON, UNITED KINGDOM, UNITED KINGDOM, W1K 3JP
Role ACTIVE
Director
Date of birth
January 1974
Appointed on
17 March 2020
Nationality
AMERICAN
Occupation
DIRECTOR, CORPORATE DEVELOPMENT AND INVESTMENTS, S

Average house price in the postcode W1K 3JP £61,485,000

SB ENERGY DEVCO HOLDINGS LIMITED

Correspondence address
69 GROSVENOR STREET, LONDON, UNITED KINGDOM, UNITED KINGDOM, W1K 3JP
Role ACTIVE
Director
Date of birth
January 1974
Appointed on
17 March 2020
Nationality
AMERICAN
Occupation
DIRECTOR, CORPORATE DEVELOPMENT AND INVESTMENTS, S

Average house price in the postcode W1K 3JP £61,485,000

ADANI ENERGY TWO HOLDINGS LIMITED

Correspondence address
69 Grosvenor Street, London, United Kingdom, W1K 3JP
Role ACTIVE
director
Date of birth
January 1974
Appointed on
17 March 2020
Resigned on
30 September 2021
Nationality
American
Occupation
Director, Corporate Development And Investments, S

Average house price in the postcode W1K 3JP £61,485,000

ADANI TWENTY THREE LIMITED

Correspondence address
69 Grosvenor Street, London, United Kingdom, United Kingdom, W1K 3JP
Role ACTIVE
director
Date of birth
January 1974
Appointed on
17 March 2020
Resigned on
30 September 2021
Nationality
American
Occupation
Director, Corporate Development And Investments, S

Average house price in the postcode W1K 3JP £61,485,000

ADANI TWENTY SIX LIMITED

Correspondence address
69 Grosvenor Street, London, United Kingdom, United Kingdom, W1K 3JP
Role ACTIVE
director
Date of birth
January 1974
Appointed on
17 March 2020
Resigned on
30 September 2021
Nationality
American
Occupation
Director, Corporate Development And Investments, S

Average house price in the postcode W1K 3JP £61,485,000

SOFTBANK GROUP CAPITAL LIMITED

Correspondence address
69 Grosvenor Street, London, United Kingdom, W1K 3JP
Role ACTIVE
director
Date of birth
January 1974
Appointed on
24 October 2019
Resigned on
4 February 2022
Nationality
American
Occupation
Alternate Director To Marcelo Claure

Average house price in the postcode W1K 3JP £61,485,000