Alexander PRICE

Total number of appointments 46, 46 active appointments

CASCADE INFRASTRUCTURE LIMITED

Correspondence address
Equitix Ltd, 3rd Floor South Building, 200 Aldersgate, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
September 1989
Appointed on
15 May 2025
Nationality
British
Occupation
Associate Director

CASCADE INFRASTRUCTURE HOLDINGS LIMITED

Correspondence address
Equitix Ltd, 3rd Floor South Building, 200 Aldersgate, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
September 1989
Appointed on
14 May 2025
Nationality
British
Occupation
Associate Director

UK GREEN INVESTMENT FCG LIMITED

Correspondence address
3rd Floor, South Building 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
September 1989
Appointed on
7 January 2025
Nationality
British
Occupation
Director

RAMPION HOLDCO LIMITED

Correspondence address
Equitix 3rd Floor (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
September 1989
Appointed on
18 November 2024
Nationality
British
Occupation
Associate Director

RAMPION INVESTCO LIMITED

Correspondence address
Equitix 3rd Floor (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
September 1989
Appointed on
18 November 2024
Nationality
British
Occupation
Associate Director

OSW CO HOLDINGS 3 LIMITED

Correspondence address
Equitix 3rd Floor (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
September 1989
Appointed on
18 November 2024
Nationality
British
Occupation
Associate Director

OSW CO HOLDINGS 1 LIMITED

Correspondence address
Equitix 3rd Floor (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
September 1989
Appointed on
18 November 2024
Nationality
British
Occupation
Associate Director

OSW LP HOLDCO LIMITED

Correspondence address
Equitix 3rd Floor (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
September 1989
Appointed on
18 November 2024
Nationality
British
Occupation
Associate Director

OSW CO HOLDINGS 2 LIMITED

Correspondence address
Equitix 3rd Floor (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
September 1989
Appointed on
18 November 2024
Nationality
British
Occupation
Associate Director

GALLOPER HOLDCO LIMITED

Correspondence address
Equitix 3rd Floor (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
September 1989
Appointed on
18 November 2024
Nationality
British
Occupation
Associate Director

UK GREEN INVESTMENT GALLOPER LIMITED

Correspondence address
Equitix 3rd Floor (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
September 1989
Appointed on
18 November 2024
Nationality
British
Occupation
Associate Director

UK GREEN INVESTMENT RAMPION LIMITED

Correspondence address
Equitix 3rd Floor (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
September 1989
Appointed on
18 November 2024
Nationality
British
Occupation
Associate Director

NEW GREEN INTERIM HOLDCO LIMITED

Correspondence address
Equitix 3rd Floor (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
September 1989
Appointed on
18 November 2024
Nationality
British
Occupation
Associate Director

OSW CO INVESTMENTS LIMITED

Correspondence address
Equitix 3rd Floor (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
September 1989
Appointed on
18 November 2024
Nationality
British
Occupation
Associate Director

WMR HOLDCO LIMITED

Correspondence address
Equitix 3rd Floor (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
September 1989
Appointed on
18 November 2024
Nationality
British
Occupation
Associate Director

EQUITIX INFRASTRUCTURE MANAGEMENT (2) LIMITED

Correspondence address
Equitix 3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
September 1989
Appointed on
25 July 2024
Nationality
British
Occupation
Director

FIRENZE BIDCO LTD

Correspondence address
Unit G1 Ash Tree Court Nottingham Business Park, Nottingham, United Kingdom, NG8 6PY
Role ACTIVE
director
Date of birth
September 1989
Appointed on
2 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode NG8 6PY £1,216,000

FIRENZE BIDCO ONE LTD

Correspondence address
Unit G1 Ash Tree Court Nottingham Business Park, Nottingham, United Kingdom, NG8 6PY
Role ACTIVE
director
Date of birth
September 1989
Appointed on
2 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode NG8 6PY £1,216,000

FIRENZE HOLDCO LTD

Correspondence address
Unit G1 Ash Tree Court Nottingham Business Park, Nottingham, United Kingdom, NG8 6PY
Role ACTIVE
director
Date of birth
September 1989
Appointed on
2 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode NG8 6PY £1,216,000

AWRP SPV LIMITED

Correspondence address
Equitix 3rd Floor South Building 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
September 1989
Appointed on
22 September 2023
Nationality
British
Occupation
Director

AWRP HOLDING CO LIMITED

Correspondence address
Equitix 3rd Floor South Building 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
September 1989
Appointed on
22 September 2023
Nationality
British
Occupation
Director

FULL CIRCLE GENERATION HOLDING COMPANY LIMITED

Correspondence address
3rd Floor, South Building, 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
September 1989
Appointed on
12 September 2023
Nationality
British
Occupation
Director

SHOWGROUND DISTRIBUTION PARK (MANAGEMENT COMPANY) LIMITED

Correspondence address
Unit G1 Ash Tree Court Nottingham Business Park, Nottingham, Nottinghamshire, NG8 6PY
Role ACTIVE
director
Date of birth
September 1989
Appointed on
12 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode NG8 6PY £1,216,000

FULL CIRCLE GENERATION LTD

Correspondence address
7 Irwin Way Airport Road West, Belfast, Northern Ireland, BT3 9ED
Role ACTIVE
director
Date of birth
September 1989
Appointed on
12 September 2023
Nationality
British
Occupation
Director

SCOTIA WATER DALMUIR LIMITED

Correspondence address
3rd Floor South Building 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
September 1989
Appointed on
3 August 2023
Nationality
British
Occupation
Director

SCOTIA WATER DALMUIR (HOLDINGS) LIMITED

Correspondence address
3rd Floor South Building 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
September 1989
Appointed on
3 August 2023
Nationality
British
Occupation
Director

BRIDGWATER ENERGY HOLDINGS LIMITED

Correspondence address
Unit G1 Ash Tree Court Nottingham Business Park, Nottingham, England, NG8 6PY
Role ACTIVE
director
Date of birth
September 1989
Appointed on
2 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode NG8 6PY £1,216,000

BRIDGWATER RESOURCE RECOVERY LIMITED

Correspondence address
Unit G1 Ash Tree Court Nottingham Business Park, Nottingham, England, NG8 6PY
Role ACTIVE
director
Date of birth
September 1989
Appointed on
1 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode NG8 6PY £1,216,000

CLINITEK INVESTOR GP LTD

Correspondence address
200 Aldersgate Street Equitix, 3rd Floor, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
September 1989
Appointed on
1 February 2022
Nationality
British
Occupation
Director

EQUITIX GP 5 PRIMARY INFRASTRUCTURE (CLINITEK) LTD

Correspondence address
200 Aldersgate Street Equitix, 3rd Floor, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
September 1989
Appointed on
1 February 2022
Nationality
British
Occupation
Director

EQUITIX GP 5 PRIMARY INFRASTRUCTURE (CLINITEK HOLDINGS) LTD

Correspondence address
200 Aldersgate Street Equitix, 3rd Floor, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
September 1989
Appointed on
1 February 2022
Nationality
British
Occupation
Director

EQUITIX GP 6 PRIMARY INFRASTRUCTURE (CLINITEK) LTD

Correspondence address
200 Aldersgate Street Equitix, 3rd Floor, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
September 1989
Appointed on
1 February 2022
Nationality
British
Occupation
Director

EQUITIX GP 5 PRIMARY INFRASTRUCTURE (CLINITEK PROP) LIMITED

Correspondence address
200 Aldersgate Street Equitix, 3rd Floor, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
September 1989
Appointed on
1 February 2022
Nationality
British
Occupation
Director

EQUITIX GP 6 PRIMARY INFRASTRUCTURE (CLINITEK HOLDINGS) LTD

Correspondence address
200 Aldersgate Street Equitix, 3rd Floor, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
September 1989
Appointed on
1 February 2022
Nationality
British
Occupation
Director

CLINITEK (STOKE) GP LTD

Correspondence address
200 Aldersgate Street Equitix, 3rd Floor, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
September 1989
Appointed on
1 February 2022
Nationality
British
Occupation
Director

GREN CHP (SHEFF) LIMITED

Correspondence address
Unit G1, Ash Tree Court Nottingham Business Park, Nottingham, England, NG8 6PY
Role ACTIVE
director
Date of birth
September 1989
Appointed on
26 February 2021
Resigned on
2 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode NG8 6PY £1,216,000

GREN CHP (NOTTINGHAM) LIMITED

Correspondence address
Unit G1, Ash Tree Court Nottingham Business Park, Nottingham, England, NG8 6PY
Role ACTIVE
director
Date of birth
September 1989
Appointed on
26 February 2021
Resigned on
2 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode NG8 6PY £1,216,000

IGNIS BIOMASS 4 LIMITED

Correspondence address
3rd Floor, 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
September 1989
Appointed on
29 September 2020
Resigned on
2 May 2023
Nationality
British
Occupation
Senior Manager

IGNIS BIOMASS 3 LIMITED

Correspondence address
3rd Floor, 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
September 1989
Appointed on
29 September 2020
Resigned on
2 May 2023
Nationality
British
Occupation
Senior Manager

IGNIS BIOMASS 2 LIMITED

Correspondence address
3rd Floor, 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
September 1989
Appointed on
29 September 2020
Resigned on
2 May 2023
Nationality
British
Occupation
Senior Manager

IGNIS WICK LIMITED

Correspondence address
3rd Floor, 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
September 1989
Appointed on
29 September 2020
Resigned on
2 May 2023
Nationality
British
Occupation
Senior Manager

IGNIS BIOMASS LIMITED

Correspondence address
3rd Floor, 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
September 1989
Appointed on
29 September 2020
Resigned on
2 May 2023
Nationality
British
Occupation
Senior Manager

BALCAS SPV NO.2 LIMITED

Correspondence address
Unit 32 Cromarty Firth Industrial Park, Invergordon, Scotland, IV18 0LT
Role ACTIVE
director
Date of birth
September 1989
Appointed on
26 April 2019
Resigned on
30 April 2023
Nationality
British
Occupation
Manager Equitix Asset Management

GG ECO ENERGY LIMITED

Correspondence address
3rd Floor 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
September 1989
Appointed on
9 April 2019
Resigned on
2 May 2023
Nationality
British
Occupation
Director

ROUNDWOOD ENERGY LIMITED

Correspondence address
3rd Floor 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
September 1989
Appointed on
9 April 2019
Resigned on
2 May 2023
Nationality
British
Occupation
Director

BOXED ESCO SERVICES LIMITED

Correspondence address
Studio 4 Stuart House, St. Johns Street, Peterborough, England, PE1 5DD
Role ACTIVE
director
Date of birth
September 1989
Appointed on
8 April 2019
Resigned on
18 July 2023
Nationality
British
Occupation
Manager

Average house price in the postcode PE1 5DD £154,000