Andrew Martin POLLINS

Total number of appointments 131, 131 active appointments

ACORN ENVIRONMENTAL MANAGEMENT GROUP LIMITED

Correspondence address
Octavia House Westwood Way, Westwood Business Park, Coventry, England, CV4 8JP
Role ACTIVE
director
Date of birth
October 1967
Appointed on
28 February 2025
Nationality
British
Occupation
Company Director

A E M G HOLDINGS LIMITED

Correspondence address
Octavia House Westwood Way, Westwood Business Park, Coventry, England, CV4 8JP
Role ACTIVE
director
Date of birth
October 1967
Appointed on
28 February 2025
Nationality
British
Occupation
Company Director

OAK HOLDING LTD

Correspondence address
Octavia House Westwood Way, Westwood Business Park, Coventry, England, CV4 8JP
Role ACTIVE
director
Date of birth
October 1967
Appointed on
28 February 2025
Nationality
British
Occupation
Company Director

T.C. LANDSCAPES GROUP LIMITED

Correspondence address
Octavia House, Westwood Business Park Westwood Way, Coventry, United Kingdom, CV4 8JP
Role ACTIVE
director
Date of birth
October 1967
Appointed on
18 October 2024
Nationality
British
Occupation
Company Director

ASSIST UTILITY SERVICES LTD

Correspondence address
Octavia House Westwood Way, Westwood Business Park, Coventry, England, CV4 8JP
Role ACTIVE
director
Date of birth
October 1967
Appointed on
18 October 2024
Nationality
British
Occupation
Company Director

CLEAN ESTATES LIMITED

Correspondence address
Octavia House, Westwood Business Park Westwood Way, Coventry, United Kingdom, CV4 8JP
Role ACTIVE
director
Date of birth
October 1967
Appointed on
18 October 2024
Nationality
British
Occupation
Company Director

ASSIST EUROTREE LIMITED

Correspondence address
Octavia House Westwood Way, Westwood Business Park, Coventry, England, CV4 8JP
Role ACTIVE
director
Date of birth
October 1967
Appointed on
18 October 2024
Nationality
British
Occupation
Company Director

BLYTHE VALLEY LIMITED

Correspondence address
Octavia House Westwood Way, Westwood Business Park, Coventry, England, CV4 8JP
Role ACTIVE
director
Date of birth
October 1967
Appointed on
18 October 2024
Nationality
British
Occupation
Company Director

ENGLISH WOODLANDS LIMITED

Correspondence address
Octavia House Westwood Way, Westwood Business Park, Coventry, England, CV4 8JP
Role ACTIVE
director
Date of birth
October 1967
Appointed on
18 October 2024
Nationality
British
Occupation
Company Director

WESTERN LANDSCAPES LIMITED

Correspondence address
Octavia House Westwood Way, Westwood Business Park, Coventry, England, CV4 8JP
Role ACTIVE
director
Date of birth
October 1967
Appointed on
18 October 2024
Nationality
British
Occupation
Company Director

ENGLISH LANDSCAPES LIMITED

Correspondence address
Octavia House Westwood Way, Westwood Business Park, Coventry, England, CV4 8JP
Role ACTIVE
director
Date of birth
October 1967
Appointed on
18 October 2024
Nationality
British
Occupation
Company Director

ENGLISH LANDSCAPES MAINTENANCE LIMITED

Correspondence address
Octavia House Westwood Way, Westwood Business Park, Coventry, England, CV4 8JP
Role ACTIVE
director
Date of birth
October 1967
Appointed on
18 October 2024
Nationality
British
Occupation
Company Director

BANYARDS LIMITED

Correspondence address
Octavia House Westwood Way, Westwood Business Park, Coventry, England, CV4 8JP
Role ACTIVE
director
Date of birth
October 1967
Appointed on
18 October 2024
Nationality
British
Occupation
Company Director

NEWINCCO 1224 LIMITED

Correspondence address
Octavia House, Westwood Business Park Westwood Way, Coventry, United Kingdom, CV4 8JP
Role ACTIVE
director
Date of birth
October 1967
Appointed on
18 October 2024
Nationality
British
Occupation
Company Director

PFG HOLDINGS LIMITED

Correspondence address
Octavia House, Westwood Business Park Westwood Way, Coventry, United Kingdom, CV4 8JP
Role ACTIVE
director
Date of birth
October 1967
Appointed on
18 October 2024
Nationality
British
Occupation
Company Director

ASSIST SUPPORT SERVICES LIMITED

Correspondence address
Octavia House Westwood Way, Westwood Business Park, Coventry, England, CV4 8JP
Role ACTIVE
director
Date of birth
October 1967
Appointed on
18 October 2024
Nationality
British
Occupation
Company Director

SAFETY GRIT LTD

Correspondence address
Octavia House, Westwood Business Park Westwood Way, Coventry, United Kingdom, CV4 8JP
Role ACTIVE
director
Date of birth
October 1967
Appointed on
18 October 2024
Nationality
British
Occupation
Company Director

SUPPORT SERVICE SOLUTIONS LTD

Correspondence address
Octavia House Westwood Way, Westwood Business Park, Coventry, England, CV4 8JP
Role ACTIVE
director
Date of birth
October 1967
Appointed on
18 October 2024
Nationality
British
Occupation
Company Director

STREETCARE LIMITED

Correspondence address
Octavia House Westwood Way, Westwood Business Park, Coventry, England, CV4 8JP
Role ACTIVE
director
Date of birth
October 1967
Appointed on
18 October 2024
Nationality
British
Occupation
Company Director

ASSIST FACILITIES LIMITED

Correspondence address
Octavia House Westwood Way, Westwood Business Park, Coventry, England, CV4 8JP
Role ACTIVE
director
Date of birth
October 1967
Appointed on
16 October 2024
Nationality
British
Occupation
Company Director

FOREST HILL LANDSCAPING LIMITED

Correspondence address
Octavia House, Westwood Business Park Westwood Way, Coventry, United Kingdom, CV4 8JP
Role ACTIVE
director
Date of birth
October 1967
Appointed on
16 October 2024
Nationality
British
Occupation
Company Director

ASSIST MANAGED SERVICES LIMITED

Correspondence address
Octavia House Westwood Way, Westwood Business Park, Coventry, England, CV4 8JP
Role ACTIVE
director
Date of birth
October 1967
Appointed on
16 October 2024
Nationality
British
Occupation
Company Director

ASPHO SURFACING LIMITED

Correspondence address
Octavia House Westwood Way, Westwood Business Park, Coventry, England, CV4 8JP
Role ACTIVE
director
Date of birth
October 1967
Appointed on
16 October 2024
Nationality
British
Occupation
Company Director

ASSIST SOLUTIONS GROUP LIMITED

Correspondence address
Octavia House Westwood Way, Westwood Business Park, Coventry, England, CV4 8JP
Role ACTIVE
director
Date of birth
October 1967
Appointed on
16 October 2024
Nationality
British
Occupation
Company Director

T. C. LANDSCAPES LIMITED

Correspondence address
Octavia House Westwood Way, Westwood Business Park, Coventry, England, CV4 8JP
Role ACTIVE
director
Date of birth
October 1967
Appointed on
16 October 2024
Nationality
British
Occupation
Company Director

KJT GROUP LIMITED

Correspondence address
Octavia House Westwood Way, Westwood Business Park, Coventry, England, CV4 8JP
Role ACTIVE
director
Date of birth
October 1967
Appointed on
16 October 2024
Nationality
British
Occupation
Company Director

T.C.L. HOLDINGS LIMITED

Correspondence address
Octavia House, Westwood Business Park Westwood Way, Coventry, United Kingdom, CV4 8JP
Role ACTIVE
director
Date of birth
October 1967
Appointed on
16 October 2024
Nationality
British
Occupation
Company Director

QUADRON SERVICES LIMITED

Correspondence address
Octavia House Westwood Way, Westwood Business Park, Coventry, England, CV4 8JP
Role ACTIVE
director
Date of birth
October 1967
Appointed on
16 October 2024
Nationality
British
Occupation
Company Director

T.C.L. HOLDINGS (MIDCO) LIMITED

Correspondence address
Octavia House, Westwood Business Park Westwood Way, Coventry, United Kingdom, CV4 8JP
Role ACTIVE
director
Date of birth
October 1967
Appointed on
16 October 2024
Nationality
British
Occupation
Company Director

T.C.L. HOLDINGS (PARENT) LIMITED

Correspondence address
Octavia House, Westwood Business Park Westwood Way, Coventry, United Kingdom, CV4 8JP
Role ACTIVE
director
Date of birth
October 1967
Appointed on
16 October 2024
Nationality
British
Occupation
Company Director

ASSIST SUPPORT GROUP LIMITED

Correspondence address
Octavia House Westwood Way, Westwood Business Park, Coventry, England, CV4 8JP
Role ACTIVE
director
Date of birth
October 1967
Appointed on
16 October 2024
Nationality
British
Occupation
Company Director

IDVERDE HOLDINGS LIMITED

Correspondence address
Octavia House Westwood Way, Westwood Business Park, Coventry, England, CV4 8JP
Role ACTIVE
director
Date of birth
October 1967
Appointed on
1 April 2023
Nationality
British
Occupation
Company Director

IDVERDE SCOTLAND LIMITED

Correspondence address
3 Cambuslang Court, Glasgow, Scotland, G32 8FH
Role ACTIVE
director
Date of birth
October 1967
Appointed on
1 April 2023
Nationality
British
Occupation
Company Director

PLANTSCAPE LIMITED

Correspondence address
Octavia House, Westwood Business Park Westwood Way, Coventry, United Kingdom, CV4 8JP
Role ACTIVE
director
Date of birth
October 1967
Appointed on
1 April 2023
Nationality
British
Occupation
Company Director

LANDSCAPING CENTRE (HOLDINGS) LIMITED

Correspondence address
181b Templepatrick Road, Ballyclare, Antrim, BT39 0RA
Role ACTIVE
director
Date of birth
October 1967
Appointed on
1 April 2023
Nationality
British
Occupation
Company Director

IDVERDE UK LIMITED

Correspondence address
Octavia House Westwood Way, Westwood Business Park, Coventry, England, CV4 8JP
Role ACTIVE
director
Date of birth
October 1967
Appointed on
1 April 2023
Nationality
British
Occupation
Company Director

PLAYFORCE LIMITED

Correspondence address
Octavia House, Westwood Business Park Westwood Way, Coventry, United Kingdom, CV4 8JP
Role ACTIVE
director
Date of birth
October 1967
Appointed on
1 April 2023
Nationality
British
Occupation
Company Director

G. BURLEY & SONS LIMITED

Correspondence address
Octavia House, Westwood Business Park Westwood Way, Coventry, United Kingdom, CV4 8JP
Role ACTIVE
director
Date of birth
October 1967
Appointed on
1 April 2023
Nationality
British
Occupation
Company Director

LANDSCAPING CENTRE LIMITED

Correspondence address
Hagans Business Park, 181b Templepatrick Road, Ballyclare, Co Antrim, BT39 0RA
Role ACTIVE
director
Date of birth
October 1967
Appointed on
1 April 2023
Nationality
British
Occupation
Company Director

IDVERDE LIMITED

Correspondence address
Octavia House Westwood Way, Westwood Business Park, Coventry, England, CV4 8JP
Role ACTIVE
director
Date of birth
October 1967
Appointed on
1 April 2023
Nationality
British
Occupation
Company Director

ICE WATCH LTD

Correspondence address
Octavia House, Westwood Business Park Westwood Way, Coventry, United Kingdom, CV4 8JP
Role ACTIVE
director
Date of birth
October 1967
Appointed on
1 April 2023
Nationality
British
Occupation
Company Director

VIVO DEFENCE SERVICES LIMITED

Correspondence address
First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU
Role ACTIVE
director
Date of birth
October 1967
Appointed on
1 March 2022
Resigned on
21 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode NE12 8BU £9,205,000

EQUANS LONDON LIMITED

Correspondence address
Q3 Office Shared Services Centre, Quorum Business Park, Benton Lane, Newcastle-Upon-Tyne, United Kingdom, NE12 8EX
Role ACTIVE
director
Date of birth
October 1967
Appointed on
3 February 2022
Nationality
British
Occupation
Director

EQUANS NEWCASTLE LIMITED

Correspondence address
Q3 Office Shared Services Centre, Quorum Business Park, Benton Lane,, Newcastle-Upon-Tyne, United Kingdom, NE12 8EX
Role ACTIVE
director
Date of birth
October 1967
Appointed on
3 February 2022
Nationality
British
Occupation
Director

EQUANS WATH LIMITED

Correspondence address
Q3 Shared Services Centre, Quorum Business Park, Benton Lane,, Newcastle-Upon-Tyne, United Kingdom, NE12 8EX
Role ACTIVE
director
Date of birth
October 1967
Appointed on
3 February 2022
Nationality
British
Occupation
Director

EQUANS COLESHILL LIMITED

Correspondence address
Q3 Office Shared Services Centre, Quorum Business Park, Benton Lane,, Newcastle-Upon-Tyne, United Kingdom, NE12 8EX
Role ACTIVE
director
Date of birth
October 1967
Appointed on
3 February 2022
Nationality
British
Occupation
Director

EQUANS HATFIELD LIMITED

Correspondence address
Q3 Office Shared Services Centre, Quorum Business Park, Benton Lane,, Newcastle-Upon-Tyne, United Kingdom, NE12 8EX
Role ACTIVE
director
Date of birth
October 1967
Appointed on
3 February 2022
Nationality
British
Occupation
Director

KEIGHLEY METERING SERVICES LIMITED

Correspondence address
First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU
Role ACTIVE
director
Date of birth
October 1967
Appointed on
27 September 2021
Resigned on
31 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode NE12 8BU £9,205,000

INDUSTRIELLE DE CHAUFFAGE ENTERPRISE UNITED KINGDOM LIMITED

Correspondence address
30 Finsbury Square, London, EC2A 1AG
Role ACTIVE
director
Date of birth
October 1967
Appointed on
1 September 2020
Nationality
British
Occupation
Director

COFATHEC ENERGY LIMITED

Correspondence address
30 Finsbury Square, London, EC2A 1AG
Role ACTIVE
director
Date of birth
October 1967
Appointed on
1 September 2020
Nationality
British
Occupation
Director

COVION HOLDINGS LIMITED

Correspondence address
30 Finsbury Square, London, EC2A 1AG
Role ACTIVE
director
Date of birth
October 1967
Appointed on
1 September 2020
Nationality
British
Occupation
Director

GOWER STREET HEAT AND POWER LIMITED

Correspondence address
30 Finsbury Square, London, EC2A 1AG
Role ACTIVE
director
Date of birth
October 1967
Appointed on
1 September 2020
Nationality
British
Occupation
Director

TEESSIDE ENERGY TRADING LIMITED

Correspondence address
No. 1 Leeds, 26 Whitehall Road, Leeds, LS12 1BE
Role ACTIVE
director
Date of birth
October 1967
Appointed on
1 August 2020
Resigned on
7 April 2022
Nationality
British
Occupation
Director

AXIMA FM LIMITED

Correspondence address
First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU
Role ACTIVE
director
Date of birth
October 1967
Appointed on
1 August 2020
Resigned on
31 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode NE12 8BU £9,205,000

AXIMA FM HOLDING LIMITED

Correspondence address
First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU
Role ACTIVE
director
Date of birth
October 1967
Appointed on
1 August 2020
Resigned on
31 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode NE12 8BU £9,205,000

INTERNATIONAL POWER LTD.

Correspondence address
Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
Role ACTIVE
director
Date of birth
October 1967
Appointed on
3 July 2020
Resigned on
15 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2M 5SQ £2,853,000

NORMANFRAME (UK CO 6) LIMITED

Correspondence address
Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
Role ACTIVE
director
Date of birth
October 1967
Appointed on
1 July 2020
Resigned on
12 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2M 5SQ £2,853,000

NORMANBRIGHT (UK CO 5) LIMITED

Correspondence address
Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
Role ACTIVE
director
Date of birth
October 1967
Appointed on
1 July 2020
Resigned on
12 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2M 5SQ £2,853,000

AL KAMIL INVESTMENTS LIMITED

Correspondence address
Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
Role ACTIVE
director
Date of birth
October 1967
Appointed on
1 July 2020
Resigned on
12 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2M 5SQ £2,853,000

INTERNATIONAL POWER (SAUDI ARABIA) LIMITED

Correspondence address
Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
Role ACTIVE
director
Date of birth
October 1967
Appointed on
1 July 2020
Resigned on
12 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2M 5SQ £2,853,000

INTERNATIONAL POWER FINANCE

Correspondence address
Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
Role ACTIVE
director
Date of birth
October 1967
Appointed on
1 July 2020
Resigned on
12 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2M 5SQ £2,853,000

INTERNATIONAL POWER GLOBAL DEVELOPMENTS LIMITED

Correspondence address
Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
Role ACTIVE
director
Date of birth
October 1967
Appointed on
1 July 2020
Resigned on
12 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2M 5SQ £2,853,000

INTERNATIONAL POWER LUXEMBOURG HOLDINGS LIMITED

Correspondence address
Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
Role ACTIVE
director
Date of birth
October 1967
Appointed on
1 July 2020
Resigned on
12 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2M 5SQ £2,853,000

PEARMAIN ENERGY LIMITED

Correspondence address
Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
Role ACTIVE
director
Date of birth
October 1967
Appointed on
1 July 2020
Resigned on
12 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2M 5SQ £2,853,000

COPPIN ENERGY LIMITED

Correspondence address
Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
Role ACTIVE
director
Date of birth
October 1967
Appointed on
1 July 2020
Resigned on
12 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2M 5SQ £2,853,000

IPR CENTRAL SERVICES (NO.3) LIMITED

Correspondence address
Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
Role ACTIVE
director
Date of birth
October 1967
Appointed on
1 July 2020
Resigned on
12 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2M 5SQ £2,853,000

IPR CENTRAL SERVICES (NO.4) LIMITED

Correspondence address
Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
Role ACTIVE
director
Date of birth
October 1967
Appointed on
1 July 2020
Resigned on
12 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2M 5SQ £2,853,000

NATIONAL POWER INTERNATIONAL HOLDINGS

Correspondence address
Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
Role ACTIVE
director
Date of birth
October 1967
Appointed on
1 July 2020
Resigned on
12 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2M 5SQ £2,853,000

IPM HOLDINGS (UK) LIMITED

Correspondence address
Level 20 25 Canada Square, London, E14 5LQ
Role ACTIVE
director
Date of birth
October 1967
Appointed on
1 July 2020
Resigned on
30 June 2021
Nationality
British
Occupation
Director

INTERNATIONAL POWER (JERSEY) LIMITED

Correspondence address
Shared Services Centre Quorum Business Park, Benton Lane, Newcastle Upon Tyne, United Kingdom, NE12 8EX
Role ACTIVE
director
Date of birth
October 1967
Appointed on
1 July 2020
Resigned on
12 November 2021
Nationality
British
Occupation
None

INTERNATIONAL POWER FINANCE (JERSEY) III LIMITED

Correspondence address
Shared Services Centre Quorum Business Park, Benton Lane, Newcastle Upon Tyne, United Kingdom, NE12 8EX
Role ACTIVE
director
Date of birth
October 1967
Appointed on
1 July 2020
Resigned on
12 November 2021
Nationality
British
Occupation
None

INTERNATIONAL POWER FINANCE (JERSEY) II LIMITED

Correspondence address
Shared Services Centre Quorum Business Park, Benton Lane, Newcastle Upon Tyne, United Kingdom, NE12 8EX
Role ACTIVE
director
Date of birth
October 1967
Appointed on
1 July 2020
Resigned on
12 November 2021
Nationality
British
Occupation
None

INTERNATIONAL POWER (SHUWEIHAT) LIMITED

Correspondence address
Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
Role ACTIVE
director
Date of birth
October 1967
Appointed on
1 July 2020
Resigned on
12 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2M 5SQ £2,853,000

INTERNATIONAL POWER (ZEBRA) LIMITED

Correspondence address
Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
Role ACTIVE
director
Date of birth
October 1967
Appointed on
1 July 2020
Resigned on
12 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2M 5SQ £2,853,000

INTERNATIONAL POWER HOLDINGS LIMITED

Correspondence address
Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
Role ACTIVE
director
Date of birth
October 1967
Appointed on
1 July 2020
Resigned on
12 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2M 5SQ £2,853,000

INTERNATIONAL POWER (GENCO) LIMITED

Correspondence address
Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
Role ACTIVE
director
Date of birth
October 1967
Appointed on
1 July 2020
Resigned on
12 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2M 5SQ £2,853,000

INTERNATIONAL POWER (UCH) SERVICES LIMITED

Correspondence address
Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
Role ACTIVE
director
Date of birth
October 1967
Appointed on
1 July 2020
Resigned on
12 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2M 5SQ £2,853,000

INTERNATIONAL POWER CONSOLIDATED HOLDINGS LIMITED

Correspondence address
Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
Role ACTIVE
director
Date of birth
October 1967
Appointed on
1 July 2020
Resigned on
12 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2M 5SQ £2,853,000

NATIONAL POWER OMAN INVESTMENTS LTD

Correspondence address
Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
Role ACTIVE
director
Date of birth
October 1967
Appointed on
1 July 2020
Resigned on
12 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2M 5SQ £2,853,000

IPR TURKEY (NO. 2) LIMITED

Correspondence address
Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
Role ACTIVE
director
Date of birth
October 1967
Appointed on
1 July 2020
Resigned on
12 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2M 5SQ £2,853,000

IPR TURKEY (NO. 1) LIMITED

Correspondence address
Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
Role ACTIVE
director
Date of birth
October 1967
Appointed on
1 July 2020
Resigned on
12 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2M 5SQ £2,853,000

INTERNATIONAL POWER LUXEMBOURG FINANCE LIMITED

Correspondence address
Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
Role ACTIVE
director
Date of birth
October 1967
Appointed on
1 July 2020
Resigned on
12 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2M 5SQ £2,853,000

IP KARUGAMO HOLDINGS (UK) LIMITED

Correspondence address
Level 20 25 Canada Square, London, E14 5LQ
Role ACTIVE
director
Date of birth
October 1967
Appointed on
1 July 2020
Resigned on
30 June 2021
Nationality
British
Occupation
Director

INTERNATIONAL POWER (FAWKES)

Correspondence address
Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
Role ACTIVE
director
Date of birth
October 1967
Appointed on
1 July 2020
Resigned on
12 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2M 5SQ £2,853,000

SWINDON POWER TECHNICAL SERVICES LIMITED

Correspondence address
Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
Role ACTIVE
director
Date of birth
October 1967
Appointed on
1 July 2020
Resigned on
12 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2M 5SQ £2,853,000

IPM PEACOCK LIMITED

Correspondence address
Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
Role ACTIVE
director
Date of birth
October 1967
Appointed on
1 July 2020
Resigned on
12 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2M 5SQ £2,853,000

NATIONAL POWER (KOT ADDU) LIMITED

Correspondence address
Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
Role ACTIVE
director
Date of birth
October 1967
Appointed on
1 July 2020
Resigned on
12 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2M 5SQ £2,853,000

NATIONAL POWER AL KAMIL INVESTMENTS LTD

Correspondence address
Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
Role ACTIVE
director
Date of birth
October 1967
Appointed on
1 July 2020
Resigned on
12 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2M 5SQ £2,853,000

INTERNATIONAL POWER (IMPALA)

Correspondence address
Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
Role ACTIVE
director
Date of birth
October 1967
Appointed on
1 July 2020
Resigned on
12 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2M 5SQ £2,853,000

EQUANS HOLDING UK LIMITED

Correspondence address
First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU
Role ACTIVE
director
Date of birth
October 1967
Appointed on
4 June 2020
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode NE12 8BU £9,205,000

EQUANS REGENERATION LIMITED

Correspondence address
First Floor, Neon, Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU
Role ACTIVE
director
Date of birth
October 1967
Appointed on
1 April 2020
Resigned on
31 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode NE12 8BU £9,205,000

FIRST HYDRO FINANCE PLC

Correspondence address
LEVEL 20 25 CANADA SQUARE, LONDON, UNITED KINGDOM, E14 5LQ
Role ACTIVE
Director
Date of birth
October 1967
Appointed on
1 April 2020
Nationality
BRITISH
Occupation
DIRECTOR

FHH NO.1 LIMITED

Correspondence address
LEVEL 20 25 CANADA SQUARE, LONDON, E14 5LQ
Role ACTIVE
Director
Date of birth
October 1967
Appointed on
1 April 2020
Nationality
BRITISH
Occupation
DIRECTOR

EWP TECHNICAL SERVICES LIMITED

Correspondence address
First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU
Role ACTIVE
director
Date of birth
October 1967
Appointed on
1 April 2020
Resigned on
31 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode NE12 8BU £9,205,000

EQUANS PROPERTY SERVICES LIMITED

Correspondence address
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8EX
Role ACTIVE
director
Date of birth
October 1967
Appointed on
1 April 2020
Resigned on
30 June 2021
Nationality
British
Occupation
Director

EQUANS FM LIMITED

Correspondence address
First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU
Role ACTIVE
director
Date of birth
October 1967
Appointed on
1 April 2020
Resigned on
31 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode NE12 8BU £9,205,000

IPM ENERGY LIMITED

Correspondence address
25 CANADA SQUARE, LEVEL 20, LONDON, E14 5LQ
Role ACTIVE
Director
Date of birth
October 1967
Appointed on
1 April 2020
Nationality
BRITISH
Occupation
DIRECTOR

INDUSTRIAL ENERGY SERVICES LIMITED

Correspondence address
Shared Services Centre Q3 Office, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8EX
Role ACTIVE
director
Date of birth
October 1967
Appointed on
1 April 2020
Resigned on
30 June 2021
Nationality
British
Occupation
Director

ENGIE RENEWABLES HOLDING UK LIMITED

Correspondence address
LEVEL 20 25 CANADA SQUARE, LONDON, UNITED KINGDOM, E14 5LQ
Role ACTIVE
Director
Date of birth
October 1967
Appointed on
1 April 2020
Nationality
BRITISH
Occupation
DIRECTOR

RUGELEY POWER LIMITED

Correspondence address
Shared Services Centre Q3 Office Quorum Business Park, Benton Lane, Newcastle-Upon-Tyne, England, NE12 8EX
Role ACTIVE
director
Date of birth
October 1967
Appointed on
1 April 2020
Resigned on
12 May 2022
Nationality
British
Occupation
Director

EQUANS REGENERATION (FHM) LIMITED

Correspondence address
Shared Services Centre, Q3 Office Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8EX
Role ACTIVE
director
Date of birth
October 1967
Appointed on
1 April 2020
Resigned on
30 May 2021
Nationality
British
Occupation
Director

ELYO FALCON LIMITED

Correspondence address
First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU
Role ACTIVE
director
Date of birth
October 1967
Appointed on
1 April 2020
Resigned on
31 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode NE12 8BU £9,205,000

FWA WEST LTD

Correspondence address
Shared Services Centre, Q3 Office Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8EX
Role ACTIVE
director
Date of birth
October 1967
Appointed on
1 April 2020
Resigned on
30 June 2021
Nationality
British
Occupation
Director

FIRST HYDRO COMPANY

Correspondence address
LEVEL 20 25 CANADA SQUARE, LONDON, UNITED KINGDOM, E14 5LQ
Role ACTIVE
Director
Date of birth
October 1967
Appointed on
1 April 2020
Nationality
BRITISH
Occupation
DIRECTOR

ENGIE SUPPLY HOLDING UK LIMITED

Correspondence address
No 1 Leeds, 26 Whitehall Road, Leeds, LS12 1BE
Role ACTIVE
director
Date of birth
October 1967
Appointed on
1 April 2020
Resigned on
30 June 2021
Nationality
British
Occupation
Director

EQUANS SERVICES LIMITED

Correspondence address
First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU
Role ACTIVE
director
Date of birth
October 1967
Appointed on
1 April 2020
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode NE12 8BU £9,205,000

EQUANS REGENERATION (BRAMALL) LIMITED

Correspondence address
Shared Services Centre, Q3 Office Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8EX
Role ACTIVE
director
Date of birth
October 1967
Appointed on
1 April 2020
Resigned on
30 June 2021
Nationality
British
Occupation
Director

EQUANS REGENERATION (APOLLO) LIMITED

Correspondence address
Shared Services Centre, Q3 Office, Quorum Business Park,, Benton Lane, Newcastle Upon Tyne, England, NE12 8EX
Role ACTIVE
director
Date of birth
October 1967
Appointed on
1 April 2020
Resigned on
30 June 2021
Nationality
British
Occupation
Director

EQUANS BUILDINGS LIMITED

Correspondence address
First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU
Role ACTIVE
director
Date of birth
October 1967
Appointed on
1 April 2020
Resigned on
31 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode NE12 8BU £9,205,000

ENGIE RETAIL INVESTMENT UK LIMITED

Correspondence address
Level 20 25 Canada Square, London, United Kingdom, E14 5LQ
Role ACTIVE
director
Date of birth
October 1967
Appointed on
1 April 2020
Resigned on
30 June 2021
Nationality
British
Occupation
Director

EAST LONDON ENERGY LIMITED

Correspondence address
First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU
Role ACTIVE
director
Date of birth
October 1967
Appointed on
1 April 2020
Resigned on
31 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode NE12 8BU £9,205,000

COFATHEC HEATSAVE LIMITED

Correspondence address
First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU
Role ACTIVE
director
Date of birth
October 1967
Appointed on
1 April 2020
Resigned on
31 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode NE12 8BU £9,205,000

RESOURCE ENVIRONMENTAL SERVICES LIMITED

Correspondence address
First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU
Role ACTIVE
director
Date of birth
October 1967
Appointed on
1 April 2020
Resigned on
31 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode NE12 8BU £9,205,000

IPM ENERGY COMPANY (UK) LIMITED

Correspondence address
Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
Role ACTIVE
director
Date of birth
October 1967
Appointed on
1 April 2020
Resigned on
12 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2M 5SQ £2,853,000

INTERNATIONAL POWER TURKISH WIND HOLDINGS LIMITED

Correspondence address
Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
Role ACTIVE
director
Date of birth
October 1967
Appointed on
1 April 2020
Resigned on
23 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2M 5SQ £2,853,000

INTERNATIONAL POWER RETAIL SUPPLY COMPANY (UK) LIMITED

Correspondence address
No. 1 Leeds, 26 Whitehall Road, Leeds, LS12 1BE
Role ACTIVE
director
Date of birth
October 1967
Appointed on
1 April 2020
Resigned on
30 June 2021
Nationality
British
Occupation
Director

INTERNATIONAL POWER LEVANTO INVESTMENTS LIMITED

Correspondence address
Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
Role ACTIVE
director
Date of birth
October 1967
Appointed on
1 April 2020
Resigned on
23 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2M 5SQ £2,853,000

FLIMBY WIND ENERGY LIMITED

Correspondence address
LEVEL 20 25 CANADA SQUARE, LONDON, E14 5LQ
Role ACTIVE
Director
Date of birth
October 1967
Appointed on
1 April 2020
Nationality
BRITISH
Occupation
DIRECTOR

BLANTYRE MUIR WIND ENERGY LIMITED

Correspondence address
LEVEL 20 25 CANADA SQUARE, LONDON, E14 5LQ
Role ACTIVE
Director
Date of birth
October 1967
Appointed on
1 April 2020
Nationality
BRITISH
Occupation
DIRECTOR

BARLOCKHART MOOR WIND ENERGY LIMITED

Correspondence address
LEVEL 20 25 CANADA SQUARE, LONDON, E14 5LQ
Role ACTIVE
Director
Date of birth
October 1967
Appointed on
1 April 2020
Nationality
BRITISH
Occupation
DIRECTOR

INTERNATIONAL POWER FUEL COMPANY LIMITED

Correspondence address
Level 20 25 Canada Square, London, E14 5LQ
Role ACTIVE
director
Date of birth
October 1967
Appointed on
1 April 2020
Resigned on
30 June 2021
Nationality
British
Occupation
Director

EQUANS ENERGY SERVICES UK LIMITED

Correspondence address
Shared Services Centre Q3 Office, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8EX
Role ACTIVE
director
Date of birth
October 1967
Appointed on
1 April 2020
Resigned on
30 June 2021
Nationality
British
Occupation
Director

EQUANS IN PARTNERSHIP LIMITED

Correspondence address
Shared Services Centre, Q3 Office, Quorum Business Park,, Benton Lane,, Newcastle Upon Tyne, England, NE12 8EX
Role ACTIVE
director
Date of birth
October 1967
Appointed on
1 April 2020
Resigned on
30 June 2021
Nationality
British
Occupation
Director

EQUANS LEEDS PFI LIMITED

Correspondence address
Shared Services Centre, Q3 Office Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8EX
Role ACTIVE
director
Date of birth
October 1967
Appointed on
1 April 2020
Resigned on
30 June 2021
Nationality
British
Occupation
Director

SMART BUILDINGS LIMITED

Correspondence address
Q3 Office, Quorum Business Park Benton Lane, Newcastle Upon Tyne, England, NE12 8EX
Role ACTIVE
director
Date of birth
October 1967
Appointed on
1 April 2020
Resigned on
30 June 2021
Nationality
British
Occupation
Director

IPM ENERGY RETAIL LIMITED

Correspondence address
No. 1 Leeds, 26 Whitehall Road, Leeds, LS12 1BE
Role ACTIVE
director
Date of birth
October 1967
Appointed on
1 April 2020
Resigned on
30 June 2021
Nationality
British
Occupation
Director

GDF SUEZ TEESSIDE LIMITED

Correspondence address
Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
Role ACTIVE
director
Date of birth
October 1967
Appointed on
1 April 2020
Resigned on
7 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC2M 5SQ £2,853,000

EQUANS GROUP UK LIMITED

Correspondence address
First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU
Role ACTIVE
director
Date of birth
October 1967
Appointed on
1 April 2020
Resigned on
31 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode NE12 8BU £9,205,000

EQUANS REGENERATION HOLDINGS LIMITED

Correspondence address
First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU
Role ACTIVE
director
Date of birth
October 1967
Appointed on
1 April 2020
Resigned on
31 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode NE12 8BU £9,205,000

RUGELEY POWER GENERATION LIMITED

Correspondence address
LEVEL 20 25 CANADA SQUARE, LONDON, UNITED KINGDOM, E14 5LQ
Role ACTIVE
Director
Date of birth
October 1967
Appointed on
1 April 2020
Nationality
BRITISH
Occupation
DIRECTOR

COFATHEC UK LIMITED

Correspondence address
First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU
Role ACTIVE
director
Date of birth
October 1967
Appointed on
1 April 2020
Resigned on
31 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode NE12 8BU £9,205,000