Andrew Rhys CROSSMAN
Total number of appointments 35, 34 active appointments
INFINITE RENEWABLES HOLDINGS LTD
- Correspondence address
- 1000b Central Park Western Avenue, Bridgend, Wales, CF31 3RT
- Role ACTIVE
- director
- Date of birth
- May 1963
- Appointed on
- 13 June 2024
INFINITE RENEWABLES WALES LTD
- Correspondence address
- 1000b Central Park Western Avenue, Bridgend, Wales, CF31 3RT
- Role ACTIVE
- director
- Date of birth
- May 1963
- Appointed on
- 25 January 2023
INFINITE RENEWABLES GROUP SERVICES LTD
- Correspondence address
- 1000b Central Park Western Avenue, Bridgend, Wales, CF31 3RT
- Role ACTIVE
- director
- Date of birth
- May 1963
- Appointed on
- 23 November 2018
INFINITE RENEWABLES GROUP LIMITED
- Correspondence address
- 1000b Central Park Western Avenue, Bridgend, Wales, CF31 3RT
- Role ACTIVE
- director
- Date of birth
- May 1963
- Appointed on
- 12 July 2015
INFINITE VENTURES (HAREGROVE) LIMITED
- Correspondence address
- 1000b Central Park Western Avenue, Bridgend, Wales, CF31 3RT
- Role ACTIVE
- director
- Date of birth
- May 1963
- Appointed on
- 26 May 2015
INFINITE VENTURES (GOATHILL) LTD
- Correspondence address
- 1 Benjamin Street, London, England, EC1M 5QL
- Role ACTIVE
- director
- Date of birth
- May 1963
- Appointed on
- 23 July 2014
Average house price in the postcode EC1M 5QL £1,216,000
WIND DIRECT LIMITED
- Correspondence address
- 1000b Central Park Western Avenue, Bridgend, Wales, CF31 3RT
- Role ACTIVE
- director
- Date of birth
- May 1963
- Appointed on
- 22 May 2014
MIDDLETON WIND DIRECT LIMITED
- Correspondence address
- NUMBER ONE WATERTON PARK, BRIDGEND, MID GLAMORGAN, WALES, CF31 3PH
- Role ACTIVE
- Director
- Date of birth
- May 1963
- Appointed on
- 22 May 2014
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
HOLYWELL WIND DIRECT LIMITED
- Correspondence address
- NUMBER ONE WATERTON PARK, BRIDGEND, WALES, CF31 3PH
- Role ACTIVE
- Director
- Date of birth
- May 1963
- Appointed on
- 22 May 2014
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
KINGSBURY WIND DIRECT LIMITED
- Correspondence address
- NUMBER ONE WATERTON PARK, BRIDGEND, WALES, CF31 3PH
- Role ACTIVE
- Director
- Date of birth
- May 1963
- Appointed on
- 22 May 2014
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
INFINITE VENTURES (TECHBOARD) LTD
- Correspondence address
- NUMBER ONE WATERTON PARK, BRIDGEND, MID GLAMORGAN, WALES, CF31 3PH
- Role ACTIVE
- Director
- Date of birth
- May 1963
- Appointed on
- 22 May 2014
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
INFINITE SOLAR LTD
- Correspondence address
- 1000b Central Park Western Avenue, Bridgend, Wales, CF31 3RT
- Role ACTIVE
- director
- Date of birth
- May 1963
- Appointed on
- 16 May 2014
INFINITE BIOMASS LTD
- Correspondence address
- 1000b Central Park Western Avenue, Bridgend, Wales, CF31 3RT
- Role ACTIVE
- director
- Date of birth
- May 1963
- Appointed on
- 16 May 2014
INFINITE RENEWABLE SOLUTIONS LTD
- Correspondence address
- 1000b Central Park Western Avenue, Bridgend, Wales, CF31 3RT
- Role ACTIVE
- director
- Date of birth
- May 1963
- Appointed on
- 16 July 2013
INFINITE VENTURES (BLAEN MORLAIS) LIMITED
- Correspondence address
- 1000b Central Park Western Avenue, Bridgend, Wales, CF31 3RT
- Role ACTIVE
- director
- Date of birth
- May 1963
- Appointed on
- 16 July 2013
INFINITE VENTURES (LLETHR DDU) LIMITED
- Correspondence address
- 1000b Central Park Western Avenue, Bridgend, Wales, CF31 3RT
- Role ACTIVE
- director
- Date of birth
- May 1963
- Appointed on
- 16 July 2013
INFINITE VENTURES (WENTLOOG) LIMITED
- Correspondence address
- 1000b Central Park Western Avenue, Bridgend, Wales, CF31 3RT
- Role ACTIVE
- director
- Date of birth
- May 1963
- Appointed on
- 16 July 2013
INFINITE VENTURES (FFYNDAFF) LIMITED
- Correspondence address
- 1000b Central Park Western Avenue, Bridgend, Wales, CF31 3RT
- Role ACTIVE
- director
- Date of birth
- May 1963
- Appointed on
- 16 July 2013
BODRACH GENERATION LTD
- Correspondence address
- 1000b Central Park Western Avenue, Bridgend, Wales, CF31 3RT
- Role ACTIVE
- director
- Date of birth
- May 1963
- Appointed on
- 16 July 2013
INFINITE VENTURES (REXON) LTD
- Correspondence address
- 1 Benjamin Street, London, England, EC1M 5QL
- Role ACTIVE
- director
- Date of birth
- May 1963
- Appointed on
- 22 March 2013
Average house price in the postcode EC1M 5QL £1,216,000
GREENENERCO LIMITED
- Correspondence address
- 1 Benjamin Street, London, England, EC1M 5QL
- Role ACTIVE
- director
- Date of birth
- May 1963
- Appointed on
- 18 March 2013
Average house price in the postcode EC1M 5QL £1,216,000
INFINITE VENTURES (KENFIG) LTD
- Correspondence address
- 7 RINGWOOD CRESCENT, ST. ATHAN, BARRY, SOUTH GLAMORGAN, UNITED KINGDOM, CF62 4LA
- Role ACTIVE
- Director
- Date of birth
- May 1963
- Appointed on
- 14 March 2013
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CF62 4LA £640,000
INFINITE VENTURES (BARRETT'S HILL) LTD
- Correspondence address
- 7 RINGWOOD CRESCENT, ST. ATHAN, BARRY, SOUTH GLAMORGAN, UNITED KINGDOM, CF62 4LA
- Role ACTIVE
- Director
- Date of birth
- May 1963
- Appointed on
- 14 March 2013
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CF62 4LA £640,000
INFINITE VENTURES (WALDRONS) LTD
- Correspondence address
- 1000b Central Park Western Avenue, Bridgend, Wales, CF31 3RT
- Role ACTIVE
- director
- Date of birth
- May 1963
- Appointed on
- 3 July 2012
INFINITE VENTURES (SHAWELL) LTD
- Correspondence address
- 1000b Central Park Western Avenue, Bridgend, Wales, CF31 3RT
- Role ACTIVE
- director
- Date of birth
- May 1963
- Appointed on
- 3 July 2012
INFINITE VENTURES (BLAENCILGOED) LTD
- Correspondence address
- 1 Benjamin Street, London, England, EC1M 5QL
- Role ACTIVE
- director
- Date of birth
- May 1963
- Appointed on
- 3 July 2012
Average house price in the postcode EC1M 5QL £1,216,000
INFINITE VENTURES (CRICAN) LTD
- Correspondence address
- Albion Capital 1 Benjamin Street, London, England, EC1M 5QL
- Role ACTIVE
- director
- Date of birth
- May 1963
- Appointed on
- 8 March 2012
Average house price in the postcode EC1M 5QL £1,216,000
INFINITE VENTURES (SCOVESTON) LTD
- Correspondence address
- Albion Capital 1 Benjamin Street, London, England, EC1M 5QL
- Role ACTIVE
- director
- Date of birth
- May 1963
- Appointed on
- 8 March 2012
Average house price in the postcode EC1M 5QL £1,216,000
EOS RENEWABLES LIMITED
- Correspondence address
- 1000b Central Park Western Avenue, Bridgend, Wales, CF31 3RT
- Role ACTIVE
- director
- Date of birth
- May 1963
- Appointed on
- 1 October 2011
ALTO PRODOTTO WIND LIMITED
- Correspondence address
- 1 Benjamin Street, (C/O Albion Capital), London, England, EC1M 5QL
- Role ACTIVE
- director
- Date of birth
- May 1963
- Appointed on
- 26 August 2011
Average house price in the postcode EC1M 5QL £1,216,000
INFINITE VENTURES (REDLANDS) LIMITED
- Correspondence address
- Albion Capital 1 Benjamin Street, London, England, EC1M 5QL
- Role ACTIVE
- director
- Date of birth
- May 1963
- Appointed on
- 31 May 2011
Average house price in the postcode EC1M 5QL £1,216,000
INFINITE VENTURES (NANTYCAWS) LTD
- Correspondence address
- Albion Capital 1 Benjamin Street, London, England, EC1M 5QL
- Role ACTIVE
- director
- Date of birth
- May 1963
- Appointed on
- 31 May 2011
Average house price in the postcode EC1M 5QL £1,216,000
INFINITE RENEWABLES LTD
- Correspondence address
- 1000b Central Park Western Avenue, Bridgend, Wales, CF31 3RT
- Role ACTIVE
- director
- Date of birth
- May 1963
- Appointed on
- 24 May 2011
HOMELAND VIDEOS LIMITED
- Correspondence address
- 14 PARK ROW, NOTTINGHAM, NOTTINGHAMSHIRE, UNITED KINGDOM, NG1 6GR
- Role ACTIVE
- Director
- Date of birth
- May 1963
- Appointed on
- 29 August 1991
- Nationality
- BRITISH
- Occupation
- RENEWABLE ENERGY DIRECTOR
Average house price in the postcode NG1 6GR £223,000
ARC CONSULTING (WALES) LIMITED
- Correspondence address
- 7 RINGWOOD CRESCENT, ST ATHAN, VALE OF GLAMORGAN, CF62 4LA
- Role
- Director
- Date of birth
- May 1963
- Appointed on
- 27 February 2003
- Nationality
- BRITISH
- Occupation
- LANDLORD
Average house price in the postcode CF62 4LA £640,000