Anouska MORJARIA

Total number of appointments 32, 32 active appointments

PP BLACKMEAD MIDCO LIMITED

Correspondence address
Th Shard C/O Foresight Group Llp, The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG
Role ACTIVE
director
Date of birth
October 1992
Appointed on
10 June 2025
Nationality
British
Occupation
Investment Professional

Average house price in the postcode SE1 9SG £2,642,000

ANGLIAN REGEN AG CO LTD

Correspondence address
Foresight Group The Shard London Bridge Street, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
October 1992
Appointed on
20 March 2025
Nationality
British
Occupation
Investment Professional

Average house price in the postcode SE1 9SG £2,642,000

CHEVIOT REGEN AG CO LTD

Correspondence address
Foresight Group The Shard London Bridge Street, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
October 1992
Appointed on
20 March 2025
Nationality
British
Occupation
Investment Professional

Average house price in the postcode SE1 9SG £2,642,000

WESSEX REGEN AG CO LTD

Correspondence address
Foresight Group The Shard London Bridge Street, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
October 1992
Appointed on
20 March 2025
Nationality
British
Occupation
Investment Professional

Average house price in the postcode SE1 9SG £2,642,000

HADRIAN REGEN AG CO LTD

Correspondence address
Foresight Group The Shard 32 London Bridge Street, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
October 1992
Appointed on
20 March 2025
Nationality
British
Occupation
Investment Professional

Average house price in the postcode SE1 9SG £2,642,000

LF HOLDCO 2 LTD

Correspondence address
Unit 17 Connect 27 Business Park Twin Oaks Drive, Polegate, East Sussex, BN26 6GP
Role ACTIVE
director
Date of birth
October 1992
Appointed on
8 February 2024
Resigned on
17 October 2024
Nationality
British
Occupation
Investment Professional

PP ESCO (CLAPHAM PARK) LTD

Correspondence address
Castletown Office Rockcliffe, Carlisle, Cumbria, United Kingdom, CA6 4BN
Role ACTIVE
director
Date of birth
October 1992
Appointed on
14 December 2022
Resigned on
21 June 2023
Nationality
British
Occupation
Investment Professional

PP NEW ESCO HOLDCO LTD

Correspondence address
Castletown Office Rockcliffe, Carlisle, Cumbria, United Kingdom, CA6 4BN
Role ACTIVE
director
Date of birth
October 1992
Appointed on
14 December 2022
Resigned on
18 May 2023
Nationality
British
Occupation
Investment Professional

PP ESCO (SPRINGFIELD) LTD

Correspondence address
Castletown Office Rockcliffe, Carlisle, Cumbria, United Kingdom, CA6 4BN
Role ACTIVE
director
Date of birth
October 1992
Appointed on
14 December 2022
Resigned on
21 June 2023
Nationality
British
Occupation
Investment Professional

PP ESCO DIVISIONCO LTD

Correspondence address
Castletown Office Rockcliffe, Carlisle, Cumbria, United Kingdom, CA6 4BN
Role ACTIVE
director
Date of birth
October 1992
Appointed on
14 December 2022
Resigned on
21 June 2023
Nationality
British
Occupation
Investment Professional

CARLTON SOLAR FARM LIMITED

Correspondence address
Unit 25.7 Coda Studios 189 Munster Road, London, England, SW6 6AW
Role ACTIVE
director
Date of birth
October 1992
Appointed on
23 December 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode SW6 6AW £49,517,000

FIBRE ASSETS LIMITED

Correspondence address
The Shard 32 London Bridge Street, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
October 1992
Appointed on
20 November 2021
Resigned on
15 August 2024
Nationality
British
Occupation
Investment Professional

Average house price in the postcode SE1 9SG £2,642,000

FIBRE ASSETS HOLDCO LIMITED

Correspondence address
C/O Foresight Group The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG
Role ACTIVE
director
Date of birth
October 1992
Appointed on
12 November 2021
Resigned on
15 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

EEB47 LIMITED

Correspondence address
The Shard 32 London Bridge Street, London, United Kingdom, SE1 9SG
Role ACTIVE
director
Date of birth
October 1992
Appointed on
17 August 2021
Resigned on
17 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

EEB41 LIMITED

Correspondence address
The Shard 32 London Bridge Street, London, United Kingdom, SE1 9SG
Role ACTIVE
director
Date of birth
October 1992
Appointed on
17 August 2021
Resigned on
17 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

EEB43 LIMITED

Correspondence address
The Shard 32 London Bridge Street, London, United Kingdom, SE1 9SG
Role ACTIVE
director
Date of birth
October 1992
Appointed on
17 August 2021
Resigned on
17 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

WEST BURTON SOLAR PROJECT LIMITED

Correspondence address
Unit 25.7 Coda Studios 189 Munster Road, London, England, SW6 6AW
Role ACTIVE
director
Date of birth
October 1992
Appointed on
28 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode SW6 6AW £49,517,000

CAMBLESFORTH-CARLTON HOLDCO LIMITED

Correspondence address
Unit 25.7 Coda Studios 189 Munster Road, London, England, SW6 6AW
Role ACTIVE
director
Date of birth
October 1992
Appointed on
17 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode SW6 6AW £49,517,000

EEB15 LIMITED

Correspondence address
The Shard 32 London Bridge Street, London, United Kingdom, SE1 9SG
Role ACTIVE
director
Date of birth
October 1992
Appointed on
11 December 2020
Resigned on
17 December 2024
Nationality
British
Occupation
Investment Professional

Average house price in the postcode SE1 9SG £2,642,000

FORESIGHT UK SOLAR DEVELOPMENT HOLDCO LIMITED

Correspondence address
The Shard 32 London Bridge Street, London, United Kingdom, SE1 9SG
Role ACTIVE
director
Date of birth
October 1992
Appointed on
11 December 2020
Nationality
British
Occupation
Investment Professional

Average house price in the postcode SE1 9SG £2,642,000

EEB38 LIMITED

Correspondence address
The Shard 32 London Bridge Street, London, United Kingdom, SE1 9SG
Role ACTIVE
director
Date of birth
October 1992
Appointed on
11 December 2020
Resigned on
17 December 2024
Nationality
British
Occupation
Investment Professional

Average house price in the postcode SE1 9SG £2,642,000

EEB 19 LIMITED

Correspondence address
The Shard 32 London Bridge Street, London, United Kingdom, SE1 9SG
Role ACTIVE
director
Date of birth
October 1992
Appointed on
11 December 2020
Resigned on
17 December 2024
Nationality
British
Occupation
Investment Professional

Average house price in the postcode SE1 9SG £2,642,000

DUNMORE SOLAR DEVELOPMENT LIMITED

Correspondence address
The Shard 32 London Bridge Street, London, United Kingdom, SE1 9SG
Role ACTIVE
director
Date of birth
October 1992
Appointed on
11 December 2020
Resigned on
17 December 2024
Nationality
British
Occupation
Investment Professional

Average house price in the postcode SE1 9SG £2,642,000

EUSTON SOLAR FARM LIMITED

Correspondence address
Unit 20.2 Coda Studios 189 Munster Road, London, England, SW6 6AW
Role ACTIVE
director
Date of birth
October 1992
Appointed on
21 October 2020
Resigned on
28 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode SW6 6AW £49,517,000

LULLINGTON SOLAR PARK LIMITED

Correspondence address
Unit 25.7 Coda Studios 189 Munster Road, London, England, SW6 6AW
Role ACTIVE
director
Date of birth
October 1992
Appointed on
21 October 2020
Nationality
British
Occupation
Director

Average house price in the postcode SW6 6AW £49,517,000

LAUGHTON SOLAR PARK LIMITED

Correspondence address
Unit 25.7 Coda Studios 189 Munster Road, London, England, SW6 6AW
Role ACTIVE
director
Date of birth
October 1992
Appointed on
21 October 2020
Nationality
British
Occupation
Director

Average house price in the postcode SW6 6AW £49,517,000

BRYNRHYD SOLAR FARM LIMITED

Correspondence address
Ibis House Ground Floor Ibis Court, Centre Park, Warrington, England, WA1 1RL
Role ACTIVE
director
Date of birth
October 1992
Appointed on
21 October 2020
Resigned on
17 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode WA1 1RL £1,261,000

CAMBLESFORTH SOLAR FARM LIMITED

Correspondence address
Unit 25.7 Coda Studios 189 Munster Road, London, England, SW6 6AW
Role ACTIVE
director
Date of birth
October 1992
Appointed on
21 October 2020
Resigned on
21 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW6 6AW £49,517,000

FORESIGHT ISLAND GP SOLAR PORTFOLIO LIMITED

Correspondence address
C/O Foresight Group Llp The Shard, 32 London Bridge Street, London, SE1 9SG
Role ACTIVE
director
Date of birth
October 1992
Appointed on
5 October 2020
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

LIGHTNING FIBRE LIMITED

Correspondence address
The Shard C/O Foresight Group Llp, 32 London Bridge Street, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
October 1992
Appointed on
2 October 2020
Resigned on
24 February 2022
Nationality
British
Occupation
Investment Professional

Average house price in the postcode SE1 9SG £2,642,000

LIGHTNING FIBRE HOLDCO LIMITED

Correspondence address
The Shard C/O Foresight Group Llp, 32 London Bridge Street, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
October 1992
Appointed on
25 September 2020
Resigned on
24 February 2022
Nationality
British
Occupation
Investment Professional

Average house price in the postcode SE1 9SG £2,642,000

FORESIGHT FIBRE HOLDCO LIMITED

Correspondence address
The Shard C/O Foresight Group Llp, 32 London Bridge Street, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
October 1992
Appointed on
23 September 2020
Nationality
British
Occupation
Investment Professional

Average house price in the postcode SE1 9SG £2,642,000