Benjamin Mark WHAWELL

Total number of appointments 46, 10 active appointments

PROJECT HALLELUJAH BIDCO LIMITED

Correspondence address
Riverside House Irwell Street, Manchester, England, M3 5EN
Role ACTIVE
director
Date of birth
October 1972
Appointed on
21 May 2021
Resigned on
19 August 2025
Nationality
British
Occupation
Director

Average house price in the postcode M3 5EN £10,035,000

SVELLA NOMINEE LIMITED

Correspondence address
FIFTEEN MONTGOMERY WAY, ROSEHILL INDUSTRIAL ESTATE, CARLISLE, UNITED KINGDOM, CA1 2RW
Role ACTIVE
Director
Date of birth
October 1972
Appointed on
7 April 2021
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CA1 2RW £556,000

JOINING FORCES LIMITED

Correspondence address
Fifteen Montgomery Way, Rosehill Industrial Estate, Carlisle, England, CA1 2RW
Role ACTIVE
director
Date of birth
October 1972
Appointed on
4 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode CA1 2RW £556,000

ALTCAR SOLAR HOLDCO LTD

Correspondence address
50 Sloane Avenue, London, United Kingdom, SW3 3DD
Role ACTIVE
director
Date of birth
October 1972
Appointed on
2 December 2020
Resigned on
13 September 2022
Nationality
British
Occupation
Company Director

FAWKES LIMITED

Correspondence address
10 Grange Road, West Kirby, Wirral, United Kingdom, CH48 4HA
Role ACTIVE
director
Date of birth
October 1972
Appointed on
24 June 2019
Nationality
British
Occupation
Director

Average house price in the postcode CH48 4HA £333,000

MERSEY BIOENERGY LTD

Correspondence address
C/O BIOENERGY INFRASTRUCTURE LIMITED, DAVIDSON HOU, FORBURY SQUARE, READING, ENGLAND, RG1 3EU
Role ACTIVE
Director
Date of birth
October 1972
Appointed on
28 February 2019
Nationality
BRITISH
Occupation
DIRECTOR

MERSEY BIOENERGY HOLDINGS LIMITED

Correspondence address
C/O BIOENERGY INFRASTRUCTURE LIMITED, DAVIDSON HOU, FORBURY SQUARE, READING, ENGLAND, RG1 3EU
Role ACTIVE
Director
Date of birth
October 1972
Appointed on
28 February 2019
Nationality
BRITISH
Occupation
DIRECTOR

ESKEN BIOMASS TRANSPORT LIMITED

Correspondence address
THIRD FLOOR 15 STRATFORD PLACE, LONDON, ENGLAND, W1C 1BE
Role ACTIVE
Director
Date of birth
October 1972
Appointed on
14 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

STOBART BIOMASS HOLDINGS LIMITED

Correspondence address
THIRD FLOOR 15 STRATFORD PLACE, LONDON, ENGLAND, W1C 1BE
Role ACTIVE
Director
Date of birth
October 1972
Appointed on
14 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

SHUBAN POWER LIMITED

Correspondence address
C/O GREENSPHERE CAPITAL LLP 1ST FLOOR, LANSDOWNE H, 57 BERKELEY SQUARE, LONDON, ENGLAND, W1J 6ER
Role ACTIVE
Director
Date of birth
October 1972
Appointed on
16 January 2013
Nationality
BRITISH
Occupation
PRIVATE EQUITY PROFESSIONAL

SERAS ENERGY LTD

Correspondence address
THIRD FLOOR 15 STRATFORD PLACE, LONDON, ENGLAND, W1C 1BE
Role RESIGNED
Director
Date of birth
October 1972
Appointed on
14 October 2016
Resigned on
3 July 2019
Nationality
BRITISH
Occupation
DIRECTOR

LONDON SOUTHEND SOLAR LIMITED

Correspondence address
THIRD FLOOR 15 STRATFORD PLACE, LONDON, ENGLAND, W1C 1BE
Role RESIGNED
Director
Date of birth
October 1972
Appointed on
18 September 2014
Resigned on
13 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

CARLISLE LAKE DISTRICT AIRPORT LIMITED

Correspondence address
THIRD FLOOR 15 STRATFORD PLACE, LONDON, ENGLAND, W1C 1BE
Role RESIGNED
Director
Date of birth
October 1972
Appointed on
10 April 2014
Resigned on
13 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

TRITAX CARLISLE UK LIMITED

Correspondence address
15 BEDFORD STREET, LONDON, ENGLAND, WC2E 9HE
Role RESIGNED
Director
Date of birth
October 1972
Appointed on
10 April 2014
Resigned on
19 February 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WC2E 9HE £462,000

ANSA LOGISTICS LIMITED

Correspondence address
THIRD FLOOR 15 STRATFORD PLACE, LONDON, ENGLAND, W1C 1BE
Role RESIGNED
Director
Date of birth
October 1972
Appointed on
10 April 2014
Resigned on
13 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

ESKEN GREEN ENERGY LIMITED

Correspondence address
THIRD FLOOR 15 STRATFORD PLACE, LONDON, ENGLAND, W1C 1BE
Role RESIGNED
Director
Date of birth
October 1972
Appointed on
7 March 2014
Resigned on
3 July 2019
Nationality
BRITISH
Occupation
DIRECTOR

SHUBAN 6 LIMITED

Correspondence address
FOUNDRY LANE, WIDNES, CHESHIRE, UNITED KINGDOM, WA8 8YZ
Role RESIGNED
Director
Date of birth
October 1972
Appointed on
23 September 2013
Resigned on
12 December 2017
Nationality
BRITISH
Occupation
DIRECTOR

STOBART AD1 LIMITED

Correspondence address
THIRD FLOOR 15 STRATFORD PLACE, LONDON, ENGLAND, W1C 1BE
Role RESIGNED
Director
Date of birth
October 1972
Appointed on
17 December 2012
Resigned on
13 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

ESKEN BIOMASS TRANSPORT LIMITED

Correspondence address
STRETTON GREEN DISTRIBUTION PARK LANGFORD WAY, APPLETON, WARRINGTON, CHESHIRE, UNITED KINGDOM, WA4 4TQ
Role RESIGNED
Director
Date of birth
October 1972
Appointed on
14 December 2012
Resigned on
1 July 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WA4 4TQ £33,049,000

STOBART BIOMASS HOLDINGS LIMITED

Correspondence address
STRETTON GREEN DISTRIBUTION PARK LANGFORD WAY, APPLETON, WARRINGTON, CHESHIRE, UNITED KINGDOM, WA4 4TQ
Role RESIGNED
Director
Date of birth
October 1972
Appointed on
13 December 2012
Resigned on
1 July 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WA4 4TQ £33,049,000

STOBART TRUCKSTOPS LIMITED

Correspondence address
STRETTON GREEN DISTRIBUTION PARK LANGFORD WAY, APPLETON, WARRINGTON, CHESHIRE, UNITED KINGDOM, WA4 4TQ
Role RESIGNED
Director
Date of birth
October 1972
Appointed on
26 November 2012
Resigned on
10 April 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WA4 4TQ £33,049,000

AHL ANGLIA LIMITED

Correspondence address
STOBART GROUP STRETTON GREEN DISTRIBUTION PARK, LANGFORD WAY, APPLETON, CHESHIRE, ENGLAND, WA4 4TZ
Role RESIGNED
Director
Date of birth
October 1972
Appointed on
6 September 2012
Resigned on
10 April 2014
Nationality
BRITISH
Occupation
DIRECTOR

SAI1 LIMITED

Correspondence address
THIRD FLOOR 15 STRATFORD PLACE, LONDON, ENGLAND, W1C 1BE
Role RESIGNED
Director
Date of birth
October 1972
Appointed on
8 October 2010
Resigned on
13 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

STOBART BUSINESS SERVICES LIMITED

Correspondence address
THIRD FLOOR 15 STRATFORD PLACE, LONDON, ENGLAND, W1C 1BE
Role RESIGNED
Director
Date of birth
October 1972
Appointed on
7 September 2010
Resigned on
13 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

ESKEN ESTATES HOLDINGS LIMITED

Correspondence address
THIRD FLOOR 15 STRATFORD PLACE, LONDON, ENGLAND, W1C 1BE
Role RESIGNED
Director
Date of birth
October 1972
Appointed on
11 May 2010
Resigned on
13 November 2017
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

ESKEN HOLDINGS LIMITED

Correspondence address
THIRD FLOOR 15 STRATFORD PLACE, LONDON, ENGLAND, W1C 1BE
Role RESIGNED
Director
Date of birth
October 1972
Appointed on
11 May 2010
Resigned on
13 November 2017
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

HALLAM MEDICAL LIMITED

Correspondence address
9TH FLOOR CITY GATE, 8 ST MARYS GATE, SHEFFIELD, SOUTH YORKSHIRE, ENGLAND, S1 4LW
Role RESIGNED
Director
Date of birth
October 1972
Appointed on
4 April 2010
Resigned on
26 September 2013
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

SERAS ENERGY LTD

Correspondence address
STRETTON GREEN DISTRIBUTION PARK LANGFORD WAY, APPLETON, WARRINGTON, CHESHIRE, UNITED KINGDOM, WA4 4TQ
Role RESIGNED
Director
Date of birth
October 1972
Appointed on
23 March 2010
Resigned on
1 July 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WA4 4TQ £33,049,000

SPD 1 LIMITED

Correspondence address
THIRD FLOOR 15 STRATFORD PLACE, LONDON, ENGLAND, W1C 1BE
Role RESIGNED
Director
Date of birth
October 1972
Appointed on
18 December 2008
Resigned on
13 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

LONDON SOUTHEND AIRPORT COMPANY LIMITED

Correspondence address
THIRD FLOOR 15 STRATFORD PLACE, LONDON, ENGLAND, W1C 1BE
Role RESIGNED
Director
Date of birth
October 1972
Appointed on
5 December 2008
Resigned on
13 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

THAMES GATEWAY AIRPORT LIMITED

Correspondence address
THIRD FLOOR 15 STRATFORD PLACE, LONDON, ENGLAND, W1C 1BE
Role RESIGNED
Director
Date of birth
October 1972
Appointed on
5 December 2008
Resigned on
13 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

WIDNES REALISATIONS LIMITED

Correspondence address
22 SOHO SQUARE, LONDON, W1D 4NS
Role RESIGNED
Director
Date of birth
October 1972
Appointed on
5 December 2008
Resigned on
30 August 2016
Nationality
BRITISH
Occupation
DIR

WESTLINK STORAGE & SHIPPING COMPANY LIMITED

Correspondence address
STRETTON GREEN DISTRIBUTION PARK LANGFORD WAY, APPLETON, WARRINGTON, CHESHIRE, UNITED KINGDOM, WA4 4TQ
Role RESIGNED
Director
Date of birth
October 1972
Appointed on
22 September 2008
Resigned on
10 April 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WA4 4TQ £33,049,000

STOBART RAIL FREIGHT LIMITED

Correspondence address
STRETTON GREEN DISTRIBUTION PARK LANGFORD WAY, APPLETON, WARRINGTON, CHESHIRE, UNITED KINGDOM, WA4 4TQ
Role RESIGNED
Director
Date of birth
October 1972
Appointed on
22 September 2008
Resigned on
10 April 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WA4 4TQ £33,049,000

BLUEWHITESTAR DEVELOPMENTS LIMITED

Correspondence address
STRETTON GREEN DISTRIBUTION PARK LANGFORD WAY, APPLETON, WARRINGTON, CHESHIRE, UNITED KINGDOM, WA4 4TQ
Role RESIGNED
Director
Date of birth
October 1972
Appointed on
22 September 2008
Resigned on
10 April 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WA4 4TQ £33,049,000

EDDIE STOBART LOGISTICS LIMITED

Correspondence address
STRETTON GREEN DISTRIBUTION PARK LANGFORD WAY, APPLETON, WARRINGTON, CHESHIRE, UNITED KINGDOM, WA4 4TQ
Role RESIGNED
Director
Date of birth
October 1972
Appointed on
22 September 2008
Resigned on
10 April 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WA4 4TQ £33,049,000

WESTLINK HOLDINGS LIMITED

Correspondence address
THIRD FLOOR 15 STRATFORD PLACE, LONDON, ENGLAND, W1C 1BE
Role RESIGNED
Director
Date of birth
October 1972
Appointed on
22 September 2008
Resigned on
13 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

ESKEN WGL LIMITED

Correspondence address
THIRD FLOOR 15 STRATFORD PLACE, LONDON, ENGLAND, W1C 1BE
Role RESIGNED
Director
Date of birth
October 1972
Appointed on
7 March 2008
Resigned on
13 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

ESKEN PROPERTIES LIMITED

Correspondence address
THIRD FLOOR 15 STRATFORD PLACE, LONDON, ENGLAND, W1C 1BE
Role RESIGNED
Director
Date of birth
October 1972
Appointed on
7 November 2007
Resigned on
13 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

WADI PROPERTIES LIMITED

Correspondence address
THIRD FLOOR 15 STRATFORD PLACE, LONDON, ENGLAND, W1C 1BE
Role RESIGNED
Director
Date of birth
October 1972
Appointed on
14 August 2007
Resigned on
13 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

XYZ RAIL LIMITED

Correspondence address
THIRD FLOOR 15 STRATFORD PLACE, LONDON, ENGLAND, W1C 1BE
Role RESIGNED
Director
Date of birth
October 1972
Appointed on
10 November 2006
Resigned on
13 November 2017
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

STOBART TRANSPORT & DISTRIBUTION LIMITED

Correspondence address
STRETTON GREEN DISTRIBUTION PARK LANGFORD WAY, APPLETON, WARRINGTON, CHESHIRE, UNITED KINGDOM, WA4 4TQ
Role RESIGNED
Director
Date of birth
October 1972
Appointed on
13 September 2006
Resigned on
10 April 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WA4 4TQ £33,049,000

W A DEVELOPMENTS HOLDINGS LIMITED

Correspondence address
SOLWAY BUSINESS CENTRE KINGSTOWN, CARLISLE, UNITED KINGDOM, CA6 4BY
Role RESIGNED
Director
Date of birth
October 1972
Appointed on
13 September 2006
Resigned on
12 February 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CA6 4BY £451,000

EDDIE STOBART LIMITED

Correspondence address
STRETTON GREEN DISTRIBUTION PARK LANGFORD WAY, APPLETON, WARRINGTON, CHESHIRE, UNITED KINGDOM, WA4 4TQ
Role RESIGNED
Director
Date of birth
October 1972
Appointed on
1 August 2006
Resigned on
10 April 2014
Nationality
BRITISH
Occupation
STRATEGY & FINANCE DIRECTOR

Average house price in the postcode WA4 4TQ £33,049,000

EDDIE STOBART GROUP LIMITED

Correspondence address
STRETTON GREEN DISTRIBUTION PARK LANGFORD WAY, APPLETON, WARRINGTON, CHESHIRE, UNITED KINGDOM, WA4 4TQ
Role RESIGNED
Director
Date of birth
October 1972
Appointed on
1 August 2006
Resigned on
10 April 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WA4 4TQ £33,049,000

W.A. DEVELOPMENTS INTERNATIONAL LIMITED

Correspondence address
SOLWAY BUSINESS CENTRE KINGSTOWN, CARLISLE, CUMBRIA, UNITED KINGDOM, CA6 4BY
Role RESIGNED
Director
Date of birth
October 1972
Appointed on
1 August 2006
Resigned on
12 February 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CA6 4BY £451,000