BENJAMIN RICHARD PRIOR

Total number of appointments 58, 40 active appointments

HOLDITCH POWER LIMITED

Correspondence address
MERCHANT HOUSE 5 EAST ST. HELEN STREET, ABINGDON, ENGLAND, OX14 5EG
Role ACTIVE
Director
Date of birth
October 1975
Appointed on
24 April 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX14 5EG £402,000

FEATHERIE LIMITED

Correspondence address
115P OLYMPIC AVENUE, MILTON, ABINGDON, ENGLAND, OX14 4SA
Role ACTIVE
Director
Date of birth
October 1975
Appointed on
10 March 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LARCH GROUP LTD

Correspondence address
115P OLYMPIC AVENUE, MILTON, ABINGDON, ENGLAND, OX14 4SA
Role ACTIVE
Director
Date of birth
October 1975
Appointed on
27 February 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ADVICA HOLDINGS LIMITED

Correspondence address
Markham House 20 Broad Street, Wokingham, Berkshire, England, RG40 1AH
Role ACTIVE
director
Date of birth
October 1975
Appointed on
20 February 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode RG40 1AH £1,529,000

AVON RE LIMITED

Correspondence address
115P OLYMPIC AVENUE, MILTON, ABINGDON, ENGLAND, OX14 4SA
Role ACTIVE
Director
Date of birth
October 1975
Appointed on
20 February 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

THAMES RE LIMITED

Correspondence address
115P OLYMPIC AVENUE, MILTON, ABINGDON, ENGLAND, OX14 4SA
Role ACTIVE
Director
Date of birth
October 1975
Appointed on
20 February 2020
Nationality
BRITISH
Occupation
CEO

AIRE RE LIMITED

Correspondence address
115P OLYMPIC AVENUE, MILTON, ABINGDON, ENGLAND, OX14 4SA
Role ACTIVE
Director
Date of birth
October 1975
Appointed on
20 February 2020
Nationality
BRITISH
Occupation
CEO

SIRIUS GRID LIMITED

Correspondence address
115P OLYMPIC AVENUE, MILTON, ABINGDON, ENGLAND, OX14 4SA
Role ACTIVE
Director
Date of birth
October 1975
Appointed on
20 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

ALTAIR SPV LIMITED

Correspondence address
115P OLYMPIC AVENUE, MILTON PARK, ABINGDON, ENGLAND, OX14 4SA
Role ACTIVE
Director
Date of birth
October 1975
Appointed on
28 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

EARTHWORM VENTURES LIMITED

Correspondence address
115P OLYMPIC AVENUE, MILTON PARK, ABINGDON, ENGLAND, OX14 4SA
Role ACTIVE
Director
Date of birth
October 1975
Appointed on
28 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

RE LN MAPLE LIMITED

Correspondence address
115P OLYMPIC AVENUE, MILTON PARK, ABINGDON, ENGLAND, OX14 4SA
Role ACTIVE
Director
Date of birth
October 1975
Appointed on
28 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

RE LN ASH LIMITED

Correspondence address
115P OLYMPIC AVENUE, MILTON PARK, ABINGDON, ENGLAND, OX14 4SA
Role ACTIVE
Director
Date of birth
October 1975
Appointed on
28 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

EARTHWORM GROWTH LIMITED

Correspondence address
115P OLYMPIC AVENUE, MILTON PARK, ABINGDON, ENGLAND, OX14 4SA
Role ACTIVE
Director
Date of birth
October 1975
Appointed on
28 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

EARTHWORM ACCESS LIMITED

Correspondence address
115P OLYMPIC AVENUE, MILTON PARK, ABINGDON, ENGLAND, OX14 4SA
Role ACTIVE
Director
Date of birth
October 1975
Appointed on
28 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

GSII WATNALL SOLAR LIMITED

Correspondence address
115P OLYMPIC AVENUE, MILTON PARK, ABINGDON, ENGLAND, OX14 4SA
Role ACTIVE
Director
Date of birth
October 1975
Appointed on
28 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

RIGEL SPV LIMITED

Correspondence address
115P OLYMPIC AVENUE, MILTON PARK, ABINGDON, ENGLAND, OX14 4SA
Role ACTIVE
Director
Date of birth
October 1975
Appointed on
28 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

POLARIS SPV LIMITED

Correspondence address
115P OLYMPIC AVENUE, MILTON PARK, ABINGDON, ENGLAND, OX14 4SA
Role ACTIVE
Director
Date of birth
October 1975
Appointed on
28 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

MERAK SPV LIMITED

Correspondence address
115P OLYMPIC AVENUE, MILTON PARK, ABINGDON, ENGLAND, OX14 4SA
Role ACTIVE
Director
Date of birth
October 1975
Appointed on
28 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

CANOPUS SPV LIMITED

Correspondence address
115P OLYMPIC AVENUE, MILTON PARK, ABINGDON, ENGLAND, OX14 4SA
Role ACTIVE
Director
Date of birth
October 1975
Appointed on
28 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

BOTEIN SPV LIMITED

Correspondence address
115P OLYMPIC AVENUE, MILTON PARK, ABINGDON, ENGLAND, OX14 4SA
Role ACTIVE
Director
Date of birth
October 1975
Appointed on
28 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

EARTHWORM ACCESS BONDS PLC

Correspondence address
115P OLYMPIC AVENUE, MILTON, ABINGDON, ENGLAND, OX14 4SA
Role ACTIVE
Director
Date of birth
October 1975
Appointed on
24 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

IZAR SPV LIMITED

Correspondence address
115P OLYMPIC AVENUE, MILTON PARK, ABINGDON, ENGLAND, OX14 4SA
Role ACTIVE
Director
Date of birth
October 1975
Appointed on
24 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

EARTHWORM GROWTH BONDS PLC

Correspondence address
115P OLYMPIC AVENUE, MILTON, ABINGDON, ENGLAND, OX14 4SA
Role ACTIVE
Director
Date of birth
October 1975
Appointed on
24 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

SOLAR EXIT LIMITED

Correspondence address
115P OLYMPIC AVENUE, MILTON PARK, ABINGDON, ENGLAND, OX14 4SA
Role ACTIVE
Director
Date of birth
October 1975
Appointed on
24 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

RENEWABLE LAND RESOURCES DEVELOPMENTS VI LIMITED

Correspondence address
115P OLYMPIC AVENUE, MILTON PARK, ABINGDON, ENGLAND, OX14 4SA
Role ACTIVE
Director
Date of birth
October 1975
Appointed on
17 September 2018
Nationality
BRITISH
Occupation
DIRECTOR

RENEWABLE LAND RESOURCES DEVELOPMENTS V LIMITED

Correspondence address
115P OLYMPIC AVENUE, MILTON PARK, ABINGDON, ENGLAND, OX14 4SA
Role ACTIVE
Director
Date of birth
October 1975
Appointed on
20 August 2018
Nationality
BRITISH
Occupation
DIRECTOR

RENEWABLE LAND RESOURCES DEVELOPMENTS III LIMITED

Correspondence address
115P OLYMPIC AVENUE, MILTON PARK, ABINGDON, ENGLAND, OX14 4SA
Role ACTIVE
Director
Date of birth
October 1975
Appointed on
20 August 2018
Nationality
BRITISH
Occupation
DIRECTOR

RENEWABLE LAND RESOURCES DEVELOPMENTS IIII LIMITED

Correspondence address
115P OLYMPIC AVENUE, MILTON PARK, ABINGDON, ENGLAND, OX14 4SA
Role ACTIVE
Director
Date of birth
October 1975
Appointed on
20 August 2018
Nationality
BRITISH
Occupation
DIRECTOR

RENEWABLE LAND RESOURCES DEVELOPMENTS II LIMITED

Correspondence address
MERCHANT HOUSE 5 EAST ST. HELEN STREET, ABINGDON, ENGLAND, OX14 5EG
Role ACTIVE
Director
Date of birth
October 1975
Appointed on
31 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX14 5EG £402,000

EARTHWORM CAPITAL NOMINEES LIMITED

Correspondence address
115P OLYMPIC AVENUE, MILTON PARK, ABINGDON, ENGLAND, OX14 4SA
Role ACTIVE
Director
Date of birth
October 1975
Appointed on
8 September 2016
Nationality
BRITISH
Occupation
BUSINESS DIRECTOR

RENEWABLE LAND RESOURCES (2) LIMITED

Correspondence address
115P OLYMPIC AVENUE, MILTON PARK, ABINGDON, ENGLAND, OX14 4SA
Role ACTIVE
Director
Date of birth
October 1975
Appointed on
22 August 2016
Nationality
BRITISH
Occupation
BUSINESS DIRECTOR

RENEWABLE LAND RESOURCES LIMITED

Correspondence address
Markham House 20 Broad Street, Wokingham, Berkshire, England, RG40 1AH
Role ACTIVE
director
Date of birth
October 1975
Appointed on
28 June 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode RG40 1AH £1,529,000

DAVENTRY HOLDINGS LIMITED

Correspondence address
MOORGATE HOUSE, 201 SILBURY BOULEVARD, MILTON KEYNES, ENGLAND, MK9 1LZ
Role ACTIVE
Director
Date of birth
October 1975
Appointed on
25 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

RELIANCE ENERGY (LN) LIMITED

Correspondence address
Markham House 20 Broad Street, Wokingham, Berkshire, England, RG40 1AH
Role ACTIVE
director
Date of birth
October 1975
Appointed on
20 January 2016
Nationality
British
Occupation
Director

Average house price in the postcode RG40 1AH £1,529,000

BLACK RUSTIC LIMITED

Correspondence address
NORTH COTTAGE READING ROAD, GORING, READING, ENGLAND, RG8 0LL
Role ACTIVE
Director
Date of birth
October 1975
Appointed on
8 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG8 0LL £2,543,000

EW SOLAR LIMITED

Correspondence address
MERCHANT HOUSE 5 EAST ST. HELEN STREET, ABINGDON, ENGLAND, OX14 5EG
Role ACTIVE
Director
Date of birth
October 1975
Appointed on
4 November 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX14 5EG £402,000

EARTHWORM ENERGY LIMITED

Correspondence address
115P OLYMPIC AVENUE, MILTON, ABINGDON, ENGLAND, OX14 4SA
Role ACTIVE
Director
Date of birth
October 1975
Appointed on
26 June 2013
Nationality
BRITISH
Occupation
DIRECTOR

KENTLE WOOD HOUSE LIMITED

Correspondence address
UNIT 2 RECTORY COURT OLD RECTORY LANE, ALVECHURCH, BIRMINGHAM, UNITED KINGDOM, B48 7SX
Role ACTIVE
Director
Date of birth
October 1975
Appointed on
6 May 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B48 7SX £411,000

EARTHWORM CAPITAL LLP

Correspondence address
115P OLYMPIC AVENUE, MILTON PARK, ABINGDON, ENGLAND, OX14 4SA
Role ACTIVE
LLPDMEM
Date of birth
October 1975
Appointed on
13 August 2010
Nationality
BRITISH

ORGANICS OPERATIONS LIMITED

Correspondence address
115P OLYMPIC AVENUE, MILTON, ABINGDON, ENGLAND, OX14 4SA
Role ACTIVE
Director
Date of birth
October 1975
Appointed on
23 June 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

RENEWABLE LAND RESOURCES DEVELOPMENTS I LIMITED

Correspondence address
MERCHANT HOUSE 5 EAST ST. HELEN STREET, ABINGDON, ENGLAND, OX14 5EG
Role
Director
Date of birth
October 1975
Appointed on
31 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX14 5EG £402,000

TW COMPOSTING LIMITED

Correspondence address
PETERBRIDGE HOUSE 3 THE LAKES, NORTHAMPTON, ENGLAND, NN4 7HB
Role RESIGNED
Director
Date of birth
October 1975
Appointed on
9 February 2017
Resigned on
9 February 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PETIT JARDIN LIMITED

Correspondence address
90 HIGH HOLBORN, LONDON, UNITED KINGDOM, WC1V 6XX
Role RESIGNED
Director
Date of birth
October 1975
Appointed on
25 January 2017
Resigned on
23 January 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

AVERSELY LIMITED

Correspondence address
90 HIGH HOLBORN, LONDON, UNITED KINGDOM, WC1V 6XX
Role RESIGNED
Director
Date of birth
October 1975
Appointed on
25 January 2017
Resigned on
23 January 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LEAFELLA LIMITED

Correspondence address
90 HIGH HOLBORN, LONDON, UNITED KINGDOM, WC1V 6XX
Role RESIGNED
Director
Date of birth
October 1975
Appointed on
24 January 2017
Resigned on
23 January 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HERBEOS LTD

Correspondence address
90 HIGH HOLBORN, LONDON, UNITED KINGDOM, WC1V 6XX
Role RESIGNED
Director
Date of birth
October 1975
Appointed on
24 January 2017
Resigned on
23 January 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

REALE BASIL LIMITED

Correspondence address
90 HIGH HOLBORN, LONDON, UNITED KINGDOM, WC1V 6XX
Role RESIGNED
Director
Date of birth
October 1975
Appointed on
24 January 2017
Resigned on
23 January 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

FEATHERIE LIMITED

Correspondence address
59 ST. MARKS ROAD, HENLEY-ON-THAMES, UNITED KINGDOM, RG9 1LP
Role RESIGNED
Director
Date of birth
October 1975
Appointed on
6 October 2016
Resigned on
24 February 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG9 1LP £1,525,000

ADVICA HOLDINGS LIMITED

Correspondence address
UNIT 2 OLD RECTORY LANE, ALVECHURCH, BIRMINGHAM, UNITED KINGDOM, B48 7SX
Role RESIGNED
Director
Date of birth
October 1975
Appointed on
16 May 2016
Resigned on
26 January 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B48 7SX £411,000

GREEN LIFE HOLDINGS LIMITED

Correspondence address
115P OLYMPIC AVENUE, MILTON, ABINGDON, ENGLAND, OX14 4SA
Role RESIGNED
Director
Date of birth
October 1975
Appointed on
25 April 2016
Resigned on
9 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

LARCH GROUP LTD

Correspondence address
115P OLYMPIC AVENUE, MILTON, ABINGDON, ENGLAND, OX14 4SA
Role RESIGNED
Director
Date of birth
October 1975
Appointed on
10 April 2016
Resigned on
27 February 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DRAYGON UK LIMITED

Correspondence address
KENTLE WOOD HOUSE BROWNS ROAD, DAVENTRY, NORTHAMPTONSHIRE, ENGLAND, NN11 4NS
Role RESIGNED
Director
Date of birth
October 1975
Appointed on
23 March 2016
Resigned on
3 September 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MARIDIA LTD

Correspondence address
KENTLE WOOD HOUSE BROWNS ROAD, DAVENTRY, NORTHAMPTONSHIRE, ENGLAND, NN11 4NS
Role RESIGNED
Director
Date of birth
October 1975
Appointed on
11 March 2016
Resigned on
5 July 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

REBELLION BIOMASS LLP

Correspondence address
BROWNS ROAD, DAVENTRY, UNITED KINGDOM, NN11 4NS
Role RESIGNED
LLPDMEM
Date of birth
October 1975
Appointed on
12 January 2016
Resigned on
9 June 2016
Nationality
BRITISH

PEDIGREE POWER LLP

Correspondence address
BROWNS ROAD, DAVENTRY, UNITED KINGDOM, NN11 4NS
Role RESIGNED
LLPDMEM
Date of birth
October 1975
Appointed on
22 December 2015
Resigned on
9 June 2016
Nationality
BRITISH

RELIANCE ENERGY LIMITED

Correspondence address
59 ST. MARKS ROAD, HENLEY-ON-THAMES, OXFORDSHIRE, ENGLAND, RG9 1LP
Role RESIGNED
Director
Date of birth
October 1975
Appointed on
17 April 2015
Resigned on
16 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG9 1LP £1,525,000

WALTHAM SOLAR LIMITED

Correspondence address
5TH FLOOR NORTH 7/10 CHANDOS STREET, CAVENDISH SQUARE, LONDON, ENGLAND, W1G 9DQ
Role RESIGNED
Director
Date of birth
October 1975
Appointed on
8 September 2014
Resigned on
29 September 2017
Nationality
BRITISH
Occupation
DIRECTOR

RAM CAPITAL PARTNERS LLP

Correspondence address
8 NORMAN AVENUE, HENLEY ON THAMES, OXON, RG9 1SG
Role RESIGNED
LLPDMEM
Date of birth
October 1975
Appointed on
19 June 2007
Resigned on
8 June 2010
Nationality
BRITISH

Average house price in the postcode RG9 1SG £1,995,000