Benjamin Michael BURGESS

Total number of appointments 70, 70 active appointments

GRANADA BIDCO LIMITED

Correspondence address
First Floor 1 Finsbury Avenue, London, United Kingdom, United Kingdom, EC2M 2PF
Role ACTIVE
director
Date of birth
July 1982
Appointed on
16 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC2M 2PF £51,000

GRANADA MIDCO LIMITED

Correspondence address
First Floor 1 Finsbury Avenue, London, United Kingdom, United Kingdom, EC2M 2PF
Role ACTIVE
director
Date of birth
July 1982
Appointed on
16 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC2M 2PF £51,000

CALLISTO OFFSHORE WIND LIMITED

Correspondence address
4th Floor 3 More London Riverside, London, United Kingdom, SE1 2AQ
Role ACTIVE
director
Date of birth
July 1982
Appointed on
6 January 2025
Nationality
British
Occupation
Director

CALLISTO OFFSHORE WIND HOLDINGS LIMITED

Correspondence address
4th Floor 3 More London Riverside, London, United Kingdom, SE1 2AQ
Role ACTIVE
director
Date of birth
July 1982
Appointed on
6 January 2025
Nationality
British
Occupation
Director

CLYDE WINDFARM (SCOTLAND) LIMITED

Correspondence address
Glil Infrastructure Llp First Floor, 1 Finsbury Avenue, London, England, EC2M 2PF
Role ACTIVE
director
Date of birth
July 1982
Appointed on
6 December 2024
Nationality
British
Occupation
Portfolio Manager

Average house price in the postcode EC2M 2PF £51,000

ROCK RAIL EAST ANGLIA (HOLDINGS) 1 LIMITED

Correspondence address
Capital Tower 91 Waterloo Road, London, United Kingdom, SE1 8RT
Role ACTIVE
director
Date of birth
July 1982
Appointed on
30 November 2024
Nationality
British
Occupation
Portfolio Manager

ROCK RAIL EAST ANGLIA (HOLDINGS) 2 LIMITED

Correspondence address
Capital Tower 91 Waterloo Road, London, United Kingdom, SE1 8RT
Role ACTIVE
director
Date of birth
July 1982
Appointed on
30 November 2024
Nationality
British
Occupation
Portfolio Manager

ROCK RAIL EAST ANGLIA PLC

Correspondence address
Capital Tower 91 Waterloo Road, London, United Kingdom, SE1 8RT
Role ACTIVE
director
Date of birth
July 1982
Appointed on
30 November 2024
Nationality
British
Occupation
Portfolio Manager

EQUITIX TK OFTO HOLDCO LIMITED

Correspondence address
3rd Floor (South) 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
July 1982
Appointed on
10 August 2023
Resigned on
4 April 2024
Nationality
British
Occupation
Associate Director

EQUITIX KLL TOPCO LIMITED

Correspondence address
3rd Floor South Building 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
July 1982
Appointed on
4 May 2023
Resigned on
7 March 2024
Nationality
British
Occupation
Senior Managing Official

EQUITIX KLL BIDCO LIMITED

Correspondence address
3rd Floor, South Building 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
July 1982
Appointed on
3 May 2023
Resigned on
7 March 2024
Nationality
British
Occupation
Senior Managing Official

COILTIE HYDRO LIMITED

Correspondence address
Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW
Role ACTIVE
director
Date of birth
July 1982
Appointed on
14 February 2023
Resigned on
1 March 2024
Nationality
British
Occupation
Associate Director

EQUITIX WIND CO 4 LIMITED

Correspondence address
3rd Floor, South Building 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
July 1982
Appointed on
19 December 2022
Resigned on
10 April 2024
Nationality
British
Occupation
Associate Director Asset Management

ENRICK GRIDCO LIMITED

Correspondence address
1st Floor Cef Building Inveralmond Road, Inveralmond Industrial Estate, Perth, Scotland, PH1 3TW
Role ACTIVE
director
Date of birth
July 1982
Appointed on
15 November 2022
Resigned on
1 March 2024
Nationality
British
Occupation
Associate Director

ALLT CHOILLE-RAIS HYDRO LTD

Correspondence address
1st Floor Cef Building Inveralmond Road, Inveralmond Industrial Estate, Perth, Scotland, PH1 3TW
Role ACTIVE
director
Date of birth
July 1982
Appointed on
5 October 2022
Resigned on
1 March 2024
Nationality
British
Occupation
Associate Director

GHH ACQUISITIONS LTD

Correspondence address
One Glass Wharf, Bristol, United Kingdom, BS2 0ZX
Role ACTIVE
director
Date of birth
July 1982
Appointed on
5 October 2022
Resigned on
1 March 2024
Nationality
British
Occupation
Associate Director

GHH ACQUISITIONS MIDCO LTD

Correspondence address
One Glass Wharf, Bristol, United Kingdom, BS2 0ZX
Role ACTIVE
director
Date of birth
July 1982
Appointed on
5 October 2022
Resigned on
1 March 2024
Nationality
British
Occupation
Associate Director

TRITON KNOLL OFTO BIDCO LIMITED

Correspondence address
3rd Floor (South) 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
July 1982
Appointed on
30 May 2022
Resigned on
4 April 2024
Nationality
British
Occupation
Associate Director

TRITON KNOLL OFTO LIMITED

Correspondence address
3rd Floor (South) 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
July 1982
Appointed on
30 May 2022
Resigned on
4 April 2024
Nationality
British
Occupation
Associate Director

ROROYERE HYDRO LTD

Correspondence address
Inveralmond Road Inveralmond Road, Inveralmond Industrial Estate, Perth, Scotland, PH1 3TW
Role ACTIVE
director
Date of birth
July 1982
Appointed on
16 December 2021
Resigned on
1 March 2024
Nationality
British
Occupation
Associate Director

GHH GROUP HOLDINGS LTD

Correspondence address
Cef Building Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW
Role ACTIVE
director
Date of birth
July 1982
Appointed on
16 December 2021
Resigned on
1 March 2024
Nationality
British
Occupation
Associate Director

CEANNACROC HYDRO LTD

Correspondence address
Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW
Role ACTIVE
director
Date of birth
July 1982
Appointed on
16 December 2021
Resigned on
1 March 2024
Nationality
British
Occupation
Associate Director

GLEANN NAM FIADH HYDRO LTD

Correspondence address
Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW
Role ACTIVE
director
Date of birth
July 1982
Appointed on
16 December 2021
Resigned on
1 March 2024
Nationality
British
Occupation
Associate Director

GHH HOLDCO LTD

Correspondence address
Cef Building Inveralmond Road, Inveralmond Industrial Estate, Perth, United Kingdom, PH1 3TW
Role ACTIVE
director
Date of birth
July 1982
Appointed on
16 December 2021
Resigned on
1 March 2024
Nationality
British
Occupation
Associate Director

GHH NEWCO LTD

Correspondence address
Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW
Role ACTIVE
director
Date of birth
July 1982
Appointed on
16 December 2021
Resigned on
1 March 2024
Nationality
British
Occupation
Associate Director

BARRS HYDRO LTD

Correspondence address
Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW
Role ACTIVE
director
Date of birth
July 1982
Appointed on
16 December 2021
Resigned on
1 March 2024
Nationality
British
Occupation
Associate Director

ETIVE GRIDCO LTD

Correspondence address
Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW
Role ACTIVE
director
Date of birth
July 1982
Appointed on
16 December 2021
Resigned on
1 March 2024
Nationality
British
Occupation
Associate Director

ALLT GARBH HYDRO LTD

Correspondence address
Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW
Role ACTIVE
director
Date of birth
July 1982
Appointed on
16 December 2021
Resigned on
1 March 2024
Nationality
British
Occupation
Associate Director

COULAGS HYDRO LTD

Correspondence address
Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW
Role ACTIVE
director
Date of birth
July 1982
Appointed on
16 December 2021
Resigned on
1 March 2024
Nationality
British
Occupation
Associate Director

KELTNEYBURN HYDRO LTD

Correspondence address
Cef Building Inveralmond Road, Inveralmond Industrial Estate, Perth, Scotland, PH1 3TW
Role ACTIVE
director
Date of birth
July 1982
Appointed on
16 December 2021
Resigned on
1 March 2024
Nationality
British
Occupation
Associate Director

LOCHABER 2 HYDRO LTD

Correspondence address
Cef Building Inveralmond Road, Inveralmond Industrial Estate, Perth, United Kingdom, PH1 3TW
Role ACTIVE
director
Date of birth
July 1982
Appointed on
16 December 2021
Nationality
British
Occupation
Associate Director

NATHRACH HYDRO LTD

Correspondence address
Inveralmond Industrial Estate Inveralmond Road, Perth, PH1 3TW
Role ACTIVE
director
Date of birth
July 1982
Appointed on
16 December 2021
Resigned on
1 March 2024
Nationality
British
Occupation
Associate Director

SHENVAL HYDRO LTD

Correspondence address
Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW
Role ACTIVE
director
Date of birth
July 1982
Appointed on
16 December 2021
Resigned on
1 March 2024
Nationality
British
Occupation
Associate Director

MULLARDOCH HYDRO LTD

Correspondence address
C/O Green Highland Renewables Ltd Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW
Role ACTIVE
director
Date of birth
July 1982
Appointed on
16 December 2021
Resigned on
1 March 2024
Nationality
British
Occupation
Associate Director

LOCHABER HYDRO LTD

Correspondence address
Inveralmond Road Inveralmond Industrial Estate, Perth, PH1 3TW
Role ACTIVE
director
Date of birth
July 1982
Appointed on
16 December 2021
Resigned on
1 March 2024
Nationality
British
Occupation
Associate Director

ARGYLL HYDRO LTD

Correspondence address
Inveralmond Industrial Estate Inveralmond Road, Perth, PH1 3TW
Role ACTIVE
director
Date of birth
July 1982
Appointed on
16 December 2021
Resigned on
1 March 2024
Nationality
British
Occupation
Associate Director

EQUITIX CAPITAL INVESTORS UK CABLE LIMITED

Correspondence address
3rd Floor, South Building 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
July 1982
Appointed on
7 October 2021
Resigned on
11 April 2024
Nationality
British
Occupation
Associate Director Asset Management

CAPE RE 2 LIMITED

Correspondence address
Unit G1 Ash Tree Court Nottingham Business Park, Nottingham, United Kingdom, NG8 6PY
Role ACTIVE
director
Date of birth
July 1982
Appointed on
27 April 2021
Resigned on
20 March 2024
Nationality
British
Occupation
Associate Director Asset Management

Average house price in the postcode NG8 6PY £1,216,000

OAK FARMING RENEWABLES LIMITED

Correspondence address
Unit G1 Ash Tree Court Nottingham Business Park, Nottingham, United Kingdom, NG8 6PY
Role ACTIVE
director
Date of birth
July 1982
Appointed on
27 April 2021
Resigned on
20 March 2024
Nationality
British
Occupation
Associate Director Asset Management

Average house price in the postcode NG8 6PY £1,216,000

STONEY CREEK WIND FARM LIMITED

Correspondence address
Unit G1 Ash Tree Court Nottingham Business Park, Nottingham, United Kingdom, NG8 6PY
Role ACTIVE
director
Date of birth
July 1982
Appointed on
27 April 2021
Resigned on
20 March 2024
Nationality
British
Occupation
Associate Director Asset Management

Average house price in the postcode NG8 6PY £1,216,000

FAR MARSH WIND FARM LIMITED

Correspondence address
Unit G1 Ash Tree Court Nottingham Business Park, Nottingham, United Kingdom, NG8 6PY
Role ACTIVE
director
Date of birth
July 1982
Appointed on
27 April 2021
Resigned on
20 March 2024
Nationality
British
Occupation
Associate Director Asset Management

Average house price in the postcode NG8 6PY £1,216,000

EWC4 OTTRINGHAM LIMITED

Correspondence address
Unit G1 Ash Tree Court Nottingham Business Park, Nottingham, United Kingdom, NG8 6PY
Role ACTIVE
director
Date of birth
July 1982
Appointed on
27 April 2021
Resigned on
20 March 2024
Nationality
British
Occupation
Associate Director Asset Management

Average house price in the postcode NG8 6PY £1,216,000

EWC3 BERWICK LIMITED

Correspondence address
Unit G1 Ash Tree Court Nottingham Business Park, Nottingham, United Kingdom, NG8 6PY
Role ACTIVE
director
Date of birth
July 1982
Appointed on
27 April 2021
Resigned on
20 March 2024
Nationality
British
Occupation
Associate Director Asset Management

Average house price in the postcode NG8 6PY £1,216,000

EWC1 CAMPFIELD LIMITED

Correspondence address
Unit G1 Ash Tree Court Nottingham Business Park, Nottingham, United Kingdom, NG8 6PY
Role ACTIVE
director
Date of birth
July 1982
Appointed on
27 April 2021
Resigned on
20 March 2024
Nationality
British
Occupation
Associate Director Asset Management

Average house price in the postcode NG8 6PY £1,216,000

EWC2 GHF LIMITED

Correspondence address
Unit G1 Ash Tree Court Nottingham Business Park, Nottingham, United Kingdom, NG8 6PY
Role ACTIVE
director
Date of birth
July 1982
Appointed on
27 April 2021
Resigned on
20 March 2024
Nationality
British
Occupation
Associate Director Asset Management

Average house price in the postcode NG8 6PY £1,216,000

CAPE RE 4 LIMITED

Correspondence address
Unit G1 Ash Tree Court Nottingham Business Park, Nottingham, United Kingdom, NG8 6PY
Role ACTIVE
director
Date of birth
July 1982
Appointed on
27 April 2021
Resigned on
20 March 2024
Nationality
British
Occupation
Associate Director Asset Management

Average house price in the postcode NG8 6PY £1,216,000

EWC1 PITBEADLIE LIMITED

Correspondence address
Unit G1 Ash Tree Court Nottingham Business Park, Nottingham, United Kingdom, NG8 6PY
Role ACTIVE
director
Date of birth
July 1982
Appointed on
27 April 2021
Resigned on
20 March 2024
Nationality
British
Occupation
Associate Director Asset Management

Average house price in the postcode NG8 6PY £1,216,000

EWC1 LITTLE TINNEY LIMITED

Correspondence address
Unit G1 Ash Tree Court Nottingham Business Park, Nottingham, United Kingdom, NG8 6PY
Role ACTIVE
director
Date of birth
July 1982
Appointed on
27 April 2021
Resigned on
20 March 2024
Nationality
British
Occupation
Associate Director Asset Management

Average house price in the postcode NG8 6PY £1,216,000

CAPE RE 3 LIMITED

Correspondence address
Unit G1 Ash Tree Court Nottingham Business Park, Nottingham, United Kingdom, NG8 6PY
Role ACTIVE
director
Date of birth
July 1982
Appointed on
27 April 2021
Resigned on
20 March 2024
Nationality
British
Occupation
Associate Director Asset Management

Average house price in the postcode NG8 6PY £1,216,000

EWC1 KINETICA LIMITED

Correspondence address
Unit G1 Ash Tree Court Nottingham Business Park, Nottingham, United Kingdom, NG8 6PY
Role ACTIVE
director
Date of birth
July 1982
Appointed on
27 April 2021
Resigned on
20 March 2024
Nationality
British
Occupation
Associate Director Asset Management

Average house price in the postcode NG8 6PY £1,216,000

EWC1 EAST BALSDON LIMITED

Correspondence address
Unit G1 Ash Tree Court Nottingham Business Park, Nottingham, United Kingdom, NG8 6PY
Role ACTIVE
director
Date of birth
July 1982
Appointed on
27 April 2021
Resigned on
20 March 2024
Nationality
British
Occupation
Associate Director Asset Management

Average house price in the postcode NG8 6PY £1,216,000

CAPE RE LIMITED

Correspondence address
Unit G1 Ash Tree Court Nottingham Business Park, Nottingham, United Kingdom, NG8 6PY
Role ACTIVE
director
Date of birth
July 1982
Appointed on
27 April 2021
Resigned on
20 March 2024
Nationality
British
Occupation
Associate Director Asset Management

Average house price in the postcode NG8 6PY £1,216,000

EQUITIX WIND CO 3 LIMITED

Correspondence address
3rd Floor, South Building 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
July 1982
Appointed on
18 March 2021
Resigned on
10 April 2024
Nationality
British
Occupation
Director

EQUITIX WIND CO 1 LIMITED

Correspondence address
3rd Floor, South Building 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
July 1982
Appointed on
18 March 2021
Resigned on
10 April 2024
Nationality
British
Occupation
Director

EQUITIX WIND CO 2 LIMITED

Correspondence address
3rd Floor, South Building 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
July 1982
Appointed on
18 March 2021
Resigned on
10 April 2024
Nationality
British
Occupation
Director

THANET OFTO HOLDCO LIMITED

Correspondence address
3rd Floor South Building 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
July 1982
Appointed on
19 February 2021
Resigned on
27 February 2024
Nationality
British
Occupation
Director

THANET OFTO INTERMEDIATE LIMITED

Correspondence address
3rd Floor South Building 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
July 1982
Appointed on
19 February 2021
Resigned on
27 February 2024
Nationality
British
Occupation
Director

THANET OFTO LIMITED

Correspondence address
3rd Floor South Building 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
July 1982
Appointed on
19 February 2021
Resigned on
27 February 2024
Nationality
British
Occupation
Director

GWYNT Y MOR OFTO PLC

Correspondence address
3rd Floor South Building 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
July 1982
Appointed on
19 February 2021
Resigned on
27 February 2024
Nationality
British
Occupation
Director

GWYNT Y MOR OFTO INTERMEDIATE LIMITED

Correspondence address
3rd Floor South Building 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
July 1982
Appointed on
19 February 2021
Resigned on
27 February 2024
Nationality
British
Occupation
Director

GWYNT Y MOR OFTO HOLDINGS LIMITED

Correspondence address
3rd Floor South Building 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
July 1982
Appointed on
19 February 2021
Resigned on
27 February 2024
Nationality
British
Occupation
Director

HUMBER GATEWAY OFTO HOLDINGS LIMITED

Correspondence address
3rd Floor South Building 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
July 1982
Appointed on
19 February 2021
Resigned on
27 February 2024
Nationality
British
Occupation
Director

HUMBER GATEWAY OFTO INTERMEDIATE LIMITED

Correspondence address
3rd Floor South Building 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
July 1982
Appointed on
19 February 2021
Resigned on
27 February 2024
Nationality
British
Occupation
Director

HUMBER GATEWAY OFTO LIMITED

Correspondence address
3rd Floor South Building 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
July 1982
Appointed on
19 February 2021
Resigned on
27 February 2024
Nationality
British
Occupation
Director

HYDROPOWER RIVER LEVEN LTD

Correspondence address
3rd Floor, South Building 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
July 1982
Appointed on
15 October 2020
Resigned on
1 March 2024
Nationality
British
Occupation
Associate Director, Asset Management

KINLOCHLEVEN POWER LTD

Correspondence address
3rd Floor, South Building 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
July 1982
Appointed on
15 October 2020
Resigned on
1 March 2024
Nationality
British
Occupation
Associate Director, Asset Management

KLL HOLDINGS LTD

Correspondence address
3rd Floor, South Building 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
July 1982
Appointed on
15 October 2020
Resigned on
1 March 2024
Nationality
British
Occupation
Associate Director, Asset Management

GREATER GABBARD OFTO HOLDINGS LIMITED

Correspondence address
3rd Floor, South Building 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
July 1982
Appointed on
8 October 2020
Resigned on
7 March 2024
Nationality
British
Occupation
Associate Director Asset Management

GREATER GABBARD OFTO PLC

Correspondence address
3rd Floor, South Building 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
July 1982
Appointed on
8 October 2020
Resigned on
7 March 2024
Nationality
British
Occupation
Associate Director Asset Management

GREATER GABBARD OFTO INTERMEDIATE LIMITED

Correspondence address
3rd Floor, South Building 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
July 1982
Appointed on
8 July 2020
Resigned on
7 March 2024
Nationality
British
Occupation
Associate Director Asset Management