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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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