Benjamin Paul DAVIES

Total number of appointments 20, 20 active appointments

SWEET BRIAR 2 ENERGY PARK LIMITED

Correspondence address
160 Eureka Park Upper Pemberton, Kennington, Ashford, England, TN25 4AZ
Role ACTIVE
director
Date of birth
June 1983
Appointed on
30 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode TN25 4AZ £3,066,000

LH DNO GRID SERVICES LIMITED

Correspondence address
C/O Lightrock Power, Electric Works, Sheffield, England, S1 2BJ
Role ACTIVE
director
Date of birth
June 1983
Appointed on
25 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode S1 2BJ £17,007,000

LEO1B ENERGY PARK LIMITED

Correspondence address
C/O Lightrock Power, Electric Works, Sheffield, England, S1 2BJ
Role ACTIVE
director
Date of birth
June 1983
Appointed on
25 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode S1 2BJ £17,007,000

LH NGET GRID SERVICES LIMITED

Correspondence address
C/O Lightrock Power Limited Electric Works, 3 Concoure Way, Sheffield, United Kingdom, S1 2BJ
Role ACTIVE
director
Date of birth
June 1983
Appointed on
8 February 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode S1 2BJ £17,007,000

PENLLYN SOLAR FARM LIMITED

Correspondence address
C/O LIGHTROCK POWER LIMITED ELECTRIC WORKS, 3 CONCOURSE WAY, SHEFFIELD, ENGLAND, S1 2BJ
Role ACTIVE
Director
Date of birth
June 1983
Appointed on
17 March 2021
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode S1 2BJ £17,007,000

RHIGOS SOLAR FARM LIMITED

Correspondence address
C/O LIGHTROCK POWER 3 CONCOURSE WAY, SHEFFIELD, ENGLAND, S1 2BJ
Role ACTIVE
Director
Date of birth
June 1983
Appointed on
17 March 2021
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode S1 2BJ £17,007,000

TWINEHAM ENERGY LIMITED

Correspondence address
C/O BLUEFIELD SERVICES 3 TEMPLE BACK EAST, BRISTOL, ENGLAND, BS1 6DZ
Role ACTIVE
Director
Date of birth
June 1983
Appointed on
16 March 2021
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MALTBY SOLAR FARM LIMITED

Correspondence address
C/O LIGHTROCK POWER LIMITED ELECTRIC WORKS, 3 CONCOURSE WAY, SHEFFIELD, SOUTH YORKSHIRE, UNITED KINGDOM, S1 2BJ
Role ACTIVE
Director
Date of birth
June 1983
Appointed on
4 December 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode S1 2BJ £17,007,000

KIRKBY THORE SOLAR FARM LIMITED

Correspondence address
C/O LIGHTROCK POWER LIMITED ELECTRIC WORKS, 3 CONCOURSE WAY, SHEFFIELD, SOUTH YORKSHIRE, UNITED KINGDOM, S1 2BJ
Role ACTIVE
Director
Date of birth
June 1983
Appointed on
4 December 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode S1 2BJ £17,007,000

SWEET BRIAR SOLAR FARM LIMITED

Correspondence address
C/O Bluefield Services 3 Temple Quay, Temple Back East, Bristol, BS1 6DZ
Role ACTIVE
director
Date of birth
June 1983
Appointed on
20 October 2020
Nationality
British
Occupation
Company Director

EGLWYSILAN SOLAR FARM LIMITED

Correspondence address
C/O LIGHTROCK POWER LIMITED RIFT HOUSE, 200 EUREKA, UPPER PEMBERTON, ASHFORD, KENT, UNITED KINGDOM, TN25 4AZ
Role ACTIVE
Director
Date of birth
June 1983
Appointed on
16 October 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN25 4AZ £3,066,000

LONGPASTURE SOLAR FARM LIMITED

Correspondence address
1st Floor 25 King Street, Bristol, United Kingdom, BS1 4PB
Role ACTIVE
director
Date of birth
June 1983
Appointed on
15 October 2020
Nationality
British
Occupation
Company Director

MOXIE ENERGY LIMITED

Correspondence address
Drews Cottage Newmarket, Nailsworth, Stroud, Gloucestershire, United Kingdom, GL6 0RJ
Role ACTIVE
director
Date of birth
June 1983
Appointed on
17 July 2020
Nationality
British
Occupation
Director

Average house price in the postcode GL6 0RJ £653,000

WOOLPOTS SOLAR FARM LIMITED

Correspondence address
C/O BLUEFIELD SERVICES 3 TEMPLE QUAY, 3 TEMPLE BACK EAST, BRISTOL, UNITED KINGDOM, BS1 6DZ
Role ACTIVE
Director
Date of birth
June 1983
Appointed on
8 July 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WHINFIELD HIGH GRANGE SOLAR FARM LIMITED

Correspondence address
Bridge House Old Grantham Road, Whatton, Nottingham, England, NG13 9FG
Role ACTIVE
director
Date of birth
June 1983
Appointed on
18 June 2020
Resigned on
7 October 2022
Nationality
British
Occupation
Company Director

LEEMING SOLAR FARM LIMITED

Correspondence address
14b, Tower 42 25 Old Broad Street, London, England, EC2N 1HN
Role ACTIVE
director
Date of birth
June 1983
Appointed on
18 June 2020
Resigned on
30 September 2024
Nationality
British
Occupation
Company Director

WALLACE WOOD SOLAR FARM LIMITED

Correspondence address
160 Eureka Park Upper Pemberton, Kennington, Ashford, England, TN25 4AZ
Role ACTIVE
director
Date of birth
June 1983
Appointed on
9 June 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode TN25 4AZ £3,066,000

LOWER MAYS SOLAR FARM LIMITED

Correspondence address
1st Floor 25 King Street, Bristol, United Kingdom, BS1 4PB
Role ACTIVE
director
Date of birth
June 1983
Appointed on
19 March 2020
Resigned on
5 May 2023
Nationality
British
Occupation
Company Director

PAYTHERDEN SOLAR FARM LIMITED

Correspondence address
1st Floor 25 King Street, Bristol, United Kingdom, BS1 4PB
Role ACTIVE
director
Date of birth
June 1983
Appointed on
17 January 2020
Resigned on
5 May 2023
Nationality
British
Occupation
Company Director

YELVERTOFT SOLAR FARM LIMITED

Correspondence address
C/O BLUEFIELD SERVICES LIMITED, 3 TEMPLE QUAY TEMP, BRISTOL, ENGLAND, BS1 6DZ
Role ACTIVE
Director
Date of birth
June 1983
Appointed on
28 May 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR