Benjamin Thomas FIELD

Total number of appointments 20, 19 active appointments

GLENMUCKLOCH PUMPED STORAGE HYDRO LIMITED

Correspondence address
C/O Foresight Group, Clarence House 131-135 George Street, Edinburgh, Scotland, EH2 4JS
Role ACTIVE
director
Date of birth
December 1982
Appointed on
30 September 2022
Nationality
British
Occupation
Company Director

GLENMUCKLOCH HOLDINGS LIMITED

Correspondence address
C/O Foresight Group, Clarence House 131-135 George Street, Edinburgh, Scotland, EH2 4JS
Role ACTIVE
director
Date of birth
December 1982
Appointed on
30 September 2022
Nationality
British
Occupation
Company Director

GLENMUCKLOCH RENEWABLE ENERGY LIMITED

Correspondence address
C/O Foresight Group, Clarence House 131-135 George Street, Edinburgh, Scotland, EH2 4JS
Role ACTIVE
director
Date of birth
December 1982
Appointed on
30 September 2022
Nationality
British
Occupation
Company Director

CARNA ENERGY HOLDINGS LIMITED

Correspondence address
C/O Foresight Group, 23rd Floor The Shard, 32 London Bridge St, London, United Kingdom, SE1 9SG
Role ACTIVE
director
Date of birth
December 1982
Appointed on
2 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

RAINWORTH ENERGY LIMITED

Correspondence address
C/O Material Change Ltd, The Amphenol Building 46-50 Rutherford Drive, Park Farm Industrial Estate, Wellingborough, England, NN8 6AX
Role ACTIVE
director
Date of birth
December 1982
Appointed on
22 March 2021
Nationality
British
Occupation
Company Director

CODFORD BIOGAS LIMITED

Correspondence address
C/O External Services Limited 20 Central Avenue, St Andrews Business Park, Norwich, England, NR7 0HR
Role ACTIVE
director
Date of birth
December 1982
Appointed on
3 February 2021
Nationality
British
Occupation
Senior Investment Manager

BIO COLLECTORS HOLDINGS LIMITED

Correspondence address
10 Osier Way, Mitcham, Surrey, CR4 4NF
Role ACTIVE
director
Date of birth
December 1982
Appointed on
13 December 2019
Resigned on
18 February 2021
Nationality
British
Occupation
Company Director And Senior Investment Manager

Average house price in the postcode CR4 4NF £965,000

BIO COLLECTORS LIMITED

Correspondence address
10 Osier Way, Mitcham, Surrey, CR4 4NF
Role ACTIVE
director
Date of birth
December 1982
Appointed on
13 December 2019
Resigned on
18 February 2021
Nationality
British
Occupation
Company Director And Senior Investment Manager

Average house price in the postcode CR4 4NF £965,000

RIVERSIDE BIO LIMITED

Correspondence address
10 Osier Way, Mitcham, Surrey, CR4 4NF
Role ACTIVE
director
Date of birth
December 1982
Appointed on
13 December 2019
Resigned on
18 February 2021
Nationality
British
Occupation
Company Director And Senior Investment Manager

Average house price in the postcode CR4 4NF £965,000

WARREN POWER LIMITED

Correspondence address
10/12 Frederick Sanger Road, Surrey Research Park, Guildford, Surrey, GU2 7YD
Role ACTIVE
director
Date of birth
December 1982
Appointed on
28 August 2019
Nationality
British
Occupation
Director

WARREN ENERGY LIMITED

Correspondence address
10-12 Frederick Sanger Road, Guildford, Surrey, England, GU2 7YD
Role ACTIVE
director
Date of birth
December 1982
Appointed on
28 August 2019
Nationality
British
Occupation
Director

BIOGAS MEDEN LTD.

Correspondence address
10-12 Frederick Sanger Road, Guildford, England, GU2 7YD
Role ACTIVE
director
Date of birth
December 1982
Appointed on
18 December 2018
Nationality
British
Occupation
Director

MERLIN RENEWABLES LIMITED

Correspondence address
10-12 Frederick Sanger Road, Guildford, Surrey, England, GU2 7YD
Role ACTIVE
director
Date of birth
December 1982
Appointed on
15 August 2018
Nationality
British
Occupation
Director

GRANGE FARM ENERGY LIMITED

Correspondence address
10-12 Frederick Sanger Road, Guildford, Surrey, England, GU2 7YD
Role ACTIVE
director
Date of birth
December 1982
Appointed on
6 July 2018
Nationality
British
Occupation
Director

EGMERE ENERGY LIMITED

Correspondence address
10-12 Frederick Sanger Road, Guildford, Surrey, United Kingdom, GU2 7YD
Role ACTIVE
director
Date of birth
December 1982
Appointed on
6 July 2018
Nationality
British
Occupation
Director

LLYNFI AFAN RENEWABLE ENERGY PARK LIMITED

Correspondence address
C/O Res White Limited Beaufort Court Egg Farm Lane, Kings Langley, England, WD4 8LR
Role ACTIVE
director
Date of birth
December 1982
Appointed on
11 December 2017
Resigned on
25 February 2021
Nationality
British
Occupation
Investment Manager

LLYNFI AFAN RENEWABLE ENERGY PARK (HOLDINGS) LIMITED

Correspondence address
C/O Res White Limited Beaufort Court Egg Farm Lane, Kings Langley, England, WD4 8LR
Role ACTIVE
director
Date of birth
December 1982
Appointed on
11 December 2017
Resigned on
25 February 2021
Nationality
British
Occupation
Investment Manager

GREY SIBERIA LIMITED

Correspondence address
128 Stondon Park, London, England, SE23 1JS
Role ACTIVE
director
Date of birth
December 1982
Appointed on
5 October 2015
Nationality
British
Occupation
Director

Average house price in the postcode SE23 1JS £481,000

100 FINSBURY PARK ROAD LIMITED

Correspondence address
128 Stondon Park, Honor Oak Park, London, England, SE23 1JS
Role ACTIVE
director
Date of birth
December 1982
Appointed on
19 March 2007
Nationality
British
Occupation
Financial Analyst

Average house price in the postcode SE23 1JS £481,000


RIVERSIDE AD LIMITED

Correspondence address
10 Osier Way, Mitcham, Surrey, CR4 4NF
Role RESIGNED
director
Date of birth
December 1982
Appointed on
13 December 2019
Resigned on
18 February 2021
Nationality
British
Occupation
Company Director And Senior Investment Manager

Average house price in the postcode CR4 4NF £965,000