Bozkurt AYDINOGLU
Total number of appointments 63, 63 active appointments
GRESHAM HOUSE DEVCO PIPELINE LIMITED
- Correspondence address
- 5 New Street Square, London, United Kingdom, EC4A 3TW
- Role ACTIVE
- director
- Date of birth
- June 1971
- Appointed on
- 16 November 2022
- Resigned on
- 30 June 2023
COCKENZIE STORAGE LIMITED
- Correspondence address
- 5 New Street Square, London, United Kingdom, EC4A 3TW
- Role ACTIVE
- director
- Date of birth
- June 1971
- Appointed on
- 16 November 2022
- Resigned on
- 30 June 2023
STAIRFOOT GENERATION LTD
- Correspondence address
- C/O Gresham House Plc 5 New Street Square, London, United Kingdom, EC4A 3TW
- Role ACTIVE
- director
- Date of birth
- June 1971
- Appointed on
- 6 May 2022
- Resigned on
- 30 June 2023
GREENGRIDPOWER1 LTD
- Correspondence address
- C/O Gresham House Asset Management Limited 5 New Street Square, London, United Kingdom, EC4A 3TW
- Role ACTIVE
- director
- Date of birth
- June 1971
- Appointed on
- 23 April 2022
- Resigned on
- 30 June 2023
GRESHAM HOUSE ENERGY STORAGE SOLUTIONS LIMITED
- Correspondence address
- C/O Gresham House Asset Management Limited 5 New Street Square, London, England, England, EC4A 3TW
- Role ACTIVE
- director
- Date of birth
- June 1971
- Appointed on
- 8 March 2022
- Resigned on
- 30 June 2023
UK BATTERY STORAGE LTD
- Correspondence address
- C/O Gresham House Plc 5 New Street Square, London, United Kingdom, EC4A 3TW
- Role ACTIVE
- director
- Date of birth
- June 1971
- Appointed on
- 4 March 2022
- Resigned on
- 30 June 2023
GRENDON STORAGE LIMITED
- Correspondence address
- C/O Gresham House Plc Octagon Point, 5, Cheapside, London, United Kingdom, EC2V 6AA
- Role ACTIVE
- director
- Date of birth
- June 1971
- Appointed on
- 10 December 2021
- Resigned on
- 30 June 2023
MELKSHAM WEST STORAGE LIMITED
- Correspondence address
- C/O Gresham House Plc Octagon Point, 5 Cheapside, London, England, EC2V 6AA
- Role ACTIVE
- director
- Date of birth
- June 1971
- Appointed on
- 25 August 2021
- Resigned on
- 30 June 2023
PENWORTHAM STORAGE LIMITED
- Correspondence address
- C/O Gresham House Plc Octagon Point, 5 Cheapside, London, England, EC2V 6AA
- Role ACTIVE
- director
- Date of birth
- June 1971
- Appointed on
- 25 August 2021
- Resigned on
- 30 June 2023
MELKSHAM EAST STORAGE LIMITED
- Correspondence address
- C/O Gresham House Plc Octagon Point, 5 Cheapside, London, England, EC2V 6AA
- Role ACTIVE
- director
- Date of birth
- June 1971
- Appointed on
- 25 August 2021
- Resigned on
- 30 June 2023
WEST DIDSBURY STORAGE LIMITED
- Correspondence address
- C/O Gresham House Plc Octagon Point, 5 Cheapside, London, United Kingdom, EC2V 6AA
- Role ACTIVE
- director
- Date of birth
- June 1971
- Appointed on
- 24 June 2021
- Resigned on
- 30 June 2023
46 PH FREEHOLD LIMITED
- Correspondence address
- Flat 2 46 Parliament Hill, London, NW3 2TL
- Role ACTIVE
- director
- Date of birth
- June 1971
- Appointed on
- 17 May 2021
Average house price in the postcode NW3 2TL £3,116,000
ENDERBY STORAGE LIMITED
- Correspondence address
- C/O Gresham House Plc Octagon Point, 5, Cheapside, London, United Kingdom, EC2V 6AA
- Role ACTIVE
- director
- Date of birth
- June 1971
- Appointed on
- 28 April 2021
- Resigned on
- 30 June 2023
ARBROATH LIMITED
- Correspondence address
- C/O Gresham House Plc Octagon Point, 5, Cheapside, London, United Kingdom, EC2V 6AA
- Role ACTIVE
- director
- Date of birth
- June 1971
- Appointed on
- 20 April 2021
- Resigned on
- 30 June 2023
COUPAR LIMITED
- Correspondence address
- C/O Gresham House Plc Octagon Point, 5, Cheapside, London, United Kingdom, EC2V 6AA
- Role ACTIVE
- director
- Date of birth
- June 1971
- Appointed on
- 20 April 2021
- Resigned on
- 30 June 2023
SOUTH SHIELDS ENERGY STORAGE LTD
- Correspondence address
- 5 New Street Square, London, England, EC4A 3TW
- Role ACTIVE
- director
- Date of birth
- June 1971
- Appointed on
- 29 January 2021
- Resigned on
- 30 June 2023
GH ESS HOLDINGS LTD
- Correspondence address
- 5 New Street Square, London, England, EC4A 3TW
- Role ACTIVE
- director
- Date of birth
- June 1971
- Appointed on
- 29 January 2021
NEVENDON ENERGY STORAGE LTD
- Correspondence address
- 5 New Street Square, London, England, EC4A 3TW
- Role ACTIVE
- director
- Date of birth
- June 1971
- Appointed on
- 29 January 2021
- Resigned on
- 30 June 2023
TYNEMOUTH BATTERY STORAGE LIMITED
- Correspondence address
- The Scalpel 18th Floor, 52 Lime Street, London, England, EC3M 7AF
- Role ACTIVE
- director
- Date of birth
- June 1971
- Appointed on
- 8 January 2021
- Resigned on
- 30 June 2023
LISTER BATTERY LTD
- Correspondence address
- C/O Gresham House Asset Management Limited 5 New Street Square, London, England, EC4A 3TW
- Role ACTIVE
- director
- Date of birth
- June 1971
- Appointed on
- 15 August 2020
- Resigned on
- 30 June 2023
MONETS GARDEN BATTERY LTD
- Correspondence address
- C/O Gresham House Asset Management Limited 5 New Street Square, London, England, EC4A 3TW
- Role ACTIVE
- director
- Date of birth
- June 1971
- Appointed on
- 15 August 2020
- Resigned on
- 30 June 2023
BLOXWICH ENERGY STORAGE LIMITED
- Correspondence address
- The Scalpel, 18th Floor 52 Lime Street, London, England, EC3M 7AF
- Role ACTIVE
- director
- Date of birth
- June 1971
- Appointed on
- 3 July 2020
- Resigned on
- 30 June 2023
GRESHAM HOUSE ENERGY STORAGE HOLDINGS LIMITED
- Correspondence address
- The Scalpel, 18th Floor Lime Street, London, United Kingdom, EC3M 7AF
- Role ACTIVE
- director
- Date of birth
- June 1971
- Appointed on
- 25 June 2020
- Resigned on
- 30 June 2023
GRIDRESERVE LTD
- Correspondence address
- C/O Gresham House Asset Management Limited 5 New Street Square, London, England, EC4A 3TW
- Role ACTIVE
- director
- Date of birth
- June 1971
- Appointed on
- 4 February 2020
- Resigned on
- 30 June 2023
NORIKER STAUNCH LTD
- Correspondence address
- C/O Gresham House Asset Management Limited 5 New Street Square, London, England, EC4A 3TW
- Role ACTIVE
- director
- Date of birth
- June 1971
- Appointed on
- 17 December 2019
- Resigned on
- 30 June 2023
BIO-BEAN LIMITED
- Correspondence address
- C/O Kre Corporate Recovery Limited Unit 8 The Aquarium 1-7, King Street, Reading, RG1 2AN
- Role ACTIVE
- director
- Date of birth
- June 1971
- Appointed on
- 29 October 2019
Average house price in the postcode RG1 2AN £445,000
GH ESS7 LIMITED
- Correspondence address
- C/O Gresham House Asset Management Limited 5 New Street Square, London, England, EC4A 3TW
- Role ACTIVE
- director
- Date of birth
- June 1971
- Appointed on
- 4 September 2019
- Resigned on
- 30 June 2023
HC ESS7 LIMITED
- Correspondence address
- C/O Gresham House Asset Management Limited 5 New Street Square, London, England, EC4A 3TW
- Role ACTIVE
- director
- Date of birth
- June 1971
- Appointed on
- 13 July 2018
- Resigned on
- 30 June 2023
HC ESS6 LIMITED
- Correspondence address
- C/O Gresham House Asset Management Limited 5 New Street Square, London, England, EC4A 3TW
- Role ACTIVE
- director
- Date of birth
- June 1971
- Appointed on
- 27 June 2018
- Resigned on
- 30 June 2023
HRE WILLOW LIMITED
- Correspondence address
- C/O Gresham House Asset Management Limited 5 New Street Square, London, England, EC4A 3TW
- Role ACTIVE
- director
- Date of birth
- June 1971
- Appointed on
- 17 April 2018
- Resigned on
- 30 June 2023
AEE RENEWABLES UK 15 LIMITED
- Correspondence address
- C/O Gresham House Asset Management Limited 5 New Street Square, London, England, EC4A 3TW
- Role ACTIVE
- director
- Date of birth
- June 1971
- Appointed on
- 17 April 2018
- Resigned on
- 30 June 2023
SMALL WIND GENERATION LIMITED
- Correspondence address
- C/O Gresham House Asset Management Limited 5 New Street Square, London, England, EC4A 3TW
- Role ACTIVE
- director
- Date of birth
- June 1971
- Appointed on
- 17 April 2018
- Resigned on
- 30 June 2023
SOUTH MARSTON RENEWABLES LIMITED
- Correspondence address
- C/O Gresham House Asset Management Limited 5 New Street Square, London, England, EC4A 3TW
- Role ACTIVE
- director
- Date of birth
- June 1971
- Appointed on
- 17 April 2018
- Resigned on
- 30 June 2023
PENHALE SOLAR LIMITED
- Correspondence address
- 6th Floor, St Magnus House 3 Lower Thames Street, London, United Kingdom, EC3R 6HD
- Role ACTIVE
- director
- Date of birth
- June 1971
- Appointed on
- 17 April 2018
- Resigned on
- 26 April 2023
MINSMERE SOLAR LIMITED
- Correspondence address
- C/O Gresham House Asset Management Limited 5 New Street Square, London, England, EC4A 3TW
- Role ACTIVE
- director
- Date of birth
- June 1971
- Appointed on
- 17 April 2018
- Resigned on
- 30 June 2023
MINSMERE POWER LIMITED
- Correspondence address
- C/O Gresham House Asset Management Limited 5 New Street Square, London, England, EC4A 3TW
- Role ACTIVE
- director
- Date of birth
- June 1971
- Appointed on
- 17 April 2018
- Resigned on
- 30 June 2023
HC ESS4 LIMITED
- Correspondence address
- C/O Gresham House Asset Management Limited 5 New Street Square, London, England, EC4A 3TW
- Role ACTIVE
- director
- Date of birth
- June 1971
- Appointed on
- 3 July 2017
- Resigned on
- 30 June 2023
HC ESS3 LIMITED
- Correspondence address
- C/O Gresham House Asset Management Limited 5 New Street Square, London, England, EC4A 3TW
- Role ACTIVE
- director
- Date of birth
- June 1971
- Appointed on
- 4 April 2017
- Resigned on
- 30 June 2023
WEST MIDLANDS GRID STORAGE TWO LTD
- Correspondence address
- C/O Gresham House Asset Management Limited 5 New Street Square, London, England, EC4A 3TW
- Role ACTIVE
- director
- Date of birth
- June 1971
- Appointed on
- 9 March 2017
- Resigned on
- 30 June 2023
HC ESS2 LIMITED
- Correspondence address
- C/O Gresham House Asset Management Limited 5 New Street Square, London, England, EC4A 3TW
- Role ACTIVE
- director
- Date of birth
- June 1971
- Appointed on
- 9 February 2017
- Resigned on
- 30 June 2023
GLOUCESTER WIND LIMITED
- Correspondence address
- C/O Gresham House Asset Management Limited 5 New Street Square, London, England, EC4A 3TW
- Role ACTIVE
- director
- Date of birth
- June 1971
- Appointed on
- 31 January 2017
- Resigned on
- 26 April 2023
HAZEL CAPITAL ESS 1 LTD
- Correspondence address
- 5th Floor Ship Canal House 98 King Street, Manchester, M2 4WU
- Role ACTIVE
- director
- Date of birth
- June 1971
- Appointed on
- 8 September 2016
Average house price in the postcode M2 4WU £34,497,000
TIVERTON LIMITED
- Correspondence address
- C/O Gresham House Asset Management Limited 5 New Street Square, London, England, EC4A 3TW
- Role ACTIVE
- director
- Date of birth
- June 1971
- Appointed on
- 5 September 2016
- Resigned on
- 26 April 2023
TUMBLEWIND LIMITED
- Correspondence address
- C/O Gresham House Asset Management Limited 5 New Street Square, London, England, EC4A 3TW
- Role ACTIVE
- director
- Date of birth
- June 1971
- Appointed on
- 22 February 2016
- Resigned on
- 30 June 2023
ZW PARSONAGE LIMITED
- Correspondence address
- C/O Gresham House Asset Management Limited 5 New Street Square, London, England, EC4A 3TW
- Role ACTIVE
- director
- Date of birth
- June 1971
- Appointed on
- 22 February 2016
- Resigned on
- 30 June 2023
ST COLUMB SOLAR LIMITED
- Correspondence address
- C/O Gresham House Asset Management Limited 5 New Street Square, London, England, EC4A 3TW
- Role ACTIVE
- director
- Date of birth
- June 1971
- Appointed on
- 22 February 2016
- Resigned on
- 24 April 2023
HEWAS SOLAR LIMITED
- Correspondence address
- 6th Floor St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD
- Role ACTIVE
- director
- Date of birth
- June 1971
- Appointed on
- 22 February 2016
- Resigned on
- 26 April 2023
AEE RENEWABLES UK 13 LIMITED
- Correspondence address
- C/O Gresham House Asset Management Limited 5 New Street Square, London, England, EC4A 3TW
- Role ACTIVE
- director
- Date of birth
- June 1971
- Appointed on
- 3 February 2016
- Resigned on
- 26 April 2023
NEW ENERGY ERA LIMITED
- Correspondence address
- C/O Gresham House Asset Management Limited 5 New Street Square, London, England, EC4A 3TW
- Role ACTIVE
- director
- Date of birth
- June 1971
- Appointed on
- 3 February 2016
- Resigned on
- 30 June 2023
VICARAGE SOLAR LIMITED
- Correspondence address
- C/O Gresham House Asset Management Limited 5 New Street Square, London, England, EC4A 3TW
- Role ACTIVE
- director
- Date of birth
- June 1971
- Appointed on
- 3 February 2016
- Resigned on
- 30 June 2023
AYSHFORD SOLAR (HOLDING) LIMITED
- Correspondence address
- 6th Floor, St Magnus House 3 Lower Thames Street, London, United Kingdom, EC3R 6HD
- Role ACTIVE
- director
- Date of birth
- June 1971
- Appointed on
- 2 February 2016
- Resigned on
- 26 April 2023
PRIORY FARM SOLAR FARM LIMITED
- Correspondence address
- C/O Gresham House Asset Management Limited 5 New Street Square, London, England, EC4A 3TW
- Role ACTIVE
- director
- Date of birth
- June 1971
- Appointed on
- 29 July 2014
- Resigned on
- 26 April 2023
TUMBLE SOLAR LIMITED
- Correspondence address
- C/O Gresham House Asset Management Limited 5 New Street Square, London, England, EC4A 3TW
- Role ACTIVE
- director
- Date of birth
- June 1971
- Appointed on
- 17 July 2014
- Resigned on
- 30 June 2023
AEE RENEWABLES UK 3 LIMITED
- Correspondence address
- C/O Gresham House Asset Management Limited 5 New Street Square, London, England, EC4A 3TW
- Role ACTIVE
- director
- Date of birth
- June 1971
- Appointed on
- 17 December 2013
- Resigned on
- 30 June 2023
AEE RENEWABLES UK 26 LIMITED
- Correspondence address
- C/O Gresham House Asset Management Limited 5 New Street Square, London, England, EC4A 3TW
- Role ACTIVE
- director
- Date of birth
- June 1971
- Appointed on
- 17 December 2013
- Resigned on
- 30 June 2023
SOUTH MARSTON SOLAR LIMITED
- Correspondence address
- C/O Gresham House Asset Management Limited 5 New Street Square, London, England, EC4A 3TW
- Role ACTIVE
- director
- Date of birth
- June 1971
- Appointed on
- 17 December 2013
- Resigned on
- 30 June 2023
BEECHGROVE SOLAR LIMITED
- Correspondence address
- C/O Gresham House Asset Management Limited 5 New Street Square, London, England, EC4A 3TW
- Role ACTIVE
- director
- Date of birth
- June 1971
- Appointed on
- 17 December 2013
- Resigned on
- 30 June 2023
LUNAR 3 LIMITED
- Correspondence address
- C/O Gresham House Asset Management Limited 5 New Street Square, London, England, EC4A 3TW
- Role ACTIVE
- director
- Date of birth
- June 1971
- Appointed on
- 13 November 2013
- Resigned on
- 30 June 2023
LUNAR 2 LIMITED
- Correspondence address
- C/O Gresham House Asset Management Limited 5 New Street Square, London, England, EC4A 3TW
- Role ACTIVE
- director
- Date of birth
- June 1971
- Appointed on
- 16 August 2013
- Resigned on
- 30 June 2023
LUNAR 1 LIMITED
- Correspondence address
- C/O Gresham House Asset Management Limited 5 New Street Square, London, England, EC4A 3TW
- Role ACTIVE
- director
- Date of birth
- June 1971
- Appointed on
- 16 August 2013
- Resigned on
- 30 June 2023
HAZEL CAPITAL DEVELOPMENT LLP
- Correspondence address
- Gresham House Plc 5th Floor, 80 Cheapside, London, United Kingdom, England, EC2V 6EE
- Role ACTIVE
- llp-designated-member
- Date of birth
- June 1971
- Appointed on
- 12 October 2012
Average house price in the postcode EC2V 6EE £667,000
HAZEL CAPITAL SOLAR 2 LLP
- Correspondence address
- Gresham House Plc 5th Floor, 80 Cheapside, London, United Kingdom, England, EC2V 6EE
- Role ACTIVE
- llp-designated-member
- Date of birth
- June 1971
- Appointed on
- 27 September 2012
Average house price in the postcode EC2V 6EE £667,000
HAZEL CAPITAL SOLAR 1 LLP
- Correspondence address
- Gresham House Plc 5th Floor, 80 Cheapside, London, United Kingdom, England, EC2V 6EE
- Role ACTIVE
- llp-designated-member
- Date of birth
- June 1971
- Appointed on
- 27 September 2012
Average house price in the postcode EC2V 6EE £667,000