CHRISTOPHER HOLMES

Total number of appointments 22, 18 active appointments

INVERLEITH RENEWABLES LIMITED

Correspondence address
C/O FORESIGHT GROUP LLP THE SHARD, 32 LONDON BRIDGE STREET, LONDON, ENGLAND, SE1 9SG
Role ACTIVE
Director
Date of birth
February 1976
Appointed on
2 April 2020
Nationality
BRITISH
Occupation
PARTNER

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

JLEAG AD LIMITED

Correspondence address
C/O Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG
Role ACTIVE
director
Date of birth
February 1976
Appointed on
18 March 2020
Resigned on
31 July 2024
Nationality
British
Occupation
Partner

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

RIVERSIDE AD LIMITED

Correspondence address
10 Osier Way, Mitcham, Surrey, CR4 4NF
Role ACTIVE
director
Date of birth
February 1976
Appointed on
13 December 2019
Resigned on
19 July 2024
Nationality
British
Occupation
Company Director And Partner At Investment Company

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
February 1976
Appointed on
13 December 2019
Resigned on
19 July 2024
Nationality
British
Occupation
Company Director And Partner At Investment Company

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

BIO COLLECTORS HOLDINGS LIMITED

Correspondence address
10 Osier Way, Mitcham, Surrey, CR4 4NF
Role ACTIVE
director
Date of birth
February 1976
Appointed on
13 December 2019
Resigned on
19 July 2024
Nationality
British
Occupation
Company Director And Partner At Investment Company

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

WARREN ENERGY LIMITED

Correspondence address
10-12 FREDERICK SANGER ROAD, GUILDFORD, SURREY, ENGLAND, GU2 7YD
Role ACTIVE
Director
Date of birth
February 1976
Appointed on
28 August 2019
Nationality
BRITISH
Occupation
DIRECTOR

YORKSHIRE HYDROPOWER HOLDINGS LIMITED

Correspondence address
THE SHARD 32 LONDON BRIDGE STREET, LONDON, ENGLAND, SE1 9SG
Role ACTIVE
Director
Date of birth
February 1976
Appointed on
18 July 2019
Nationality
BRITISH
Occupation
DIRECTOR

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

YORKSHIRE HYDROPOWER LIMITED

Correspondence address
THE SHARD 32 LONDON BRIDGE STREET, LONDON, ENGLAND, SE1 9SG
Role ACTIVE
Director
Date of birth
February 1976
Appointed on
18 July 2019
Nationality
BRITISH
Occupation
DIRECTOR

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

BIOGAS MEDEN LTD.

Correspondence address
10-12 FREDERICK SANGER ROAD, GUILDFORD, ENGLAND, GU2 7YD
Role ACTIVE
Director
Date of birth
February 1976
Appointed on
18 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

JLEAG WIND HOLDING LIMITED

Correspondence address
C/O Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG
Role ACTIVE
director
Date of birth
February 1976
Appointed on
19 September 2018
Nationality
British
Occupation
Investment Manager

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

JLEAG WIND LIMITED

Correspondence address
C/O Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG
Role ACTIVE
director
Date of birth
February 1976
Appointed on
19 September 2018
Nationality
British
Occupation
Investment Manager

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

MERLIN RENEWABLES LIMITED

Correspondence address
10-12 Frederick Sanger Road, Guildford, Surrey, England, GU2 7YD
Role ACTIVE
director
Date of birth
February 1976
Appointed on
15 August 2018
Resigned on
22 April 2024
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
February 1976
Appointed on
6 July 2018
Resigned on
22 April 2024
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
February 1976
Appointed on
6 July 2018
Resigned on
22 April 2024
Nationality
British
Occupation
Director

BURTON WOLD EXTENSION LIMITED

Correspondence address
1 KINGSWAY, LONDON, UNITED KINGDOM, WC2B 6AN
Role ACTIVE
Director
Date of birth
February 1976
Appointed on
16 February 2018
Nationality
BRITISH
Occupation
INVESTMENT ADVISER/ DIRECTOR

HWT LIMITED

Correspondence address
1 KINGSWAY, LONDON, UNITED KINGDOM, WC2B 6AN
Role ACTIVE
Director
Date of birth
February 1976
Appointed on
14 February 2018
Nationality
BRITISH
Occupation
DIRECTOR

BL WIND LIMITED

Correspondence address
1 KINGSWAY, LONDON, UNITED KINGDOM, WC2B 6AN
Role ACTIVE
Director
Date of birth
February 1976
Appointed on
2 February 2018
Nationality
BRITISH
Occupation
INVESTMENT ADVISER/ DIRECTOR

FORESIGHT ENVIRONMENTAL INFRASTRUCTURE (UK) LIMITED

Correspondence address
C/O Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG
Role ACTIVE
director
Date of birth
February 1976
Appointed on
24 January 2018
Nationality
British
Occupation
Investment Manager

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


YORKSHIRE HYDROPOWER LIMITED

Correspondence address
THE SHARD 32 LONDON BRIDGE STREET, LONDON, ENGLAND, SE1 9SG
Role RESIGNED
Director
Date of birth
February 1976
Appointed on
18 July 2019
Resigned on
18 July 2019
Nationality
BRITISH
Occupation
DIRECTOR

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

YORKSHIRE HYDROPOWER HOLDINGS LIMITED

Correspondence address
THE SHARD 32 LONDON BRIDGE STREET, LONDON, ENGLAND, SE1 9SG
Role RESIGNED
Director
Date of birth
February 1976
Appointed on
18 July 2019
Resigned on
18 July 2019
Nationality
BRITISH
Occupation
DIRECTOR

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

JOHN LAING CAPITAL MANAGEMENT LIMITED

Correspondence address
1 KINGSWAY, LONDON, WC2B 6AN
Role RESIGNED
Director
Date of birth
February 1976
Appointed on
13 February 2018
Resigned on
1 July 2019
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

THE PROJECT FINANCE ASSOCIATION

Correspondence address
11TH FLOOR 125 OLD BROAD STREET, LONDON, UK, EC2N 1AR
Role RESIGNED
Director
Date of birth
February 1976
Appointed on
17 October 2012
Resigned on
25 November 2015
Nationality
BRITISH
Occupation
INVESTMENT BANKING

Average house price in the postcode EC2N 1AR £56,938,000