Charles John Gore HAZELWOOD

Total number of appointments 42, 42 active appointments

INDIGO METERS LIMITED

Correspondence address
200 Brook Drive Green Park, Reading, England, RG2 6UB
Role ACTIVE
director
Date of birth
July 1963
Appointed on
17 October 2024
Nationality
British
Occupation
Director

INDIGO WATER LIMITED

Correspondence address
15 Diddenham Court Lambwood Hill, Grazeley, Reading, England, RG7 1JQ
Role ACTIVE
director
Date of birth
July 1963
Appointed on
31 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode RG7 1JQ £463,000

APPLEGREEN ELECTRIC UK SERVICE AREAS LIMITED

Correspondence address
2 Vantage Court Tickford Street, Newport Pagnell, Buckinghamshire, England, MK16 9EZ
Role ACTIVE
director
Date of birth
July 1963
Appointed on
19 December 2023
Nationality
British
Occupation
Accountant

APPLEGREEN ELECTRIC UK HOLDINGS LIMITED

Correspondence address
2 Vantage Court Tickford Street, Newport Pagnell, Buckinghamshire, England, MK16 9EZ
Role ACTIVE
director
Date of birth
July 1963
Appointed on
15 December 2023
Nationality
British
Occupation
Partner

HYTHE AND SOUTHAMPTON FERRY COMPANY LIMITED

Correspondence address
12 Bugle Street, Southampton, United Kingdom, SO14 2JY
Role ACTIVE
director
Date of birth
July 1963
Appointed on
7 September 2023
Resigned on
28 February 2024
Nationality
British
Occupation
Company Director

APPLEGREEN BK (NI) LIMITED

Correspondence address
50 Bedford Street, Belfast, Northern Ireland, BT2 7FW
Role ACTIVE
director
Date of birth
July 1963
Appointed on
18 November 2022
Nationality
British
Occupation
Accountant

PGUK TRSA I LIMITED

Correspondence address
2 Vantage Court Tickford Street, Newport Pagnell, England, MK16 9EZ
Role ACTIVE
director
Date of birth
July 1963
Appointed on
30 September 2022
Nationality
British
Occupation
Accountant

INDIGO PIPELINES HOLDCO 1 LIMITED

Correspondence address
LODDON REACH READING ROAD, ARBORFIELD, READING, BERKSHIRE, ENGLAND, RG2 9HU
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
28 February 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RG2 9HU £1,385,000

INDIGO PIPELINES LIMITED

Correspondence address
15 DIDDENHAM COURT LAMBWOOD HILL, GRAZELEY, READING, ENGLAND, RG7 1JQ
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
28 February 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RG7 1JQ £463,000

INDIGO PIPELINES HOLDCO 2 LIMITED

Correspondence address
200 Brook Drive, Green Park, Reading, England, RG2 6UB
Role ACTIVE
director
Date of birth
July 1963
Appointed on
28 February 2019
Nationality
British
Occupation
Chartered Accountant

LEO ENERGY LIMITED

Correspondence address
LODDON REACH READING ROAD, ARBORFIELD, READING, BERKSHIRE, UNITED KINGDOM, RG2 9HU
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
21 February 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG2 9HU £1,385,000

WELCOME BREAK INVESTORS III HOLDCO 1 LIMITED

Correspondence address
C/O Alter Domus (Uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom, EC3A 8BF
Role ACTIVE
director
Date of birth
July 1963
Appointed on
16 January 2019
Nationality
British
Occupation
Accountant

WELCOME BREAK INVESTORS III HOLDCO 2 LIMITED

Correspondence address
C/O Alter Domus (Uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom, EC3A 8BF
Role ACTIVE
director
Date of birth
July 1963
Appointed on
16 January 2019
Nationality
British
Occupation
Accountant

WATER TWINS LIMITED

Correspondence address
LODDON REACH READING ROAD, ARBORFIELD, READING, BERKSHIRE, ENGLAND, RG2 9HU
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
17 December 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RG2 9HU £1,385,000

EDINGHO BIDCO LIMITED

Correspondence address
C/O Alter Domus (Uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom, EC3A 8BF
Role ACTIVE
director
Date of birth
July 1963
Appointed on
31 October 2018
Nationality
British
Occupation
Chartered Accountant

PETROGAS GROUP NI LIMITED

Correspondence address
CLEAVER FULTON RANKIN SOLICITORS 50 BEDFORD STREET, BELFAST, NORTHERN IRELAND, BT2 7FW
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
31 October 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

APPLEGREEN SERVICE AREAS NI LIMITED

Correspondence address
C/O CLEAVER FULTON RANKIN 50 BEDFORD STREET, BELFAST, CO.ANTRIM, BT2 7FW
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
31 October 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

AIP ACQUISITIONS V LIMITED

Correspondence address
C/O Alter Domus (Uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom, EC3A 8BF
Role ACTIVE
director
Date of birth
July 1963
Appointed on
16 May 2018
Nationality
British
Occupation
Accountant

ARJUN INFRASTRUCTURE PARTNERS VII LIMITED

Correspondence address
C/O Alter Domus (Uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom, EC3A 8BF
Role ACTIVE
director
Date of birth
July 1963
Appointed on
19 March 2018
Nationality
British
Occupation
Accountant

ARJUN INFRASTRUCTURE PARTNERS V LIMITED

Correspondence address
C/O Alter Domus (Uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom, EC3A 8BF
Role ACTIVE
director
Date of birth
July 1963
Appointed on
12 March 2018
Nationality
British
Occupation
Accountant

ARJUN INFRASTRUCTURE PARTNERS VI LIMITED

Correspondence address
C/O Alter Domus (Uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom, EC3A 8BF
Role ACTIVE
director
Date of birth
July 1963
Appointed on
12 March 2018
Nationality
British
Occupation
Accountant

ARJUN GP

Correspondence address
C/O Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP
Role ACTIVE
director
Date of birth
July 1963
Appointed on
27 February 2018
Nationality
British
Occupation
Chartered Accountant

FALCON ACQUISITIONS LIMITED

Correspondence address
12 Bugle Street, Southampton, Hampshire, SO14 2JY
Role ACTIVE
director
Date of birth
July 1963
Appointed on
7 July 2017
Resigned on
28 February 2024
Nationality
British
Occupation
Company Director

SOUTHAMPTON ISLE OF WIGHT AND SOUTH OF ENGLAND ROYAL MAIL STEAM PACKET COMPANY LIMITED

Correspondence address
12 Bugle Street, Southampton, Hampshire, SO14 2JY
Role ACTIVE
director
Date of birth
July 1963
Appointed on
7 July 2017
Resigned on
28 February 2024
Nationality
British
Occupation
Company Director

RED FUNNEL LIMITED

Correspondence address
12 Bugle Street, Southampton, England, SO14 2JY
Role ACTIVE
director
Date of birth
July 1963
Appointed on
16 June 2017
Resigned on
28 February 2024
Nationality
British
Occupation
Chartered Accountant

WELCOME BREAK GROUP LIMITED

Correspondence address
2 VANTAGE COURT, TICKFORD STREET, NEWPORT PAGNELL, BUCKINGHAMSHIRE, MK16 9EZ
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
23 May 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

WELCOME BREAK NO. 2 LIMITED

Correspondence address
2 VANTAGE COURT, TICKFORD STREET, NEWPORT PAGNELL, BUCKS., MK16 9EZ
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
23 May 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

WELCOME BREAK LIMITED

Correspondence address
2 VANTAGE COURT, TICKFORD STREET, NEWPORT PAGNELL, BUCKINGHAMSHIRE, MK16 9EZ
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
23 May 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

WELCOME BREAK HOLDINGS (1) LIMITED

Correspondence address
2 VANTAGE COURT, TICKFORD STREET, NEWPORT PAGNELL, BUCKINGHAMSHIRE, MK16 9EZ
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
23 May 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

WELCOME BREAK NO. 1 LIMITED

Correspondence address
2 VANTAGE COURT, TICKFORD STREET, NEWPORT PAGNELL, BUCKS., MK16 9EZ
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
23 May 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

WELCOME BREAK HOLDINGS LIMITED

Correspondence address
2 VANTAGE COURT, TICKFORD STREET, NEWPORT PAGNELL, BUCKINGHAMSHIRE, MK16 9EZ
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
23 May 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

WELCOME BREAK HOLDINGS (2) LIMITED.

Correspondence address
2 VANTAGE COURT, TICKFORD STREET, NEWPORT PAGNELL, BUCKINGHAMSHIRE, MK16 9EZ
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
23 May 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

WELCOME BREAK SERVICES LIMITED

Correspondence address
2 VANTAGE COURT, TICKFORD STREET, NEWPORT PAGNELL, BUCKINGHAMSHIRE, MK16 9EZ
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
23 May 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

VERTO ENERGY DEVELOPMENTS LIMITED

Correspondence address
LODDON REACH READING ROAD, ARBORFIELD, READING, ENGLAND, RG2 9HU
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG2 9HU £1,385,000

ASHTON SOLAR FARM LIMITED

Correspondence address
LODDON REACH READING ROAD, ARBORFIELD, READING, ENGLAND, RG2 9HU
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG2 9HU £1,385,000

ARJUN INFRASTRUCTURE PARTNERS IV LIMITED

Correspondence address
C/O Alter Domus (Uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom, EC3A 8BF
Role ACTIVE
director
Date of birth
July 1963
Appointed on
24 February 2017
Nationality
British
Occupation
Accountant

AIP ACQUISITIONS IV LIMITED

Correspondence address
C/O Alter Domus (Uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom, EC3A 8BF
Role ACTIVE
director
Date of birth
July 1963
Appointed on
25 January 2017
Nationality
British
Occupation
Accountant

CHESTERFIELD COMMUNITY ENERGY LIMITED

Correspondence address
REX HOUSE 4TH FLOOR, 4-12 REGENT STREET, LONDON, ENGLAND, SW1Y 4PE
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
20 January 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LUMICITY 4 LIMITED

Correspondence address
AIP - ARJUN INFRASTRUCTURE PARTNERS, REX HOUSE 4TH, 4-12 REGENT STREET, LONDON, ENGLAND, SW1Y 4PE
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
12 January 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

AEE RENEWABLES UK 18 LIMITED

Correspondence address
AIP - ARJUN INFRASTRUCTURE PARTNERS, REX HOUSE 4TH, 4-12 REGENT STREET, LONDON, ENGLAND, SW1Y 4PE
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
12 January 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

AEE RENEWABLES UK 33 LIMITED

Correspondence address
AIP - ARJUN INFRASTRUCTURE PARTNERS, REX HOUSE 4TH, 4-12 REGENT STREET, LONDON, ENGLAND, SW1Y 4PE
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
12 January 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DIZYGOTIC LIMITED

Correspondence address
BENTLEY LODGE NORMANS LANE, HIGHER WHITLEY, WARRINGTON, CHESHIRE, UNITED KINGDOM, WA4 4PY
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
9 May 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WA4 4PY £927,000