Charles Siddhartha VON SCHMIEDER

Total number of appointments 41, 21 active appointments

GRESHAM HOUSE ENERGY STORAGE LIMITED

Correspondence address
5 New Street Square, London, England, England, EC4A 3TW
Role ACTIVE
director
Date of birth
October 1972
Appointed on
3 April 2025
Nationality
British
Occupation
Director

NEW THURCROFT ENERGY STORAGE LTD

Correspondence address
5 New Street Square, C/O Gresham House Asset Management Limited, London, England, EC4A 3TW
Role ACTIVE
director
Date of birth
October 1972
Appointed on
18 July 2023
Nationality
British
Occupation
Director

ROC NOIR LIMITED

Correspondence address
C/O Gresham House Asset Management Limited New Street Square, London, England, EC4A 3TW
Role ACTIVE
director
Date of birth
October 1972
Appointed on
3 March 2023
Nationality
British
Occupation
Investment Director

COCKENZIE STORAGE LIMITED

Correspondence address
5 New Street Square, London, United Kingdom, EC4A 3TW
Role ACTIVE
director
Date of birth
October 1972
Appointed on
16 November 2022
Nationality
British
Occupation
Director

GRESHAM HOUSE DEVCO PIPELINE LIMITED

Correspondence address
5 New Street Square, London, United Kingdom, EC4A 3TW
Role ACTIVE
director
Date of birth
October 1972
Appointed on
16 November 2022
Nationality
British
Occupation
Director

CLEATOR BATTERY STORAGE LIMITED

Correspondence address
C/O Gresham House Asset Management Limted 5 New Street Square, London, England, EC4A 3TW
Role ACTIVE
director
Date of birth
October 1972
Appointed on
10 June 2022
Nationality
British
Occupation
Director

STAIRFOOT GENERATION 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
October 1972
Appointed on
10 June 2022
Nationality
British
Occupation
Investment Director

ARBROATH LIMITED

Correspondence address
C/O Gresham House Asset Management Limited 5 New Street Square, London, United Kingdom, EC4A 3TW
Role ACTIVE
director
Date of birth
October 1972
Appointed on
10 June 2022
Nationality
British
Occupation
Investment Director

COUPAR LIMITED

Correspondence address
C/O Gresham House Asset Management Limited 5 New Street Square, London, United Kingdom, EC4A 3TW
Role ACTIVE
director
Date of birth
October 1972
Appointed on
10 June 2022
Nationality
British
Occupation
Investment Director

TYNEMOUTH BATTERY STORAGE LIMITED

Correspondence address
C/O Gresham House Asset Management Limited 5 New Street Square, London, England, EC4A 3TW
Role ACTIVE
director
Date of birth
October 1972
Appointed on
10 June 2022
Nationality
British
Occupation
Director

SOUTH SHIELDS ENERGY STORAGE LTD

Correspondence address
C/O Gresham House Asset Management Limited 5 New Street Square, London, England, EC4A 3TW
Role ACTIVE
director
Date of birth
October 1972
Appointed on
10 June 2022
Nationality
British
Occupation
Director

NEVENDON ENERGY STORAGE LTD

Correspondence address
C/O Gresham House Asset Management Limited 5 New Street Square, London, England, EC4A 3TW
Role ACTIVE
director
Date of birth
October 1972
Appointed on
10 June 2022
Nationality
British
Occupation
Director

GLASSENBURY BATTERY STORAGE LIMITED

Correspondence address
C/O Gresham House Asset Management Limited 5 New Street Square, London, England, EC4A 3TW
Role ACTIVE
director
Date of birth
October 1972
Appointed on
10 June 2022
Nationality
British
Occupation
Director

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
October 1972
Appointed on
10 June 2022
Nationality
British
Occupation
Director

BLOXWICH ENERGY STORAGE LIMITED

Correspondence address
C/O Gresham House Asset Management Limited 5 New Street Square, London, England, EC4A 3TW
Role ACTIVE
director
Date of birth
October 1972
Appointed on
10 June 2022
Nationality
British
Occupation
Director

MEPASEF LIMITED

Correspondence address
Laundy Cottage Whitchurch Hill, Reading, England, RG8 7NZ
Role ACTIVE
director
Date of birth
October 1972
Appointed on
24 July 2017
Nationality
British
Occupation
Director

Average house price in the postcode RG8 7NZ £1,945,000

BUXTON POWER LIMITED

Correspondence address
C/O Ernst & Young Llp No.1 Colmore Square, Birmingham, United Kingdom, B4 6HQ
Role ACTIVE
director
Date of birth
October 1972
Appointed on
15 October 2015
Nationality
British
Occupation
Consultant

ATLAS POWER (UK) LIMITED

Correspondence address
Oxford Capital Partners Llp 201 Cumnor Hill, Oxford, England, OX2 9PJ
Role ACTIVE
director
Date of birth
October 1972
Appointed on
23 October 2012
Resigned on
9 June 2017
Nationality
British
Occupation
Consultant

Average house price in the postcode OX2 9PJ £952,000

ATLAS POWER LIMITED

Correspondence address
Oxford Capital Partners Llp 201 Cumnor Hill, Oxford, England, OX2 9PJ
Role ACTIVE
director
Date of birth
October 1972
Appointed on
23 October 2012
Nationality
British
Occupation
Consultant

Average house price in the postcode OX2 9PJ £952,000

RENEWABLE EVOLUTION SERVICES LTD

Correspondence address
Laundy Cottage Whitchurch Hill, Reading, England, RG8 7NZ
Role ACTIVE
director
Date of birth
October 1972
Appointed on
28 April 2011
Nationality
British
Occupation
Director

Average house price in the postcode RG8 7NZ £1,945,000

1 PERHAM ROAD LIMITED

Correspondence address
Greenacre, Checkendon, Reading, RG8 0SX
Role ACTIVE
director
Date of birth
October 1972
Appointed on
25 May 2005
Nationality
British
Occupation
Legal

Average house price in the postcode RG8 0SX £1,110,000


CONRAD (BLETCHLEY) LIMITED

Correspondence address
1 King William Street, London, United Kingdom, EC4N 7AF
Role RESIGNED
director
Date of birth
October 1972
Appointed on
7 December 2017
Resigned on
1 March 2019
Nationality
British
Occupation
Investment Director

CONRAD (BLETCHLEY) LIMITED

Correspondence address
18 St. Swithin's Lane, London, England, EC4N 8AD
Role RESIGNED
director
Date of birth
October 1972
Appointed on
11 April 2017
Resigned on
2 October 2017
Nationality
British
Occupation
Investment Director

Average house price in the postcode EC4N 8AD £506,000

CONRAD (LILLYHALL) LIMITED

Correspondence address
18 St. Swithin's Lane, London, England, EC4N 8AD
Role RESIGNED
director
Date of birth
October 1972
Appointed on
14 July 2016
Resigned on
9 May 2017
Nationality
British
Occupation
Director

Average house price in the postcode EC4N 8AD £506,000

FERRY FARM COMMUNITY SOLAR PROJECT C.I.C.

Correspondence address
1 King William Street, London, United Kingdom, EC4N 7AF
Role RESIGNED
director
Date of birth
October 1972
Appointed on
30 March 2016
Resigned on
1 March 2019
Nationality
British
Occupation
Director

GREEN HIGHLAND SHENVAL LIMITED

Correspondence address
Triple Point 18 St. Swithin's Lane, London, England, EC4N 8AD
Role RESIGNED
director
Date of birth
October 1972
Appointed on
27 January 2016
Resigned on
30 March 2017
Nationality
British
Occupation
Investment Director

Average house price in the postcode EC4N 8AD £506,000

ARRETON SOLAR COMMUNITY SCHEME C.I.C.

Correspondence address
18 St. Swithin's Lane, London, Uk, EC4N 8AD
Role RESIGNED
director
Date of birth
October 1972
Appointed on
27 January 2016
Resigned on
20 April 2016
Nationality
British
Occupation
Director

Average house price in the postcode EC4N 8AD £506,000

ALLT GARBH HYDRO LTD

Correspondence address
Triple Point 18 St. Swithin's Lane, London, England, EC4N 8AD
Role RESIGNED
director
Date of birth
October 1972
Appointed on
27 January 2016
Resigned on
23 February 2017
Nationality
British
Occupation
Investment Director

Average house price in the postcode EC4N 8AD £506,000

GREEN HIGHLAND ALLT CHOIRE A BHALACHAIN (255) LIMITED

Correspondence address
18 St. Swithin's Lane, London, England, EC4N 8AD
Role RESIGNED
director
Date of birth
October 1972
Appointed on
26 January 2016
Resigned on
21 February 2017
Nationality
British
Occupation
Director

Average house price in the postcode EC4N 8AD £506,000

GREEN HIGHLAND ALLT LUAIDHE (228) LIMITED

Correspondence address
18 St. Swithin's Lane, London, England, EC4N 8AD
Role RESIGNED
director
Date of birth
October 1972
Appointed on
26 January 2016
Resigned on
21 February 2017
Nationality
British
Occupation
Director

Average house price in the postcode EC4N 8AD £506,000

GREEN HIGHLAND ALLT PHOCACHAIN (1015) LIMITED

Correspondence address
18 St. Swithin's Lane, London, England, EC4N 8AD
Role RESIGNED
director
Date of birth
October 1972
Appointed on
26 January 2016
Resigned on
21 February 2017
Nationality
British
Occupation
Director

Average house price in the postcode EC4N 8AD £506,000

KINLOCHTEACUIS HYDRO LIMITED

Correspondence address
C/O Triple Point 18 St. Swithin's Lane, London, England, EC4N 8AD
Role RESIGNED
director
Date of birth
October 1972
Appointed on
26 January 2016
Resigned on
30 March 2017
Nationality
British
Occupation
Investment Manager

Average house price in the postcode EC4N 8AD £506,000

ELEMENTARY ENERGY LIMITED

Correspondence address
18 St. Swithin's Lane, London, England, EC4N 8AD
Role RESIGNED
director
Date of birth
October 1972
Appointed on
26 January 2016
Resigned on
21 February 2017
Nationality
British
Occupation
Director

Average house price in the postcode EC4N 8AD £506,000

VINE ENERGY C.I.C.

Correspondence address
1 King William Street, London, United Kingdom, EC4N 7AF
Role RESIGNED
director
Date of birth
October 1972
Appointed on
19 November 2015
Resigned on
1 March 2019
Nationality
British
Occupation
Director

GREEN KW C.I.C.

Correspondence address
18 St. Swithin's Lane, London, England, EC4N 8AD
Role RESIGNED
director
Date of birth
October 1972
Appointed on
18 August 2015
Resigned on
20 April 2016
Nationality
British
Occupation
Director

Average house price in the postcode EC4N 8AD £506,000

GOSFIELD SOLAR LIMITED

Correspondence address
30 Camp Road, Farnborough, Hampshire, England, GU14 6EW
Role RESIGNED
director
Date of birth
October 1972
Appointed on
13 October 2014
Resigned on
15 December 2017
Nationality
British
Occupation
Director

Average house price in the postcode GU14 6EW £552,000

GREENACRE REDBRIDGE LIMITED

Correspondence address
Beeston Lodge Beeston Lane, Spixworth, Norwich, NR10 3TN
Role RESIGNED
director
Date of birth
October 1972
Appointed on
14 April 2014
Resigned on
1 December 2017
Nationality
British
Occupation
Consultant

GREENACRE SOLAR LIMITED

Correspondence address
Oxford Capital Partners Llp 201 Cumnor Hill, Oxford, England, OX2 9PJ
Role RESIGNED
director
Date of birth
October 1972
Appointed on
19 December 2012
Resigned on
1 December 2017
Nationality
British
Occupation
Consultant

Average house price in the postcode OX2 9PJ £952,000

GREENACRE SOLAR ENERGY LIMITED

Correspondence address
Oxford Capital Partners Llp 201 Cumnor Hill, Oxford, England, OX2 9PJ
Role RESIGNED
director
Date of birth
October 1972
Appointed on
19 December 2012
Resigned on
1 December 2017
Nationality
British
Occupation
Consultant

Average house price in the postcode OX2 9PJ £952,000

ROC SOLAR (UK) LIMITED

Correspondence address
C/O Oxford Capital Partners Llp 201 Cumnor Hill, Oxford, England, OX2 9PJ
Role RESIGNED
director
Date of birth
October 1972
Appointed on
28 August 2012
Resigned on
1 December 2017
Nationality
British
Occupation
Consultant

Average house price in the postcode OX2 9PJ £952,000

ROC SOLAR LIMITED

Correspondence address
Oxford Capital Partners Llp 201 Cumnor Hill, Oxford, England, OX2 9PJ
Role RESIGNED
director
Date of birth
October 1972
Appointed on
28 August 2012
Resigned on
1 December 2017
Nationality
British
Occupation
Consultant

Average house price in the postcode OX2 9PJ £952,000