Charles William Grant HERRIOTT

Total number of appointments 100, 51 active appointments

AVIVA INVESTORS CTF HOLDCO 1 LIMITED

Correspondence address
80 Fenchurch Street, London, United Kingdom, EC3M 4AE
Role ACTIVE
director
Date of birth
April 1986
Appointed on
7 January 2025
Nationality
British
Occupation
Investment Manager

AVIVA INVESTORS CTF INFRASTRUCTURE MIDCO 1 LIMITED

Correspondence address
80 Fenchurch Street, London, United Kingdom, EC3M 4AE
Role ACTIVE
director
Date of birth
April 1986
Appointed on
7 January 2025
Nationality
British
Occupation
Investment Manager

CONNECTED KERB LIMITED

Correspondence address
80 Fenchurch Street, London, England, EC3M 4AE
Role ACTIVE
director
Date of birth
April 1986
Appointed on
17 October 2024
Resigned on
3 February 2025
Nationality
British
Occupation
Director

BOSTON BIOMASS LIMITED

Correspondence address
80 Fenchurch Street, London, United Kingdom, EC3M 4AE
Role ACTIVE
director
Date of birth
April 1986
Appointed on
27 November 2023
Resigned on
21 June 2024
Nationality
British
Occupation
Investment Manager

AVIVA INVESTORS INFRASTRUCTURE INCOME B LIMITED

Correspondence address
80 Fenchurch Street, London, United Kingdom, EC3M 4AE
Role ACTIVE
director
Date of birth
April 1986
Appointed on
27 March 2023
Nationality
British
Occupation
Director

BOSTON WOOD RECOVERY LIMITED

Correspondence address
80 Fenchurch Street, London, United Kingdom, EC3M 4AE
Role ACTIVE
director
Date of birth
April 1986
Appointed on
1 December 2022
Resigned on
21 June 2024
Nationality
British
Occupation
Director

RIDGE ROAD ENERGY LIMITED

Correspondence address
St Helen's 1 Undershaft, London, England, EC3P 3DQ
Role ACTIVE
director
Date of birth
April 1986
Appointed on
31 January 2022
Resigned on
30 November 2023
Nationality
British
Occupation
Director

QUARRYVALE ONE LIMITED

Correspondence address
80 Fenchurch Street, London, United Kingdom, EC3M 4AE
Role ACTIVE
director
Date of birth
April 1986
Appointed on
16 September 2021
Nationality
British
Occupation
Director

CARA RENEWABLES LIMITED

Correspondence address
St Helen's 1 Undershaft, London, England, EC3P 3DQ
Role ACTIVE
director
Date of birth
April 1986
Appointed on
23 August 2021
Resigned on
1 December 2022
Nationality
British
Occupation
Director

PROTRICITY LTD

Correspondence address
St Helen's 1 Undershaft, London, England, EC3P 3DQ
Role ACTIVE
director
Date of birth
April 1986
Appointed on
6 August 2021
Resigned on
16 September 2021
Nationality
British
Occupation
Director

NIRO RENEWABLES LIMITED

Correspondence address
St Helen's 1 Undershaft, London, England, EC3P 3DQ
Role ACTIVE
director
Date of birth
April 1986
Appointed on
6 August 2021
Resigned on
16 September 2021
Nationality
British
Occupation
Director

NCH SOLAR1 LIMITED

Correspondence address
80 Fenchurch Street, London, United Kingdom, EC3M 4AE
Role ACTIVE
director
Date of birth
April 1986
Appointed on
26 May 2021
Resigned on
3 June 2024
Nationality
British
Occupation
Asset Manager

WR 11 SOLAR LIMITED

Correspondence address
80 Fenchurch Street, London, United Kingdom, EC3M 4AE
Role ACTIVE
director
Date of birth
April 1986
Appointed on
26 May 2021
Resigned on
3 June 2024
Nationality
British
Occupation
Asset Manager

MAMHILAD SOLAR LIMITED

Correspondence address
80 Fenchurch Street, London, United Kingdom, EC3M 4AE
Role ACTIVE
director
Date of birth
April 1986
Appointed on
26 May 2021
Resigned on
3 June 2024
Nationality
British
Occupation
Asset Manager

GES SOLAR3 LIMITED

Correspondence address
80 Fenchurch Street, London, United Kingdom, EC3M 4AE
Role ACTIVE
director
Date of birth
April 1986
Appointed on
26 May 2021
Resigned on
3 June 2024
Nationality
British
Occupation
Asset Manager

GES SOLAR2 LIMITED

Correspondence address
80 Fenchurch Street, London, United Kingdom, EC3M 4AE
Role ACTIVE
director
Date of birth
April 1986
Appointed on
26 May 2021
Resigned on
3 June 2024
Nationality
British
Occupation
Asset Manager

FREE SOLAR (STAGE 2) LIMITED

Correspondence address
St Helen's 1 Undershaft, London, England, EC3P 3DQ
Role ACTIVE
director
Date of birth
April 1986
Appointed on
23 March 2021
Resigned on
1 December 2022
Nationality
British
Occupation
Director

NORTON ENERGY SLS LIMITED

Correspondence address
The Green Easter Park, Benyon Road, Reading, RG7 2PQ
Role ACTIVE
director
Date of birth
April 1986
Appointed on
23 March 2021
Resigned on
1 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode RG7 2PQ £622,000

SOLAR CLEAN ENERGY LIMITED

Correspondence address
St Helen's 1 Undershaft, London, England, EC3P 3DQ
Role ACTIVE
director
Date of birth
April 1986
Appointed on
23 March 2021
Resigned on
1 December 2022
Nationality
British
Occupation
Director

NUPPP NOMINEES LIMITED

Correspondence address
St Helen's 1 Undershaft, London, United Kingdom, EC3P 3DQ
Role ACTIVE
director
Date of birth
April 1986
Appointed on
23 March 2021
Resigned on
1 December 2022
Nationality
British
Occupation
Director

RENEWABLE CLEAN ENERGY 3 LIMITED

Correspondence address
80 Fenchurch Street, London, United Kingdom, EC3M 4AE
Role ACTIVE
director
Date of birth
April 1986
Appointed on
23 March 2021
Nationality
British
Occupation
Director

NEW ENERGY RESIDENTIAL SOLAR LIMITED

Correspondence address
The Green Easter Park, Benyon Road, Reading, RG7 2PQ
Role ACTIVE
director
Date of birth
April 1986
Appointed on
23 March 2021
Resigned on
1 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode RG7 2PQ £622,000

HOMESUN 3 LIMITED

Correspondence address
ANESCO LIMITED The Green Easter Park, Benyon Road, Reading, RG7 2PQ
Role ACTIVE
director
Date of birth
April 1986
Appointed on
23 March 2021
Resigned on
1 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode RG7 2PQ £622,000

HOMESUN 5 LIMITED

Correspondence address
ANESCO LIMITED The Green Easter Park, Benyon Road, Reading, RG7 2PQ
Role ACTIVE
director
Date of birth
April 1986
Appointed on
23 March 2021
Resigned on
1 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode RG7 2PQ £622,000

FREETRICITY SOUTH EAST LIMITED

Correspondence address
No 1 Filament Walk, Suite 216, London, England, SW18 4GQ
Role ACTIVE
director
Date of birth
April 1986
Appointed on
23 March 2021
Resigned on
1 December 2022
Nationality
British
Occupation
Director

ELECTRIC AVENUE LTD

Correspondence address
80 Fenchurch Street, London, United Kingdom, EC3M 4AE
Role ACTIVE
director
Date of birth
April 1986
Appointed on
23 March 2021
Nationality
British
Occupation
Director

ANESCO MID DEVON LIMITED

Correspondence address
The Green Benyon Road, Silchester, Reading, RG7 2PQ
Role ACTIVE
director
Date of birth
April 1986
Appointed on
23 March 2021
Resigned on
1 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode RG7 2PQ £622,000

FREE SOLAR (STAGE 1) LIMITED

Correspondence address
The Green Benyon Road, Silchester, Reading, RG7 2PQ
Role ACTIVE
director
Date of birth
April 1986
Appointed on
23 March 2021
Resigned on
1 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode RG7 2PQ £622,000

2015 SUNBEAM LIMITED

Correspondence address
80 Fenchurch Street, London, United Kingdom, EC3M 4AE
Role ACTIVE
director
Date of birth
April 1986
Appointed on
23 March 2021
Nationality
British
Occupation
Director

SPIRE ENERGY LTD

Correspondence address
80 Fenchurch Street, London, United Kingdom, EC3M 4AE
Role ACTIVE
director
Date of birth
April 1986
Appointed on
23 March 2021
Nationality
British
Occupation
Director

EES OPERATIONS 1 LIMITED

Correspondence address
St Helen's 1 Undershaft, London, England, EC3P 3DQ
Role ACTIVE
director
Date of birth
April 1986
Appointed on
23 March 2021
Resigned on
1 December 2022
Nationality
British
Occupation
Director

TGHC LIMITED

Correspondence address
The Green Benyon Road, Silchester, Reading, RG7 2PQ
Role ACTIVE
director
Date of birth
April 1986
Appointed on
23 March 2021
Resigned on
1 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode RG7 2PQ £622,000

HOMESUN 2 LIMITED

Correspondence address
ANESCO LIMITED The Green Easter Park, Benyon Road, Reading, RG7 2PQ
Role ACTIVE
director
Date of birth
April 1986
Appointed on
23 March 2021
Resigned on
1 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode RG7 2PQ £622,000

WESTCOUNTRY SOLAR SOLUTIONS LIMITED

Correspondence address
80 Fenchurch Street, London, United Kingdom, EC3M 4AE
Role ACTIVE
director
Date of birth
April 1986
Appointed on
23 March 2021
Nationality
British
Occupation
Director

HOMESUN LIMITED

Correspondence address
ANESCO LIMITED The Green Easter Park, Benyon Road, Reading, RG7 2PQ
Role ACTIVE
director
Date of birth
April 1986
Appointed on
23 March 2021
Resigned on
1 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode RG7 2PQ £622,000

HOMESUN 4 LIMITED

Correspondence address
ANESCO LIMITED The Green Easter Park, Benyon Road, Reading, RG7 2PQ
Role ACTIVE
director
Date of birth
April 1986
Appointed on
23 March 2021
Resigned on
1 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode RG7 2PQ £622,000

HEATH FARM ENERGY LIMITED

Correspondence address
10-12 Frederick Sanger Road, Guildford, Surrey, United Kingdom, GU2 7YD
Role ACTIVE
director
Date of birth
April 1986
Appointed on
23 March 2021
Resigned on
30 November 2023
Nationality
British
Occupation
Director

RDF ENERGY NO.1 LIMITED

Correspondence address
2nd Floor 110 Cannon Street, London, EC4N 6EU
Role ACTIVE
director
Date of birth
April 1986
Appointed on
23 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC4N 6EU £24,621,000

BIOMASS UK NO. 3 LIMITED

Correspondence address
2nd Floor 110 Cannon Street, London, EC4N 6EU
Role ACTIVE
director
Date of birth
April 1986
Appointed on
23 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC4N 6EU £24,621,000

RENEWABLE CLEAN ENERGY LIMITED

Correspondence address
St Helen's 1 Undershaft, London, England, EC3P 3DQ
Role ACTIVE
director
Date of birth
April 1986
Appointed on
23 March 2021
Resigned on
1 December 2022
Nationality
British
Occupation
Director

ANESCO SOUTH WEST LIMITED

Correspondence address
The Green Benyon Road, Silchester, Reading, RG7 2PQ
Role ACTIVE
director
Date of birth
April 1986
Appointed on
23 March 2021
Resigned on
1 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode RG7 2PQ £622,000

HOOTON BIO POWER LIMITED

Correspondence address
80 Fenchurch Street, London, United Kingdom, EC3M 4AE
Role ACTIVE
director
Date of birth
April 1986
Appointed on
23 March 2021
Nationality
British
Occupation
Director

BIOMASS UK NO.4 LIMITED

Correspondence address
80 Fenchurch Street, London, United Kingdom, EC3M 4AE
Role ACTIVE
director
Date of birth
April 1986
Appointed on
23 March 2021
Nationality
British
Occupation
Director

BIOMASS UK NO. 2 LIMITED

Correspondence address
2nd Floor 110 Cannon Street, London, EC4N 6EU
Role ACTIVE
director
Date of birth
April 1986
Appointed on
23 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC4N 6EU £24,621,000

TRIPLE POINT ENERGY TRANSITION PLC

Correspondence address
1 King William Street, London, United Kingdom, EC4N 7AF
Role ACTIVE
director
Date of birth
April 1986
Appointed on
23 June 2020
Resigned on
21 August 2020
Nationality
British
Occupation
Director

KINLOCHTEACUIS HYDRO LIMITED

Correspondence address
Q Court 3 Quality Street, Edinburgh, Scotland, Scotland, EH4 5BP
Role ACTIVE
director
Date of birth
April 1986
Appointed on
2 August 2019
Resigned on
21 January 2021
Nationality
British
Occupation
Director

GREEN HIGHLAND SHENVAL LIMITED

Correspondence address
Q Court 3 Quality Street, Edinburgh, Scotland, Scotland, EH4 5BP
Role ACTIVE
director
Date of birth
April 1986
Appointed on
2 August 2019
Resigned on
21 January 2021
Nationality
British
Occupation
Director

ANCALA BIOENERGY HOLDCO LIMITED

Correspondence address
C/O Ancala Partners Llp 40 Gracechurch Street, London, England, EC3V 0BT
Role ACTIVE
director
Date of birth
April 1986
Appointed on
6 February 2018
Resigned on
2 November 2018
Nationality
British
Occupation
Asset Manager

ANCALA BIOENERGY MIDCO LIMITED

Correspondence address
C/O Ancala Partners Llp 40 Gracechurch Street, London, England, EC3V 0BT
Role ACTIVE
director
Date of birth
April 1986
Appointed on
6 February 2018
Resigned on
2 November 2018
Nationality
British
Occupation
Asset Manager

ANCALA BIOENERGY LIMITED

Correspondence address
C/O Ancala Partners Llp 40 Gracechurch Street, London, England, EC3V 0BT
Role ACTIVE
director
Date of birth
April 1986
Appointed on
6 February 2018
Resigned on
2 November 2018
Nationality
British
Occupation
Asset Manager

AMEY ROADS NI FINANCIAL PLC

Correspondence address
C/O Dif Uk Level 4, 2-4 Idol Lane, London, United Kingdom, EC3R 5DD
Role ACTIVE
director
Date of birth
April 1986
Appointed on
26 November 2015
Resigned on
21 August 2017
Nationality
British
Occupation
Director

Average house price in the postcode EC3R 5DD £17,000


EFFICIENT GENERATION LIMITED

Correspondence address
1 King William Street, London, England, EC4N 7AF
Role RESIGNED
director
Date of birth
April 1986
Appointed on
30 October 2020
Resigned on
30 October 2020
Nationality
British
Occupation
Director

SECURE GENERATION LIMITED

Correspondence address
1 King William Street, London, England, EC4N 7AF
Role RESIGNED
director
Date of birth
April 1986
Appointed on
30 October 2020
Resigned on
30 October 2020
Nationality
British
Occupation
Director

HARVEST GENERATION SERVICES LIMITED

Correspondence address
1 King William Street, London, United Kingdom, EC4N 7AF
Role RESIGNED
director
Date of birth
April 1986
Appointed on
31 January 2020
Resigned on
19 August 2020
Nationality
British
Occupation
Director

GREEN KW C.I.C.

Correspondence address
1 King William Street, London, United Kingdom, EC4N 7AF
Role RESIGNED
director
Date of birth
April 1986
Appointed on
17 May 2019
Resigned on
28 July 2020
Nationality
British
Occupation
Director

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
April 1986
Appointed on
1 March 2019
Resigned on
27 March 2020
Nationality
British
Occupation
Director

VINE ENERGY C.I.C.

Correspondence address
1 King William Street, London, United Kingdom, EC4N 7AF
Role RESIGNED
director
Date of birth
April 1986
Appointed on
1 March 2019
Resigned on
27 March 2020
Nationality
British
Occupation
Director

ANCALA WATER SERVICES (DEFENCE) LIMITED

Correspondence address
C/O Ancala Partners Llp 40 Gracechurch Street, London, United Kingdom, EC3V 0BT
Role RESIGNED
director
Date of birth
April 1986
Appointed on
19 April 2018
Resigned on
1 November 2018
Nationality
British
Occupation
Asset Manager

ANCALA WATER SERVICES INVESTCO LIMITED

Correspondence address
C/O Ancala Partners Llp 40 Gracechurch Street, London, United Kingdom, EC3V 0BT
Role RESIGNED
director
Date of birth
April 1986
Appointed on
9 April 2018
Resigned on
2 November 2018
Nationality
British
Occupation
Asset Manager

ANCALA WATER SERVICES MIDCO2 LIMITED

Correspondence address
C/O Ancala Partners Llp 40 Gracechurch Street, London, United Kingdom, EC3V 0BT
Role RESIGNED
director
Date of birth
April 1986
Appointed on
9 April 2018
Resigned on
2 November 2018
Nationality
British
Occupation
Asset Manager

ANCALA WATER SERVICES TOPCO LIMITED

Correspondence address
C/O Ancala Partners Llp 40 Gracechurch Street, London, United Kingdom, EC3V 0BT
Role RESIGNED
director
Date of birth
April 1986
Appointed on
9 April 2018
Resigned on
2 November 2018
Nationality
British
Occupation
Asset Manager

ANCALA WATER SERVICES HOLDCO LIMITED

Correspondence address
C/O Ancala Partners Llp 40 Gracechurch Street, London, United Kingdom, EC3V 0BT
Role RESIGNED
director
Date of birth
April 1986
Appointed on
9 April 2018
Resigned on
2 November 2018
Nationality
British
Occupation
Asset Manager

ANCALA WATER SERVICES BIDCO LIMITED

Correspondence address
C/O Ancala Partners Llp 40 Gracechurch Street, London, United Kingdom, EC3V 0BT
Role RESIGNED
director
Date of birth
April 1986
Appointed on
9 April 2018
Resigned on
2 November 2018
Nationality
British
Occupation
Asset Manager

HERMITAGE SOLAR PARK LIMITED

Correspondence address
ANCALA PARTNERS LLP 40 Gracechurch Street, London, England, EC3V 0BT
Role RESIGNED
director
Date of birth
April 1986
Appointed on
21 December 2017
Resigned on
2 November 2018
Nationality
British
Occupation
Asset Manager

ANESCO BERRY COURT LIMITED

Correspondence address
ANCALA PARTNERS LLP 40 Gracechurch Street, London, England, EC3V 0BT
Role RESIGNED
director
Date of birth
April 1986
Appointed on
21 December 2017
Resigned on
2 November 2018
Nationality
British
Occupation
Asset Manager

ANESCO STUD FARM LIMITED

Correspondence address
ANCALA PARTNERS LLP 40 Gracechurch Street, London, England, EC3V 0BT
Role RESIGNED
director
Date of birth
April 1986
Appointed on
21 December 2017
Resigned on
2 November 2018
Nationality
British
Occupation
Asset Manager

BLISWORTH SOLAR LIMITED

Correspondence address
ANCALA PARTNERS LLP 40 Gracechurch Street, London, England, EC3V 0BT
Role RESIGNED
director
Date of birth
April 1986
Appointed on
21 December 2017
Resigned on
2 November 2018
Nationality
British
Occupation
Asset Manager

GRANVILLE ROAD SOLAR LIMITED

Correspondence address
ANCALA PARTNERS LLP 40 Gracechurch Street, London, England, EC3V 0BT
Role RESIGNED
director
Date of birth
April 1986
Appointed on
21 December 2017
Resigned on
2 November 2018
Nationality
British
Occupation
Asset Manager

HERMITAGE SOLAR LIMITED

Correspondence address
ANCALA PARTNERS LLP 40 Gracechurch Street, London, England, EC3V 0BT
Role RESIGNED
director
Date of birth
April 1986
Appointed on
21 December 2017
Resigned on
2 November 2018
Nationality
British
Occupation
Asset Manager

LINCOLN SKEGNESS SOLAR FARM LIMITED

Correspondence address
ANCALA PARTNERS LLP 40 Gracechurch Street, London, England, EC3V 0BT
Role RESIGNED
director
Date of birth
April 1986
Appointed on
21 December 2017
Resigned on
2 November 2018
Nationality
British
Occupation
Asset Manager

ROCHESTER 007 LIMITED

Correspondence address
ANCALA PARTNERS LLP 40 Gracechurch Street, London, England, EC3V 0BT
Role RESIGNED
director
Date of birth
April 1986
Appointed on
21 December 2017
Resigned on
2 November 2018
Nationality
British
Occupation
Asset Manager

BEECHES SOLAR LIMITED

Correspondence address
ANCALA PARTNERS LLP 40 Gracechurch Street, London, England, EC3V 0BT
Role RESIGNED
director
Date of birth
April 1986
Appointed on
21 December 2017
Resigned on
2 November 2018
Nationality
British
Occupation
Asset Manager

BLUE HOUSE FARM SOLAR LIMITED

Correspondence address
ANCALA PARTNERS LLP 40 Gracechurch Street, London, England, EC3V 0BT
Role RESIGNED
director
Date of birth
April 1986
Appointed on
21 December 2017
Resigned on
2 November 2018
Nationality
British
Occupation
Asset Manager

BROOKSIDE SOLAR FARM LIMITED

Correspondence address
ANCALA PARTNERS LLP 40 Gracechurch Street, London, England, EC3V 0BT
Role RESIGNED
director
Date of birth
April 1986
Appointed on
21 December 2017
Resigned on
2 November 2018
Nationality
British
Occupation
Asset Manager

EBS WYMESWOLD LIMITED

Correspondence address
ANCALA PARTNERS LLP 40 Gracechurch Street, London, England, EC3V 0BT
Role RESIGNED
director
Date of birth
April 1986
Appointed on
21 December 2017
Resigned on
2 November 2018
Nationality
British
Occupation
Asset Manager

LOW BURNTOFT SOLAR LIMITED

Correspondence address
ANCALA PARTNERS LLP 40 Gracechurch Street, London, England, EC3V 0BT
Role RESIGNED
director
Date of birth
April 1986
Appointed on
21 December 2017
Resigned on
2 November 2018
Nationality
British
Occupation
Asset Manager

SBC MONEYSTONE LIMITED

Correspondence address
ANCALA PARTNERS LLP 40 Gracechurch Street, London, England, EC3V 0BT
Role RESIGNED
director
Date of birth
April 1986
Appointed on
21 December 2017
Resigned on
2 November 2018
Nationality
British
Occupation
Asset Manager

SHEEP SHED SOLAR LIMITED

Correspondence address
ANCALA PARTNERS LLP 40 Gracechurch Street, London, England, EC3V 0BT
Role RESIGNED
director
Date of birth
April 1986
Appointed on
21 December 2017
Resigned on
2 November 2018
Nationality
British
Occupation
Asset Manager

THE RUSHES SOLAR LIMITED

Correspondence address
ANCALA PARTNERS LLP 40 Gracechurch Street, London, England, EC3V 0BT
Role RESIGNED
director
Date of birth
April 1986
Appointed on
21 December 2017
Resigned on
2 November 2018
Nationality
British
Occupation
Asset Manager

WARREN SOLAR LIMITED

Correspondence address
ANCALA PARTNERS LLP 40 Gracechurch Street, London, England, EC3V 0BT
Role RESIGNED
director
Date of birth
April 1986
Appointed on
21 December 2017
Resigned on
2 November 2018
Nationality
British
Occupation
Asset Manager

FELL VIEW SOLAR LIMITED

Correspondence address
ANCALA PARTNERS LLP 40 Gracechurch Street, London, England, EC3V 0BT
Role RESIGNED
director
Date of birth
April 1986
Appointed on
21 December 2017
Resigned on
2 November 2018
Nationality
British
Occupation
Asset Manager

GRIMSARGH SOLAR LIMITED

Correspondence address
ANCALA PARTNERS LLP 40 Gracechurch Street, London, England, EC3V 0BT
Role RESIGNED
director
Date of birth
April 1986
Appointed on
21 December 2017
Resigned on
2 November 2018
Nationality
British
Occupation
Asset Manager

HIGH MEADOW SOLAR LIMITED

Correspondence address
ANCALA PARTNERS LLP 40 Gracechurch Street, London, England, EC3V 0BT
Role RESIGNED
director
Date of birth
April 1986
Appointed on
21 December 2017
Resigned on
2 November 2018
Nationality
British
Occupation
Asset Manager

HUNGERFORD SOLAR PROJECTS LIMITED

Correspondence address
ANCALA PARTNERS LLP 40 Gracechurch Street, London, England, EC3V 0BT
Role RESIGNED
director
Date of birth
April 1986
Appointed on
21 December 2017
Resigned on
2 November 2018
Nationality
British
Occupation
Asset Manager

ANCALA PARTNERS LLP

Correspondence address
40 Gracechurch Street, London, EC3V 0BT
Role RESIGNED
llp-member
Date of birth
April 1986
Appointed on
29 August 2017
Resigned on
2 November 2018

GSII INFRA 3 UK SOLAR LTD

Correspondence address
Level 4, 2-4 Idol Lane, London, United Kingdom, EC3R 5DD
Role RESIGNED
director
Date of birth
April 1986
Appointed on
18 April 2017
Resigned on
23 August 2017
Nationality
British
Occupation
Director

Average house price in the postcode EC3R 5DD £17,000

GSII INFRA 3 UK SOLAR HOLDCO LTD

Correspondence address
Level 4, 2-4 Idol Lane, London, United Kingdom, EC3R 5DD
Role RESIGNED
director
Date of birth
April 1986
Appointed on
4 April 2017
Resigned on
23 August 2017
Nationality
British
Occupation
Director

Average house price in the postcode EC3R 5DD £17,000

JUSTICE SUPPORT SERVICES (NORTH KENT) HOLDINGS LIMITED

Correspondence address
Level 4 2-4 Idol Lane, London, United Kingdom, EC3R 5DD
Role RESIGNED
director
Date of birth
April 1986
Appointed on
19 October 2016
Resigned on
23 August 2017
Nationality
British
Occupation
Asset Manager

Average house price in the postcode EC3R 5DD £17,000

JUSTICE SUPPORT SERVICES (NORTH KENT) LIMITED

Correspondence address
Level 4 2-4 Idol Lane, London, United Kingdom, EC3R 5DD
Role RESIGNED
director
Date of birth
April 1986
Appointed on
19 October 2016
Resigned on
23 August 2017
Nationality
British
Occupation
Asset Manager

Average house price in the postcode EC3R 5DD £17,000

SERVICES SUPPORT (AVON & SOMERSET) HOLDINGS LIMITED

Correspondence address
C/O Dif Uk Level 4, 2-4 Idol Lane, London, United Kingdom, EC3R 5DD
Role RESIGNED
director
Date of birth
April 1986
Appointed on
18 October 2016
Resigned on
21 August 2017
Nationality
British
Occupation
Director

Average house price in the postcode EC3R 5DD £17,000

SERVICES SUPPORT (AVON & SOMERSET) LIMITED

Correspondence address
C/O Dif Uk Level 4, 2-4 Idol Lane, London, United Kingdom, EC3R 5DD
Role RESIGNED
director
Date of birth
April 1986
Appointed on
18 October 2016
Resigned on
21 August 2017
Nationality
British
Occupation
Director

Average house price in the postcode EC3R 5DD £17,000

ISLIP SOLAR PARK (HOLDINGS) LIMITED

Correspondence address
Level 4, 2-4 Idol Lane, London, England, EC3R 5DD
Role RESIGNED
director
Date of birth
April 1986
Appointed on
13 September 2016
Resigned on
23 August 2017
Nationality
British
Occupation
Associate

Average house price in the postcode EC3R 5DD £17,000

SPRINGHILL SOLAR PARK LIMITED

Correspondence address
Level 4, 2-4 Idol Lane, London, England, EC3R 5DD
Role RESIGNED
director
Date of birth
April 1986
Appointed on
13 September 2016
Resigned on
23 August 2017
Nationality
British
Occupation
Associate

Average house price in the postcode EC3R 5DD £17,000

ISLIP SOLAR PARK LIMITED

Correspondence address
Level 4, 2-4 Idol Lane, London, England, EC3R 5DD
Role RESIGNED
director
Date of birth
April 1986
Appointed on
13 September 2016
Resigned on
23 August 2017
Nationality
British
Occupation
Associate

Average house price in the postcode EC3R 5DD £17,000

SPRINGHILL SOLAR PARK (HOLDINGS) LIMITED

Correspondence address
Level 4, 2-4 Idol Lane, London, England, EC3R 5DD
Role RESIGNED
director
Date of birth
April 1986
Appointed on
13 September 2016
Resigned on
23 August 2017
Nationality
British
Occupation
Associate

Average house price in the postcode EC3R 5DD £17,000

CHRYSALIS (STANHOPE) LIMITED

Correspondence address
Level 4 2-4 Idol Lane, London, England, England, EC3R 5DD
Role RESIGNED
director
Date of birth
April 1986
Appointed on
1 September 2016
Resigned on
21 August 2017
Nationality
British
Occupation
Director

Average house price in the postcode EC3R 5DD £17,000

CHRYSALIS (STANHOPE) HOLDINGS LIMITED

Correspondence address
Level 4 2-4 Idol Lane, London, England, England, EC3R 5DD
Role RESIGNED
director
Date of birth
April 1986
Appointed on
1 September 2016
Resigned on
21 August 2017
Nationality
British
Occupation
Director

Average house price in the postcode EC3R 5DD £17,000

HARROW COMMUNITY SCHOOLS PFI LTD

Correspondence address
C/O Dif Uk Level 4, 2-4 Idol Lane, London, United Kingdom, EC3R 5DD
Role RESIGNED
director
Date of birth
April 1986
Appointed on
9 December 2015
Resigned on
21 August 2017
Nationality
British
Occupation
Director

Average house price in the postcode EC3R 5DD £17,000

AMEY ROADS NI LIMITED

Correspondence address
C/O Dif Uk Level 4, 2-4 Idol Lane, London, United Kingdom, EC3R 5DD
Role RESIGNED
director
Date of birth
April 1986
Appointed on
26 November 2015
Resigned on
21 August 2017
Nationality
British
Occupation
Director

Average house price in the postcode EC3R 5DD £17,000

AMEY ROADS NI HOLDINGS LIMITED

Correspondence address
C/O Dif Uk Level 4, 2-4 Idol Lane, London, United Kingdom, EC3R 5DD
Role RESIGNED
director
Date of birth
April 1986
Appointed on
26 November 2015
Resigned on
21 August 2017
Nationality
British
Occupation
Director

Average house price in the postcode EC3R 5DD £17,000