Charlotte Lois WALKER

Total number of appointments 28, 28 active appointments

ISQ AVIATION HOLDINGS LIMITED

Correspondence address
6 Chesterfield Gardens, Mayfair, London, United Kingdom, W1J 5BQ
Role ACTIVE
director
Date of birth
March 1985
Appointed on
14 January 2025
Nationality
British
Occupation
Deputy General Counsel

CANADA TRAILER LEASING HOLDINGS LIMITED

Correspondence address
6 Chesterfield Gardens, Mayfair, London, United Kingdom, W1J 5BQ
Role ACTIVE
director
Date of birth
March 1985
Appointed on
9 February 2024
Resigned on
17 June 2024
Nationality
British
Occupation
Deputy General Counsel

VENUS HOLDCO LIMITED

Correspondence address
6 Chesterfield Gardens, Mayfair, London, United Kingdom, W1J 5BQ
Role ACTIVE
director
Date of birth
March 1985
Appointed on
8 August 2023
Resigned on
30 August 2023
Nationality
British
Occupation
Deputy General Counsel

CUBE AMBER UK HOLDINGS LIMITED

Correspondence address
6 Chesterfield Gardens, Mayfair, London, United Kingdom, W1J 5BQ
Role ACTIVE
director
Date of birth
March 1985
Appointed on
9 June 2023
Resigned on
23 December 2024
Nationality
British
Occupation
Deputy General Counsel

CUBE RENEWABLES EUROPE LTD

Correspondence address
6 Chesterfield Gardens, Mayfair, London, United Kingdom, W1J 5BQ
Role ACTIVE
director
Date of birth
March 1985
Appointed on
8 June 2023
Resigned on
23 December 2024
Nationality
British
Occupation
Deputy General Counsel

ENVA GROUP HOLDINGS LIMITED

Correspondence address
6 Chesterfield Gardens, 1st Floor, London, United Kingdom, W1J 5BQ
Role ACTIVE
director
Date of birth
March 1985
Appointed on
17 April 2023
Resigned on
16 June 2023
Nationality
British
Occupation
Associate General Counsel

ELECTRICINVEST HOLDING COMPANY LIMITED

Correspondence address
Greenwood House 64 Newforge Lane, Belfast, Northern Ireland, BT9 5NF
Role ACTIVE
director
Date of birth
March 1985
Appointed on
7 February 2023
Resigned on
20 December 2024
Nationality
British
Occupation
Deputy General Counsel

EI VENTURES LIMITED

Correspondence address
Greenwood House 64 Newforge Lane, Belfast, Northern Ireland, BT9 5NF
Role ACTIVE
director
Date of birth
March 1985
Appointed on
7 February 2023
Resigned on
20 December 2024
Nationality
British
Occupation
Deputy General Counsel

ELECTRICINVEST ACQUISITIONS LIMITED

Correspondence address
Greenwood House 64 Newforge Lane, Belfast, Northern Ireland, BT9 5NF
Role ACTIVE
director
Date of birth
March 1985
Appointed on
7 February 2023
Resigned on
20 December 2024
Nationality
British
Occupation
Deputy General Counsel

TAIWAN CUBE CARE HOLDINGS LIMITED

Correspondence address
6 Chesterfield Gardens, Mayfair, London, United Kingdom, W1J 5BQ
Role ACTIVE
director
Date of birth
March 1985
Appointed on
3 February 2023
Nationality
British
Occupation
Deputy General Counsel

HEXA CGE EUROPE HOLDINGS LIMITED

Correspondence address
6 Chesterfield Gardens, Mayfair, London, England, W1J 5BQ
Role ACTIVE
director
Date of birth
March 1985
Appointed on
3 February 2023
Resigned on
24 December 2024
Nationality
British
Occupation
Director

CUBE TELECOM EUROPE HOLDINGS LIMITED

Correspondence address
6 Chesterfield Gardens, Mayfair, London, United Kingdom, W1J 5BQ
Role ACTIVE
director
Date of birth
March 1985
Appointed on
30 January 2023
Resigned on
9 June 2025
Nationality
British
Occupation
Deputy General Counsel

CUBE MOBILE POWER HOLDCO LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
March 1985
Appointed on
30 January 2023
Resigned on
23 December 2024
Nationality
British
Occupation
Deputy General Counsel

Average house price in the postcode EC2N 2AX £274,000

ISQ GRAND PORT HOLDINGS LIMITED

Correspondence address
6 Chesterfield Gardens, Mayfair, London, United Kingdom, W1J 5BQ
Role ACTIVE
director
Date of birth
March 1985
Appointed on
30 January 2023
Nationality
British
Occupation
Deputy General Counsel

ISQ HTEC HOLDCO LIMITED

Correspondence address
6 Chesterfield Gardens Mayfair, London, United Kingdom, W1J 5BQ
Role ACTIVE
director
Date of birth
March 1985
Appointed on
30 January 2023
Nationality
British
Occupation
Deputy General Counsel

ISQ BOOSTER HOLDINGS LIMITED

Correspondence address
6 Chesterfield Gardens, 1st Floor, London, United Kingdom, W1J 5BQ
Role ACTIVE
director
Date of birth
March 1985
Appointed on
30 January 2023
Nationality
British
Occupation
Deputy General Counsel

CONRAD ENERGY (NOMINEE) II LIMITED

Correspondence address
Suites D&E Windrush Court, Blacklands Way, Abingdon, United Kingdom, OX14 1SY
Role ACTIVE
director
Date of birth
March 1985
Appointed on
30 January 2023
Resigned on
30 December 2024
Nationality
British
Occupation
Solicitor

STARDUST INVESTOR II LIMITED

Correspondence address
6 Chesterfield Gardens, 1st Floor, London, United Kingdom, W1J 5BQ
Role ACTIVE
director
Date of birth
March 1985
Appointed on
30 January 2023
Resigned on
23 December 2024
Nationality
British
Occupation
Deputy General Counsel

TAIWAN RENEWABLE ENERGY INVESTMENT LIMITED

Correspondence address
6 Chesterfield Gardens, Mayfair, London, United Kingdom, W1J 5BQ
Role ACTIVE
director
Date of birth
March 1985
Appointed on
30 January 2023
Nationality
British
Occupation
Deputy General Counsel

TAIWAN CUBE SOLAR INVESTMENT LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
March 1985
Appointed on
30 January 2023
Nationality
British
Occupation
Deputy General Counsel

Average house price in the postcode EC2N 2AX £274,000

MERCURY DATA CENTER HOLDINGS LIMITED

Correspondence address
6 Chesterfield Gardens, Mayfair, London, England, England, W1J 5BQ
Role ACTIVE
director
Date of birth
March 1985
Appointed on
30 January 2023
Nationality
British
Occupation
Deputy General Counsel

BDX TAIWAN UK HOLDINGS LIMITED

Correspondence address
6 Chesterfield Gardens, Mayfair, London, United Kingdom, W1J 5BQ
Role ACTIVE
director
Date of birth
March 1985
Appointed on
30 January 2023
Nationality
British
Occupation
Deputy General Counsel

KOREAN CUBE ENERGY HOLDINGS LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
March 1985
Appointed on
30 January 2023
Nationality
British
Occupation
Deputy General Counsel

Average house price in the postcode EC2N 2AX £274,000

HEXA RENEWABLES TAIWAN (UK) LIMITED

Correspondence address
6 Chesterfield Gardens, Mayfair, London, United Kingdom, W1J 5BQ
Role ACTIVE
director
Date of birth
March 1985
Appointed on
30 January 2023
Nationality
British
Occupation
Deputy General Counsel

HEXA RENEWABLES KOREA (UK) LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
March 1985
Appointed on
30 January 2023
Nationality
British
Occupation
Deputy General Counsel

Average house price in the postcode EC2N 2AX £274,000

ECO GREEN TAIWAN UK HOLDINGS LIMITED

Correspondence address
6 Chesterfield Gardens, Mayfair, London, United Kingdom, W1J 5BQ
Role ACTIVE
director
Date of birth
March 1985
Appointed on
30 January 2023
Nationality
British
Occupation
Deputy General Counsel

POCKET CHARTERING LTD

Correspondence address
Summit House 170 Finchley Road, London, United Kingdom, NW3 6BP
Role ACTIVE
director
Date of birth
March 1985
Appointed on
14 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode NW3 6BP £923,000

POCKET HOLDINGS LIMITED

Correspondence address
14 Coleford Road, London, England, SW18 1AD
Role ACTIVE
director
Date of birth
March 1985
Appointed on
4 February 2019
Nationality
British
Occupation
Solicitor

Average house price in the postcode SW18 1AD £1,412,000