Christopher HOLMES

Total number of appointments 19, 19 active appointments

CRAMLINGTON RENEWABLE ENERGY DEVELOPMENTS LIMITED

Correspondence address
C/O Foresight Group Llp The Shard, 32 London Bridge Street, London, SE1 9SG
Role ACTIVE
director
Date of birth
February 1976
Appointed on
11 June 2021
Resigned on
30 October 2024
Nationality
British
Occupation
Partner

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

SPRUCE BIOENERGY LIMITED

Correspondence address
Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG
Role ACTIVE
director
Date of birth
February 1976
Appointed on
28 May 2021
Resigned on
8 October 2024
Nationality
British
Occupation
Partner

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

PEACEHILL GAS 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
2 April 2020
Resigned on
31 July 2024
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

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

RIVERSIDE BIO 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

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

WARREN POWER LIMITED

Correspondence address
10/12 Frederick Sanger Road, Surrey Research Park, Guildford, Surrey, GU2 7YD
Role ACTIVE
director
Date of birth
February 1976
Appointed on
28 August 2019
Resigned on
1 August 2024
Nationality
British
Occupation
Director

FORESIGHT GROUP LLP

Correspondence address
C/O Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG
Role ACTIVE
llp-member
Date of birth
February 1976
Appointed on
1 July 2019

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

JLEN HOLDINGS (SKY BLUE) 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
1 November 2018
Nationality
British
Occupation
Company Director

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

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

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

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

GREEN GAS OXON LIMITED

Correspondence address
Friars Ford Manor Road, Goring, Reading, England, RG8 9EL
Role ACTIVE
director
Date of birth
February 1976
Appointed on
1 February 2018
Resigned on
31 July 2024
Nationality
British
Occupation
Director

ICKNIELD GAS LIMITED

Correspondence address
Friars Ford Manor Road, Goring, Reading, England, RG8 9EL
Role ACTIVE
director
Date of birth
February 1976
Appointed on
1 February 2018
Resigned on
31 July 2024
Nationality
British
Occupation
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