Christopher LOUGHLIN

Total number of appointments 22, 18 active appointments

BROCKHAMPTON SOLUTIONS LIMITED

Correspondence address
Brockhampton Springs West Street, Havant, England, PO9 1LG
Role ACTIVE
director
Date of birth
August 1952
Appointed on
1 August 2023
Nationality
British
Occupation
Director

BROCKHAMPTON HOLDINGS LIMITED

Correspondence address
34 Matford Avenue, Exeter, England, EX2 4PL
Role ACTIVE
director
Date of birth
August 1952
Appointed on
1 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode EX2 4PL £971,000

ANCALA FORNIA TOPCO PTE. LTD.

Correspondence address
Ancala Fornia Topco Pte Ltd Kings House, 36-37 King Street, London, United Kingdom, EC2V 8BB
Role ACTIVE
director
Date of birth
August 1952
Appointed on
5 July 2023
Nationality
British
Occupation
None

Average house price in the postcode EC2V 8BB £39,000

ANCALA FORNIA HOLDCO LIMITED

Correspondence address
Brockhampton Springs West Street, Havant, England, PO9 1LG
Role ACTIVE
director
Date of birth
August 1952
Appointed on
1 July 2022
Nationality
British
Occupation
Director

ANCALA FORNIA MIDCO LIMITED

Correspondence address
Brockhampton Springs West Street, Havant, England, PO9 1LG
Role ACTIVE
director
Date of birth
August 1952
Appointed on
1 July 2022
Nationality
British
Occupation
Director

ANCALA FORNIA LIMITED

Correspondence address
Brockhampton Springs West Street, Havant, Hampshire, England, PO9 1LG
Role ACTIVE
director
Date of birth
August 1952
Appointed on
1 July 2022
Nationality
British
Occupation
Director

ELEIA LIMITED

Correspondence address
34 Matford Avenue, Exeter, United Kingdom, EX2 4PL
Role ACTIVE
director
Date of birth
August 1952
Appointed on
20 October 2021
Nationality
British
Occupation
Industry Partner

Average house price in the postcode EX2 4PL £971,000

ELEIA MIDCO LIMITED

Correspondence address
34 Matford Avenue, Exeter, United Kingdom, EX2 4PL
Role ACTIVE
director
Date of birth
August 1952
Appointed on
20 October 2021
Nationality
British
Occupation
Industry Partner

Average house price in the postcode EX2 4PL £971,000

ELEIA HOLDCO LIMITED

Correspondence address
34 Matford Avenue, Exeter, United Kingdom, EX2 4PL
Role ACTIVE
director
Date of birth
August 1952
Appointed on
20 October 2021
Nationality
British
Occupation
Industry Partner

Average house price in the postcode EX2 4PL £971,000

ELEIA TOPCO LIMITED

Correspondence address
34 Matford Avenue, Exeter, United Kingdom, EX2 4PL
Role ACTIVE
director
Date of birth
August 1952
Appointed on
20 October 2021
Nationality
British
Occupation
Industry Partner

Average house price in the postcode EX2 4PL £971,000

PORTSMOUTH WATER LIMITED

Correspondence address
Brockhampton Springs West Street, Havant, England, PO9 1LG
Role ACTIVE
director
Date of birth
August 1952
Appointed on
1 April 2021
Nationality
British
Occupation
Director

MEARS GROUP PLC

Correspondence address
1390 Montpellier Court, Gloucester Business Park, Brockworth, Gloucester, GL3 4AH
Role ACTIVE
director
Date of birth
August 1952
Appointed on
17 August 2019
Resigned on
23 June 2023
Nationality
British
Occupation
Non Executive Director

Average house price in the postcode GL3 4AH £5,746,000

REALL LIMITED

Correspondence address
6th Floor, Friars House Manor House Drive, Coventry, England, CV1 2TE
Role ACTIVE
director
Date of birth
August 1952
Appointed on
12 March 2019
Resigned on
23 April 2024
Nationality
British
Occupation
Ceo Pennon Group

BRITISH WATER

Correspondence address
Vox Studios V124, 1-45 Durham Street,, Vauxhall, London, London, United Kingdom, SE11 5JH
Role ACTIVE
director
Date of birth
August 1952
Appointed on
11 May 2016
Resigned on
28 July 2022
Nationality
British
Occupation
Non-Executive Director

BOURNEMOUTH WATER INVESTMENTS LIMITED

Correspondence address
Peninsula House Rydon Lane, Exeter, England, EX2 7HR
Role ACTIVE
director
Date of birth
August 1952
Appointed on
16 April 2015
Resigned on
31 July 2020
Nationality
British
Occupation
Company Director

BOURNEMOUTH WATER LIMITED

Correspondence address
Peninsula House Rydon Lane, Exeter, England, EX2 7HR
Role ACTIVE
director
Date of birth
August 1952
Appointed on
16 April 2015
Resigned on
31 July 2020
Nationality
British
Occupation
Company Director

SOURCE FOR BUSINESS LIMITED

Correspondence address
Peninsula House Rydon Lane, Exeter, Devon, England, EX2 7HR
Role ACTIVE
director
Date of birth
August 1952
Appointed on
27 September 2013
Resigned on
31 July 2020
Nationality
British
Occupation
Chief Executive, South West Water

PENINSULA WATER LIMITED

Correspondence address
Peninsula House, Rydon Lane, Exeter, Devon, EX2 7HR
Role ACTIVE
director
Date of birth
August 1952
Appointed on
1 August 2006
Resigned on
31 July 2020
Nationality
British
Occupation
Chief Executive

PENNON WATER SERVICES LIMITED

Correspondence address
Peninsula House Rydon Lane, Exeter, United Kingdom, EX2 7HR
Role RESIGNED
director
Date of birth
August 1952
Appointed on
4 December 2015
Resigned on
22 July 2020
Nationality
British
Occupation
Chief Executive, South West Water

SOUTH WEST WATER CUSTOMER SERVICES LIMITED

Correspondence address
Peninsula House Rydon Lane, Exeter, Devon, United Kingdom, EX2 7HR
Role RESIGNED
director
Date of birth
August 1952
Appointed on
22 June 2011
Resigned on
30 March 2016
Nationality
British
Occupation
Chief Executive

PENNON GROUP PLC

Correspondence address
Peninsula House, Rydon Lane, Exeter, EX2 7HR
Role RESIGNED
director
Date of birth
August 1952
Appointed on
1 August 2006
Resigned on
31 July 2020
Nationality
British
Occupation
Chief Executive

SOUTH WEST WATER LIMITED

Correspondence address
Peninsula House, Rydon Lane, Exeter, Devon, EX2 7HR
Role RESIGNED
director
Date of birth
August 1952
Appointed on
1 August 2006
Resigned on
31 July 2020
Nationality
British
Occupation
Chief Executive