Christopher Martin COULTON

Total number of appointments 25, 25 active appointments

THE ENVIRONMENT BANK LIMITED

Correspondence address
35 Ballards Lane, London, England, N3 1XW
Role ACTIVE
director
Date of birth
November 1979
Appointed on
15 July 2024
Nationality
British
Occupation
Investment Director

EBL HB LIMITED

Correspondence address
35 Ballards Lane, London, England, N3 1XW
Role ACTIVE
director
Date of birth
November 1979
Appointed on
15 July 2024
Nationality
British
Occupation
Investment Director

EBL TOPCO LIMITED

Correspondence address
35 Ballards Lane, London, United Kingdom, N3 1XW
Role ACTIVE
director
Date of birth
November 1979
Appointed on
20 May 2024
Nationality
British
Occupation
Investment Director

GF TOPCO LIMITED

Correspondence address
8th Floor Exchange Tower 19 Canning Street, Edinburgh, United Kingdom, EH3 8EG
Role ACTIVE
director
Date of birth
November 1979
Appointed on
3 May 2024
Nationality
British
Occupation
Investment Director

TELCOM NOMINEES LTD

Correspondence address
Northstar 135-141 Oldham Street, Manchester, England, England, M4 1LN
Role ACTIVE
director
Date of birth
November 1979
Appointed on
18 January 2024
Nationality
British
Occupation
Investment Director

Average house price in the postcode M4 1LN £294,000

TELCOM GROUP LTD

Correspondence address
Northstar, 135-141 Oldham Street, Manchester, England, M4 1LN
Role ACTIVE
director
Date of birth
November 1979
Appointed on
13 December 2023
Nationality
British
Occupation
Investment Director

Average house price in the postcode M4 1LN £294,000

LIVING POWER BATTERY (LEEDS) LIMITED

Correspondence address
Office 3e Townend House, Park Street, Walsall, West Midlands, United Kingdom, WS1 1NS
Role ACTIVE
director
Date of birth
November 1979
Appointed on
7 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode WS1 1NS £1,146,000

LIVING POWER BATTERY (WHITEMOOR) LIMITED

Correspondence address
Office 3e Townend House, Park Street, Walsall, West Midlands, United Kingdom, WS1 1NS
Role ACTIVE
director
Date of birth
November 1979
Appointed on
7 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode WS1 1NS £1,146,000

LIVING POWER BATTERY (HOLDCO) LIMITED

Correspondence address
Office 3e Townend House, Park Street, Walsall, West Midlands, United Kingdom, WS1 1NS
Role ACTIVE
director
Date of birth
November 1979
Appointed on
7 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode WS1 1NS £1,146,000

WASTE KNOT ENERGY (HOLDING) LIMITED

Correspondence address
Waste Knot Energy Riverside Park Road, Middlesbrough, Cleveland, United Kingdom, TS2 1UT
Role ACTIVE
director
Date of birth
November 1979
Appointed on
1 November 2023
Nationality
British
Occupation
Director

WASTE KNOT ENERGY (FINANCE) LTD

Correspondence address
Waste Knot Energy Riverside Park Road, Middlesbrough, Cleveland, United Kingdom, TS2 1UT
Role ACTIVE
director
Date of birth
November 1979
Appointed on
1 November 2023
Nationality
British
Occupation
Director

WKE (MIDDLESBROUGH) LTD

Correspondence address
Waste Knot Energy Riverside Park Road, Middlesbrough, Cleveland, United Kingdom, TS2 1UT
Role ACTIVE
director
Date of birth
November 1979
Appointed on
1 November 2023
Nationality
British
Occupation
Director

WKE (SITE 2) LTD

Correspondence address
Waste Knot Energy Riverside Park Road, Middlesbrough, England, TS2 1UT
Role ACTIVE
director
Date of birth
November 1979
Appointed on
1 November 2023
Nationality
British
Occupation
Director

NEUTRALONE LIMITED

Correspondence address
Northstar 135-141 Oldham Street, Manchester, England, M4 1LN
Role ACTIVE
director
Date of birth
November 1979
Appointed on
20 October 2023
Nationality
British
Occupation
Investment Director

Average house price in the postcode M4 1LN £294,000

URBAN WIMAX TRUSTEE LIMITED

Correspondence address
Northstar 135-141 Oldham Street, Manchester, England, M4 1LN
Role ACTIVE
director
Date of birth
November 1979
Appointed on
20 October 2023
Nationality
British
Occupation
Investment Director

Average house price in the postcode M4 1LN £294,000

LUMINET SOLUTIONS LTD

Correspondence address
Northstar 135-141 Oldham Street, Manchester, England, M4 1LN
Role ACTIVE
director
Date of birth
November 1979
Appointed on
20 October 2023
Nationality
British
Occupation
Investment Director

Average house price in the postcode M4 1LN £294,000

LUMINET DATA LTD

Correspondence address
Northstar, 135-141 Oldham Street, Manchester, England, M4 1LN
Role ACTIVE
director
Date of birth
November 1979
Appointed on
20 October 2023
Nationality
British
Occupation
Investment Director

Average house price in the postcode M4 1LN £294,000

LUMINET NETWORKS LIMITED

Correspondence address
Northstar, 135-141 Oldham Street, Manchester, England, M4 1LN
Role ACTIVE
director
Date of birth
November 1979
Appointed on
20 October 2023
Nationality
British
Occupation
Investment Director

Average house price in the postcode M4 1LN £294,000

TELCOM BIDCO LIMITED

Correspondence address
Northstar 135-141 Oldham Street, Manchester, United Kingdom, M4 1LN
Role ACTIVE
director
Date of birth
November 1979
Appointed on
16 October 2023
Nationality
British
Occupation
Investment Director

Average house price in the postcode M4 1LN £294,000

THE EDWIN GROUP LIMITED

Correspondence address
First Floor (South) Cathedral Buildings, Dean Street, Newcastle Upon Tyne, United Kingdom, NE1 1PG
Role ACTIVE
director
Date of birth
November 1979
Appointed on
20 June 2022
Resigned on
23 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode NE1 1PG £1,232,000

ASPIRE TECHNOLOGY ENTERPRISE LIMITED

Correspondence address
Pipewell Quay Pipewellgate, Gateshead, Tyne And Wear, United Kingdom, NE8 2BJ
Role ACTIVE
director
Date of birth
November 1979
Appointed on
13 June 2022
Resigned on
19 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode NE8 2BJ £119,000

BIOZONE SCIENTIFIC GROUP LIMITED

Correspondence address
C/O Browne Jacobson Llp Keble House, Southernhay Gardens, Exeter, United Kingdom, EX1 1NT
Role ACTIVE
director
Date of birth
November 1979
Appointed on
16 March 2022
Resigned on
5 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode EX1 1NT £231,000

CARDEL GROUP LIMITED

Correspondence address
5 The Marquis Centre Royston Road, Baldock, Hertfordshire, England, SG7 6XL
Role ACTIVE
director
Date of birth
November 1979
Appointed on
11 February 2022
Resigned on
18 May 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SG7 6XL £647,000

HIDDEN GEM HOLIDAYS LIMITED

Correspondence address
30 Wollaton Vale, Nottingham, England, NG8 2NR
Role ACTIVE
director
Date of birth
November 1979
Appointed on
19 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode NG8 2NR £801,000

ENSCO 1322 LIMITED

Correspondence address
Newbury House 20 Kings Road West, Newbury, Berkshire, England, RG14 5XR
Role ACTIVE
director
Date of birth
November 1979
Appointed on
29 September 2020
Resigned on
24 January 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode RG14 5XR £4,425,000