Christopher Radulph HART-GEORGE

Total number of appointments 19, 19 active appointments

AKKU TEALING LIMITED

Correspondence address
Future Power Enterprises Ltd C/O Temporis Capital, Wellington House, 125-130 Strand, London, United Kingdom, WC2R 0AP
Role ACTIVE
director
Date of birth
April 1983
Appointed on
14 October 2024
Resigned on
30 June 2025
Nationality
British
Occupation
Investment Director

Average house price in the postcode WC2R 0AP £284,000

FUTURE POWER ENTERPRISES LTD

Correspondence address
Temporis Capital, Wellington House, 125-130 Strand, London, United Kingdom, WC2R 0AP
Role ACTIVE
director
Date of birth
April 1983
Appointed on
27 October 2023
Resigned on
30 June 2025
Nationality
British
Occupation
Investment Director

Average house price in the postcode WC2R 0AP £284,000

FRASERBURGH ENERGY LTD

Correspondence address
Temporis Capital, Wellington House, 125-130 Strand, London, England, WC2R 0AP
Role ACTIVE
director
Date of birth
April 1983
Appointed on
12 July 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode WC2R 0AP £284,000

FRASERBURGH ENERGY HOLDING LTD

Correspondence address
Temporis Capital, Wellington House, 125-130 Strand, London, England, WC2R 0AP
Role ACTIVE
director
Date of birth
April 1983
Appointed on
12 July 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode WC2R 0AP £284,000

YOULBURY LIMITED

Correspondence address
Church Farm House Church Road, North Leigh, Witney, England, OX29 6TX
Role ACTIVE
director
Date of birth
April 1983
Appointed on
10 November 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode OX29 6TX £828,000

GREEN HIGHLAND RENEWABLES (LEDGOWAN) LIMITED

Correspondence address
1 Benjamin Street, London, England, EC1M 5QL
Role ACTIVE
director
Date of birth
April 1983
Appointed on
17 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 5QL £1,216,000

CHONAIS RIVER HYDRO LIMITED

Correspondence address
1 Benjamin Street, London, England, EC1M 5QL
Role ACTIVE
director
Date of birth
April 1983
Appointed on
17 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 5QL £1,216,000

CHONAIS HOLDINGS LIMITED

Correspondence address
1 Benjamin Street, London, England, EC1M 5QL
Role ACTIVE
director
Date of birth
April 1983
Appointed on
17 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 5QL £1,216,000

CHONAIS HYDRO LIMITED

Correspondence address
1 Benjamin Street, London, England, EC1M 5QL
Role ACTIVE
director
Date of birth
April 1983
Appointed on
17 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 5QL £1,216,000

GHARAGAIN RIVER HYDRO LIMITED

Correspondence address
1 Benjamin Street, London, England, EC1M 5QL
Role ACTIVE
director
Date of birth
April 1983
Appointed on
17 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 5QL £1,216,000

BRUACHAIG HYDRO LIMITED

Correspondence address
1 Benjamin Street Benjamin Street, London, England, EC1M 5QL
Role ACTIVE
director
Date of birth
April 1983
Appointed on
12 July 2021
Resigned on
26 April 2022
Nationality
British
Occupation
Investment Manager

Average house price in the postcode EC1M 5QL £1,216,000

GREEN HIGHLAND RENEWABLES (LOCH ARKAIG) LIMITED

Correspondence address
1 Benjamin Street Benjamin Street, London, England, EC1M 5QL
Role ACTIVE
director
Date of birth
April 1983
Appointed on
12 July 2021
Resigned on
26 April 2022
Nationality
British
Occupation
Investment Manager

Average house price in the postcode EC1M 5QL £1,216,000

LIATRIE BURN HYDRO LTD

Correspondence address
1 Benjamin Street Benjamin Street, London, England, EC1M 5QL
Role ACTIVE
director
Date of birth
April 1983
Appointed on
12 July 2021
Resigned on
26 April 2022
Nationality
British
Occupation
Investment Manager

Average house price in the postcode EC1M 5QL £1,216,000

CHAORACH HOLDINGS LTD

Correspondence address
1 Benjamin Street Benjamin Street, London, England, EC1M 5QL
Role ACTIVE
director
Date of birth
April 1983
Appointed on
12 July 2021
Resigned on
26 April 2022
Nationality
British
Occupation
Investment Manager

Average house price in the postcode EC1M 5QL £1,216,000

CHAORACH HYDRO LIMITED

Correspondence address
1 Benjamin Street Benjamin Street, London, England, EC1M 5QL
Role ACTIVE
director
Date of birth
April 1983
Appointed on
12 July 2021
Resigned on
26 April 2022
Nationality
British
Occupation
Investment Manager

Average house price in the postcode EC1M 5QL £1,216,000

ACP (WIND FARM) LTD

Correspondence address
1 Benjamin Street, London, England, EC1M 5QL
Role ACTIVE
director
Date of birth
April 1983
Appointed on
19 September 2018
Resigned on
13 May 2022
Nationality
British
Occupation
Investment Manager

Average house price in the postcode EC1M 5QL £1,216,000

ACP (SCOT WIND) LTD

Correspondence address
1 Benjamin Street, London, England, EC1M 5QL
Role ACTIVE
director
Date of birth
April 1983
Appointed on
26 February 2018
Resigned on
13 May 2022
Nationality
British
Occupation
Investment Manager

Average house price in the postcode EC1M 5QL £1,216,000

SOUTH ARNLOSS WINDFARM LTD

Correspondence address
1 Benjamin Street, London, England, EC1M 5QL
Role ACTIVE
director
Date of birth
April 1983
Appointed on
1 February 2017
Resigned on
13 May 2022
Nationality
British
Occupation
Investment Manager

Average house price in the postcode EC1M 5QL £1,216,000

STERKE WIND LTD

Correspondence address
1 Benjamin Street, London, England, EC1M 5QL
Role ACTIVE
director
Date of birth
April 1983
Appointed on
1 February 2017
Resigned on
13 May 2022
Nationality
British
Occupation
Investment Manager

Average house price in the postcode EC1M 5QL £1,216,000