Colin CAMPBELL

Total number of appointments 25, 22 active appointments

BELIEV HOLDCO LIMITED

Correspondence address
26 Ives Street, London, United Kingdom, SW3 2ND
Role ACTIVE
director
Date of birth
July 1966
Appointed on
14 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode SW3 2ND £3,287,000

LEVENSEAT RENEWABLE ENERGY O&M LIMITED

Correspondence address
26 Ives Street, London, United Kingdom, SW3 2ND
Role ACTIVE
director
Date of birth
July 1966
Appointed on
16 January 2023
Nationality
British
Occupation
Managing Partner

Average house price in the postcode SW3 2ND £3,287,000

BELIEV LIMITED

Correspondence address
100 Brompton Road, London, England, SW3 1ER
Role ACTIVE
director
Date of birth
July 1966
Appointed on
16 March 2020
Nationality
British
Occupation
Director

Average house price in the postcode SW3 1ER £171,000

WHITEHOUSE FARM ENERGY BARN LIMITED

Correspondence address
26 Ives Street, London, England, SW3 2ND
Role ACTIVE
director
Date of birth
July 1966
Appointed on
26 November 2018
Nationality
British
Occupation
Director

Average house price in the postcode SW3 2ND £3,287,000

GREEN HEDGE ENERGY BARN 2 LIMITED

Correspondence address
26 Ives Street, London, England, SW3 2ND
Role ACTIVE
director
Date of birth
July 1966
Appointed on
26 November 2018
Resigned on
30 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode SW3 2ND £3,287,000

CONRAD (SWINDON) LIMITED

Correspondence address
Suites D&E Windrush Court, Blacklands Way, Abingdon, United Kingdom, OX14 1SY
Role ACTIVE
director
Date of birth
July 1966
Appointed on
26 November 2018
Resigned on
12 November 2021
Nationality
British
Occupation
Director

CONRAD (WINCHESTER) LIMITED

Correspondence address
Suites D&E Windrush Court, Blacklands Way, Abingdon, United Kingdom, OX14 1SY
Role ACTIVE
director
Date of birth
July 1966
Appointed on
26 November 2018
Resigned on
12 November 2021
Nationality
British
Occupation
Director

GHEB2 C1 LIMITED

Correspondence address
26 Ives Street, London, England, SW3 2ND
Role ACTIVE
director
Date of birth
July 1966
Appointed on
26 November 2018
Resigned on
30 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode SW3 2ND £3,287,000

GHEB2 C HOLDINGS LIMITED

Correspondence address
26 Ives Street, London, England, SW3 2ND
Role ACTIVE
director
Date of birth
July 1966
Appointed on
26 November 2018
Resigned on
30 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode SW3 2ND £3,287,000

SHEEPWASH LANE ENERGY BARN LIMITED

Correspondence address
26 Ives Street, London, England, SW3 2ND
Role ACTIVE
director
Date of birth
July 1966
Appointed on
26 November 2018
Nationality
British
Occupation
Director

Average house price in the postcode SW3 2ND £3,287,000

GHEB2 B HOLDINGS LIMITED

Correspondence address
26 Ives Street, London, England, SW3 2ND
Role ACTIVE
director
Date of birth
July 1966
Appointed on
26 November 2018
Resigned on
30 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode SW3 2ND £3,287,000

JUUCE LIMITED

Correspondence address
26 Ives Street, London, United Kingdom, SW3 2ND
Role ACTIVE
director
Date of birth
July 1966
Appointed on
6 June 2018
Nationality
British
Occupation
Director

Average house price in the postcode SW3 2ND £3,287,000

GREEN HEDGE ENERGY UK LIMITED

Correspondence address
26 Ives Street, London, England, SW3 2ND
Role ACTIVE
director
Date of birth
July 1966
Appointed on
5 July 2017
Resigned on
30 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode SW3 2ND £3,287,000

REEIF STORAGE LIMITED

Correspondence address
26 Ives Street, London, England, SW3 2ND
Role ACTIVE
director
Date of birth
July 1966
Appointed on
29 June 2017
Nationality
British
Occupation
Partner, Finance

Average house price in the postcode SW3 2ND £3,287,000

INSTAVOLT LIMITED

Correspondence address
100 Brompton Road, London, England, SW3 1ER
Role ACTIVE
director
Date of birth
July 1966
Appointed on
12 December 2016
Resigned on
9 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode SW3 1ER £171,000

CLENERGY (PROJECT 4) LTD

Correspondence address
100 Brompton Road, London, England, SW3 1ER
Role ACTIVE
director
Date of birth
July 1966
Appointed on
9 May 2016
Resigned on
15 December 2021
Nationality
British
Occupation
Managing Director

Average house price in the postcode SW3 1ER £171,000

REEIF UK WIND HOLDINGS LIMITED

Correspondence address
26 Ives Street, London, England, SW3 2ND
Role ACTIVE
director
Date of birth
July 1966
Appointed on
15 March 2016
Nationality
British
Occupation
Partner, Fund Management Company

Average house price in the postcode SW3 2ND £3,287,000

LEVENSEAT RENEWABLE ENERGY LTD

Correspondence address
26 Ives Street, London, England, SW3 2ND
Role ACTIVE
director
Date of birth
July 1966
Appointed on
20 March 2015
Nationality
British
Occupation
Managing Partner

Average house price in the postcode SW3 2ND £3,287,000

LEVENSEAT RENEWABLE ENERGY HOLDINGS LIMITED

Correspondence address
26 Ives Street, London, England, SW3 2ND
Role ACTIVE
director
Date of birth
July 1966
Appointed on
20 March 2015
Nationality
British
Occupation
Managing Partner

Average house price in the postcode SW3 2ND £3,287,000

URBAN WIND ASSETS LIMITED

Correspondence address
100, Brompton Road, London Brompton Road, London, England, SW3 1ER
Role ACTIVE
director
Date of birth
July 1966
Appointed on
4 November 2014
Resigned on
15 December 2021
Nationality
British
Occupation
Managing Partner

Average house price in the postcode SW3 1ER £171,000

LUMEN ENERGY LIMITED

Correspondence address
26 Ives Street, C/O Zouk Capital Llp, London, England, SW3 2ND
Role ACTIVE
director
Date of birth
July 1966
Appointed on
10 September 2014
Nationality
British
Occupation
Partner

Average house price in the postcode SW3 2ND £3,287,000

ZOUK CAPITAL LLP

Correspondence address
26 Ives Street, London, England, SW3 2ND
Role ACTIVE
llp-designated-member
Date of birth
July 1966
Appointed on
13 July 2011

Average house price in the postcode SW3 2ND £3,287,000


CLEANTECH GP II LIMITED

Correspondence address
100 Brompton Road, London, United Kingdom, SW3 1ER
Role RESIGNED
director
Date of birth
July 1966
Appointed on
13 January 2012
Resigned on
27 July 2017
Nationality
British
Occupation
Director

Average house price in the postcode SW3 1ER £171,000

CLEANTECH GP LIMITED

Correspondence address
100 Brompton Road, London, United Kingdom, SW3 1ER
Role RESIGNED
director
Date of birth
July 1966
Appointed on
13 January 2012
Resigned on
27 July 2017
Nationality
British
Occupation
Director

Average house price in the postcode SW3 1ER £171,000

CE SCOTLAND LIMITED

Correspondence address
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ
Role RESIGNED
director
Date of birth
July 1966
Appointed on
13 January 2012
Resigned on
27 July 2017
Nationality
British
Occupation
Director