Constance Wing-Yin LEE

Total number of appointments 48, 47 active appointments

SCHRODERS GREENCOAT BEAUFORT HOLDCO LIMITED

Correspondence address
Schroders Greencoat Llp 1 London Wall Place, London, United Kingdom, EC2Y 5AU
Role ACTIVE
director
Date of birth
September 1974
Appointed on
5 June 2025
Nationality
British
Occupation
Investment Manager

Average house price in the postcode EC2Y 5AU £1,005,000

ORSTED SCHRODERS GREENCOAT WODS HOLDCO LIMITED

Correspondence address
1 London Wall Place, London, EC2Y 5AU
Role ACTIVE
director
Date of birth
September 1974
Appointed on
30 April 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2Y 5AU £1,005,000

SG EMERALD TOPCO LIMITED

Correspondence address
1 London Wall Place, London, England, EC2Y 5AU
Role ACTIVE
director
Date of birth
September 1974
Appointed on
29 April 2025
Nationality
British
Occupation
Investment Manager

Average house price in the postcode EC2Y 5AU £1,005,000

SG PICCADILLY HOLDCO LIMITED

Correspondence address
5th Floor 20 Fenchurch Street, London, United Kingdom, EC3M 3BY
Role ACTIVE
director
Date of birth
September 1974
Appointed on
8 April 2025
Nationality
British
Occupation
Investment Manager

DOUGLAS WEST WIND FARM LTD

Correspondence address
Dla Piper Scotland Llp Collins House, Rutland Square, Edinburgh, United Kingdom, EH1 2AA
Role ACTIVE
director
Date of birth
September 1974
Appointed on
11 December 2024
Nationality
British
Occupation
Director

SG EMERALD HOLDCO LIMITED

Correspondence address
5th Floor 20 Fenchurch Street, London, United Kingdom, EC3M 3BY
Role ACTIVE
director
Date of birth
September 1974
Appointed on
24 October 2024
Nationality
British
Occupation
Investment Manager

SG EMERALD INVESTORCO LIMITED

Correspondence address
5th Floor 20 Fenchurch Street, London, United Kingdom, EC3M 3BY
Role ACTIVE
director
Date of birth
September 1974
Appointed on
24 October 2024
Nationality
British
Occupation
Investment Manager

GREENCOAT KME HOLDCO LIMITED

Correspondence address
5th Floor 20 Fenchurch Street, London, United Kingdom, EC3M 3BY
Role ACTIVE
director
Date of birth
September 1974
Appointed on
29 May 2024
Resigned on
2 May 2025
Nationality
British
Occupation
Investment Manager

LONDON ARRAY LIMITED

Correspondence address
1 London Wall Place, London, United Kingdom, EC2Y 5AU
Role ACTIVE
director
Date of birth
September 1974
Appointed on
16 August 2023
Resigned on
2 May 2025
Nationality
British
Occupation
Investment Manager

Average house price in the postcode EC2Y 5AU £1,005,000

DALQUHANDY WIND FARM LIMITED

Correspondence address
Dla Piper Scotland Llp Collins House, Rutland Square, Edinburgh, United Kingdom, EH1 2AA
Role ACTIVE
director
Date of birth
September 1974
Appointed on
6 June 2023
Nationality
British
Occupation
Investment Manager

TWENTYSHILLING LIMITED

Correspondence address
5th Floor, 20 Fenchurch Street, London, England, EC3M 3BY
Role ACTIVE
director
Date of birth
September 1974
Appointed on
24 June 2022
Resigned on
9 June 2025
Nationality
British
Occupation
Investment Manager

GLEN KYLLACHY WIND FARM LIMITED

Correspondence address
5th Floor, 20 Fenchurch Street, London, England, EC3M 3BY
Role ACTIVE
director
Date of birth
September 1974
Appointed on
21 December 2021
Resigned on
9 January 2024
Nationality
British
Occupation
Investment Manager

WINDY RIG WIND FARM LIMITED

Correspondence address
5th Floor, 20 Fenchurch Street, London, England, EC3M 3BY
Role ACTIVE
director
Date of birth
September 1974
Appointed on
14 December 2021
Resigned on
9 June 2025
Nationality
British
Occupation
Investment Manager

HOYLAKE WIND LIMITED

Correspondence address
5th Floor, 20 Fenchurch Street, London, England, EC3M 3BY
Role ACTIVE
director
Date of birth
September 1974
Appointed on
25 October 2021
Resigned on
1 May 2023
Nationality
British,American
Occupation
Investment Manager

ANDERSHAW WIND POWER LIMITED

Correspondence address
5th Floor, 20 Fenchurch Street, London, England, EC3M 3BY
Role ACTIVE
director
Date of birth
September 1974
Appointed on
27 September 2021
Resigned on
12 May 2025
Nationality
British
Occupation
Investment Manager

GREENCOAT HUDSON INVESTMENTS LIMITED

Correspondence address
4th Floor, The Peak 5 Wilton Road, London, United Kingdom, SW1V 1AN
Role ACTIVE
director
Date of birth
September 1974
Appointed on
9 August 2021
Resigned on
5 March 2024
Nationality
British
Occupation
Investment Manager

RWE RENEWABLES UK HUMBER WIND LIMITED

Correspondence address
1 London Wall Place, London, United Kingdom, EC2Y 5AU
Role ACTIVE
director
Date of birth
September 1974
Appointed on
15 December 2020
Nationality
British
Occupation
Investment Manager

Average house price in the postcode EC2Y 5AU £1,005,000

GREENCOAT HUMBER LIMITED

Correspondence address
5th Floor, 20 Fenchurch Street, London, England, EC3M 3BY
Role ACTIVE
director
Date of birth
September 1974
Appointed on
19 November 2020
Resigned on
10 May 2023
Nationality
British,American
Occupation
Investment Manager

GREENCOAT WALNEY HOLDCO LIMITED

Correspondence address
5th Floor, 20 Fenchurch Street, London, England, EC3M 3BY
Role ACTIVE
director
Date of birth
September 1974
Appointed on
2 September 2020
Resigned on
1 May 2023
Nationality
British,American
Occupation
Investment Manager

SLIEVE DIVENA WIND FARM NO. 2 LIMITED

Correspondence address
Unit 4, The Legacy Building Queens Road, Belfast, Northern Ireland, BT3 9DT
Role ACTIVE
director
Date of birth
September 1974
Appointed on
30 March 2020
Resigned on
9 June 2025
Nationality
British
Occupation
Investment Manager

NANCLACH LIMITED

Correspondence address
5th Floor, 20 Fenchurch Street, London, England, EC3M 3BY
Role ACTIVE
director
Date of birth
September 1974
Appointed on
18 June 2019
Nationality
British
Occupation
Company Director

BREEZE BIDCO (TNC) LIMITED

Correspondence address
5th Floor, 20 Fenchurch Street, London, England, EC3M 3BY
Role ACTIVE
director
Date of birth
September 1974
Appointed on
18 June 2019
Resigned on
12 May 2025
Nationality
British
Occupation
Company Director

NANCLACH HOLDCO LIMITED

Correspondence address
27-28 Eastcastle Street, London, England, W1W 8DH
Role ACTIVE
director
Date of birth
September 1974
Appointed on
18 June 2019
Nationality
British,American
Occupation
Company Director

Average house price in the postcode W1W 8DH £38,000

NANCLACH MIDCO LIMITED

Correspondence address
27-28 Eastcastle Street, London, England, W1W 8DH
Role ACTIVE
director
Date of birth
September 1974
Appointed on
18 June 2019
Nationality
British,American
Occupation
Company Director

Average house price in the postcode W1W 8DH £38,000

BROADHAVEN DISTRIBUTION LTD

Correspondence address
27-28 Eastcastle Street, London, England, W1W 8DH
Role ACTIVE
director
Date of birth
September 1974
Appointed on
18 June 2019
Nationality
British,American
Occupation
Company Director

Average house price in the postcode W1W 8DH £38,000

DOUGLAS WEST HOLDCO LIMITED

Correspondence address
C/O Bdo Edinburgh 4th Floor City Point, 65 Haymarket Terrace, Edinburgh, Scotland, EH12 5HD
Role ACTIVE
director
Date of birth
September 1974
Appointed on
15 March 2019
Nationality
British,American
Occupation
Director

DOUGLAS WEST WIND FARM LTD

Correspondence address
Dla Piper Scotland Llp Collins House, Rutland Square, Edinburgh, United Kingdom, EH1 2AA
Role ACTIVE
director
Date of birth
September 1974
Appointed on
15 March 2019
Resigned on
9 January 2024
Nationality
British
Occupation
Director

GREENCOAT DUNMAGLASS HOLDCO LIMITED

Correspondence address
27-28 Eastcastle Street, London, United Kingdom, W1W 8DH
Role ACTIVE
director
Date of birth
September 1974
Appointed on
30 January 2019
Resigned on
22 March 2021
Nationality
British,American
Occupation
Investment Professional

Average house price in the postcode W1W 8DH £38,000

GREENCOAT STRONELAIRG HOLDCO LIMITED

Correspondence address
27-28 Eastcastle Street, London, United Kingdom, W1W 8DH
Role ACTIVE
director
Date of birth
September 1974
Appointed on
30 January 2019
Resigned on
22 March 2021
Nationality
British,American
Occupation
Investment Professional

Average house price in the postcode W1W 8DH £38,000

CRIGHSHANE AND CHURCH HILL HOLDCO LTD

Correspondence address
Greenwood House 64 Newforge Lane, Belfast, BT9 5NF
Role ACTIVE
director
Date of birth
September 1974
Appointed on
14 December 2018
Nationality
British,American
Occupation
Director

CRIGHSHANE AND CHURCH HILL FUNDING LTD

Correspondence address
Unit 18 Queens Road, Belfast, Northern Ireland, BT3 9DT
Role ACTIVE
director
Date of birth
September 1974
Appointed on
14 December 2018
Nationality
British,American
Occupation
Director

CHURCH HILL WIND FARM LIMITED

Correspondence address
Unit 18 Queens Road, Belfast, Northern Ireland, BT3 9DT
Role ACTIVE
director
Date of birth
September 1974
Appointed on
14 December 2018
Resigned on
22 March 2021
Nationality
British,American
Occupation
Director

CRIGHSHANE WIND FARM LIMITED

Correspondence address
Unit 18 Queens Road, Belfast, Northern Ireland, BT3 9DT
Role ACTIVE
director
Date of birth
September 1974
Appointed on
14 December 2018
Resigned on
22 March 2021
Nationality
British,American
Occupation
Director

BROCKAGHBOY WINDFARM LTD

Correspondence address
Unit 18 The Innovation Centre Queens Road, Belfast, Northern Ireland, BT3 9DT
Role ACTIVE
director
Date of birth
September 1974
Appointed on
7 March 2018
Resigned on
22 March 2021
Nationality
British,American
Occupation
Director

BICKER FEN WINDFARM LIMITED

Correspondence address
27-28 Eastcastle Street, London, England, W1W 8DH
Role ACTIVE
director
Date of birth
September 1974
Appointed on
31 October 2017
Nationality
British
Occupation
Director

Average house price in the postcode W1W 8DH £38,000

FENLAND WINDFARMS LIMITED

Correspondence address
27-28 Eastcastle Street, London, England, W1W 8DH
Role ACTIVE
director
Date of birth
September 1974
Appointed on
31 October 2017
Nationality
British
Occupation
Director

Average house price in the postcode W1W 8DH £38,000

NORTH HOYLE WIND FARM LIMITED

Correspondence address
5th Floor, 20 Fenchurch Street, London, England, EC3M 3BY
Role ACTIVE
director
Date of birth
September 1974
Appointed on
6 September 2017
Resigned on
9 January 2024
Nationality
British
Occupation
Director

SLIEVE DIVENA WIND FARM LIMITED

Correspondence address
Unit 18, The Innovation Centre Northern Ireland Science Park, Queens Road, Belfast, Northern Ireland, BT3 9DT
Role ACTIVE
director
Date of birth
September 1974
Appointed on
24 August 2017
Resigned on
9 June 2025
Nationality
British
Occupation
Investment Manager

CORRIEGARTH WIND ENERGY HOLDINGS LIMITED

Correspondence address
Bdo Accountants 4th Floor City Point, 65 Haymarket Terrace, Edinburgh, Scotland, EH12 5HD
Role ACTIVE
director
Date of birth
September 1974
Appointed on
22 August 2017
Nationality
British,American
Occupation
Investment Manager

CORRIEGARTH WIND ENERGY LIMITED

Correspondence address
Dla Piper Scotland Llp Collins House, Rutland Square, Edinburgh, United Kingdom, EH1 2AA
Role ACTIVE
director
Date of birth
September 1974
Appointed on
22 August 2017
Nationality
British
Occupation
Investment Manager

BISHOPTHORPE WIND FARM LIMITED

Correspondence address
27-28 Eastcastle Street, London, England, W1W 8DH
Role ACTIVE
director
Date of birth
September 1974
Appointed on
30 June 2017
Resigned on
25 March 2021
Nationality
British,American
Occupation
Investment Manager

Average house price in the postcode W1W 8DH £38,000

LANGHOPE RIG WIND FARM LIMITED

Correspondence address
27-28 Eastcastle Street, London, England, W1W 8DH
Role ACTIVE
director
Date of birth
September 1974
Appointed on
24 March 2017
Resigned on
25 March 2021
Nationality
British,American
Occupation
Investment Manager

Average house price in the postcode W1W 8DH £38,000

YELVERTOFT WIND FARM LIMITED

Correspondence address
5th Floor, 20 Fenchurch Street, London, England, EC3M 3BY
Role ACTIVE
director
Date of birth
September 1974
Appointed on
23 October 2015
Nationality
British
Occupation
Investment Manager

SYND HOLDCO LIMITED

Correspondence address
5th Floor, 20 Fenchurch Street, London, England, EC3M 3BY
Role ACTIVE
director
Date of birth
September 1974
Appointed on
23 October 2015
Nationality
British
Occupation
Investment Manager

SIXPENNY WOOD WINDFARM LIMITED

Correspondence address
5th Floor, 20 Fenchurch Street, London, England, EC3M 3BY
Role ACTIVE
director
Date of birth
September 1974
Appointed on
23 October 2015
Nationality
British
Occupation
Investment Manager

NORTH RHINS WIND FARM LIMITED

Correspondence address
5th Floor, 20 Fenchurch Street, London, England, EC3M 3BY
Role ACTIVE
director
Date of birth
September 1974
Appointed on
23 October 2015
Nationality
British
Occupation
Investment Manager

DRONE HILL WIND FARM LIMITED

Correspondence address
Dla Piper Scotland Llp Collins House, Rutland Square, Edinburgh, United Kingdom, EH1 2AA
Role ACTIVE
director
Date of birth
September 1974
Appointed on
23 October 2015
Nationality
British
Occupation
Investment Manager

MAERDY WINDFARM LIMITED

Correspondence address
27-28 Eastcastle Street, London, W1W 8DH
Role RESIGNED
director
Date of birth
September 1974
Appointed on
17 September 2014
Resigned on
2 February 2018
Nationality
British,American
Occupation
Investment Manager

Average house price in the postcode W1W 8DH £38,000