David PICTON-TURBERVILL

Total number of appointments 25, 25 active appointments

RENEWABLES FINANCE UK LIMITED

Correspondence address
Third Floor 10 Lower Grosvenor Place, London, England, SW1W 0EN
Role ACTIVE
director
Date of birth
February 1964
Appointed on
31 July 2023
Resigned on
22 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 0EN £1,183,000

RENANTIS ENERGY SCOTLAND HOLDCO 1 LIMITED

Correspondence address
4th Floor 12 Blenheim Place, Edinburgh, United Kingdom, EH7 5UH
Role ACTIVE
director
Date of birth
February 1964
Appointed on
21 October 2022
Resigned on
9 July 2025
Nationality
British
Occupation
Director

RENANTIS ENERGY SCOTLAND HOLDCO 2 LIMITED

Correspondence address
4th Floor 12 Blenheim Place, Edinburgh, United Kingdom, EH7 5UH
Role ACTIVE
director
Date of birth
February 1964
Appointed on
21 October 2022
Resigned on
9 July 2025
Nationality
British
Occupation
Director

STROMAR OFFSHORE WIND FARM LIMITED

Correspondence address
Beauly House Dochfour Business Centre, Inverness, Scotland, IV3 8GY
Role ACTIVE
director
Date of birth
February 1964
Appointed on
19 August 2022
Resigned on
11 October 2022
Nationality
British
Occupation
Company Director

RENANTIS OFFSHORE HOLDCO 2 LIMITED

Correspondence address
4th Floor 12 Blenheim Place, Edinburgh, United Kingdom, EH7 5UH
Role ACTIVE
director
Date of birth
February 1964
Appointed on
9 July 2021
Resigned on
9 July 2025
Nationality
British
Occupation
Director

RENANTIS OFFSHORE HOLDCO 1 LIMITED

Correspondence address
4th Floor 12 Blenheim Place, Edinburgh, United Kingdom, EH7 5UH
Role ACTIVE
director
Date of birth
February 1964
Appointed on
9 July 2021
Nationality
British
Occupation
Director

RENANTIS ENERGY TRADING UK LIMITED

Correspondence address
Third Floor 10 Lower Grosvenor Place, London, England, SW1W 0EN
Role ACTIVE
director
Date of birth
February 1964
Appointed on
19 July 2019
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 0EN £1,183,000

KNOCKSHINNOCH GREEN HYDROGEN LIMITED

Correspondence address
BEAULY HOUSE DOCHFOUR BUSINESS CENTRE, DOCHGARROCH, INVERNESS, SCOTLAND, SCOTLAND, IV3 8GY
Role ACTIVE
Director
Date of birth
February 1964
Appointed on
7 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

MILLENNIUM SOUTH WIND ENERGY LIMITED

Correspondence address
BEAULY HOUSE DOCHFOUR BUSINESS CENTRE, DOCHGARROCH, INVERNESS, SCOTLAND, SCOTLAND, IV3 8GY
Role ACTIVE
Director
Date of birth
February 1964
Appointed on
7 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

KINGSBURN WIND ENERGY LIMITED

Correspondence address
4th Floor 12 Blenheim Place, Edinburgh, United Kingdom, EH7 5UH
Role ACTIVE
director
Date of birth
February 1964
Appointed on
6 March 2017
Nationality
British
Occupation
Director

SPALDINGTON AIRFIELD WIND ENERGY LIMITED

Correspondence address
Third Floor 10 Lower Grosvenor Place, London, England, SW1W 0EN
Role ACTIVE
director
Date of birth
February 1964
Appointed on
6 March 2017
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 0EN £1,183,000

NUTBERRY WIND ENERGY LIMITED

Correspondence address
4th Floor 12 Blenheim Place, Edinburgh, United Kingdom, EH7 5UH
Role ACTIVE
director
Date of birth
February 1964
Appointed on
6 March 2017
Nationality
British
Occupation
Director

RENEWABLES FINANCE UK LIMITED

Correspondence address
Third Floor 10 Lower Grosvenor Place, London, England, SW1W 0EN
Role ACTIVE
director
Date of birth
February 1964
Appointed on
6 March 2017
Resigned on
31 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 0EN £1,183,000

EARLSBURN MEZZANINE LIMITED

Correspondence address
Third Floor 10 Lower Grosvenor Place, London, England, SW1W 0EN
Role ACTIVE
director
Date of birth
February 1964
Appointed on
6 March 2017
Resigned on
31 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 0EN £1,183,000

ASSEL VALLEY WIND ENERGY LIMITED

Correspondence address
4th Floor 12 Blenheim Place, Edinburgh, United Kingdom, EH7 5UH
Role ACTIVE
director
Date of birth
February 1964
Appointed on
6 March 2017
Nationality
British
Occupation
Director

AUCHROBERT WIND ENERGY LIMITED

Correspondence address
4th Floor 12 Blenheim Place, Edinburgh, United Kingdom, EH7 5UH
Role ACTIVE
director
Date of birth
February 1964
Appointed on
6 March 2017
Nationality
British
Occupation
Director

WEST BROWNCASTLE WIND ENERGY LIMITED

Correspondence address
4th Floor 12 Blenheim Place, Edinburgh, United Kingdom, EH7 5UH
Role ACTIVE
director
Date of birth
February 1964
Appointed on
6 March 2017
Nationality
British
Occupation
Director

FRUK HOLDINGS NO.1 LIMITED

Correspondence address
Third Floor 10 Lower Grosvenor Place, London, England, SW1W 0EN
Role ACTIVE
director
Date of birth
February 1964
Appointed on
30 September 2016
Resigned on
31 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 0EN £1,183,000

KILBRAUR WIND ENERGY LIMITED

Correspondence address
4th Floor 12 Blenheim Place, Edinburgh, United Kingdom, EH7 5UH
Role ACTIVE
director
Date of birth
February 1964
Appointed on
30 September 2016
Nationality
British
Occupation
Director

MILLENNIUM WIND ENERGY LIMITED

Correspondence address
4th Floor 12 Blenheim Place, Edinburgh, United Kingdom, EH7 5UH
Role ACTIVE
director
Date of birth
February 1964
Appointed on
30 September 2016
Nationality
British
Occupation
Director

RENANTIS UK LIMITED

Correspondence address
Third Floor 10 Lower Grosvenor Place, London, England, SW1W 0EN
Role ACTIVE
director
Date of birth
February 1964
Appointed on
30 September 2016
Resigned on
9 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 0EN £1,183,000

BEN AKETIL WIND ENERGY LIMITED

Correspondence address
4th Floor 12 Blenheim Place, Edinburgh, United Kingdom, EH7 5UH
Role ACTIVE
director
Date of birth
February 1964
Appointed on
30 September 2016
Nationality
British
Occupation
Director

BOYNDIE WIND ENERGY LIMITED

Correspondence address
4th Floor 12 Blenheim Place, Edinburgh, United Kingdom, EH7 5UH
Role ACTIVE
director
Date of birth
February 1964
Appointed on
30 September 2016
Nationality
British
Occupation
Director

CAMBRIAN WIND ENERGY LIMITED

Correspondence address
Third Floor 10 Lower Grosvenor Place, London, England, SW1W 0EN
Role ACTIVE
director
Date of birth
February 1964
Appointed on
30 September 2016
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 0EN £1,183,000

EARLSBURN WIND ENERGY LIMITED

Correspondence address
4th Floor 12 Blenheim Place, Edinburgh, United Kingdom, EH7 5UH
Role ACTIVE
director
Date of birth
February 1964
Appointed on
30 September 2016
Nationality
British
Occupation
Director