Dhruv MENON

Total number of appointments 57, 53 active appointments

BURTON TOP SOLAR LIMITED

Correspondence address
14b Tower 42, 25 Old Broad Street, London, England, EC2N 1HN
Role ACTIVE
director
Date of birth
March 1978
Appointed on
30 May 2025
Nationality
British
Occupation
Director

STEELROCK CAPITAL PARTNERS LLP

Correspondence address
12 Upper Berkeley Street, London, United Kingdom, W1H 7QD
Role ACTIVE
llp-designated-member
Date of birth
March 1978
Appointed on
23 May 2025

JERRIESTOWN SOLAR LIMITED

Correspondence address
14b Tower 42, 25 Old Broad Street, London, United Kingdom, EC2N 1HN
Role ACTIVE
director
Date of birth
March 1978
Appointed on
25 April 2025
Nationality
British
Occupation
Director

STEELROCK VULCAN [I] LIMITED

Correspondence address
12 Upper Berkeley Street, London, England, W1H 7QD
Role ACTIVE
director
Date of birth
March 1978
Appointed on
14 April 2025
Nationality
British
Occupation
Company Director

MOUNT OWEN SOLAR LIMITED

Correspondence address
14b Tower 42, 25 Old Broad Street, London, United Kingdom, EC2N 1HN
Role ACTIVE
director
Date of birth
March 1978
Appointed on
27 November 2024
Nationality
British
Occupation
Director

LEEMING SOLAR FARM LIMITED

Correspondence address
14b, Tower 42 25 Old Broad Street, London, England, EC2N 1HN
Role ACTIVE
director
Date of birth
March 1978
Appointed on
30 September 2024
Nationality
British
Occupation
Finance Director

COTES HEATH SOLAR LIMITED

Correspondence address
14b Tower 42, 25 Old Broad Street, London, United Kingdom, EC2N 1HN
Role ACTIVE
director
Date of birth
March 1978
Appointed on
9 July 2024
Nationality
British
Occupation
Director

PENNYMOOR SOLAR LIMITED

Correspondence address
14b Tower 42, 25 Old Broad Street, London, England, EC2N 1HN
Role ACTIVE
director
Date of birth
March 1978
Appointed on
8 July 2024
Nationality
British
Occupation
Director

WILSFORD HILL SOLAR LIMITED

Correspondence address
14b Tower 42, 25 Old Broad Street, London, England, EC2N 1HN
Role ACTIVE
director
Date of birth
March 1978
Appointed on
8 July 2024
Nationality
British
Occupation
Director

WITNEY SOLAR LIMITED

Correspondence address
53 Grena Road, Richmond, England, TW9 1XS
Role ACTIVE
director
Date of birth
March 1978
Appointed on
3 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode TW9 1XS £1,222,000

CAMP FARM SOLAR LIMITED

Correspondence address
14b Tower 42, 25 Old Broad Street, London, England, EC2N 1HN
Role ACTIVE
director
Date of birth
March 1978
Appointed on
3 July 2024
Nationality
British
Occupation
Director

FLAXLANDS SOLAR FARM LIMITED

Correspondence address
14b Tower 42, 25 Old Broad Street, London, England, EC2N 1HN
Role ACTIVE
director
Date of birth
March 1978
Appointed on
2 July 2024
Nationality
British
Occupation
Director

AMPYR ENERGY UK MANAGEMENT SERVICES LIMITED

Correspondence address
14b Tower 42, 25 Old Broad Street, London, United Kingdom, EC2N 1HN
Role ACTIVE
director
Date of birth
March 1978
Appointed on
9 May 2024
Nationality
British
Occupation
Director

BRENTFORD BOAT CLUB LIMITED

Correspondence address
10 Orange Street, London, England, WC2H 7DQ
Role ACTIVE
director
Date of birth
March 1978
Appointed on
10 December 2023
Resigned on
10 December 2024
Nationality
British
Occupation
Director

ASE UK COMMUNITY SOLAR I LIMITED

Correspondence address
14b, Tower 42, 25 Old Broad Street, London, England, EC2N 1HN
Role ACTIVE
director
Date of birth
March 1978
Appointed on
28 October 2023
Nationality
British
Occupation
Director

NORTHWOLD SOLAR FARM LIMITED

Correspondence address
14b, Tower 42, 25 Old Broad Street, London, United Kingdom, EC2N 1HN
Role ACTIVE
director
Date of birth
March 1978
Appointed on
23 October 2023
Nationality
British
Occupation
Cfo

HIGHLAND NET ZERO LIMITED

Correspondence address
14b, Tower 42 25 Old Broad Street, London, England, EC2N 1HN
Role ACTIVE
director
Date of birth
March 1978
Appointed on
12 October 2023
Nationality
British
Occupation
Director

AMPYR HIGHLAND ENERGY LIMITED

Correspondence address
25 Eccleston Place, London, England, SW1W 9NF
Role ACTIVE
director
Date of birth
March 1978
Appointed on
10 October 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1W 9NF £15,282,000

ASE PROCUREMENT SERVICES LIMITED

Correspondence address
14b, Tower 42, 25 Old Broad Street, London, England, EC2N 1HN
Role ACTIVE
director
Date of birth
March 1978
Appointed on
18 July 2023
Nationality
British
Occupation
Company Director

NORTH NEWTON SOLAR FARM LIMITED

Correspondence address
14b, Tower 42, 25 Old Broad Street, London, England, EC2N 1HN
Role ACTIVE
director
Date of birth
March 1978
Appointed on
9 June 2023
Nationality
British
Occupation
Finance Director

BIRCHALL GREEN SOLAR FARM LIMITED

Correspondence address
14b, Tower 42, 25 Old Broad Street, London, England, EC2N 1HN
Role ACTIVE
director
Date of birth
March 1978
Appointed on
9 June 2023
Nationality
British
Occupation
Finance Director

NEW ACRES SOLAR LIMITED

Correspondence address
14b, Tower 42, 25 Old Broad Street, London, England, EC2N 1HN
Role ACTIVE
director
Date of birth
March 1978
Appointed on
9 June 2023
Nationality
British
Occupation
Finance Director

NORCHARD SOLAR FARM LIMITED

Correspondence address
14b, Tower 42, 25 Old Broad Street, London, England, EC2N 1HN
Role ACTIVE
director
Date of birth
March 1978
Appointed on
9 June 2023
Nationality
British
Occupation
Finance Director

KEITH SOLAR PV LIMITED

Correspondence address
14b, Tower 42, 25 Old Broad Street, London, England, EC2N 1HN
Role ACTIVE
director
Date of birth
March 1978
Appointed on
8 June 2023
Nationality
British
Occupation
Finance Director

ASE ASSET OPERATIONS LIMITED

Correspondence address
14b, Tower 42, 25 Old Broad Street, London, England, EC2N 1HN
Role ACTIVE
director
Date of birth
March 1978
Appointed on
11 April 2023
Nationality
British
Occupation
Company Director

ASE MANAGEMENT MIP NOMINEES LIMITED

Correspondence address
25 Eccleston Place, London, England, SW1W 9NF
Role ACTIVE
director
Date of birth
March 1978
Appointed on
16 October 2022
Resigned on
21 November 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1W 9NF £15,282,000

RENACIMIENTO LIMITED

Correspondence address
10 Orange Street, London, England, WC2H 7DQ
Role ACTIVE
director
Date of birth
March 1978
Appointed on
31 August 2022
Nationality
British
Occupation
Company Director

AMPYR RENEWABLES SPAIN FINANCING LIMITED

Correspondence address
100 Victoria Street, 2nd Floor, West Building, Cardinal Place, London, United Kingdom, SW1E 5JL
Role ACTIVE
director
Date of birth
March 1978
Appointed on
23 May 2022
Nationality
British
Occupation
Director

AMPYR RENEWABLES SPAIN HOLDING LIMITED

Correspondence address
100 Victoria Street, 2nd Floor, West Building, Cardinal Place, London, United Kingdom, SW1E 5JL
Role ACTIVE
director
Date of birth
March 1978
Appointed on
20 May 2022
Nationality
British
Occupation
Director

CORSHAM SOLAR FARM LIMITED

Correspondence address
14b, Tower 42, 25 Old Broad Street, London, England, EC2N 1HN
Role ACTIVE
director
Date of birth
March 1978
Appointed on
19 April 2022
Nationality
British
Occupation
Director

BRACKLEY SOLAR FARM LIMITED

Correspondence address
14b, Tower 42, 25 Old Broad Street, London, England, EC2N 1HN
Role ACTIVE
director
Date of birth
March 1978
Appointed on
19 April 2022
Nationality
British
Occupation
Director

TRINLAYMIRE NET ZERO SOLAR LIMITED

Correspondence address
14b, Tower 42, 25 Old Broad Street, London, England, EC2N 1HN
Role ACTIVE
director
Date of birth
March 1978
Appointed on
26 January 2022
Nationality
British
Occupation
Director

ASE BRACKLEY LIMITED

Correspondence address
25 Eccleston Place, London, England, SW1W 9NF
Role ACTIVE
director
Date of birth
March 1978
Appointed on
26 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 9NF £15,282,000

CORSHAM SOLAR LIMITED

Correspondence address
25 Eccleston Place, London, England, SW1W 9NF
Role ACTIVE
director
Date of birth
March 1978
Appointed on
26 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 9NF £15,282,000

POPPLETON SOLAR LIMITED

Correspondence address
14b, Tower 42, 25 Old Broad Street, London, England, EC2N 1HN
Role ACTIVE
director
Date of birth
March 1978
Appointed on
26 January 2022
Nationality
British
Occupation
Director

HIGHLAND WIND FARM LIMITED

Correspondence address
14b, Tower 42, 25 Old Broad Street, London, England, EC2N 1HN
Role ACTIVE
director
Date of birth
March 1978
Appointed on
15 December 2021
Resigned on
20 December 2023
Nationality
British
Occupation
Finance Director

ASE-EA SOLAR LIMITED

Correspondence address
14b, Tower 42, 25 Old Broad Street, London, England, EC2N 1HN
Role ACTIVE
director
Date of birth
March 1978
Appointed on
2 November 2021
Nationality
British
Occupation
Chief Financial Officer

TOTLEYWELLS NET ZERO LIMITED

Correspondence address
14b, Tower 42, 25 Old Broad Street, London, England, EC2N 1HN
Role ACTIVE
director
Date of birth
March 1978
Appointed on
22 August 2021
Nationality
British
Occupation
Finance Director

AMPYR ENERGY UK DEVELOPMENT LIMITED

Correspondence address
14b, Tower 42, 25 Old Broad Street, London, England, EC2N 1HN
Role ACTIVE
director
Date of birth
March 1978
Appointed on
22 August 2021
Nationality
British
Occupation
Finance Director

SUTTON ON THE FOREST SOLAR LIMITED

Correspondence address
14b, Tower 42, 25 Old Broad Street, London, England, EC2N 1HN
Role ACTIVE
director
Date of birth
March 1978
Appointed on
22 August 2021
Nationality
British
Occupation
Finance Director

DUNFERMLINE SOLAR LIMITED

Correspondence address
Peninsula House Rydon Lane, Exeter, England, EX2 7HR
Role ACTIVE
director
Date of birth
March 1978
Appointed on
22 August 2021
Resigned on
7 June 2023
Nationality
British
Occupation
Finance Director

DEVIZES SOLAR LIMITED

Correspondence address
14b, Tower 42, 25 Old Broad Street, London, England, EC2N 1HN
Role ACTIVE
director
Date of birth
March 1978
Appointed on
22 August 2021
Nationality
British
Occupation
Finance Director

ASE UK HOLDINGS LIMITED

Correspondence address
14b, Tower 42, 25 Old Broad Street, London, England, EC2N 1HN
Role ACTIVE
director
Date of birth
March 1978
Appointed on
22 August 2021
Nationality
British
Occupation
Finance Director

WGC SOLAR LIMITED

Correspondence address
14b, Tower 42, 25 Old Broad Street, London, England, EC2N 1HN
Role ACTIVE
director
Date of birth
March 1978
Appointed on
22 August 2021
Nationality
British
Occupation
Finance Director

ASE MANAGEMENT SERVICES LIMITED

Correspondence address
14b, Tower 42 25 Old Broad Street, London, England, EC2N 1HN
Role ACTIVE
director
Date of birth
March 1978
Appointed on
22 August 2021
Nationality
British
Occupation
Finance Director

HUDDLE NOMINEES LIMITED

Correspondence address
Sutherland House 1759 London Road, Leigh On Sea, Essex, United Kingdom, SS9 2RZ
Role ACTIVE
director
Date of birth
March 1978
Appointed on
1 February 2021
Nationality
British
Occupation
Executive

IHUDDLE LIMITED

Correspondence address
100 Cannon Street, 4th Floor, C/O United First Partners, London, United Kingdom, EC4N 6EU
Role ACTIVE
director
Date of birth
March 1978
Appointed on
18 January 2021
Nationality
British
Occupation
Financial Consultant

Average house price in the postcode EC4N 6EU £24,621,000

WHITE OAK TRADE FINANCE LIMITED

Correspondence address
19 Great Winchester Street, London, England, EC2N 2JA
Role ACTIVE
director
Date of birth
March 1978
Appointed on
29 January 2020
Resigned on
1 December 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2JA £36,663,000

GSME - FF RECEIVABLES LIMITED

Correspondence address
Religare House 100 Cannon Street, 2nd Floor, C/O Mariana Investment Partners Llp, London, London, England, EC4N 6EU
Role ACTIVE
director
Date of birth
March 1978
Appointed on
6 February 2019
Nationality
British
Occupation
Financial Services

Average house price in the postcode EC4N 6EU £24,621,000

CLEVER-COMPANY LIMITED

Correspondence address
100, 2nd Floor, C/O Marina Investment Part Cannon Street, London, United Kingdom, EC4N 6EU
Role ACTIVE
director
Date of birth
March 1978
Appointed on
12 April 2018
Resigned on
12 April 2018
Nationality
British
Occupation
None

Average house price in the postcode EC4N 6EU £24,621,000

CLEVER-COMPANY LIMITED

Correspondence address
Mariana Investment Partners 100 Cannon Street, Finance Flow Partners, London, United Kingdom, EC4N 6EU
Role ACTIVE
director
Date of birth
March 1978
Appointed on
12 April 2018
Resigned on
31 March 2020
Nationality
British
Occupation
Managing Director

Average house price in the postcode EC4N 6EU £24,621,000

FINANCE FLOW CAPITAL (EUROPE) LIMITED

Correspondence address
100 Cannon Street, 2nd Floor, C/O Mariana Investment Partners Llp, London, United Kingdom, EC4N 6EU
Role ACTIVE
director
Date of birth
March 1978
Appointed on
6 March 2018
Nationality
British
Occupation
Executive

Average house price in the postcode EC4N 6EU £24,621,000

STRATEGIC VALUE CONSULTING LIMITED

Correspondence address
W8a Knoll Business Centre 325-327 Old Shoreham Road, Hove, England, BN3 7GS
Role ACTIVE
director
Date of birth
March 1978
Appointed on
18 October 2016
Nationality
British
Occupation
Director

Average house price in the postcode BN3 7GS £693,000


STRATEGIC VALUE CAPITAL LIMITED

Correspondence address
10 Orange Street, London, England, WC2H 7DQ
Role RESIGNED
director
Date of birth
March 1978
Appointed on
12 April 2021
Nationality
British
Occupation
Consultant

IHUDDLE LIMITED

Correspondence address
100 Cannon Street, 4th Floor, C/O United First Partners, London, United Kingdom, EC4N 6EU
Role RESIGNED
director
Date of birth
March 1978
Appointed on
17 July 2019
Resigned on
10 March 2020
Nationality
British
Occupation
Financier

Average house price in the postcode EC4N 6EU £24,621,000

HUDDLE NOMINEES LIMITED

Correspondence address
100 Cannon Street 4th Floor, C/O United First Partners, London, United Kingdom, EC4N 6EU
Role RESIGNED
director
Date of birth
March 1978
Appointed on
19 October 2018
Resigned on
12 March 2020
Nationality
British
Occupation
Executive Management

Average house price in the postcode EC4N 6EU £24,621,000

FINANCE FLOW PARTNERS LLP

Correspondence address
100 4th Floor, Cannon Street, London, England
Role
llp-designated-member
Date of birth
March 1978
Appointed on
23 June 2017