Dominic, Dr EMERY
Total number of appointments 13, 9 active appointments
HUTANBIO LIMITED
- Correspondence address
- St Johns Innovation Centre Cowley Road, Cambridge, United Kingdom, CB4 0WS
- Role ACTIVE
- director
- Date of birth
- February 1963
- Appointed on
- 26 March 2025
ODYSSE LTD
- Correspondence address
- Suite 121 Airport House, 265 Purley Way, Croydon, United Kingdom, CR0 0XZ
- Role ACTIVE
- director
- Date of birth
- February 1963
- Appointed on
- 17 October 2024
CORROSION RADAR LIMITED
- Correspondence address
- Unit 52 548-550 Elder House, Eldergate, Milton Keynes, England, MK9 1LR
- Role ACTIVE
- director
- Date of birth
- February 1963
- Appointed on
- 22 June 2023
ESHTON HALL MANAGEMENT COMPANY LIMITED
- Correspondence address
- 35 Brook Street, Ilkley, England, LS29 8AG
- Role ACTIVE
- director
- Date of birth
- February 1963
- Appointed on
- 20 April 2023
Average house price in the postcode LS29 8AG £387,000
DRAYTON ENERGY ADVISORY LIMITED
- Correspondence address
- 115c Milton Road, Cambridge, United Kingdom, CB4 1XE
- Role ACTIVE
- director
- Date of birth
- February 1963
- Appointed on
- 11 April 2023
Average house price in the postcode CB4 1XE £519,000
BP ALTERNATIVE ENERGY INVESTMENTS LIMITED
- Correspondence address
- Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP
- Role ACTIVE
- director
- Date of birth
- February 1963
- Appointed on
- 8 March 2011
- Resigned on
- 11 February 2014
BP BIOFUELS BRAZIL INVESTMENTS LIMITED
- Correspondence address
- Chertsey Road, Sunbury On Thames, Middlesex, United Kingdom, TW16 7BP
- Role ACTIVE
- director
- Date of birth
- February 1963
- Appointed on
- 23 February 2011
- Resigned on
- 11 February 2014
PETERHEAD HYDROGEN POWER LIMITED
- Correspondence address
- 1 Wellheads Avenue, Dyce, Aberdeen, AB21 7PB
- Role ACTIVE
- director
- Date of birth
- February 1963
- Appointed on
- 16 December 2010
- Resigned on
- 8 December 2011
BP TECHNOLOGY VENTURES LIMITED
- Correspondence address
- Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP
- Role ACTIVE
- director
- Date of birth
- February 1963
- Appointed on
- 31 January 2008
- Resigned on
- 17 July 2014
OGCI CLIMATE INVESTMENTS GROUP LTD
- Correspondence address
- Suite 1, 3rd Floor 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
- Role RESIGNED
- director
- Date of birth
- February 1963
- Appointed on
- 23 March 2017
- Resigned on
- 28 September 2017
Average house price in the postcode SW1Y 4LB £3,510,000
BP ALTERNATIVE ENERGY HOLDINGS LIMITED
- Correspondence address
- Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP
- Role RESIGNED
- director
- Date of birth
- February 1963
- Appointed on
- 1 August 2010
- Resigned on
- 11 February 2014
BP TANJUNG IV LIMITED
- Correspondence address
- Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP
- Role RESIGNED
- director
- Date of birth
- February 1963
- Appointed on
- 1 September 2008
- Resigned on
- 29 April 2010
RWE COGEN UK (HYTHE) LIMITED
- Correspondence address
- Windmill Hill Business Park Whitehill Way, Swindon, Wiltshire, SN5 6PB
- Role RESIGNED
- director
- Date of birth
- February 1963
- Appointed on
- 31 January 2008
- Resigned on
- 18 November 2009