Dominic Lee SPIRI

Total number of appointments 61, 54 active appointments

CANADA TRAILER LEASING HOLDINGS LIMITED

Correspondence address
6 Chesterfield Gardens, Mayfair, London, United Kingdom, W1J 5BQ
Role ACTIVE
director
Date of birth
April 1974
Appointed on
17 June 2024
Nationality
British
Occupation
Chief Financial Officer

ECO GREEN TAIWAN UK HOLDINGS LIMITED

Correspondence address
6 Chesterfield Gardens, Mayfair, London, United Kingdom, W1J 5BQ
Role ACTIVE
director
Date of birth
April 1974
Appointed on
6 January 2023
Resigned on
30 January 2023
Nationality
British
Occupation
Chief Financial Officer

NLIGHTEN UK TOPCO LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
April 1974
Appointed on
9 September 2022
Resigned on
20 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

NLIGHTEN UK MIDCO II LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
April 1974
Appointed on
9 September 2022
Resigned on
19 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

NLIGHTEN UK BIDCO LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
April 1974
Appointed on
9 September 2022
Resigned on
19 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

NLIGHTEN UK MIDCO LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
April 1974
Appointed on
9 September 2022
Resigned on
19 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

BDX TAIWAN UK HOLDINGS LIMITED

Correspondence address
6 Chesterfield Gardens, Mayfair, London, United Kingdom, W1J 5BQ
Role ACTIVE
director
Date of birth
April 1974
Appointed on
21 January 2022
Resigned on
30 January 2023
Nationality
British
Occupation
Global Head Of Tax

CUBE COLD EUROPE MIDCO II LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
April 1974
Appointed on
9 December 2021
Resigned on
30 January 2023
Nationality
British
Occupation
Global Head Of Tax

Average house price in the postcode EC2N 2AX £274,000

CUBE COLD EUROPE MIDCO LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
April 1974
Appointed on
9 December 2021
Resigned on
30 January 2023
Nationality
British
Occupation
Global Head Of Tax

Average house price in the postcode EC2N 2AX £274,000

CUBE COLD EUROPE TOPCO LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
April 1974
Appointed on
9 December 2021
Resigned on
17 June 2022
Nationality
British
Occupation
Global Head Of Tax

Average house price in the postcode EC2N 2AX £274,000

CUBE COLD EUROPE UK BIDCO LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
April 1974
Appointed on
9 December 2021
Resigned on
21 June 2022
Nationality
British
Occupation
Global Head Of Tax

Average house price in the postcode EC2N 2AX £274,000

CUBE COLD EUROPE HOLDCO LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
April 1974
Appointed on
9 December 2021
Resigned on
24 October 2022
Nationality
British
Occupation
Global Head Of Tax

Average house price in the postcode EC2N 2AX £274,000

ISQ HTEC HOLDCO LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
April 1974
Appointed on
2 August 2021
Resigned on
30 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

STARDUST INVESTOR II LIMITED

Correspondence address
6 Chesterfield Gardens, 1st Floor, London, United Kingdom, W1J 5BQ
Role ACTIVE
director
Date of birth
April 1974
Appointed on
21 July 2021
Resigned on
30 January 2023
Nationality
British
Occupation
Director

MERCURY DATA CENTER HOLDINGS LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
April 1974
Appointed on
21 June 2021
Resigned on
30 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

TAIWAN CUBE CARE HOLDINGS LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
April 1974
Appointed on
18 June 2021
Resigned on
3 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

ISQ GRAND PORT HOLDINGS LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
April 1974
Appointed on
2 June 2021
Resigned on
30 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

CONRAD ENERGY (NOMINEE) II LIMITED

Correspondence address
Suites D&E Windrush Court, Blacklands Way, Abingdon, United Kingdom, OX14 1SY
Role ACTIVE
director
Date of birth
April 1974
Appointed on
19 May 2021
Resigned on
30 January 2023
Nationality
British
Occupation
Director

HEXA RENEWABLES KOREA (UK) LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
April 1974
Appointed on
13 April 2021
Resigned on
30 January 2023
Nationality
British
Occupation
Global Head Of Tax

Average house price in the postcode EC2N 2AX £274,000

HEXA RENEWABLES TAIWAN (UK) LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
April 1974
Appointed on
13 April 2021
Resigned on
30 January 2023
Nationality
British
Occupation
Global Head Of Tax

Average house price in the postcode EC2N 2AX £274,000

CUBE GREEN ENERGY HOLDINGS LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
April 1974
Appointed on
31 March 2021
Resigned on
26 October 2021
Nationality
British
Occupation
Global Head Of Tax

Average house price in the postcode EC2N 2AX £274,000

HEXA CGE EUROPE HOLDINGS LIMITED

Correspondence address
2 Communications Road, Greenham Business Park, Newbury, Berkshire, United Kingdom, RG19 6AB
Role ACTIVE
director
Date of birth
April 1974
Appointed on
31 March 2021
Resigned on
3 February 2023
Nationality
British
Occupation
Global Head Of Tax

CUBE GREEN ENERGY LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
April 1974
Appointed on
31 March 2021
Resigned on
7 July 2021
Nationality
British
Occupation
Global Head Of Tax

Average house price in the postcode EC2N 2AX £274,000

ALBION HOLDCO LIMITED

Correspondence address
6 Chesterfield Gardens, 1st Floor, London, United Kingdom, W1J 5BQ
Role ACTIVE
director
Date of birth
April 1974
Appointed on
25 February 2021
Resigned on
11 November 2022
Nationality
British
Occupation
Global Head Of Tax

ALBION MIDCO LIMITED

Correspondence address
6 Chesterfield Gardens, 1st Floor, London, United Kingdom, W1J 5BQ
Role ACTIVE
director
Date of birth
April 1974
Appointed on
25 February 2021
Resigned on
6 March 2023
Nationality
British
Occupation
Global Head Of Tax

ALBION TOPCO LIMITED

Correspondence address
6 Chesterfield Gardens, 1st Floor, London, United Kingdom, W1J 5BQ
Role ACTIVE
director
Date of birth
April 1974
Appointed on
25 February 2021
Resigned on
17 August 2021
Nationality
British
Occupation
Global Head Of Tax

CUBE MOBILE POWER HOLDCO LIMITED

Correspondence address
6 Chesterfield Gardens, 1st Floor, London, United Kingdom, W1J 5BQ
Role ACTIVE
director
Date of birth
April 1974
Appointed on
24 February 2021
Resigned on
30 January 2023
Nationality
British
Occupation
Global Head Of Tax

TIDAL POWER HOLDINGS LIMITED

Correspondence address
6 Chesterfield Gardens, 1st Floor, London, United Kingdom, W1J 5BQ
Role ACTIVE
director
Date of birth
April 1974
Appointed on
23 December 2020
Nationality
British
Occupation
Chief Financial Officer

CUBE TELECOM EUROPE HOLDINGS LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
April 1974
Appointed on
14 October 2020
Resigned on
30 January 2023
Nationality
British
Occupation
Investment Professional

Average house price in the postcode EC2N 2AX £274,000

CUBE TELECOM EUROPE MIDCO LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
April 1974
Appointed on
14 October 2020
Resigned on
16 September 2021
Nationality
British
Occupation
Investment Professional

Average house price in the postcode EC2N 2AX £274,000

CUBE TELECOM EUROPE TOPCO LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
April 1974
Appointed on
14 October 2020
Resigned on
16 September 2021
Nationality
British
Occupation
Investment Professional

Average house price in the postcode EC2N 2AX £274,000

CUBE TELECOM EUROPE BIDCO LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
April 1974
Appointed on
14 October 2020
Resigned on
16 September 2021
Nationality
British
Occupation
Investment Professional

Average house price in the postcode EC2N 2AX £274,000

NAUTILUS DISTRIBUTION HOLDINGS LLC

Correspondence address
Dawson House 5 Jewry Street, London, United Kingdom, EC3N 2EX
Role ACTIVE
director
Date of birth
April 1974
Appointed on
15 August 2020
Nationality
British
Occupation
Global Head Of Tax,

Average house price in the postcode EC3N 2EX £37,882,000

CUBE BUS TOPCO (UK) LIMITED

Correspondence address
6 Chesterfield Gardens, 1st Floor, London, United Kingdom, W1J 5BQ
Role ACTIVE
director
Date of birth
April 1974
Appointed on
28 April 2020
Nationality
British
Occupation
Director

CUBE BUS MIDCO (UK) LIMITED

Correspondence address
6 Chesterfield Gardens, 1st Floor, London, United Kingdom, W1J 5BQ
Role ACTIVE
director
Date of birth
April 1974
Appointed on
28 April 2020
Nationality
British
Occupation
Director

CUBE BUS HOLDCO (UK) LIMITED

Correspondence address
6 Chesterfield Gardens, 1st Floor, London, United Kingdom, W1J 5BQ
Role ACTIVE
director
Date of birth
April 1974
Appointed on
28 April 2020
Nationality
British
Occupation
Director

TAIWAN CUBE SOLAR INVESTMENT LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
April 1974
Appointed on
17 April 2020
Resigned on
30 January 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2N 2AX £274,000

KOREA RENEWABLE ENERGY INVESTMENT LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
April 1974
Appointed on
17 April 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2N 2AX £274,000

KOREAN CUBE ENERGY HOLDINGS LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
April 1974
Appointed on
17 April 2020
Resigned on
30 January 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2N 2AX £274,000

TAIWAN RENEWABLE ENERGY INVESTMENT LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
April 1974
Appointed on
17 April 2020
Resigned on
30 January 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2N 2AX £274,000

ISQ BOOSTER HOLDINGS LIMITED

Correspondence address
6 Chesterfield Gardens, 1st Floor, London, United Kingdom, W1J 5BQ
Role ACTIVE
director
Date of birth
April 1974
Appointed on
16 January 2020
Resigned on
30 January 2023
Nationality
British
Occupation
Director

I SQUARED CAPITAL ADVISORS (UK) LLP

Correspondence address
6 Chesterfield Gardens, Mayfair, London, United Kingdom, W1J 5BQ
Role ACTIVE
llp-designated-member
Date of birth
April 1974
Appointed on
31 December 2019

ELECTRICINVEST ACQUISITIONS LIMITED

Correspondence address
Greenwood House 64 Newforge Lane, Belfast, Northern Ireland, BT9 5NF
Role ACTIVE
director
Date of birth
April 1974
Appointed on
9 December 2019
Resigned on
7 February 2023
Nationality
British
Occupation
Company Director

EI VENTURES LIMITED

Correspondence address
Greenwood House 64 Newforge Lane, Belfast, Northern Ireland, BT9 5NF
Role ACTIVE
director
Date of birth
April 1974
Appointed on
9 December 2019
Resigned on
7 February 2023
Nationality
British
Occupation
Company Director

ELECTRICINVEST HOLDING COMPANY LIMITED

Correspondence address
Greenwood House 64 Newforge Lane, Belfast, Northern Ireland, BT9 5NF
Role ACTIVE
director
Date of birth
April 1974
Appointed on
9 December 2019
Resigned on
7 February 2023
Nationality
British
Occupation
Company Director

I SQUARED CAPITAL (UK PARENT) LIMITED

Correspondence address
6 Chesterfield Gardens, Mayfair, London, United Kingdom, W1J 5BQ
Role ACTIVE
director
Date of birth
April 1974
Appointed on
29 November 2019
Nationality
British
Occupation
Director

ORAZUL ENERGIA (UK) HOLDINGS I LTD

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
April 1974
Appointed on
27 November 2019
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

ORAZUL ENERGIA (UK) HOLDINGS LTD.

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
April 1974
Appointed on
27 November 2019
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

ORAZUL ENERGIA (UK) HOLDINGS II LTD

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
April 1974
Appointed on
27 November 2019
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

BDX (UK) LIMITED

Correspondence address
11th Floor 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
April 1974
Appointed on
14 August 2019
Nationality
British
Occupation
Director

BDX DATA CENTRE LIMITED

Correspondence address
11h Floor 200 Aldersgate Street, London, London, England
Role ACTIVE
director
Date of birth
April 1974
Appointed on
9 August 2019
Nationality
British
Occupation
Director

MALTBY HOLDINGS LIMITED

Correspondence address
2 More London Riverside, London, United Kingdom, SE1 2AP
Role ACTIVE
director
Date of birth
April 1974
Appointed on
31 October 2014
Nationality
British
Occupation
Chartered Accountant And Chartered Tax Adviser

MALTBY CAPITAL LIMITED

Correspondence address
2 More London Riverside, London, United Kingdom, SE1 2AP
Role ACTIVE
director
Date of birth
April 1974
Appointed on
31 October 2014
Nationality
British
Occupation
Chartered Accountant And Chartered Tax Adviser

ANNINGTON RESERVE LIMITED

Correspondence address
2 More London Riverside, London, Greater London, United Kingdom, SE1 2AP
Role ACTIVE
director
Date of birth
April 1974
Appointed on
4 December 2012
Nationality
British
Occupation
None

ELLI FINANCE (UK) PLC

Correspondence address
Norcliffe House Station Road, Wilmslow, SK9 1BU
Role RESIGNED
director
Date of birth
April 1974
Appointed on
7 June 2017
Resigned on
4 October 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode SK9 1BU £370,000

ELLI MANAGEMENT LIMITED

Correspondence address
Norcliffe House Station Road, Wilmslow, SK9 1BU
Role RESIGNED
director
Date of birth
April 1974
Appointed on
7 June 2017
Resigned on
4 October 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode SK9 1BU £370,000

ELLI GROUP (UK) LIMITED

Correspondence address
Norcliffe House Station Road, Wilmslow, SK9 1BU
Role RESIGNED
director
Date of birth
April 1974
Appointed on
7 June 2017
Resigned on
4 October 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode SK9 1BU £370,000

ODEON AND UCI CINEMAS HOLDINGS LIMITED

Correspondence address
St Albans House 57-59 Haymarket, London, SW1Y 4QX
Role RESIGNED
director
Date of birth
April 1974
Appointed on
27 September 2016
Resigned on
30 November 2016
Nationality
British
Occupation
Chief Financial Officer

ANNINGTON LIMITED

Correspondence address
2 More London Riverside, London, United Kingdom, SE1 2AP
Role RESIGNED
director
Date of birth
April 1974
Appointed on
1 August 2016
Resigned on
31 January 2018
Nationality
British
Occupation
None

TERRA FIRMA CAPITAL PARTNERS LIMITED

Correspondence address
2 More London Riverside, London, United Kingdom, SE1 2AP
Role RESIGNED
director
Date of birth
April 1974
Appointed on
17 December 2015
Resigned on
22 May 2018
Nationality
British
Occupation
Chartered Accountant And Chartered Tax Adviser

NECKINGER HOLDINGS LIMITED

Correspondence address
2 More London Riverside, London, United Kingdom, SE1 2AP
Role RESIGNED
director
Date of birth
April 1974
Appointed on
13 February 2015
Resigned on
13 December 2018
Nationality
British
Occupation
Chartered Accountant & Tax Adviser