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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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