Egan Douglas, Dr ARCHER

Total number of appointments 66, 50 active appointments

BEATRICE OFFSHORE WINDFARM LIMITED

Correspondence address
3rd Floor South Building 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
November 1967
Appointed on
22 May 2024
Nationality
British
Occupation
Director

EQUITIX VIRTUE MIDCO LIMITED

Correspondence address
3rd Floor South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
November 1967
Appointed on
12 April 2023
Nationality
British
Occupation
Senior Managing Official

EQUITIX VIRTUE BIDCO LIMITED

Correspondence address
3rd Floor, South Building 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
November 1967
Appointed on
12 April 2023
Nationality
British
Occupation
Senior Managing Official

EQUITIX VIRTUE TOPCO LIMITED

Correspondence address
3rd Floor, South Building 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
November 1967
Appointed on
12 April 2023
Nationality
British
Occupation
Senior Managing Official

EQUITIX VIRTUE HOLDCO LIMITED

Correspondence address
3rd Floor, South Building 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
November 1967
Appointed on
12 April 2023
Nationality
British
Occupation
Senior Managing Official

EQUITIX V VIRTUE BIDCO LIMITED

Correspondence address
3rd Floor, South Building 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
November 1967
Appointed on
12 April 2023
Nationality
British
Occupation
Senior Managing Official

NORFOLK AD HOLDING LIMITED

Correspondence address
3rd Floor, South Building 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
November 1967
Appointed on
28 June 2022
Nationality
British
Occupation
Director

VIRIDOR ENERGY (INVESTMENTS) LIMITED

Correspondence address
3rd Floor, South Building Equitix, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
November 1967
Appointed on
31 January 2022
Nationality
British
Occupation
Company Director

WAKEFIELD WASTE PFI HOLDINGS LIMITED

Correspondence address
Welken House 10 - 11 Chaterhouse Square, London, England, EC1M 6EH
Role ACTIVE
director
Date of birth
November 1967
Appointed on
4 November 2021
Nationality
British
Occupation
Director

WAKEFIELD WASTE PFI LIMITED

Correspondence address
Welken House 10 - 11 Chaterhouse Square, London, England, EC1M 6EH
Role ACTIVE
director
Date of birth
November 1967
Appointed on
4 November 2021
Nationality
British
Occupation
Director

WAKEFIELD WASTE HOLDINGS LIMITED

Correspondence address
Welken House 10 - 11 Chaterhouse Square, London, England, EC1M 6EH
Role ACTIVE
director
Date of birth
November 1967
Appointed on
4 November 2021
Nationality
British
Occupation
Director

TILBURY GREEN POWER HOLDINGS LIMITED

Correspondence address
Tilbury Green Power Port Of Tilbury, Tilbury, Essex,, United Kingdom, RM18 7NU
Role ACTIVE
director
Date of birth
November 1967
Appointed on
30 June 2021
Nationality
British
Occupation
Company Director

TILBURY GREEN POWER LIMITED

Correspondence address
Tilbury Green Power Tilbury Green Power, Port Of Tilbury, Tilbury, Essex,, United Kingdom, RM18 7NU
Role ACTIVE
director
Date of birth
November 1967
Appointed on
30 June 2021
Nationality
British
Occupation
Company Director

LAKESIDE TOPCO LIMITED

Correspondence address
Equitix Infrastructure Investments Limited 3rd Floor, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
November 1967
Appointed on
2 June 2021
Nationality
British
Occupation
Director

LAKESIDE BIDCO LIMITED

Correspondence address
Equitix Infrastructure Investments Limited 3rd Floor, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
November 1967
Appointed on
2 June 2021
Nationality
British
Occupation
Director

REDSTOW RENEWABLES HOLDCO LTD

Correspondence address
C/O Equitix Limited 3rd Floor (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
November 1967
Appointed on
6 December 2020
Nationality
British
Occupation
Director

BIO CAPITAL 2 LTD

Correspondence address
C/O Equitix Limited 3rd Floor (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
November 1967
Appointed on
4 December 2020
Nationality
British
Occupation
Director

BIO CAPITAL FINANCE LIMITED

Correspondence address
C/O Equitix Limited 3rd Floor (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
November 1967
Appointed on
21 October 2020
Nationality
British
Occupation
Director

BIO CAPITAL HOLDINGS LIMITED

Correspondence address
C/O Equitix Limited 3rd Floor (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
November 1967
Appointed on
19 October 2020
Nationality
British
Occupation
Director

BIO CAPITAL LTD

Correspondence address
C/O Equitix Limited 3rd Floor (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
November 1967
Appointed on
19 August 2020
Nationality
British
Occupation
Director

BENTLEY RENEWABLES LIMITED

Correspondence address
3rd Floor (South), 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
November 1967
Appointed on
29 June 2020
Resigned on
2 May 2023
Nationality
British
Occupation
Director

GREN WTE (BADDESLEY) LIMITED

Correspondence address
Unit G1 Ash Tree Court Nottingham Business Park, Nottingham, United Kingdom, NG8 6PY
Role ACTIVE
director
Date of birth
November 1967
Appointed on
4 October 2019
Resigned on
2 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode NG8 6PY £1,216,000

EQUITIX ESI CHP (WREXHAM) LIMITED

Correspondence address
Castletown Estate Office Castletown Estate Office, Castletown, Rockcliffe, Cumbria, United Kingdom, CA6 4BN
Role ACTIVE
director
Date of birth
November 1967
Appointed on
2 September 2019
Nationality
British
Occupation
Director

WELLAND BIO POWER LIMITED

Correspondence address
West Road House C/O Cobalt Energy Ltd, 26a West Road, Buxton, Derbyshire, England, SK17 6HF
Role ACTIVE
director
Date of birth
November 1967
Appointed on
29 May 2019
Nationality
British
Occupation
Technical Director

Average house price in the postcode SK17 6HF £213,000

PEBBLEHALL BIO POWER LIMITED

Correspondence address
West Road House C/O Cobalt Energy Ltd, 26a West Road, Buxton, Derbyshire, England, SK17 6HF
Role ACTIVE
director
Date of birth
November 1967
Appointed on
29 May 2019
Nationality
British
Occupation
Technical Director

Average house price in the postcode SK17 6HF £213,000

BRIDGWATER ENERGY HOLDINGS LIMITED

Correspondence address
Unit G1 Ash Tree Court Nottingham Business Park, Nottingham, England, NG8 6PY
Role ACTIVE
director
Date of birth
November 1967
Appointed on
8 May 2019
Resigned on
2 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode NG8 6PY £1,216,000

BRIDGWATER RESOURCE RECOVERY LIMITED

Correspondence address
Welken Hoiuse 10-11 Charterhouse Square, London, England, EC1M 6EH
Role ACTIVE
director
Date of birth
November 1967
Appointed on
8 May 2019
Resigned on
2 January 2024
Nationality
British
Occupation
Director

SPEYSIDE RENEWABLE ENERGY PARTNERSHIP HOLD CO LIMITED

Correspondence address
Welken House 10-11 Charterhouse Square, London, England And Wales, United Kingdom, EC1M 6EH
Role ACTIVE
director
Date of birth
November 1967
Appointed on
11 April 2019
Nationality
British
Occupation
Development Director

SPEYSIDE RENEWABLE ENERGY PARTNERSHIP LIMITED

Correspondence address
Welken House 10-11 Charterhouse Square, London, England And Wales, United Kingdom, EC1M 6EH
Role ACTIVE
director
Date of birth
November 1967
Appointed on
11 April 2019
Resigned on
26 October 2020
Nationality
British
Occupation
Development Director

SPEYSIDE RENEWABLE ENERGY FINANCE PLC

Correspondence address
Welken House 10-11 Charterhouse Square, London, England And Wales, United Kingdom, EC1M 6EH
Role ACTIVE
director
Date of birth
November 1967
Appointed on
11 April 2019
Resigned on
12 January 2020
Nationality
British
Occupation
Development Director

CRAMLINGTON RENEWABLE ENERGY DEVELOPMENTS LIMITED

Correspondence address
Welken House 10-11 Charterhouse Square, London, England And Wales, United Kingdom, EC1M 6EH
Role ACTIVE
director
Date of birth
November 1967
Appointed on
11 April 2019
Resigned on
21 October 2020
Nationality
British
Occupation
Development Director

CRAMLINGTON RENEWABLE ENERGY DEVELOPMENTS HOLD CO LIMITED

Correspondence address
Welken House 10-11 Charterhouse Square, London, England And Wales, United Kingdom, EC1M 6EH
Role ACTIVE
director
Date of birth
November 1967
Appointed on
11 April 2019
Nationality
British
Occupation
Development Director

GREN BIOMASS (NORFOLK) LTD

Correspondence address
Holborn Tower 8th Floor High Holborn, London, England, WC1V 6PL
Role ACTIVE
director
Date of birth
November 1967
Appointed on
8 April 2019
Resigned on
14 May 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode WC1V 6PL £204,000

LEAD ENERGY INFRA PARTNERS LTD

Correspondence address
C/O Vantage Accounting 1 Cedar Office Park, Cobham Road, Wimborne, United Kingdom, BH21 7SB
Role ACTIVE
director
Date of birth
November 1967
Appointed on
8 April 2019
Resigned on
18 November 2024
Nationality
British
Occupation
Director

UMENTAS LIMITED

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
November 1967
Appointed on
12 April 2018
Nationality
British
Occupation
Director

GAIA HEAT BIOMASS LIMITED

Correspondence address
Welken House 10-11 Charterhouse Square, London, United Kingdom, EC1M 6EH
Role ACTIVE
director
Date of birth
November 1967
Appointed on
5 August 2016
Nationality
British
Occupation
Development Director

GAIA HEAT (COEUS) LIMITED

Correspondence address
Welken House 10-11 Charterhouse Square, London, United Kingdom, EC1M 6EH
Role ACTIVE
director
Date of birth
November 1967
Appointed on
5 August 2016
Nationality
British
Occupation
Development Director

GAIA HEAT (CRONUS) LIMITED

Correspondence address
Welken House 10-11 Charterhouse Square, London, United Kingdom, EC1M 6EH
Role ACTIVE
director
Date of birth
November 1967
Appointed on
5 August 2016
Nationality
British
Occupation
Development Director

GAIA HEAT (CRIUS) LIMITED

Correspondence address
Welken House 10-11 Charterhouse Square, London, United Kingdom, EC1M 6EH
Role ACTIVE
director
Date of birth
November 1967
Appointed on
5 August 2016
Nationality
British
Occupation
Development Director

GAIA HEAT PROJECTS LIMITED

Correspondence address
Welken House 10-11 Charterhouse Square, London, United Kingdom, EC1M 6EH
Role ACTIVE
director
Date of birth
November 1967
Appointed on
5 August 2016
Nationality
British
Occupation
Development Director

GAIA HEAT LIMITED

Correspondence address
Welken House 10-11 Charterhouse Square, London, United Kingdom, EC1M 6EH
Role ACTIVE
director
Date of birth
November 1967
Appointed on
5 August 2016
Nationality
British
Occupation
Development Director

IGNIS BIOMASS 2 LIMITED

Correspondence address
Welken House, 10-11 Charterhouse Square, London, United Kingdom, EC1M 6EH
Role ACTIVE
director
Date of birth
November 1967
Appointed on
6 January 2016
Resigned on
3 February 2021
Nationality
British
Occupation
Development Director

IGNIS BIOMASS 4 LIMITED

Correspondence address
Welken House, 10-11 Charterhouse Square, London, United Kingdom, EC1M 6EH
Role ACTIVE
director
Date of birth
November 1967
Appointed on
6 January 2016
Resigned on
3 February 2021
Nationality
British
Occupation
Development Director

IGNIS BIOMASS 3 LIMITED

Correspondence address
Welken House, 10-11 Charterhouse Square, London, United Kingdom, EC1M 6EH
Role ACTIVE
director
Date of birth
November 1967
Appointed on
6 January 2016
Resigned on
3 February 2021
Nationality
British
Occupation
Development Director

EQUITIX EEEF BIOMASS 2 LIMITED

Correspondence address
3rd Floor, South Building 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
November 1967
Appointed on
6 November 2015
Nationality
British
Occupation
Company Director

GREN RETROFIT (LIGHTNING) LIMITED

Correspondence address
2 Hunting Gate, Hitchin, Hertfordshire, England, SG4 0TJ
Role ACTIVE
director
Date of birth
November 1967
Appointed on
23 March 2015
Resigned on
6 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode SG4 0TJ £955,000

GREN CHP (SHEFF) LIMITED

Correspondence address
3rd Floor (South) 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
November 1967
Appointed on
18 December 2014
Resigned on
14 November 2022
Nationality
British
Occupation
Development Director

BALCAS SPV NO.2 LIMITED

Correspondence address
91 Charterhouse Street, London, United Kingdom, EC1M 6HR
Role ACTIVE
director
Date of birth
November 1967
Appointed on
12 July 2013
Resigned on
9 June 2016
Nationality
British
Occupation
Development Officer

Average house price in the postcode EC1M 6HR £19,590,000

ALELTHO ENERGY LLP

Correspondence address
Cabot Square Capital 1 Connaught Place, London, United Kingdom, W2 2ET
Role ACTIVE
llp-member
Date of birth
November 1967
Appointed on
22 December 2010
Resigned on
30 January 2013

Average house price in the postcode W2 2ET £5,739,000

ALELTHO FINANCE LTD.

Correspondence address
Cabot Square Capital 1 Connaught Place, London, United Kingdom, W2 2ET
Role ACTIVE
director
Date of birth
November 1967
Appointed on
22 December 2010
Resigned on
30 January 2013
Nationality
British
Occupation
None

Average house price in the postcode W2 2ET £5,739,000


GREN CHP (NOTTINGHAM) LIMITED

Correspondence address
Welken House 10 -11 Charterhouse Square, London, England, EC1M 6EH
Role RESIGNED
director
Date of birth
November 1967
Appointed on
4 February 2020
Resigned on
26 February 2021
Nationality
British
Occupation
Director

GREN FINANCE LIMITED

Correspondence address
Welken House 10-11 Charterhouse Square, London, EC1M 6EH
Role RESIGNED
director
Date of birth
November 1967
Appointed on
1 December 2017
Resigned on
8 April 2019
Nationality
British
Occupation
Development Director

GREN RETROFIT FINANCE LIMITED

Correspondence address
Welken House 10 - 11 Charterhouse Square, London, EC1M 6EH
Role RESIGNED
director
Date of birth
November 1967
Appointed on
1 December 2017
Resigned on
8 April 2019
Nationality
British
Occupation
Development Director

EQUITIX ESI CHP 2 LIMITED

Correspondence address
Welken House 10-11 Charterhouse Square, London, England, England, EC1M 6EH
Role RESIGNED
director
Date of birth
November 1967
Appointed on
28 September 2017
Resigned on
8 April 2019
Nationality
British
Occupation
Development Director

GREN WTE LIMITED

Correspondence address
Welken House 10-11 Charterhouse Square, London, United Kingdom, EC1M 6EH
Role RESIGNED
director
Date of birth
November 1967
Appointed on
21 February 2017
Resigned on
8 April 2019
Nationality
British
Occupation
Development Director

GREN WTE FINANCE LIMITED

Correspondence address
Welken House 10-11 Charterhouse Square, London, United Kingdom, EC1M 6EH
Role RESIGNED
director
Date of birth
November 1967
Appointed on
21 February 2017
Resigned on
8 April 2019
Nationality
British
Occupation
Development Director

IGNIS BIOMASS LIMITED

Correspondence address
Welken House, 10-11 Charterhouse Square, London, United Kingdom, EC1M 6EH
Role RESIGNED
director
Date of birth
November 1967
Appointed on
6 January 2016
Resigned on
3 February 2021
Nationality
British
Occupation
Development Director

IGNIS WICK LIMITED

Correspondence address
Welken House, 10-11 Charterhouse Square, London, United Kingdom, EC1M 6EH
Role RESIGNED
director
Date of birth
November 1967
Appointed on
6 January 2016
Resigned on
3 February 2021
Nationality
British
Occupation
Development Director

GREN CHP FINANCE LIMITED

Correspondence address
Welken House 10-11 Charterhouse Square, London, United Kingdom, EC1M 6EH
Role RESIGNED
director
Date of birth
November 1967
Appointed on
9 February 2015
Resigned on
8 April 2019
Nationality
British
Occupation
Development Director

GREN CHP LIMITED

Correspondence address
Welken House 10-11 Charterhouse Square, London, England, EC1M 6EH
Role RESIGNED
director
Date of birth
November 1967
Appointed on
18 December 2014
Resigned on
8 April 2019
Nationality
British
Occupation
Development Director

SCOTIA WATER DALMUIR (HOLDINGS) LIMITED

Correspondence address
48 Gresham Street, 5th Floor, London, England, EC2V 7AY
Role RESIGNED
director
Date of birth
November 1967
Appointed on
28 March 2014
Resigned on
3 June 2015
Nationality
British
Occupation
None

Average house price in the postcode EC2V 7AY £2,687,000

SCOTIA WATER DALMUIR LIMITED

Correspondence address
48 Gresham Street, 5th Floor, London, England, EC2V 7AY
Role RESIGNED
director
Date of birth
November 1967
Appointed on
28 March 2014
Resigned on
3 June 2015
Nationality
British
Occupation
None

Average house price in the postcode EC2V 7AY £2,687,000

GREN BIOMASS (NORFOLK) LTD

Correspondence address
Standard House Weyside Park, Catteshall Lane, Godalming, Surrey, United Kingdom, GU7 1XE
Role RESIGNED
director
Date of birth
November 1967
Appointed on
24 February 2014
Resigned on
8 April 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode GU7 1XE £1,397,000

GG ECO ENERGY LIMITED

Correspondence address
91-93 Charterhouse Street, London, England, EC1M 6HR
Role RESIGNED
director
Date of birth
November 1967
Appointed on
26 July 2013
Resigned on
15 December 2014
Nationality
British
Occupation
Development Director

Average house price in the postcode EC1M 6HR £19,590,000

ROUNDWOOD ENERGY LIMITED

Correspondence address
Boundary House 91-93, Charterhouse Street, London, England, EC1M 6HR
Role RESIGNED
director
Date of birth
November 1967
Appointed on
26 April 2013
Resigned on
25 April 2016
Nationality
British
Occupation
Development Director

Average house price in the postcode EC1M 6HR £19,590,000

ALELTHO HOLDINGS LTD

Correspondence address
Cabot Square Capital 1 Connaught Place, London, United Kingdom, W2 2ET
Role
director
Date of birth
November 1967
Appointed on
22 December 2010
Resigned on
30 January 2013
Nationality
British
Occupation
None

Average house price in the postcode W2 2ET £5,739,000