Emma HOWELL

Total number of appointments 27, 23 active appointments

RIVINGTON ENERGY (MANAGEMENT) LIMITED

Correspondence address
150 Cheapside, London, United Kingdom, EC2V 6ET
Role ACTIVE
director
Date of birth
July 1979
Appointed on
7 April 2025
Nationality
British
Occupation
Director

QUADGAS MIDCO LIMITED

Correspondence address
Cadent, Pilot Way, Ansty, Coventry, England, CV7 9JU
Role ACTIVE
director
Date of birth
July 1979
Appointed on
29 March 2024
Nationality
British
Occupation
Managing Director

Average house price in the postcode CV7 9JU £3,218,000

QUADGAS HOLDCO LIMITED

Correspondence address
Cadent, Pilot Way, Ansty, Coventry, England, CV7 9JU
Role ACTIVE
director
Date of birth
July 1979
Appointed on
29 March 2024
Nationality
British
Occupation
Managing Director

Average house price in the postcode CV7 9JU £3,218,000

CADENT GAS LIMITED

Correspondence address
Cadent, Pilot Way, Ansty, Coventry, England, CV7 9JU
Role ACTIVE
director
Date of birth
July 1979
Appointed on
29 March 2024
Nationality
British
Occupation
Managing Director

Average house price in the postcode CV7 9JU £3,218,000

QUADGAS PLEDGECO LIMITED

Correspondence address
Cadent, Pilot Way, Ansty, Coventry, England, CV7 9JU
Role ACTIVE
director
Date of birth
July 1979
Appointed on
29 March 2024
Nationality
British
Occupation
Managing Director

Average house price in the postcode CV7 9JU £3,218,000

QUADGAS HOLDINGS TOPCO LIMITED

Correspondence address
Cadent Pilot Way, Ansty Park, Coventry, West Mids, England, CV7 9JD
Role ACTIVE
director
Date of birth
July 1979
Appointed on
29 March 2024
Nationality
British
Occupation
Managing Director

Average house price in the postcode CV7 9JD £530,000

QUADGAS INVESTMENTS BIDCO LIMITED

Correspondence address
Cadent, Pilot Way, Ansty, Coventry, England, CV7 9JU
Role ACTIVE
director
Date of birth
July 1979
Appointed on
29 March 2024
Nationality
British
Occupation
Managing Director

Average house price in the postcode CV7 9JU £3,218,000

HGPE FRWL TOPCO LIMITED

Correspondence address
Fourth Floor 1 Cork Street Mews, London, England, W1S 3BL
Role ACTIVE
director
Date of birth
July 1979
Appointed on
17 August 2022
Resigned on
13 November 2024
Nationality
British
Occupation
Investment Manager

EUROSTAR INTERNATIONAL LIMITED

Correspondence address
Forum St Paul's Gutter Lane, London, EC2V 8AS
Role ACTIVE
director
Date of birth
July 1979
Appointed on
26 August 2021
Resigned on
11 April 2022
Nationality
British
Occupation
Partner, Infrastructure

Average house price in the postcode EC2V 8AS £669,000

EVEREST BIDCO LIMITED

Correspondence address
Sixth Floor Capital Tower, 91 Waterloo Road, London, United Kingdom, SE1 8RT
Role ACTIVE
director
Date of birth
July 1979
Appointed on
23 July 2020
Nationality
British
Occupation
Investment Manager

BRAES OF DOUNE WIND FARM (SCOTLAND) LIMITED

Correspondence address
Bod Accountants Citypoint 65 Haymarket Terrace, Edinburgh, EH12 5HD
Role ACTIVE
director
Date of birth
July 1979
Appointed on
30 September 2019
Resigned on
23 February 2021
Nationality
British
Occupation
Company Director

HGPE BRAES OF DOUNE MEZZCO LIMITED

Correspondence address
Sixth Floor Capital Tower, 91 Waterloo Road, London, United Kingdom, SE1 8RT
Role ACTIVE
director
Date of birth
July 1979
Appointed on
3 July 2019
Nationality
British
Occupation
Director

HGPE BRAES OF DOUNE HOLDCO LIMITED

Correspondence address
Sixth Floor Capital Tower, 91 Waterloo Road, London, United Kingdom, SE1 8RT
Role ACTIVE
director
Date of birth
July 1979
Appointed on
3 July 2019
Nationality
British
Occupation
Director

QUADGAS HOLDINGS TOPCO LIMITED

Correspondence address
150 Cheapside, London, United Kingdom, EC2V 6ET
Role ACTIVE
director
Date of birth
July 1979
Appointed on
26 January 2018
Resigned on
6 April 2020
Nationality
British
Occupation
Director

HGPE ASG FINANCE LIMITED

Correspondence address
Sixth Floor Capital Tower, 91 Waterloo Road, London, United Kingdom, SE1 8RT
Role ACTIVE
director
Date of birth
July 1979
Appointed on
21 October 2016
Resigned on
24 October 2023
Nationality
British
Occupation
Investment Manager

HGPE ASG LIMITED

Correspondence address
Sixth Floor Capital Tower, 91 Waterloo Road, London, United Kingdom, SE1 8RT
Role ACTIVE
director
Date of birth
July 1979
Appointed on
21 October 2016
Resigned on
24 October 2023
Nationality
British
Occupation
Investment Manager

A SHADE GREENER (F2) LTD

Correspondence address
Sixth Floor Capital Tower, 91 Waterloo Road, London, United Kingdom, SE1 8RT
Role ACTIVE
director
Date of birth
July 1979
Appointed on
21 October 2016
Resigned on
24 October 2023
Nationality
British
Occupation
Investment Manager

HGPE FRWL HOLDCO LIMITED

Correspondence address
Sixth Floor Capital Tower, 91 Waterloo Road, London, United Kingdom, SE1 8RT
Role ACTIVE
director
Date of birth
July 1979
Appointed on
21 October 2016
Resigned on
13 November 2024
Nationality
British
Occupation
Investment Manager

HGPE ASG ASSETCO LIMITED

Correspondence address
Sixth Floor Capital Tower, 91 Waterloo Road, London, United Kingdom, SE1 8RT
Role ACTIVE
director
Date of birth
July 1979
Appointed on
21 October 2016
Resigned on
24 October 2023
Nationality
British
Occupation
Investment Manager

HGPE STEEL NOMINEE LIMITED

Correspondence address
Sixth Floor Capital Tower, 91 Waterloo Road, London, United Kingdom, SE1 8RT
Role ACTIVE
director
Date of birth
July 1979
Appointed on
21 October 2016
Resigned on
24 October 2023
Nationality
British
Occupation
Investment Manager

HGPE STEEL LIMITED

Correspondence address
Sixth Floor Capital Tower, 91 Waterloo Road, London, United Kingdom, SE1 8RT
Role ACTIVE
director
Date of birth
July 1979
Appointed on
21 October 2016
Resigned on
24 October 2023
Nationality
British
Occupation
Investment Manager

THAMES WATER LIMITED

Correspondence address
Clearwater Court, Vastern Road, Reading, Berkshire, RG1 8DB
Role ACTIVE
director
Date of birth
July 1979
Appointed on
12 October 2016
Resigned on
8 April 2020
Nationality
British
Occupation
Investment Manager

Average house price in the postcode RG1 8DB £35,451,000

KEMBLE WATER FINANCE LIMITED

Correspondence address
Clearwater Court, Vastern Road, Reading, Berkshire, RG1 8DB
Role ACTIVE
director
Date of birth
July 1979
Appointed on
12 October 2016
Resigned on
8 April 2020
Nationality
British
Occupation
Investment Manager

Average house price in the postcode RG1 8DB £35,451,000


QUADGAS INVESTMENTS BIDCO LIMITED

Correspondence address
150 Cheapside, London, United Kingdom, EC2V 6ET
Role RESIGNED
director
Date of birth
July 1979
Appointed on
26 January 2018
Resigned on
6 April 2020
Nationality
British
Occupation
Principal Infrastructure

THAMES WATER UTILITIES HOLDINGS LIMITED

Correspondence address
Clearwater Court, Vastern Road, Reading, Berkshire, RG1 8DB
Role RESIGNED
director
Date of birth
July 1979
Appointed on
12 October 2016
Resigned on
8 April 2020
Nationality
British
Occupation
Investment Manager

Average house price in the postcode RG1 8DB £35,451,000

KEMBLE WATER HOLDINGS LIMITED

Correspondence address
Clearwater Court, Vastern Road, Reading, Berkshire, RG1 8DB
Role RESIGNED
director
Date of birth
July 1979
Appointed on
12 October 2016
Resigned on
8 April 2020
Nationality
British
Occupation
Investment Manager

Average house price in the postcode RG1 8DB £35,451,000

KEMBLE WATER EUROBOND PLC

Correspondence address
Clearwater Court, Vastern Road, Reading, Berkshire, RG1 8DB
Role RESIGNED
director
Date of birth
July 1979
Appointed on
12 October 2016
Resigned on
8 April 2020
Nationality
British
Occupation
Investment Manager

Average house price in the postcode RG1 8DB £35,451,000