GRAHAM DAVID HARDING

Total number of appointments 102, 10 active appointments

PRESCIENT INVESTMENTS LIMITED

Correspondence address
SOUTHDOWN FARM HAWKLEY, LISS, UNITED KINGDOM, GU33 6NH
Role ACTIVE
Director
Date of birth
October 1966
Appointed on
29 July 2020
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU33 6NH £2,117,000

LYNASH LIMITED

Correspondence address
23 WESTFIELD PARK, REDLAND, BRISTOL, UNITED KINGDOM, BS6 6LT
Role ACTIVE
Director
Date of birth
October 1966
Appointed on
4 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BS6 6LT £535,000

RAMPISHAM (WEST) SOLAR PARK CIC

Correspondence address
35 AND 35A THE MALTINGS LOWER CHARLTON TRADING EST, SHEPTON MALLET, SOMERSET, ENGLAND, BA4 5QE
Role ACTIVE
Director
Date of birth
October 1966
Appointed on
28 September 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

RAMPISHAM (EAST) SOLAR PARK CIC

Correspondence address
35 AND 35A THE MALTINGS LOWER CHARLTON TRADING EST, SHEPTON MALLET, SOMERSET, ENGLAND, BA4 5QE
Role ACTIVE
Director
Date of birth
October 1966
Appointed on
28 September 2015
Nationality
BRITISH
Occupation
COMPANY DIRETCOR

TWINEHAM SOLAR PARK C.I.C.

Correspondence address
35 AND 35A THE MALTINGS LOWER CHARLTON TRADING EST, SHEPTON MALLET, SOMERSET, ENGLAND, BA4 5QE
Role ACTIVE
Director
Date of birth
October 1966
Appointed on
20 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WEST MARSH (NEW HAVEN) SOLAR PARK C.I.C.

Correspondence address
35 AND 35A THE MALTINGS LOWER CHARLTON TRADING EST, SHEPTON MALLET, SOMERSET, ENGLAND, BA4 5QE
Role ACTIVE
Director
Date of birth
October 1966
Appointed on
8 April 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

NORTH STANLEY SOLAR PARK C.I.C.

Correspondence address
35 AND 35A THE MALTINGS LOWER CHARLTON TRADING EST, SHEPTON MALLET, SOMERSET, ENGLAND, BA4 5QE
Role ACTIVE
Director
Date of birth
October 1966
Appointed on
8 April 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BOLNEY SOLAR PARK C.I.C.

Correspondence address
35 AND 35A THE MALTINGS LOWER CHARLTON TRADING EST, SHEPTON MALLET, SOMERSET, ENGLAND, BA4 5QE
Role ACTIVE
Director
Date of birth
October 1966
Appointed on
5 November 2014
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

GEORGE SOLAR PARK C.I.C.

Correspondence address
35 AND 35A THE MALTINGS LOWER CHARLTON TRADING EST, SHEPTON MALLET, SOMERSET, ENGLAND, BA4 5QE
Role ACTIVE
Director
Date of birth
October 1966
Appointed on
5 November 2014
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

MORELEIGH SOLAR PARK C.I.C.

Correspondence address
35 AND 35A THE MALTINGS LOWER CHARLTON TRADING EST, SHEPTON MALLET, SOMERSET, ENGLAND, BA4 5QE
Role ACTIVE
Director
Date of birth
October 1966
Appointed on
9 December 2013
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

BSR EPC LIMITED

Correspondence address
35 & 35A THE MALTINGS LOWER CHARLTON TRADING ESTAT, SHEPTON MALLET, UNITED KINGDOM, BA4 5QE
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
9 March 2018
Resigned on
29 November 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BSR ENERGY (MONKS BROOK FARM) LIMITED

Correspondence address
35 AND 35A THE MALTINGS LOWER CHARLTON TRADING EST, SHEPTON MALLET, UNITED KINGDOM, BA4 5QE
Role
Director
Date of birth
October 1966
Appointed on
19 September 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BSR ENERGY (GREEN FARM) LIMITED

Correspondence address
35 AND 35A THE MALTINGS LOWER CHARLTON TRADING EST, SHEPTON MALLET, UNITED KINGDOM, BA4 5QE
Role
Director
Date of birth
October 1966
Appointed on
14 September 2017
Nationality
BRITISH
Occupation
DIRECTOR

BSR ENERGY (CARTERTON) LIMITED

Correspondence address
35 AND 35A THE MALTINGS LOWER CHARLTON TRADING EST, SHEPTON MALLET, UNITED KINGDOM, BA4 5QE
Role
Director
Date of birth
October 1966
Appointed on
14 September 2017
Nationality
BRITISH
Occupation
DIRECTOR

RUSH WALL SOLAR PARK LIMITED

Correspondence address
35 & 35A THE MALTINGS LOWER CHARLTON TRADING ESTAT, SHEPTON MALLET, UNITED KINGDOM, BA4 5QE
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
22 August 2017
Resigned on
29 November 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

OMNIO ENERGY LIMITED

Correspondence address
35 AND 35A THE MALTINGS LOWER CHARLTON TRADING EST, SHEPTON MALLET, ENGLAND, BA4 5QE
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
10 May 2017
Resigned on
29 November 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BSR ENERGY (SUNNYDALE FARM) LIMITED

Correspondence address
35 AND 35A THE MALTINGS LOWER CHARLTON TRADING EST, SHEPTON MALLET, ENGLAND, BA4 5QE
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
7 April 2017
Resigned on
29 November 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BSR ENERGY (RAMPISHAM) LIMITED

Correspondence address
35 AND 35A THE MALTINGS LOWER CHARLTON TRADING EST, SHEPTON MALLET, ENGLAND, BA4 5QE
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
7 April 2017
Resigned on
29 November 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BSR ENERGY (BROOK STREET) LIMITED

Correspondence address
35 AND 35A THE MALTINGS LOWER CHARLTON TRADING EST, SHEPTON MALLET, ENGLAND, BA4 5QE
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
4 April 2017
Resigned on
29 November 2019
Nationality
BRITISH
Occupation
DIRECTOR

BSR ENERGY LIMITED

Correspondence address
35 AND 35A THE MALTINGS LOWER CHARLTON TRADING EST, SHEPTON MALLET, SOMERSET, ENGLAND, BA4 5QE
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
19 October 2016
Resigned on
29 November 2019
Nationality
BRITISH
Occupation
CFO

RENEWABLES (SW) LIMITED

Correspondence address
35 AND 35A THE MALTINGS LOWER CHARLTON TRADING EST, SHEPTON MALLET, SOMERSET, ENGLAND, BA4 5QE
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
12 August 2016
Resigned on
21 December 2018
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

SHOTWICK SOLAR LIMITED

Correspondence address
HIGHER HILL FARM BUTLEIGH HILL, BUTLEIGH, GLASTONBURY, SOMERSET, ENGLAND, BA6 8TW
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
17 December 2015
Resigned on
2 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BA6 8TW £435,000

OVERTON SOLAR FARM LTD

Correspondence address
HIGHER HILL FARM BUTLEIGH HILL, BUTLEIGH, GLASTONBURY, SOMERSET, ENGLAND, BA6 8TW
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
3 November 2015
Resigned on
1 April 2016
Nationality
BRITISH
Occupation
CFO

Average house price in the postcode BA6 8TW £435,000

GRANTHAM SOLAR FARM LTD

Correspondence address
HIGHER HILL FARM BUTLEIGH HILL, BUTLEIGH, GLASTONBURY, SOMERSET, ENGLAND, BA6 8TW
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
3 November 2015
Resigned on
6 April 2016
Nationality
BRITISH
Occupation
CFO

Average house price in the postcode BA6 8TW £435,000

WISBECH SOLAR FARM LTD

Correspondence address
HIGHER HILL FARM BUTLEIGH HILL, BUTLEIGH, GLASTONBURY, SOMERSET, ENGLAND, BA6 8TW
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
3 November 2015
Resigned on
1 April 2016
Nationality
BRITISH
Occupation
CFO

Average house price in the postcode BA6 8TW £435,000

BWE (7) LTD

Correspondence address
BROAD HOUSE BROAD STREET, PETERHEAD, ABERDEENSHIRE, SCOTLAND, AB42 1HY
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
20 October 2015
Resigned on
29 June 2016
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

GEORGE SOLAR FARM LIMITED

Correspondence address
35 AND 35A THE MALTINGS LOWER CHARLTON TRADING EST, SHEPTON MALLET, SOMERSET, ENGLAND, BA4 5QE
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
8 October 2015
Resigned on
29 November 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

RAMPISHAM WOODS SOLAR PARK LIMITED

Correspondence address
35 AND 35A THE MALTINGS LOWER CHARLTON TRADING EST, SHEPTON MALLET, SOMERSET, ENGLAND, BA4 5QE
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
8 October 2015
Resigned on
29 November 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HELIOX II LIMITED

Correspondence address
HIGHER HILL FARM BUTLEIGH HILL, BUTLEIGH, GLASTONBURY, SOMERSET, ENGLAND, BA6 8TW
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
19 August 2015
Resigned on
5 July 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA6 8TW £435,000

HELIOX LIMITED

Correspondence address
HIGHER HILL FARM BUTLEIGH HILL, BUTLEIGH, GLASTONBURY, SOMERSET, ENGLAND, BA6 8TW
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
19 August 2015
Resigned on
5 July 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA6 8TW £435,000

SOLAR SUN 3 LIMITED

Correspondence address
HIGHER HILL FARM BUTLEIGH HILL, BUTLEIGH, GLASTONBURY, SOMERSET, ENGLAND, BA6 8TW
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
19 August 2015
Resigned on
5 July 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA6 8TW £435,000

ROOF SOLAR PV 1 LIMITED

Correspondence address
HIGHER HILL FARM BUTLEIGH HILL, BUTLEIGH, GLASTONBURY, SOMERSET, ENGLAND, BA6 8TW
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
19 August 2015
Resigned on
5 July 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA6 8TW £435,000

SOLAR SUN LIMITED

Correspondence address
HIGHER HILL FARM BUTLEIGH HILL, BUTLEIGH, GLASTONBURY, SOMERSET, ENGLAND, BA6 8TW
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
19 August 2015
Resigned on
5 July 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA6 8TW £435,000

SOLAR SUN 9 LIMITED

Correspondence address
HIGHER HILL FARM BUTLEIGH HILL, BUTLEIGH, GLASTONBURY, SOMERSET, ENGLAND, BA6 8TW
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
19 August 2015
Resigned on
5 July 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA6 8TW £435,000

ROOF SOLAR PV LIMITED

Correspondence address
HIGHER HILL FARM BUTLEIGH HILL, BUTLEIGH, GLASTONBURY, SOMERSET, ENGLAND, BA6 8TW
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
19 August 2015
Resigned on
5 July 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA6 8TW £435,000

SOLAR SUN 8 LIMITED

Correspondence address
HIGHER HILL FARM BUTLEIGH HILL, BUTLEIGH, GLASTONBURY, SOMERSET, ENGLAND, BA6 8TW
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
19 August 2015
Resigned on
5 July 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA6 8TW £435,000

SOLAR SUN 4 LIMITED

Correspondence address
HIGHER HILL FARM BUTLEIGH HILL, BUTLEIGH, GLASTONBURY, SOMERSET, ENGLAND, BA6 8TW
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
19 August 2015
Resigned on
5 July 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA6 8TW £435,000

SOLAR SUN 7 LIMITED

Correspondence address
HIGHER HILL FARM BUTLEIGH HILL, BUTLEIGH, GLASTONBURY, SOMERSET, ENGLAND, BA6 8TW
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
19 August 2015
Resigned on
5 July 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA6 8TW £435,000

HELIOX VIII LIMITED

Correspondence address
HIGHER HILL FARM BUTLEIGH HILL, BUTLEIGH, GLASTONBURY, SOMERSET, ENGLAND, BA6 8TW
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
19 August 2015
Resigned on
5 July 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA6 8TW £435,000

HELIOX XI LIMITED

Correspondence address
HIGHER HILL FARM BUTLEIGH HILL, BUTLEIGH, GLASTONBURY, SOMERSET, ENGLAND, BA6 8TW
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
19 August 2015
Resigned on
5 July 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA6 8TW £435,000

HELIOX XII LIMITED

Correspondence address
HIGHER HILL FARM BUTLEIGH HILL, BUTLEIGH, GLASTONBURY, SOMERSET, ENGLAND, BA6 8TW
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
19 August 2015
Resigned on
5 July 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA6 8TW £435,000

HELIOX V LIMITED

Correspondence address
HIGHER HILL FARM BUTLEIGH HILL, BUTLEIGH, GLASTONBURY, SOMERSET, ENGLAND, BA6 8TW
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
19 August 2015
Resigned on
5 July 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA6 8TW £435,000

HELIOX III LIMITED

Correspondence address
HIGHER HILL FARM BUTLEIGH HILL, BUTLEIGH, GLASTONBURY, SOMERSET, ENGLAND, BA6 8TW
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
19 August 2015
Resigned on
5 July 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA6 8TW £435,000

HELIOX IX LIMITED

Correspondence address
HIGHER HILL FARM BUTLEIGH HILL, BUTLEIGH, GLASTONBURY, SOMERSET, ENGLAND, BA6 8TW
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
19 August 2015
Resigned on
5 July 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA6 8TW £435,000

HELIOX VII LIMITED

Correspondence address
HIGHER HILL FARM BUTLEIGH HILL, BUTLEIGH, GLASTONBURY, SOMERSET, ENGLAND, BA6 8TW
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
19 August 2015
Resigned on
5 July 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA6 8TW £435,000

HELIOX IV LIMITED

Correspondence address
HIGHER HILL FARM BUTLEIGH HILL, BUTLEIGH, GLASTONBURY, SOMERSET, ENGLAND, BA6 8TW
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
19 August 2015
Resigned on
5 July 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA6 8TW £435,000

SOLAR SUN 5 LIMITED

Correspondence address
HIGHER HILL FARM BUTLEIGH HILL, BUTLEIGH, GLASTONBURY, SOMERSET, ENGLAND, BA6 8TW
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
19 August 2015
Resigned on
5 July 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA6 8TW £435,000

SOLAR SUN 2 LIMITED

Correspondence address
HIGHER HILL FARM BUTLEIGH HILL, BUTLEIGH, GLASTONBURY, SOMERSET, ENGLAND, BA6 8TW
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
19 August 2015
Resigned on
5 July 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA6 8TW £435,000

BWE (5) LTD

Correspondence address
HIGHER HILL FARM BUTLEIGH HILL, BUTLEIGH, GLASTONBURY, SOMERSET, ENGLAND, BA6 8TW
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
28 July 2015
Resigned on
13 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BA6 8TW £435,000

SUSTAINABLE POWER GENERATION LIMITED

Correspondence address
35 AND 35A THE MALTINGS LOWER CHARLTON TRADING EST, SHEPTON MALLET, SOMERSET, ENGLAND, BA4 5QE
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
20 July 2015
Resigned on
29 November 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SOLAR PARK HOLDINGS LIMITED

Correspondence address
35 AND 35A THE MALTINGS LOWER CHARLTON TRADING EST, SHEPTON MALLET, SOMERSET, ENGLAND, BA4 5QE
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
20 July 2015
Resigned on
29 November 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SPC ACQUISITIONS LIMITED

Correspondence address
HIGHER HILL FARM BUTLEIGH HILL, BUTLEIGH, GLASTONBURY, SOMERSET, UNITED KINGDOM, BA6 8TW
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
3 July 2015
Resigned on
5 July 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA6 8TW £435,000

NEW MAINS OF GUYND SOLAR PARK CIC

Correspondence address
HIGHER HILL FARM BUTLEIGH, GLASTONBURY, SOMERSET, UNITED KINGDOM, BA6 8TW
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
17 June 2015
Resigned on
3 May 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA6 8TW £435,000

SOLAR CONNECTIONS (NEW MAINS OF GUYND) LIMITED

Correspondence address
HIGHER HILL FARM BUTLEIGH HILL, BUTLEIGH, GLASTONBURY, SOMERSET, UNITED KINGDOM, BA6 8TW
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
17 June 2015
Resigned on
13 May 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA6 8TW £435,000

BSR INTERNATIONAL LIMITED

Correspondence address
35 AND 35A THE MALTINGS LOWER CHARLTON TRADING EST, SHEPTON MALLET, SOMERSET, ENGLAND, BA4 5QE
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
6 June 2015
Resigned on
29 November 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LONG ASH LANE SOLAR PARK LIMITED

Correspondence address
35 AND 35A THE MALTINGS LOWER CHARLTON TRADING EST, SHEPTON MALLET, SOMERSET, ENGLAND, BA4 5QE
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
5 June 2015
Resigned on
21 December 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BSR ENERGY HOLDINGS LIMITED

Correspondence address
35 AND 35A THE MALTINGS LOWER CHARLTON TRADING EST, SHEPTON MALLET, SOMERSET, ENGLAND, BA4 5QE
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
27 May 2015
Resigned on
29 November 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BRITFORD SOLAR CONNECTION LIMITED

Correspondence address
HIGHER HILL FARM BUTLEIGH HILL, BUTLEIGH, GLASTONBURY, SOMERSET, UNITED KINGDOM, BA6 8TW
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
15 May 2015
Resigned on
13 May 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA6 8TW £435,000

RENEWABLE ENERGY CONNECTIONS LIMITED

Correspondence address
35 AND 35A THE MALTINGS LOWER CHARLTON TRADING EST, SHEPTON MALLET, SOMERSET, ENGLAND, BA4 5QE
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
1 April 2015
Resigned on
29 November 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

THE DOWN HOUSE SOLAR PARK LIMITED

Correspondence address
35 AND 35A THE MALTINGS LOWER CHARLTON TRADING EST, SHEPTON MALLET, SOMERSET, ENGLAND, BA4 5QE
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
25 February 2015
Resigned on
29 November 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

COLDHARBOUR FARM SOLAR PARK LIMITED

Correspondence address
35 AND 35A THE MALTINGS LOWER CHARLTON TRADING EST, SHEPTON MALLET, SOMERSET, ENGLAND, BA4 5QE
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
25 February 2015
Resigned on
29 November 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BSR CONNECT LIMITED

Correspondence address
35 AND 35A THE MALTINGS LOWER CHARLTON TRADING EST, SHEPTON MALLET, SOMERSET, ENGLAND, BA4 5QE
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
11 December 2014
Resigned on
29 November 2019
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

SOLAR PARK INVESTMENTS LIMITED

Correspondence address
35 AND 35A THE MALTINGS LOWER CHARLTON TRADING EST, SHEPTON MALLET, SOMERSET, ENGLAND, BA4 5QE
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
7 November 2014
Resigned on
29 November 2019
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

BRACKS FARM SOLAR PARK LIMITED

Correspondence address
35 AND 35A THE MALTINGS LOWER CHARLTON TRADING EST, SHEPTON MALLET, SOMERSET, ENGLAND, BA4 5QE
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
5 November 2014
Resigned on
29 November 2019
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

DROVE LANE SOLAR PARK C.I.C.

Correspondence address
31, CHERTSEY STREET, GUILDFORD, SURREY, ENGLAND, GU1 4HD
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
5 November 2014
Resigned on
3 May 2016
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode GU1 4HD £510,000

BRADENSTOKE SOLAR PARK LIMITED

Correspondence address
30 CHARLES II STREET, LONDON, ENGLAND, SW1Y 4AE
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
5 November 2014
Resigned on
18 March 2015
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

SOLAR FARM INVESTMENTS LIMITED

Correspondence address
35 AND 35A THE MALTINGS LOWER CHARLTON TRADING EST, SHEPTON MALLET, SOMERSET, ENGLAND, BA4 5QE
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
5 November 2014
Resigned on
29 November 2019
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

STALBRIDGE SOLAR PARK LIMITED

Correspondence address
5TH FLOOR NORTH SIDE 7-10 CHANDOS STREET, LONDON, ENGLAND, W1G 9DQ
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
5 November 2014
Resigned on
8 September 2017
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

RAMPISHAM ESTATE SOLAR PARK LIMITED

Correspondence address
5TH FLOOR NORTH SIDE, 7/10 CHANDOS STREET, LONDON, ENGLAND, W1G 9DQ
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
20 October 2014
Resigned on
8 September 2017
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

ABBOTS ANN FARM SOLAR PARK LIMITED

Correspondence address
HIGHER HILL FARM BUTLEIGH HILL, BUTLEIGH, GLASTONBURY, BA6 8TW
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
20 October 2014
Resigned on
13 February 2015
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode BA6 8TW £435,000

FREATHY SOLAR PARK LIMITED

Correspondence address
C/O ABBEY HOUSE HICKLEYS COURT, SOUTH STREET, FARNHAM, SURREY, ENGLAND, GU9 7QQ
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
20 October 2014
Resigned on
27 March 2015
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode GU9 7QQ £850,000

BAKE FARM SOLAR PARK LIMITED

Correspondence address
110 BISHOPSGATE, FLOOR 15, LONDON, ENGLAND, EC2N 4AY
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
20 October 2014
Resigned on
13 May 2016
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode EC2N 4AY £2,418,000

OWL'S HATCH SOLAR PARK LIMITED

Correspondence address
HIGHER HILL FARM BUTLEIGH HILL, BUTLEIGH, GLASTONBURY, BA6 8TW
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
20 October 2014
Resigned on
24 August 2016
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode BA6 8TW £435,000

EAST FARM SOLAR PARK LIMITED

Correspondence address
14 HIGH CROSS, TRURO, ENGLAND, TR1 2AJ
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
20 October 2014
Resigned on
30 March 2017
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode TR1 2AJ £749,000

CLAPTON FARM SOLAR PARK LIMITED

Correspondence address
HIGHER HILL FARM BUTLEIGH HILL, BUTLEIGH, GLASTONBURY, BA6 8TW
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
20 October 2014
Resigned on
3 February 2017
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode BA6 8TW £435,000

ALLER COURT SOLAR PARK LIMITED

Correspondence address
5TH FLOOR NORTH SIDE 7/10 CHANDOS STREET, LONDON, ENGLAND, W1G 9DQ
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
20 October 2014
Resigned on
8 September 2017
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

BARTON CLOSE FARM SOLAR PARK LIMITED

Correspondence address
HIGHER HILL FARM BUTLEIGH HILL, BUTLEIGH, GLASTONBURY, BA6 8TW
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
20 October 2014
Resigned on
13 May 2016
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode BA6 8TW £435,000

NEWLANDS FARM SOLAR PARK LIMITED

Correspondence address
110 BISHOPSGATE, FLOOR 15, LONDON, ENGLAND, EC2N 4AY
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
20 October 2014
Resigned on
13 May 2016
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode EC2N 4AY £2,418,000

SOUTHFIELD FARM SOLAR PARK LIMITED

Correspondence address
HIGHER HILL FARM BUTLEIGH HILL, BUTLEIGH, GLASTONBURY, BA6 8TW
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
20 October 2014
Resigned on
29 June 2016
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode BA6 8TW £435,000

GALTON MANOR SOLAR PARK LIMITED

Correspondence address
14 HIGH CROSS, TRURO, ENGLAND, TR1 2AJ
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
20 October 2014
Resigned on
30 March 2017
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode TR1 2AJ £749,000

BSR APPLICATIONS LIMITED

Correspondence address
35 AND 35A THE MALTINGS LOWER CHARLTON TRADING EST, SHEPTON MALLET, SOMERSET, ENGLAND, BA4 5QE
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
20 October 2014
Resigned on
29 November 2019
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

ALLER LANGPORT SOLAR PARK LIMITED

Correspondence address
35 AND 35A THE MALTINGS LOWER CHARLTON TRADING EST, SHEPTON MALLET, SOMERSET, ENGLAND, BA4 5QE
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
20 October 2014
Resigned on
29 November 2019
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

HOLLY FARM SOLAR PARK LIMITED

Correspondence address
14 HIGH CROSS, TRURO, ENGLAND, TR1 2AJ
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
20 October 2014
Resigned on
30 March 2017
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode TR1 2AJ £749,000

NORTH FARM SOLAR PARK LIMITED

Correspondence address
5TH FLOOR NORTH SIDE 7/10 CHANDOS STREET, CAVENDISH SQAURE, LONDON, W1G 9DQ
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
20 October 2014
Resigned on
19 October 2015
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

SOUTH FAMBRIDGE HALL SOLAR PARK LIMITED

Correspondence address
HIGHER HILL FARM BUTLEIGH HILL, BUTLEIGH, GLASTONBURY, BA6 8TW
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
20 October 2014
Resigned on
30 March 2015
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode BA6 8TW £435,000

AMWEL JV LIMITED

Correspondence address
35 AND 35A THE MALTINGS LOWER CHARLTON TRADING EST, SHEPTON MALLET, SOMERSET, ENGLAND, BA4 5QE
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
20 October 2014
Resigned on
25 November 2019
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

BSR GROUP HOLDINGS LIMITED

Correspondence address
35 AND 35A THE MALTINGS LOWER CHARLTON TRADING EST, SHEPTON MALLET, SOMERSET, ENGLAND, BA4 5QE
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
26 September 2014
Resigned on
29 November 2019
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

SOLAR POWER GENERATION LIMITED

Correspondence address
35 AND 35A THE MALTINGS LOWER CHARLTON TRADING EST, SHEPTON MALLET, SOMERSET, ENGLAND, BA4 5QE
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
4 July 2014
Resigned on
29 November 2019
Nationality
BRITISH
Occupation
DIRECTOR

PLACE BARTON FARM SOLAR PARK LIMITED

Correspondence address
HIGHER HILL FARM BUTLEIGH HILL, BUTLEIGH, GLASTONBURY, BA6 8TW
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
9 December 2013
Resigned on
20 January 2017
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode BA6 8TW £435,000

BRITISH SOLAR RENEWABLES LIMITED

Correspondence address
35 AND 35A THE MALTINGS LOWER CHARLTON TRADING EST, SHEPTON MALLET, SOMERSET, ENGLAND, BA4 5QE
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
9 December 2013
Resigned on
29 November 2019
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

BOWDEN LANE SOLAR PARK LIMITED

Correspondence address
35 AND 35A THE MALTINGS LOWER CHARLTON TRADING EST, SHEPTON MALLET, SOMERSET, ENGLAND, BA4 5QE
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
9 December 2013
Resigned on
8 September 2017
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

COOMBE FARM SOLAR PARK LIMITED

Correspondence address
35 AND 35A THE MALTINGS LOWER CHARLTON TRADING EST, SHEPTON MALLET, SOMERSET, ENGLAND, BA4 5QE
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
9 December 2013
Resigned on
29 November 2019
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

HADLOW SOLAR PARK LIMITED

Correspondence address
110 BISHOPSGATE, FLOOR 15, LONDON, ENGLAND, EC2N 4AY
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
9 December 2013
Resigned on
12 February 2016
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode EC2N 4AY £2,418,000

FUTURE PLC

Correspondence address
BEAUFORD COURT, 30 MONMOUTH STREET, BATH, AVON, BA1 2BW
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
27 October 2011
Resigned on
29 November 2013
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

FUTURE PUBLISHING HOLDINGS LIMITED

Correspondence address
BEAUFORD COURT, 30 MONMOUTH, STREET, BATH, AVON, BA1 2BW
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
26 October 2011
Resigned on
29 November 2013
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

FUTURE HOLDINGS 2002 LIMITED

Correspondence address
BEAUFORD COURT, 30 MONMOUTH STREET, BATH, BA1 2BW
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
26 October 2011
Resigned on
29 November 2013
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

SARRACENIA LIMITED

Correspondence address
BEAUFORD COURT, 30 MONMOUTH STREET, BATH, BA1 2BW
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
26 October 2011
Resigned on
29 November 2013
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

GUITARIST (PUBLICATIONS) LIMITED

Correspondence address
BEAUFORD COURT, 30 MONMOUTH STREET, BATH, BA1 2BW
Role
Director
Date of birth
October 1966
Appointed on
26 October 2011
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

RHYTHM (PUBLICATIONS) LIMITED

Correspondence address
BEAUFORD COURT, 30 MONMOUTH STREET, BATH, BA1 2BW
Role
Director
Date of birth
October 1966
Appointed on
26 October 2011
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

MUSIC MAKER (RECORDS) LIMITED

Correspondence address
BEAUFORD COURT, 30 MONMOUTH STREET, BATH, BA1 2BW
Role
Director
Date of birth
October 1966
Appointed on
26 October 2011
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

FUTURE PUBLISHING (OVERSEAS) LIMITED

Correspondence address
6 ASHWOOD, EAST HARPTREE, BRISTOL, BS40 6BW
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
4 May 2007
Resigned on
29 November 2013
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode BS40 6BW £904,000

FUTURE PUBLISHING LIMITED

Correspondence address
6 ASHWOOD, EAST HARPTREE, BRISTOL, BS40 6BW
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
24 March 2004
Resigned on
29 November 2013
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode BS40 6BW £904,000