Greg Sean JACKSON

Total number of appointments 15, 9 active appointments

CENTRE FOR NET ZERO LIMITED

Correspondence address
Uk House, 5th Floor 164-182 Oxford Street, London, United Kingdom, W1D 1NN
Role ACTIVE
director
Date of birth
September 1971
Appointed on
11 May 2021
Nationality
British
Occupation
Director

OCTOPUS NOMINEES LIMITED

Correspondence address
Uk House, 5th Floor 164-182 Oxford Street, London, United Kingdom, W1D 1NN
Role ACTIVE
director
Date of birth
September 1971
Appointed on
27 April 2020
Nationality
British
Occupation
Director

SMART METER MAP LTD

Correspondence address
33 HOLBORN, LONDON, ENGLAND, ENGLAND, EC1N 2HT
Role ACTIVE
Director
Date of birth
September 1971
Appointed on
10 December 2019
Nationality
BRITISH
Occupation
DIRECTOR

OCTOPUS ENERGY HYDROGEN GROUP LTD

Correspondence address
Uk House, 5th Floor 164-182 Oxford Street, London, United Kingdom, W1D 1NN
Role ACTIVE
director
Date of birth
September 1971
Appointed on
18 October 2019
Nationality
British
Occupation
Director

OCTOPUS ENERGY SERVICES LIMITED

Correspondence address
Uk House, 5th Floor 164-182 Oxford Street, London, United Kingdom, W1D 1NN
Role ACTIVE
director
Date of birth
September 1971
Appointed on
28 November 2018
Nationality
British
Occupation
Director

OCTOPUS ENERGY TRADING LIMITED

Correspondence address
Uk House, 5th Floor 164-182 Oxford Street, London, United Kingdom, W1D 1NN
Role ACTIVE
director
Date of birth
September 1971
Appointed on
23 October 2018
Resigned on
3 February 2025
Nationality
British
Occupation
Director

OCTOPUS ELECTRIC VEHICLES LIMITED

Correspondence address
Uk House, 5th Floor 164-182 Oxford Street, London, United Kingdom, W1D 1NN
Role ACTIVE
director
Date of birth
September 1971
Appointed on
4 May 2017
Nationality
British
Occupation
Director

OCTOPUS ENERGY LIMITED

Correspondence address
Uk House, 5th Floor 164-182 Oxford Street, London, United Kingdom, W1D 1NN
Role ACTIVE
director
Date of birth
September 1971
Appointed on
11 January 2016
Nationality
British
Occupation
Director

CONSULTANT CONNECT LIMITED

Correspondence address
ONE ST ALDATES ST. ALDATES, OXFORD, ENGLAND, OX1 1DE
Role ACTIVE
Director
Date of birth
September 1971
Appointed on
13 March 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ZOPA GROUP PLC

Correspondence address
1ST FLOOR COTTONS CENTRE, COTTONS LANE, LONDON, UNITED KINGDOM, SE1 2QG
Role RESIGNED
Director
Date of birth
September 1971
Appointed on
10 May 2017
Resigned on
18 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

LABOURLIST LIMITED

Correspondence address
12 STANDISH ROAD, LONDON, UNITED KINGDOM, W6 9AL
Role RESIGNED
Director
Date of birth
September 1971
Appointed on
16 April 2013
Resigned on
11 November 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W6 9AL £1,052,000

RENTIFY LTD

Correspondence address
12 STANDISH ROAD, LONDON, ENGLAND, W6 9AL
Role RESIGNED
Director
Date of birth
September 1971
Appointed on
14 July 2012
Resigned on
29 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W6 9AL £1,052,000

PLATA FINANCE LIMITED

Correspondence address
1ST FLOOR COTTONS CENTRE, COTTONS LANE, LONDON, ENGLAND, SE1 2QG
Role RESIGNED
Director
Date of birth
September 1971
Appointed on
21 December 2011
Resigned on
22 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

TANGENT COMMUNICATIONS LIMITED

Correspondence address
224A KING STREET, HAMMERSMITH, LONDON, W6 0RA
Role RESIGNED
Director
Date of birth
September 1971
Appointed on
14 May 2008
Resigned on
28 August 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W6 0RA £611,000

TANGENT LABS LTD

Correspondence address
224A KING STREET, HAMMERSMITH, LONDON, W6 0RA
Role RESIGNED
Director
Date of birth
September 1971
Appointed on
21 February 2005
Resigned on
28 August 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W6 0RA £611,000