Gordon Robert POWER

Total number of appointments 50, 34 active appointments

EARTH CAPITAL LIMITED

Correspondence address
4th Floor 95 Chancery Lane, London, United Kingdom, WC2A 1DT
Role ACTIVE
director
Date of birth
June 1953
Appointed on
18 December 2024
Resigned on
20 December 2024
Nationality
British
Occupation
Director

EFWPM LTD

Correspondence address
4th Floor 95 Chancery Lane, London, United Kingdom, WC2A 1DT
Role ACTIVE
director
Date of birth
June 1953
Appointed on
20 November 2024
Nationality
British
Occupation
Venture Capitalist

EARTH CAPITAL UK LIMITED

Correspondence address
4th Floor 95 Chancery Lane, London, England, WC2A 1DT
Role ACTIVE
director
Date of birth
June 1953
Appointed on
20 November 2024
Resigned on
20 December 2024
Nationality
British
Occupation
Company Director

EARTH DIVIDEND LIMITED

Correspondence address
4th Floor, 95 Chancery Lane, London, England, WC2A 1DT
Role ACTIVE
director
Date of birth
June 1953
Appointed on
20 November 2024
Resigned on
20 December 2024
Nationality
British
Occupation
Venture Capitalist

CONDUIT CAPITAL HOLDINGS LIMITED

Correspondence address
6 Langley Street, London, England, WC2H 9JA
Role ACTIVE
director
Date of birth
June 1953
Appointed on
15 May 2023
Resigned on
2 July 2024
Nationality
British
Occupation
Non-Executive Director

ARVIA WATER HOLDINGS LIMITED

Correspondence address
Hyde Park House 5 Manfred Road, London, United Kingdom, SW15 2RS
Role ACTIVE
director
Date of birth
June 1953
Appointed on
3 June 2021
Resigned on
7 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode SW15 2RS £1,887,000

ELECTROCLEAN TECHNOLOGY LIMITED

Correspondence address
11 Sommerville House Manor Fields, London, England, SW15 3LX
Role ACTIVE
director
Date of birth
June 1953
Appointed on
9 September 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode SW15 3LX £875,000

IMPACT INVESTMENT LIMITED

Correspondence address
Hyde Park House 5 Manfred Road, London, United Kingdom, SW15 2RS
Role ACTIVE
director
Date of birth
June 1953
Appointed on
6 August 2019
Nationality
British
Occupation
Director

Average house price in the postcode SW15 2RS £1,887,000

SUSTAINABLE INFRASTRUCTURE INVESTMENT LIMITED

Correspondence address
C/O Earth Capital Ltd 3rd Floor, 34 St James Street, London, United Kingdom, SW1A 1HD
Role ACTIVE
director
Date of birth
June 1953
Appointed on
6 August 2019
Nationality
British
Occupation
Director

Average house price in the postcode SW1A 1HD £3,737,000

SUSTAINABLE YIELD INVESTMENT LIMITED

Correspondence address
C/O Earth Capital Ltd 3rd Floor, 34 St James Street, London, United Kingdom, SW1A 1HD
Role ACTIVE
director
Date of birth
June 1953
Appointed on
6 August 2019
Nationality
British
Occupation
Director

Average house price in the postcode SW1A 1HD £3,737,000

COOLABI GROUP LIMITED

Correspondence address
9 Kingsway, 4th Floor, London, WC2B 6XF
Role ACTIVE
director
Date of birth
June 1953
Appointed on
2 May 2019
Resigned on
7 July 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode WC2B 6XF £208,000

EFWPM LTD

Correspondence address
Hyde Park House 5 Manfred Road, London, United Kingdom, SW15 2RS
Role ACTIVE
director
Date of birth
June 1953
Appointed on
10 April 2018
Resigned on
4 July 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SW15 2RS £1,887,000

NSF EUROPE LIMITED

Correspondence address
C/O Earth Capital Partners Llp 3rd Floor, 34 St. James's Street, London, United Kingdom, SW1A 1HD
Role ACTIVE
director
Date of birth
June 1953
Appointed on
5 February 2018
Nationality
British
Occupation
Director

Average house price in the postcode SW1A 1HD £3,737,000

NSF SUSTAINABLE TECHNOLOGY AFRICA LIMITED

Correspondence address
C/O Earth Capital Partners Llp 3rd Floor, 34 St. James's Street, London, United Kingdom, SW1A 1HD
Role ACTIVE
director
Date of birth
June 1953
Appointed on
5 February 2018
Nationality
British
Occupation
Director

Average house price in the postcode SW1A 1HD £3,737,000

NSF AMERICA LIMITED

Correspondence address
C/O Earth Capital Partners Llp 3rd Floor, 34 St. James's Street, London, United Kingdom, SW1A 1HD
Role ACTIVE
director
Date of birth
June 1953
Appointed on
5 February 2018
Nationality
British
Occupation
Director

Average house price in the postcode SW1A 1HD £3,737,000

NSF AFRICA LIMITED

Correspondence address
C/O Earth Capital Partners Llp 3rd Floor, 34 St. James's Street, London, United Kingdom, SW1A 1HD
Role ACTIVE
director
Date of birth
June 1953
Appointed on
5 February 2018
Nationality
British
Occupation
Director

Average house price in the postcode SW1A 1HD £3,737,000

NSF ASIA LIMITED

Correspondence address
C/O Earth Capital Partners Llp 3rd Floor, 34 St. James's Street, London, United Kingdom, SW1A 1HD
Role ACTIVE
director
Date of birth
June 1953
Appointed on
5 February 2018
Nationality
British
Occupation
Director

Average house price in the postcode SW1A 1HD £3,737,000

NSF GLOBAL LIMITED

Correspondence address
C/O Earth Capital Partners Llp 3rd Floor, 34 St. James's Street, London, United Kingdom, SW1A 1HD
Role ACTIVE
director
Date of birth
June 1953
Appointed on
5 February 2018
Nationality
British
Occupation
Director

Average house price in the postcode SW1A 1HD £3,737,000

NSF SUSTAINABLE TECHNOLOGY EUROPE LIMITED

Correspondence address
C/O Earth Capital Partners Llp 3rd Floor, 34 St. James's Street, London, United Kingdom, SW1A 1HD
Role ACTIVE
director
Date of birth
June 1953
Appointed on
5 February 2018
Nationality
British
Occupation
Director

Average house price in the postcode SW1A 1HD £3,737,000

NSF SUSTAINABLE TECHNOLOGY AMERICA LIMITED

Correspondence address
C/O Earth Capital Partners Llp 3rd Floor, 34 St. James's Street, London, United Kingdom, SW1A 1HD
Role ACTIVE
director
Date of birth
June 1953
Appointed on
5 February 2018
Nationality
British
Occupation
Director

Average house price in the postcode SW1A 1HD £3,737,000

NSF SUSTAINABLE TECHNOLOGY UK LIMITED

Correspondence address
C/O Earth Capital Partners Llp 3rd Floor, 34 St. James's Street, London, United Kingdom, SW1A 1HD
Role ACTIVE
director
Date of birth
June 1953
Appointed on
5 February 2018
Nationality
British
Occupation
Director

Average house price in the postcode SW1A 1HD £3,737,000

NSF SUSTAINABLE TECHNOLOGY ASIA LIMITED

Correspondence address
C/O Earth Capital Partners Llp 3rd Floor, 34 St. James's Street, London, United Kingdom, SW1A 1HD
Role ACTIVE
director
Date of birth
June 1953
Appointed on
5 February 2018
Nationality
British
Occupation
Director

Average house price in the postcode SW1A 1HD £3,737,000

SPORTS REVOLUTION DIGITAL LIMITED

Correspondence address
14 Bonhill Street, London, EC2A 4BX
Role ACTIVE
director
Date of birth
June 1953
Appointed on
8 January 2018
Nationality
British
Occupation
Company Director

SN&CK MEDIA LIMITED

Correspondence address
11 Somerville House, Manor Fields, London, England, SW15 3LX
Role ACTIVE
director
Date of birth
June 1953
Appointed on
5 January 2017
Resigned on
8 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode SW15 3LX £875,000

SDCL EE CO (UK) GP 2 LIMITED

Correspondence address
Foxglove House 166 Piccadilly, London, United Kingdom, W1J 9EF
Role ACTIVE
director
Date of birth
June 1953
Appointed on
17 May 2016
Nationality
British
Occupation
Director

INTENT HQ HOLDINGS LIMITED

Correspondence address
31a St James's Square, London, United Kingdom, SW1Y 4JR
Role ACTIVE
director
Date of birth
June 1953
Appointed on
19 March 2014
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4JR £5,252,000

INVESTORS IN MEDIA LIMITED

Correspondence address
Hyde Park House 5 Manfred Road, London, United Kingdom, SW15 2RS
Role ACTIVE
director
Date of birth
June 1953
Appointed on
6 October 2012
Nationality
British
Occupation
None

Average house price in the postcode SW15 2RS £1,887,000

THE LUCAS PARTNERSHIP (UK) GP LIMITED

Correspondence address
5th Floor One Vine Street, London, England, W1J 0AH
Role ACTIVE
director
Date of birth
June 1953
Appointed on
18 July 2012
Nationality
British
Occupation
Finance

SDCL EE CO (UK) GP 1 LIMITED

Correspondence address
1 More London Place, London, SE1 2AF
Role ACTIVE
director
Date of birth
June 1953
Appointed on
18 July 2012
Nationality
British
Occupation
Finance

SDCL EE (CO) (UK) CIP HOLDINGS LIMITED

Correspondence address
5th Floor One Vine Street, London, England, W1J 0AH
Role ACTIVE
director
Date of birth
June 1953
Appointed on
18 July 2012
Resigned on
19 June 2023
Nationality
British
Occupation
Finance

MAWDSLEY'S BER LIMITED

Correspondence address
11 Somerville House, Manor Fields, Putney, London, Uk, SW15 3LX
Role ACTIVE
director
Date of birth
June 1953
Appointed on
18 March 2008
Nationality
British
Occupation
Director

Average house price in the postcode SW15 3LX £875,000

MAWDSLEY'S BER LIMITED

Correspondence address
11 Somerville House, Manor Fields, Putney Hill, London, SW15 3LX
Role ACTIVE
director
Date of birth
June 1953
Appointed on
1 March 2005
Resigned on
18 March 2008
Nationality
British
Occupation
Director

Average house price in the postcode SW15 3LX £875,000

CTGI LIMITED

Correspondence address
11 Somerville House, Manor Fields, Putney Hill, London, SW15 3LX
Role ACTIVE
director
Date of birth
June 1953
Appointed on
30 September 2004
Nationality
British
Occupation
Venture Capitalist

Average house price in the postcode SW15 3LX £875,000

G.P. PRIVATE EQUITY LIMITED

Correspondence address
Hyde Park House 5 Manfred Road, London, United Kingdom, SW15 2RS
Role ACTIVE
director
Date of birth
June 1953
Appointed on
21 March 2003
Nationality
British
Occupation
Venture Capitalist

Average house price in the postcode SW15 2RS £1,887,000


STADIA SOLUTIONS LTD

Correspondence address
10 Tiberius Road, Keynsham, Bristol, United Kingdom, BS31 2FF
Role RESIGNED
director
Date of birth
June 1953
Appointed on
30 September 2018
Resigned on
1 November 2019
Nationality
British
Occupation
Venture Capitalist

Average house price in the postcode BS31 2FF £482,000

SUSTAINABLE ENERGY DEVELOPMENTS LIMITED

Correspondence address
34 St. James's Street, London, United Kingdom, SW1A 1HD
Role RESIGNED
director
Date of birth
June 1953
Appointed on
24 April 2018
Resigned on
20 November 2019
Nationality
British
Occupation
Private Equity

Average house price in the postcode SW1A 1HD £3,737,000

EDGE CREATIVE CAPITAL LIMITED

Correspondence address
11 Somerville House Manor Fields, London, England, SW15 3LX
Role RESIGNED
director
Date of birth
June 1953
Appointed on
9 November 2015
Resigned on
9 April 2020
Nationality
British
Occupation
Fund Manager

Average house price in the postcode SW15 3LX £875,000

SMARTER VENUES LIMITED

Correspondence address
Hyde Park House 5 Manfred Road, London, United Kingdom, SW15 2RS
Role RESIGNED
director
Date of birth
June 1953
Appointed on
29 April 2015
Resigned on
1 November 2019
Nationality
British
Occupation
Director

Average house price in the postcode SW15 2RS £1,887,000

BLACK DOG BIOGAS LIMITED

Correspondence address
3rd Floor 34 St. James's Street, London, United Kingdom, SW1A 1HD
Role RESIGNED
director
Date of birth
June 1953
Appointed on
30 April 2014
Resigned on
6 September 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1A 1HD £3,737,000

ELDERSTREET HOLDINGS LIMITED

Correspondence address
11 Somerville House, Manor Fields, London, United Kingdom, SW15 3LX
Role RESIGNED
director
Date of birth
June 1953
Appointed on
29 December 2013
Resigned on
23 November 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode SW15 3LX £875,000

LONDON & LOTHIAN TRUSTEES LIMITED

Correspondence address
11 Somerville House, Manor Fields Putney Hill, London, SW15 3LX
Role RESIGNED
director
Date of birth
June 1953
Appointed on
3 January 2013
Resigned on
23 October 2013
Nationality
British
Occupation
None

Average house price in the postcode SW15 3LX £875,000

SPORTS REVOLUTION LIMITED

Correspondence address
Hyde Park House 5 Manfred Road, London, United Kingdom, SW15 2RS
Role RESIGNED
director
Date of birth
June 1953
Appointed on
6 October 2012
Resigned on
18 December 2019
Nationality
British
Occupation
None

Average house price in the postcode SW15 2RS £1,887,000

TAMAR ENERGY LIMITED

Correspondence address
52 Jermyn Street, London, SW1Y 6LX
Role RESIGNED
director
Date of birth
June 1953
Appointed on
21 February 2012
Resigned on
25 April 2012
Nationality
British
Occupation
Venture Capitalist

Average house price in the postcode SW1Y 6LX £4,189,000

COOLABI LIMITED

Correspondence address
1 Marylebone High Street, London, England, W1U 4LZ
Role RESIGNED
director
Date of birth
June 1953
Appointed on
5 December 2011
Resigned on
6 April 2016
Nationality
British
Occupation
None

Average house price in the postcode W1U 4LZ £402,000

COOLABI GROUP LIMITED

Correspondence address
9 Kingsway, 4th Floor, London, WC2B 6XF
Role RESIGNED
director
Date of birth
June 1953
Appointed on
21 October 2011
Resigned on
23 March 2016
Nationality
British
Occupation
Director

Average house price in the postcode WC2B 6XF £208,000

INTENT HQ LIMITED

Correspondence address
EDGE INVESTMENT MANAGEMENT LIMITED 1 Marylebone High Street, London, England, W1U 4LZ
Role RESIGNED
director
Date of birth
June 1953
Appointed on
8 January 2011
Resigned on
31 March 2014
Nationality
British
Occupation
Directors

Average house price in the postcode W1U 4LZ £402,000

TAMAR ENERGY DEVELOPMENT COMPANY LIMITED

Correspondence address
11 Somerville House, Manor Fields, London, United Kingdom, SW15 3LX
Role RESIGNED
director
Date of birth
June 1953
Appointed on
24 June 2010
Resigned on
21 February 2012
Nationality
British
Occupation
Fund Manager

Average house price in the postcode SW15 3LX £875,000

PHOENIX PRODUCT DEVELOPMENT LIMITED

Correspondence address
11 Somerville House Manor Fields, London, SW15 3LX
Role RESIGNED
director
Date of birth
June 1953
Appointed on
22 December 2009
Resigned on
12 May 2017
Nationality
British
Occupation
Director

Average house price in the postcode SW15 3LX £875,000

LINGUAPHONE GROUP LIMITED

Correspondence address
11 Somerville House, Manor Fields, Putney Hill, London, SW15 3LX
Role RESIGNED
director
Date of birth
June 1953
Appointed on
8 March 2006
Resigned on
24 March 2011
Nationality
British
Occupation
Venture Capitalist

Average house price in the postcode SW15 3LX £875,000

EDGE INVESTMENTS LIMITED

Correspondence address
11 Somerville House Manor Fields, Putney Hill, London, England, SW15 3LX
Role RESIGNED
director
Date of birth
June 1953
Appointed on
1 February 2006
Resigned on
9 April 2020
Nationality
British
Occupation
Fund Manager

Average house price in the postcode SW15 3LX £875,000