Gregor Robin Quarry CARFRAE

Total number of appointments 25, 25 active appointments

AWRP HOLDING CO LIMITED

Correspondence address
Equitix 3rd Floor (South), 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
March 1986
Appointed on
19 December 2024
Nationality
British
Occupation
Associate Director

FULL CIRCLE GENERATION HOLDING COMPANY LIMITED

Correspondence address
Avondale House Suite 1b-1e, Strathclyde Business Park, Bellshill, United Kingdom, ML4 3NJ
Role ACTIVE
director
Date of birth
March 1986
Appointed on
19 December 2024
Nationality
British
Occupation
Director

FULL CIRCLE GENERATION LTD

Correspondence address
Avondale House Suite 1b-1e, Strathclyde Business Park, Bellshill, United Kingdom, ML4 3NJ
Role ACTIVE
director
Date of birth
March 1986
Appointed on
19 December 2024
Nationality
British
Occupation
Director

AWRP SPV LIMITED

Correspondence address
Equitix 3rd Floor (South), 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
March 1986
Appointed on
19 December 2024
Nationality
British
Occupation
Associate Director

WESTFIELD ENERGY RECOVERY LIMITED

Correspondence address
C/O Equitix Management Services Limited Suite 1l-10, Avondale House, Strathclyde Business Park, Bellshill, United Kingdom, ML4 3NJ
Role ACTIVE
director
Date of birth
March 1986
Appointed on
4 December 2024
Nationality
British
Occupation
Director

WERL HOLDINGS LIMITED

Correspondence address
C/O Equitix Management Services Limited Suite 1l-10, Avondale House, Strathclyde Business Park, Bellshill, United Kingdom, ML4 3NJ
Role ACTIVE
director
Date of birth
March 1986
Appointed on
4 December 2024
Nationality
British
Occupation
Director

BEL 2 LIMITED

Correspondence address
C/O Equitix Management Services Limited Suite 1l-10, Avondale House, Strathclyde Business Park, Bellshill, United Kingdom, ML4 3NJ
Role ACTIVE
director
Date of birth
March 1986
Appointed on
27 November 2024
Nationality
British
Occupation
Associate Director

GREN CHP (SHEFF) LIMITED

Correspondence address
Unit G1 Ash Tree Court Nottingham Business Park, Nottingham, United Kingdom, NG8 6PY
Role ACTIVE
director
Date of birth
March 1986
Appointed on
14 November 2022
Resigned on
2 May 2023
Nationality
British
Occupation
Senior Manager

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

BEL 2 LIMITED

Correspondence address
C/O Brockwell Energy Limited Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8EG
Role ACTIVE
director
Date of birth
March 1986
Appointed on
23 September 2022
Resigned on
26 September 2022
Nationality
British
Occupation
Director

WESTFIELD ENERGY RECOVERY LIMITED

Correspondence address
C/O Brockwell Energy Limited Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8EG
Role ACTIVE
director
Date of birth
March 1986
Appointed on
23 September 2022
Resigned on
26 September 2022
Nationality
British
Occupation
Director

WERL HOLDINGS LIMITED

Correspondence address
C/O Brockwell Energy Limited Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8EG
Role ACTIVE
director
Date of birth
March 1986
Appointed on
23 September 2022
Resigned on
26 September 2022
Nationality
British
Occupation
Director

LAKESIDE BIDCO LIMITED

Correspondence address
Equitix Management Services Unit G1 Ash Tree Court Nottingham Business Park, Nottingham, England, NG8 6PY
Role ACTIVE
director
Date of birth
March 1986
Appointed on
26 May 2022
Nationality
British
Occupation
Associate Director

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

LAKESIDE TOPCO LIMITED

Correspondence address
Equitix Management Services Unit G1 Ash Tree Court Nottingham Business Park, Nottingham, England, NG8 6PY
Role ACTIVE
director
Date of birth
March 1986
Appointed on
26 May 2022
Nationality
British
Occupation
Associate Director

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

TILBURY GREEN POWER HOLDINGS LIMITED

Correspondence address
Equitix Management Services Unit G1 Ash Tree Court Nottingham Business Park, Nottingham, England, NG8 6PY
Role ACTIVE
director
Date of birth
March 1986
Appointed on
23 February 2022
Nationality
British
Occupation
Company Director

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

TILBURY GREEN POWER LIMITED

Correspondence address
Equitix Management Services Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England, NG8 6PY
Role ACTIVE
director
Date of birth
March 1986
Appointed on
23 February 2022
Nationality
British
Occupation
Company Director

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

SCOTIA WATER DALMUIR (HOLDINGS) LIMITED

Correspondence address
Unit G1 Ash Tree Court Nottingham Business Park, Nottingham, United Kingdom, NG8 6PY
Role ACTIVE
director
Date of birth
March 1986
Appointed on
21 October 2021
Nationality
British
Occupation
Senior Manager

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

SCOTIA WATER DALMUIR LIMITED

Correspondence address
Unit G1 Ash Tree Court Nottingham Business Park, Nottingham, United Kingdom, NG8 6PY
Role ACTIVE
director
Date of birth
March 1986
Appointed on
21 October 2021
Nationality
British
Occupation
Senior Manager

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

NORTHUMBERLAND ENERGY RECOVERY LTD

Correspondence address
Equitix Concessions 3 Limited 3rd Floor (South) 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
March 1986
Appointed on
16 July 2021
Nationality
British
Occupation
Director

NORTHUMBERLAND ENERGY RECOVERY HOLDINGS LTD

Correspondence address
Equitix Concessions 3 Limited 3rd Floor (South) Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
March 1986
Appointed on
16 July 2021
Nationality
British
Occupation
Director

IGNIS BIOMASS 3 LIMITED

Correspondence address
1210 Arlington Business Park, Theale, Reading, England, RG7 4TY
Role ACTIVE
director
Date of birth
March 1986
Appointed on
24 May 2021
Resigned on
2 May 2023
Nationality
British
Occupation
Senior Manager

IGNIS BIOMASS 2 LIMITED

Correspondence address
1210 Arlington Business Park, Theale, Reading, England, RG7 4TY
Role ACTIVE
director
Date of birth
March 1986
Appointed on
24 May 2021
Resigned on
2 May 2023
Nationality
British
Occupation
Senior Manager

IGNIS BIOMASS 4 LIMITED

Correspondence address
1210 Arlington Business Park, Theale, Reading, England, RG7 4TY
Role ACTIVE
director
Date of birth
March 1986
Appointed on
24 May 2021
Resigned on
2 May 2023
Nationality
British
Occupation
Senior Manager

IGNIS BIOMASS LIMITED

Correspondence address
1210 Arlington Business Park, Theale, Reading, England, RG7 4TY
Role ACTIVE
director
Date of birth
March 1986
Appointed on
24 May 2021
Resigned on
2 May 2023
Nationality
British
Occupation
Senior Manager

GREN CHP (NOTTINGHAM) LIMITED

Correspondence address
Unit G1 Ash Tree Court Nottingham Business Park, Nottingham, United Kingdom, NG8 6PY
Role ACTIVE
director
Date of birth
March 1986
Appointed on
26 February 2021
Resigned on
2 May 2023
Nationality
British
Occupation
Senior Manager

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

IGNIS WICK LIMITED

Correspondence address
1210 Arlington Business Park, Theale, Reading, England, RG7 4TY
Role ACTIVE
director
Date of birth
March 1986
Appointed on
3 February 2021
Resigned on
2 May 2023
Nationality
British
Occupation
Senior Manager