Noah HITCHCOX

Total number of appointments 73, 65 active appointments

ROSEHIP YARD MANAGEMENT CO LIMITED

Correspondence address
321, 37 Cremer Street, London, United Kingdom, E2 8HD
Role ACTIVE
director
Date of birth
April 1987
Appointed on
16 September 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode E2 8HD £1,329,000

VOLTIS PROJECTS (SPV 63) LIMITED

Correspondence address
321, 37 Cremer Street, London, United Kingdom, E2 8HD
Role ACTIVE
director
Date of birth
April 1987
Appointed on
29 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode E2 8HD £1,329,000

VOLTIS PROJECTS (SPV 62) LIMITED

Correspondence address
321, 37 Cremer Street, London, United Kingdom, E2 8HD
Role ACTIVE
director
Date of birth
April 1987
Appointed on
29 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode E2 8HD £1,329,000

O&G SOLAR (SPV 61) LIMITED

Correspondence address
321, 37 Cremer Street, London, United Kingdom, E2 8HD
Role ACTIVE
director
Date of birth
April 1987
Appointed on
13 December 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode E2 8HD £1,329,000

NORTHAMPTON ENERGY PARK LIMITED

Correspondence address
315, 37 Cremer Street, London, United Kingdom, E2 8HD
Role ACTIVE
director
Date of birth
April 1987
Appointed on
31 July 2023
Resigned on
25 October 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode E2 8HD £1,329,000

O&G SOLAR (SPV 56) LIMITED

Correspondence address
321, 37 Cremer Street, London, United Kingdom, E2 8HD
Role ACTIVE
director
Date of birth
April 1987
Appointed on
31 July 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode E2 8HD £1,329,000

O&G SOLAR (SPV 57) LIMITED

Correspondence address
321, 37 Cremer Street, London, United Kingdom, E2 8HD
Role ACTIVE
director
Date of birth
April 1987
Appointed on
31 July 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode E2 8HD £1,329,000

BEFERLEAH ENERGY PARK LIMITED

Correspondence address
315 37 Cremer Street, London, United Kingdom, E2 8HD
Role ACTIVE
director
Date of birth
April 1987
Appointed on
31 July 2023
Resigned on
25 October 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode E2 8HD £1,329,000

TASWAY ENERGY PARK LIMITED

Correspondence address
315, 37 Cremer Street, London, United Kingdom, E2 8HD
Role ACTIVE
director
Date of birth
April 1987
Appointed on
31 July 2023
Resigned on
25 October 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode E2 8HD £1,329,000

O&G SOLAR (SPV 52) LIMITED

Correspondence address
321, 37 Cremer Street, London, England, E2 8HD
Role ACTIVE
director
Date of birth
April 1987
Appointed on
31 July 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode E2 8HD £1,329,000

FOLLY FARM ENERGY PARK LIMITED

Correspondence address
315, 37 Cremer Street, London, United Kingdom, E2 8HD
Role ACTIVE
director
Date of birth
April 1987
Appointed on
31 July 2023
Resigned on
25 October 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode E2 8HD £1,329,000

KILNSIDE ENERGY PARK LIMITED

Correspondence address
315, 37 Cremer Street, London, United Kingdom, E2 8HD
Role ACTIVE
director
Date of birth
April 1987
Appointed on
31 July 2023
Resigned on
25 October 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode E2 8HD £1,329,000

O&G SOLAR (SPV 59) LIMITED

Correspondence address
321, 37 Cremer Street, London, United Kingdom, E2 8HD
Role ACTIVE
director
Date of birth
April 1987
Appointed on
31 July 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode E2 8HD £1,329,000

SALTEND ENERGY PARK LIMITED

Correspondence address
315, 37 Cremer Street, London, United Kingdom, E2 8HD
Role ACTIVE
director
Date of birth
April 1987
Appointed on
31 July 2023
Resigned on
25 October 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode E2 8HD £1,329,000

VOLTIS PROJECT HOLD CO. LIMITED

Correspondence address
321, 37 Cremer Street, London, England, E2 8HD
Role ACTIVE
director
Date of birth
April 1987
Appointed on
3 July 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode E2 8HD £1,329,000

O&G WIND (SPV 7) LIMITED

Correspondence address
321, 37 Cremer Street, London, United Kingdom, E2 8HD
Role ACTIVE
director
Date of birth
April 1987
Appointed on
14 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode E2 8HD £1,329,000

VOLTIS MANAGEMENT LIMITED

Correspondence address
315, 37 Cremer Street, London, United Kingdom, E2 8HD
Role ACTIVE
director
Date of birth
April 1987
Appointed on
30 January 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode E2 8HD £1,329,000

O&G SUBSTATION 16 LIMITED

Correspondence address
321, 37 Cremer Street, London, England, E2 8HD
Role ACTIVE
director
Date of birth
April 1987
Appointed on
1 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode E2 8HD £1,329,000

O&G SUBSTATION 13 LIMITED

Correspondence address
321, 37 Cremer Street, London, England, E2 8HD
Role ACTIVE
director
Date of birth
April 1987
Appointed on
30 November 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode E2 8HD £1,329,000

HARKER ENERGY PARK LIMITED

Correspondence address
315, 37 Cremer Street, London, United Kingdom, E2 8HD
Role ACTIVE
director
Date of birth
April 1987
Appointed on
16 November 2022
Resigned on
25 October 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode E2 8HD £1,329,000

O&G SOLAR (SPV 49) LIMITED

Correspondence address
321, 37 Cremer Street, London, United Kingdom, E2 8HD
Role ACTIVE
director
Date of birth
April 1987
Appointed on
28 October 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode E2 8HD £1,329,000

DAINES ENERGY PARK LIMITED

Correspondence address
315, 37 Cremer Street, London, United Kingdom, E2 8HD
Role ACTIVE
director
Date of birth
April 1987
Appointed on
27 October 2022
Resigned on
25 October 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode E2 8HD £1,329,000

O&G SOLAR (SPV 47) LIMITED

Correspondence address
321, 37 Cremer Street, London, United Kingdom, E2 8HD
Role ACTIVE
director
Date of birth
April 1987
Appointed on
26 October 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode E2 8HD £1,329,000

YORK ENERGY PARK LIMITED

Correspondence address
1st Floor Sackville House 143-149 Fenchurch Street, London, England, EC3M 6BL
Role ACTIVE
director
Date of birth
April 1987
Appointed on
26 October 2022
Resigned on
25 October 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3M 6BL £376,000

O&G SOLAR (SPV 40) LIMITED

Correspondence address
321, 37 Cremer Street, London, United Kingdom, E2 8HD
Role ACTIVE
director
Date of birth
April 1987
Appointed on
26 September 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode E2 8HD £1,329,000

O&G SOLAR (SPV 44) LIMITED

Correspondence address
321, 37 Cremer Street, London, United Kingdom, E2 8HD
Role ACTIVE
director
Date of birth
April 1987
Appointed on
26 September 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode E2 8HD £1,329,000

EARL SHILTON ENERGY PARK LIMITED

Correspondence address
315, 37 Cremer Street, London, United Kingdom, E2 8HD
Role ACTIVE
director
Date of birth
April 1987
Appointed on
26 September 2022
Resigned on
25 October 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode E2 8HD £1,329,000

PELHAM ENERGY PARK LIMITED

Correspondence address
315, 37 Cremer Street, London, United Kingdom, E2 8HD
Role ACTIVE
director
Date of birth
April 1987
Appointed on
26 September 2022
Resigned on
25 October 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode E2 8HD £1,329,000

BERKSWELL ENERGY PARK LIMITED

Correspondence address
315, 37 Cremer Street, London, United Kingdom, E2 8HD
Role ACTIVE
director
Date of birth
April 1987
Appointed on
26 September 2022
Resigned on
25 October 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode E2 8HD £1,329,000

WILLINGTON ENERGY PARK LIMITED

Correspondence address
315, 37 Cremer Street, London, United Kingdom, E2 8HD
Role ACTIVE
director
Date of birth
April 1987
Appointed on
26 September 2022
Resigned on
25 October 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode E2 8HD £1,329,000

O&G SOLAR (SPV 39) LIMITED

Correspondence address
321, 37 Cremer Street, London, United Kingdom, E2 8HD
Role ACTIVE
director
Date of birth
April 1987
Appointed on
23 September 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode E2 8HD £1,329,000

O&G SOLAR (SPV 38) LIMITED

Correspondence address
321, 37 Cremer Street, London, United Kingdom, E2 8HD
Role ACTIVE
director
Date of birth
April 1987
Appointed on
22 September 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode E2 8HD £1,329,000

EPPING ENERGY PARK LIMITED

Correspondence address
315, 37 Cremer Street, London, United Kingdom, E2 8HD
Role ACTIVE
director
Date of birth
April 1987
Appointed on
22 September 2022
Resigned on
25 October 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode E2 8HD £1,329,000

O&G SOLAR (SPV 36) LIMITED

Correspondence address
321, 37 Cremer Street, London, United Kingdom, E2 8HD
Role ACTIVE
director
Date of birth
April 1987
Appointed on
21 September 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode E2 8HD £1,329,000

GLOUCESTER ENERGY PARK LIMITED

Correspondence address
315, 37 315, 37 Cremer Stree, London, United Kingdom, E2 8HD
Role ACTIVE
director
Date of birth
April 1987
Appointed on
7 July 2022
Resigned on
25 October 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode E2 8HD £1,329,000

O&G SOLAR (SPV 30) LIMITED

Correspondence address
321, 37 Cremer Street, London, United Kingdom, E2 8HD
Role ACTIVE
director
Date of birth
April 1987
Appointed on
5 July 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode E2 8HD £1,329,000

VOLTIS RENEWABLES LIMITED

Correspondence address
321, 37 Cremer Street, London, United Kingdom, E2 8HD
Role ACTIVE
director
Date of birth
April 1987
Appointed on
5 July 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode E2 8HD £1,329,000

O&G SOLAR (SPV 34) LIMITED

Correspondence address
321, 37 Cremer Street, London, United Kingdom, E2 8HD
Role ACTIVE
director
Date of birth
April 1987
Appointed on
5 July 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode E2 8HD £1,329,000

O&G SOLAR (SPV 32) LIMITED

Correspondence address
321, 37 Cremer Street, London, United Kingdom, E2 8HD
Role ACTIVE
director
Date of birth
April 1987
Appointed on
5 July 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode E2 8HD £1,329,000

O&G SOLAR (SPV 31) LIMITED

Correspondence address
321, 37 Cremer Street, London, United Kingdom, E2 8HD
Role ACTIVE
director
Date of birth
April 1987
Appointed on
27 May 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode E2 8HD £1,329,000

O&G SOLAR (SPV 20) LIMITED

Correspondence address
321, 37 Cremer Street, London, England, E2 8HD
Role ACTIVE
director
Date of birth
April 1987
Appointed on
6 April 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode E2 8HD £1,329,000

WETMORE SOLAR LIMITED

Correspondence address
321, 37 Cremer Street, London, England, E2 8HD
Role ACTIVE
director
Date of birth
April 1987
Appointed on
3 February 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode E2 8HD £1,329,000

GREENWAY SOLAR FARM LIMITED

Correspondence address
321, 37 Cremer Street, London, United Kingdom, E2 8HD
Role ACTIVE
director
Date of birth
April 1987
Appointed on
3 February 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode E2 8HD £1,329,000

TAYNTON SOLAR LIMITED

Correspondence address
321, 37 Cremer Street, London, England, E2 8HD
Role ACTIVE
director
Date of birth
April 1987
Appointed on
3 February 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode E2 8HD £1,329,000

O&G SOLAR (SPV 19) LIMITED

Correspondence address
321, 37 Cremer Street, London, England, E2 8HD
Role ACTIVE
director
Date of birth
April 1987
Appointed on
3 February 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode E2 8HD £1,329,000

PHILIPSON'S SOLAR FARM LIMITED

Correspondence address
321, 37 Cremer Street, London, England, E2 8HD
Role ACTIVE
director
Date of birth
April 1987
Appointed on
14 January 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode E2 8HD £1,329,000

PENTY RUSH SOLAR LIMITED

Correspondence address
321, 37 Cremer Street, London, United Kingdom, E2 8HD
Role ACTIVE
director
Date of birth
April 1987
Appointed on
14 January 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode E2 8HD £1,329,000

WASSICK SOLAR LIMITED

Correspondence address
321, 37 Cremer Street, London, England, E2 8HD
Role ACTIVE
director
Date of birth
April 1987
Appointed on
14 January 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode E2 8HD £1,329,000

O&G SOLAR (SPV 10) LIMITED

Correspondence address
321, 37 Cremer Street, London, United Kingdom, E2 8HD
Role ACTIVE
director
Date of birth
April 1987
Appointed on
13 December 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode E2 8HD £1,329,000

O&G SOLAR MIDCO LIMITED

Correspondence address
321, 37 Cremer Street, London, England, E2 8HD
Role ACTIVE
director
Date of birth
April 1987
Appointed on
13 December 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode E2 8HD £1,329,000

O&G SOLAR (SPV 11) LIMITED

Correspondence address
321, 37 Cremer Street, London, United Kingdom, E2 8HD
Role ACTIVE
director
Date of birth
April 1987
Appointed on
13 December 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode E2 8HD £1,329,000

VOLTIS PEOPLE LIMITED

Correspondence address
321, 37 Cremer Street, London, United Kingdom, E2 8HD
Role ACTIVE
director
Date of birth
April 1987
Appointed on
30 November 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode E2 8HD £1,329,000

O&G VERA LIMITED

Correspondence address
321, 37 Cremer Street, London, United Kingdom, E2 8HD
Role ACTIVE
director
Date of birth
April 1987
Appointed on
26 May 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode E2 8HD £1,329,000

THE LAND PEOPLE LIMITED

Correspondence address
321, 37 Cremer Street, London, England, E2 8HD
Role ACTIVE
director
Date of birth
April 1987
Appointed on
14 January 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode E2 8HD £1,329,000

PEAR TREE HOUSE (WESTBURY AVENUE) LIMITED

Correspondence address
321, 37 Cremer Street, London, United Kingdom, E2 8HD
Role ACTIVE
director
Date of birth
April 1987
Appointed on
14 January 2021
Nationality
British
Occupation
Director

Average house price in the postcode E2 8HD £1,329,000

O&G PROPERTY 8 LIMITED

Correspondence address
321, 37 Cremer Street, London, United Kingdom, E2 8HD
Role ACTIVE
director
Date of birth
April 1987
Appointed on
20 December 2019
Nationality
British
Occupation
Director

Average house price in the postcode E2 8HD £1,329,000

BYRNE ROAD LIMITED

Correspondence address
321, 37 Cremer Street, London, United Kingdom, E2 8HD
Role ACTIVE
director
Date of birth
April 1987
Appointed on
12 October 2019
Nationality
British
Occupation
Director

Average house price in the postcode E2 8HD £1,329,000

WINDLEND GROUP HOLDINGS LIMITED

Correspondence address
2 Bentinck Street, London, United Kingdom, W1U 2FA
Role ACTIVE
director
Date of birth
April 1987
Appointed on
4 April 2016
Nationality
British
Occupation
Director

SHR DEVELOPMENTS LIMITED

Correspondence address
2 Bentinck Street, London, United Kingdom, W1U 2FA
Role ACTIVE
director
Date of birth
April 1987
Appointed on
12 January 2016
Nationality
British
Occupation
Director

WINDLEND PROFIT SHARE LIMITED

Correspondence address
2 Bentinck Street, London, United Kingdom, W1U 2FA
Role ACTIVE
director
Date of birth
April 1987
Appointed on
3 November 2015
Nationality
British
Occupation
Director

LONDON & CAMBRIDGE RENEWABLE ENERGY LIMITED

Correspondence address
2 Bentinck Street, London, United Kingdom, W1U 2FA
Role ACTIVE
director
Date of birth
April 1987
Appointed on
2 July 2015
Nationality
British
Occupation
Director

YOOGEN NI LIMITED

Correspondence address
39 Welbeck Street, London, United Kingdom, W1G 8DR
Role ACTIVE
director
Date of birth
April 1987
Appointed on
1 May 2014
Nationality
British
Occupation
Director

LONDON AND BRIGHTON LIMITED

Correspondence address
Flat 1 39, Welbeck Street, London, United Kingdom, W1G 8DR
Role ACTIVE
director
Date of birth
April 1987
Appointed on
4 November 2013
Nationality
British
Occupation
Director

WIND GEN 1 LIMITED

Correspondence address
15 Post Horn Lane, Post Horn Lane, Forest Row, East Sussex, England, RH18 5DD
Role ACTIVE
director
Date of birth
April 1987
Appointed on
10 July 2013
Nationality
British
Occupation
Director

Average house price in the postcode RH18 5DD £465,000

O&G GROUP LIMITED

Correspondence address
321, 37 Cremer Street, London, United Kingdom, E2 8HD
Role ACTIVE
director
Date of birth
April 1987
Appointed on
1 November 2011
Nationality
British
Occupation
Director

Average house price in the postcode E2 8HD £1,329,000


WINDLEND (SOUTHRIGG) LIMITED

Correspondence address
Nene Lodge Funthams Lane, Whittlesey, Peterborough, United Kingdom, PE7 2PB
Role RESIGNED
director
Date of birth
April 1987
Appointed on
4 April 2016
Resigned on
3 November 2017
Nationality
British
Occupation
Director

WINDLEND (MERTHYR TYDFIL) LIMITED

Correspondence address
2 Bentinck Street, London, United Kingdom, W1U 2FA
Role RESIGNED
director
Date of birth
April 1987
Appointed on
7 December 2015
Resigned on
3 November 2017
Nationality
British
Occupation
Director

WINDLEND (LEICESTERSHIRE) LIMITED

Correspondence address
Nene Lodge Funthams Lane, Whittlesey, Peterborough, United Kingdom, PE7 2PB
Role RESIGNED
director
Date of birth
April 1987
Appointed on
28 August 2015
Resigned on
3 November 2017
Nationality
British
Occupation
Director

WINDLEND (CUMBRIA) LIMITED

Correspondence address
2 Bentinck Street, London, United Kingdom, W1U 2FA
Role RESIGNED
director
Date of birth
April 1987
Appointed on
29 July 2015
Resigned on
3 November 2017
Nationality
British
Occupation
Director

STAFFORD WIND LIMITED

Correspondence address
2 Bentinck Street, London, United Kingdom, W1U 2FA
Role RESIGNED
director
Date of birth
April 1987
Appointed on
2 July 2015
Resigned on
14 June 2016
Nationality
British
Occupation
Director

SAUNTON WIND LIMITED

Correspondence address
2 Bentinck Street, London, United Kingdom, W1U 2FA
Role RESIGNED
director
Date of birth
April 1987
Appointed on
2 July 2015
Resigned on
3 November 2017
Nationality
British
Occupation
Director

HYGGE PROJECTS LTD

Correspondence address
Unit 2 Weir Wood, Forest Row, East Sussex, England, RH18 5HT
Role RESIGNED
director
Date of birth
April 1987
Appointed on
19 August 2014
Resigned on
5 September 2014
Nationality
British
Occupation
Director

Average house price in the postcode RH18 5HT £936,000

FUTURE (PENNYGILLAM) LIMITED

Correspondence address
2 Bentinck Street, London, United Kingdom, W1U 2FA
Role RESIGNED
director
Date of birth
April 1987
Appointed on
1 July 2014
Resigned on
4 August 2017
Nationality
British
Occupation
Director