Helen Mary MURPHY

Total number of appointments 36, 30 active appointments

4TH UTILITY ISP LIMITED

Correspondence address
C/O Uhy Hacker Young St James Building, 79 Oxford Street, Manchester, Lancashire, United Kingdom, M1 6HT
Role ACTIVE
director
Date of birth
April 1981
Appointed on
31 July 2024
Resigned on
31 July 2024
Nationality
Irish
Occupation
Asset Manager

CYPRESS PROJECT HOLDCO LIMITED

Correspondence address
Castletown Office Castletown, Rockcliffe, Carlisle, Cumbria, United Kingdom, CA6 4BN
Role ACTIVE
director
Date of birth
April 1981
Appointed on
4 March 2024
Nationality
Irish
Occupation
Finance

DIF TAMBLIN LIMITED

Correspondence address
2.05 Clockwise Old Town Hall, 30 Tweedy Road, Bromley, England, BR1 3FE
Role ACTIVE
director
Date of birth
April 1981
Appointed on
20 December 2023
Nationality
Irish
Occupation
Director

DIF INFRA 3 UK LIMITED

Correspondence address
Doran & Minehane 2nd Floor, 16 Stratford Place, Marylebone, London, England, W1C 1BF
Role ACTIVE
director
Date of birth
April 1981
Appointed on
20 December 2023
Nationality
Irish
Occupation
Director

DIF INFRA 3 UK PARTNER LIMITED

Correspondence address
Doran & Minehane 2nd Floor, 16 Stratford Place, Marylebone, London, England, W1C 1BF
Role ACTIVE
director
Date of birth
April 1981
Appointed on
20 December 2023
Nationality
Irish
Occupation
Director

POOLBEG INVESTMENTS LIMITED

Correspondence address
Anumerate Office 2.05 Clockwise, Old Town Hall, 30 Tweedy Road, Bromley, England, BR1 3FE
Role ACTIVE
director
Date of birth
April 1981
Appointed on
6 July 2023
Resigned on
2 December 2024
Nationality
Irish
Occupation
Director

VERDANT BIDCO LIMITED

Correspondence address
Dif Capital Partners 2-4 Idol Lane, London, United Kingdom, EC3R 5DD
Role ACTIVE
director
Date of birth
April 1981
Appointed on
6 June 2023
Nationality
Irish
Occupation
Company Director

Average house price in the postcode EC3R 5DD £17,000

VERDANT BIDCO 2 LIMITED

Correspondence address
2nd Floor, 62 Threadneedle Street, Moorgate, London, England, EC2R 8HP
Role ACTIVE
director
Date of birth
April 1981
Appointed on
14 April 2023
Nationality
Irish
Occupation
Company Director

LIBERATIS INVESTMENTS LIMITED

Correspondence address
2.05 Clockwise Old Town Hall, 30 Tweedy Road, Bromley, England, BR1 3FE
Role ACTIVE
director
Date of birth
April 1981
Appointed on
13 April 2023
Resigned on
25 March 2025
Nationality
Irish
Occupation
Director

4TH UTILITY HOLDINGS TOPCO LIMITED

Correspondence address
C/O Cooper Parry St James Building, 79 Oxford Street, Manchester, Lancashire, United Kingdom, M1 6HT
Role ACTIVE
director
Date of birth
April 1981
Appointed on
12 April 2023
Resigned on
25 March 2025
Nationality
Irish
Occupation
Asset Manager

4TH UTILITY HOLDINGS LIMITED

Correspondence address
C/O Uhy Hacker Young St James Building, 79 Oxford Street, Manchester, Lancashire, United Kingdom, M1 6HT
Role ACTIVE
director
Date of birth
April 1981
Appointed on
12 April 2023
Resigned on
25 March 2025
Nationality
Irish
Occupation
Asset Manager

HEMIKO LIMITED

Correspondence address
Old Town Hall Anumerate Office 2.05 Clockwise, 30 Tweedy Road, Bromley, England, BR1 3FE
Role ACTIVE
director
Date of birth
April 1981
Appointed on
31 March 2023
Nationality
Irish
Occupation
Director

VERDANT HOLDCO LIMITED

Correspondence address
2nd Floor, 62 Threadneedle Street, Moorgate, London, England, EC2R 8HP
Role ACTIVE
director
Date of birth
April 1981
Appointed on
16 March 2023
Nationality
Irish
Occupation
Company Director

CYPRESS DISTRICT ENERGY LIMITED

Correspondence address
Old Town Hall Anumerate Office 2.05, 30 Tweedy Road, Bromley, England, BR1 3FE
Role ACTIVE
director
Date of birth
April 1981
Appointed on
17 February 2023
Nationality
Irish
Occupation
Director

CYPRESS DISTRICT ENERGY HOLDCO LIMITED

Correspondence address
Old Town Hall Anumerate Office 2.05, Clockwise, 30 Tweedy Road, Bromley, England, BR1 3FE
Role ACTIVE
director
Date of birth
April 1981
Appointed on
15 February 2023
Nationality
Irish
Occupation
Director

CYPRESS UK HOLDCO (UK) LIMITED

Correspondence address
Old Town Hall Anumerate Office 2.05, Clockwise, 30 Tweedy Road, Bromley, England, BR1 3FE
Role ACTIVE
director
Date of birth
April 1981
Appointed on
10 February 2023
Nationality
Irish
Occupation
Director

DIF BID CO LIMITED

Correspondence address
Doran & Minehane 2nd Floor, 16 Stratford Place, Marylebone, London, England, W1C 1BF
Role ACTIVE
director
Date of birth
April 1981
Appointed on
11 October 2022
Nationality
Irish
Occupation
Investment Manager

DIF INFRA 4 UK PARTNER LIMITED

Correspondence address
2.05 Clockwise Old Town Hall, 30 Tweedy Road, Bromley, England, BR1 3FE
Role ACTIVE
director
Date of birth
April 1981
Appointed on
11 October 2022
Nationality
Irish
Occupation
Investment Manger

DIF INFRA 4 UK LIMITED

Correspondence address
2.05 Clockwise Old Town Hall, 30 Tweedy Road, Bromley, England, BR1 3FE
Role ACTIVE
director
Date of birth
April 1981
Appointed on
11 October 2022
Nationality
Irish
Occupation
Investment Manager

DIF INFRA JV UK LTD

Correspondence address
2.05 Clockwise Old Town Hall, 30 Tweedy Road, Bromley, England, BR1 3FE
Role ACTIVE
director
Date of birth
April 1981
Appointed on
11 October 2022
Nationality
Irish
Occupation
Investment Manager

DIF INFRA YIELD 1 UK LIMITED

Correspondence address
2.05 Clockwise Old Town Hall, 30 Tweedy Road, Bromley, England, BR1 3FE
Role ACTIVE
director
Date of birth
April 1981
Appointed on
11 October 2022
Nationality
Irish
Occupation
Investment Manager

DIF (LSE GLENGALL ROAD) HOLDCO LIMITED

Correspondence address
2.05 Clockwise Old Town Hall, 30 Tweedy Road, Bromley, England, BR1 3FE
Role ACTIVE
director
Date of birth
April 1981
Appointed on
2 August 2021
Nationality
Irish
Occupation
Director

AMEY ROADS NI HOLDINGS LIMITED

Correspondence address
Dif Capital Partners 2-4 Idol Lane, London, United Kingdom, EC3R 5DD
Role ACTIVE
director
Date of birth
April 1981
Appointed on
3 February 2021
Nationality
Irish
Occupation
Company Director

Average house price in the postcode EC3R 5DD £17,000

AMEY ROADS NI LIMITED

Correspondence address
Dif Capital Partners 2-4 Idol Lane, London, United Kingdom, EC3R 5DD
Role ACTIVE
director
Date of birth
April 1981
Appointed on
3 February 2021
Nationality
Irish
Occupation
Company Director

Average house price in the postcode EC3R 5DD £17,000

AMEY ROADS NI FINANCIAL PLC

Correspondence address
Dif Capital Partners 2-4 Idol Lane, London, United Kingdom, EC3R 5DD
Role ACTIVE
director
Date of birth
April 1981
Appointed on
3 February 2021
Nationality
Irish
Occupation
Company Director

Average house price in the postcode EC3R 5DD £17,000

ENCYCLIS IRELAND ASSETS LIMITED

Correspondence address
80 Coleman Street, London, United Kingdom, EC2R 5BJ
Role ACTIVE
director
Date of birth
April 1981
Appointed on
29 December 2020
Resigned on
1 February 2022
Nationality
Irish
Occupation
Director

Average house price in the postcode EC2R 5BJ £132,000

POOLBEG INVESTMENTS LIMITED

Correspondence address
4th Floor 3 More London Riverside, London, United Kingdom, SE1 2AQ
Role ACTIVE
director
Date of birth
April 1981
Appointed on
11 December 2019
Resigned on
20 January 2022
Nationality
Irish
Occupation
Director

DALMATIA WTE EUR TOPCO LIMITED

Correspondence address
4th Floor 3 More London Riverside, London, United Kingdom, SE1 2AQ
Role ACTIVE
director
Date of birth
April 1981
Appointed on
24 October 2019
Resigned on
20 January 2022
Nationality
Irish
Occupation
Director

DALMATIA WTE EUR HOLDINGS LIMITED

Correspondence address
4th Floor 3 More London Riverside, London, United Kingdom, SE1 2AQ
Role ACTIVE
director
Date of birth
April 1981
Appointed on
24 October 2019
Resigned on
20 January 2022
Nationality
Irish
Occupation
Director

AMEY VENTURES INVESTMENTS LIMITED

Correspondence address
Dif Uk Level 4, 2 - 4 Idol Lane, London, England, EC3R 5DD
Role ACTIVE
director
Date of birth
April 1981
Appointed on
18 October 2016
Resigned on
26 September 2024
Nationality
Irish
Occupation
Associate Director

Average house price in the postcode EC3R 5DD £17,000


WADLOW ENERGY LIMITED

Correspondence address
2nd Floor, 62 Threadneedle Street, Moorgate, London, England, EC2R 8HP
Role RESIGNED
director
Date of birth
April 1981
Appointed on
5 January 2024
Resigned on
29 April 2024
Nationality
Irish
Occupation
Company Director

WADLOW ENERGY HOLDINGS LIMITED

Correspondence address
2nd Floor, 62 Threadneedle Street, Moorgate, London, England, EC2R 8HP
Role RESIGNED
director
Date of birth
April 1981
Appointed on
5 January 2024
Resigned on
29 April 2024
Nationality
Irish
Occupation
Company Director

E4D&G PROJECT CO LIMITED

Correspondence address
Dif Uk Level 4, 2 - 4 Idol Lane, London, United Kingdom, EC3R 5DD
Role RESIGNED
director
Date of birth
April 1981
Appointed on
28 January 2021
Resigned on
18 November 2021
Nationality
Irish
Occupation
Associate Director

Average house price in the postcode EC3R 5DD £17,000

AMEY BELFAST SCHOOLS PARTNERSHIP PFI CO LIMITED

Correspondence address
Dif Uk Level 4, 2 - 4 Idol Lane, London, United Kingdom, EC3R 5DD
Role RESIGNED
director
Date of birth
April 1981
Appointed on
28 January 2021
Resigned on
18 November 2021
Nationality
Irish
Occupation
Associate Director

Average house price in the postcode EC3R 5DD £17,000

AMEY BELFAST SCHOOLS PARTNERSHIP HOLD CO LIMITED

Correspondence address
Dif Uk Level 4, 2 - 4 Idol Lane, London, United Kingdom, EC3R 5DD
Role RESIGNED
director
Date of birth
April 1981
Appointed on
28 January 2021
Resigned on
18 November 2021
Nationality
Irish
Occupation
Associate Director

Average house price in the postcode EC3R 5DD £17,000

E4D&G HOLDCO LIMITED

Correspondence address
Dif Uk Level 4, 2 - 4 Idol Lane, London, United Kingdom, EC3R 5DD
Role RESIGNED
director
Date of birth
April 1981
Appointed on
28 January 2021
Resigned on
18 November 2021
Nationality
Irish
Occupation
Associate Director

Average house price in the postcode EC3R 5DD £17,000