IAN SHERVELL

Total number of appointments 47, 36 active appointments

DILKES ENERGY LIMITED

Correspondence address
ST HELEN'S 1 UNDERSHAFT, LONDON, ENGLAND, EC3P 3DQ
Role ACTIVE
Director
Date of birth
October 1978
Appointed on
21 May 2020
Nationality
BRITISH
Occupation
DIRECTOR

COUNTY BROADBAND LTD

Correspondence address
OLD BOURCHIERS HALL NEW ROAD, ALDHAM, COLCHESTER, ESSEX, CO6 3QU
Role ACTIVE
Director
Date of birth
October 1978
Appointed on
15 January 2020
Nationality
ENGLISH
Occupation
DIRECTOR

ITS TECHNOLOGY GROUP LIMITED

Correspondence address
ST HELEN'S 1 UNDERSHAFT, LONDON, UNITED KINGDOM, EC3P 3DQ
Role ACTIVE
Director
Date of birth
October 1978
Appointed on
16 December 2019
Nationality
BRITISH
Occupation
DIRECTOR

AVIVA INVESTORS INFRASTRUCTURE INCOME NO.7 LIMITED

Correspondence address
ST. HELENS 1 UNDERSHAFT, LONDON, UNITED KINGDOM, EC3P 3DQ
Role ACTIVE
Director
Date of birth
October 1978
Appointed on
18 October 2019
Nationality
BRITISH
Occupation
DIRECTOR

COUNTY BROADBAND HOLDINGS LIMITED

Correspondence address
ST HELENS 1 UNDERSHAFT, LONDON, ENGLAND, EC3P 3DQ
Role ACTIVE
Director
Date of birth
October 1978
Appointed on
3 April 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

TRUESPEED COMMUNICATIONS LTD

Correspondence address
ST HELEN'S UNDERSHAFT, LONDON, ENGLAND, EC3P 3DQ
Role ACTIVE
Director
Date of birth
October 1978
Appointed on
25 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

AVON SOLAR ENERGY LIMITED

Correspondence address
ST HELEN'S UNDERSHAFT, LONDON, ENGLAND, EC3P 3DQ
Role ACTIVE
Director
Date of birth
October 1978
Appointed on
27 September 2017
Nationality
BRITISH
Occupation
ASSET MANAGEMENT

WESTCOUNTRY SOLAR SOLUTIONS LIMITED

Correspondence address
St Helen's Undershaft, London, England, EC3P 3DQ
Role ACTIVE
director
Date of birth
October 1978
Appointed on
27 September 2017
Resigned on
1 December 2022
Nationality
British
Occupation
Asset Manager

FREE SOLAR (STAGE 1) LIMITED

Correspondence address
The Green Benyon Road, Silchester, Reading, RG7 2PQ
Role ACTIVE
director
Date of birth
October 1978
Appointed on
12 September 2017
Resigned on
1 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode RG7 2PQ £618,000

HOMESUN 2 LIMITED

Correspondence address
Anesco Limited The Green Easter Park, Benyon Road, Reading, RG7 2PQ
Role ACTIVE
director
Date of birth
October 1978
Appointed on
12 September 2017
Resigned on
1 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode RG7 2PQ £618,000

SOLAR CLEAN ENERGY LIMITED

Correspondence address
St Helen's 1 Undershaft, London, England, EC3P 3DQ
Role ACTIVE
director
Date of birth
October 1978
Appointed on
12 September 2017
Resigned on
1 December 2022
Nationality
British
Occupation
Director

FREETRICITY SOUTH EAST LIMITED

Correspondence address
No 1 Filament Walk, Suite 216, London, England, SW18 4GQ
Role ACTIVE
director
Date of birth
October 1978
Appointed on
12 September 2017
Resigned on
1 December 2022
Nationality
British
Occupation
Director

TGHC LIMITED

Correspondence address
The Green Benyon Road, Silchester, Reading, RG7 2PQ
Role ACTIVE
director
Date of birth
October 1978
Appointed on
12 September 2017
Resigned on
1 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode RG7 2PQ £618,000

NORTON ENERGY SLS LIMITED

Correspondence address
The Green Easter Park, Benyon Road, Reading, RG7 2PQ
Role ACTIVE
director
Date of birth
October 1978
Appointed on
12 September 2017
Resigned on
1 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode RG7 2PQ £618,000

NU TECHNOLOGY AND LEARNING CENTRES (HACKNEY) LIMITED

Correspondence address
St Helen's 1 Undershaft, London, United Kingdom, EC3P 3DQ
Role ACTIVE
director
Date of birth
October 1978
Appointed on
8 September 2017
Resigned on
1 December 2022
Nationality
British
Occupation
Director

NU LOCAL CARE CENTRES (BRADFORD) LIMITED

Correspondence address
St Helen's 1 Undershaft, London, EC3P 3DQ
Role ACTIVE
director
Date of birth
October 1978
Appointed on
8 September 2017
Resigned on
1 December 2022
Nationality
British
Occupation
Director

THE SQUARE BRIGHTON LIMITED

Correspondence address
St Helen's 1 Undershaft, London, United Kingdom, EC3P 3DQ
Role ACTIVE
director
Date of birth
October 1978
Appointed on
8 September 2017
Resigned on
1 December 2022
Nationality
British
Occupation
Director

NU SCHOOLS FOR REDBRIDGE LIMITED

Correspondence address
St Helen's 1 Undershaft, London, United Kingdom, EC3P 3DQ
Role ACTIVE
director
Date of birth
October 1978
Appointed on
8 September 2017
Resigned on
1 December 2022
Nationality
British
Occupation
Director

NU LOCAL CARE CENTRES (FARNHAM) LIMITED

Correspondence address
St Helen's 1 Undershaft, London, United Kingdom, EC3P 3DQ
Role ACTIVE
director
Date of birth
October 1978
Appointed on
8 September 2017
Resigned on
1 December 2022
Nationality
British
Occupation
Director

NU LOCAL CARE CENTRES (CHICHESTER NO. 6) LIMITED

Correspondence address
St Helen's 1 Undershaft, London, EC3P 3DQ
Role ACTIVE
director
Date of birth
October 1978
Appointed on
8 September 2017
Resigned on
1 December 2022
Nationality
British
Occupation
Director

NU LOCAL CARE CENTRES (CHICHESTER NO. 5) LIMITED

Correspondence address
St Helen's 1 Undershaft, London, EC3P 3DQ
Role ACTIVE
director
Date of birth
October 1978
Appointed on
8 September 2017
Resigned on
1 December 2022
Nationality
British
Occupation
Director

NU LOCAL CARE CENTRES (CHICHESTER NO. 4) LIMITED

Correspondence address
St Helen's 1 Undershaft, London, United Kingdom, EC3P 3DQ
Role ACTIVE
director
Date of birth
October 1978
Appointed on
8 September 2017
Resigned on
1 December 2022
Nationality
British
Occupation
Director

NU LOCAL CARE CENTRES (CHICHESTER NO. 3) LIMITED

Correspondence address
St Helen's 1 Undershaft, London, United Kingdom, EC3P 3DQ
Role ACTIVE
director
Date of birth
October 1978
Appointed on
8 September 2017
Resigned on
1 December 2022
Nationality
British
Occupation
Director

NU LOCAL CARE CENTRES (CHICHESTER NO. 2) LIMITED

Correspondence address
St Helen's 1 Undershaft, London, United Kingdom, EC3P 3DQ
Role ACTIVE
director
Date of birth
October 1978
Appointed on
8 September 2017
Resigned on
1 December 2022
Nationality
British
Occupation
Director

NU LOCAL CARE CENTRES (CHICHESTER NO. 1) LIMITED

Correspondence address
St Helen's 1 Undershaft, London, United Kingdom, EC3P 3DQ
Role ACTIVE
director
Date of birth
October 1978
Appointed on
8 September 2017
Resigned on
1 December 2022
Nationality
British
Occupation
Director

NU OFFICES FOR REDCAR LIMITED

Correspondence address
St Helen's 1 Undershaft, London, United Kingdom, EC3P 3DQ
Role ACTIVE
director
Date of birth
October 1978
Appointed on
8 September 2017
Resigned on
1 December 2022
Nationality
British
Occupation
Director

NU LIBRARY FOR BRIGHTON LIMITED

Correspondence address
St Helen's 1 Undershaft, London, United Kingdom, EC3P 3DQ
Role ACTIVE
director
Date of birth
October 1978
Appointed on
8 September 2017
Resigned on
1 December 2022
Nationality
British
Occupation
Director

NU DEVELOPMENTS (BRIGHTON) LIMITED

Correspondence address
St Helen's 1 Undershaft, London, United Kingdom, EC3P 3DQ
Role ACTIVE
director
Date of birth
October 1978
Appointed on
8 September 2017
Resigned on
1 December 2022
Nationality
British
Occupation
Director

BUILDING A FUTURE (NEWHAM SCHOOLS) LIMITED

Correspondence address
St Helen's 1 Undershaft, London, United Kingdom, EC3P 3DQ
Role ACTIVE
director
Date of birth
October 1978
Appointed on
8 September 2017
Resigned on
1 December 2022
Nationality
British
Occupation
Director

SPIRE ENERGY LTD

Correspondence address
St Helen's 1 Undershaft, London, England, EC3P 3DQ
Role ACTIVE
director
Date of birth
October 1978
Appointed on
20 July 2017
Resigned on
1 December 2022
Nationality
British
Occupation
Director

REDAN POWER LTD

Correspondence address
ST HELEN'S 1 UNDERSHAFT, LONDON, ENGLAND, EC3P 3DQ
Role ACTIVE
Director
Date of birth
October 1978
Appointed on
20 July 2017
Nationality
BRITISH
Occupation
DIRECTOR

RENEWABLE CLEAN ENERGY 2 LIMITED

Correspondence address
ST HELEN'S 1 UNDERSHAFT, LONDON, ENGLAND, EC3P 3DQ
Role ACTIVE
Director
Date of birth
October 1978
Appointed on
20 July 2017
Nationality
BRITISH
Occupation
DIRECTOR

ELECTRIC AVENUE LTD

Correspondence address
St Helen's 1 Undershaft, London, England, EC3P 3DQ
Role ACTIVE
director
Date of birth
October 1978
Appointed on
20 July 2017
Resigned on
1 December 2022
Nationality
British
Occupation
Director

EES OPERATIONS 1 LIMITED

Correspondence address
St Helen's 1 Undershaft, London, England, EC3P 3DQ
Role ACTIVE
director
Date of birth
October 1978
Appointed on
20 July 2017
Resigned on
1 December 2022
Nationality
British
Occupation
Director

FREE SOLAR (STAGE 2) LIMITED

Correspondence address
St Helen's 1 Undershaft, London, England, EC3P 3DQ
Role ACTIVE
director
Date of birth
October 1978
Appointed on
20 July 2017
Resigned on
1 December 2022
Nationality
British
Occupation
Director

RENEWABLE CLEAN ENERGY LIMITED

Correspondence address
St Helen's 1 Undershaft, London, England, EC3P 3DQ
Role ACTIVE
director
Date of birth
October 1978
Appointed on
20 July 2017
Resigned on
1 December 2022
Nationality
British
Occupation
Director

GAIA HEAT LIMITED

Correspondence address
WELKEN HOUSE 10-11 CHARTERHOUSE SQUARE, LONDON, UNITED KINGDOM, EC1M 6EH
Role RESIGNED
Director
Date of birth
October 1978
Appointed on
5 August 2016
Resigned on
21 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

GREN BIOMASS (NORFOLK) LTD

Correspondence address
STANDARD HOUSE WEYSIDE PARK, CATTESHALL LANE, GODALMING, SURREY, UNITED KINGDOM, GU7 1XE
Role RESIGNED
Director
Date of birth
October 1978
Appointed on
8 April 2016
Resigned on
10 March 2017
Nationality
BRITISH
Occupation
ASSET MANAGER

Average house price in the postcode GU7 1XE £1,316,000

EQUITIX ESI CHP (WREXHAM) LIMITED

Correspondence address
WELKEN HOUSE 10-11 CHARTERHOUSE SQUARE, LONDON, UNITED KINGDOM, EC1M 6EH
Role RESIGNED
Director
Date of birth
October 1978
Appointed on
11 February 2016
Resigned on
9 March 2017
Nationality
BRITISH
Occupation
ASSOCIATE DIRECTOR

IGNIS WICK LIMITED

Correspondence address
WELKEN HOUSE, 10-11 CHARTERHOUSE SQUARE, LONDON, UNITED KINGDOM, EC1M 6EH
Role RESIGNED
Director
Date of birth
October 1978
Appointed on
6 January 2016
Resigned on
6 March 2017
Nationality
ENGLISH
Occupation
DIRECTOR

IGNIS BIOMASS LIMITED

Correspondence address
WELKEN HOUSE, 10-11 CHARTERHOUSE SQUARE, LONDON, UNITED KINGDOM, EC1M 6EH
Role RESIGNED
Director
Date of birth
October 1978
Appointed on
6 January 2016
Resigned on
6 March 2017
Nationality
ENGLISH
Occupation
DIRECTOR

GREN CHP (NOTTINGHAM) LIMITED

Correspondence address
GROUND FLOOR 6 ST. ANDREW STREET, HOLBORN, LONDON, ENGLAND, EC4A 3AE
Role RESIGNED
Director
Date of birth
October 1978
Appointed on
23 June 2015
Resigned on
22 February 2017
Nationality
ENGLISH
Occupation
ASSOCIATE DIRECTOR FUND MANAGEMENT

Average house price in the postcode EC4A 3AE £31,173,000

RECIRC CALEDONIA LTD

Correspondence address
WATERFRONT HOUSE WATERFRONT PLAZA, 35 STATION STREET, NOTTINGHAM, ENGLAND, NG2 3DQ
Role RESIGNED
Director
Date of birth
October 1978
Appointed on
12 June 2015
Resigned on
8 June 2017
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode NG2 3DQ £181,000

ROUNDWOOD ENERGY LIMITED

Correspondence address
GROUND FLOOR 6 ST ANDREW STREET, HOLBORN, LONDON, ENGLAND, EC4A 3AE
Role RESIGNED
Director
Date of birth
October 1978
Appointed on
21 April 2015
Resigned on
8 March 2017
Nationality
ENGLISH
Occupation
ASSOCIATE DIRECTOR FUND MANAGEMENT

Average house price in the postcode EC4A 3AE £31,173,000

GREN RETROFIT (LIGHTNING) LIMITED

Correspondence address
WELKEN HOUSE 10-11 CHARTERHOUSE SQUARE, LONDON, UNITED KINGDOM, EC1M 6EH
Role RESIGNED
Director
Date of birth
October 1978
Appointed on
23 March 2015
Resigned on
22 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

GG ECO ENERGY LIMITED

Correspondence address
57 LEIGH ROAD LEIGH ROAD, COBHAM, SURREY, ENGLAND, KT11 2LF
Role RESIGNED
Director
Date of birth
October 1978
Appointed on
15 December 2014
Resigned on
24 February 2017
Nationality
ENGLISH
Occupation
ASSET MANAGER

Average house price in the postcode KT11 2LF £962,000

BOXED ESCO SERVICES LIMITED

Correspondence address
OFFICE 306 69 OLD STREET, LONDON, ENGLAND, EC1V 9HX
Role RESIGNED
Director
Date of birth
October 1978
Appointed on
28 November 2014
Resigned on
24 February 2017
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR