Iain MCGREGOR

Total number of appointments 11, 11 active appointments

ESB GROUP (UK) LIMITED

Correspondence address
Eastcastle House 27/28 Eastcastle Street, London, England, W1W 8DH
Role ACTIVE
director
Date of birth
July 1983
Appointed on
11 January 2023
Resigned on
4 February 2025
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1W 8DH £38,000

TILBURY GREEN POWER LIMITED

Correspondence address
Tilbury Green Power Port Of Tilbury, Tilbury, Essex, England, RM18 7NU
Role ACTIVE
director
Date of birth
July 1983
Appointed on
15 February 2021
Resigned on
30 June 2021
Nationality
British
Occupation
Chartered Accountant

TILBURY GREEN POWER HOLDINGS LIMITED

Correspondence address
Tilbury Green Power Port Of Tilbury, Tilbury, Essex, England, RM18 7NU
Role ACTIVE
director
Date of birth
July 1983
Appointed on
15 February 2021
Resigned on
30 June 2021
Nationality
British
Occupation
Chartered Accountant

COOLKEERAGH ESB LIMITED

Correspondence address
2 Electra Road, Maydown, Londonderry, BT47 6UL
Role ACTIVE
director
Date of birth
July 1983
Appointed on
21 April 2020
Resigned on
31 March 2023
Nationality
British
Occupation
Chartered Accountant

KNOTTINGLEY POWER LIMITED

Correspondence address
Tricor Suite, 4th Floor 50 Mark Lane, London, EC3R 7QR
Role ACTIVE
director
Date of birth
July 1983
Appointed on
6 March 2020
Resigned on
31 March 2023
Nationality
British
Occupation
Chartered Accountant

THAMESIDE ENERGY RECOVERY FACILITY LIMITED

Correspondence address
TRICOR SUITE 4TH FLOOR, 50 MARK LANE, LONDON, UNITED KINGDOM, EC3R 7QR
Role ACTIVE
Director
Date of birth
July 1983
Appointed on
6 March 2020
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

THAMESIDE ENERGY RECOVERY FACILITY HOLDING COMPANY LIMITED

Correspondence address
TRICOR SUITE 4TH FLOOR, 50 MARK LANE, LONDON, UNITED KINGDOM, EC3R 7QR
Role ACTIVE
Director
Date of birth
July 1983
Appointed on
6 March 2020
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

KIRK HILL WIND FARM LIMITED

Correspondence address
1 Phipp Street, London, England, EC2A 4PS
Role ACTIVE
director
Date of birth
July 1983
Appointed on
11 December 2019
Resigned on
4 May 2022
Nationality
British
Occupation
Chartered Accountant

FACILITY MANAGEMENT UK LIMITED

Correspondence address
Eastcastle House 27/28 Eastcastle Street, London, England, W1W 8DH
Role ACTIVE
director
Date of birth
July 1983
Appointed on
5 April 2019
Resigned on
4 February 2025
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1W 8DH £38,000

CORBY POWER LIMITED

Correspondence address
Mitchell Road, Phoenix Parkway, Corby, Northamptonshire, NN17 5QT
Role ACTIVE
director
Date of birth
July 1983
Appointed on
5 April 2019
Resigned on
31 March 2023
Nationality
British
Occupation
Chartered Accountant

CARRINGTON POWER LIMITED

Correspondence address
Tricor Suite, 4th Floor 50 Mark Lane, London, EC3R 7QR
Role ACTIVE
director
Date of birth
July 1983
Appointed on
5 April 2019
Resigned on
31 March 2023
Nationality
British
Occupation
Chartered Accountant