Ian James MCAULAY

Total number of appointments 19, 19 active appointments

PROJECT H2O BIDCO LIMITED

Correspondence address
One Eleven Edmund Street, Birmingham, United Kingdom, B3 2HJ
Role ACTIVE
director
Date of birth
April 1965
Appointed on
21 February 2024
Resigned on
4 April 2025
Nationality
British
Occupation
Chair

PROJECT H2O TOPCO LIMITED

Correspondence address
One Eleven Edmund Street, Birmingham, United Kingdom, B3 2HJ
Role ACTIVE
director
Date of birth
April 1965
Appointed on
21 February 2024
Resigned on
4 April 2025
Nationality
British
Occupation
Chair Person

SCOTTISH WATER BUSINESS STREAM HOLDINGS LIMITED

Correspondence address
The Bridge 6 Buchanan Gate, Stepps, Glasgow, Scotland, G33 6FB
Role ACTIVE
director
Date of birth
April 1965
Appointed on
1 January 2024
Nationality
British
Occupation
Non-Executive Director

SCOTTISH WATER HORIZONS HOLDINGS LIMITED

Correspondence address
The Bridge 6 Buchanan Gate, Stepps, Glasgow, Scotland, G33 6FB
Role ACTIVE
director
Date of birth
April 1965
Appointed on
1 January 2024
Nationality
British
Occupation
Director

DALLAGLIO RUGBYWORKS

Correspondence address
The Barn Kings Newton Hall, Main Street, Kings Newton, Derbyshire, England, DE73 8BX
Role ACTIVE
director
Date of birth
April 1965
Appointed on
31 January 2022
Resigned on
23 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode DE73 8BX £672,000

DALLAGLIO EVENTS LIMITED

Correspondence address
The Barn Kings Newton Hall, Main Street, Kings Newton, Derbyshire, England, DE73 8BX
Role ACTIVE
director
Date of birth
April 1965
Appointed on
31 January 2022
Resigned on
23 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode DE73 8BX £672,000

SW (FINANCE) II LIMITED

Correspondence address
Southern House Yeoman Road, Worthing, West Sussex, United Kingdom, BN13 3NX
Role ACTIVE
director
Date of birth
April 1965
Appointed on
13 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode BN13 3NX £21,587,000

SW (FINANCE) I PLC

Correspondence address
Southern House Yeoman Road, Worthing, West Sussex, United Kingdom, BN13 3NX
Role ACTIVE
director
Date of birth
April 1965
Appointed on
13 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode BN13 3NX £21,587,000

SOUTHERN WATER (GREENSANDS) FINANCING PLC

Correspondence address
Southern House Yeoman Road, Worthing, West Sussex, BN13 3NX
Role ACTIVE
director
Date of birth
April 1965
Appointed on
8 September 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode BN13 3NX £21,587,000

GREENSANDS FINANCE LIMITED

Correspondence address
Southern House Yeoman Road, Worthing, West Sussex, United Kingdom, BN13 3NX
Role ACTIVE
director
Date of birth
April 1965
Appointed on
8 September 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode BN13 3NX £21,587,000

GREENSANDS EUROPE LIMITED

Correspondence address
Southern House Yeoman Road, Worthing, West Sussex, BN13 3NX
Role ACTIVE
director
Date of birth
April 1965
Appointed on
8 September 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode BN13 3NX £21,587,000

SOUTHERN WATER CAPITAL LIMITED

Correspondence address
Southern House Yeoman Road, Worthing, West Sussex, BN13 3NX
Role ACTIVE
director
Date of birth
April 1965
Appointed on
8 September 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode BN13 3NX £21,587,000

GREENSANDS JUNIOR FINANCE LIMITED

Correspondence address
Southern House Yeoman Road, Worthing, West Sussex, BN13 3NX
Role ACTIVE
director
Date of birth
April 1965
Appointed on
8 September 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode BN13 3NX £21,587,000

GREENSANDS FINANCING PLC

Correspondence address
Southern House Yeoman Road, Worthing, West Sussex, United Kingdom, BN13 3NX
Role ACTIVE
director
Date of birth
April 1965
Appointed on
8 September 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode BN13 3NX £21,587,000

GREENSANDS FINANCE HOLDINGS LIMITED

Correspondence address
Southern House Yeoman Road, Worthing, West Sussex, United Kingdom, BN13 3NX
Role ACTIVE
director
Date of birth
April 1965
Appointed on
8 September 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode BN13 3NX £21,587,000

GREENSANDS INVESTMENTS LIMITED

Correspondence address
Southern House Yeoman Road, Worthing, West Sussex, BN13 3NX
Role ACTIVE
director
Date of birth
April 1965
Appointed on
8 September 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode BN13 3NX £21,587,000

GREENSANDS (UK) LIMITED

Correspondence address
Southern House Yeoman Road, Worthing, West Sussex, BN13 3NX
Role ACTIVE
director
Date of birth
April 1965
Appointed on
8 September 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode BN13 3NX £21,587,000

GREENSANDS SENIOR FINANCE LIMITED

Correspondence address
Southern House Yeoman Road, Worthing, West Sussex, BN13 3NX
Role ACTIVE
director
Date of birth
April 1965
Appointed on
8 September 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode BN13 3NX £21,587,000

INSTITUTE OF WATER

Correspondence address
4 Carlton Court, Fifth Avenue Team Valley, Trading Est, Gateshead, Tyne & Wear, NE11 0AZ
Role ACTIVE
director
Date of birth
April 1965
Appointed on
23 September 2020
Resigned on
9 September 2024
Nationality
British
Occupation
Ceo