Ian James URQUHART

Total number of appointments 32, 32 active appointments

ATHARRA LIMITED

Correspondence address
8 Walker Street, Edinburgh, Scotland, United Kingdom, EH3 7LA
Role ACTIVE
director
Date of birth
September 1982
Appointed on
20 December 2024
Nationality
British
Occupation
Director

SISTERS WIND FARM LIMITED

Correspondence address
Third Floor 10 Lower Grosvenor Place, London, England, SW1W 0EN
Role ACTIVE
director
Date of birth
September 1982
Appointed on
9 June 2024
Resigned on
28 February 2025
Nationality
British
Occupation
Technical Director

Average house price in the postcode SW1W 0EN £1,183,000

BEARS DOWN WINDFARM LIMITED

Correspondence address
Third Floor 10 Lower Grosvenor Place, London, England, SW1W 0EN
Role ACTIVE
director
Date of birth
September 1982
Appointed on
6 June 2024
Resigned on
28 February 2025
Nationality
British
Occupation
Technical Director

Average house price in the postcode SW1W 0EN £1,183,000

BLACKSTONE EDGE WIND FARM LIMITED

Correspondence address
Third Floor 10 Lower Grosvenor Place, London, England, SW1W 0EN
Role ACTIVE
director
Date of birth
September 1982
Appointed on
6 June 2024
Resigned on
28 February 2025
Nationality
British
Occupation
Technical Director

Average house price in the postcode SW1W 0EN £1,183,000

CAUSEYMIRE WINDFARM LIMITED

Correspondence address
Fourth Floor 12 Blenheim Place, Edinburgh, Scotland, EH7 5JH
Role ACTIVE
director
Date of birth
September 1982
Appointed on
6 June 2024
Resigned on
28 February 2025
Nationality
British
Occupation
Technical Director

DALSWINTON WINDFARM (SCOTLAND) LIMITED

Correspondence address
Fourth Floor 12 Blenheim Place, Edinburgh, Scotland, EH7 5JH
Role ACTIVE
director
Date of birth
September 1982
Appointed on
6 June 2024
Resigned on
28 February 2025
Nationality
British
Occupation
Technical Director

FARR WINDFARM LIMITED

Correspondence address
Fourth Floor 12 Blenheim Place, Edinburgh, Scotland, EH7 5JH
Role ACTIVE
director
Date of birth
September 1982
Appointed on
6 June 2024
Resigned on
28 February 2025
Nationality
British
Occupation
Technical Director

FFYNNON OER WINDFARM LIMITED

Correspondence address
Third Floor 10 Lower Grosvenor Place, London, England, SW1W 0EN
Role ACTIVE
director
Date of birth
September 1982
Appointed on
6 June 2024
Resigned on
28 February 2025
Nationality
British
Occupation
Technical Director

Average house price in the postcode SW1W 0EN £1,183,000

GALAWHISTLE WIND FARM LIMITED

Correspondence address
Third Floor 10 Lower Grosvenor Place, London, England, SW1W 0EN
Role ACTIVE
director
Date of birth
September 1982
Appointed on
6 June 2024
Resigned on
28 February 2025
Nationality
British
Occupation
Technical Director

Average house price in the postcode SW1W 0EN £1,183,000

GALLOW RIG WINDFARM LIMITED

Correspondence address
Fourth Floor 12 Blenheim Place, Edinburgh, Scotland, EH7 5JH
Role ACTIVE
director
Date of birth
September 1982
Appointed on
6 June 2024
Resigned on
28 February 2025
Nationality
British
Occupation
Technical Director

GLENKERIE WIND FARM LIMITED

Correspondence address
Third Floor 10 Lower Grosvenor Place, London, England, SW1W 0EN
Role ACTIVE
director
Date of birth
September 1982
Appointed on
6 June 2024
Resigned on
28 February 2025
Nationality
British
Occupation
Technical Director

Average house price in the postcode SW1W 0EN £1,183,000

GORDONSTOWN HILL WIND FARM LIMITED

Correspondence address
Third Floor 10 Lower Grosvenor Place, London, England, SW1W 0EN
Role ACTIVE
director
Date of birth
September 1982
Appointed on
6 June 2024
Resigned on
28 February 2025
Nationality
British
Occupation
Technical Director

Average house price in the postcode SW1W 0EN £1,183,000

HEADWIND DEVELOPMENT SERVICES LIMITED

Correspondence address
Third Floor 10 Lower Grosvenor Place, London, England, SW1W 0EN
Role ACTIVE
director
Date of birth
September 1982
Appointed on
6 June 2024
Resigned on
28 February 2025
Nationality
British
Occupation
Technical Director

Average house price in the postcode SW1W 0EN £1,183,000

HILL OF FIDDES WIND FARM LIMITED

Correspondence address
Third Floor 10 Lower Grosvenor Place, London, England, SW1W 0EN
Role ACTIVE
director
Date of birth
September 1982
Appointed on
6 June 2024
Resigned on
28 February 2025
Nationality
British
Occupation
Technical Director

Average house price in the postcode SW1W 0EN £1,183,000

LISSETT AIRFIELD WIND FARM LIMITED

Correspondence address
Third Floor 10 Lower Grosvenor Place, London, England, SW1W 0EN
Role ACTIVE
director
Date of birth
September 1982
Appointed on
6 June 2024
Resigned on
28 February 2025
Nationality
British
Occupation
Technical Director

Average house price in the postcode SW1W 0EN £1,183,000

LOW SPINNEY WIND FARM LIMITED

Correspondence address
Third Floor 10 Lower Grosvenor Place, London, England, SW1W 0EN
Role ACTIVE
director
Date of birth
September 1982
Appointed on
6 June 2024
Resigned on
28 February 2025
Nationality
British
Occupation
Technical Director

Average house price in the postcode SW1W 0EN £1,183,000

A'CHRUACH WIND FARM LIMITED

Correspondence address
10 Lower Grosvenor Place, Third Floor, London, England, SW1W 0EN
Role ACTIVE
director
Date of birth
September 1982
Appointed on
6 June 2024
Resigned on
28 February 2025
Nationality
British
Occupation
Technical Director

Average house price in the postcode SW1W 0EN £1,183,000

MOBIUS ESTATES LIMITED

Correspondence address
Third Floor 10 Lower Grosvenor Place, London, England, SW1W 0EN
Role ACTIVE
director
Date of birth
September 1982
Appointed on
6 June 2024
Resigned on
28 February 2025
Nationality
British
Occupation
Technical Director

Average house price in the postcode SW1W 0EN £1,183,000

MOBIUS RENEWABLES GENERATION (GB 2) LIMITED

Correspondence address
Third Floor 10 Lower Grosvenor Place, London, England, SW1W 0EN
Role ACTIVE
director
Date of birth
September 1982
Appointed on
6 June 2024
Resigned on
28 February 2025
Nationality
British
Occupation
Technical Director

Average house price in the postcode SW1W 0EN £1,183,000

MOBIUS RENEWABLES GENERATION (GB) LIMITED

Correspondence address
Fourth Floor 12 Blenheim Place, Edinburgh, Scotland, EH7 5JH
Role ACTIVE
director
Date of birth
September 1982
Appointed on
6 June 2024
Resigned on
28 February 2025
Nationality
British
Occupation
Technical Director

MYNYDD CLOGAU WINDFARM LIMITED

Correspondence address
Third Floor 10 Lower Grosvenor Place, London, England, SW1W 0EN
Role ACTIVE
director
Date of birth
September 1982
Appointed on
6 June 2024
Resigned on
28 February 2025
Nationality
British
Occupation
Technical Director

Average house price in the postcode SW1W 0EN £1,183,000

NORTH STEADS WIND FARM LIMITED

Correspondence address
Third Floor 10 Lower Grosvenor Place, London, England, SW1W 0EN
Role ACTIVE
director
Date of birth
September 1982
Appointed on
6 June 2024
Resigned on
28 February 2025
Nationality
British
Occupation
Technical Director

Average house price in the postcode SW1W 0EN £1,183,000

POLWHAT RIG WINDFARM LIMITED

Correspondence address
Fourth Floor 12 Blenheim Place, Edinburgh, Scotland, EH7 5JH
Role ACTIVE
director
Date of birth
September 1982
Appointed on
6 June 2024
Resigned on
28 February 2025
Nationality
British
Occupation
Technical Director

RHEIDOL WIND FARM LIMITED

Correspondence address
Third Floor 10 Lower Grosvenor Place, London, England, SW1W 0EN
Role ACTIVE
director
Date of birth
September 1982
Appointed on
6 June 2024
Resigned on
28 February 2025
Nationality
British
Occupation
Technical Director

Average house price in the postcode SW1W 0EN £1,183,000

SEAMER WIND FARM LIMITED

Correspondence address
Third Floor 10 Lower Grosvenor Place, London, England, SW1W 0EN
Role ACTIVE
director
Date of birth
September 1982
Appointed on
6 June 2024
Resigned on
28 February 2025
Nationality
British
Occupation
Technical Director

Average house price in the postcode SW1W 0EN £1,183,000

TEDDER HILL WIND FARM LIMITED

Correspondence address
Third Floor 10 Lower Grosvenor Place, London, England, SW1W 0EN
Role ACTIVE
director
Date of birth
September 1982
Appointed on
6 June 2024
Resigned on
28 February 2025
Nationality
British
Occupation
Technical Director

Average house price in the postcode SW1W 0EN £1,183,000

VENTIENT ENERGY LIMITED

Correspondence address
Third Floor 10 Lower Grosvenor Place, London, England, SW1W 0EN
Role ACTIVE
director
Date of birth
September 1982
Appointed on
6 June 2024
Resigned on
28 February 2025
Nationality
British
Occupation
Technical Director

Average house price in the postcode SW1W 0EN £1,183,000

WESTFIELD WIND FARM LIMITED

Correspondence address
Third Floor 10 Lower Grosvenor Place, London, England, SW1W 0EN
Role ACTIVE
director
Date of birth
September 1982
Appointed on
6 June 2024
Resigned on
28 February 2025
Nationality
British
Occupation
Technical Director

Average house price in the postcode SW1W 0EN £1,183,000

WINGATES WIND FARM LIMITED

Correspondence address
Third Floor 10 Lower Grosvenor Place, London, England, SW1W 0EN
Role ACTIVE
director
Date of birth
September 1982
Appointed on
6 June 2024
Resigned on
28 February 2025
Nationality
British
Occupation
Technical Director

Average house price in the postcode SW1W 0EN £1,183,000

ZEPHYR INVESTMENTS LIMITED

Correspondence address
Third Floor 10 Lower Grosvenor Place, London, England, SW1W 0EN
Role ACTIVE
director
Date of birth
September 1982
Appointed on
6 June 2024
Resigned on
28 February 2025
Nationality
British
Occupation
Technical Director

Average house price in the postcode SW1W 0EN £1,183,000

MINSCA WINDFARM (SCOTLAND) LIMITED

Correspondence address
Fourth Floor 12 Blenheim Place, Edinburgh, Scotland, EH7 5JH
Role ACTIVE
director
Date of birth
September 1982
Appointed on
6 June 2024
Resigned on
28 February 2025
Nationality
British
Occupation
Technical Director

ARDROSSAN WIND FARM (SCOTLAND) LIMITED

Correspondence address
Fourth Floor 10 Blenheim Place, Blenheim Place, Edinburgh, Scotland, EH7 5JH
Role ACTIVE
director
Date of birth
September 1982
Appointed on
6 June 2024
Resigned on
28 February 2025
Nationality
British
Occupation
Technical Director