Ian Michael NOLAN

Total number of appointments 22, 10 active appointments

CIRCULARITY CAPITAL (UK) LIMITED

Correspondence address
One Fleet Place, London, EC4M 7WS
Role ACTIVE
director
Date of birth
August 1963
Appointed on
24 May 2024
Nationality
British
Occupation
Director

P2I LTD

Correspondence address
127 North Milton Park, Abingdon, Oxfordshire, OX14 4SA
Role ACTIVE
director
Date of birth
August 1963
Appointed on
30 November 2021
Nationality
British
Occupation
Director

CIRCULARITY PACKAGING ONE LIMITED

Correspondence address
C/O Circularity Capital Llp One, Fleet Place, London, United Kingdom, EC4M 7WS
Role ACTIVE
director
Date of birth
August 1963
Appointed on
11 December 2020
Nationality
British
Occupation
Partner

TESSERACT HOLDINGS LIMITED

Correspondence address
Leaf B, 20th Floor, Tower 42, Old Broad Street, London, England, EC2N 1HQ
Role ACTIVE
director
Date of birth
August 1963
Appointed on
13 June 2019
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 1HQ £222,000

AQUILA EUROPEAN RENEWABLES PLC

Correspondence address
4th Floor, 140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
August 1963
Appointed on
8 April 2019
Nationality
British
Occupation
Partner

Average house price in the postcode EC1A 4HY £227,000

ZIGZAG GLOBAL LTD

Correspondence address
'Mark Ash' Abinger Lane, Abinger Common, Dorking, United Kingdom, RH5 6JA
Role ACTIVE
director
Date of birth
August 1963
Appointed on
20 December 2018
Resigned on
19 March 2021
Nationality
British
Occupation
Private Equity Investor

Average house price in the postcode RH5 6JA £4,523,000

GREENSPHERE ADVISORS LIMITED

Correspondence address
Pavilion Penthouse Floor, 96 Kensington High Street, London, United Kingdom, W8 4SG
Role ACTIVE
director
Date of birth
August 1963
Appointed on
22 November 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode W8 4SG £15,457,000

WINNOW HOLDINGS LIMITED

Correspondence address
5 Bakers Row, London, England, EC1R 3DF
Role ACTIVE
director
Date of birth
August 1963
Appointed on
6 September 2017
Nationality
British
Occupation
Non-Executive Director And Investor

Average house price in the postcode EC1R 3DF £1,907,000

SWITCHEE LIMITED

Correspondence address
Ucl Base Kx 103c Camley Street, London, England, N1C 4PF
Role ACTIVE
director
Date of birth
August 1963
Appointed on
29 April 2016
Nationality
British
Occupation
Investor

Average house price in the postcode N1C 4PF £2,007,000

ABINGER GREEN SERVICES LIMITED

Correspondence address
'Mark Ash' Abinger Lane, Abinger Common, Dorking, Surrey, United Kingdom, RH5 6JA
Role ACTIVE
director
Date of birth
August 1963
Appointed on
5 December 2011
Nationality
British
Occupation
Director

Average house price in the postcode RH5 6JA £4,523,000


GREENSPHERE INVESTMENTS LIMITED

Correspondence address
C/O Greensphere Capital Llp 1st Floor, Lansdowne House, 57 Berkeley Square, London, England, W1J 6ER
Role RESIGNED
director
Date of birth
August 1963
Appointed on
13 November 2017
Resigned on
13 December 2018
Nationality
British
Occupation
Company Director

STEAMA COMPANY LIMITED

Correspondence address
PANNONE CORPORATE LLP 378-380 Deansgate, Castlefield, Manchester, M3 4LY
Role RESIGNED
director
Date of birth
August 1963
Appointed on
18 April 2016
Resigned on
21 December 2017
Nationality
British
Occupation
Investor

Average house price in the postcode M3 4LY £777,000

ALBION COMMUNITY POWER LIMITED

Correspondence address
Albion Ventures Llp 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role RESIGNED
director
Date of birth
August 1963
Appointed on
15 July 2015
Resigned on
30 October 2017
Nationality
British
Occupation
Director

THAT DEVICE COMPANY LTD

Correspondence address
5a Frascati Way, Maidenhead, Berkshire, United Kingdom, SL6 4UY
Role RESIGNED
director
Date of birth
August 1963
Appointed on
11 May 2015
Resigned on
10 October 2017
Nationality
British
Occupation
Director

GREEN INVESTMENT GROUP MANAGEMENT LIMITED

Correspondence address
Atria One Level 7, 144 Morrison Street, Edinburgh, EH3 8EX
Role RESIGNED
director
Date of birth
August 1963
Appointed on
1 October 2013
Resigned on
16 June 2014
Nationality
British
Occupation
None

3I INVESTMENTS PLC

Correspondence address
16 Palace Street, London, SW1E 5JD
Role RESIGNED
director
Date of birth
August 1963
Appointed on
28 July 2009
Resigned on
1 November 2011
Nationality
British
Occupation
Private Equity Executive

ULTRALASE ACQUISITIONS LIMITED

Correspondence address
Mark Ash, Abinger Lane, Abinger Common, Dorking, Surrey, RH5 6JA
Role RESIGNED
director
Date of birth
August 1963
Appointed on
24 January 2008
Resigned on
22 October 2009
Nationality
British
Occupation
Venture Capitalist

Average house price in the postcode RH5 6JA £4,523,000

ULTRALASE GROUP LIMITED

Correspondence address
Mark Ash, Abinger Lane, Abinger Common, Dorking, Surrey, RH5 6JA
Role RESIGNED
director
Date of birth
August 1963
Appointed on
24 January 2008
Resigned on
22 October 2009
Nationality
British
Occupation
Venture Capitalise

Average house price in the postcode RH5 6JA £4,523,000

EMBANKMENT 1510 (NO.2) LIMITED

Correspondence address
Mark Ash, Abinger Lane, Abinger Common, Dorking, Surrey, RH5 6JA
Role
director
Date of birth
August 1963
Appointed on
24 January 2008
Resigned on
22 October 2009
Nationality
British
Occupation
Venture Capitalist

Average house price in the postcode RH5 6JA £4,523,000

ENTERPRISE GROUP HOLDINGS LIMITED

Correspondence address
Gordon House Sceptre Way, Bamber Bridge, Preston, Lancashire, United Kingdom, PR5 6AW
Role RESIGNED
director
Date of birth
August 1963
Appointed on
11 May 2007
Resigned on
14 January 2011
Nationality
British
Occupation
Venture Capitalist

Average house price in the postcode PR5 6AW £515,000

HOBBS HOLDINGS NO.1 LIMITED

Correspondence address
Mark Ash, Abinger Lane, Abinger Common, Dorking, Surrey, RH5 6JA
Role RESIGNED
director
Date of birth
August 1963
Appointed on
17 April 2007
Resigned on
1 June 2009
Nationality
British
Occupation
Venture Capitalist

Average house price in the postcode RH5 6JA £4,523,000

TELECITY GROUP LIMITED

Correspondence address
Masters House, 107 Hammersmith Road, London, W14 0QH
Role RESIGNED
director
Date of birth
August 1963
Appointed on
27 October 2005
Resigned on
24 December 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode W14 0QH £4,617,000