Ian SHERVELL

Total number of appointments 65, 65 active appointments

TRUESPEED HOLDINGS LIMITED

Correspondence address
80 Fenchurch Street, London, United Kingdom, EC3M 4AE
Role ACTIVE
director
Date of birth
October 1978
Appointed on
23 May 2025
Nationality
British
Occupation
Director

ITS (MIDCO) LIMITED

Correspondence address
6600 Cinnabar Court Daresbury Park, Daresbury, Warrington, England, WA4 4GE
Role ACTIVE
director
Date of birth
October 1978
Appointed on
6 October 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode WA4 4GE £1,275,000

COUNTY BROADBAND (EBT) LIMITED

Correspondence address
Old Bourchiers Hall New Road, Aldham, Colchester, Essex, United Kingdom, CO6 3QU
Role ACTIVE
director
Date of birth
October 1978
Appointed on
4 October 2023
Nationality
British
Occupation
Director

CONNECTED KERB LIMITED

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

AVIVA INVESTORS CTF INFRASTRUCTURE MIDCO 1 LIMITED

Correspondence address
80 Fenchurch Street, London, United Kingdom, EC3M 4AE
Role ACTIVE
director
Date of birth
October 1978
Appointed on
23 August 2022
Nationality
British
Occupation
Director

RIDGE ROAD ENERGY LIMITED

Correspondence address
St Helen's 1 Undershaft, London, England, EC3P 3DQ
Role ACTIVE
director
Date of birth
October 1978
Appointed on
31 January 2022
Resigned on
30 November 2023
Nationality
British
Occupation
Director

CARA RENEWABLES LIMITED

Correspondence address
80 Fenchurch Street, London, United Kingdom, EC3M 4AE
Role ACTIVE
director
Date of birth
October 1978
Appointed on
23 August 2021
Nationality
British
Occupation
Director

HOMESUN LIMITED

Correspondence address
ANESCO LIMITED The Green Easter Park, Benyon Road, Reading, RG7 2PQ
Role ACTIVE
director
Date of birth
October 1978
Appointed on
4 August 2021
Resigned on
1 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode RG7 2PQ £622,000

NUPPP NOMINEES LIMITED

Correspondence address
St Helen's 1 Undershaft, London, United Kingdom, EC3P 3DQ
Role ACTIVE
director
Date of birth
October 1978
Appointed on
19 March 2021
Resigned on
1 December 2022
Nationality
British
Occupation
Director

RDF ENERGY NO.1 LIMITED

Correspondence address
2nd Floor 110 Cannon Street, London, EC4N 6EU
Role ACTIVE
director
Date of birth
October 1978
Appointed on
1 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC4N 6EU £24,621,000

DEN BROOK ENERGY LIMITED

Correspondence address
St Helen's 1 Undershaft, London, United Kingdom, EC3P 3DQ
Role ACTIVE
director
Date of birth
October 1978
Appointed on
26 February 2021
Resigned on
1 December 2022
Nationality
British
Occupation
Director

MEDIUM SCALE WIND NO.2 LIMITED

Correspondence address
Pitheavlis, Perth, Scotland, PH2 0NH
Role ACTIVE
director
Date of birth
October 1978
Appointed on
26 February 2021
Resigned on
26 September 2024
Nationality
British
Occupation
Director

MEDIUM SCALE WIND NO.1 LIMITED

Correspondence address
Newington House 237 Southwark Bridge Road, London, England, England, SE1 6NP
Role ACTIVE
director
Date of birth
October 1978
Appointed on
26 February 2021
Resigned on
26 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode SE1 6NP £16,206,000

MINNYGAP ENERGY LIMITED

Correspondence address
St Helen's 1 Undershaft, London, United Kingdom, EC3P 3DQ
Role ACTIVE
director
Date of birth
October 1978
Appointed on
26 February 2021
Resigned on
1 December 2022
Nationality
British
Occupation
Director

JACKS LANE ENERGY LIMITED

Correspondence address
St Helen's 1 Undershaft, London, United Kingdom, EC3P 3DQ
Role ACTIVE
director
Date of birth
October 1978
Appointed on
26 February 2021
Resigned on
1 December 2022
Nationality
British
Occupation
Director

BOSTON BIOMASS LIMITED

Correspondence address
80 Fenchurch Street, London, United Kingdom, EC3M 4AE
Role ACTIVE
director
Date of birth
October 1978
Appointed on
26 February 2021
Resigned on
21 June 2024
Nationality
British
Occupation
Director

QUARRYVALE ONE LIMITED

Correspondence address
80 Fenchurch Street, London, United Kingdom, EC3M 4AE
Role ACTIVE
director
Date of birth
October 1978
Appointed on
26 February 2021
Nationality
British
Occupation
Director

BOSTON WOOD RECOVERY LIMITED

Correspondence address
80 Fenchurch Street, London, United Kingdom, EC3M 4AE
Role ACTIVE
director
Date of birth
October 1978
Appointed on
26 February 2021
Resigned on
21 June 2024
Nationality
British
Occupation
Director

BIOMASS UK NO.1 LLP

Correspondence address
2nd Floor 110 Cannon Street, London, EC4N 6EU
Role ACTIVE
llp-designated-member
Date of birth
October 1978
Appointed on
15 January 2021

Average house price in the postcode EC4N 6EU £24,621,000

HEATH FARM ENERGY LIMITED

Correspondence address
10-12 Frederick Sanger Road, Guildford, Surrey, United Kingdom, GU2 7YD
Role ACTIVE
director
Date of birth
October 1978
Appointed on
21 May 2020
Resigned on
30 November 2023
Nationality
British
Occupation
Director

HOOTON BIO POWER LIMITED

Correspondence address
80 Fenchurch Street, London, United Kingdom, EC3M 4AE
Role ACTIVE
director
Date of birth
October 1978
Appointed on
28 January 2020
Nationality
British
Occupation
Director

BIOMASS UK NO.4 LIMITED

Correspondence address
80 Fenchurch Street, London, United Kingdom, EC3M 4AE
Role ACTIVE
director
Date of birth
October 1978
Appointed on
21 October 2019
Nationality
British
Occupation
Director

AVIVA INVESTORS INFRASTRUCTURE INCOME B 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
Resigned on
1 December 2022
Nationality
British
Occupation
Director

BIOMASS UK NO. 2 LIMITED

Correspondence address
2nd Floor 110 Cannon Street, London, EC4N 6EU
Role ACTIVE
director
Date of birth
October 1978
Appointed on
4 April 2019
Nationality
British
Occupation
Director

Average house price in the postcode EC4N 6EU £24,621,000

BIOMASS UK NO. 3 LIMITED

Correspondence address
2nd Floor 110 Cannon Street, London, EC4N 6EU
Role ACTIVE
director
Date of birth
October 1978
Appointed on
4 April 2019
Nationality
British
Occupation
Director

Average house price in the postcode EC4N 6EU £24,621,000

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

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

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 £622,000

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

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 £622,000

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 £622,000

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 £622,000

HOMESUN 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
4 August 2021
Nationality
English
Occupation
Director

Average house price in the postcode RG7 2PQ £622,000

HOMESUN 3 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 £622,000

ANESCO MID DEVON 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 £622,000

NEW ENERGY RESIDENTIAL SOLAR 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 £622,000

HOMESUN 4 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 £622,000

HOMESUN 5 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 £622,000

ANESCO SOUTH WEST 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 £622,000

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 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. 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. 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. 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. 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 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 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

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

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

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

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 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

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

2015 SUNBEAM LIMITED

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

RENEWABLE CLEAN ENERGY 3 LIMITED

Correspondence address
St Helen's 1 Undershaft, London, United Kingdom, EC3P 3DQ
Role ACTIVE
director
Date of birth
October 1978
Appointed on
26 July 2017
Resigned on
1 December 2022
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

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

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

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 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