James Peter Hamilton GRAHAM

Total number of appointments 31, 31 active appointments

BLOCKLEY EDUCATIONAL ACADEMY

Correspondence address
Park Road, Blockley, Moreton In Marsh, Gloucestershire, GL56 9BY
Role ACTIVE
director
Date of birth
May 1986
Appointed on
6 October 2023
Nationality
British
Occupation
Chief Executive Officer

NORTH LANARKSHIRE WIND ENERGY LIMITED

Correspondence address
First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU
Role ACTIVE
director
Date of birth
May 1986
Appointed on
1 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode NE12 8BU £9,205,000

EQUANS E&S SOLUTIONS LIMITED

Correspondence address
Becket House 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU
Role ACTIVE
director
Date of birth
May 1986
Appointed on
19 April 2023
Nationality
British
Occupation
Director

EQUANS E&S INFRASTRUCTURE UK LIMITED

Correspondence address
Becket House 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU
Role ACTIVE
director
Date of birth
May 1986
Appointed on
19 April 2023
Nationality
British
Occupation
Director

BRING ENERGY SERVICES LIMITED

Correspondence address
4th Floor, The Peak 5 Wilton Road, London, United Kingdom, SW1V 1AN
Role ACTIVE
director
Date of birth
May 1986
Appointed on
24 May 2022
Resigned on
31 December 2023
Nationality
British
Occupation
Director

BRING ENERGY LIMITED

Correspondence address
4th Floor, The Peak 5 Wilton Road, London, United Kingdom, SW1V 1AN
Role ACTIVE
director
Date of birth
May 1986
Appointed on
24 May 2022
Resigned on
31 December 2023
Nationality
British
Occupation
Director

BRING ENERGY CONCESSIONS LIMITED

Correspondence address
4th Floor, The Peak 5 Wilton Road, London, United Kingdom, SW1V 1AN
Role ACTIVE
director
Date of birth
May 1986
Appointed on
24 May 2022
Resigned on
31 December 2023
Nationality
British
Occupation
Director

SMART BUILDINGS LIMITED

Correspondence address
First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU
Role ACTIVE
director
Date of birth
May 1986
Appointed on
1 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode NE12 8BU £9,205,000

EAST LONDON ENERGY LIMITED

Correspondence address
4th Floor, The Peak 5 Wilton Road, London, United Kingdom, SW1V 1AN
Role ACTIVE
director
Date of birth
May 1986
Appointed on
1 March 2022
Resigned on
31 December 2023
Nationality
British
Occupation
Director

COLLEDGE TRUNDLE & HALL LIMITED

Correspondence address
First Floor, Neon, Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU
Role ACTIVE
director
Date of birth
May 1986
Appointed on
1 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode NE12 8BU £9,205,000

EQUANS DEVELOPMENTS HOLDINGS UK LIMITED

Correspondence address
First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU
Role ACTIVE
director
Date of birth
May 1986
Appointed on
1 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode NE12 8BU £9,205,000

EQUANS EV SOLUTIONS LIMITED

Correspondence address
First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU
Role ACTIVE
director
Date of birth
May 1986
Appointed on
1 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode NE12 8BU £9,205,000

INDUSTRIAL ENERGY SERVICES LIMITED

Correspondence address
First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU
Role ACTIVE
director
Date of birth
May 1986
Appointed on
1 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode NE12 8BU £9,205,000

REGENERATE NEWCASTLE ASSET CO LIMITED

Correspondence address
4th Floor, 6 Bevis Marks, London, England, EC3A 7BA
Role ACTIVE
director
Date of birth
May 1986
Appointed on
22 December 2021
Resigned on
31 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC3A 7BA £293,000

ENGIE UK WIND SERVICES LIMITED

Correspondence address
Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
Role ACTIVE
director
Date of birth
May 1986
Appointed on
21 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2M 5SQ £2,853,000

COFATHEC ENERGY SERVICES LIMITED

Correspondence address
Shared Services Centre Q3 Office, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8EX
Role ACTIVE
director
Date of birth
May 1986
Appointed on
21 December 2021
Resigned on
28 February 2022
Nationality
British
Occupation
Director

CHESHIRE ENERGY NETWORKS LIMITED

Correspondence address
First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU
Role ACTIVE
director
Date of birth
May 1986
Appointed on
21 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode NE12 8BU £9,205,000

EXCEL DISTRICT ENERGY COMPANY LIMITED

Correspondence address
4th Floor, The Peak 5 Wilton Road, London, United Kingdom, SW1V 1AN
Role ACTIVE
director
Date of birth
May 1986
Appointed on
5 August 2021
Resigned on
31 December 2023
Nationality
British
Occupation
Director

COVENTRY DISTRICT ENERGY COMPANY LIMITED

Correspondence address
4th Floor, The Peak 5 Wilton Road, London, United Kingdom, SW1V 1AN
Role ACTIVE
director
Date of birth
May 1986
Appointed on
5 August 2021
Resigned on
31 December 2023
Nationality
British
Occupation
Director

BIRMINGHAM DISTRICT ENERGY COMPANY LIMITED

Correspondence address
First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU
Role ACTIVE
director
Date of birth
May 1986
Appointed on
5 August 2021
Resigned on
31 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode NE12 8BU £9,205,000

BLOOMSBURY HEAT & POWER LIMITED

Correspondence address
4th Floor, The Peak 5 Wilton Road, London, United Kingdom, SW1V 1AN
Role ACTIVE
director
Date of birth
May 1986
Appointed on
5 August 2021
Resigned on
31 December 2023
Nationality
British
Occupation
Director

SOUTHAMPTON GEOTHERMAL HEATING COMPANY LIMITED(THE)

Correspondence address
4th Floor, The Peak Wilton Road, London, United Kingdom, SW1V 1AN
Role ACTIVE
director
Date of birth
May 1986
Appointed on
5 August 2021
Resigned on
31 December 2023
Nationality
British
Occupation
Director

LEICESTER DISTRICT ENERGY COMPANY LIMITED

Correspondence address
First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU
Role ACTIVE
director
Date of birth
May 1986
Appointed on
5 August 2021
Resigned on
31 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode NE12 8BU £9,205,000

CARSINGTON WIND ENERGY LIMITED

Correspondence address
Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
Role ACTIVE
director
Date of birth
May 1986
Appointed on
13 October 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2M 5SQ £2,853,000

FLIMBY WIND ENERGY LIMITED

Correspondence address
Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
Role ACTIVE
director
Date of birth
May 1986
Appointed on
13 October 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2M 5SQ £2,853,000

SCOTIA WIND (CRAIGENGELT) LIMITED

Correspondence address
Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
Role ACTIVE
director
Date of birth
May 1986
Appointed on
13 October 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2M 5SQ £2,853,000

CRIMP WIND POWER LIMITED

Correspondence address
Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
Role ACTIVE
director
Date of birth
May 1986
Appointed on
13 October 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2M 5SQ £2,853,000

SOBER HILL WIND FARM LIMITED

Correspondence address
Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
Role ACTIVE
director
Date of birth
May 1986
Appointed on
13 October 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2M 5SQ £2,853,000

BLANTYRE MUIR WIND ENERGY LIMITED

Correspondence address
Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
Role ACTIVE
director
Date of birth
May 1986
Appointed on
13 October 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2M 5SQ £2,853,000

BARLOCKHART MOOR WIND ENERGY LIMITED

Correspondence address
Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England, EC2M 5SQ
Role ACTIVE
director
Date of birth
May 1986
Appointed on
13 October 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2M 5SQ £2,853,000

EQUANS LCEG LIMITED

Correspondence address
First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU
Role ACTIVE
director
Date of birth
May 1986
Appointed on
12 August 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode NE12 8BU £9,205,000