John Joseph, Dt TRAYNOR

Total number of appointments 14, 11 active appointments

CORDIANT HYDROGENONE CAPITAL LIMITED

Correspondence address
26 Ann Street, Edinburgh, Scotland, EH4 1PJ
Role ACTIVE
director
Date of birth
October 1964
Appointed on
4 December 2024
Nationality
British
Occupation
Director

CORDIANT HYDROGENONE LIMITED

Correspondence address
26 Ann Street, Edinburgh, Scotland, EH4 1PJ
Role ACTIVE
director
Date of birth
October 1964
Appointed on
4 December 2024
Nationality
British
Occupation
Director

H2 HOLDCO LIMITED

Correspondence address
4-5 Manchester Square, London, England, W1U 3PD
Role ACTIVE
director
Date of birth
October 1964
Appointed on
7 October 2024
Nationality
British
Occupation
Investment Manager

SWIFT HYDROGEN LIMITED

Correspondence address
4th Floor 140, Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
director
Date of birth
October 1964
Appointed on
25 January 2024
Resigned on
1 September 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC1A 4HY £226,000

ELCOGEN GROUP PLC

Correspondence address
Highdown House Yeoman Way, Worthing, West Sussex, United Kingdom, BN99 3HH
Role ACTIVE
director
Date of birth
October 1964
Appointed on
11 May 2022
Resigned on
12 August 2025
Nationality
British
Occupation
Managing Partner

Average house price in the postcode BN99 3HH £14,250,000

CRANFIELD AEROSPACE SOLUTIONS LIMITED

Correspondence address
5 Margaret Street, London, England, W1W 8RG
Role ACTIVE
director
Date of birth
October 1964
Appointed on
24 March 2022
Resigned on
11 September 2024
Nationality
British
Occupation
Managing Partner

Average house price in the postcode W1W 8RG £4,959,000

HYDROGENONE CAPITAL GROWTH (GP) LIMITED

Correspondence address
Edgo House 186 Sloane Street, London, United Kingdom, SW1X 9QR
Role ACTIVE
director
Date of birth
October 1964
Appointed on
19 May 2021
Resigned on
4 July 2021
Nationality
British
Occupation
Director

SERPENTINE LAKE CAPITAL LLP

Correspondence address
4 Manchester Square, London, England, W1U 3PD
Role ACTIVE
llp-designated-member
Date of birth
October 1964
Appointed on
15 November 2020

SOUND ENERGY PLC

Correspondence address
1st Floor, 4 Pembroke Road, Sevenoaks, England, TN13 1XR
Role ACTIVE
director
Date of birth
October 1964
Appointed on
11 July 2018
Resigned on
6 February 2020
Nationality
British
Occupation
Director

Average house price in the postcode TN13 1XR £1,791,000

MANA ENERGY LIMITED

Correspondence address
1st Floor, 4 Pembroke Road, Sevenoaks, Kent, England, TN13 1XR
Role ACTIVE
director
Date of birth
October 1964
Appointed on
16 April 2018
Resigned on
9 January 2020
Nationality
British
Occupation
Director

Average house price in the postcode TN13 1XR £1,791,000

EDINBURGH CAPITAL MARKETS LTD

Correspondence address
3 Queen Street, Edinburgh, Scotland, EH2 1JE
Role ACTIVE
director
Date of birth
October 1964
Appointed on
5 April 2017
Nationality
British
Occupation
Oil & Gas Consultant

HYDROGEN CAPITAL GROWTH PLC

Correspondence address
1st Floor Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB
Role RESIGNED
director
Date of birth
October 1964
Appointed on
16 April 2021
Resigned on
20 May 2021
Nationality
British
Occupation
Director

SOUND ENERGY MERIDJA LIMITED

Correspondence address
1st Floor, 4 Pembroke Road, Sevenoaks, Kent, England, TN13 1XR
Role RESIGNED
director
Date of birth
October 1964
Appointed on
16 April 2018
Resigned on
9 January 2020
Nationality
British
Occupation
Director

Average house price in the postcode TN13 1XR £1,791,000

SOUND ENERGY MOROCCO SOUTH LIMITED

Correspondence address
1st Floor, 4 Pembroke Road, Sevenoaks, Kent, England, TN13 1XR
Role RESIGNED
director
Date of birth
October 1964
Appointed on
16 April 2018
Resigned on
20 November 2019
Nationality
British
Occupation
Director

Average house price in the postcode TN13 1XR £1,791,000