Jonathan David Chin O'SULLIVAN

Total number of appointments 16, 16 active appointments

HOLLYGREEN ENERGYFARM LIMITED

Correspondence address
Alexander House, 1 Mandarin Road Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, England, DH4 5RA
Role ACTIVE
director
Date of birth
December 1977
Appointed on
13 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode DH4 5RA £4,293,000

FIRGREEN ENERGYFARM LIMITED

Correspondence address
Alexander House, 1 Mandarin Road Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, England, DH4 5RA
Role ACTIVE
director
Date of birth
December 1977
Appointed on
13 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode DH4 5RA £4,293,000

POPLAR WINDFARM HOLDINGS LIMITED

Correspondence address
Alexander House, 1 Mandarin Road Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, England, DH4 5RA
Role ACTIVE
director
Date of birth
December 1977
Appointed on
11 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode DH4 5RA £4,293,000

MAPLEGREEN ENERGYFARM LIMITED

Correspondence address
Alexander House, 1 Mandarin Road Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, England, DH4 5RA
Role ACTIVE
director
Date of birth
December 1977
Appointed on
11 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode DH4 5RA £4,293,000

LAURELGREEN ENERGYFARM LIMITED

Correspondence address
Alexander House, 1 Mandarin Road Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, England, DH4 5RA
Role ACTIVE
director
Date of birth
December 1977
Appointed on
6 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode DH4 5RA £4,293,000

SAS ENERGY LIMITED

Correspondence address
Alexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, DH4 5RA
Role ACTIVE
director
Date of birth
December 1977
Appointed on
18 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode DH4 5RA £4,293,000

SOLAR ADVANCED SYSTEMS LTD

Correspondence address
80 Victoria Street, London, England, SW1E 5JL
Role ACTIVE
director
Date of birth
December 1977
Appointed on
15 September 2023
Nationality
British
Occupation
Company Director

THE ETHICAL RENEWABLE COMPANY LTD

Correspondence address
80 Victoria Street, London, England, SW1E 5JL
Role ACTIVE
director
Date of birth
December 1977
Appointed on
15 September 2023
Nationality
British
Occupation
Company Director

TROSTON WINDFARM LIMITED

Correspondence address
1st Floor, Sackville House 143-149 Fenchurch Street, London, England, EC3M 6BL
Role ACTIVE
director
Date of birth
December 1977
Appointed on
7 August 2023
Resigned on
31 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3M 6BL £379,000

SHELLOCH WINDFARM LIMITED

Correspondence address
1st Floor, Sackville House 143-149 Fenchurch Street, London, England, EC3M 6BL
Role ACTIVE
director
Date of birth
December 1977
Appointed on
7 August 2023
Resigned on
31 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3M 6BL £379,000

LEWIS WIND POWER HOLDINGS LIMITED

Correspondence address
C/O Edf Renewables Atria One, 144 Morrison Street, Edinburgh, Scotland, EH3 8EX
Role ACTIVE
director
Date of birth
December 1977
Appointed on
30 June 2023
Nationality
British
Occupation
Director

STORNOWAY WIND FARM LIMITED

Correspondence address
C/O Edf Renewables Atria One, 144 Morrison Street, Edinburgh, Scotland, EH3 8EX
Role ACTIVE
director
Date of birth
December 1977
Appointed on
30 June 2023
Nationality
British
Occupation
Director

RENEWABLE UK ASSOCIATION

Correspondence address
The Conduit 6 Langley Street, London, England, WC2H 9JA
Role ACTIVE
director
Date of birth
December 1977
Appointed on
19 September 2022
Resigned on
7 June 2023
Nationality
British
Occupation
Director Of Onshore Wind And Solar

RAY WIND FARM LIMITED

Correspondence address
5th Floor 70, St Mary Axe, London, United Kingdom, EC3A 8BE
Role ACTIVE
director
Date of birth
December 1977
Appointed on
1 July 2018
Resigned on
3 September 2021
Nationality
British
Occupation
Director

PEN Y CYMOEDD WIND FARM LIMITED

Correspondence address
5th Floor 70, St Mary Axe, London, United Kingdom, EC3A 8BE
Role ACTIVE
director
Date of birth
December 1977
Appointed on
23 March 2018
Resigned on
3 September 2021
Nationality
British
Occupation
Director

SWINFORD WIND FARM LIMITED

Correspondence address
5th Floor 70, St Mary Axe, London, United Kingdom, EC3A 8BE
Role ACTIVE
director
Date of birth
December 1977
Appointed on
1 July 2017
Resigned on
3 September 2021
Nationality
British
Occupation
Director