Julian Norman Thomas SKINNER

Total number of appointments 99, 99 active appointments

RACE BANK WIND FARM LIMITED

Correspondence address
50 Pall Mall, London, England, SW1Y 5JH
Role ACTIVE
director
Date of birth
August 1963
Appointed on
14 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 5JH £2,297,000

RACE BANK WIND FARM (HOLDING) LIMITED

Correspondence address
50 Pall Mall, London, England, SW1Y 5JH
Role ACTIVE
director
Date of birth
August 1963
Appointed on
14 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 5JH £2,297,000

ENVIROMENA DEVELOPMENTS HOLDINGS LIMITED

Correspondence address
Unit 15-16 Diddenham Court Lambwood Hill, Grazeley, Reading, England, RG7 1JQ
Role ACTIVE
director
Date of birth
August 1963
Appointed on
11 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode RG7 1JQ £463,000

ENVIROMENA INTERNATIONAL HOLDINGS LIMITED

Correspondence address
15 Diddenham Court Lambwood Hill, Grazeley, Reading, Berkshire, United Kingdom, RG7 1JQ
Role ACTIVE
director
Date of birth
August 1963
Appointed on
16 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode RG7 1JQ £463,000

ENVIROMENA DEVELOPMENTS UK LIMITED

Correspondence address
15 Diddenham Court Lambwood Hill, Grazeley, Reading, Berkshire, United Kingdom, RG7 1JQ
Role ACTIVE
director
Date of birth
August 1963
Appointed on
16 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode RG7 1JQ £463,000

APOLLOMENA LIMITED

Correspondence address
15 Diddenham Court Lambwood Hill, Grazeley, Reading, England, RG7 1JQ
Role ACTIVE
director
Date of birth
August 1963
Appointed on
7 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode RG7 1JQ £463,000

GREENCO RB ALPHA LIMITED

Correspondence address
C/O Alter Domus (Uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom, EC3A 8BF
Role ACTIVE
director
Date of birth
August 1963
Appointed on
22 December 2021
Resigned on
2 September 2024
Nationality
British
Occupation
Director

GREENCO ALPHA HOLDINGS LIMITED

Correspondence address
C/O Alter Domus (Uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom, EC3A 8BF
Role ACTIVE
director
Date of birth
August 1963
Appointed on
22 December 2021
Resigned on
2 September 2024
Nationality
British
Occupation
Director

SENNA HOLDCO LIMITED

Correspondence address
C/O Alter Domus (Uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom, EC3A 8BF
Role ACTIVE
director
Date of birth
August 1963
Appointed on
25 November 2021
Resigned on
2 September 2024
Nationality
British
Occupation
Director

SENNA BIDCO LIMITED

Correspondence address
C/O Alter Domus (Uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom, EC3A 8BF
Role ACTIVE
director
Date of birth
August 1963
Appointed on
25 November 2021
Resigned on
2 September 2024
Nationality
British
Occupation
Director

IAE1 HOLDCO 2 LTD

Correspondence address
C/O Alter Domus (Uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom, EC3A 8BF
Role ACTIVE
director
Date of birth
August 1963
Appointed on
24 February 2021
Nationality
British
Occupation
Director

IAE1 HOLDCO 1 LTD

Correspondence address
C/O Alter Domus (Uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom, EC3A 8BF
Role ACTIVE
director
Date of birth
August 1963
Appointed on
28 January 2021
Nationality
British
Occupation
Director

FIVESUNS 2 LIMITED

Correspondence address
C/O Alter Domus (Uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom, EC3A 8BF
Role ACTIVE
director
Date of birth
August 1963
Appointed on
24 August 2020
Nationality
British
Occupation
Director

FIVESUNS 1 LIMITED

Correspondence address
C/O Alter Domus (Uk) Limited 30 St Mary Axe, 10th Floor, London, United Kingdom, EC3A 8BF
Role ACTIVE
director
Date of birth
August 1963
Appointed on
24 August 2020
Nationality
British
Occupation
Director

AIP SOLCO LIMITED

Correspondence address
C/O Alter Domus (Uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom, EC3A 8BF
Role ACTIVE
director
Date of birth
August 1963
Appointed on
24 June 2020
Nationality
British
Occupation
Director

DRAFF LION LIMITED

Correspondence address
C/O Alter Domus (Uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom, EC3A 8BF
Role ACTIVE
director
Date of birth
August 1963
Appointed on
27 May 2020
Nationality
British
Occupation
Director

WATER TWINS LIMITED

Correspondence address
C/O Alter Domus (Uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom, EC3A 8BF
Role ACTIVE
director
Date of birth
August 1963
Appointed on
27 May 2020
Nationality
British
Occupation
Director

GEMINI ENERGY LIMITED

Correspondence address
One Glass Wharf, Bristol, BS2 0ZX
Role ACTIVE
director
Date of birth
August 1963
Appointed on
20 May 2020
Nationality
British
Occupation
Company Director

BECKTON ENERGY LIMITED

Correspondence address
One Glass Wharf, Bristol, BS2 0ZX
Role ACTIVE
director
Date of birth
August 1963
Appointed on
20 May 2020
Nationality
British
Occupation
Company Director

GREENCO BETA HOLDINGS LIMITED

Correspondence address
C/O Alter Domus (Uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom, EC3A 8BF
Role ACTIVE
director
Date of birth
August 1963
Appointed on
6 December 2019
Resigned on
2 September 2024
Nationality
British
Occupation
Director

CODWIND HOLDCO LIMITED

Correspondence address
C/O Alter Domus (Uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom, EC3A 8BF
Role ACTIVE
director
Date of birth
August 1963
Appointed on
6 December 2019
Resigned on
2 September 2024
Nationality
British
Occupation
Director

CODWIND LIMITED

Correspondence address
C/O Alter Domus (Uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom, EC3A 8BF
Role ACTIVE
director
Date of birth
August 1963
Appointed on
6 December 2019
Resigned on
2 September 2024
Nationality
British
Occupation
Director

AIP ACQUISITIONS II LIMITED

Correspondence address
15 Diddenham Court Lambwood Hill, Grazeley, Reading, England, RG7 1JQ
Role ACTIVE
director
Date of birth
August 1963
Appointed on
17 October 2019
Resigned on
20 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode RG7 1JQ £463,000

AEE RENEWABLES UK 18 LIMITED

Correspondence address
15 Diddenham Court Lambwood Hill, Grazeley, Reading, England, RG7 1JQ
Role ACTIVE
director
Date of birth
August 1963
Appointed on
17 October 2019
Resigned on
20 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode RG7 1JQ £463,000

AEE RENEWABLES UK 33 LIMITED

Correspondence address
15 Diddenham Court Lambwood Hill, Grazeley, Reading, England, RG7 1JQ
Role ACTIVE
director
Date of birth
August 1963
Appointed on
17 October 2019
Resigned on
20 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode RG7 1JQ £463,000

CHESTERFIELD COMMUNITY ENERGY LIMITED

Correspondence address
15 Diddenham Court Lambwood Hill, Grazeley, Reading, England, RG7 1JQ
Role ACTIVE
director
Date of birth
August 1963
Appointed on
17 October 2019
Resigned on
20 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode RG7 1JQ £463,000

ARJUN INFRASTRUCTURE PARTNERS III LIMITED

Correspondence address
15 Diddenham Court Lambwood Hill, Grazeley, Reading, England, RG7 1JQ
Role ACTIVE
director
Date of birth
August 1963
Appointed on
17 October 2019
Resigned on
20 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode RG7 1JQ £463,000

ARJUN INFRASTRUCTURE PARTNERS II LIMITED

Correspondence address
15 Diddenham Court Lambwood Hill, Grazeley, Reading, England, RG7 1JQ
Role ACTIVE
director
Date of birth
August 1963
Appointed on
17 October 2019
Resigned on
20 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode RG7 1JQ £463,000

ASHTON SOLAR FARM LIMITED

Correspondence address
15 Diddenham Court Lambwood Hill, Grazeley, Reading, England, RG7 1JQ
Role ACTIVE
director
Date of birth
August 1963
Appointed on
17 October 2019
Resigned on
20 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode RG7 1JQ £463,000

VERTO ENERGY DEVELOPMENTS LIMITED

Correspondence address
15 Diddenham Court Lambwood Hill, Grazeley, Reading, England, RG7 1JQ
Role ACTIVE
director
Date of birth
August 1963
Appointed on
17 October 2019
Resigned on
20 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode RG7 1JQ £463,000

ROCHESTER 006 LIMITED

Correspondence address
15 Diddenham Court Lambwood Hill, Grazeley, Reading, England, RG7 1JQ
Role ACTIVE
director
Date of birth
August 1963
Appointed on
17 October 2019
Resigned on
20 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode RG7 1JQ £463,000

SPRING LANE SOLAR FARM LIMITED

Correspondence address
15 Diddenham Court Lambwood Hill, Grazeley, Reading, England, RG7 1JQ
Role ACTIVE
director
Date of birth
August 1963
Appointed on
17 October 2019
Resigned on
20 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode RG7 1JQ £463,000

HYDE FARM SOLAR LIMITED

Correspondence address
15 Diddenham Court Lambwood Hill, Grazeley, Reading, England, RG7 1JQ
Role ACTIVE
director
Date of birth
August 1963
Appointed on
17 October 2019
Resigned on
20 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode RG7 1JQ £463,000

OLLERTON SOLAR LIMITED

Correspondence address
15 Diddenham Court Lambwood Hill, Grazeley, Reading, England, RG7 1JQ
Role ACTIVE
director
Date of birth
August 1963
Appointed on
17 October 2019
Resigned on
20 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode RG7 1JQ £463,000

MOSS THORN SOLAR LIMITED

Correspondence address
15 Diddenham Court Lambwood Hill, Grazeley, Reading, England, RG7 1JQ
Role ACTIVE
director
Date of birth
August 1963
Appointed on
17 October 2019
Resigned on
20 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode RG7 1JQ £463,000

AIP ACQUISITIONS III LIMITED

Correspondence address
15 Diddenham Court Lambwood Hill, Grazeley, Reading, England, RG7 1JQ
Role ACTIVE
director
Date of birth
August 1963
Appointed on
17 October 2019
Resigned on
20 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode RG7 1JQ £463,000

LUMICITY 4 LIMITED

Correspondence address
15 Diddenham Court Lambwood Hill, Grazeley, Reading, England, RG7 1JQ
Role ACTIVE
director
Date of birth
August 1963
Appointed on
17 October 2019
Resigned on
20 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode RG7 1JQ £463,000

BLACKWELL GRANGE SOLAR FARM LIMITED

Correspondence address
15 Diddenham Court Lambwood Hill, Grazeley, Reading, England, RG7 1JQ
Role ACTIVE
director
Date of birth
August 1963
Appointed on
17 October 2019
Resigned on
20 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode RG7 1JQ £463,000

GREENCO RB BETA LIMITED

Correspondence address
C/O Alter Domus (Uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom, EC3A 8BF
Role ACTIVE
director
Date of birth
August 1963
Appointed on
30 September 2019
Resigned on
2 September 2024
Nationality
British
Occupation
Director

FISHWIND ACQUISITION LIMITED

Correspondence address
C/O Alter Domus (Uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom, EC3A 8BF
Role ACTIVE
director
Date of birth
August 1963
Appointed on
30 September 2019
Resigned on
2 September 2024
Nationality
British
Occupation
Director

FISHWIND LIMITED

Correspondence address
C/O Alter Domus (Uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom, EC3A 8BF
Role ACTIVE
director
Date of birth
August 1963
Appointed on
30 September 2019
Resigned on
2 September 2024
Nationality
British
Occupation
Director

LPF UK SOLAR LIMITED

Correspondence address
33 St. James's Square, London, England, SW1Y 4JS
Role ACTIVE
director
Date of birth
August 1963
Appointed on
23 September 2019
Resigned on
22 December 2022
Nationality
British
Occupation
Director

KINETICA 868 LIMITED

Correspondence address
33 St. James's Square, London, England, SW1Y 4JS
Role ACTIVE
director
Date of birth
August 1963
Appointed on
23 September 2019
Resigned on
22 December 2022
Nationality
British
Occupation
Director

KINETICA 846 LIMITED

Correspondence address
33 St. James's Square, London, England, SW1Y 4JS
Role ACTIVE
director
Date of birth
August 1963
Appointed on
23 September 2019
Resigned on
22 December 2022
Nationality
British
Occupation
Director

LPF KINETICA UK LIMITED

Correspondence address
33 St. James's Square, London, England, SW1Y 4JS
Role ACTIVE
director
Date of birth
August 1963
Appointed on
23 September 2019
Resigned on
22 December 2022
Nationality
British
Occupation
Director

LPF UK EQUITYCO LIMITED

Correspondence address
33 St. James's Square, London, England, SW1Y 4JS
Role ACTIVE
director
Date of birth
August 1963
Appointed on
23 September 2019
Resigned on
22 December 2022
Nationality
British
Occupation
Director

SHEEP SHED SOLAR LIMITED

Correspondence address
15 Diddenham Court Lambwood Hill, Grazeley, Reading, England, RG7 1JQ
Role ACTIVE
director
Date of birth
August 1963
Appointed on
23 August 2019
Resigned on
20 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode RG7 1JQ £463,000

DAEDALUS TOPCO LIMITED

Correspondence address
15 Diddenham Court Lambwood Hill, Grazeley, Reading, England, RG7 1JQ
Role ACTIVE
director
Date of birth
August 1963
Appointed on
23 August 2019
Resigned on
20 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode RG7 1JQ £463,000

DAEDALUS MIDCO LIMITED

Correspondence address
15 Diddenham Court Lambwood Hill, Grazeley, Reading, England, RG7 1JQ
Role ACTIVE
director
Date of birth
August 1963
Appointed on
23 August 2019
Resigned on
20 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode RG7 1JQ £463,000

DAEDALUS MIDCO 2 LIMITED

Correspondence address
15 Diddenham Court Lambwood Hill, Grazeley, Reading, England, RG7 1JQ
Role ACTIVE
director
Date of birth
August 1963
Appointed on
23 August 2019
Resigned on
20 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode RG7 1JQ £463,000

DAEDALUS ACQUISITIONS LIMITED

Correspondence address
15 Diddenham Court Lambwood Hill, Grazeley, Reading, England, RG7 1JQ
Role ACTIVE
director
Date of birth
August 1963
Appointed on
23 August 2019
Resigned on
20 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode RG7 1JQ £463,000

BROOKSIDE SOLAR FARM LIMITED

Correspondence address
15 Diddenham Court Lambwood Hill, Grazeley, Reading, England, RG7 1JQ
Role ACTIVE
director
Date of birth
August 1963
Appointed on
23 August 2019
Resigned on
20 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode RG7 1JQ £463,000

BLUE HOUSE FARM SOLAR LIMITED

Correspondence address
15 Diddenham Court Lambwood Hill, Grazeley, Reading, England, RG7 1JQ
Role ACTIVE
director
Date of birth
August 1963
Appointed on
23 August 2019
Resigned on
20 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode RG7 1JQ £463,000

BEECHES SOLAR LIMITED

Correspondence address
15 Diddenham Court Lambwood Hill, Grazeley, Reading, England, RG7 1JQ
Role ACTIVE
director
Date of birth
August 1963
Appointed on
23 August 2019
Resigned on
20 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode RG7 1JQ £463,000

ROCHESTER 007 LIMITED

Correspondence address
15 Diddenham Court Lambwood Hill, Grazeley, Reading, England, RG7 1JQ
Role ACTIVE
director
Date of birth
August 1963
Appointed on
23 August 2019
Resigned on
20 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode RG7 1JQ £463,000

LINCOLN SKEGNESS SOLAR FARM LIMITED

Correspondence address
15 Diddenham Court Lambwood Hill, Grazeley, Reading, England, RG7 1JQ
Role ACTIVE
director
Date of birth
August 1963
Appointed on
23 August 2019
Resigned on
20 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode RG7 1JQ £463,000

HERMITAGE SOLAR LIMITED

Correspondence address
15 Diddenham Court Lambwood Hill, Grazeley, Reading, England, RG7 1JQ
Role ACTIVE
director
Date of birth
August 1963
Appointed on
23 August 2019
Resigned on
20 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode RG7 1JQ £463,000

GRANVILLE ROAD SOLAR LIMITED

Correspondence address
15 Diddenham Court Lambwood Hill, Grazeley, Reading, England, RG7 1JQ
Role ACTIVE
director
Date of birth
August 1963
Appointed on
23 August 2019
Resigned on
20 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode RG7 1JQ £463,000

BLISWORTH SOLAR LIMITED

Correspondence address
15 Diddenham Court Lambwood Hill, Grazeley, Reading, England, RG7 1JQ
Role ACTIVE
director
Date of birth
August 1963
Appointed on
23 August 2019
Resigned on
20 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode RG7 1JQ £463,000

ANESCO STUD FARM LIMITED

Correspondence address
15 Diddenham Court Lambwood Hill, Grazeley, Reading, England, RG7 1JQ
Role ACTIVE
director
Date of birth
August 1963
Appointed on
23 August 2019
Resigned on
20 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode RG7 1JQ £463,000

ANESCO BERRY COURT LIMITED

Correspondence address
15 Diddenham Court Lambwood Hill, Grazeley, Reading, England, RG7 1JQ
Role ACTIVE
director
Date of birth
August 1963
Appointed on
23 August 2019
Resigned on
20 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode RG7 1JQ £463,000

FELL VIEW SOLAR LIMITED

Correspondence address
15 Diddenham Court Lambwood Hill, Grazeley, Reading, England, RG7 1JQ
Role ACTIVE
director
Date of birth
August 1963
Appointed on
23 August 2019
Resigned on
20 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode RG7 1JQ £463,000

GRIMSARGH SOLAR LIMITED

Correspondence address
15 Diddenham Court Lambwood Hill, Grazeley, Reading, England, RG7 1JQ
Role ACTIVE
director
Date of birth
August 1963
Appointed on
23 August 2019
Resigned on
20 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode RG7 1JQ £463,000

HERMITAGE SOLAR PARK LIMITED

Correspondence address
15 Diddenham Court Lambwood Hill, Grazeley, Reading, England, RG7 1JQ
Role ACTIVE
director
Date of birth
August 1963
Appointed on
23 August 2019
Resigned on
20 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode RG7 1JQ £463,000

HIGH MEADOW SOLAR LIMITED

Correspondence address
15 Diddenham Court Lambwood Hill, Grazeley, Reading, England, RG7 1JQ
Role ACTIVE
director
Date of birth
August 1963
Appointed on
23 August 2019
Resigned on
20 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode RG7 1JQ £463,000

HUNGERFORD SOLAR PROJECTS LIMITED

Correspondence address
15 Diddenham Court Lambwood Hill, Grazeley, Reading, England, RG7 1JQ
Role ACTIVE
director
Date of birth
August 1963
Appointed on
23 August 2019
Resigned on
20 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode RG7 1JQ £463,000

LOW BURNTOFT SOLAR LIMITED

Correspondence address
15 Diddenham Court Lambwood Hill, Grazeley, Reading, England, RG7 1JQ
Role ACTIVE
director
Date of birth
August 1963
Appointed on
23 August 2019
Resigned on
20 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode RG7 1JQ £463,000

SBC MONEYSTONE LIMITED

Correspondence address
15 Diddenham Court Lambwood Hill, Grazeley, Reading, England, RG7 1JQ
Role ACTIVE
director
Date of birth
August 1963
Appointed on
23 August 2019
Resigned on
20 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode RG7 1JQ £463,000

EBS WYMESWOLD LIMITED

Correspondence address
15 Diddenham Court Lambwood Hill, Grazeley, Reading, England, RG7 1JQ
Role ACTIVE
director
Date of birth
August 1963
Appointed on
23 August 2019
Resigned on
20 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode RG7 1JQ £463,000

SUNDANCE ACQUISITIONS LIMITED

Correspondence address
15 Diddenham Court Lambwood Hill, Grazeley, Reading, England, RG7 1JQ
Role ACTIVE
director
Date of birth
August 1963
Appointed on
23 August 2019
Resigned on
20 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode RG7 1JQ £463,000

SUNDANCE ACQUISITIONS MIDCO 2 LIMITED

Correspondence address
15 Diddenham Court Lambwood Hill, Grazeley, Reading, England, RG7 1JQ
Role ACTIVE
director
Date of birth
August 1963
Appointed on
23 August 2019
Resigned on
20 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode RG7 1JQ £463,000

SUNDANCE ACQUISITIONS MIDCO LIMITED

Correspondence address
15 Diddenham Court Lambwood Hill, Grazeley, Reading, England, RG7 1JQ
Role ACTIVE
director
Date of birth
August 1963
Appointed on
23 August 2019
Resigned on
20 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode RG7 1JQ £463,000

SUNDANCE ACQUISITIONS TOPCO LIMITED

Correspondence address
15 Diddenham Court Lambwood Hill, Grazeley, Reading, England, RG7 1JQ
Role ACTIVE
director
Date of birth
August 1963
Appointed on
23 August 2019
Resigned on
20 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode RG7 1JQ £463,000

THE RUSHES SOLAR LIMITED

Correspondence address
15 Diddenham Court Lambwood Hill, Grazeley, Reading, England, RG7 1JQ
Role ACTIVE
director
Date of birth
August 1963
Appointed on
23 August 2019
Resigned on
20 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode RG7 1JQ £463,000

WARREN SOLAR LIMITED

Correspondence address
15 Diddenham Court Lambwood Hill, Grazeley, Reading, England, RG7 1JQ
Role ACTIVE
director
Date of birth
August 1963
Appointed on
23 August 2019
Resigned on
20 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode RG7 1JQ £463,000

MCEWAN OWLS LODGE HOLDCO LIMITED

Correspondence address
15 Diddenham Court Lambwood Hill, Grazeley, Reading, England, RG7 1JQ
Role ACTIVE
director
Date of birth
August 1963
Appointed on
31 July 2019
Resigned on
20 February 2025
Nationality
British
Occupation
Managing Director

Average house price in the postcode RG7 1JQ £463,000

MCEWAN SHELSWELL HOLDCO LIMITED

Correspondence address
15 Diddenham Court Lambwood Hill, Grazeley, Reading, England, RG7 1JQ
Role ACTIVE
director
Date of birth
August 1963
Appointed on
31 July 2019
Resigned on
20 February 2025
Nationality
British
Occupation
Managing Director

Average house price in the postcode RG7 1JQ £463,000

MCEWAN SKYLARK HOLDCO LIMITED

Correspondence address
15 Diddenham Court Lambwood Hill, Grazeley, Reading, England, RG7 1JQ
Role ACTIVE
director
Date of birth
August 1963
Appointed on
31 July 2019
Resigned on
20 February 2025
Nationality
British
Occupation
Managing Director

Average house price in the postcode RG7 1JQ £463,000

MCEWAN SOLAR HOLDCO (1) LIMITED

Correspondence address
15 Diddenham Court Lambwood Hill, Grazeley, Reading, England, RG7 1JQ
Role ACTIVE
director
Date of birth
August 1963
Appointed on
31 July 2019
Resigned on
20 February 2025
Nationality
British
Occupation
Managing Director

Average house price in the postcode RG7 1JQ £463,000

MCEWAN SOLAR TOPCO (1) LIMITED

Correspondence address
15 Diddenham Court Lambwood Hill, Grazeley, Reading, England, RG7 1JQ
Role ACTIVE
director
Date of birth
August 1963
Appointed on
31 July 2019
Resigned on
20 February 2025
Nationality
British
Occupation
Managing Director

Average house price in the postcode RG7 1JQ £463,000

MCEWAN SOLAR HOLDCO (2) LIMITED

Correspondence address
15 Diddenham Court Lambwood Hill, Grazeley, Reading, England, RG7 1JQ
Role ACTIVE
director
Date of birth
August 1963
Appointed on
31 July 2019
Resigned on
20 February 2025
Nationality
British
Occupation
Managing Director

Average house price in the postcode RG7 1JQ £463,000

MCEWAN SOLAR TOPCO (2) LIMITED

Correspondence address
15 Diddenham Court Lambwood Hill, Grazeley, Reading, England, RG7 1JQ
Role ACTIVE
director
Date of birth
August 1963
Appointed on
31 July 2019
Resigned on
20 February 2025
Nationality
British
Occupation
Managing Director

Average house price in the postcode RG7 1JQ £463,000

WADEBRIDGE BELECTRIC SOLAR LTD

Correspondence address
15 Diddenham Court Lambwood Hill, Grazeley, Reading, England, RG7 1JQ
Role ACTIVE
director
Date of birth
August 1963
Appointed on
31 July 2019
Resigned on
20 February 2025
Nationality
British
Occupation
Managing Director

Average house price in the postcode RG7 1JQ £463,000

HASLINGFIELD SOLAR PARK LIMITED

Correspondence address
15 Diddenham Court Lambwood Hill, Grazeley, Reading, England, RG7 1JQ
Role ACTIVE
director
Date of birth
August 1963
Appointed on
31 July 2019
Resigned on
20 February 2025
Nationality
British
Occupation
Managing Director

Average house price in the postcode RG7 1JQ £463,000

SHELSWELL SOLAR PARK LIMITED

Correspondence address
15 Diddenham Court Lambwood Hill, Grazeley, Reading, England, RG7 1JQ
Role ACTIVE
director
Date of birth
August 1963
Appointed on
31 July 2019
Resigned on
20 February 2025
Nationality
British
Occupation
Managing Director

Average house price in the postcode RG7 1JQ £463,000

AEE RENEWABLES UK 14 LIMITED

Correspondence address
15 Diddenham Court Lambwood Hill, Grazeley, Reading, England, RG7 1JQ
Role ACTIVE
director
Date of birth
August 1963
Appointed on
31 July 2019
Resigned on
20 February 2025
Nationality
British
Occupation
Managing Director

Average house price in the postcode RG7 1JQ £463,000

HOLTON SOLAR FARM LIMITED

Correspondence address
15 Diddenham Court Lambwood Hill, Grazeley, Reading, England, RG7 1JQ
Role ACTIVE
director
Date of birth
August 1963
Appointed on
31 July 2019
Resigned on
20 February 2025
Nationality
British
Occupation
Managing Director

Average house price in the postcode RG7 1JQ £463,000

WESTON LONGVILLE SOLAR FARM LIMITED

Correspondence address
15 Diddenham Court Lambwood Hill, Grazeley, Reading, England, RG7 1JQ
Role ACTIVE
director
Date of birth
August 1963
Appointed on
31 July 2019
Resigned on
20 February 2025
Nationality
British
Occupation
Managing Director

Average house price in the postcode RG7 1JQ £463,000

UK SOLAR PARKS LIMITED

Correspondence address
15 Diddenham Court Lambwood Hill, Grazeley, Reading, England, RG7 1JQ
Role ACTIVE
director
Date of birth
August 1963
Appointed on
31 July 2019
Resigned on
20 February 2025
Nationality
British
Occupation
Managing Director

Average house price in the postcode RG7 1JQ £463,000

PHOTON POWER LIMITED

Correspondence address
15 Diddenham Court Lambwood Hill, Grazeley, Reading, England, RG7 1JQ
Role ACTIVE
director
Date of birth
August 1963
Appointed on
31 July 2019
Resigned on
20 February 2025
Nationality
British
Occupation
Managing Director

Average house price in the postcode RG7 1JQ £463,000

ANESCO ENERGY SERVICES ONE LIMITED

Correspondence address
15 Diddenham Court Lambwood Hill, Grazeley, Reading, England, RG7 1JQ
Role ACTIVE
director
Date of birth
August 1963
Appointed on
31 July 2019
Resigned on
20 February 2025
Nationality
British
Occupation
Managing Director

Average house price in the postcode RG7 1JQ £463,000

BLACKDOWN SOLAR POWER LIMITED

Correspondence address
15 Diddenham Court Lambwood Hill, Grazeley, Reading, England, RG7 1JQ
Role ACTIVE
director
Date of birth
August 1963
Appointed on
31 July 2019
Resigned on
20 February 2025
Nationality
British
Occupation
Managing Director

Average house price in the postcode RG7 1JQ £463,000

AIP ACQUISITIONS VI LIMITED

Correspondence address
15 Diddenham Court Lambwood Hill, Grazeley, Reading, England, RG7 1JQ
Role ACTIVE
director
Date of birth
August 1963
Appointed on
5 July 2019
Resigned on
20 February 2025
Nationality
British
Occupation
Managing Director

Average house price in the postcode RG7 1JQ £463,000

FIREBOLT RB HOLDINGS LIMITED

Correspondence address
Loddon Reach Reading Road, Aborfield, Reading, Berkshire, United Kingdom, RG2 9HU
Role ACTIVE
director
Date of birth
August 1963
Appointed on
2 July 2019
Nationality
British
Occupation
Director

Average house price in the postcode RG2 9HU £1,385,000

WESTERMOST ROUGH LIMITED

Correspondence address
50 Pall Mall, London, England, SW1Y 5JH
Role ACTIVE
director
Date of birth
August 1963
Appointed on
29 May 2019
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 5JH £2,297,000

WESTERMOST ROUGH (HOLDING) LIMITED

Correspondence address
50 Pall Mall, London, England, SW1Y 5JH
Role ACTIVE
director
Date of birth
August 1963
Appointed on
29 May 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 5JH £2,297,000

FUUJIN POWER LIMITED

Correspondence address
4th Floor 3 More London Riverside, London, United Kingdom, SE1 2AQ
Role ACTIVE
director
Date of birth
August 1963
Appointed on
28 May 2019
Nationality
British
Occupation
Director

WMR JV INVESTCO LIMITED

Correspondence address
4th Floor 3 More London Riverside, London, United Kingdom, SE1 2AQ
Role ACTIVE
director
Date of birth
August 1963
Appointed on
28 May 2019
Nationality
British
Occupation
Director

WMR JV HOLDCO LIMITED

Correspondence address
4th Floor 3 More London Riverside, London, United Kingdom, SE1 2AQ
Role ACTIVE
director
Date of birth
August 1963
Appointed on
28 May 2019
Nationality
British
Occupation
Director