Keith Stephen GAINS

Total number of appointments 56, 56 active appointments

PEP UK SPV1 LIMITED

Correspondence address
3rd Floor 24 Savile Row, Mayfair, London, United Kingdom, W1S 2ES
Role ACTIVE
director
Date of birth
January 1977
Appointed on
3 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

QUINBROOK INFRASTRUCTURE PARTNERS LIMITED

Correspondence address
24 Savile Row, London, England, W1S 2ES
Role ACTIVE
director
Date of birth
January 1977
Appointed on
16 January 2025
Nationality
British
Occupation
Managing Director

Average house price in the postcode W1S 2ES £223,000

MALLARD PASS SOLAR FARM LIMITED

Correspondence address
3rd Floor 24 Savile Row, Mayfair, London, United Kingdom, W1S 2ES
Role ACTIVE
director
Date of birth
January 1977
Appointed on
31 December 2024
Nationality
British
Occupation
Fund Manager

Average house price in the postcode W1S 2ES £223,000

TALGREN SOLAR LIMITED

Correspondence address
3rd Floor 24 Savile Row, Mayfair, London, England, W1S 2ES
Role ACTIVE
director
Date of birth
January 1977
Appointed on
24 December 2024
Nationality
British
Occupation
Fund Manager

Average house price in the postcode W1S 2ES £223,000

DARLINGTON SOLAR 1 LIMITED

Correspondence address
3rd Floor 24 Savile Row, London, England, W1S 2ES
Role ACTIVE
director
Date of birth
January 1977
Appointed on
24 December 2024
Nationality
British
Occupation
Fund Manager

Average house price in the postcode W1S 2ES £223,000

AEGIS ENERGY LTD

Correspondence address
24 Savile Row, 3rd Floor, London, England, W1S 2ES
Role ACTIVE
director
Date of birth
January 1977
Appointed on
20 December 2024
Nationality
British
Occupation
Fund Manager

Average house price in the postcode W1S 2ES £223,000

OUSE ENERGY LIMITED

Correspondence address
3rd Floor 24 Savile Row, London, England, W1S 2ES
Role ACTIVE
director
Date of birth
January 1977
Appointed on
5 December 2024
Nationality
British
Occupation
Fund Manager

Average house price in the postcode W1S 2ES £223,000

1 ST AUGUSTINE ROAD (LITTLEHAMPTON) RTM COMPANY LIMITED

Correspondence address
13 Milton Road East Sheen, London, United Kingdom, SW14 8JP
Role ACTIVE
director
Date of birth
January 1977
Appointed on
21 October 2024
Nationality
British
Occupation
Investment Manager

Average house price in the postcode SW14 8JP £1,057,000

RENEWABLE & DECARBONISATION HOLDINGS LIMITED

Correspondence address
3rd Floor 24 Savile Row, Mayfair, London, United Kingdom, W1S 2ES
Role ACTIVE
director
Date of birth
January 1977
Appointed on
25 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

CLEVE HILL SOLAR PARK HOLD CO LIMITED

Correspondence address
Level 3 24 Savile Row, London, United Kingdom, W1S 2ES
Role ACTIVE
director
Date of birth
January 1977
Appointed on
4 April 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode W1S 2ES £223,000

CILFYNYDD GRID SERVICES LIMITED

Correspondence address
3rd Floor 24 Savile Row, London, England, W1S 2ES
Role ACTIVE
director
Date of birth
January 1977
Appointed on
19 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode W1S 2ES £223,000

E.ON UK BATTERY STORAGE SYSTEMS LIMITED

Correspondence address
3rd Floor 24 Savile Row, London, United Kingdom, W1S 2ES
Role ACTIVE
director
Date of birth
January 1977
Appointed on
27 October 2023
Resigned on
16 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

UES ASSET 1 LIMITED

Correspondence address
3rd Floor 24 Savile Row, London, England, W1S 2ES
Role ACTIVE
director
Date of birth
January 1977
Appointed on
27 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

SELLINDGE GRID SERVICES LIMITED

Correspondence address
3rd Floor 24 Savile Row, London, United Kingdom, W1S 2ES
Role ACTIVE
director
Date of birth
January 1977
Appointed on
14 September 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1S 2ES £223,000

NET ZERO GRID SERVICES LIMITED

Correspondence address
3rd Floor 24 Savile Row, London, England, W1S 2ES
Role ACTIVE
director
Date of birth
January 1977
Appointed on
4 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

NET ZERO UK HOLDINGS LIMITED

Correspondence address
3rd Floor 24 Savile Row, London, England, W1S 2ES
Role ACTIVE
director
Date of birth
January 1977
Appointed on
4 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

UK GRID SERVICES LIMITED

Correspondence address
3rd Floor 24 Savile Row, London, England, W1S 2ES
Role ACTIVE
director
Date of birth
January 1977
Appointed on
20 March 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1S 2ES £223,000

TEFFONT BESS LIMITED

Correspondence address
3rd Floor 24 Savile Row, London, England, W1S 2ES
Role ACTIVE
director
Date of birth
January 1977
Appointed on
18 August 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode W1S 2ES £223,000

GRETNA GRID SERVICES LIMITED

Correspondence address
3rd Floor 24 Savile Row, London, England, W1S 2ES
Role ACTIVE
director
Date of birth
January 1977
Appointed on
6 July 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode W1S 2ES £223,000

NEILSTON GRID SERVICES LIMITED

Correspondence address
3rd Floor 24 Savile Row, London, England, W1S 2ES
Role ACTIVE
director
Date of birth
January 1977
Appointed on
6 July 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode W1S 2ES £223,000

THURSO GRID SERVICES LIMITED

Correspondence address
3rd Floor 24 Savile Row, London, England, W1S 2ES
Role ACTIVE
director
Date of birth
January 1977
Appointed on
6 July 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode W1S 2ES £223,000

ROTHIENORMAN GRID SERVICES LIMITED

Correspondence address
3rd Floor 24 Savile Row, London, England, W1S 2ES
Role ACTIVE
director
Date of birth
January 1977
Appointed on
6 July 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode W1S 2ES £223,000

THE DELL (TWO) MANAGEMENT COMPANY LIMITED

Correspondence address
Unit 2 Dennehill Business Centre, Womenswold, Canterbury, England, CT4 6HD
Role ACTIVE
director
Date of birth
January 1977
Appointed on
7 June 2022
Nationality
British
Occupation
Investment Manager

Average house price in the postcode CT4 6HD £236,000

USKMOUTH ENERGY STORAGE LIMITED

Correspondence address
3rd Floor 24 Savile Row, London, England, W1S 2ES
Role ACTIVE
director
Date of birth
January 1977
Appointed on
23 May 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode W1S 2ES £223,000

NEWARK ENERGY STORAGE LTD

Correspondence address
3rd Floor, 24 Savile Row, London, England, W1S 2ES
Role ACTIVE
director
Date of birth
January 1977
Appointed on
16 March 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode W1S 2ES £223,000

EOS INVESTCO (INTERCO 1) LTD

Correspondence address
24 3rd Floor, 24 Savile Row, London, United Kingdom, W1S 2ES
Role ACTIVE
director
Date of birth
January 1977
Appointed on
16 March 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode W1S 2ES £223,000

BATHGATE ENERGY STORAGE LIMITED

Correspondence address
3rd Floor 24 Savile Row, London, England, W1S 2ES
Role ACTIVE
director
Date of birth
January 1977
Appointed on
16 March 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode W1S 2ES £223,000

EOS INVESTCO LTD

Correspondence address
24 3rd Floor, 24 Savile Row, London, United Kingdom, W1S 2ES
Role ACTIVE
director
Date of birth
January 1977
Appointed on
16 March 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode W1S 2ES £223,000

EOS INVESTCO (INTERCO 2) LTD

Correspondence address
24 3rd Floor, 24 Savile Row, London, United Kingdom, W1S 2ES
Role ACTIVE
director
Date of birth
January 1977
Appointed on
16 March 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode W1S 2ES £223,000

EOS INVESTCO (INTERCO 3) LTD

Correspondence address
24 3rd Floor, 24 Savile Row, London, United Kingdom, W1S 2ES
Role ACTIVE
director
Date of birth
January 1977
Appointed on
16 March 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode W1S 2ES £223,000

RENEWABLE AND GRID SERVICES LIMITED

Correspondence address
3rd Floor 24 Savile Row, London, England, W1S 2ES
Role ACTIVE
director
Date of birth
January 1977
Appointed on
8 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

FULSCOT POWER LTD

Correspondence address
1030 Centre Park, Slutchers Lane, Warrington, England, WA1 1QL
Role ACTIVE
director
Date of birth
January 1977
Appointed on
17 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode WA1 1QL £2,152,000

POINT ENERGY EM LIMITED

Correspondence address
Mainpoint 102 West Port, Edinburgh, Scotland, EH3 9DN
Role ACTIVE
director
Date of birth
January 1977
Appointed on
10 December 2020
Nationality
British
Occupation
Director

SPECTRUMRESERVE4 LTD

Correspondence address
1030 Centre Park, Slutchers Lane, Warrington, England, WA1 1QL
Role ACTIVE
director
Date of birth
January 1977
Appointed on
7 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode WA1 1QL £2,152,000

PRIVATE ENERGY PARTNERS (UK) LTD

Correspondence address
3rd Floor 24 Savile Row, London, England, W1S 2ES
Role ACTIVE
director
Date of birth
January 1977
Appointed on
16 June 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode W1S 2ES £223,000

RASSAU GRID SERVICES LIMITED

Correspondence address
3rd Floor 24 Savile Row, London, England, W1S 2ES
Role ACTIVE
director
Date of birth
January 1977
Appointed on
21 May 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode W1S 2ES £223,000

DISTRIBUTED POWER HOLDINGS LIMITED

Correspondence address
1030 Centre Park, Slutchers Lane, Warrington, England, WA1 1QL
Role ACTIVE
director
Date of birth
January 1977
Appointed on
17 April 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode WA1 1QL £2,152,000

GRESLEY POWER LTD

Correspondence address
1030 Centre Park, Slutchers Lane, Warrington, England, WA1 1QL
Role ACTIVE
director
Date of birth
January 1977
Appointed on
20 March 2020
Nationality
British
Occupation
Director

Average house price in the postcode WA1 1QL £2,152,000

GREYS HALL POWER LIMITED

Correspondence address
1030 Centre Park, Slutchers Lane, Warrington, England, WA1 1QL
Role ACTIVE
director
Date of birth
January 1977
Appointed on
3 February 2020
Nationality
British
Occupation
Director

Average house price in the postcode WA1 1QL £2,152,000

LIME KILNS ENERGY CENTRE LTD

Correspondence address
1030 Centre Park, Slutchers Lane, Warrington, England, WA1 1QL
Role ACTIVE
director
Date of birth
January 1977
Appointed on
4 July 2019
Nationality
British
Occupation
Director

Average house price in the postcode WA1 1QL £2,152,000

POWER INITIATIVES (2) LIMITED

Correspondence address
1030 Centre Park, Slutchers Lane, Warrington, England, WA1 1QL
Role ACTIVE
director
Date of birth
January 1977
Appointed on
24 June 2019
Nationality
British
Occupation
Director

Average house price in the postcode WA1 1QL £2,152,000

SCARLET TRIANGLES LIMITED

Correspondence address
1030 Centre Park, Slutchers Lane, Warrington, England, WA1 1QL
Role ACTIVE
director
Date of birth
January 1977
Appointed on
21 June 2019
Nationality
British
Occupation
Director

Average house price in the postcode WA1 1QL £2,152,000

NH EASEMENT LTD

Correspondence address
1030 Centre Park, Slutchers Lane, Warrington, England, WA1 1QL
Role ACTIVE
director
Date of birth
January 1977
Appointed on
21 June 2019
Nationality
British
Occupation
Director

Average house price in the postcode WA1 1QL £2,152,000

TGC EMERALD LIMITED

Correspondence address
1030 Centre Park, Slutchers Lane, Warrington, England, WA1 1QL
Role ACTIVE
director
Date of birth
January 1977
Appointed on
21 June 2019
Nationality
British
Occupation
Director

Average house price in the postcode WA1 1QL £2,152,000

GCP GENERATION LTD

Correspondence address
1030 Centre Park, Slutchers Lane, Warrington, England, WA1 1QL
Role ACTIVE
director
Date of birth
January 1977
Appointed on
21 June 2019
Nationality
British
Occupation
Director

Average house price in the postcode WA1 1QL £2,152,000

GAS POWER DEVELOPMENTS LIMITED

Correspondence address
1030 Centre Park, Slutchers Lane, Warrington, England, WA1 1QL
Role ACTIVE
director
Date of birth
January 1977
Appointed on
21 June 2019
Nationality
British
Occupation
Director

Average house price in the postcode WA1 1QL £2,152,000

SPECTRUMRESERVE5 LTD

Correspondence address
1030 Centre Park, Slutchers Lane, Warrington, England, WA1 1QL
Role ACTIVE
director
Date of birth
January 1977
Appointed on
6 September 2018
Nationality
British
Occupation
Director

Average house price in the postcode WA1 1QL £2,152,000

FLEXIBLEGRIDPOWER3 LTD

Correspondence address
1030 Centre Park Centre Park, Slutchers Lane, Warrington, England, WA1 1QL
Role ACTIVE
director
Date of birth
January 1977
Appointed on
6 September 2018
Nationality
British
Occupation
Director

Average house price in the postcode WA1 1QL £2,152,000

RELIABLE GENERATION LTD

Correspondence address
1030 Centre Park, Slutchers Lane, Warrington, England, WA1 1QL
Role ACTIVE
director
Date of birth
January 1977
Appointed on
6 September 2018
Nationality
British
Occupation
Director

Average house price in the postcode WA1 1QL £2,152,000

VELOX POWER SERVICES LIMITED

Correspondence address
1030 Centre Park, Slutchers Lane, Warrington, England, WA1 1QL
Role ACTIVE
director
Date of birth
January 1977
Appointed on
21 February 2018
Nationality
British
Occupation
Director

Average house price in the postcode WA1 1QL £2,152,000

BEAUFORT POWER LTD

Correspondence address
1030 Centre Park, Slutchers Lane, Warrington, England, WA1 1QL
Role ACTIVE
director
Date of birth
January 1977
Appointed on
5 October 2017
Nationality
British
Occupation
Director

Average house price in the postcode WA1 1QL £2,152,000

WEDNESBURY POWER LTD

Correspondence address
1030 Centre Park, Slutchers Lane, Warrington, England, WA1 1QL
Role ACTIVE
director
Date of birth
January 1977
Appointed on
5 October 2017
Nationality
British
Occupation
Director

Average house price in the postcode WA1 1QL £2,152,000

SANDWELL POWER LTD

Correspondence address
1030 Centre Park, Slutchers Lane, Warrington, England, WA1 1QL
Role ACTIVE
director
Date of birth
January 1977
Appointed on
5 October 2017
Nationality
British
Occupation
Director

Average house price in the postcode WA1 1QL £2,152,000

BRECON POWER LTD

Correspondence address
1030 Centre Park, Slutchers Lane, Warrington, England, WA1 1QL
Role ACTIVE
director
Date of birth
January 1977
Appointed on
5 October 2017
Nationality
British
Occupation
Director

Average house price in the postcode WA1 1QL £2,152,000

VELOX POWER LIMITED

Correspondence address
1030 Centre Park, Slutchers Lane, Warrington, England, WA1 1QL
Role ACTIVE
director
Date of birth
January 1977
Appointed on
18 September 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode WA1 1QL £2,152,000

PARK COURT (LYHAM ROAD) MANAGEMENT LIMITED

Correspondence address
Flat 2 Oaktree Court 10 Lyham Road, London, England, SW2 5QF
Role ACTIVE
director
Date of birth
January 1977
Appointed on
3 January 2016
Resigned on
12 March 2023
Nationality
British
Occupation
Investment Manager

Average house price in the postcode SW2 5QF £593,000