LIAM JAMES KAVANAGH

Total number of appointments 95, 75 active appointments

TOUCAN BOND CO 1 LTD

Correspondence address
30 GAY STREET, BATH, SOMERSET, UNITED KINGDOM, BA1 2PA
Role ACTIVE
Director
Date of birth
July 1977
Appointed on
25 September 2018
Nationality
BRITISH
Occupation
DIRECTOR

TOUCAN BOND CO 32 LIMITED

Correspondence address
30 GAY STREET, BATH, SOMERSET, UNITED KINGDOM, BA1 2PA
Role ACTIVE
Director
Date of birth
July 1977
Appointed on
28 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

TOUCAN GEN CO 3 LIMITED

Correspondence address
30 GAY STREET, BATH, SOMERSET, UNITED KINGDOM, BA1 2PA
Role ACTIVE
Director
Date of birth
July 1977
Appointed on
31 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

TOUCAN GEN CO 4 LIMITED

Correspondence address
30 GAY STREET, BATH, SOMERSET, UNITED KINGDOM, BA1 2PA
Role ACTIVE
Director
Date of birth
July 1977
Appointed on
31 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

TOUCAN GEN CO 2 LIMITED

Correspondence address
30 GAY STREET, BATH, SOMERSET, UNITED KINGDOM, BA1 2PA
Role ACTIVE
Director
Date of birth
July 1977
Appointed on
31 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

STOWBRIDGE SOLAR 1 LIMITED

Correspondence address
C/O QUINTAS ENERGY UK LTD SUITE C, 3RD FLOOR, 3 HARBOUR EXCHANGE SQUARE, LONDON, E14 9GE
Role ACTIVE
Director
Date of birth
July 1977
Appointed on
20 December 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E14 9GE £9,193,000

ANGLESEY SOLAR LIMITED

Correspondence address
C/O QUINTAS ENERGY UK LTD SUITE C, 3RD FLOOR, 3 HARBOUR EXCHANGE SQUARE, LONDON, E14 9GE
Role ACTIVE
Director
Date of birth
July 1977
Appointed on
20 December 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E14 9GE £9,193,000

SUDBURY SOLAR LIMITED

Correspondence address
C/O QUINTAS ENERGY UK LTD SUITE C, 3RD FLOOR, 3 HARBOUR EXCHANGE SQUARE, LONDON, E14 9GE
Role ACTIVE
Director
Date of birth
July 1977
Appointed on
20 December 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E14 9GE £9,193,000

BLUEGATES SOLAR LIMITED

Correspondence address
C/O QUINTAS ENERGY UK LTD SUITE C, 3RD FLOOR, 3 HARBOUR EXCHANGE SQUARE, LONDON, E14 9GE
Role ACTIVE
Director
Date of birth
July 1977
Appointed on
20 December 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E14 9GE £9,193,000

BURNHAM WICK SOLAR LIMITED

Correspondence address
C/O QUINTAS ENERGY UK LTD SUITE C, 3RD FLOOR, 3 HARBOUR EXCHANGE SQUARE, CANARY WHARF, LONDON, E14 9GE
Role ACTIVE
Director
Date of birth
July 1977
Appointed on
20 December 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E14 9GE £9,193,000

CANOPUS FARM SOLAR LIMITED

Correspondence address
SUITE C, 3RD FLOOR 3 HARBOUR EXCHANGE SQUARE, CANARY WHARF, LONDON, E14 9GE
Role ACTIVE
Director
Date of birth
July 1977
Appointed on
20 December 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E14 9GE £9,193,000

STANLEY 2014 LIMITED

Correspondence address
C/O QUINTAS ENERGY UK LTD SUITE C, 3RD FLOOR, 3 HARBOUR EXCHANGE SQUARE, LONDON, E14 9GE
Role ACTIVE
Director
Date of birth
July 1977
Appointed on
20 December 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E14 9GE £9,193,000

DUNKESWELL G1 SOLAR FARM LIMITED

Correspondence address
C/O QUINTAS ENERGY UK LTD SUITE C, 3RD FLOOR, 3 HARBOUR EXCHANGE SQUARE, LONDON, E14 9GE
Role ACTIVE
Director
Date of birth
July 1977
Appointed on
20 December 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E14 9GE £9,193,000

SOLAR WOODWALTON LTD

Correspondence address
C/O QUINTAS ENERGY UK LTD SUITE C, 3RD FLOOR, 3 HARBOUR EXCHANGE SQUARE, LONDON, E14 9GE
Role ACTIVE
Director
Date of birth
July 1977
Appointed on
20 December 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E14 9GE £9,193,000

ISLE OF WIGHT GRANGE LIMITED

Correspondence address
C/O QUINTAS ENERGY UK LTD SUITE C, 3RD FLOOR, 3 HARBOUR EXCHANGE SQUARE, LONDON, E14 9GE
Role ACTIVE
Director
Date of birth
July 1977
Appointed on
20 December 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E14 9GE £9,193,000

WINNARDS SOLAR LIMITED

Correspondence address
C/O QUINTAS ENERGY UK LTD SUITE C, 3RD FLOOR, 3 HARBOUR EXCHANGE SQUARE, LONDON, E14 9GE
Role ACTIVE
Director
Date of birth
July 1977
Appointed on
20 December 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E14 9GE £9,193,000

PLACE FARM SOLAR LIMITED

Correspondence address
C/O QUINTAS ENERGY UK LTD SUITE C, 3RD FLOOR, 3 HARBOUR EXCHANGE SQUARE, LONDON, E14 9GE
Role ACTIVE
Director
Date of birth
July 1977
Appointed on
20 December 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E14 9GE £9,193,000

BRADLEY SOLAR LIMITED

Correspondence address
C/O QUINTAS ENERGY UK LTD SUITE C, 3RD FLOOR, 3 HARBOUR EXCHANGE SQUARE, LONDON, E14 9GE
Role ACTIVE
Director
Date of birth
July 1977
Appointed on
20 December 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E14 9GE £9,193,000

WSE MALMAYNES HALL LIMITED

Correspondence address
C/O QUINTAS ENERGY UK LTD SUITE C, 3RD FLOOR, 3 HARBOUR EXCHANGE SQUARE, LONDON, UNITED KINGDOM, E14 9GE
Role ACTIVE
Director
Date of birth
July 1977
Appointed on
20 December 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E14 9GE £9,193,000

TOWER HAYES SOLAR LIMITED

Correspondence address
C/O QUINTAS ENERGY UK LTD SUITE C, 3RD FLOOR, 3 HARBOUR EXCHANGE SQUARE, LONDON, UNITED KINGDOM, E14 9GE
Role ACTIVE
Director
Date of birth
July 1977
Appointed on
20 December 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E14 9GE £9,193,000

NEW STONE HOUSE FARM LIMITED

Correspondence address
C/O QUINTAS ENERGY UK LTD SUITE C, 3RD FLOOR, 3 HARBOUR EXCHANGE SQUARE, LONDON, E14 9GE
Role ACTIVE
Director
Date of birth
July 1977
Appointed on
20 December 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E14 9GE £9,193,000

MORTON SOLAR LIMITED

Correspondence address
C/O QUINTAS ENERGY UK LTD SUITE C, 3RD FLOOR, 3 HARBOUR EXCHANGE SQUARE, LONDON, E14 9GE
Role ACTIVE
Director
Date of birth
July 1977
Appointed on
20 December 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E14 9GE £9,193,000

WSE CHAPEL HILL LIMITED

Correspondence address
C/O QUINTAS ENERGY UK LTD SUITE C, 3RD FLOOR, 3 HARBOUR EXCHANGE SQUARE, LONDON, UNITED KINGDOM, E14 9GE
Role ACTIVE
Director
Date of birth
July 1977
Appointed on
20 December 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E14 9GE £9,193,000

WESTON LONGVILLE G1 SOLAR FARM LIMITED

Correspondence address
C/O QUINTAS ENERGY UK LTD SUITE C, 3RD FLOOR, 3 HARBOUR EXCHANGE SQUARE, LONDON, UNITED KINGDOM, E14 9GE
Role ACTIVE
Director
Date of birth
July 1977
Appointed on
20 December 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E14 9GE £9,193,000

MENDIP SOLAR LTD

Correspondence address
C/O QUINTAS ENERGY UK LTD SUITE C, 3RD FLOOR, 3 HARBOUR EXCHANGE SQUARE, LONDON, E14 9GE
Role ACTIVE
Director
Date of birth
July 1977
Appointed on
20 December 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E14 9GE £9,193,000

LONG NEWNTON SOLAR FARM LIMITED

Correspondence address
C/O QUINTAS ENERGY UK LTD SUITE C, 3RD FLOOR, 3 HARBOUR EXCHANGE SQUARE, LONDON, E14 9GE
Role ACTIVE
Director
Date of birth
July 1977
Appointed on
20 December 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E14 9GE £9,193,000

WSE RHYDYPANDY LIMITED

Correspondence address
C/O QUINTAS ENERGY UK LTD SUITE C, 3RD FLOOR, 3 HARBOUR EXCHANGE SQUARE, LONDON, E14 9GE
Role ACTIVE
Director
Date of birth
July 1977
Appointed on
20 December 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E14 9GE £9,193,000

WELBECK HAZEL LIMITED

Correspondence address
C/O QUINTAS ENERGY UK LTD SUITE C, 3RD FLOOR, 3 HARBOUR EXCHANGE SQUARE, LONDON, UNITED KINGDOM, E14 9GE
Role ACTIVE
Director
Date of birth
July 1977
Appointed on
20 December 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E14 9GE £9,193,000

HENDRE FAWR SOLAR LIMITED

Correspondence address
C/O QUINTAS ENERGY UK LTD SUITE C, 3RD FLOOR, 3 HARBOUR EXCHANGE SQUARE, LONDON, E14 9GE
Role ACTIVE
Director
Date of birth
July 1977
Appointed on
20 December 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E14 9GE £9,193,000

HENDAI SOLAR LIMITED

Correspondence address
C/O QUINTAS ENERGY UK LTD SUITE C, 3RD FLOOR, 3 HARBOUR EXCHANGE SQUARE, LONDON, E14 9GE
Role ACTIVE
Director
Date of birth
July 1977
Appointed on
20 December 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E14 9GE £9,193,000

GUSTON C SOLAR FARM LIMITED

Correspondence address
C/O QUINTAS ENERGY UK LTD SUITE C, 3RD FLOOR, 3 HARBOUR EXCHANGE SQUARE, CANARY WHARF, LONDON, E14 9GE
Role ACTIVE
Director
Date of birth
July 1977
Appointed on
20 December 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E14 9GE £9,193,000

GREAT SEABROOK SOLAR LIMITED

Correspondence address
C/O QUINTAS ENERGY UK LTD SUITE C, 3RD FLOOR, 3 HARBOUR EXCHANGE SQUARE, LONDON, E14 9GE
Role ACTIVE
Director
Date of birth
July 1977
Appointed on
20 December 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E14 9GE £9,193,000

GARVINACK SOLAR FARM LIMITED

Correspondence address
C/O QUINTAS ENERGY UK LTD SUITE C, 3RD FLOOR, 3 HARBOUR EXCHANGE SQUARE, LONDON, UNITED KINGDOM, E14 9GE
Role ACTIVE
Director
Date of birth
July 1977
Appointed on
20 December 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E14 9GE £9,193,000

FORD G2 SOLAR FARM LIMITED

Correspondence address
C/O QUINTAS ENERGY UK LTD SUITE C, 3RD FLOOR, 3 HARBOUR EXCHANGE SQUARE, CANARY WHARF, LONDON, ENGLAND, E14 9GE
Role ACTIVE
Director
Date of birth
July 1977
Appointed on
20 December 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E14 9GE £9,193,000

ROCKFIRE ENERGY LIMITED

Correspondence address
30 GAY STREET, BATH, UNITED KINGDOM, BA1 2PA
Role ACTIVE
Director
Date of birth
July 1977
Appointed on
17 October 2017
Nationality
BRITISH
Occupation
DIRECTOR

CARROWDORE SOLAR LIMITED

Correspondence address
MOUNTBATTEN HOUSE GROSVENOR SQUARE, SOUTHAMPTON, UNITED KINGDOM, SO15 2JU
Role ACTIVE
Director
Date of birth
July 1977
Appointed on
25 May 2017
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode SO15 2JU £178,000

WREA GREEN SOLAR LIMITED

Correspondence address
MOUNTBATTEN HOUSE GROSVENOR SQUARE, SOUTHAMPTON, UNITED KINGDOM, SO15 2JU
Role ACTIVE
Director
Date of birth
July 1977
Appointed on
25 May 2017
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode SO15 2JU £178,000

WOODHOUSE SOLAR LIMITED

Correspondence address
MOUNTBATTEN HOUSE GROSVENOR SQUARE, SOUTHAMPTON, UNITED KINGDOM, SO15 2JU
Role ACTIVE
Director
Date of birth
July 1977
Appointed on
25 May 2017
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode SO15 2JU £178,000

WILBEES SOLAR LIMITED

Correspondence address
MOUNTBATTEN HOUSE GROSVENOR SQUARE, SOUTHAMPTON, UNITED KINGDOM, SO15 2JU
Role ACTIVE
Director
Date of birth
July 1977
Appointed on
25 May 2017
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode SO15 2JU £178,000

WIDEHURST SOLAR LIMITED

Correspondence address
MOUNTBATTEN HOUSE GROSVENOR SQUARE, SOUTHAMPTON, UNITED KINGDOM, SO15 2JU
Role ACTIVE
Director
Date of birth
July 1977
Appointed on
25 May 2017
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode SO15 2JU £178,000

UPPER WICK SOLAR LIMITED

Correspondence address
MOUNTBATTEN HOUSE GROSVENOR SQUARE, SOUTHAMPTON, UNITED KINGDOM, SO15 2JU
Role ACTIVE
Director
Date of birth
July 1977
Appointed on
25 May 2017
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode SO15 2JU £178,000

TROWLE SOLAR LIMITED

Correspondence address
MOUNTBATTEN HOUSE GROSVENOR SQUARE, SOUTHAMPTON, UNITED KINGDOM, SO15 2JU
Role ACTIVE
Director
Date of birth
July 1977
Appointed on
25 May 2017
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode SO15 2JU £178,000

TOUCAN SOLAR ASSETS 2 TOPCO LIMITED

Correspondence address
MOUNTBATTEN HOUSE GROSVENOR SQUARE, SOUTHAMPTON, UNITED KINGDOM, SO15 2JU
Role ACTIVE
Director
Date of birth
July 1977
Appointed on
25 May 2017
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode SO15 2JU £178,000

TOUCAN SOLAR ASSETS 2 HOLDCO LIMITED

Correspondence address
MOUNTBATTEN HOUSE GROSVENOR SQUARE, SOUTHAMPTON, UNITED KINGDOM, SO15 2JU
Role ACTIVE
Director
Date of birth
July 1977
Appointed on
25 May 2017
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode SO15 2JU £178,000

TOUCAN SOLAR ASSETS 1 HOLDCO LIMITED

Correspondence address
MOUNTBATTEN HOUSE GROSVENOR SQUARE, SOUTHAMPTON, UNITED KINGDOM, SO15 2JU
Role ACTIVE
Director
Date of birth
July 1977
Appointed on
25 May 2017
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode SO15 2JU £178,000

SHUTTLEWORTH SOLAR LIMITED

Correspondence address
MOUNTBATTEN HOUSE GROSVENOR SQUARE, SOUTHAMPTON, UNITED KINGDOM, SO15 2JU
Role ACTIVE
Director
Date of birth
July 1977
Appointed on
25 May 2017
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode SO15 2JU £178,000

OUTWOOD SOLAR LIMITED

Correspondence address
MOUNTBATTEN HOUSE GROSVENOR SQUARE, SOUTHAMPTON, UNITED KINGDOM, SO15 2JU
Role ACTIVE
Director
Date of birth
July 1977
Appointed on
25 May 2017
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode SO15 2JU £178,000

OTHERTON SOLAR LIMITED

Correspondence address
MOUNTBATTEN HOUSE GROSVENOR SQUARE, SOUTHAMPTON, UNITED KINGDOM, SO15 2JU
Role ACTIVE
Director
Date of birth
July 1977
Appointed on
25 May 2017
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode SO15 2JU £178,000

NEWTON SOLAR FARM LIMITED

Correspondence address
MOUNTBATTEN HOUSE GROSVENOR SQUARE, SOUTHAMPTON, UNITED KINGDOM, SO15 2JU
Role ACTIVE
Director
Date of birth
July 1977
Appointed on
25 May 2017
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode SO15 2JU £178,000

MOOR HOUSE FARM SOLAR LIMITED

Correspondence address
MOUNTBATTEN HOUSE GROSVENOR SQUARE, SOUTHAMPTON, UNITED KINGDOM, SO15 2JU
Role ACTIVE
Director
Date of birth
July 1977
Appointed on
25 May 2017
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode SO15 2JU £178,000

BOOTHBY SOLAR LIMITED

Correspondence address
MOUNTBATTEN HOUSE GROSVENOR SQUARE, SOUTHAMPTON, UNITED KINGDOM, SO15 2JU
Role ACTIVE
Director
Date of birth
July 1977
Appointed on
25 May 2017
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode SO15 2JU £178,000

HOME FARM SOLAR 1 LIMITED

Correspondence address
MOUNTBATTEN HOUSE GROSVENOR SQUARE, SOUTHAMPTON, UNITED KINGDOM, SO15 2JU
Role ACTIVE
Director
Date of birth
July 1977
Appointed on
25 May 2017
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode SO15 2JU £178,000

FIVE OAKS SOLAR FARM LIMITED

Correspondence address
MOUNTBATTEN HOUSE GROSVENOR SQUARE, SOUTHAMPTON, UNITED KINGDOM, SO15 2JU
Role ACTIVE
Director
Date of birth
July 1977
Appointed on
25 May 2017
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode SO15 2JU £178,000

ECKLAND LODGE SOLAR LIMITED

Correspondence address
MOUNTBATTEN HOUSE GROSVENOR SQUARE, SOUTHAMPTON, UNITED KINGDOM, SO15 2JU
Role ACTIVE
Director
Date of birth
July 1977
Appointed on
25 May 2017
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode SO15 2JU £178,000

CRANHAM SOLAR LIMITED

Correspondence address
MOUNTBATTEN HOUSE GROSVENOR SQUARE, SOUTHAMPTON, UNITED KINGDOM, SO15 2JU
Role ACTIVE
Director
Date of birth
July 1977
Appointed on
25 May 2017
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode SO15 2JU £178,000

BALCOMBE SOLAR LIMITED

Correspondence address
MOUNTBATTEN HOUSE GROSVENOR SQUARE, SOUTHAMPTON, UNITED KINGDOM, SO15 2JU
Role ACTIVE
Director
Date of birth
July 1977
Appointed on
25 May 2017
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode SO15 2JU £178,000

TOUCAN SOLAR ASSETS 1 TOPCO LIMITED

Correspondence address
C/O QUINTAS ENERGY UK LTD SUITE C 3RD FLOOR, 3 HARBOUR EXCHANGE SQUARE, LONDON, UNITED KINGDOM, E14 9GE
Role ACTIVE
Director
Date of birth
July 1977
Appointed on
25 May 2017
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode E14 9GE £9,193,000

ASTLEY SOLAR LIMITED

Correspondence address
C/O QUINTAS ENERGY UK LTD SUITE C 3RD FLOOR, 3 HARBOUR EXCHANGE SQUARE, LONDON, UNITED KINGDOM, E14 9GE
Role ACTIVE
Director
Date of birth
July 1977
Appointed on
21 April 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E14 9GE £9,193,000

PENYCAE SOLAR FARM LIMITED

Correspondence address
C/O QUINTAS ENERGY UK LTD SUITE C 3RD FLOOR, 3 HARBOUR EXCHANGE SQUARE, LONDON, UNITED KINGDOM, E14 9GE
Role ACTIVE
Director
Date of birth
July 1977
Appointed on
21 April 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E14 9GE £9,193,000

TOUCAN ENERGY LIMITED

Correspondence address
1 LONG LANE, LONDON, UNITED KINGDOM, SE1 4PG
Role ACTIVE
Director
Date of birth
July 1977
Appointed on
26 January 2017
Nationality
BRITISH
Occupation
DIRECTOR

CIRENCESTER SOLAR FARM LTD

Correspondence address
MOUNTBATTEN HOUSE GROSVENOR SQUARE, SOUTHAMPTON, UNITED KINGDOM, SO15 2JU
Role ACTIVE
Director
Date of birth
July 1977
Appointed on
3 January 2017
Nationality
BRITISH
Occupation
FOUNDER AND CHIEF EXECUTIVE OFFICER

Average house price in the postcode SO15 2JU £178,000

TOUCAN GEN CO LIMITED

Correspondence address
MOUNTBATTEN HOUSE GROSVENOR SQUARE, SOUTHAMPTON, UNITED KINGDOM, SO15 2JU
Role ACTIVE
Director
Date of birth
July 1977
Appointed on
16 November 2016
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode SO15 2JU £178,000

TOUCAN ENERGY HOLDINGS LIMITED

Correspondence address
MOUNTBATTEN HOUSE GROSVENOR SQUARE, SOUTHAMPTON, UNITED KINGDOM, SO15 2JU
Role ACTIVE
Director
Date of birth
July 1977
Appointed on
16 November 2016
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode SO15 2JU £178,000

ROCKFIRE LIMITED

Correspondence address
30 GAY STREET, BATH, SOMERSET, UNITED KINGDOM, BA1 2PA
Role ACTIVE
Director
Date of birth
July 1977
Appointed on
21 October 2016
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

WILLERSEY SOLAR FARM BOND PLC

Correspondence address
MOUNTBATTEN HOUSE GROSVENOR SQUARE, SOUTHAMPTON, ENGLAND, SO15 2JU
Role ACTIVE
Director
Date of birth
July 1977
Appointed on
26 September 2016
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode SO15 2JU £178,000

WILLERSEY SOLAR FARM LTD

Correspondence address
MOUNTBATTEN HOUSE GROSVENOR SQUARE, SOUTHAMPTON, ENGLAND, SO15 2JU
Role ACTIVE
Director
Date of birth
July 1977
Appointed on
26 September 2016
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode SO15 2JU £178,000

SWINDON SOLAR FARM LTD

Correspondence address
MOUNTBATTEN HOUSE GROSVENOR SQUARE, SOUTHAMPTON, ENGLAND, SO15 2JU
Role ACTIVE
Director
Date of birth
July 1977
Appointed on
7 September 2016
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode SO15 2JU £178,000

ROCKFIRE (PRIVATE EQUITY) LIMITED

Correspondence address
30 GAY STREET, BATH, SOMERSET, UNITED KINGDOM, BA1 2PA
Role ACTIVE
Director
Date of birth
July 1977
Appointed on
11 May 2016
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

SKYFIELD ESTATE LLP

Correspondence address
MAURYS LANE WEST WELLOW, ROMSEY, UNITED KINGDOM, SO51 6DA
Role ACTIVE
LLPDMEM
Date of birth
July 1977
Appointed on
11 May 2016
Nationality
BRITISH

Average house price in the postcode SO51 6DA £920,000

9 ALPHA LIMITED

Correspondence address
30 GAY STREET, BATH, UNITED KINGDOM, BA1 2PA
Role ACTIVE
Director
Date of birth
July 1977
Appointed on
6 May 2016
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

PATCHWAY SOLAR (BRISTOL) LIMITED

Correspondence address
MOUNTBATTEN HOUSE GROSVENOR SQUARE, SOUTHAMPTON, UNITED KINGDOM, SO15 2JU
Role ACTIVE
Director
Date of birth
July 1977
Appointed on
25 February 2016
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode SO15 2JU £178,000

RIF HOLDINGS LIMITED

Correspondence address
MOUNTBATTEN HOUSE GROSVENOR SQUARE, SOUTHAMPTON, UNITED KINGDOM, SO15 2JU
Role ACTIVE
Director
Date of birth
July 1977
Appointed on
24 February 2016
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode SO15 2JU £178,000

ROCKFIRE INVESTMENT FINANCE PLC

Correspondence address
30 GAY STREET, BATH, ENGLAND, BA1 2PA
Role ACTIVE
Director
Date of birth
July 1977
Appointed on
7 September 2015
Nationality
BRITISH
Occupation
DIRECTOR

ROCKFIRE NOMINEES LIMITED

Correspondence address
BERKELEY SQUARE HOUSE BERKELEY SQUARE, LONDON, UNITED KINGDOM, W1J 6BD
Role ACTIVE
Director
Date of birth
July 1977
Appointed on
15 July 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1J 6BD £2,687,000

ROCKFIRE SECURITY TRUSTEE LIMITED

Correspondence address
BERKELEY SQUARE HOUSE BERKELEY SQUARE, LONDON, UNITED KINGDOM, W1J 6BD
Role ACTIVE
Director
Date of birth
July 1977
Appointed on
24 April 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1J 6BD £2,687,000


TOUCAN SOLAR PORTFOLIO 19 LTD

Correspondence address
30 GAY STREET, BATH, SOMERSET, UNITED KINGDOM, BA1 2PA
Role RESIGNED
Director
Date of birth
July 1977
Appointed on
7 August 2018
Resigned on
25 July 2020
Nationality
BRITISH
Occupation
DIRECTOR

TOUCAN BOND CO 19 LTD

Correspondence address
30 GAY STREET, BATH, SOMERSET, UNITED KINGDOM, BA1 2PA
Role RESIGNED
Director
Date of birth
July 1977
Appointed on
7 August 2018
Resigned on
25 July 2020
Nationality
BRITISH
Occupation
DIRECTOR

TOUCAN ENERGY SERVICES LIMITED

Correspondence address
1 LONG LANE, LONDON, UNITED KINGDOM, SE1 4PG
Role RESIGNED
Director
Date of birth
July 1977
Appointed on
5 January 2018
Resigned on
25 July 2020
Nationality
BRITISH
Occupation
DIRECTOR

WATERLOO PLACE PROPERTY FUND GENERAL PARTNER NO 1 LIMITED

Correspondence address
33 THE CLARENDON CENTRE, SALISBURY BUSINESS PARK DAIRY MEADOW LANE, SALISBURY, WILTSHIRE, UNITED KINGDOM, SP1 2TJ
Role RESIGNED
Director
Date of birth
July 1977
Appointed on
1 December 2009
Resigned on
20 June 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SP1 2TJ £2,682,000

ISPFGP NO 2 LIMITED

Correspondence address
42 PARK STREET, SALISBURY, WILTSHIRE, SP1 3AU
Role RESIGNED
Director
Date of birth
July 1977
Appointed on
7 May 2008
Resigned on
31 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SP1 3AU £403,000

INGRAM STREET PROPERTY FUND GENERAL PARTNER NO 1 LIMITED

Correspondence address
42 PARK STREET, SALISBURY, WILTSHIRE, SP1 3AU
Role RESIGNED
Director
Date of birth
July 1977
Appointed on
23 April 2008
Resigned on
31 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SP1 3AU £403,000

NAPIER CAPITAL GENERAL PARTNER NO 11 LIMITED

Correspondence address
42 PARK STREET, SALISBURY, WILTSHIRE, SP1 3AU
Role RESIGNED
Director
Date of birth
July 1977
Appointed on
23 April 2008
Resigned on
31 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SP1 3AU £403,000

CONSORTIUM NO 1 LIMITED

Correspondence address
42 PARK STREET, SALISBURY, WILTSHIRE, SP1 3AU
Role RESIGNED
Director
Date of birth
July 1977
Appointed on
23 April 2008
Resigned on
31 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SP1 3AU £403,000

PROPERTY FIRST GENERAL PARTNER NO. 2 LIMITED

Correspondence address
42 PARK STREET, SALISBURY, WILTSHIRE, SP1 3AU
Role RESIGNED
Director
Date of birth
July 1977
Appointed on
2 November 2007
Resigned on
31 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SP1 3AU £403,000

PROPERTY FIRST ASSET MANAGEMENT NOMINEES LIMITED

Correspondence address
42 PARK STREET, SALISBURY, WILTSHIRE, SP1 3AU
Role RESIGNED
Director
Date of birth
July 1977
Appointed on
1 November 2007
Resigned on
31 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SP1 3AU £403,000

WATERLOO PLACE PROPERTY FUND GENERAL PARTNER NO 1 LIMITED

Correspondence address
42 PARK STREET, SALISBURY, WILTSHIRE, SP1 3AU
Role RESIGNED
Director
Date of birth
July 1977
Appointed on
23 October 2007
Resigned on
31 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SP1 3AU £403,000

CONSORTIUM CALLENDER STREET PROPERTIES NOMINEES LTD

Correspondence address
42 PARK STREET, SALISBURY, WILTSHIRE, SP1 3AU
Role RESIGNED
Director
Date of birth
July 1977
Appointed on
21 August 2007
Resigned on
31 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SP1 3AU £403,000

CONSORTIUM INVESTMENT MANAGEMENT LLP

Correspondence address
42 PARK STREET, SALISBURY, WILTSHIRE, SP1 3AU
Role RESIGNED
LLPDMEM
Date of birth
July 1977
Appointed on
4 April 2007
Resigned on
31 August 2009
Nationality
BRITISH

Average house price in the postcode SP1 3AU £403,000

CONSORTIUM GENERAL PARTNER (UK) NO.5 LIMITED

Correspondence address
42 PARK STREET, SALISBURY, WILTSHIRE, SP1 3AU
Role RESIGNED
Director
Date of birth
July 1977
Appointed on
20 July 2006
Resigned on
31 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SP1 3AU £403,000

CONSORTIUM PROPERTY VENTURE FUND GENERAL PARTNER NO 1 LIMITED

Correspondence address
42 PARK STREET, SALISBURY, WILTSHIRE, SP1 3AU
Role RESIGNED
Director
Date of birth
July 1977
Appointed on
20 July 2006
Resigned on
31 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SP1 3AU £403,000

ST VINCENT RESERVE (UK) GENERAL PARTNER LIMITED

Correspondence address
42 PARK STREET, SALISBURY, WILTSHIRE, SP1 3AU
Role RESIGNED
Director
Date of birth
July 1977
Appointed on
6 June 2006
Resigned on
31 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SP1 3AU £403,000

ASSETZ PROPERTY NOMINEES LIMITED

Correspondence address
42 PARK STREET, SALISBURY, WILTSHIRE, SP1 3AU
Role RESIGNED
Director
Date of birth
July 1977
Appointed on
10 January 2006
Resigned on
31 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SP1 3AU £403,000

CONSORTIUM NO 2 LIMITED

Correspondence address
42 PARK STREET, SALISBURY, WILTSHIRE, SP1 3AU
Role RESIGNED
Director
Date of birth
July 1977
Appointed on
10 January 2006
Resigned on
31 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SP1 3AU £403,000

GUILDHALL NOMINEES LIMITED

Correspondence address
42 PARK STREET, SALISBURY, WILTSHIRE, SP1 3AU
Role RESIGNED
Director
Date of birth
July 1977
Appointed on
14 July 2005
Resigned on
31 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SP1 3AU £403,000

NAPIER CAPITAL GENERAL PARTNER NO 12 LIMITED

Correspondence address
42 PARK STREET, SALISBURY, WILTSHIRE, SP1 3AU
Role RESIGNED
Director
Date of birth
July 1977
Appointed on
23 June 2003
Resigned on
31 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SP1 3AU £403,000