Lee Shamai MOSCOVITCH

Total number of appointments 298, 280 active appointments

SG PICCADILLY HOLDCO LIMITED

Correspondence address
5th Floor 20 Fenchurch Street, London, United Kingdom, EC3M 3BY
Role ACTIVE
director
Date of birth
November 1976
Appointed on
8 April 2025
Nationality
British
Occupation
Partner

GREENCOAT HUDSON INVESTMENTS LIMITED

Correspondence address
1 London Wall Place, London, England, EC2Y 5AU
Role ACTIVE
director
Date of birth
November 1976
Appointed on
28 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC2Y 5AU £1,005,000

GREENCOAT BUCKINGHAM GP UNLIMITED

Correspondence address
1 London Wall Place, London, England, EC2Y 5AU
Role ACTIVE
director
Date of birth
November 1976
Appointed on
28 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC2Y 5AU £1,005,000

GREENCOAT BUCKINGHAM ASSETS LIMITED

Correspondence address
5th Floor 20 Fenchurch Street, London, England, EC3M 3BY
Role ACTIVE
director
Date of birth
November 1976
Appointed on
27 February 2025
Nationality
British
Occupation
Director

SCHRODERS GREENCOAT FRANCIS GP

Correspondence address
1 London Wall Place, London, England, EC2Y 5AU
Role ACTIVE
director
Date of birth
November 1976
Appointed on
25 November 2024
Nationality
British
Occupation
Investment Professional

Average house price in the postcode EC2Y 5AU £1,005,000

GREENCOAT GRI (FEEDER) GP UNLIMITED

Correspondence address
1 London Wall Place, London, England, EC2Y 5AU
Role ACTIVE
director
Date of birth
November 1976
Appointed on
2 April 2024
Nationality
British
Occupation
Investment Manager

Average house price in the postcode EC2Y 5AU £1,005,000

BRADLEY SOLAR LIMITED

Correspondence address
168 Church Road, Hove, East Sussex, United Kingdom, BN3 2DL
Role ACTIVE
director
Date of birth
November 1976
Appointed on
15 February 2024
Nationality
British
Occupation
Portfolio Manager

Average house price in the postcode BN3 2DL £311,000

UPPER WICK SOLAR LIMITED

Correspondence address
168 Church Road, Hove, East Sussex, United Kingdom, BN3 2DL
Role ACTIVE
director
Date of birth
November 1976
Appointed on
15 February 2024
Nationality
British
Occupation
Portfolio Manager

Average house price in the postcode BN3 2DL £311,000

WELBECK HAZEL LIMITED

Correspondence address
168 Church Road, Hove, East Sussex, United Kingdom, BN3 2DL
Role ACTIVE
director
Date of birth
November 1976
Appointed on
15 February 2024
Nationality
British
Occupation
Portfolio Manager

Average house price in the postcode BN3 2DL £311,000

WESTON LONGVILLE G1 SOLAR FARM LIMITED

Correspondence address
168 Church Road, Hove, East Sussex, United Kingdom, BN3 2DL
Role ACTIVE
director
Date of birth
November 1976
Appointed on
15 February 2024
Nationality
British
Occupation
Portfolio Manager

Average house price in the postcode BN3 2DL £311,000

WILBEES SOLAR LIMITED

Correspondence address
168 Church Road, Hove, East Sussex, United Kingdom, BN3 2DL
Role ACTIVE
director
Date of birth
November 1976
Appointed on
15 February 2024
Nationality
British
Occupation
Portfolio Manager

Average house price in the postcode BN3 2DL £311,000

WINNARDS SOLAR LIMITED

Correspondence address
168 Church Road, Hove, East Sussex, United Kingdom, BN3 2DL
Role ACTIVE
director
Date of birth
November 1976
Appointed on
15 February 2024
Nationality
British
Occupation
Portfolio Manager

Average house price in the postcode BN3 2DL £311,000

WOODHOUSE SOLAR LIMITED

Correspondence address
168 Church Road, Hove, East Sussex, United Kingdom, BN3 2DL
Role ACTIVE
director
Date of birth
November 1976
Appointed on
15 February 2024
Nationality
British
Occupation
Portfolio Manager

Average house price in the postcode BN3 2DL £311,000

WREA GREEN SOLAR LIMITED

Correspondence address
168 Church Road, Hove, East Sussex, United Kingdom, BN3 2DL
Role ACTIVE
director
Date of birth
November 1976
Appointed on
15 February 2024
Nationality
British
Occupation
Portfolio Manager

Average house price in the postcode BN3 2DL £311,000

WSE CHAPEL HILL LIMITED

Correspondence address
168 Church Road, Hove, East Sussex, United Kingdom, BN3 2DL
Role ACTIVE
director
Date of birth
November 1976
Appointed on
15 February 2024
Nationality
British
Occupation
Portfolio Manager

Average house price in the postcode BN3 2DL £311,000

WSE RHYDYPANDY LIMITED

Correspondence address
C/O The Directors, The Centenary Chapel Chapel Road, Thurgarton, Norwich, United Kingdom, NR11 7NP
Role ACTIVE
director
Date of birth
November 1976
Appointed on
15 February 2024
Nationality
British
Occupation
Portfolio Manager

Average house price in the postcode NR11 7NP £360,000

WSE MALMAYNES HALL LIMITED

Correspondence address
168 Church Road, Hove, East Sussex, United Kingdom, BN3 2DL
Role ACTIVE
director
Date of birth
November 1976
Appointed on
15 February 2024
Nationality
British
Occupation
Portfolio Manager

Average house price in the postcode BN3 2DL £311,000

NEWTON SOLAR FARM LIMITED

Correspondence address
168 Church Road, Hove, East Sussex, United Kingdom, BN3 2DL
Role ACTIVE
director
Date of birth
November 1976
Appointed on
15 February 2024
Nationality
British
Occupation
Portfolio Manager

Average house price in the postcode BN3 2DL £311,000

WIDEHURST SOLAR LIMITED

Correspondence address
168 Church Road, Hove, East Sussex, United Kingdom, BN3 2DL
Role ACTIVE
director
Date of birth
November 1976
Appointed on
15 February 2024
Nationality
British
Occupation
Portfolio Manager

Average house price in the postcode BN3 2DL £311,000

STANLEY 2014 LIMITED

Correspondence address
168 Church Road, Hove, East Sussex, England, BN3 2DL
Role ACTIVE
director
Date of birth
November 1976
Appointed on
15 February 2024
Nationality
British
Occupation
Portfolio Manager

Average house price in the postcode BN3 2DL £311,000

SOLAR WOODWALTON LTD

Correspondence address
168 Church Road, Hove, East Sussex, England, BN3 2DL
Role ACTIVE
director
Date of birth
November 1976
Appointed on
15 February 2024
Nationality
British
Occupation
Portfolio Manager

Average house price in the postcode BN3 2DL £311,000

SHUTTLEWORTH SOLAR LIMITED

Correspondence address
168 Church Road, Hove, East Sussex, England, BN3 2DL
Role ACTIVE
director
Date of birth
November 1976
Appointed on
15 February 2024
Nationality
British
Occupation
Portfolio Manager

Average house price in the postcode BN3 2DL £311,000

MORTON SOLAR LIMITED

Correspondence address
168 Church Road, Hove, East Sussex, England, BN3 2DL
Role ACTIVE
director
Date of birth
November 1976
Appointed on
15 February 2024
Nationality
British
Occupation
Portfolio Manager

Average house price in the postcode BN3 2DL £311,000

PLACE FARM SOLAR LIMITED

Correspondence address
168 Church Road, Hove, East Sussex, England, BN3 2DL
Role ACTIVE
director
Date of birth
November 1976
Appointed on
15 February 2024
Nationality
British
Occupation
Portfolio Manager

Average house price in the postcode BN3 2DL £311,000

PATCHWAY SOLAR (BRISTOL) LIMITED

Correspondence address
168 Church Road, Hove, East Sussex, England, BN3 2DL
Role ACTIVE
director
Date of birth
November 1976
Appointed on
15 February 2024
Nationality
British
Occupation
Portfolio Manager

Average house price in the postcode BN3 2DL £311,000

OUTWOOD SOLAR LIMITED

Correspondence address
168 Church Road, Hove, East Sussex, England, BN3 2DL
Role ACTIVE
director
Date of birth
November 1976
Appointed on
15 February 2024
Nationality
British
Occupation
Portfolio Manager

Average house price in the postcode BN3 2DL £311,000

OTHERTON SOLAR LIMITED

Correspondence address
168 Church Road, Hove, East Sussex, England, BN3 2DL
Role ACTIVE
director
Date of birth
November 1976
Appointed on
15 February 2024
Nationality
British
Occupation
Portfolio Manager

Average house price in the postcode BN3 2DL £311,000

NEW STONE HOUSE FARM LIMITED

Correspondence address
168 Church Road, Hove, East Sussex, England, BN3 2DL
Role ACTIVE
director
Date of birth
November 1976
Appointed on
15 February 2024
Nationality
British
Occupation
Portfolio Manager

Average house price in the postcode BN3 2DL £311,000

MOOR HOUSE FARM SOLAR LIMITED

Correspondence address
168 Church Road, Hove, East Sussex, England, BN3 2DL
Role ACTIVE
director
Date of birth
November 1976
Appointed on
15 February 2024
Nationality
British
Occupation
Portfolio Manager

Average house price in the postcode BN3 2DL £311,000

BOOTHBY SOLAR LIMITED

Correspondence address
168 Church Road, Hove, East Sussex, England, BN3 2DL
Role ACTIVE
director
Date of birth
November 1976
Appointed on
15 February 2024
Nationality
British
Occupation
Portfolio Manager

Average house price in the postcode BN3 2DL £311,000

MENDIP SOLAR LTD

Correspondence address
168 Church Road, Hove, East Sussex, England, BN3 2DL
Role ACTIVE
director
Date of birth
November 1976
Appointed on
15 February 2024
Nationality
British
Occupation
Portfolio Manager

Average house price in the postcode BN3 2DL £311,000

LONG NEWNTON SOLAR FARM LIMITED

Correspondence address
168 Church Road, Hove, East Sussex, England, BN3 2DL
Role ACTIVE
director
Date of birth
November 1976
Appointed on
15 February 2024
Nationality
British
Occupation
Portfolio Manager

Average house price in the postcode BN3 2DL £311,000

LITTLEWOOD FARM SOLAR LIMITED

Correspondence address
168 Church Road, Hove, East Sussex, England, BN3 2DL
Role ACTIVE
director
Date of birth
November 1976
Appointed on
15 February 2024
Nationality
British
Occupation
Portfolio Manager

Average house price in the postcode BN3 2DL £311,000

HENDRE FAWR SOLAR LIMITED

Correspondence address
168 Church Road, Hove, East Sussex, England, BN3 2DL
Role ACTIVE
director
Date of birth
November 1976
Appointed on
15 February 2024
Nationality
British
Occupation
Portfolio Manager

Average house price in the postcode BN3 2DL £311,000

ISLE OF WIGHT GRANGE LIMITED

Correspondence address
168 Church Road, Hove, East Sussex, England, BN3 2DL
Role ACTIVE
director
Date of birth
November 1976
Appointed on
15 February 2024
Nationality
British
Occupation
Portfolio Manager

Average house price in the postcode BN3 2DL £311,000

HUNCIECROFT SOLAR LIMITED

Correspondence address
168 Church Road, Hove, East Sussex, England, BN3 2DL
Role ACTIVE
director
Date of birth
November 1976
Appointed on
15 February 2024
Nationality
British
Occupation
Portfolio Manager

Average house price in the postcode BN3 2DL £311,000

HOME FARM SOLAR 1 LIMITED

Correspondence address
168 Church Road, Hove, East Sussex, England, BN3 2DL
Role ACTIVE
director
Date of birth
November 1976
Appointed on
15 February 2024
Nationality
British
Occupation
Portfolio Manager

Average house price in the postcode BN3 2DL £311,000

HENDAI SOLAR LIMITED

Correspondence address
168 Church Road, Hove, East Sussex, England, BN3 2DL
Role ACTIVE
director
Date of birth
November 1976
Appointed on
15 February 2024
Nationality
British
Occupation
Portfolio Manager

Average house price in the postcode BN3 2DL £311,000

GUSTON C SOLAR FARM LIMITED

Correspondence address
168 Church Road, Hove, East Sussex, England, BN3 2DL
Role ACTIVE
director
Date of birth
November 1976
Appointed on
15 February 2024
Nationality
British
Occupation
Portfolio Manager

Average house price in the postcode BN3 2DL £311,000

GREAT SEABROOK SOLAR LIMITED

Correspondence address
168 Church Road, Hove, East Sussex, England, BN3 2DL
Role ACTIVE
director
Date of birth
November 1976
Appointed on
15 February 2024
Nationality
British
Occupation
Portfolio Manager

Average house price in the postcode BN3 2DL £311,000

GARVINACK SOLAR FARM LIMITED

Correspondence address
168 Church Road, Hove, East Sussex, England, BN3 2DL
Role ACTIVE
director
Date of birth
November 1976
Appointed on
15 February 2024
Nationality
British
Occupation
Portfolio Manager

Average house price in the postcode BN3 2DL £311,000

FORD G2 SOLAR FARM LIMITED

Correspondence address
168 Church Road, Hove, East Sussex, England, BN3 2DL
Role ACTIVE
director
Date of birth
November 1976
Appointed on
15 February 2024
Nationality
British
Occupation
Portfolio Manager

Average house price in the postcode BN3 2DL £311,000

FIVE OAKS SOLAR FARM LIMITED

Correspondence address
168 Church Road, Hove, East Sussex, England, BN3 2DL
Role ACTIVE
director
Date of birth
November 1976
Appointed on
15 February 2024
Nationality
British
Occupation
Portfolio Manager

Average house price in the postcode BN3 2DL £311,000

ECKLAND LODGE SOLAR LIMITED

Correspondence address
168 Church Road, Hove, East Sussex, England, BN3 2DL
Role ACTIVE
director
Date of birth
November 1976
Appointed on
15 February 2024
Nationality
British
Occupation
Portfolio Manager

Average house price in the postcode BN3 2DL £311,000

DUNKESWELL G1 SOLAR FARM LIMITED

Correspondence address
168 Church Road, Hove, East Sussex, England, BN3 2DL
Role ACTIVE
director
Date of birth
November 1976
Appointed on
15 February 2024
Nationality
British
Occupation
Portfolio Manager

Average house price in the postcode BN3 2DL £311,000

CRANHAM SOLAR LIMITED

Correspondence address
168 Church Road, Hove, East Sussex, United Kingdom, BN3 2DL
Role ACTIVE
director
Date of birth
November 1976
Appointed on
15 February 2024
Nationality
British
Occupation
Portfolio Manager

Average house price in the postcode BN3 2DL £311,000

LISBURN SOLAR LIMITED

Correspondence address
Suite 2.06, Custom House Custom House Square, Belfast, Northern Ireland, BT1 3ET
Role ACTIVE
director
Date of birth
November 1976
Appointed on
15 February 2024
Nationality
British
Occupation
Portfolio Manager

CARROWDORE SOLAR LIMITED

Correspondence address
Suite 2.06, Custom House Custom House Square, Belfast, Northern Ireland, BT1 3ET
Role ACTIVE
director
Date of birth
November 1976
Appointed on
15 February 2024
Nationality
British
Occupation
Portfolio Manager

CANOPUS FARM SOLAR LIMITED

Correspondence address
168 Church Road, Hove, East Sussex, England, BN3 2DL
Role ACTIVE
director
Date of birth
November 1976
Appointed on
15 February 2024
Nationality
British
Occupation
Portfolio Manager

Average house price in the postcode BN3 2DL £311,000

BURNHAM WICK SOLAR LIMITED

Correspondence address
168 Church Road, Hove, East Sussex, England, BN3 2DL
Role ACTIVE
director
Date of birth
November 1976
Appointed on
15 February 2024
Nationality
British
Occupation
Portfolio Manager

Average house price in the postcode BN3 2DL £311,000

BLUEGATES SOLAR LIMITED

Correspondence address
168 Church Road, Hove, East Sussex, England, BN3 2DL
Role ACTIVE
director
Date of birth
November 1976
Appointed on
15 February 2024
Nationality
British
Occupation
Portfolio Manager

Average house price in the postcode BN3 2DL £311,000

BENTHAM SOLAR FARM LIMITED

Correspondence address
168 Church Road, Hove, East Sussex, England, BN3 2DL
Role ACTIVE
director
Date of birth
November 1976
Appointed on
15 February 2024
Nationality
British
Occupation
Portfolio Manager

Average house price in the postcode BN3 2DL £311,000

BALCOMBE SOLAR LIMITED

Correspondence address
168 Church Road, Hove, East Sussex, England, BN3 2DL
Role ACTIVE
director
Date of birth
November 1976
Appointed on
15 February 2024
Nationality
British
Occupation
Portfolio Manager

Average house price in the postcode BN3 2DL £311,000

SUDBURY SOLAR LIMITED

Correspondence address
168 Church Road, Hove, East Sussex, England, BN3 2DL
Role ACTIVE
director
Date of birth
November 1976
Appointed on
15 February 2024
Nationality
British
Occupation
Portfolio Manager

Average house price in the postcode BN3 2DL £311,000

ANGLESEY SOLAR LIMITED

Correspondence address
168 Church Road, Hove, East Sussex, England, BN3 2DL
Role ACTIVE
director
Date of birth
November 1976
Appointed on
15 February 2024
Nationality
British
Occupation
Portfolio Manager

Average house price in the postcode BN3 2DL £311,000

PERPETUAL POWER (UK) HOLDINGS LIMITED

Correspondence address
168 Church Road, Hove, East Sussex, England, BN3 2DL
Role ACTIVE
director
Date of birth
November 1976
Appointed on
15 February 2024
Nationality
British
Occupation
Portfolio Manager

Average house price in the postcode BN3 2DL £311,000

PERPETUAL POWER (UK) LIMITED

Correspondence address
168 Church Road, Hove, East Sussex, England, BN3 2DL
Role ACTIVE
director
Date of birth
November 1976
Appointed on
15 February 2024
Nationality
British
Occupation
Portfolio Manager

Average house price in the postcode BN3 2DL £311,000

STOWBRIDGE SOLAR 1 LIMITED

Correspondence address
168 Church Road, Hove, East Sussex, England, BN3 2DL
Role ACTIVE
director
Date of birth
November 1976
Appointed on
15 February 2024
Nationality
British
Occupation
Portfolio Manager

Average house price in the postcode BN3 2DL £311,000

SWINDON SOLAR FARM LTD

Correspondence address
168 Church Road, Hove, East Sussex, England, BN3 2DL
Role ACTIVE
director
Date of birth
November 1976
Appointed on
15 February 2024
Nationality
British
Occupation
Portfolio Manager

Average house price in the postcode BN3 2DL £311,000

TOUCAN HOLDCO LIMITED

Correspondence address
168 Church Road, Hove, East Sussex, England, BN3 2DL
Role ACTIVE
director
Date of birth
November 1976
Appointed on
15 February 2024
Nationality
British
Occupation
Portfolio Manager

Average house price in the postcode BN3 2DL £311,000

TOWER HAYES SOLAR LIMITED

Correspondence address
168 Church Road, Hove, East Sussex, United Kingdom, BN3 2DL
Role ACTIVE
director
Date of birth
November 1976
Appointed on
15 February 2024
Nationality
British
Occupation
Portfolio Manager

Average house price in the postcode BN3 2DL £311,000

TROWLE SOLAR LIMITED

Correspondence address
168 Church Road, Hove, East Sussex, United Kingdom, BN3 2DL
Role ACTIVE
director
Date of birth
November 1976
Appointed on
15 February 2024
Nationality
British
Occupation
Portfolio Manager

Average house price in the postcode BN3 2DL £311,000

SCHRODERS GREENCOAT WESSEX SOLAR LIMITED

Correspondence address
5th Floor 20 Fenchurch Street, London, England, EC3M 3BY
Role ACTIVE
director
Date of birth
November 1976
Appointed on
29 November 2023
Nationality
British
Occupation
Investment Management

SCHRODERS GREENCOAT CORNWALL SOLAR LIMITED

Correspondence address
5th Floor 20 Fenchurch Street, London, England, EC3M 3BY
Role ACTIVE
director
Date of birth
November 1976
Appointed on
29 November 2023
Nationality
British
Occupation
Investment Management

SCHRODERS GREENCOAT SOLAR BIDCO 2023 LIMITED

Correspondence address
5th Floor 20 Fenchurch Street, London, England, EC3M 3BY
Role ACTIVE
director
Date of birth
November 1976
Appointed on
31 October 2023
Nationality
British
Occupation
Investment Management

SCHRODERS GREENCOAT SOLAR JVCO 2023 LIMITED

Correspondence address
5th Floor 20 Fenchurch Street, London, England, EC3M 3BY
Role ACTIVE
director
Date of birth
November 1976
Appointed on
30 October 2023
Nationality
British
Occupation
Investment Management

SCHRODERS GREENCOAT WOODMONT RENEWABLES ASSETS (EUR) LIMITED

Correspondence address
5th Floor 20 Fenchurch Street, London, United Kingdom, EC3M 3BY
Role ACTIVE
director
Date of birth
November 1976
Appointed on
16 October 2023
Nationality
British
Occupation
Investment Manager

SCHRODERS GREENCOAT SOLAR HOLDCO LIMITED

Correspondence address
5th Floor 20 Fenchurch Street, London, England, EC3M 3BY
Role ACTIVE
director
Date of birth
November 1976
Appointed on
9 October 2023
Nationality
British
Occupation
Investment Management

GSII GORSE LANE SOLAR LIMITED

Correspondence address
27 Old Gloucester Street, London, United Kingdom, WC1N 3AX
Role ACTIVE
director
Date of birth
November 1976
Appointed on
7 July 2023
Resigned on
31 August 2023
Nationality
British
Occupation
Fund Manager

GSII LACEBY 1 C.I.C.

Correspondence address
27 Old Gloucester Street, London, England, WC1N 3AX
Role ACTIVE
director
Date of birth
November 1976
Appointed on
27 April 2023
Nationality
British
Occupation
Director

GSII FIRS ROAD 2 C.I.C.

Correspondence address
27 Old Gloucester Street, London, England, WC1N 3AX
Role ACTIVE
director
Date of birth
November 1976
Appointed on
27 April 2023
Nationality
British
Occupation
Director

GSII THORNE SOLAR LIMITED

Correspondence address
27 Old Gloucester Street, London, England, WC1N 3AX
Role ACTIVE
director
Date of birth
November 1976
Appointed on
27 April 2023
Nationality
British
Occupation
Director

GSII ARKWRIGHT 1 C.I.C.

Correspondence address
27 Old Gloucester Street, London, England, WC1N 3AX
Role ACTIVE
director
Date of birth
November 1976
Appointed on
27 April 2023
Nationality
British
Occupation
Director

GSII LACEBY LIMITED

Correspondence address
27 Old Gloucester Street, London, England, WC1N 3AX
Role ACTIVE
director
Date of birth
November 1976
Appointed on
27 April 2023
Nationality
British
Occupation
Director

GSII FIRS ROAD LIMITED

Correspondence address
27 Old Gloucester Street, London, England, WC1N 3AX
Role ACTIVE
director
Date of birth
November 1976
Appointed on
27 April 2023
Nationality
British
Occupation
Director

GSII LLANCADLE SOLAR FARM LIMITED

Correspondence address
27 Old Gloucester Street, London, England, WC1N 3AX
Role ACTIVE
director
Date of birth
November 1976
Appointed on
27 April 2023
Nationality
British
Occupation
Director

GSII HAFOD LIMITED

Correspondence address
27 Old Gloucester Street, London, England, WC1N 3AX
Role ACTIVE
director
Date of birth
November 1976
Appointed on
27 April 2023
Nationality
British
Occupation
Director

GSII ARKWRIGHT SOLAR LIMITED

Correspondence address
27 Old Gloucester Street, London, England, WC1N 3AX
Role ACTIVE
director
Date of birth
November 1976
Appointed on
27 April 2023
Nationality
British
Occupation
Director

GSII TEYRDAN SOLAR LIMITED

Correspondence address
27 Old Gloucester Street, London, England, WC1N 3AX
Role ACTIVE
director
Date of birth
November 1976
Appointed on
27 April 2023
Nationality
British
Occupation
Director

GSII HAFOD SOLAR C.I.C.

Correspondence address
27 Old Gloucester Street, London, England, WC1N 3AX
Role ACTIVE
director
Date of birth
November 1976
Appointed on
27 April 2023
Nationality
British
Occupation
Director

GSII LACEBY 2 C.I.C.

Correspondence address
27 Old Gloucester Street, London, England, WC1N 3AX
Role ACTIVE
director
Date of birth
November 1976
Appointed on
27 April 2023
Nationality
British
Occupation
Director

GSII FIRS ROAD 1 C.I.C.

Correspondence address
27 Old Gloucester Street, London, England, WC1N 3AX
Role ACTIVE
director
Date of birth
November 1976
Appointed on
27 April 2023
Nationality
British
Occupation
Director

GSII TEYRDAN 1 C.I.C.

Correspondence address
27 Old Gloucester Street, London, England, WC1N 3AX
Role ACTIVE
director
Date of birth
November 1976
Appointed on
27 April 2023
Nationality
British
Occupation
Director

HADAR SOLAR LIMITED

Correspondence address
The Peak 5 Wilton Road, London, United Kingdom, SW1V 1AN
Role ACTIVE
director
Date of birth
November 1976
Appointed on
23 February 2023
Nationality
British
Occupation
Portfolio Manager

ADRIOU LIMITED

Correspondence address
The Peak 5 Wilton Road, London, United Kingdom, SW1V 1AN
Role ACTIVE
director
Date of birth
November 1976
Appointed on
23 February 2023
Nationality
British
Occupation
Portfolio Manager

TURWESTON SOLAR FARM LIMITED

Correspondence address
C/O Low Carbon Limited Second Floor Stirling Square, 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD
Role ACTIVE
director
Date of birth
November 1976
Appointed on
23 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 5AD £9,427,000

BASIN BRIDGE SOLAR LIMITED

Correspondence address
C/O Low Carbon Limited Second Floor Stirling Square, 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD
Role ACTIVE
director
Date of birth
November 1976
Appointed on
23 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 5AD £9,427,000

SCORPII SOLAR LIMITED

Correspondence address
The Peak 5 Wilton Road, London, United Kingdom, SW1V 1AN
Role ACTIVE
director
Date of birth
November 1976
Appointed on
23 February 2023
Nationality
British
Occupation
Portfolio Manager

VEGA SOLAR TRADING LIMITED

Correspondence address
The Peak 5 Wilton Road, London, United Kingdom, SW1V 1AN
Role ACTIVE
director
Date of birth
November 1976
Appointed on
23 February 2023
Nationality
British
Occupation
Portfolio Manager

VEGA SOLAR LIMITED

Correspondence address
The Peak 5 Wilton Road, London, United Kingdom, SW1V 1AN
Role ACTIVE
director
Date of birth
November 1976
Appointed on
23 February 2023
Nationality
British
Occupation
Portfolio Manager

TURWESTON SOLAR PARENT LIMITED

Correspondence address
The Peak 5 Wilton Road, London, United Kingdom, SW1V 1AN
Role ACTIVE
director
Date of birth
November 1976
Appointed on
23 February 2023
Nationality
British
Occupation
Portfolio Manager

SARON SOLAR LIMITED

Correspondence address
C/O Low Carbon Limited Second Floor Stirling Square, 5-7 Carlton Gardens, London,, United Kingdom, SW1Y 5AD
Role ACTIVE
director
Date of birth
November 1976
Appointed on
23 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 5AD £9,427,000

THE STABLES SOLAR LIMITED

Correspondence address
C/O Low Carbon Limited Second Floor Stirling Square, 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD
Role ACTIVE
director
Date of birth
November 1976
Appointed on
23 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 5AD £9,427,000

CAPELLA SOLAR LIMITED

Correspondence address
The Peak 5 Wilton Road, London, United Kingdom, SW1V 1AN
Role ACTIVE
director
Date of birth
November 1976
Appointed on
23 February 2023
Nationality
British
Occupation
Portfolio Manager

HADAR SOLAR TRADING LIMITED

Correspondence address
The Peak 5 Wilton Road, London, United Kingdom, SW1V 1AN
Role ACTIVE
director
Date of birth
November 1976
Appointed on
23 February 2023
Nationality
British
Occupation
Portfolio Manager

CAPELLA SOLAR TRADING LIMITED

Correspondence address
The Peak 5 Wilton Road, London, United Kingdom, SW1V 1AN
Role ACTIVE
director
Date of birth
November 1976
Appointed on
23 February 2023
Nationality
British
Occupation
Portfolio Manager

DORFF SOLAR LIMITED

Correspondence address
C/O Schroders Greencoat Llp 1 London Wall Place, London, United Kingdom, EC2Y 5AU
Role ACTIVE
director
Date of birth
November 1976
Appointed on
23 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2Y 5AU £1,005,000

SOLEKTRA LIMITED

Correspondence address
The Peak 5 Wilton Road, London, United Kingdom, SW1V 1AN
Role ACTIVE
director
Date of birth
November 1976
Appointed on
23 February 2023
Nationality
British
Occupation
Portfolio Manager

RIGEL SOLAR LIMITED

Correspondence address
The Peak 5 Wilton Road, London, United Kingdom, SW1V 1AN
Role ACTIVE
director
Date of birth
November 1976
Appointed on
23 February 2023
Nationality
British
Occupation
Portfolio Manager

SIOUS LIMITED

Correspondence address
The Peak 5 Wilton Road, London, United Kingdom, SW1V 1AN
Role ACTIVE
director
Date of birth
November 1976
Appointed on
23 February 2023
Nationality
British
Occupation
Portfolio Manager

NEW KAINE SOLAR LIMITED

Correspondence address
C/O Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD
Role ACTIVE
director
Date of birth
November 1976
Appointed on
23 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 5AD £9,427,000

MARCHINGTON SOLAR LIMITED

Correspondence address
C/O Low Carbon Limited Second Floor Stirling Square, 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD
Role ACTIVE
director
Date of birth
November 1976
Appointed on
23 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 5AD £9,427,000

LAUREL HILL SOLAR LIMITED

Correspondence address
Unit 4 The Legacy Building Catalyst Inc Queens Road, Belfast, Northern Ireland, BT3 9DT
Role ACTIVE
director
Date of birth
November 1976
Appointed on
23 February 2023
Nationality
British
Occupation
Director

HURCOTT SOLAR PARENT LIMITED

Correspondence address
The Peak 5 Wilton Road, London, United Kingdom, SW1V 1AN
Role ACTIVE
director
Date of birth
November 1976
Appointed on
23 February 2023
Nationality
British
Occupation
Portfolio Manager

DOVE VIEW SOLAR FARM LIMITED

Correspondence address
C/O Low Carbon Limited Second Floor Stirling Square, 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD
Role ACTIVE
director
Date of birth
November 1976
Appointed on
23 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 5AD £9,427,000

ALTAIR SOLAR LIMITED

Correspondence address
The Peak 5 Wilton Road, London, United Kingdom, SW1V 1AN
Role ACTIVE
director
Date of birth
November 1976
Appointed on
23 February 2023
Nationality
British
Occupation
Portfolio Manager

ALTAIR SOLAR TRADING LIMITED

Correspondence address
The Peak 5 Wilton Road, London, United Kingdom, SW1V 1AN
Role ACTIVE
director
Date of birth
November 1976
Appointed on
23 February 2023
Nationality
British
Occupation
Portfolio Manager

AVIOR SOLAR LIMITED

Correspondence address
The Peak 5 Wilton Road, London, United Kingdom, SW1V 1AN
Role ACTIVE
director
Date of birth
November 1976
Appointed on
23 February 2023
Nationality
British
Occupation
Portfolio Manager

BASIN BRIDGE SOLAR HOLDCO LIMITED

Correspondence address
The Peak 5 Wilton Road, London, United Kingdom, SW1V 1AN
Role ACTIVE
director
Date of birth
November 1976
Appointed on
23 February 2023
Nationality
British
Occupation
Portfolio Manager

BEECH FARM SOLAR LIMITED

Correspondence address
C/O Low Carbon Limited Second Floor Stirling Square, 5-7 Carlton Gardens, London, England, SW1Y 5AD
Role ACTIVE
director
Date of birth
November 1976
Appointed on
23 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 5AD £9,427,000

CANOPUS SOLAR LIMITED

Correspondence address
The Peak 5 Wilton Road, London, United Kingdom, SW1V 1AN
Role ACTIVE
director
Date of birth
November 1976
Appointed on
23 February 2023
Nationality
British
Occupation
Portfolio Manager

CANOPUS SOLAR TRADING LIMITED

Correspondence address
The Peak 5 Wilton Road, London, United Kingdom, SW1V 1AN
Role ACTIVE
director
Date of birth
November 1976
Appointed on
23 February 2023
Nationality
British
Occupation
Portfolio Manager

RIGEL SOLAR TRADING LIMITED

Correspondence address
The Peak 5 Wilton Road, London, United Kingdom, SW1V 1AN
Role ACTIVE
director
Date of birth
November 1976
Appointed on
23 February 2023
Nationality
British
Occupation
Portfolio Manager

HURCOTT SOLAR LIMITED

Correspondence address
C/O Low Carbon Limited Second Floor Stirling Square, 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD
Role ACTIVE
director
Date of birth
November 1976
Appointed on
23 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 5AD £9,427,000

GSII STREETFIELD SOLAR LIMITED

Correspondence address
27 Old Gloucester Street, London, England, WC1N 3AX
Role ACTIVE
director
Date of birth
November 1976
Appointed on
10 February 2023
Resigned on
31 August 2023
Nationality
British
Occupation
Investment Professional

ISG RENEWABLES LIMITED

Correspondence address
3rd Floor St George's House, 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
November 1976
Appointed on
7 October 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode GL50 3LG £380,000

GREENCOAT CORNWALL GARDENS INVESTMENTS LIMITED

Correspondence address
1 London Wall Place, London, England, EC2Y 5AU
Role ACTIVE
director
Date of birth
November 1976
Appointed on
3 February 2022
Nationality
British
Occupation
Investment Manager

Average house price in the postcode EC2Y 5AU £1,005,000

GSII THORNHAM SOLAR LIMITED

Correspondence address
27 Old Gloucester Street, London, England, WC1N 3AX
Role ACTIVE
director
Date of birth
November 1976
Appointed on
17 December 2021
Resigned on
31 August 2023
Nationality
British
Occupation
Investment Professional

GSII TREFULLOCK SOLAR LIMITED

Correspondence address
The Peak 5 Wilton Road, London, England, SW1V 1AN
Role ACTIVE
director
Date of birth
November 1976
Appointed on
18 November 2021
Resigned on
13 June 2022
Nationality
British
Occupation
Director

SCHRODERS GREENCOAT LLP

Correspondence address
4th Floor The Peak 5 Wilton Road, London, SW1V 1AN
Role ACTIVE
llp-member
Date of birth
November 1976
Appointed on
11 October 2021
Resigned on
11 April 2022

GSII MOUNT FARM LIMITED

Correspondence address
Percivals Barn, Fairfield Farm Upper Weald, Calverton, Milton Keynes, England, MK19 6EL
Role ACTIVE
director
Date of birth
November 1976
Appointed on
23 August 2021
Resigned on
31 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode MK19 6EL £1,125,000

GSII ROSE & CROWN LIMITED

Correspondence address
Percivals Barn, Fairfield Farm Upper Weald, Calverton, Milton Keynes, England, MK19 6EL
Role ACTIVE
director
Date of birth
November 1976
Appointed on
23 August 2021
Resigned on
31 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode MK19 6EL £1,125,000

GSII VINE FARM LIMITED

Correspondence address
Percivals Barn, Fairfield Farm Upper Weald, Calverton, Milton Keynes, England, MK19 6EL
Role ACTIVE
director
Date of birth
November 1976
Appointed on
23 August 2021
Resigned on
31 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode MK19 6EL £1,125,000

AURORA SOLAR FARM LIMITED

Correspondence address
C/O Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD
Role ACTIVE
director
Date of birth
November 1976
Appointed on
22 February 2021
Resigned on
31 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 5AD £9,427,000

LOW CARBON SOLAR DEVCO 2 LIMITED

Correspondence address
C/O Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD
Role ACTIVE
director
Date of birth
November 1976
Appointed on
15 October 2020
Resigned on
31 August 2023
Nationality
British
Occupation
Investment Manager

Average house price in the postcode SW1Y 5AD £9,427,000

GREENCOAT TOTHILL INVESTMENTS LIMITED

Correspondence address
1 London Wall Place, London, England, EC2Y 5AU
Role ACTIVE
director
Date of birth
November 1976
Appointed on
16 August 2020
Nationality
British
Occupation
Investment Manager

Average house price in the postcode EC2Y 5AU £1,005,000

GSII PARSONAGE WOOD LIMITED

Correspondence address
27 Old Gloucester Street, London, England, WC1N 3AX
Role ACTIVE
director
Date of birth
November 1976
Appointed on
18 May 2020
Resigned on
31 August 2023
Nationality
British
Occupation
Director

GSII HILL HALL LIMITED

Correspondence address
27 Old Gloucester Street, London, England, WC1N 3AX
Role ACTIVE
director
Date of birth
November 1976
Appointed on
18 May 2020
Resigned on
31 August 2023
Nationality
British
Occupation
Director

GSII BOLSOVERMOOR QUARRY LIMITED

Correspondence address
27 Old Gloucester Street, London, England, WC1N 3AX
Role ACTIVE
director
Date of birth
November 1976
Appointed on
18 May 2020
Resigned on
31 August 2023
Nationality
British
Occupation
Director

GSII PEN RHIW LIMITED

Correspondence address
27 Old Gloucester Street, London, England, WC1N 3AX
Role ACTIVE
director
Date of birth
November 1976
Appointed on
18 May 2020
Resigned on
31 August 2023
Nationality
British
Occupation
Director

GSII MORFA LIMITED

Correspondence address
27 Old Gloucester Street, London, England, WC1N 3AX
Role ACTIVE
director
Date of birth
November 1976
Appointed on
18 May 2020
Resigned on
31 August 2023
Nationality
British
Occupation
Director

GSII NI SOLAR CLUSTER LIMITED

Correspondence address
27 Old Gloucester Street, London, England, WC1N 3AX
Role ACTIVE
director
Date of birth
November 1976
Appointed on
18 May 2020
Resigned on
31 August 2023
Nationality
British
Occupation
Director

GSII FIELDS FARM LIMITED

Correspondence address
27 Old Gloucester Street, London, England, WC1N 3AX
Role ACTIVE
director
Date of birth
November 1976
Appointed on
18 May 2020
Resigned on
31 August 2023
Nationality
British
Occupation
Director

GSII PARK FARM WEST LIMITED

Correspondence address
27 Old Gloucester Street, London, England, WC1N 3AX
Role ACTIVE
director
Date of birth
November 1976
Appointed on
18 May 2020
Resigned on
31 August 2023
Nationality
British
Occupation
Director

GSII BENTLEY ESTATE LIMITED

Correspondence address
27 Old Gloucester Street, London, England, WC1N 3AX
Role ACTIVE
director
Date of birth
November 1976
Appointed on
18 May 2020
Resigned on
31 August 2023
Nationality
British
Occupation
Director

GSII MIDDLE BALBEGGIE LIMITED

Correspondence address
27 Old Gloucester Street, London, England, WC1N 3AX
Role ACTIVE
director
Date of birth
November 1976
Appointed on
18 May 2020
Resigned on
31 August 2023
Nationality
British
Occupation
Director

GSII GELLI GRON LIMITED

Correspondence address
27 Old Gloucester Street, London, England, WC1N 3AX
Role ACTIVE
director
Date of birth
November 1976
Appointed on
18 May 2020
Resigned on
31 August 2023
Nationality
British
Occupation
Director

GSII SAFEGUARD BRADWALL LIMITED

Correspondence address
27 Old Gloucester Street, London, England, WC1N 3AX
Role ACTIVE
director
Date of birth
November 1976
Appointed on
18 May 2020
Resigned on
31 August 2023
Nationality
British
Occupation
Director

GSII MEADOW FARM LIMITED

Correspondence address
27 Old Gloucester Street, London, England, WC1N 3AX
Role ACTIVE
director
Date of birth
November 1976
Appointed on
18 May 2020
Resigned on
31 August 2023
Nationality
British
Occupation
Director

GSII SHARLAND FARM LIMITED

Correspondence address
27 Old Gloucester Street, London, England, WC1N 3AX
Role ACTIVE
director
Date of birth
November 1976
Appointed on
18 May 2020
Resigned on
31 August 2023
Nationality
British
Occupation
Director

GSII MILLAR FARM LIMITED

Correspondence address
27 Old Gloucester Street, London, England, WC1N 3AX
Role ACTIVE
director
Date of birth
November 1976
Appointed on
18 May 2020
Resigned on
31 August 2023
Nationality
British
Occupation
Director

GSII HORNACOTT LIMITED

Correspondence address
27 Old Gloucester Street, London, England, WC1N 3AX
Role ACTIVE
director
Date of birth
November 1976
Appointed on
18 May 2020
Resigned on
31 August 2023
Nationality
British
Occupation
Director

GSII LOWER FARM BINSTED LIMITED

Correspondence address
27 Old Gloucester Street, London, England, WC1N 3AX
Role ACTIVE
director
Date of birth
November 1976
Appointed on
18 May 2020
Resigned on
31 August 2023
Nationality
British
Occupation
Director

GSII STRAGGLETHORPE LIMITED

Correspondence address
27 Old Gloucester Street, London, England, WC1N 3AX
Role ACTIVE
director
Date of birth
November 1976
Appointed on
18 May 2020
Resigned on
31 August 2023
Nationality
British
Occupation
Director

GSII CHAFARM CFD LIMITED

Correspondence address
27 Old Gloucester Street, London, England, WC1N 3AX
Role ACTIVE
director
Date of birth
November 1976
Appointed on
18 May 2020
Resigned on
31 August 2023
Nationality
British
Occupation
Director

GSII CWRT HENLLYS LIMITED

Correspondence address
27 Old Gloucester Street, London, England, WC1N 3AX
Role ACTIVE
director
Date of birth
November 1976
Appointed on
18 May 2020
Resigned on
31 August 2023
Nationality
British
Occupation
Director

GSII NORTHMOOR SUBSTATION LIMITED

Correspondence address
27 Old Gloucester Street, London, England, WC1N 3AX
Role ACTIVE
director
Date of birth
November 1976
Appointed on
18 May 2020
Resigned on
31 August 2023
Nationality
British
Occupation
Director

GSII PUMPKIN 2 LIMITED

Correspondence address
27 Old Gloucester Street, London, England, WC1N 3AX
Role ACTIVE
director
Date of birth
November 1976
Appointed on
18 May 2020
Nationality
British
Occupation
Director

GSII PUMPKIN 1 LIMITED

Correspondence address
27 Old Gloucester Street, London, England, WC1N 3AX
Role ACTIVE
director
Date of birth
November 1976
Appointed on
18 May 2020
Nationality
British
Occupation
Director

GSII SOUTH CREAKE LIMITED

Correspondence address
27 Old Gloucester Street, London, England, WC1N 3AX
Role ACTIVE
director
Date of birth
November 1976
Appointed on
18 May 2020
Resigned on
31 August 2023
Nationality
British
Occupation
Director

GREENCOAT GRI ASSETS LIMITED

Correspondence address
5th Floor 20 Fenchurch Street, London, England, EC3M 3BY
Role ACTIVE
director
Date of birth
November 1976
Appointed on
2 September 2019
Nationality
British
Occupation
Investment Manager

GREENCOAT GRI INVESTMENTS LIMITED

Correspondence address
1 London Wall Place, London, England, EC2Y 5AU
Role ACTIVE
director
Date of birth
November 1976
Appointed on
7 August 2019
Nationality
British
Occupation
Investment Manager

Average house price in the postcode EC2Y 5AU £1,005,000

RHEWL SOLAR FARM COMMUNITY CIC

Correspondence address
C/O Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD
Role ACTIVE
director
Date of birth
November 1976
Appointed on
28 June 2019
Resigned on
31 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 5AD £9,427,000

CARLAM HILL EDUCATION C.I.C.

Correspondence address
C/O Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD
Role ACTIVE
director
Date of birth
November 1976
Appointed on
28 June 2019
Resigned on
31 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 5AD £9,427,000

KINMEL 2 C.I.C.

Correspondence address
C/O Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD
Role ACTIVE
director
Date of birth
November 1976
Appointed on
28 June 2019
Resigned on
31 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 5AD £9,427,000

RHEWL SOLAR FARM COMMUNITY 2 CIC

Correspondence address
C/O Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD
Role ACTIVE
director
Date of birth
November 1976
Appointed on
28 June 2019
Resigned on
31 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 5AD £9,427,000

BRANSHOLME SOLAR C.I.C.

Correspondence address
C/O Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD
Role ACTIVE
director
Date of birth
November 1976
Appointed on
28 June 2019
Resigned on
31 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 5AD £9,427,000

KINMEL 1 C.I.C.

Correspondence address
C/O Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD
Role ACTIVE
director
Date of birth
November 1976
Appointed on
28 June 2019
Resigned on
31 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 5AD £9,427,000

GAULTNEY SOLAR PARK LIMITED

Correspondence address
C/O Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD
Role ACTIVE
director
Date of birth
November 1976
Appointed on
19 March 2019
Resigned on
31 August 2023
Nationality
British
Occupation
Fund Manager

Average house price in the postcode SW1Y 5AD £9,427,000

FLIT SOLAR PARK LIMITED

Correspondence address
C/O Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD
Role ACTIVE
director
Date of birth
November 1976
Appointed on
19 March 2019
Resigned on
31 August 2023
Nationality
British
Occupation
Fund Manager

Average house price in the postcode SW1Y 5AD £9,427,000

RADSTONE P.V. LTD

Correspondence address
C/O Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD
Role ACTIVE
director
Date of birth
November 1976
Appointed on
19 March 2019
Resigned on
31 August 2023
Nationality
British
Occupation
Fund Manager

Average house price in the postcode SW1Y 5AD £9,427,000

ROWLES SOLAR PARK LIMITED

Correspondence address
C/O Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD
Role ACTIVE
director
Date of birth
November 1976
Appointed on
19 March 2019
Resigned on
31 August 2023
Nationality
British
Occupation
Fund Manager

Average house price in the postcode SW1Y 5AD £9,427,000

NOTUS SUPPLYCO LIMITED

Correspondence address
C/O Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD
Role ACTIVE
director
Date of birth
November 1976
Appointed on
19 March 2019
Nationality
British
Occupation
Fund Manager

Average house price in the postcode SW1Y 5AD £9,427,000

GEDULAH SOLAR LIMITED

Correspondence address
C/O Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD
Role ACTIVE
director
Date of birth
November 1976
Appointed on
19 March 2019
Resigned on
31 August 2023
Nationality
British
Occupation
Fund Manager

Average house price in the postcode SW1Y 5AD £9,427,000

EGMANTON SOLAR PARK LIMITED

Correspondence address
C/O Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD
Role ACTIVE
director
Date of birth
November 1976
Appointed on
19 March 2019
Resigned on
31 August 2023
Nationality
British
Occupation
Fund Manager

Average house price in the postcode SW1Y 5AD £9,427,000

GSII BICESTER SOLAR FARM LIMITED

Correspondence address
Percivals Barn Upper Weald, Calverton, Milton Keynes, England, MK19 6EL
Role ACTIVE
director
Date of birth
November 1976
Appointed on
18 December 2018
Resigned on
31 August 2023
Nationality
British
Occupation
Fund Manager

Average house price in the postcode MK19 6EL £1,125,000

GSII HOMESTEAD SOLAR FARM LIMITED

Correspondence address
C/O Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD
Role ACTIVE
director
Date of birth
November 1976
Appointed on
18 December 2018
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 5AD £9,427,000

GSII ASTON CLINTON SOLAR FARM LIMITED

Correspondence address
C/O Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD
Role ACTIVE
director
Date of birth
November 1976
Appointed on
18 December 2018
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 5AD £9,427,000

GSII SOVGEN LIMITED

Correspondence address
C/O Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD
Role ACTIVE
director
Date of birth
November 1976
Appointed on
3 December 2018
Resigned on
31 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 5AD £9,427,000

RISEN ENERGY PROJECTS 1 LIMITED

Correspondence address
C/O Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD
Role ACTIVE
director
Date of birth
November 1976
Appointed on
3 December 2018
Resigned on
31 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 5AD £9,427,000

ROLLESTON SOLAR FARM LIMITED

Correspondence address
C/O Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD
Role ACTIVE
director
Date of birth
November 1976
Appointed on
20 November 2018
Resigned on
31 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 5AD £9,427,000

SPF CARVER HEY LIMITED

Correspondence address
C/O Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD
Role ACTIVE
director
Date of birth
November 1976
Appointed on
2 November 2018
Resigned on
31 August 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 5AD £9,427,000

SPF BRENT BROAD FARM LIMITED

Correspondence address
C/O Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD
Role ACTIVE
director
Date of birth
November 1976
Appointed on
2 November 2018
Resigned on
31 August 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 5AD £9,427,000

WEST STRATHORE SOLAR LIMITED

Correspondence address
C/O Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD
Role ACTIVE
director
Date of birth
November 1976
Appointed on
2 November 2018
Resigned on
31 August 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 5AD £9,427,000

GSII UPPER MEADOWLEY LIMITED

Correspondence address
C/O Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD
Role ACTIVE
director
Date of birth
November 1976
Appointed on
29 October 2018
Resigned on
31 August 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 5AD £9,427,000

GSII CARMARTHEN SOLAR LIMITED

Correspondence address
C/O Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD
Role ACTIVE
director
Date of birth
November 1976
Appointed on
29 October 2018
Resigned on
31 August 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 5AD £9,427,000

GSII CLAY CROSS LIMITED

Correspondence address
C/O Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD
Role ACTIVE
director
Date of birth
November 1976
Appointed on
29 October 2018
Resigned on
31 August 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 5AD £9,427,000

GSII BELPER LIMITED

Correspondence address
C/O Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD
Role ACTIVE
director
Date of birth
November 1976
Appointed on
29 October 2018
Resigned on
31 August 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 5AD £9,427,000

GSII POTTERS BAR LIMITED

Correspondence address
C/O Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD
Role ACTIVE
director
Date of birth
November 1976
Appointed on
29 October 2018
Resigned on
31 August 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 5AD £9,427,000

GSII NETLEY SOLAR LIMITED

Correspondence address
C/O Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD
Role ACTIVE
director
Date of birth
November 1976
Appointed on
31 July 2018
Resigned on
31 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 5AD £9,427,000

ISLIP SOLAR PARK (HOLDINGS) LIMITED

Correspondence address
13 Berkeley Street C/O Low Carbon Limited, London, United Kingdom, W1J 8DU
Role ACTIVE
director
Date of birth
November 1976
Appointed on
31 July 2018
Nationality
British
Occupation
Company Director

ISLIP SOLAR PARK LIMITED

Correspondence address
C/O Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD
Role ACTIVE
director
Date of birth
November 1976
Appointed on
31 July 2018
Resigned on
31 August 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 5AD £9,427,000

GSII INFRA 3 UK SOLAR LTD

Correspondence address
C/O Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD
Role ACTIVE
director
Date of birth
November 1976
Appointed on
31 July 2018
Resigned on
31 August 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 5AD £9,427,000

GSII INFRA 3 UK SOLAR HOLDCO LTD

Correspondence address
13 Berkeley Street, C/O Low Carbon Limited, London, United Kingdom, W1J 8DU
Role ACTIVE
director
Date of birth
November 1976
Appointed on
31 July 2018
Nationality
British
Occupation
Company Director

SPRINGHILL SOLAR PARK (HOLDINGS) LIMITED

Correspondence address
13 Berkeley Street, C/O Low Carbon Limited, London, United Kingdom, W1J 8DU
Role ACTIVE
director
Date of birth
November 1976
Appointed on
31 July 2018
Nationality
British
Occupation
Company Director

SPRINGHILL SOLAR PARK LIMITED

Correspondence address
C/O Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD
Role ACTIVE
director
Date of birth
November 1976
Appointed on
31 July 2018
Resigned on
31 August 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 5AD £9,427,000

GSII BENT SPUR SOLAR FARM LIMITED

Correspondence address
C/O Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD
Role ACTIVE
director
Date of birth
November 1976
Appointed on
20 February 2018
Resigned on
31 August 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 5AD £9,427,000

GSII ARNAWOOD LIMITED

Correspondence address
C/O Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD
Role ACTIVE
director
Date of birth
November 1976
Appointed on
20 February 2018
Resigned on
31 August 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 5AD £9,427,000

WEST CARCLAZE SOLAR PV LTD

Correspondence address
C/O Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD
Role ACTIVE
director
Date of birth
November 1976
Appointed on
20 February 2018
Resigned on
31 August 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 5AD £9,427,000

MOAT FARM SOLAR LIMITED

Correspondence address
C/O Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD
Role ACTIVE
director
Date of birth
November 1976
Appointed on
20 February 2018
Resigned on
31 August 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 5AD £9,427,000

COOMBE SOLAR LIMITED

Correspondence address
C/O Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD
Role ACTIVE
director
Date of birth
November 1976
Appointed on
20 February 2018
Resigned on
31 August 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 5AD £9,427,000

BOBBING SOLAR LIMITED

Correspondence address
C/O Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD
Role ACTIVE
director
Date of birth
November 1976
Appointed on
20 February 2018
Resigned on
31 August 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 5AD £9,427,000

WICK ROAD HOLDCO LIMITED

Correspondence address
13 Berkeley Street, C/O Low Carbon Limited, London, United Kingdom, W1J 8DU
Role ACTIVE
director
Date of birth
November 1976
Appointed on
20 February 2018
Nationality
British
Occupation
Company Director

ROYSTON HOLDCO LIMITED

Correspondence address
13 Berkeley Street C/O Low Carbon Limited, London, United Kingdom, W1J 8DU
Role ACTIVE
director
Date of birth
November 1976
Appointed on
20 February 2018
Nationality
British
Occupation
Company Director

PANTYMOCH HOLDCO LIMITED

Correspondence address
13 Berkeley Street C/O Low Carbon Limited, London, United Kingdom, W1J 8DU
Role ACTIVE
director
Date of birth
November 1976
Appointed on
20 February 2018
Nationality
British
Occupation
Company Director

GSII ERROL SOLAR PV LIMITED

Correspondence address
C/O Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD
Role ACTIVE
director
Date of birth
November 1976
Appointed on
20 February 2018
Resigned on
31 August 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 5AD £9,427,000

GSII LONG MEADOW FARM LIMITED

Correspondence address
C/O Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD
Role ACTIVE
director
Date of birth
November 1976
Appointed on
20 February 2018
Resigned on
31 August 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 5AD £9,427,000

GSII SEA VIEW LIMITED

Correspondence address
C/O Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD
Role ACTIVE
director
Date of birth
November 1976
Appointed on
20 February 2018
Resigned on
31 August 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 5AD £9,427,000

GSII WICK ROAD SOLAR PV LIMITED

Correspondence address
C/O Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD
Role ACTIVE
director
Date of birth
November 1976
Appointed on
20 February 2018
Resigned on
31 August 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 5AD £9,427,000

KS SPV 18 LIMITED

Correspondence address
C/O Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD
Role ACTIVE
director
Date of birth
November 1976
Appointed on
20 February 2018
Resigned on
31 August 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 5AD £9,427,000

PANTYMOCH FARM COMMUNITY SOLAR PROJECT C.I.C.

Correspondence address
C/O Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD
Role ACTIVE
director
Date of birth
November 1976
Appointed on
20 February 2018
Resigned on
31 August 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 5AD £9,427,000

PANTYMOCH FARM RENEWABLES LIMITED

Correspondence address
C/O Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD
Role ACTIVE
director
Date of birth
November 1976
Appointed on
20 February 2018
Resigned on
31 August 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 5AD £9,427,000

ROYSTON COMMUNITY SOLAR PROJECT C.I.C.

Correspondence address
C/O Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD
Role ACTIVE
director
Date of birth
November 1976
Appointed on
20 February 2018
Resigned on
31 August 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 5AD £9,427,000

ROYSTON SOLAR PROJECT LIMITED

Correspondence address
C/O Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD
Role ACTIVE
director
Date of birth
November 1976
Appointed on
20 February 2018
Resigned on
31 August 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 5AD £9,427,000

TGC SOLAR SLADE LIMITED

Correspondence address
C/O Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD
Role ACTIVE
director
Date of birth
November 1976
Appointed on
20 February 2018
Resigned on
31 August 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 5AD £9,427,000

WICK ROAD COMMUNITY SOLAR PROJECT C.I.C.

Correspondence address
C/O Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD
Role ACTIVE
director
Date of birth
November 1976
Appointed on
20 February 2018
Resigned on
31 August 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 5AD £9,427,000

SUNVENTURES 8 LTD

Correspondence address
C/O Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD
Role ACTIVE
director
Date of birth
November 1976
Appointed on
20 February 2018
Resigned on
31 August 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 5AD £9,427,000

GSII PORTER 3 LIMITED

Correspondence address
13 Berkeley Street, C/O Low Carbon Limited, London, United Kingdom, W1J 8DU
Role ACTIVE
director
Date of birth
November 1976
Appointed on
20 February 2018
Nationality
British
Occupation
Company Director

GSII PORTER 2 LIMITED

Correspondence address
13 Berkeley Street, C/O Low Carbon Limited, London, United Kingdom, W1J 8DU
Role ACTIVE
director
Date of birth
November 1976
Appointed on
20 February 2018
Nationality
British
Occupation
Company Director

GSII PORTER 1 LIMITED

Correspondence address
13 Berkeley Street, C/O Low Carbon Limited, London, United Kingdom, W1J 8DU
Role ACTIVE
director
Date of birth
November 1976
Appointed on
20 February 2018
Nationality
British
Occupation
Company Director

GSII MAPLE 3 LIMITED

Correspondence address
13 Berkeley Street C/O Low Carbon Limited, London, England, W1J 8DU
Role ACTIVE
director
Date of birth
November 1976
Appointed on
20 February 2018
Nationality
British
Occupation
Company Director

GSII MAPLE 2 LIMITED

Correspondence address
13 Berkley Street, C/O Low Carbon Ltd, London, England, W1J 8DU
Role ACTIVE
director
Date of birth
November 1976
Appointed on
20 February 2018
Nationality
British
Occupation
Company Director

GSII MAPLE 1 LIMITED

Correspondence address
13 Berkley Street, C/O Low Carbon Ltd, London, England, W1J 8DU
Role ACTIVE
director
Date of birth
November 1976
Appointed on
20 February 2018
Nationality
British
Occupation
Company Director

RDW (11) LIMITED

Correspondence address
C/O Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD
Role ACTIVE
director
Date of birth
November 1976
Appointed on
20 February 2018
Resigned on
31 August 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 5AD £9,427,000

WILSOM SOLAR FARM LIMITED

Correspondence address
C/O Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD
Role ACTIVE
director
Date of birth
November 1976
Appointed on
20 February 2018
Resigned on
31 August 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 5AD £9,427,000

GSII HUNTER 3 LIMITED

Correspondence address
13 Berkeley Street, C/O Low Carbon Limited, London, United Kingdom, W1J 8DU
Role ACTIVE
director
Date of birth
November 1976
Appointed on
20 February 2018
Nationality
British
Occupation
Company Director

GSII HUNTER 2 LIMITED

Correspondence address
13 Berkeley Street, C/O Low Carbon Limited, London, W1j 8du, United Kingdom
Role ACTIVE
director
Date of birth
November 1976
Appointed on
20 February 2018
Nationality
British
Occupation
Company Director

GSII HUNTER 1 LIMITED

Correspondence address
13 Berkeley Street, C/O Low Carbon Limited, London, United Kingdom, W1J 8DU
Role ACTIVE
director
Date of birth
November 1976
Appointed on
20 February 2018
Nationality
British
Occupation
Company Director

WSE HUNTSPILL LEVEL LIMITED

Correspondence address
C/O Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD
Role ACTIVE
director
Date of birth
November 1976
Appointed on
20 February 2018
Resigned on
31 August 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 5AD £9,427,000

SNETTISHAM SOLAR LIMITED

Correspondence address
C/O Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD
Role ACTIVE
director
Date of birth
November 1976
Appointed on
20 February 2018
Resigned on
31 August 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 5AD £9,427,000

ESTRANS DEVELOPMENTS (SEVERN BEACH) LIMITED

Correspondence address
C/O Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD
Role ACTIVE
director
Date of birth
November 1976
Appointed on
20 February 2018
Resigned on
31 August 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 5AD £9,427,000

GSII DORSET SOLAR FARM LIMITED

Correspondence address
C/O Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD
Role ACTIVE
director
Date of birth
November 1976
Appointed on
20 February 2018
Resigned on
31 August 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 5AD £9,427,000

HENLEY SOLAR FARM LTD

Correspondence address
C/O Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD
Role ACTIVE
director
Date of birth
November 1976
Appointed on
8 February 2018
Resigned on
31 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 5AD £9,427,000

WRANGLE SOLAR FARM LIMITED

Correspondence address
C/O Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD
Role ACTIVE
director
Date of birth
November 1976
Appointed on
11 December 2017
Resigned on
31 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 5AD £9,427,000

BERTHLLWYD SOLAR PROJECT LIMITED

Correspondence address
Percivals Barn Upper Weald, Calverton, Milton Keynes, England, MK19 6EL
Role ACTIVE
director
Date of birth
November 1976
Appointed on
24 November 2017
Resigned on
31 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode MK19 6EL £1,125,000

BANN ROAD SOLAR PROJECT LIMITED

Correspondence address
Percivals Barn, Fairfield Farm Upper Weald, Calverton, Milton Keynes, England, MK19 6EL
Role ACTIVE
director
Date of birth
November 1976
Appointed on
24 November 2017
Resigned on
31 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode MK19 6EL £1,125,000

BILSBORROW SOLAR PROJECT LIMITED

Correspondence address
Percivals Barn, Fairfield Farm Upper Weald, Calverton, Milton Keynes, England, MK19 6EL
Role ACTIVE
director
Date of birth
November 1976
Appointed on
24 November 2017
Resigned on
31 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode MK19 6EL £1,125,000

BODWEN SOLAR PROJECT LIMITED

Correspondence address
Percivals Barn, Fairfield Farm Upper Weald, Calverton, Milton Keynes, England, MK19 6EL
Role ACTIVE
director
Date of birth
November 1976
Appointed on
24 November 2017
Resigned on
31 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode MK19 6EL £1,125,000

HUNGER HILL SOLAR PROJECT LIMITED

Correspondence address
Percivals Barn, Fairfield Farm Upper Weald, Calverton, Milton Keynes, England, MK19 6EL
Role ACTIVE
director
Date of birth
November 1976
Appointed on
24 November 2017
Resigned on
31 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode MK19 6EL £1,125,000

SANDHUTTON SOLAR PROJECT LIMITED

Correspondence address
Percivals Barn, Fairfield Farm Upper Weald, Calverton, Milton Keynes, England, MK19 6EL
Role ACTIVE
director
Date of birth
November 1976
Appointed on
24 November 2017
Resigned on
31 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode MK19 6EL £1,125,000

EEB7 LIMITED

Correspondence address
Percivals Barn, Fairfield Farm Upper Weald, Calverton, Milton Keynes, England, MK19 6EL
Role ACTIVE
director
Date of birth
November 1976
Appointed on
24 November 2017
Nationality
British
Occupation
Director

Average house price in the postcode MK19 6EL £1,125,000

EBNAL LODGE SOLAR PROJECT LIMITED

Correspondence address
Percivals Barn, Fairfield Farm Upper Weald, Calverton, Milton Keynes, England, MK19 6EL
Role ACTIVE
director
Date of birth
November 1976
Appointed on
24 November 2017
Resigned on
31 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode MK19 6EL £1,125,000

EP SWINDON SOLAR LIMITED

Correspondence address
Low Carbon Ltd Second Floor, Stirling Square 5-7 Carlton Gardens, London, England, SW1Y 5AD
Role ACTIVE
director
Date of birth
November 1976
Appointed on
18 October 2017
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 5AD £9,427,000

COMMON FARM SOLAR FARM LIMITED

Correspondence address
C/O Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD
Role ACTIVE
director
Date of birth
November 1976
Appointed on
18 October 2017
Resigned on
31 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 5AD £9,427,000

LAGNESS SOLAR FARM LIMITED

Correspondence address
C/O Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD
Role ACTIVE
director
Date of birth
November 1976
Appointed on
19 September 2017
Resigned on
31 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 5AD £9,427,000

FERRY FARM SOLAR LIMITED

Correspondence address
C/O Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD
Role ACTIVE
director
Date of birth
November 1976
Appointed on
19 September 2017
Resigned on
31 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 5AD £9,427,000

MANOR FARM PARK LIMITED

Correspondence address
C/O Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD
Role ACTIVE
director
Date of birth
November 1976
Appointed on
19 September 2017
Resigned on
31 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 5AD £9,427,000

BRYN BACHAU SOLAR FARM LIMITED

Correspondence address
C/O Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD
Role ACTIVE
director
Date of birth
November 1976
Appointed on
19 September 2017
Resigned on
31 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 5AD £9,427,000

SSB WRAYSBURY LIMITED

Correspondence address
C/O Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD
Role ACTIVE
director
Date of birth
November 1976
Appointed on
8 September 2017
Resigned on
31 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 5AD £9,427,000

AINDERBY SOLAR FARM LIMITED

Correspondence address
13 Berkley Street C/O Low Carbon Ltd, London, England, W1J 8DU
Role ACTIVE
director
Date of birth
November 1976
Appointed on
23 August 2017
Resigned on
23 August 2017
Nationality
British
Occupation
Company Director

AINDERBY SOLAR FARM LIMITED

Correspondence address
C/O Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD
Role ACTIVE
director
Date of birth
November 1976
Appointed on
23 August 2017
Resigned on
31 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 5AD £9,427,000

REDBRIDGE ROAD SOLAR PARK LIMITED

Correspondence address
C/O Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD
Role ACTIVE
director
Date of birth
November 1976
Appointed on
29 June 2017
Resigned on
31 August 2023
Nationality
British
Occupation
Investment Manager, Fund Management Company

Average house price in the postcode SW1Y 5AD £9,427,000

BOGANLEA RENEWABLE ENERGY LIMITED

Correspondence address
C/O Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD
Role ACTIVE
director
Date of birth
November 1976
Appointed on
29 June 2017
Resigned on
31 August 2023
Nationality
British
Occupation
Investment Manager, Fund Management Company

Average house price in the postcode SW1Y 5AD £9,427,000

GRANGE FARM SOLAR PARK LIMITED

Correspondence address
C/O Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD
Role ACTIVE
director
Date of birth
November 1976
Appointed on
29 June 2017
Resigned on
31 August 2023
Nationality
British
Occupation
Investment Manager, Fund Management Company

Average house price in the postcode SW1Y 5AD £9,427,000

WILBERFOSS POWER (SOUTH) LIMITED

Correspondence address
C/O Low Carbon Limited, 13 Berkeley Street, London, England, W1J 8DU
Role ACTIVE
director
Date of birth
November 1976
Appointed on
29 June 2017
Nationality
British
Occupation
Investment Manager, Fund Management Company

WESTOVER FARM SOLAR PARK LIMITED

Correspondence address
C/O Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD
Role ACTIVE
director
Date of birth
November 1976
Appointed on
29 June 2017
Resigned on
31 August 2023
Nationality
British
Occupation
Investment Manager, Fund Management Company

Average house price in the postcode SW1Y 5AD £9,427,000

STONEBARROW FARM SOLAR PARK LIMITED

Correspondence address
C/O Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD
Role ACTIVE
director
Date of birth
November 1976
Appointed on
29 June 2017
Resigned on
31 August 2023
Nationality
British
Occupation
Investment Manager, Fund Management Company

Average house price in the postcode SW1Y 5AD £9,427,000

LIMBERLOST SOLAR PARK LIMITED

Correspondence address
C/O Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD
Role ACTIVE
director
Date of birth
November 1976
Appointed on
29 June 2017
Resigned on
31 August 2023
Nationality
British
Occupation
Investment Manager, Fund Management Company

Average house price in the postcode SW1Y 5AD £9,427,000

WESTOVER GRIDCO LIMITED

Correspondence address
C/O Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD
Role ACTIVE
director
Date of birth
November 1976
Appointed on
28 June 2017
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 5AD £9,427,000

GREENCOAT SOLAR ASSETS II LIMITED

Correspondence address
5th Floor 20 Fenchurch Street, London, England, EC3M 3BY
Role ACTIVE
director
Date of birth
November 1976
Appointed on
18 May 2017
Nationality
British
Occupation
Investment Manager

SPF THIRTY ACRES LIMITED

Correspondence address
C/O Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD
Role ACTIVE
director
Date of birth
November 1976
Appointed on
7 March 2017
Resigned on
31 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 5AD £9,427,000

SMSL4 LIMITED

Correspondence address
C/O Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD
Role ACTIVE
director
Date of birth
November 1976
Appointed on
7 March 2017
Resigned on
31 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 5AD £9,427,000

SMSL3 LIMITED

Correspondence address
C/O Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD
Role ACTIVE
director
Date of birth
November 1976
Appointed on
7 March 2017
Resigned on
31 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 5AD £9,427,000

SMSL2 LIMITED

Correspondence address
C/O Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD
Role ACTIVE
director
Date of birth
November 1976
Appointed on
7 March 2017
Resigned on
31 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 5AD £9,427,000

SMSL1 LIMITED

Correspondence address
C/O Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD
Role ACTIVE
director
Date of birth
November 1976
Appointed on
7 March 2017
Resigned on
31 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 5AD £9,427,000

HONEYSOME ROAD SOLAR LIMITED

Correspondence address
C/O Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD
Role ACTIVE
director
Date of birth
November 1976
Appointed on
7 March 2017
Resigned on
31 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 5AD £9,427,000

SOLAR POWER DEVELOPMENTS LIMITED

Correspondence address
C/O Low Carbon Ltd 13 Berkeley Street, London, England, W1J 8DU
Role ACTIVE
director
Date of birth
November 1976
Appointed on
7 March 2017
Nationality
British
Occupation
Director

MARGATE PV LIMITED

Correspondence address
C/O Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD
Role ACTIVE
director
Date of birth
November 1976
Appointed on
7 March 2017
Resigned on
31 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 5AD £9,427,000

SCOTTOW MOOR SOLAR LIMITED

Correspondence address
C/O Low Carbon Limited C/O Hoolan Energy Limited, 16 Young Street, Edinburgh, Scotland, EH2 4JB
Role ACTIVE
director
Date of birth
November 1976
Appointed on
7 March 2017
Resigned on
31 August 2023
Nationality
British
Occupation
Director

BURY GREEN FARM SOLAR LIMITED

Correspondence address
C/O Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD
Role ACTIVE
director
Date of birth
November 1976
Appointed on
7 March 2017
Resigned on
31 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 5AD £9,427,000

RAMSEY SOLAR LIMITED

Correspondence address
C/O Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD
Role ACTIVE
director
Date of birth
November 1976
Appointed on
7 March 2017
Resigned on
31 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 5AD £9,427,000

GREENCOAT SOLAR GP UNLIMITED

Correspondence address
1 London Wall Place, London, England, EC2Y 5AU
Role ACTIVE
director
Date of birth
November 1976
Appointed on
17 February 2017
Nationality
British
Occupation
Investment Manager

Average house price in the postcode EC2Y 5AU £1,005,000

GREENCOAT SOLAR II GP UNLIMITED

Correspondence address
1 London Wall Place, London, England, EC2Y 5AU
Role ACTIVE
director
Date of birth
November 1976
Appointed on
20 January 2017
Nationality
British
Occupation
Investment Manager

Average house price in the postcode EC2Y 5AU £1,005,000

PRIMROSE SOLAR HOLDINGS (2) LIMITED

Correspondence address
13 13 Berkeley Street, C/O Low Carbon Limited, London, England, W1J 8DU
Role ACTIVE
director
Date of birth
November 1976
Appointed on
30 November 2016
Nationality
British
Occupation
Director

FANNY HOUSE SOLAR FARM LIMITED

Correspondence address
C/O Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD
Role ACTIVE
director
Date of birth
November 1976
Appointed on
30 November 2016
Resigned on
31 August 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 5AD £9,427,000

EVELEY SOLAR FARM LIMITED

Correspondence address
C/O Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD
Role ACTIVE
director
Date of birth
November 1976
Appointed on
30 November 2016
Resigned on
31 August 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 5AD £9,427,000

BEDBOROUGH SOLAR FARM LIMITED

Correspondence address
C/O Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD
Role ACTIVE
director
Date of birth
November 1976
Appointed on
30 November 2016
Resigned on
31 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 5AD £9,427,000

MERSTON SOLAR FARM LIMITED

Correspondence address
C/O Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD
Role ACTIVE
director
Date of birth
November 1976
Appointed on
30 November 2016
Resigned on
31 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 5AD £9,427,000

ASHBY SOLAR FARM LIMITED

Correspondence address
C/O Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD
Role ACTIVE
director
Date of birth
November 1976
Appointed on
30 November 2016
Resigned on
31 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 5AD £9,427,000

PRIMROSE SOLAR PROJECTS (6) LIMITED

Correspondence address
13 Berkeley Street C/O Low Carbon Limited, London, United Kingdom, W1J 8DU
Role ACTIVE
director
Date of birth
November 1976
Appointed on
30 November 2016
Nationality
British
Occupation
Director

PRIMROSE SOLAR PROJECTS (7) LIMITED

Correspondence address
13 Berkeley Street C/O Low Carbon Limited, London, United Kingdom, W1J 8DU
Role ACTIVE
director
Date of birth
November 1976
Appointed on
30 November 2016
Nationality
British
Occupation
Director

GREENCOAT PV (3) LIMITED

Correspondence address
C/O Low Carbon Limited 13 Berkeley Street, London, England, W1J 8DU
Role ACTIVE
director
Date of birth
November 1976
Appointed on
30 November 2016
Nationality
British
Occupation
Director

PRIMROSE SOLAR PROJECTS (5) LIMITED

Correspondence address
13 Berkeley Street C/O Low Carbon Limited, London, United Kingdom, W1J 8DU
Role ACTIVE
director
Date of birth
November 1976
Appointed on
30 November 2016
Nationality
British
Occupation
Company Director

WILTON SOLAR FARM LIMITED

Correspondence address
C/O Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD
Role ACTIVE
director
Date of birth
November 1976
Appointed on
30 November 2016
Resigned on
31 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 5AD £9,427,000

SESMP110 LOWER HOUSE SOLAR FARM LIMITED

Correspondence address
Percivals Barn Upper Weald, Calverton, Milton Keynes, England, MK19 6EL
Role ACTIVE
director
Date of birth
November 1976
Appointed on
20 October 2016
Resigned on
31 August 2023
Nationality
British
Occupation
Investment Manager

Average house price in the postcode MK19 6EL £1,125,000

CARNEMOUGH SOLAR PROJECT LIMITED

Correspondence address
Percivals Barn Upper Weald, Calverton, Milton Keynes, England, MK19 6EL
Role ACTIVE
director
Date of birth
November 1976
Appointed on
20 October 2016
Resigned on
31 August 2023
Nationality
British
Occupation
Investment Manager

Average house price in the postcode MK19 6EL £1,125,000

SELLINDGE SOLAR LIMITED

Correspondence address
Percivals Barn Upper Weald, Calverton, Milton Keynes, England, MK19 6EL
Role ACTIVE
director
Date of birth
November 1976
Appointed on
20 October 2016
Resigned on
31 August 2023
Nationality
British
Occupation
Investment Manager

Average house price in the postcode MK19 6EL £1,125,000

GREENCOAT SOLAR ASSETS I LIMITED

Correspondence address
5th Floor, 20 Fenchurch Street, London, England, EC3M 3BY
Role ACTIVE
director
Date of birth
November 1976
Appointed on
13 September 2016
Nationality
British
Occupation
Investment Manager

GREENCOAT SOLAR INVESTMENTS LLP

Correspondence address
Burdett House 15-16 Buckingham Street, London, England, WC2N 6DU
Role ACTIVE
llp-designated-member
Date of birth
November 1976
Appointed on
7 September 2016
Resigned on
20 September 2016

Average house price in the postcode WC2N 6DU £2,099,000

SCHRODERS GREENCOAT INVESTMENT LIMITED

Correspondence address
Burdett House 15 -16 Buckingham Street, London, England, WC2N 6DU
Role ACTIVE
director
Date of birth
November 1976
Appointed on
7 September 2016
Resigned on
27 October 2016
Nationality
British
Occupation
Investment Manager

Average house price in the postcode WC2N 6DU £2,099,000


GSII PUMPKIN 4 LIMITED

Correspondence address
27 Old Gloucester Street, London, England, WC1N 3AX
Role
director
Date of birth
November 1976
Appointed on
18 May 2020
Nationality
British
Occupation
Director

GSII PUMPKIN 3 LIMITED

Correspondence address
27 Old Gloucester Street, London, England, WC1N 3AX
Role
director
Date of birth
November 1976
Appointed on
18 May 2020
Nationality
British
Occupation
Director

MEUSE ENERGY LIMITED

Correspondence address
C/O Low Carbon Ltd C/O Hoolan Energy Ltd, 16 Young Street, Edinburgh, Scotland, EH2 4JB
Role
director
Date of birth
November 1976
Appointed on
29 June 2017
Nationality
British
Occupation
Investment Manager, Fund Management Company

NEXUS RENEWABLES LIMITED

Correspondence address
C/O Low Carbon Ltd 13 Berkeley Street,, London, United Kingdom, W1J 8DU
Role
director
Date of birth
November 1976
Appointed on
29 June 2017
Nationality
British
Occupation
Investment Manager, Fund Management Company

LOWC DEVELOPMENTS LIMITED

Correspondence address
C/O Low Carbon Limited, 13 Berkeley Street, London, England, W1J 8DU
Role
director
Date of birth
November 1976
Appointed on
29 June 2017
Nationality
British
Occupation
Investment Manager, Fund Management Company

NEW HORIZONS GENERATION LIMITED

Correspondence address
C/O Low Carbon Limited, 13 Berkeley Street, London, England, W1J 8DU
Role
director
Date of birth
November 1976
Appointed on
29 June 2017
Nationality
British
Occupation
Investment Manager, Fund Management Company

GREENCOAT PV 8 LIMITED

Correspondence address
C/O Low Carbon Ltd 13 Berkeley Street, London, England, W1J 8DU
Role
director
Date of birth
November 1976
Appointed on
7 March 2017
Nationality
British
Occupation
Director

GREENCOAT PV (4) LIMITED

Correspondence address
13 Berkeley Street C/O Low Carbon Limited, London, United Kingdom, W1J 8DU
Role
director
Date of birth
November 1976
Appointed on
30 November 2016
Nationality
British
Occupation
Director

HAVE BIKE PARTNERSHIP (UK) LIMITED

Correspondence address
Arch 245a 248 John Ruskin Street, London, England, SE5 0NS
Role RESIGNED
director
Date of birth
November 1976
Appointed on
3 March 2014
Resigned on
1 October 2016
Nationality
British
Occupation
Director

Average house price in the postcode SE5 0NS £316,000

HAVE MOBILITY SERVICES (HOLDINGS) LTD

Correspondence address
Basement Studioi 1, Building 600, Alaska Buildings Grange Road, London, England, SE1 3BB
Role RESIGNED
director
Date of birth
November 1976
Appointed on
3 March 2014
Resigned on
1 October 2016
Nationality
British
Occupation
Director

Average house price in the postcode SE1 3BB £744,000

HAVE BIKE PARTNERSHIP LLP

Correspondence address
Flat B 16 Dartmouth Road, London, England, NW2 4EX
Role
llp-designated-member
Date of birth
November 1976
Appointed on
1 December 2012

Average house price in the postcode NW2 4EX £1,247,000

HAVEGROUP LIMITED

Correspondence address
Flat B, 16 Dartmouth Road, London, NW2 4EX
Role RESIGNED
director
Date of birth
November 1976
Appointed on
1 November 2012
Resigned on
1 October 2016
Nationality
British
Occupation
None

Average house price in the postcode NW2 4EX £1,247,000

ZOUK CAPITAL LLP

Correspondence address
100 Brompton Road, London, United Kingdom, SW3 1ER
Role RESIGNED
llp-member
Date of birth
November 1976
Appointed on
1 July 2012
Resigned on
15 August 2014

Average house price in the postcode SW3 1ER £171,000

ANESCO MID DEVON LIMITED

Correspondence address
The Green Easter Park, Benyon Road, Reading, Berkshire, United Kingdom, RG7 2PQ
Role RESIGNED
director
Date of birth
November 1976
Appointed on
25 October 2011
Resigned on
28 June 2012
Nationality
British
Occupation
Investment Manager, Fund Management Company

Average house price in the postcode RG7 2PQ £622,000

ANESCO SOUTH WEST LIMITED

Correspondence address
The Green Easter Park, Benyon Road, Reading, Berkshire, United Kingdom, RG7 2PQ
Role RESIGNED
director
Date of birth
November 1976
Appointed on
14 October 2011
Resigned on
28 June 2013
Nationality
British
Occupation
Investment Manager, Fund Management Company

Average house price in the postcode RG7 2PQ £622,000

TGHC LIMITED

Correspondence address
No 1 Poultry, London, England, EC2R 8EJ
Role RESIGNED
director
Date of birth
November 1976
Appointed on
29 March 2011
Resigned on
28 June 2013
Nationality
British
Occupation
None

Average house price in the postcode EC2R 8EJ £110,366,000

NORTON ENERGY SLS LIMITED

Correspondence address
100 Brompton Road, London, United Kingdom, SW3 1ER
Role RESIGNED
director
Date of birth
November 1976
Appointed on
14 March 2011
Resigned on
7 May 2014
Nationality
British
Occupation
None

Average house price in the postcode SW3 1ER £171,000

FREETRICITY SOUTH EAST LIMITED

Correspondence address
Argyll House All Saints Passage, London, United Kingdom, SW18 1EP
Role RESIGNED
director
Date of birth
November 1976
Appointed on
9 March 2011
Resigned on
7 May 2014
Nationality
British
Occupation
None

Average house price in the postcode SW18 1EP £791,000