MARK CHRISTOPHER SHORROCK

Total number of appointments 30, 10 active appointments

TLP GEO EXCHANGE LIMITED

Correspondence address
PILLAR & LUCY HOUSE MERCHANTS ROAD, GLOUCESTER, GL2 5RG
Role ACTIVE
Director
Date of birth
January 1970
Appointed on
1 August 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GL2 5RG £23,000

TIDAL LAGOON PLC

Correspondence address
Epsilon House The Square, Brockworth, Gloucester, England, GL3 4AD
Role ACTIVE
director
Date of birth
January 1970
Appointed on
17 December 2014
Nationality
British
Occupation
Director

Average house price in the postcode GL3 4AD £6,915,000

DEAN QUARRY MINERAL RIGHTS LIMITED

Correspondence address
Epsilon House The Square, Brockworth, Gloucester, England, GL3 4AD
Role ACTIVE
director
Date of birth
January 1970
Appointed on
4 December 2014
Resigned on
7 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode GL3 4AD £6,915,000

TIDAL LAGOON (WEST CUMBRIA) PLC

Correspondence address
PILLAR & LUCY HOUSE MERCHANTS ROAD, GLOUCESTER, ENGLAND, GL2 5RG
Role ACTIVE
Director
Date of birth
January 1970
Appointed on
6 August 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GL2 5RG £23,000

SHIRE OAK QUARRIES LIMITED

Correspondence address
Epsilon House The Square, Brockworth, Gloucester, England, GL3 4AD
Role ACTIVE
director
Date of birth
January 1970
Appointed on
20 March 2014
Nationality
British
Occupation
Director

Average house price in the postcode GL3 4AD £6,915,000

TIDAL LAGOON POWER LIMITED

Correspondence address
Epsilon House The Square, Brockworth, Gloucester, England, GL3 4AD
Role ACTIVE
director
Date of birth
January 1970
Appointed on
1 August 2012
Nationality
British
Occupation
Director

Average house price in the postcode GL3 4AD £6,915,000

TIDAL LAGOON (SWANSEA BAY) PLC

Correspondence address
Unit 8, The Aquarium Building King Street, Reading, Berkshire, RG1 2AN
Role ACTIVE
director
Date of birth
January 1970
Appointed on
12 July 2012
Nationality
British
Occupation
Director

Average house price in the postcode RG1 2AN £445,000

SHIRE OAK ENERGY LIMITED

Correspondence address
Unit 8 The Aquarium, 1-7 King Street, Reading, RG1 2AN
Role ACTIVE
director
Date of birth
January 1970
Appointed on
11 June 2012
Nationality
British
Occupation
Director

Average house price in the postcode RG1 2AN £445,000

INAZIN TIDAL LIMITED

Correspondence address
THE SKIPPETS SHEEPSCOMBE, STROUD, UNITED KINGDOM, GL6 7RH
Role ACTIVE
Director
Date of birth
January 1970
Appointed on
9 January 2012
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode GL6 7RH £683,000

LOW CARBON TIDAL LIMITED

Correspondence address
THE SKIPPETS SHEEPSCOMBE, STROUD, UNITED KINGDOM, GL6 7RH
Role ACTIVE
Director
Date of birth
January 1970
Appointed on
18 July 2011
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode GL6 7RH £683,000


SOFIG 1 LIMITED

Correspondence address
PILLAR AND LUCY HOUSE MERCHANTS ROAD, THE DOCKS, GLOUCESTER, UNITED KINGDOM, GL2 5RG
Role RESIGNED
Director
Date of birth
January 1970
Appointed on
5 February 2016
Resigned on
11 February 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GL2 5RG £23,000

WANAGEESKA LIMITED

Correspondence address
PILLAR & LUCY HOUSE MERCHANTS ROAD, GLOUCESTER, GLOUCESTERSHIRE, UK, GL2 5RG
Role RESIGNED
Director
Date of birth
January 1970
Appointed on
3 August 2012
Resigned on
29 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GL2 5RG £23,000

KERNICK AND TRETHOSA SOLAR LIMITED

Correspondence address
THE LYPIATTS LANSDOWN ROAD, CHELTENHAM, GLOS, GL50 2JA
Role RESIGNED
Director
Date of birth
January 1970
Appointed on
12 July 2012
Resigned on
1 November 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GL50 2JA £413,000

INAZIN LIMITED

Correspondence address
PILLAR & LUCY HOUSE MERCHANTS ROAD, GLOUCESTER, UK, GL2 5RG
Role RESIGNED
Director
Date of birth
January 1970
Appointed on
13 December 2011
Resigned on
5 October 2012
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode GL2 5RG £23,000

INAZIN SOLAR LIMITED

Correspondence address
PILLAR & LUCY HOUSE MERCHANTS ROAD, GLOUCESTER, UK, GL2 5RG
Role RESIGNED
Director
Date of birth
January 1970
Appointed on
11 November 2011
Resigned on
5 October 2012
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode GL2 5RG £23,000

INAZIN WIND LIMITED

Correspondence address
PILLAR & LUCY HOUSE MERCHANTS ROAD, GLOUCESTER, UK, GL2 5RG
Role RESIGNED
Director
Date of birth
January 1970
Appointed on
10 November 2011
Resigned on
5 October 2012
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode GL2 5RG £23,000

INAZIN POWER LIMITED

Correspondence address
PILLAR & LUCY HOUSE MERCHANTS ROAD, GLOUCESTER, UK, GL2 5RG
Role RESIGNED
Director
Date of birth
January 1970
Appointed on
9 August 2011
Resigned on
5 October 2012
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode GL2 5RG £23,000

PARK FARM SOLAR LIMITED

Correspondence address
PILLAR & LUCY HOUSE MERCHANTS ROAD, GLOUCESTER, UK, GL2 5RG
Role RESIGNED
Director
Date of birth
January 1970
Appointed on
8 July 2011
Resigned on
5 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GL2 5RG £23,000

CHYNOWETH SOLAR LIMITED

Correspondence address
SKIPPETS COTTAGE SHEEPSCOMBE, STROUD, UNITED KINGDOM, GL6 7RH
Role RESIGNED
Director
Date of birth
January 1970
Appointed on
22 June 2011
Resigned on
5 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GL6 7RH £683,000

TRENOUTH SOLAR FARM LIMITED

Correspondence address
PILLAR & LUCY HOUSE MERCHANTS ROAD, GLOUCESTER, GLOUCESTERSHIRE, UK, GL2 5RG
Role RESIGNED
Director
Date of birth
January 1970
Appointed on
7 June 2011
Resigned on
11 August 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GL2 5RG £23,000

EAST LANGFORD SOLAR LIMITED

Correspondence address
13 BERKELEY STREET, LONDON, UNITED KINGDOM, W1J 8DU
Role RESIGNED
Director
Date of birth
January 1970
Appointed on
26 April 2011
Resigned on
19 July 2012
Nationality
BRITISH
Occupation
DIRECTOR

LOW CARBON SOLAR PROJECTS LIMITED

Correspondence address
THE SKIPPETS SHEEPSCOMBE, STROUD, UNITED KINGDOM, GL6 7RH
Role RESIGNED
Director
Date of birth
January 1970
Appointed on
26 April 2011
Resigned on
4 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GL6 7RH £683,000

MANOR FARM SOLAR LIMITED

Correspondence address
13 BERKELEY STREET, LONDON, UNITED KINGDOM, W1J 8DU
Role RESIGNED
Director
Date of birth
January 1970
Appointed on
26 April 2011
Resigned on
19 July 2012
Nationality
BRITISH
Occupation
DIRECTOR

CHURCHTOWN FARM SOLAR LIMITED

Correspondence address
13 BERKELEY STREET, LONDON, UNITED KINGDOM, W1J 8DU
Role RESIGNED
Director
Date of birth
January 1970
Appointed on
26 April 2011
Resigned on
19 July 2012
Nationality
BRITISH
Occupation
DIRECTOR

LOW CARBON SOLAR VENTURES LLP

Correspondence address
ESSEL HOUSE 29 FOLEY STREET, LONDON, W1W 7TH
Role
LLPDMEM
Date of birth
January 1970
Appointed on
11 March 2010
Nationality
BRITISH

Average house price in the postcode W1W 7TH £651,000

PROVEN ENERGY LIMITED

Correspondence address
BROUNKERS COURT FARM LOWER ROAD, ERLESTOKE, WILTS, SN10 5UE
Role RESIGNED
Director
Date of birth
January 1970
Appointed on
19 November 2008
Resigned on
21 January 2009
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode SN10 5UE £674,000

LOW CARBON INVESTORS (UK) LTD

Correspondence address
BROUNKERS COURT FARM LOWER ROAD, ERLESTOKE, WILTS, SN10 5UE
Role RESIGNED
Director
Date of birth
January 1970
Appointed on
1 June 2007
Resigned on
27 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SN10 5UE £674,000

HELIODYNAMICS LTD

Correspondence address
BROUNKERS COURT FARM LOWER ROAD, ERLESTOKE, WILTS, SN10 5UE
Role RESIGNED
Director
Date of birth
January 1970
Appointed on
6 June 2006
Resigned on
4 April 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SN10 5UE £674,000

SP FILMS LIMITED

Correspondence address
BROUNKERS COURT FARM LOWER ROAD, ERLESTOKE, WILTS, SN10 5UE
Role RESIGNED
Director
Date of birth
January 1970
Appointed on
27 May 2003
Resigned on
18 November 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SN10 5UE £674,000

14, 15, 16, KENNINGTON OVAL LIMITED

Correspondence address
BROUNKERS COURT FARM LOWER ROAD, ERLESTOKE, WILTS, SN10 5UE
Role RESIGNED
Director
Date of birth
January 1970
Appointed on
2 April 1998
Resigned on
5 September 2000
Nationality
BRITISH
Occupation
FILM PRODUCER

Average house price in the postcode SN10 5UE £674,000