Mark Christopher WAYMENT

Total number of appointments 79, 51 active appointments

WAYMENT INFRASTRUCTURE CONSULTING LIMITED

Correspondence address
17 Pewsey Place, Southampton, England, SO15 7RX
Role ACTIVE
director
Date of birth
December 1958
Appointed on
21 March 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode SO15 7RX £636,000

PINECLIFFE 42 MANAGEMENT COMPANY LTD

Correspondence address
Penthouse 42 Pinecliffe Avenue, Bournemouth, Dorset, BH6 3PZ
Role ACTIVE
director
Date of birth
December 1958
Appointed on
30 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode BH6 3PZ £385,000

VERNEUIL HOLDINGS LIMITED

Correspondence address
Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
Role ACTIVE
director
Date of birth
December 1958
Appointed on
25 February 2022
Resigned on
31 October 2023
Nationality
British
Occupation
Company Director

BILBAO OFFSHORE HOLDING LIMITED

Correspondence address
3, 4th Floor More London Riverside, London, England, SE1 2AQ
Role ACTIVE
director
Date of birth
December 1958
Appointed on
31 December 2020
Resigned on
6 April 2023
Nationality
British
Occupation
Director

BILBAO OFFSHORE INVESTMENT LIMITED

Correspondence address
3, 4th Floor More London Riverside, London, England, SE1 2AQ
Role ACTIVE
director
Date of birth
December 1958
Appointed on
31 December 2020
Resigned on
6 April 2023
Nationality
British
Occupation
Director

VERNEUIL HOLDINGS LIMITED

Correspondence address
Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
Role ACTIVE
director
Date of birth
December 1958
Appointed on
23 December 2020
Resigned on
25 February 2022
Nationality
British
Occupation
Company Director

BLARY HILL ENERGY LIMITED

Correspondence address
12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
Role ACTIVE
director
Date of birth
December 1958
Appointed on
8 April 2020
Resigned on
28 January 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 4QU £83,465,000

EUROPEAN INVESTMENTS (SCEL) LIMITED

Correspondence address
Beaufort Court Egg Farm Lane, Off Station Road, Kings Langley, Hertfordshire, WD4 8LR
Role ACTIVE
director
Date of birth
December 1958
Appointed on
22 August 2019
Resigned on
8 October 2020
Nationality
British
Occupation
Asset Manager

PROSPECT HEALTHCARE (HINCHINGBROOKE) LIMITED

Correspondence address
Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
Role ACTIVE
director
Date of birth
December 1958
Appointed on
30 October 2018
Resigned on
15 August 2023
Nationality
British
Occupation
Investment Director

PROSPECT HEALTHCARE (HINCHINGBROOKE) HOLDINGS LIMITED

Correspondence address
Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
Role ACTIVE
director
Date of birth
December 1958
Appointed on
30 October 2018
Resigned on
15 August 2023
Nationality
British
Occupation
Investment Director

SOLWAYBANK ENERGY LIMITED

Correspondence address
12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
Role ACTIVE
director
Date of birth
December 1958
Appointed on
7 August 2018
Resigned on
16 December 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 4QU £83,465,000

EUROPEAN INVESTMENTS (CORNWALL) HOLDINGS LIMITED

Correspondence address
12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
Role ACTIVE
director
Date of birth
December 1958
Appointed on
9 June 2017
Resigned on
8 October 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 4QU £83,465,000

PARLEY COURT SOLAR PARK LIMITED

Correspondence address
12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
Role ACTIVE
director
Date of birth
December 1958
Appointed on
27 July 2016
Resigned on
8 October 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 4QU £83,465,000

KENWYN SOLAR LIMITED

Correspondence address
12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
Role ACTIVE
director
Date of birth
December 1958
Appointed on
27 July 2016
Resigned on
8 October 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 4QU £83,465,000

SUNSAVE 25 (WIX LODGE FARM) LIMITED

Correspondence address
12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
Role ACTIVE
director
Date of birth
December 1958
Appointed on
27 July 2016
Resigned on
8 October 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 4QU £83,465,000

SUNSAVE 12 (DERRITON FIELDS) LTD

Correspondence address
12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
Role ACTIVE
director
Date of birth
December 1958
Appointed on
27 July 2016
Resigned on
8 October 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 4QU £83,465,000

HAZEL RENEWABLES LIMITED

Correspondence address
12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
Role ACTIVE
director
Date of birth
December 1958
Appointed on
27 July 2016
Resigned on
8 October 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 4QU £83,465,000

B K S ENERGY LIMITED

Correspondence address
12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
Role ACTIVE
director
Date of birth
December 1958
Appointed on
27 July 2016
Resigned on
8 October 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 4QU £83,465,000

PENARE FARM SOLAR PARK LIMITED

Correspondence address
12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
Role ACTIVE
director
Date of birth
December 1958
Appointed on
27 July 2016
Resigned on
8 October 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 4QU £83,465,000

EGMERE AIRFIELD SOLAR PARK LIMITED

Correspondence address
12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
Role ACTIVE
director
Date of birth
December 1958
Appointed on
27 July 2016
Resigned on
8 October 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 4QU £83,465,000

MANOR FARM SOLAR LIMITED

Correspondence address
12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
Role ACTIVE
director
Date of birth
December 1958
Appointed on
27 July 2016
Resigned on
8 October 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 4QU £83,465,000

EUROPEAN INVESTMENTS (CORNWALL) LIMITED

Correspondence address
12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
Role ACTIVE
director
Date of birth
December 1958
Appointed on
27 July 2016
Resigned on
8 October 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 4QU £83,465,000

EAST LANGFORD SOLAR LIMITED

Correspondence address
12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
Role ACTIVE
director
Date of birth
December 1958
Appointed on
27 July 2016
Resigned on
8 October 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 4QU £83,465,000

CHURCHTOWN FARM SOLAR LIMITED

Correspondence address
12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
Role ACTIVE
director
Date of birth
December 1958
Appointed on
27 July 2016
Resigned on
8 October 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 4QU £83,465,000

PETERBOROUGH HOSPITAL INVESTMENTS LIMITED

Correspondence address
Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
Role ACTIVE
director
Date of birth
December 1958
Appointed on
20 January 2016
Nationality
British
Occupation
Company Director

THE HOSPITAL COMPANY (SOUTHMEAD) LIMITED

Correspondence address
Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
Role ACTIVE
director
Date of birth
December 1958
Appointed on
7 July 2015
Resigned on
13 March 2024
Nationality
British
Occupation
Investment Director

THE HOSPITAL COMPANY (SOUTHMEAD) HOLDINGS LIMITED

Correspondence address
Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
Role ACTIVE
director
Date of birth
December 1958
Appointed on
7 July 2015
Resigned on
13 March 2024
Nationality
British
Occupation
Investment Director

PARTNERSHIPS FOR RENEWABLES ASSET COMPANY LIMITED

Correspondence address
6 Snow Hill, London, EC1A 2AY
Role ACTIVE
director
Date of birth
December 1958
Appointed on
3 September 2013
Nationality
British
Occupation
Director

EUROPEAN INVESTMENTS (PAC) LIMITED

Correspondence address
Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
Role ACTIVE
director
Date of birth
December 1958
Appointed on
3 September 2013
Nationality
British
Occupation
Director

EASTBURY PARK (HOLDINGS) LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
Role ACTIVE
Director
Date of birth
December 1958
Appointed on
8 February 2013
Nationality
BRITISH
Occupation
INVESTMENT BANKER

Average house price in the postcode SW1Y 4QU £83,465,000

EASTBURY PARK LIMITED

Correspondence address
12 CHARLES II STREET, LONDON, UNITED KINGDOM, SW1Y 4QU
Role ACTIVE
Director
Date of birth
December 1958
Appointed on
8 February 2013
Nationality
BRITISH
Occupation
INVESTMENT BANKER

Average house price in the postcode SW1Y 4QU £83,465,000

PENNANT WALTERS (MAESGWYN) HOLDINGS LIMITED

Correspondence address
Level 7, One Bartholomew Close, London, England, EC1A 7BL
Role ACTIVE
director
Date of birth
December 1958
Appointed on
22 October 2009
Resigned on
14 October 2021
Nationality
British
Occupation
Asset Manager

PENNANT WALTERS (MAESGWYN) LIMITED

Correspondence address
Level 7, One Bartholomew Close, London, England, EC1A 7BL
Role ACTIVE
director
Date of birth
December 1958
Appointed on
22 October 2009
Resigned on
14 October 2021
Nationality
British
Occupation
Asset Manager

MAESGWYN INVESTMENTS LIMITED

Correspondence address
Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
Role ACTIVE
director
Date of birth
December 1958
Appointed on
17 September 2009
Resigned on
1 August 2024
Nationality
British
Occupation
Asset Manager

THE HOSPITAL COMPANY (OXFORD JOHN RADCLIFFE) LIMITED

Correspondence address
12 Charles Ii Street, London, England, SW1Y 4QU
Role ACTIVE
director
Date of birth
December 1958
Appointed on
21 August 2008
Resigned on
26 January 2016
Nationality
British
Occupation
Investment Banker

Average house price in the postcode SW1Y 4QU £83,465,000

THE HOSPITAL COMPANY (OXFORD JOHN RADCLIFFE) HOLDINGS LIMITED

Correspondence address
12 Charles Ii Street, London, England, SW1Y 4QU
Role ACTIVE
director
Date of birth
December 1958
Appointed on
21 August 2008
Resigned on
26 January 2016
Nationality
British
Occupation
Investment Banker

Average house price in the postcode SW1Y 4QU £83,465,000

AGP HOLDINGS (1) LIMITED

Correspondence address
Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
Role ACTIVE
director
Date of birth
December 1958
Appointed on
23 July 2008
Resigned on
6 February 2024
Nationality
British
Occupation
Investment Director

AGP (2) LIMITED

Correspondence address
Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
Role ACTIVE
director
Date of birth
December 1958
Appointed on
23 July 2008
Resigned on
6 February 2024
Nationality
British
Occupation
Investment Director

ANNES GATE PROPERTY PLC

Correspondence address
Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
Role ACTIVE
director
Date of birth
December 1958
Appointed on
23 July 2008
Resigned on
6 February 2024
Nationality
British
Occupation
Investment Director

BY NOM LIMITED

Correspondence address
Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
Role ACTIVE
director
Date of birth
December 1958
Appointed on
21 July 2008
Nationality
British
Occupation
Company Director

BY CHELMER (HOLDINGS) LIMITED

Correspondence address
Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
Role ACTIVE
director
Date of birth
December 1958
Appointed on
21 July 2008
Resigned on
12 April 2022
Nationality
British
Occupation
Company Director

BY CHELMER PLC

Correspondence address
Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
Role ACTIVE
director
Date of birth
December 1958
Appointed on
18 July 2008
Resigned on
12 April 2022
Nationality
British
Occupation
Company Director

BYNORTH (HOLDINGS) LIMITED

Correspondence address
Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
Role ACTIVE
director
Date of birth
December 1958
Appointed on
14 July 2008
Resigned on
12 April 2022
Nationality
British
Occupation
Company Director

BYNORTH LIMITED

Correspondence address
Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
Role ACTIVE
director
Date of birth
December 1958
Appointed on
14 July 2008
Resigned on
12 April 2022
Nationality
British
Occupation
Company Director

PETERBOROUGH (PROGRESS HEALTH) HOLDINGS LIMITED

Correspondence address
Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
Role ACTIVE
director
Date of birth
December 1958
Appointed on
8 July 2008
Resigned on
2 July 2025
Nationality
British
Occupation
Company Director

PETERBOROUGH (PROGRESS HEALTH) PLC

Correspondence address
Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
Role ACTIVE
director
Date of birth
December 1958
Appointed on
8 July 2008
Resigned on
2 July 2025
Nationality
British
Occupation
Company Director

PETERBOROUGH (PROGRESS HEALTH) NOMINEE LIMITED

Correspondence address
Level 7 One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL
Role ACTIVE
director
Date of birth
December 1958
Appointed on
8 July 2008
Resigned on
2 July 2025
Nationality
British
Occupation
Company Director

TT2 (HOLDINGS) LIMITED

Correspondence address
Tyne Tunnels, Wallsend, Tyne And Wear, NE28 0PD
Role ACTIVE
director
Date of birth
December 1958
Appointed on
19 June 2008
Resigned on
23 January 2024
Nationality
British
Occupation
Asset Manager

TT2 LIMITED

Correspondence address
Tyne Tunnels, Wallsend, Tyne And Wear, NE28 0PD
Role ACTIVE
director
Date of birth
December 1958
Appointed on
19 June 2008
Resigned on
23 January 2024
Nationality
British
Occupation
Asset Manager

METIER HOLDINGS LIMITED

Correspondence address
12 Charles Ii Street, London, England, SW1Y 4QU
Role ACTIVE
director
Date of birth
December 1958
Appointed on
16 May 2008
Resigned on
27 October 2020
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4QU £83,465,000

METIER HEALTHCARE LIMITED

Correspondence address
12 Charles Ii Street, London, England, SW1Y 4QU
Role ACTIVE
director
Date of birth
December 1958
Appointed on
16 May 2008
Resigned on
27 October 2020
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4QU £83,465,000


THE HOSPITAL COMPANY (OXFORD JOHN RADCLIFFE) LIMITED

Correspondence address
Level 7, One Bartholomew Close, London, England, EC1A 7BL
Role RESIGNED
director
Date of birth
December 1958
Appointed on
11 June 2021
Resigned on
14 March 2023
Nationality
British
Occupation
Director

THE HOSPITAL COMPANY (OXFORD JOHN RADCLIFFE) HOLDINGS LIMITED

Correspondence address
Level 7, One Bartholomew Close, London, England, EC1A 7BL
Role RESIGNED
director
Date of birth
December 1958
Appointed on
11 June 2021
Resigned on
14 March 2023
Nationality
British
Occupation
Director

HELIX MIDCO LIMITED

Correspondence address
12 Charles Ii Street, London, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
December 1958
Appointed on
6 September 2017
Resigned on
20 July 2018
Nationality
British
Occupation
Director, Infrastructure

Average house price in the postcode SW1Y 4QU £83,465,000

CTRL (UK) LIMITED

Correspondence address
12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
Role RESIGNED
director
Date of birth
December 1958
Appointed on
6 September 2017
Resigned on
20 July 2018
Nationality
British
Occupation
Director, Infrastructure

Average house price in the postcode SW1Y 4QU £83,465,000

HS1 LIMITED

Correspondence address
12 Charles Ii Street, London, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
December 1958
Appointed on
6 September 2017
Resigned on
20 July 2018
Nationality
British
Occupation
Director, Infrastructure

Average house price in the postcode SW1Y 4QU £83,465,000

HIGH SPEED RAIL FINANCE PLC

Correspondence address
12 Charles Ii Street, London, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
December 1958
Appointed on
6 September 2017
Resigned on
20 July 2018
Nationality
British
Occupation
Director, Infrastructure

Average house price in the postcode SW1Y 4QU £83,465,000

HIGH SPEED RAIL FINANCE (1) PLC

Correspondence address
12 Charles Ii Street, London, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
December 1958
Appointed on
6 September 2017
Resigned on
20 July 2018
Nationality
British
Occupation
Director, Infrastructure

Average house price in the postcode SW1Y 4QU £83,465,000

HIGH SPEED ONE (HS1) LIMITED

Correspondence address
12 Charles Ii Street, London, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
December 1958
Appointed on
6 September 2017
Resigned on
20 July 2018
Nationality
British
Occupation
Director, Infrastructure

Average house price in the postcode SW1Y 4QU £83,465,000

HELIX BUFFERCO LIMITED

Correspondence address
12 Charles Ii Street, London, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
December 1958
Appointed on
6 September 2017
Resigned on
20 July 2018
Nationality
British
Occupation
Director, Infrastructure

Average house price in the postcode SW1Y 4QU £83,465,000

HELIX ACQUISITION LIMITED

Correspondence address
12 Charles Ii Street, London, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
December 1958
Appointed on
6 September 2017
Resigned on
20 July 2018
Nationality
British
Occupation
Director, Infrastructure

Average house price in the postcode SW1Y 4QU £83,465,000

BETJEMAN HOLDINGS JVCO LIMITED

Correspondence address
12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
Role RESIGNED
director
Date of birth
December 1958
Appointed on
1 September 2017
Resigned on
20 July 2018
Nationality
British
Occupation
Director Infrastructure

Average house price in the postcode SW1Y 4QU £83,465,000

BETJEMAN HOLDINGS LIMITED

Correspondence address
12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
Role RESIGNED
director
Date of birth
December 1958
Appointed on
1 September 2017
Resigned on
20 July 2018
Nationality
British
Occupation
Director, Infrastructure

Average house price in the postcode SW1Y 4QU £83,465,000

BETJEMAN HOLDINGS MIDCO LIMITED

Correspondence address
12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
Role RESIGNED
director
Date of birth
December 1958
Appointed on
1 September 2017
Resigned on
20 July 2018
Nationality
British
Occupation
Director, Infrastructure

Average house price in the postcode SW1Y 4QU £83,465,000

CATALYST HEALTHCARE (MANCHESTER) FINANCING PLC

Correspondence address
C/O Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB
Role RESIGNED
director
Date of birth
December 1958
Appointed on
26 October 2016
Resigned on
2 September 2019
Nationality
British
Occupation
Director

CATALYST HEALTHCARE (MANCHESTER) LIMITED

Correspondence address
C/O Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB
Role RESIGNED
director
Date of birth
December 1958
Appointed on
26 October 2016
Resigned on
2 September 2019
Nationality
British
Occupation
Director

CATALYST HEALTHCARE (MANCHESTER) HOLDINGS LIMITED

Correspondence address
C/O Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB
Role RESIGNED
director
Date of birth
December 1958
Appointed on
26 October 2016
Resigned on
2 September 2019
Nationality
British
Occupation
Director

HIRWAUN (MB) INVESTMENTS LIMITED

Correspondence address
2 Hunting Gate, Hitchin, Hertfordshire, England, SG4 0TJ
Role RESIGNED
director
Date of birth
December 1958
Appointed on
8 October 2013
Resigned on
1 October 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode SG4 0TJ £955,000

STANDFORD WIND FARM LIMITED

Correspondence address
1 Tudor Street, London, EC4Y 0AH
Role RESIGNED
director
Date of birth
December 1958
Appointed on
10 September 2013
Resigned on
23 December 2015
Nationality
British
Occupation
Director

Average house price in the postcode EC4Y 0AH £43,357,000

OAKDALE WIND FARM LIMITED

Correspondence address
1 Tudor Street, London, EC4Y 0AH
Role RESIGNED
director
Date of birth
December 1958
Appointed on
10 September 2013
Resigned on
23 December 2015
Nationality
British
Occupation
Director

Average house price in the postcode EC4Y 0AH £43,357,000

PARTNERSHIPS FOR RENEWABLES ASSET COMPANY HOLDINGS LIMITED

Correspondence address
2 Hunting Gate, Wilbury Way, Hitchin, Hertfordshire, England, SG4 0TJ
Role RESIGNED
director
Date of birth
December 1958
Appointed on
3 September 2013
Resigned on
20 February 2017
Nationality
British
Occupation
Director

Average house price in the postcode SG4 0TJ £955,000

PARTNERSHIPS FOR RENEWABLES CWFL HOLDCO LIMITED

Correspondence address
2 Hunting Gate, Wilbury Way, Hitchin, Hertfordshire, England, SG4 0TJ
Role RESIGNED
director
Date of birth
December 1958
Appointed on
28 November 2012
Resigned on
20 February 2017
Nationality
British
Occupation
Director

Average house price in the postcode SG4 0TJ £955,000

CRAIG WIND FARM LIMITED

Correspondence address
Temporis Capital Llp Berger House 36-38 Berkeley Square, London, W1J 5AE
Role RESIGNED
director
Date of birth
December 1958
Appointed on
28 November 2012
Resigned on
9 February 2016
Nationality
British
Occupation
Director

PANT Y WAL INVESTMENTS LIMITED

Correspondence address
12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
Role RESIGNED
director
Date of birth
December 1958
Appointed on
24 August 2011
Resigned on
1 October 2015
Nationality
British
Occupation
None

Average house price in the postcode SW1Y 4QU £83,465,000

HIGHWAY MANAGEMENT M80 INVESTMENT LIMITED

Correspondence address
Infared Capital Partners Limited 12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
Role RESIGNED
director
Date of birth
December 1958
Appointed on
16 December 2010
Resigned on
5 October 2016
Nationality
British
Occupation
Asset Manager

Average house price in the postcode SW1Y 4QU £83,465,000

HIGHWAY MANAGEMENT (SCOTLAND) LIMITED

Correspondence address
Infrared Capital Partners Limited 12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
Role RESIGNED
director
Date of birth
December 1958
Appointed on
16 December 2010
Resigned on
5 October 2016
Nationality
British
Occupation
Asset Manager

Average house price in the postcode SW1Y 4QU £83,465,000

HIGHWAY MANAGEMENT (SCOTLAND) HOLDING LIMITED

Correspondence address
Infrared Capital Partners Limited 12 Charles Ii Street, London, United Kingdom, SW1Y 4QU
Role RESIGNED
director
Date of birth
December 1958
Appointed on
16 December 2010
Resigned on
5 October 2016
Nationality
British
Occupation
Asset Manager

Average house price in the postcode SW1Y 4QU £83,465,000

PROSPECT HEALTHCARE (IPSWICH) LIMITED

Correspondence address
12 Charles Ii Street, London, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
December 1958
Appointed on
25 July 2008
Resigned on
4 February 2016
Nationality
British
Occupation
Asset Manager

Average house price in the postcode SW1Y 4QU £83,465,000

PROSPECT HEALTHCARE (IPSWICH) HOLDINGS LIMITED

Correspondence address
12 Charles Ii Street, London, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
December 1958
Appointed on
25 July 2008
Resigned on
4 February 2016
Nationality
British
Occupation
Asset Manager

Average house price in the postcode SW1Y 4QU £83,465,000