Mark Ramsey FUTYAN

Total number of appointments 57, 48 active appointments

CLEAN POWER CONSULTING LTD

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
March 1978
Appointed on
16 March 2023
Nationality
British
Occupation
Company Director

ORIGAMI ENERGY LIMITED

Correspondence address
2nd Floor 110 Cannon Street, London, EC4N 6EU
Role ACTIVE
director
Date of birth
March 1978
Appointed on
1 January 2023
Resigned on
5 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC4N 6EU £24,621,000

ROTHIENORMAN ENERGY STORAGE LIMITED

Correspondence address
Unit 8-9 Easter Park Benyon Road, Silchester, Reading, England, RG7 2PQ
Role ACTIVE
director
Date of birth
March 1978
Appointed on
24 August 2022
Resigned on
4 January 2023
Nationality
British
Occupation
Ceo

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

ST ASAPH SOLAR LIMITED

Correspondence address
Unit 8-9 Easter Park Benyon Road, Silchester, Reading, England, RG7 2PQ
Role ACTIVE
director
Date of birth
March 1978
Appointed on
17 May 2022
Resigned on
20 September 2023
Nationality
British
Occupation
Ceo

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

WILLINGTON (NEWTON LANE) SOLAR LIMITED

Correspondence address
Unit 8-9 Easter Park Benyon Road, Silchester, Reading, England, RG7 2PQ
Role ACTIVE
director
Date of birth
March 1978
Appointed on
17 May 2022
Resigned on
4 January 2023
Nationality
British
Occupation
Ceo

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

BEAVOR GRANGE SOLAR LIMITED

Correspondence address
5 New Street Square, London, England, EC4A 3TW
Role ACTIVE
director
Date of birth
March 1978
Appointed on
28 April 2022
Resigned on
26 July 2022
Nationality
British
Occupation
Ceo

GAYTON SOLAR LIMITED

Correspondence address
Unit 8-9 Easter Park Benyon Road, Silchester, Reading, England, RG7 2PQ
Role ACTIVE
director
Date of birth
March 1978
Appointed on
26 April 2022
Resigned on
20 September 2023
Nationality
British
Occupation
Ceo

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

WINTERTON SOLAR LIMITED

Correspondence address
Unit 8-9 Easter Park Benyon Road, Silchester, Reading, England, RG7 2PQ
Role ACTIVE
director
Date of birth
March 1978
Appointed on
26 April 2022
Resigned on
20 September 2023
Nationality
British
Occupation
Ceo

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

CHAPEL LANE ENERGY STORAGE LIMITED

Correspondence address
Unit 8-9 Easter Park Benyon Road, Silchester, Reading, England, RG7 2PQ
Role ACTIVE
director
Date of birth
March 1978
Appointed on
22 February 2022
Resigned on
4 January 2023
Nationality
British
Occupation
Ceo

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

IDDENSHALL SOLAR LIMITED

Correspondence address
Shell Centre York Road, London, England, SE1 7NA
Role ACTIVE
director
Date of birth
March 1978
Appointed on
22 February 2022
Resigned on
30 August 2023
Nationality
British
Occupation
Ceo

HIGH MEADOW 2 SOLAR LIMITED

Correspondence address
Unit 8-9 Easter Park Benyon Road, Silchester, Reading, England, RG7 2PQ
Role ACTIVE
director
Date of birth
March 1978
Appointed on
11 November 2021
Resigned on
4 January 2023
Nationality
British
Occupation
Ceo

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

WOODWALTON SOLAR LIMITED

Correspondence address
Unit 8-9 Easter Park Benyon Road, Silchester, Reading, England, RG7 2PQ
Role ACTIVE
director
Date of birth
March 1978
Appointed on
10 November 2021
Resigned on
4 January 2023
Nationality
British
Occupation
Ceo

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

SAMPSHILL SOLAR LIMITED

Correspondence address
Unit 8-9 Easter Park Benyon Road, Silchester, Reading, England, RG7 2PQ
Role ACTIVE
director
Date of birth
March 1978
Appointed on
9 November 2021
Resigned on
4 January 2023
Nationality
British
Occupation
Ceo

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

BISHOPSTONE SOLAR LIMITED

Correspondence address
Unit 8-9 Easter Park Benyon Road, Silchester, Reading, England, RG7 2PQ
Role ACTIVE
director
Date of birth
March 1978
Appointed on
9 November 2021
Resigned on
31 March 2022
Nationality
British
Occupation
Ceo

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

ALFRETON SOLAR LIMITED

Correspondence address
Unit 8-9 Easter Park Benyon Road, Silchester, Reading, England, RG7 2PQ
Role ACTIVE
director
Date of birth
March 1978
Appointed on
8 November 2021
Resigned on
17 November 2022
Nationality
British
Occupation
Ceo

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

QUANESCO BIDCO LIMITED

Correspondence address
Anesco Limited The Green, Easter Park, Benyon Road, Reading, Berkshire, United Kingdom, RF19 8FP
Role ACTIVE
director
Date of birth
March 1978
Appointed on
11 June 2021
Resigned on
17 January 2023
Nationality
British
Occupation
Chief Executive Officer

QUANESCO TOPCO LIMITED

Correspondence address
Unit 8-9 Easter Park Benyon Road, Silchester, Reading, England, RG7 2PQ
Role ACTIVE
director
Date of birth
March 1978
Appointed on
11 June 2021
Resigned on
24 May 2025
Nationality
British
Occupation
Chief Executive Officer

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

QUANESCO MIDCO LIMITED

Correspondence address
Anesco Limited The Green, Easter Park, Benyon Road, Reading, Berkshire, United Kingdom, RF19 8FP
Role ACTIVE
director
Date of birth
March 1978
Appointed on
11 June 2021
Resigned on
17 January 2023
Nationality
British
Occupation
Chief Executive Officer

GS10 ENERGY STORAGE LIMITED

Correspondence address
Unit 8-9 Easter Park Benyon Road, Silchester, Reading, England, RG7 2PQ
Role ACTIVE
director
Date of birth
March 1978
Appointed on
3 June 2020
Resigned on
4 November 2020
Nationality
British
Occupation
Ceo

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

LOW FARM SOLAR LIMITED

Correspondence address
5 New Street Square, London, England, EC4A 3TW
Role ACTIVE
director
Date of birth
March 1978
Appointed on
7 May 2020
Resigned on
22 July 2021
Nationality
British
Occupation
Ceo

GODSFIELD SOLAR LIMITED

Correspondence address
Unit 8-9 Anesco Limited, The Green, Easter Park,, Benyon Road, Reading, Berkshire, United Kingdom, RG7 2PQ
Role ACTIVE
director
Date of birth
March 1978
Appointed on
6 May 2020
Resigned on
4 January 2023
Nationality
British
Occupation
Ceo

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

SIDDINGTON SOLAR FARM LIMITED

Correspondence address
Unit 8-9 Anesco Limited, The Green, Easter Park,, Benyon Road, Reading, Berkshire, United Kingdom, RG7 2PQ
Role ACTIVE
director
Date of birth
March 1978
Appointed on
6 May 2020
Resigned on
27 October 2021
Nationality
British
Occupation
Ceo

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

ANESCO ACQUISITIONCO LIMITED

Correspondence address
Unit 9, The Green Easter Park, Benyon Road, Reading, England, RG7 2PQ
Role ACTIVE
director
Date of birth
March 1978
Appointed on
15 April 2020
Nationality
British
Occupation
Chief Executive Director

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

ANESCO SOUTH WEST RENEWABLES LTD

Correspondence address
Unit 9, Easter Park Benyon Road, Silchester, Reading, RG7 2PQ
Role ACTIVE
director
Date of birth
March 1978
Appointed on
4 March 2020
Resigned on
4 January 2023
Nationality
British
Occupation
Ceo

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

ANESCO DOMESTIC STORAGE LIMITED

Correspondence address
Unit 8-9 Benyon Road, Silchester, Reading, United Kingdom, RG7 2PQ
Role ACTIVE
director
Date of birth
March 1978
Appointed on
3 March 2020
Resigned on
4 January 2023
Nationality
British
Occupation
Ceo

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

CARE POWER (NEWTONWOOD) LIMITED

Correspondence address
Prennau House Copse Walk, Pontprennau, Cardiff, Wales, CF23 8XH
Role ACTIVE
director
Date of birth
March 1978
Appointed on
3 March 2020
Resigned on
9 March 2021
Nationality
British
Occupation
Ceo

ANESCO ASSET MANAGEMENT THREE LIMITED

Correspondence address
The Green Easter Park Benyon Road, Reading, Berkshire, RG7 2PQ
Role ACTIVE
director
Date of birth
March 1978
Appointed on
3 March 2020
Resigned on
4 January 2023
Nationality
British
Occupation
Ceo

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

ANESCO GHEB LIMITED

Correspondence address
The Green Easter Park, Benyon Road, Reading, England, RG7 2PQ
Role ACTIVE
director
Date of birth
March 1978
Appointed on
3 March 2020
Resigned on
4 January 2023
Nationality
British
Occupation
Ceo

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

CARE POWER (BRENTWOOD) LIMITED

Correspondence address
Prennau House Copse Walk, Pontprennau, Cardiff, Wales, CF23 8XH
Role ACTIVE
director
Date of birth
March 1978
Appointed on
3 March 2020
Resigned on
22 October 2021
Nationality
British
Occupation
Ceo

MILL FARM ENERGY STORAGE LIMITED

Correspondence address
Unit 9, Easter Park Benyon Road, Silchester, Reading, RG7 2PQ
Role ACTIVE
director
Date of birth
March 1978
Appointed on
3 March 2020
Resigned on
4 January 2023
Nationality
British
Occupation
Ceo

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

ILMER HYBRID ENERGY LIMITED

Correspondence address
Unit 9, Easter Park Benyon Road, Silchester, Reading, United Kingdom, RG7 2PQ
Role ACTIVE
director
Date of birth
March 1978
Appointed on
3 March 2020
Resigned on
4 January 2023
Nationality
British
Occupation
Ceo

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

ANESCO ASSET MANAGEMENT LIMITED

Correspondence address
The Green Easter Park Benyon Road,, Reading, Berkshire, RG7 2PQ
Role ACTIVE
director
Date of birth
March 1978
Appointed on
3 March 2020
Resigned on
4 January 2023
Nationality
British
Occupation
Ceo

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

ANESCO GH LIMITED

Correspondence address
The Green Easter Park, Benyon Road, Reading, England, RG7 2PQ
Role ACTIVE
director
Date of birth
March 1978
Appointed on
3 March 2020
Resigned on
4 January 2023
Nationality
British
Occupation
Ceo

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

ANESCO BATTERY SOLUTIONS LIMITED

Correspondence address
The Green Easter Park, Reading, RG7 2PQ
Role ACTIVE
director
Date of birth
March 1978
Appointed on
3 March 2020
Resigned on
4 January 2023
Nationality
British
Occupation
Ceo

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

ANESCO BIDCO 2 LIMITED

Correspondence address
The Green Easter Park Benyon Road, Reading, Berkshire, RG7 2PQ
Role ACTIVE
director
Date of birth
March 1978
Appointed on
3 March 2020
Resigned on
4 January 2023
Nationality
British
Occupation
Ceo

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

ANESCO BIDCO 1 LIMITED

Correspondence address
The Green Easter Park Benyon Road, Reading, Berkshire, RG7 2PQ
Role ACTIVE
director
Date of birth
March 1978
Appointed on
3 March 2020
Resigned on
4 January 2023
Nationality
British
Occupation
Ceo

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

ANESCO MIDCO LIMITED

Correspondence address
The Green Easter Park Benyon Road, Reading, Berkshire, RG7 2PQ
Role ACTIVE
director
Date of birth
March 1978
Appointed on
3 March 2020
Resigned on
4 January 2023
Nationality
British
Occupation
Ceo

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

ANESCO FINCO LIMITED

Correspondence address
The Green Easter Park Benyon Road, Reading, Berkshire, RG7 2PQ
Role ACTIVE
director
Date of birth
March 1978
Appointed on
3 March 2020
Resigned on
4 January 2023
Nationality
British
Occupation
Ceo

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

ANESCO TOPCO LIMITED

Correspondence address
The Green Easter Park Benyon Road, Reading, Berkshire, RG7 2PQ
Role ACTIVE
director
Date of birth
March 1978
Appointed on
3 March 2020
Resigned on
4 January 2023
Nationality
British
Occupation
Ceo

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

ANESCO LIMITED

Correspondence address
The Green Easter Park, Benyon Road, Reading, Berkshire, RG7 2PQ
Role ACTIVE
director
Date of birth
March 1978
Appointed on
3 March 2020
Resigned on
15 March 2023
Nationality
British
Occupation
Chief Executive Officer

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

ANESCO HOLDINGS LIMITED

Correspondence address
Unit 9 The Green Easter Park, Benyon Road, Reading, Berkshire, United Kingdom, RG7 2PQ
Role ACTIVE
director
Date of birth
March 1978
Appointed on
10 February 2020
Resigned on
4 January 2023
Nationality
British
Occupation
Chief Operating Officer

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

CELTIC ARRAY LIMITED

Correspondence address
Millstream Maidenhead Road, Windsor, Berkshire, United Kingdom, SL4 5GD
Role ACTIVE
director
Date of birth
March 1978
Appointed on
28 February 2017
Resigned on
6 February 2020
Nationality
British
Occupation
Operations Director

Average house price in the postcode SL4 5GD £75,993,000

CENTRICA BUSINESS SOLUTIONS MANAGEMENT LIMITED

Correspondence address
Millstream Maidenhead Road, Windsor, Berkshire, United Kingdom, SL4 5GD
Role ACTIVE
director
Date of birth
March 1978
Appointed on
2 November 2016
Resigned on
9 December 2019
Nationality
British
Occupation
Operations Director

Average house price in the postcode SL4 5GD £75,993,000

RIVER NENE POWER LIMITED

Correspondence address
Millstream Maidenhead Road, Windsor, Berkshire, United Kingdom, SL4 5GD
Role ACTIVE
director
Date of birth
March 1978
Appointed on
22 April 2014
Resigned on
9 December 2019
Nationality
British
Occupation
Operations Director

Average house price in the postcode SL4 5GD £75,993,000

RWE KL LIMITED

Correspondence address
Millstream Maidenhead Road, Windsor, Berkshire, United Kingdom, SL4 5GD
Role ACTIVE
director
Date of birth
March 1978
Appointed on
22 April 2014
Resigned on
6 February 2020
Nationality
British
Occupation
Operations Director

Average house price in the postcode SL4 5GD £75,993,000

CENTRICA BARRY LIMITED

Correspondence address
Millstream Maidenhead Road, Windsor, Berkshire, United Kingdom, SL4 5GD
Role ACTIVE
director
Date of birth
March 1978
Appointed on
22 April 2014
Resigned on
9 December 2019
Nationality
British
Occupation
Operations Director

Average house price in the postcode SL4 5GD £75,993,000

CBS ENERGY STORAGE ASSETS UK LIMITED

Correspondence address
Millstream Maidenhead Road, Windsor, Berkshire, United Kingdom, SL4 5GD
Role ACTIVE
director
Date of birth
March 1978
Appointed on
22 April 2014
Resigned on
6 February 2020
Nationality
British
Occupation
Operations Director

Average house price in the postcode SL4 5GD £75,993,000

CENTRICA DISTRIBUTED GENERATION LIMITED

Correspondence address
Millstream Maidenhead Road, Windsor, Berkshire, United Kingdom, SL4 5GD
Role ACTIVE
director
Date of birth
March 1978
Appointed on
22 April 2014
Resigned on
9 December 2019
Nationality
British
Occupation
Operations Director

Average house price in the postcode SL4 5GD £75,993,000


LAKE ACQUISITIONS LIMITED

Correspondence address
90 Whitfield Street, London, England, W1T 4EZ
Role RESIGNED
director
Date of birth
March 1978
Appointed on
22 July 2019
Resigned on
1 February 2020
Nationality
British
Occupation
Company Director

CENTRICA (LINCS) WIND FARM LIMITED

Correspondence address
Millstream Maidenhead Road, Windsor, Berkshire, United Kingdom, SL4 5GD
Role RESIGNED
director
Date of birth
March 1978
Appointed on
28 February 2017
Resigned on
6 February 2020
Nationality
British
Occupation
Operations Director

Average house price in the postcode SL4 5GD £75,993,000

RHIANNON WIND FARM LIMITED

Correspondence address
Millstream Maidenhead Road, Windsor, Berkshire, United Kingdom, SL4 5GD
Role
director
Date of birth
March 1978
Appointed on
28 February 2017
Resigned on
6 February 2020
Nationality
British
Occupation
Operations Director

Average house price in the postcode SL4 5GD £75,993,000

CENTRICA BUSINESS SOLUTIONS INTERNATIONAL LIMITED

Correspondence address
Millstream Maidenhead Road, Windsor, Berkshire, United Kingdom, SL4 5GD
Role RESIGNED
director
Date of birth
March 1978
Appointed on
28 February 2017
Resigned on
9 December 2019
Nationality
British
Occupation
Operations Director

Average house price in the postcode SL4 5GD £75,993,000

CENTRICA ENERGY ASSETS HOLDINGS LIMITED

Correspondence address
Millstream Maidenhead Road, Windsor, Berkshire, United Kingdom, SL4 5GD
Role RESIGNED
director
Date of birth
March 1978
Appointed on
22 April 2014
Resigned on
9 December 2019
Nationality
British
Occupation
Operations Director

Average house price in the postcode SL4 5GD £75,993,000

HUMBERLAND LIMITED

Correspondence address
Millstream Maidenhead Road, Windsor, Berkshire, United Kingdom, SL4 5GD
Role RESIGNED
director
Date of birth
March 1978
Appointed on
22 April 2014
Resigned on
29 February 2016
Nationality
British
Occupation
Operations Director

Average house price in the postcode SL4 5GD £75,993,000

EP LANGAGE LIMITED

Correspondence address
Millstream Maidenhead Road, Windsor, Berkshire, United Kingdom, SL4 5GD
Role RESIGNED
director
Date of birth
March 1978
Appointed on
22 April 2014
Resigned on
31 August 2017
Nationality
British
Occupation
Operations Director

Average house price in the postcode SL4 5GD £75,993,000

EP SHB LIMITED

Correspondence address
Millstream Maidenhead Road, Windsor, Berkshire, United Kingdom, SL4 5GD
Role RESIGNED
director
Date of birth
March 1978
Appointed on
22 April 2014
Resigned on
31 August 2017
Nationality
British
Occupation
Operations Director

Average house price in the postcode SL4 5GD £75,993,000

CENTRICA ENERGY OPERATIONS LIMITED

Correspondence address
Millstream Maidenhead Road, Windsor, Berkshire, United Kingdom, SL4 5GD
Role RESIGNED
director
Date of birth
March 1978
Appointed on
22 April 2014
Resigned on
1 March 2016
Nationality
British
Occupation
Operations Director

Average house price in the postcode SL4 5GD £75,993,000