Mark SIMON

Total number of appointments 21, 17 active appointments

RPC UK HOLDINGS 1 LIMITED

Correspondence address
Princes House, Suite 2a 38 Jermyn Street, London, United Kingdom, SW1Y 6DN
Role ACTIVE
director
Date of birth
September 1961
Appointed on
18 November 2022
Resigned on
11 May 2023
Nationality
British
Occupation
Director

LAPWING FEN II LTD.

Correspondence address
7-10 Chandos Street, 5th Floor, North Side, Cavendish Square, London, England, W1G 9DQ
Role ACTIVE
director
Date of birth
September 1961
Appointed on
28 October 2022
Nationality
British
Occupation
Director

NEXTPOWER EELPOWER (2) LIMITED

Correspondence address
5th Floor, North Side 7/10 Chandos Street, Cavendish Square, London, England, W1G 9DQ
Role ACTIVE
director
Date of birth
September 1961
Appointed on
6 September 2022
Nationality
British
Occupation
Director

NEXTPOWER EELPOWER CAMILLA LIMITED

Correspondence address
5th Floor, North Side 7/10 Chandos Street, Cavendish Square, London, United Kingdom, W1G 9DQ
Role ACTIVE
director
Date of birth
September 1961
Appointed on
29 September 2021
Nationality
British
Occupation
Director

NEXTPOWER EELPOWER LIMITED

Correspondence address
7-10 Chandos Street, 5th Floor, North Side, Cavendish Square, London, England, W1G 9DQ
Role ACTIVE
director
Date of birth
September 1961
Appointed on
5 August 2021
Nationality
British
Occupation
Director

BECKWELL ROAD LLP

Correspondence address
110c Hubert Grove, London, London, United Kingdom, SW9 9PD
Role ACTIVE
llp-designated-member
Date of birth
September 1961
Appointed on
30 September 2020

Average house price in the postcode SW9 9PD £728,000

CROMWELL WEIR HYDROPOWER LIMITED

Correspondence address
110c Hubert Grove, London, England, SW9 9PD
Role ACTIVE
director
Date of birth
September 1961
Appointed on
20 April 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode SW9 9PD £728,000

EELPOWER (OPCO6) LIMITED

Correspondence address
124 City Road, London, England, EC1V 2NX
Role ACTIVE
director
Date of birth
September 1961
Appointed on
22 February 2019
Nationality
British
Occupation
Company Director

SUSI EELPOWER ROCK FARM LIMITED

Correspondence address
Brook House Anna Valley, Andover, England, SP11 7NG
Role ACTIVE
director
Date of birth
September 1961
Appointed on
3 July 2018
Resigned on
21 December 2020
Nationality
British
Occupation
Director

Average house price in the postcode SP11 7NG £957,000

ENERGY STORE 2 LTD

Correspondence address
124 City Road, London, England, EC1V 2NX
Role ACTIVE
director
Date of birth
September 1961
Appointed on
18 May 2018
Nationality
British
Occupation
Director

EELPOWER (OPCO5) LIMITED

Correspondence address
124 City Road, London, England, EC1V 2NX
Role ACTIVE
director
Date of birth
September 1961
Appointed on
1 February 2018
Nationality
British
Occupation
Director

EELPOWER (OPCO3) LIMITED

Correspondence address
124 City Road, London, England, EC1V 2NX
Role ACTIVE
director
Date of birth
September 1961
Appointed on
27 December 2017
Nationality
British
Occupation
Director

NORTHERN HYDROPOWER HOLDINGS LIMITED

Correspondence address
Brook House Anna Valley, Andover, United Kingdom, SP11 7NG
Role ACTIVE
director
Date of birth
September 1961
Appointed on
9 November 2017
Resigned on
17 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode SP11 7NG £957,000

ELECTRICITY ENTERPRISE (DC) OPERATIONS LIMITED

Correspondence address
Brook House Anna Valley, Andover, United Kingdom, SP11 7NG
Role ACTIVE
director
Date of birth
September 1961
Appointed on
2 March 2017
Nationality
British
Occupation
Director

Average house price in the postcode SP11 7NG £957,000

YORKSHIRE HYDROPOWER OPERATIONS LIMITED

Correspondence address
Brook House Anna Valley, Andover, United Kingdom, SP11 7NG
Role ACTIVE
director
Date of birth
September 1961
Appointed on
21 February 2017
Nationality
British
Occupation
Director

Average house price in the postcode SP11 7NG £957,000

EELPOWER LIMITED

Correspondence address
Kemp House 152-160 City Road, London, England, EC1V 2NX
Role ACTIVE
director
Date of birth
September 1961
Appointed on
15 February 2017
Nationality
British
Occupation
Director

FARM POWER MANAGEMENT LIMITED

Correspondence address
110c Hubert Grove, London, England, SW9 9PD
Role ACTIVE
director
Date of birth
September 1961
Appointed on
19 December 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode SW9 9PD £728,000


SUSI EELPOWER WINCHESTER LIMITED

Correspondence address
Brook House Anna Valley, Andover, England, SP11 7NG
Role RESIGNED
director
Date of birth
September 1961
Appointed on
11 June 2018
Resigned on
21 December 2020
Nationality
British
Occupation
Director

Average house price in the postcode SP11 7NG £957,000

SUSI (OPCO4) LIMITED

Correspondence address
Cannon Place Cannon Street, London, England, EC4N 6AF
Role RESIGNED
director
Date of birth
September 1961
Appointed on
31 January 2018
Resigned on
21 December 2020
Nationality
British
Occupation
Director

SUSI (OPCO2) LIMITED

Correspondence address
Brook House Anna Valley, Andover, United Kingdom, SP11 7NG
Role RESIGNED
director
Date of birth
September 1961
Appointed on
27 December 2017
Resigned on
21 December 2020
Nationality
British
Occupation
Director

Average house price in the postcode SP11 7NG £957,000

YORKSHIRE HYDROPOWER HOLDINGS LIMITED

Correspondence address
Brook House Anna Valley, Andover, United Kingdom, SP11 7NG
Role RESIGNED
director
Date of birth
September 1961
Appointed on
24 April 2017
Resigned on
18 July 2019
Nationality
British
Occupation
Director

Average house price in the postcode SP11 7NG £957,000