Matthew Benedict EVANS

Total number of appointments 52, 42 active appointments

INNOVA RENEWABLES HOLDINGS LIMITED

Correspondence address
3rd Floor, St George's House 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
February 1965
Appointed on
19 March 2024
Nationality
British
Occupation
Director

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

INNOVA TRANSMISSION FUNDING LLP

Correspondence address
Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England, SL5 0HU
Role ACTIVE
llp-designated-member
Date of birth
February 1965
Appointed on
19 July 2023

Average house price in the postcode SL5 0HU £1,622,000

BIDCO FUNDING LLP

Correspondence address
Little Titlarks 166 Chobham Road, Sunningdale, Berkshire, United Kingdom, SL5 0HU
Role ACTIVE
llp-designated-member
Date of birth
February 1965
Appointed on
9 June 2023

Average house price in the postcode SL5 0HU £1,622,000

ETHICAL 2023 PROJECTS LLP

Correspondence address
Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England, SL5 0HU
Role ACTIVE
llp-designated-member
Date of birth
February 1965
Appointed on
5 June 2023

Average house price in the postcode SL5 0HU £1,622,000

ETHICAL PPS LLP

Correspondence address
Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England, SL5 0HU
Role ACTIVE
llp-designated-member
Date of birth
February 1965
Appointed on
12 April 2023

Average house price in the postcode SL5 0HU £1,622,000

HIVE ENERGY DEPOSIT FUNDING LLP

Correspondence address
Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England, SL5 0HU
Role ACTIVE
llp-designated-member
Date of birth
February 1965
Appointed on
15 February 2023

Average house price in the postcode SL5 0HU £1,622,000

FENTON LANE FUNDING II LLP

Correspondence address
Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England, SL5 0HU
Role ACTIVE
llp-designated-member
Date of birth
February 1965
Appointed on
26 October 2022

Average house price in the postcode SL5 0HU £1,622,000

HUTHWAITE HOLD CO II LLP

Correspondence address
Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England, SL5 0HU
Role ACTIVE
llp-designated-member
Date of birth
February 1965
Appointed on
26 October 2022

Average house price in the postcode SL5 0HU £1,622,000

ETHICAL 2022 PROJECTS LLP

Correspondence address
Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England, SL5 0HU
Role ACTIVE
llp-designated-member
Date of birth
February 1965
Appointed on
1 July 2022

Average house price in the postcode SL5 0HU £1,622,000

INNOVA ENERGY II LIMITED

Correspondence address
3rd Floor, St George's House 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
February 1965
Appointed on
5 April 2022
Resigned on
19 March 2024
Nationality
British
Occupation
Director

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

CYGNET RENEWABLES LIMITED

Correspondence address
Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England, SL5 OHU
Role ACTIVE
director
Date of birth
February 1965
Appointed on
18 February 2022
Nationality
British
Occupation
Director

BILBO FUNDING LLP

Correspondence address
Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England, SL5 OHU
Role ACTIVE
llp-designated-member
Date of birth
February 1965
Appointed on
7 December 2021

TWO POST CROSS FUNDING LLP

Correspondence address
Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England, SL5 OHU
Role ACTIVE
llp-designated-member
Date of birth
February 1965
Appointed on
1 November 2021

HIVE ETHICAL SOLAR PORTFOLIO 1 LIMITED

Correspondence address
Little Titlarks Chobham Road, Ascot, England, SL5 0HU
Role ACTIVE
director
Date of birth
February 1965
Appointed on
29 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode SL5 0HU £1,622,000

HIVE ETHICAL UK SOLAR LIMITED

Correspondence address
Little Titlarks Chobham Road, Ascot, England, SL5 0HU
Role ACTIVE
director
Date of birth
February 1965
Appointed on
7 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode SL5 0HU £1,622,000

LEYTON CROSS HOLDINGS LIMITED

Correspondence address
10 Queen Street Place, London, United Kingdom, EC4R 1AG
Role ACTIVE
director
Date of birth
February 1965
Appointed on
2 July 2021
Nationality
English
Occupation
Director

ASH REALISATION LIMITED

Correspondence address
3rd Floor, St George's House 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
February 1965
Appointed on
25 June 2021
Nationality
British
Occupation
Company Director

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

MARCHDOWN W14 LLP

Correspondence address
Little Titlarks 166 Chobham Road, Sunningdale, Ascot, England, SL5 0HU
Role ACTIVE
llp-designated-member
Date of birth
February 1965
Appointed on
14 April 2021

Average house price in the postcode SL5 0HU £1,622,000

MBE & JE LIMITED

Correspondence address
Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England, SL5 0HU
Role ACTIVE
director
Date of birth
February 1965
Appointed on
24 November 2020
Nationality
English
Occupation
None

Average house price in the postcode SL5 0HU £1,622,000

ELM UK SOLAR LIMITED

Correspondence address
Craven House 16 Northumberland Avenue, London, England, WC2N 5AP
Role ACTIVE
director
Date of birth
February 1965
Appointed on
6 April 2020
Resigned on
23 December 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode WC2N 5AP £2,969,000

B A PERRY LEASING LIMITED

Correspondence address
3rd Floor 86 - 90 Paul Street, London, England, EC2A 4NE
Role ACTIVE
director
Date of birth
February 1965
Appointed on
13 August 2018
Nationality
British
Occupation
Director

Average house price in the postcode EC2A 4NE £3,724,000

SUFFOLK FRESH LTD

Correspondence address
Amberside House Wood Lane, Hemel Hempstead, Hertforshire, United Kingdom, HP2 4TP
Role ACTIVE
director
Date of birth
February 1965
Appointed on
12 January 2018
Resigned on
29 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode HP2 4TP £412,000

AMBERSIDE ALP LIMITED

Correspondence address
Amberside House Wood Lane, Hemel Hempstead, Hertfordshire, HP2 4TP
Role ACTIVE
director
Date of birth
February 1965
Appointed on
31 October 2017
Resigned on
29 March 2022
Nationality
English
Occupation
None

Average house price in the postcode HP2 4TP £412,000

STERLING SUFFOLK LIMITED

Correspondence address
1st Floor Prospect House Rouen Road, Norwich, NR1 1RE
Role ACTIVE
director
Date of birth
February 1965
Appointed on
18 October 2017
Nationality
British
Occupation
Investment

Average house price in the postcode NR1 1RE £6,563,000

NETLEY FUNDING LLP

Correspondence address
Little Titlarks 166 Chobham Road, Sunningdale, Berkshire, England, SL5 0HU
Role ACTIVE
llp-designated-member
Date of birth
February 1965
Appointed on
13 December 2016

Average house price in the postcode SL5 0HU £1,622,000

LONGHEDGE RENEWABLES LIMITED

Correspondence address
Little Titlarks 166 Chobham Road, Sunningdale, Berkshire, United Kingdom, SL5 0HU
Role ACTIVE
director
Date of birth
February 1965
Appointed on
13 September 2016
Nationality
English
Occupation
Company Director

Average house price in the postcode SL5 0HU £1,622,000

MODULE LENDING LLP

Correspondence address
Little Titlarks 166 Chobham Road, Sunningdale, Berkshire, England, SL5 0HU
Role ACTIVE
llp-designated-member
Date of birth
February 1965
Appointed on
28 July 2016

Average house price in the postcode SL5 0HU £1,622,000

ELM SOLAR ENERGY LIMITED

Correspondence address
Arnold Hill Accountants Craven House 16 Northumberland Avenue, London, England, WC2N 5AP
Role ACTIVE
director
Date of birth
February 1965
Appointed on
18 July 2016
Resigned on
23 December 2021
Nationality
English
Occupation
Director

Average house price in the postcode WC2N 5AP £2,969,000

CH 1 INVESTMENT PARTNERS LLP

Correspondence address
Little Titlarks 166 Chobham Road Sunningdale, Berkshire, England, United Kingdom, SL5 0HU
Role ACTIVE
llp-designated-member
Date of birth
February 1965
Appointed on
8 July 2016

Average house price in the postcode SL5 0HU £1,622,000

RETENTION FUNDING LLP

Correspondence address
Little Titlarks 166 Chobham Road, Sunningdale, Bershire, England, SL5 0HU
Role ACTIVE
llp-designated-member
Date of birth
February 1965
Appointed on
17 June 2016

Average house price in the postcode SL5 0HU £1,622,000

VAT LENDING LLP

Correspondence address
Little Titlarks 166 Chobham Road, Sunningdale, Berkshire, England, SL5 0HU
Role ACTIVE
llp-designated-member
Date of birth
February 1965
Appointed on
15 June 2016

Average house price in the postcode SL5 0HU £1,622,000

JHG SOLAR LIMITED

Correspondence address
Foresight Group Llp The Shard 32 London Bridge Street, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
February 1965
Appointed on
8 June 2016
Resigned on
3 February 2017
Nationality
English
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

ARC X-MEDIA LIMITED

Correspondence address
78 York Street, London, United Kingdom, W1H 1DP
Role ACTIVE
director
Date of birth
February 1965
Appointed on
5 May 2016
Nationality
English
Occupation
Director

Average house price in the postcode W1H 1DP £319,000

LINDRIDGE SP FUNDING LLP

Correspondence address
Little Titlarks 166 Chobham Road, Sunningdale, Berkshire, England, SL5 0HU
Role ACTIVE
llp-designated-member
Date of birth
February 1965
Appointed on
27 October 2015

Average house price in the postcode SL5 0HU £1,622,000

EP SOLAR CONSTRUCTION LLP

Correspondence address
Little Titlarks 166 Chobham Road, Sunningdale, Berkshire, England, SL5 0HU
Role ACTIVE
llp-designated-member
Date of birth
February 1965
Appointed on
27 October 2015

Average house price in the postcode SL5 0HU £1,622,000

OXCLIFFE SP FUNDING LLP

Correspondence address
Little Titlarks 166 Chobham Road, Sunningdale, Berkshire, England, SL5 0HU
Role ACTIVE
llp-designated-member
Date of birth
February 1965
Appointed on
27 October 2015

Average house price in the postcode SL5 0HU £1,622,000

BOWERHOUSE FUNDING LLP

Correspondence address
14 Cornhill, London, United Kingdom, EC3V 3NR
Role ACTIVE
llp-designated-member
Date of birth
February 1965
Appointed on
6 March 2015

LGT WEALTH MANAGEMENT US LIMITED

Correspondence address
14 Cornhill, London, England, EC3V 3NR
Role ACTIVE
director
Date of birth
February 1965
Appointed on
28 June 2012
Resigned on
1 December 2016
Nationality
English
Occupation
Partner

DENPROF LIMITED

Correspondence address
14 Cornhill, London, EC3V 3NR
Role ACTIVE
director
Date of birth
February 1965
Appointed on
29 January 2010
Nationality
English
Occupation
Company Director

J L STRATEGIC SOLUTIONS LIMITED

Correspondence address
166 Chobham Road, Sunningdale, Ascot, Berkshire, SL5 0HU
Role ACTIVE
director
Date of birth
February 1965
Appointed on
5 March 2009
Nationality
English
Occupation
Director

Average house price in the postcode SL5 0HU £1,622,000

JOHN LAMB STRATEGIES LIMITED

Correspondence address
166 Chobham Road, Sunningdale, Ascot, Berkshire, SL5 0HU
Role ACTIVE
director
Date of birth
February 1965
Appointed on
6 January 2009
Nationality
English
Occupation
Director

Average house price in the postcode SL5 0HU £1,622,000

JL STRATEGIES LIMITED

Correspondence address
166 Chobham Road, Sunningdale, Ascot, Berkshire, SL5 0HU
Role ACTIVE
director
Date of birth
February 1965
Appointed on
1 June 2005
Nationality
English
Occupation
Financial Services

Average house price in the postcode SL5 0HU £1,622,000


LAKE DISTRICT BIOGAS LIMITED

Correspondence address
Vestra Wealth Llp 14 Cornhill, London, England, EC3V 3NR
Role RESIGNED
director
Date of birth
February 1965
Appointed on
30 July 2015
Resigned on
30 April 2020
Nationality
English
Occupation
Company Director

AEE RENEWABLES UK 37 LIMITED

Correspondence address
Bespoke Tax Accountants Westmoreland House 80-86 Bath Road, Cheltenham, Gloucestershire, England, GL53 7JT
Role RESIGNED
director
Date of birth
February 1965
Appointed on
21 August 2014
Resigned on
19 November 2014
Nationality
English
Occupation
Financial Adviser

Average house price in the postcode GL53 7JT £522,000

AEE RENEWABLES UK 16 LIMITED

Correspondence address
6th Floor 338 Euston Road, London, England, NW1 3BG
Role RESIGNED
director
Date of birth
February 1965
Appointed on
21 May 2014
Resigned on
12 December 2018
Nationality
English
Occupation
Director

OSPREY SOLAR LIMITED

Correspondence address
Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, England, GL53 7TH
Role RESIGNED
director
Date of birth
February 1965
Appointed on
4 April 2014
Resigned on
12 December 2018
Nationality
English
Occupation
Director

OSPREY SOLAR LIMITED

Correspondence address
Bluefield Partners Llp 53 Chandos Place, London, United Kingdom, WC2N 4HS
Role RESIGNED
director
Date of birth
February 1965
Appointed on
14 September 2012
Resigned on
7 March 2014
Nationality
English
Occupation
Director

Average house price in the postcode WC2N 4HS £2,027,000

AVENALL LIMITED

Correspondence address
14 Cornhill, London, EC3V 3NR
Role RESIGNED
director
Date of birth
February 1965
Appointed on
23 December 2009
Resigned on
20 November 2012
Nationality
English
Occupation
Company Director

ROMANGATE LIMITED

Correspondence address
166 Chobham Road, Sunningdale, Ascot, Berkshire, SL5 0HU
Role RESIGNED
director
Date of birth
February 1965
Appointed on
21 January 2009
Resigned on
21 January 2010
Nationality
English
Occupation
Investment Adviser

Average house price in the postcode SL5 0HU £1,622,000

JOHN LAMB STRATEGIES LIMITED

Correspondence address
166 Chobham Road, Sunningdale, Ascot, Berkshire, SL5 0HU
Role RESIGNED
director
Date of birth
February 1965
Appointed on
12 December 2007
Resigned on
5 January 2009
Nationality
English
Occupation
Director

Average house price in the postcode SL5 0HU £1,622,000

LGT WEALTH MANAGEMENT UK LLP

Correspondence address
Little Titlarks, 166 Chobham Road, Sunningdale, SL5 0HU
Role RESIGNED
llp-member
Date of birth
February 1965
Appointed on
27 June 2007
Resigned on
5 January 2017

Average house price in the postcode SL5 0HU £1,622,000

WELDON CONTRACTS LIMITED

Correspondence address
166 Chobham Road, Sunningdale, Ascot, Berkshire, SL5 0HU
Role RESIGNED
director
Date of birth
February 1965
Appointed on
28 August 2004
Resigned on
2 November 2005
Nationality
English
Occupation
Financial Advisor

Average house price in the postcode SL5 0HU £1,622,000