Matthew Derek George RIDLEY

Total number of appointments 36, 34 active appointments

LONDON ARRAY LIMITED

Correspondence address
1 London Wall Place, London, England, EC2Y 5AU
Role ACTIVE
director
Date of birth
January 1978
Appointed on
14 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC2Y 5AU £1,005,000

RWE RENEWABLES UK HUMBER WIND LIMITED

Correspondence address
1 London Wall Place, London, England, EC2Y 5AU
Role ACTIVE
director
Date of birth
January 1978
Appointed on
12 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC2Y 5AU £1,005,000

BISHOPTHORPE WIND FARM LIMITED

Correspondence address
5th Floor, 20 Fenchurch Street, London, England, EC3M 3BY
Role ACTIVE
director
Date of birth
January 1978
Appointed on
6 May 2025
Nationality
British
Occupation
Director

ANDERSHAW WIND POWER LIMITED

Correspondence address
5th Floor, 20 Fenchurch Street, London, England, EC3M 3BY
Role ACTIVE
director
Date of birth
January 1978
Appointed on
6 May 2025
Nationality
British
Occupation
Director

SCHRODERS GREENCOAT HOLDINGS LIMITED

Correspondence address
1 London Wall Place, London, England, EC2Y 5AU
Role ACTIVE
director
Date of birth
January 1978
Appointed on
24 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC2Y 5AU £1,005,000

SCHRODERS GREENCOAT INVESTMENT LIMITED

Correspondence address
1 London Wall Place, London, England, EC2Y 5AU
Role ACTIVE
director
Date of birth
January 1978
Appointed on
28 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC2Y 5AU £1,005,000

GREENCOAT CAPITAL MANAGEMENT INVESTMENT LIMITED

Correspondence address
1 London Wall Place, London, England, EC2Y 5AU
Role ACTIVE
director
Date of birth
January 1978
Appointed on
28 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC2Y 5AU £1,005,000

GREENCOAT GRI (FEEDER) GP UNLIMITED

Correspondence address
1 London Wall Place, London, England, EC2Y 5AU
Role ACTIVE
director
Date of birth
January 1978
Appointed on
2 April 2024
Nationality
British
Occupation
Investment Manager

Average house price in the postcode EC2Y 5AU £1,005,000

GREENCOAT DUNMAGLASS HOLDCO LIMITED

Correspondence address
5th Floor, 20 Fenchurch Street, London, England, EC3M 3BY
Role ACTIVE
director
Date of birth
January 1978
Appointed on
1 March 2024
Nationality
British
Occupation
Investment Manager

GREENCOAT BURBO EXTENSION HOLDING (UK) LIMITED

Correspondence address
5th Floor 20 Fenchurch Street, London, England, EC3M 3BY
Role ACTIVE
director
Date of birth
January 1978
Appointed on
1 March 2024
Nationality
British
Occupation
Investment Manager

HOYLAKE WIND LIMITED

Correspondence address
5th Floor, 20 Fenchurch Street, London, England, EC3M 3BY
Role ACTIVE
director
Date of birth
January 1978
Appointed on
1 March 2024
Nationality
British
Occupation
Investment Manager

GREENCOAT UK WIND HOLDCO LIMITED

Correspondence address
5th Floor, 20 Fenchurch Street, London, England, EC3M 3BY
Role ACTIVE
director
Date of birth
January 1978
Appointed on
1 March 2024
Nationality
British
Occupation
Investment Manager

GREENCOAT STRONELAIRG HOLDCO LIMITED

Correspondence address
5th Floor, 20 Fenchurch Street, London, England, EC3M 3BY
Role ACTIVE
director
Date of birth
January 1978
Appointed on
1 March 2024
Nationality
British
Occupation
Investment Manager

GREENCOAT HUMBER LIMITED

Correspondence address
5th Floor, 20 Fenchurch Street, London, England, EC3M 3BY
Role ACTIVE
director
Date of birth
January 1978
Appointed on
1 March 2024
Nationality
British
Occupation
Investment Manager

SCHRODERS GREENCOAT GRI HOLDCO 1 LIMITED

Correspondence address
5th Floor 20 Fenchurch Street, London, England, EC3M 3BY
Role ACTIVE
director
Date of birth
January 1978
Appointed on
8 August 2023
Resigned on
4 March 2025
Nationality
British
Occupation
Investment Management

GREENCOAT LONDON ARRAY LIMITED

Correspondence address
5th Floor 20 Fenchurch Street, London, England, EC3M 3BY
Role ACTIVE
director
Date of birth
January 1978
Appointed on
31 July 2023
Nationality
British
Occupation
Investment Manager

GREENCOAT LONDON ARRAY HOLDCO LIMITED

Correspondence address
5th Floor 20 Fenchurch Street, London, United Kingdom, EC3M 3BY
Role ACTIVE
director
Date of birth
January 1978
Appointed on
26 July 2023
Nationality
British
Occupation
Investment Manager

SCHRODERS GREENCOAT LLP

Correspondence address
4th Floor The Peak 5 Wilton Road, London, SW1V 1AN
Role ACTIVE
llp-member
Date of birth
January 1978
Appointed on
11 October 2021
Resigned on
11 April 2022

BLACKCRAIG WIND FARM (SCOTLAND) LIMITED

Correspondence address
Berger House 36-38 Berkeley Square, London, United Kingdom, W1J 5AE
Role ACTIVE
director
Date of birth
January 1978
Appointed on
30 July 2018
Resigned on
10 May 2021
Nationality
British
Occupation
Investment Manager

NOIR HOLDINGS LIMITED

Correspondence address
7th Floor, Wellington House 125 - 130 Strand, London, England, WC2R 0AP
Role ACTIVE
director
Date of birth
January 1978
Appointed on
30 July 2018
Resigned on
10 May 2021
Nationality
British
Occupation
Investment Manager

Average house price in the postcode WC2R 0AP £284,000

BLACKCRAIG WINDFARM HOLDINGS LIMITED

Correspondence address
Berger House 36-38 Berkeley Square, London, United Kingdom, W1J 5AE
Role ACTIVE
director
Date of birth
January 1978
Appointed on
30 July 2018
Resigned on
10 May 2021
Nationality
British
Occupation
Investment Manager

NOIR WIND HOLDINGS LIMITED

Correspondence address
7th Floor, Wellington House 125 - 130 Strand, London, England, WC2R 0AP
Role ACTIVE
director
Date of birth
January 1978
Appointed on
11 July 2018
Resigned on
10 May 2021
Nationality
British
Occupation
Investment Manager

Average house price in the postcode WC2R 0AP £284,000

TULLYMURDOCH LIMITED

Correspondence address
Temporis Capital Limited Berger House, 36-38 Berkeley Square, London, United Kingdom, W1J 5AE
Role ACTIVE
director
Date of birth
January 1978
Appointed on
3 August 2017
Resigned on
5 February 2021
Nationality
British
Occupation
Investment Manager

TEMPORIS CAPITAL LIMITED

Correspondence address
7th Floor, Wellington House 125 - 130 Strand, London, England, WC2R 0AP
Role ACTIVE
director
Date of birth
January 1978
Appointed on
3 May 2017
Resigned on
10 May 2021
Nationality
British
Occupation
Investment Manager

Average house price in the postcode WC2R 0AP £284,000

TEMPORIS WIND LIMITED

Correspondence address
7th Floor, Wellington House 125 - 130 Strand, London, England, WC2R 0AP
Role ACTIVE
director
Date of birth
January 1978
Appointed on
29 March 2017
Resigned on
10 May 2021
Nationality
British
Occupation
Director

Average house price in the postcode WC2R 0AP £284,000

TW GREEN LIMITED

Correspondence address
7th Floor, Wellington House 125 - 130 Strand, London, England, WC2R 0AP
Role ACTIVE
director
Date of birth
January 1978
Appointed on
20 March 2017
Resigned on
10 May 2021
Nationality
British
Occupation
Investment Manager

Average house price in the postcode WC2R 0AP £284,000

BERNARD MATTHEWS GREEN ENERGY PICKENHAM LIMITED

Correspondence address
C/O Temporis Capital Limited 7th Floor, Wellington House, 125 -130 Strand, London, England, WC2R 0AP
Role ACTIVE
director
Date of birth
January 1978
Appointed on
20 October 2016
Resigned on
10 May 2021
Nationality
British
Occupation
Investment Manager

Average house price in the postcode WC2R 0AP £284,000

EYE WIND POWER LIMITED

Correspondence address
C/O Temporis Capital Limited 7th Floor, Wellington House, 125 -130 Strand, London, England, WC2R 0AP
Role ACTIVE
director
Date of birth
January 1978
Appointed on
17 March 2016
Resigned on
10 May 2021
Nationality
British
Occupation
Investment Manager

Average house price in the postcode WC2R 0AP £284,000

CRAIG WIND FARM LIMITED

Correspondence address
Temporis Capital Llp Berger House 36-38 Berkeley Square, London, United Kingdom, W1J 5AE
Role ACTIVE
director
Date of birth
January 1978
Appointed on
11 March 2016
Resigned on
10 May 2021
Nationality
British
Occupation
Investment Manager

ACHAIRN ENERGY LIMITED

Correspondence address
The Ca'D'Oro, 45 Gordon Street, Glasgow, G1 3PE
Role ACTIVE
director
Date of birth
January 1978
Appointed on
29 January 2016
Resigned on
10 May 2021
Nationality
British
Occupation
None

TREF NO.2 LIMITED

Correspondence address
C/O Temporis Capital Limited 7th Floor, Wellington House, 125 -130 Strand, London, England, WC2R 0AP
Role ACTIVE
director
Date of birth
January 1978
Appointed on
4 November 2015
Resigned on
5 February 2021
Nationality
British
Occupation
Investment Manager

Average house price in the postcode WC2R 0AP £284,000

GREENFIELD WIND FARM LIMITED

Correspondence address
Temporis Capital Limited 7th Floor, Wellington House, 125 -130 Strand, London, England, WC2R 0AP
Role ACTIVE
director
Date of birth
January 1978
Appointed on
16 September 2015
Resigned on
10 May 2021
Nationality
British
Occupation
Investment Manager

Average house price in the postcode WC2R 0AP £284,000

MUIRHALL WINDFARM LIMITED

Correspondence address
Citypoint 65 Haymarket Terrace, Edinburgh, Midlothian, EH12 5HD
Role ACTIVE
director
Date of birth
January 1978
Appointed on
16 September 2015
Resigned on
10 May 2021
Nationality
British
Occupation
Investment Manager

TREF NO. 1 LIMITED

Correspondence address
C/O Temporis Capital Limited 7th Floor, Wellington House, 125 -130 Strand, London, England, WC2R 0AP
Role ACTIVE
director
Date of birth
January 1978
Appointed on
16 April 2015
Resigned on
5 February 2021
Nationality
British
Occupation
Portfolio Manager

Average house price in the postcode WC2R 0AP £284,000


TEMPORIS DEVELOPMENTS LIMITED

Correspondence address
Temporis Capital Llp Berger House 36-38 Berkeley Square, London, United Kingdom, W1J 5AE
Role RESIGNED
director
Date of birth
January 1978
Appointed on
31 October 2016
Resigned on
22 March 2017
Nationality
British
Occupation
Investment Manager

TEMPORIS PARTNERS LLP

Correspondence address
Berger House 36/38 Berkeley Square, London, W1J 5AE
Role RESIGNED
llp-member
Date of birth
January 1978
Appointed on
1 December 2011
Resigned on
15 September 2017