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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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