Michael AVISON

Total number of appointments 48, 42 active appointments

EVANS LAND LIMITED

Correspondence address
C/O Rpgcc 40 Gracechurch Street, London, England, EC3V 0BT
Role ACTIVE
director
Date of birth
December 1957
Appointed on
15 September 2023
Nationality
British
Occupation
Company Director

LANDMARK BOND FINANCE LTD

Correspondence address
C/O Rpgcc 40 Gracechurch Street, London, England, EC3V 0BT
Role ACTIVE
director
Date of birth
December 1957
Appointed on
11 July 2023
Nationality
British
Occupation
Company Director

MILL HILL CLEAN CARBON LIMITED

Correspondence address
C/O Rpgcc 40 Gracechurch Street, London, England, EC3V 0BT
Role ACTIVE
director
Date of birth
December 1957
Appointed on
6 June 2023
Nationality
British
Occupation
Managing Director

AVISON-GAIO LIMITED

Correspondence address
86 Haldon Road, London, England, SW18 1QG
Role ACTIVE
director
Date of birth
December 1957
Appointed on
24 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode SW18 1QG £1,143,000

LMPH FLEXIBLE CLEAN POWER LIMITED

Correspondence address
Chester House C/O Landmark Power Holdings Limited, Fulham High Street, London, England, SW6 3JA
Role ACTIVE
director
Date of birth
December 1957
Appointed on
8 May 2022
Nationality
British
Occupation
Director

WELLCAPE LAND LIMITED

Correspondence address
Bastion House 6th Floor, 140 London Wall, London, United Kingdom, EC2Y 5DN
Role ACTIVE
director
Date of birth
December 1957
Appointed on
31 October 2021
Nationality
British
Occupation
Director

VICTORY HILL FLEXIBLE POWER LIMITED

Correspondence address
5th Floor 20 Fenchurch Street, London, England, EC3M 3BY
Role ACTIVE
director
Date of birth
December 1957
Appointed on
31 October 2021
Nationality
British
Occupation
Director

LANDMARK TECHNOLOGY INTERNATIONAL LIMITED

Correspondence address
Clarendon, Chester House 81-83 Fulham High Street, London, United Kingdom, SW6 3JA
Role ACTIVE
director
Date of birth
December 1957
Appointed on
7 July 2021
Nationality
British
Occupation
Director

POWERBOX ENERGY SOLUTIONS LIMITED

Correspondence address
Chester House C/O Landmark Power Holdings Limited, Fulham High Street, London, England, SW6 3JA
Role ACTIVE
director
Date of birth
December 1957
Appointed on
15 March 2021
Resigned on
7 May 2025
Nationality
British
Occupation
Company Director

IPSUS BLACK LIMITED

Correspondence address
86 Haldon Road Haldon Road, London, England, SW18 1QG
Role ACTIVE
director
Date of birth
December 1957
Appointed on
8 March 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode SW18 1QG £1,143,000

HIGHGROUNDS PROPERTY LIMITED

Correspondence address
Chester House 81-83 Fulham High Street, London, England, SW6 3JA
Role ACTIVE
director
Date of birth
December 1957
Appointed on
9 February 2021
Nationality
British
Occupation
Director

LANDMARK ASSET PARTNERS LLP

Correspondence address
C/O Rpgcc 40 Gracechurch Street, London, England, EC3V 0BT
Role ACTIVE
llp-designated-member
Date of birth
December 1957
Appointed on
1 December 2020

RHODESIA POWER LIMITED

Correspondence address
5th Floor 20 Fenchurch Street, London, United Kingdom, EC3M 3BY
Role ACTIVE
director
Date of birth
December 1957
Appointed on
15 November 2020
Nationality
British
Occupation
Director

LANDMARK POWER HOLDINGS LIMITED

Correspondence address
C/O Rpgcc 40 Gracechurch Street, London, England, EC3V 0BT
Role ACTIVE
director
Date of birth
December 1957
Appointed on
12 October 2020
Nationality
British
Occupation
Director

GRAPHITE TECHNOLOGY LIMITED

Correspondence address
Chester House C/O Landmark Power Holdings Limited, Fulham High Street, London, England, SW6 3JA
Role ACTIVE
director
Date of birth
December 1957
Appointed on
9 October 2020
Nationality
British
Occupation
Director

STERLING CONSTRUCTION AND RENEWABLES LTD

Correspondence address
2nd Floor, 9 Portland Street, Manchester, United Kingdom, M1 3BE
Role ACTIVE
director
Date of birth
December 1957
Appointed on
18 August 2020
Resigned on
25 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode M1 3BE £9,069,000

LANDMARK INDUSTRIAL HOLDINGS LIMITED

Correspondence address
C/O Rpgcc 40 Gracechurch Street, London, England, EC3V 0BT
Role ACTIVE
director
Date of birth
December 1957
Appointed on
10 February 2020
Nationality
British
Occupation
Director

CARBON CAPTURE TECHNOLOGY LIMITED

Correspondence address
C/O Rpgcc 40 Gracechurch Street, London, England, EC3V 0BT
Role ACTIVE
director
Date of birth
December 1957
Appointed on
10 February 2020
Nationality
British
Occupation
Director

METHANATION TECHNOLOGY LIMITED

Correspondence address
Chester House C/O Landmark Power Holdings Limited, Fulham High Street, London, England, SW6 3JA
Role ACTIVE
director
Date of birth
December 1957
Appointed on
10 February 2020
Nationality
British
Occupation
Director

LANDMARK KNYPERSLEY LIMITED

Correspondence address
Chester House C/O Landmark Power Holdings Limited, Fulham High Street, London, England, SW6 3JA
Role ACTIVE
director
Date of birth
December 1957
Appointed on
10 February 2020
Nationality
British
Occupation
Director

XERO CARBON CYCLE LIMITED

Correspondence address
C/O Rpgcc 40 Gracechurch Street, London, England, EC3V 0BT
Role ACTIVE
director
Date of birth
December 1957
Appointed on
8 January 2020
Nationality
British
Occupation
Director

XERO EMISSIONS POWER LIMITED

Correspondence address
Chester House C/O Landmark Power Holdings Limited, Fulham High Street, London, England, SW6 3JA
Role ACTIVE
director
Date of birth
December 1957
Appointed on
23 December 2019
Nationality
British
Occupation
Director

LANDMARK TECHNOLOGY LIMITED

Correspondence address
C/O Rpgcc 40 Gracechurch Street, London, England, EC3V 0BT
Role ACTIVE
director
Date of birth
December 1957
Appointed on
26 November 2019
Nationality
British
Occupation
Engineer

CARBON CAPTURE REUSE LIMITED

Correspondence address
Chester House C/O Landmark Power Holdings Limited, Fulham High Street, London, England, SW6 3JA
Role ACTIVE
director
Date of birth
December 1957
Appointed on
16 October 2019
Nationality
British
Occupation
Engineer

MILL HILL POWER LTD

Correspondence address
Chester House C/O Landmark Power Holdings Limited, Fulham High Street, London, England, SW6 3JA
Role ACTIVE
director
Date of birth
December 1957
Appointed on
2 October 2019
Nationality
British
Occupation
Managing Director

LANDMARK POWER LTD

Correspondence address
Chester House C/O Landmark Power Holdings Limited, Fulham High Street, London, England, SW6 3JA
Role ACTIVE
director
Date of birth
December 1957
Appointed on
29 August 2019
Nationality
British
Occupation
Director

BBWA TECHNOLOGY LIMITED

Correspondence address
86 Haldon Road, London, England, SW18 1QG
Role ACTIVE
director
Date of birth
December 1957
Appointed on
4 April 2019
Nationality
British
Occupation
Director

Average house price in the postcode SW18 1QG £1,143,000

ENERGY CIRCLE SERVICES LIMITED

Correspondence address
52 Grosvenor Gardens, London, United Kingdom, SW1W 0AU
Role ACTIVE
director
Date of birth
December 1957
Appointed on
11 October 2018
Nationality
British
Occupation
Director

TURBOGAS LIMITED

Correspondence address
86 Haldon Road, Wandsworth, London, England, SW18 1QG
Role ACTIVE
director
Date of birth
December 1957
Appointed on
28 September 2018
Nationality
British
Occupation
Director

Average house price in the postcode SW18 1QG £1,143,000

EC PROJECT 5 LIMITED

Correspondence address
C/O Ams Accountants 2nd Floor 9 Portland Street, Manchester, M1 3BE
Role ACTIVE
director
Date of birth
December 1957
Appointed on
11 September 2018
Resigned on
24 April 2020
Nationality
British
Occupation
Director

Average house price in the postcode M1 3BE £9,069,000

EC PROJECT 7 LIMITED

Correspondence address
2nd Floor 9 Portland Street, Manchester, M1 3BE
Role ACTIVE
director
Date of birth
December 1957
Appointed on
10 September 2018
Resigned on
14 January 2021
Nationality
British
Occupation
Director

Average house price in the postcode M1 3BE £9,069,000

EC PROJECT 6 LTD

Correspondence address
Terminal House, 52 Grosvenor Gardens, London, SW1W 0AU
Role ACTIVE
director
Date of birth
December 1957
Appointed on
10 September 2018
Nationality
British
Occupation
Director

EC PROJECT 8 LIMITED

Correspondence address
C/O Ams Accountants 2nd Floor, 9 Portland Street, Manchester, M1 3BE
Role ACTIVE
director
Date of birth
December 1957
Appointed on
10 September 2018
Resigned on
14 January 2021
Nationality
British
Occupation
Director

Average house price in the postcode M1 3BE £9,069,000

RR HEALTH PROJECT 1 LIMITED

Correspondence address
86 Haldon Road Haldon Road, London, United Kingdom, SW18 1QG
Role ACTIVE
director
Date of birth
December 1957
Appointed on
25 June 2018
Nationality
British
Occupation
Director

Average house price in the postcode SW18 1QG £1,143,000

KHAOS LUNA WINES AND SPIRITS LTD

Correspondence address
86, Haldon Road Haldon Road, London, United Kingdom, SW18 1QG
Role ACTIVE
director
Date of birth
December 1957
Appointed on
21 November 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode SW18 1QG £1,143,000

EC PROJECT 2 LIMITED

Correspondence address
C/O Ams Accountants 2nd Floor, 9 Portland Street, Manchester, England, M1 3BE
Role ACTIVE
director
Date of birth
December 1957
Appointed on
16 November 2017
Resigned on
31 December 2019
Nationality
British
Occupation
Director

Average house price in the postcode M1 3BE £9,069,000

MSG 20 LIMITED

Correspondence address
2nd Floor, 9 Portland Street, Manchester, United Kingdom, M1 3BE
Role ACTIVE
director
Date of birth
December 1957
Appointed on
13 November 2017
Nationality
British
Occupation
Director

Average house price in the postcode M1 3BE £9,069,000

EMOBY UK LIMITED

Correspondence address
86 Haldon Road, London, United Kingdom, SW18 1QG
Role ACTIVE
director
Date of birth
December 1957
Appointed on
9 March 2017
Nationality
British
Occupation
Technical Director

Average house price in the postcode SW18 1QG £1,143,000

ENERGY CIRCLE PLC

Correspondence address
C/O Ams Accountants 2nd Floor 9 Portland Street, Portland Street, Manchester, England, M1 3BE
Role ACTIVE
director
Date of birth
December 1957
Appointed on
22 August 2016
Resigned on
31 December 2019
Nationality
British
Occupation
Director

Average house price in the postcode M1 3BE £9,069,000

EC RENEWABLE COMPANY (UK) PLC

Correspondence address
52 Grosvenor Gardens, London, England, SW1W 0AU
Role ACTIVE
director
Date of birth
December 1957
Appointed on
14 June 2016
Nationality
British
Occupation
Director

HYDROGEN POWER GENERATION SOLUTIONS LTD

Correspondence address
C/O Ecsserviceoffice Ltd, Office No. 011, 4 Imperial Place, Maxwell Road, Borehamwood, United Kingdom, WD6 1JN
Role ACTIVE
director
Date of birth
December 1957
Appointed on
1 December 2013
Nationality
British
Occupation
Engineer

VIRIDIS NAVITAS CAPITAL PARTNERS LIMITED

Correspondence address
C/O Ecsserviceoffice Ltd, Office No. 011, 4 Imperial Place, Maxwell Road, Borehamwood, England, WD6 1JN
Role ACTIVE
director
Date of birth
December 1957
Appointed on
1 December 2013
Nationality
British
Occupation
Engineer

MPM CAPITAL LLP

Correspondence address
86 Haldon Road, Wandsworth, London, England, SW18 1QG
Role RESIGNED
llp-designated-member
Date of birth
December 1957
Appointed on
31 July 2017
Resigned on
28 July 2019

Average house price in the postcode SW18 1QG £1,143,000

ACHARN O&M LTD

Correspondence address
The Officers' Mess Business Centre Roston Road, Duxford, England, CB22 4QH
Role RESIGNED
director
Date of birth
December 1957
Appointed on
2 June 2016
Resigned on
8 September 2017
Nationality
British
Occupation
Director

AGO&M LTD

Correspondence address
The Officers' Mess Business Centre Royston Road, Duxford, England, CB22 4QH
Role RESIGNED
director
Date of birth
December 1957
Appointed on
2 June 2016
Resigned on
6 September 2017
Nationality
British
Occupation
Director

CEVOM POWER GENERATION LIMITED

Correspondence address
The Lodge, Chilford Hall Balsham Road, Linton, Cambridge, England, CB21 4LE
Role RESIGNED
director
Date of birth
December 1957
Appointed on
27 January 2016
Resigned on
24 April 2016
Nationality
British
Occupation
Coo

Average house price in the postcode CB21 4LE £1,074,000

CLEAN ENERGY VENTURES OPERATIONS MANAGEMENT LIMITED

Correspondence address
Ian Vince Officers' Mess Business Centre Royston Road, Duxford, Cambs, United Kingdom, CB22 4QH
Role RESIGNED
director
Date of birth
December 1957
Appointed on
11 November 2015
Resigned on
18 May 2017
Nationality
British
Occupation
Company Director

PRIVATE ENERGY DEVELOPMENT AND MANAGEMENT LIMITED

Correspondence address
86 Haldon Road Haldon Road, London, England, SW18 1QG
Role
director
Date of birth
December 1957
Appointed on
14 August 2007
Nationality
British
Occupation
Engineer

Average house price in the postcode SW18 1QG £1,143,000