Nathan John WAKEFIELD
Total number of appointments 151, 144 active appointments
ENDEAVOUR CONSULTING LIMITED
- Correspondence address
- School House Bitchfield, Grantham, England, NG33 4DR
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 29 July 2025
Average house price in the postcode NG33 4DR £555,000
CARDIFF SD LIMITED
- Correspondence address
- C/O Foresight Group Llp, The Shard 32 London Bridge Street, London, United Kingdom, England, SE1 9SG
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 29 August 2024
Average house price in the postcode SE1 9SG £2,642,000
MERCIA POWER LIMITED
- Correspondence address
- C/O Foresight Group, The Shard 32 London Bridge Street, London, United Kingdom, SE1 9SG
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 22 July 2024
Average house price in the postcode SE1 9SG £2,642,000
WARWICK SD LIMITED
- Correspondence address
- C/O Foresight Group Llp, The Shard 32 London Bridge Street, London, United Kingdom, England, SE1 9SG
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 30 June 2024
Average house price in the postcode SE1 9SG £2,642,000
YORK SD LIMITED
- Correspondence address
- C/O Foresight Group Llp, The Shard 32 London Bridge Street, London, United Kingdom, England, SE1 9SG
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 30 June 2024
Average house price in the postcode SE1 9SG £2,642,000
MANCHESTER SD LIMITED
- Correspondence address
- C/O Foresight Group Llp, The Shard 32 London Bridge Street, London, United Kingdom, England, SE1 9SG
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 30 June 2024
Average house price in the postcode SE1 9SG £2,642,000
KILDA SM LIMITED
- Correspondence address
- C/O Foresight Group Llp The Shard, 32 London Bridge Street, London, England, SE1 9SG
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 30 June 2024
Average house price in the postcode SE1 9SG £2,642,000
SKYE SM LIMITED
- Correspondence address
- C/O Foresight Group Llp The Shard, 32 London Bridge Street, London, England, SE1 9SG
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 30 June 2024
Average house price in the postcode SE1 9SG £2,642,000
ELGIN SM LIMITED
- Correspondence address
- C/O Foresight Group Llp The Shard, 32 London Bridge Street, London, England, SE1 9SG
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 30 June 2024
Average house price in the postcode SE1 9SG £2,642,000
ISLAY SM LIMITED
- Correspondence address
- C/O Foresight Group Llp The Shard, 32 London Bridge Street, London, England, SE1 9SG
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 30 June 2024
Average house price in the postcode SE1 9SG £2,642,000
LANCASTER SD LIMITED
- Correspondence address
- C/O Foresight Group Llp, The Shard 32 London Bridge Street, London, United Kingdom, England, SE1 9SG
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 30 June 2024
Average house price in the postcode SE1 9SG £2,642,000
BRISTOL SD LIMITED
- Correspondence address
- C/O Foresight Group Llp, The Shard 32 London Bridge Street, London, United Kingdom, England, SE1 9SG
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 30 June 2024
Average house price in the postcode SE1 9SG £2,642,000
AMBER SOLAR PARKS (HOLDINGS) LIMITED
- Correspondence address
- Foresight Group Llp 24 London Bridge Street, London, England, SE1 9SG
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 21 June 2024
Average house price in the postcode SE1 9SG £2,642,000
BRANDEN SOLAR PARKS (HOLDINGS) LIMITED
- Correspondence address
- C/O Foresight Group Llp, The Shard 32 London Bridge Street, London, United Kingdom, England, SE1 9SG
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 20 June 2024
Average house price in the postcode SE1 9SG £2,642,000
FORESIGHT RJUKAN HOLDING LIMITED
- Correspondence address
- C/O Foresight Group Llp, The Shard 32 London Bridge Street, London, United Kingdom, England, SE1 9SG
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 14 May 2024
Average house price in the postcode SE1 9SG £2,642,000
EASTON PV LTD
- Correspondence address
- The Shard C/O Foresight Group Llp, 32 London Bridge Street, London, England, SE1 9SG
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 31 March 2024
Average house price in the postcode SE1 9SG £2,642,000
PYLLE SOLAR LTD
- Correspondence address
- The Shard C/O Foresight Group Llp, 32 London Bridge Street, London, England, SE1 9SG
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 31 March 2024
Average house price in the postcode SE1 9SG £2,642,000
GREENMEAD AD LIMITED
- Correspondence address
- C/O Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 16 January 2024
Average house price in the postcode SE1 9SG £2,642,000
EQUITIX ARAGORN TOPCO LIMITED
- Correspondence address
- 3rd Floor South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 7 December 2023
- Resigned on
- 7 December 2023
EQUITIX HORIZON BIDCO 1 LIMITED
- Correspondence address
- 3rd Floor South Building 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 10 October 2023
- Resigned on
- 10 October 2023
EQUITIX HORIZON BIDCO LIMITED
- Correspondence address
- 3rd Floor South Building 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 10 October 2023
- Resigned on
- 10 October 2023
EQUITIX HORIZON HOLDCO LIMITED
- Correspondence address
- 3rd Floor South Building 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 10 October 2023
- Resigned on
- 10 October 2023
EQUITIX HORIZON HOLDCO 3 LIMITED
- Correspondence address
- 3rd Floor South Building 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 10 October 2023
- Resigned on
- 10 October 2023
EQUITIX HORIZON HOLDCO 1 LIMITED
- Correspondence address
- 3rd Floor South Building 200 Aldersgate Street, London, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 10 October 2023
- Resigned on
- 10 October 2023
EQUITIX HORIZON HOLDCO 2 LIMITED
- Correspondence address
- 3rd Floor South Building 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 10 October 2023
- Resigned on
- 10 October 2023
EQUITIX ANEMOI BIDCO LIMITED
- Correspondence address
- 3rd Floor South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 11 August 2023
- Resigned on
- 15 September 2023
RAMPION INVESTCO LIMITED
- Correspondence address
- 3rd Floor South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 20 April 2023
- Resigned on
- 14 September 2023
UK GREEN INVESTMENT RAMPION LIMITED
- Correspondence address
- 3rd Floor South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 20 April 2023
- Resigned on
- 14 September 2023
GALLOPER HOLDCO LIMITED
- Correspondence address
- 3rd Floor South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 20 April 2023
- Resigned on
- 14 September 2023
WMR HOLDCO LIMITED
- Correspondence address
- 3rd Floor South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 20 April 2023
- Resigned on
- 14 September 2023
WESTERMOST ROUGH LIMITED
- Correspondence address
- 3rd Floor, South Building 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 20 April 2023
- Resigned on
- 15 September 2023
WESTERMOST ROUGH (HOLDING) LIMITED
- Correspondence address
- 3rd Floor, South Building 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 20 April 2023
- Resigned on
- 15 September 2023
WMR JV INVESTCO LIMITED
- Correspondence address
- 3rd Floor South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 20 April 2023
- Resigned on
- 15 September 2023
WMR JV HOLDCO LIMITED
- Correspondence address
- 3rd Floor South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 20 April 2023
- Resigned on
- 15 September 2023
GALLOPER WIND FARM HOLDING COMPANY LIMITED
- Correspondence address
- Windmill Hill Business Park Whitehill Way, Swindon, Wiltshire, United Kingdom, SN5 6PB
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 20 April 2023
- Resigned on
- 15 September 2023
GALLOPER WIND FARM LIMITED
- Correspondence address
- Windmill Hill Business Park Whitehill Way, Swindon, Wiltshire, SN5 6PB
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 20 April 2023
- Resigned on
- 15 September 2023
RAMPION OFFSHORE WIND LIMITED
- Correspondence address
- Windmill Hill Business Park Whitehill Way, Swindon, Wiltshire, England, SN5 6PB
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 20 April 2023
- Resigned on
- 15 September 2023
OSW CO HOLDINGS 2 LIMITED
- Correspondence address
- 3rd Floor South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 20 April 2023
- Resigned on
- 14 September 2023
NEW GREEN INTERIM HOLDCO LIMITED
- Correspondence address
- 3rd Floor South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 20 April 2023
- Resigned on
- 14 September 2023
OSW CO HOLDINGS 1 LIMITED
- Correspondence address
- 3rd Floor South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 20 April 2023
- Resigned on
- 14 September 2023
OSW CO HOLDINGS 3 LIMITED
- Correspondence address
- 3rd Floor South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 20 April 2023
- Resigned on
- 14 September 2023
OSW CO INVESTMENTS LIMITED
- Correspondence address
- 3rd Floor South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 20 April 2023
- Resigned on
- 14 September 2023
OSW LP HOLDCO LIMITED
- Correspondence address
- 3rd Floor South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 20 April 2023
- Resigned on
- 14 September 2023
RAMPION HOLDCO LIMITED
- Correspondence address
- 3rd Floor South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 20 April 2023
- Resigned on
- 14 September 2023
UK GREEN INVESTMENT GALLOPER LIMITED
- Correspondence address
- 3rd Floor South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 20 April 2023
- Resigned on
- 14 September 2023
EQUITIX GP 6 PRIMARY INFRASTRUCTURE (BIRMINGHAM) LTD
- Correspondence address
- C/O Cms Cameron Mckenna Nabarro Olswang Llp 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom, EH1 2EN
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 19 December 2022
- Resigned on
- 15 September 2023
BOURNE ARTS AND COMMUNITY TRUST LIMITED
- Correspondence address
- Wake House 41 North Street, Bourne, England, PE10 9AE
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 15 December 2022
- Resigned on
- 16 February 2023
Average house price in the postcode PE10 9AE £972,000
HORNSEA 1 HOLDINGS LIMITED
- Correspondence address
- 3rd Floor (South) 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 27 October 2022
- Resigned on
- 15 September 2023
HORNSEA 1 LIMITED
- Correspondence address
- 3rd Floor (South) 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 27 October 2022
- Resigned on
- 15 September 2023
JUPITER INVESTOR TOPCO LIMITED
- Correspondence address
- 3rd Floor (South) 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 21 July 2022
- Resigned on
- 13 September 2023
JUPITER INVESTOR HOLDCO LIMITED
- Correspondence address
- 3rd Floor (South) 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 21 July 2022
- Resigned on
- 13 September 2023
JUPITER OFFSHORE WIND LIMITED
- Correspondence address
- 3rd Floor (South) 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 21 July 2022
- Resigned on
- 13 September 2023
JUPITER INVESTOR MIDCO LIMITED
- Correspondence address
- 3rd Floor (South) 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 21 July 2022
- Resigned on
- 13 September 2023
COILTIE HYDRO LIMITED
- Correspondence address
- Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 18 March 2022
- Resigned on
- 14 February 2023
HORIZON OFFSHORE WIND LIMITED
- Correspondence address
- 3rd Floor (South) 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 4 March 2022
- Resigned on
- 15 September 2023
BEATRICE OFFSHORE WINDFARM HOLDCO LIMITED
- Correspondence address
- Inveralmond House 200 Dunkeld Road, Perth, United Kingdom, PH1 3AQ
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 16 March 2021
- Resigned on
- 15 September 2023
BEATRICE OFFSHORE WINDFARM LIMITED
- Correspondence address
- Inveralmond House 200 Dunkeld Road, Perth, PH1 3AQ
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 16 March 2021
- Resigned on
- 15 September 2023
FIRENZE BIDCO ONE LTD
- Correspondence address
- 3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 20 November 2020
- Resigned on
- 15 September 2023
MAPLE HOLDCO 1 LIMITED
- Correspondence address
- 3rd Floor, South Building 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 12 November 2020
- Resigned on
- 12 July 2023
FIRENZE BIDCO LTD
- Correspondence address
- 3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 12 November 2020
- Resigned on
- 15 September 2023
MAPLECO3 LTD
- Correspondence address
- 3rd Floor, South Building 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 12 November 2020
- Resigned on
- 12 July 2023
MAPLE HOLDCO 3 LIMITED
- Correspondence address
- 3rd Floor, South Building 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 12 November 2020
- Resigned on
- 12 July 2023
MAPLECO2 LTD
- Correspondence address
- 3rd Floor, South Building 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 12 November 2020
- Resigned on
- 12 July 2023
MAPLECO1 LTD
- Correspondence address
- 3rd Floor, South Building 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 12 November 2020
- Resigned on
- 12 July 2023
MAPLE HOLDCO 2 LIMITED
- Correspondence address
- 3rd Floor, South Building 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 12 November 2020
- Resigned on
- 12 July 2023
MAPLE TOPCO LIMITED
- Correspondence address
- 3rd Floor, South Building 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 12 November 2020
- Resigned on
- 12 July 2023
FIRENZE HOLDCO LTD
- Correspondence address
- 3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 11 November 2020
- Resigned on
- 15 September 2023
EQUITIX GP 5 PRIMARY INFRASTRUCTURE (CLINITEK HOLDINGS) LTD
- Correspondence address
- C/O Cms Cameron Mckenna Nabarro Olswang Llp Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom, EH1 2EN
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 28 October 2020
- Resigned on
- 1 February 2022
EQUITIX GP 5 PRIMARY INFRASTRUCTURE (CLINITEK) LTD
- Correspondence address
- C/O Cms Cameron Mckenna Nabarro Olswang Llp Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom, EH1 2EN
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 28 October 2020
- Resigned on
- 1 February 2022
EQUITIX GP 6 PRIMARY INFRASTRUCTURE (CLINITEK) LTD
- Correspondence address
- C/O Cms Cameron Mckenna Nabarro Olswang Llp Saltire Court, 20 Castle Terrace, Edinburgh, Midlothian, United Kingdom, EH1 2EN
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 28 October 2020
- Resigned on
- 1 February 2022
EQUITIX GP 6 PRIMARY INFRASTRUCTURE (CLINITEK HOLDINGS) LTD
- Correspondence address
- C/O Cms Cameron Mckenna Nabarro Olswang Llp Saltire Court, 20 Castle Terrace, Edinburgh, Midlothian, United Kingdom, EH1 2EN
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 28 October 2020
- Resigned on
- 1 February 2022
EQUITIX GP 5 PRIMARY INFRASTRUCTURE (CLINITEK PROP) LIMITED
- Correspondence address
- Cms Cameron Mckenna Llp Saltire Court, 20 Castle Terrace, Edinburgh, Lothian, United Kingdom, EH1 2EN
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 28 October 2020
- Resigned on
- 1 February 2022
FENIX MARINE LIMITED
- Correspondence address
- 200 Aldersgate Street, 3rd Floor (South), London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 15 October 2020
- Resigned on
- 22 February 2021
KINLOCHLEVEN POWER LTD
- Correspondence address
- 3rd Floor, South Building 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 15 October 2020
- Resigned on
- 13 February 2023
HYDROPOWER RIVER LEVEN LTD
- Correspondence address
- 3rd Floor, South Building 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 15 October 2020
- Resigned on
- 13 February 2023
KLL HOLDINGS LTD
- Correspondence address
- 3rd Floor, South Building 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 15 October 2020
- Resigned on
- 13 February 2023
TRAFALGAR SHIPPING LIMITED
- Correspondence address
- 200 Aldersgate Street, 3rd Floor (South), London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 15 October 2020
- Resigned on
- 22 February 2021
GHH HOLDCO LTD
- Correspondence address
- Cef Building Inveralmond Road, Inveralmond Industrial Estate, Perth, United Kingdom, PH1 3TW
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 9 September 2020
- Resigned on
- 13 February 2023
EQUITIX MAPLE BIDCO 2 LIMITED
- Correspondence address
- 3rd Floor, South Building 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 9 September 2020
- Resigned on
- 13 September 2023
EQUITIX MAPLE HOLDCO LIMITED
- Correspondence address
- 3rd Floor, South Building 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 9 September 2020
- Resigned on
- 13 September 2023
EQUITIX MAPLE MIDCO LIMITED
- Correspondence address
- 3rd Floor, South Building 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 9 September 2020
- Resigned on
- 13 September 2023
EQUITIX MAPLE TOPCO LIMITED
- Correspondence address
- 3rd Floor, South Building 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 9 September 2020
- Resigned on
- 13 September 2023
EQUITIX MAPLE BIDCO 1 LIMITED
- Correspondence address
- 3rd Floor, South Building 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 9 September 2020
- Resigned on
- 13 September 2023
GHH NEWCO LTD
- Correspondence address
- Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 28 August 2020
- Resigned on
- 13 February 2023
CLINITEK (STOKE) GP LTD
- Correspondence address
- C/O Cms Cameron Mckenna Nabarro Olswang Llp Saltire Court, 20 Castle Terrace, Edinburgh, Midlothian, United Kingdom, EH1 2EN
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 5 May 2020
- Resigned on
- 1 February 2022
SHOWGROUND DISTRIBUTION PARK (MANAGEMENT COMPANY) LIMITED
- Correspondence address
- 3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 1 May 2020
- Resigned on
- 12 September 2023
CRAIL METERS LIMITED
- Correspondence address
- 3rd Floor (South Building) 200 Aldersgate Street, London, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 22 April 2020
- Resigned on
- 13 September 2023
UK GREEN INVESTMENT FCG LIMITED
- Correspondence address
- 3rd Floor, South Building 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 23 January 2020
- Resigned on
- 9 May 2024
ALLT CHOILLE-RAIS HYDRO LTD
- Correspondence address
- 3rd Floor South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 29 November 2019
- Resigned on
- 13 February 2023
GLEANN NAM FIADH HYDRO LTD
- Correspondence address
- INVERALMOND ROAD, INVERALMOND INDUSTRIAL ESTATE, PERTH, PH1 3TW
- Role ACTIVE
- Director
- Date of birth
- September 1974
- Appointed on
- 8 July 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
COULAGS HYDRO LTD
- Correspondence address
- Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 8 July 2019
- Resigned on
- 13 February 2023
MULLARDOCH HYDRO LTD
- Correspondence address
- C/O Green Highland Renewables Ltd Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 8 July 2019
- Resigned on
- 13 February 2023
SHENVAL HYDRO LTD
- Correspondence address
- Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 8 July 2019
- Resigned on
- 13 February 2023
GLEANN NAM FIADH HYDRO LTD
- Correspondence address
- Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 8 July 2019
- Resigned on
- 13 February 2023
GHH ACQUISITIONS MIDCO LTD
- Correspondence address
- 3rd Floor, South Building 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 8 July 2019
- Resigned on
- 13 February 2023
MULLARDOCH HYDRO LTD
- Correspondence address
- C/O Green Highland Renewables Ltd Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 8 July 2019
- Resigned on
- 8 July 2019
KELTNEYBURN HYDRO LTD
- Correspondence address
- Cef Building Inveralmond Road, Inveralmond Industrial Estate, Perth, Scotland, PH1 3TW
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 8 July 2019
- Resigned on
- 13 February 2023
ROROYERE HYDRO LTD
- Correspondence address
- Inveralmond Road Inveralmond Road, Inveralmond Industrial Estate, Perth, Scotland, PH1 3TW
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 8 July 2019
- Resigned on
- 13 February 2023
GHH GROUP HOLDINGS LTD
- Correspondence address
- Cef Building Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 8 July 2019
- Resigned on
- 13 February 2023
LOCHABER HYDRO LTD
- Correspondence address
- Inveralmond Road Inveralmond Industrial Estate, Perth, PH1 3TW
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 8 July 2019
- Resigned on
- 8 July 2019
GLEANN NAM FIADH HYDRO LTD
- Correspondence address
- Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 8 July 2019
- Resigned on
- 8 July 2019
KELTNEYBURN HYDRO LTD
- Correspondence address
- Cef Building Inveralmond Road, Inveralmond Industrial Estate, Perth, Scotland, PH1 3TW
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 8 July 2019
- Resigned on
- 8 July 2019
SHENVAL HYDRO LTD
- Correspondence address
- Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 8 July 2019
- Resigned on
- 8 July 2019
BARRS HYDRO LTD
- Correspondence address
- Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 8 July 2019
- Resigned on
- 13 February 2023
GHH GROUP HOLDINGS LTD
- Correspondence address
- CEF BUILDING INVERALMOND ROAD, INVERALMOND INDUSTRIAL ESTATE, PERTH, PH1 3TW
- Role ACTIVE
- Director
- Date of birth
- September 1974
- Appointed on
- 8 July 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
LOCHABER HYDRO LTD
- Correspondence address
- INVERALMOND ROAD INVERALMOND INDUSTRIAL ESTATE, PERTH, PH1 3TW
- Role ACTIVE
- Director
- Date of birth
- September 1974
- Appointed on
- 8 July 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
GHH ACQUISITIONS LTD
- Correspondence address
- 3rd Floor, South Building 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 8 July 2019
- Resigned on
- 13 February 2023
GHH ACQUISITIONS MIDCO LTD
- Correspondence address
- 3RD FLOOR, SOUTH BUILDING 200 ALDERSGATE STREET, LONDON, ENGLAND, EC1A 4HD
- Role ACTIVE
- Director
- Date of birth
- September 1974
- Appointed on
- 8 July 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
ROROYERE HYDRO LTD
- Correspondence address
- INVERALMOND ROAD INVERALMOND ROAD, INVERALMOND INDUSTRIAL ESTATE, PERTH, SCOTLAND, PH1 3TW
- Role ACTIVE
- Director
- Date of birth
- September 1974
- Appointed on
- 8 July 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
ALLT GARBH HYDRO LTD
- Correspondence address
- Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 8 July 2019
- Resigned on
- 13 February 2023
ARGYLL HYDRO LTD
- Correspondence address
- Inveralmond Industrial Estate Inveralmond Road, Perth, PH1 3TW
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 8 July 2019
- Resigned on
- 13 February 2023
CEANNACROC HYDRO LTD
- Correspondence address
- Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 8 July 2019
- Resigned on
- 13 February 2023
COULAGS HYDRO LTD
- Correspondence address
- INVERALMOND ROAD, INVERALMOND INDUSTRIAL ESTATE, PERTH, PH1 3TW
- Role ACTIVE
- Director
- Date of birth
- September 1974
- Appointed on
- 8 July 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
ETIVE GRIDCO LTD
- Correspondence address
- Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 8 July 2019
- Resigned on
- 13 February 2023
LOCHABER HYDRO LTD
- Correspondence address
- Inveralmond Road Inveralmond Industrial Estate, Perth, PH1 3TW
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 8 July 2019
- Resigned on
- 13 February 2023
KELTNEYBURN HYDRO LTD
- Correspondence address
- CEF BUILDING INVERALMOND ROAD, INVERALMOND INDUSTRIAL ESTATE, PERTH, SCOTLAND, PH1 3TW
- Role ACTIVE
- Director
- Date of birth
- September 1974
- Appointed on
- 8 July 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
LOCHABER 2 HYDRO LTD
- Correspondence address
- Cef Building Inveralmond Road, Inveralmond Industrial Estate, Perth, United Kingdom, PH1 3TW
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 8 July 2019
- Resigned on
- 13 February 2023
MULLARDOCH HYDRO LTD
- Correspondence address
- C/O GREEN HIGHLAND RENEWABLES LTD INVERALMOND ROAD, INVERALMOND INDUSTRIAL ESTATE, PERTH, PH1 3TW
- Role ACTIVE
- Director
- Date of birth
- September 1974
- Appointed on
- 8 July 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
NATHRACH HYDRO LTD
- Correspondence address
- Inveralmond Industrial Estate Inveralmond Road, Perth, PH1 3TW
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 8 July 2019
- Resigned on
- 13 February 2023
SHENVAL HYDRO LTD
- Correspondence address
- INVERALMOND ROAD, INVERALMOND INDUSTRIAL ESTATE, PERTH, PH1 3TW
- Role ACTIVE
- Director
- Date of birth
- September 1974
- Appointed on
- 8 July 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
GHH GROUP HOLDINGS LTD
- Correspondence address
- Cef Building Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 8 July 2019
- Resigned on
- 8 July 2019
ROROYERE HYDRO LTD
- Correspondence address
- Inveralmond Road Inveralmond Road, Inveralmond Industrial Estate, Perth, Scotland, PH1 3TW
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 8 July 2019
- Resigned on
- 8 July 2019
GHH ACQUISITIONS MIDCO LTD
- Correspondence address
- 10-11 Charterhouse Square, London, United Kingdom, England, EC1M 6EH
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 8 July 2019
- Resigned on
- 8 July 2019
COULAGS HYDRO LTD
- Correspondence address
- Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 8 July 2019
- Resigned on
- 8 July 2019
CLINITEK INVESTOR GP LTD
- Correspondence address
- Welken House 10-11 Charterhouse Square, London, United Kingdom, EC1M 6EH
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 27 March 2019
- Resigned on
- 1 February 2021
BRIDGWATER RESOURCE RECOVERY LIMITED
- Correspondence address
- Unit G1 Ash Tree Court Nottingham Business Park, Nottingham, England, NG8 6PY
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 28 November 2018
- Resigned on
- 1 August 2023
Average house price in the postcode NG8 6PY £1,216,000
BRIDGWATER ENERGY HOLDINGS LIMITED
- Correspondence address
- Unit G1 Ash Tree Court Nottingham Business Park, Nottingham, England, NG8 6PY
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 16 August 2018
- Resigned on
- 2 August 2023
Average house price in the postcode NG8 6PY £1,216,000
SCOTIA WATER DALMUIR LIMITED
- Correspondence address
- 3rd Floor South Building 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 20 July 2018
- Resigned on
- 22 April 2021
SCOTIA WATER DALMUIR (HOLDINGS) LIMITED
- Correspondence address
- 3rd Floor South Building 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 20 July 2018
- Resigned on
- 22 April 2021
NORTHUMBERLAND ENERGY RECOVERY HOLDINGS LTD
- Correspondence address
- 10-11 Charterhouse Square, London, England, EC1M 6EH
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 18 May 2018
- Resigned on
- 12 February 2022
NORTHUMBERLAND ENERGY RECOVERY LTD
- Correspondence address
- EQUITIX CONCESSIONS 3 LIMITED 10-11 Charterhouse Square, London, England, EC1M 6EH
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 18 May 2018
- Resigned on
- 12 February 2022
WAKEFIELD WASTE PFI HOLDINGS LIMITED
- Correspondence address
- Allington House, 150 Victoria Street, London, United Kingdom, SW1E 5LB
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 11 May 2018
- Resigned on
- 12 March 2021
Average house price in the postcode SW1E 5LB £235,000
WAKEFIELD WASTE PFI LIMITED
- Correspondence address
- Allington House, 150 Victoria Street, London, United Kingdom, SW1E 5LB
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 11 May 2018
- Resigned on
- 12 March 2021
Average house price in the postcode SW1E 5LB £235,000
THANET OFTO HOLDCO LIMITED
- Correspondence address
- School House Bitchfield, Lincolnshire, United Kingdom, NG33 4DR
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 21 December 2017
- Resigned on
- 19 February 2021
Average house price in the postcode NG33 4DR £555,000
THANET OFTO INTERMEDIATE LIMITED
- Correspondence address
- School House Bitchfield, Lincolnshire, United Kingdom, NG33 4DR
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 21 December 2017
- Resigned on
- 19 February 2021
Average house price in the postcode NG33 4DR £555,000
THANET OFTO LIMITED
- Correspondence address
- School House Bitchfield, Lincolnshire, United Kingdom, NG33 4DR
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 21 December 2017
- Resigned on
- 19 February 2021
Average house price in the postcode NG33 4DR £555,000
HUMBER GATEWAY OFTO HOLDINGS LIMITED
- Correspondence address
- School House Bitchfield, Lincolnshire, United Kingdom, NG33 4DR
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 21 December 2017
- Resigned on
- 19 February 2021
Average house price in the postcode NG33 4DR £555,000
GWYNT Y MOR OFTO INTERMEDIATE LIMITED
- Correspondence address
- School House Bitchfield, Lincolnshire, United Kingdom, NG33 4DR
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 21 December 2017
- Resigned on
- 19 February 2021
Average house price in the postcode NG33 4DR £555,000
HUMBER GATEWAY OFTO LIMITED
- Correspondence address
- School House Bitchfield, Lincolnshire, United Kingdom, NG33 4DR
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 21 December 2017
- Resigned on
- 19 February 2021
Average house price in the postcode NG33 4DR £555,000
HUMBER GATEWAY OFTO INTERMEDIATE LIMITED
- Correspondence address
- School House Bitchfield, Lincolnshire, United Kingdom, NG33 4DR
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 21 December 2017
- Resigned on
- 19 February 2021
Average house price in the postcode NG33 4DR £555,000
GWYNT Y MOR OFTO PLC
- Correspondence address
- School House Bitchfield, Lincolnshire, United Kingdom, NG33 4DR
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 21 December 2017
- Resigned on
- 19 February 2021
Average house price in the postcode NG33 4DR £555,000
GWYNT Y MOR OFTO HOLDINGS LIMITED
- Correspondence address
- School House Bitchfield, Lincolnshire, United Kingdom, NG33 4DR
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 21 December 2017
- Resigned on
- 19 February 2021
Average house price in the postcode NG33 4DR £555,000
FULL CIRCLE GENERATION LTD
- Correspondence address
- Avondale House, Suites 1l - 1o Phoenix Crescent, Strathclyde Business Park, Bellshill, North Lanarkshire, Scotland, ML4 3NJ
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 2 October 2017
- Resigned on
- 12 September 2023
FULL CIRCLE GENERATION HOLDING COMPANY LIMITED
- Correspondence address
- 3rd Floor, South Building, 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- September 1974
- Appointed on
- 2 October 2017
- Resigned on
- 12 September 2023
EQUITIX PROTOS HOLDING LIMITED
- Correspondence address
- 3rd Floor, South Building 200 Aldersgate Street, London, England, EC1A 4HD
- Role
- director
- Date of birth
- September 1974
- Appointed on
- 5 November 2019
SCIRA OFFSHORE ENERGY LIMITED
- Correspondence address
- Wind Farm Place, Edgar Road, Walsingham, Norfolk, NR22 6EJ
- Role RESIGNED
- director
- Date of birth
- September 1974
- Appointed on
- 22 December 2017
- Resigned on
- 13 April 2018
EQUITIX OFFSHORE 4 LIMITED
- Correspondence address
- Welken House 10-11 Charterhouse Square, London, United Kingdom, EC1M 6EH
- Role RESIGNED
- director
- Date of birth
- September 1974
- Appointed on
- 20 October 2017
- Resigned on
- 29 June 2018
EQUITIX OFFSHORE 5 LIMITED
- Correspondence address
- Welken House 10-11 Charterhouse Square, London, United Kingdom, EC1M 6EH
- Role RESIGNED
- director
- Date of birth
- September 1974
- Appointed on
- 20 October 2017
- Resigned on
- 29 June 2018
EQUITIX OFFSHORE 3 LIMITED
- Correspondence address
- Welken House 10-11 Charterhouse Square, London, United Kingdom, EC1M 6EH
- Role RESIGNED
- director
- Date of birth
- September 1974
- Appointed on
- 20 October 2017
- Resigned on
- 29 June 2018
EQUITIX OFFSHORE 2 LIMITED
- Correspondence address
- Welken House 10-11 Charterhouse Square, London, United Kingdom, EC1M 6EH
- Role RESIGNED
- director
- Date of birth
- September 1974
- Appointed on
- 20 October 2017
- Resigned on
- 29 June 2018
EQUITIX OFFSHORE 1 LIMITED
- Correspondence address
- Welken House 10-11 Charterhouse Square, London, United Kingdom, EC1M 6EH
- Role RESIGNED
- director
- Date of birth
- September 1974
- Appointed on
- 20 October 2017
- Resigned on
- 29 June 2018