Nicholas Robert SUTTON
Total number of appointments 42, 40 active appointments
DAHU GROUP LIMITED
- Correspondence address
- 2nd Floor, College House 17 King Edwards Road, Ruislip, London, United Kingdom, HA4 7AE
- Role ACTIVE
- director
- Date of birth
- March 1977
- Appointed on
- 12 March 2025
Average house price in the postcode HA4 7AE £853,000
BRAES BATTERY STORAGE LIMITED
- Correspondence address
- C/O Abbey Properties Cambridgeshire Limited Nene Lodge Funthams Lane, Whittlesey, Peterborough, Cambridgeshire, United Kingdom, PE7 2PB
- Role ACTIVE
- director
- Date of birth
- March 1977
- Appointed on
- 30 November 2022
FORSS ENERGY STORAGE LIMITED
- Correspondence address
- 1 Oak Court Willow Road, The Lakes Business Park, Fenstanton, Huntingdon, England, PE28 9RE
- Role ACTIVE
- director
- Date of birth
- March 1977
- Appointed on
- 29 November 2022
- Resigned on
- 23 June 2025
Average house price in the postcode PE28 9RE £390,000
WEST NORFOLK BESS LIMITED
- Correspondence address
- Nene Lodge Funthams Lane, Whittlesey, Peterborough, England, PE7 2PB
- Role ACTIVE
- director
- Date of birth
- March 1977
- Appointed on
- 19 May 2022
EP AT HOME LTD
- Correspondence address
- Nene Lodge Funthams Lane, Whittlesey, Peterborough, Cambridgeshire, England, PE7 2PB
- Role ACTIVE
- director
- Date of birth
- March 1977
- Appointed on
- 29 April 2022
- Resigned on
- 29 September 2022
EP NORWICH LTD
- Correspondence address
- Nene Lodge Funthams Lane, Whittlesey, Peterborough, Cambridgeshire, England, PE7 2PB
- Role ACTIVE
- director
- Date of birth
- March 1977
- Appointed on
- 29 April 2022
- Resigned on
- 29 September 2022
LONDON AND ESSEX ENERGY LIMITED
- Correspondence address
- Nene Lodge Funthams Lane, Whittlesey, Peterborough, England, PE7 2PB
- Role ACTIVE
- director
- Date of birth
- March 1977
- Appointed on
- 28 January 2022
- Resigned on
- 14 May 2024
ALFRED ENERGY LIMITED
- Correspondence address
- 1 Oak Court Willow Road, The Lakes Business Park, Fenstanton, Huntingdon, England, PE28 9RE
- Role ACTIVE
- director
- Date of birth
- March 1977
- Appointed on
- 26 November 2021
- Resigned on
- 23 June 2025
Average house price in the postcode PE28 9RE £390,000
BRAMPTON ENERGY STORAGE LIMITED
- Correspondence address
- 1 Oak Court Willow Road, The Lakes Business Park, Fenstanton, Huntingdon, England, PE28 9RE
- Role ACTIVE
- director
- Date of birth
- March 1977
- Appointed on
- 26 August 2021
Average house price in the postcode PE28 9RE £390,000
CROSSKIRK ENERGY LIMITED
- Correspondence address
- Balmore House Forss Business & Technology Park, Forss, Thurso, Scotland, KW14 7UZ
- Role ACTIVE
- director
- Date of birth
- March 1977
- Appointed on
- 6 August 2021
- Resigned on
- 23 June 2025
HENRY ENERGY LIMITED
- Correspondence address
- 1 Oak Court Willow Road, The Lakes Business Park, Fenstanton, Huntingdon, England, PE28 9RE
- Role ACTIVE
- director
- Date of birth
- March 1977
- Appointed on
- 23 June 2021
- Resigned on
- 23 June 2025
Average house price in the postcode PE28 9RE £390,000
ESSEX ENERGY STORAGE LIMITED
- Correspondence address
- Nene Lodge Funthams Lane, Whittlesey, Peterborough, England, PE7 2PB
- Role ACTIVE
- director
- Date of birth
- March 1977
- Appointed on
- 22 June 2021
WEST NORFOLK SOLAR ENERGY LIMITED
- Correspondence address
- 1 Oak Court Willow Road, The Lakes Business Park, Fenstanton, Huntingdon, England, PE28 9RE
- Role ACTIVE
- director
- Date of birth
- March 1977
- Appointed on
- 22 June 2021
- Resigned on
- 23 June 2025
Average house price in the postcode PE28 9RE £390,000
COVENTRY ENERGY STORAGE LIMITED
- Correspondence address
- Nene Lodge Funthams Lane, Whittlesey, Peterborough, England, PE7 2PB
- Role ACTIVE
- director
- Date of birth
- March 1977
- Appointed on
- 16 April 2021
- Resigned on
- 14 May 2024
CATHKIN ENERGY STORAGE LIMITED
- Correspondence address
- Rooms 481 - 499, Second Floor Salisbury House, London Wall, London, England, EC2M 5SQ
- Role ACTIVE
- director
- Date of birth
- March 1977
- Appointed on
- 16 April 2021
- Resigned on
- 27 October 2022
Average house price in the postcode EC2M 5SQ £2,853,000
NEXTPOWER EELPOWER CAMILLA LIMITED
- Correspondence address
- Nene Lodge Funthams Lane, Whittlesey, Peterborough, United Kingdom, PE7 2PB
- Role ACTIVE
- director
- Date of birth
- March 1977
- Appointed on
- 26 March 2021
- Resigned on
- 29 September 2021
CHATTERLEY ENERGY STORAGE LIMITED
- Correspondence address
- Milton Gate 60 Chiswell Street, London, England, EC1Y 4AG
- Role ACTIVE
- director
- Date of birth
- March 1977
- Appointed on
- 19 February 2021
- Resigned on
- 20 June 2025
ABBEY ENERGY STORAGE LIMITED
- Correspondence address
- Nene Lodge Funthams Lane, Whittlesey, Peterborough, England, PE7 2PB
- Role ACTIVE
- director
- Date of birth
- March 1977
- Appointed on
- 11 February 2021
WENTWORTH ENERGY LIMITED
- Correspondence address
- 1 Oak Court, Willow Road, The Lakes Business Park, Fenstanton,, Huntingdon, England, PE28 9RE
- Role ACTIVE
- director
- Date of birth
- March 1977
- Appointed on
- 3 February 2021
Average house price in the postcode PE28 9RE £390,000
ABBEY OAKINGTON LIMITED
- Correspondence address
- 1 Oak Court Willow Road, The Lakes Business Park, Fenstanton, Huntingdon, England, PE28 9RE
- Role ACTIVE
- director
- Date of birth
- March 1977
- Appointed on
- 10 March 2020
Average house price in the postcode PE28 9RE £390,000
SOUTHRIGG ENERGY LIMITED
- Correspondence address
- 1 Oak Court, Willow Road The Lakes Business Park, Fenstanton, Huntingdon, England, PE28 9RE
- Role ACTIVE
- director
- Date of birth
- March 1977
- Appointed on
- 10 March 2020
Average house price in the postcode PE28 9RE £390,000
ABBEY DEVELOPMENTS CAMBRIDGESHIRE LIMITED
- Correspondence address
- 1 Oak Court Willow Road, The Lakes Business Park, Fenstanton, Huntingdon, England, PE28 9RE
- Role ACTIVE
- director
- Date of birth
- March 1977
- Appointed on
- 14 October 2019
- Resigned on
- 23 June 2025
Average house price in the postcode PE28 9RE £390,000
ABBEY REAL ESTATE CAMBRIDGESHIRE LIMITED
- Correspondence address
- 1 Oak Court Willow Road, The Lakes Business Park, Fenstanton, Huntingdon, England, PE28 9RE
- Role ACTIVE
- director
- Date of birth
- March 1977
- Appointed on
- 14 October 2019
- Resigned on
- 23 June 2025
Average house price in the postcode PE28 9RE £390,000
JANEFIELD ENERGY STORAGE LIMITED
- Correspondence address
- Nene Lodge Funthams Lane, Whittlesey, Peterborough, Cambridgeshire, United Kingdom, PE7 2PB
- Role ACTIVE
- director
- Date of birth
- March 1977
- Appointed on
- 8 February 2018
MIDDLERIGG ENERGY STORAGE LIMITED
- Correspondence address
- Nene Lodge Funthams Lane, Whittlesey, Peterborough, Cambridgeshire, United Kingdom, PE7 2PB
- Role ACTIVE
- director
- Date of birth
- March 1977
- Appointed on
- 8 February 2018
HIGHFLAT ENERGY STORAGE LIMITED
- Correspondence address
- Nene Lodge Funthams Lane, Whittlesey, Peterborough, Cambridgeshire, United Kingdom, PE7 2PB
- Role ACTIVE
- director
- Date of birth
- March 1977
- Appointed on
- 8 February 2018
ABBEY GROUP NUMBER SIX LIMITED
- Correspondence address
- 1 Oak Court Willow Road, The Lakes Business Park, Fenstanton, Huntingdon, England, PE28 9RE
- Role ACTIVE
- director
- Date of birth
- March 1977
- Appointed on
- 9 June 2016
Average house price in the postcode PE28 9RE £390,000
ERIC'S PIZZA LIMITED
- Correspondence address
- Nene Lodge Funthams Lane, Whittlesey, Peterborough, Cambridgeshire, United Kingdom, PE7 2PB
- Role ACTIVE
- director
- Date of birth
- March 1977
- Appointed on
- 9 June 2016
- Resigned on
- 24 May 2024
HORIZON HOUSE CAMBOURNE LIMITED
- Correspondence address
- 1 Oak Court Willow Road, The Lakes Business Park, Fenstanton, Huntingdon, England, PE28 9RE
- Role ACTIVE
- director
- Date of birth
- March 1977
- Appointed on
- 7 April 2016
- Resigned on
- 23 June 2025
Average house price in the postcode PE28 9RE £390,000
ERIC’S ST IVES LIMITED
- Correspondence address
- 1 Oak Court Willow Road, The Lakes Business Park, Fenstanton, Huntingdon, England, PE28 9RE
- Role ACTIVE
- director
- Date of birth
- March 1977
- Appointed on
- 7 April 2016
Average house price in the postcode PE28 9RE £390,000
MUIRMEALING SOLAR LTD
- Correspondence address
- Nene Lodge Funthams Lane, Whittlesey, Peterborough, United Kingdom, PE7 2PB
- Role ACTIVE
- director
- Date of birth
- March 1977
- Appointed on
- 5 August 2015
WEST GRANGE SOLAR LTD
- Correspondence address
- Nene Lodge Funthams Lane, Whittlesey, Peterborough, United Kingdom, PE7 2PB
- Role ACTIVE
- director
- Date of birth
- March 1977
- Appointed on
- 5 August 2015
FORSS MANAGEMENT LIMITED
- Correspondence address
- 1 Oak Court, Willow Road, The Lakes Business Park, Fenstanton, Huntingdon, England, PE28 9RE
- Role ACTIVE
- director
- Date of birth
- March 1977
- Appointed on
- 20 October 2014
- Resigned on
- 23 June 2025
Average house price in the postcode PE28 9RE £390,000
CHATTERIS TURBINE LIMITED
- Correspondence address
- 1 Oak Court Willow Road, The Lakes Business Park, Fenstanton, Huntingdon, England, PE28 9RE
- Role ACTIVE
- director
- Date of birth
- March 1977
- Appointed on
- 16 May 2014
- Resigned on
- 23 June 2025
Average house price in the postcode PE28 9RE £390,000
NORTH FEN SOLAR ENERGY LIMITED
- Correspondence address
- Nene Lodge Funthams Lane, Whittlesey, Peterborough, Cambridgeshire, United Kingdom, PE7 2PB
- Role ACTIVE
- director
- Date of birth
- March 1977
- Appointed on
- 14 May 2014
- Resigned on
- 5 July 2024
SR WIND LIMITED
- Correspondence address
- 1 Oak Court Willow Road, The Lakes Business Park, Fenstanton, Huntingdon, England, PE28 9RE
- Role ACTIVE
- director
- Date of birth
- March 1977
- Appointed on
- 17 October 2012
Average house price in the postcode PE28 9RE £390,000
ILI (YONDERTON) LIMITED
- Correspondence address
- 1 Oak Court, Willow Road, The Lakes Business Park, Fenstanton, Huntingdon, England, PE28 9RE
- Role ACTIVE
- director
- Date of birth
- March 1977
- Appointed on
- 20 December 2011
- Resigned on
- 23 June 2025
Average house price in the postcode PE28 9RE £390,000
RIVERMILL PROPERTIES LIMITED
- Correspondence address
- 1 Oak Court Willow Road, The Lakes Business Park, Fenstanton, Huntingdon, England, PE28 9RE
- Role ACTIVE
- director
- Date of birth
- March 1977
- Appointed on
- 1 December 2005
- Resigned on
- 23 June 2025
Average house price in the postcode PE28 9RE £390,000
ABBEY PROPERTIES CAMBRIDGESHIRE LIMITED
- Correspondence address
- 1 Oak Court Willow Road, The Lakes Business Park, Fenstanton, Huntingdon, England, PE28 9RE
- Role ACTIVE
- director
- Date of birth
- March 1977
- Appointed on
- 1 January 2001
- Resigned on
- 23 June 2025
Average house price in the postcode PE28 9RE £390,000
THE ABBEY GROUP CAMBRIDGESHIRE LIMITED
- Correspondence address
- 1 Oak Court Willow Road, The Lakes Business Park, Fenstanton, Huntingdon, England, PE28 9RE
- Role ACTIVE
- director
- Date of birth
- March 1977
- Appointed on
- 22 July 1998
- Resigned on
- 23 June 2025
Average house price in the postcode PE28 9RE £390,000
FERRYMUIR ENERGY STORAGE LIMITED
- Correspondence address
- Nene Lodge Funthams Lane, Whittlesey, Peterborough, Cambridgeshire, United Kingdom, PE7 2PB
- Role RESIGNED
- director
- Date of birth
- March 1977
- Appointed on
- 8 February 2018
- Resigned on
- 20 June 2020
ILI (GARELWOOD) LIMITED
- Correspondence address
- Nene Lodge Funthams Lane, Whittlesey, Peterborough, England, PE7 2PB
- Role RESIGNED
- director
- Date of birth
- March 1977
- Appointed on
- 16 August 2016
- Resigned on
- 3 November 2017