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
Nationality
British
Occupation
Chartered Surveyor

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director