Nischal AGARWAL

Total number of appointments 52, 51 active appointments

BUTE ENERGY LIMITED

Correspondence address
Hodge House Guildhall Place, Cardiff, United Kingdom, CF10 1DY
Role ACTIVE
director
Date of birth
December 1980
Appointed on
2 June 2025
Nationality
British
Occupation
Partner

Average house price in the postcode CF10 1DY £1,656,000

CI V PENTLAND HOLDCO LTD

Correspondence address
4th Floor, 115 George Street, Edinburgh, EH2 4JN
Role ACTIVE
director
Date of birth
December 1980
Appointed on
25 April 2024
Resigned on
10 March 2025
Nationality
British
Occupation
Director

CI V PORTO TOPCO LIMITED

Correspondence address
Amp Technology Centre Advanced Manufacturing Park Brunel Way, Rotherham, United Kingdom, S60 5WG
Role ACTIVE
director
Date of birth
December 1980
Appointed on
7 December 2023
Nationality
British
Occupation
Investment Manger

Average house price in the postcode S60 5WG £6,118,000

CI V MORECAMBE TOPCO LIMITED

Correspondence address
Amp Technology Centre Advanced Manufacturing Park Brunel Way, Rotherham, United Kingdom, S60 5WG
Role ACTIVE
director
Date of birth
December 1980
Appointed on
7 December 2023
Resigned on
17 July 2025
Nationality
British
Occupation
Investment Manger

Average house price in the postcode S60 5WG £6,118,000

CI V DRAGON HOLDCO 2 LTD

Correspondence address
Amp Technology Centre Advanced Manufacturing Park Brunel Way, Rotherham, United Kingdom, S60 5WG
Role ACTIVE
director
Date of birth
December 1980
Appointed on
7 December 2023
Nationality
British
Occupation
Investment Manger

Average house price in the postcode S60 5WG £6,118,000

TUSK HOLDCO 2 LIMITED

Correspondence address
Amp Technology Centre Advanced Manufacturing Park Brunel Way, Rotherham, United Kingdom, S60 5WG
Role ACTIVE
director
Date of birth
December 1980
Appointed on
7 December 2023
Nationality
British
Occupation
Investment Manger

Average house price in the postcode S60 5WG £6,118,000

TUSK HOLDCO 3 LIMITED

Correspondence address
Amp Technology Centre Advanced Manufacturing Park Brunel Way, Rotherham, United Kingdom, S60 5WG
Role ACTIVE
director
Date of birth
December 1980
Appointed on
7 December 2023
Nationality
British
Occupation
Investment Manger

Average house price in the postcode S60 5WG £6,118,000

PORTO HOLDINGS LIMITED

Correspondence address
The Old Rectory Church Street, Weybridge, Surrey, England, KT13 8DE
Role ACTIVE
director
Date of birth
December 1980
Appointed on
7 December 2023
Nationality
British
Occupation
Investment Manger

Average house price in the postcode KT13 8DE £924,000

NANT AMAN ENERGY PARK LIMITED

Correspondence address
61 Curzon Street, London, United Kingdom, W1J 8PD
Role ACTIVE
director
Date of birth
December 1980
Appointed on
30 September 2023
Resigned on
30 November 2023
Nationality
British
Occupation
Partner

TARENNI ENERGY PARK LIMITED

Correspondence address
61 Curzon Street, London, United Kingdom, W1J 8PD
Role ACTIVE
director
Date of birth
December 1980
Appointed on
30 September 2023
Resigned on
30 November 2023
Nationality
British
Occupation
Partner

TWYN HYWEL ENERGY PARK LIMITED

Correspondence address
61 Curzon Street, London, United Kingdom, W1J 8PD
Role ACTIVE
director
Date of birth
December 1980
Appointed on
30 September 2023
Resigned on
30 November 2023
Nationality
British
Occupation
Partner

RHIWLAS ENERGY PARK LIMITED

Correspondence address
61 Curzon Street, London, United Kingdom, W1J 8PD
Role ACTIVE
director
Date of birth
December 1980
Appointed on
30 September 2023
Resigned on
30 November 2023
Nationality
British
Occupation
Partner

WAUN HESGOG ENERGY PARK LIMITED

Correspondence address
61 Curzon Street, London, United Kingdom, W1J 8PD
Role ACTIVE
director
Date of birth
December 1980
Appointed on
30 September 2023
Resigned on
30 November 2023
Nationality
British
Occupation
Partner

LLYN LORT ENERGY PARK LIMITED

Correspondence address
61 Curzon Street, London, United Kingdom, W1J 8PD
Role ACTIVE
director
Date of birth
December 1980
Appointed on
30 September 2023
Resigned on
30 November 2023
Nationality
British
Occupation
Partner

ABEREDW ENERGY PARK LIMITED

Correspondence address
61 Curzon Street, London, United Kingdom, W1J 8PD
Role ACTIVE
director
Date of birth
December 1980
Appointed on
30 September 2023
Resigned on
30 November 2023
Nationality
British
Occupation
Partner

BANC DU ENERGY PARK LIMITED

Correspondence address
61 Curzon Street, London, United Kingdom, W1J 8PD
Role ACTIVE
director
Date of birth
December 1980
Appointed on
30 September 2023
Resigned on
30 November 2023
Nationality
British
Occupation
Partner

BRYN GILWERN ENERGY PARK LIMITED

Correspondence address
61 Curzon Street, London, United Kingdom, W1J 8PD
Role ACTIVE
director
Date of birth
December 1980
Appointed on
30 September 2023
Resigned on
30 November 2023
Nationality
British
Occupation
Partner

GREEN GENERATION ENERGY NETWORKS CYMRU LIMITED

Correspondence address
61 Curzon Street, London, United Kingdom, W1J 8PD
Role ACTIVE
director
Date of birth
December 1980
Appointed on
30 September 2023
Resigned on
30 November 2023
Nationality
British
Occupation
Partner

NANT MITHIL ENERGY PARK LIMITED

Correspondence address
61 Curzon Street, London, United Kingdom, W1J 8PD
Role ACTIVE
director
Date of birth
December 1980
Appointed on
30 September 2023
Resigned on
30 November 2023
Nationality
British
Occupation
Partner

MOEL CHWA ENERGY PARK LIMITED

Correspondence address
61 Curzon Street, London, United Kingdom, W1J 8PD
Role ACTIVE
director
Date of birth
December 1980
Appointed on
30 September 2023
Resigned on
30 November 2023
Nationality
British
Occupation
Partner

ALCEMI STORAGE DEVELOPMENTS 6 LIMITED

Correspondence address
COPENHAGEN INFRASTRUCTURE PARTNERS 61 Curzon Street, London, United Kingdom, W1J 8PD
Role ACTIVE
director
Date of birth
December 1980
Appointed on
28 June 2023
Resigned on
11 March 2024
Nationality
British
Occupation
Partner, Cip

CI V RYE TOPCO LTD

Correspondence address
Amp Technology Centre Advanced Manufacturing Park, Brunel Way, Rotherham, United Kingdom, S60 5WG
Role ACTIVE
director
Date of birth
December 1980
Appointed on
16 March 2023
Nationality
British
Occupation
Partner

Average house price in the postcode S60 5WG £6,118,000

CI V DRAGON TOPCO LTD

Correspondence address
Amp Technology Centre Advanced Manufacturing Park, Brunel Way, Rotherham, United Kingdom, S60 5WG
Role ACTIVE
director
Date of birth
December 1980
Appointed on
16 March 2023
Resigned on
30 November 2023
Nationality
British
Occupation
Partner

Average house price in the postcode S60 5WG £6,118,000

CI IV SCOTWIND HOLDCO LTD

Correspondence address
Copenhagen Infrastructure Service Company Ltd Advanced Manufacturing Park, Brunel Way, Rotherham, United Kingdom, S60 5WG
Role ACTIVE
director
Date of birth
December 1980
Appointed on
25 January 2023
Resigned on
11 April 2025
Nationality
British
Occupation
Partner

Average house price in the postcode S60 5WG £6,118,000

ALCEMI STORAGE DEVELOPMENTS 2 LIMITED

Correspondence address
Copenhagen Infrastructure Partners 61 Curzon Street, London, United Kingdom, W1J 8PD
Role ACTIVE
director
Date of birth
December 1980
Appointed on
28 November 2022
Resigned on
11 November 2024
Nationality
British
Occupation
Partner, Cip

CI IV SPRING II HOLDCO A LTD

Correspondence address
Amp Technology Centre Advanced Manufacturing Park, Brunel Way, Rotherham, United Kingdom, S60 5WG
Role ACTIVE
director
Date of birth
December 1980
Appointed on
2 November 2022
Nationality
British
Occupation
Partner

Average house price in the postcode S60 5WG £6,118,000

ALCEMI STORAGE DEVELOPMENTS 4 LIMITED

Correspondence address
Cip London Limited Floor 3 61 Curzon Street, London, United Kingdom, W1J 8PD
Role ACTIVE
director
Date of birth
December 1980
Appointed on
17 October 2022
Resigned on
11 July 2023
Nationality
British
Occupation
Director

ALCEMI STORAGE DEVELOPMENTS 3 LIMITED

Correspondence address
Cip London Limited Floor 3 61 Curzon Street, London, United Kingdom, W1J 8PD
Role ACTIVE
director
Date of birth
December 1980
Appointed on
17 October 2022
Resigned on
11 March 2024
Nationality
British
Occupation
Director

CRONOS ENERGY LTD

Correspondence address
Amp Technology Centre Advanced Manufacturing Park Brunel Way, Rotherham, England, S60 5WG
Role ACTIVE
director
Date of birth
December 1980
Appointed on
14 October 2022
Resigned on
1 February 2023
Nationality
British
Occupation
Partner

Average house price in the postcode S60 5WG £6,118,000

AMINTH ENERGY LTD

Correspondence address
COPENHAGEN INFRASTRUCTURE SERVICE COMPANY LTD Amp Technology Centre Brunel Way, Catcliffe, Rotherham, United Kingdom, S60 5WG
Role ACTIVE
director
Date of birth
December 1980
Appointed on
14 October 2022
Resigned on
1 February 2023
Nationality
British
Occupation
Partner

Average house price in the postcode S60 5WG £6,118,000

TARCHON ENERGY LIMITED

Correspondence address
Amp Technology Centre Advanced Manufacturing Park Brunel Way, Rotherham, England, S60 5WG
Role ACTIVE
director
Date of birth
December 1980
Appointed on
14 October 2022
Resigned on
1 February 2023
Nationality
British
Occupation
Lawyer

Average house price in the postcode S60 5WG £6,118,000

CI IV ARROW HOLDCO LTD

Correspondence address
Copenhagen Infrastructure Service Company Ltd Advanced Manufacturing Park, Brunel Way, Rotherham, United Kingdom, S60 5WG
Role ACTIVE
director
Date of birth
December 1980
Appointed on
10 October 2022
Resigned on
20 February 2023
Nationality
British
Occupation
Partner

Average house price in the postcode S60 5WG £6,118,000

CI AMINTH HOLDCO LTD

Correspondence address
Copenhagen Infrastructure Service Company Ltd Advanced Manufacturing Park, Brunel Way, Rotherham, United Kingdom, S60 5WG
Role ACTIVE
director
Date of birth
December 1980
Appointed on
10 October 2022
Resigned on
20 February 2023
Nationality
British
Occupation
Partner

Average house price in the postcode S60 5WG £6,118,000

CI TARCHON HOLDCO LTD

Correspondence address
Amp Technology Centre Advanced Manufacturing Park, Brunel Way, Rotherham, United Kingdom, S60 5WG
Role ACTIVE
director
Date of birth
December 1980
Appointed on
5 October 2022
Resigned on
20 February 2023
Nationality
British
Occupation
Partner

Average house price in the postcode S60 5WG £6,118,000

CI CRONOS HOLDCO LTD

Correspondence address
Amp Technology Centre Advanced Manufacturing Park, Brunel Way, Rotherham, United Kingdom, S60 5WG
Role ACTIVE
director
Date of birth
December 1980
Appointed on
5 October 2022
Resigned on
20 February 2023
Nationality
British
Occupation
Partner

Average house price in the postcode S60 5WG £6,118,000

CI IV RYE HOLDCO LTD

Correspondence address
Amp Technology Centre Advanced Manufacturing Park, Brunel Way, Rotherham, United Kingdom, S60 5WG
Role ACTIVE
director
Date of birth
December 1980
Appointed on
5 July 2022
Nationality
British
Occupation
Partner

Average house price in the postcode S60 5WG £6,118,000

CI IV RYE LENDER LTD

Correspondence address
Amp Technology Centre Advanced Manufacturing Park, Brunel Way, Rotherham, United Kingdom, S60 5WG
Role ACTIVE
director
Date of birth
December 1980
Appointed on
5 July 2022
Nationality
British
Occupation
Partner

Average house price in the postcode S60 5WG £6,118,000

CI IV HIGHLAND HOLDCO2 LTD

Correspondence address
4th Floor 115 George Street, Edinburgh, Midlothian, Scotland, EH2 4JN
Role ACTIVE
director
Date of birth
December 1980
Appointed on
1 June 2022
Nationality
British
Occupation
Partner

HIGHLAND WIND LIMITED

Correspondence address
4th Floor 115 George Street, Edinburgh, Midlothian, Scotland, EH2 4JN
Role ACTIVE
director
Date of birth
December 1980
Appointed on
1 June 2022
Nationality
British
Occupation
Partner

CI IV HIGHLAND HOLDCO1 LTD

Correspondence address
4th Floor 115 George Street, Edinburgh, Scotland, EH2 4JN
Role ACTIVE
director
Date of birth
December 1980
Appointed on
1 June 2022
Nationality
British
Occupation
Partner

OSSIAN OFFSHORE WIND FARM HOLDINGS LIMITED

Correspondence address
Cip London Limited Amp Technology Centre, Advanced Manufacturing Park, Brunel Way, Catcliffe, Rotherham, United Kingdom, S60 5WG
Role ACTIVE
director
Date of birth
December 1980
Appointed on
15 April 2022
Resigned on
21 February 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode S60 5WG £6,118,000

OSSIAN OFFSHORE WIND FARM LIMITED

Correspondence address
Cip London Limited Amp Technology Centre, Advanced Manufacturing Park, Brunel Way, Catcliffe, Rotherham, United Kingdom, S60 5WG
Role ACTIVE
director
Date of birth
December 1980
Appointed on
15 April 2022
Resigned on
21 February 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode S60 5WG £6,118,000

SOUTH WEST WIND HOLDCO LTD

Correspondence address
Amp Technology Centre Advanced Manufacturing Park, Brunel Way, Rotherham, United Kingdom, S60 5WG
Role ACTIVE
director
Date of birth
December 1980
Appointed on
16 March 2022
Nationality
British
Occupation
Partner

Average house price in the postcode S60 5WG £6,118,000

CI IV SPRING HOLDCO A LTD

Correspondence address
Amp Technology Centre Advanced Manufacturing Park, Brunel Way, Rotherham, United Kingdom, S60 5WG
Role ACTIVE
director
Date of birth
December 1980
Appointed on
22 February 2022
Nationality
British
Occupation
Partner

Average house price in the postcode S60 5WG £6,118,000

CIP LONDON LIMITED

Correspondence address
Floor 3 61 Curzon Street, London, W1J 8PD
Role ACTIVE
director
Date of birth
December 1980
Appointed on
12 January 2022
Nationality
British
Occupation
Director

CI V DRAGON LENDER LTD

Correspondence address
Copenhagen Infrastructure Service Company Ltd Advanced Manufacturing Park, Brunel Way, Rotherham, United Kingdom, S60 5WG
Role ACTIVE
director
Date of birth
December 1980
Appointed on
23 December 2021
Resigned on
30 November 2023
Nationality
British
Occupation
Partner

Average house price in the postcode S60 5WG £6,118,000

CI V DRAGON HOLDCO LTD

Correspondence address
Copenhagen Infrastructure Service Company Ltd Advanced Manufacturing Park, Brunel Way, Rotherham, United Kingdom, S60 5WG
Role ACTIVE
director
Date of birth
December 1980
Appointed on
23 December 2021
Resigned on
30 November 2023
Nationality
British
Occupation
Partner

Average house price in the postcode S60 5WG £6,118,000

GT R4 LIMITED

Correspondence address
Condor House 10 St. Paul's Churchyard, London, United Kingdom, EC4M 8AL
Role ACTIVE
director
Date of birth
December 1980
Appointed on
21 March 2021
Resigned on
28 June 2021
Nationality
British
Occupation
Division Director

GT R4 HOLDINGS LIMITED

Correspondence address
Condor House 10 St. Paul's Churchyard, London, United Kingdom, EC4M 8AL
Role ACTIVE
director
Date of birth
December 1980
Appointed on
17 March 2021
Resigned on
28 June 2021
Nationality
British
Occupation
Division Director

EKU ENERGY PROJECTS (UK) LIMITED

Correspondence address
Ropemaker Place 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD
Role ACTIVE
director
Date of birth
December 1980
Appointed on
19 February 2021
Resigned on
7 July 2021
Nationality
British
Occupation
Banker

NIEUWEWIND HOLDCO LIMITED

Correspondence address
Ropemaker Place 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD
Role ACTIVE
director
Date of birth
December 1980
Appointed on
7 March 2019
Resigned on
7 July 2021
Nationality
British
Occupation
Banker

MARYLAND HOLDCO LIMITED

Correspondence address
Ropemaker Place 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD
Role RESIGNED
director
Date of birth
December 1980
Appointed on
12 March 2021
Resigned on
28 June 2021
Nationality
British
Occupation
Division Director