Olalekan OMONIWA
Total number of appointments 32, 32 active appointments
AWRP SPV LIMITED
- Correspondence address
- Equitix 3rd Floor, South Building, Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- February 1980
- Appointed on
- 1 August 2024
- Resigned on
- 19 December 2024
AWRP HOLDING CO LIMITED
- Correspondence address
- Equitix 3rd Floor, South Building, 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- February 1980
- Appointed on
- 1 August 2024
- Resigned on
- 19 December 2024
BRIDGWATER RESOURCE RECOVERY LIMITED
- Correspondence address
- Unit G1 Ash Tree Court Nottingham Business Park, Nottingham, England, NG8 6PY
- Role ACTIVE
- director
- Date of birth
- February 1980
- Appointed on
- 2 January 2024
- Resigned on
- 2 December 2024
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
- February 1980
- Appointed on
- 2 January 2024
- Resigned on
- 2 December 2024
Average house price in the postcode NG8 6PY £1,216,000
EQUITIX WESTFIELD BIDCO LIMITED
- Correspondence address
- 3rd Floor South Building 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- February 1980
- Appointed on
- 29 November 2023
EQUITIX WESTFIELD MIDCO LIMITED
- Correspondence address
- 3rd Floor South Building 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- February 1980
- Appointed on
- 29 November 2023
EQUITIX WESTFIELD HOLDCO LIMITED
- Correspondence address
- 3rd Floor South Building 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- February 1980
- Appointed on
- 29 November 2023
BEL 2 LIMITED
- Correspondence address
- C/O Equitix Management Services Limited Suite 1l-10, Avondale House, Strathclyde Business Park, Bellshill, United Kingdom, ML4 3NJ
- Role ACTIVE
- director
- Date of birth
- February 1980
- Appointed on
- 4 October 2022
- Resigned on
- 27 November 2024
WESTFIELD ENERGY RECOVERY LIMITED
- Correspondence address
- C/O Brockwell Energy Limited The Eagle Building - Third Floor, 19 Rose Street, Edinburgh, Lothian, United Kingdom, EH2 2PR
- Role ACTIVE
- director
- Date of birth
- February 1980
- Appointed on
- 4 October 2022
- Resigned on
- 4 December 2024
WERL HOLDINGS LIMITED
- Correspondence address
- C/O Brockwell Energy Limited The Eagle Building - Third Floor, 19 Rose Street, Edinburgh, Lothian, United Kingdom, EH2 2PR
- Role ACTIVE
- director
- Date of birth
- February 1980
- Appointed on
- 4 October 2022
- Resigned on
- 4 December 2024
EQUITIX GP 5 PRIMARY INFRASTRUCTURE (CLINITEK HOLDINGS) LTD
- Correspondence address
- South Building 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- February 1980
- Appointed on
- 28 September 2021
- Resigned on
- 30 December 2024
EQUITIX GP 5 PRIMARY INFRASTRUCTURE (CLINITEK PROP) LIMITED
- Correspondence address
- South Building 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- February 1980
- Appointed on
- 28 September 2021
- Resigned on
- 30 December 2024
EQUITIX GP 6 PRIMARY INFRASTRUCTURE (CLINITEK HOLDINGS) LTD
- Correspondence address
- South Building 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- February 1980
- Appointed on
- 28 September 2021
- Resigned on
- 30 December 2024
CLINITEK (STOKE) GP LTD
- Correspondence address
- South Building 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- February 1980
- Appointed on
- 28 September 2021
- Resigned on
- 30 December 2024
CLINITEK (MALVERN) LLP
- Correspondence address
- 3rd Floor, South Building, 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- llp-member
- Date of birth
- February 1980
- Appointed on
- 28 September 2021
- Resigned on
- 28 September 2021
EQUITIX GP 6 PRIMARY INFRASTRUCTURE (CLINITEK) LTD
- Correspondence address
- South Building 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- February 1980
- Appointed on
- 28 September 2021
- Resigned on
- 30 December 2024
EQUITIX GP 5 PRIMARY INFRASTRUCTURE (CLINITEK) LTD
- Correspondence address
- South Building 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- February 1980
- Appointed on
- 28 September 2021
- Resigned on
- 30 December 2024
CLINITEK INVESTOR GP LTD
- Correspondence address
- South Building 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- February 1980
- Appointed on
- 28 September 2021
- Resigned on
- 30 December 2024
IGNIS BIOMASS 3 LIMITED
- Correspondence address
- 1210 Arlington Business Park, Theale, Reading, England, RG7 4TY
- Role ACTIVE
- director
- Date of birth
- February 1980
- Appointed on
- 24 May 2021
- Resigned on
- 2 May 2023
IGNIS BIOMASS 2 LIMITED
- Correspondence address
- 1210 Arlington Business Park, Theale, Reading, England, RG7 4TY
- Role ACTIVE
- director
- Date of birth
- February 1980
- Appointed on
- 24 May 2021
- Resigned on
- 2 May 2023
IGNIS BIOMASS 4 LIMITED
- Correspondence address
- 1210 Arlington Business Park, Theale, Reading, England, RG7 4TY
- Role ACTIVE
- director
- Date of birth
- February 1980
- Appointed on
- 24 May 2021
- Resigned on
- 2 May 2023
IGNIS BIOMASS LIMITED
- Correspondence address
- 1210 Arlington Business Park, Theale, Reading, England, RG7 4TY
- Role ACTIVE
- director
- Date of birth
- February 1980
- Appointed on
- 24 May 2021
- Resigned on
- 2 May 2023
BASAM INVESTMENTS LIMITED
- Correspondence address
- C/O Vantage Accounting 1 Cedar Office Park, Cobham Road, Wimborne, England, BH21 7SB
- Role ACTIVE
- director
- Date of birth
- February 1980
- Appointed on
- 21 April 2021
BALSAM INVESTMENT LTD
- Correspondence address
- 6 St. Cross Road, Winchester, England, SO23 9HX
- Role ACTIVE
- director
- Date of birth
- February 1980
- Appointed on
- 16 April 2021
Average house price in the postcode SO23 9HX £916,000
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
- February 1980
- Appointed on
- 18 February 2021
- Resigned on
- 27 January 2022
FULL CIRCLE GENERATION LTD
- Correspondence address
- 7 Irwin Way Airport Road West, Belfast, Northern Ireland, BT3 9ED
- Role ACTIVE
- director
- Date of birth
- February 1980
- Appointed on
- 18 February 2021
- Resigned on
- 27 January 2022
IGNIS WICK LIMITED
- Correspondence address
- 1210 Arlington Business Park, Theale, Reading, England, RG7 4TY
- Role ACTIVE
- director
- Date of birth
- February 1980
- Appointed on
- 3 February 2021
- Resigned on
- 2 May 2023
GREN WTE (BADDESLEY) LIMITED
- Correspondence address
- Unit G1 Ash Tree Court Nottingham Business Park, Nottingham, United Kingdom, NG8 6PY
- Role ACTIVE
- director
- Date of birth
- February 1980
- Appointed on
- 26 January 2021
- Resigned on
- 2 May 2023
Average house price in the postcode NG8 6PY £1,216,000
BENTLEY RENEWABLES LIMITED
- Correspondence address
- 3rd Floor (South), 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- February 1980
- Appointed on
- 25 January 2021
- Resigned on
- 2 May 2023
KOONE INVESTMENT LIMITED
- Correspondence address
- C/O Vantage Accounting 1 Cedar Office Park, Cobham Road, Wimborne, England, BH21 7SB
- Role ACTIVE
- director
- Date of birth
- February 1980
- Appointed on
- 7 December 2020
LEAD ENERGY INFRA PARTNERS LTD
- Correspondence address
- C/O Vantage Accounting 1 Cedar Office Park, Cobham Road, Wimborne, United Kingdom, BH21 7SB
- Role ACTIVE
- director
- Date of birth
- February 1980
- Appointed on
- 8 April 2019
ORTHO CERAS LTD.
- Correspondence address
- 28 Balsam Road, Altrincham, Cheshire, WA14 5DR
- Role ACTIVE
- director
- Date of birth
- February 1980
- Appointed on
- 27 September 2012
Average house price in the postcode WA14 5DR £588,000