Oliver Gordon HUGHES

Total number of appointments 15, 15 active appointments

INTERNATIONAL SUSTAINABLE FORESTRY COALITION

Correspondence address
C/O Sedulo Office 605 Albert House 256-260 Old Street, London, England, EC1V 9DD
Role ACTIVE
director
Date of birth
October 1971
Appointed on
16 April 2024
Nationality
British
Occupation
Asset Manager

ROSNEATH WOODLANDS LIMITED

Correspondence address
15 Atholl Crescent, Edinburgh, EH3 8HA
Role ACTIVE
director
Date of birth
October 1971
Appointed on
23 December 2021
Nationality
British
Occupation
Asset Manager

GRESHAM HOUSE TIMBERLAND GENERAL PARTNER LIMITED

Correspondence address
5 NEW STREET SQUARE, LONDON, UNITED KINGDOM, EC4A 3TW
Role ACTIVE
Director
Date of birth
October 1971
Appointed on
20 November 2019
Nationality
BRITISH
Occupation
ASSET MANAGER

PANT Y MAEN WIND LIMITED

Correspondence address
5 NEW STREET SQUARE, LONDON, UNITED KINGDOM, EC4A 3TW
Role ACTIVE
Director
Date of birth
October 1971
Appointed on
20 November 2019
Nationality
BRITISH
Occupation
ASSET MANAGER

GRESHAM HOUSE FOREST FUNDS GENERAL PARTNER LIMITED

Correspondence address
5 NEW STREET SQUARE, LONDON, UNITED KINGDOM, EC4A 3TW
Role ACTIVE
Director
Date of birth
October 1971
Appointed on
20 November 2019
Nationality
BRITISH
Occupation
ASSET MANAGER

AMEGNI RENEWABLES LIMITED

Correspondence address
5 New Street Square, London, United Kingdom, EC4A 3TW
Role ACTIVE
director
Date of birth
October 1971
Appointed on
20 November 2019
Resigned on
6 February 2024
Nationality
British
Occupation
Asset Manager

GRESHAM HOUSE WIND ENERGY 1 PLC

Correspondence address
1 Des Roches Square, Witney, England, OX28 4BE
Role ACTIVE
director
Date of birth
October 1971
Appointed on
8 July 2019
Nationality
British
Occupation
Asset Manager

LDV HARBURNHEAD LIMITED

Correspondence address
GLEBE BARN GREAT BARRINGTON, BURFORD, OXON, UNITED KINGDOM, OX18 4US
Role ACTIVE
Director
Date of birth
October 1971
Appointed on
25 April 2019
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

GRESHAM HOUSE ASSET MANAGEMENT LIMITED

Correspondence address
5 NEW STREET SQUARE, LONDON, UNITED KINGDOM, EC4A 3TW
Role ACTIVE
Director
Date of birth
October 1971
Appointed on
25 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

LDV HARBURNHEAD HOLDINGS LIMITED

Correspondence address
GLEBE BARN GREAT BARRINGTON, BURFORD, OXON, UNITED KINGDOM, OX18 4US
Role ACTIVE
Director
Date of birth
October 1971
Appointed on
25 April 2019
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

TIGRE PROJECT1 LTD

Correspondence address
C/O External Services Limited, Central House 20 Central Avenue, St Andrews Business Park, Norwich, England, NR7 0HR
Role ACTIVE
director
Date of birth
October 1971
Appointed on
4 October 2017
Nationality
British
Occupation
Director

PEAK POWER PROJECTS LLP

Correspondence address
Beeston Lodge Beeston Lane, Spixworth, Norwich, Norfolk, NR10 3TN
Role ACTIVE
llp-designated-member
Date of birth
October 1971
Appointed on
29 July 2016

VIGOR WIND LIMITED

Correspondence address
37 SOUTHWOLD ROAD, WRENTHAM, BECCLES, SUFFOLK, ENGLAND, NR34 7JE
Role ACTIVE
Director
Date of birth
October 1971
Appointed on
24 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NR34 7JE £388,000

VIGOR SOLAR LIMITED

Correspondence address
37 SOUTHWOLD ROAD, WRENTHAM, BECCLES, SUFFOLK, ENGLAND, NR34 7JE
Role ACTIVE
Director
Date of birth
October 1971
Appointed on
24 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NR34 7JE £388,000

VIGOR RENEWABLES LIMITED

Correspondence address
37 SOUTHWOLD ROAD, WRENTHAM, BECCLES, SUFFOLK, ENGLAND, NR34 7JE
Role ACTIVE
Director
Date of birth
October 1971
Appointed on
14 January 2010
Nationality
BRITISH
Occupation
RENEWABLE ENERGY

Average house price in the postcode NR34 7JE £388,000