Patrick Jude O'KANE

Total number of appointments 74, 50 active appointments

GRP IV ROSE BIDCO LTD.

Correspondence address
12, Throgmorton Avenue, Drapers Gardens, London, United Kingdom, EC2N 2DL
Role ACTIVE
director
Date of birth
January 1970
Appointed on
24 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2DL £5,630,000

NORTH TENEMENT SOLAR LIMITED

Correspondence address
7th Floor 33 Holborn, London, England, EC1N 2HU
Role ACTIVE
director
Date of birth
January 1970
Appointed on
20 March 2025
Nationality
British
Occupation
Director

GREEN LANE SOLAR LIMITED

Correspondence address
7th Floor 33 Holborn, London, England, EC1N 2HU
Role ACTIVE
director
Date of birth
January 1970
Appointed on
20 March 2025
Nationality
British
Occupation
Director

TRECASTLE SOLAR HOLDINGS LIMITED

Correspondence address
The Goods Shed Jubilee Way, Faversham, Kent, England, ME13 8GD
Role ACTIVE
director
Date of birth
January 1970
Appointed on
7 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode ME13 8GD £299,000

SOUTHWICK SOLAR LIMITED

Correspondence address
The Goods Shed Jubilee Way, Faversham, Kent, England, ME13 8GD
Role ACTIVE
director
Date of birth
January 1970
Appointed on
7 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode ME13 8GD £299,000

OLD RIDES SOLAR LTD

Correspondence address
The Goods Shed Jubilee Way, Faversham, Kent, England, ME13 8GD
Role ACTIVE
director
Date of birth
January 1970
Appointed on
7 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode ME13 8GD £299,000

NEWBY WEST SOLAR LIMITED

Correspondence address
The Goods Shed Jubilee Way, Faversham, Kent, England, ME13 8GD
Role ACTIVE
director
Date of birth
January 1970
Appointed on
7 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode ME13 8GD £299,000

ARDLEIGH SOLAR LIMITED

Correspondence address
The Goods Shed Jubilee Way, Faversham, Kent, England, ME13 8GD
Role ACTIVE
director
Date of birth
January 1970
Appointed on
7 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode ME13 8GD £299,000

MARSHBOROUGH SOLAR LIMITED

Correspondence address
The Goods Shed Jubilee Way, Faversham, Kent, England, ME13 8GD
Role ACTIVE
director
Date of birth
January 1970
Appointed on
7 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode ME13 8GD £299,000

GODDARDS GREEN SOLAR LIMITED

Correspondence address
The Goods Shed Jubilee Way, Faversham, Kent, England, ME13 8GD
Role ACTIVE
director
Date of birth
January 1970
Appointed on
7 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode ME13 8GD £299,000

LUSCOTT BARTON SOLAR LIMITED

Correspondence address
The Goods Shed Jubilee Way, Faversham, Kent, England, ME13 8GD
Role ACTIVE
director
Date of birth
January 1970
Appointed on
7 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode ME13 8GD £299,000

DRAKELOW SOLAR LIMITED

Correspondence address
The Goods Shed Jubilee Way, Faversham, Kent, England, ME13 8GD
Role ACTIVE
director
Date of birth
January 1970
Appointed on
7 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode ME13 8GD £299,000

COURT COLMAN SOLAR LIMITED

Correspondence address
The Goods Shed Jubilee Way, Faversham, Kent, England, ME13 8GD
Role ACTIVE
director
Date of birth
January 1970
Appointed on
7 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode ME13 8GD £299,000

COOPER HOUSE SOLAR LIMITED

Correspondence address
The Goods Shed Jubilee Way, Faversham, Kent, England, ME13 8GD
Role ACTIVE
director
Date of birth
January 1970
Appointed on
7 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode ME13 8GD £299,000

COOPER HOUSE SOLAR HOLDINGS LIMITED

Correspondence address
The Goods Shed Jubilee Way, Faversham, Kent, England, ME13 8GD
Role ACTIVE
director
Date of birth
January 1970
Appointed on
7 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode ME13 8GD £299,000

WAMBROOK SOLAR LIMITED

Correspondence address
The Goods Shed Jubilee Way, Faversham, Kent, England, ME13 8GD
Role ACTIVE
director
Date of birth
January 1970
Appointed on
7 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode ME13 8GD £299,000

ACTREES SOLAR POWER LIMITED

Correspondence address
The Goods Shed Jubilee Way, Faversham, Kent, England, ME13 8GD
Role ACTIVE
director
Date of birth
January 1970
Appointed on
7 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode ME13 8GD £299,000

SUNSAVE 4 (PYWORTHY) LTD

Correspondence address
The Goods Shed Jubilee Way, Faversham, Kent, England, ME13 8GD
Role ACTIVE
director
Date of birth
January 1970
Appointed on
7 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode ME13 8GD £299,000

SUNSAVE 24 (WEST WOODLANDS) LIMITED

Correspondence address
The Goods Shed Jubilee Way, Faversham, Kent, England, ME13 8GD
Role ACTIVE
director
Date of birth
January 1970
Appointed on
7 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode ME13 8GD £299,000

YERBESTON SOLAR LIMITED

Correspondence address
The Goods Shed Jubilee Way, Faversham, Kent, England, ME13 8GD
Role ACTIVE
director
Date of birth
January 1970
Appointed on
7 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode ME13 8GD £299,000

TRECASTLE SOLAR LIMITED

Correspondence address
The Goods Shed Jubilee Way, Faversham, Kent, England, ME13 8GD
Role ACTIVE
director
Date of birth
January 1970
Appointed on
7 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode ME13 8GD £299,000

RI INCOME UK HOLDINGS LIMITED

Correspondence address
12, Throgmorton Avenue, Drapers Gardens, London, United Kingdom, EC2N 2DL
Role ACTIVE
director
Date of birth
January 1970
Appointed on
28 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2DL £5,630,000

GENESIS SOLAR SK BIDCO LIMITED

Correspondence address
12, Throgmorton Avenue, Drapers Gardens, London, United Kingdom, EC2N 2DL
Role ACTIVE
director
Date of birth
January 1970
Appointed on
28 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2DL £5,630,000

GRP II HOLDINGS (UK) LIMITED

Correspondence address
12, Throgmorton Avenue, Drapers Gardens, London, United Kingdom, EC2N 2DL
Role ACTIVE
director
Date of birth
January 1970
Appointed on
28 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2DL £5,630,000

RI EU HOLDINGS (UK) LIMITED

Correspondence address
12, Throgmorton Avenue, Drapers Gardens, London, United Kingdom, EC2N 2DL
Role ACTIVE
director
Date of birth
January 1970
Appointed on
28 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2DL £5,630,000

RI UK SOLAR HOLDINGS LIMITED

Correspondence address
1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Role ACTIVE
director
Date of birth
January 1970
Appointed on
31 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

GRP IV JP LIMITED

Correspondence address
12 Throgmorton Avenue, Drapers Gardens, London, United Kingdom, EC2N 2DL
Role ACTIVE
director
Date of birth
January 1970
Appointed on
23 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2DL £5,630,000

GRP IV UK FINANCE LIMITED

Correspondence address
12, Throgmorton Avenue, Drapers Gardens, London, United Kingdom, EC2N 2DL
Role ACTIVE
director
Date of birth
January 1970
Appointed on
21 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2DL £5,630,000

GRP III UPB UK LTD

Correspondence address
12 Throgmorton Avenue, Drapers Gardens, London, United Kingdom, EC2N 2DL
Role ACTIVE
director
Date of birth
January 1970
Appointed on
26 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2DL £5,630,000

GRP IV UK HOLDCO LIMITED

Correspondence address
12, Throgmorton Avenue, Drapers Gardens, London, United Kingdom, EC2N 2DL
Role ACTIVE
director
Date of birth
January 1970
Appointed on
8 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2DL £5,630,000

GRP III UK HOLDINGS LTD

Correspondence address
12, Throgmorton Avenue, Drapers Gardens, London, United Kingdom, EC2N 2DL
Role ACTIVE
director
Date of birth
January 1970
Appointed on
8 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2DL £5,630,000

CFP UK HOLDINGS LIMITED

Correspondence address
12, Throgmorton Avenue, Drapers Gardens, London, United Kingdom, EC2N 2DL
Role ACTIVE
director
Date of birth
January 1970
Appointed on
8 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2DL £5,630,000

GRP III AUSTRALIA UK HOLDCO LIMITED

Correspondence address
12, Throgmorton Avenue, Drapers Gardens, London, United Kingdom, EC2N 2DL
Role ACTIVE
director
Date of birth
January 1970
Appointed on
14 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2DL £5,630,000

GRP III CO-INVEST HOLDINGS GP LIMITED

Correspondence address
12, Throgmorton Avenue, Drapers Gardens, London, United Kingdom, EC2N 2DL
Role ACTIVE
director
Date of birth
January 1970
Appointed on
22 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2DL £5,630,000

OFFSHORE PMGD LTD

Correspondence address
12, Throgmorton Avenue, Drapers Gardens, London, United Kingdom, EC2N 2DL
Role ACTIVE
director
Date of birth
January 1970
Appointed on
1 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2DL £5,630,000

GRP III OFFSHORE WIND SK LTD.

Correspondence address
12 Throgmorton Avenue, Drapers Gardens, London, United Kingdom, EC2N 2DL
Role ACTIVE
director
Date of birth
January 1970
Appointed on
21 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2DL £5,630,000

GRP III REGIONAL HOLDINGS LTD

Correspondence address
12 Throgmorton Avenue, Drapers Gardens, London, United Kingdom, EC2N 2DL
Role ACTIVE
director
Date of birth
January 1970
Appointed on
7 July 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2DL £5,630,000

GRP III TAIWAN UK LTD

Correspondence address
12 Throgmorton Avenue, Drapers Gardens, London, United Kingdom, EC2N 2DL
Role ACTIVE
director
Date of birth
January 1970
Appointed on
3 July 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2DL £5,630,000

TRECASTLE SOLAR LIMITED

Correspondence address
2 Jubilee Way, Faversham, Kent, United Kingdom, ME13 8GD
Role ACTIVE
director
Date of birth
January 1970
Appointed on
10 April 2018
Resigned on
4 November 2019
Nationality
British
Occupation
Director

Average house price in the postcode ME13 8GD £299,000

MARSHBOROUGH SOLAR LIMITED

Correspondence address
C/O Chavereys 2 Jubilee Way, Faversham, Kent, England, ME13 8GD
Role ACTIVE
director
Date of birth
January 1970
Appointed on
10 April 2018
Resigned on
4 November 2019
Nationality
British
Occupation
Director

Average house price in the postcode ME13 8GD £299,000

YERBESTON SOLAR LIMITED

Correspondence address
2 Jubilee Way, Faversham, Kent, United Kingdom, ME13 8GD
Role ACTIVE
director
Date of birth
January 1970
Appointed on
10 April 2018
Resigned on
4 November 2019
Nationality
British
Occupation
Director

Average house price in the postcode ME13 8GD £299,000

COOPER HOUSE SOLAR HOLDINGS LIMITED

Correspondence address
2 Jubilee Way, Faversham, Kent, United Kingdom, ME13 8GD
Role ACTIVE
director
Date of birth
January 1970
Appointed on
10 April 2018
Resigned on
4 November 2019
Nationality
British
Occupation
Director

Average house price in the postcode ME13 8GD £299,000

TRECASTLE SOLAR HOLDINGS LIMITED

Correspondence address
2 Jubilee Way, Faversham, Kent, United Kingdom, ME13 8GD
Role ACTIVE
director
Date of birth
January 1970
Appointed on
10 April 2018
Resigned on
4 November 2019
Nationality
British
Occupation
Director

Average house price in the postcode ME13 8GD £299,000

SOUTHWICK SOLAR LIMITED

Correspondence address
Unit 21/22 Newhaven Enterprise Centre, Denton Island, Newhaven, United Kingdom, BN9 9BA
Role ACTIVE
director
Date of birth
January 1970
Appointed on
23 June 2017
Resigned on
4 November 2019
Nationality
British
Occupation
Director

GODDARDS GREEN SOLAR LIMITED

Correspondence address
Unit 21/22 Newhaven Enterprise Centre, Denton Island, Newhaven, United Kingdom, BN9 9BA
Role ACTIVE
director
Date of birth
January 1970
Appointed on
16 June 2017
Resigned on
4 November 2019
Nationality
British
Occupation
Director

NEWBY WEST SOLAR LIMITED

Correspondence address
Unit 21/22 Newhaven Enterprise Centre,, Denton Island, Newhaven, United Kingdom, BN9 9BA
Role ACTIVE
director
Date of birth
January 1970
Appointed on
18 April 2017
Resigned on
4 November 2019
Nationality
British
Occupation
Director

BROUGH HEAD WAVE FARM LIMITED

Correspondence address
Elder House 24 Elder Street, Edinburgh, Scotland, EH1 3DX
Role ACTIVE
director
Date of birth
January 1970
Appointed on
23 February 2015
Resigned on
31 January 2016
Nationality
British
Occupation
None

RENEWABLE TECHNOLOGY VENTURES LIMITED

Correspondence address
Elder House 24 Elder Street, Edinburgh, Scotland, EH1 3DX
Role ACTIVE
director
Date of birth
January 1970
Appointed on
23 February 2015
Nationality
British
Occupation
None

LEWIS WAVE POWER LIMITED

Correspondence address
Elder House 24 Elder Street, Edinburgh, Scotland, EH1 3DX
Role ACTIVE
director
Date of birth
January 1970
Appointed on
23 February 2015
Resigned on
31 January 2016
Nationality
British
Occupation
None

MARINE POWER PROJECTS LIMITED

Correspondence address
Elder House 24 Elder Street, Edinburgh, Scotland, EH1 3DX
Role ACTIVE
director
Date of birth
January 1970
Appointed on
23 February 2015
Nationality
British
Occupation
None

NORTH TENEMENT SOLAR LIMITED

Correspondence address
7th Floor 33 Holborn, London, England, EC1N 2HU
Role RESIGNED
director
Date of birth
January 1970
Appointed on
4 May 2018
Resigned on
30 October 2019
Nationality
British
Occupation
Technical Director

SEL PV 09 LIMITED

Correspondence address
7th Floor 33 Holborn, London, England, EC1N 2HU
Role RESIGNED
director
Date of birth
January 1970
Appointed on
4 May 2018
Resigned on
11 January 2019
Nationality
British
Occupation
Technical Director

HIGH POINT SOLAR LIMITED

Correspondence address
7th Floor 33 Holborn, London, England, EC1N 2HU
Role RESIGNED
director
Date of birth
January 1970
Appointed on
4 May 2018
Resigned on
30 October 2019
Nationality
British
Occupation
Technical Director

GREEN LANE SOLAR LIMITED

Correspondence address
7th Floor 33 Holborn, London, England, EC1N 2HU
Role RESIGNED
director
Date of birth
January 1970
Appointed on
4 May 2018
Resigned on
30 October 2019
Nationality
British
Occupation
Technical Director

MAGHABERRY SOLAR LIMITED

Correspondence address
7th Floor 33 Holborn, London, England, EC1N 2HU
Role RESIGNED
director
Date of birth
January 1970
Appointed on
27 April 2018
Resigned on
30 October 2019
Nationality
British
Occupation
Technical Director

GIBSON FARM SOLAR LIMITED

Correspondence address
7th Floor 33 Holborn, London, England, EC1N 2HU
Role RESIGNED
director
Date of birth
January 1970
Appointed on
27 April 2018
Resigned on
30 October 2019
Nationality
British
Occupation
Technical Director

FINVOY SOLAR LIMITED

Correspondence address
7th Floor 33 Holborn, London, England, EC1N 2HU
Role RESIGNED
director
Date of birth
January 1970
Appointed on
27 April 2018
Resigned on
30 October 2019
Nationality
British
Occupation
Technical Director

WAMBROOK SOLAR LIMITED

Correspondence address
2 Jubilee Way, Faversham, Kent, United Kingdom, ME13 8GD
Role RESIGNED
director
Date of birth
January 1970
Appointed on
10 April 2018
Resigned on
4 November 2019
Nationality
British
Occupation
Director

Average house price in the postcode ME13 8GD £299,000

COOPER HOUSE SOLAR LIMITED

Correspondence address
2 Jubilee Way, Faversham, Kent, United Kingdom, ME13 8GD
Role RESIGNED
director
Date of birth
January 1970
Appointed on
10 April 2018
Resigned on
4 November 2019
Nationality
British
Occupation
Director

Average house price in the postcode ME13 8GD £299,000

ACTREES SOLAR POWER LIMITED

Correspondence address
2 Jubilee Way, Faversham, Kent, United Kingdom, ME13 8GD
Role RESIGNED
director
Date of birth
January 1970
Appointed on
10 April 2018
Resigned on
4 November 2019
Nationality
British
Occupation
Director

Average house price in the postcode ME13 8GD £299,000

OLD RIDES SOLAR LTD

Correspondence address
2 Jubilee Way, Faversham, Kent, United Kingdom, ME13 8GD
Role RESIGNED
director
Date of birth
January 1970
Appointed on
10 April 2018
Resigned on
4 November 2019
Nationality
British
Occupation
Director

Average house price in the postcode ME13 8GD £299,000

LUSCOTT BARTON SOLAR LIMITED

Correspondence address
2 Jubilee Way, Faversham, Kent, United Kingdom, ME13 8GD
Role RESIGNED
director
Date of birth
January 1970
Appointed on
10 April 2018
Resigned on
4 November 2019
Nationality
British
Occupation
Director

Average house price in the postcode ME13 8GD £299,000

COURT COLMAN SOLAR LIMITED

Correspondence address
2 Jubilee Way, Faversham, Kent, United Kingdom, ME13 8GD
Role RESIGNED
director
Date of birth
January 1970
Appointed on
10 April 2018
Resigned on
4 November 2019
Nationality
British
Occupation
Director

Average house price in the postcode ME13 8GD £299,000

GRETTON SOLAR FARM LIMITED

Correspondence address
Drapers Gardens 12 Throgmorton Avenue, London, England, EC2N 2DL
Role RESIGNED
director
Date of birth
January 1970
Appointed on
22 December 2017
Resigned on
3 July 2018
Nationality
British
Occupation
Technical Director

Average house price in the postcode EC2N 2DL £5,630,000

SUNSAVE 4 (PYWORTHY) LTD

Correspondence address
2 Jubilee Way, Faversham, Kent, United Kingdom, ME13 8GD
Role RESIGNED
director
Date of birth
January 1970
Appointed on
21 December 2017
Resigned on
4 November 2019
Nationality
British
Occupation
Director

Average house price in the postcode ME13 8GD £299,000

SUNSAVE 24 (WEST WOODLANDS) LIMITED

Correspondence address
2 Jubilee Way, Faversham, Kent, United Kingdom, ME13 8GD
Role RESIGNED
director
Date of birth
January 1970
Appointed on
24 October 2017
Resigned on
4 November 2019
Nationality
British
Occupation
Director

Average house price in the postcode ME13 8GD £299,000

TORMYWHEEL WIND FARM LIMITED

Correspondence address
C/O Womble Bond Dickinson (Uk) Llp Level 6, 124 - 125 Princes Street, Edinburgh, Scotland, EH2 4AD
Role RESIGNED
director
Date of birth
January 1970
Appointed on
26 September 2017
Resigned on
19 December 2018
Nationality
British
Occupation
Director

GSII PUMPKIN 2 LIMITED

Correspondence address
12 Throgmorton Avenue, London, England, EC2N 2DL
Role RESIGNED
director
Date of birth
January 1970
Appointed on
25 July 2017
Resigned on
30 October 2019
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2DL £5,630,000

GSII PUMPKIN 1 LIMITED

Correspondence address
12 Throgmorton Avenue, London, England, EC2N 2DL
Role RESIGNED
director
Date of birth
January 1970
Appointed on
25 July 2017
Resigned on
30 October 2019
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2DL £5,630,000

GSII PUMPKIN 3 LIMITED

Correspondence address
12 Throgmorton Avenue, London, England, EC2N 2DL
Role RESIGNED
director
Date of birth
January 1970
Appointed on
25 July 2017
Resigned on
30 October 2019
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2DL £5,630,000

GSII PUMPKIN 4 LIMITED

Correspondence address
12 Throgmorton Avenue, London, England, EC2N 2DL
Role RESIGNED
director
Date of birth
January 1970
Appointed on
25 July 2017
Resigned on
30 October 2019
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2DL £5,630,000

DRAKELOW SOLAR LIMITED

Correspondence address
2 Jubilee Way, Faversham, Kent, United Kingdom, ME13 8GD
Role RESIGNED
director
Date of birth
January 1970
Appointed on
16 January 2017
Resigned on
4 November 2019
Nationality
British
Occupation
Director

Average house price in the postcode ME13 8GD £299,000

ARDLEIGH SOLAR LIMITED

Correspondence address
2 Jubilee Way, Faversham, Kent, United Kingdom, ME13 8GD
Role RESIGNED
director
Date of birth
January 1970
Appointed on
21 December 2016
Resigned on
4 November 2019
Nationality
British
Occupation
Director

Average house price in the postcode ME13 8GD £299,000

AQUAMARINE POWER LIMITED

Correspondence address
15 Tobermore Road, Magherafelt, County Derry, Northern Ireland, BT45 5HB
Role RESIGNED
director
Date of birth
January 1970
Appointed on
19 September 2014
Resigned on
17 December 2015
Nationality
British
Occupation
None