Peter Bartholomew O'FLAHERTY

Total number of appointments 68, 44 active appointments

BIO CAPITAL 2 LTD

Correspondence address
C/O Equitix Limited 3rd Floor (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
July 1973
Appointed on
23 April 2025
Nationality
Irish
Occupation
Director

BIO CAPITAL LTD

Correspondence address
C/O Equitix Limited 3rd Floor (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
July 1973
Appointed on
23 April 2025
Nationality
Irish
Occupation
Director

ALBION SPV LTD

Correspondence address
200 Aldersgate Street, Barbican, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
July 1973
Appointed on
22 August 2024
Nationality
Irish
Occupation
Company Director

EQUITIX SKY TOPCO LIMITED

Correspondence address
3rd Floor South Building 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
July 1973
Appointed on
1 May 2024
Nationality
Irish
Occupation
Director

EQUITIX SKY MIDCO LIMITED

Correspondence address
3rd Floor South Building 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
July 1973
Appointed on
1 May 2024
Nationality
Irish
Occupation
Director

EQUITIX HARVEST MIDCO LIMITED

Correspondence address
3rd Floor South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
July 1973
Appointed on
23 January 2024
Nationality
Irish
Occupation
Director

EQUITIX HARVEST TOPCO LIMITED

Correspondence address
3rd Floor South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
July 1973
Appointed on
23 January 2024
Nationality
Irish
Occupation
Director

EQUITIX HARVEST BIDCO LIMITED

Correspondence address
3rd Floor South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
July 1973
Appointed on
23 January 2024
Nationality
Irish
Occupation
Director

FREEDOM JVCO LIMITED

Correspondence address
3rd Floor South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
July 1973
Appointed on
1 November 2023
Nationality
Irish
Occupation
Director

FREEDOM TOPCO LIMITED

Correspondence address
3rd Floor South Building, 200 Aldersgate Street, London, EC1A 4HD
Role ACTIVE
director
Date of birth
July 1973
Appointed on
1 November 2023
Nationality
Irish
Occupation
Director

GIGACLEAR MIDCO LIMITED

Correspondence address
200 Aldersgate Street, Barbican, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
July 1973
Appointed on
1 November 2023
Resigned on
4 February 2025
Nationality
Irish
Occupation
Director

GIGACLEAR LIMITED

Correspondence address
200 Aldersgate Street, Barbican, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
July 1973
Appointed on
1 November 2023
Resigned on
4 February 2025
Nationality
Irish
Occupation
Director

FREEDOM BIDCO LIMITED

Correspondence address
3rd Floor South Building, 200 Aldersgate Street, London, EC1A 4HD
Role ACTIVE
director
Date of birth
July 1973
Appointed on
1 November 2023
Nationality
Irish
Occupation
Director

GIGACLEAR TOPCO LIMITED

Correspondence address
200 Aldersgate Street, Barbican, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
July 1973
Appointed on
1 November 2023
Resigned on
4 February 2025
Nationality
Irish
Occupation
Director

EQUITIX RORY LIMITED

Correspondence address
3rd Floor (South) 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
July 1973
Appointed on
11 July 2023
Nationality
Irish
Occupation
Company Director

EQUITIX RORY TOPCO LIMITED

Correspondence address
3rd Floor (South) 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
July 1973
Appointed on
11 July 2023
Nationality
Irish
Occupation
Company Director

EQUITIX RORY MIDCO LIMITED

Correspondence address
3rd Floor (South) 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
July 1973
Appointed on
11 July 2023
Nationality
Irish
Occupation
Company Director

EQUITIX ENW 3 LIMITED

Correspondence address
3rd Floor South Building 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
July 1973
Appointed on
30 May 2023
Nationality
Irish
Occupation
Fund Manager

EQUITIX ENW 6 LIMITED

Correspondence address
3rd Floor South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
July 1973
Appointed on
12 April 2023
Nationality
Irish
Occupation
Fund Manager

EQUITIX ENW 5 LIMITED

Correspondence address
3rd Floor, South Building 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
July 1973
Appointed on
12 April 2023
Nationality
Irish
Occupation
Fund Manager

EQUITIX ENW 4 LIMITED

Correspondence address
3rd Floor South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
July 1973
Appointed on
11 April 2023
Nationality
Irish
Occupation
Fund Manager

EQUITIX MA NORTH HOLDCO LIMITED

Correspondence address
3rd Floor South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
July 1973
Appointed on
5 April 2023
Resigned on
11 April 2023
Nationality
Irish
Occupation
Fund Manager

FREEDOM FIBRE LIMITED

Correspondence address
3rd Floor South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
July 1973
Appointed on
24 May 2022
Resigned on
3 April 2024
Nationality
Irish
Occupation
Company Director

JOHN LAING INVESTMENTS LIMITED

Correspondence address
3rd Floor South Building 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
July 1973
Appointed on
22 April 2022
Resigned on
15 May 2025
Nationality
Irish
Occupation
Director

GRAIN CONNECT MIDCO LIMITED

Correspondence address
Clifford House Cooper Way, Parkhouse, Carlisle, United Kingdom, CA3 0JG
Role ACTIVE
director
Date of birth
July 1973
Appointed on
7 March 2022
Nationality
Irish
Occupation
Company Director

Average house price in the postcode CA3 0JG £242,000

GRAIN CONNECT TOPCO LIMITED

Correspondence address
Clifford House Cooper Way, Parkhouse, Carlisle, United Kingdom, CA3 0JG
Role ACTIVE
director
Date of birth
July 1973
Appointed on
3 March 2022
Nationality
Irish
Occupation
Company Director

Average house price in the postcode CA3 0JG £242,000

GRAIN CONNECT LIMITED

Correspondence address
3rd Floor, South Building 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
July 1973
Appointed on
4 August 2021
Nationality
Irish
Occupation
Company Director

GRAIN ONLINE MANAGEMENT LIMITED

Correspondence address
3rd Floor, South Building 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
July 1973
Appointed on
4 August 2021
Nationality
Irish
Occupation
Company Director

GRAIN COMMUNICATIONS LIMITED

Correspondence address
3rd Floor, South Building 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
July 1973
Appointed on
4 August 2021
Nationality
Irish
Occupation
Company Director

ENW CAPITAL FINANCE PLC

Correspondence address
Electricity North West Borron Street, Stockport, England, SK1 2JD
Role ACTIVE
director
Date of birth
July 1973
Appointed on
1 April 2020
Resigned on
31 July 2023
Nationality
Irish
Occupation
Director

NORTH WEST ELECTRICITY NETWORKS PLC

Correspondence address
Electricity North West Borron Street, Stockport, England, SK1 2JD
Role ACTIVE
director
Date of birth
July 1973
Appointed on
1 April 2020
Resigned on
31 July 2023
Nationality
Irish
Occupation
Investment Fund Director

ENW FINANCE PLC

Correspondence address
Electricity North West Borron Street, Stockport, England, SK1 2JD
Role ACTIVE
director
Date of birth
July 1973
Appointed on
1 April 2020
Resigned on
31 July 2023
Nationality
Irish
Occupation
Investment Fund Director

NWEN FINANCE PLC

Correspondence address
Electricity North West Borron Street, Stockport, England, SK1 2JD
Role ACTIVE
director
Date of birth
July 1973
Appointed on
1 April 2020
Resigned on
31 July 2023
Nationality
Irish
Occupation
Investment Fund Director

NORTH WEST ELECTRICITY NETWORKS (UK) LIMITED

Correspondence address
Electricity North West Borron Street, Stockport, England, SK1 2JD
Role ACTIVE
director
Date of birth
July 1973
Appointed on
1 April 2020
Resigned on
22 October 2024
Nationality
Irish
Occupation
Investment Fund Director

FULL CIRCLE GENERATION HOLDING COMPANY LIMITED

Correspondence address
3rd Floor South Building Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
July 1973
Appointed on
26 March 2020
Resigned on
25 August 2020
Nationality
Irish
Occupation
Company Director

FIRMUS ENERGY (SUPPLY) LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
July 1973
Appointed on
20 November 2019
Resigned on
1 November 2024
Nationality
Irish
Occupation
Director

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

FIRMUS ENERGY (DISTRIBUTION) LIMITED

Correspondence address
10th Floor 5 Churchill Place, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
July 1973
Appointed on
20 November 2019
Nationality
Irish
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

ELECTRICITY NORTH WEST LIMITED

Correspondence address
Electricity North West Borron Street, Stockport, England, SK1 2JD
Role ACTIVE
director
Date of birth
July 1973
Appointed on
17 September 2019
Resigned on
22 October 2024
Nationality
Irish
Occupation
Investment Fund Director

WELCOME BREAK GROUP HOLDINGS LIMITED

Correspondence address
2 Vantage Court Tickford Street, Newport Pagnell, Bucks, England, MK16 9EZ
Role ACTIVE
director
Date of birth
July 1973
Appointed on
11 November 2016
Nationality
Irish
Occupation
None

WELCOME BREAK NO. 3 LIMITED

Correspondence address
2 Vantage Court, Tickford Street, Newport Pagnell, Bucks., MK16 9EZ
Role ACTIVE
director
Date of birth
July 1973
Appointed on
11 November 2016
Nationality
Irish
Occupation
Investment Director

WELCOME BREAK CAYMAN LIMITED

Correspondence address
2 Vantage Court, Tickford Street, Newport Pagnell, Bucks, England, MK16 9EZ
Role ACTIVE
director
Date of birth
July 1973
Appointed on
11 November 2016
Nationality
Irish
Occupation
Investment Director

APPIA EUROPE LIMITED

Correspondence address
15 Eastfield Road, Brentwood, Essex, CM14 4HB
Role ACTIVE
director
Date of birth
July 1973
Appointed on
28 March 2008
Resigned on
14 December 2009
Nationality
Irish
Occupation
Banker

Average house price in the postcode CM14 4HB £603,000

APPIA FINANCE LIMITED

Correspondence address
15 Eastfield Road, Brentwood, Essex, CM14 4HB
Role ACTIVE
director
Date of birth
July 1973
Appointed on
28 March 2008
Resigned on
14 December 2009
Nationality
Irish
Occupation
Banker

Average house price in the postcode CM14 4HB £603,000

APPIA FINANCE 2 LIMITED

Correspondence address
15 Eastfield Road, Brentwood, Essex, CM14 4HB
Role ACTIVE
director
Date of birth
July 1973
Appointed on
28 March 2008
Resigned on
14 December 2009
Nationality
Irish
Occupation
Banker

Average house price in the postcode CM14 4HB £603,000


EQUITIX INNOVA PROJECT INVESTMENTS LIMITED

Correspondence address
NIBC BANK N.V. 11th Floor, 125 Old Broad Street, London, EC2N 1AR
Role RESIGNED
director
Date of birth
July 1973
Appointed on
1 November 2018
Resigned on
18 December 2018
Nationality
Irish
Occupation
Banker

Average house price in the postcode EC2N 1AR £56,938,000

APPIA EUROPE LIMITED

Correspondence address
2 Vantage Court Tickford Street, Newport Pagnell, Buckinghamshire, MK16 9EZ
Role RESIGNED
director
Date of birth
July 1973
Appointed on
11 November 2016
Resigned on
31 October 2018
Nationality
Irish
Occupation
Investment Director

APPIA FINANCE LIMITED

Correspondence address
2 Vantage Court Tickford Street, Newport Pagnell, Buckinghamshire, MK16 9EZ
Role RESIGNED
director
Date of birth
July 1973
Appointed on
11 November 2016
Nationality
Irish
Occupation
Investment Director

WELCOME BREAK NO. 2 LIMITED

Correspondence address
2 Vantage Court, Tickford Street, Newport Pagnell, Bucks., MK16 9EZ
Role RESIGNED
director
Date of birth
July 1973
Appointed on
11 November 2016
Resigned on
31 October 2018
Nationality
Irish
Occupation
Investment Director

WELCOME BREAK NO. 1 LIMITED

Correspondence address
2 Vantage Court, Tickford Street, Newport Pagnell, Bucks., MK16 9EZ
Role RESIGNED
director
Date of birth
July 1973
Appointed on
11 November 2016
Resigned on
31 October 2018
Nationality
Irish
Occupation
Investment Director

WELCOME BREAK HOLDINGS (2) LIMITED.

Correspondence address
2 Vantage Court, Tickford Street, Newport Pagnell, Buckinghamshire, MK16 9EZ
Role RESIGNED
director
Date of birth
July 1973
Appointed on
11 November 2016
Resigned on
31 October 2018
Nationality
Irish
Occupation
Investment Director

WELCOME BREAK SERVICES LIMITED

Correspondence address
2 Vantage Court, Tickford Street, Newport Pagnell, Buckinghamshire, MK16 9EZ
Role RESIGNED
director
Date of birth
July 1973
Appointed on
11 November 2016
Resigned on
31 October 2018
Nationality
Irish
Occupation
Investment Director

WELCOME BREAK LIMITED

Correspondence address
2 Vantage Court, Tickford Street, Newport Pagnell, Buckinghamshire, MK16 9EZ
Role RESIGNED
director
Date of birth
July 1973
Appointed on
11 November 2016
Resigned on
31 October 2018
Nationality
Irish
Occupation
Investment Director

WELCOME BREAK HOLDINGS (1) LIMITED

Correspondence address
2 Vantage Court, Tickford Street, Newport Pagnell, Buckinghamshire, MK16 9EZ
Role RESIGNED
director
Date of birth
July 1973
Appointed on
11 November 2016
Resigned on
31 October 2018
Nationality
Irish
Occupation
Investment Director

WELCOME BREAK HOLDINGS LIMITED

Correspondence address
2 Vantage Court, Tickford Street, Newport Pagnell, Buckinghamshire, MK16 9EZ
Role RESIGNED
director
Date of birth
July 1973
Appointed on
11 November 2016
Resigned on
31 October 2018
Nationality
Irish
Occupation
Investment Director

WELCOME BREAK GROUP LIMITED

Correspondence address
2 Vantage Court, Tickford Street, Newport Pagnell, Buckinghamshire, MK16 9EZ
Role RESIGNED
director
Date of birth
July 1973
Appointed on
11 November 2016
Resigned on
31 October 2018
Nationality
Irish
Occupation
Investment Director

MOTORWAY SERVICES LIMITED

Correspondence address
2 Vantage Court, Tickford Street, Newport Pagnell, Buckinghamshire, MK16 9EZ
Role RESIGNED
director
Date of birth
July 1973
Appointed on
11 November 2016
Resigned on
31 October 2018
Nationality
Irish
Occupation
Investment Director

APPIA INVESTMENTS LIMITED

Correspondence address
2 Vantage Court Tickford Street, Newport Pagnell, Buckinghamshire, MK16 9EZ
Role
director
Date of birth
July 1973
Appointed on
11 November 2016
Nationality
Irish
Occupation
Investment Director

APPIA FINANCE 2 LIMITED

Correspondence address
2 Vantage Court Tickford Street, Newport Pagnell, Buckinghamshire, MK16 9EZ
Role RESIGNED
director
Date of birth
July 1973
Appointed on
11 November 2016
Nationality
Irish
Occupation
Investment Director

MOTORWAY SERVICES LIMITED

Correspondence address
15 Eastfield Road, Brentwood, Essex, CM14 4HB
Role RESIGNED
director
Date of birth
July 1973
Appointed on
19 August 2009
Resigned on
14 December 2009
Nationality
Irish
Occupation
Banker

Average house price in the postcode CM14 4HB £603,000

WELCOME BREAK SERVICES LIMITED

Correspondence address
15 Eastfield Road, Brentwood, Essex, CM14 4HB
Role RESIGNED
director
Date of birth
July 1973
Appointed on
17 June 2008
Resigned on
14 December 2009
Nationality
Irish
Occupation
Banker

Average house price in the postcode CM14 4HB £603,000

WELCOME BREAK HOLDINGS (2) LIMITED.

Correspondence address
15 Eastfield Road, Brentwood, Essex, CM14 4HB
Role RESIGNED
director
Date of birth
July 1973
Appointed on
17 June 2008
Resigned on
14 December 2009
Nationality
Irish
Occupation
Banker

Average house price in the postcode CM14 4HB £603,000

WELCOME BREAK CAYMAN LIMITED

Correspondence address
15 Eastfield Road, Brentwood, Essex, CM14 4HB
Role RESIGNED
director
Date of birth
July 1973
Appointed on
17 June 2008
Resigned on
14 December 2009
Nationality
Irish
Occupation
Banker

Average house price in the postcode CM14 4HB £603,000

WELCOME BREAK GROUP LIMITED

Correspondence address
15 Eastfield Road, Brentwood, Essex, CM14 4HB
Role RESIGNED
director
Date of birth
July 1973
Appointed on
17 June 2008
Resigned on
14 December 2009
Nationality
Irish
Occupation
Banker

Average house price in the postcode CM14 4HB £603,000

WELCOME BREAK HOLDINGS LIMITED

Correspondence address
15 Eastfield Road, Brentwood, Essex, CM14 4HB
Role RESIGNED
director
Date of birth
July 1973
Appointed on
17 June 2008
Resigned on
14 December 2009
Nationality
Irish
Occupation
Banker

Average house price in the postcode CM14 4HB £603,000

WELCOME BREAK LIMITED

Correspondence address
15 Eastfield Road, Brentwood, Essex, CM14 4HB
Role RESIGNED
director
Date of birth
July 1973
Appointed on
17 June 2008
Resigned on
14 December 2009
Nationality
Irish
Occupation
Banker

Average house price in the postcode CM14 4HB £603,000

WELCOME BREAK HOLDINGS (1) LIMITED

Correspondence address
15 Eastfield Road, Brentwood, Essex, CM14 4HB
Role RESIGNED
director
Date of birth
July 1973
Appointed on
17 June 2008
Resigned on
14 December 2009
Nationality
Irish
Occupation
Banker

Average house price in the postcode CM14 4HB £603,000

WELCOME BREAK GROUP HOLDINGS LIMITED

Correspondence address
15 Eastfield Road, Brentwood, Essex, CM14 4HB
Role RESIGNED
director
Date of birth
July 1973
Appointed on
28 March 2008
Resigned on
14 December 2009
Nationality
Irish
Occupation
Banker

Average house price in the postcode CM14 4HB £603,000

APPIA INVESTMENTS LIMITED

Correspondence address
15 Eastfield Road, Brentwood, Essex, CM14 4HB
Role
director
Date of birth
July 1973
Appointed on
28 March 2008
Resigned on
14 December 2009
Nationality
Irish
Occupation
Banker

Average house price in the postcode CM14 4HB £603,000