Peter John SIMPSON

Total number of appointments 21, 18 active appointments

RESILIENT WATER ACCELERATOR LIMITED

Correspondence address
6th Floor 20 Canada Square, London, England, United Kingdom, E14 5NN
Role ACTIVE
director
Date of birth
January 1967
Appointed on
22 April 2025
Nationality
British
Occupation
Ned

AIGRETTE FINANCING (ISSUER) PLC

Correspondence address
Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom, PE29 6XU
Role ACTIVE
director
Date of birth
January 1967
Appointed on
12 May 2021
Resigned on
4 August 2024
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode PE29 6XU £4,024,000

OSPREY INVESTCO LIMITED

Correspondence address
Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom, PE29 6XU
Role ACTIVE
director
Date of birth
January 1967
Appointed on
6 May 2021
Resigned on
4 August 2024
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode PE29 6XU £4,024,000

AIGRETTE FINANCING LIMITED

Correspondence address
Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom, PE29 6XU
Role ACTIVE
director
Date of birth
January 1967
Appointed on
6 May 2021
Resigned on
4 August 2024
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode PE29 6XU £4,024,000

WATER RESOURCES EAST (WRE) LIMITED

Correspondence address
The Enterprise Centre University Of East Anglia, Norwich Research Park, Norwich, United Kingdom, NR4 7TJ
Role ACTIVE
director
Date of birth
January 1967
Appointed on
18 June 2019
Resigned on
9 December 2022
Nationality
British
Occupation
Director

WATERAID

Correspondence address
6th Floor 20 Canada Square, London, England, E14 5NN
Role ACTIVE
director
Date of birth
January 1967
Appointed on
12 October 2018
Nationality
British
Occupation
Chief Executive

ANGLIAN WATER SERVICES UK PARENT CO LIMITED

Correspondence address
Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom, PE29 6XU
Role ACTIVE
director
Date of birth
January 1967
Appointed on
5 April 2018
Resigned on
4 August 2024
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode PE29 6XU £4,024,000

OPEN WATER MARKET LIMITED

Correspondence address
C/O Shepherd And Wedderburn Llp Condor House, 10 St. Paul's Churchyard, London, United Kingdom, EC4M 8AL
Role ACTIVE
director
Date of birth
January 1967
Appointed on
15 April 2014
Nationality
British
Occupation
Executive Director

ANGLIAN WATER (OSPREY) FINANCING PLC

Correspondence address
Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XU
Role ACTIVE
director
Date of birth
January 1967
Appointed on
22 December 2010
Resigned on
4 August 2024
Nationality
British
Occupation
None

Average house price in the postcode PE29 6XU £4,024,000

WATER UK

Correspondence address
36 Broadway, London, United Kingdom, SW1H 0BH
Role ACTIVE
director
Date of birth
January 1967
Appointed on
21 May 2010
Resigned on
2 August 2024
Nationality
British
Occupation
Managing Director

Average house price in the postcode SW1H 0BH £4,094,000

AWG GROUP LIMITED

Correspondence address
Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom, PE29 6XU
Role ACTIVE
director
Date of birth
January 1967
Appointed on
30 January 2010
Resigned on
4 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode PE29 6XU £4,024,000

AWG PARENT CO LIMITED

Correspondence address
Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom, PE29 6XU
Role ACTIVE
director
Date of birth
January 1967
Appointed on
30 January 2010
Resigned on
4 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode PE29 6XU £4,024,000

ANGLIAN VENTURE HOLDINGS LIMITED

Correspondence address
Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XU
Role ACTIVE
director
Date of birth
January 1967
Appointed on
30 January 2010
Resigned on
4 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode PE29 6XU £4,024,000

OSPREY ACQUISITIONS LIMITED

Correspondence address
Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom, PE29 6XU
Role ACTIVE
director
Date of birth
January 1967
Appointed on
30 January 2010
Resigned on
4 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode PE29 6XU £4,024,000

OSPREY HOLDCO LIMITED

Correspondence address
Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom, PE29 6XU
Role ACTIVE
director
Date of birth
January 1967
Appointed on
30 January 2010
Resigned on
4 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode PE29 6XU £4,024,000

ANGLIAN WATER SERVICES HOLDINGS LIMITED

Correspondence address
Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XU
Role ACTIVE
director
Date of birth
January 1967
Appointed on
18 November 2004
Resigned on
4 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode PE29 6XU £4,024,000

ANGLIAN WATER SERVICES FINANCING PLC

Correspondence address
Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XU
Role ACTIVE
director
Date of birth
January 1967
Appointed on
18 November 2004
Resigned on
4 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode PE29 6XU £4,024,000

ANGLIAN WATER SERVICES LIMITED

Correspondence address
Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom, PE29 6XU
Role ACTIVE
director
Date of birth
January 1967
Appointed on
18 November 2004
Resigned on
4 August 2024
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode PE29 6XU £4,024,000


MARKET OPERATOR SERVICES LIMITED

Correspondence address
Anglian Water Services Limited Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, England, PE29 6YJ
Role RESIGNED
director
Date of birth
January 1967
Appointed on
12 November 2014
Resigned on
27 September 2017
Nationality
British
Occupation
Company Director

INSTITUTE OF WATER

Correspondence address
4 Carlton Court, Fifth Avenue Team Valley, Trading Est, Gateshead, Tyne & Wear, NE11 0AZ
Role RESIGNED
director
Date of birth
January 1967
Appointed on
16 October 2014
Resigned on
20 June 2018
Nationality
British
Occupation
Chief Executive

MORRISON LIMITED

Correspondence address
Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom, PE29 6YJ
Role RESIGNED
director
Date of birth
January 1967
Appointed on
10 December 2012
Resigned on
31 July 2019
Nationality
British
Occupation
Director