Peter Richard Andrew KNOTT

Total number of appointments 40, 22 active appointments

BARING CRESCENT GARDENS LIMITED

Correspondence address
10 Baring Crescent, Exeter, England, EX1 1TL
Role ACTIVE
director
Date of birth
March 1964
Appointed on
6 February 2025
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EX1 1TL £1,283,000

UK GREEN INVESTMENT BANK LIMITED

Correspondence address
Atria One 144 Morrison Street, Edinburgh, EH3 8EX
Role ACTIVE
director
Date of birth
March 1964
Appointed on
31 January 2022
Resigned on
9 August 2022
Nationality
British
Occupation
Chartered Accountant

GREEN INVESTMENT GROUP LIMITED

Correspondence address
Atria One 144 Morrison Street, Edinburgh, EH3 8EX
Role ACTIVE
director
Date of birth
March 1964
Appointed on
31 January 2022
Resigned on
9 August 2022
Nationality
British
Occupation
Chartered Accountant

MOORGATE PL HOLDINGS LIMITED

Correspondence address
Ropemaker Place 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD
Role ACTIVE
director
Date of birth
March 1964
Appointed on
27 January 2022
Resigned on
9 August 2022
Nationality
British
Occupation
Chartered Accountant

NORGH HOLDING COMPANY LIMITED

Correspondence address
Ropemaker Place 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD
Role ACTIVE
director
Date of birth
March 1964
Appointed on
8 December 2021
Resigned on
11 August 2022
Nationality
British
Occupation
Chartered Accountant

OFFSHORE WIND POWER LIMITED

Correspondence address
Atria One 144 Morrison Street, Edinburgh, Scotland, EH3 8EX
Role ACTIVE
director
Date of birth
March 1964
Appointed on
15 January 2021
Resigned on
23 June 2022
Nationality
British
Occupation
Director

SCOTTISH NATIONAL INVESTMENT BANK PLC

Correspondence address
Waverley Gate 2-4 Waterloo Place, Edinburgh, EH1 3EG
Role ACTIVE
director
Date of birth
March 1964
Appointed on
22 November 2020
Nationality
British
Occupation
Non-Executive Director

CHAPTRE INVESTMENTS LIMITED

Correspondence address
Ropemaker Place 28 Ropemaker Street, London, England, United Kingdom, EC2Y 9HD
Role ACTIVE
director
Date of birth
March 1964
Appointed on
30 April 2020
Resigned on
21 July 2022
Nationality
British
Occupation
Chartered Accountant

CHAPTRE GREENCO LIMITED

Correspondence address
Ropemaker Place 28 Ropemaker Street, London, England, United Kingdom, EC2Y 9HD
Role ACTIVE
director
Date of birth
March 1964
Appointed on
30 April 2020
Resigned on
21 July 2022
Nationality
British
Occupation
Chartered Accountant

CHAPTRE GREENCO HOLDINGS LIMITED

Correspondence address
Ropemaker Place 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD
Role ACTIVE
director
Date of birth
March 1964
Appointed on
29 April 2020
Resigned on
21 July 2022
Nationality
British
Occupation
Chartered Accountant

FORTH SPV 1 LIMITED

Correspondence address
Ropemaker Place 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD
Role ACTIVE
director
Date of birth
March 1964
Appointed on
21 April 2020
Nationality
British
Occupation
Chartered Accountant

PENTLAND SPV 1 LIMITED

Correspondence address
Ropemaker Place 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD
Role ACTIVE
director
Date of birth
March 1964
Appointed on
21 April 2020
Nationality
British
Occupation
Chartered Accountant

FORTH SPV 2 LIMITED

Correspondence address
Ropemaker Place 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD
Role ACTIVE
director
Date of birth
March 1964
Appointed on
21 April 2020
Nationality
British
Occupation
Chartered Accountant

GREEN INVESTMENT GROUP INVESTMENTS LIMITED

Correspondence address
Atria One 144 Morrison Street, Edinburgh, United Kingdom, EH3 8EX
Role ACTIVE
director
Date of birth
March 1964
Appointed on
21 April 2020
Resigned on
9 August 2022
Nationality
British
Occupation
Chartered Accountant

PENTLAND SPV 2 LIMITED

Correspondence address
Ropemaker Place 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD
Role ACTIVE
director
Date of birth
March 1964
Appointed on
21 April 2020
Nationality
British
Occupation
Chartered Accountant

NORDIC RENEWABLE POWER HOLDINGS (UK) LIMITED

Correspondence address
Ropemaker Place 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD
Role ACTIVE
director
Date of birth
March 1964
Appointed on
27 March 2019
Resigned on
11 August 2022
Nationality
British
Occupation
Chartered Accountant

EGEC HOLDINGS LIMITED

Correspondence address
Atria One, Level 7 144 Morrison Street, Edinburgh, Scotland, EH3 8EX
Role ACTIVE
director
Date of birth
March 1964
Appointed on
18 December 2018
Resigned on
1 June 2020
Nationality
British
Occupation
Managing Director

UK GREEN COMMUNITY LENDING LIMITED

Correspondence address
Ropemaker Place 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD
Role ACTIVE
director
Date of birth
March 1964
Appointed on
2 October 2018
Resigned on
11 August 2022
Nationality
British
Occupation
Chartered Accountant

CERO GENERATION HOLDINGS SPAIN LIMITED

Correspondence address
Ropemaker Place 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD
Role ACTIVE
director
Date of birth
March 1964
Appointed on
24 September 2018
Resigned on
8 January 2021
Nationality
British
Occupation
Chartered Accountant

UK GREEN INFRASTRUCTURE PLATFORM LIMITED

Correspondence address
Green Investment Group Atria One, L7, 144 Morrison Street, Edinburgh, United Kingdom, EH3 8EX
Role ACTIVE
director
Date of birth
March 1964
Appointed on
14 August 2018
Resigned on
6 April 2022
Nationality
British
Occupation
Banker

PALMEIRA (MANAGEMENT & ACCOUNTING) SERVICES LIMITED

Correspondence address
10 Baring Crescent Baring Crescent, Exeter, England, EX1 1TL
Role ACTIVE
director
Date of birth
March 1964
Appointed on
20 September 2017
Nationality
British
Occupation
Finance Director

Average house price in the postcode EX1 1TL £1,283,000

THE ROYAL SOCIETY FOR BLIND CHILDREN

Correspondence address
Life Without Limits Centre 10 Lower Thames Street, London, England, EC3R 6EN
Role ACTIVE
director
Date of birth
March 1964
Appointed on
18 May 2017
Nationality
British
Occupation
Accountant

CERO GENERATION HOLDINGS UK LIMITED

Correspondence address
Ropemaker Place 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD
Role RESIGNED
director
Date of birth
March 1964
Appointed on
18 November 2019
Resigned on
4 March 2020
Nationality
British
Occupation
Chartered Accountant

CERO GENERATION HOLDINGS ITALY LIMITED

Correspondence address
Ropemaker Place 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD
Role RESIGNED
director
Date of birth
March 1964
Appointed on
15 November 2019
Resigned on
4 March 2020
Nationality
British
Occupation
Chartered Accountant

CERO GENERATION LIMITED

Correspondence address
Ropemaker Place 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD
Role RESIGNED
director
Date of birth
March 1964
Appointed on
21 October 2019
Resigned on
25 February 2020
Nationality
British
Occupation
Chartered Accountant

EARLS GATE ENERGY CENTRE LIMITED

Correspondence address
Atria 1, Level 7 144 Morrison Street, Edinburgh, Scotland, EH3 8EX
Role RESIGNED
director
Date of birth
March 1964
Appointed on
18 December 2018
Resigned on
1 June 2020
Nationality
British
Occupation
Managing Director

GREEN PURPOSES COMPANY LIMITED

Correspondence address
Princes Exchange 1 Earl Grey Street, Edinburgh, EH3 9EE
Role RESIGNED
director
Date of birth
March 1964
Appointed on
10 March 2016
Resigned on
18 August 2017
Nationality
British
Occupation
Chartered Accountant

UK GREEN INVESTMENT BANK LIMITED

Correspondence address
Atria One 144 Morrison Street, Edinburgh, EH3 8EX
Role RESIGNED
director
Date of birth
March 1964
Appointed on
23 January 2015
Resigned on
17 August 2017
Nationality
British
Occupation
Chartered Accountant

MGREF 1 GP LIMITED

Correspondence address
Attria One, Level 7 144 Morrison Street, Edinburgh, United Kingdom, EH3 8EX
Role RESIGNED
director
Date of birth
March 1964
Appointed on
6 November 2014
Resigned on
17 August 2017
Nationality
British
Occupation
Chartered Accountant

GREEN INVESTMENT GROUP MANAGEMENT LIMITED

Correspondence address
50 Lothian Road, Festival Square, Edinburgh, United Kingdom, EH3 9WJ
Role RESIGNED
director
Date of birth
March 1964
Appointed on
16 June 2014
Resigned on
17 August 2017
Nationality
British
Occupation
Chartered Accountant

PALMEIRA (MANAGEMENT & ACCOUNTING) SERVICES LIMITED

Correspondence address
21 Oakview Court St. Georges Park, Ditchling Road, Burgess Hill, West Sussex, United Kingdom, RH15 0SG
Role RESIGNED
director
Date of birth
March 1964
Appointed on
24 May 2012
Resigned on
5 February 2013
Nationality
British
Occupation
Charted Accountant

Average house price in the postcode RH15 0SG £447,000

SILVERTON FLESH COLLECTION LIMITED

Correspondence address
Silverton Kennels Drew's Cleave, Stoke Hill, Exeter, United Kingdom, EX4 9JN
Role RESIGNED
director
Date of birth
March 1964
Appointed on
1 May 2012
Resigned on
30 November 2012
Nationality
British
Occupation
Director

Average house price in the postcode EX4 9JN £871,000

SILVERTON HUNT LIMITED

Correspondence address
Silverton Kennels, Drew's Cleave Stoke Hill, Exeter, Devon, EX4 9JN
Role RESIGNED
director
Date of birth
March 1964
Appointed on
1 May 2012
Resigned on
30 November 2012
Nationality
British
Occupation
Director

Average house price in the postcode EX4 9JN £871,000

PALMEIRA PROPERTY MANAGEMENT LIMITED

Correspondence address
10 Baring Crescent, Exeter, United Kingdom, EX1 1TL
Role RESIGNED
director
Date of birth
March 1964
Appointed on
5 April 2012
Resigned on
30 April 2019
Nationality
British
Occupation
Director

Average house price in the postcode EX1 1TL £1,283,000

ELVASTON FINANCIAL SERVICES LIMITED

Correspondence address
10 Baring Crescent, Exeter, Devon, United Kingdom, EX1 1TL
Role RESIGNED
director
Date of birth
March 1964
Appointed on
1 February 2012
Resigned on
2 December 2012
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EX1 1TL £1,283,000

STANDARD CHARTERED NEA LIMITED

Correspondence address
10 Baring Crescent, St Leonards, Exeter, Devon, EX1 1TL
Role RESIGNED
director
Date of birth
March 1964
Appointed on
27 January 2005
Resigned on
28 February 2007
Nationality
British
Occupation
Accountant

Average house price in the postcode EX1 1TL £1,283,000

STANDARD CHARTERED APR LIMITED

Correspondence address
10 Baring Crescent, St Leonards, Exeter, Devon, EX1 1TL
Role RESIGNED
director
Date of birth
March 1964
Appointed on
26 August 2004
Resigned on
28 February 2007
Nationality
British
Occupation
Accountant

Average house price in the postcode EX1 1TL £1,283,000

AMAURA LIMITED

Correspondence address
10 Baring Crescent, St Leonards, Exeter, Devon, EX1 1TL
Role RESIGNED
director
Date of birth
March 1964
Appointed on
29 March 2004
Resigned on
12 February 2010
Nationality
British
Occupation
Accountant

Average house price in the postcode EX1 1TL £1,283,000

ROBINSON KNOTT CONSULTANTS LIMITED

Correspondence address
10 Baring Crescent, St Leonards, Exeter, Devon, EX1 1TL
Role RESIGNED
director
Date of birth
March 1964
Appointed on
22 June 2000
Resigned on
2 November 2003
Nationality
British
Occupation
Accountant

Average house price in the postcode EX1 1TL £1,283,000

PALMEIRA (MANAGEMENT & ACCOUNTING) SERVICES LIMITED

Correspondence address
10 Baring Crescent, St Leonards, Exeter, Devon, EX1 1TL
Role RESIGNED
director
Date of birth
March 1964
Appointed on
8 July 1996
Resigned on
12 February 2010
Nationality
British
Occupation
Accountant

Average house price in the postcode EX1 1TL £1,283,000