Peter Szymon ANTOLIK

Total number of appointments 117, 28 active appointments

IAE DENMARK LIMITED

Correspondence address
C/O Alter Domus 10th Floor, 30 St Mary Axe, London, United Kingdom, United Kingdom, EC3A 8BF
Role ACTIVE
director
Date of birth
December 1968
Appointed on
9 September 2024
Nationality
British
Occupation
Company Director

ARJUN INFRASTRUCTURE PARTNERS MIDCO LIMITED

Correspondence address
Loddon Reach Reading Road, Arborfield, Reading, United Kingdom, RG2 9HU
Role ACTIVE
director
Date of birth
December 1968
Appointed on
12 October 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode RG2 9HU £1,385,000

ARJUN GP

Correspondence address
C/O Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP
Role ACTIVE
director
Date of birth
December 1968
Appointed on
3 July 2023
Nationality
British
Occupation
Financial Services

ULYSESS MSA SEDGEMOOR LIMITED

Correspondence address
3rd Floor 44 Esplanade, St Helier, Jersey, JE4 9WG
Role ACTIVE
managing-officer
Date of birth
December 1968
Appointed on
8 March 2023
Nationality
British
Occupation
Partner

ULYSESS MSA ABINGTON LIMITED

Correspondence address
3rd Floor 44 Esplanade, St Helier, Jersey, JE4 9WG
Role ACTIVE
managing-officer
Date of birth
December 1968
Appointed on
8 March 2023
Nationality
British
Occupation
Partner

ULYSESS MSA HARTSHEAD MOOR LIMITED

Correspondence address
3rd Floor 44 Esplanade, St Helier, Jersey, JE4 9WG
Role ACTIVE
managing-officer
Date of birth
December 1968
Appointed on
8 March 2023
Nationality
British
Occupation
Partner

ULYSESS MSA FLEET LIMITED

Correspondence address
3rd Floor 44 Esplanade, St Helier, Jersey, JE4 9WG
Role ACTIVE
managing-officer
Date of birth
December 1968
Appointed on
8 March 2023
Nationality
British
Occupation
Partner

ULYSESS MSA CHARNOCK RICHARD LIMITED

Correspondence address
3rd Floor 44 Esplanade, St Helier, Jersey, JE4 9WG
Role ACTIVE
managing-officer
Date of birth
December 1968
Appointed on
8 March 2023
Nationality
British
Occupation
Partner

ULYSESS MSA MICHAELWOOD LIMITED

Correspondence address
3rd Floor 44 Esplanade, St Helier, Jersey, JE4 9WG
Role ACTIVE
managing-officer
Date of birth
December 1968
Appointed on
8 March 2023
Nationality
British
Occupation
Partner

ULYSESS MSA OXFORD LIMITED

Correspondence address
3rd Floor 44 Esplanade, St Helier, Jersey, JE4 9WG
Role ACTIVE
managing-officer
Date of birth
December 1968
Appointed on
8 March 2023
Nationality
British
Occupation
Partner

ULYSESS MSA HOPWOOD PARK LIMITED

Correspondence address
3rd Floor 44 Esplanade, St Helier, Jersey, JE4 9WG
Role ACTIVE
managing-officer
Date of birth
December 1968
Appointed on
8 March 2023
Nationality
British
Occupation
Partner

IAE2 HOLDCO 1 LIMITED

Correspondence address
C/O Alter Domus (Uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom, EC3A 8BF
Role ACTIVE
director
Date of birth
December 1968
Appointed on
13 July 2022
Nationality
British
Occupation
Director

AIP ACQUISITIONS VII LIMITED

Correspondence address
C/O Alter Domus (Uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom, EC3A 8BF
Role ACTIVE
director
Date of birth
December 1968
Appointed on
30 July 2021
Nationality
British
Occupation
Chief Operations Officer

ARJUN INFRASTRUCTURE PARTNERS IV LIMITED

Correspondence address
C/O Alter Domus (Uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom, EC3A 8BF
Role ACTIVE
director
Date of birth
December 1968
Appointed on
14 May 2021
Nationality
British
Occupation
Company Director

IAE1 HOLDCO 3 LTD

Correspondence address
C/O Alter Domus (Uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom, EC3A 8BF
Role ACTIVE
director
Date of birth
December 1968
Appointed on
27 April 2021
Nationality
British
Occupation
Director

ARJUN INFRASTRUCTURE PARTNERS VI LIMITED

Correspondence address
C/O Alter Domus (Uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom, EC3A 8BF
Role ACTIVE
director
Date of birth
December 1968
Appointed on
17 October 2019
Nationality
British
Occupation
Company Director

ARJUN INFRASTRUCTURE PARTNERS V LIMITED

Correspondence address
C/O Alter Domus (Uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom, EC3A 8BF
Role ACTIVE
director
Date of birth
December 1968
Appointed on
17 October 2019
Nationality
British
Occupation
Company Director

ARJUN INFRASTRUCTURE PARTNERS LIMITED

Correspondence address
Loddon Reach Reading Road, Arborfield, Reading, United Kingdom, RG2 9HU
Role ACTIVE
director
Date of birth
December 1968
Appointed on
1 July 2019
Nationality
British
Occupation
Infrastructure Fund Manager

Average house price in the postcode RG2 9HU £1,385,000

SOUTH STAFFORDSHIRE WATER PLC

Correspondence address
Green Lane, Walsall, West Midlands, WS2 7PD
Role ACTIVE
director
Date of birth
December 1968
Appointed on
25 October 2018
Nationality
British
Occupation
Infrastructure Fund Manager

AQUAINVEST HOLDING COMPANY LIMITED

Correspondence address
Rex House, 4th Floor 4-12 Regent Street, London, England, SW1Y 4PE
Role ACTIVE
director
Date of birth
December 1968
Appointed on
3 July 2018
Nationality
British
Occupation
Infrastructure Fund Manager

HYDRIADES IV LIMITED

Correspondence address
Rex House, 4th Floor 4-12 Regent Street, London, England, SW1Y 4PE
Role ACTIVE
director
Date of birth
December 1968
Appointed on
3 July 2018
Nationality
British
Occupation
Infrastructure Fund Manager

HYDRIADES V LIMITED

Correspondence address
Rex House, 4th Floor 4-12 Regent Street, London, England, SW1Y 4PE
Role ACTIVE
director
Date of birth
December 1968
Appointed on
3 July 2018
Nationality
British
Occupation
Infrastructure Fund Manager

HYDRIADES LIMITED

Correspondence address
Rex House, 4th Floor 4-12 Regent Street, London, England, SW1Y 4PE
Role ACTIVE
director
Date of birth
December 1968
Appointed on
3 July 2018
Nationality
British
Occupation
Infrastructure Fund Manager

AQUAINVEST VENTURES LIMITED

Correspondence address
Rex House, 4th Floor 4-12 Regent Street, London, England, SW1Y 4PE
Role ACTIVE
director
Date of birth
December 1968
Appointed on
3 July 2018
Nationality
British
Occupation
Infrastructure Fund Manager

AQUAINVEST ACQUISITIONS LIMITED

Correspondence address
Rex House, 4th Floor 4-12 Regent Street, London, England, SW1Y 4PE
Role ACTIVE
director
Date of birth
December 1968
Appointed on
3 July 2018
Nationality
British
Occupation
Infrastructure Fund Manager

SOUTH STAFFORDSHIRE PLC

Correspondence address
Rex House, 4th Floor 4-12 Regent Street, London, England, SW1Y 4PE
Role ACTIVE
director
Date of birth
December 1968
Appointed on
3 July 2018
Nationality
British
Occupation
Infrastructure Fund Manager

SOUTHERN WATER CAPITAL LIMITED

Correspondence address
Southern House Yeoman Road, Worthing, West Sussex, BN13 3NX
Role ACTIVE
director
Date of birth
December 1968
Appointed on
23 June 2011
Resigned on
7 January 2015
Nationality
British
Occupation
Executive Director - Jp Morgan Asset Management

Average house price in the postcode BN13 3NX £21,587,000

THAMES WATER LIMITED

Correspondence address
81 Regina Road, London, N4 3PT
Role ACTIVE
director
Date of birth
December 1968
Appointed on
1 December 2006
Resigned on
14 February 2008
Nationality
British
Occupation
Operations Director

Average house price in the postcode N4 3PT £742,000


ENVIROMENA INTERNATIONAL HOLDINGS LIMITED

Correspondence address
Arjun Infrastructure Partners 33 St. James's Square, London, SW1Y 4JS
Role RESIGNED
director
Date of birth
December 1968
Appointed on
28 June 2019
Resigned on
6 August 2020
Nationality
British
Occupation
Director

UK GREEN INVESTMENT LYLE LIMITED

Correspondence address
C/O Alter Domus (Uk) Limited 18 St Swithin's Lane, London, United Kingdom, EC4N 8AD
Role RESIGNED
director
Date of birth
December 1968
Appointed on
5 June 2019
Resigned on
3 December 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4N 8AD £506,000

CLYDE SPV LIMITED

Correspondence address
C/O Alter Domus (Uk) Limited 18 St Swithin's Lane, London, United Kingdom, EC4N 8AD
Role RESIGNED
director
Date of birth
December 1968
Appointed on
5 June 2019
Resigned on
3 December 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4N 8AD £506,000

FUUJIN POWER LIMITED

Correspondence address
Two London Bridge, London, United Kingdom, SE1 9RA
Role RESIGNED
director
Date of birth
December 1968
Appointed on
28 May 2019
Resigned on
28 November 2019
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9RA £61,384,000

WMR JV INVESTCO LIMITED

Correspondence address
Two London Bridge, London, United Kingdom, SE1 9RA
Role RESIGNED
director
Date of birth
December 1968
Appointed on
28 May 2019
Resigned on
28 November 2019
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9RA £61,384,000

WMR JV HOLDCO LIMITED

Correspondence address
Two London Bridge, London, United Kingdom, SE1 9RA
Role RESIGNED
director
Date of birth
December 1968
Appointed on
28 May 2019
Resigned on
28 November 2019
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9RA £61,384,000

THREE MAIDS RENEWABLE ENERGY LIMITED

Correspondence address
Arjun Infrastructure Partners 33 St. James's Square, London, SW1Y 4JS
Role RESIGNED
director
Date of birth
December 1968
Appointed on
28 March 2019
Resigned on
6 August 2020
Nationality
British
Occupation
Director

COSTA SOLAR 032 LIMITED

Correspondence address
Arjun Infrastructure Partners 33 St. James's Square, London, SW1Y 4JS
Role RESIGNED
director
Date of birth
December 1968
Appointed on
28 March 2019
Resigned on
6 August 2020
Nationality
British
Occupation
Director

COSTA SOLAR 033 LIMITED

Correspondence address
Arjun Infrastructure Partners 33 St. James's Square, London, SW1Y 4JS
Role RESIGNED
director
Date of birth
December 1968
Appointed on
28 March 2019
Resigned on
6 August 2020
Nationality
British
Occupation
Director

ENVIROMENA PROJECT DEVELOPMENTS UK LIMITED

Correspondence address
Arjun Infrastructure Partners 33 St. James's Square, London, SW1Y 4JS
Role RESIGNED
director
Date of birth
December 1968
Appointed on
28 March 2019
Resigned on
6 August 2020
Nationality
British
Occupation
Director

COSTA SOLAR 007 LIMITED

Correspondence address
Arjun Infrastructure Partners 33 St. James's Square, London, SW1Y 4JS
Role RESIGNED
director
Date of birth
December 1968
Appointed on
27 March 2019
Resigned on
6 August 2020
Nationality
British
Occupation
Director

COSTA SOLAR 016 LIMITED

Correspondence address
Arjun Infrastructure Partners 33 St. James's Square, London, SW1Y 4JS
Role RESIGNED
director
Date of birth
December 1968
Appointed on
27 March 2019
Resigned on
6 August 2020
Nationality
British
Occupation
Director

COSTA SOLAR 030 LIMITED

Correspondence address
Arjun Infrastructure Partners 33 St. James's Square, London, SW1Y 4JS
Role RESIGNED
director
Date of birth
December 1968
Appointed on
27 March 2019
Resigned on
6 August 2020
Nationality
British
Occupation
Director

COSTA SOLAR 015 LIMITED

Correspondence address
Arjun Infrastructure Partners 33 St. James's Square, London, SW1Y 4JS
Role RESIGNED
director
Date of birth
December 1968
Appointed on
27 March 2019
Resigned on
6 August 2020
Nationality
British
Occupation
Director

COSTA SOLAR 025 LIMITED

Correspondence address
Arjun Infrastructure Partners 33 St. James's Square, London, SW1Y 4JS
Role RESIGNED
director
Date of birth
December 1968
Appointed on
27 March 2019
Resigned on
6 August 2020
Nationality
British
Occupation
Director

COSTA SOLAR 011 LIMITED

Correspondence address
Arjun Infrastructure Partners 33 St. James's Square, London, SW1Y 4JS
Role RESIGNED
director
Date of birth
December 1968
Appointed on
27 March 2019
Resigned on
6 August 2020
Nationality
British
Occupation
Director

COSTA SOLAR 018 LIMITED

Correspondence address
Arjun Infrastructure Partners 33 St. James's Square, London, SW1Y 4JS
Role RESIGNED
director
Date of birth
December 1968
Appointed on
27 March 2019
Resigned on
6 August 2020
Nationality
British
Occupation
Director

COSTA SOLAR 020 LIMITED

Correspondence address
Arjun Infrastructure Partners 33 St. James's Square, London, SW1Y 4JS
Role RESIGNED
director
Date of birth
December 1968
Appointed on
27 March 2019
Resigned on
6 August 2020
Nationality
British
Occupation
Director

COSTA SOLAR 019 LIMITED

Correspondence address
Arjun Infrastructure Partners 33 St. James's Square, London, SW1Y 4JS
Role RESIGNED
director
Date of birth
December 1968
Appointed on
27 March 2019
Resigned on
6 August 2020
Nationality
British
Occupation
Director

COSTA SOLAR 021 LIMITED

Correspondence address
Arjun Infrastructure Partners 33 St. James's Square, London, SW1Y 4JS
Role RESIGNED
director
Date of birth
December 1968
Appointed on
27 March 2019
Resigned on
6 August 2020
Nationality
British
Occupation
Director

COSTA SOLAR 029 LIMITED

Correspondence address
Arjun Infrastructure Partners 33 St. James's Square, London, SW1Y 4JS
Role RESIGNED
director
Date of birth
December 1968
Appointed on
27 March 2019
Resigned on
6 August 2020
Nationality
British
Occupation
Director

COSTA SOLAR 012 LIMITED

Correspondence address
Arjun Infrastructure Partners 33 St. James's Square, London, SW1Y 4JS
Role RESIGNED
director
Date of birth
December 1968
Appointed on
27 March 2019
Resigned on
6 August 2020
Nationality
British
Occupation
Director

COSTA SOLAR 017 LIMITED

Correspondence address
Arjun Infrastructure Partners 33 St. James's Square, London, SW1Y 4JS
Role RESIGNED
director
Date of birth
December 1968
Appointed on
27 March 2019
Resigned on
6 August 2020
Nationality
British
Occupation
Director

COSTA SOLAR 028 LIMITED

Correspondence address
Arjun Infrastructure Partners 33 St. James's Square, London, SW1Y 4JS
Role RESIGNED
director
Date of birth
December 1968
Appointed on
27 March 2019
Resigned on
6 August 2020
Nationality
British
Occupation
Director

COSTA SOLAR 023 LIMITED

Correspondence address
Arjun Infrastructure Partners 33 St. James's Square, London, SW1Y 4JS
Role RESIGNED
director
Date of birth
December 1968
Appointed on
27 March 2019
Resigned on
6 August 2020
Nationality
British
Occupation
Director

COSTA SOLAR 026 LIMITED

Correspondence address
Arjun Infrastructure Partners 33 St. James's Square, London, SW1Y 4JS
Role RESIGNED
director
Date of birth
December 1968
Appointed on
27 March 2019
Resigned on
6 August 2020
Nationality
British
Occupation
Director

COSTA SOLAR 024 LIMITED

Correspondence address
Arjun Infrastructure Partners 33 St. James's Square, London, SW1Y 4JS
Role RESIGNED
director
Date of birth
December 1968
Appointed on
27 March 2019
Resigned on
6 August 2020
Nationality
British
Occupation
Director

COSTA SOLAR 022 LIMITED

Correspondence address
Arjun Infrastructure Partners 33 St. James's Square, London, SW1Y 4JS
Role RESIGNED
director
Date of birth
December 1968
Appointed on
27 March 2019
Resigned on
6 August 2020
Nationality
British
Occupation
Director

COSTA SOLAR 027 LIMITED

Correspondence address
Arjun Infrastructure Partners 33 St. James's Square, London, SW1Y 4JS
Role RESIGNED
director
Date of birth
December 1968
Appointed on
27 March 2019
Resigned on
6 August 2020
Nationality
British
Occupation
Director

COSTA SOLAR 013 LIMITED

Correspondence address
Arjun Infrastructure Partners 33 St. James's Square, London, SW1Y 4JS
Role RESIGNED
director
Date of birth
December 1968
Appointed on
27 March 2019
Resigned on
6 August 2020
Nationality
British
Occupation
Director

COSTA SOLAR 031 LIMITED

Correspondence address
Arjun Infrastructure Partners 33 St. James's Square, London, SW1Y 4JS
Role RESIGNED
director
Date of birth
December 1968
Appointed on
27 March 2019
Resigned on
6 August 2020
Nationality
British
Occupation
Director

COSTA SOLAR 014 LIMITED

Correspondence address
Arjun Infrastructure Partners 33 St. James's Square, London, SW1Y 4JS
Role RESIGNED
director
Date of birth
December 1968
Appointed on
27 March 2019
Resigned on
6 August 2020
Nationality
British
Occupation
Director

COSTA SOLAR 001 LIMITED

Correspondence address
Arjun Infrastructure Partners 33 St. James's Square, London, SW1Y 4JS
Role RESIGNED
director
Date of birth
December 1968
Appointed on
27 March 2019
Resigned on
6 August 2020
Nationality
British
Occupation
Director

COSTA SOLAR 003 LIMITED

Correspondence address
Arjun Infrastructure Partners 33 St. James's Square, London, SW1Y 4JS
Role RESIGNED
director
Date of birth
December 1968
Appointed on
27 March 2019
Resigned on
6 August 2020
Nationality
British
Occupation
Director

COSTA SOLAR 005 LIMITED

Correspondence address
Arjun Infrastructure Partners 33 St. James's Square, London, SW1Y 4JS
Role RESIGNED
director
Date of birth
December 1968
Appointed on
27 March 2019
Resigned on
6 August 2020
Nationality
British
Occupation
Director

COSTA SOLAR 002 LIMITED

Correspondence address
Arjun Infrastructure Partners 33 St. James's Square, London, SW1Y 4JS
Role RESIGNED
director
Date of birth
December 1968
Appointed on
27 March 2019
Resigned on
6 August 2020
Nationality
British
Occupation
Director

COSTA SOLAR 004 LIMITED

Correspondence address
Arjun Infrastructure Partners 33 St. James's Square, London, SW1Y 4JS
Role RESIGNED
director
Date of birth
December 1968
Appointed on
27 March 2019
Resigned on
6 August 2020
Nationality
British
Occupation
Director

COSTA SOLAR 009 LIMITED

Correspondence address
Arjun Infrastructure Partners 33 St. James's Square, London, SW1Y 4JS
Role RESIGNED
director
Date of birth
December 1968
Appointed on
27 March 2019
Resigned on
6 August 2020
Nationality
British
Occupation
Director

COSTA SOLAR 010 LIMITED

Correspondence address
Arjun Infrastructure Partners 33 St. James's Square, London, SW1Y 4JS
Role RESIGNED
director
Date of birth
December 1968
Appointed on
27 March 2019
Resigned on
6 August 2020
Nationality
British
Occupation
Director

COSTA SOLAR 006 LIMITED

Correspondence address
Arjun Infrastructure Partners 33 St. James's Square, London, SW1Y 4JS
Role RESIGNED
director
Date of birth
December 1968
Appointed on
27 March 2019
Resigned on
6 August 2020
Nationality
British
Occupation
Director

COSTA SOLAR 008 LIMITED

Correspondence address
Arjun Infrastructure Partners 33 St. James's Square, London, SW1Y 4JS
Role RESIGNED
director
Date of birth
December 1968
Appointed on
27 March 2019
Resigned on
6 August 2020
Nationality
British
Occupation
Director

ENVIROMENA DEVELOPMENTS ITALY LIMITED

Correspondence address
Arjun Infrastructure Partners 33 St. James's Square, London, SW1Y 4JS
Role RESIGNED
director
Date of birth
December 1968
Appointed on
26 March 2019
Resigned on
6 August 2020
Nationality
British
Occupation
Director

AIP SOLCO LIMITED

Correspondence address
C/O Alter Domus (Uk) Limited 18 St Swithin's Lane, London, United Kingdom, EC4N 8AD
Role RESIGNED
director
Date of birth
December 1968
Appointed on
27 September 2018
Resigned on
24 June 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4N 8AD £506,000

CODWIND HOLDCO LIMITED

Correspondence address
C/O Alter Domus (Uk) Limited 18 St Swithin's Lane, London, United Kingdom, EC4N 8AD
Role RESIGNED
director
Date of birth
December 1968
Appointed on
26 September 2018
Resigned on
6 December 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4N 8AD £506,000

CODWIND LIMITED

Correspondence address
C/O Alter Domus (Uk) Limited 18 St Swithin's Lane, London, United Kingdom, EC4N 8AD
Role RESIGNED
director
Date of birth
December 1968
Appointed on
13 September 2018
Resigned on
6 December 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4N 8AD £506,000

GREENCO BETA HOLDINGS LIMITED

Correspondence address
Loddon Reach Reading Road, Arborfield, Reading, Berkshire, United Kingdom
Role RESIGNED
director
Date of birth
December 1968
Appointed on
24 April 2018
Resigned on
6 December 2019
Nationality
British
Occupation
Company Director

GREENCO RB BETA LIMITED

Correspondence address
C/O Alter Domus (Uk) Limited 18 St Swithin's Lane, London, United Kingdom, EC4N 8AD
Role RESIGNED
director
Date of birth
December 1968
Appointed on
24 April 2018
Resigned on
6 December 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4N 8AD £506,000

FISHWIND LIMITED

Correspondence address
C/O Alter Domus (Uk) Limited 18 St Swithin's Lane, London, United Kingdom, EC4N 8AD
Role RESIGNED
director
Date of birth
December 1968
Appointed on
8 March 2018
Resigned on
6 December 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4N 8AD £506,000

FISHWIND ACQUISITION LIMITED

Correspondence address
C/O Alter Domus (Uk) Limited 18 St Swithin's Lane, London, United Kingdom, EC4N 8AD
Role RESIGNED
director
Date of birth
December 1968
Appointed on
8 March 2018
Resigned on
6 December 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4N 8AD £506,000

ENVIROMENA ASSET MANAGEMENT UK LIMITED

Correspondence address
Arjun Infrastructure Partners Rex House - 4th Floor, 4-12 Regent Street, London, United Kingdom, SW1Y 4PE
Role RESIGNED
director
Date of birth
December 1968
Appointed on
26 February 2018
Resigned on
6 August 2020
Nationality
British
Occupation
Director

NAVIGATOR TERMINALS LIMITED

Correspondence address
Oliver Road West Thurrock, Grays, Essex, United Kingdom, RM20 3ED
Role RESIGNED
director
Date of birth
December 1968
Appointed on
23 May 2017
Resigned on
27 March 2018
Nationality
British
Occupation
Civil Servant

Average house price in the postcode RM20 3ED £70,508,000

NAVIGATOR TERMINALS MIDCO LIMITED

Correspondence address
Oliver Road West Thurrock, Grays, Essex, United Kingdom, RM20 3ED
Role RESIGNED
director
Date of birth
December 1968
Appointed on
23 May 2017
Resigned on
27 March 2018
Nationality
British
Occupation
Civil Servant

Average house price in the postcode RM20 3ED £70,508,000

SOUTHERN WATER SERVICES LIMITED

Correspondence address
Southern House, Yeoman Road, Worthing, West Sussex , BN13 3NX
Role RESIGNED
director
Date of birth
December 1968
Appointed on
22 February 2012
Resigned on
7 January 2015
Nationality
British
Occupation
Executive Director - Jp Morgan Asset Management

Average house price in the postcode BN13 3NX £21,587,000

GREENSANDS JUNIOR FINANCE LIMITED

Correspondence address
Southern House Yeoman Road, Worthing, West Sussex, BN13 3NX
Role RESIGNED
director
Date of birth
December 1968
Appointed on
23 June 2011
Resigned on
7 January 2015
Nationality
British
Occupation
Executive Director - Jp Morgan Asset Management

Average house price in the postcode BN13 3NX £21,587,000

GREENSANDS EUROPE LIMITED

Correspondence address
Southern House Yeoman Road, Worthing, West Sussex, BN13 3NX
Role RESIGNED
director
Date of birth
December 1968
Appointed on
23 June 2011
Resigned on
7 January 2015
Nationality
British
Occupation
Executive Director - Jp Morgan Asset Management

Average house price in the postcode BN13 3NX £21,587,000

GREENSANDS SENIOR FINANCE LIMITED

Correspondence address
Southern House Yeoman Road, Worthing, West Sussex, BN13 3NX
Role RESIGNED
director
Date of birth
December 1968
Appointed on
23 June 2011
Resigned on
7 January 2015
Nationality
British
Occupation
Executive Director - Jp Morgan Asset Management

Average house price in the postcode BN13 3NX £21,587,000

SOUTHERN WATER (GREENSANDS) FINANCING PLC

Correspondence address
Southern House Yeoman Road, Worthing, West Sussex, BN13 3NX
Role RESIGNED
director
Date of birth
December 1968
Appointed on
23 June 2011
Resigned on
7 January 2015
Nationality
British
Occupation
Executive Director - Jp Morgan Asset Management

Average house price in the postcode BN13 3NX £21,587,000

GREENSANDS (UK) LIMITED

Correspondence address
Southern House Yeoman Road, Worthing, West Sussex, BN13 3NX
Role RESIGNED
director
Date of birth
December 1968
Appointed on
23 June 2011
Resigned on
7 January 2015
Nationality
British
Occupation
Executive Director - Jp Morgan Asset Management

Average house price in the postcode BN13 3NX £21,587,000

GREENSANDS INVESTMENTS LIMITED

Correspondence address
Southern House Yeoman Road, Worthing, West Sussex, BN13 3NX
Role RESIGNED
director
Date of birth
December 1968
Appointed on
23 June 2011
Resigned on
7 January 2015
Nationality
British
Occupation
Executive Director - Jp Morgan Asset Management

Average house price in the postcode BN13 3NX £21,587,000

THAMES WATER PENSION TRUSTEES (MIS) LIMITED

Correspondence address
Clearwater Court, Vastern Road, Reading, Berkshire, RG1 8DB
Role RESIGNED
director
Date of birth
December 1968
Appointed on
1 July 2009
Resigned on
30 June 2010
Nationality
British
Occupation
Director Of Strategy And Regulation

Average house price in the postcode RG1 8DB £35,451,000

THAMES WATER (UK) PENSION TRUSTEES LIMITED

Correspondence address
Clearwater Court, Vastern Road, Reading, Berkshire, RG1 8DB
Role RESIGNED
director
Date of birth
December 1968
Appointed on
1 July 2009
Resigned on
30 June 2010
Nationality
British
Occupation
Director Of Strategy And Regulation

Average house price in the postcode RG1 8DB £35,451,000

THAMES WATER SENIOR EXECUTIVE PENSION TRUSTEES LIMITED

Correspondence address
Clearwater Court, Vastern Road, Reading, Berkshire, RG1 8DB
Role RESIGNED
director
Date of birth
December 1968
Appointed on
1 July 2009
Resigned on
30 June 2010
Nationality
British
Occupation
Director Of Strategy And Regulation

Average house price in the postcode RG1 8DB £35,451,000

THAMES WATER PENSION TRUSTEES LIMITED

Correspondence address
Clearwater Court, Vastern Road, Reading, Berkshire, RG1 8DB
Role RESIGNED
director
Date of birth
December 1968
Appointed on
1 May 2009
Resigned on
30 June 2010
Nationality
British
Occupation
Director Strategy And Regulation

Average house price in the postcode RG1 8DB £35,451,000

THAMES WATER UTILITIES HOLDINGS LIMITED

Correspondence address
81 Regina Road, London, N4 3PT
Role RESIGNED
director
Date of birth
December 1968
Appointed on
21 June 2007
Resigned on
14 February 2008
Nationality
British
Occupation
Operations Director

Average house price in the postcode N4 3PT £742,000

MEIF II KEMBLE GP LIMITED

Correspondence address
81 Regina Road, London, N4 3PT
Role RESIGNED
director
Date of birth
December 1968
Appointed on
12 February 2007
Resigned on
31 July 2007
Nationality
British
Occupation
Operations Director

Average house price in the postcode N4 3PT £742,000

MEIF KEMBLE GP LIMITED

Correspondence address
81 Regina Road, London, N4 3PT
Role RESIGNED
director
Date of birth
December 1968
Appointed on
12 February 2007
Resigned on
31 July 2007
Nationality
British
Occupation
Operations Director

Average house price in the postcode N4 3PT £742,000

THAMES WATER HOLDINGS LIMITED

Correspondence address
81 Regina Road, London, N4 3PT
Role RESIGNED
director
Date of birth
December 1968
Appointed on
1 December 2006
Resigned on
14 February 2008
Nationality
British
Occupation
Operations Director

Average house price in the postcode N4 3PT £742,000

THAMES WATER UTILITIES LIMITED

Correspondence address
81 Regina Road, London, N4 3PT
Role RESIGNED
director
Date of birth
December 1968
Appointed on
1 December 2006
Resigned on
14 February 2008
Nationality
British
Occupation
Operations Director

Average house price in the postcode N4 3PT £742,000

WALES & WEST GAS NETWORKS (SENIOR FINANCE) LIMITED

Correspondence address
81 Regina Road, London, N4 3PT
Role RESIGNED
director
Date of birth
December 1968
Appointed on
23 November 2006
Resigned on
31 July 2007
Nationality
British
Occupation
Operations Director

Average house price in the postcode N4 3PT £742,000

WALES & WEST UTILITIES LIMITED

Correspondence address
81 Regina Road, London, N4 3PT
Role RESIGNED
director
Date of birth
December 1968
Appointed on
23 November 2006
Resigned on
31 July 2007
Nationality
British
Occupation
Operations Director

Average house price in the postcode N4 3PT £742,000

WALES & WEST GAS NETWORKS (HOLDINGS) LIMITED

Correspondence address
81 Regina Road, London, N4 3PT
Role RESIGNED
director
Date of birth
December 1968
Appointed on
23 November 2006
Resigned on
31 July 2007
Nationality
British
Occupation
Operations Director

Average house price in the postcode N4 3PT £742,000

WALES & WEST GAS NETWORKS (JUNIOR FINANCE) LIMITED

Correspondence address
81 Regina Road, London, N4 3PT
Role RESIGNED
director
Date of birth
December 1968
Appointed on
23 November 2006
Resigned on
31 July 2007
Nationality
British
Occupation
Operations Director

Average house price in the postcode N4 3PT £742,000

KEMBLE WATER EUROBOND PLC

Correspondence address
81 Regina Road, London, N4 3PT
Role RESIGNED
director
Date of birth
December 1968
Appointed on
5 October 2006
Resigned on
14 February 2008
Nationality
British
Occupation
Operations Director

Average house price in the postcode N4 3PT £742,000

KEMBLE WATER INVESTMENTS LIMITED

Correspondence address
81 Regina Road, London, N4 3PT
Role RESIGNED
director
Date of birth
December 1968
Appointed on
5 October 2006
Resigned on
14 February 2008
Nationality
British
Occupation
Operations Director

Average house price in the postcode N4 3PT £742,000

KEMBLE WATER LIMITED

Correspondence address
81 Regina Road, London, N4 3PT
Role RESIGNED
director
Date of birth
December 1968
Appointed on
5 October 2006
Resigned on
14 February 2008
Nationality
British
Occupation
Operations Director

Average house price in the postcode N4 3PT £742,000

KEMBLE WATER FINANCE LIMITED

Correspondence address
81 Regina Road, London, N4 3PT
Role RESIGNED
director
Date of birth
December 1968
Appointed on
22 June 2006
Resigned on
14 February 2008
Nationality
British
Occupation
Operations Director

Average house price in the postcode N4 3PT £742,000

KEMBLE WATER LIBERTY LIMITED

Correspondence address
81 Regina Road, London, N4 3PT
Role RESIGNED
director
Date of birth
December 1968
Appointed on
22 June 2006
Resigned on
14 February 2008
Nationality
British
Occupation
Operations Director

Average house price in the postcode N4 3PT £742,000

KEMBLE WATER HOLDINGS LIMITED

Correspondence address
81 Regina Road, London, N4 3PT
Role RESIGNED
director
Date of birth
December 1968
Appointed on
22 June 2006
Resigned on
14 February 2008
Nationality
British
Occupation
Operations Director

Average house price in the postcode N4 3PT £742,000

KEMBLE WATER STRUCTURE LIMITED

Correspondence address
81 Regina Road, London, N4 3PT
Role RESIGNED
director
Date of birth
December 1968
Appointed on
22 June 2006
Resigned on
14 February 2008
Nationality
British
Occupation
Operations Director

Average house price in the postcode N4 3PT £742,000

MEIF (UK) INVESTMENTS LIMITED

Correspondence address
81 Regina Road, London, N4 3PT
Role RESIGNED
director
Date of birth
December 1968
Appointed on
20 June 2006
Resigned on
6 March 2007
Nationality
British
Occupation
Operations Director

Average house price in the postcode N4 3PT £742,000

MACQUARIE INFRASTRUCTURE GP LIMITED

Correspondence address
81 Regina Road, London, N4 3PT
Role RESIGNED
director
Date of birth
December 1968
Appointed on
24 March 2006
Resigned on
6 March 2007
Nationality
British
Occupation
Operations Director

Average house price in the postcode N4 3PT £742,000

ARCA SHIPPING LIMITED

Correspondence address
81 Regina Road, London, N4 3PT
Role RESIGNED
director
Date of birth
December 1968
Appointed on
6 March 2006
Resigned on
21 June 2006
Nationality
British
Occupation
Operations Director

Average house price in the postcode N4 3PT £742,000

MEIF SHIPPING (HOLDINGS) LIMITED

Correspondence address
81 Regina Road, London, N4 3PT
Role RESIGNED
director
Date of birth
December 1968
Appointed on
6 March 2006
Resigned on
21 September 2006
Nationality
British
Occupation
Operations Director

Average house price in the postcode N4 3PT £742,000

WIGHTLINK SHIPPING LIMITED

Correspondence address
81 Regina Road, London, N4 3PT
Role RESIGNED
director
Date of birth
December 1968
Appointed on
6 March 2006
Resigned on
2 October 2006
Nationality
British
Occupation
Operations Director

Average house price in the postcode N4 3PT £742,000

SOUTHERN UTILITIES (HOLDINGS) LIMITED

Correspondence address
81 Regina Road, London, N4 3PT
Role RESIGNED
director
Date of birth
December 1968
Appointed on
26 August 2005
Resigned on
2 October 2006
Nationality
British
Occupation
Operations Director

Average house price in the postcode N4 3PT £742,000

WATERCALL LIMITED

Correspondence address
81 Regina Road, London, N4 3PT
Role RESIGNED
director
Date of birth
December 1968
Appointed on
26 August 2005
Resigned on
2 October 2006
Nationality
British
Occupation
Operation Director

Average house price in the postcode N4 3PT £742,000

TOLLWAY HOLDINGS LIMITED

Correspondence address
81 Regina Road, London, N4 3PT
Role RESIGNED
director
Date of birth
December 1968
Appointed on
25 January 2005
Resigned on
5 December 2005
Nationality
British
Occupation
Operations Director

Average house price in the postcode N4 3PT £742,000

HASTINGS WATER (UK) LIMITED

Correspondence address
81 Regina Road, London, N4 3PT
Role RESIGNED
director
Date of birth
December 1968
Appointed on
2 June 2004
Resigned on
2 October 2006
Nationality
British
Occupation
Operations Director

Average house price in the postcode N4 3PT £742,000

SOUTH EAST WATER LIMITED

Correspondence address
81 Regina Road, London, N4 3PT
Role RESIGNED
director
Date of birth
December 1968
Appointed on
1 April 2004
Resigned on
2 October 2006
Nationality
British
Occupation
Operations Director

Average house price in the postcode N4 3PT £742,000