Piers Benedict, Dr CLARK

Total number of appointments 44, 21 active appointments

TECH ASCEND FOUNDATION LIMITED

Correspondence address
Suite 3 157 Station Road East, Oxted, Surrey, United Kingdom, RH8 0QE
Role ACTIVE
director
Date of birth
November 1969
Appointed on
12 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode RH8 0QE £303,000

ASPECT NATURE RESERVE LIMITED

Correspondence address
61 Downs Wood, Epsom, KT18 5UJ
Role ACTIVE
director
Date of birth
November 1969
Appointed on
6 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode KT18 5UJ £1,073,000

MODE LABS LTD

Correspondence address
30 Upper High Street, Thame, Oxfordshire, England, OX9 3EZ
Role ACTIVE
director
Date of birth
November 1969
Appointed on
19 December 2024
Nationality
British
Occupation
Director

ASPECT LAND MANAGEMENT LTD

Correspondence address
61 Downs Wood, Epsom, United Kingdom, KT18 5UJ
Role ACTIVE
director
Date of birth
November 1969
Appointed on
19 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode KT18 5UJ £1,073,000

INDUSTRIAL PHYCOLOGY LIMITED

Correspondence address
Kingsway House 40 Foregate Street, Worcester, England, WR1 1EE
Role ACTIVE
director
Date of birth
November 1969
Appointed on
1 July 2024
Resigned on
1 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode WR1 1EE £320,000

PROJECT H2O BIDCO LIMITED

Correspondence address
One Eleven Edmund Street, Birmingham, United Kingdom, B3 2HJ
Role ACTIVE
director
Date of birth
November 1969
Appointed on
8 November 2023
Nationality
British
Occupation
Director

PROJECT H2O TOPCO LIMITED

Correspondence address
One Eleven Edmund Street, Birmingham, United Kingdom, B3 2HJ
Role ACTIVE
director
Date of birth
November 1969
Appointed on
8 November 2023
Nationality
British
Occupation
Director

ASPECT CLARK LTD

Correspondence address
61 Downs Wood, Epsom Downs, Surrey, United Kingdom, KT18 5UJ
Role ACTIVE
director
Date of birth
November 1969
Appointed on
16 October 2023
Nationality
British
Occupation
Chartered Engineer

Average house price in the postcode KT18 5UJ £1,073,000

CURA TERRAE LIMITED

Correspondence address
Unit 3 President Buildings, Savile Street East, Sheffield, United Kingdom, S4 7UQ
Role ACTIVE
director
Date of birth
November 1969
Appointed on
13 June 2022
Resigned on
29 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode S4 7UQ £243,000

CURA TERRAE MIDCO LIMITED

Correspondence address
Unit 3 President Buildings, Savile Street East, Sheffield, United Kingdom, S4 7UQ
Role ACTIVE
director
Date of birth
November 1969
Appointed on
13 June 2022
Resigned on
29 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode S4 7UQ £243,000

CURA TERRAE TOPCO LIMITED

Correspondence address
Unit 3 President Buildings, Savile Street East, Sheffield, United Kingdom, S4 7UQ
Role ACTIVE
director
Date of birth
November 1969
Appointed on
13 June 2022
Resigned on
29 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode S4 7UQ £243,000

MODERN WATER LIMITED

Correspondence address
12th Floor 6 New Street Square, London, England, EC4A 3BF
Role ACTIVE
director
Date of birth
November 1969
Appointed on
2 January 2018
Resigned on
20 February 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC4A 3BF £978,000

UNTAPPED-INC LIMITED

Correspondence address
61 Downs Wood, Epsom, Surrey, United Kingdom, KT18 5UJ
Role ACTIVE
director
Date of birth
November 1969
Appointed on
10 August 2017
Resigned on
12 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode KT18 5UJ £1,073,000

ISLE EVENTS LIMITED

Correspondence address
61 Downs Wood, Epsom, Surrey, United Kingdom, KT18 5UJ
Role ACTIVE
director
Date of birth
November 1969
Appointed on
10 August 2017
Resigned on
21 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode KT18 5UJ £1,073,000

OZO INNOVATIONS LIMITED

Correspondence address
61 Downs Wood, Epsom Downs, Surrey, United Kingdom, KT18 5UK
Role ACTIVE
director
Date of birth
November 1969
Appointed on
18 November 2016
Nationality
British
Occupation
Director

BCT REALISATIONS 2018 LIMITED

Correspondence address
Cvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD
Role ACTIVE
director
Date of birth
November 1969
Appointed on
1 January 2016
Nationality
British
Occupation
Consultant

ISLE GROUP LIMITED

Correspondence address
61 Downs Wood, Epsom Downs, Epsom, Surrey, United Kingdom, KT18 5UJ
Role ACTIVE
director
Date of birth
November 1969
Appointed on
2 October 2015
Nationality
British
Occupation
Chairman

Average house price in the postcode KT18 5UJ £1,073,000

FOUDRY PROPERTIES LIMITED

Correspondence address
Clearwater Court, Vastern Road, Reading, Berkshire, RG1 8DB
Role ACTIVE
director
Date of birth
November 1969
Appointed on
19 December 2011
Resigned on
12 December 2014
Nationality
British
Occupation
Engineer

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

ISLE UTILITIES LIMITED

Correspondence address
61 Downs Wood, Epsom, Surrey, KT18 5UJ
Role ACTIVE
director
Date of birth
November 1969
Appointed on
29 January 2010
Resigned on
21 February 2024
Nationality
British
Occupation
Energy Consultant

Average house price in the postcode KT18 5UJ £1,073,000

WMSCG LIMITED

Correspondence address
61 Downs Wood, Epsom Downs, Surrey, KT18 5UJ
Role ACTIVE
director
Date of birth
November 1969
Appointed on
16 November 2006
Resigned on
4 June 2007
Nationality
British
Occupation
Co Director

Average house price in the postcode KT18 5UJ £1,073,000

WMSCG LIMITED

Correspondence address
61 Downs Wood, Epsom Downs, Surrey, KT18 5UJ
Role ACTIVE
director
Date of birth
November 1969
Appointed on
1 November 2002
Resigned on
30 June 2004
Nationality
British
Occupation
Consultant

Average house price in the postcode KT18 5UJ £1,073,000


THE CERINO WORKSHOP LTD

Correspondence address
61 Downs Wood, Epsom, Surrey, United Kingdom, KT18 5UJ
Role RESIGNED
director
Date of birth
November 1969
Appointed on
17 April 2019
Resigned on
23 November 2020
Nationality
British
Occupation
Director

Average house price in the postcode KT18 5UJ £1,073,000

THAMES WATER COMMERCIAL VENTURES FINANCE LIMITED

Correspondence address
Clearwater Court Vastern Road, Reading, United Kingdom, RG1 8DB
Role RESIGNED
director
Date of birth
November 1969
Appointed on
7 November 2013
Resigned on
12 December 2014
Nationality
British
Occupation
Engineer

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

THAMES WATER COMMERCIAL VENTURES HOLDINGS LIMITED

Correspondence address
Clearwater Court Vastern Road, Reading, United Kingdom, RG1 8DB
Role RESIGNED
director
Date of birth
November 1969
Appointed on
7 November 2013
Resigned on
12 December 2014
Nationality
British
Occupation
Engineer

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

THAMES WATER COMMERCIAL SERVICES LIMITED

Correspondence address
Clearwater Court Vastern Road, Reading, United Kingdom, RG1 8DB
Role RESIGNED
director
Date of birth
November 1969
Appointed on
5 April 2012
Resigned on
12 December 2014
Nationality
British
Occupation
Engineer

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

SHAPESHARE LIMITED

Correspondence address
Clearwater Court, Vastern Road, Reading, Berkshire, RG1 8DB
Role RESIGNED
director
Date of birth
November 1969
Appointed on
31 January 2012
Resigned on
12 December 2014
Nationality
British
Occupation
Engineer

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

THAMES WATER INVESTMENTS LIMITED

Correspondence address
Clearwater Court, Vastern Road, Reading, Berkshire, RG1 8DB
Role RESIGNED
director
Date of birth
November 1969
Appointed on
31 January 2012
Resigned on
12 December 2014
Nationality
British
Occupation
Engineer

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

INNOVA PARK MANAGEMENT COMPANY LIMITED

Correspondence address
Clearwater Court, Vastern Road, Reading, Berkshire, RG1 8DB
Role RESIGNED
director
Date of birth
November 1969
Appointed on
31 January 2012
Resigned on
12 December 2014
Nationality
British
Occupation
Engineer

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

THAMES WATER DEVELOPMENTS LIMITED

Correspondence address
Clearwater Court, Vastern Road, Reading, Berkshire, RG1 8DB
Role RESIGNED
director
Date of birth
November 1969
Appointed on
31 January 2012
Resigned on
12 December 2014
Nationality
British
Occupation
Engineer

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

KENNET PROPERTIES LIMITED

Correspondence address
Clearwater Court, Vastern Road, Reading, Berkshire, RG1 8DB
Role RESIGNED
director
Date of birth
November 1969
Appointed on
31 January 2012
Resigned on
12 December 2014
Nationality
British
Occupation
Engineer

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

THAMES WATER PROPERTY SERVICES LIMITED

Correspondence address
Clearwater Court, Vastern Road, Reading, Berkshire, RG1 8DB
Role RESIGNED
director
Date of birth
November 1969
Appointed on
31 January 2012
Resigned on
12 December 2014
Nationality
British
Occupation
Engineer

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

WATER AND SANITATION FOR THE URBAN POOR

Correspondence address
2-6 Cannon Street, London, EC4M 6YH
Role RESIGNED
director
Date of birth
November 1969
Appointed on
27 October 2011
Resigned on
21 November 2013
Nationality
British
Occupation
Water Manager

UK WATER INDUSTRY RESEARCH LIMITED

Correspondence address
61 Downs Wood, Epsom, Surrey, England, KT18 5UJ
Role RESIGNED
director
Date of birth
November 1969
Appointed on
10 September 2010
Resigned on
21 October 2010
Nationality
British
Occupation
Engineer

Average house price in the postcode KT18 5UJ £1,073,000

BLUEWATER BIO LIMITED

Correspondence address
Compass House 22 Redan Place, London, W2 4SA
Role RESIGNED
director
Date of birth
November 1969
Appointed on
15 March 2010
Resigned on
23 March 2012
Nationality
British
Occupation
Consultant

Average house price in the postcode W2 4SA £892,000

ZEROPEX UK LIMITED

Correspondence address
61 Downs Wood, Epsom Downs, Epsom, Surrey, KT18 5UJ
Role RESIGNED
director
Date of birth
November 1969
Appointed on
22 February 2010
Resigned on
1 September 2011
Nationality
British
Occupation
Consultant

Average house price in the postcode KT18 5UJ £1,073,000

KIER RAIL LIMITED

Correspondence address
61 Downs Wood, Epsom Downs, Surrey, KT18 5UJ
Role RESIGNED
director
Date of birth
November 1969
Appointed on
1 September 2008
Resigned on
31 December 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode KT18 5UJ £1,073,000

PARKMAN CONSULTANTS LIMITED

Correspondence address
61 Downs Wood, Epsom Downs, Surrey, KT18 5UJ
Role RESIGNED
director
Date of birth
November 1969
Appointed on
19 May 2007
Resigned on
31 December 2009
Nationality
British
Occupation
Principle Scientist

Average house price in the postcode KT18 5UJ £1,073,000

RENTRICITY LIMITED

Correspondence address
61 Downs Wood, Epsom Downs, Surrey, KT18 5UJ
Role RESIGNED
director
Date of birth
November 1969
Appointed on
7 March 2007
Resigned on
31 December 2009
Nationality
British
Occupation
Principle Scientist

Average house price in the postcode KT18 5UJ £1,073,000

WATER SCIENCE LIMITED

Correspondence address
61 Downs Wood, Epsom Downs, Surrey, KT18 5UJ
Role
director
Date of birth
November 1969
Appointed on
22 February 2007
Nationality
British
Occupation
Director

Average house price in the postcode KT18 5UJ £1,073,000

MOUCHEL LIMITED

Correspondence address
61 Downs Wood, Epsom Downs, Surrey, KT18 5UJ
Role RESIGNED
director
Date of birth
November 1969
Appointed on
1 November 2005
Resigned on
31 December 2009
Nationality
British
Occupation
Principle Scientist

Average house price in the postcode KT18 5UJ £1,073,000

ATKINSRÉALIS CONSULTANTS LIMITED

Correspondence address
61 Downs Wood, Epsom Downs, Surrey, KT18 5UJ
Role RESIGNED
director
Date of birth
November 1969
Appointed on
24 February 2003
Resigned on
31 October 2005
Nationality
British
Occupation
Principle Scientist

Average house price in the postcode KT18 5UJ £1,073,000

ATKINSRÉALIS UK INTERNATIONAL LIMITED

Correspondence address
61 Downs Wood, Epsom Downs, Surrey, KT18 5UJ
Role RESIGNED
director
Date of birth
November 1969
Appointed on
24 February 2003
Resigned on
31 October 2005
Nationality
British
Occupation
Principle Scientist

Average house price in the postcode KT18 5UJ £1,073,000

BRITISH WATER

Correspondence address
61 Downs Wood, Epsom Downs, Surrey, KT18 5UJ
Role RESIGNED
director
Date of birth
November 1969
Appointed on
23 October 2002
Resigned on
19 March 2003
Nationality
British
Occupation
Consultant

Average house price in the postcode KT18 5UJ £1,073,000

SONICO LIMITED

Correspondence address
61 Downs Wood, Epsom Downs, Surrey, KT18 5UJ
Role RESIGNED
director
Date of birth
November 1969
Appointed on
26 June 2002
Resigned on
6 September 2005
Nationality
British
Occupation
Scientist

Average house price in the postcode KT18 5UJ £1,073,000