Richard Paul RUSSELL

Total number of appointments 48, 46 active appointments

SOUTHERN OCEAN OFFSHORE WIND UK HOLDCO LIMITED

Correspondence address
Jj Mack Building 33 Charterhouse Street, 9th Floor, London, United Kingdom, EC1M 6HA
Role ACTIVE
director
Date of birth
February 1981
Appointed on
20 December 2024
Resigned on
30 June 2025
Nationality
British
Occupation
Director

OFFSHORE WIND POWER LIMITED

Correspondence address
Jj Mack Building 33 Charterhouse Street, 9th Floor, London, United Kingdom, EC1M 6HA
Role ACTIVE
director
Date of birth
February 1981
Appointed on
20 December 2024
Resigned on
30 June 2025
Nationality
British
Occupation
Chief Financial Officer

INIS HOLDING COMPANY LIMITED

Correspondence address
Jj Mack Building 33 Charterhouse Street, 9th Floor, London, United Kingdom, EC1M 6HA
Role ACTIVE
director
Date of birth
February 1981
Appointed on
20 December 2024
Resigned on
30 June 2025
Nationality
British
Occupation
Director

MARYLAND TOPCO LIMITED

Correspondence address
Jj Mack Building 33 Charterhouse Street, 9th Floor, London, England, EC1M 6HA
Role ACTIVE
director
Date of birth
February 1981
Appointed on
20 December 2024
Resigned on
30 June 2025
Nationality
British
Occupation
Director

OSW INVESTMENTS RAMPION JVCO (UK) LIMITED

Correspondence address
Jj Mack Building 33 Charterhouse Street, 9th Floor, London, United Kingdom, EC1M 6HA
Role ACTIVE
director
Date of birth
February 1981
Appointed on
20 December 2024
Resigned on
30 June 2025
Nationality
British
Occupation
Director

LOCHLANN HOLDCO LIMITED

Correspondence address
Atria One 144 Morrison Street, Edinburgh, United Kingdom, EH3 8EX
Role ACTIVE
director
Date of birth
February 1981
Appointed on
20 December 2024
Resigned on
30 June 2025
Nationality
British
Occupation
Director

INIS TOP COMPANY LIMITED

Correspondence address
Jj Mack Building 33 Charterhouse Street, 9th Floor, London, United Kingdom, EC1M 6HA
Role ACTIVE
director
Date of birth
February 1981
Appointed on
20 December 2024
Resigned on
30 June 2025
Nationality
British
Occupation
Director

LOCHLANN TOPCO LIMITED

Correspondence address
Atria One 144 Morrison Street, Edinburgh, United Kingdom, EH3 8EX
Role ACTIVE
director
Date of birth
February 1981
Appointed on
20 December 2024
Resigned on
30 June 2025
Nationality
British
Occupation
Director

OSW INVESTMENTS GALLOPER JVCO (UK) LIMITED

Correspondence address
Jj Mack Building 33 Charterhouse Street, 9th Floor, London, United Kingdom, EC1M 6HA
Role ACTIVE
director
Date of birth
February 1981
Appointed on
20 December 2024
Resigned on
30 June 2025
Nationality
British
Occupation
Director

GREAT EASTERN OFFSHORE WIND FARM UK HOLDCO LIMITED

Correspondence address
Jj Mack Building 33 Charterhouse Street, 9th Floor, London, United Kingdom, EC1M 6HA
Role ACTIVE
director
Date of birth
February 1981
Appointed on
20 December 2024
Resigned on
30 June 2025
Nationality
British
Occupation
Director

BRIGADEIRO HOLDINGS LIMITED

Correspondence address
Jj Mack Building 33 Charterhouse Street, 9th Floor, London, United Kingdom, EC1M 6HA
Role ACTIVE
director
Date of birth
February 1981
Appointed on
20 December 2024
Resigned on
30 June 2025
Nationality
British
Occupation
Director

OSW INVESTMENTS KOREAN JVCO 2 LIMITED

Correspondence address
Jj Mack Building 33 Charterhouse Street, 9th Floor, London, United Kingdom, EC1M 6HA
Role ACTIVE
director
Date of birth
February 1981
Appointed on
20 December 2024
Resigned on
30 June 2025
Nationality
British
Occupation
Director

OSW INVESTMENTS KOREAN JVCO 1 LIMITED

Correspondence address
Jj Mack Building 33 Charterhouse Street, 9th Floor, London, United Kingdom, EC1M 6HA
Role ACTIVE
director
Date of birth
February 1981
Appointed on
20 December 2024
Resigned on
30 June 2025
Nationality
British
Occupation
Director

KUSTEN OFFSHORE HOLDING COMPANY LIMITED

Correspondence address
Jj Mack Building 33 Charterhouse Street, 9th Floor, London, United Kingdom, EC1M 6HA
Role ACTIVE
director
Date of birth
February 1981
Appointed on
20 December 2024
Resigned on
30 June 2025
Nationality
British
Occupation
Director

OSW INVESTMENTS TAIWAN JVCO 3 LIMITED

Correspondence address
Jj Mack Building 33 Charterhouse Street, 9th Floor, London, United Kingdom, EC1M 6HA
Role ACTIVE
director
Date of birth
February 1981
Appointed on
20 December 2024
Resigned on
30 June 2025
Nationality
British
Occupation
Director

OSW INVESTMENTS KOREAN JVCO 3 LIMITED

Correspondence address
Jj Mack Building 33 Charterhouse Street, 9th Floor, London, United Kingdom, EC1M 6HA
Role ACTIVE
director
Date of birth
February 1981
Appointed on
20 December 2024
Resigned on
30 June 2025
Nationality
British
Occupation
Director

OSW INVESTMENTS KOREAN JVCO 4 LIMITED

Correspondence address
Jj Mack Building 33 Charterhouse Street, 9th Floor, London, United Kingdom, EC1M 6HA
Role ACTIVE
director
Date of birth
February 1981
Appointed on
20 December 2024
Resigned on
30 June 2025
Nationality
British
Occupation
Director

OSW INVESTMENTS TAIWAN JVCO 1 LIMITED

Correspondence address
Jj Mack Building 33 Charterhouse Street, 9th Floor, London, United Kingdom, EC1M 6HA
Role ACTIVE
director
Date of birth
February 1981
Appointed on
20 December 2024
Resigned on
30 June 2025
Nationality
British
Occupation
Director

OSW INVESTMENTS KOREAN JVCO 5 LIMITED

Correspondence address
Jj Mack Building 33 Charterhouse Street, 9th Floor, London, United Kingdom, EC1M 6HA
Role ACTIVE
director
Date of birth
February 1981
Appointed on
20 December 2024
Resigned on
30 June 2025
Nationality
British
Occupation
Director

OSW INVESTMENTS TAIWAN JVCO 2 LIMITED

Correspondence address
Jj Mack Building 33 Charterhouse Street, 9th Floor, London, United Kingdom, EC1M 6HA
Role ACTIVE
director
Date of birth
February 1981
Appointed on
20 December 2024
Resigned on
30 June 2025
Nationality
British
Occupation
Director

CORIO GENERATION INTERNATIONAL LIMITED

Correspondence address
Jj Mack Building 33 Charterhouse Street, 9th Floor, London, England, EC1M 6HA
Role ACTIVE
director
Date of birth
February 1981
Appointed on
9 September 2024
Resigned on
30 June 2025
Nationality
British
Occupation
Director

OSW INVESTMENTS JAPAN JVCO 2 LIMITED

Correspondence address
Jj Mack Building 33 Charterhouse Street, 9th Floor, London, United Kingdom, EC1M 6HA
Role ACTIVE
director
Date of birth
February 1981
Appointed on
2 September 2024
Nationality
British
Occupation
Director

GIG OSW INVESTMENTS APPOINTER LIMITED

Correspondence address
Jj Mack Building 33 Charterhouse Street, 9th Floor, London, United Kingdom, EC1M 6HA
Role ACTIVE
director
Date of birth
February 1981
Appointed on
2 September 2024
Resigned on
30 June 2025
Nationality
British
Occupation
Director

YOUNG OSW JVCO LIMITED

Correspondence address
Jj Mack Building 33 Charterhouse Street, 9th Floor, London, United Kingdom, EC1M 6HA
Role ACTIVE
director
Date of birth
February 1981
Appointed on
2 September 2024
Resigned on
30 June 2025
Nationality
British
Occupation
Director

PHILIPPINES OSW INVESTMENTS LIMITED

Correspondence address
Jj Mack Building 33 Charterhouse Street, 9th Floor, London, United Kingdom, EC1M 6HA
Role ACTIVE
director
Date of birth
February 1981
Appointed on
2 September 2024
Resigned on
30 June 2025
Nationality
British
Occupation
Director

OSW INVESTMENTS R4 JVCO (UK) LIMITED

Correspondence address
Jj Mack Building 33 Charterhouse Street, 9th Floor, London, United Kingdom, EC1M 6HA
Role ACTIVE
director
Date of birth
February 1981
Appointed on
2 September 2024
Nationality
British
Occupation
Director

RES ENERGY SERVICES LIMITED

Correspondence address
Beaufort Court, Egg Farm Lane, Kings Langley, United Kingdom, WD4 8LR
Role ACTIVE
director
Date of birth
February 1981
Appointed on
1 March 2024
Resigned on
30 April 2024
Nationality
British
Occupation
Chief Financial Officer, Group Finance

RES DS HOLDINGS LIMITED

Correspondence address
Beaufort Court, Egg Farm Lane, Kings Langley, United Kingdom, WD4 8LR
Role ACTIVE
director
Date of birth
February 1981
Appointed on
24 February 2024
Resigned on
30 April 2024
Nationality
British
Occupation
Chief Financial Officer, Group Finance

RES GROUP VENTURES LIMITED

Correspondence address
Beaufort Court, Egg Farm Lane, Kings Langley, United Kingdom, WD4 8LR
Role ACTIVE
director
Date of birth
February 1981
Appointed on
16 February 2024
Resigned on
30 April 2024
Nationality
British
Occupation
Chief Financial Officer, Group Finance

RENEWABLE ENERGY SYSTEMS HOLDINGS LIMITED

Correspondence address
Beaufort Court, Egg Farm Lane Off Station Road, Kings Langley, Hertfordshire , WD4 8LR
Role ACTIVE
director
Date of birth
February 1981
Appointed on
1 January 2022
Resigned on
30 April 2024
Nationality
British
Occupation
Chief Financial Officer

THE RENEWABLES INFRASTRUCTURE GROUP (UK) LIMITED

Correspondence address
Beaufort Court Egg Farm Lane, Kings Langley, United Kingdom, WD4 8LR
Role ACTIVE
director
Date of birth
February 1981
Appointed on
31 December 2021
Resigned on
8 March 2024
Nationality
British
Occupation
Finance Director

RES WHITE LIMITED

Correspondence address
C/O Teneco Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT
Role ACTIVE
director
Date of birth
February 1981
Appointed on
28 March 2019
Resigned on
30 April 2024
Nationality
British
Occupation
Finance Director

Average house price in the postcode B4 6AT £186,640,000

WHITE NEWCO B LIMITED

Correspondence address
C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT
Role ACTIVE
director
Date of birth
February 1981
Appointed on
28 March 2019
Resigned on
30 April 2024
Nationality
British
Occupation
Finance Director

Average house price in the postcode B4 6AT £186,640,000

LAKESIDE ENERGY STORAGE LIMITED

Correspondence address
Carlton House High Street, Higham Ferrers, Rushden, England, NN10 8BW
Role ACTIVE
director
Date of birth
February 1981
Appointed on
1 September 2017
Resigned on
12 November 2021
Nationality
British
Occupation
Finance Director

Average house price in the postcode NN10 8BW £309,000

RENEWABLE ENERGY SYSTEMS LIMITED

Correspondence address
Beaufort Court, Egg Farm Lane Station Road, Kings Langley, Hertfordshire, WD4 8LR
Role ACTIVE
director
Date of birth
February 1981
Appointed on
26 July 2017
Resigned on
30 April 2024
Nationality
British
Occupation
Finance Director

EASTERN WIND FARMS LIMITED

Correspondence address
Beaufort Court, Egg Farm Lane Off Station Road, Kings Langley, Hertfordshire, WD4 8LR
Role ACTIVE
director
Date of birth
February 1981
Appointed on
25 July 2017
Nationality
British
Occupation
Finance Director

RES UK & IRELAND LIMITED

Correspondence address
Beaufort Court Egg Farm Lane, Off Station Road, Kings Langley, Hertfordshire, WD4 8LR
Role ACTIVE
director
Date of birth
February 1981
Appointed on
19 October 2016
Resigned on
30 April 2024
Nationality
British
Occupation
Finance Director

WIND ENERGY SYSTEMS LIMITED

Correspondence address
Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, WD4 8LR
Role ACTIVE
director
Date of birth
February 1981
Appointed on
18 October 2016
Resigned on
30 April 2024
Nationality
British
Occupation
Finance Director

RENEWABLE ENERGY GROUP LIMITED

Correspondence address
Beaufort Court, Egg Farm Lane Off Station Road, Kings Langley, Hertfordshire, WD4 8LR
Role ACTIVE
director
Date of birth
February 1981
Appointed on
30 September 2016
Resigned on
30 April 2024
Nationality
British
Occupation
Finance Director

RENEWABLE ENERGY CENTRE LIMITED

Correspondence address
C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT
Role ACTIVE
director
Date of birth
February 1981
Appointed on
23 September 2016
Resigned on
30 April 2024
Nationality
British
Occupation
Finance Director

Average house price in the postcode B4 6AT £186,640,000

RENEWABLE ENERGY SYSTEMS (NORTHERN IRELAND) LIMITED

Correspondence address
Beaufort Court Egg Farm Lane, Kings Langley, Hertfordshire, England, WD4 8LR
Role ACTIVE
director
Date of birth
February 1981
Appointed on
29 July 2016
Resigned on
30 April 2024
Nationality
British
Occupation
Finance Director

STONY ENERGY STORAGE LTD

Correspondence address
The Scalpel 18th Floor 52 Lime Street, London, England, EC3M 7AF
Role ACTIVE
director
Date of birth
February 1981
Appointed on
11 July 2016
Resigned on
12 May 2021
Nationality
British
Occupation
Chartered Accountant

PETRE STREET STORAGE LTD

Correspondence address
Beaufort Court Egg Farm Lane, Kings Langley, Hertfordshire, United Kingdom, WD4 8LR
Role ACTIVE
director
Date of birth
February 1981
Appointed on
11 July 2016
Nationality
British
Occupation
Chartered Accountant

ROARING HILL ENERGY STORAGE LTD

Correspondence address
Carlton House High Street, Higham Ferrers, Rushden, England, NN10 8BW
Role ACTIVE
director
Date of birth
February 1981
Appointed on
11 July 2016
Resigned on
30 September 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode NN10 8BW £309,000

SOLAR SLATE LIMITED

Correspondence address
Beaufort Court Egg Farm Lane, Kings Langley, Hertfordshire, WD4 8LR
Role ACTIVE
director
Date of birth
February 1981
Appointed on
10 June 2016
Resigned on
30 April 2024
Nationality
British
Occupation
Finance Director

DERRIL WATER SOLAR LIMITED

Correspondence address
The Frames Unit 208 Phipp Street, London, England, EC2A 4PS
Role ACTIVE
director
Date of birth
February 1981
Appointed on
24 May 2016
Resigned on
31 May 2023
Nationality
British
Occupation
Finance Director

DYFFRYN BRODYN LIMITED

Correspondence address
Beaufort Court, Egg Farm Lane Off Station Road, Kings Langley, Hertfordshire, WD4 8LR
Role RESIGNED
director
Date of birth
February 1981
Appointed on
23 October 2019
Resigned on
7 November 2019
Nationality
British
Occupation
Finance Director

FOUR BURROWS LIMITED

Correspondence address
Beaufort Court, Egg Farm Lane Off Station Road, Kings Langley, Hertfordshire, WD4 8LR
Role RESIGNED
director
Date of birth
February 1981
Appointed on
23 October 2019
Resigned on
7 November 2019
Nationality
British
Occupation
Finance Director