Richard Stewart DIBLEY

Total number of appointments 33, 33 active appointments

RENEWABLES FINANCE UK LIMITED

Correspondence address
Third Floor 10 Lower Grosvenor Place, London, England, SW1W 0EN
Role ACTIVE
director
Date of birth
September 1972
Appointed on
31 July 2023
Resigned on
22 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 0EN £1,183,000

LONGHAVEN OFFSHORE WIND FARM LIMITED

Correspondence address
Beauly House Dochfour Business Centre Dochgarroch, Inverness, United Kingdom, IV3 8GY
Role ACTIVE
director
Date of birth
September 1972
Appointed on
14 November 2022
Resigned on
11 November 2024
Nationality
British
Occupation
Director

SCARABEN OFFSHORE WIND FARM LIMITED

Correspondence address
Beauly House Dochfour Business Centre, Dochgarroch, Inverness, United Kingdom, IV3 8GY
Role ACTIVE
director
Date of birth
September 1972
Appointed on
14 November 2022
Resigned on
11 November 2024
Nationality
British
Occupation
Director

SINCLAIR OFFSHORE WIND FARM LIMITED

Correspondence address
Beauly House Dochfour Business Centre, Dochgarroch, Inverness, United Kingdom, IV3 8GY
Role ACTIVE
director
Date of birth
September 1972
Appointed on
14 November 2022
Resigned on
11 November 2024
Nationality
British
Occupation
Director

RENANTIS ENERGY SCOTLAND HOLDCO 2 LIMITED

Correspondence address
2nd Floor 75-77 Margaret Street, London, United Kingdom, W1W 8SY
Role ACTIVE
director
Date of birth
September 1972
Appointed on
22 March 2022
Resigned on
24 January 2025
Nationality
British
Occupation
Director

RENANTIS ENERGY SCOTLAND HOLDCO 1 LIMITED

Correspondence address
2nd Floor 75-77 Margaret Street, London, United Kingdom, W1W 8SY
Role ACTIVE
director
Date of birth
September 1972
Appointed on
22 March 2022
Resigned on
24 January 2025
Nationality
British
Occupation
Director

BELLROCK OFFSHORE WIND FARM LIMITED

Correspondence address
First Floor 2 Lochrin Square, 96 Fountainbridge, Edinburgh, Scotland, EH3 9QA
Role ACTIVE
director
Date of birth
September 1972
Appointed on
11 January 2022
Resigned on
11 November 2024
Nationality
British
Occupation
Head Of Asset Governance

SCORPIO OFFSHORE WIND FARM LTD

Correspondence address
Beauly House Dochfour Business Centre, Dochgarroch, Inverness, United Kingdom, IV3 8GY
Role ACTIVE
director
Date of birth
September 1972
Appointed on
11 January 2022
Nationality
British
Occupation
Head Of Asset Governance

BROADSHORE OFFSHORE WIND FARM LIMITED

Correspondence address
First Floor 2 Lochrin Square, 96 Fountainbridge, Edinburgh, Scotland, EH3 9QA
Role ACTIVE
director
Date of birth
September 1972
Appointed on
11 January 2022
Resigned on
11 October 2024
Nationality
British
Occupation
Head Of Asset Governance

STROMAR OFFSHORE WIND FARM LIMITED

Correspondence address
Third Floor 10 Lower Grosvenor Place, London, England, SW1W 0EN
Role ACTIVE
director
Date of birth
September 1972
Appointed on
6 December 2021
Resigned on
11 November 2024
Nationality
British
Occupation
Head Of Asset Governance

Average house price in the postcode SW1W 0EN £1,183,000

LYRA OFFSHORE WIND FARM, LTD

Correspondence address
Falck Renewables Wind Limited 2nd Floor, 75-77 Margaret Street, London, W1W 8SY
Role ACTIVE
director
Date of birth
September 1972
Appointed on
6 December 2021
Nationality
British
Occupation
Head Of Asset Governance

RENANTIS OFFSHORE HOLDCO 1 LIMITED

Correspondence address
Beauly House Dochfour Business Centre, Dochgarroch, Inverness, Scotland, IV3 8GY
Role ACTIVE
director
Date of birth
September 1972
Appointed on
9 July 2021
Resigned on
24 January 2025
Nationality
British
Occupation
Managing Director

RENANTIS OFFSHORE HOLDCO 2 LIMITED

Correspondence address
Beauly House Dochfour Business Centre, Dochgarroch, Inverness, Scotland, IV3 8GY
Role ACTIVE
director
Date of birth
September 1972
Appointed on
9 July 2021
Resigned on
24 January 2025
Nationality
British
Occupation
Managing Director

RENANTIS ENERGY TRADING UK LIMITED

Correspondence address
Third Floor 10 Lower Grosvenor Place, London, England, SW1W 0EN
Role ACTIVE
director
Date of birth
September 1972
Appointed on
19 July 2019
Resigned on
24 January 2025
Nationality
British
Occupation
Managing Director

Average house price in the postcode SW1W 0EN £1,183,000

ASSEL VALLEY WIND ENERGY LIMITED

Correspondence address
Beauly House Dochfour Business Centre, Dochgarroch, Inverness, IV3 8GY
Role ACTIVE
director
Date of birth
September 1972
Appointed on
31 May 2017
Resigned on
24 January 2025
Nationality
British
Occupation
Managing Director

SPALDINGTON AIRFIELD WIND ENERGY LIMITED

Correspondence address
Third Floor 10 Lower Grosvenor Place, London, England, SW1W 0EN
Role ACTIVE
director
Date of birth
September 1972
Appointed on
31 May 2017
Resigned on
24 January 2025
Nationality
British
Occupation
Managing Director

Average house price in the postcode SW1W 0EN £1,183,000

NUTBERRY WIND ENERGY LIMITED

Correspondence address
Beauly House Dochfour Business Centre, Dochgarroch, Inverness, IV3 8GY
Role ACTIVE
director
Date of birth
September 1972
Appointed on
31 May 2017
Resigned on
24 January 2025
Nationality
British
Occupation
Managing Director

MILLENNIUM WIND ENERGY LIMITED

Correspondence address
Beauly House Dochfour Business Centre, Dochgarroch, Inverness, IV3 8GY
Role ACTIVE
director
Date of birth
September 1972
Appointed on
31 May 2017
Resigned on
24 January 2025
Nationality
British
Occupation
Managing Director

KILBRAUR WIND ENERGY LIMITED

Correspondence address
Beauly House Dochfour Business Centre, Dochgarroch, Inverness, IV3 8GY
Role ACTIVE
director
Date of birth
September 1972
Appointed on
31 May 2017
Resigned on
25 January 2025
Nationality
British
Occupation
Managing Director

FRUK HOLDINGS NO.1 LIMITED

Correspondence address
Third Floor 10 Lower Grosvenor Place, London, England, SW1W 0EN
Role ACTIVE
director
Date of birth
September 1972
Appointed on
31 May 2017
Resigned on
31 July 2023
Nationality
British
Occupation
Managing Director

Average house price in the postcode SW1W 0EN £1,183,000

EARLSBURN WIND ENERGY LIMITED

Correspondence address
Beauly House Dochfour Business Centre, Dochgarroch, Inverness, IV3 8GY
Role ACTIVE
director
Date of birth
September 1972
Appointed on
31 May 2017
Resigned on
24 January 2025
Nationality
British
Occupation
Managing Director

EARLSBURN MEZZANINE LIMITED

Correspondence address
Third Floor 10 Lower Grosvenor Place, London, England, SW1W 0EN
Role ACTIVE
director
Date of birth
September 1972
Appointed on
31 May 2017
Resigned on
31 July 2023
Nationality
British
Occupation
Managing Director

Average house price in the postcode SW1W 0EN £1,183,000

CAMBRIAN WIND ENERGY LIMITED

Correspondence address
Third Floor 10 Lower Grosvenor Place, London, England, SW1W 0EN
Role ACTIVE
director
Date of birth
September 1972
Appointed on
31 May 2017
Resigned on
24 January 2025
Nationality
British
Occupation
Managing Director

Average house price in the postcode SW1W 0EN £1,183,000

BOYNDIE WIND ENERGY LIMITED

Correspondence address
Beauly House Dochfour Business Centre, Dochgarroch, Inverness, IV3 8GY
Role ACTIVE
director
Date of birth
September 1972
Appointed on
31 May 2017
Resigned on
24 January 2025
Nationality
British
Occupation
Managing Director

KNOCKSHINNOCH GREEN HYDROGEN LIMITED

Correspondence address
Beauly House Dochfour Business Centre, Dochgarroch, Inverness, IV3 8GY
Role ACTIVE
director
Date of birth
September 1972
Appointed on
31 May 2017
Resigned on
24 January 2025
Nationality
British
Occupation
Managing Director

MILLENNIUM SOUTH WIND ENERGY LIMITED

Correspondence address
Beauly House Dochfour Business Centre, Dochgarroch, Inverness, United Kingdom, IV3 8GY
Role ACTIVE
director
Date of birth
September 1972
Appointed on
31 May 2017
Resigned on
24 January 2025
Nationality
British
Occupation
Managing Director

BEN AKETIL WIND ENERGY LIMITED

Correspondence address
Beauly House Dochfour Business Centre, Dochgarroch, Inverness, IV3 8GY
Role ACTIVE
director
Date of birth
September 1972
Appointed on
31 May 2017
Resigned on
24 January 2025
Nationality
British
Occupation
Managing Director

KINGSBURN WIND ENERGY LIMITED

Correspondence address
Beauly House Dochfour Business Centre, Dochgarroch, Inverness, IV3 8GY
Role ACTIVE
director
Date of birth
September 1972
Appointed on
31 May 2017
Resigned on
24 January 2025
Nationality
British
Occupation
Managing Director

WEST BROWNCASTLE WIND ENERGY LIMITED

Correspondence address
Beauly House Dochfour Business Centre, Dochgarroch, Inverness, IV3 8GY
Role ACTIVE
director
Date of birth
September 1972
Appointed on
31 May 2017
Resigned on
24 January 2025
Nationality
British
Occupation
Managing Director

AUCHROBERT WIND ENERGY LIMITED

Correspondence address
Beauly House Dochfour Business Centre, Dochgarroch, Inverness, IV3 8GY
Role ACTIVE
director
Date of birth
September 1972
Appointed on
31 May 2017
Resigned on
24 January 2025
Nationality
British
Occupation
Managing Director

RENEWABLES FINANCE UK LIMITED

Correspondence address
Third Floor 10 Lower Grosvenor Place, London, England, SW1W 0EN
Role ACTIVE
director
Date of birth
September 1972
Appointed on
30 May 2017
Resigned on
31 July 2023
Nationality
British
Occupation
Managing Director

Average house price in the postcode SW1W 0EN £1,183,000

RENANTIS UK LIMITED

Correspondence address
Third Floor 10 Lower Grosvenor Place, London, England, SW1W 0EN
Role ACTIVE
director
Date of birth
September 1972
Appointed on
24 May 2017
Resigned on
24 January 2025
Nationality
British
Occupation
Managing Director

Average house price in the postcode SW1W 0EN £1,183,000

AVIATION INVESTMENT FUND COMPANY LIMITED

Correspondence address
7/10 Beaumont Mews, London, England, W1G 6EB
Role ACTIVE
director
Date of birth
September 1972
Appointed on
31 March 2015
Resigned on
24 January 2025
Nationality
British
Occupation
Wind Farm Developer