Robert Hamish MCPHERSON

Total number of appointments 39, 39 active appointments

NEXUS AUXILIARY EQUIPMENT 1 LIMITED

Correspondence address
Kingfisher House Radford Way, Billericay, Essex, United Kingdom, CM12 0EQ
Role ACTIVE
director
Date of birth
May 1976
Appointed on
21 May 2025
Nationality
British
Occupation
Director

XLINKS 1 LTD

Correspondence address
Kingfisher House Woodbrook Crescent, Billericay, Essex, United Kingdom, CM12 0EQ
Role ACTIVE
director
Date of birth
May 1976
Appointed on
26 April 2023
Nationality
British
Occupation
Director

FORMOTION SERVICES LIMITED

Correspondence address
81 Kings Road, London, England, SW3 4NX
Role ACTIVE
director
Date of birth
May 1976
Appointed on
1 January 2022
Resigned on
30 November 2022
Nationality
British
Occupation
Managing Director

FREEBOARD CAPTIVE LIMITED

Correspondence address
C/O Bioenergy Infrastructure Limited 1650 Arlington Business Park, Theale, Reading, United Kingdom, RG7 4SA
Role ACTIVE
director
Date of birth
May 1976
Appointed on
21 March 2021
Resigned on
1 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode RG7 4SA £29,798,000

BIH (ERE) LIMITED

Correspondence address
C/O Bioenergy Infrastructure Limited 1650 Arlington Business Park, Theale, Reading, United Kingdom, RG7 4SA
Role ACTIVE
director
Date of birth
May 1976
Appointed on
24 March 2020
Resigned on
1 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode RG7 4SA £29,798,000

BIH (OAKLEAF) LIMITED

Correspondence address
C/O Bioenergy Infrastructure Limited 1650 Arlington Business Park, Theale, Reading, United Kingdom, RG7 4SA
Role ACTIVE
director
Date of birth
May 1976
Appointed on
24 March 2020
Resigned on
1 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode RG7 4SA £29,798,000

BIH (WIDNES) LIMITED

Correspondence address
C/O Bioenergy Infrastructure Limited 1650 Arlington Business Park, Theale, Reading, United Kingdom, RG7 4SA
Role ACTIVE
director
Date of birth
May 1976
Appointed on
24 March 2020
Resigned on
1 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode RG7 4SA £29,798,000

BIH (BIRMINGHAM) LIMITED

Correspondence address
C/O Bioenergy Infrastructure Limited 1650 Arlington Business Park, Theale, Reading, United Kingdom, RG7 4SA
Role ACTIVE
director
Date of birth
May 1976
Appointed on
23 March 2020
Resigned on
1 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode RG7 4SA £29,798,000

BIOENERGY INFRASTRUCTURE HOLDINGS 3 LIMITED

Correspondence address
C/O Bioenergy Infrastructure Limited 1650 Arlington Business Park, Theale, Reading, United Kingdom, RG7 4SA
Role ACTIVE
director
Date of birth
May 1976
Appointed on
23 March 2020
Resigned on
1 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode RG7 4SA £29,798,000

BIH (LEVENSEAT) LIMITED

Correspondence address
C/O Bioenergy Infrastructure Limited 1650 Arlington Business Park, Theale, Reading, United Kingdom, RG7 4SA
Role ACTIVE
director
Date of birth
May 1976
Appointed on
23 March 2020
Resigned on
1 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode RG7 4SA £29,798,000

EVERO ENERGY SERVICES LIMITED

Correspondence address
C/O Bioenergy Infrastructure Limited 1650 Arlington Business Park, Theale, Reading, United Kingdom, RG7 4SA
Role ACTIVE
director
Date of birth
May 1976
Appointed on
14 October 2019
Resigned on
1 June 2021
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode RG7 4SA £29,798,000

BIOENERGY INFRASTRUCTURE HOLDINGS 2 LIMITED

Correspondence address
C/O Bioenergy Infrastructure Limited 1650 Arlington Business Park, Theale, Reading, United Kingdom, RG7 4SA
Role ACTIVE
director
Date of birth
May 1976
Appointed on
26 July 2019
Resigned on
1 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode RG7 4SA £29,798,000

LEVENSEAT RENEWABLE ENERGY HOLDINGS LIMITED

Correspondence address
Levenseat Waste Management Site Wilsontown, Forth, Lanark, United Kingdom, ML11 9EP
Role ACTIVE
director
Date of birth
May 1976
Appointed on
19 December 2018
Resigned on
19 March 2021
Nationality
British
Occupation
Company Director

EWH HOLDCO LIMITED

Correspondence address
C/O Bioenergy Infrastructure Limited 1650 Arlington Business Park, Theale, Reading, United Kingdom, RG7 4SA
Role ACTIVE
director
Date of birth
May 1976
Appointed on
19 December 2018
Resigned on
30 September 2021
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode RG7 4SA £29,798,000

EWH FINCO LIMITED

Correspondence address
C/O Bioenergy Infrastructure Limited 1650 Arlington Business Park, Theale, Reading, United Kingdom, RG7 4SA
Role ACTIVE
director
Date of birth
May 1976
Appointed on
19 December 2018
Resigned on
30 September 2021
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode RG7 4SA £29,798,000

ENERGY WORKS (HULL) LIMITED

Correspondence address
C/O Bioenergy Infrastructure Limited 1650 Arlington Business Park, Theale, Reading, United Kingdom, RG7 4SA
Role ACTIVE
director
Date of birth
May 1976
Appointed on
19 December 2018
Resigned on
30 September 2021
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode RG7 4SA £29,798,000

LEVENSEAT RENEWABLE ENERGY LTD

Correspondence address
Levenseat Waste Management Site Wilsontown, Forth, Lanark, ML11 8EP
Role ACTIVE
director
Date of birth
May 1976
Appointed on
18 December 2018
Resigned on
19 March 2021
Nationality
British
Occupation
Company Director

MERSEY BIOENERGY LTD

Correspondence address
C/O Bioenergy Infrastructure Limited, Davidson House, Forbury Square, Reading, England, RG1 3EU
Role ACTIVE
director
Date of birth
May 1976
Appointed on
27 September 2018
Resigned on
8 June 2020
Nationality
British
Occupation
Director

MERSEY BIOENERGY HOLDINGS LIMITED

Correspondence address
C/O Bioenergy Infrastructure Limited, Davidson House, Forbury Square, Reading, England, RG1 3EU
Role ACTIVE
director
Date of birth
May 1976
Appointed on
27 September 2018
Resigned on
8 June 2020
Nationality
British
Occupation
Director

RAW (LP) LIMITED

Correspondence address
C/O Bioenergy Infrastructure Limited 1650 Arlington Business Park, Theale, Reading, United Kingdom, RG7 4SA
Role ACTIVE
director
Date of birth
May 1976
Appointed on
7 September 2018
Resigned on
1 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode RG7 4SA £29,798,000

RAW (GP2) LIMITED

Correspondence address
C/O Bioenergy Infrastructure Limited 1650 Arlington Business Park, Theale, Reading, United Kingdom, RG7 4SA
Role ACTIVE
director
Date of birth
May 1976
Appointed on
7 September 2018
Resigned on
1 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode RG7 4SA £29,798,000

RAW (GP1) LIMITED

Correspondence address
C/O Bioenergy Infrastructure Limited 1650 Arlington Business Park, Theale, Reading, United Kingdom, RG7 4SA
Role ACTIVE
director
Date of birth
May 1976
Appointed on
7 September 2018
Resigned on
1 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode RG7 4SA £29,798,000

TWALP (GP1) LIMITED

Correspondence address
C/O Bioenergy Infrastructure Limited 1650 Arlington Business Park, Theale, Reading, United Kingdom, RG7 4SA
Role ACTIVE
director
Date of birth
May 1976
Appointed on
7 September 2018
Resigned on
1 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode RG7 4SA £29,798,000

TWALP (GP2) LIMITED

Correspondence address
C/O Bioenergy Infrastructure Limited 1650 Arlington Business Park, Theale, Reading, United Kingdom, RG7 4SA
Role ACTIVE
director
Date of birth
May 1976
Appointed on
7 September 2018
Resigned on
1 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode RG7 4SA £29,798,000

TWALP (LP) LIMITED

Correspondence address
C/O Bioenergy Infrastructure Limited 1650 Arlington Business Park, Theale, Reading, United Kingdom, RG7 4SA
Role ACTIVE
director
Date of birth
May 1976
Appointed on
7 September 2018
Resigned on
1 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode RG7 4SA £29,798,000

EVERO ENERGY HOLDINGS (DEV) LIMITED

Correspondence address
C/O Bioenergy Infrastructure Limited 1650 Arlington Business Park, Theale, Reading, United Kingdom, RG7 4SA
Role ACTIVE
director
Date of birth
May 1976
Appointed on
7 September 2018
Resigned on
1 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode RG7 4SA £29,798,000

EVERO ENERGY HOLDINGS LIMITED

Correspondence address
C/O Bioenergy Infrastructure Limited 1650 Arlington Business Park, Theale, Reading, United Kingdom, RG7 4SA
Role ACTIVE
director
Date of birth
May 1976
Appointed on
7 September 2018
Resigned on
1 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode RG7 4SA £29,798,000

EVERO ENERGY GROUP LIMITED

Correspondence address
1650 Arlington Business Park, Theale, Reading, United Kingdom, RG7 4SA
Role ACTIVE
director
Date of birth
May 1976
Appointed on
7 September 2018
Resigned on
1 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode RG7 4SA £29,798,000

BIG LEGOLAS HOLDINGS LIMITED

Correspondence address
C/O Bioenergy Infrastructure Limited 1650 Arlington Business Park, Theale, Reading, United Kingdom, RG7 4SA
Role ACTIVE
director
Date of birth
May 1976
Appointed on
7 September 2018
Resigned on
1 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode RG7 4SA £29,798,000

UKWREI (GP) LIMITED

Correspondence address
C/O Bioenergy Infrastructure Limited 1650 Arlington Business Park, Theale, Reading, United Kingdom, RG7 4SA
Role ACTIVE
director
Date of birth
May 1976
Appointed on
7 September 2018
Resigned on
1 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode RG7 4SA £29,798,000

UK WASTE RESOURCES AND ENERGY INVESTMENTS (GP) LIMITED

Correspondence address
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ
Role ACTIVE
director
Date of birth
May 1976
Appointed on
7 September 2018
Resigned on
1 June 2021
Nationality
British
Occupation
Director

EVERO ENERGY FINANCE LIMITED

Correspondence address
C/O Bioenergy Infrastructure Limited 1650 Arlington Business Park, Theale, Reading, United Kingdom, RG7 4SA
Role ACTIVE
director
Date of birth
May 1976
Appointed on
7 September 2018
Resigned on
1 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode RG7 4SA £29,798,000

EVERO ENERGY H HOLDINGS LIMITED

Correspondence address
C/O Bioenergy Infrastructure Limited 1650 Arlington Business Park, Theale, Reading, United Kingdom, RG7 4SA
Role ACTIVE
director
Date of birth
May 1976
Appointed on
7 September 2018
Resigned on
1 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode RG7 4SA £29,798,000

UKWREI (LP) LIMITED

Correspondence address
C/O Bioenergy Infrastructure Limited 1650 Arlington Business Park, Theale, Reading, United Kingdom, RG7 4SA
Role ACTIVE
director
Date of birth
May 1976
Appointed on
7 September 2018
Resigned on
1 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode RG7 4SA £29,798,000

TWO TEMPLE PLACE LIMITED

Correspondence address
2 Temple Place, London, WC2R 3BD
Role ACTIVE
director
Date of birth
May 1976
Appointed on
20 May 2018
Nationality
British
Occupation
Company Director

AURIUM CAPITAL UK LIMITED

Correspondence address
727-729 High Road, London, England, N12 0BP
Role ACTIVE
director
Date of birth
May 1976
Appointed on
28 June 2017
Resigned on
5 February 2022
Nationality
British
Occupation
Director

Average house price in the postcode N12 0BP £10,000

AURIUM GD LLP

Correspondence address
727 - 729 High Road, London, England, N12 0BP
Role ACTIVE
llp-designated-member
Date of birth
May 1976
Appointed on
3 October 2016
Resigned on
5 February 2022

Average house price in the postcode N12 0BP £10,000

AURIUM BIG INVESTMENT LIMITED

Correspondence address
727-729 High Road, London, England, N12 0BP
Role ACTIVE
director
Date of birth
May 1976
Appointed on
16 September 2015
Resigned on
5 February 2022
Nationality
British
Occupation
Director

Average house price in the postcode N12 0BP £10,000

AURIUM CAPITAL LLP

Correspondence address
727-729 High Road, London, England, N12 0BP
Role ACTIVE
llp-designated-member
Date of birth
May 1976
Appointed on
14 January 2013
Resigned on
5 February 2022

Average house price in the postcode N12 0BP £10,000