Robin Piers DUMMETT

Total number of appointments 161, 160 active appointments

NOVUS COXHOE DC LIMITED

Correspondence address
3rd Floor St George's House, 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
August 1971
Appointed on
1 August 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode GL50 3LG £380,000

NOVUS RS MIDCO 1 LIMITED

Correspondence address
3rd Floor St George's House, 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
August 1971
Appointed on
31 July 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode GL50 3LG £380,000

INNOVA RENEWABLES HOLDINGS LIMITED

Correspondence address
3rd Floor, St George's House 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
August 1971
Appointed on
13 June 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode GL50 3LG £380,000

INNOVA VENTURES LIMITED

Correspondence address
3rd Floor St George's House, 13-14 Ambrose Street, Cheltenham, United Kingdom, GL53 3LG
Role ACTIVE
director
Date of birth
August 1971
Appointed on
16 March 2024
Nationality
British
Occupation
Company Director

CROMER HOLDINGS LIMITED

Correspondence address
3rd Floor St George's House, 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
August 1971
Appointed on
5 February 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode GL50 3LG £380,000

LEGACY HOLDINGS LIMITED

Correspondence address
3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
August 1971
Appointed on
25 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode GL50 3LG £380,000

S & C ENERGY LIMITED

Correspondence address
Foxes Plantation Bones Lane, Cheddleton, Leek, United Kingdom, ST13 7BT
Role ACTIVE
director
Date of birth
August 1971
Appointed on
26 September 2023
Nationality
British
Occupation
Director

NEWTOWN FARM SOLAR LIMITED

Correspondence address
3rd Floor St George's House, 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
August 1971
Appointed on
23 August 2023
Resigned on
24 April 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode GL50 3LG £380,000

JEPIPHANY LIMITED

Correspondence address
3rd Floor St George's House, 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
August 1971
Appointed on
23 August 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode GL50 3LG £380,000

WEST COMMON BESS LIMITED

Correspondence address
3rd Floor, St George's House, 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
August 1971
Appointed on
9 August 2023
Resigned on
22 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode GL50 3LG £380,000

WESTLEIGH SOLAR FARM LIMITED

Correspondence address
3rd Floor, St George's House, 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
August 1971
Appointed on
18 July 2023
Resigned on
22 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode GL50 3LG £380,000

INNOVA NG OPERATIONS LTD

Correspondence address
3rd Floor, St George's House, 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
August 1971
Appointed on
10 July 2023
Resigned on
3 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode GL50 3LG £380,000

INNOVA RENEWABLES NG HOLDINGS II LTD

Correspondence address
3rd Floor, St George's House, 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
August 1971
Appointed on
10 July 2023
Resigned on
11 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode GL50 3LG £380,000

IR TNO (MIDCO) LIMITED

Correspondence address
3rd Floor, St George's House, 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
August 1971
Appointed on
6 July 2023
Resigned on
8 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode GL50 3LG £380,000

IR TNO (EMPLOYEE) LIMITED

Correspondence address
3rd Floor, St George's House, 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
August 1971
Appointed on
5 July 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode GL50 3LG £380,000

DESBOROUGH SOLAR AND BATTERY STORAGE II LIMITED

Correspondence address
3rd Floor, St George's House, 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
August 1971
Appointed on
29 June 2023
Resigned on
22 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode GL50 3LG £380,000

MORETON MORRELL SOLAR LIMITED

Correspondence address
3rd Floor, St George's House, 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
August 1971
Appointed on
20 June 2023
Resigned on
22 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode GL50 3LG £380,000

DESBOROUGH SOLAR AND BATTERY STORAGE LIMITED

Correspondence address
3rd Floor, St George's House, 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
August 1971
Appointed on
7 June 2023
Resigned on
22 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode GL50 3LG £380,000

LOWER FARM HOLDINGS LIMITED

Correspondence address
3rd Floor, St George's House, 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
August 1971
Appointed on
6 June 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode GL50 3LG £380,000

INNOVA ESTATES LIMITED

Correspondence address
3rd Floor St George's House, 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
August 1971
Appointed on
2 May 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode GL50 3LG £380,000

SALDONS FARM SOLAR LIMITED

Correspondence address
3rd Floor, St George's House 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
August 1971
Appointed on
2 May 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode GL50 3LG £380,000

SALDONS FARM BESS LIMITED

Correspondence address
3rd Floor, St George's House 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
August 1971
Appointed on
2 May 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode GL50 3LG £380,000

GLEASTON SOLAR AND BATTERY STORAGE LIMITED

Correspondence address
3rd Floor, St George's House 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
August 1971
Appointed on
18 April 2023
Resigned on
22 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode GL50 3LG £380,000

GOOSEBERRY HALL SOLAR LIMITED

Correspondence address
3rd Floor, St George's House 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
August 1971
Appointed on
13 April 2023
Resigned on
22 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode GL50 3LG £380,000

ASCOTT ESTATE SOLAR LIMITED

Correspondence address
3rd Floor, St George's House 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
August 1971
Appointed on
28 March 2023
Resigned on
22 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode GL50 3LG £380,000

IR EQUIPMENT LIMITED

Correspondence address
3rd Floor, St George's House 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
August 1971
Appointed on
27 March 2023
Resigned on
4 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode GL50 3LG £380,000

CELLARHEAD GREEN BESS LIMITED

Correspondence address
3rd Floor, St George's House 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
August 1971
Appointed on
4 January 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode GL50 3LG £380,000

EAST CLAYDON BESS LIMITED

Correspondence address
3rd Floor, St George's House 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
August 1971
Appointed on
4 January 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode GL50 3LG £380,000

OVERTON BESS LIMITED

Correspondence address
3rd Floor, St George's House 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
August 1971
Appointed on
21 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode GL50 3LG £380,000

PENTIR BESS LIMITED

Correspondence address
3rd Floor, St George's House 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
August 1971
Appointed on
21 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode GL50 3LG £380,000

IRONBRIDGE BESS LIMITED

Correspondence address
3rd Floor, St George's House 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
August 1971
Appointed on
21 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode GL50 3LG £380,000

PINFOLD LAND BESS LIMITED

Correspondence address
3rd Floor, St George's House 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
August 1971
Appointed on
21 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode GL50 3LG £380,000

ENDERBY BESS LIMITED

Correspondence address
3rd Floor, St George's House 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
August 1971
Appointed on
21 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode GL50 3LG £380,000

BUTLERS WOOD BESS LIMITED

Correspondence address
3rd Floor, St George's House 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
August 1971
Appointed on
21 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode GL50 3LG £380,000

HAWTHORN PIT BESS LIMITED

Correspondence address
3rd Floor, St George's House 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
August 1971
Appointed on
21 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode GL50 3LG £380,000

ALMHOLME BESS LIMITED

Correspondence address
3rd Floor, St George's House 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
August 1971
Appointed on
21 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode GL50 3LG £380,000

ALMHOLME SOLAR LIMITED

Correspondence address
3rd Floor, St George's House 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
August 1971
Appointed on
21 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode GL50 3LG £380,000

KEARSLEY BESS LIMITED

Correspondence address
3rd Floor, St George's House 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
August 1971
Appointed on
16 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode GL50 3LG £380,000

BUTLERS WOOD NG LIMITED

Correspondence address
3rd Floor, St George's House 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
August 1971
Appointed on
5 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode GL50 3LG £380,000

INNOVA BIDCO LIMITED

Correspondence address
3rd Floor, St George's House 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
August 1971
Appointed on
5 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode GL50 3LG £380,000

MILTON FARM SOLAR LIMITED

Correspondence address
3rd Floor, St George's House 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
August 1971
Appointed on
5 December 2022
Resigned on
22 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode GL50 3LG £380,000

PENTIR NG LIMITED

Correspondence address
3rd Floor, St George's House 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
August 1971
Appointed on
5 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode GL50 3LG £380,000

HAWTHORN PIT NG LIMITED

Correspondence address
3rd Floor, St George's House 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
August 1971
Appointed on
5 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode GL50 3LG £380,000

RODINGTON SOLAR AND BATTERY STORAGE LIMITED

Correspondence address
3rd Floor, St George's House 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
August 1971
Appointed on
1 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode GL50 3LG £380,000

ABERGELLI FARM BESS LIMITED

Correspondence address
3rd Floor, St George's House 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
August 1971
Appointed on
13 October 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode GL50 3LG £380,000

LOWER FARM SOLAR AND BATTERY STORAGE LIMITED

Correspondence address
3rd Floor, St George's House 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
August 1971
Appointed on
7 October 2022
Resigned on
22 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode GL50 3LG £380,000

PERWINNES SOLAR AND BATTERY STORAGE LIMITED

Correspondence address
3rd Floor, St George's House 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
August 1971
Appointed on
6 October 2022
Resigned on
22 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode GL50 3LG £380,000

OAKS FARM SOLAR LIMITED

Correspondence address
3rd Floor, St George's House 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
August 1971
Appointed on
6 October 2022
Resigned on
22 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode GL50 3LG £380,000

IR DNO LIMITED

Correspondence address
3rd Floor, St George's House 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
August 1971
Appointed on
4 October 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode GL50 3LG £380,000

NACTON SOLAR FARM LIMITED

Correspondence address
3rd Floor, St George's House 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
August 1971
Appointed on
16 September 2022
Resigned on
22 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode GL50 3LG £380,000

FANNY HOUSE FARM BESS LIMITED

Correspondence address
3rd Floor, St George's House 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
August 1971
Appointed on
1 September 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode GL50 3LG £380,000

BUSHBURY BESS LIMITED

Correspondence address
3rd Floor, St George's House 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
August 1971
Appointed on
1 September 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode GL50 3LG £380,000

BLACKDYKE BESS LIMITED

Correspondence address
3rd Floor, St George's House 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
August 1971
Appointed on
24 August 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode GL50 3LG £380,000

SALT WAY FARM BESS LIMITED

Correspondence address
3rd Floor, St George's House 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
August 1971
Appointed on
23 August 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode GL50 3LG £380,000

SWANSEA NORTH GREEN NG LIMITED

Correspondence address
3rd Floor, St George's House 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
August 1971
Appointed on
16 August 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode GL50 3LG £380,000

INNOVA ENERGY LIMITED

Correspondence address
3rd Floor, St George's House 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
August 1971
Appointed on
16 August 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode GL50 3LG £380,000

KIRKBY GREEN NG LIMITED

Correspondence address
3rd Floor, St George's House 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
August 1971
Appointed on
16 August 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode GL50 3LG £380,000

OVERTON NG LIMITED

Correspondence address
3rd Floor, St George's House 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
August 1971
Appointed on
16 August 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode GL50 3LG £380,000

INNOVA ENERGY HOLDINGS LIMITED

Correspondence address
3rd Floor, St George's House 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
August 1971
Appointed on
16 August 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode GL50 3LG £380,000

THORPE MARSH NG LIMITED

Correspondence address
3rd Floor, St George's House 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
August 1971
Appointed on
16 August 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode GL50 3LG £380,000

KEARSLEY NORTH GREEN NG LIMITED

Correspondence address
3rd Floor, St George's House 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
August 1971
Appointed on
15 August 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode GL50 3LG £380,000

IRONBRIDGE GREEN NG LIMITED

Correspondence address
3rd Floor, St George's House 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
August 1971
Appointed on
15 August 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode GL50 3LG £380,000

HEYSHAM GREEN NG LIMITED

Correspondence address
3rd Floor, St George's House 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
August 1971
Appointed on
15 August 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode GL50 3LG £380,000

HARKER GREEN NG LIMITED

Correspondence address
3rd Floor, St George's House 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
August 1971
Appointed on
12 August 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode GL50 3LG £380,000

EAST CLAYDON GREEN NG LIMITED

Correspondence address
3rd Floor, St George's House 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
August 1971
Appointed on
4 August 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode GL50 3LG £380,000

FECKENHAM GREEN NG LIMITED

Correspondence address
3rd Floor, St George's House 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
August 1971
Appointed on
4 August 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode GL50 3LG £380,000

ENDERBY GREEN NG LIMITED

Correspondence address
3rd Floor, St George's House 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
August 1971
Appointed on
4 August 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode GL50 3LG £380,000

IE HOLDCO 5 LIMITED

Correspondence address
3rd Floor, St George's House 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
August 1971
Appointed on
3 August 2022
Resigned on
22 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode GL50 3LG £380,000

BROADHOLME SOLAR FARM LIMITED

Correspondence address
3rd Floor, St George's House 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
August 1971
Appointed on
3 August 2022
Resigned on
22 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode GL50 3LG £380,000

BUSHBURY GREEN NG LIMITED

Correspondence address
3rd Floor, St George's House 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
August 1971
Appointed on
3 August 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode GL50 3LG £380,000

CELLARHEAD GREEN NG LIMITED

Correspondence address
3rd Floor, St George's House 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
August 1971
Appointed on
3 August 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode GL50 3LG £380,000

DAINES GREEN NG LIMITED

Correspondence address
3rd Floor, St George's House 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
August 1971
Appointed on
3 August 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode GL50 3LG £380,000

IR DNO PARKGATE HOLDCO LIMITED

Correspondence address
3rd Floor, St George's House 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
August 1971
Appointed on
3 August 2022
Resigned on
22 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode GL50 3LG £380,000

IR DNO PERWINNES HOLDCO LIMITED

Correspondence address
3rd Floor, St George's House 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
August 1971
Appointed on
3 August 2022
Resigned on
22 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode GL50 3LG £380,000

STANTON UNDER BARDON SOLAR LIMITED

Correspondence address
3rd Floor, St George's House 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
August 1971
Appointed on
3 August 2022
Resigned on
22 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode GL50 3LG £380,000

IR14 LIMITED

Correspondence address
3rd Floor, St George's House 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
August 1971
Appointed on
20 July 2022
Resigned on
22 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode GL50 3LG £380,000

SHARNFORD ROAD SOLAR LIMITED

Correspondence address
3rd Floor, St George's House 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
August 1971
Appointed on
20 July 2022
Resigned on
22 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode GL50 3LG £380,000

TOLLDISH ISG SOLAR LIMITED

Correspondence address
3rd Floor, St George's House 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
August 1971
Appointed on
5 July 2022
Resigned on
22 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode GL50 3LG £380,000

ISG RENEWABLES LIMITED

Correspondence address
3rd Floor St George's House, 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
August 1971
Appointed on
1 July 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode GL50 3LG £380,000

SOUTH LYNCH SOLAR LIMITED

Correspondence address
3rd Floor, St George's House 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
August 1971
Appointed on
24 June 2022
Resigned on
22 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode GL50 3LG £380,000

OLD FARM SOLAR LIMITED

Correspondence address
3rd Floor, St George's House 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
August 1971
Appointed on
1 June 2022
Resigned on
22 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode GL50 3LG £380,000

PARK HILL ENERGY EXTENSION LIMITED

Correspondence address
3rd Floor, St George's House 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
August 1971
Appointed on
30 May 2022
Resigned on
22 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode GL50 3LG £380,000

ST OWENS CROSS BATTERY STORAGE LIMITED

Correspondence address
3rd Floor, St George's House 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
August 1971
Appointed on
8 April 2022
Resigned on
22 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode GL50 3LG £380,000

ASTON GRANGE SOLAR LIMITED

Correspondence address
3rd Floor, St George's House 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
August 1971
Appointed on
8 April 2022
Resigned on
22 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode GL50 3LG £380,000

BUCKLESHAM SOLAR LIMITED

Correspondence address
3rd Floor, St George's House 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
August 1971
Appointed on
9 March 2022
Resigned on
22 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode GL50 3LG £380,000

FROCESTER SOLAR FARM LIMITED

Correspondence address
3rd Floor, St George's House 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
August 1971
Appointed on
9 March 2022
Resigned on
22 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode GL50 3LG £380,000

IR12 LIMITED

Correspondence address
3rd Floor, St George's House 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
August 1971
Appointed on
9 March 2022
Resigned on
22 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode GL50 3LG £380,000

INNOVA ENERGY II LIMITED

Correspondence address
3rd Floor, St George's House 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
August 1971
Appointed on
23 February 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode GL50 3LG £380,000

GOWHOLE BATTERY STORAGE LIMITED

Correspondence address
3rd Floor, St George's House 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
August 1971
Appointed on
19 January 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode GL50 3LG £380,000

INNOVA PARTNERS LIMITED

Correspondence address
3rd Floor, St George's House 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
August 1971
Appointed on
19 January 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode GL50 3LG £380,000

INNOVA SOLAR LIMITED

Correspondence address
3rd Floor, St George's House 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
August 1971
Appointed on
19 January 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode GL50 3LG £380,000

HAIGH HALL SOLAR 3 LIMITED

Correspondence address
3rd Floor, St George's House 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
August 1971
Appointed on
19 January 2022
Resigned on
22 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode GL50 3LG £380,000

INNOVA CAPITAL EUROPE LIMITED

Correspondence address
3rd Floor, St George's House 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
August 1971
Appointed on
13 January 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode GL50 3LG £380,000

BIRKENHEAD BATTERY STORAGE LIMITED

Correspondence address
3rd Floor, St George's House 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
August 1971
Appointed on
19 November 2021
Resigned on
22 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode GL50 3LG £380,000

IR DNO COLBRANS HOLDCO LIMITED

Correspondence address
3rd Floor, St George's House 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
August 1971
Appointed on
10 November 2021
Resigned on
22 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode GL50 3LG £380,000

IR DNO GOWHOLE HOLDCO LIMITED

Correspondence address
3rd Floor, St George's House 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
August 1971
Appointed on
10 November 2021
Resigned on
22 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode GL50 3LG £380,000

WREXHAM GRID CO. LIMITED

Correspondence address
3rd Floor, St George's House 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
August 1971
Appointed on
24 September 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode GL50 3LG £380,000

ASH REALISATION LIMITED

Correspondence address
3rd Floor, St George's House 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
August 1971
Appointed on
25 June 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode GL50 3LG £380,000

TEMPLE BAR SOLAR LIMITED

Correspondence address
3rd Floor, St George's House 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
August 1971
Appointed on
24 June 2021
Resigned on
22 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode GL50 3LG £380,000

PRESTON FARM SOLAR LIMITED

Correspondence address
3rd Floor, St George's House 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
August 1971
Appointed on
24 June 2021
Resigned on
22 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode GL50 3LG £380,000

HAM FARM SOLAR LIMITED

Correspondence address
3rd Floor, St George's House 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
August 1971
Appointed on
24 June 2021
Resigned on
22 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode GL50 3LG £380,000

INNOVA RENEWABLES NG HOLDINGS LIMITED

Correspondence address
3rd Floor, St George's House 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
August 1971
Appointed on
18 June 2021
Resigned on
11 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode GL50 3LG £380,000

STOKEFORD GRID CO LIMITED

Correspondence address
3rd Floor, St George's House 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
August 1971
Appointed on
23 March 2021
Resigned on
25 October 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode GL50 3LG £380,000

CARN NICHOLAS HOLDINGS LIMITED

Correspondence address
3rd Floor, St George's House 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
August 1971
Appointed on
28 January 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode GL50 3LG £380,000

PARKGATE FARM SOLAR LIMITED

Correspondence address
3rd Floor, St George's House 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
August 1971
Appointed on
21 December 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode GL50 3LG £380,000

WREXHAM INDUSTRIAL HOLDINGS LIMITED

Correspondence address
3rd Floor, St George's House 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
August 1971
Appointed on
18 December 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode GL50 3LG £380,000

WREXHAM SOLAR LIMITED

Correspondence address
3rd Floor, St George's House 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
August 1971
Appointed on
17 December 2020
Resigned on
22 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode GL50 3LG £380,000

WREXHAM BATTERY STORAGE LIMITED

Correspondence address
3rd Floor, St George's House 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
August 1971
Appointed on
17 December 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode GL50 3LG £380,000

ELMS ISG SOLAR LIMITED

Correspondence address
3rd Floor, St George's House 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
August 1971
Appointed on
14 December 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode GL50 3LG £380,000

LAINS FARM SOLAR LIMITED

Correspondence address
3rd Floor, St George's House 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
August 1971
Appointed on
14 December 2020
Resigned on
22 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode GL50 3LG £380,000

CEFN PARK SOLAR LIMITED

Correspondence address
3rd Floor, St George's House 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
August 1971
Appointed on
14 December 2020
Resigned on
22 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode GL50 3LG £380,000

BLYTHE HOUSE SOLAR FARM LIMITED

Correspondence address
3rd Floor, St George's House 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
August 1971
Appointed on
14 December 2020
Resigned on
22 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode GL50 3LG £380,000

QP BATTERY LIMITED

Correspondence address
3rd Floor, St George's House 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
August 1971
Appointed on
14 December 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode GL50 3LG £380,000

INNOVA RENEWABLES HOLDINGS LIMITED

Correspondence address
3rd Floor, St George's House 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
August 1971
Appointed on
2 December 2020
Resigned on
14 December 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode GL50 3LG £380,000

DUCKLINGTON SOLAR LIMITED

Correspondence address
3rd Floor, St George's House 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
August 1971
Appointed on
20 November 2020
Resigned on
22 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode GL50 3LG £380,000

SOLAR NEXUS LIMITED

Correspondence address
3rd Floor, St George's House 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
August 1971
Appointed on
11 November 2020
Resigned on
10 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode GL50 3LG £380,000

BAGLAN SOLAR LIMITED

Correspondence address
16a Northumberland Avenue, London, England, WC2N 5AP
Role ACTIVE
director
Date of birth
August 1971
Appointed on
10 November 2020
Resigned on
23 December 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode WC2N 5AP £2,969,000

BICKER FEN SOLAR LIMITED

Correspondence address
3rd Floor, St George's House 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
August 1971
Appointed on
3 August 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode GL50 3LG £380,000

WAKEFIELD SOLAR LIMITED

Correspondence address
Craven House 16 Northumberland Avenue, London, England, WC2N 5AP
Role ACTIVE
director
Date of birth
August 1971
Appointed on
14 July 2020
Resigned on
23 December 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode WC2N 5AP £2,969,000

COURT SOLARFARM LIMITED

Correspondence address
Craven House 16 Northumberland Avenue, London, England, WC2N 5AP
Role ACTIVE
director
Date of birth
August 1971
Appointed on
29 April 2020
Resigned on
23 December 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode WC2N 5AP £2,969,000

ELM UK SOLAR LIMITED

Correspondence address
Craven House 16 Northumberland Avenue, London, England, WC2N 5AP
Role ACTIVE
director
Date of birth
August 1971
Appointed on
6 April 2020
Resigned on
23 December 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode WC2N 5AP £2,969,000

CARN NICHOLAS SOLAR LIMITED

Correspondence address
3rd Floor St George's House, 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
August 1971
Appointed on
25 March 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode GL50 3LG £380,000

PARTRIDGE HILL SOLAR LIMITED

Correspondence address
Craven House 16 Northumberland Avenue, London, England, WC2N 5AP
Role ACTIVE
director
Date of birth
August 1971
Appointed on
25 March 2020
Resigned on
30 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode WC2N 5AP £2,969,000

FULLHAND LIMITED

Correspondence address
3rd Floor, St George's House 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
August 1971
Appointed on
7 November 2019
Nationality
British
Occupation
Director

Average house price in the postcode GL50 3LG £380,000

INNOVA RENEWABLES LIMITED

Correspondence address
3rd Floor, St George's House 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
August 1971
Appointed on
9 July 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode GL50 3LG £380,000

STOKEFORD SOLAR LIMITED

Correspondence address
3rd Floor, St George's House 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
August 1971
Appointed on
10 June 2019
Resigned on
25 October 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode GL50 3LG £380,000

STOKEFORD JV CO LIMITED

Correspondence address
3rd Floor, St George's House 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
August 1971
Appointed on
24 May 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode GL50 3LG £380,000

INNOVA HOLDINGS LIMITED

Correspondence address
3rd Floor, St George's House 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
August 1971
Appointed on
23 May 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode GL50 3LG £380,000

INNOVA RENEWABLES DEVELOPMENTS LIMITED

Correspondence address
3rd Floor, St George's House 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
August 1971
Appointed on
3 May 2019
Nationality
British
Occupation
Director

Average house price in the postcode GL50 3LG £380,000

INNOVA WREXHAM PROPERTY HOLDINGS LIMITED

Correspondence address
3rd Floor, St George's House 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
August 1971
Appointed on
8 April 2019
Nationality
British
Occupation
Director

Average house price in the postcode GL50 3LG £380,000

ARMSTRONG SOLAR HOLDINGS LIMITED

Correspondence address
3rd Floor, St George's House 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
August 1971
Appointed on
2 November 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode GL50 3LG £380,000

PARK HILL SOLAR LIMITED

Correspondence address
Craven House 16 Northumberland Avenue, London, England, WC2N 5AP
Role ACTIVE
director
Date of birth
August 1971
Appointed on
2 November 2018
Resigned on
23 December 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode WC2N 5AP £2,969,000

TAUNTON SOLAR PARK LIMITED

Correspondence address
Craven House 16 Northumberland Avenue, London, England, WC2N 5AP
Role ACTIVE
director
Date of birth
August 1971
Appointed on
2 November 2018
Resigned on
23 December 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode WC2N 5AP £2,969,000

WATER PROJECTS SOLAR LIMITED

Correspondence address
Craven House 16 Northumberland Avenue, London, England, WC2N 5AP
Role ACTIVE
director
Date of birth
August 1971
Appointed on
2 November 2018
Resigned on
23 December 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode WC2N 5AP £2,969,000

WREXHAM SOLAR PARK LIMITED

Correspondence address
Craven House 16 Northumberland Avenue, London, England, WC2N 5AP
Role ACTIVE
director
Date of birth
August 1971
Appointed on
2 November 2018
Resigned on
23 December 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode WC2N 5AP £2,969,000

ASH FINCO LTD

Correspondence address
3rd Floor, St George's House 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
August 1971
Appointed on
2 November 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode GL50 3LG £380,000

WEST HILL SOLAR LIMITED

Correspondence address
Craven House 16 Northumberland Avenue, London, England, WC2N 5AP
Role ACTIVE
director
Date of birth
August 1971
Appointed on
25 May 2018
Resigned on
23 December 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode WC2N 5AP £2,969,000

WEST DOWN SOLAR LIMITED

Correspondence address
Craven House 16 Northumberland Avenue, London, England, WC2N 5AP
Role ACTIVE
director
Date of birth
August 1971
Appointed on
25 May 2018
Resigned on
23 December 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode WC2N 5AP £2,969,000

DRAYTON MEAD SOLAR LIMITED

Correspondence address
Craven House 16 Northumberland Avenue, London, England, WC2N 5AP
Role ACTIVE
director
Date of birth
August 1971
Appointed on
6 March 2018
Resigned on
23 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode WC2N 5AP £2,969,000

MAJORS HILL SOLAR LIMITED

Correspondence address
Craven House 16 Northumberland Avenue, London, England, WC2N 5AP
Role ACTIVE
director
Date of birth
August 1971
Appointed on
22 December 2017
Resigned on
23 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode WC2N 5AP £2,969,000

INNOVA CONSULTING SERVICES LTD

Correspondence address
3rd Floor, St George's House 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
August 1971
Appointed on
20 October 2017
Nationality
British
Occupation
Director

Average house price in the postcode GL50 3LG £380,000

MALMPIT SOLAR LIMITED

Correspondence address
Arnold Hill & Co. Craven House, 16 Northumberland Avenue, London, United Kingdom, WC2N 5AP
Role ACTIVE
director
Date of birth
August 1971
Appointed on
20 October 2017
Resigned on
23 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode WC2N 5AP £2,969,000

BRILLIANT HARVEST 004 LIMITED

Correspondence address
East Farm House Codford, Warminster, Wiltshire, BA12 0PJ
Role ACTIVE
director
Date of birth
August 1971
Appointed on
19 October 2017
Resigned on
22 December 2021
Nationality
British
Occupation
None

Average house price in the postcode BA12 0PJ £1,075,000

INNOVAGEN LIMITED

Correspondence address
3rd Floor, St George's House 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
August 1971
Appointed on
24 August 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode GL50 3LG £380,000

BEACHAMPTON SOLAR LIMITED

Correspondence address
Craven House 16 Northumberland Avenue, London, England, WC2N 5AP
Role ACTIVE
director
Date of birth
August 1971
Appointed on
15 August 2017
Resigned on
23 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode WC2N 5AP £2,969,000

WESSEX SOLAR LIMITED

Correspondence address
6th Floor 33 Holborn, London, England, EC1N 2HT
Role ACTIVE
director
Date of birth
August 1971
Appointed on
28 July 2017
Resigned on
2 July 2021
Nationality
British
Occupation
Director

BASE PARK SOLAR LIMITED

Correspondence address
6th Floor 33 Holborn, London, England, EC1N 2HT
Role ACTIVE
director
Date of birth
August 1971
Appointed on
4 May 2017
Resigned on
2 July 2021
Nationality
British
Occupation
Director

ALBION SOLAR LIMITED

Correspondence address
6th Floor 33 Holborn, London, England, EC1N 2HT
Role ACTIVE
director
Date of birth
August 1971
Appointed on
4 May 2017
Resigned on
2 July 2021
Nationality
British
Occupation
Director

BEDWELL PARK SOLAR LIMITED

Correspondence address
6th Floor 33 Holborn, London, England, EC1N 2HT
Role ACTIVE
director
Date of birth
August 1971
Appointed on
4 May 2017
Resigned on
2 July 2021
Nationality
British
Occupation
Director

ELM SOLAR ENERGY LIMITED

Correspondence address
Craven House Northumberland Avenue, London, England, WC2N 5AP
Role ACTIVE
director
Date of birth
August 1971
Appointed on
17 October 2016
Resigned on
23 December 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode WC2N 5AP £2,969,000

INNOVA CAPITAL LIMITED

Correspondence address
3rd Floor, St George's House 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
August 1971
Appointed on
22 July 2015
Nationality
British
Occupation
Director

Average house price in the postcode GL50 3LG £380,000

NSD5 LIMITED

Correspondence address
3rd Floor, St George's House 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
August 1971
Appointed on
9 February 2015
Nationality
British
Occupation
Director

Average house price in the postcode GL50 3LG £380,000

NSD4 LIMITED

Correspondence address
3rd Floor, St George's House 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
August 1971
Appointed on
9 February 2015
Nationality
British
Occupation
Director

Average house price in the postcode GL50 3LG £380,000

HEREFORD SOLAR LIMITED

Correspondence address
Craven House 16 Northumberland Avenue, London, United Kingdom, WC2N 5AP
Role ACTIVE
director
Date of birth
August 1971
Appointed on
9 February 2015
Resigned on
2 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode WC2N 5AP £2,969,000

BOSTON SOLAR LIMITED

Correspondence address
25 Lake View House Wilton Drive, Warwick, Warwickshire, United Kingdom, CV34 6RG
Role ACTIVE
director
Date of birth
August 1971
Appointed on
9 February 2015
Resigned on
23 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode CV34 6RG £5,057,000

MORFA SOLAR LIMITED

Correspondence address
25 Lake View House Wilton Drive, Warwick, Warwickshire, United Kingdom, CV34 6RG
Role ACTIVE
director
Date of birth
August 1971
Appointed on
9 February 2015
Resigned on
23 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode CV34 6RG £5,057,000

PENNINGTON SOLAR LIMITED

Correspondence address
25 Lake View House Wilton Drive, Warwick, Warwickshire, United Kingdom, CV34 6RG
Role ACTIVE
director
Date of birth
August 1971
Appointed on
9 February 2015
Resigned on
23 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode CV34 6RG £5,057,000

INNOVA PROPERTY LIMITED

Correspondence address
3rd Floor, St George's House 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
August 1971
Appointed on
9 February 2015
Nationality
British
Occupation
Director

Average house price in the postcode GL50 3LG £380,000

NOVUS SOLAR DEVELOPMENTS LIMITED

Correspondence address
3rd Floor, St George's House 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
August 1971
Appointed on
11 February 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode GL50 3LG £380,000

NOVUS SOLAR LIMITED

Correspondence address
3rd Floor, St George's House 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
August 1971
Appointed on
6 December 2012
Nationality
British
Occupation
Investment Manager

Average house price in the postcode GL50 3LG £380,000


FISKERTON SOLAR FARM LIMITED

Correspondence address
CRAVEN HOUSE 16 NORTHUMBERLAND AVENUE, LONDON, ENGLAND, WC2N 5AP
Role
Director
Date of birth
August 1971
Appointed on
8 January 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WC2N 5AP £2,969,000