Rollo Andrew Johnstone WRIGHT

Total number of appointments 119, 118 active appointments

GRAVIS SOLAR EV LIMITED

Correspondence address
24 Savile Row, London, United Kingdom, W1S 2ES
Role ACTIVE
director
Date of birth
October 1976
Appointed on
22 December 2022
Resigned on
8 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

GABI HOUSING 2 LIMITED

Correspondence address
24 Savile Row, London, United Kingdom, W1S 2ES
Role ACTIVE
director
Date of birth
October 1976
Appointed on
20 October 2022
Resigned on
8 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

GRAVIS ADCO 2 LTD

Correspondence address
24 Savile Row, London, England, W1S 2ES
Role ACTIVE
director
Date of birth
October 1976
Appointed on
18 May 2021
Resigned on
8 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

GRAVIS AD HOLDINGS 2 LTD

Correspondence address
24 Savile Row, London, England, W1S 2ES
Role ACTIVE
director
Date of birth
October 1976
Appointed on
18 May 2021
Resigned on
8 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

GRAVIS ADCO 1 LTD

Correspondence address
24 Savile Row, London, England, W1S 2ES
Role ACTIVE
director
Date of birth
October 1976
Appointed on
18 May 2021
Resigned on
8 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

GRAVIS AD HOLDINGS LTD

Correspondence address
24 Savile Row, London, England, W1S 2ES
Role ACTIVE
director
Date of birth
October 1976
Appointed on
17 May 2021
Resigned on
8 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

BIRMINGHAM BIO POWER LIMITED

Correspondence address
24 Savile Row, London, England, W1S 2ES
Role ACTIVE
director
Date of birth
October 1976
Appointed on
1 May 2021
Resigned on
8 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

GRAVIS HYDRO HOLDINGS LIMITED

Correspondence address
24 Savile Row, London, England, W1S 2ES
Role ACTIVE
director
Date of birth
October 1976
Appointed on
11 November 2020
Resigned on
5 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

WB HOLDCO 1 LIMITED

Correspondence address
24 Savile Row, London, United Kingdom, W1S 2ES
Role ACTIVE
director
Date of birth
October 1976
Appointed on
18 February 2020
Resigned on
8 December 2023
Nationality
British
Occupation
Fund Manager

Average house price in the postcode W1S 2ES £223,000

WB HOLDCO 2 LIMITED

Correspondence address
24 Savile Row, London, United Kingdom, W1S 2ES
Role ACTIVE
director
Date of birth
October 1976
Appointed on
18 February 2020
Resigned on
8 December 2023
Nationality
British
Occupation
Fund Manager

Average house price in the postcode W1S 2ES £223,000

SAVOCK RENEWABLE ENERGY LIMITED

Correspondence address
24 Savile Row, London, United Kingdom, W1S 2ES
Role ACTIVE
director
Date of birth
October 1976
Appointed on
11 February 2020
Resigned on
8 December 2023
Nationality
British
Occupation
Fund Manager

Average house price in the postcode W1S 2ES £223,000

INCHDAIRNIE RENEWABLE ENERGY LIMITED

Correspondence address
24 Savile Row, London, United Kingdom, W1S 2ES
Role ACTIVE
director
Date of birth
October 1976
Appointed on
11 February 2020
Resigned on
8 December 2023
Nationality
British
Occupation
Fund Manager

Average house price in the postcode W1S 2ES £223,000

IQB DEBT MIDCO LIMITED

Correspondence address
24 Savile Row, London, United Kingdom, W1S 2ES
Role ACTIVE
director
Date of birth
October 1976
Appointed on
11 February 2020
Resigned on
8 December 2023
Nationality
British
Occupation
Fund Manager

Average house price in the postcode W1S 2ES £223,000

STRACATHRO RENEWABLE ENERGY LIMITED

Correspondence address
24 Savile Row, London, England, W1S 2ES
Role ACTIVE
director
Date of birth
October 1976
Appointed on
11 February 2020
Resigned on
8 December 2023
Nationality
British
Occupation
Fund Manager

Average house price in the postcode W1S 2ES £223,000

GCP BIOGAS 2 LIMITED

Correspondence address
24 Savile Row, London, United Kingdom, W1S 2ES
Role ACTIVE
director
Date of birth
October 1976
Appointed on
22 January 2020
Resigned on
8 December 2023
Nationality
British
Occupation
Fund Manager

Average house price in the postcode W1S 2ES £223,000

GAHL FINCO LIMITED

Correspondence address
24 Savile Row, London, United Kingdom, W1S 2ES
Role ACTIVE
director
Date of birth
October 1976
Appointed on
5 December 2019
Resigned on
8 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

GRAVIS GEOTHERMAL HOLDINGS 1 LIMITED

Correspondence address
24 Savile Row, London, England, W1S 2ES
Role ACTIVE
director
Date of birth
October 1976
Appointed on
5 September 2019
Resigned on
8 December 2023
Nationality
British
Occupation
Fund Manager

Average house price in the postcode W1S 2ES £223,000

GCP GEOTHERMAL FUNDING 1 LIMITED

Correspondence address
24 Savile Row, London, England, W1S 2ES
Role ACTIVE
director
Date of birth
October 1976
Appointed on
5 September 2019
Resigned on
8 December 2023
Nationality
British
Occupation
Fund Manager

Average house price in the postcode W1S 2ES £223,000

TEEMORE WIND LIMITED

Correspondence address
24 Savile Row, London, England, W1S 2ES
Role ACTIVE
director
Date of birth
October 1976
Appointed on
23 May 2019
Resigned on
5 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

MANTLIN LIMITED

Correspondence address
24 Savile Row, London, England, W1S 2ES
Role ACTIVE
director
Date of birth
October 1976
Appointed on
23 May 2019
Resigned on
8 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

TEEMORE WIND HOLDING LIMITED

Correspondence address
24 Savile Row, London, England, W1S 2ES
Role ACTIVE
director
Date of birth
October 1976
Appointed on
23 May 2019
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

GD WESTWAY 2 LLP

Correspondence address
24 Savile Row, London, England, England, W1S 2ES
Role ACTIVE
llp-member
Date of birth
October 1976
Appointed on
21 January 2019

Average house price in the postcode W1S 2ES £223,000

LEGOLAS BIDCO LIMITED

Correspondence address
24 Savile Row, London, United Kingdom, W1S 2ES
Role ACTIVE
director
Date of birth
October 1976
Appointed on
24 August 2018
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

KINGSLAND ROAD DEVELOPMENTS LTD

Correspondence address
Lower Ground Floor Gardner House, Hornbeam Park Avenue, Harrogate, North Yorkshire, England, HG2 8NA
Role ACTIVE
director
Date of birth
October 1976
Appointed on
8 May 2018
Nationality
British
Occupation
Director

Average house price in the postcode HG2 8NA £2,676,000

AMP GM011 LIMITED

Correspondence address
24 Savile Row, London, England, W1S 2ES
Role ACTIVE
director
Date of birth
October 1976
Appointed on
26 January 2018
Resigned on
5 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

AMP GM006 LIMITED

Correspondence address
24 Savile Row, London, England, W1S 2ES
Role ACTIVE
director
Date of birth
October 1976
Appointed on
26 January 2018
Resigned on
5 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

SPF ROBERTS WALL LIMITED

Correspondence address
24 Savile Row, London, England, W1S 2ES
Role ACTIVE
director
Date of birth
October 1976
Appointed on
26 January 2018
Resigned on
5 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

SOLARPLICITY PROJECT LIMITED

Correspondence address
24 Savile Row, London, England, W1S 2ES
Role ACTIVE
director
Date of birth
October 1976
Appointed on
26 January 2018
Resigned on
5 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

SOLARPLICITY DEBT FUNDING LIMITED

Correspondence address
24 Savile Row, London, England, W1S 2ES
Role ACTIVE
director
Date of birth
October 1976
Appointed on
26 January 2018
Resigned on
5 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

SOLARPLICITY AS HOLDINGS LIMITED

Correspondence address
24 Savile Row, London, England, W1S 2ES
Role ACTIVE
director
Date of birth
October 1976
Appointed on
26 January 2018
Resigned on
5 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

SOLARPLICITY UC HOLDINGS LIMITED

Correspondence address
24 Savile Row, London, England, W1S 2ES
Role ACTIVE
director
Date of birth
October 1976
Appointed on
26 January 2018
Resigned on
5 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

BENTLEY RENEWABLES LIMITED

Correspondence address
24 Savile Row, London, England, W1S 2ES
Role ACTIVE
director
Date of birth
October 1976
Appointed on
26 January 2018
Resigned on
11 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

AMP GM007 LIMITED

Correspondence address
24 Savile Row, London, England, W1S 2ES
Role ACTIVE
director
Date of birth
October 1976
Appointed on
26 January 2018
Resigned on
5 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

AMP GM005 LIMITED

Correspondence address
24 Savile Row, London, England, W1S 2ES
Role ACTIVE
director
Date of birth
October 1976
Appointed on
26 January 2018
Resigned on
5 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

AMP GM001 LIMITED

Correspondence address
24 Savile Row, London, England, W1S 2ES
Role ACTIVE
director
Date of birth
October 1976
Appointed on
26 January 2018
Resigned on
5 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

SPF SOMERSAL LIMITED

Correspondence address
24 Savile Row, London, England, W1S 2ES
Role ACTIVE
director
Date of birth
October 1976
Appointed on
26 January 2018
Resigned on
5 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

SUNVENTURES 2 LTD

Correspondence address
24 Savile Row, London, England, W1S 2ES
Role ACTIVE
director
Date of birth
October 1976
Appointed on
26 January 2018
Resigned on
5 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

SPF MOOR FARM LIMITED

Correspondence address
24 Savile Row, London, England, W1S 2ES
Role ACTIVE
director
Date of birth
October 1976
Appointed on
26 January 2018
Resigned on
5 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

INRG (SOLAR PARKS) 15 LTD

Correspondence address
24 Savile Row, London, England, W1S 2ES
Role ACTIVE
director
Date of birth
October 1976
Appointed on
26 January 2018
Resigned on
5 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

SUNVENTURES 1 LTD

Correspondence address
24 Savile Row, London, England, W1S 2ES
Role ACTIVE
director
Date of birth
October 1976
Appointed on
26 January 2018
Resigned on
5 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

MUREX SOLAR B LTD

Correspondence address
24 Savile Row, London, England, W1S 2ES
Role ACTIVE
director
Date of birth
October 1976
Appointed on
26 January 2018
Resigned on
5 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

SUNVENTURES 7 LTD

Correspondence address
24 Savile Row, London, England, W1S 2ES
Role ACTIVE
director
Date of birth
October 1976
Appointed on
26 January 2018
Resigned on
5 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

AMP GM016 LIMITED

Correspondence address
24 Savile Row, London, England, W1S 2ES
Role ACTIVE
director
Date of birth
October 1976
Appointed on
26 January 2018
Resigned on
5 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

SOLARDEV 2 LTD

Correspondence address
24 Savile Row, London, England, W1S 2ES
Role ACTIVE
director
Date of birth
October 1976
Appointed on
26 January 2018
Resigned on
5 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

AMP GM012 LIMITED

Correspondence address
24 Savile Row, London, England, W1S 2ES
Role ACTIVE
director
Date of birth
October 1976
Appointed on
26 January 2018
Resigned on
5 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

SUNVENTURES 3 LTD

Correspondence address
24 Savile Row, London, England, W1S 2ES
Role ACTIVE
director
Date of birth
October 1976
Appointed on
26 January 2018
Resigned on
5 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

FIRST RENEWABLE PSI LIMITED

Correspondence address
24 Savile Row, London, England, W1S 2ES
Role ACTIVE
director
Date of birth
October 1976
Appointed on
26 January 2018
Resigned on
5 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

AMP GM024 LIMITED

Correspondence address
24 Savile Row, London, England, W1S 2ES
Role ACTIVE
director
Date of birth
October 1976
Appointed on
26 January 2018
Resigned on
5 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

AMP GM 003 LIMITED

Correspondence address
24 Savile Row, London, England, W1S 2ES
Role ACTIVE
director
Date of birth
October 1976
Appointed on
26 January 2018
Resigned on
5 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

SUNVENTURES 4 LTD

Correspondence address
24 Savile Row, London, England, W1S 2ES
Role ACTIVE
director
Date of birth
October 1976
Appointed on
26 January 2018
Resigned on
5 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

AMP GM004 LIMITED

Correspondence address
24 Savile Row, London, England, W1S 2ES
Role ACTIVE
director
Date of birth
October 1976
Appointed on
26 January 2018
Resigned on
5 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

AMP HA008 LIMITED

Correspondence address
24 Savile Row, London, England, W1S 2ES
Role ACTIVE
director
Date of birth
October 1976
Appointed on
26 January 2018
Resigned on
5 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

AMP HA001 LIMITED

Correspondence address
24 Savile Row, London, England, W1S 2ES
Role ACTIVE
director
Date of birth
October 1976
Appointed on
26 January 2018
Resigned on
5 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

AMP HA010 LIMITED

Correspondence address
24 Savile Row, London, England, W1S 2ES
Role ACTIVE
director
Date of birth
October 1976
Appointed on
26 January 2018
Resigned on
5 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

AMP HA005 LIMITED

Correspondence address
24 Savile Row, London, England, W1S 2ES
Role ACTIVE
director
Date of birth
October 1976
Appointed on
26 January 2018
Resigned on
5 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

AMP HA004 LIMITED

Correspondence address
24 Savile Row, London, England, W1S 2ES
Role ACTIVE
director
Date of birth
October 1976
Appointed on
26 January 2018
Resigned on
5 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

AMP HA006 LIMITED

Correspondence address
24 Savile Row, London, England, W1S 2ES
Role ACTIVE
director
Date of birth
October 1976
Appointed on
26 January 2018
Resigned on
5 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

AMP HA009 LIMITED

Correspondence address
Unit 8 Peerglow Centre, Marsh Lane, Ware, Hertfordshire, United Kingdom, SG12 9QL
Role ACTIVE
director
Date of birth
October 1976
Appointed on
26 January 2018
Resigned on
26 January 2018
Nationality
British
Occupation
Director

Average house price in the postcode SG12 9QL £392,000

AMP HA012 LIMITED

Correspondence address
Unit 8 Peerglow Centre Peerglow Centre, Marsh Lane, Ware, Hertfordshire, United Kingdom, SG12 9QL
Role ACTIVE
director
Date of birth
October 1976
Appointed on
26 January 2018
Nationality
British
Occupation
Director

Average house price in the postcode SG12 9QL £392,000

HA007 LIMITED

Correspondence address
Unit 8 Peerglow Centre, Marsh Lane, Ware, Hertfordshire, United Kingdom, SG12 9QL
Role ACTIVE
director
Date of birth
October 1976
Appointed on
26 January 2018
Resigned on
26 January 2018
Nationality
British
Occupation
Director

Average house price in the postcode SG12 9QL £392,000

GLOBAL DIVERSIFIED INFRASTRUCTURE PLC

Correspondence address
Beaufort House 51 New North Road, Exeter, United Kingdom, EX4 4EP
Role ACTIVE
director
Date of birth
October 1976
Appointed on
26 January 2018
Resigned on
26 February 2018
Nationality
British
Occupation
Director

Average house price in the postcode EX4 4EP £887,000

GRAVIS SOLAR 1 LIMITED

Correspondence address
24 Savile Row, London, United Kingdom, W1S 2ES
Role ACTIVE
director
Date of birth
October 1976
Appointed on
3 January 2018
Resigned on
8 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

GRAVIS SOLAR 2 LIMITED

Correspondence address
24 Savile Row, London, United Kingdom, W1S 2ES
Role ACTIVE
director
Date of birth
October 1976
Appointed on
3 January 2018
Resigned on
8 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

SCAPERFIELD LIMITED

Correspondence address
4 Greengate, Cardale Park, Harrogate, England, England, HG3 1GY
Role ACTIVE
director
Date of birth
October 1976
Appointed on
17 November 2017
Resigned on
24 September 2021
Nationality
British
Occupation
Fund Manager

Average house price in the postcode HG3 1GY £647,000

GCP SOLAR FINANCE HOLDINGS LIMITED

Correspondence address
24 Savile Row, London, United Kingdom, W1S 2ES
Role ACTIVE
director
Date of birth
October 1976
Appointed on
28 September 2017
Resigned on
8 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

GRAVIS ONSHORE WIND 1 LIMITED

Correspondence address
24 Savile Row, London, United Kingdom, W1S 2ES
Role ACTIVE
director
Date of birth
October 1976
Appointed on
23 September 2017
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

MP HOLDCO LIMITED

Correspondence address
24 Savile Row, London, United Kingdom, W1S 2ES
Role ACTIVE
director
Date of birth
October 1976
Appointed on
23 September 2017
Resigned on
8 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

GRAVIS ASSET HOLDINGS LIMITED

Correspondence address
24 Savile Row, London, United Kingdom, W1S 2ES
Role ACTIVE
director
Date of birth
October 1976
Appointed on
22 September 2017
Resigned on
8 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

CIRCUS STREET DEVELOPMENTS LIMITED

Correspondence address
100 Victoria Street, London, England, SW1E 5JL
Role ACTIVE
director
Date of birth
October 1976
Appointed on
4 August 2017
Nationality
British
Occupation
Fund Manager

HIGH WIRE BRIGHTON LIMITED

Correspondence address
24 Savile Row Mayfair, London, United Kingdom, W1S 2ES
Role ACTIVE
director
Date of birth
October 1976
Appointed on
23 June 2017
Resigned on
24 September 2021
Nationality
British
Occupation
Fund Manager

Average house price in the postcode W1S 2ES £223,000

GCP ROOFTOP SOLAR FINANCE PLC

Correspondence address
24 Savile Row, London, United Kingdom, W1S 2ES
Role ACTIVE
director
Date of birth
October 1976
Appointed on
8 June 2017
Resigned on
8 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

GCP BRIDGE INTERMEDIARY HOLDINGS LIMITED

Correspondence address
24 Savile Row, London, United Kingdom, W1S 2ES
Role ACTIVE
director
Date of birth
October 1976
Appointed on
12 April 2017
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

GCP GEBL LIMITED

Correspondence address
Munro House Portsmouth Road, Cobham, Surrey, United Kingdom, KT11 1PP
Role ACTIVE
director
Date of birth
October 1976
Appointed on
16 March 2017
Nationality
British
Occupation
Director

Average house price in the postcode KT11 1PP £17,422,000

GCP GEBL HOLDINGS LTD

Correspondence address
Munro House Portsmouth Road, Cobham, Surrey, United Kingdom, KT11 1PP
Role ACTIVE
director
Date of birth
October 1976
Appointed on
15 March 2017
Nationality
British
Occupation
Director

Average house price in the postcode KT11 1PP £17,422,000

LEGOLAS OSW HOLDCO LIMITED

Correspondence address
Munro House Portsmouth Road, Cobham, Surrey, United Kingdom, KT11 1PP
Role ACTIVE
director
Date of birth
October 1976
Appointed on
8 March 2017
Nationality
British
Occupation
Director

Average house price in the postcode KT11 1PP £17,422,000

LEGOLAS DEBT HOLDCO LIMITED

Correspondence address
24 Savile Row, London, United Kingdom, W1S 2ES
Role ACTIVE
director
Date of birth
October 1976
Appointed on
7 March 2017
Resigned on
8 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

GRAVIS CAPITAL MANAGEMENT LTD

Correspondence address
24 Savile Row, London, United Kingdom, W1S 2ES
Role ACTIVE
director
Date of birth
October 1976
Appointed on
26 January 2017
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

MACHIR LIMITED

Correspondence address
Albany House Claremont Lane, Esher, Surrey, KT10 9FQ
Role ACTIVE
director
Date of birth
October 1976
Appointed on
22 December 2016
Nationality
British
Occupation
Director

GCP BIOGAS 1 LIMITED

Correspondence address
24 Savile Row, London, United Kingdom, W1S 2ES
Role ACTIVE
director
Date of birth
October 1976
Appointed on
16 November 2016
Resigned on
8 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

GCP BRIDGE LIMITED

Correspondence address
24 Savile Row, London, United Kingdom, W1S 2ES
Role ACTIVE
director
Date of birth
October 1976
Appointed on
14 November 2016
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

GCP BRIDGE HOLDINGS LTD

Correspondence address
24 Savile Row, London, United Kingdom, W1S 2ES
Role ACTIVE
director
Date of birth
October 1976
Appointed on
9 November 2016
Resigned on
8 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

GCP PROGRAMME FUNDING 2 LIMITED

Correspondence address
Munro House Portsmouth Road, Cobham, United Kingdom, KT11 1PP
Role ACTIVE
director
Date of birth
October 1976
Appointed on
14 September 2016
Nationality
British
Occupation
Director

Average house price in the postcode KT11 1PP £17,422,000

GCP PROGRAMME FUNDING 1 LIMITED

Correspondence address
24 Savile Row, London, United Kingdom, W1S 2ES
Role ACTIVE
director
Date of birth
October 1976
Appointed on
19 July 2016
Resigned on
8 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

GRAVIS ADVISORY LTD

Correspondence address
24 Savile Row, London, United Kingdom, W1S 2ES
Role ACTIVE
director
Date of birth
October 1976
Appointed on
9 December 2015
Resigned on
29 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

GD WESTWAY LLP

Correspondence address
4 Greengate Cardale Park, Harrogate, North Yorkshire, United Kingdom, HG3 1GY
Role ACTIVE
llp-designated-member
Date of birth
October 1976
Appointed on
16 November 2015

Average house price in the postcode HG3 1GY £647,000

GCP ASSET BACKED INCOME (UK) LIMITED

Correspondence address
24 Savile Row, London, England, W1S 2ES
Role ACTIVE
director
Date of birth
October 1976
Appointed on
23 October 2015
Resigned on
8 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

JOSCAR LLP

Correspondence address
Munro House Portsmouth Road, Cobham, Surrey, England, KT11 1PP
Role ACTIVE
llp-designated-member
Date of birth
October 1976
Appointed on
30 September 2015

Average house price in the postcode KT11 1PP £17,422,000

GCP CARDALE PFI LTD

Correspondence address
24 Savile Row, London, United Kingdom, W1S 2ES
Role ACTIVE
director
Date of birth
October 1976
Appointed on
9 June 2015
Resigned on
8 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

GCP ROOFTOP SOLAR 6 PLC

Correspondence address
24 Savile Row, London, United Kingdom, W1S 2ES
Role ACTIVE
director
Date of birth
October 1976
Appointed on
27 February 2015
Resigned on
8 December 2023
Nationality
British
Occupation
Limited Company

Average house price in the postcode W1S 2ES £223,000

GCP SOCIAL HOUSING 1 LIMITED

Correspondence address
24 Savile Row, London, United Kingdom, W1S 2ES
Role ACTIVE
director
Date of birth
October 1976
Appointed on
2 December 2014
Resigned on
8 December 2023
Nationality
British
Occupation
Limited Company

Average house price in the postcode W1S 2ES £223,000

GCP GREEN ENERGY 1 LIMITED

Correspondence address
24 Savile Row, London, United Kingdom, W1S 2ES
Role ACTIVE
director
Date of birth
October 1976
Appointed on
7 October 2014
Resigned on
8 December 2023
Nationality
British
Occupation
Limited Company

Average house price in the postcode W1S 2ES £223,000

FRIN LLP

Correspondence address
24 Savile Row, London, England, W1S 2ES
Role ACTIVE
llp-member
Date of birth
October 1976
Appointed on
8 August 2014

Average house price in the postcode W1S 2ES £223,000

GUILDFORD SPV NUMBER TWO LTD

Correspondence address
4 Hunting Gate, Hitchin, Hertfordshire, United Kingdom, SG4 0TJ
Role ACTIVE
director
Date of birth
October 1976
Appointed on
8 August 2014
Nationality
British
Occupation
Director

Average house price in the postcode SG4 0TJ £955,000

GCP BIOMASS 5 LIMITED

Correspondence address
24 Savile Row, London, United Kingdom, W1S 2ES
Role ACTIVE
director
Date of birth
October 1976
Appointed on
2 June 2014
Nationality
British
Occupation
Limited Company

Average house price in the postcode W1S 2ES £223,000

GCP EDUCATION 1 LIMITED

Correspondence address
24 Savile Row, London, United Kingdom, W1S 2ES
Role ACTIVE
director
Date of birth
October 1976
Appointed on
28 May 2014
Resigned on
8 December 2023
Nationality
British
Occupation
Limited Company

Average house price in the postcode W1S 2ES £223,000

GCP GULF INVESTMENTS LIMITED

Correspondence address
Munro House Portsmouth Road, Cobham, Surrey, United Kingdom, KT11 1PP
Role ACTIVE
director
Date of birth
October 1976
Appointed on
20 May 2014
Nationality
British
Occupation
Limited Company

Average house price in the postcode KT11 1PP £17,422,000

GCP BIOMASS 6 LTD

Correspondence address
Munro House Portsmouth Road, Cobham, Surrey, United Kingdom, KT11 1PP
Role ACTIVE
director
Date of birth
October 1976
Appointed on
13 May 2014
Nationality
British
Occupation
Director

Average house price in the postcode KT11 1PP £17,422,000

GCP BIOMASS 4 LIMITED

Correspondence address
24 Savile Row, London, United Kingdom, W1S 2ES
Role ACTIVE
director
Date of birth
October 1976
Appointed on
13 May 2014
Resigned on
8 December 2023
Nationality
British
Occupation
Limited Company

Average house price in the postcode W1S 2ES £223,000

GCP ROOFTOP SOLAR 5 LTD

Correspondence address
24 Savile Row, London, United Kingdom, W1S 2ES
Role ACTIVE
director
Date of birth
October 1976
Appointed on
8 April 2014
Resigned on
8 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

GCP HYDRO 1 LIMITED

Correspondence address
24 Savile Row, London, United Kingdom, W1S 2ES
Role ACTIVE
director
Date of birth
October 1976
Appointed on
3 April 2014
Nationality
British
Occupation
Limited Company

Average house price in the postcode W1S 2ES £223,000

GCP BIOMASS 3 LIMITED

Correspondence address
24 Savile Row, London, United Kingdom, W1S 2ES
Role ACTIVE
director
Date of birth
October 1976
Appointed on
20 February 2014
Resigned on
8 December 2023
Nationality
British
Occupation
Limited Company

Average house price in the postcode W1S 2ES £223,000

GCP BIOMASS 2 LIMITED

Correspondence address
24 Savile Row, London, United Kingdom, W1S 2ES
Role ACTIVE
director
Date of birth
October 1976
Appointed on
25 June 2013
Resigned on
8 December 2023
Nationality
British
Occupation
Limited Company

Average house price in the postcode W1S 2ES £223,000

GCP ASSET FINANCE 1 LIMITED

Correspondence address
24 Savile Row, London, United Kingdom, W1S 2ES
Role ACTIVE
director
Date of birth
October 1976
Appointed on
17 June 2013
Resigned on
8 December 2023
Nationality
British
Occupation
Limited Company

Average house price in the postcode W1S 2ES £223,000

GCP ONSHORE WIND 3 LIMITED

Correspondence address
24 Savile Row, London, United Kingdom, W1S 2ES
Role ACTIVE
director
Date of birth
October 1976
Appointed on
10 June 2013
Resigned on
8 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

GCP ONSHORE WIND 2 LIMITED

Correspondence address
Munro House Portsmouth Road, Cobham, Surrey, United Kingdom, KT11 1PP
Role ACTIVE
director
Date of birth
October 1976
Appointed on
30 April 2013
Nationality
British
Occupation
Director

Average house price in the postcode KT11 1PP £17,422,000

GCP INTERMEDIARY HOLDINGS LIMITED

Correspondence address
24 Savile Row, London, United Kingdom, W1S 2ES
Role ACTIVE
director
Date of birth
October 1976
Appointed on
7 March 2013
Resigned on
8 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

GCP RHI BOILER 2 LIMITED

Correspondence address
Munro House Portsmouth Road, Cobham, Surrey, United Kingdom, KT11 1PP
Role ACTIVE
director
Date of birth
October 1976
Appointed on
26 February 2013
Nationality
British
Occupation
Director

Average house price in the postcode KT11 1PP £17,422,000

GCP RHI BOILER 1 LIMITED

Correspondence address
24 Savile Row, London, United Kingdom, W1S 2ES
Role ACTIVE
director
Date of birth
October 1976
Appointed on
15 February 2013
Resigned on
8 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

GCP ONSHORE WIND 1 LIMITED

Correspondence address
24 Savile Row, London, United Kingdom, W1S 2ES
Role ACTIVE
director
Date of birth
October 1976
Appointed on
13 February 2013
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

GCP BIOMASS 1 LTD

Correspondence address
24 Savile Row, London, United Kingdom, W1S 2ES
Role ACTIVE
director
Date of birth
October 1976
Appointed on
23 January 2013
Resigned on
8 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

GCP ROOFTOP SOLAR 4 LIMITED

Correspondence address
24 Savile Row, London, United Kingdom, W1S 2ES
Role ACTIVE
director
Date of birth
October 1976
Appointed on
2 October 2012
Resigned on
8 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

GCP ROOFTOP SOLAR 3 LIMITED

Correspondence address
24 Savile Row, London, United Kingdom, W1S 2ES
Role ACTIVE
director
Date of birth
October 1976
Appointed on
1 June 2012
Resigned on
8 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

GCP ROOFTOP SOLAR 2 LIMITED

Correspondence address
24 Savile Row, London, United Kingdom, W1S 2ES
Role ACTIVE
director
Date of birth
October 1976
Appointed on
18 November 2011
Resigned on
8 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ES £223,000

GCP ROOFTOP SOLAR 1 LIMITED

Correspondence address
24 Savile Row, London, United Kingdom, W1S 2ES
Role ACTIVE
director
Date of birth
October 1976
Appointed on
30 August 2011
Resigned on
8 December 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1S 2ES £223,000

GCP HEALTHCARE 1 LIMITED

Correspondence address
24 Savile Row, London, United Kingdom, W1S 2ES
Role ACTIVE
director
Date of birth
October 1976
Appointed on
24 March 2011
Resigned on
8 December 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1S 2ES £223,000

LASKO LLP

Correspondence address
24 Savile Row, London, United Kingdom, W1S 2ES
Role ACTIVE
llp-designated-member
Date of birth
October 1976
Appointed on
28 January 2011

Average house price in the postcode W1S 2ES £223,000

GRVS CAPITAL PARTNERS LLP

Correspondence address
24 Savile Row, London, United Kingdom, W1S 2ES
Role ACTIVE
llp-designated-member
Date of birth
October 1976
Appointed on
6 June 2008

Average house price in the postcode W1S 2ES £223,000

EMPIRE (INDIA) LLP

Correspondence address
21 Burntwood Grange Road, London, United Kingdom, SW18 3JY
Role ACTIVE
llp-member
Date of birth
October 1976
Appointed on
9 November 2007

Average house price in the postcode SW18 3JY £1,296,000


HA003 LIMITED

Correspondence address
Unit 8 Peerglow Centre Marsh Lane, Ware, Hertfordshire, England, SG12 9QP
Role RESIGNED
director
Date of birth
October 1976
Appointed on
26 January 2018
Resigned on
26 January 2018
Nationality
British
Occupation
Director

Average house price in the postcode SG12 9QP £1,542,000