Rory John QUINLAN

Total number of appointments 63, 52 active appointments

RENEWABLE & DECARBONISATION HOLDINGS LIMITED

Correspondence address
3rd Floor 24 Savile Row, Mayfair, London, United Kingdom, W1S 2ES
Role ACTIVE
director
Date of birth
December 1971
Appointed on
25 July 2024
Nationality
Australian
Occupation
Director

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

CLEVE HILL SOLAR PARK HOLD CO LIMITED

Correspondence address
Level 3 24 Savile Row, London, United Kingdom, W1S 2ES
Role ACTIVE
director
Date of birth
December 1971
Appointed on
4 April 2024
Nationality
Australian
Occupation
Company Director

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

CILFYNYDD GRID SERVICES LIMITED

Correspondence address
3rd Floor 24 Savile Row, London, England, W1S 2ES
Role ACTIVE
director
Date of birth
December 1971
Appointed on
19 January 2024
Resigned on
15 January 2025
Nationality
Australian
Occupation
Company Director

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

SELLINDGE GRID SERVICES LIMITED

Correspondence address
3rd Floor 24 Savile Row, London, United Kingdom, W1S 2ES
Role ACTIVE
director
Date of birth
December 1971
Appointed on
14 September 2023
Resigned on
15 January 2025
Nationality
Australian
Occupation
Company Director

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

NET ZERO GRID SERVICES LIMITED

Correspondence address
3rd Floor 24 Savile Row, London, England, W1S 2ES
Role ACTIVE
director
Date of birth
December 1971
Appointed on
4 September 2023
Nationality
Australian
Occupation
Director

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

NET ZERO UK HOLDINGS LIMITED

Correspondence address
3rd Floor 24 Savile Row, London, England, W1S 2ES
Role ACTIVE
director
Date of birth
December 1971
Appointed on
4 September 2023
Nationality
Australian
Occupation
Director

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

UK GRID SERVICES LIMITED

Correspondence address
3rd Floor 24 Savile Row, London, England, W1S 2ES
Role ACTIVE
director
Date of birth
December 1971
Appointed on
20 March 2023
Nationality
Australian
Occupation
Company Director

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

TEFFONT BESS LIMITED

Correspondence address
3rd Floor 24 Savile Row, London, England, W1S 2ES
Role ACTIVE
director
Date of birth
December 1971
Appointed on
18 August 2022
Resigned on
15 January 2025
Nationality
Australian
Occupation
Company Director

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

THURSO GRID SERVICES LIMITED

Correspondence address
5th Floor 53-54 Grosvenor Street, London, United Kingdom, W1K 3HU
Role ACTIVE
director
Date of birth
December 1971
Appointed on
6 July 2022
Resigned on
15 January 2025
Nationality
Australian
Occupation
Company Director

GRETNA GRID SERVICES LIMITED

Correspondence address
5th Floor 53-54 Grosvenor Street, London, United Kingdom, W1K 3HU
Role ACTIVE
director
Date of birth
December 1971
Appointed on
6 July 2022
Resigned on
15 January 2025
Nationality
Australian
Occupation
Company Director

NEILSTON GRID SERVICES LIMITED

Correspondence address
5th Floor 53-54 Grosvenor Street, London, United Kingdom, W1K 3HU
Role ACTIVE
director
Date of birth
December 1971
Appointed on
6 July 2022
Resigned on
15 January 2025
Nationality
Australian
Occupation
Company Director

ROTHIENORMAN GRID SERVICES LIMITED

Correspondence address
5th Floor 53-54 Grosvenor Street, London, United Kingdom, W1K 3HU
Role ACTIVE
director
Date of birth
December 1971
Appointed on
6 July 2022
Resigned on
15 January 2025
Nationality
Australian
Occupation
Company Director

HABITAT ENERGY LIMITED

Correspondence address
3rd Floor 24 Savile Row, London, United Kingdom, W1S 2ES
Role ACTIVE
director
Date of birth
December 1971
Appointed on
30 November 2021
Nationality
Australian
Occupation
Director

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

CLEVE HILL SOLAR PARK LIMITED

Correspondence address
3rd Floor 24 Savile Row, London, England, W1S 2ES
Role ACTIVE
director
Date of birth
December 1971
Appointed on
1 October 2021
Nationality
Australian
Occupation
Director

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

RENEWABLE AND GRID SERVICES LIMITED

Correspondence address
3rd Floor 24 Savile Row, London, England, W1S 2ES
Role ACTIVE
director
Date of birth
December 1971
Appointed on
8 March 2021
Nationality
Australian
Occupation
Director

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

FULSCOT POWER LTD

Correspondence address
1030 Centre Park, Slutchers Lane, Warrington, England, WA1 1QL
Role ACTIVE
director
Date of birth
December 1971
Appointed on
24 February 2021
Nationality
Australian
Occupation
Company Director

Average house price in the postcode WA1 1QL £2,152,000

POINT ENERGY EM LIMITED

Correspondence address
Mainpoint 102 West Port, Edinburgh, Scotland, EH3 9DN
Role ACTIVE
director
Date of birth
December 1971
Appointed on
10 December 2020
Nationality
Australian
Occupation
Director

HARWORTH POWER (GENERATION) LIMITED

Correspondence address
1030 Centre Park Slutchers Lane, Warrington, WA1 1QL
Role ACTIVE
director
Date of birth
December 1971
Appointed on
21 September 2020
Nationality
Australian
Occupation
Company Director

Average house price in the postcode WA1 1QL £2,152,000

FLEXITRICITY LIMITED

Correspondence address
Mainpoint 102 West Port, Edinburgh, Scotland, EH3 9DN
Role ACTIVE
director
Date of birth
December 1971
Appointed on
9 September 2020
Nationality
Australian
Occupation
Fund Manager

SPECTRUMRESERVE4 LTD

Correspondence address
1030 Centre Park, Slutchers Lane, Warrington, England, WA1 1QL
Role ACTIVE
director
Date of birth
December 1971
Appointed on
7 August 2020
Nationality
Australian
Occupation
Director

Average house price in the postcode WA1 1QL £2,152,000

PRIVATE ENERGY PARTNERS (UK) LTD

Correspondence address
21 Sackville Street, London, United Kingdom, W1S 3DN
Role ACTIVE
director
Date of birth
December 1971
Appointed on
16 June 2020
Nationality
Australian
Occupation
Company Director

RASSAU GRID SERVICES LIMITED

Correspondence address
3rd Floor 24 Savile Row, London, England, W1S 2ES
Role ACTIVE
director
Date of birth
December 1971
Appointed on
21 May 2020
Resigned on
15 January 2025
Nationality
Australian
Occupation
Company Director

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

DISTRIBUTED POWER HOLDINGS LIMITED

Correspondence address
21 Sackville Street, London, United Kingdom, W1S 3DN
Role ACTIVE
director
Date of birth
December 1971
Appointed on
17 April 2020
Nationality
Australian
Occupation
Company Director

GRESLEY POWER LTD

Correspondence address
1030 Centre Park, Slutchers Lane, Warrington, England, WA1 1QL
Role ACTIVE
director
Date of birth
December 1971
Appointed on
20 March 2020
Nationality
Australian
Occupation
Director

Average house price in the postcode WA1 1QL £2,152,000

GREYS HALL POWER LIMITED

Correspondence address
1030 Centre Park, Slutchers Lane, Warrington, England, WA1 1QL
Role ACTIVE
director
Date of birth
December 1971
Appointed on
3 February 2020
Nationality
Australian
Occupation
Director

Average house price in the postcode WA1 1QL £2,152,000

LIME KILNS ENERGY CENTRE LTD

Correspondence address
1030 Centre Park, Slutchers Lane, Warrington, England, WA1 1QL
Role ACTIVE
director
Date of birth
December 1971
Appointed on
4 July 2019
Nationality
Australian
Occupation
Director

Average house price in the postcode WA1 1QL £2,152,000

POWER INITIATIVES (2) LIMITED

Correspondence address
1030 Centre Park, Slutchers Lane, Warrington, England, WA1 1QL
Role ACTIVE
director
Date of birth
December 1971
Appointed on
24 June 2019
Nationality
Australian
Occupation
Director

Average house price in the postcode WA1 1QL £2,152,000

GCP GENERATION LTD

Correspondence address
1030 Centre Park, Slutchers Lane, Warrington, England, WA1 1QL
Role ACTIVE
director
Date of birth
December 1971
Appointed on
21 June 2019
Nationality
Australian
Occupation
Director

Average house price in the postcode WA1 1QL £2,152,000

SCARLET TRIANGLES LIMITED

Correspondence address
1030 Centre Park, Slutchers Lane, Warrington, England, WA1 1QL
Role ACTIVE
director
Date of birth
December 1971
Appointed on
21 June 2019
Nationality
Australian
Occupation
Director

Average house price in the postcode WA1 1QL £2,152,000

TGC EMERALD LIMITED

Correspondence address
1030 Centre Park, Slutchers Lane, Warrington, England, WA1 1QL
Role ACTIVE
director
Date of birth
December 1971
Appointed on
21 June 2019
Nationality
Australian
Occupation
Director

Average house price in the postcode WA1 1QL £2,152,000

GAS POWER DEVELOPMENTS LIMITED

Correspondence address
1030 Centre Park, Slutchers Lane, Warrington, England, WA1 1QL
Role ACTIVE
director
Date of birth
December 1971
Appointed on
21 June 2019
Nationality
Australian
Occupation
Director

Average house price in the postcode WA1 1QL £2,152,000

NH EASEMENT LTD

Correspondence address
1030 Centre Park, Slutchers Lane, Warrington, England, WA1 1QL
Role ACTIVE
director
Date of birth
December 1971
Appointed on
21 June 2019
Nationality
Australian
Occupation
Director

Average house price in the postcode WA1 1QL £2,152,000

FLEXIBLEGRIDPOWER3 LTD

Correspondence address
1030 Centre Park Centre Park, Slutchers Lane, Warrington, England, WA1 1QL
Role ACTIVE
director
Date of birth
December 1971
Appointed on
6 September 2018
Nationality
Australian
Occupation
Director

Average house price in the postcode WA1 1QL £2,152,000

SPECTRUMRESERVE5 LTD

Correspondence address
1030 Centre Park, Slutchers Lane, Warrington, England, WA1 1QL
Role ACTIVE
director
Date of birth
December 1971
Appointed on
6 September 2018
Nationality
Australian
Occupation
Director

Average house price in the postcode WA1 1QL £2,152,000

RELIABLE GENERATION LTD

Correspondence address
1030 Centre Park, Slutchers Lane, Warrington, England, WA1 1QL
Role ACTIVE
director
Date of birth
December 1971
Appointed on
6 September 2018
Nationality
Australian
Occupation
Director

Average house price in the postcode WA1 1QL £2,152,000

VELOX POWER SERVICES LIMITED

Correspondence address
1030 Centre Park, Slutchers Lane, Warrington, England, WA1 1QL
Role ACTIVE
director
Date of birth
December 1971
Appointed on
21 February 2018
Nationality
Australian
Occupation
Director

Average house price in the postcode WA1 1QL £2,152,000

SMETHWICK POWER LIMITED

Correspondence address
1030 Centre Park, Slutchers Lane, Warrington, England, WA1 1QL
Role ACTIVE
director
Date of birth
December 1971
Appointed on
1 December 2017
Nationality
Australian
Occupation
Director

Average house price in the postcode WA1 1QL £2,152,000

BASILDON POWER LIMITED

Correspondence address
1030 Centre Park, Slutchers Lane, Warrington, England, WA1 1QL
Role ACTIVE
director
Date of birth
December 1971
Appointed on
1 December 2017
Nationality
Australian
Occupation
Director

Average house price in the postcode WA1 1QL £2,152,000

ITCHEN POWER LIMITED

Correspondence address
1030 Centre Park, Slutchers Lane, Warrington, England, WA1 1QL
Role ACTIVE
director
Date of birth
December 1971
Appointed on
1 December 2017
Nationality
Australian
Occupation
Director

Average house price in the postcode WA1 1QL £2,152,000

BRECON POWER LTD

Correspondence address
1030 Centre Park, Slutchers Lane, Warrington, England, WA1 1QL
Role ACTIVE
director
Date of birth
December 1971
Appointed on
5 October 2017
Nationality
Australian
Occupation
Managing Director

Average house price in the postcode WA1 1QL £2,152,000

BEAUFORT POWER LTD

Correspondence address
1030 Centre Park, Slutchers Lane, Warrington, England, WA1 1QL
Role ACTIVE
director
Date of birth
December 1971
Appointed on
5 October 2017
Nationality
Australian
Occupation
Managing Director

Average house price in the postcode WA1 1QL £2,152,000

SANDWELL POWER LTD

Correspondence address
1030 Centre Park, Slutchers Lane, Warrington, England, WA1 1QL
Role ACTIVE
director
Date of birth
December 1971
Appointed on
5 October 2017
Nationality
Australian
Occupation
Managing Director

Average house price in the postcode WA1 1QL £2,152,000

WEDNESBURY POWER LTD

Correspondence address
1030 Centre Park, Slutchers Lane, Warrington, England, WA1 1QL
Role ACTIVE
director
Date of birth
December 1971
Appointed on
5 October 2017
Nationality
Australian
Occupation
Managing Director

Average house price in the postcode WA1 1QL £2,152,000

VELOX POWER LIMITED

Correspondence address
1030 Centre Park, Slutchers Lane, Warrington, England, WA1 1QL
Role ACTIVE
director
Date of birth
December 1971
Appointed on
18 September 2017
Nationality
Australian
Occupation
Company Director

Average house price in the postcode WA1 1QL £2,152,000

QUINBROOK INFRASTRUCTURE PARTNERS LIMITED

Correspondence address
24 Savile Row, London, England, W1S 2ES
Role ACTIVE
director
Date of birth
December 1971
Appointed on
3 April 2017
Resigned on
18 July 2025
Nationality
Australian
Occupation
Managing Partner

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

DAINTREE WIND FARM LIMITED

Correspondence address
21 Sackville Street, London, United Kingdom, W1S 3DN
Role ACTIVE
director
Date of birth
December 1971
Appointed on
10 March 2015
Resigned on
5 May 2015
Nationality
Australian
Occupation
Company Director

GARLENICK WIND FARM LIMITED

Correspondence address
21 Sackville Street, London, United Kingdom, W1S 3DN
Role ACTIVE
director
Date of birth
December 1971
Appointed on
5 February 2015
Resigned on
5 May 2015
Nationality
Australian
Occupation
Company Director

CLEAN ENERGY & INFRASTRUCTURE UK POWER VENTURES LIMITED

Correspondence address
21 Sackville Street, London, United Kingdom, W1S 3DN
Role ACTIVE
director
Date of birth
December 1971
Appointed on
23 July 2014
Resigned on
5 May 2015
Nationality
Australian
Occupation
Company Director

RED ROSE INFRASTRUCTURE BIOGAS LIMITED

Correspondence address
21 Sackville Street, London, United Kingdom, W1S 3DN
Role ACTIVE
director
Date of birth
December 1971
Appointed on
25 September 2013
Resigned on
5 May 2015
Nationality
Australian
Occupation
Company Director

FALKIRK TOD HILL WIND LIMITED

Correspondence address
21 Sackville Street, London, United Kingdom, W1S 3DN
Role ACTIVE
director
Date of birth
December 1971
Appointed on
29 May 2013
Resigned on
5 May 2015
Nationality
Australian
Occupation
Company Director

KOALA ENERGY CAPITAL LLP

Correspondence address
20 Ouseley Road, London, United Kingdom, SW12 8EF
Role ACTIVE
llp-designated-member
Date of birth
December 1971
Appointed on
11 February 2013

Average house price in the postcode SW12 8EF £1,251,000

CLEAN ENERGY AND INFRASTRUCTURE 1 LIMITED

Correspondence address
21 Sackville Street, London, United Kingdom, W1S 3DN
Role ACTIVE
director
Date of birth
December 1971
Appointed on
7 February 2013
Resigned on
5 May 2015
Nationality
Australian
Occupation
Company Director

RED ROSE INFRASTRUCTURE LIMITED

Correspondence address
1030 Centre Park, Slutchers Lane, Warrington, WA1 1QL
Role RESIGNED
director
Date of birth
December 1971
Appointed on
21 September 2020
Nationality
Australian
Occupation
Company Director

Average house price in the postcode WA1 1QL £2,152,000

VIRIDIS ENERGY (NORGEN) LIMITED

Correspondence address
1030 Centre Park, Slutchers Lane, Warrington, WA1 1QL
Role RESIGNED
director
Date of birth
December 1971
Appointed on
21 September 2020
Nationality
Australian
Occupation
Company Director

Average house price in the postcode WA1 1QL £2,152,000

VELOX POWER SERVICES (2) LIMITED

Correspondence address
1030 Centre Park, Slutchers Lane, Warrington, WA1 1QL
Role RESIGNED
director
Date of birth
December 1971
Appointed on
21 September 2020
Nationality
Australian
Occupation
Company Director

Average house price in the postcode WA1 1QL £2,152,000

SANDWELL POWER 1 LIMITED

Correspondence address
20 Ouseley Road, London, England, SW12 8EF
Role
director
Date of birth
December 1971
Appointed on
15 January 2018
Nationality
Australian
Occupation
Director

Average house price in the postcode SW12 8EF £1,251,000

QUINBROOK INFRASTRUCTURE PARTNERS LIMITED

Correspondence address
C/O Legalinx Limited 1 Fetter Lane, London, United Kingdom, EC4A 1BR
Role RESIGNED
director
Date of birth
December 1971
Appointed on
20 August 2015
Resigned on
13 March 2017
Nationality
Australian
Occupation
Founding Partner

Average house price in the postcode EC4A 1BR £180,000

RED ROSE INFRASTRUCTURE BIOGAS 2 LIMITED

Correspondence address
1030 Centre Park Slutchers Lane, Warrington, United Kingdom, WA1 1QL
Role RESIGNED
director
Date of birth
December 1971
Appointed on
20 June 2014
Resigned on
5 May 2015
Nationality
Australian
Occupation
Managing Director

Average house price in the postcode WA1 1QL £2,152,000

CLEAN ENERGY AND INFRASTRUCTURE UK WIND LIMITED

Correspondence address
21 Sackville Street, London, United Kingdom, W1S 3DN
Role RESIGNED
director
Date of birth
December 1971
Appointed on
15 May 2014
Resigned on
5 May 2015
Nationality
Australian
Occupation
Company Director

YSGELLOG WIND FARM LIMITED

Correspondence address
1030 Centre Park, Slutchers Lane, Warrington, WA1 1QL
Role RESIGNED
director
Date of birth
December 1971
Appointed on
15 October 2013
Resigned on
5 May 2015
Nationality
Australian
Occupation
Company Director

Average house price in the postcode WA1 1QL £2,152,000

HARTHILL WIND LIMITED

Correspondence address
21 Sackville Street, London, United Kingdom, W1S 3DN
Role RESIGNED
director
Date of birth
December 1971
Appointed on
29 May 2013
Resigned on
5 May 2015
Nationality
Australian
Occupation
Company Director

DUNMORE WIND FARM LTD

Correspondence address
21 Sackville Street, London, United Kingdom, W1S 3DN
Role RESIGNED
director
Date of birth
December 1971
Appointed on
22 January 2013
Resigned on
5 May 2015
Nationality
Australian
Occupation
Company Director

CLEAN ENERGY AND INFRASTRUCTURE UK LIMITED

Correspondence address
21 Sackville Street, London, United Kingdom, W1S 3DN
Role RESIGNED
director
Date of birth
December 1971
Appointed on
10 January 2013
Resigned on
5 May 2015
Nationality
Australian
Occupation
Company Director