STEPHEN CAMPBELL JOSEPH ELLIS

Total number of appointments 36, 31 active appointments

GRAVIS GEOTHERMAL HOLDINGS 1 LIMITED

Correspondence address
24 SAVILE ROW, LONDON, ENGLAND, W1S 2ES
Role ACTIVE
Director
Date of birth
January 1959
Appointed on
5 September 2019
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
January 1959
Appointed on
23 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

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
January 1959
Appointed on
23 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

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
January 1959
Appointed on
24 August 2018
Nationality
BRITISH
Occupation
DIRECTOR

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

TOROCE PROPERTIES LTD

Correspondence address
ALBANY HOUSE CLAREMONT LANE, ESHER, SURREY, KT10 9FQ
Role ACTIVE
Director
Date of birth
January 1959
Appointed on
18 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

DANU HOLDING LIMITED

Correspondence address
24 SAVILE ROW, LONDON, UNITED KINGDOM, W1S 2ES
Role ACTIVE
Director
Date of birth
January 1959
Appointed on
1 December 2017
Nationality
BRITISH
Occupation
DIRECTOR

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

YEL INVEST LIMITED

Correspondence address
24 SAVILE ROW, LONDON, ENGLAND, W1S 2ES
Role ACTIVE
Director
Date of birth
January 1959
Appointed on
1 December 2017
Nationality
BRITISH
Occupation
DIRECTOR

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

BURTON WOLD WIND FARM LIMITED

Correspondence address
24 SAVILE ROW, LONDON, UNITED KINGDOM, W1S 2ES
Role ACTIVE
Director
Date of birth
January 1959
Appointed on
1 December 2017
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
January 1959
Appointed on
23 September 2017
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
January 1959
Appointed on
12 April 2017
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
January 1959
Appointed on
14 November 2016
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
January 1959
Appointed on
9 November 2016
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
Appointed on
14 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

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

TOROCE INVESTMENTS LTD

Correspondence address
ALBANY HOUSE CLAREMONT LANE, ESHER, SURREY, KT10 9FQ
Role ACTIVE
Director
Date of birth
January 1959
Appointed on
22 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

FRIN LLP

Correspondence address
24 SAVILE ROW, LONDON, ENGLAND, W1S 2ES
Role ACTIVE
LLPMEM
Date of birth
January 1959
Appointed on
8 August 2014
Nationality
BRITISH

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

GCP BIOMASS 5 LIMITED

Correspondence address
24 SAVILE ROW, LONDON, UNITED KINGDOM, W1S 2ES
Role ACTIVE
Director
Date of birth
January 1959
Appointed on
2 June 2014
Nationality
BRITISH
Occupation
DIRECTOR

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

GCP BIOMASS 6 LTD

Correspondence address
MUNRO HOUSE PORTSMOUTH ROAD, COBHAM, SURREY, UNITED KINGDOM, KT11 1PP
Role ACTIVE
Director
Appointed on
13 May 2014
Nationality
BRITISH
Occupation
DIRECTOR

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

GCP HYDRO 1 LIMITED

Correspondence address
24 SAVILE ROW, LONDON, UNITED KINGDOM, W1S 2ES
Role ACTIVE
Director
Date of birth
January 1959
Appointed on
3 April 2014
Nationality
BRITISH
Occupation
DIRECTOR

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

UOS VENTURES LLP

Correspondence address
53-54 GROSVENOR STREET, LONDON, ENGLAND, W1K 3HU
Role ACTIVE
LLPDMEM
Date of birth
January 1959
Appointed on
20 January 2014
Nationality
BRITISH

GD GREENWICH LLP

Correspondence address
53-54 GROSVENOR STREET, LONDON, ENGLAND, W1K 3HU
Role ACTIVE
LLPDMEM
Date of birth
January 1959
Appointed on
28 October 2013
Nationality
BRITISH

GCP ONSHORE WIND 2 LIMITED

Correspondence address
MUNRO HOUSE PORTSMOUTH ROAD, COBHAM, SURREY, UNITED KINGDOM, KT11 1PP
Role ACTIVE
Director
Date of birth
January 1959
Appointed on
30 April 2013
Nationality
BRITISH
Occupation
DIRECTOR

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

GCP RHI BOILER 2 LIMITED

Correspondence address
MUNRO HOUSE PORTSMOUTH ROAD, COBHAM, SURREY, UNITED KINGDOM, KT11 1PP
Role ACTIVE
Director
Date of birth
January 1959
Appointed on
26 February 2013
Nationality
BRITISH
Occupation
DIRECTOR

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

GCP ONSHORE WIND 1 LIMITED

Correspondence address
24 SAVILE ROW, LONDON, UNITED KINGDOM, W1S 2ES
Role ACTIVE
Director
Date of birth
January 1959
Appointed on
13 February 2013
Nationality
BRITISH
Occupation
DIRECTOR

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

LASKO 2 LLP

Correspondence address
53-54 GROSVENOR STREET, LONDON, ENGLAND, W1K 3HU
Role ACTIVE
LLPDMEM
Date of birth
January 1959
Appointed on
21 January 2013
Nationality
BRITISH

GCP COMMERCIAL SOLAR 1 LIMITED

Correspondence address
24 SAVILE ROW, LONDON, UNITED KINGDOM, W1S 2ES
Role ACTIVE
Director
Date of birth
January 1959
Appointed on
16 February 2012
Nationality
BRITISH
Occupation
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
LLPDMEM
Date of birth
January 1959
Appointed on
17 January 2011
Nationality
BRITISH

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

MILE END INVESTMENT (GENERAL PARTNER) LIMITED

Correspondence address
32 CURZON STREET, LONDON, UNITED KINGDOM, W1J 7WS
Role ACTIVE
Director
Date of birth
January 1959
Appointed on
30 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

MILE END ROAD NOMINEE (NO.1) LIMITED

Correspondence address
32 CURZON STREET, LONDON, UNITED KINGDOM, W1J 7WS
Role ACTIVE
Director
Date of birth
January 1959
Appointed on
30 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

MILE END ROAD NOMINEE (NO.2) LIMITED

Correspondence address
32 CURZON STREET, LONDON, UNITED KINGDOM, W1J 7WS
Role ACTIVE
Director
Date of birth
January 1959
Appointed on
30 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

GRAVIS CAPITAL LIMITED

Correspondence address
53-54 GROSVENOR STREET, LONDON, UNITED KINGDOM, W1K 3HU
Role ACTIVE
Director
Appointed on
1 December 2009
Nationality
BRITISH
Occupation
DIRETOR

GRVS CAPITAL PARTNERS LLP

Correspondence address
24 SAVILE ROW, LONDON, UNITED KINGDOM, W1S 2ES
Role ACTIVE
LLPDMEM
Date of birth
January 1959
Appointed on
6 June 2008
Nationality
BRITISH

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


HA003 LIMITED

Correspondence address
UNIT 8 PEERGLOW CENTRE MARSH LANE, WARE, HERTFORDSHIRE, ENGLAND, SG12 9QP
Role RESIGNED
Director
Date of birth
January 1959
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

GCP ASSET BACKED INCOME (UK) LIMITED

Correspondence address
MUNRO HOUSE PORTSMOUTH ROAD, COBHAM, ENGLAND, KT11 1PP
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
23 October 2015
Resigned on
24 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

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

CURZON STREET ACQUISITIONS LLP

Correspondence address
SOUTHHILL HOUSE CARNMORE, SHEPTON MALLET, SOMERSET, BA4 4QS
Role
LLPMEM
Date of birth
January 1959
Appointed on
25 July 2008
Nationality
BRITISH

Average house price in the postcode BA4 4QS £4,295,000

CEROS (BRADFORD) LIMITED

Correspondence address
WEST PENNARD HOUSE, WEST PENNARD, SOMERSET
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
1 October 2004
Resigned on
17 November 2004
Nationality
BRITISH
Occupation
BANKER

TELECOM NEW ZEALAND (UK) ENTERPRISES LIMITED

Correspondence address
7 OVERSTRAND MANSIONS, LONDON, SW11 4HA
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
17 September 1992
Resigned on
29 July 1994
Nationality
BRITISH
Occupation
MERCHANT BANKER

Average house price in the postcode SW11 4HA £1,489,000