Saira Jane JOHNSTON

Total number of appointments 123, 112 active appointments

HCF INVESTMENTS LIMITED

Correspondence address
PO BOX 17452 2 Lochside View, Edinburgh, Scotland, Scotland, EH12 1LB
Role ACTIVE
director
Date of birth
March 1976
Appointed on
23 June 2023
Resigned on
28 March 2024
Nationality
British
Occupation
Cfo

GRAVIS SOLAR EV LIMITED

Correspondence address
24 Savile Row, London, United Kingdom, W1S 2ES
Role ACTIVE
director
Date of birth
March 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

THE COLLECTIVE BHL PROPERTIES LIMITED

Correspondence address
24 Savile Row, London, United Kingdom, W1S 2ES
Role ACTIVE
director
Date of birth
March 1976
Appointed on
1 December 2022
Resigned on
3 January 2024
Nationality
British
Occupation
Cfo

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

TC LLPCO LTD

Correspondence address
24 Savile Row, London, United Kingdom, W1S 2ES
Role ACTIVE
director
Date of birth
March 1976
Appointed on
1 December 2022
Resigned on
3 January 2024
Nationality
British
Occupation
Cfo

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

TC MIDCO LTD

Correspondence address
24 Savile Row, London, United Kingdom, W1S 2ES
Role ACTIVE
director
Date of birth
March 1976
Appointed on
1 December 2022
Resigned on
21 December 2023
Nationality
British
Occupation
Cfo

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

THE COLLECTIVE BHL 2 LIMITED

Correspondence address
24 Savile Row, London, United Kingdom, W1S 2ES
Role ACTIVE
director
Date of birth
March 1976
Appointed on
1 December 2022
Resigned on
3 January 2024
Nationality
British
Occupation
Cfo

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

TC SERVICES LTD

Correspondence address
24 Savile Row, London, United Kingdom, W1S 2ES
Role ACTIVE
director
Date of birth
March 1976
Appointed on
1 December 2022
Resigned on
3 January 2024
Nationality
British
Occupation
Cfo

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
secretary
Appointed on
20 October 2022
Resigned on
8 December 2023

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
secretary
Appointed on
20 October 2022
Resigned on
8 December 2023

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

GABI HOUSING LIMITED

Correspondence address
24 Savile Row, London, United Kingdom, W1S 2ES
Role ACTIVE
director
Date of birth
March 1976
Appointed on
3 August 2021
Resigned on
8 December 2023
Nationality
British
Occupation
Director

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

GABI GS LIMITED

Correspondence address
24 Savile Row, London, United Kingdom, W1S 2ES
Role ACTIVE
director
Date of birth
March 1976
Appointed on
3 August 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
March 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
March 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 2 LTD

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

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
March 1976
Appointed on
11 November 2020
Resigned on
8 December 2023
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
March 1976
Appointed on
18 February 2020
Resigned on
8 December 2023
Nationality
British
Occupation
Director

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
March 1976
Appointed on
18 February 2020
Resigned on
8 December 2023
Nationality
British
Occupation
Director

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
March 1976
Appointed on
11 February 2020
Resigned on
8 December 2023
Nationality
British
Occupation
Director

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
March 1976
Appointed on
11 February 2020
Resigned on
8 December 2023
Nationality
British
Occupation
Director

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
March 1976
Appointed on
11 February 2020
Resigned on
8 December 2023
Nationality
British
Occupation
Director

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
March 1976
Appointed on
11 February 2020
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
March 1976
Appointed on
4 February 2020
Nationality
British
Occupation
Director

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

WINSCALES MOOR WINDFARM LIMITED

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

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

MK WINDFARM LIMITED

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

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

GCP INTERMEDIARY HOLDINGS LIMITED

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

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

BURTON WOLD WIND FARM (TRADING) LIMITED

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

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

PATES HILL WIND ENERGY LIMITED

Correspondence address
C/O Morton Fraser Llp 5th Floor, Quartermile Two, 2 Lister Square, Edinburgh, Scotland, EH3 9GL
Role ACTIVE
director
Date of birth
March 1976
Appointed on
4 February 2020
Resigned on
8 December 2023
Nationality
British
Occupation
Director

LEGOLAS BIDCO LIMITED

Correspondence address
24 Savile Row, London, United Kingdom, W1S 2ES
Role ACTIVE
director
Date of birth
March 1976
Appointed on
4 February 2020
Nationality
British
Occupation
Director

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
March 1976
Appointed on
4 February 2020
Resigned on
8 December 2023
Nationality
British
Occupation
Director

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
March 1976
Appointed on
4 February 2020
Resigned on
8 December 2023
Nationality
British
Occupation
Director

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
March 1976
Appointed on
4 February 2020
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
March 1976
Appointed on
4 February 2020
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
March 1976
Appointed on
4 February 2020
Resigned on
8 December 2023
Nationality
British
Occupation
Director

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

GCP SOLAR FINANCE HOLDINGS LIMITED

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

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
March 1976
Appointed on
4 February 2020
Resigned on
8 December 2023
Nationality
British
Occupation
Director

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
March 1976
Appointed on
4 February 2020
Resigned on
8 December 2023
Nationality
British
Occupation
Director

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

GCP RHI BOILER 1 LIMITED

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

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
March 1976
Appointed on
4 February 2020
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
March 1976
Appointed on
4 February 2020
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
March 1976
Appointed on
4 February 2020
Resigned on
8 December 2023
Nationality
British
Occupation
Director

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

LEGOLAS DEBT HOLDCO LIMITED

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

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

GCP PROGRAMME FUNDING 1 LIMITED

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

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
March 1976
Appointed on
4 February 2020
Resigned on
8 December 2023
Nationality
British
Occupation
Director

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

GCP BIOGAS 1 LIMITED

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

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

GCP CARDALE PFI LTD

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

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

GCP BIOMASS 4 LIMITED

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

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
March 1976
Appointed on
4 February 2020
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
March 1976
Appointed on
4 February 2020
Resigned on
8 December 2023
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
March 1976
Appointed on
4 February 2020
Resigned on
8 December 2023
Nationality
British
Occupation
Director

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

GCP COMMERCIAL SOLAR 1 LIMITED

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

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
March 1976
Appointed on
4 February 2020
Resigned on
8 December 2023
Nationality
British
Occupation
Director

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

DANU HOLDING LIMITED

Correspondence address
24 Savile Row, London, United Kingdom, W1S 2ES
Role ACTIVE
director
Date of birth
March 1976
Appointed on
4 February 2020
Nationality
British
Occupation
Director

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

DANU II HOLDINGS LIMITED

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

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

GARVES WIND LIMITED

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

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
March 1976
Appointed on
22 January 2020
Resigned on
8 December 2023
Nationality
British
Occupation
Director

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
March 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 SOLAR 2 LIMITED

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

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

GRAVIS SOLAR 1 LIMITED

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

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

GCP ASSET BACKED INCOME (UK) LIMITED

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

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
March 1976
Appointed on
5 September 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
March 1976
Appointed on
23 May 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
March 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 LIMITED

Correspondence address
24 Savile Row, London, England, W1S 2ES
Role ACTIVE
director
Date of birth
March 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

GEMINI OPERATIONS LIMITED

Correspondence address
24 Savile Row, London, England, W1S 2ES
Role ACTIVE
director
Date of birth
March 1976
Appointed on
4 June 2018
Resigned on
20 December 2021
Nationality
British
Occupation
Accountant

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

GREENCO RB ALPHA LIMITED

Correspondence address
C/O Alter Domus (Uk) Limited 18 St Swithin's Lane, London, United Kingdom, EC4N 8AD
Role ACTIVE
director
Date of birth
March 1976
Appointed on
25 April 2018
Resigned on
22 December 2021
Nationality
British
Occupation
Secretary

Average house price in the postcode EC4N 8AD £506,000

GREENCO ALPHA HOLDINGS LIMITED

Correspondence address
C/O Alter Domus (Uk) Limited 18 St Swithin's Lane, London, United Kingdom, EC4N 8AD
Role ACTIVE
director
Date of birth
March 1976
Appointed on
25 April 2018
Resigned on
22 December 2021
Nationality
British
Occupation
Secretary

Average house price in the postcode EC4N 8AD £506,000

AMP GM005 LIMITED

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

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

AMP GM011 LIMITED

Correspondence address
24 Savile Row, London, England, W1S 2ES
Role ACTIVE
director
Date of birth
March 1976
Appointed on
26 January 2018
Resigned on
8 December 2023
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
March 1976
Appointed on
26 January 2018
Resigned on
8 December 2023
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
March 1976
Appointed on
26 January 2018
Resigned on
8 December 2023
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
March 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
March 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
March 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

SUNVENTURES 2 LTD

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

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


MOORFIELD HEYWOOD LP LIMITED

Correspondence address
Nightingale House 65 Curzon Street, Mayfair, London, United Kingdom, W1J 8PE
Role RESIGNED
director
Date of birth
March 1976
Appointed on
1 October 2014
Resigned on
12 January 2017
Nationality
British
Occupation
Secretary

Average house price in the postcode W1J 8PE £86,250,000

MOORFIELD REAL ESTATE FUND LP LIMITED

Correspondence address
Nightingale House 65 Curzon Street, Mayfair, London, United Kingdom, W1J 8PE
Role RESIGNED
director
Date of birth
March 1976
Appointed on
1 October 2014
Resigned on
12 January 2017
Nationality
British
Occupation
Secretary

Average house price in the postcode W1J 8PE £86,250,000

MOORFIELD REAL ESTATE FUND II LP LIMITED

Correspondence address
Nightingale House 65 Curzon Street, Mayfair, London, United Kingdom, W1J 8PE
Role RESIGNED
director
Date of birth
March 1976
Appointed on
1 October 2014
Resigned on
12 January 2017
Nationality
British
Occupation
Secretary

Average house price in the postcode W1J 8PE £86,250,000

CURZON STREET INVESTMENTS LIMITED

Correspondence address
Nightingale House 65 Curzon Street, Mayfair, London, United Kingdom, W1J 8PE
Role RESIGNED
director
Date of birth
March 1976
Appointed on
1 October 2014
Resigned on
12 January 2017
Nationality
British
Occupation
Secretary

Average house price in the postcode W1J 8PE £86,250,000

MOORFIELD NEWBURY HOLDINGS LIMITED

Correspondence address
Nightingale House 65 Curzon Street, Mayfair, London, United Kingdom, W1J 8PE
Role RESIGNED
director
Date of birth
March 1976
Appointed on
1 October 2014
Resigned on
12 January 2017
Nationality
British
Occupation
Secretary

Average house price in the postcode W1J 8PE £86,250,000

MOORFIELD WESTWAY LIMITED

Correspondence address
Nightingale House 65 Curzon Street, Mayfair, London, United Kingdom, W1J 8PE
Role RESIGNED
director
Date of birth
March 1976
Appointed on
1 October 2014
Resigned on
12 January 2017
Nationality
British
Occupation
Secretary

Average house price in the postcode W1J 8PE £86,250,000

CORNLODGE PROPERTIES LIMITED

Correspondence address
Nightingale House 65 Curzon Street, Mayfair, London, United Kingdom, W1J 8PE
Role RESIGNED
director
Date of birth
March 1976
Appointed on
1 October 2014
Resigned on
12 January 2017
Nationality
British
Occupation
Secretary

Average house price in the postcode W1J 8PE £86,250,000

MOORFIELD NEWBURY GP LIMITED

Correspondence address
Nightingale House 65 Curzon Street, Mayfair, London, United Kingdom, W1J 8PE
Role RESIGNED
director
Date of birth
March 1976
Appointed on
1 October 2014
Resigned on
12 January 2017
Nationality
British
Occupation
Secretary

Average house price in the postcode W1J 8PE £86,250,000

MOORFIELD NEWBURY LP LIMITED

Correspondence address
Nightingale House 65 Curzon Street, Mayfair, London, United Kingdom, W1J 8PE
Role RESIGNED
director
Date of birth
March 1976
Appointed on
1 October 2014
Resigned on
12 January 2017
Nationality
British
Occupation
Secretary

Average house price in the postcode W1J 8PE £86,250,000

MOORFIELD WESTWAY GP LIMITED

Correspondence address
Nightingale House 65 Curzon Street, Mayfair, London, United Kingdom, W1J 8PE
Role RESIGNED
director
Date of birth
March 1976
Appointed on
1 October 2014
Resigned on
12 January 2017
Nationality
British
Occupation
Secretary

Average house price in the postcode W1J 8PE £86,250,000

NEW SOVEREIGN REVERSIONS LIMITED

Correspondence address
Nightingale House 65 Curzon Street, London, Uk, W1J 8PE
Role RESIGNED
director
Date of birth
March 1976
Appointed on
4 February 2014
Resigned on
1 June 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode W1J 8PE £86,250,000