Sean Kent MCLACHLAN

Total number of appointments 71, 68 active appointments

WEEV.IE HOLDCO LIMITED

Correspondence address
6th Floor, 33 Holborn, London, England, EC1N 2HT
Role ACTIVE
director
Date of birth
June 1970
Appointed on
9 October 2024
Resigned on
23 May 2025
Nationality
British
Occupation
Company Director

AVIVA INVESTORS CTF HOLDCO 1 LIMITED

Correspondence address
St Helen's 1 Undershaft, London, United Kingdom, EC3P 3DQ
Role ACTIVE
director
Date of birth
June 1970
Appointed on
17 December 2021
Resigned on
6 March 2023
Nationality
British
Occupation
Finance

AVIVA INVESTORS INFRASTRUCTURE INCOME NO.6B1 LIMITED

Correspondence address
St Helen's 1 Undershaft, London, United Kingdom, EC3P 3DQ
Role ACTIVE
director
Date of birth
June 1970
Appointed on
23 November 2021
Resigned on
6 March 2023
Nationality
British
Occupation
Finance

AVIVA INVESTORS INFRASTRUCTURE INCOME NO.6C LIMITED

Correspondence address
St Helen's 1 Undershaft, London, United Kingdom, EC3P 3DQ
Role ACTIVE
director
Date of birth
June 1970
Appointed on
20 July 2021
Resigned on
6 March 2023
Nationality
British
Occupation
Finance

AVIVA INVESTORS INFRASTRUCTURE INCOME NO.6C1 LIMITED

Correspondence address
St Helen's 1 Undershaft, London, United Kingdom, EC3P 3DQ
Role ACTIVE
director
Date of birth
June 1970
Appointed on
20 July 2021
Resigned on
6 March 2023
Nationality
British
Occupation
Finance

AVIVA INVESTORS INFRASTRUCTURE INCOME NO.6A1 LIMITED

Correspondence address
St Helen's 1 Undershaft, London, United Kingdom, EC3P 3DQ
Role ACTIVE
director
Date of birth
June 1970
Appointed on
19 July 2021
Resigned on
6 March 2023
Nationality
British
Occupation
Finance

AVIVA INVESTORS INFRASTRUCTURE INCOME NO.7 LIMITED

Correspondence address
St. Helens 1 Undershaft, London, United Kingdom, EC3P 3DQ
Role ACTIVE
director
Date of birth
June 1970
Appointed on
13 May 2020
Resigned on
6 March 2023
Nationality
British
Occupation
Finance

COUNTY BROADBAND LTD

Correspondence address
St Helens 1 Undershaft, London, England, EC3P 3DQ
Role ACTIVE
director
Date of birth
June 1970
Appointed on
15 January 2020
Resigned on
6 March 2023
Nationality
British
Occupation
Director

ITS (HOLDCO) LIMITED

Correspondence address
St Helen's 1 Undershaft, London, United Kingdom, EC3P 3DQ
Role ACTIVE
director
Date of birth
June 1970
Appointed on
16 December 2019
Resigned on
12 April 2023
Nationality
British
Occupation
Director

ITS TECHNOLOGY GROUP LIMITED

Correspondence address
St Helen's 1 Undershaft, London, United Kingdom, EC3P 3DQ
Role ACTIVE
director
Date of birth
June 1970
Appointed on
16 December 2019
Resigned on
12 April 2023
Nationality
British
Occupation
Director

AVIVA INVESTORS INFRASTRUCTURE INCOME M NO.4C LIMITED

Correspondence address
St Helen's 1 Undershaft, London, United Kingdom, EC3P 3DQ
Role ACTIVE
director
Date of birth
June 1970
Appointed on
9 December 2019
Resigned on
6 March 2023
Nationality
British
Occupation
Director

AVIVA INVESTORS INFRASTRUCTURE INCOME C NO.4E LIMITED

Correspondence address
St Helen's 1 Undershaft, London, United Kingdom, EC3P 3DQ
Role ACTIVE
director
Date of birth
June 1970
Appointed on
9 December 2019
Resigned on
6 March 2023
Nationality
British
Occupation
Director

AVIVA INVESTORS INFRASTRUCTURE INCOME C NO.4F LIMITED

Correspondence address
St Helen's 1 Undershaft, London, United Kingdom, EC3P 3DQ
Role ACTIVE
director
Date of birth
June 1970
Appointed on
9 December 2019
Resigned on
6 March 2023
Nationality
British
Occupation
Director

AVIVA INVESTORS INFRASTRUCTURE INCOME M NO.4D LIMITED

Correspondence address
St Helen's 1 Undershaft, London, England, EC3P 3DQ
Role ACTIVE
director
Date of birth
June 1970
Appointed on
9 December 2019
Resigned on
6 March 2023
Nationality
British
Occupation
Director

AVIVA INVESTORS INFRASTRUCTURE INCOME NO.3B LIMITED

Correspondence address
St Helen's 1 Undershaft, London, EC3P 3DQ
Role ACTIVE
director
Date of birth
June 1970
Appointed on
24 September 2018
Resigned on
6 March 2023
Nationality
British
Occupation
Director

AVIVA INVESTORS INFRASTRUCTURE INCOME C LIMITED

Correspondence address
St Helen's 1 Undershaft, London, United Kingdom, EC3P 3DQ
Role ACTIVE
director
Date of birth
June 1970
Appointed on
20 September 2018
Resigned on
6 March 2023
Nationality
British
Occupation
Director

AVIVA INVESTORS INFRASTRUCTURE INCOME M LIMITED

Correspondence address
St Helen's 1 Undershaft, London, United Kingdom, EC3P 3DQ
Role ACTIVE
director
Date of birth
June 1970
Appointed on
18 September 2018
Resigned on
6 March 2023
Nationality
British
Occupation
Director

COUNTY BROADBAND HOLDINGS LIMITED

Correspondence address
St Helen's Undershaft, London, England, EC3P 3DQ
Role ACTIVE
director
Date of birth
June 1970
Appointed on
31 May 2018
Resigned on
6 March 2023
Nationality
British
Occupation
Finance

AVIVA INVESTORS INFRASTRUCTURE INCOME NO.8 LIMITED

Correspondence address
St Helen's 1 Undershaft, London, United Kingdom, EC3P 3DQ
Role ACTIVE
director
Date of birth
June 1970
Appointed on
21 May 2018
Resigned on
6 March 2023
Nationality
British
Occupation
Finance

BROCKLOCH RIG WINDFARM LIMITED

Correspondence address
St Helen's 1 Undershaft, London, United Kingdom, EC3P 3DQ
Role ACTIVE
director
Date of birth
June 1970
Appointed on
30 April 2018
Resigned on
6 March 2023
Nationality
British
Occupation
Director

CRYSTAL RIG III LIMITED

Correspondence address
St Helen's 1 Undershaft, London, United Kingdom, EC3P 3DQ
Role ACTIVE
director
Date of birth
June 1970
Appointed on
30 April 2018
Resigned on
6 March 2023
Nationality
British
Occupation
Director

FRED. OLSEN CBH LIMITED

Correspondence address
St Helen's 1 Undershaft, London, United Kingdom, EC3P 3DQ
Role ACTIVE
director
Date of birth
June 1970
Appointed on
30 April 2018
Resigned on
6 March 2023
Nationality
British
Occupation
Director

AVIVA INVESTORS INFRASTRUCTURE INCOME NO.6B LIMITED

Correspondence address
St Helen's 1 Undershaft, London, United Kingdom, EC3P 3DQ
Role ACTIVE
director
Date of birth
June 1970
Appointed on
14 March 2018
Resigned on
6 March 2023
Nationality
British
Occupation
Finance

DEN BROOK ENERGY LIMITED

Correspondence address
St Helen's 1 Undershaft, London, United Kingdom, EC3P 3DQ
Role ACTIVE
director
Date of birth
June 1970
Appointed on
25 September 2017
Resigned on
1 December 2022
Nationality
British
Occupation
Finance

WOOLLEY HILL ELECTRICAL ENERGY LIMITED

Correspondence address
St Helen's 1 Undershaft, London, United Kingdom, EC3P 3DQ
Role ACTIVE
director
Date of birth
June 1970
Appointed on
25 September 2017
Resigned on
1 December 2022
Nationality
British
Occupation
Finance

JACKS LANE ENERGY LIMITED

Correspondence address
St Helen's 1 Undershaft, London, United Kingdom, EC3P 3DQ
Role ACTIVE
director
Date of birth
June 1970
Appointed on
25 September 2017
Resigned on
1 December 2022
Nationality
British
Occupation
Finance

TURNCOLE WIND FARM LIMITED

Correspondence address
St Helen's 1 Undershaft, London, United Kingdom, EC3P 3DQ
Role ACTIVE
director
Date of birth
June 1970
Appointed on
25 September 2017
Resigned on
1 December 2022
Nationality
British
Occupation
Finance

AVIVA INVESTORS PIP SOLAR PV NO.1 LIMITED

Correspondence address
St Helen's 1 Undershaft, London, United Kingdom, EC3P 3DQ
Role ACTIVE
director
Date of birth
June 1970
Appointed on
14 September 2017
Resigned on
6 March 2023
Nationality
British
Occupation
Finance

NU 3PS LIMITED

Correspondence address
St Helen's 1 Undershaft, London, United Kingdom, EC3P 3DQ
Role ACTIVE
director
Date of birth
June 1970
Appointed on
14 September 2017
Resigned on
1 December 2022
Nationality
British
Occupation
Finance

AVIVA INVESTORS INFRASTRUCTURE INCOME NO.3 LIMITED

Correspondence address
St Helen's 1 Undershaft, London, United Kingdom, EC3P 3DQ
Role ACTIVE
director
Date of birth
June 1970
Appointed on
14 September 2017
Resigned on
6 March 2023
Nationality
British
Occupation
Finance

AVIVA INVESTORS INFRASTRUCTURE INCOME NO.2 LIMITED

Correspondence address
St Helen's 1 Undershaft, London, United Kingdom, EC3P 3DQ
Role ACTIVE
director
Date of birth
June 1970
Appointed on
14 September 2017
Resigned on
6 March 2023
Nationality
British
Occupation
Finance

AVIVA INVESTORS INFRASTRUCTURE INCOME NO.4B LIMITED

Correspondence address
St Helen's 1 Undershaft, London, United Kingdom, EC3P 3DQ
Role ACTIVE
director
Date of birth
June 1970
Appointed on
14 September 2017
Resigned on
6 March 2023
Nationality
British
Occupation
Finance

AVIVA INVESTORS INFRASTRUCTURE INCOME NO.5 LIMITED

Correspondence address
St Helen's 1 Undershaft, London, United Kingdom, EC3P 3DQ
Role ACTIVE
director
Date of birth
June 1970
Appointed on
14 September 2017
Resigned on
6 March 2023
Nationality
British
Occupation
Finance

AVIVA INVESTORS INFRASTRUCTURE INCOME NO.4A LIMITED

Correspondence address
St Helen's 1 Undershaft, London, United Kingdom, EC3P 3DQ
Role ACTIVE
director
Date of birth
June 1970
Appointed on
14 September 2017
Resigned on
6 March 2023
Nationality
British
Occupation
Finance

AVIVA INVESTORS INFRASTRUCTURE INCOME NO.1 LIMITED

Correspondence address
St Helen's 1 Undershaft, London, United Kingdom, EC3P 3DQ
Role ACTIVE
director
Date of birth
June 1970
Appointed on
12 September 2017
Resigned on
6 March 2023
Nationality
British
Occupation
Finance

AVIVA INVESTORS INFRASTRUCTURE INCOME NO.2B LIMITED

Correspondence address
St Helen's 1 Undershaft, London, United Kingdom, EC3P 3DQ
Role ACTIVE
director
Date of birth
June 1970
Appointed on
31 July 2017
Resigned on
6 March 2023
Nationality
British
Occupation
Director

TRUESPEED COMMUNICATIONS LTD

Correspondence address
St Helen's 1 Undershaft, London, England, EC3P 3DQ
Role ACTIVE
director
Date of birth
June 1970
Appointed on
5 July 2017
Resigned on
28 February 2023
Nationality
British
Occupation
Finance

AVIVA INVESTORS INFRASTRUCTURE INCOME NO.6 LIMITED

Correspondence address
St Helen's 1 Undershaft, London, United Kingdom, EC3P 3DQ
Role ACTIVE
director
Date of birth
June 1970
Appointed on
14 June 2017
Resigned on
6 March 2023
Nationality
British
Occupation
Director

MINNYGAP ENERGY LIMITED

Correspondence address
St Helen's 1 Undershaft, London, United Kingdom, EC3P 3DQ
Role ACTIVE
director
Date of birth
June 1970
Appointed on
27 March 2017
Resigned on
1 December 2022
Nationality
British
Occupation
Finance

NUPPP HARD SERVICES LIMITED

Correspondence address
1 Poultry, London, EC2R 8EJ
Role ACTIVE
director
Date of birth
June 1970
Appointed on
24 August 2016
Resigned on
27 September 2016
Nationality
British
Occupation
Finance

Average house price in the postcode EC2R 8EJ £110,366,000

NU LOCAL CARE CENTRES (WEST PARK) LIMITED

Correspondence address
1 Poultry, London, EC2R 8EJ
Role ACTIVE
director
Date of birth
June 1970
Appointed on
24 August 2016
Resigned on
27 September 2016
Nationality
British
Occupation
Finance

Average house price in the postcode EC2R 8EJ £110,366,000

NU COLLEGE FOR CANTERBURY LIMITED

Correspondence address
1 Poultry, London, EC2R 8EJ
Role ACTIVE
director
Date of birth
June 1970
Appointed on
24 August 2016
Resigned on
27 September 2016
Nationality
British
Occupation
Finance

Average house price in the postcode EC2R 8EJ £110,366,000

NU OFFICES FOR SURREY LIMITED

Correspondence address
1 Poultry, London, EC2R 8EJ
Role ACTIVE
director
Date of birth
June 1970
Appointed on
24 August 2016
Resigned on
27 September 2016
Nationality
British
Occupation
Finance

Average house price in the postcode EC2R 8EJ £110,366,000

MILL NU DEVELOPMENTS (CONFERENCE CENTRE) LIMITED

Correspondence address
1 Poultry, London, EC2R 8EJ
Role ACTIVE
director
Date of birth
June 1970
Appointed on
24 August 2016
Resigned on
27 September 2016
Nationality
British
Occupation
Finance

Average house price in the postcode EC2R 8EJ £110,366,000

NU TECHNOLOGY AND LEARNING CENTRES LIMITED

Correspondence address
1 Poultry, London, EC2R 8EJ
Role ACTIVE
director
Date of birth
June 1970
Appointed on
24 August 2016
Resigned on
27 September 2016
Nationality
British
Occupation
Finance

Average house price in the postcode EC2R 8EJ £110,366,000

BUILDING A FUTURE (NEWHAM SCHOOLS) LIMITED

Correspondence address
St Helen's 1 Undershaft, London, United Kingdom, EC3P 3DQ
Role ACTIVE
director
Date of birth
June 1970
Appointed on
24 August 2016
Resigned on
1 December 2022
Nationality
British
Occupation
Finance

NU LOCAL CARE CENTRES (BRADFORD) LIMITED

Correspondence address
St Helen's 1 Undershaft, London, EC3P 3DQ
Role ACTIVE
director
Date of birth
June 1970
Appointed on
24 August 2016
Resigned on
1 December 2022
Nationality
British
Occupation
Finance

NU LOCAL CARE CENTRES (CHICHESTER NO. 1) LIMITED

Correspondence address
St Helen's 1 Undershaft, London, United Kingdom, EC3P 3DQ
Role ACTIVE
director
Date of birth
June 1970
Appointed on
24 August 2016
Resigned on
1 December 2022
Nationality
British
Occupation
Finance

NU LOCAL CARE CENTRES (CHICHESTER NO. 2) LIMITED

Correspondence address
St Helen's 1 Undershaft, London, United Kingdom, EC3P 3DQ
Role ACTIVE
director
Date of birth
June 1970
Appointed on
24 August 2016
Resigned on
1 December 2022
Nationality
British
Occupation
Finance

NU LOCAL CARE CENTRES (CHICHESTER NO. 3) LIMITED

Correspondence address
St Helen's 1 Undershaft, London, United Kingdom, EC3P 3DQ
Role ACTIVE
director
Date of birth
June 1970
Appointed on
24 August 2016
Resigned on
1 December 2022
Nationality
British
Occupation
Finance

THE SQUARE BRIGHTON LIMITED

Correspondence address
St Helen's 1 Undershaft, London, United Kingdom, EC3P 3DQ
Role ACTIVE
director
Date of birth
June 1970
Appointed on
24 August 2016
Resigned on
1 December 2022
Nationality
British
Occupation
Finance

MILL NU PROPERTIES LIMITED

Correspondence address
St Helen's 1 Undershaft, London, United Kingdom, EC3P 3DQ
Role ACTIVE
director
Date of birth
June 1970
Appointed on
24 August 2016
Resigned on
8 September 2020
Nationality
British
Occupation
Finance

NU LOCAL CARE CENTRES (CHICHESTER NO. 4) LIMITED

Correspondence address
St Helen's 1 Undershaft, London, United Kingdom, EC3P 3DQ
Role ACTIVE
director
Date of birth
June 1970
Appointed on
24 August 2016
Resigned on
1 December 2022
Nationality
British
Occupation
Finance

NU LOCAL CARE CENTRES (CHICHESTER NO. 5) LIMITED

Correspondence address
St Helen's 1 Undershaft, London, United Kingdom, EC3P 3DQ
Role ACTIVE
director
Date of birth
June 1970
Appointed on
24 August 2016
Resigned on
1 December 2022
Nationality
British
Occupation
Finance

NU SCHOOLS FOR REDBRIDGE LIMITED

Correspondence address
St Helen's 1 Undershaft, London, United Kingdom, EC3P 3DQ
Role ACTIVE
director
Date of birth
June 1970
Appointed on
24 August 2016
Resigned on
1 December 2022
Nationality
British
Occupation
Finance

NU LOCAL CARE CENTRES (CHICHESTER NO. 6) LIMITED

Correspondence address
St Helen's 1 Undershaft, London, United Kingdom, EC3P 3DQ
Role ACTIVE
director
Date of birth
June 1970
Appointed on
24 August 2016
Resigned on
1 December 2022
Nationality
British
Occupation
Finance

NU LOCAL CARE CENTRES (FARNHAM) LIMITED

Correspondence address
St Helen's 1 Undershaft, London, United Kingdom, EC3P 3DQ
Role ACTIVE
director
Date of birth
June 1970
Appointed on
24 August 2016
Resigned on
1 December 2022
Nationality
British
Occupation
Finance

NU OFFICES FOR REDCAR LIMITED

Correspondence address
St Helen's 1 Undershaft, London, United Kingdom, EC3P 3DQ
Role ACTIVE
director
Date of birth
June 1970
Appointed on
24 August 2016
Resigned on
1 December 2022
Nationality
British
Occupation
Finance

NU TECHNOLOGY AND LEARNING CENTRES (HACKNEY) LIMITED

Correspondence address
St Helen's 1 Undershaft, London, United Kingdom, EC3P 3DQ
Role ACTIVE
director
Date of birth
June 1970
Appointed on
24 August 2016
Resigned on
1 December 2022
Nationality
British
Occupation
Finance

NUPPP NOMINEES LIMITED

Correspondence address
St Helen's 1 Undershaft, London, United Kingdom, EC3P 3DQ
Role ACTIVE
director
Date of birth
June 1970
Appointed on
24 August 2016
Resigned on
19 March 2021
Nationality
British
Occupation
Finance

NU LOCAL CARE CENTRES LIMITED

Correspondence address
1 Poultry, London, EC2R 8EJ
Role ACTIVE
director
Date of birth
June 1970
Appointed on
24 August 2016
Resigned on
27 September 2016
Nationality
British
Occupation
Finance

Average house price in the postcode EC2R 8EJ £110,366,000

NU LIBRARY FOR BRIGHTON LIMITED

Correspondence address
St Helen's 1 Undershaft, London, United Kingdom, EC3P 3DQ
Role ACTIVE
director
Date of birth
June 1970
Appointed on
24 August 2016
Resigned on
1 December 2022
Nationality
British
Occupation
Finance

GWYNT Y MOR OFTO INTERMEDIATE LIMITED

Correspondence address
6th Floor 350 Euston Road, Regents Place London, United Kingdom, NW1 3AX
Role ACTIVE
director
Date of birth
June 1970
Appointed on
20 August 2015
Resigned on
17 December 2015
Nationality
British
Occupation
None

Average house price in the postcode NW1 3AX £1,320,000

GWYNT Y MOR OFTO PLC

Correspondence address
6th Floor 350 Euston Road, Regents Place London, United Kingdom, NW1 3AX
Role ACTIVE
director
Date of birth
June 1970
Appointed on
20 August 2015
Resigned on
17 December 2015
Nationality
British
Occupation
None

Average house price in the postcode NW1 3AX £1,320,000

GWYNT Y MOR OFTO HOLDINGS LIMITED

Correspondence address
6th Floor 350 Euston Road, Regents Place London, United Kingdom, NW1 3AX
Role ACTIVE
director
Date of birth
June 1970
Appointed on
20 August 2015
Resigned on
17 December 2015
Nationality
British
Occupation
None

Average house price in the postcode NW1 3AX £1,320,000

THANET OFTO LIMITED

Correspondence address
6th Floor Balfour Beatty Capital Limited 350 Euston Road, London, NW1 3AX
Role ACTIVE
director
Date of birth
June 1970
Appointed on
20 August 2015
Resigned on
17 December 2015
Nationality
British
Occupation
Director

Average house price in the postcode NW1 3AX £1,320,000

THANET OFTO INTERMEDIATE LIMITED

Correspondence address
6th Floor Balfour Beatty Capital Limited 350 Euston Road, London, NW1 3AX
Role ACTIVE
director
Date of birth
June 1970
Appointed on
20 August 2015
Resigned on
17 December 2015
Nationality
British
Occupation
Director

Average house price in the postcode NW1 3AX £1,320,000

THANET OFTO HOLDCO LIMITED

Correspondence address
6th Floor Balfour Beatty Capital Limited 350 Euston Road, London, NW1 3AX
Role ACTIVE
director
Date of birth
June 1970
Appointed on
20 August 2015
Resigned on
17 December 2015
Nationality
British
Occupation
Director

Average house price in the postcode NW1 3AX £1,320,000


GREATER GABBARD OFTO HOLDINGS LIMITED

Correspondence address
6th Floor 350 Euston Road, Regents Place London, United Kingdom, NW1 3AX
Role RESIGNED
director
Date of birth
June 1970
Appointed on
20 August 2015
Resigned on
2 December 2015
Nationality
British
Occupation
None

Average house price in the postcode NW1 3AX £1,320,000

GREATER GABBARD OFTO INTERMEDIATE LIMITED

Correspondence address
6th Floor 350 Euston Road, Regents Place London, United Kingdom, NW1 3AX
Role RESIGNED
director
Date of birth
June 1970
Appointed on
20 August 2015
Resigned on
2 December 2015
Nationality
British
Occupation
None

Average house price in the postcode NW1 3AX £1,320,000

GREATER GABBARD OFTO PLC

Correspondence address
6th Floor 350 Euston Road, Regents Place London, United Kingdom, NW1 3AX
Role RESIGNED
director
Date of birth
June 1970
Appointed on
20 August 2015
Resigned on
2 December 2015
Nationality
British
Occupation
None

Average house price in the postcode NW1 3AX £1,320,000