Simon David GREEN
Total number of appointments 64, 39 active appointments
CASCADE INFRASTRUCTURE LIMITED
- Correspondence address
- Equitix Ltd, 3rd Floor South Building, 200 Aldersgate, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- May 1977
- Appointed on
- 15 May 2025
CASCADE INFRASTRUCTURE HOLDINGS LIMITED
- Correspondence address
- Equitix Ltd, 3rd Floor South Building, 200 Aldersgate, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- May 1977
- Appointed on
- 14 May 2025
KLL HOLDINGS LTD
- Correspondence address
- 3rd Floor, South Building 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- May 1977
- Appointed on
- 12 October 2020
- Resigned on
- 13 February 2023
KINLOCHLEVEN POWER LTD
- Correspondence address
- 3rd Floor, South Building 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- May 1977
- Appointed on
- 12 October 2020
- Resigned on
- 13 February 2023
HYDROPOWER RIVER LEVEN LTD
- Correspondence address
- 3rd Floor, South Building 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- May 1977
- Appointed on
- 12 October 2020
- Resigned on
- 13 February 2023
ALLT CHOILLE-RAIS HYDRO LTD
- Correspondence address
- 3rd Floor South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- May 1977
- Appointed on
- 29 November 2019
- Resigned on
- 27 May 2022
GHH GROUP HOLDINGS LTD
- Correspondence address
- Cef Building Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW
- Role ACTIVE
- director
- Date of birth
- May 1977
- Appointed on
- 8 July 2019
- Resigned on
- 27 May 2022
SHENVAL HYDRO LTD
- Correspondence address
- Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW
- Role ACTIVE
- director
- Date of birth
- May 1977
- Appointed on
- 8 July 2019
- Resigned on
- 8 July 2019
GLEANN NAM FIADH HYDRO LTD
- Correspondence address
- Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW
- Role ACTIVE
- director
- Date of birth
- May 1977
- Appointed on
- 8 July 2019
- Resigned on
- 27 May 2022
GLEANN NAM FIADH HYDRO LTD
- Correspondence address
- Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW
- Role ACTIVE
- director
- Date of birth
- May 1977
- Appointed on
- 8 July 2019
- Resigned on
- 8 July 2019
MULLARDOCH HYDRO LTD
- Correspondence address
- C/O Green Highland Renewables Ltd Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW
- Role ACTIVE
- director
- Date of birth
- May 1977
- Appointed on
- 8 July 2019
- Resigned on
- 8 July 2019
COULAGS HYDRO LTD
- Correspondence address
- Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW
- Role ACTIVE
- director
- Date of birth
- May 1977
- Appointed on
- 8 July 2019
- Resigned on
- 8 July 2019
GHH ACQUISITIONS MIDCO LTD
- Correspondence address
- 3rd Floor, South Building 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- May 1977
- Appointed on
- 8 July 2019
- Resigned on
- 27 May 2022
GHH ACQUISITIONS MIDCO LTD
- Correspondence address
- 10-11 Charterhouse Square, London, United Kingdom, England, EC1M 6EH
- Role ACTIVE
- director
- Date of birth
- May 1977
- Appointed on
- 8 July 2019
- Resigned on
- 8 July 2019
ROROYERE HYDRO LTD
- Correspondence address
- Inveralmond Road Inveralmond Road, Inveralmond Industrial Estate, Perth, Scotland, PH1 3TW
- Role ACTIVE
- director
- Date of birth
- May 1977
- Appointed on
- 8 July 2019
- Resigned on
- 8 July 2019
GHH GROUP HOLDINGS LTD
- Correspondence address
- Cef Building Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW
- Role ACTIVE
- director
- Date of birth
- May 1977
- Appointed on
- 8 July 2019
- Resigned on
- 8 July 2019
NATHRACH HYDRO LTD
- Correspondence address
- Inveralmond Industrial Estate Inveralmond Road, Perth, PH1 3TW
- Role ACTIVE
- director
- Date of birth
- May 1977
- Appointed on
- 8 July 2019
- Resigned on
- 27 May 2022
LOCHABER 2 HYDRO LTD
- Correspondence address
- Cef Building Inveralmond Road, Inveralmond Industrial Estate, Perth, United Kingdom, PH1 3TW
- Role ACTIVE
- director
- Date of birth
- May 1977
- Appointed on
- 8 July 2019
- Resigned on
- 27 May 2022
ETIVE GRIDCO LTD
- Correspondence address
- Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW
- Role ACTIVE
- director
- Date of birth
- May 1977
- Appointed on
- 8 July 2019
- Resigned on
- 27 May 2022
CEANNACROC HYDRO LTD
- Correspondence address
- Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW
- Role ACTIVE
- director
- Date of birth
- May 1977
- Appointed on
- 8 July 2019
- Resigned on
- 27 May 2022
ARGYLL HYDRO LTD
- Correspondence address
- Inveralmond Industrial Estate Inveralmond Road, Perth, PH1 3TW
- Role ACTIVE
- director
- Date of birth
- May 1977
- Appointed on
- 8 July 2019
- Resigned on
- 27 May 2022
ALLT GARBH HYDRO LTD
- Correspondence address
- Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW
- Role ACTIVE
- director
- Date of birth
- May 1977
- Appointed on
- 8 July 2019
- Resigned on
- 27 May 2022
MULLARDOCH HYDRO LTD
- Correspondence address
- C/O Green Highland Renewables Ltd Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW
- Role ACTIVE
- director
- Date of birth
- May 1977
- Appointed on
- 8 July 2019
- Resigned on
- 27 May 2022
GHH ACQUISITIONS LTD
- Correspondence address
- 3rd Floor, South Building 200 Aldersgate Street, London, England, EC1A 4HD
- Role ACTIVE
- director
- Date of birth
- May 1977
- Appointed on
- 8 July 2019
- Resigned on
- 27 May 2022
SHENVAL HYDRO LTD
- Correspondence address
- Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW
- Role ACTIVE
- director
- Date of birth
- May 1977
- Appointed on
- 8 July 2019
- Resigned on
- 27 May 2022
COULAGS HYDRO LTD
- Correspondence address
- Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW
- Role ACTIVE
- director
- Date of birth
- May 1977
- Appointed on
- 8 July 2019
- Resigned on
- 27 May 2022
LOCHABER HYDRO LTD
- Correspondence address
- Inveralmond Road Inveralmond Industrial Estate, Perth, PH1 3TW
- Role ACTIVE
- director
- Date of birth
- May 1977
- Appointed on
- 8 July 2019
- Resigned on
- 27 May 2022
BARRS HYDRO LTD
- Correspondence address
- Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW
- Role ACTIVE
- director
- Date of birth
- May 1977
- Appointed on
- 8 July 2019
- Resigned on
- 27 May 2022
ROROYERE HYDRO LTD
- Correspondence address
- Inveralmond Road Inveralmond Road, Inveralmond Industrial Estate, Perth, Scotland, PH1 3TW
- Role ACTIVE
- director
- Date of birth
- May 1977
- Appointed on
- 8 July 2019
- Resigned on
- 27 May 2022
KELTNEYBURN HYDRO LTD
- Correspondence address
- Cef Building Inveralmond Road, Inveralmond Industrial Estate, Perth, Scotland, PH1 3TW
- Role ACTIVE
- director
- Date of birth
- May 1977
- Appointed on
- 8 July 2019
- Resigned on
- 27 May 2022
LOCHABER HYDRO LTD
- Correspondence address
- Inveralmond Road Inveralmond Industrial Estate, Perth, PH1 3TW
- Role ACTIVE
- director
- Date of birth
- May 1977
- Appointed on
- 8 July 2019
- Resigned on
- 8 July 2019
KELTNEYBURN HYDRO LTD
- Correspondence address
- Cef Building Inveralmond Road, Inveralmond Industrial Estate, Perth, Scotland, PH1 3TW
- Role ACTIVE
- director
- Date of birth
- May 1977
- Appointed on
- 8 July 2019
- Resigned on
- 8 July 2019
YORKSHIRE LEARNING PARTNERSHIP PROJECTCO LIMITED
- Correspondence address
- Equitix, Welken House 10-11 Charterhouse Square, London, England, EC1M 6EH
- Role ACTIVE
- director
- Date of birth
- May 1977
- Appointed on
- 25 April 2016
- Resigned on
- 20 January 2020
YORKSHIRE LEARNING PARTNERSHIP HOLDCO LIMITED
- Correspondence address
- Equitix, Welken House 10-11 Charterhouse Square, London, England, EC1M 6EH
- Role ACTIVE
- director
- Date of birth
- May 1977
- Appointed on
- 25 April 2016
- Resigned on
- 20 January 2020
YORKSHIRE LEARNING PARTNERSHIP PSP LIMITED
- Correspondence address
- Equitix, Welken House 10-11 Charterhouse Square, London, England, EC1M 6EH
- Role ACTIVE
- director
- Date of birth
- May 1977
- Appointed on
- 25 April 2016
- Resigned on
- 20 January 2020
PSBP NW HOLDCO LIMITED
- Correspondence address
- 5th Floor Aldersgate Street, London, England, EC1A 4JQ
- Role ACTIVE
- director
- Date of birth
- May 1977
- Appointed on
- 24 March 2015
- Resigned on
- 20 January 2020
Average house price in the postcode EC1A 4JQ £3,012,000
PSBP NW PROJECTCO LIMITED
- Correspondence address
- 5th Floor 120 Aldersgate Street, London, England, EC1A 4JQ
- Role ACTIVE
- director
- Date of birth
- May 1977
- Appointed on
- 24 March 2015
- Resigned on
- 20 January 2020
Average house price in the postcode EC1A 4JQ £3,012,000
PSBP NW DEBTCO LIMITED
- Correspondence address
- 5th Floor 120 Aldersgate Street, London, England, EC1A 4JQ
- Role ACTIVE
- director
- Date of birth
- May 1977
- Appointed on
- 24 March 2015
- Resigned on
- 20 January 2020
Average house price in the postcode EC1A 4JQ £3,012,000
DERBY LIFT (MIDCO) LIMITED
- Correspondence address
- Welken House 10-11 Charterhouse Square, London, United Kingdom, EC1M6EH
- Role ACTIVE
- director
- Date of birth
- May 1977
- Appointed on
- 18 October 2011
PSBP MIDLANDS LIMITED
- Correspondence address
- Welken House 10 - 11 Charterhouse Square, London, United Kingdom, EC1M 6EH
- Role RESIGNED
- director
- Date of birth
- May 1977
- Appointed on
- 10 August 2015
- Resigned on
- 23 November 2018
PSBP MIDLANDS (HOLDINGS) LIMITED
- Correspondence address
- Welken House 10 - 11 Charterhouse Square, London, United Kingdom, EC1M 6EH
- Role RESIGNED
- director
- Date of birth
- May 1977
- Appointed on
- 10 August 2015
- Resigned on
- 23 November 2018
PSBP MIDLANDS (DEBTCO) LIMITED
- Correspondence address
- Welken House 10 - 11 Charterhouse Square, London, United Kingdom, EC1M 6EH
- Role RESIGNED
- director
- Date of birth
- May 1977
- Appointed on
- 10 August 2015
- Resigned on
- 23 November 2018
GREN CHP (NOTTINGHAM) LIMITED
- Correspondence address
- Welken House 10 -11 Charterhouse Square, London, England, EC1M 6EH
- Role RESIGNED
- director
- Date of birth
- May 1977
- Appointed on
- 23 June 2015
- Resigned on
- 20 January 2020
HUB SW NHSL SUB HUB CO LIMITED
- Correspondence address
- Boundary House 91-93 Charterhouse Street, London, United Kingdom, EC1M 6HR
- Role RESIGNED
- director
- Date of birth
- May 1977
- Appointed on
- 4 September 2013
- Resigned on
- 26 June 2014
Average house price in the postcode EC1M 6HR £19,590,000
HUB SW NHSL HOLDCO LIMITED
- Correspondence address
- Boundary House 91-93 Charterhouse Street, London, United Kingdom, EC1M 6HR
- Role RESIGNED
- director
- Date of birth
- May 1977
- Appointed on
- 3 September 2013
- Resigned on
- 26 June 2014
Average house price in the postcode EC1M 6HR £19,590,000
HUB SOUTH WEST SCOTLAND LIMITED
- Correspondence address
- Boundary House 91-93 Charterhouse Street, London, England, EC1M 6HR
- Role RESIGNED
- director
- Date of birth
- May 1977
- Appointed on
- 7 November 2012
- Resigned on
- 26 June 2014
Average house price in the postcode EC1M 6HR £19,590,000
ALLIANCE COMMUNITY PARTNERSHIP LIMITED
- Correspondence address
- Boundary House 91-93 Charterhouse Street, London, England, EC1M 6HR
- Role RESIGNED
- director
- Date of birth
- May 1977
- Appointed on
- 7 November 2012
- Resigned on
- 26 June 2014
Average house price in the postcode EC1M 6HR £19,590,000
LEICESTER LIFT MIDCO (NO.2) LIMITED
- Correspondence address
- Boundary House 91-93 Charterhouse St, London, United Kingdom, EC1M6HR
- Role RESIGNED
- director
- Date of birth
- May 1977
- Appointed on
- 18 October 2011
- Resigned on
- 1 October 2013
LEICESTER LIFT PROJECT COMPANY (NO. 1) LIMITED
- Correspondence address
- Boundary House 91-93 Charterhouse St, London, United Kingdom, EC1M6HR
- Role RESIGNED
- director
- Date of birth
- May 1977
- Appointed on
- 18 October 2011
- Resigned on
- 1 October 2013
LEICESTER LIFT PROJECT COMPANY (NO.2) LIMITED
- Correspondence address
- Boundary House 91-93 Charterhouse St, London, United Kingdom, EC1M6HR
- Role RESIGNED
- director
- Date of birth
- May 1977
- Appointed on
- 18 October 2011
- Resigned on
- 1 October 2013
SOUTHERN DERBYSHIRE LIFT (MIDCO) (NO.2) LIMITED
- Correspondence address
- Boundary House 91-93 Charterhouse St, London, United Kingdom, EC1M6HR
- Role RESIGNED
- director
- Date of birth
- May 1977
- Appointed on
- 18 October 2011
- Resigned on
- 1 October 2013
SOUTHERN DERBYSHIRE LIFT (MIDCO) LIMITED
- Correspondence address
- Boundary House 91-93 Charterhouse St, London, United Kingdom, EC1M6HR
- Role RESIGNED
- director
- Date of birth
- May 1977
- Appointed on
- 18 October 2011
- Resigned on
- 1 October 2013
SOUTHERN DERBYSHIRE LIFT COMPANY LIMITED
- Correspondence address
- Boundary House 91-93 Charterhouse St, London, United Kingdom, EC1M6HR
- Role RESIGNED
- director
- Date of birth
- May 1977
- Appointed on
- 18 October 2011
- Resigned on
- 1 October 2013
SOUTHERN DERBYSHIRE LIFT PROJECT COMPANY (NO. 1) LIMITED
- Correspondence address
- Boundary House 91-93 Charterhouse St, London, United Kingdom, EC1M6HR
- Role RESIGNED
- director
- Date of birth
- May 1977
- Appointed on
- 18 October 2011
- Resigned on
- 1 October 2013
SOUTHERN DERBYSHIRE LIFT PROJECT COMPANY (NO.2) LIMITED
- Correspondence address
- Boundary House 91-93 Charterhouse St, London, United Kingdom, EC1M6HR
- Role RESIGNED
- director
- Date of birth
- May 1977
- Appointed on
- 18 October 2011
- Resigned on
- 1 October 2013
SANDWELL FUNDCO 1 LIMITED
- Correspondence address
- Welken House 10-11 Charterhouse Square, London, United Kingdom, EC1M6EH
- Role RESIGNED
- director
- Date of birth
- May 1977
- Appointed on
- 18 October 2011
- Resigned on
- 1 February 2016
SANDWELL ESTATES PARTNERSHIP LIMITED
- Correspondence address
- Welken House 10-11 Charterhouse Square, London, United Kingdom, EC1M6EH
- Role RESIGNED
- director
- Date of birth
- May 1977
- Appointed on
- 18 October 2011
- Resigned on
- 1 February 2016
SANDWELL FUNDCO 3 LIMITED
- Correspondence address
- Welken House 10-11 Charterhouse Square, London, United Kingdom, EC1M6EH
- Role RESIGNED
- director
- Date of birth
- May 1977
- Appointed on
- 18 October 2011
- Resigned on
- 1 February 2016
SANDWELL MIDCO 2 LIMITED
- Correspondence address
- Welken House 10-11 Charterhouse Square, London, United Kingdom, EC1M6EH
- Role RESIGNED
- director
- Date of birth
- May 1977
- Appointed on
- 18 October 2011
- Resigned on
- 1 February 2016
LEICESTER LIFT (MIDCO) LIMITED
- Correspondence address
- Boundary House 91-93 Charterhouse St, London, United Kingdom, EC1M6HR
- Role RESIGNED
- director
- Date of birth
- May 1977
- Appointed on
- 18 October 2011
- Resigned on
- 1 October 2013
LEICESTER LIFT COMPANY LIMITED
- Correspondence address
- Boundary House 91-93 Charterhouse St, London, United Kingdom, EC1M6HR
- Role RESIGNED
- director
- Date of birth
- May 1977
- Appointed on
- 18 October 2011
- Resigned on
- 1 October 2013
SANDWELL MIDCO 3 LIMITED
- Correspondence address
- Welken House 10-11 Charterhouse Square, London, United Kingdom, EC1M6EH
- Role RESIGNED
- director
- Date of birth
- May 1977
- Appointed on
- 18 October 2011
- Resigned on
- 1 February 2016
SANDWELL FUNDCO 2 LIMITED
- Correspondence address
- Welken House 10-11 Charterhouse Square, London, United Kingdom, EC1M6EH
- Role RESIGNED
- director
- Date of birth
- May 1977
- Appointed on
- 18 October 2011
- Resigned on
- 1 February 2016
MAST DEV CO LIMITED
- Correspondence address
- Welken House 10-11 Charterhouse Square, London, United Kingdom, EC1M6EH
- Role RESIGNED
- director
- Date of birth
- May 1977
- Appointed on
- 10 October 2011
- Resigned on
- 4 January 2016