Simon Neil WRAGG

Total number of appointments 50, 50 active appointments

HARVESTLIGHT SOLAR LTD

Correspondence address
The Goods Shed Jubilee Way, Faversham, Kent, United Kingdom, ME13 8GD
Role ACTIVE
director
Date of birth
February 1964
Appointed on
25 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode ME13 8GD £299,000

HARBOROUGH COMMONS REH LTD

Correspondence address
The Goods Shed Jubilee Way, Faversham, Kent, United Kingdom, ME13 8GD
Role ACTIVE
director
Date of birth
February 1964
Appointed on
28 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode ME13 8GD £299,000

OFFTON ENERGY MEADOWS LTD

Correspondence address
The Goods Shed Jubilee Way, Faversham, Kent, United Kingdom, ME13 8GD
Role ACTIVE
director
Date of birth
February 1964
Appointed on
28 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode ME13 8GD £299,000

CHILTERN EDGE REH LTD

Correspondence address
The Goods Shed Jubilee Way, Faversham, Kent, United Kingdom, ME13 8GD
Role ACTIVE
director
Date of birth
February 1964
Appointed on
28 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode ME13 8GD £299,000

SUNFOLK ENERGY BABERGH LTD

Correspondence address
The Goods Shed Jubilee Way, Faversham, Kent, United Kingdom, ME13 8GD
Role ACTIVE
director
Date of birth
February 1964
Appointed on
28 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode ME13 8GD £299,000

PANDO REH LTD

Correspondence address
The Goods Shed Jubilee Way, Faversham, Kent, England, ME13 8GD
Role ACTIVE
director
Date of birth
February 1964
Appointed on
30 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode ME13 8GD £299,000

BOTLEY ENERGY CENTRE LIMITED

Correspondence address
Flat 81 Blake Tower 2 Fann Street, London, England, EC2Y 8AF
Role ACTIVE
director
Date of birth
February 1964
Appointed on
24 April 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2Y 8AF £1,252,000

LEGACY NG LIMITED

Correspondence address
3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
February 1964
Appointed on
6 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode GL50 3LG £380,000

NEW MARTON GREEN ENERGY CENTRE LIMITED

Correspondence address
The Goods Shed Jubilee Way, Faversham, Kent, United Kingdom, ME13 8GD
Role ACTIVE
director
Date of birth
February 1964
Appointed on
20 December 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode ME13 8GD £299,000

BEXLEY GREEN ENERGY CENTRE LTD

Correspondence address
The Goods Shed Jubilee Way, Faversham, Kent, United Kingdom, ME13 8GD
Role ACTIVE
director
Date of birth
February 1964
Appointed on
12 December 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode ME13 8GD £299,000

COTON ROAD BESS LIMITED

Correspondence address
3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
February 1964
Appointed on
7 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode GL50 3LG £380,000

HALL FARM SOLAR BESS LIMITED

Correspondence address
3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
February 1964
Appointed on
7 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode GL50 3LG £380,000

STENSON LANE BESS LIMITED

Correspondence address
3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
February 1964
Appointed on
7 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode GL50 3LG £380,000

DOWLAIS TOP WIND LIMITED

Correspondence address
3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
February 1964
Appointed on
7 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode GL50 3LG £380,000

HALLAUGHTON GRANGE SOLAR BESS LIMITED

Correspondence address
3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
February 1964
Appointed on
7 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode GL50 3LG £380,000

NINFIELD NG LIMITED

Correspondence address
3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
February 1964
Appointed on
6 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode GL50 3LG £380,000

NORWICH NG LIMITED

Correspondence address
3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, Gloucestershire, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
February 1964
Appointed on
6 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode GL50 3LG £380,000

HAMS LANE NW BESS LIMITED

Correspondence address
3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
February 1964
Appointed on
6 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode GL50 3LG £380,000

BARR HALL FARM BESS LIMITED

Correspondence address
3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
February 1964
Appointed on
6 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode GL50 3LG £380,000

GARTH FAWR FARM BESS LIMITED

Correspondence address
3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
February 1964
Appointed on
6 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode GL50 3LG £380,000

GARTH HALL FARM BESS LIMITED

Correspondence address
3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
February 1964
Appointed on
6 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode GL50 3LG £380,000

PENWORTHAM NG LIMITED

Correspondence address
3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, Gloucestershire, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
February 1964
Appointed on
6 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode GL50 3LG £380,000

WILLINGTON NG LIMITED

Correspondence address
3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
February 1964
Appointed on
6 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode GL50 3LG £380,000

MABLETHORPE NG LIMITED

Correspondence address
3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
February 1964
Appointed on
5 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode GL50 3LG £380,000

HAMS HALL NG LIMITED

Correspondence address
3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
February 1964
Appointed on
4 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode GL50 3LG £380,000

CILFYNYDD NG LIMITED

Correspondence address
3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
February 1964
Appointed on
4 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode GL50 3LG £380,000

DRAKELOW NG LIMITED

Correspondence address
3rd Floor St Georges House, 13-14 Ambrose Street, Cheltenham, United Kingdom, GL50 3LG
Role ACTIVE
director
Date of birth
February 1964
Appointed on
4 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode GL50 3LG £380,000

ETHOS GREEN ENERGY LTD

Correspondence address
The Goods Shed Jubilee Way, Faversham, Kent, United Kingdom, ME13 8GD
Role ACTIVE
director
Date of birth
February 1964
Appointed on
8 August 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode ME13 8GD £299,000

BURWELL GREEN ENERGY CENTRE LTD

Correspondence address
The Goods Shed Jubilee Way, Faversham, Kent, United Kingdom, ME13 8GD
Role ACTIVE
director
Date of birth
February 1964
Appointed on
20 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode ME13 8GD £299,000

BRAMFORD GREEN ENERGY CENTRE LTD

Correspondence address
The Good Shed Jubilee Way, Faversham, Kent, United Kingdom, ME13 8GD
Role ACTIVE
director
Date of birth
February 1964
Appointed on
20 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode ME13 8GD £299,000

NINFIELD GREEN ENERGY CENTRE LIMITED

Correspondence address
The Goods Shed Jubilee Way, Faversham, Kent, England, ME13 8GD
Role ACTIVE
director
Date of birth
February 1964
Appointed on
25 March 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode ME13 8GD £299,000

GRAIN GREEN ENERGY LIMITED

Correspondence address
81 Fann Street, London, England, EC2Y 8AF
Role ACTIVE
director
Date of birth
February 1964
Appointed on
15 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC2Y 8AF £1,252,000

WILLINGTON GREEN ENERGY LIMITED

Correspondence address
The Goods Shed Jubilee Way, Faversham, Kent, England, ME13 8GD
Role ACTIVE
director
Date of birth
February 1964
Appointed on
30 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode ME13 8GD £299,000

HAMS HALL GREEN ENERGY LIMITED

Correspondence address
The Goods Shed Jubilee Way, Faversham, Kent, England, ME13 8GD
Role ACTIVE
director
Date of birth
February 1964
Appointed on
29 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode ME13 8GD £299,000

NORWICH GREEN ENERGY LIMITED

Correspondence address
The Goods Shed Jubilee Way, Faversham, Kent, England, ME13 8GD
Role ACTIVE
director
Date of birth
February 1964
Appointed on
24 June 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode ME13 8GD £299,000

DRAKELOW GREEN ENERGY LIMITED

Correspondence address
The Goods Shed Jubilee Way, Faversham, Kent, England, ME13 8GD
Role ACTIVE
director
Date of birth
February 1964
Appointed on
26 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode ME13 8GD £299,000

PENWORTHAM GREEN ENERGY LIMITED

Correspondence address
The Goods Shed Jubilee Way, Faversham, Kent, England, ME13 8GD
Role ACTIVE
director
Date of birth
February 1964
Appointed on
26 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode ME13 8GD £299,000

LEGACY GREEN ENERGY LIMITED

Correspondence address
The Goods Shed Jubilee Way, Faversham, Kent, England, ME13 8GD
Role ACTIVE
director
Date of birth
February 1964
Appointed on
29 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode ME13 8GD £299,000

CILFYNYDD GREEN ENERGY LIMITED

Correspondence address
The Goods Shed Jubilee Way, Faversham, Kent, England, ME13 8GD
Role ACTIVE
director
Date of birth
February 1964
Appointed on
29 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode ME13 8GD £299,000

ETHOS GREEN ENERGY SOLUTIONS LIMITED

Correspondence address
The Goods Shed Jubilee Way, Faversham, Kent, England, ME13 8GD
Role ACTIVE
director
Date of birth
February 1964
Appointed on
17 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode ME13 8GD £299,000

MABLETHORPE GREEN ENERGY CENTRE LIMITED

Correspondence address
The Goods Shed Jubilee Way, Faversham, Kent, England, ME13 8GD
Role ACTIVE
director
Date of birth
February 1964
Appointed on
26 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode ME13 8GD £299,000

PANDOWOOD DEVELOPMENT LIMITED

Correspondence address
The Goods Shed Jubilee Way, Faversham, Kent, England, ME13 8GD
Role ACTIVE
director
Date of birth
February 1964
Appointed on
28 January 2016
Nationality
British
Occupation
Director

Average house price in the postcode ME13 8GD £299,000

PINSTONE ENERGY CENTRE LIMITED

Correspondence address
4TH FLOOR 28 THROGMORTON STREET, LONDON, ENGLAND, EC2N 2AN
Role ACTIVE
Director
Date of birth
February 1964
Appointed on
16 May 2015
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode EC2N 2AN £14,475,000

SUNCREDIT GREEN POWER LTD

Correspondence address
76 WATLING STREET, LONDON, ENGLAND, EC4M 9BJ
Role ACTIVE
Director
Date of birth
February 1964
Appointed on
15 May 2015
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode EC4M 9BJ £60,000

RENEWABLE DEVELOPMENT INVESTMENT LIMITED

Correspondence address
The Goods Shed Jubilee Way, Faversham, Kent, United Kingdom, ME13 8GD
Role ACTIVE
director
Date of birth
February 1964
Appointed on
10 April 2014
Nationality
British
Occupation
Managing Director

Average house price in the postcode ME13 8GD £299,000

CWM RISCA SOLAR FARM LIMITED

Correspondence address
4TH FLOOR 28 THROGMORTON STREET, LONDON, ENGLAND, EC2N 2AN
Role ACTIVE
Director
Date of birth
February 1964
Appointed on
24 January 2014
Nationality
BRITISH
Occupation
SOLAR DEVELOPER

Average house price in the postcode EC2N 2AN £14,475,000

COLMAN ENERGY PARK LTD.

Correspondence address
9 THE KNOLL, DALTONGATE, ULVERSTON, CUMBRIA, UNITED KINGDOM, LA12 7TN
Role ACTIVE
Director
Date of birth
February 1964
Appointed on
16 October 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LA12 7TN £522,000

SUNCREDIT SOLUTIONS LIMITED

Correspondence address
Griffins, Tavistock House North Tavistock Square, London, WC1H 9HR
Role ACTIVE
director
Date of birth
February 1964
Appointed on
1 July 2013
Nationality
British
Occupation
Director

SUNCREDIT INTERNATIONAL LTD.

Correspondence address
The Goods Shed Jubilee Way, Faversham, Kent, England, ME13 8GD
Role ACTIVE
director
Date of birth
February 1964
Appointed on
1 July 2013
Nationality
British
Occupation
Director

Average house price in the postcode ME13 8GD £299,000

SUNCREDIT ENERGY LIMITED

Correspondence address
Griffins, Tavistock House North Tavistock Square, London, WC1H 9HR
Role ACTIVE
director
Date of birth
February 1964
Appointed on
1 July 2013
Nationality
British
Occupation
Director