Simon Richard EAVES

Total number of appointments 63, 63 active appointments

CE EUROPE UK HOLDINGS LIMITED

Correspondence address
82 King Street, Manchester, England, M2 4WQ
Role ACTIVE
director
Date of birth
July 1967
Appointed on
21 July 2023
Resigned on
6 December 2024
Nationality
Welsh
Occupation
Fund Manager

Average house price in the postcode M2 4WQ £23,462,000

CEI 8 UK LTD

Correspondence address
5th Floor, Horton House Exchange Flags, Liverpool, England, L2 3PF
Role ACTIVE
director
Date of birth
July 1967
Appointed on
17 May 2023
Resigned on
6 December 2024
Nationality
Welsh
Occupation
Managing Director

STRATHRORY WIND FARM HOLDINGS 1 LIMITED

Correspondence address
Ground Floor, Ibis House Centre Park, Warrington, England, WA1 1RL
Role ACTIVE
director
Date of birth
July 1967
Appointed on
13 March 2023
Resigned on
17 May 2023
Nationality
Welsh
Occupation
Managing Director

Average house price in the postcode WA1 1RL £1,261,000

STRATHRORY WIND FARM HOLDINGS 2 LIMITED

Correspondence address
Ground Floor, Ibis House Centre Park, Warrington, England, WA1 1RL
Role ACTIVE
director
Date of birth
July 1967
Appointed on
13 March 2023
Resigned on
17 May 2023
Nationality
Welsh
Occupation
Managing Director

Average house price in the postcode WA1 1RL £1,261,000

CEI CLWYD LIMITED

Correspondence address
Ground Floor Ibis House, Ibis Court, Centre Park, Warrington, United Kingdom, WA1 1RL
Role ACTIVE
director
Date of birth
July 1967
Appointed on
28 July 2022
Resigned on
8 March 2023
Nationality
Welsh
Occupation
Managing Director

Average house price in the postcode WA1 1RL £1,261,000

PINES BURN WIND FARM HOLDINGS 2 LIMITED

Correspondence address
114 St Martin's Lane Covent Garden, London, United Kingdom, WC2N 4BE
Role ACTIVE
director
Date of birth
July 1967
Appointed on
31 March 2022
Resigned on
17 May 2023
Nationality
Welsh
Occupation
Managing Director

PINES BURN WIND FARM HOLDINGS 1 LIMITED

Correspondence address
114 St Martin's Lane Covent Garden, London, United Kingdom, WC2N 4BE
Role ACTIVE
director
Date of birth
July 1967
Appointed on
31 March 2022
Resigned on
17 May 2023
Nationality
Welsh
Occupation
Managing Director

SORBIE WIND FARM HOLDINGS 1 LIMITED

Correspondence address
Ibis House Ibis Court, Centre Park, Warrington, England, WA1 1RL
Role ACTIVE
director
Date of birth
July 1967
Appointed on
14 April 2021
Resigned on
17 May 2023
Nationality
Welsh
Occupation
Managing Director

Average house price in the postcode WA1 1RL £1,261,000

SORBIE WIND FARM HOLDINGS 2 LIMITED

Correspondence address
Ibis House Ibis Court, Centre Park, Warrington, England, WA1 1RL
Role ACTIVE
director
Date of birth
July 1967
Appointed on
14 April 2021
Resigned on
17 May 2023
Nationality
Welsh
Occupation
Managing Director

Average house price in the postcode WA1 1RL £1,261,000

LONGHILL WIND FARM HOLDINGS 2 LIMITED

Correspondence address
Ibis House Ibis Court, Centre Park, Warrington, England, WA1 1RL
Role ACTIVE
director
Date of birth
July 1967
Appointed on
26 February 2021
Resigned on
17 May 2023
Nationality
Welsh
Occupation
Managing Director

Average house price in the postcode WA1 1RL £1,261,000

LONGHILL WIND FARM HOLDINGS 1 LIMITED

Correspondence address
Ibis Court Ibis House, Centre Park, Warrington, England, WA1 1RL
Role ACTIVE
director
Date of birth
July 1967
Appointed on
26 February 2021
Resigned on
17 May 2023
Nationality
Welsh
Occupation
Managing Director

Average house price in the postcode WA1 1RL £1,261,000

CEI 9 UK LIMITED

Correspondence address
5th Floor, Horton House Exchange Flags, Liverpool, England, L2 3PF
Role ACTIVE
director
Date of birth
July 1967
Appointed on
19 October 2020
Resigned on
6 December 2024
Nationality
Welsh
Occupation
Managing Director

CASTLEGORE WIND FARM LTD

Correspondence address
C/O A&L Goodbody 42/46 Fountain Street, Belfast, Northern Ireland, BT1 5EF
Role ACTIVE
director
Date of birth
July 1967
Appointed on
30 April 2020
Resigned on
17 May 2023
Nationality
Welsh
Occupation
Finance Director

CEI KEANE LIMITED

Correspondence address
1030 Centre Park, Slutchers Lane, Warrington, United Kingdom, WA1 1QL
Role ACTIVE
director
Date of birth
July 1967
Appointed on
9 March 2020
Resigned on
17 May 2023
Nationality
British
Occupation
Managing Director

Average house price in the postcode WA1 1QL £2,152,000

CEI 8 PR HOLDCO LIMITED

Correspondence address
Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, England, WA1 1RL
Role ACTIVE
director
Date of birth
July 1967
Appointed on
12 February 2020
Resigned on
17 May 2023
Nationality
Welsh
Occupation
Managing Director

Average house price in the postcode WA1 1RL £1,261,000

BRI WIND FARMS 4 LIMITED

Correspondence address
1030 Centre Park, Slutchers Lane, Warrington, United Kingdom, WA1 1QL
Role ACTIVE
director
Date of birth
July 1967
Appointed on
7 October 2019
Resigned on
17 May 2023
Nationality
Welsh
Occupation
None

Average house price in the postcode WA1 1QL £2,152,000

SEEGRONAN WINDFARM LIMITED

Correspondence address
1030 Centre Park, Slutchers Lane, Warrington, United Kingdom, WA1 1QL
Role ACTIVE
director
Date of birth
July 1967
Appointed on
7 October 2019
Resigned on
17 May 2023
Nationality
Welsh
Occupation
None

Average house price in the postcode WA1 1QL £2,152,000

CROCKANDUN WIND FARM LIMITED

Correspondence address
1030 Centre Park, Slutchers Lane, Warrington, United Kingdom, WA1 1QL
Role ACTIVE
director
Date of birth
July 1967
Appointed on
7 October 2019
Resigned on
17 May 2023
Nationality
Welsh
Occupation
None

Average house price in the postcode WA1 1QL £2,152,000

BRI WIND FARMS 6 LIMITED

Correspondence address
1030 Centre Park, Slutchers Lane, Warrington, United Kingdom, WA1 1QL
Role ACTIVE
director
Date of birth
July 1967
Appointed on
7 October 2019
Resigned on
17 May 2023
Nationality
Welsh
Occupation
None

Average house price in the postcode WA1 1QL £2,152,000

ANTRIM WIND ENERGY LTD

Correspondence address
1030 Centre Park, Slutchers Lane, Warrington, United Kingdom, WA1 1QL
Role ACTIVE
director
Date of birth
July 1967
Appointed on
7 October 2019
Resigned on
17 May 2023
Nationality
Welsh
Occupation
None

Average house price in the postcode WA1 1QL £2,152,000

TYRONE WIND ENERGY LTD

Correspondence address
1030 Centre Park, Slutchers Lane, Warrington, United Kingdom, WA1 1QL
Role ACTIVE
director
Date of birth
July 1967
Appointed on
7 October 2019
Resigned on
17 May 2023
Nationality
Welsh
Occupation
None

Average house price in the postcode WA1 1QL £2,152,000

CEI KEANE JV LIMITED

Correspondence address
Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, England, WA1 1RL
Role ACTIVE
director
Date of birth
July 1967
Appointed on
10 July 2019
Resigned on
17 May 2023
Nationality
Welsh
Occupation
Managing Director

Average house price in the postcode WA1 1RL £1,261,000

CEI 8 UK HOLDINGS LIMITED

Correspondence address
Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, England, WA1 1RL
Role ACTIVE
director
Date of birth
July 1967
Appointed on
9 July 2019
Resigned on
6 December 2024
Nationality
Welsh
Occupation
Managing Director

Average house price in the postcode WA1 1RL £1,261,000

CEI 8 UK LTD

Correspondence address
Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, England, WA1 1RL
Role ACTIVE
director
Date of birth
July 1967
Appointed on
9 July 2019
Resigned on
17 May 2023
Nationality
Welsh
Occupation
Managing Director

Average house price in the postcode WA1 1RL £1,261,000

GSE 3 UK LIMITED

Correspondence address
2nd Floor Whitfield Court, 30-32 Whitfield Street, London, W1T 2RQ
Role ACTIVE
director
Date of birth
July 1967
Appointed on
9 April 2019
Resigned on
17 May 2023
Nationality
Welsh
Occupation
Investment Manager

Average house price in the postcode W1T 2RQ £107,904,000

GSE 3 UK HOLDINGS LIMITED

Correspondence address
2nd Floor Whitfield Court, 30-32 Whitfield Street, London, W1T 2RQ
Role ACTIVE
director
Date of birth
July 1967
Appointed on
9 April 2019
Resigned on
6 December 2024
Nationality
Welsh
Occupation
Investment Manager

Average house price in the postcode W1T 2RQ £107,904,000

NETRO ENERGY LIMITED

Correspondence address
Ibis House, Ground Floor Ibis Court, Centre Park, Warrington, England, WA1 1RL
Role ACTIVE
director
Date of birth
July 1967
Appointed on
10 August 2018
Resigned on
6 December 2024
Nationality
Welsh
Occupation
Managing Director

Average house price in the postcode WA1 1RL £1,261,000

CEI WSH LIMITED

Correspondence address
Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, England, WA1 1RL
Role ACTIVE
director
Date of birth
July 1967
Appointed on
10 August 2018
Resigned on
17 May 2023
Nationality
Welsh
Occupation
Managing Director

Average house price in the postcode WA1 1RL £1,261,000

CD ASSOCIATES CEI (UK) GP II LTD

Correspondence address
C/O Capital Dynamics Limited 9 Colmore Row, Birmingham, United Kingdom, B3 2BJ
Role ACTIVE
director
Date of birth
July 1967
Appointed on
18 December 2017
Resigned on
5 December 2024
Nationality
Welsh
Occupation
Director

Average house price in the postcode B3 2BJ £11,517,000

RYMES SOLAR LIMITED

Correspondence address
Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, England, WA1 1RL
Role ACTIVE
director
Date of birth
July 1967
Appointed on
8 December 2017
Resigned on
17 May 2023
Nationality
Welsh
Occupation
Managing Director

Average house price in the postcode WA1 1RL £1,261,000

WESTNEWTON WINDFARM LIMITED

Correspondence address
Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, England, WA1 1RL
Role ACTIVE
director
Date of birth
July 1967
Appointed on
4 October 2017
Resigned on
17 May 2023
Nationality
Welsh
Occupation
Managing Director

Average house price in the postcode WA1 1RL £1,261,000

WATFORD LODGE WIND FARM LTD

Correspondence address
Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, England, WA1 1RL
Role ACTIVE
director
Date of birth
July 1967
Appointed on
4 October 2017
Resigned on
17 May 2023
Nationality
Welsh
Occupation
Managing Director

Average house price in the postcode WA1 1RL £1,261,000

WATFORD LODGE HOLDCO LIMITED

Correspondence address
Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, England, WA1 1RL
Role ACTIVE
director
Date of birth
July 1967
Appointed on
4 October 2017
Resigned on
17 May 2023
Nationality
Welsh
Occupation
Managing Director

Average house price in the postcode WA1 1RL £1,261,000

BEGL 4 LIMITED

Correspondence address
Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, England, WA1 1RL
Role ACTIVE
director
Date of birth
July 1967
Appointed on
4 October 2017
Resigned on
17 May 2023
Nationality
Welsh
Occupation
Managing Director

Average house price in the postcode WA1 1RL £1,261,000

AIRFIELD WIND FARM LIMITED

Correspondence address
Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, England, WA1 1RL
Role ACTIVE
director
Date of birth
July 1967
Appointed on
27 September 2017
Resigned on
19 December 2022
Nationality
Welsh
Occupation
Managing Director

Average house price in the postcode WA1 1RL £1,261,000

RED GAP WIND FARM LIMITED

Correspondence address
Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, England, WA1 1RL
Role ACTIVE
director
Date of birth
July 1967
Appointed on
18 July 2017
Resigned on
19 December 2022
Nationality
Welsh
Occupation
Managing Director

Average house price in the postcode WA1 1RL £1,261,000

CLEAN ENERGY & INFRASTRUCTURE 6 UK LIMITED

Correspondence address
Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, England, WA1 1RL
Role ACTIVE
director
Date of birth
July 1967
Appointed on
28 April 2017
Resigned on
17 May 2023
Nationality
Welsh
Occupation
Managing Director

Average house price in the postcode WA1 1RL £1,261,000

CLEAN ENERGY AND INFRASTRUCTURE 6 UK HOLDINGS LIMITED

Correspondence address
Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, England, WA1 1RL
Role ACTIVE
director
Date of birth
July 1967
Appointed on
27 April 2017
Resigned on
6 December 2024
Nationality
Welsh
Occupation
Managing Director

Average house price in the postcode WA1 1RL £1,261,000

VELOX POWER SERVICES (2) LIMITED

Correspondence address
1030 CENTRE PARK, SLUTCHERS LANE, WARRINGTON, WA1 1QL
Role ACTIVE
Director
Date of birth
July 1967
Appointed on
6 April 2017
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode WA1 1QL £2,152,000

MIDDLE BALBEGGIE WIND FARM LIMITED

Correspondence address
1030 Slutchers Lane, Centre Park, Warrington, England, WA1 1QL
Role ACTIVE
director
Date of birth
July 1967
Appointed on
30 March 2017
Resigned on
19 December 2022
Nationality
Welsh
Occupation
.

Average house price in the postcode WA1 1QL £2,152,000

POTATO POT WIND FARM LIMITED

Correspondence address
1030 Centre Park, Slutchers Lane,, Warrington, England, WA1 1QL
Role ACTIVE
director
Date of birth
July 1967
Appointed on
28 November 2016
Resigned on
1 April 2022
Nationality
Welsh
Occupation
Managing Director

Average house price in the postcode WA1 1QL £2,152,000

WYTHEGILL WIND FARM LIMITED

Correspondence address
Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, England, WA1 1RL
Role ACTIVE
director
Date of birth
July 1967
Appointed on
19 September 2016
Resigned on
1 April 2022
Nationality
Welsh
Occupation
Managing Director

Average house price in the postcode WA1 1RL £1,261,000

MOSSMORRAN WIND FARM LIMITED

Correspondence address
13 Queens Road, Aberdeen, Uk, AB15 4YL
Role ACTIVE
director
Date of birth
July 1967
Appointed on
19 September 2016
Resigned on
1 April 2022
Nationality
Welsh
Occupation
Managing Director

CD RED ROSE GP LIMITED

Correspondence address
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ
Role ACTIVE
director
Date of birth
July 1967
Appointed on
16 May 2016
Resigned on
5 December 2024
Nationality
Welsh
Occupation
Managing Director

CAPITAL DYNAMICS LIMITED

Correspondence address
Whitfield Court, 2nd Floor 30-32 Whitfield Street, London, England, W1T 2RQ
Role ACTIVE
director
Date of birth
July 1967
Appointed on
16 May 2016
Resigned on
6 March 2023
Nationality
Welsh
Occupation
Managing Director

Average house price in the postcode W1T 2RQ £107,904,000

CAPITAL DYNAMICS GENERAL PARTNERS LIMITED

Correspondence address
50 Lothian Road, Edinburgh, Midlothian, EH3 9BY
Role ACTIVE
director
Date of birth
July 1967
Appointed on
16 May 2016
Resigned on
6 March 2023
Nationality
Welsh
Occupation
Managing Director

CD ASSOCIATES CEI (UK) GP LIMITED

Correspondence address
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ
Role ACTIVE
director
Date of birth
July 1967
Appointed on
29 February 2016
Resigned on
5 December 2024
Nationality
Welsh
Occupation
Investment Manager

WHITESIDE HILL WINDFARM (SCOTLAND) LIMITED

Correspondence address
1030 Centre Park Slutchers Lane, Warrington, England, WA1 1QL
Role ACTIVE
director
Date of birth
July 1967
Appointed on
31 December 2015
Resigned on
1 April 2022
Nationality
Welsh
Occupation
Managing Director

Average house price in the postcode WA1 1QL £2,152,000

NORMAN 1985 LIMITED

Correspondence address
Ground Floor, Ibis House Centre Park, Warrington, England, WA1 1RL
Role ACTIVE
director
Date of birth
July 1967
Appointed on
24 November 2015
Resigned on
1 April 2022
Nationality
Welsh
Occupation
Managing Director

Average house price in the postcode WA1 1RL £1,261,000

CLEAN ENERGY AND INFRASTRUCTURE UK WIND 2 LIMITED

Correspondence address
Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, England, WA1 1RL
Role ACTIVE
director
Date of birth
July 1967
Appointed on
24 November 2015
Resigned on
1 April 2022
Nationality
Welsh
Occupation
Managing Director

Average house price in the postcode WA1 1RL £1,261,000

CLEAN ENERGY AND INFRASTRUCTURE 3 LIMITED

Correspondence address
Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, England, WA1 1RL
Role ACTIVE
director
Date of birth
July 1967
Appointed on
18 November 2015
Resigned on
19 December 2022
Nationality
Welsh
Occupation
Managing Director

Average house price in the postcode WA1 1RL £1,261,000

FALKIRK TOD HILL WIND LIMITED

Correspondence address
Ibis House, Ground Floor Ibis Court, Centre Park, Warrington, England, WA1 1RL
Role ACTIVE
director
Date of birth
July 1967
Appointed on
13 October 2015
Resigned on
1 April 2022
Nationality
Welsh
Occupation
Managing Director

Average house price in the postcode WA1 1RL £1,261,000

DUNMORE WIND FARM LTD

Correspondence address
42-46 Fountain Street, Belfast, Antrim, BT1 5EF
Role ACTIVE
director
Date of birth
July 1967
Appointed on
1 September 2015
Resigned on
1 April 2022
Nationality
Welsh
Occupation
Managing Director

GARLENICK WIND FARM LIMITED

Correspondence address
Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, England, WA1 1RL
Role ACTIVE
director
Date of birth
July 1967
Appointed on
1 September 2015
Resigned on
1 April 2022
Nationality
Welsh
Occupation
Managing Director

Average house price in the postcode WA1 1RL £1,261,000

VIRIDIS ENERGY (NORGEN) LIMITED

Correspondence address
1030 CENTRE PARK, SLUTCHERS LANE, WARRINGTON, WA1 1QL
Role ACTIVE
Director
Date of birth
July 1967
Appointed on
1 September 2015
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode WA1 1QL £2,152,000

DAINTREE WIND FARM LIMITED

Correspondence address
Ibis House, Ground Floor Ibis Court, Centre Park, Warrington, England, WA1 1RL
Role ACTIVE
director
Date of birth
July 1967
Appointed on
1 September 2015
Resigned on
1 April 2022
Nationality
Welsh
Occupation
Managing Director

Average house price in the postcode WA1 1RL £1,261,000

YSGELLOG WIND FARM LIMITED

Correspondence address
Ibis House, Ground Floor, Ibis Court, Centre Park, Warrington, England, WA1 1RL
Role ACTIVE
director
Date of birth
July 1967
Appointed on
1 September 2015
Resigned on
1 April 2022
Nationality
Welsh
Occupation
Managing Director

Average house price in the postcode WA1 1RL £1,261,000

HARTHILL WIND LIMITED

Correspondence address
1030 CENTRE PARK, SLUTCHERS LANE, WARRINGTON, WA1 1QL
Role ACTIVE
Director
Date of birth
July 1967
Appointed on
1 September 2015
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode WA1 1QL £2,152,000

CLEAN ENERGY AND INFRASTRUCTURE UK WIND LIMITED

Correspondence address
Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, England, WA1 1RL
Role ACTIVE
director
Date of birth
July 1967
Appointed on
1 September 2015
Resigned on
1 April 2022
Nationality
Welsh
Occupation
Managing Director

Average house price in the postcode WA1 1RL £1,261,000

CLEAN ENERGY AND INFRASTRUCTURE UK LIMITED

Correspondence address
Ground Floor, Ibis House Centre Park, Warrington, England, WA1 1RL
Role ACTIVE
director
Date of birth
July 1967
Appointed on
1 September 2015
Resigned on
1 April 2022
Nationality
Welsh
Occupation
Managing Director

Average house price in the postcode WA1 1RL £1,261,000

RED ROSE INFRASTRUCTURE BIOGAS 2 LIMITED

Correspondence address
1030 CENTRE PARK, SLUTCHERS LANE, WARRINGTON, ENGLAND, WA1 1QL
Role ACTIVE
Director
Date of birth
July 1967
Appointed on
1 September 2015
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode WA1 1QL £2,152,000

RED ROSE INFRASTRUCTURE LIMITED

Correspondence address
1030 CENTRE PARK, SLUTCHERS LANE, WARRINGTON, WA1 1QL
Role ACTIVE
Director
Date of birth
July 1967
Appointed on
1 September 2015
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode WA1 1QL £2,152,000

EAST YOULSTONE WIND FARM LIMITED

Correspondence address
Ibis House, Ground Floor Ibis Court, Centre Park, Warrington, England, WA1 1RL
Role ACTIVE
director
Date of birth
July 1967
Appointed on
1 September 2015
Resigned on
1 April 2022
Nationality
Welsh
Occupation
Managing Director

Average house price in the postcode WA1 1RL £1,261,000