Spence Matthew CLUNIE

Total number of appointments 58, 37 active appointments

LACANN 2 LIMITED

Correspondence address
1 Fore Street Avenue, C/O Praxis, London, England, EC2Y 9DT
Role ACTIVE
director
Date of birth
October 1972
Appointed on
14 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC2Y 9DT £764,000

LACANN LIMITED

Correspondence address
1 Fore Street Avenue, C/O Praxis, London, England, EC2Y 9DT
Role ACTIVE
director
Date of birth
October 1972
Appointed on
16 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC2Y 9DT £764,000

LEEP UTILITIES INVESTCO LIMITED

Correspondence address
C/O Ancala Partners Llp, King's House 36-37 King Street, London, Greater London, England, EC2V 8BB
Role ACTIVE
director
Date of birth
October 1972
Appointed on
8 March 2022
Nationality
British
Occupation
Investment Professional

Average house price in the postcode EC2V 8BB £39,000

IRIS CARE GROUP (WALES) LIMITED

Correspondence address
Unit 1, Castleton Court Fortran Road, St. Mellons, Cardiff, Wales, CF3 0LT
Role ACTIVE
director
Date of birth
October 1972
Appointed on
8 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CF3 0LT £1,399,000

IRIS CARE GROUP MIDCO LIMITED

Correspondence address
Unit 1 Castleton Court Fortran Road, St Mellons, Cardiff, United Kingdom, CF3 0LT
Role ACTIVE
director
Date of birth
October 1972
Appointed on
26 February 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode CF3 0LT £1,399,000

IRIS CARE GROUP LIMITED

Correspondence address
Unit 1 Castleton Court, Fortran Road, St Mellons, Cardiff, United Kingdom, CF3 0LT
Role ACTIVE
director
Date of birth
October 1972
Appointed on
26 February 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode CF3 0LT £1,399,000

ANCALA WATER SERVICES TOPCO 1 LIMITED

Correspondence address
20 Ancala Partners Llp, 20 Gracechurch Street, London, Ec3v 0af, England, EC3V 0AF
Role ACTIVE
director
Date of birth
October 1972
Appointed on
11 February 2020
Nationality
British
Occupation
Company Director

ANCALA BIOENERGY INVESTCO LIMITED

Correspondence address
C/O Ancala Partners Llp King's House 36-37 King Street, London, England, EC2V 8BB
Role ACTIVE
director
Date of birth
October 1972
Appointed on
6 December 2019
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 8BB £39,000

IRIS CARE GROUP (ENGLAND) LIMITED

Correspondence address
Mill Place 90 Bristol Road, Gloucester, England, GL1 5SQ
Role ACTIVE
director
Date of birth
October 1972
Appointed on
4 December 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode GL1 5SQ £507,000

LIVERPOOL AIRPORT (INTERMEDIATE) NO.1 LIMITED

Correspondence address
Venus Building 1 Old Park Lane, Traffordcity, Manchester, England, M41 7HA
Role ACTIVE
director
Date of birth
October 1972
Appointed on
17 September 2019
Nationality
British
Occupation
Company Director

SNOWBALL HOLDINGS BIDCO LIMITED

Correspondence address
20 Gracechurch Street, London, England, EC3V 0AF
Role ACTIVE
director
Date of birth
October 1972
Appointed on
8 August 2019
Nationality
British
Occupation
Director

SNOWBALL HOLDINGS TOPCO LIMITED

Correspondence address
20 Gracechurch Street, London, England, EC3V 0AF
Role ACTIVE
director
Date of birth
October 1972
Appointed on
8 August 2019
Nationality
British
Occupation
Director

LEEP EXETER HEAT NETWORKS LIMITED

Correspondence address
Level 2, Metro 33 Trafford Road, Manchester, England, M5 3NN
Role ACTIVE
director
Date of birth
October 1972
Appointed on
21 September 2018
Resigned on
13 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode M5 3NN £23,832,000

LEEP HEAT NETWORKS LIMITED

Correspondence address
Level 2, Metro 33 Trafford Road, Manchester, England, M5 3NN
Role ACTIVE
director
Date of birth
October 1972
Appointed on
21 September 2018
Resigned on
13 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode M5 3NN £23,832,000

ANCALA WATER SERVICES (DEFENCE) LIMITED

Correspondence address
Ancala Partners Llp 40 Gracechurch Street, London, England, EC3V 0BT
Role ACTIVE
director
Date of birth
October 1972
Appointed on
15 March 2018
Nationality
British
Occupation
Investment Professional

ANCALA WATER SERVICES INVESTCO LIMITED

Correspondence address
20 Ancala Partners Llp, 20 Gracechurch Street, London, Ec3v 0af, England, EC3V 0AF
Role ACTIVE
director
Date of birth
October 1972
Appointed on
23 November 2017
Nationality
British
Occupation
Investment Professional

ANCALA WATER SERVICES BIDCO LIMITED

Correspondence address
Unit 1b Redbrook Business Park, Wilthorpe Road, Barnsley, South Yorkshire, United Kingdom, S75 1JN
Role ACTIVE
director
Date of birth
October 1972
Appointed on
9 November 2017
Nationality
British
Occupation
Investment Professional

ANCALA WATER SERVICES MIDCO1 LIMITED

Correspondence address
20 Ancala Partners Llp, 20 Gracechurch Street, London, Ec3v 0af, England, EC3V 0AF
Role ACTIVE
director
Date of birth
October 1972
Appointed on
9 November 2017
Nationality
British
Occupation
Investment Professional

ANCALA WATER SERVICES MIDCO2 LIMITED

Correspondence address
20 Ancala Partners Llp, 20 Gracechurch Street, London, Ec3v 0af, England, EC3V 0AF
Role ACTIVE
director
Date of birth
October 1972
Appointed on
9 November 2017
Nationality
British
Occupation
Investment Professional

ANCALA WATER SERVICES TOPCO LIMITED

Correspondence address
20 Ancala Partners Llp, 20 Gracechurch Street, London, Ec3v 0af, England, EC3V 0AF
Role ACTIVE
director
Date of birth
October 1972
Appointed on
9 November 2017
Nationality
British
Occupation
Investment Professional

ANCALA WATER SERVICES HOLDCO LIMITED

Correspondence address
20 Ancala Partners Llp, 20 Gracechurch Street, London, Ec3v 0af, England, EC3V 0AF
Role ACTIVE
director
Date of birth
October 1972
Appointed on
9 November 2017
Nationality
British
Occupation
Investment Professional

BIOGEN EM HOLDCO LIMITED

Correspondence address
C/O Ancala Partners Llp 40 Gracechurch Street, London, United Kingdom, EC3V 0BT
Role ACTIVE
director
Date of birth
October 1972
Appointed on
19 October 2017
Resigned on
15 January 2018
Nationality
British
Occupation
Director

BIOGEN EM LIMITED

Correspondence address
C/O Ancala Partners Llp 40 Gracechurch Street, London, United Kingdom, EC3V 0BT
Role ACTIVE
director
Date of birth
October 1972
Appointed on
19 October 2017
Resigned on
15 January 2018
Nationality
British
Occupation
Director

BIOGEN EM TOPCO LIMITED

Correspondence address
C/O Ancala Partners Llp 40 Gracechurch Street, London, United Kingdom, EC3V 0BT
Role ACTIVE
director
Date of birth
October 1972
Appointed on
18 October 2017
Resigned on
15 January 2018
Nationality
British
Occupation
Director

BIOGEN EM MIDCO LIMITED

Correspondence address
C/O Ancala Partners Llp 40 Gracechurch Street, London, United Kingdom, EC3V 0BT
Role ACTIVE
director
Date of birth
October 1972
Appointed on
18 October 2017
Resigned on
15 January 2018
Nationality
British
Occupation
Director

ANCALA BIOENERGY MIDCO LIMITED

Correspondence address
C/O Ancala Partners Llp King's House, 36-37 King Street, London, England, EC2V 8BB
Role ACTIVE
director
Date of birth
October 1972
Appointed on
29 March 2017
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 8BB £39,000

ANCALA BIOENERGY HOLDCO LIMITED

Correspondence address
C/O Ancala Partners Llp King's House, 36-37 King Street, London, England, EC2V 8BB
Role ACTIVE
director
Date of birth
October 1972
Appointed on
29 March 2017
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 8BB £39,000

ANCALA BIOENERGY LIMITED

Correspondence address
C/O Ancala Partners Llp King's House, 36-37 King Street, London, England, EC2V 8BB
Role ACTIVE
director
Date of birth
October 1972
Appointed on
29 March 2017
Resigned on
11 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 8BB £39,000

SW (AEI II) LIMITED

Correspondence address
11 Thurleigh Road, London, United Kingdom, SW12 8UB
Role ACTIVE
director
Date of birth
October 1972
Appointed on
4 May 2016
Nationality
British
Occupation
Director

Average house price in the postcode SW12 8UB £1,395,000

ANCALA GP 2 LLP

Correspondence address
40 Gracechurch Street, London, United Kingdom, EC3V 0BT
Role ACTIVE
llp-designated-member
Date of birth
October 1972
Appointed on
13 November 2015
Resigned on
19 November 2015

ANCALA MEMBER LIMITED

Correspondence address
11 Thurleigh Road, London, United Kingdom, SW12 8UB
Role ACTIVE
director
Date of birth
October 1972
Appointed on
1 April 2015
Nationality
British
Occupation
None

Average house price in the postcode SW12 8UB £1,395,000

ANCALA FP LIMITED

Correspondence address
11 Thurleigh Road, London, United Kingdom, SW12 8UB
Role ACTIVE
director
Date of birth
October 1972
Appointed on
25 March 2015
Nationality
British
Occupation
None

Average house price in the postcode SW12 8UB £1,395,000

LACANN ADVISORY LIMITED

Correspondence address
11 Thurleigh Road, London, United Kingdom, SW12 8UB
Role ACTIVE
director
Date of birth
October 1972
Appointed on
3 November 2014
Nationality
British
Occupation
British

Average house price in the postcode SW12 8UB £1,395,000

ELYSIAN FUELS 8 LLP

Correspondence address
11 Thurleigh Road, London, SW12 8UB
Role ACTIVE
llp-member
Date of birth
October 1972
Appointed on
30 March 2012

Average house price in the postcode SW12 8UB £1,395,000

COBALT DATA CENTRE 2 LLP

Correspondence address
1st Floor, Sackville House 143-149 Fenchurch Street, London, England, EC3M 6BL
Role ACTIVE
llp-member
Date of birth
October 1972
Appointed on
31 March 2011

Average house price in the postcode EC3M 6BL £379,000

ANCALA PARTNERS LLP

Correspondence address
20 Gracechurch Street, London, England, EC3V 0AF
Role ACTIVE
llp-designated-member
Date of birth
October 1972
Appointed on
6 August 2010

LACANN LIMITED

Correspondence address
11 Thurleigh Road, London, United Kingdom, SW12 8UB
Role ACTIVE
director
Date of birth
October 1972
Appointed on
5 August 2010
Nationality
British
Occupation
None

Average house price in the postcode SW12 8UB £1,395,000


ANCALA WATER SERVICES (ESTATES) LIMITED

Correspondence address
Ancala Partners Llp 40 Gracechurch Street, London, England, EC3V 0BT
Role RESIGNED
director
Date of birth
October 1972
Appointed on
15 March 2018
Resigned on
19 April 2018
Nationality
British
Occupation
Investment Professional

LEEP UTILITIES LIMITED

Correspondence address
Peel Dome Intu Trafford Centre Traffordcity, Manchester, United Kingdom, United Kingdom, M17 8PL
Role RESIGNED
director
Date of birth
October 1972
Appointed on
26 April 2017
Resigned on
12 May 2017
Nationality
British
Occupation
Director

ANCALA FORNIA HOLDCO LIMITED

Correspondence address
40 Gracechurch Street, London, United Kingdom, EC3V 0BT
Role RESIGNED
director
Date of birth
October 1972
Appointed on
3 November 2016
Resigned on
8 December 2017
Nationality
British
Occupation
Managing Partber

ANCALA FORNIA MIDCO LIMITED

Correspondence address
40 Gracechurch Street, London, United Kingdom, EC3V 0BT
Role RESIGNED
director
Date of birth
October 1972
Appointed on
3 November 2016
Resigned on
8 December 2017
Nationality
British
Occupation
Managing Partber

ANCALA FORNIA LIMITED

Correspondence address
40 Gracechurch Street, London, United Kingdom, EC3V 0BT
Role RESIGNED
director
Date of birth
October 1972
Appointed on
11 October 2016
Resigned on
8 December 2017
Nationality
British
Occupation
Managing Partner

DAEDALUS TOPCO LIMITED

Correspondence address
Loddon Reach Reading Road, Arborfield, Reading, England, RG2 9HU
Role RESIGNED
director
Date of birth
October 1972
Appointed on
23 May 2016
Resigned on
29 March 2019
Nationality
British
Occupation
Investment Manager

Average house price in the postcode RG2 9HU £1,385,000

DAEDALUS MIDCO LIMITED

Correspondence address
Loddon Reach Reading Road, Arborfield, Reading, England, RG2 9HU
Role RESIGNED
director
Date of birth
October 1972
Appointed on
23 May 2016
Resigned on
29 March 2019
Nationality
British
Occupation
Investment Manager

Average house price in the postcode RG2 9HU £1,385,000

DAEDALUS MIDCO 2 LIMITED

Correspondence address
Loddon Reach Reading Road, Arborfield, Reading, England, RG2 9HU
Role RESIGNED
director
Date of birth
October 1972
Appointed on
23 May 2016
Resigned on
29 March 2019
Nationality
British
Occupation
Investment Manager

Average house price in the postcode RG2 9HU £1,385,000

DAEDALUS ACQUISITIONS LIMITED

Correspondence address
Loddon Reach Reading Road, Arborfield, Reading, England, RG2 9HU
Role RESIGNED
director
Date of birth
October 1972
Appointed on
23 May 2016
Resigned on
29 March 2019
Nationality
British
Occupation
Investment Manager

Average house price in the postcode RG2 9HU £1,385,000

SUNDANCE ACQUISITIONS MIDCO 2 LIMITED

Correspondence address
Loddon Reach Reading Road, Arborfield, Reading, England, RG2 9HU
Role RESIGNED
director
Date of birth
October 1972
Appointed on
25 November 2015
Resigned on
29 March 2019
Nationality
British
Occupation
Investment Manager

Average house price in the postcode RG2 9HU £1,385,000

SUNDANCE ACQUISITIONS TOPCO LIMITED

Correspondence address
Loddon Reach Reading Road, Arborfield, Reading, England, RG2 9HU
Role RESIGNED
director
Date of birth
October 1972
Appointed on
19 November 2015
Resigned on
29 March 2019
Nationality
British
Occupation
Investment Manager

Average house price in the postcode RG2 9HU £1,385,000

SUNDANCE ACQUISITIONS LIMITED

Correspondence address
Loddon Reach Reading Road, Arborfield, Reading, England, RG2 9HU
Role RESIGNED
director
Date of birth
October 1972
Appointed on
19 November 2015
Resigned on
29 March 2019
Nationality
British
Occupation
Investment Manager

Average house price in the postcode RG2 9HU £1,385,000

SUNDANCE ACQUISITIONS MIDCO LIMITED

Correspondence address
Loddon Reach Reading Road, Arborfield, Reading, England, RG2 9HU
Role RESIGNED
director
Date of birth
October 1972
Appointed on
19 November 2015
Resigned on
29 March 2019
Nationality
British
Occupation
Investment Manager

Average house price in the postcode RG2 9HU £1,385,000

GREEN HIGHLAND RENEWABLES LTD

Correspondence address
40 Gracechurch Street, London, England, EC3V 0BT
Role RESIGNED
director
Date of birth
October 1972
Appointed on
20 April 2015
Resigned on
22 April 2015
Nationality
British
Occupation
Investment Manager

SIMEC GHR ACQUISITIONS TOPCO LIMITED

Correspondence address
7 Hertford Street, London, England, W1J 7RH
Role RESIGNED
director
Date of birth
October 1972
Appointed on
27 March 2015
Resigned on
29 March 2018
Nationality
British
Occupation
Investment Manager

Average house price in the postcode W1J 7RH £12,518,000

GHH ACQUISITIONS MIDCO LTD

Correspondence address
7 Hertford Street, London, England, W1J 7RH
Role RESIGNED
director
Date of birth
October 1972
Appointed on
27 March 2015
Resigned on
29 March 2018
Nationality
British
Occupation
Investment Manager

Average house price in the postcode W1J 7RH £12,518,000

GHH ACQUISITIONS LTD

Correspondence address
7 Hertford Street, London, England, W1J 7RH
Role RESIGNED
director
Date of birth
October 1972
Appointed on
27 March 2015
Resigned on
29 March 2018
Nationality
British
Occupation
Investment Manager

Average house price in the postcode W1J 7RH £12,518,000

ANCALA GP 1 LLP

Correspondence address
11 Thurleigh Road, London, United Kingdom, SW12 8UB
Role RESIGNED
llp-designated-member
Date of birth
October 1972
Appointed on
25 March 2015
Resigned on
1 April 2015

Average house price in the postcode SW12 8UB £1,395,000

MOTO VENTURES LIMITED

Correspondence address
11 Thurleigh Road, London, SW12 8UB
Role RESIGNED
director
Date of birth
October 1972
Appointed on
6 April 2006
Resigned on
23 August 2006
Nationality
British
Occupation
Banking

Average house price in the postcode SW12 8UB £1,395,000

MOTO HOLDINGS LIMITED

Correspondence address
11 Thurleigh Road, London, SW12 8UB
Role RESIGNED
director
Date of birth
October 1972
Appointed on
6 April 2006
Resigned on
23 August 2006
Nationality
British
Occupation
Banking

Average house price in the postcode SW12 8UB £1,395,000

MOTO INVESTMENTS LIMITED

Correspondence address
11 Thurleigh Road, London, SW12 8UB
Role RESIGNED
director
Date of birth
October 1972
Appointed on
4 April 2006
Resigned on
23 August 2006
Nationality
British
Occupation
Banking

Average house price in the postcode SW12 8UB £1,395,000