Stephen Bernard LILLEY

Total number of appointments 84, 84 active appointments

SCHRODERS GREENCOAT WOODMONT RENEWABLES ASSETS (EUR) LIMITED

Correspondence address
5th Floor 20 Fenchurch Street, London, United Kingdom, EC3M 3BY
Role ACTIVE
director
Date of birth
April 1968
Appointed on
16 October 2023
Resigned on
4 March 2025
Nationality
British
Occupation
Investment Manager

LONDON ARRAY LIMITED

Correspondence address
1 London Wall Place, London, United Kingdom, EC2Y 5AU
Role ACTIVE
director
Date of birth
April 1968
Appointed on
16 August 2023
Resigned on
23 April 2025
Nationality
British
Occupation
Investment Manager

Average house price in the postcode EC2Y 5AU £1,005,000

GREENCOAT LONDON ARRAY LIMITED

Correspondence address
Schroders Greencoat Llp, 4th Floor, The Peak 5 Wilton Road, London, England, SW1V 1AN
Role ACTIVE
director
Date of birth
April 1968
Appointed on
31 July 2023
Resigned on
18 August 2023
Nationality
British
Occupation
Investment Manager

GREENCOAT LONDON ARRAY HOLDCO LIMITED

Correspondence address
5th Floor 20 Fenchurch Street, London, United Kingdom, EC3M 3BY
Role ACTIVE
director
Date of birth
April 1968
Appointed on
12 July 2023
Resigned on
22 August 2023
Nationality
British
Occupation
Investment Manager

JUPITER INVESTOR MIDCO LIMITED

Correspondence address
1 London Wall Place, London, United Kingdom, EC2Y 5AU
Role ACTIVE
director
Date of birth
April 1968
Appointed on
25 August 2022
Nationality
British
Occupation
Investment Manager

Average house price in the postcode EC2Y 5AU £1,005,000

JUPITER INVESTOR HOLDCO LIMITED

Correspondence address
1 London Wall Place, London, United Kingdom, EC2Y 5AU
Role ACTIVE
director
Date of birth
April 1968
Appointed on
25 August 2022
Nationality
British
Occupation
Investment Manager

Average house price in the postcode EC2Y 5AU £1,005,000

HORNSEA 1 LIMITED

Correspondence address
4th Floor, The Peak 5 Wilton Road, London, England, SW1V 1AN
Role ACTIVE
director
Date of birth
April 1968
Appointed on
25 August 2022
Resigned on
1 May 2023
Nationality
British
Occupation
Investment Manager

HORNSEA 1 HOLDINGS LIMITED

Correspondence address
4th Floor, The Peak 5 Wilton Road, London, England, SW1V 1AN
Role ACTIVE
director
Date of birth
April 1968
Appointed on
25 August 2022
Resigned on
1 May 2023
Nationality
British
Occupation
Investment Manager

JUPITER INVESTOR TOPCO LIMITED

Correspondence address
1 London Wall Place, London, United Kingdom, EC2Y 5AU
Role ACTIVE
director
Date of birth
April 1968
Appointed on
25 August 2022
Nationality
British
Occupation
Investment Manager

Average house price in the postcode EC2Y 5AU £1,005,000

JUPITER OFFSHORE WIND LIMITED

Correspondence address
1 London Wall Place, London, United Kingdom, EC2Y 5AU
Role ACTIVE
director
Date of birth
April 1968
Appointed on
25 August 2022
Nationality
British
Occupation
Investment Manager

Average house price in the postcode EC2Y 5AU £1,005,000

TWENTYSHILLING LIMITED

Correspondence address
5th Floor, 20 Fenchurch Street, London, England, EC3M 3BY
Role ACTIVE
director
Date of birth
April 1968
Appointed on
24 June 2022
Resigned on
1 May 2023
Nationality
British
Occupation
Director

GREENCOAT TACHBROOK INVESTMENTS LIMITED

Correspondence address
1 London Wall Place, London, England, EC2Y 5AU
Role ACTIVE
director
Date of birth
April 1968
Appointed on
11 March 2022
Resigned on
4 March 2025
Nationality
British
Occupation
Investment Manager

Average house price in the postcode EC2Y 5AU £1,005,000

GREENCOAT CORNWALL GARDENS INVESTMENTS LIMITED

Correspondence address
1 London Wall Place, London, England, EC2Y 5AU
Role ACTIVE
director
Date of birth
April 1968
Appointed on
3 February 2022
Resigned on
4 March 2025
Nationality
British
Occupation
Investment Manager

Average house price in the postcode EC2Y 5AU £1,005,000

GLEN KYLLACHY WIND FARM LIMITED

Correspondence address
5th Floor, 20 Fenchurch Street, London, England, EC3M 3BY
Role ACTIVE
director
Date of birth
April 1968
Appointed on
21 December 2021
Resigned on
1 May 2023
Nationality
British
Occupation
Director

WINDY RIG WIND FARM LIMITED

Correspondence address
5th Floor, 20 Fenchurch Street, London, England, EC3M 3BY
Role ACTIVE
director
Date of birth
April 1968
Appointed on
14 December 2021
Resigned on
1 May 2023
Nationality
British
Occupation
Director

DERWENTWATER

Correspondence address
One Chamberlain Square, Birmingham, West Midlands, United Kingdom, B3 3AX
Role ACTIVE
director
Date of birth
April 1968
Appointed on
8 December 2021
Nationality
British
Occupation
Director

GREENCOAT BURBO EXTENSION HOLDING (UK) LIMITED

Correspondence address
5th Floor 20 Fenchurch Street, London, England, EC3M 3BY
Role ACTIVE
director
Date of birth
April 1968
Appointed on
30 November 2021
Resigned on
23 April 2025
Nationality
British
Occupation
Director

GC UNITED

Correspondence address
One Chamberlain Square, Birmingham, West Midlands, United Kingdom, B3 3AX
Role ACTIVE
director
Date of birth
April 1968
Appointed on
30 November 2021
Nationality
British
Occupation
Director

BURBO EXTENSION HOLDING LTD

Correspondence address
1 London Wall Place, London, EC2Y 5AU
Role ACTIVE
director
Date of birth
April 1968
Appointed on
30 November 2021
Resigned on
30 April 2025
Nationality
British
Occupation
Investment Manager

Average house price in the postcode EC2Y 5AU £1,005,000

BURBO EXTENSION LTD

Correspondence address
1 London Wall Place, London, EC2Y 5AU
Role ACTIVE
director
Date of birth
April 1968
Appointed on
30 November 2021
Resigned on
30 April 2025
Nationality
British
Occupation
Investment Manager

Average house price in the postcode EC2Y 5AU £1,005,000

HOYLAKE WIND LIMITED

Correspondence address
5th Floor, 20 Fenchurch Street, London, England, EC3M 3BY
Role ACTIVE
director
Date of birth
April 1968
Appointed on
25 October 2021
Resigned on
23 April 2025
Nationality
British
Occupation
Investment Manager

ANDERSHAW WIND POWER LIMITED

Correspondence address
5th Floor, 20 Fenchurch Street, London, England, EC3M 3BY
Role ACTIVE
director
Date of birth
April 1968
Appointed on
27 September 2021
Resigned on
1 May 2023
Nationality
British
Occupation
Director

RWE RENEWABLES UK HUMBER WIND LIMITED

Correspondence address
1 London Wall Place, London, United Kingdom, EC2Y 5AU
Role ACTIVE
director
Date of birth
April 1968
Appointed on
15 December 2020
Resigned on
23 April 2025
Nationality
British
Occupation
Investment Manager

Average house price in the postcode EC2Y 5AU £1,005,000

SCHRODERS GREENCOAT HOLDINGS LIMITED

Correspondence address
1 London Wall Place, London, England, EC2Y 5AU
Role ACTIVE
director
Date of birth
April 1968
Appointed on
1 December 2020
Resigned on
24 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC2Y 5AU £1,005,000

GREENCOAT CAPITAL MANAGEMENT INVESTMENT LIMITED

Correspondence address
1 London Wall Place, London, England, EC2Y 5AU
Role ACTIVE
director
Date of birth
April 1968
Appointed on
1 December 2020
Resigned on
4 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC2Y 5AU £1,005,000

GREENCOAT CAPITAL MANAGEMENT LLP

Correspondence address
4th Floor The Peak 5 Wilton Road, London, United Kingdom, SW1V 1AN
Role ACTIVE
llp-designated-member
Date of birth
April 1968
Appointed on
30 November 2020

GREENCOAT HUMBER LIMITED

Correspondence address
5th Floor, 20 Fenchurch Street, London, England, EC3M 3BY
Role ACTIVE
director
Date of birth
April 1968
Appointed on
19 November 2020
Resigned on
23 April 2025
Nationality
British
Occupation
Investment Manager

WALNEY (UK) OFFSHORE WINDFARMS LIMITED

Correspondence address
3rd Floor, The Peak 5 Wilton Road, London, England, SW1V 1AN
Role ACTIVE
director
Date of birth
April 1968
Appointed on
2 September 2020
Resigned on
20 May 2024
Nationality
British
Occupation
Investment Manager

GREENCOAT WALNEY HOLDCO LIMITED

Correspondence address
5th Floor, 20 Fenchurch Street, London, England, EC3M 3BY
Role ACTIVE
director
Date of birth
April 1968
Appointed on
2 September 2020
Resigned on
23 April 2025
Nationality
British
Occupation
Investment Manager

GREENCOAT TOTHILL INVESTMENTS LIMITED

Correspondence address
1 London Wall Place, London, England, EC2Y 5AU
Role ACTIVE
director
Date of birth
April 1968
Appointed on
16 August 2020
Resigned on
4 March 2025
Nationality
British
Occupation
Investment Manager

Average house price in the postcode EC2Y 5AU £1,005,000

GREENCOAT CARLISLE PLACE INVESTMENTS LIMITED

Correspondence address
1 London Wall Place, London, England, EC2Y 5AU
Role ACTIVE
director
Date of birth
April 1968
Appointed on
14 August 2020
Resigned on
4 March 2025
Nationality
British
Occupation
Investment Manager

Average house price in the postcode EC2Y 5AU £1,005,000

GREENCOAT WILTON INVESTMENTS LIMITED

Correspondence address
1 London Wall Place, London, England, EC2Y 5AU
Role ACTIVE
director
Date of birth
April 1968
Appointed on
16 April 2020
Resigned on
4 March 2025
Nationality
British
Occupation
Investment Manager

Average house price in the postcode EC2Y 5AU £1,005,000

SLIEVE DIVENA WIND FARM NO. 2 LIMITED

Correspondence address
Unit 4, The Legacy Building Queens Road, Belfast, Northern Ireland, BT3 9DT
Role ACTIVE
director
Date of birth
April 1968
Appointed on
30 March 2020
Resigned on
1 May 2023
Nationality
British
Occupation
Director

GREENCOAT GRI INVESTMENTS LIMITED

Correspondence address
1 London Wall Place, London, England, EC2Y 5AU
Role ACTIVE
director
Date of birth
April 1968
Appointed on
18 October 2019
Resigned on
4 March 2025
Nationality
British
Occupation
Investment Manager

Average house price in the postcode EC2Y 5AU £1,005,000

GREENCOAT SEJONG INVESTMENTS LIMITED

Correspondence address
1 London Wall Place, London, England, EC2Y 5AU
Role ACTIVE
director
Date of birth
April 1968
Appointed on
19 September 2019
Resigned on
4 March 2025
Nationality
British
Occupation
Investment Manager

Average house price in the postcode EC2Y 5AU £1,005,000

GREENCOAT VILLIERS INVESTMENTS LIMITED

Correspondence address
1 London Wall Place, London, England, EC2Y 5AU
Role ACTIVE
director
Date of birth
April 1968
Appointed on
19 September 2019
Resigned on
4 March 2025
Nationality
British
Occupation
Investment Manager

Average house price in the postcode EC2Y 5AU £1,005,000

GREENCOAT YORK ASSETS LIMITED

Correspondence address
5th Floor 20 Fenchurch Street, London, England, EC3M 3BY
Role ACTIVE
director
Date of birth
April 1968
Appointed on
3 September 2019
Resigned on
4 March 2025
Nationality
British
Occupation
Investment Manager

GREENCOAT EMBANKMENT ASSETS LIMITED

Correspondence address
1 London Wall Place 1 London Wall Place, London, England, EC2Y 5AU
Role ACTIVE
director
Date of birth
April 1968
Appointed on
3 September 2019
Nationality
British
Occupation
Investment Manager

Average house price in the postcode EC2Y 5AU £1,005,000

GREENCOAT GRI ASSETS LIMITED

Correspondence address
5th Floor 20 Fenchurch Street, London, England, EC3M 3BY
Role ACTIVE
director
Date of birth
April 1968
Appointed on
2 September 2019
Resigned on
4 March 2025
Nationality
British
Occupation
Investment Manager

GREENCOAT EMBANKMENT INVESTMENTS LIMITED

Correspondence address
1 London Wall Place, London, England, EC2Y 5AU
Role ACTIVE
director
Date of birth
April 1968
Appointed on
22 August 2019
Resigned on
4 March 2025
Nationality
British
Occupation
Investment Manager

Average house price in the postcode EC2Y 5AU £1,005,000

BREEZE BIDCO (TNC) LIMITED

Correspondence address
5th Floor, 20 Fenchurch Street, London, England, EC3M 3BY
Role ACTIVE
director
Date of birth
April 1968
Appointed on
18 June 2019
Resigned on
23 April 2025
Nationality
British
Occupation
Investment Manager

NANCLACH HOLDCO LIMITED

Correspondence address
27-28 Eastcastle Street, London, England, W1W 8DH
Role ACTIVE
director
Date of birth
April 1968
Appointed on
18 June 2019
Nationality
British
Occupation
Investment Manager

Average house price in the postcode W1W 8DH £38,000

NANCLACH LIMITED

Correspondence address
5th Floor, 20 Fenchurch Street, London, England, EC3M 3BY
Role ACTIVE
director
Date of birth
April 1968
Appointed on
18 June 2019
Resigned on
23 April 2025
Nationality
British
Occupation
Investment Manager

NANCLACH MIDCO LIMITED

Correspondence address
27-28 Eastcastle Street, London, England, W1W 8DH
Role ACTIVE
director
Date of birth
April 1968
Appointed on
18 June 2019
Nationality
British
Occupation
Investment Manager

Average house price in the postcode W1W 8DH £38,000

GREENCOAT YORK INVESTMENTS LIMITED

Correspondence address
1 London Wall Place, London, England, EC2Y 5AU
Role ACTIVE
director
Date of birth
April 1968
Appointed on
8 April 2019
Resigned on
4 March 2025
Nationality
British
Occupation
Investment Manager

Average house price in the postcode EC2Y 5AU £1,005,000

STRONELAIRG WIND FARM LIMITED

Correspondence address
27-28 Eastcastle Street, London, United Kingdom, W1W 8DH
Role ACTIVE
director
Date of birth
April 1968
Appointed on
28 March 2019
Resigned on
3 April 2025
Nationality
British
Occupation
Investment Professional

Average house price in the postcode W1W 8DH £38,000

DUNMAGLASS WIND FARM LIMITED

Correspondence address
27-28 Eastcastle Street, London, United Kingdom, W1W 8DH
Role ACTIVE
director
Date of birth
April 1968
Appointed on
28 March 2019
Resigned on
3 April 2025
Nationality
British
Occupation
Investment Professional

Average house price in the postcode W1W 8DH £38,000

DOUGLAS WEST WIND FARM LTD

Correspondence address
Dla Piper Scotland Llp Collins House, Rutland Square, Edinburgh, United Kingdom, EH1 2AA
Role ACTIVE
director
Date of birth
April 1968
Appointed on
15 March 2019
Resigned on
1 May 2023
Nationality
British
Occupation
Investment Manager

DOUGLAS WEST HOLDCO LIMITED

Correspondence address
C/O Bdo Edinburgh 4th Floor City Point, 65 Haymarket Terrace, Edinburgh, Scotland, EH12 5HD
Role ACTIVE
director
Date of birth
April 1968
Appointed on
15 March 2019
Nationality
British
Occupation
Director

GREENCOAT STRONELAIRG HOLDCO LIMITED

Correspondence address
5th Floor, 20 Fenchurch Street, London, England, EC3M 3BY
Role ACTIVE
director
Date of birth
April 1968
Appointed on
30 January 2019
Resigned on
23 April 2025
Nationality
British
Occupation
Investment Professional

GREENCOAT DUNMAGLASS HOLDCO LIMITED

Correspondence address
5th Floor, 20 Fenchurch Street, London, England, EC3M 3BY
Role ACTIVE
director
Date of birth
April 1968
Appointed on
30 January 2019
Resigned on
23 April 2025
Nationality
British
Occupation
Investment Professional

CHURCH HILL WIND FARM LIMITED

Correspondence address
Unit 4, The Legacy Building Queens Road, Belfast, Northern Ireland, BT3 9DT
Role ACTIVE
director
Date of birth
April 1968
Appointed on
14 December 2018
Resigned on
1 May 2023
Nationality
British
Occupation
Managing Director

CRIGHSHANE AND CHURCH HILL HOLDCO LTD

Correspondence address
Unit 18 Queens Road, Belfast, Northern Ireland, BT3 9DT
Role ACTIVE
director
Date of birth
April 1968
Appointed on
14 December 2018
Nationality
British
Occupation
Managing Director

CRIGHSHANE WIND FARM LIMITED

Correspondence address
Unit 4, The Legacy Building Queens Road, Belfast, Northern Ireland, BT3 9DT
Role ACTIVE
director
Date of birth
April 1968
Appointed on
14 December 2018
Resigned on
1 May 2023
Nationality
British
Occupation
Managing Director

CRIGHSHANE AND CHURCH HILL FUNDING LTD

Correspondence address
Unit 18 Queens Road, Belfast, Northern Ireland, BT3 9DT
Role ACTIVE
director
Date of birth
April 1968
Appointed on
14 December 2018
Nationality
British
Occupation
Managing Director

BROCKAGHBOY WINDFARM LTD

Correspondence address
Unit 4, The Legacy Building Queens Road, Belfast, Northern Ireland, BT3 9DT
Role ACTIVE
director
Date of birth
April 1968
Appointed on
7 March 2018
Resigned on
1 May 2023
Nationality
British
Occupation
Investment Manager

BICKER FEN WINDFARM LIMITED

Correspondence address
27-28 Eastcastle Street, London, England, W1W 8DH
Role ACTIVE
director
Date of birth
April 1968
Appointed on
31 October 2017
Resigned on
1 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1W 8DH £38,000

FENLAND WINDFARMS LIMITED

Correspondence address
27-28 Eastcastle Street, London, England, W1W 8DH
Role ACTIVE
director
Date of birth
April 1968
Appointed on
31 October 2017
Resigned on
1 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1W 8DH £38,000

NORTH HOYLE WIND FARM LIMITED

Correspondence address
5th Floor, 20 Fenchurch Street, London, England, EC3M 3BY
Role ACTIVE
director
Date of birth
April 1968
Appointed on
6 September 2017
Resigned on
1 May 2023
Nationality
British
Occupation
Director

SLIEVE DIVENA WIND FARM LIMITED

Correspondence address
Unit 4, The Legacy Building Queens Road, Belfast, Northern Ireland, BT3 9DT
Role ACTIVE
director
Date of birth
April 1968
Appointed on
24 August 2017
Resigned on
1 May 2023
Nationality
British
Occupation
Director

CORRIEGARTH WIND ENERGY HOLDINGS LIMITED

Correspondence address
Bdo Accountants 4th Floor City Point, 65 Haymarket Terrace, Edinburgh, Scotland, EH12 5HD
Role ACTIVE
director
Date of birth
April 1968
Appointed on
22 August 2017
Nationality
British
Occupation
Investment Manager

CORRIEGARTH WIND ENERGY LIMITED

Correspondence address
Dla Piper Scotland Llp Collins House, Rutland Square, Edinburgh, United Kingdom, EH1 2AA
Role ACTIVE
director
Date of birth
April 1968
Appointed on
22 August 2017
Resigned on
1 May 2023
Nationality
British
Occupation
Investment Manager

BISHOPTHORPE WIND FARM LIMITED

Correspondence address
5th Floor, 20 Fenchurch Street, London, England, EC3M 3BY
Role ACTIVE
director
Date of birth
April 1968
Appointed on
30 June 2017
Resigned on
1 May 2023
Nationality
British
Occupation
Director

LANGHOPE RIG WIND FARM LIMITED

Correspondence address
5th Floor, 20 Fenchurch Street, London, England, EC3M 3BY
Role ACTIVE
director
Date of birth
April 1968
Appointed on
24 March 2017
Resigned on
1 May 2023
Nationality
British
Occupation
Director

SCHRODERS GREENCOAT INVESTMENT LIMITED

Correspondence address
1 London Wall Place, London, England, EC2Y 5AU
Role ACTIVE
director
Date of birth
April 1968
Appointed on
17 February 2017
Resigned on
4 March 2025
Nationality
British
Occupation
Investment Manager

Average house price in the postcode EC2Y 5AU £1,005,000

SCREGGAGH WINDFARM LTD

Correspondence address
Unit 18 The Innovation Centre, Nisp, Queens Road, Belfast, Northern Ireland, BT3 9DT
Role ACTIVE
director
Date of birth
April 1968
Appointed on
30 June 2016
Resigned on
1 May 2023
Nationality
British
Occupation
Director

CLYDE WINDFARM (SCOTLAND) LIMITED

Correspondence address
Burdett House 15-16 Buckingham Street, London, England, WC2N 6DU
Role ACTIVE
director
Date of birth
April 1968
Appointed on
18 March 2016
Resigned on
3 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode WC2N 6DU £2,099,000

STROUPSTER CAITHNESS WIND FARM LIMITED

Correspondence address
5th Floor, 20 Fenchurch Street, London, England, EC3M 3BY
Role ACTIVE
director
Date of birth
April 1968
Appointed on
1 December 2015
Resigned on
1 May 2023
Nationality
British
Occupation
Director

YELVERTOFT WIND FARM LIMITED

Correspondence address
5th Floor, 20 Fenchurch Street, London, England, EC3M 3BY
Role ACTIVE
director
Date of birth
April 1968
Appointed on
22 August 2014
Resigned on
1 May 2023
Nationality
British
Occupation
Director

SIXPENNY WOOD WINDFARM LIMITED

Correspondence address
5th Floor, 20 Fenchurch Street, London, England, EC3M 3BY
Role ACTIVE
director
Date of birth
April 1968
Appointed on
22 August 2014
Resigned on
1 May 2023
Nationality
British
Occupation
Director

NORTH RHINS WIND FARM LIMITED

Correspondence address
5th Floor, 20 Fenchurch Street, London, England, EC3M 3BY
Role ACTIVE
director
Date of birth
April 1968
Appointed on
22 August 2014
Resigned on
1 May 2023
Nationality
British
Occupation
Director

DRONE HILL WIND FARM LIMITED

Correspondence address
Dla Piper Scotland Llp Collins House, Rutland Square, Edinburgh, United Kingdom, EH1 2AA
Role ACTIVE
director
Date of birth
April 1968
Appointed on
22 August 2014
Resigned on
1 May 2023
Nationality
British
Occupation
Director

SYND HOLDCO LIMITED

Correspondence address
5th Floor, 20 Fenchurch Street, London, England, EC3M 3BY
Role ACTIVE
director
Date of birth
April 1968
Appointed on
13 August 2014
Resigned on
1 May 2023
Nationality
British
Occupation
Company Director

KILDRUMMY WIND FARM LIMITED

Correspondence address
20 Fenchurch Street, London, England, EC3M 3BY
Role ACTIVE
director
Date of birth
April 1968
Appointed on
30 June 2014
Resigned on
1 May 2023
Nationality
British
Occupation
Director

MAERDY WINDFARM LIMITED

Correspondence address
5th Floor, 20 Fenchurch Street, London, England, EC3M 3BY
Role ACTIVE
director
Date of birth
April 1968
Appointed on
30 June 2014
Resigned on
1 May 2023
Nationality
British
Occupation
Director

COTTON FARM WIND FARM LIMITED

Correspondence address
5th Floor, 20 Fenchurch Street, London, England, EC3M 3BY
Role ACTIVE
director
Date of birth
April 1968
Appointed on
2 October 2013
Resigned on
1 May 2023
Nationality
British
Occupation
Investment Manager

EARL’S HALL FARM WIND FARM LIMITED

Correspondence address
5th Floor, 20 Fenchurch Street, London, England, EC3M 3BY
Role ACTIVE
director
Date of birth
April 1968
Appointed on
2 October 2013
Resigned on
1 May 2023
Nationality
British
Occupation
Investment Manager

CARCANT WINDFARM (SCOTLAND) LIMITED

Correspondence address
Citypoint 65 Haymarket Terrace, Edinburgh, United Kingdom, EH12 5HD
Role ACTIVE
director
Date of birth
April 1968
Appointed on
27 March 2013
Resigned on
1 May 2023
Nationality
British
Occupation
Managing Director

TAPPAGHAN WIND FARM (N.I.) LIMITED

Correspondence address
Unit 4, The Legacy Building Queens Road, Belfast, Northern Ireland, BT3 9DT
Role ACTIVE
director
Date of birth
April 1968
Appointed on
27 March 2013
Resigned on
1 May 2023
Nationality
British
Occupation
Managing Director

BRAES OF DOUNE WIND FARM (SCOTLAND) LIMITED

Correspondence address
C/O Greencoat Capital Llp Greencoat House, 15 Francis Street, London, England, SW1P 1DH
Role ACTIVE
director
Date of birth
April 1968
Appointed on
27 March 2013
Resigned on
1 May 2023
Nationality
British
Occupation
Investment Manager

Average house price in the postcode SW1P 1DH £12,000

BIN MOUNTAIN WINDFARM (N.I.) LIMITED

Correspondence address
Unit 4, The Legacy Building Queens Road, Belfast, Northern Ireland, BT3 9DT
Role ACTIVE
director
Date of birth
April 1968
Appointed on
27 March 2013
Resigned on
1 May 2023
Nationality
British
Occupation
Managing Director

RHYL FLATS WIND FARM LIMITED

Correspondence address
4th Floor The Peak 5 Wilton Road, London, England, SW1V 1AN
Role ACTIVE
director
Date of birth
April 1968
Appointed on
25 March 2013
Resigned on
21 April 2023
Nationality
British
Occupation
Investment Manager

LITTLE CHEYNE COURT WIND FARM LIMITED

Correspondence address
4th Floor The Peak 5 Wilton Road, London, England, SW1V 1AN
Role ACTIVE
director
Date of birth
April 1968
Appointed on
25 March 2013
Resigned on
25 April 2023
Nationality
British
Occupation
Investment Manager

GREENCOAT UK WIND HOLDCO LIMITED

Correspondence address
5th Floor, 20 Fenchurch Street, London, England, EC3M 3BY
Role ACTIVE
director
Date of birth
April 1968
Appointed on
14 January 2013
Resigned on
29 April 2025
Nationality
British
Occupation
Investment Manager