Stephen Lewis Harmon PACKWOOD

Total number of appointments 46, 39 active appointments

WALNEY (UK) OFFSHORE WINDFARMS LIMITED

Correspondence address
1 London Wall Place, London, EC2Y 5AU
Role ACTIVE
director
Date of birth
July 1981
Appointed on
14 May 2025
Nationality
British
Occupation
Company Director

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
July 1981
Appointed on
9 May 2025
Nationality
British
Occupation
Company Director

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

BURBO EXTENSION HOLDING LTD

Correspondence address
1 London Wall Place, London, EC2Y 5AU
Role ACTIVE
director
Date of birth
July 1981
Appointed on
9 May 2025
Nationality
British
Occupation
Company Director

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

NANCLACH LIMITED

Correspondence address
5th Floor, 20 Fenchurch Street, London, England, EC3M 3BY
Role ACTIVE
director
Date of birth
July 1981
Appointed on
1 May 2025
Nationality
British
Occupation
Director

GREENCOAT UK WIND HOLDCO LIMITED

Correspondence address
5th Floor, 20 Fenchurch Street, London, England, EC3M 3BY
Role ACTIVE
director
Date of birth
July 1981
Appointed on
29 April 2025
Nationality
British
Occupation
Director

GREENCOAT LONDON ARRAY HOLDCO LIMITED

Correspondence address
5th Floor 20 Fenchurch Street, London, United Kingdom, EC3M 3BY
Role ACTIVE
director
Date of birth
July 1981
Appointed on
29 April 2025
Nationality
British
Occupation
Director

GREENCOAT LONDON ARRAY LIMITED

Correspondence address
5th Floor 20 Fenchurch Street, London, England, EC3M 3BY
Role ACTIVE
director
Date of birth
July 1981
Appointed on
29 April 2025
Nationality
British
Occupation
Director

GREENCOAT DUNMAGLASS HOLDCO LIMITED

Correspondence address
5th Floor, 20 Fenchurch Street, London, England, EC3M 3BY
Role ACTIVE
director
Date of birth
July 1981
Appointed on
25 April 2025
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
July 1981
Appointed on
25 April 2025
Nationality
British
Occupation
Director

GREENCOAT WALNEY HOLDCO LIMITED

Correspondence address
5th Floor, 20 Fenchurch Street, London, England, EC3M 3BY
Role ACTIVE
director
Date of birth
July 1981
Appointed on
25 April 2025
Nationality
British
Occupation
Director

HOYLAKE WIND LIMITED

Correspondence address
5th Floor, 20 Fenchurch Street, London, England, EC3M 3BY
Role ACTIVE
director
Date of birth
July 1981
Appointed on
25 April 2025
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
July 1981
Appointed on
25 April 2025
Nationality
British
Occupation
Director

STRONELAIRG WIND FARM LIMITED

Correspondence address
1 London Wall Place, London, England, EC2Y 5AU
Role ACTIVE
director
Date of birth
July 1981
Appointed on
3 April 2025
Nationality
British
Occupation
Partner

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

CLYDE WINDFARM (SCOTLAND) LIMITED

Correspondence address
1 London Wall Place, London, England, EC2Y 5AU
Role ACTIVE
director
Date of birth
July 1981
Appointed on
3 April 2025
Nationality
British
Occupation
Partner

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

DUNMAGLASS WIND FARM LIMITED

Correspondence address
1 London Wall Place, London, England, EC2Y 5AU
Role ACTIVE
director
Date of birth
July 1981
Appointed on
3 April 2025
Nationality
British
Occupation
Partner

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

BLUE ENERGY RIDGEWIND INVESTMENTS LIMITED

Correspondence address
110 Floor 15, Bishopsgate, London, EC2N 4AY
Role ACTIVE
director
Date of birth
July 1981
Appointed on
22 June 2017
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AY £2,435,000

WISBECH SOLAR FARM LTD

Correspondence address
Floor 15 110 Bishopsgate, London, United Kingdom, EC2N 4AY
Role ACTIVE
director
Date of birth
July 1981
Appointed on
20 April 2017
Resigned on
2 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AY £2,435,000

OVERTON SOLAR FARM LTD

Correspondence address
Floor 15 110 Bishopsgate, London, United Kingdom, EC2N 4AY
Role ACTIVE
director
Date of birth
July 1981
Appointed on
20 April 2017
Resigned on
2 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AY £2,435,000

GRANTHAM SOLAR FARM LTD

Correspondence address
Floor 15 110 Bishopsgate, London, United Kingdom, EC2N 4AY
Role ACTIVE
director
Date of birth
July 1981
Appointed on
20 April 2017
Resigned on
2 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AY £2,435,000

OWL'S HATCH SOLAR HOLDINGS LIMITED

Correspondence address
Floor 15 110 Bishopsgate, London, United Kingdom, EC2N 4AY
Role ACTIVE
director
Date of birth
July 1981
Appointed on
20 April 2017
Resigned on
2 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AY £2,435,000

CUBICO HOLDINGS (UK) LIMITED

Correspondence address
Floor 15 110 Bishopsgate, London, United Kingdom, EC2N 4AY
Role ACTIVE
director
Date of birth
July 1981
Appointed on
20 April 2017
Resigned on
2 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AY £2,435,000

CUBICO HOLDINGS (UK) 2 LIMITED

Correspondence address
Floor 15 110 Bishopsgate, London, United Kingdom, EC2N 4AY
Role ACTIVE
director
Date of birth
July 1981
Appointed on
20 April 2017
Resigned on
2 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AY £2,435,000

CUBICO HOLDINGS (UK) 4 LIMITED

Correspondence address
Floor 15 110 Bishopsgate, London, United Kingdom, EC2N 4AY
Role ACTIVE
director
Date of birth
July 1981
Appointed on
20 April 2017
Resigned on
2 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AY £2,435,000

OWL'S HATCH SOLAR PARK LIMITED

Correspondence address
Floor 15 110 Bishopsgate, London, United Kingdom, EC2N 4AY
Role ACTIVE
director
Date of birth
July 1981
Appointed on
20 April 2017
Resigned on
2 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AY £2,435,000

WINWICK WIND FARM LIMITED

Correspondence address
Floor 15 110 Bishopsgate, London, United Kingdom, EC2N 4AY
Role ACTIVE
director
Date of birth
July 1981
Appointed on
20 April 2017
Resigned on
2 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AY £2,435,000

WANDYLAW WIND FARM LTD

Correspondence address
Floor 15 110 Bishopsgate, London, United Kingdom, EC2N 4AY
Role ACTIVE
director
Date of birth
July 1981
Appointed on
20 April 2017
Resigned on
2 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AY £2,435,000

SOUTHFIELD FARM SOLAR PARK LIMITED

Correspondence address
Floor 15 110 Bishopsgate, London, United Kingdom, EC2N 4AY
Role ACTIVE
director
Date of birth
July 1981
Appointed on
20 April 2017
Resigned on
2 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AY £2,435,000

NEWLANDS FARM SOLAR PARK LIMITED

Correspondence address
Floor 15 110 Bishopsgate, London, United Kingdom, EC2N 4AY
Role ACTIVE
director
Date of birth
July 1981
Appointed on
20 April 2017
Resigned on
2 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AY £2,435,000

MIDDLEWICK WIND FARM LTD

Correspondence address
Floor 15 110 Bishopsgate, London, United Kingdom, EC2N 4AY
Role ACTIVE
director
Date of birth
July 1981
Appointed on
20 April 2017
Resigned on
2 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AY £2,435,000

KELMARSH WIND FARM LIMITED

Correspondence address
Floor 15 110 Bishopsgate, London, United Kingdom, EC2N 4AY
Role ACTIVE
director
Date of birth
July 1981
Appointed on
20 April 2017
Resigned on
2 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AY £2,435,000

HADLOW SOLAR PARK LIMITED

Correspondence address
Floor 15 110 Bishopsgate, London, United Kingdom, EC2N 4AY
Role ACTIVE
director
Date of birth
July 1981
Appointed on
20 April 2017
Resigned on
2 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AY £2,435,000

CUBICO RIDGEWIND OPERATIONS LIMITED

Correspondence address
Floor 15 110 Bishopsgate, London, United Kingdom, EC2N 4AY
Role ACTIVE
director
Date of birth
July 1981
Appointed on
20 April 2017
Resigned on
2 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AY £2,435,000

CHIPLOW WIND FARM LIMITED

Correspondence address
Floor 15 110 Bishopsgate, London, United Kingdom, EC2N 4AY
Role ACTIVE
director
Date of birth
July 1981
Appointed on
20 April 2017
Resigned on
2 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AY £2,435,000

BWE (7) LTD

Correspondence address
Floor 15 110 Bishopsgate, London, United Kingdom, EC2N 4AY
Role ACTIVE
director
Date of birth
July 1981
Appointed on
20 April 2017
Resigned on
2 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AY £2,435,000

BWE (5) LTD

Correspondence address
Floor 15 110 Bishopsgate, London, United Kingdom, EC2N 4AY
Role ACTIVE
director
Date of birth
July 1981
Appointed on
20 April 2017
Resigned on
2 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AY £2,435,000

BROXTED SOLAR CO LTD

Correspondence address
Floor 15 110 Bishopsgate, London, United Kingdom, EC2N 4AY
Role ACTIVE
director
Date of birth
July 1981
Appointed on
20 April 2017
Resigned on
2 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AY £2,435,000

BARTON CLOSE FARM SOLAR PARK LIMITED

Correspondence address
Floor 15 110 Bishopsgate, London, United Kingdom, EC2N 4AY
Role ACTIVE
director
Date of birth
July 1981
Appointed on
20 April 2017
Resigned on
2 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AY £2,435,000

PENMANSHIEL ENERGY LIMITED

Correspondence address
Floor 15 110 Bishopsgate, London, United Kingdom, EC2N 4AY
Role ACTIVE
director
Date of birth
July 1981
Appointed on
20 April 2017
Resigned on
2 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AY £2,435,000

CUBICO HOLDINGS (UK) 3 LIMITED

Correspondence address
Floor 15 110 Bishopsgate, London, United Kingdom, EC2N 4AY
Role ACTIVE
director
Date of birth
July 1981
Appointed on
20 April 2017
Resigned on
2 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AY £2,435,000


BAKE FARM SOLAR PARK LIMITED

Correspondence address
Floor 15 110 Bishopsgate, London, United Kingdom, EC2N 4AY
Role RESIGNED
director
Date of birth
July 1981
Appointed on
20 April 2017
Resigned on
2 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AY £2,435,000

CUBICO BRAZIL HOLDINGS UK LIMITED

Correspondence address
Floor 15 110 Bishopsgate, London, United Kingdom, EC2N 4AY
Role RESIGNED
director
Date of birth
July 1981
Appointed on
20 April 2017
Resigned on
6 September 2018
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AY £2,435,000

TURNCOLE WIND FARM LIMITED

Correspondence address
No. 1 Poultry, London, England, EC2R 8EJ
Role RESIGNED
director
Date of birth
July 1981
Appointed on
10 June 2016
Resigned on
13 June 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2R 8EJ £110,366,000

DEN BROOK ENERGY LIMITED

Correspondence address
No. 1 Poultry, London, England, EC2R 8EJ
Role RESIGNED
director
Date of birth
July 1981
Appointed on
10 June 2016
Resigned on
13 June 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2R 8EJ £110,366,000

JACKS LANE ENERGY LIMITED

Correspondence address
No. 1 Poultry, London, England, EC2R 8EJ
Role RESIGNED
director
Date of birth
July 1981
Appointed on
10 June 2016
Resigned on
13 June 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2R 8EJ £110,366,000

WOOLLEY HILL ELECTRICAL ENERGY LIMITED

Correspondence address
No. 1 Poultry, London, England, EC2R 8EJ
Role RESIGNED
director
Date of birth
July 1981
Appointed on
10 June 2016
Resigned on
13 June 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2R 8EJ £110,366,000

BLARY HILL ENERGY LIMITED

Correspondence address
Eaton Court Maylands Avenue, Hemel Hempstead, Hertfordshire, HP2 7TR
Role RESIGNED
director
Date of birth
July 1981
Appointed on
24 March 2015
Resigned on
31 March 2015
Nationality
British
Occupation
Commercial Director