Thomas Martin EVANS

Total number of appointments 12, 11 active appointments

CLOUDBREAK DISCOVERY PLC

Correspondence address
167-169 Great Portland Street, Fifth Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
June 1971
Appointed on
9 June 2025
Nationality
British
Occupation
Company Director

RRR HOLDCO LIMITED

Correspondence address
40 York Terrace East, London, England, NW1 4PT
Role ACTIVE
director
Date of birth
June 1971
Appointed on
21 March 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NW1 4PT £11,014,000

GREENXXCORP EQUITY LIMITED

Correspondence address
5 Bourlet Close, London, United Kingdom, W1W 7BL
Role ACTIVE
director
Date of birth
June 1971
Appointed on
10 October 2022
Nationality
British
Occupation
Company Director

GREENXXCORP LIMITED

Correspondence address
40 York Terrace East 40 York Terrace East, London, England, NW1 4PT
Role ACTIVE
director
Date of birth
June 1971
Appointed on
26 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode NW1 4PT £11,014,000

PENNPETRO LIMITED

Correspondence address
5 Bourlet Close, London W1w 7bl, England, W1W 7BL
Role ACTIVE
director
Date of birth
June 1971
Appointed on
5 February 2021
Nationality
British
Occupation
Company Director

PENNPETRO GREEN ENERGY LIMITED

Correspondence address
20b Wilton Row 20b Wilton Row, London, England, SW1X 7NS
Role ACTIVE
director
Date of birth
June 1971
Appointed on
1 September 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1X 7NS £4,818,000

PENNPETRO GREENTEC UK LIMITED

Correspondence address
20b 20b Wilton Row, London, England, SW1X 7NS
Role ACTIVE
director
Date of birth
June 1971
Appointed on
16 August 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1X 7NS £4,818,000

SKYWARD EQUITY PLC

Correspondence address
20 Wilton Row 20 Wilton Row, London, England, SW1X 7NS
Role ACTIVE
director
Date of birth
June 1971
Appointed on
29 September 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1X 7NS £4,818,000

RESOURCES BONDS 11 LIMITED

Correspondence address
88 Whitfield, First Floor, London, London, England, W1T 4EZ
Role ACTIVE
director
Date of birth
June 1971
Appointed on
15 August 2016
Nationality
British
Occupation
Company Director

PENNPETRO ENERGY PLC

Correspondence address
6 Heddon Street, London, England, W1B 4BT
Role ACTIVE
director
Date of birth
June 1971
Appointed on
17 June 2016
Resigned on
16 December 2024
Nationality
British
Occupation
Company Director

GREEN ERA REMEDIATION LIMITED

Correspondence address
70 Gravel Road, Bromley, Kent, United Kingdom, BR2 8PN
Role ACTIVE
director
Date of birth
June 1971
Appointed on
16 June 2016
Resigned on
1 August 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode BR2 8PN £595,000


HOLBORN CAPITAL LTD

Correspondence address
55 Park Lane, London, England, W1K 1NA
Role RESIGNED
director
Date of birth
June 1971
Appointed on
11 June 2013
Resigned on
29 November 2013
Nationality
British
Occupation
None