Thomas Samuel CUNNINGHAM

Total number of appointments 220, 212 active appointments

PALIO (NO 5) LIMITED

Correspondence address
3rd Floor, South Building 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
May 1975
Appointed on
4 March 2025
Nationality
British
Occupation
Director

PALIO (NO 6) LIMITED

Correspondence address
3rd Floor, South Building 200 Aldersgate Street,, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
May 1975
Appointed on
4 March 2025
Nationality
British
Occupation
Director

GHH ACQUISITIONS MIDCO LTD

Correspondence address
One Glass Wharf, Bristol, United Kingdom, BS2 0ZX
Role ACTIVE
director
Date of birth
May 1975
Appointed on
10 January 2025
Nationality
British
Occupation
Director

COULAGS HYDRO LTD

Correspondence address
Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW
Role ACTIVE
director
Date of birth
May 1975
Appointed on
10 January 2025
Nationality
British
Occupation
Director

CEANNACROC HYDRO LTD

Correspondence address
Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW
Role ACTIVE
director
Date of birth
May 1975
Appointed on
10 January 2025
Nationality
British
Occupation
Director

ARGYLL HYDRO LTD

Correspondence address
Inveralmond Industrial Estate Inveralmond Road, Perth, PH1 3TW
Role ACTIVE
director
Date of birth
May 1975
Appointed on
10 January 2025
Nationality
British
Occupation
Director

BARRS HYDRO LTD

Correspondence address
Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW
Role ACTIVE
director
Date of birth
May 1975
Appointed on
10 January 2025
Nationality
British
Occupation
Director

GHH NEWCO LTD

Correspondence address
Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW
Role ACTIVE
director
Date of birth
May 1975
Appointed on
10 January 2025
Nationality
British
Occupation
Director

ALLT CHOILLE-RAIS HYDRO LTD

Correspondence address
1st Floor Cef Building Inveralmond Road, Inveralmond Industrial Estate, Perth, Scotland, PH1 3TW
Role ACTIVE
director
Date of birth
May 1975
Appointed on
10 January 2025
Nationality
British
Occupation
Director

GHH HOLDCO LTD

Correspondence address
Cef Building Inveralmond Road, Inveralmond Industrial Estate, Perth, United Kingdom, PH1 3TW
Role ACTIVE
director
Date of birth
May 1975
Appointed on
10 January 2025
Nationality
British
Occupation
Director

GLEANN NAM FIADH HYDRO LTD

Correspondence address
Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW
Role ACTIVE
director
Date of birth
May 1975
Appointed on
10 January 2025
Nationality
British
Occupation
Director

KELTNEYBURN HYDRO LTD

Correspondence address
Cef Building Inveralmond Road, Inveralmond Industrial Estate, Perth, Scotland, PH1 3TW
Role ACTIVE
director
Date of birth
May 1975
Appointed on
10 January 2025
Nationality
British
Occupation
Director

ALLT GARBH HYDRO LTD

Correspondence address
Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW
Role ACTIVE
director
Date of birth
May 1975
Appointed on
10 January 2025
Nationality
British
Occupation
Director

HYDROPOWER RIVER LEVEN LTD

Correspondence address
1st Floor Cef Building Inveralmond Road, Inveralmond Industrial Estate, Perth, Scotland, PH1 3TW
Role ACTIVE
director
Date of birth
May 1975
Appointed on
10 January 2025
Nationality
British
Occupation
Director

ENRICK GRIDCO LIMITED

Correspondence address
1st Floor Cef Building Inveralmond Road, Inveralmond Industrial Estate, Perth, Scotland, PH1 3TW
Role ACTIVE
director
Date of birth
May 1975
Appointed on
10 January 2025
Nationality
British
Occupation
Director

COILTIE HYDRO LIMITED

Correspondence address
Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW
Role ACTIVE
director
Date of birth
May 1975
Appointed on
10 January 2025
Nationality
British
Occupation
Director

GHH GROUP HOLDINGS LTD

Correspondence address
Cef Building Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW
Role ACTIVE
director
Date of birth
May 1975
Appointed on
10 January 2025
Nationality
British
Occupation
Director

ETIVE GRIDCO LTD

Correspondence address
Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW
Role ACTIVE
director
Date of birth
May 1975
Appointed on
10 January 2025
Nationality
British
Occupation
Director

KLL HOLDINGS LTD

Correspondence address
1st Floor Cef Building, Inveralmond Road, Inveralmond Industrial Estate, Perth, Scotland, PH1 3TW
Role ACTIVE
director
Date of birth
May 1975
Appointed on
10 January 2025
Nationality
British
Occupation
Director

GHH ACQUISITIONS LTD

Correspondence address
One Glass Wharf, Bristol, United Kingdom, BS2 0ZX
Role ACTIVE
director
Date of birth
May 1975
Appointed on
10 January 2025
Nationality
British
Occupation
Director

KINLOCHLEVEN POWER LTD

Correspondence address
1st Floor Cef Building Inveralmond Road, Inveralmond Industrial Estate, Perth, Scotland, PH1 3TW
Role ACTIVE
director
Date of birth
May 1975
Appointed on
10 January 2025
Nationality
British
Occupation
Director

SHENVAL HYDRO LTD

Correspondence address
Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW
Role ACTIVE
director
Date of birth
May 1975
Appointed on
10 January 2025
Nationality
British
Occupation
Director

ROROYERE HYDRO LTD

Correspondence address
Inveralmond Road Inveralmond Road, Inveralmond Industrial Estate, Perth, Scotland, PH1 3TW
Role ACTIVE
director
Date of birth
May 1975
Appointed on
10 January 2025
Nationality
British
Occupation
Director

LOCHABER HYDRO LTD

Correspondence address
Inveralmond Road Inveralmond Industrial Estate, Perth, PH1 3TW
Role ACTIVE
director
Date of birth
May 1975
Appointed on
10 January 2025
Nationality
British
Occupation
Director

MULLARDOCH HYDRO LTD

Correspondence address
C/O Green Highland Renewables Ltd Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW
Role ACTIVE
director
Date of birth
May 1975
Appointed on
10 January 2025
Nationality
British
Occupation
Director

NATHRACH HYDRO LTD

Correspondence address
Inveralmond Industrial Estate Inveralmond Road, Perth, PH1 3TW
Role ACTIVE
director
Date of birth
May 1975
Appointed on
10 January 2025
Nationality
British
Occupation
Director

JLIF HOLDINGS (LAMBETH SOCIAL HOUSING) LIMITED

Correspondence address
3rd Floor, South Building 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
May 1975
Appointed on
22 November 2024
Nationality
British
Occupation
Director

REGENTER MYATTS FIELD NORTH LIMITED

Correspondence address
200 Aldersgate Street 3rd Floor, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
May 1975
Appointed on
22 November 2024
Nationality
British
Occupation
Director

REGENTER LCEP HOLDCO LIMITED

Correspondence address
200 Aldersgate Street 3rd Floor, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
May 1975
Appointed on
22 November 2024
Nationality
British
Occupation
Director

REGENTER B3 HOLDCO LIMITED

Correspondence address
200 Aldersgate Street 3rd Floor, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
May 1975
Appointed on
22 November 2024
Nationality
British
Occupation
Director

REGENTER B3 LIMITED

Correspondence address
200 3rd Floor, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
May 1975
Appointed on
22 November 2024
Nationality
British
Occupation
Director

REGENTER LCEP LIMITED

Correspondence address
200 Aldersgate Street 3rd Floor, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
May 1975
Appointed on
22 November 2024
Nationality
British
Occupation
Director

REGENTER MYATTS FIELD NORTH HOLDING COMPANY LIMITED

Correspondence address
200 Aldersgate Street 3rd Floor, London, United Kingdom
Role ACTIVE
director
Date of birth
May 1975
Appointed on
22 November 2024
Nationality
British
Occupation
Director

YORKSHIRE LEARNING PARTNERSHIP PSP LIMITED

Correspondence address
C/O Equitix Management Services 3rd Floor South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
May 1975
Appointed on
18 October 2024
Nationality
British
Occupation
Operations Manager

YORKSHIRE LEARNING PARTNERSHIP PROJECTCO LIMITED

Correspondence address
C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
Role ACTIVE
director
Date of birth
May 1975
Appointed on
4 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode LS1 2HJ £37,674,000

YORKSHIRE LEARNING PARTNERSHIP HOLDCO LIMITED

Correspondence address
C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
Role ACTIVE
director
Date of birth
May 1975
Appointed on
4 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode LS1 2HJ £37,674,000

PSBP NW DEBTCO LIMITED

Correspondence address
Sevendale House 3rd Floor, Suite 6c, 5-7 Dale Street, Manchester, England, M1 1JB
Role ACTIVE
director
Date of birth
May 1975
Appointed on
1 October 2024
Nationality
British
Occupation
Director

PSBP NW HOLDCO LIMITED

Correspondence address
Sevendale House 3rd Floor, Suite 6c, 5-7 Dale Street, Manchester, England, M1 1JB
Role ACTIVE
director
Date of birth
May 1975
Appointed on
1 October 2024
Nationality
British
Occupation
Director

PSBP NW PROJECTCO LIMITED

Correspondence address
Sevendale House 3rd Floor, Suite 6c, 5-7 Dale Street, Manchester, England, M1 1JB
Role ACTIVE
director
Date of birth
May 1975
Appointed on
1 October 2024
Nationality
British
Occupation
Director

GROVE VILLAGE LIMITED

Correspondence address
6c, Sevendale House, 5-7 Dale Street, Manchester, United Kingdom, M1 1JB
Role ACTIVE
director
Date of birth
May 1975
Appointed on
1 October 2024
Nationality
British
Occupation
Director

GROVE VILLAGE HOLDINGS LIMITED

Correspondence address
6c, Sevendale House, 5-7 Dale Street, Manchester, United Kingdom, M1 1JB
Role ACTIVE
director
Date of birth
May 1975
Appointed on
1 October 2024
Nationality
British
Occupation
Director

SUSTAINABLE COMMUNITIES FOR LEEDS (HOLDINGS) LIMITED

Correspondence address
Equitix, Third Floor, Suite 6c, Sevendale House 5-7 Dale Street, Northern Quarter, Manchester, United Kingdom, M1 1JB
Role ACTIVE
director
Date of birth
May 1975
Appointed on
1 October 2024
Nationality
British
Occupation
Director

SUSTAINABLE COMMUNITIES FOR LEEDS (FINANCE) PLC

Correspondence address
Equitix, Third Floor, Suite 6c, Sevendale House 5-7 Dale Street, Northern Quarter, Manchester, United Kingdom, M1 1JB
Role ACTIVE
director
Date of birth
May 1975
Appointed on
1 October 2024
Nationality
British
Occupation
Director

SUSTAINABLE COMMUNITIES FOR LEEDS LIMITED

Correspondence address
Equitix, Third Floor, Suite 6c, Sevendale House 5-7 Dale Street, Northern Quarter, Manchester, United Kingdom, M1 1JB
Role ACTIVE
director
Date of birth
May 1975
Appointed on
1 October 2024
Nationality
British
Occupation
Director

YORKSHIRE TRANSFORMATIONS HOLDINGS LIMITED

Correspondence address
C/O Ems Ltd 2nd Floor Toronto Square Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
Role ACTIVE
director
Date of birth
May 1975
Appointed on
27 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode LS1 2HJ £37,674,000

YORKSHIRE TRANSFORMATIONS LIMITED

Correspondence address
C/O Ems Ltd 2nd Floor Toronto Square Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
Role ACTIVE
director
Date of birth
May 1975
Appointed on
27 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode LS1 2HJ £37,674,000

CROYDON AND LEWISHAM LIGHTING SERVICES (MIDCO) LIMITED

Correspondence address
3rd Floor, South Building 200 Aldersgate Street, London, EC1A 4HD
Role ACTIVE
director
Date of birth
May 1975
Appointed on
24 February 2023
Nationality
British
Occupation
Asset Management

AHL HOLDINGS (WAKEFIELD) LIMITED

Correspondence address
Equitix 3rd Floor, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
May 1975
Appointed on
24 May 2022
Nationality
British
Occupation
Director

AHL HOLDINGS (MANCHESTER) LIMITED

Correspondence address
Equitix 3rd Floor, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
May 1975
Appointed on
24 May 2022
Nationality
British
Occupation
Director

AMEY HIGHWAYS LIGHTING (WAKEFIELD) LIMITED

Correspondence address
Equitix 3rd Floor, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
May 1975
Appointed on
24 May 2022
Nationality
British
Occupation
Director

AMEY HIGHWAYS LIGHTING (MANCHESTER) LIMITED

Correspondence address
Equitix 3rd Floor, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
May 1975
Appointed on
24 May 2022
Nationality
British
Occupation
Director

TAY VALLEY LIGHTING (KNOWSLEY) MIDCO LIMITED

Correspondence address
C/O Ems Ltd 2nd Floor Toronto Square Toronto Street, Leeds, England, LS1 2HJ
Role ACTIVE
director
Date of birth
May 1975
Appointed on
28 April 2022
Resigned on
1 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode LS1 2HJ £37,674,000

TAY VALLEY LIGHTING (SOUTHAMPTON) MIDCO LIMITED

Correspondence address
C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
Role ACTIVE
director
Date of birth
May 1975
Appointed on
28 April 2022
Resigned on
1 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode LS1 2HJ £37,674,000

TVL (WEST SUSSEX) HOLDING LIMITED

Correspondence address
C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
Role ACTIVE
director
Date of birth
May 1975
Appointed on
15 October 2021
Resigned on
1 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode LS1 2HJ £37,674,000

ISLINGTON LIGHTING (FINANCE) LIMITED

Correspondence address
C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
Role ACTIVE
director
Date of birth
May 1975
Appointed on
15 October 2021
Resigned on
1 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode LS1 2HJ £37,674,000

TAY VALLEY LIGHTING (HAMPSHIRE) LIMITED

Correspondence address
C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
Role ACTIVE
director
Date of birth
May 1975
Appointed on
15 October 2021
Resigned on
1 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode LS1 2HJ £37,674,000

DORSET LIGHTING (FINANCE) LIMITED

Correspondence address
C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
Role ACTIVE
director
Date of birth
May 1975
Appointed on
15 October 2021
Resigned on
1 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode LS1 2HJ £37,674,000

SEC HIGHWAY LIGHTING (NO.4) LIMITED

Correspondence address
C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
Role ACTIVE
director
Date of birth
May 1975
Appointed on
15 October 2021
Resigned on
1 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode LS1 2HJ £37,674,000

SEC HIGHWAY LIGHTING (NO.3) LIMITED

Correspondence address
C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
Role ACTIVE
director
Date of birth
May 1975
Appointed on
15 October 2021
Resigned on
1 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode LS1 2HJ £37,674,000

SEC HIGHWAY LIGHTING (NO.2) LIMITED

Correspondence address
C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
Role ACTIVE
director
Date of birth
May 1975
Appointed on
15 October 2021
Resigned on
1 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode LS1 2HJ £37,674,000

EALING LIGHTING (FINANCE) LIMITED

Correspondence address
C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
Role ACTIVE
director
Date of birth
May 1975
Appointed on
15 October 2021
Resigned on
1 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode LS1 2HJ £37,674,000

TAY VALLEY LIGHTING (WEST SUSSEX) LIMITED

Correspondence address
C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
Role ACTIVE
director
Date of birth
May 1975
Appointed on
15 October 2021
Resigned on
1 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode LS1 2HJ £37,674,000

TVL (SOUTHAMPTON) HOLDING LIMITED

Correspondence address
C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
Role ACTIVE
director
Date of birth
May 1975
Appointed on
15 October 2021
Resigned on
1 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode LS1 2HJ £37,674,000

TVL (HAMPSHIRE) HOLDING LIMITED

Correspondence address
C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
Role ACTIVE
director
Date of birth
May 1975
Appointed on
15 October 2021
Resigned on
1 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode LS1 2HJ £37,674,000

TAY VALLEY LIGHTING (SOUTHAMPTON) LIMITED

Correspondence address
C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
Role ACTIVE
director
Date of birth
May 1975
Appointed on
15 October 2021
Resigned on
1 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode LS1 2HJ £37,674,000

EQUITIX SOLAR HOLDCO LIMITED

Correspondence address
3rd Floor, South Building 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
May 1975
Appointed on
17 May 2021
Nationality
British
Occupation
Director

TAY VALLEY LIGHTING (NOTTINGHAM) LIMITED

Correspondence address
C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
Role ACTIVE
director
Date of birth
May 1975
Appointed on
1 April 2021
Resigned on
1 October 2024
Nationality
British
Occupation
Asset Management

Average house price in the postcode LS1 2HJ £37,674,000

TAY VALLEY LIGHTING (KNOWSLEY) LIMITED

Correspondence address
C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
Role ACTIVE
director
Date of birth
May 1975
Appointed on
1 April 2021
Resigned on
1 October 2024
Nationality
British
Occupation
Asset Management

Average house price in the postcode LS1 2HJ £37,674,000

TAY VALLEY LIGHTING (NOTTINGHAM) MIDCO LIMITED

Correspondence address
C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
Role ACTIVE
director
Date of birth
May 1975
Appointed on
1 April 2021
Resigned on
1 October 2024
Nationality
British
Occupation
Asset Management

Average house price in the postcode LS1 2HJ £37,674,000

TVL (NOTTINGHAM) HOLDING LIMITED

Correspondence address
C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
Role ACTIVE
director
Date of birth
May 1975
Appointed on
1 April 2021
Resigned on
1 October 2024
Nationality
British
Occupation
Asset Management

Average house price in the postcode LS1 2HJ £37,674,000

TVL (KNOWSLEY) HOLDING LIMITED

Correspondence address
C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
Role ACTIVE
director
Date of birth
May 1975
Appointed on
1 April 2021
Resigned on
1 October 2024
Nationality
British
Occupation
Asset Management

Average house price in the postcode LS1 2HJ £37,674,000

TVL (L) HOLDINGS LIMITED

Correspondence address
C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
Role ACTIVE
director
Date of birth
May 1975
Appointed on
4 February 2020
Nationality
British
Occupation
Director

Average house price in the postcode LS1 2HJ £37,674,000

TVL (NNT) HOLDINGS LIMITED

Correspondence address
C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
Role ACTIVE
director
Date of birth
May 1975
Appointed on
4 February 2020
Nationality
British
Occupation
Director

Average house price in the postcode LS1 2HJ £37,674,000

TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED

Correspondence address
C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
Role ACTIVE
director
Date of birth
May 1975
Appointed on
4 February 2020
Nationality
British
Occupation
Director

Average house price in the postcode LS1 2HJ £37,674,000

TVL (SOT) HOLDINGS LIMITED

Correspondence address
C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
Role ACTIVE
director
Date of birth
May 1975
Appointed on
4 February 2020
Nationality
British
Occupation
Director

Average house price in the postcode LS1 2HJ £37,674,000

TAY VALLEY LIGHTING (STOKE ON TRENT) LIMITED

Correspondence address
C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
Role ACTIVE
director
Date of birth
May 1975
Appointed on
4 February 2020
Nationality
British
Occupation
Director

Average house price in the postcode LS1 2HJ £37,674,000

TAY VALLEY LIGHTING (LEEDS) LIMITED

Correspondence address
C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
Role ACTIVE
director
Date of birth
May 1975
Appointed on
4 February 2020
Nationality
British
Occupation
Director

Average house price in the postcode LS1 2HJ £37,674,000

OAK FARMING RENEWABLES LIMITED

Correspondence address
Unit G1 Ash Tree Court Nottingham Business Park, Nottingham, United Kingdom, NG8 6PY
Role ACTIVE
director
Date of birth
May 1975
Appointed on
27 September 2019
Resigned on
18 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode NG8 6PY £1,216,000

CAPE RE 4 LIMITED

Correspondence address
Unit G1 Ash Tree Court Nottingham Business Park, Nottingham, United Kingdom, NG8 6PY
Role ACTIVE
director
Date of birth
May 1975
Appointed on
27 September 2019
Nationality
British
Occupation
Associate Director

Average house price in the postcode NG8 6PY £1,216,000

EWC4 OTTRINGHAM LIMITED

Correspondence address
Unit G1 Ash Tree Court Nottingham Business Park, Nottingham, United Kingdom, NG8 6PY
Role ACTIVE
director
Date of birth
May 1975
Appointed on
27 September 2019
Resigned on
18 February 2025
Nationality
British
Occupation
Associate Director

Average house price in the postcode NG8 6PY £1,216,000

FAR MARSH WIND FARM LIMITED

Correspondence address
Unit G1 Ash Tree Court Nottingham Business Park, Nottingham, United Kingdom, NG8 6PY
Role ACTIVE
director
Date of birth
May 1975
Appointed on
27 September 2019
Nationality
British
Occupation
Associate Director

Average house price in the postcode NG8 6PY £1,216,000

STONEY CREEK WIND FARM LIMITED

Correspondence address
Unit G1 Ash Tree Court Nottingham Business Park, Nottingham, United Kingdom, NG8 6PY
Role ACTIVE
director
Date of birth
May 1975
Appointed on
27 September 2019
Nationality
British
Occupation
Associate Director

Average house price in the postcode NG8 6PY £1,216,000

TAY VALLEY LIGHTING (NOTTINGHAM) MIDCO LIMITED

Correspondence address
3rd Floor, Suite 6c 5 - 7 Dale Street, Manchester, England, M1 1JA
Role ACTIVE
director
Date of birth
May 1975
Appointed on
18 September 2019
Resigned on
1 April 2021
Nationality
British
Occupation
Asset Management

Average house price in the postcode M1 1JA £382,000

EQUITIX WIND CO 4 LIMITED

Correspondence address
3rd Floor, South Building 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
May 1975
Appointed on
7 August 2019
Nationality
British
Occupation
Associate Director

JLIF HOLDINGS (STREET LIGHTING) LIMITED

Correspondence address
3rd Floor, South Building 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
May 1975
Appointed on
14 June 2019
Nationality
British
Occupation
Director

JLIF HOLDINGS (CROYDON AND LEWISHAM STREET LIGHTING) LIMITED

Correspondence address
3rd Floor, South Building 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
May 1975
Appointed on
6 June 2019
Nationality
British
Occupation
Director

IIC LAMBETH HOLDING COMPANY LIMITED

Correspondence address
3rd Floor (South) 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
May 1975
Appointed on
1 June 2019
Nationality
British
Occupation
Director

IIC LAMBETH FUNDING INVESTMENT LIMITED

Correspondence address
3rd Floor (South) 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
May 1975
Appointed on
1 June 2019
Nationality
British
Occupation
Director

IIC REDCAR AND CLEVELAND SUBDEBT LIMITED

Correspondence address
3rd Floor (South) 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
May 1975
Appointed on
1 June 2019
Nationality
British
Occupation
Director

BARNET LIGHTING SERVICES LIMITED

Correspondence address
3rd Floor (South) 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
May 1975
Appointed on
1 June 2019
Nationality
British
Occupation
Director

IIC LAMBETH SUBDEBT LIMITED

Correspondence address
3rd Floor (South) 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
May 1975
Appointed on
1 June 2019
Nationality
British
Occupation
Director

IIC BARNET FUNDING INVESTMENT LIMITED

Correspondence address
3rd Floor (South) 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
May 1975
Appointed on
1 June 2019
Nationality
British
Occupation
Director

LAMBETH LIGHTING SERVICES LIMITED

Correspondence address
3rd Floor (South) 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
May 1975
Appointed on
1 June 2019
Nationality
British
Occupation
Director

IIC ENFIELD SUBDEBT LIMITED

Correspondence address
3rd Floor (South) 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
May 1975
Appointed on
1 June 2019
Nationality
British
Occupation
Director

IIC ENFIELD HOLDING COMPANY LIMITED

Correspondence address
3rd Floor (South) 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
May 1975
Appointed on
1 June 2019
Nationality
British
Occupation
Director

IIC REDCAR AND CLEVELAND HOLDING COMPANY LIMITED

Correspondence address
3rd Floor (South) 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
May 1975
Appointed on
1 June 2019
Nationality
British
Occupation
Director

IIC ENFIELD FUNDING INVESTMENT LIMITED

Correspondence address
3rd Floor (South) 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
May 1975
Appointed on
1 June 2019
Nationality
British
Occupation
Director

IIC REDCAR AND CLEVELAND FUNDING INVESTMENT LIMITED

Correspondence address
3rd Floor (South) 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
May 1975
Appointed on
1 June 2019
Nationality
British
Occupation
Director

IIC BARNET SUBDEBT LIMITED

Correspondence address
3rd Floor (South) 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
May 1975
Appointed on
1 June 2019
Nationality
British
Occupation
Director

ENFIELD LIGHTING SERVICES LIMITED

Correspondence address
3rd Floor (South) 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
May 1975
Appointed on
1 June 2019
Nationality
British
Occupation
Director

REDCAR AND CLEVELAND LIGHTING SERVICES LIMITED

Correspondence address
3rd Floor (South) 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
May 1975
Appointed on
1 June 2019
Nationality
British
Occupation
Director

IIC BARNET HOLDING COMPANY LIMITED

Correspondence address
3rd Floor (South) 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
May 1975
Appointed on
1 June 2019
Nationality
British
Occupation
Director

JLIF HOLDINGS (LAMBETH SOCIAL HOUSING) LIMITED

Correspondence address
3rd Floor, South Building 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
May 1975
Appointed on
1 May 2019
Resigned on
14 December 2020
Nationality
British
Occupation
Asset Manager

WALSALL PUBLIC LIGHTING HOLDING COMPANY LIMITED

Correspondence address
Equitix 3rd Floor, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
May 1975
Appointed on
30 April 2019
Nationality
British
Occupation
Associate Director

CROYDON AND LEWISHAM LIGHTING SERVICES (HOLDINGS) LIMITED

Correspondence address
Equitix 3rd Floor, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
May 1975
Appointed on
30 April 2019
Nationality
British
Occupation
Associate Director

WALSALL PUBLIC LIGHTING LIMITED

Correspondence address
Equitix 3rd Floor, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
May 1975
Appointed on
30 April 2019
Nationality
British
Occupation
Associate Director

AMEY HIGHWAYS LIGHTING (WAKEFIELD) LIMITED

Correspondence address
Equitix 3rd Floor, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
May 1975
Appointed on
30 April 2019
Resigned on
1 July 2021
Nationality
British
Occupation
Associate Director

AMEY HIGHWAYS LIGHTING (MANCHESTER) LIMITED

Correspondence address
Equitix 3rd Floor, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
May 1975
Appointed on
30 April 2019
Resigned on
1 July 2021
Nationality
British
Occupation
Associate Director

AHL HOLDINGS (WAKEFIELD) LIMITED

Correspondence address
Equitix 3rd Floor, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
May 1975
Appointed on
30 April 2019
Resigned on
1 July 2021
Nationality
British
Occupation
Associate Director

AHL HOLDINGS (MANCHESTER) LIMITED

Correspondence address
Equitix 3rd Floor, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
May 1975
Appointed on
30 April 2019
Resigned on
1 July 2021
Nationality
British
Occupation
Associate Director

UK HIGHWAYS A55 LIMITED

Correspondence address
Equitix 3rd Floor, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
May 1975
Appointed on
30 April 2019
Nationality
British
Occupation
Associate Director

UK HIGHWAYS A55 (HOLDINGS) LIMITED

Correspondence address
Equitix 3rd Floor, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
May 1975
Appointed on
30 April 2019
Nationality
British
Occupation
Associate Director

SLS HOLDING COMPANY LIMITED

Correspondence address
Equitix 3rd Floor, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
May 1975
Appointed on
30 April 2019
Nationality
British
Occupation
Associate Director

CROYDON AND LEWISHAM LIGHTING SERVICES LIMITED

Correspondence address
Equitix 3rd Floor, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
May 1975
Appointed on
30 April 2019
Nationality
British
Occupation
Associate Director

SURREY LIGHTING SERVICES LIMITED

Correspondence address
Equitix 3rd Floor, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
May 1975
Appointed on
30 April 2019
Nationality
British
Occupation
Associate Director

JLIF (HOLDINGS) A55 LIMITED

Correspondence address
3rd Floor, South Building 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
May 1975
Appointed on
1 April 2019
Nationality
British
Occupation
Asset Management

GT EQUITIX INVERNESS HOLDINGS LIMITED

Correspondence address
Welken House 10-11 Charterhouse Street, London, United Kingdom, EC1M 6EH
Role ACTIVE
director
Date of birth
May 1975
Appointed on
1 February 2019
Resigned on
8 March 2021
Nationality
British
Occupation
Director

GT EQUITIX INVERNESS LIMITED

Correspondence address
Welken House 10-11 Charterhouse Street, London, United Kingdom, EC1M 6EH
Role ACTIVE
director
Date of birth
May 1975
Appointed on
1 February 2019
Resigned on
8 March 2021
Nationality
British
Occupation
Director

EWC3 BERWICK LIMITED

Correspondence address
Unit G1 Ash Tree Court Nottingham Business Park, Nottingham, United Kingdom, NG8 6PY
Role ACTIVE
director
Date of birth
May 1975
Appointed on
11 September 2018
Nationality
British
Occupation
Director

Average house price in the postcode NG8 6PY £1,216,000

CAPE RE 3 LIMITED

Correspondence address
Unit G1 Ash Tree Court Nottingham Business Park, Nottingham, United Kingdom, NG8 6PY
Role ACTIVE
director
Date of birth
May 1975
Appointed on
11 September 2018
Nationality
British
Occupation
Director

Average house price in the postcode NG8 6PY £1,216,000

EQUITIX WIND CO 3 LIMITED

Correspondence address
3rd Floor, South Building 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
May 1975
Appointed on
31 August 2018
Nationality
British
Occupation
Associate Director

EQUITIX WIND CO 2 LIMITED

Correspondence address
3rd Floor, South Building 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
May 1975
Appointed on
1 June 2018
Nationality
British
Occupation
Asset Management

EWC1 LITTLE TINNEY LIMITED

Correspondence address
Unit G1 Ash Tree Court Nottingham Business Park, Nottingham, United Kingdom, NG8 6PY
Role ACTIVE
director
Date of birth
May 1975
Appointed on
12 March 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode NG8 6PY £1,216,000

EWC1 KINETICA LIMITED

Correspondence address
Unit G1 Ash Tree Court Nottingham Business Park, Nottingham, United Kingdom, NG8 6PY
Role ACTIVE
director
Date of birth
May 1975
Appointed on
12 March 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode NG8 6PY £1,216,000

EWC1 CAMPFIELD LIMITED

Correspondence address
Unit G1 Ash Tree Court Nottingham Business Park, Nottingham, United Kingdom, NG8 6PY
Role ACTIVE
director
Date of birth
May 1975
Appointed on
12 March 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode NG8 6PY £1,216,000

EWC1 PITBEADLIE LIMITED

Correspondence address
Unit G1 Ash Tree Court Nottingham Business Park, Nottingham, United Kingdom, NG8 6PY
Role ACTIVE
director
Date of birth
May 1975
Appointed on
12 March 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode NG8 6PY £1,216,000

EWC2 GHF LIMITED

Correspondence address
Unit G1 Ash Tree Court Nottingham Business Park, Nottingham, United Kingdom, NG8 6PY
Role ACTIVE
director
Date of birth
May 1975
Appointed on
12 March 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode NG8 6PY £1,216,000

EWC1 EAST BALSDON LIMITED

Correspondence address
90 Lillie Road, London, England, SW6 7SR
Role ACTIVE
director
Date of birth
May 1975
Appointed on
12 March 2018
Nationality
British
Occupation
Director

Average house price in the postcode SW6 7SR £457,000

CAPE RE 2 LIMITED

Correspondence address
Unit G1 Ash Tree Court Nottingham Business Park, Nottingham, United Kingdom, NG8 6PY
Role ACTIVE
director
Date of birth
May 1975
Appointed on
1 March 2018
Nationality
British
Occupation
Asset Manager

Average house price in the postcode NG8 6PY £1,216,000

COWDOWN RENEWABLES LIMITED

Correspondence address
3rd Floor, South Building, 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
May 1975
Appointed on
8 February 2018
Nationality
British
Occupation
Director

EQUITIX COWDOWN HOLDCO LIMITED

Correspondence address
5-7 Ems, Suite 6c, Third Floor, Sevendale House, 5-7 Dale Street, Northern Quarter, Manchester, United Kingdom, M1 1JB
Role ACTIVE
director
Date of birth
May 1975
Appointed on
8 February 2018
Nationality
British
Occupation
Asset Management

EQUITIX ALDER HEY HOLDCO 4 LIMITED

Correspondence address
Welken House 10-11 Charterhouse Square, London, EC1M 6EH
Role ACTIVE
director
Date of birth
May 1975
Appointed on
16 November 2017
Nationality
British
Occupation
Operations Manager

KAPPA SOLAR LIMITED

Correspondence address
3rd Floor, South Building 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
May 1975
Appointed on
23 October 2017
Nationality
British
Occupation
Director

HAYMAKER (HANDLEY PARK SOLAR) LIMITED

Correspondence address
200 Aldersgate Street, 3rd Floor, South Building, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
May 1975
Appointed on
23 October 2017
Nationality
British
Occupation
Director

RS COLLACOTT LIMITED

Correspondence address
200 Aldersgate Street, 3rd Floor, South Building, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
May 1975
Appointed on
23 October 2017
Nationality
British
Occupation
Director

DEBDALE SOLAR LIMITED

Correspondence address
200 Aldersgate Street, 3rd Floor, South Building, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
May 1975
Appointed on
23 October 2017
Nationality
British
Occupation
Asset Management

WREAY SOLAR LIMITED

Correspondence address
3rd Floor, South Building 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
May 1975
Appointed on
23 October 2017
Nationality
British
Occupation
Director

MICHAELSTON SOLAR LIMITED

Correspondence address
3rd Floor, South Building 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
May 1975
Appointed on
23 October 2017
Nationality
British
Occupation
Director

ALBRIGHTON SOLAR FARM LTD

Correspondence address
3rd Floor, South Building 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
May 1975
Appointed on
23 October 2017
Nationality
British
Occupation
Asset Management

GREENCROFT SOLAR LIMITED

Correspondence address
3rd Floor, South Building 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
May 1975
Appointed on
23 October 2017
Nationality
British
Occupation
Director

THAME SOLAR FARM LTD

Correspondence address
3rd Floor, South Building 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
May 1975
Appointed on
23 October 2017
Nationality
British
Occupation
Asset Management

EQUITIX ALBRIGHTON HOLDCO LIMITED

Correspondence address
3rd Floor, South Building 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
May 1975
Appointed on
23 October 2017
Nationality
British
Occupation
Director

EQUITIX COLLACOTT HOLDCO LIMITED

Correspondence address
200 Aldersgate Street, 3rd Floor, South Building, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
May 1975
Appointed on
23 October 2017
Nationality
British
Occupation
Director

EQUITIX DEBDALE HOLDCO LIMITED

Correspondence address
200 Aldersgate Street, 3rd Floor, South Building, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
May 1975
Appointed on
23 October 2017
Nationality
British
Occupation
Asset Management

EQUITIX GREENCROFT HOLDCO LIMITED

Correspondence address
3rd Floor, South Building 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
May 1975
Appointed on
23 October 2017
Nationality
British
Occupation
Director

EQUITIX HANDLEY PARK HOLDCO LIMITED

Correspondence address
200 Aldersgate Street, 3rd Floor, South Building, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
May 1975
Appointed on
23 October 2017
Nationality
British
Occupation
Asset Manager

EQUITIX KAPPA HOLDCO LIMITED

Correspondence address
3rd Floor, South Building 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
May 1975
Appointed on
23 October 2017
Nationality
British
Occupation
Director

EQUITIX LUMINOUS HOLDCO LIMITED

Correspondence address
3rd Floor, South Building 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
May 1975
Appointed on
23 October 2017
Nationality
British
Occupation
Director

EQUITIX MICHAELSTON HOLDCO LIMITED

Correspondence address
3rd Floor, South Building 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
May 1975
Appointed on
23 October 2017
Nationality
British
Occupation
Director

EQUITIX SIGMA HOLDCO LIMITED

Correspondence address
200 Aldersgate Street, 3rd Floor, South Building, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
May 1975
Appointed on
23 October 2017
Nationality
British
Occupation
Director

EQUITIX SOLAR FINCO 4 LIMITED

Correspondence address
3rd Floor, South Building 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
May 1975
Appointed on
23 October 2017
Nationality
British
Occupation
Director

EQUITIX STRETTON HOLDCO LIMITED

Correspondence address
200 Aldersgate Street, 3rd Floor, South Building, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
May 1975
Appointed on
23 October 2017
Nationality
British
Occupation
Asset Manager

EQUITIX THAME HOLDCO LIMITED

Correspondence address
3rd Floor, South Building 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
May 1975
Appointed on
23 October 2017
Nationality
British
Occupation
Director

EQUITIX WREAY HOLDCO LIMITED

Correspondence address
3rd Floor, South Building 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
May 1975
Appointed on
23 October 2017
Nationality
British
Occupation
Director

LUMINOUS ENERGY (CA) LIMITED

Correspondence address
3rd Floor, South Building 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
May 1975
Appointed on
23 October 2017
Nationality
British
Occupation
Asset Management

SIGMA SOLAR LIMITED

Correspondence address
200 Aldersgate Street, 3rd Floor, South Building, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
May 1975
Appointed on
23 October 2017
Nationality
British
Occupation
Director

STRETTON SOLAR LIMITED

Correspondence address
200 Aldersgate Street, 3rd Floor, South Building, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
May 1975
Appointed on
23 October 2017
Nationality
British
Occupation
Director

EQUITIX WIND CO 1 LIMITED

Correspondence address
3rd Floor, South Building 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
May 1975
Appointed on
6 September 2017
Nationality
British
Occupation
Company Director

EQUITIX SOLAR PROJECTS 3 IV NOMINEE LIMITED

Correspondence address
3rd Floor, South Building 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
May 1975
Appointed on
14 March 2017
Nationality
British
Occupation
Operations Manager

EQUITIX SOLAR PROJECTS 3 IV GP LIMITED

Correspondence address
3rd Floor, South Building 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
May 1975
Appointed on
13 March 2017
Nationality
British
Occupation
Operations Manager

EQUITIX SOLAR PROJECTS 3 (S) IV GP LIMITED

Correspondence address
3rd Floor South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
May 1975
Appointed on
10 March 2017
Nationality
British
Occupation
Director

EQUITIX HEALTHCARE (LANCASTER) LIMITED

Correspondence address
Sevendale House 3rd Floor, Suite 6c, 5-7 Dale Street, Manchester, Greater Manchester, United Kingdom, M1 1JB
Role ACTIVE
director
Date of birth
May 1975
Appointed on
19 January 2017
Resigned on
1 March 2021
Nationality
British
Occupation
Operations Manager

COMMUNITY LIGHTING PARTNERSHIP (OLDHAM) LIMITED

Correspondence address
Sevendale House 3rd Floor, Suite 6c, 5-7 Dale Street, Manchester, Greater Manchester, United Kingdom, M1 1JB
Role ACTIVE
director
Date of birth
May 1975
Appointed on
9 January 2017
Nationality
British
Occupation
Operations Manager

COMMUNITY LIGHTING PARTNERSHIP (ROCHDALE) HOLDINGS LIMITED

Correspondence address
Sevendale House 3rd Floor, Suite 6c, 5-7 Dale Street, Manchester, Greater Manchester, United Kingdom, M1 1JB
Role ACTIVE
director
Date of birth
May 1975
Appointed on
9 January 2017
Nationality
British
Occupation
Operations Manager

COMMUNITY LIGHTING PARTNERSHIP (ROCHDALE) LIMITED

Correspondence address
Sevendale House 3rd Floor, Suite 6c, 5-7 Dale Street, Manchester, Greater Manchester, United Kingdom, M1 1JB
Role ACTIVE
director
Date of birth
May 1975
Appointed on
9 January 2017
Nationality
British
Occupation
Operations Manager

COMMUNITY LIGHTING PARTNERSHIP (BLACKPOOL) HOLDINGS LIMITED

Correspondence address
Sevendale House 3rd Floor, Suite 6c, 5-7 Dale Street, Manchester, Greater Manchester, United Kingdom, M1 1JB
Role ACTIVE
director
Date of birth
May 1975
Appointed on
9 January 2017
Nationality
British
Occupation
Operations Manager

COMMUNITY LIGHTING PARTNERSHIP (BLACKPOOL) LIMITED

Correspondence address
Sevendale House 3rd Floor, Suite 6c, 5-7 Dale Street, Manchester, Greater Manchester, United Kingdom, M1 1JB
Role ACTIVE
director
Date of birth
May 1975
Appointed on
9 January 2017
Nationality
British
Occupation
Operations Manager

ACCESS FOR WIGAN (HOLDINGS) LIMITED

Correspondence address
Welken House 10-11 Charterhouse Square, London, England, EC1M 6EH
Role ACTIVE
director
Date of birth
May 1975
Appointed on
9 January 2017
Resigned on
1 March 2021
Nationality
British
Occupation
Operations Manager

COMMUNITY LIGHTING PARTNERSHIP (OLDHAM) HOLDINGS LIMITED

Correspondence address
Sevendale House 3rd Floor, Suite 6c, 5-7 Dale Street, Manchester, Greater Manchester, United Kingdom, M1 1JB
Role ACTIVE
director
Date of birth
May 1975
Appointed on
9 January 2017
Nationality
British
Occupation
Operations Manager

EQUITIX SOLAR (5) LIMITED

Correspondence address
3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
May 1975
Appointed on
21 December 2016
Nationality
British
Occupation
Operations Manager

EQUITIX SOLAR PROJECT (1) LIMITED

Correspondence address
3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
May 1975
Appointed on
21 December 2016
Nationality
British
Occupation
Operations Manager

EQUITIX SOLAR PROJECT (2) LIMITED

Correspondence address
3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
May 1975
Appointed on
21 December 2016
Nationality
British
Occupation
Operations Manager

EQUITIX SOLAR (1) LIMITED

Correspondence address
3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
May 1975
Appointed on
21 December 2016
Nationality
British
Occupation
Operations Manager

EQUITIX SOLAR (2) LIMITED

Correspondence address
3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
May 1975
Appointed on
21 December 2016
Nationality
British
Occupation
Operations Manager

EQUITIX SOLAR (3) LIMITED

Correspondence address
3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
May 1975
Appointed on
21 December 2016
Nationality
British
Occupation
Operations Manager

EQUITIX SOLAR (4) LIMITED

Correspondence address
3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
May 1975
Appointed on
21 December 2016
Nationality
British
Occupation
Operations Manager

CAPE RE LIMITED

Correspondence address
Unit G1 Ash Tree Court Nottingham Business Park, Nottingham, United Kingdom, NG8 6PY
Role ACTIVE
director
Date of birth
May 1975
Appointed on
21 December 2016
Nationality
British
Occupation
Director

Average house price in the postcode NG8 6PY £1,216,000

CONNECT ROADS CAMBRIDGESHIRE HOLDINGS LIMITED

Correspondence address
Equitix 3rd Floor (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
May 1975
Appointed on
16 December 2016
Nationality
British
Occupation
Director

CONNECT ROADS CAMBRIDGESHIRE INTERMEDIATE LIMITED

Correspondence address
Equitix 3rd Floor (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
May 1975
Appointed on
16 December 2016
Nationality
British
Occupation
Director

CONNECT ROADS CAMBRIDGESHIRE LIMITED

Correspondence address
Equitix 3rd Floor (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
May 1975
Appointed on
16 December 2016
Nationality
British
Occupation
Director

CONNECT ROADS COVENTRY HOLDINGS LIMITED

Correspondence address
Equitix 3rd Floor (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
May 1975
Appointed on
16 December 2016
Nationality
British
Occupation
Director

CONNECT ROADS COVENTRY INTERMEDIATE LIMITED

Correspondence address
Equitix 3rd Floor (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
May 1975
Appointed on
16 December 2016
Nationality
British
Occupation
Director

CONNECT ROADS COVENTRY LIMITED

Correspondence address
Equitix 3rd Floor (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
May 1975
Appointed on
16 December 2016
Nationality
British
Occupation
Director

CONNECT ROADS NORTHAMPTONSHIRE HOLDINGS LIMITED

Correspondence address
Equitix 3rd Floor (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
May 1975
Appointed on
16 December 2016
Nationality
British
Occupation
Director

CONNECT ROADS NORTHAMPTONSHIRE INTERMEDIATE LIMITED

Correspondence address
Equitix 3rd Floor (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
May 1975
Appointed on
16 December 2016
Nationality
British
Occupation
Director

CONNECT ROADS NORTHAMPTONSHIRE LIMITED

Correspondence address
Equitix 3rd Floor (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
May 1975
Appointed on
16 December 2016
Nationality
British
Occupation
Director

CONNECT ROADS SOUTH TYNESIDE HOLDINGS LIMITED

Correspondence address
Equitix 3rd Floor (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
May 1975
Appointed on
16 December 2016
Nationality
British
Occupation
Director

CONNECT ROADS SOUTH TYNESIDE LIMITED

Correspondence address
Equitix 3rd Floor (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
May 1975
Appointed on
16 December 2016
Nationality
British
Occupation
Director

CONNECT ROADS SUNDERLAND HOLDINGS LIMITED

Correspondence address
Equitix 3rd Floor (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
May 1975
Appointed on
16 December 2016
Nationality
British
Occupation
Director

CONNECT ROADS SUNDERLAND LIMITED

Correspondence address
Equitix 3rd Floor (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
May 1975
Appointed on
16 December 2016
Nationality
British
Occupation
Director

SEC LIGHTING SERVICES TRADING LIMITED

Correspondence address
C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom, LS1 2HJ
Role ACTIVE
director
Date of birth
May 1975
Appointed on
10 November 2016
Resigned on
30 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode LS1 2HJ £37,674,000

TAY VALLEY LIGHTING (HAMPSHIRE) LIMITED

Correspondence address
Sevendale House 3rd Floor, Suite 6c, 5-7 Dale Street, Manchester, England, M1 1JB
Role ACTIVE
director
Date of birth
May 1975
Appointed on
1 October 2016
Resigned on
1 April 2021
Nationality
British
Occupation
Director

TAY VALLEY LIGHTING (KNOWSLEY) LIMITED

Correspondence address
Sevendale House 3rd Floor, Suite 6c, 5-7 Dale Street, Manchester, Greater Manchester, United Kingdom, M1 1JB
Role ACTIVE
director
Date of birth
May 1975
Appointed on
1 October 2016
Resigned on
1 April 2021
Nationality
British
Occupation
Asset Management

TAY VALLEY LIGHTING (WEST SUSSEX) LIMITED

Correspondence address
Sevendale House 3rd Floor, Suite 6c, 5-7 Dale Street, Manchester, England, M1 1JB
Role ACTIVE
director
Date of birth
May 1975
Appointed on
1 October 2016
Resigned on
1 April 2021
Nationality
British
Occupation
Director

TVL (KNOWSLEY) HOLDING LIMITED

Correspondence address
Sevendale House 3rd Floor, Suite 6c, 5-7 Dale Street, Manchester, Greater Manchester, United Kingdom, M1 1JB
Role ACTIVE
director
Date of birth
May 1975
Appointed on
1 October 2016
Resigned on
1 April 2021
Nationality
British
Occupation
Asset Management

TVL (SOUTHAMPTON) HOLDING LIMITED

Correspondence address
Sevendale House 3rd Floor, Suite 6c, 5-7 Dale Street, Manchester, England, M1 1JB
Role ACTIVE
director
Date of birth
May 1975
Appointed on
1 October 2016
Resigned on
1 April 2021
Nationality
British
Occupation
Director

TVL (WEST SUSSEX) HOLDING LIMITED

Correspondence address
Sevendale House 3rd Floor, Suite 6c, 5-7 Dale Street, Manchester, England, M1 1JB
Role ACTIVE
director
Date of birth
May 1975
Appointed on
1 October 2016
Resigned on
1 April 2021
Nationality
British
Occupation
Director

SEC HIGHWAY LIGHTING (NO.3) LIMITED

Correspondence address
Sevendale House 3rd Floor, Suite 6c, 5-7 Dale Street, Manchester, Greater Manchester, England, M1 1JB
Role ACTIVE
director
Date of birth
May 1975
Appointed on
1 October 2016
Resigned on
1 April 2021
Nationality
British
Occupation
Asset Manager

EALING LIGHTING (FINANCE) LIMITED

Correspondence address
Sevendale House 3rd Floor, Suite 6c, 5-7 Dale Street, Manchester, Greater Manchester, England, M1 1JB
Role ACTIVE
director
Date of birth
May 1975
Appointed on
1 October 2016
Resigned on
1 April 2021
Nationality
British
Occupation
Asset Manager

SEC HIGHWAY LIGHTING (NO.2) LIMITED

Correspondence address
Sevendale House 3rd Floor, Suite 6c, 5-7 Dale Street, Manchester, Greater Manchester, England, M1 1JB
Role ACTIVE
director
Date of birth
May 1975
Appointed on
1 October 2016
Resigned on
1 April 2021
Nationality
British
Occupation
Asset Manager

DORSET LIGHTING (FINANCE) LIMITED

Correspondence address
Sevendale House 3rd Floor, Suite 6c, 5-7 Dale Street, Manchester, Greater Manchester, England, M1 1JB
Role ACTIVE
director
Date of birth
May 1975
Appointed on
1 October 2016
Resigned on
1 April 2021
Nationality
British
Occupation
Asset Manager

TVL (HAMPSHIRE) HOLDING LIMITED

Correspondence address
Sevendale House 3rd Floor, Suite 6c, 5-7 Dale Street, Manchester, England, M1 1JB
Role ACTIVE
director
Date of birth
May 1975
Appointed on
1 October 2016
Resigned on
1 April 2021
Nationality
British
Occupation
Director

SEC HIGHWAY LIGHTING (NO.4) LIMITED

Correspondence address
Sevendale House 3rd Floor, Suite 6c, 5-7 Dale Street, Manchester, Greater Manchester, England, M1 1JB
Role ACTIVE
director
Date of birth
May 1975
Appointed on
1 October 2016
Resigned on
1 April 2021
Nationality
British
Occupation
Asset Manager

ISLINGTON LIGHTING (FINANCE) LIMITED

Correspondence address
Sevendale House 3rd Floor, Suite 6c, 5-7 Dale Street, Manchester, Greater Manchester, England, M1 1JB
Role ACTIVE
director
Date of birth
May 1975
Appointed on
1 October 2016
Resigned on
1 April 2021
Nationality
British
Occupation
Asset Manager

TAY VALLEY LIGHTING (SOUTHAMPTON) LIMITED

Correspondence address
Sevendale House 3rd Floor, Suite 6c, 5-7 Dale Street, Manchester, England, M1 1JB
Role ACTIVE
director
Date of birth
May 1975
Appointed on
1 October 2016
Resigned on
1 April 2021
Nationality
British
Occupation
Director

CONNECT CNDR INTERMEDIATE LIMITED

Correspondence address
Equitix 3rd Floor (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
May 1975
Appointed on
26 September 2016
Nationality
British
Occupation
Operations Manager

CONNECT CNDR HOLDINGS LIMITED

Correspondence address
Equitix 3rd Floor (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
May 1975
Appointed on
26 September 2016
Nationality
British
Occupation
Operations Manager

CONNECT A30/A35 HOLDINGS LIMITED

Correspondence address
Equitix 3rd Floor (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
May 1975
Appointed on
26 September 2016
Nationality
British
Occupation
Operations Manager

CONNECT A30/A35 LIMITED

Correspondence address
Equitix 3rd Floor (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
May 1975
Appointed on
26 September 2016
Nationality
British
Occupation
Operations Manager

CONNECT CNDR LIMITED

Correspondence address
Equitix 3rd Floor (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
May 1975
Appointed on
26 September 2016
Nationality
British
Occupation
Operations Manager

TVL (NOTTINGHAM) HOLDING LIMITED

Correspondence address
10-11 Welken House Charterhouse Square, London, England, EC1M 6EH
Role ACTIVE
director
Date of birth
May 1975
Appointed on
23 September 2016
Resigned on
1 April 2021
Nationality
British
Occupation
Asset Management

TAY VALLEY LIGHTING (NOTTINGHAM) LIMITED

Correspondence address
10-11 Welken House Charterhouse Square, London, England, EC1M 6EH
Role ACTIVE
director
Date of birth
May 1975
Appointed on
23 September 2016
Resigned on
1 April 2021
Nationality
British
Occupation
Asset Management

EQUITIX NCP NOMINEES LIMITED

Correspondence address
5th Floor, 120 Aldersgate Street, London, England, EC1A 4JQ
Role RESIGNED
director
Date of birth
May 1975
Appointed on
27 June 2017
Resigned on
26 September 2019
Nationality
British
Occupation
Operations Manager

Average house price in the postcode EC1A 4JQ £3,012,000

EQUITIX MA PARTRIDGE LIMITED

Correspondence address
Welken House 10-11 Charterhouse Square, London, United Kingdom, EC1M 6EH
Role RESIGNED
director
Date of birth
May 1975
Appointed on
27 June 2017
Resigned on
26 September 2019
Nationality
British
Occupation
Operations Manager

EQUITIX NCP ENGLISH GP LIMITED

Correspondence address
5th Floor, 120 Aldersgate Street, London, England, EC1A 4JQ
Role RESIGNED
director
Date of birth
May 1975
Appointed on
16 June 2017
Resigned on
26 September 2019
Nationality
British
Occupation
Operations Manager

Average house price in the postcode EC1A 4JQ £3,012,000

EQUITIX NCP SCOTTISH GP LIMITED

Correspondence address
Equitix Ltd Welken House 10-11 Charterhouse Square, London, England, EC1M 6EH
Role RESIGNED
director
Date of birth
May 1975
Appointed on
15 May 2017
Resigned on
20 November 2019
Nationality
British
Occupation
Director

EQUITIX GLM PARTNER NO 2 LIMITED

Correspondence address
3rd Floor, South Building 200 Aldersgate Street, London, England, EC1A 4HD
Role RESIGNED
director
Date of birth
May 1975
Appointed on
24 October 2016
Resigned on
2 April 2020
Nationality
British
Occupation
Operations Manager

EQUITIX GLM PARTNER NO 1 LIMITED

Correspondence address
3rd Floor, South Building 200 Aldersgate Street, London, England, EC1A 4HD
Role RESIGNED
director
Date of birth
May 1975
Appointed on
24 October 2016
Resigned on
2 April 2020
Nationality
British
Occupation
Operations Manager

SCOTIA WATER DALMUIR LIMITED

Correspondence address
Welken House 10-11 Charterhouse Square, London, England, EC1M 6EH
Role RESIGNED
director
Date of birth
May 1975
Appointed on
25 July 2016
Resigned on
16 April 2019
Nationality
British
Occupation
Director

SCOTIA WATER DALMUIR (HOLDINGS) LIMITED

Correspondence address
Welken House 10-11 Charterhouse Square, London, England, EC1M 6EH
Role RESIGNED
director
Date of birth
May 1975
Appointed on
25 July 2016
Resigned on
16 April 2019
Nationality
British
Occupation
Director