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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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