Timothy Michael POWER

Total number of appointments 49, 49 active appointments

IRIS CARE GROUP MIDCO 2 LIMITED

Correspondence address
Unit 1 Castleton Court Fortran Road St Mellons, Cardiff, Wales, United Kingdom, CF3 0LT
Role ACTIVE
director
Date of birth
October 1986
Appointed on
17 July 2024
Nationality
Australian
Occupation
Director

Average house price in the postcode CF3 0LT £1,399,000

LEEP UTILITIES INVESTCO LIMITED

Correspondence address
C/O Ancala Partners Llp, King's House 36-37 King Street, London, Greater London, England, EC2V 8BB
Role ACTIVE
director
Date of birth
October 1986
Appointed on
8 March 2022
Nationality
Australian
Occupation
Investment Professional

Average house price in the postcode EC2V 8BB £39,000

LIVERPOOL AIRPORT RENEWABLES LIMITED

Correspondence address
Venus Building 1 Old Park Lane, Traffordcity, Manchester, United Kingdom, M41 7HA
Role ACTIVE
director
Date of birth
October 1986
Appointed on
16 December 2021
Resigned on
21 February 2022
Nationality
British
Occupation
Director

IRIS CARE GROUP (WALES) LIMITED

Correspondence address
Unit 1, Castleton Court Fortran Road, St. Mellons, Cardiff, Wales, CF3 0LT
Role ACTIVE
director
Date of birth
October 1986
Appointed on
8 October 2021
Nationality
Australian
Occupation
Company Director

Average house price in the postcode CF3 0LT £1,399,000

IRIS CARE GROUP LIMITED

Correspondence address
Unit 1 Castleton Court, Fortran Road, St Mellons, Cardiff, United Kingdom, CF3 0LT
Role ACTIVE
director
Date of birth
October 1986
Appointed on
26 February 2020
Nationality
Australian
Occupation
Company Director

Average house price in the postcode CF3 0LT £1,399,000

IRIS CARE GROUP MIDCO LIMITED

Correspondence address
Unit 1 Castleton Court Fortran Road, St Mellons, Cardiff, United Kingdom, CF3 0LT
Role ACTIVE
director
Date of birth
October 1986
Appointed on
26 February 2020
Nationality
Australian
Occupation
Company Director

Average house price in the postcode CF3 0LT £1,399,000

SNOWBALL 2.75 LIMITED

Correspondence address
Venus Building 1 Old Park Lane, Traffordcity, Manchester, England, M41 7HA
Role ACTIVE
director
Date of birth
October 1986
Appointed on
10 February 2020
Resigned on
21 February 2022
Nationality
British
Occupation
Director

SNOWBALL 2.5 LIMITED

Correspondence address
Venus Building 1 Old Park Lane, Traffordcity, Manchester, England, M41 7HA
Role ACTIVE
director
Date of birth
October 1986
Appointed on
10 February 2020
Resigned on
21 February 2022
Nationality
British
Occupation
Director

IRIS CARE GROUP (ENGLAND) LIMITED

Correspondence address
Mill Place 90 Bristol Road, Gloucester, England, GL1 5SQ
Role ACTIVE
director
Date of birth
October 1986
Appointed on
4 December 2019
Nationality
Australian
Occupation
Company Director

Average house price in the postcode GL1 5SQ £507,000

AIR TRAFFIC CONTROL SERVICES LIMITED

Correspondence address
Venus Building 1 Old Park Lane, Traffordcity, Manchester, England, M41 7HA
Role ACTIVE
director
Date of birth
October 1986
Appointed on
17 September 2019
Resigned on
21 February 2022
Nationality
British
Occupation
Company Director

LIVERPOOL AIRPORT HOTEL CAR PARK LIMITED

Correspondence address
Venus Building 1 Old Park Lane, Traffordcity, Manchester, England, M41 7HA
Role ACTIVE
director
Date of birth
October 1986
Appointed on
17 September 2019
Resigned on
21 February 2022
Nationality
British
Occupation
Company Director

LIVERPOOL AIRPORT (INTERMEDIATE) NO.1 LIMITED

Correspondence address
Venus Building 1 Old Park Lane, Traffordcity, Manchester, England, M41 7HA
Role ACTIVE
director
Date of birth
October 1986
Appointed on
17 September 2019
Nationality
British
Occupation
Company Director

LIVERPOOL AIRPORT SERVICES LIMITED

Correspondence address
Venus Building 1 Old Park Lane, Traffordcity, Manchester, England, M41 7HA
Role ACTIVE
director
Date of birth
October 1986
Appointed on
17 September 2019
Resigned on
21 February 2022
Nationality
British
Occupation
Company Director

LIVERPOOL AIRPORT LIMITED

Correspondence address
Venus Building 1 Old Park Lane, Traffordcity, Manchester, England, M41 7HA
Role ACTIVE
director
Date of birth
October 1986
Appointed on
17 September 2019
Resigned on
21 February 2022
Nationality
British
Occupation
Company Director

LIVERPOOL AIRPORT (INTERMEDIATE) NO.2 LIMITED

Correspondence address
Venus Building 1 Old Park Lane, Traffordcity, Manchester, England, M41 7HA
Role ACTIVE
director
Date of birth
October 1986
Appointed on
17 September 2019
Resigned on
21 February 2022
Nationality
British
Occupation
Company Director

LIVERPOOL AIRPORT (INTERMEDIATE) NO.3 LIMITED

Correspondence address
Venus Building 1 Old Park Lane, Traffordcity, Manchester, England, M41 7HA
Role ACTIVE
director
Date of birth
October 1986
Appointed on
17 September 2019
Resigned on
21 February 2022
Nationality
British
Occupation
Company Director

SNOWBALL HOLDINGS TOPCO LIMITED

Correspondence address
20 Gracechurch Street, London, England, EC3V 0AF
Role ACTIVE
director
Date of birth
October 1986
Appointed on
8 August 2019
Nationality
Australian
Occupation
Director

SNOWBALL HOLDINGS BIDCO LIMITED

Correspondence address
20 Gracechurch Street, London, England, EC3V 0AF
Role ACTIVE
director
Date of birth
October 1986
Appointed on
8 August 2019
Nationality
Australian
Occupation
Director

DRAGON LNG GROUP LIMITED

Correspondence address
Ancala Partners Llp King's House 36-37 King Street, London, England, EC2V 8BB
Role ACTIVE
director
Date of birth
October 1986
Appointed on
2 July 2019
Resigned on
8 August 2024
Nationality
Australian
Occupation
Investment Manager

Average house price in the postcode EC2V 8BB £39,000

DRAGON LNG LIMITED

Correspondence address
Ancala Partners Llp King's House 36-37 King Street, London, England, EC2V 8BB
Role ACTIVE
director
Date of birth
October 1986
Appointed on
2 July 2019
Resigned on
8 August 2024
Nationality
Australian
Occupation
Investment Manager

Average house price in the postcode EC2V 8BB £39,000

DRAGON ENERGY LIMITED

Correspondence address
Ancala Partners Llp King's House 36-37 King Street, London, England, EC2V 8BB
Role ACTIVE
director
Date of birth
October 1986
Appointed on
2 July 2019
Resigned on
8 August 2024
Nationality
Australian
Occupation
Investment Manager

Average house price in the postcode EC2V 8BB £39,000

LEEP NETWORKS (WATER) LIMITED

Correspondence address
Level 2, Metro 33 Trafford Road, Manchester, England, M5 3NN
Role ACTIVE
director
Date of birth
October 1986
Appointed on
31 May 2019
Resigned on
13 July 2023
Nationality
Australian
Occupation
Investment Manager

Average house price in the postcode M5 3NN £23,832,000

ANCALA MIDSTREAM ACQUISITIONS LIMITED

Correspondence address
9 Queens Road, Aberdeen, Scotland, AB15 4YL
Role ACTIVE
director
Date of birth
October 1986
Appointed on
15 March 2019
Nationality
British
Occupation
Director

LEEP HEAT NETWORKS LIMITED

Correspondence address
Level 2, Metro 33 Trafford Road, Manchester, England, M5 3NN
Role ACTIVE
director
Date of birth
October 1986
Appointed on
21 September 2018
Resigned on
13 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode M5 3NN £23,832,000

LEEP EXETER HEAT NETWORKS LIMITED

Correspondence address
Level 2, Metro 33 Trafford Road, Manchester, England, M5 3NN
Role ACTIVE
director
Date of birth
October 1986
Appointed on
21 September 2018
Resigned on
13 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode M5 3NN £23,832,000

LEEP NAV NETWORKS LIMITED

Correspondence address
Level 2, Metro 33 Trafford Road, Manchester, England, M5 3NN
Role ACTIVE
director
Date of birth
October 1986
Appointed on
7 September 2018
Resigned on
13 July 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode M5 3NN £23,832,000

VTTI LNG UK HOLDCO LIMITED

Correspondence address
11 Bressenden Place, Argyll Club (Room 6.11), London, United Kingdom, SW1E 5BY
Role ACTIVE
director
Date of birth
October 1986
Appointed on
22 August 2018
Resigned on
8 August 2024
Nationality
British
Occupation
Investment Manager

Average house price in the postcode SW1E 5BY £32,951,000

VTTI LNG UK MIDCO LIMITED

Correspondence address
11 Bressenden Place, Argyll Club (Room 6.11), London, United Kingdom, SW1E 5BY
Role ACTIVE
director
Date of birth
October 1986
Appointed on
22 August 2018
Resigned on
8 August 2024
Nationality
British
Occupation
Investment Manager

Average house price in the postcode SW1E 5BY £32,951,000

VTTI LNG UK LIMITED

Correspondence address
11 Bressenden Place, Argyll Club (Room 6.11), London, United Kingdom, SW1E 5BY
Role ACTIVE
director
Date of birth
October 1986
Appointed on
22 August 2018
Resigned on
8 August 2024
Nationality
British
Occupation
Investment Manager

Average house price in the postcode SW1E 5BY £32,951,000

SAGE NORTH SEA LIMITED

Correspondence address
9 Queens Road, Aberdeen, United Kingdom, AB15 4YL
Role ACTIVE
director
Date of birth
October 1986
Appointed on
20 November 2017
Nationality
British
Occupation
None

LEEP GAS NETWORKS LIMITED

Correspondence address
Level 2, Metro 33 Trafford Road, Manchester, England, M5 3NN
Role ACTIVE
director
Date of birth
October 1986
Appointed on
21 August 2017
Resigned on
13 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode M5 3NN £23,832,000

LEEP UTILITIES ELECTRICITY LIMITED

Correspondence address
Peel Dome Intu Trafford Centre, Traffordcity, Manchester, United Kingdom, M17 8PL
Role ACTIVE
director
Date of birth
October 1986
Appointed on
12 May 2017
Resigned on
13 July 2023
Nationality
British
Occupation
Company Director

LEEP UTILITIES CONSULTANCY LIMITED

Correspondence address
Level 2, Metro 33 Trafford Road, Manchester, England, M5 3NN
Role ACTIVE
director
Date of birth
October 1986
Appointed on
12 May 2017
Resigned on
13 July 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode M5 3NN £23,832,000

LEEP HOLDINGS (UTILITIES) LIMITED

Correspondence address
Level 2, Metro 33 Trafford Road, Manchester, England, M5 3NN
Role ACTIVE
director
Date of birth
October 1986
Appointed on
12 May 2017
Resigned on
13 July 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode M5 3NN £23,832,000

LEEP ELECTRICITY SERVICES LIMITED

Correspondence address
Level 2, Metro 33 Trafford Road, Manchester, England, M5 3NN
Role ACTIVE
director
Date of birth
October 1986
Appointed on
12 May 2017
Resigned on
13 July 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode M5 3NN £23,832,000

LEEP ELECTRICITY NETWORKS LIMITED

Correspondence address
Level 2, Metro 33 Trafford Road, Manchester, England, M5 3NN
Role ACTIVE
director
Date of birth
October 1986
Appointed on
12 May 2017
Resigned on
13 July 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode M5 3NN £23,832,000

LEEP WATER NETWORKS LIMITED

Correspondence address
Level 2, Metro 33 Trafford Road, Manchester, England, M5 3NN
Role ACTIVE
director
Date of birth
October 1986
Appointed on
12 May 2017
Resigned on
13 July 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode M5 3NN £23,832,000

LEEP WATER SOLUTIONS LIMITED

Correspondence address
Level 2, Metro 33 Trafford Road, Manchester, England, M5 3NN
Role ACTIVE
director
Date of birth
October 1986
Appointed on
12 May 2017
Resigned on
13 July 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode M5 3NN £23,832,000

LEEP UTILITIES SERVICES LIMITED

Correspondence address
Level 2, Metro 33 Trafford Road, Manchester, England, M5 3NN
Role ACTIVE
director
Date of birth
October 1986
Appointed on
12 May 2017
Resigned on
13 July 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode M5 3NN £23,832,000

LEEP UTILITIES WATER LIMITED

Correspondence address
Level 2, Metro 33 Trafford Road, Manchester, England, M5 3NN
Role ACTIVE
director
Date of birth
October 1986
Appointed on
12 May 2017
Resigned on
13 July 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode M5 3NN £23,832,000

POD53 LIMITED

Correspondence address
Level 2, Metro 33 Trafford Road, Manchester, England, M5 3NN
Role ACTIVE
director
Date of birth
October 1986
Appointed on
12 May 2017
Resigned on
13 July 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode M5 3NN £23,832,000

UTILITIES SERVICES (MEDIACITY UK) LIMITED

Correspondence address
Level 2, Metro 33 Trafford Road, Manchester, England, M5 3NN
Role ACTIVE
director
Date of birth
October 1986
Appointed on
12 May 2017
Resigned on
13 July 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode M5 3NN £23,832,000

LEEP UTILITIES HOLDINGS LIMITED

Correspondence address
Level 2, Metro 33 Trafford Road, Manchester, England, M5 3NN
Role ACTIVE
director
Date of birth
October 1986
Appointed on
12 May 2017
Resigned on
13 July 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode M5 3NN £23,832,000

LEEP UTILITIES LIMITED

Correspondence address
Level 2, Metro 33 Trafford Road, Manchester, England, M5 3NN
Role ACTIVE
director
Date of birth
October 1986
Appointed on
26 April 2017
Resigned on
13 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode M5 3NN £23,832,000

ANCALA FORNIA MIDCO LIMITED

Correspondence address
PO BOX 8 West Street, Havant, England, PO9 1LG
Role ACTIVE
director
Date of birth
October 1986
Appointed on
3 November 2016
Resigned on
5 October 2020
Nationality
British
Occupation
Vice President

ANCALA FORNIA HOLDCO LIMITED

Correspondence address
PO BOX 8 West Street, Havant, Hampshire, England, PO9 1LG
Role ACTIVE
director
Date of birth
October 1986
Appointed on
3 November 2016
Resigned on
5 October 2020
Nationality
British
Occupation
Vice President

ANCALA FORNIA LIMITED

Correspondence address
PO BOX 8 Brockhampton Springs West Street, Havant, Hampshire, United Kingdom, PO9 1LG
Role ACTIVE
director
Date of birth
October 1986
Appointed on
11 October 2016
Resigned on
5 October 2020
Nationality
British
Occupation
Vice President

ANCALA PARTNERS LLP

Correspondence address
20 Gracechurch Street, London, England, EC3V 0AF
Role ACTIVE
llp-member
Date of birth
October 1986
Appointed on
30 November 2015

POWER CORPORATE ADVISORY LIMITED

Correspondence address
2 Stamford Square, London, United Kingdom, SW15 2BF
Role ACTIVE
director
Date of birth
October 1986
Appointed on
11 September 2015
Nationality
British
Occupation
Investment Manager

Average house price in the postcode SW15 2BF £1,085,000