William John ANDREWS

Total number of appointments 67, 60 active appointments

ELM FARM DCTR LTD

Correspondence address
3rd Floor, 86-90 Paul Street, London, England, United Kingdom, EC2A 4NE
Role ACTIVE
director
Date of birth
October 1975
Appointed on
30 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC2A 4NE £3,724,000

RAINMAKER ENERGY INVESTMENTS LTD

Correspondence address
128 City Road, London, United Kingdom, EC1V 2NX
Role ACTIVE
director
Date of birth
October 1975
Appointed on
7 August 2024
Nationality
British
Occupation
Founder

FIDDLERS FERRY LTD

Correspondence address
128 City Road, London, England, EC1V 2NX
Role ACTIVE
director
Date of birth
October 1975
Appointed on
19 April 2024
Nationality
British
Occupation
Company Director

LANCASTER POWER 2 LTD

Correspondence address
128 City Road, London, United Kingdom, EC1V 2NX
Role ACTIVE
director
Date of birth
October 1975
Appointed on
9 January 2024
Nationality
British
Occupation
Chief Executive

IBNE FIDDLERS FERRY LTD

Correspondence address
25 Wilton Road, London, England, SW1V 1LW
Role ACTIVE
director
Date of birth
October 1975
Appointed on
16 May 2023
Nationality
British
Occupation
Chief Executive

RAINMAKE LTD

Correspondence address
8 Quarles Park Road, Romford, Essex, United Kingdom, RM6 4DE
Role ACTIVE
director
Date of birth
October 1975
Appointed on
16 May 2023
Nationality
British
Occupation
Management Consultant

Average house price in the postcode RM6 4DE £506,000

HM PH (GP) LTD

Correspondence address
128 City Road, London, United Kingdom, EC1V 2NX
Role ACTIVE
director
Date of birth
October 1975
Appointed on
14 February 2023
Nationality
British
Occupation
Chief Executive

IBNE FINCO LTD

Correspondence address
25 Wilton Road, London, England, SW1V 1LW
Role ACTIVE
director
Date of birth
October 1975
Appointed on
20 April 2022
Nationality
British
Occupation
Director

IBNE DEVCO LTD

Correspondence address
25 Wilton Road, London, United Kingdom, SW1V 1LW
Role ACTIVE
director
Date of birth
October 1975
Appointed on
20 April 2022
Nationality
British
Occupation
Director

LANCASTER POWER LIMITED

Correspondence address
5 -10 Bolton Street, London, England, W1J 8BA
Role ACTIVE
director
Date of birth
October 1975
Appointed on
8 December 2021
Nationality
British
Occupation
Company Director

INFRA BALANCE PROJECTS LTD

Correspondence address
128 City Road, London, United Kingdom, EC1V 2NX
Role ACTIVE
director
Date of birth
October 1975
Appointed on
17 March 2021
Nationality
British
Occupation
Director

HM KIER LTD

Correspondence address
Saltire House Kier Park, Ascot, Berkshire, England, SL5 7DS
Role ACTIVE
director
Date of birth
October 1975
Appointed on
3 March 2021
Resigned on
13 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode SL5 7DS £2,845,000

CHARGING THE NATION (BATTERIES) LIMITED

Correspondence address
9 St. Thomas Street, London, England, SE1 9RY
Role ACTIVE
director
Date of birth
October 1975
Appointed on
11 February 2021
Resigned on
2 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9RY £3,159,000

POWERING THE NATION (SCOTLAND) LIMITED

Correspondence address
4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland, DD2 3QB
Role ACTIVE
director
Date of birth
October 1975
Appointed on
11 February 2021
Resigned on
12 February 2021
Nationality
British
Occupation
Director

CHARGING THE NATION (LONDON) LIMITED

Correspondence address
9 St. Thomas Street, London, England, SE1 9RY
Role ACTIVE
director
Date of birth
October 1975
Appointed on
11 February 2021
Resigned on
2 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9RY £3,159,000

CHARGING THE NATION (PORTAL) LIMITED

Correspondence address
9 St. Thomas Street, London, England, SE1 9RY
Role ACTIVE
director
Date of birth
October 1975
Appointed on
4 February 2021
Resigned on
2 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9RY £3,159,000

CHARGING THE NATION (EV) LIMITED

Correspondence address
9 St. Thomas Street, London, England, SE1 9RY
Role ACTIVE
director
Date of birth
October 1975
Appointed on
3 February 2021
Resigned on
2 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9RY £3,159,000

CHARGING THE NATION (HUB) LIMITED

Correspondence address
9 St. Thomas Street, London, England, SE1 9RY
Role ACTIVE
director
Date of birth
October 1975
Appointed on
3 February 2021
Resigned on
2 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9RY £3,159,000

CHARGING THE NATION (SCOTLAND) LIMITED

Correspondence address
9 St. Thomas Street, London, England, SE1 9RY
Role ACTIVE
director
Date of birth
October 1975
Appointed on
2 February 2021
Resigned on
2 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9RY £3,159,000

CHARGING THE NATION LIMITED

Correspondence address
9 St. Thomas Street, London, United Kingdom, SE1 9RY
Role ACTIVE
director
Date of birth
October 1975
Appointed on
2 February 2021
Resigned on
2 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9RY £3,159,000

TWIN OAKS SOLAR FARM LIMITED

Correspondence address
9 St. Thomas Street, London, England, SE1 9RY
Role ACTIVE
director
Date of birth
October 1975
Appointed on
30 October 2020
Resigned on
2 December 2021
Nationality
British
Occupation
Business Owner

Average house price in the postcode SE1 9RY £3,159,000

HMAE HILLSIDE LTD

Correspondence address
9 St. Thomas Street, London, United Kingdom, SE1 9RY
Role ACTIVE
director
Date of birth
October 1975
Appointed on
5 October 2020
Resigned on
2 December 2021
Nationality
British
Occupation
Business Owner

Average house price in the postcode SE1 9RY £3,159,000

SOCIAL HOUSING ENERGY LIMITED

Correspondence address
9 St. Thomas Street, London, England, SE1 9RY
Role ACTIVE
director
Date of birth
October 1975
Appointed on
14 May 2020
Resigned on
2 December 2021
Nationality
British
Occupation
Ceo

Average house price in the postcode SE1 9RY £3,159,000

INFRA BALANCE GROUP LTD

Correspondence address
128 City Road, London, United Kingdom, EC1V 2NX
Role ACTIVE
director
Date of birth
October 1975
Appointed on
9 April 2020
Nationality
British
Occupation
Director

IBG CAPITAL PARTNERS LTD

Correspondence address
128 City Road, London, United Kingdom, EC1V 2NX
Role ACTIVE
director
Date of birth
October 1975
Appointed on
9 April 2020
Nationality
British
Occupation
Director

INFRA BALANCE DEVELOPMENTS LTD

Correspondence address
128 City Road, London, United Kingdom, EC1V 2NX
Role ACTIVE
director
Date of birth
October 1975
Appointed on
9 April 2020
Nationality
British
Occupation
Director

HM ADVISORY (LONDON) LTD

Correspondence address
9 St. Thomas Street, London, England, SE1 9RY
Role ACTIVE
director
Date of birth
October 1975
Appointed on
23 January 2020
Resigned on
2 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9RY £3,159,000

HM ASSET MANAGEMENT (UK) LTD

Correspondence address
9 St. Thomas Street, London, England, SE1 9RY
Role ACTIVE
director
Date of birth
October 1975
Appointed on
23 January 2020
Resigned on
2 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9RY £3,159,000

HM ASSET MANAGEMENT (SOUTH WEST) LTD

Correspondence address
9 St. Thomas Street, London, England, SE1 9RY
Role ACTIVE
director
Date of birth
October 1975
Appointed on
23 January 2020
Resigned on
2 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9RY £3,159,000

HM PH (GP) LTD

Correspondence address
9 St. Thomas Street, London, England, SE1 9RY
Role ACTIVE
director
Date of birth
October 1975
Appointed on
23 January 2020
Resigned on
2 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9RY £3,159,000

HM ASSET MANAGEMENT (SCOTLAND) LTD

Correspondence address
9 St. Thomas Street, London, England, SE1 9RY
Role ACTIVE
director
Date of birth
October 1975
Appointed on
23 January 2020
Resigned on
2 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9RY £3,159,000

HM ASSET MANAGEMENT (NORTH WEST) LTD

Correspondence address
9 St. Thomas Street, London, England, SE1 9RY
Role ACTIVE
director
Date of birth
October 1975
Appointed on
23 January 2020
Resigned on
2 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9RY £3,159,000

HM GB (WIND) LTD

Correspondence address
9 St. Thomas Street, London, England, SE1 9RY
Role ACTIVE
director
Date of birth
October 1975
Appointed on
23 January 2020
Resigned on
2 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9RY £3,159,000

HM PH (BESS) LTD

Correspondence address
9 St. Thomas Street, London, England, SE1 9RY
Role ACTIVE
director
Date of birth
October 1975
Appointed on
23 January 2020
Resigned on
2 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9RY £3,159,000

HM ASSET MANAGEMENT (LONDON) LTD

Correspondence address
9 St. Thomas Street, London, England, SE1 9RY
Role ACTIVE
director
Date of birth
October 1975
Appointed on
23 January 2020
Resigned on
2 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9RY £3,159,000

HM ADVISORY (UK) LTD

Correspondence address
9 St. Thomas Street, London, England, SE1 9RY
Role ACTIVE
director
Date of birth
October 1975
Appointed on
23 January 2020
Resigned on
2 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9RY £3,159,000

HM ADVISORY (SCOTLAND) LTD

Correspondence address
9 St. Thomas Street, London, England, SE1 9RY
Role ACTIVE
director
Date of birth
October 1975
Appointed on
23 January 2020
Resigned on
2 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9RY £3,159,000

HMAM LTD

Correspondence address
9 St. Thomas Street, London, England, SE1 9RY
Role ACTIVE
director
Date of birth
October 1975
Appointed on
23 January 2020
Resigned on
2 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9RY £3,159,000

HBY 2 LTD

Correspondence address
9 St. Thomas Street, London, United Kingdom, SE1 9RY
Role ACTIVE
director
Date of birth
October 1975
Appointed on
21 August 2019
Resigned on
2 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9RY £3,159,000

MC2 (SCOTLAND) LIMITED

Correspondence address
4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland, DD2 3QB
Role ACTIVE
director
Date of birth
October 1975
Appointed on
12 February 2019
Resigned on
2 December 2021
Nationality
British
Occupation
Director

HAMILTON MARCH (HOLDINGS) LIMITED

Correspondence address
Letraset Building Wotton Road, Ashford, England, TN23 6LN
Role ACTIVE
director
Date of birth
October 1975
Appointed on
11 February 2019
Resigned on
31 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode TN23 6LN £2,101,000

POWER INITIATIVES (1) LIMITED

Correspondence address
128 City Road, London, United Kingdom, EC1V 2NX
Role ACTIVE
director
Date of birth
October 1975
Appointed on
25 October 2018
Nationality
British
Occupation
Director

DYNAMIC EPOWER HOLDINGS LIMITED

Correspondence address
9 St Thomas Street, London, SE1 9RY
Role ACTIVE
director
Date of birth
October 1975
Appointed on
26 September 2018
Resigned on
2 December 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 9RY £3,159,000

WINBATT LTD

Correspondence address
9 9 St Thomas Street, London, England, SE1 9RY
Role ACTIVE
director
Date of birth
October 1975
Appointed on
8 August 2018
Resigned on
2 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9RY £3,159,000

HM ASSETS & ESTATES LTD

Correspondence address
9 St Thomas Street, London, England, SE1 9RY
Role ACTIVE
director
Date of birth
October 1975
Appointed on
18 April 2018
Resigned on
2 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9RY £3,159,000

DEP NHF1 LTD

Correspondence address
The Cottage, Holmbushes Farmhouse, Roundstreet Common, Wisborough Green, Billingshurst, England, RH14 0AL
Role ACTIVE
director
Date of birth
October 1975
Appointed on
12 December 2017
Resigned on
10 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode RH14 0AL £2,114,000

DEP IA1 LTD

Correspondence address
9 St. Thomas Street, London, United Kingdom, SE1 9RY
Role ACTIVE
director
Date of birth
October 1975
Appointed on
28 November 2017
Resigned on
2 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9RY £3,159,000

PRASHE (UK) LTD

Correspondence address
9 St. Thomas Street, London, United Kingdom, SE1 9RY
Role ACTIVE
director
Date of birth
October 1975
Appointed on
22 September 2017
Resigned on
2 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9RY £3,159,000

HM MODULAR HYBRID LTD

Correspondence address
9 St. Thomas Street, London, United Kingdom, SE1 9RY
Role ACTIVE
director
Date of birth
October 1975
Appointed on
24 August 2017
Resigned on
2 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9RY £3,159,000

DEP GORSEHALL LTD

Correspondence address
9 St Thomas Street, London, England, SE1 9RY
Role ACTIVE
director
Date of birth
October 1975
Appointed on
17 July 2017
Resigned on
2 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9RY £3,159,000

HBY 3 LTD

Correspondence address
9 St Thomas Street, London, England, SE1 9RY
Role ACTIVE
director
Date of birth
October 1975
Appointed on
17 July 2017
Resigned on
2 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9RY £3,159,000

HMRD AGECROFT LTD

Correspondence address
9 St Thomas Street, London, England, SE1 9RY
Role ACTIVE
director
Date of birth
October 1975
Appointed on
17 July 2017
Resigned on
2 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9RY £3,159,000

HM CARLTON FOREST LTD

Correspondence address
49 Berkley Square, Mayfair, London, United Kingdom, W1J 5AZ
Role ACTIVE
director
Date of birth
October 1975
Appointed on
21 February 2017
Resigned on
2 December 2021
Nationality
British
Occupation
Director

HBY RENEWABLE ENERGY LTD

Correspondence address
29 York Place, Edinburgh, EH1 3HP
Role ACTIVE
director
Date of birth
October 1975
Appointed on
22 December 2016
Resigned on
2 December 2021
Nationality
British
Occupation
Company Director

HAMILTON MARCH INVESTMENTS LTD

Correspondence address
49 Berkley Square, Mayfair, London, England, W1J 5AZ
Role ACTIVE
director
Date of birth
October 1975
Appointed on
8 December 2016
Resigned on
28 March 2025
Nationality
British
Occupation
Director

WIND ENERGY SCOTLAND (HOLDINGS) LTD

Correspondence address
4th Floor, 115 George Street, Edinburgh, United Kingdom, EH2 4JN
Role ACTIVE
director
Date of birth
October 1975
Appointed on
8 December 2016
Resigned on
2 December 2021
Nationality
British
Occupation
Director

HM ENERGY UK LIMITED

Correspondence address
66 Clairinsh, Balloch, Alexandria, Scotland, G83 8SE
Role ACTIVE
director
Date of birth
October 1975
Appointed on
19 August 2016
Resigned on
2 December 2021
Nationality
British
Occupation
Businessman

HM STOR UK LIMITED

Correspondence address
4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland, DD2 3QB
Role ACTIVE
director
Date of birth
October 1975
Appointed on
1 June 2016
Resigned on
2 December 2021
Nationality
British
Occupation
Buisnessman

HMW GROUP LTD

Correspondence address
66 Clairinsh, Balloch, Alexandria, Dunbartonshire, Scotland, G83 8SE
Role ACTIVE
director
Date of birth
October 1975
Appointed on
23 May 2016
Resigned on
2 December 2021
Nationality
British
Occupation
Businessman

KWP ENERGY LIMITED

Correspondence address
9 Brierie Hill Road, Crosslee, United Kingdom, PA6 7AD
Role ACTIVE
director
Date of birth
October 1975
Appointed on
15 June 2015
Resigned on
2 December 2021
Nationality
United Kingdom
Occupation
Company Director

POWERING THE NATION (BATTERIES) LIMITED

Correspondence address
9 St. Thomas Street, London, England, SE1 9RY
Role RESIGNED
director
Date of birth
October 1975
Appointed on
5 February 2021
Resigned on
6 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9RY £3,159,000

POWERING THE NATION (HUB) LIMITED

Correspondence address
9 St. Thomas Street, London, England, SE1 9RY
Role RESIGNED
director
Date of birth
October 1975
Appointed on
5 February 2021
Resigned on
6 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9RY £3,159,000

POWERING THE NATION (EV) LIMITED

Correspondence address
9 St. Thomas Street, London, England, SE1 9RY
Role RESIGNED
director
Date of birth
October 1975
Appointed on
5 February 2021
Resigned on
6 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9RY £3,159,000

POWERING THE NATION (LONDON) LIMITED

Correspondence address
9 St. Thomas Street, London, England, SE1 9RY
Role RESIGNED
director
Date of birth
October 1975
Appointed on
4 February 2021
Resigned on
5 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9RY £3,159,000

POWERING THE NATION (PORTAL) LIMITED

Correspondence address
9 St. Thomas Street, London, England, SE1 9RY
Role RESIGNED
director
Date of birth
October 1975
Appointed on
4 February 2021
Resigned on
5 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9RY £3,159,000

POWERING THE NATION (UK) LIMITED

Correspondence address
9 St. Thomas Street, London, United Kingdom, SE1 9RY
Role RESIGNED
director
Date of birth
October 1975
Appointed on
2 February 2021
Resigned on
3 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9RY £3,159,000

POWERING THE NATION GROUP LIMITED

Correspondence address
9 St. Thomas Street, London, United Kingdom, SE1 9RY
Role RESIGNED
director
Date of birth
October 1975
Appointed on
2 February 2021
Resigned on
3 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9RY £3,159,000