British – Born 37 years ago (January 1987)
Company Name | Equitix Platinum Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 31 January 2022 (2 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months |
Assigned Occupation | Asset Manager |
Addresses | Correspondence Address 3rd Floor (South) 200 Aldersgate Street London EC1A 4HD Registered Company Address 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD |
Company Name | Equitix Giraffe Holdco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 01 February 2022 (3 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months |
Assigned Occupation | Asset Manager |
Addresses | Correspondence Address 3rd Floor (South) 200 Aldersgate Street London EC1A 4HD Registered Company Address Unit G1 Ash Tree Court Nottingham Business Park Nottingham NG8 6PY |
Company Name | Equitix Giraffe Finco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 01 February 2022 (3 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months |
Assigned Occupation | Asset Manager |
Addresses | Correspondence Address 3rd Floor (South) 200 Aldersgate Street London EC1A 4HD Registered Company Address Unit G1 Ash Tree Court Nottingham Business Park Nottingham NG8 6PY |
Company Name | Equitix Kessingland Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 01 February 2022 (14 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months |
Assigned Occupation | Asset Manager |
Addresses | Correspondence Address 3rd Floor (South) 200 Aldersgate Street London EC1A 4HD Registered Company Address Unit G1 Ash Tree Court Nottingham Business Park Nottingham NG8 6PY |
Company Name | Equitix Wern Ddu Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 01 February 2022 (19 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months |
Assigned Occupation | Asset Manager |
Addresses | Correspondence Address 3rd Floor (South) 200 Aldersgate Street London EC1A 4HD Registered Company Address Unit G1 Ash Tree Court Nottingham Business Park Nottingham NG8 6PY |
Company Name | Cairnborrow Wind Energy Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 01 March 2022 (3 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Equitix, 3rd Floor (South) 200 Aldersgate Street London EC1A 4HD Registered Company Address C/O Engie Rooms 481-499, Second Floor, Salisbury House London Wall London EC2M 5SQ |
Company Name | Scotia Wind (Craigengelt) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 01 March 2022 (17 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Equitix, 3rd Floor (South) 200 Aldersgate Street London EC1A 4HD Registered Company Address Rooms 481 - 499 Second Floor, Salisbury House London Wall London EC2M 5SQ |
Company Name | Hayabusa Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 01 March 2022 (8 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Equitix 3rd Floor (South) 200 Aldersgate Street London EC1A 4ND Registered Company Address Rooms 481 - 499 Second Floor, Salisbury House London Wall London EC2M 5SQ |
Company Name | Sober Hill Wind Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 01 March 2022 (17 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Equitix, 3rd Floor (South) 200 Aldersgate Street London EC1A 4HD Registered Company Address Rooms 481 - 499 Second Floor, Salisbury House London Wall London EC2M 5SQ |
Company Name | Flimby Wind Energy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 01 March 2022 (16 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Equitix 3rd Floor (South) 200 Aldersgate Street London EC1A 4HD Registered Company Address Rooms 481 - 499 Second Floor, Salisbury House London Wall London EC2M 5SQ |
Company Name | Crimp Wind Power Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 01 March 2022 (17 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Equitix, 3rd Floor (South) 200 Aldersgate Street London EC1A 4HD Registered Company Address Rooms 481 - 499 Second Floor, Salisbury House London Wall London EC2M 5SQ |
Company Name | Carsington Wind Energy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 01 March 2022 (17 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Equitix, 3rd Floor (South) 200 Aldersgate Street London EC1A 4HD Registered Company Address Rooms 481 - 499 Second Floor, Salisbury House London Wall London EC2M 5SQ |
Company Name | Cairnborrow Wind Energy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 01 March 2022 (13 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Equitix, 3rd Floor (South) 200 Aldersgate Street London EC1A 4HD Registered Company Address C/O Engie Rooms 481-499, Second Floor, Salisbury House London Wall London EC2M 5SQ |
Company Name | Blantyre Muir Wind Energy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 01 March 2022 (16 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Equitix, 3rd Floor (South) 200 Aldersgate Street London EC1A 4HD Registered Company Address Rooms 481 - 499 Second Floor, Salisbury House London Wall London EC2M 5SQ |
Company Name | Barlockhart Moor Wind Energy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 01 March 2022 (16 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Equitix, 3rd Floor (South) 200 Aldersgate Street London EC1A 4HD Registered Company Address Rooms 481 - 499 Second Floor, Salisbury House London Wall London EC2M 5SQ |
Company Name | Pennant Walters (Pywx) Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 02 March 2022 (6 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month |
Assigned Occupation | Associate Director |
Addresses | Correspondence Address 3rd Floor (South) 200 Aldersgate Street London EC1A 4HD Registered Company Address Hirwaun House Hirwaun Industrial Estate Hirwaun Aberdare CF44 9UL Wales |
Company Name | Pennant Walters (Pywx) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 02 March 2022 (9 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month |
Assigned Occupation | Associate Director |
Addresses | Correspondence Address 3rd Floor (South) 200 Aldersgate Street London EC1A 4HD Registered Company Address 13th Avenue Hirwaun Industrial Estate Aberdare Rct CF44 9UL Wales |
Company Name | Tranche 3 Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 22 March 2022 (10 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month |
Assigned Occupation | Associate Director |
Addresses | Correspondence Address C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR Registered Company Address C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR |
Company Name | South Sharpley Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 22 March 2022 (11 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month |
Assigned Occupation | Associate Director |
Addresses | Correspondence Address C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR Registered Company Address C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR |
Company Name | Ramsey Ii Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 22 March 2022 (9 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month |
Assigned Occupation | Associate Director |
Addresses | Correspondence Address C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR Registered Company Address C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR |
Company Name | Sancton Hill Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 22 March 2022 (24 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month |
Assigned Occupation | Associate Director |
Addresses | Correspondence Address C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR Registered Company Address C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR |
Company Name | Tranche 5 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 22 March 2022 (8 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month |
Assigned Occupation | Associate Director |
Addresses | Correspondence Address C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR Registered Company Address C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR |
Company Name | St Breock Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 22 March 2022 (10 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month |
Assigned Occupation | Associate Director |
Addresses | Correspondence Address C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR Registered Company Address C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR |
Company Name | Goonhilly Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 22 March 2022 (10 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month |
Assigned Occupation | Associate Director |
Addresses | Correspondence Address C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR Registered Company Address C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR |
Company Name | Goonhilly Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 22 March 2022 (8 years after company formation) |
Appointment Duration | 2 years, 1 month |
Assigned Occupation | Associate Director |
Addresses | Correspondence Address C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR Registered Company Address C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR |
Company Name | Equitix Knight Finco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 22 March 2022 (3 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month |
Assigned Occupation | Associate Director |
Addresses | Correspondence Address C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR Registered Company Address C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR |
Company Name | Knight Renewables UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 22 March 2022 (9 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month |
Assigned Occupation | Associate Director |
Addresses | Correspondence Address C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR Registered Company Address C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR |
Company Name | Equitix Glm Partner No 1 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 29 April 2022 (5 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months |
Assigned Occupation | Asset Manager |
Addresses | Correspondence Address 3rd Floor (South) 200 Aldersgate Street London EC1A 4HD Registered Company Address 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD |
Company Name | Equitix Glm Partner No 2 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 29 April 2022 (5 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months |
Assigned Occupation | Asset Manager |
Addresses | Correspondence Address 3rd Floor (South) 200 Aldersgate Street London EC1A 4HD Registered Company Address 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD |
Company Name | Equitix Knight Holdco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 29 June 2022 (3 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months |
Assigned Occupation | Asset Manager |
Addresses | Correspondence Address 3rd Floor (South) 200 Aldersgate Street London EC1A 4HD Registered Company Address 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD |
Company Name | Jupiter Offshore Wind Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 27 October 2022 (5 years after company formation) |
Appointment Duration | 1 year, 6 months |
Assigned Occupation | Asset Manager |
Addresses | Correspondence Address 3rd Floor (South) 200 Aldersgate Street London EC1A 4HD Registered Company Address 1 Bartholomew Lane London EC2N 2AX |
Company Name | Jupiter Investor Holdco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 27 October 2022 (5 years after company formation) |
Appointment Duration | 1 year, 6 months |
Assigned Occupation | Asset Manager |
Addresses | Correspondence Address 3rd Floor (South) 200 Aldersgate Street London EC1A 4HD Registered Company Address 1 Bartholomew Lane London EC2N 2AX |
Company Name | Jupiter Investor Topco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 27 October 2022 (4 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months |
Assigned Occupation | Asset Manager |
Addresses | Correspondence Address 3rd Floor (South) 200 Aldersgate Street London EC1A 4HD Registered Company Address 1 Bartholomew Lane London EC2N 2AX |
Company Name | Jupiter Investor Midco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 27 October 2022 (4 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months |
Assigned Occupation | Asset Manager |
Addresses | Correspondence Address 3rd Floor (South) 200 Aldersgate Street London EC1A 4HD Registered Company Address 1 Bartholomew Lane London EC2N 2AX |
Company Name | Firenze Bidco One Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 28 April 2023 (2 years, 5 months after company formation) |
Appointment Duration | 1 year |
Assigned Occupation | Asset Manager |
Addresses | Correspondence Address 3rd Floor (South) 200 Aldersgate Street London EC1A 4HD Registered Company Address Unit G1 Ash Tree Court Nottingham Business Park Nottingham NG8 6PY |
Company Name | Firenze Bidco Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 28 April 2023 (2 years, 5 months after company formation) |
Appointment Duration | 1 year |
Assigned Occupation | Asset Manager |
Addresses | Correspondence Address 3rd Floor (South) 200 Aldersgate Street London EC1A 4HD Registered Company Address Unit G1 Ash Tree Court Nottingham Business Park Nottingham NG8 6PY |
Company Name | Firenze Holdco Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 28 April 2023 (2 years, 5 months after company formation) |
Appointment Duration | 1 year |
Assigned Occupation | Asset Manager |
Addresses | Correspondence Address 3rd Floor (South) 200 Aldersgate Street London EC1A 4HD Registered Company Address Unit G1 Ash Tree Court Nottingham Business Park Nottingham NG8 6PY |
Company Name | Equitix Anemoi Bidco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 11 August 2023 (same day as company formation) |
Appointment Duration | 8 months, 2 weeks |
Assigned Occupation | Associate Director |
Addresses | Correspondence Address 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD Registered Company Address 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD |
Company Name | Rampion Investco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 22 August 2023 (6 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD Registered Company Address 8 White Oak Square London Road Swanley Kent BR8 7AG |
Company Name | Rampion Holdco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 22 August 2023 (6 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD Registered Company Address 8 White Oak Square London Road Swanley Kent BR8 7AG |
Company Name | OSW Lp Holdco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 22 August 2023 (6 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD Registered Company Address 8 White Oak Square London Road Swanley Kent BR8 7AG |
Company Name | OSW Co Holdings 3 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 22 August 2023 (4 years after company formation) |
Appointment Duration | 8 months, 1 week |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD Registered Company Address 8 White Oak Square London Road Swanley Kent BR8 7AG |
Company Name | New Green Interim Holdco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 22 August 2023 (6 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD Registered Company Address 8 White Oak Square London Road Swanley Kent BR8 7AG |
Company Name | WMR Holdco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 22 August 2023 (6 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD Registered Company Address 8 White Oak Square London Road Swanley Kent BR8 7AG |
Company Name | Galloper Holdco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 22 August 2023 (6 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD Registered Company Address 8 White Oak Square London Road Swanley Kent BR8 7AG |
Company Name | OSW Co Holdings 2 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 22 August 2023 (6 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD Registered Company Address 8 White Oak Square London Road Swanley Kent BR8 7AG |
Company Name | UK Green Investment Rampion Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 22 August 2023 (8 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD Registered Company Address 8 White Oak Square London Road Swanley Kent BR8 7AG |
Company Name | OSW Co Holdings 1 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 22 August 2023 (6 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD Registered Company Address 8 White Oak Square London Road Swanley Kent BR8 7AG |
Company Name | OSW Co Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 22 August 2023 (4 years after company formation) |
Appointment Duration | 8 months, 1 week |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD Registered Company Address 8 White Oak Square London Road Swanley Kent BR8 7AG |
Company Name | UK Green Investment Galloper Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 22 August 2023 (7 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD Registered Company Address 8 White Oak Square London Road Swanley Kent BR8 7AG |
Company Name | Horizon Offshore Wind Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 13 September 2023 (1 year, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Assigned Occupation | Asset Manager |
Addresses | Correspondence Address 3rd Floor (South) 200 Aldersgate Street London EC1A 4HD Registered Company Address 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD |
Company Name | Westermost Rough Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 15 September 2023 (16 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD Registered Company Address 5 Howick Place London SW1P 1WG |
Company Name | Beatrice Offshore Windfarm Holdco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 15 September 2023 (7 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD Registered Company Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Company Name | Beatrice Offshore Windfarm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 15 September 2023 (14 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD Registered Company Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Company Name | Westermost Rough (Holding) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 15 September 2023 (9 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD Registered Company Address 5 Howick Place London SW1P 1WG |
Company Name | WMR Jv Holdco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 19 September 2023 (9 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4th Floor 3 More London Riverside London SE1 2AQ Registered Company Address 4th Floor 3 More London Riverside London SE1 2AQ |
Company Name | WMR Jv Investco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 19 September 2023 (9 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 4th Floor 3 More London Riverside London SE1 2AQ Registered Company Address 4th Floor 3 More London Riverside London SE1 2AQ |
Company Name | Galloper Wind Farm Holding Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 19 September 2023 (8 years after company formation) |
Appointment Duration | 7 months, 1 week |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB Registered Company Address Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB |
Company Name | Galloper Wind Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 19 September 2023 (13 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB Registered Company Address Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB |
Company Name | Rampion Offshore Wind Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 19 September 2023 (13 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB Registered Company Address Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB |
Company Name | Hornsea 1 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 29 September 2023 (12 years, 4 months after company formation) |
Appointment Duration | 7 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD Registered Company Address 5 Howick Place London SW1P 1WG |
Company Name | Hornsea 1 Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 29 September 2023 (5 years, 9 months after company formation) |
Appointment Duration | 7 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD Registered Company Address 5 Howick Place London SW1P 1WG |
Company Name | Equitix Horizon Holdco 3 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 10 October 2023 (1 year, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Assigned Occupation | Asset Manager |
Addresses | Correspondence Address 200 Aldersgate Street 3rd Floor (South) London EC1A 4HD Registered Company Address PO Box 119 Martello Court Admiral Park St Peter Port GY1 3HB |
Company Name | Equitix Horizon Holdco 2 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 10 October 2023 (1 year, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Assigned Occupation | Asset Manager |
Addresses | Correspondence Address 200 Aldersgate Street 3rd Floor (South) London EC1A 4HD Registered Company Address PO Box 119 Martello Court Admiral Park St Peter Port Guernsey |
Company Name | Equitix Horizon Bidco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 10 October 2023 (1 year, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Assigned Occupation | Asset Manager |
Addresses | Correspondence Address 200 Aldersgate Street 3rd Floor (South) London EC1A 4HD Registered Company Address PO Box 119 Martello Court Admiral Park St Peter Port GY1 3HB |
Company Name | Equitix Horizon Holdco 1 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 10 October 2023 (1 year, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Assigned Occupation | Asset Manager |
Addresses | Correspondence Address 200 Aldersgate Street 3rd Floor (South) London EC1A 4HD Registered Company Address PO Box 119 Martello Court Admiral Park St Peter Port GY1 3HB |
Company Name | Equitix Horizon Holdco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 10 October 2023 (1 year, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Assigned Occupation | Asset Manager |
Addresses | Correspondence Address 200 Aldersgate Street 3rd Floor (South) London EC1A 4HD Registered Company Address PO Box 119 Martello Court Admiral Park St Peter Port GY1 3HB |
Company Name | Equitix Horizon Bidco 1 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 10 October 2023 (1 year, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Assigned Occupation | Asset Manager |
Addresses | Correspondence Address 200 Aldersgate Street 3rd Floor (South) London EC1A 4HD Registered Company Address PO Box 119 Martello Court Admiral Park St Peter Port Guernsey |
Company Name | Equitix Aragorn Topco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 07 December 2023 (9 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD Registered Company Address Martello Court Admiral Park St Peter Port GY1 3HB |