British – Born 37 years ago (December 1986)
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 | 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 | 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 | 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 | 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 | 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 | 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 | 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 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 | 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 | Greater Gabbard Ofto Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 01 April 2022 (9 years, 7 months after company formation) |
Appointment Duration | 2 years |
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 | Greater Gabbard Ofto Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 01 April 2022 (9 years, 7 months after company formation) |
Appointment Duration | 2 years |
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 | Greater Gabbard Ofto Intermediate Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 01 April 2022 (9 years, 7 months after company formation) |
Appointment Duration | 2 years |
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 | 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 | 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 | 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 | 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 | Equitix Giraffe Holdco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 30 May 2022 (3 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months |
Assigned Occupation | Associate Director |
Addresses | Correspondence Address Unit G1 Ash Tree Court Nottingham Business Park Nottingham NG8 6PY 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 | 30 May 2022 (19 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months |
Assigned Occupation | Associate Director |
Addresses | Correspondence Address Unit G1 Ash Tree Court Nottingham Business Park Nottingham NG8 6PY 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 | 30 May 2022 (14 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months |
Assigned Occupation | Associate Director |
Addresses | Correspondence Address Unit G1 Ash Tree Court Nottingham Business Park Nottingham NG8 6PY 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 | 30 May 2022 (3 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months |
Assigned Occupation | Associate Director |
Addresses | Correspondence Address Unit G1 Ash Tree Court Nottingham Business Park Nottingham NG8 6PY Registered Company Address Unit G1 Ash Tree Court Nottingham Business Park Nottingham NG8 6PY |
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 | 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 | Equitix Kll Bidco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 03 May 2023 (2 years, 8 months after company formation) |
Appointment Duration | 12 months |
Assigned Occupation | Investment Manager |
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 |
Company Name | Equitix Kll Topco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 04 May 2023 (2 years, 8 months after company formation) |
Appointment Duration | 11 months, 4 weeks |
Assigned Occupation | Investment Manager |
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 |
Company Name | Lochaber 2 Hydro Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 27 May 2022 (3 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (Closed 26 March 2024) |
Assigned Occupation | Transaction Manager |
Addresses | Correspondence Address 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD Registered Company Address Cef Building Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |