Officers
(as of 16.08.2022)
|
BARZEGAR, Roland
Status: |
Active |
Appointed on: |
Friday, 30 July 2021 |
Correspondence address: |
Clifford House Cooper Way, Parkhouse, Carlisle, United Kingdom, CA3 0JG |
Nationality: |
British |
Date of birth: |
January 1982 |
Role: |
Director |
Occupation: |
Chief Financial Officer |
Country of residence: |
England |
CAMERON, Richard
Status: |
Active |
Appointed on: |
Friday, 30 July 2021 |
Correspondence address: |
Clifford House Cooper Way, Parkhouse, Carlisle, United Kingdom, CA3 0JG |
Nationality: |
British |
Date of birth: |
May 1972 |
Role: |
Director |
Occupation: |
Chief Executive Officer |
Country of residence: |
England |
CHIRKOWSKI, Adam Edward
Status: |
Active |
Appointed on: |
Wednesday, 30 October 2019 |
Correspondence address: |
C/O Albion Capital Group Llp 1 Benjamin Street, London, United Kingdom, EC1M 5QL |
Nationality: |
British |
Date of birth: |
May 1985 |
Role: |
Director |
Occupation: |
Investor |
Country of residence: |
United Kingdom |
COLLINS, Rebecca
Status: |
Active |
Appointed on: |
Wednesday, 04 August 2021 |
Correspondence address: |
3rd Floor, South Building 200 Aldersgate Street, London, United Kingdom, EC1A 4HD |
Nationality: |
British |
Date of birth: |
November 1971 |
Role: |
Director |
Occupation: |
Company Director |
Country of residence: |
England |
GUDGIN, David
Status: |
Active |
Appointed on: |
Wednesday, 30 October 2019 |
Correspondence address: |
C/O Albion Capital Group Llp 1 Benjamin Street, London, United Kingdom, EC1M 5QL |
Nationality: |
British |
Date of birth: |
April 1972 |
Role: |
Director |
Occupation: |
Investor |
Country of residence: |
England |
LLOYD, Peregrine Murray Addison
Status: |
Active |
Appointed on: |
Tuesday, 19 July 2016 |
Correspondence address: |
Clifford House Cooper Way, Parkhouse, Carlisle, United Kingdom, CA3 0JG |
Nationality: |
British |
Date of birth: |
March 1956 |
Role: |
Director |
Occupation: |
Director |
Country of residence: |
United Kingdom |
O'FLAHERTY, Peter Bartholomew
Status: |
Active |
Appointed on: |
Wednesday, 04 August 2021 |
Correspondence address: |
3rd Floor, South Building 200 Aldersgate Street, London, United Kingdom, EC1A 4HD |
Nationality: |
Irish |
Date of birth: |
July 1973 |
Role: |
Director |
Occupation: |
Company Director |
Country of residence: |
England |
WILLIAMS, Sean Mountford Graham
Status: |
Active |
Appointed on: |
Thursday, 17 January 2019 |
Correspondence address: |
Clifford House Cooper Way, Parkhouse, Carlisle, United Kingdom, CA3 0JG |
Nationality: |
British |
Date of birth: |
June 1963 |
Role: |
Director |
Occupation: |
None Supplied |
Country of residence: |
United Kingdom |
CROSS, Antony John
Status: |
Not active |
Appointed on: |
Tuesday, 19 July 2016 |
Resigned on: |
Friday, 30 July 2021 |
Correspondence address: |
Atlantic House Fletcher Way, Parkhouse, Carlisle, England, CA3 0LJ |
Nationality: |
British |
Date of birth: |
June 1990 |
Role: |
Director |
Occupation: |
Director |
Country of residence: |
United Kingdom |
ROBINSON, Richard Timothy
Status: |
Not active |
Appointed on: |
Thursday, 17 January 2019 |
Resigned on: |
Friday, 30 July 2021 |
Correspondence address: |
Atlantic House Fletcher Way, Parkhouse, Carlisle, England, CA3 0LJ |
Nationality: |
British |
Date of birth: |
April 1986 |
Role: |
Director |
Occupation: |
None Supplied |
Country of residence: |
United Kingdom |
SAUNDERS, Hugh Andrew
Status: |
Not active |
Appointed on: |
Tuesday, 19 July 2016 |
Resigned on: |
Sunday, 30 September 2018 |
Correspondence address: |
First Floor 6 St Andrew Street, London, United Kingdom, EC4A 3AE |
Nationality: |
British |
Date of birth: |
April 1977 |
Role: |
Director |
Occupation: |
Director |
Country of residence: |
United Kingdom |
HODSON, Christopher Mark
Status: |
Not active |
Appointed on: |
Sunday, 30 September 2018 |
Resigned on: |
Thursday, 17 January 2019 |
Correspondence address: |
First Floor 6 St Andrew Street, London, United Kingdom, EC4A 3AE |
Nationality: |
British |
Date of birth: |
November 1974 |
Role: |
Director |
Occupation: |
Director |
Country of residence: |
England |
KITTOE, Nicholas Benedict Montagu
Status: |
Not active |
Appointed on: |
Tuesday, 19 July 2016 |
Resigned on: |
Wednesday, 30 October 2019 |
Correspondence address: |
First Floor 6 St Andrew Street, London, United Kingdom, EC4A 3AE |
Nationality: |
British |
Date of birth: |
April 1947 |
Role: |
Director |
Occupation: |
Director |
Country of residence: |
United Kingdom |
MOUNSEY-HEYSHAM, Toby Herchard
Status: |
Not active |
Appointed on: |
Thursday, 17 January 2019 |
Resigned on: |
Wednesday, 30 October 2019 |
Correspondence address: |
First Floor 6 St Andrew Street, London, United Kingdom, EC4A 3AE |
Nationality: |
British |
Date of birth: |
January 1984 |
Role: |
Director |
Occupation: |
Director |
Country of residence: |
United Kingdom |
WRIGHT, Nicholas Paul
Status: |
Not active |
Appointed on: |
Tuesday, 19 July 2016 |
Resigned on: |
Wednesday, 30 October 2019 |
Correspondence address: |
First Floor 6 St Andrew Street, London, United Kingdom, EC4A 3AE |
Nationality: |
British |
Date of birth: |
October 1971 |
Role: |
Director |
Occupation: |
Director |
Country of residence: |
England |
Show all records
Hide
|
Person with significant control
(as of 20.06.2024)
|
Albion Real Assets Gp Llp
Status: |
Active |
Notified on: |
Wednesday, 30 October 2019 |
Correspondence address: |
1 Benjamin Street London |
Legal form: |
Corporate Entity Person With Significant Control |
Nature of control: |
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
|
Albion Real Assets Gp Llp
Status: |
Active |
Notified on: |
Wednesday, 30 October 2019 |
Correspondence address: |
1 Benjamin Street London |
Legal form: |
Corporate Entity Person With Significant Control |
Legal authority: |
Limited Liability Partnership Act 2000 |
Country registered: |
England & Wales |
Place registered: |
Companies House |
Registration number: |
Oc424364 |
Nature of control: |
Ownership Of Shares 50 To 75 Percent
Voting Rights 50 To 75 Percent
|
Albion Real Assets Gp Llp
Status: |
Active |
Notified on: |
Wednesday, 30 October 2019 |
Correspondence address: |
1 Benjamin Street London |
Legal form: |
Corporate Entity Person With Significant Control |
Legal authority: |
Limited Liability Partnership Act 2000 |
Country registered: |
England & Wales |
Place registered: |
Companies House |
Registration number: |
Oc424364 |
Nature of control: |
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
|
Grain Connect Midco Limited
Status: |
Active |
Notified on: |
Monday, 07 March 2022 |
Correspondence address: |
Clifford House Cooper Way, Parkhouse, Carlisle, CA3 0JG |
Legal form: |
Corporate Entity Person With Significant Control |
Legal authority: |
Companies Act 2006 |
Country registered: |
England & Wales |
Place registered: |
Companies House |
Registration number: |
13613509 |
Nature of control: |
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
|
Grain Connect Midco Limited
Status: |
Active |
Notified on: |
Monday, 07 March 2022 |
Correspondence address: |
Clifford House Cooper Way, Parkhouse, Carlisle, CA3 0JG |
Legal form: |
Corporate Entity Person With Significant Control |
Legal authority: |
Companies Act 2006 |
Country registered: |
England & Wales |
Place registered: |
Companies House |
Registration number: |
13613509 |
Nature of control: |
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
|
Pinnacle Group Limited
Status: |
Active |
Notified on: |
Tuesday, 19 July 2016 |
Correspondence address: |
21st Floor London |
Legal form: |
Corporate Entity Person With Significant Control |
Nature of control: |
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
|
Solway Communications Limited
Status: |
Active |
Notified on: |
Tuesday, 19 July 2016 |
Correspondence address: |
Pacific House Carlisle, Cumbria |
Legal form: |
Corporate Entity Person With Significant Control |
Nature of control: |
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
|
Grain Connect Topco Limited
Status: |
Not active |
Notified on: |
Thursday, 03 March 2022 |
Correspondence address: |
Clifford House Cooper Way, Parkhouse, Carlisle, CA3 0JG |
Legal form: |
Corporate Entity Person With Significant Control |
Legal authority: |
Companies Act 2006 |
Country registered: |
England & Wales |
Place registered: |
Companies House |
Registration number: |
13609252 |
Nature of control: |
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
|
Grain Connect Topco Limited
Status: |
Not active |
Notified on: |
Thursday, 03 March 2022 |
Correspondence address: |
Clifford House Cooper Way, Parkhouse, Carlisle, CA3 0JG |
Legal form: |
Corporate Entity Person With Significant Control |
Legal authority: |
Companies Act 2006 |
Country registered: |
England & Wales |
Place registered: |
Companies House |
Registration number: |
13609252 |
Nature of control: |
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
|
Pinnacle Group Limited
Status: |
Not active |
Notified on: |
Tuesday, 19 July 2016 |
Correspondence address: |
21st Floor London |
Legal form: |
Corporate Entity Person With Significant Control |
Legal authority: |
Private Company Limited By Shares |
Country registered: |
United Kingdom |
Place registered: |
United Kingdom |
Registration number: |
04240859 |
Nature of control: |
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
|
Solway Communications Limited
Status: |
Not active |
Notified on: |
Tuesday, 19 July 2016 |
Correspondence address: |
Pacific House Carlisle, Cumbria |
Legal form: |
Corporate Entity Person With Significant Control |
Legal authority: |
Private Company Limited By Shares |
Country registered: |
United Kingdom |
Place registered: |
United Kingdom |
Registration number: |
08180207 |
Nature of control: |
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
|
Albion Real Assets Gp Llp
Status: |
Not active |
Notified on: |
Wednesday, 30 October 2019 |
Correspondence address: |
1 Benjamin Street London, EC1M 5QL |
Legal form: |
Corporate Entity Person With Significant Control |
Legal authority: |
Limited Liability Partnership Act 2000 |
Country registered: |
England & Wales |
Place registered: |
Companies House |
Registration number: |
Oc424364 |
Nature of control: |
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
|
Show all records
Hide
|