IAN SHERVELL - COLCHESTER

IAN SHERVELL - COLCHESTER

.

Overview

MR IAN SHERVELL is a Director from Colchester Essex. This person was born in October 1978, which was over 45 years ago. MR IAN SHERVELL is British and resident in United Kingdom. This company officer is, or was, associated with at least 86 company roles.
Their most recent appointment, in our records, was to COUNTY BROADBAND (EBT) LIMITED on 2023-10-04.

Address

Old Bourchiers Hall, New Road
Aldham
Colchester
Essex
CO6 3QU
United Kingdom

Map

Company Appointments - Current and Previous

CompanyName Company Status Role Appointed Appointment Status Assets
COUNTY BROADBAND (EBT) LIMITED Active Director 2023-10-04 CURRENT
CONNECTED KERB LIMITED Active Director 2022-09-06 CURRENT £1,277,268 cash, £6,143,413 equity
AVIVA INVESTORS CTF INFRASTRUCTURE MIDCO 1 LIMITED Active Director 2022-08-23 CURRENT
RIDGE ROAD ENERGY LIMITED Active Director 2022-01-31 until 2023-11-30 RESIGNED
CARA RENEWABLES LIMITED Active Director 2021-08-23 CURRENT £335,798 equity
HOMESUN LIMITED Active Director 2021-08-04 until 2022-12-01 RESIGNED
NUPPP NOMINEES LIMITED Active Director 2021-03-19 until 2022-12-01 RESIGNED £1 cash, £1 equity
RDF ENERGY NO.1 LIMITED In Administration Director 2021-03-01 CURRENT
MINNYGAP ENERGY LIMITED Active Director 2021-02-26 until 2022-12-01 RESIGNED
PROTRICITY LTD Dissolved - no longer trading Director 2021-02-26 until 2021-09-16 RESIGNED £594,679 equity
BOSTON BIOMASS LIMITED Active Director 2021-02-26 CURRENT £1 cash, £1 equity
MEDIUM SCALE WIND NO.2 LIMITED Active Director 2021-02-26 CURRENT £1 cash, £1 equity
NIRO RENEWABLES LIMITED Dissolved - no longer trading Director 2021-02-26 until 2021-09-16 RESIGNED £26,063 cash, £-10,793 equity
MEDIUM SCALE WIND NO.1 LIMITED Active Director 2021-02-26 CURRENT £100 cash, £100 equity
QUARRYVALE ONE LIMITED Active Director 2021-02-26 CURRENT
BOSTON WOOD RECOVERY LIMITED Active Director 2021-02-26 CURRENT £1 cash, £1 equity
DEN BROOK ENERGY LIMITED Active Director 2021-02-26 until 2022-12-01 RESIGNED
JACKS LANE ENERGY LIMITED Active Director 2021-02-26 until 2022-12-01 RESIGNED
SUNRISE RENEWABLES (HULL) LIMITED Dissolved - no longer trading Director 2021-02-12 until 2021-03-15 RESIGNED
BIOMASS UK NO.1 LLP Active Llp Designated Member 2021-01-15 CURRENT
FRED. OLSEN CBH LIMITED Active Director 2020-09-08 CURRENT
CRYSTAL RIG III LIMITED Active Director 2020-09-08 CURRENT
BROCKLOCH RIG WINDFARM LIMITED Active Director 2020-09-08 CURRENT
HEATH FARM ENERGY LIMITED Active Director 2020-05-21 until 2023-11-30 RESIGNED £2,296,083 cash, £7,698,171 equity
DILKES ENERGY LIMITED Dissolved - no longer trading Director 2020-05-21 until 2021-03-17 RESIGNED £802,209 cash, £7,399,304 equity
HOOTON BIO POWER LIMITED Active Director 2020-01-28 CURRENT £16 cash
COUNTY BROADBAND LTD Active Director 2020-01-15 CURRENT £1,391,829 cash, £-63,581,253 equity
ITS (HOLDCO) LIMITED Active Director 2019-12-16 CURRENT £9,089,501 equity
ITS TECHNOLOGY GROUP LIMITED Active Director 2019-12-16 CURRENT £1,034,784 cash, £-21,560,695 equity
BIOMASS UK NO.4 LIMITED Active Director 2019-10-21 CURRENT
AVIVA INVESTORS INFRASTRUCTURE INCOME B LIMITED Active Director 2019-10-18 until 2022-12-01 RESIGNED
AVIVA INVESTORS INFRASTRUCTURE INCOME NO.7 LIMITED Active Director 2019-10-18 until 2020-05-13 RESIGNED
BIOMASS UK NO. 3 LIMITED Active Director 2019-04-04 CURRENT
BIOMASS UK NO. 2 LIMITED Active Director 2019-04-04 CURRENT
COUNTY BROADBAND HOLDINGS LIMITED Active Director 2019-04-03 CURRENT £90 cash, £991,970 equity
AVON SOLAR ENERGY LIMITED Dissolved - no longer trading Director 2017-09-27 until 2020-09-08 RESIGNED £164,428 equity
WESTCOUNTRY SOLAR SOLUTIONS LIMITED Active Director 2017-09-27 until 2022-12-01 RESIGNED £56,417 cash, £-136,202 equity
HOMESUN 4 LIMITED Active Director 2017-09-12 until 2022-12-01 RESIGNED
HOMESUN 3 LIMITED Active Director 2017-09-12 until 2022-12-01 RESIGNED
HOMESUN 2 LIMITED Active Director 2017-09-12 until 2022-12-01 RESIGNED
FREE SOLAR HOLDCO LIMITED Dissolved - no longer trading Director 2017-09-12 until 2018-08-28 RESIGNED
ANESCO MID DEVON LIMITED Active Director 2017-09-12 until 2022-12-01 RESIGNED
TGHC LIMITED Active Director 2017-09-12 until 2022-12-01 RESIGNED
HOMESUN 5 LIMITED Active Director 2017-09-12 until 2022-12-01 RESIGNED
NORTON ENERGY SLS LIMITED Active Director 2017-09-12 until 2022-12-01 RESIGNED
NEW ENERGY RESIDENTIAL SOLAR LIMITED Active Director 2017-09-12 until 2022-12-01 RESIGNED
FREETRICITY SOUTH EAST LIMITED Active Director 2017-09-12 until 2022-12-01 RESIGNED
SOLAR CLEAN ENERGY LIMITED Active Director 2017-09-12 until 2022-12-01 RESIGNED
ANESCO SOUTH WEST LIMITED Active Director 2017-09-12 until 2022-12-01 RESIGNED
HOMESUN LIMITED Active Director 2017-09-12 until 2021-08-04 RESIGNED
FREE SOLAR (STAGE 1) LIMITED Active Director 2017-09-12 until 2022-12-01 RESIGNED
THE SQUARE BRIGHTON LIMITED Active Director 2017-09-08 until 2022-12-01 RESIGNED
NU LOCAL CARE CENTRES (CHICHESTER NO. 2) LIMITED Active Director 2017-09-08 until 2022-12-01 RESIGNED
NU LOCAL CARE CENTRES (CHICHESTER NO. 5) LIMITED Active Director 2017-09-08 until 2022-12-01 RESIGNED
BUILDING A FUTURE (NEWHAM SCHOOLS) LIMITED Active Director 2017-09-08 until 2022-12-01 RESIGNED
NU DEVELOPMENTS (BRIGHTON) LIMITED Active Director 2017-09-08 until 2022-12-01 RESIGNED
NU LIBRARY FOR BRIGHTON LIMITED Active Director 2017-09-08 until 2022-12-01 RESIGNED
NU LOCAL CARE CENTRES (FARNHAM) LIMITED Active Director 2017-09-08 until 2022-12-01 RESIGNED
NU TECHNOLOGY AND LEARNING CENTRES (HACKNEY) LIMITED Active Director 2017-09-08 until 2022-12-01 RESIGNED
NU LOCAL CARE CENTRES (BRADFORD) LIMITED Active Director 2017-09-08 until 2022-12-01 RESIGNED
NU OFFICES FOR REDCAR LIMITED Active Director 2017-09-08 until 2022-12-01 RESIGNED
NU SCHOOLS FOR REDBRIDGE LIMITED Active Director 2017-09-08 until 2022-12-01 RESIGNED
NU LOCAL CARE CENTRES (CHICHESTER NO. 6) LIMITED Active Director 2017-09-08 until 2022-12-01 RESIGNED
NU LOCAL CARE CENTRES (CHICHESTER NO. 4) LIMITED Active Director 2017-09-08 until 2022-12-01 RESIGNED
NU LOCAL CARE CENTRES (CHICHESTER NO. 3) LIMITED Active Director 2017-09-08 until 2022-12-01 RESIGNED
NU LOCAL CARE CENTRES (CHICHESTER NO. 1) LIMITED Active Director 2017-09-08 until 2022-12-01 RESIGNED
2015 SUNBEAM LIMITED Active Director 2017-08-25 until 2022-12-01 RESIGNED
RENEWABLE CLEAN ENERGY 3 LIMITED Active Director 2017-07-26 until 2022-12-01 RESIGNED
SPIRE ENERGY LTD Active Director 2017-07-20 until 2022-12-01 RESIGNED
RENEWABLE CLEAN ENERGY 2 LIMITED Dissolved - no longer trading Director 2017-07-20 until 2019-12-03 RESIGNED
FREE SOLAR (STAGE 2) LIMITED Active Director 2017-07-20 until 2022-12-01 RESIGNED
REDAN POWER LTD Dissolved - no longer trading Director 2017-07-20 until 2019-12-03 RESIGNED
ELECTRIC AVENUE LTD Active Director 2017-07-20 until 2022-12-01 RESIGNED £68,851 cash, £990,741 equity
EES OPERATIONS 1 LIMITED Active Director 2017-07-20 until 2022-12-01 RESIGNED
RENEWABLE CLEAN ENERGY LIMITED Active Director 2017-07-20 until 2022-12-01 RESIGNED
GAIA HEAT LIMITED Active Director 2016-08-05 until 2017-02-21 RESIGNED £15,197,083 equity
GREN BIOMASS (NORFOLK) LTD Active Director 2016-04-08 until 2017-03-10 RESIGNED £482,434 cash, £-23,255,707 equity
EQUITIX ESI CHP (WREXHAM) LIMITED Active Director 2016-02-11 until 2017-03-09 RESIGNED
IGNIS WICK LIMITED Active Director 2016-01-06 until 2017-03-06 RESIGNED £35,070 cash, £-3,375,431 equity
IGNIS BIOMASS LIMITED Active Director 2016-01-06 until 2017-03-06 RESIGNED £685 cash, £-3,485,126 equity
GREN CHP (NOTTINGHAM) LIMITED Active Director 2015-06-23 until 2017-02-22 RESIGNED £4,039,912 cash, £-27,573,295 equity
ROUNDWOOD ENERGY LIMITED Active Director 2015-04-21 until 2017-03-08 RESIGNED £479,197 cash, £-10,392,569 equity
BALCAS SPV NO.2 LIMITED Active Director 2015-03-25 until 2017-03-16 RESIGNED
GREN RETROFIT (LIGHTNING) LIMITED Active Director 2015-03-23 until 2017-02-22 RESIGNED £157,437 cash, £53,328 equity
GG ECO ENERGY LIMITED Active Director 2014-12-15 until 2017-02-24 RESIGNED £39,868 cash, £-2,449,198 equity
BOXED ESCO SERVICES LIMITED Active Director 2014-11-28 until 2017-02-24 RESIGNED £25,929 cash, £-279,154 equity


Related People

Name Occupation Address No of Appointments
ROBERT SIMON LEGGET Accountant Liphook 51
MR PAUL LESLIE COWLING Director Swindon 90
MR KEITH MOSELEY Director Swindon 55
MR DEREK HAYES Solicitor Chelmsford 42
MR JOHN CAMERON WALLACE Director London 42
MR ALAN GEOFFREY MOORE Consultant Calne 45
MR JEREMY DOWLER Director Buckhurst Hill 103
BELINDA ROSEMARY MINDELL Chartered Accountant 54
EUAN FERGUSON DAVIDSON Solicitor Biggar 35
KEVIN MCCULLOCH Director Doncaster 1
JONATHAN GUY MADGWICK Energy Consultant Chipping Campden, United Kingdom 61
MR NICHOLAS ANDREW EMERY Director London, England 78
ANDERS KNUT FALKFJELL Operations Manager London, England 11
MR IAN GRAHAM BERRY Investment Manager London, England 36
MR SEAN KENT MCLACHLAN Director London, United Kingdom 70
HANNAH LOUISA ACQUOKOH Chief Group Controller Glasgow 26
MR IVAR BRANDVOLD Chief Executive Officer London, England 18
MR DAVID CHARLES BRUNT Engineer/Ceo Worthing, United Kingdom 28
MR FREDRIK BOMSTAD Chief Financial Officer Glasgow, United Kingdom 1

Nearby People

Name Occupation Address No of Appointments
MR JOHN RICHARD ALAN EAST Director Colchester, United Kingdom 16
LESLIE BANKS Company Director Colchester 1
MR TERFEL ROBERTS Director Colchester, United Kingdom 10
MR KEVIN DAVID CANNELL Company Director Colchester, United Kingdom 9
MRS CATHERINE MARY FELTON Colchester, England 1
MR JOHN RICHARD ALAN EAST Investment Banker Colchester 2
MR LLOYD FELTON Director Colchester, United Kingdom 13
MR MICHAEL TIMOTHY MINTA Diocese Director Colchester, England 1
FRANCES FELTON Colchester, England 9
MR BRIAN EDWARD AMBROSE STAPLEY Retired Colchester, England 5