MARK DAVID WHITE - LONDON

MARK DAVID WHITE - LONDON

.

Overview

MARK DAVID WHITE is a Director from London. This person was born in September 1973, which was over 50 years ago. MARK DAVID WHITE is British and resident in United Kingdom. This company officer is, or was, associated with at least 31 company roles.
Their most recent appointment, in our records, was to P3P ENERGY MANAGEMENT ELLOUGHTON LIMITED on 2016-11-04, from which they resigned on 2022-07-29.

Address

41, Dover Street
London
W1S 4NS
United Kingdom

Map

Company Appointments - Current and Previous

CompanyName Company Status Role Appointed Appointment Status Assets
P3P ENERGY MANAGEMENT ELLOUGHTON LIMITED Active Director 2016-11-04 until 2022-07-29 RESIGNED £89 cash, £20,111 equity
SHOVEL READY LIMITED Dissolved - no longer trading Director 2016-10-28 CURRENT £15 cash, £-7 equity
SPARK STEAM LIMITED Active Director 2016-01-15 until 2022-07-29 RESIGNED £575,354 cash, £7,361,006 equity
P3P PROJECT DEVELOPMENT ELLOUGHTON LIMITED Dissolved - no longer trading Director 2015-11-18 CURRENT
P3P OPERATION LLP Dissolved - no longer trading Llp Designated Member 2015-09-08 CURRENT
P3P NI GENERAL PARTNER LIMITED Active Director 2015-09-08 until 2022-07-29 RESIGNED £28 cash, £103,945 equity
THE ISLE OF WIGHT ENERGY COMPANY LIMITED Active Director 2015-05-08 until 2022-07-29 RESIGNED £315,250 cash, £1,486,112 equity
ARRETON VALLEY GRID CONNECTION LIMITED Active Director 2015-05-08 until 2022-07-29 RESIGNED £86 cash, £35,821 equity
P3P VF LIMITED Active Director 2015-04-24 until 2022-07-29 RESIGNED £76 cash, £129,977 equity
P3P ENERGY MANAGEMENT SELBY LIMITED Active Director 2015-04-22 until 2022-07-29 RESIGNED £2,407,341 cash, £3,943,326 equity
P3P IOW OPCO LIMITED Active Director 2015-04-22 until 2022-07-29 RESIGNED £163 cash, £95,354 equity
P3P IOW DEVCO LIMITED Dissolved - no longer trading Director 2015-04-22 CURRENT
P3P SQUIRREL FIELD LIMITED Active Director 2015-03-11 until 2022-07-29 RESIGNED £165 cash, £-93,419 equity
ELLOUGHTON GLASSHOUSES LIMITED Active Director 2014-12-09 until 2022-07-29 RESIGNED £1,097 cash, £1,112,654 equity
WASTE ENERGY PARTNERS LIMITED Dissolved - no longer trading Director 2014-12-09 CURRENT £-362,579 equity
P3P ENERGY MANAGEMENT NE LIMITED Active Director 2014-12-09 until 2022-07-29 RESIGNED £3,411 cash, £61,954 equity
P3P PROJECT DEVELOPMENT SELBY LIMITED Dissolved - no longer trading Director 2014-12-09 CURRENT £257 cash, £5,082 equity
TEESSIDE GROWERS LIMITED Active Director 2014-11-25 until 2022-07-29 RESIGNED £1,132 cash, £4,785,405 equity
P3P HODDESDON GENERAL PARTNER LTD Active Director 2014-11-21 until 2022-07-29 RESIGNED £91 cash, £141,934 equity
IOW SQUIRREL LIMITED Active Director 2014-10-13 until 2022-07-29 RESIGNED £819 cash, £-11,082,226 equity
P3P POWER (JLR) LIMITED Dissolved - no longer trading Director 2014-02-04 CURRENT
P3P POWER LIMITED Active Director 2013-05-07 until 2022-07-29 RESIGNED £548,166 cash, £1,396,328 equity
P3P LIMITED Dissolved - no longer trading Director 2013-03-07 CURRENT
P3P DEVELOPMENT COMPANY LIMITED Liquidation Director 2013-01-09 CURRENT
P3P PROJECT DEVELOPMENT LIMITED Dissolved - no longer trading Director 2013-01-09 CURRENT
P3P FINANCE LIMITED Active Director 2013-01-09 until 2022-07-29 RESIGNED £1,714 cash, £-2,810,299 equity
P3P ENERGY MANAGEMENT LIMITED Active Director 2013-01-09 until 2022-07-29 RESIGNED £675,578 cash, £165,597 equity
P3P ENERGY MANAGEMENT AE LIMITED Active Director 2013-01-09 until 2022-07-29 RESIGNED £410,274 cash, £6,323,928 equity
P3P PARTNERS LLP Active Llp Designated Member 2011-05-31 until 2022-04-30 RESIGNED
NANOCLAVE TECHNOLOGIES LLP Active Llp Member 2009-12-14 CURRENT
R&J NZ INVESTMENTS LLP Active Llp Member 2008-05-29 CURRENT

Companies Controlled

Company Active from Level of control
P3P IOW DEVCO LIMITED 2017-02-23 Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
P3P LIMITED 2016-04-06 Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
P3P PROJECT DEVELOPMENT SELBY LIMITED 2017-10-05 Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
WIDOW HILL BESS LTD 2020-12-04 - 2022-09-01 Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
MODERN GROWING SOLUTIONS LIMITED 2017-03-27 - 2022-09-01 Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
P3P PROJECT DEVELOPMENT ELLOUGHTON LIMITED 2016-04-06 Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
QUAERENTI HOLDINGS LIMITED 2021-04-26 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
P3P MALVERN LIMITED 2019-03-06 - 2022-09-01 Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
ELLOUGHTON GLASSHOUSES LIMITED 2022-02-02 - 2022-04-11 Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
P3P HEALTH HOLDINGS LIMITED 2021-03-02 - 2022-09-01 Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
P3P ASSET HOLDINGS LIMITED 2017-03-13 - 2022-09-01 Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
P3P BRIGG LANE LIMITED 2022-02-02 - 2022-04-11 Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
P3P DEVELOPMENT COMPANY LIMITED 2017-02-23 Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
P3P ENERGY MANAGEMENT LIMITED 2017-02-23 - 2017-03-30 Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
P3P FINANCE LIMITED 2017-02-23 - 2022-09-01 Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
P3P IOW OPCO LIMITED 2017-02-23 - 2017-03-30 Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
P3P MANAGEMENT HOLDINGS LIMITED 2017-03-13 - 2022-09-01 Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
P3P PARTNERS LLP 2016-04-06 - 2022-04-30 Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
P3P POWER LIMITED 2016-04-06 - 2022-09-01 Significant influence or control
P3P SELBY LIMITED 2022-02-02 - 2022-04-11 Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent


Related People

Name Occupation Address No of Appointments
MAUREEN ANNE CHILDS London 664
BRIAN JOHN PAYNE Information Consultant London, United Kingdom 372
MR PHILIP PEARSON Protected Horticulture Northwich, United Kingdom 13
MR MARK PEARSON Director Newport Pagnell, United Kingdom 17
MARK CHRISTOPHER MOSS Bank Employee Gerrards Cross 6
MR NIGEL PEARCE Consultant Chipstead, United Kingdom 176
MR TOBY JOHN BRINSMEAD Director Andover 21
MR PETER BOYD MOUG Chartered Accountant Lymington 22
IAN JOHN ISAAC Head Of Asset Finance Portfoli London,, England 15
MR CHARLES CHRISTOPHER WALKER Consultant Hurst Green, United Kingdom 39
MR JOHN EMERSON Chartered Accountant London, United Kingdom 3
WILLIAM KING Banker Cheltenham 1
MR MARK ALASTAIR WILSON Director Chichester, United Kingdom 1
MR BRYAN DENZIL WINCH Director Chichester, United Kingdom 2
MR KEITH FAIRBRASS Director Camberley, England 18
JULIAN PAUL HARRIS Company Director London, United Kingdom 117
MR JOHN EMERSON Chartered Accountant Firle, United Kingdom 10
ALEXANDER BARTHO Director Chichester, England 54
PHILIP ELBORNE Business Development Director London, United Kingdom 60

Nearby People

Name Occupation Address No of Appointments
MR SIMON FETTES BROWN Company Director London, United Kingdom 10
MR MARK ANTHONY DENHAM Company Director London, United Kingdom 7
MR ANDREY RUKHLIN Director London, England 6
ANITA ZABLUDOWICZ Art Collector 4
MR. CHAIM ZABLUDOWICZ Chairman & Ceo London, United Kingdom 16
SIMON BESSANT London, United Kingdom 1
MR ROBERT HUNTER BIDEN Attorney London, United Kingdom 1
MR KEITH SCHORSCH Executive London, United Kingdom 1
MR RICHARD MORGAN LLOYD Financial Controller London, United Kingdom 13
MARK FREDERICK PARNELL London 7