logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 1
  • Capell, Paul Warwick
    Company Director born in January 1957
    Individual (14 offsprings)
    Officer
    icon of calendar 2015-04-29 ~ dissolved
    OF - Director → CIF 0
    Mr Paul Warwick Capell
    Born in January 1957
    Individual (14 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Right to appoint or remove directorsCIF 0
Ceased 16
  • 1
    Wates, Jonathan Giles Macartney
    Company Director born in June 1967
    Individual (10 offsprings)
    Officer
    icon of calendar 2008-12-15 ~ 2015-04-29
    OF - Director → CIF 0
  • 2
    Milner, Paul Wilfred Edward
    Farmer born in March 1965
    Individual (5 offsprings)
    Officer
    icon of calendar 2002-03-11 ~ 2008-02-19
    OF - Director → CIF 0
  • 3
    Evans, Paul
    Local Government Officer born in May 1955
    Individual (1 offspring)
    Officer
    icon of calendar 2002-09-01 ~ 2008-11-18
    OF - Director → CIF 0
    Evans, Paul
    Local Government Officer
    Individual (1 offspring)
    Officer
    icon of calendar 2002-09-01 ~ 2008-10-14
    OF - Secretary → CIF 0
  • 4
    Harvey, Richard Humphrey
    Farmer born in April 1945
    Individual (4 offsprings)
    Officer
    icon of calendar 2002-03-11 ~ 2010-12-29
    OF - Director → CIF 0
    Harvey, Richard Humphrey
    Director born in April 1945
    Individual (4 offsprings)
    icon of calendar 2015-05-18 ~ 2020-07-30
    OF - Director → CIF 0
    Harvey, Richard Humphrey
    Farmer
    Individual (4 offsprings)
    Officer
    icon of calendar 2002-03-11 ~ 2010-12-29
    OF - Secretary → CIF 0
  • 5
    Sherrard, Mark Hayton
    Finance Director born in December 1976
    Individual (1 offspring)
    Officer
    icon of calendar 2015-12-17 ~ 2018-05-16
    OF - Director → CIF 0
  • 6
    Tamplin, Scott James
    Sales Director born in December 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2016-03-15 ~ 2016-10-10
    OF - Director → CIF 0
  • 7
    Edmund, Steven
    Chartered Accountant born in February 1968
    Individual (8 offsprings)
    Officer
    icon of calendar 2010-12-29 ~ 2011-09-15
    OF - Director → CIF 0
  • 8
    Straughen, Duncan Alan Mordue
    Director born in October 1954
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-04-29 ~ 2020-01-23
    OF - Director → CIF 0
  • 9
    Adkins, John Banner
    Director born in February 1948
    Individual (5 offsprings)
    Officer
    icon of calendar 2012-04-01 ~ 2013-03-06
    OF - Director → CIF 0
  • 10
    Gardiner, Robert Keith James
    Director born in April 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2013-01-01 ~ 2014-05-21
    OF - Director → CIF 0
  • 11
    Pepper, Harry William Terry
    Chartered Accountant born in November 1967
    Individual (4 offsprings)
    Officer
    icon of calendar 2010-12-29 ~ 2014-03-31
    OF - Director → CIF 0
  • 12
    Clark, Paul Nicholas
    Consultant Engineer born in May 1972
    Individual (9 offsprings)
    Officer
    icon of calendar 2006-12-08 ~ 2020-07-30
    OF - Director → CIF 0
  • 13
    Massingham, Zoe
    Accountant born in June 1975
    Individual
    Officer
    icon of calendar 2019-05-01 ~ 2019-10-31
    OF - Director → CIF 0
  • 14
    Sherwani, Tahseen Ali Khan
    Director born in January 1976
    Individual (6 offsprings)
    Officer
    icon of calendar 2020-01-23 ~ 2020-07-30
    OF - Director → CIF 0
  • 15
    icon of addressVictoria House, 64 Paul Street, London
    Corporate (1 offspring)
    Officer
    2002-03-11 ~ 2002-03-11
    PE - Nominee Director → CIF 0
    2002-03-11 ~ 2002-03-11
    PE - Nominee Secretary → CIF 0
  • 16
    icon of addressVictoria House, 64 Paul Street, London
    Corporate
    Officer
    2002-03-11 ~ 2002-03-11
    PE - Nominee Director → CIF 0
parent relation
Company in focus

MYRIAD CEG LIMITED

Previous names
MYRIAD CEG BIOMASS LIMITED - 2012-04-12
RURAL ENERGY LIMITED - 2011-03-15
Standard Industrial Classification
43220 - Plumbing, Heat And Air-conditioning Installation
43999 - Other Specialised Construction Activities N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Par Value of Share
Class 1 ordinary share
12018-04-01 ~ 2019-03-31
Intangible Assets
6,666 GBP2019-03-31
13,333 GBP2018-03-31
Property, Plant & Equipment
256,164 GBP2019-03-31
292,623 GBP2018-03-31
Fixed Assets
262,830 GBP2019-03-31
305,956 GBP2018-03-31
Debtors
1,057,202 GBP2019-03-31
1,600,586 GBP2018-03-31
Cash at bank and in hand
282 GBP2019-03-31
40,001 GBP2018-03-31
Current Assets
1,057,484 GBP2019-03-31
1,640,587 GBP2018-03-31
Creditors
Current
714,692 GBP2019-03-31
1,045,791 GBP2018-03-31
Net Current Assets/Liabilities
342,792 GBP2019-03-31
594,796 GBP2018-03-31
Total Assets Less Current Liabilities
605,622 GBP2019-03-31
900,752 GBP2018-03-31
Creditors
Non-current
-13,749 GBP2018-03-31
Net Assets/Liabilities
559,813 GBP2019-03-31
807,956 GBP2018-03-31
Equity
Called up share capital
2,997 GBP2019-03-31
2,997 GBP2018-03-31
Share premium
720,332 GBP2019-03-31
720,332 GBP2018-03-31
Retained earnings (accumulated losses)
-163,516 GBP2019-03-31
84,627 GBP2018-03-31
Equity
559,813 GBP2019-03-31
807,956 GBP2018-03-31
Average Number of Employees
52018-04-01 ~ 2019-03-31
82017-04-01 ~ 2018-03-31
Intangible Assets - Gross Cost
Other than goodwill
20,000 GBP2018-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Other than goodwill
13,334 GBP2019-03-31
6,667 GBP2018-03-31
Intangible Assets - Increase From Amortisation Charge for Year
Other than goodwill
6,667 GBP2018-04-01 ~ 2019-03-31
Intangible Assets
Other than goodwill
6,666 GBP2019-03-31
13,333 GBP2018-03-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
1,353,531 GBP2019-03-31
1,275,164 GBP2018-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
1,097,367 GBP2019-03-31
982,541 GBP2018-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
114,826 GBP2018-04-01 ~ 2019-03-31
Property, Plant & Equipment
Plant and equipment
256,164 GBP2019-03-31
292,623 GBP2018-03-31
Trade Debtors/Trade Receivables
Current
120,270 GBP2019-03-31
126,552 GBP2018-03-31
Amounts Owed by Group Undertakings
Current
886,807 GBP2019-03-31
1,419,601 GBP2018-03-31
Other Debtors
Current
24,689 GBP2019-03-31
17,244 GBP2018-03-31
Prepayments/Accrued Income
Current
25,436 GBP2019-03-31
37,189 GBP2018-03-31
Debtors
Current, Amounts falling due within one year
1,057,202 GBP2019-03-31
1,600,586 GBP2018-03-31
Bank Borrowings/Overdrafts
Current
295,495 GBP2019-03-31
Finance Lease Liabilities - Total Present Value
Current
13,748 GBP2019-03-31
18,331 GBP2018-03-31
Trade Creditors/Trade Payables
Current
150,874 GBP2019-03-31
148,811 GBP2018-03-31
Amounts owed to group undertakings
Current
136,740 GBP2019-03-31
162,561 GBP2018-03-31
Other Taxation & Social Security Payable
Current
31,021 GBP2019-03-31
129,357 GBP2018-03-31
Other Creditors
Current
34,194 GBP2019-03-31
41,341 GBP2018-03-31
Accrued Liabilities/Deferred Income
Current
52,620 GBP2019-03-31
545,390 GBP2018-03-31
Finance Lease Liabilities - Total Present Value
Non-current
13,749 GBP2018-03-31
Bank Overdrafts
Secured
295,495 GBP2019-03-31
Total Borrowings
Secured
309,243 GBP2019-03-31
32,080 GBP2018-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
2,997 shares2019-03-31

  • MYRIAD CEG LIMITED
    Info
    MYRIAD CEG BIOMASS LIMITED - 2012-04-12
    RURAL ENERGY LIMITED - 2012-04-12
    Registered number 04391926
    icon of addressUnit 21 Burrough Court, Burrough-on-the-hill, Melton Mowbray, Leicestershire LE14 2QS
    PRIVATE LIMITED COMPANY incorporated on 2002-03-11 and dissolved on 2020-11-17 (18 years 8 months). The company status is Dissolved.
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.