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 5
  • 1
    Brooking, Ian Charles
    Company Director born in February 1970
    Individual (58 offsprings)
    Officer
    icon of calendar 2016-04-13 ~ dissolved
    OF - Director → CIF 0
  • 2
    Dhillon, Navjyot Singh
    Director born in January 1968
    Individual (18 offsprings)
    Officer
    icon of calendar 2015-07-25 ~ dissolved
    OF - Director → CIF 0
  • 3
    Blase, Steven Wim
    Director born in August 1966
    Individual (16 offsprings)
    Officer
    icon of calendar 2016-09-21 ~ dissolved
    OF - Director → CIF 0
  • 4
    Miller, Ian Young
    Director born in October 1961
    Individual (12 offsprings)
    Officer
    icon of calendar 2018-03-29 ~ dissolved
    OF - Director → CIF 0
  • 5
    icon of addressBlythe House, Blythe Park, Cresswell, Stoke On Trent, Staffordshire, United Kingdom
    Dissolved Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    -104,055 GBP2022-01-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 13
  • 1
    Stockley, Darren
    Director born in October 1969
    Individual (17 offsprings)
    Officer
    icon of calendar 2011-07-06 ~ 2015-03-06
    OF - Director → CIF 0
    Stockley, Darren
    Individual (17 offsprings)
    Officer
    icon of calendar 2011-07-06 ~ 2013-06-16
    OF - Secretary → CIF 0
    icon of calendar 2013-06-16 ~ 2013-06-18
    OF - Secretary → CIF 0
  • 2
    Pike, David
    Company Director born in April 1953
    Individual (6 offsprings)
    Officer
    icon of calendar 2016-04-13 ~ 2018-03-29
    OF - Director → CIF 0
  • 3
    Cox, Christopher Marthinus
    Director born in November 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2011-07-06 ~ 2012-11-16
    OF - Director → CIF 0
  • 4
    Gould, Karen Angela
    Banker born in July 1983
    Individual
    Officer
    icon of calendar 2015-07-25 ~ 2016-03-24
    OF - Director → CIF 0
  • 5
    Whitaker, David John
    Director born in January 1962
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-06-16 ~ 2013-06-16
    OF - Director → CIF 0
    icon of calendar 2013-06-18 ~ 2015-07-25
    OF - Director → CIF 0
  • 6
    Booth, Matthew James Spencer
    Banker born in December 1971
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-07-25 ~ 2016-03-24
    OF - Director → CIF 0
  • 7
    Mcpherson, Robert Hamish
    Director born in May 1976
    Individual (5 offsprings)
    Officer
    icon of calendar 2015-07-25 ~ 2016-09-21
    OF - Director → CIF 0
  • 8
    Bates, Stephen
    Individual
    Officer
    icon of calendar 2013-06-16 ~ 2013-06-16
    OF - Secretary → CIF 0
    icon of calendar 2013-06-18 ~ 2015-07-25
    OF - Secretary → CIF 0
  • 9
    Holder, Jeff James
    Director born in February 1976
    Individual (40 offsprings)
    Officer
    icon of calendar 2015-07-25 ~ 2016-06-24
    OF - Director → CIF 0
  • 10
    Scobie, Mark Stephen
    Director born in June 1959
    Individual (20 offsprings)
    Officer
    icon of calendar 2011-07-06 ~ 2014-12-12
    OF - Director → CIF 0
    Scobie, Mark Stephen
    Company Director born in June 1959
    Individual (20 offsprings)
    icon of calendar 2015-07-25 ~ 2018-11-01
    OF - Director → CIF 0
  • 11
    Riddle, William Edward
    Director born in February 1952
    Individual (30 offsprings)
    Officer
    icon of calendar 2011-07-06 ~ 2014-12-12
    OF - Director → CIF 0
  • 12
    Fogg, Jonathan
    Accountant born in December 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-06-16 ~ 2013-06-16
    OF - Director → CIF 0
    icon of calendar 2013-06-18 ~ 2015-07-25
    OF - Director → CIF 0
  • 13
    QUAYSHELFCO 231 LIMITED - 1988-10-17
    icon of addressOne, Glass Wharf, Bristol, United Kingdom
    Active Corporate (4 parents, 218 offsprings)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    2012-07-01 ~ 2015-07-25
    PE - Secretary → CIF 0
parent relation
Company in focus

AVONMOUTH BIO POWER PROPERTY LIMITED

Previous name
NEW EARTH ENERGY (WEST) LIMITED - 2015-07-28
Standard Industrial Classification
96090 - Other Service Activities N.e.c.
Brief company account
Average Number of Employees
42020-07-31 ~ 2022-01-30
42019-07-31 ~ 2020-07-30
Property, Plant & Equipment
1,619,679 GBP2020-07-30
Investment Property
2,906,729 GBP2020-07-30
Fixed Assets
4,526,408 GBP2020-07-30
Debtors
Current
5,006 GBP2020-07-30
Cash at bank and in hand
53 GBP2022-01-30
53 GBP2020-07-30
Current Assets
53 GBP2022-01-30
5,059 GBP2020-07-30
Net Current Assets/Liabilities
53 GBP2022-01-30
-8,217,039 GBP2020-07-30
Total Assets Less Current Liabilities
53 GBP2022-01-30
-3,690,631 GBP2020-07-30
Net Assets/Liabilities
53 GBP2022-01-30
-3,690,631 GBP2020-07-30
Equity
Called up share capital
1 GBP2022-01-30
1 GBP2020-07-30
Other miscellaneous reserve
5,735,889 GBP2022-01-30
5,735,889 GBP2020-07-30
Retained earnings (accumulated losses)
-5,735,837 GBP2022-01-30
-9,426,521 GBP2020-07-30
Equity
53 GBP2022-01-30
-3,690,631 GBP2020-07-30
Property, Plant & Equipment - Gross Cost
Plant and equipment
2,222 GBP2020-07-30
Furniture and fittings
25,000 GBP2020-07-30
Property, Plant & Equipment - Gross Cost
1,620,493 GBP2020-07-30
Property, Plant & Equipment - Other Disposals
Plant and equipment
-2,222 GBP2020-07-31 ~ 2022-01-30
Furniture and fittings
-25,000 GBP2020-07-31 ~ 2022-01-30
Property, Plant & Equipment - Other Disposals
-1,620,493 GBP2020-07-31 ~ 2022-01-30
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Plant and equipment
814 GBP2020-07-30
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
814 GBP2020-07-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment, Owned/Freehold
85 GBP2020-07-31 ~ 2022-01-30
Owned/Freehold
85 GBP2020-07-31 ~ 2022-01-30
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
-899 GBP2020-07-31 ~ 2022-01-30
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-899 GBP2020-07-31 ~ 2022-01-30
Property, Plant & Equipment
Plant and equipment
1,408 GBP2020-07-30
Furniture and fittings
25,000 GBP2020-07-30
Prepayments/Accrued Income
Current
5,006 GBP2020-07-30
Amounts owed to group undertakings
Current
8,221,898 GBP2020-07-30
Accrued Liabilities/Deferred Income
Current
200 GBP2020-07-30
Creditors
Current
8,222,098 GBP2020-07-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1 shares2022-01-30
1 shares2020-07-30
Par Value of Share
Class 1 ordinary share
1.002020-07-31 ~ 2022-01-30

  • AVONMOUTH BIO POWER PROPERTY LIMITED
    Info
    NEW EARTH ENERGY (WEST) LIMITED - 2015-07-28
    Registered number 07695099
    icon of addressBlythe House Blythe Park, Cresswell, Stoke-on-trent ST11 9RD
    PRIVATE LIMITED COMPANY incorporated on 2011-07-06 and dissolved on 2023-05-23 (11 years 10 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.

© 2022-2025 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.