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 3
  • 1
    Greer, Ian Derek
    Born in August 1977
    Individual (24 offsprings)
    Officer
    icon of calendar 2018-03-26 ~ now
    OF - Director → CIF 0
  • 2
    Corcoran, Barry Vincent
    Born in May 1977
    Individual (20 offsprings)
    Officer
    icon of calendar 2018-03-26 ~ now
    OF - Director → CIF 0
  • 3
    WIND ENERGY 2 HOLD CO LIMITED - now
    icon of address107, Dublin Airport Business Park, Swords Road, Santry, Dublin 9, Ireland
    Active Corporate (4 parents, 18 offsprings)
    Equity (Company account)
    -3,962,291 GBP2019-12-31
    Person with significant control
    icon of calendar 2024-05-10 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 12
  • 1
    Otway, Miles Daniel
    Director born in October 1983
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-07-22 ~ 2013-09-13
    OF - Director → CIF 0
  • 2
    Dale, Bernard John
    Partner born in May 1964
    Individual (40 offsprings)
    Officer
    icon of calendar 2013-09-13 ~ 2018-03-26
    OF - Director → CIF 0
  • 3
    Woodward, Mark Schofield
    Director born in March 1966
    Individual (11 offsprings)
    Officer
    icon of calendar 2013-09-27 ~ 2018-03-26
    OF - Director → CIF 0
  • 4
    Nicholson, Rosemary
    Individual (7 offsprings)
    Officer
    icon of calendar 2016-06-01 ~ 2018-03-26
    OF - Secretary → CIF 0
    icon of calendar 2018-06-20 ~ 2020-06-03
    OF - Secretary → CIF 0
  • 5
    Milner, Stephen David
    Director born in March 1970
    Individual (9 offsprings)
    Officer
    icon of calendar 2013-09-19 ~ 2024-09-19
    OF - Director → CIF 0
    Mr Stephen David Milner
    Born in March 1970
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-03-26
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 6
    Murch, Trevor James
    Company Director born in July 1949
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-01-24 ~ 2018-03-26
    OF - Director → CIF 0
  • 7
    Mill, Andrew Gordon
    Finance Director born in August 1979
    Individual (6 offsprings)
    Officer
    icon of calendar 2014-06-20 ~ 2016-05-31
    OF - Director → CIF 0
  • 8
    Ward, Michael James
    Born in January 1959
    Individual (151 offsprings)
    Officer
    icon of calendar 2013-06-07 ~ 2013-07-22
    OF - Director → CIF 0
  • 9
    Costello, Thomas Alan
    Company Director born in February 1975
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-03-26 ~ 2020-06-03
    OF - Director → CIF 0
  • 10
    GW INCORPORATIONS LIMITED - 2006-03-10
    HBJGW INCORPORATIONS LIMITED - 2011-05-11
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (7 parents, 144 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2013-06-07 ~ 2013-07-22
    PE - Director → CIF 0
  • 11
    WIND ENERGY 2 HOLD CO LIMITED - now
    icon of addressThe Tramshed, 25 Lower Park Row, Bristol, Somerset, United Kingdom
    Active Corporate (4 parents, 18 offsprings)
    Equity (Company account)
    -3,962,291 GBP2019-12-31
    Person with significant control
    2018-03-26 ~ 2020-12-15
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 12
    GW SECRETARIES LIMITED - 2006-03-10
    HBJGW SECRETARIAL SUPPORT LIMITED - 2011-05-11
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (30 parents, 479 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2013-06-07 ~ 2013-07-22
    PE - Secretary → CIF 0
parent relation
Company in focus

EARTHMILL HOLDINGS LIMITED

Previous name
ENSCO 991 LIMITED - 2013-10-02
Standard Industrial Classification
43999 - Other Specialised Construction Activities N.e.c.
Brief company account
Fixed Assets - Investments
3,276,915 GBP2024-12-31
3,276,915 GBP2023-12-31
Debtors
7,713,707 GBP2024-12-31
5,768,344 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-5,768,344 GBP2023-12-31
Net Current Assets/Liabilities
-2,350 GBP2024-12-31
0 GBP2023-12-31
Total Assets Less Current Liabilities
3,274,565 GBP2024-12-31
3,276,915 GBP2023-12-31
Equity
Called up share capital
32,800 GBP2024-12-31
32,800 GBP2023-12-31
Retained earnings (accumulated losses)
3,241,765 GBP2024-12-31
3,244,115 GBP2023-12-31
Equity
3,274,565 GBP2024-12-31
3,276,915 GBP2023-12-31
Average Number of Employees
02024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31
Investments in group undertakings and participating interests
3,276,915 GBP2024-12-31
3,276,915 GBP2023-12-31
Amounts Owed By Related Parties
7,713,707 GBP2024-12-31
Current
5,768,344 GBP2023-12-31
Amounts owed to group undertakings
Current
7,713,707 GBP2024-12-31
5,768,344 GBP2023-12-31
Other Creditors
Current
2,350 GBP2024-12-31
0 GBP2023-12-31
Creditors
Current
7,716,057 GBP2024-12-31
5,768,344 GBP2023-12-31

Related profiles found in government register
  • EARTHMILL HOLDINGS LIMITED
    Info
    ENSCO 991 LIMITED - 2013-10-02
    Registered number 08561289
    icon of addressUnit 14 Follifoot Ridge Business Park, Pannal Road, Harrogate, North Yorkshire HG3 1DP
    PRIVATE LIMITED COMPANY incorporated on 2013-06-07 (12 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-04
    CIF 0
  • EARTHMILL HOLDINGS LIMITED
    S
    Registered number 08561289
    icon of addressMarston House, Walkers Court, Audby Lane, Wetherby, West Yorkshire, England, LS22 7FD
    ENGLAND
    CIF 1
  • EARTHMILL HOLDINGS LIMITED
    S
    Registered number 8561289
    icon of addressMarston House, Audby Lane, Wetherby, England, LS22 7FD
    Limited Company in England
    CIF 2
  • EARTHMILL HOLDINGS LIMITED
    S
    Registered number 8561289
    icon of addressMarston House, Walkers Court, Audby Lane, Wetherby, England, LS22 7FD
    Limited Company in England
    CIF 3
child relation
Offspring entities and appointments
Active 1
  • icon of addressUnit 14 Follifoot Ridge Business Park Pannal Road, Follifoot, Harrogate, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -2,822,022 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-03-03 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    icon of address203 West Street, Fareham, Hampshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    1,185,934 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-26
    CIF 2 - Ownership of shares – 75% or more OE
  • 2
    icon of addressUnit 14 Follifoot Ridge Business Park, Pannal Road, Harrogate, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    25,590 GBP2020-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-26
    CIF 3 - Has significant influence or control OE
    Officer
    icon of calendar 2015-03-26 ~ 2018-03-26
    CIF 1 - LLP Designated Member → ME

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.