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 12
  • 1
    Miller, Ian Young
    Director born in October 1961
    Individual (15 offsprings)
    Officer
    2018-03-29 ~ now
    OF - Director → CIF 0
  • 2
    Mcpherson, Robert Hamish
    Director born in May 1976
    Individual (79 offsprings)
    Officer
    2015-06-05 ~ 2016-09-21
    OF - Director → CIF 0
  • 3
    Scobie, Mark Stephen
    Company Director born in July 1959
    Individual (62 offsprings)
    Officer
    2015-07-25 ~ 2018-11-01
    OF - Director → CIF 0
  • 4
    Brooking, Ian Charles
    Company Director born in March 1970
    Individual (89 offsprings)
    Officer
    2016-04-13 ~ now
    OF - Director → CIF 0
  • 5
    Gould, Karen Angela
    Banker born in July 1983
    Individual (5 offsprings)
    Officer
    2015-07-25 ~ 2016-03-24
    OF - Director → CIF 0
  • 6
    Booth, Matthew James Spencer
    Banker born in December 1971
    Individual (20 offsprings)
    Officer
    2015-07-25 ~ 2016-03-24
    OF - Director → CIF 0
  • 7
    Dhillon, Navjyot Singh
    Director born in January 1968
    Individual (43 offsprings)
    Officer
    2015-06-05 ~ now
    OF - Director → CIF 0
  • 8
    Holder, Jeff James
    Director born in March 1976
    Individual (72 offsprings)
    Officer
    2015-07-25 ~ 2016-06-24
    OF - Director → CIF 0
  • 9
    Pike, David
    Company Director born in May 1953
    Individual (43 offsprings)
    Officer
    2016-04-13 ~ 2018-03-29
    OF - Director → CIF 0
  • 10
    Blase, Steven Wim
    Director born in August 1966
    Individual (57 offsprings)
    Officer
    2016-09-21 ~ now
    OF - Director → CIF 0
  • 11
    AURIUM DEVELOPMENTS LIMITED
    - now 08900516
    AURIUM DEVELOPMENT LIMITED - 2015-03-13
    ACM PROPERTY FINANCE LIMITED - 2015-03-09
    3rd Floor, 86 Brook Street, London, England
    Active Corporate (6 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-09-15
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 12
    AURIUM AVONMOUTH LLP
    OC407322
    3rd Floor, 86 Brook Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

AVONMOUTH BIO POWER LIMITED

Period: 2015-06-05 ~ 2023-05-23
Company number: 09626128
Registered name
AVONMOUTH BIO POWER LIMITED - Dissolved
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Average Number of Employees
42020-07-31 ~ 2022-01-30
42019-07-31 ~ 2020-07-30
Debtors
6,000,200 GBP2020-07-30
Cash at bank and in hand
17,945 GBP2022-01-30
2,266 GBP2020-07-30
Current Assets
17,945 GBP2022-01-30
6,002,466 GBP2020-07-30
Creditors
Current, Amounts falling due within one year
-41,910,159 GBP2020-07-30
Net Current Assets/Liabilities
-104,055 GBP2022-01-30
-35,907,693 GBP2020-07-30
Total Assets Less Current Liabilities
-104,055 GBP2022-01-30
-35,907,693 GBP2020-07-30
Net Assets/Liabilities
-104,055 GBP2022-01-30
-35,907,693 GBP2020-07-30
Equity
Called up share capital
200 GBP2022-01-30
200 GBP2020-07-30
Retained earnings (accumulated losses)
-104,255 GBP2022-01-30
-35,907,893 GBP2020-07-30
Equity
-104,055 GBP2022-01-30
-35,907,693 GBP2020-07-30
Amounts Owed by Group Undertakings
Current
6,000,000 GBP2020-07-30
Other Debtors
Current
200 GBP2020-07-30
Debtors
Current
6,000,200 GBP2020-07-30
Other Remaining Borrowings
Current
41,910,158 GBP2020-07-30
Amounts owed to group undertakings
Current
122,000 GBP2022-01-30
1 GBP2020-07-30
Creditors
Current
122,000 GBP2022-01-30
41,910,159 GBP2020-07-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
200 shares2022-01-30
200 shares2020-07-30
Par Value of Share
Class 1 ordinary share
1.002020-07-31 ~ 2022-01-30

Related profiles found in government register
  • AVONMOUTH BIO POWER LIMITED
    Info
    Registered number 09626128
    Blythe House Blythe Park, Cresswell, Stoke-on-trent ST11 9RD
    PRIVATE LIMITED COMPANY incorporated on 2015-06-05 and dissolved on 2023-05-23 (7 years 11 months). The company status is Dissolved.
    CIF 0
  • AVONMOUTH BIO POWER LIMITED
    S
    Registered number 09626128
    Blythe House, Blythe Park, Cresswell, Stoke On Trent, Staffordshire, United Kingdom, ST11 9RD
    Limited Company in Uk Comanies House, United Kingdom
    CIF 1
    Limited Company in Uk Companies House, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments 4
  • 1
    AVONMOUTH BIO POWER (OPERATIONS) LIMITED
    09666577
    Blythe House Blythe Park, Cresswell, Stoke-on-trent, England
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 2
    AVONMOUTH BIO POWER CONTRACTING LIMITED
    - now 07061917
    NEAT CONTRACTING LIMITED - 2015-07-28
    NEE (CANFORD) LIMITED - 2012-08-13
    Blythe House Blythe Park, Cresswell, Stoke-on-trent, England
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 3
    AVONMOUTH BIO POWER ENERGY LIMITED
    - now 07932861
    NEW EARTH ENERGY (WEST) OPERATIONS LIMITED - 2015-07-28
    Blythe House Blythe Park, Cresswell, Stoke-on-trent, England
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 4
    AVONMOUTH BIO POWER PROPERTY LIMITED
    - now 07695099
    NEW EARTH ENERGY (WEST) LIMITED - 2015-07-28
    Blythe House Blythe Park, Cresswell, Stoke-on-trent, England
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.