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 8
  • 1
    Talbott, Benjamin Churchill
    Director born in May 1973
    Individual (22 offsprings)
    Officer
    2016-01-18 ~ dissolved
    OF - director → CIF 0
  • 2
    Riley, Martin
    Director born in March 1959
    Individual (28 offsprings)
    Officer
    2016-01-18 ~ dissolved
    OF - director → CIF 0
  • 3
    Bennett, Carl
    Individual (13 offsprings)
    Officer
    2017-09-29 ~ dissolved
    OF - secretary → CIF 0
  • 4
    Doyle, Tom
    Non Executive Director born in June 1948
    Individual (2 offsprings)
    Officer
    2016-01-18 ~ dissolved
    OF - director → CIF 0
  • 5
    Yang, Yao Bin
    Director born in November 1962
    Individual (17 offsprings)
    Officer
    2016-01-18 ~ dissolved
    OF - director → CIF 0
  • 6
    Cereste, Marco
    Non Executive Director born in December 1950
    Individual (21 offsprings)
    Officer
    2017-11-02 ~ dissolved
    OF - director → CIF 0
  • 7
    Bullock, Matthew James
    Director born in July 1976
    Individual (18 offsprings)
    Officer
    2015-09-07 ~ dissolved
    OF - director → CIF 0
  • 8
    Ebenezer House, Ryecroft, Newcastle, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -57,928 GBP2024-03-31
    Person with significant control
    2017-06-30 ~ dissolved
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
Ceased 1
  • Mr Benjamin Churchill Talbott
    Born in May 1973
    Individual (22 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-06-30
    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
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

BIOMASS POWER HOLDINGS LIMITED

Standard Industrial Classification
71129 - Other Engineering Activities
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Debtors
Current
1 GBP2016-03-31
Total Assets Less Current Liabilities
1 GBP2016-03-31
Equity
Called up share capital
1 GBP2016-03-31
Equity
1 GBP2016-03-31
Other Debtors
Current, Amounts falling due within one year
1 GBP2016-03-31

Related profiles found in government register
  • BIOMASS POWER HOLDINGS LIMITED
    Info
    Registered number 09766214
    C/o Frp Advisory Llp 4th Floor Abbey House, Booth Street, Manchester M2 4AB
    Private Limited Company incorporated on 2015-09-07 and dissolved on 2021-11-25 (6 years 2 months). The company status is Dissolved.
    CIF 0
  • BIOMASS POWER HOLDINGS LIMITED
    S
    Registered number 09766214
    15-17 Church Street, Stourbridge, West Midlands, United Kingdom, DY8 1LU
    Limited Company in England And Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 12
  • 1
    C/o Frp Advisory Llp 4th Floor, Abbey House, Booth Street, Manchester
    Dissolved corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 2
    Cabin 3 Dunston Business Village, Dunston, Staffordshire, England
    Dissolved corporate (6 parents)
    Person with significant control
    2016-08-05 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 3
    Dsd Building, Lichfield Road, Stafford, England
    Dissolved corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 4
    Cabin 3 Dunston Business Village, Dunston, Staffordshire, England
    Dissolved corporate (6 parents)
    Equity (Company account)
    1 GBP2016-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 5
    C/o Frp Advisory Llp 4th Floor Abbey House, Booth Street, Manchester
    Dissolved corporate (6 parents)
    Equity (Company account)
    74,625 GBP2016-08-31
    Person with significant control
    2017-02-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 6
    Cabin 3 Dunston Business Village, Dunston, Staffordshire, England
    Dissolved corporate (7 parents)
    Person with significant control
    2017-06-15 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 7
    Cabin 3 Dunston Business Village, Dunston, Staffordshire, England
    Dissolved corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 8
    TALBOTT'S BIOMASS POWER LIMITED - 2009-02-17
    C/o Frp Advisory Llp 4th Floor Abbey House, Booth Street, Manchester
    Dissolved corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 9
    Cabin 3 Dunston Business Village, Dunston, Staffordshire, Stafford, United Kingdom
    Dissolved corporate (6 parents)
    Equity (Company account)
    1 GBP2016-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 10
    BIOMASS POWER SPV2 LIMITED - 2016-08-25
    Dsd Building, Lichfield Road, Stafford, England
    Dissolved corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 11
    BIOMASS POWER SPV1 LIMITED - 2016-03-04
    Dsd Building, Lichfield Road, Stafford, England
    Dissolved corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 12
    Cabin 3 Dunston Business Village, Dunston, Staffordshire, England
    Dissolved corporate (6 parents)
    Equity (Company account)
    1 GBP2016-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
Ceased 1
  • Century House, Roman Road, Blackburn, England
    Corporate (3 parents)
    Equity (Company account)
    72 GBP2019-03-31
    Person with significant control
    2016-07-21 ~ 2019-07-02
    CIF 7 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.