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 9
  • 1
    Prior, Benjamin Richard
    Business Director born in October 1975
    Individual (71 offsprings)
    Officer
    2016-09-08 ~ 2020-09-08
    OF - Director → CIF 0
    Mr Benjamin Richard Prior
    Born in October 1975
    Individual (71 offsprings)
    Person with significant control
    2017-04-06 ~ 2019-03-01
    PE - Ownership of shares – 75% or moreCIF 0
    Benjmain Prior
    Born in October 1975
    Individual (71 offsprings)
    Person with significant control
    2016-09-08 ~ 2019-03-01
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    Capewell, Michael David Ian
    Business Director born in March 1987
    Individual (73 offsprings)
    Officer
    2016-09-08 ~ 2019-01-28
    OF - Director → CIF 0
  • 3
    Tayler, Mark Somers Hosking
    Born in March 1972
    Individual (8 offsprings)
    Officer
    2021-01-07 ~ now
    OF - Director → CIF 0
  • 4
    Brocklebank, William Falconer
    Company Director born in April 1976
    Individual (14 offsprings)
    Officer
    2020-05-20 ~ 2021-01-07
    OF - Director → CIF 0
  • 5
    Hughes, Kerry Emma
    Company Director born in February 1984
    Individual (3 offsprings)
    Officer
    2020-05-20 ~ 2021-01-07
    OF - Director → CIF 0
  • 6
    Hawkins, Kim Michael
    Company Director born in May 1973
    Individual (5 offsprings)
    Officer
    2020-05-20 ~ 2021-01-07
    OF - Director → CIF 0
  • 7
    Page, Stephen Roy
    Born in April 1953
    Individual (61 offsprings)
    Officer
    2021-01-07 ~ now
    OF - Director → CIF 0
  • 8
    SFC CAPITAL PARTNERS LTD
    - now 09226119
    STARTUP FUNDING LTD - 2017-03-20
    C/o Bennett Brooks & Co Limited, Suite 345, 50 Eastcastle Street, London, England
    Active Corporate (5 parents, 10 offsprings)
    Person with significant control
    2021-01-07 ~ now
    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
  • 9
    EARTHWORM LIMITED
    - now 10927642 07625573... (more)
    EW CAP LIMITED - 2020-05-14 10927642
    115p, Olympic Avenue, Milton, Abingdon, England
    Dissolved Corporate (5 parents, 34 offsprings)
    Officer
    2019-01-28 ~ 2019-01-28
    OF - Director → CIF 0
    Person with significant control
    2019-03-01 ~ 2021-01-07
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

EARTHWORM CAPITAL NOMINEES LIMITED

Period: 2019-03-14 ~ now
Company number: 10365427
Registered names
EARTHWORM CAPITAL NOMINEES LIMITED - now
Standard Industrial Classification
99999 - Dormant Company
Brief company account
Current Assets
1 GBP2024-09-30
1 GBP2023-09-30
Net Current Assets/Liabilities
1 GBP2024-09-30
1 GBP2023-09-30
Total Assets Less Current Liabilities
1 GBP2024-09-30
1 GBP2023-09-30
Net Assets/Liabilities
1 GBP2024-09-30
1 GBP2023-09-30
Equity
1 GBP2024-09-30
1 GBP2023-09-30
Average Number of Employees
22023-10-01 ~ 2024-09-30
22022-10-01 ~ 2023-09-30

Related profiles found in government register
  • EARTHWORM CAPITAL NOMINEES LIMITED
    Info
    EW CAP NOMINEES LIMITED - 2019-03-14
    Registered number 10365427
    2 Maple Court, Davenport Street, Macclesfield, Cheshire SK10 1JE
    PRIVATE LIMITED COMPANY incorporated on 2016-09-08 (9 years 7 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-09-07
    CIF 0
  • EARTHWORM CAPITAL NOMINEES LIMITED
    S
    Registered number 10365427
    115p, Olympic Avenue, Milton, Abingdon, England, OX14 4SA
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 30
  • 1
    ARDEN CULTURA LIMITED
    - now 10584295
    ARDEN COMPOSTING LIMITED
    - 2020-08-28 10584295
    Bennett Brooks & Co Limited Suite 345, 50 Eastcastle Street, London, London, England
    Dissolved Corporate (8 parents)
    Officer
    2019-11-01 ~ 2021-01-07
    CIF 4 - Director → ME
  • 2
    ASTWOOD ENERGY LIMITED
    09376413
    3rd Floor Cavendish House 39-41 Waterloo Street, Birmingham
    Dissolved Corporate (9 parents)
    Officer
    2019-09-19 ~ dissolved
    CIF 9 - Director → ME
  • 3
    AVERSELY LIMITED
    10584348
    Bennett Brooks & Co Ltd Suite 345, 50 Eastcastle Street, London, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2019-09-19 ~ 2021-01-07
    CIF 13 - Director → ME
  • 4
    BEECHWOOD RECYCLING LIMITED
    09376363
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2019-09-19 ~ dissolved
    CIF 8 - Director → ME
  • 5
    BIO COMPOSTING LIMITED
    10609462
    3rd Floor Cavendish House, 39-41 Waterloo Street, Birmingham
    Dissolved Corporate (7 parents)
    Officer
    2019-12-13 ~ dissolved
    CIF 2 - Director → ME
  • 6
    DMP METALS LTD
    11303150
    Stamford House, Northenden Road, Sale, Cheshire
    Dissolved Corporate (6 parents)
    Officer
    2019-10-22 ~ dissolved
    CIF 31 - Director → ME
  • 7
    FIRGLAS LTD
    - now 07638749
    VIRIDIO LTD - 2013-08-19
    PROSPECT NUMBER 75 LIMITED - 2013-06-21
    2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    2019-09-25 ~ now
    CIF 30 - Director → ME
  • 8
    GCN LIMITED
    - now 10581532
    GCN COMPOSTING LIMITED
    - 2020-08-28 10581532
    Bennett Brooks & Co Ltd Suite 345, 50 Eastcastle Street, London, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2019-10-15 ~ 2021-01-07
    CIF 23 - Director → ME
  • 9
    H2O RESOURCES LTD
    10581458
    Stamford House, Northenden Road, Sale, Cheshire
    Liquidation Corporate (10 parents, 1 offspring)
    Officer
    2019-09-19 ~ 2021-01-07
    CIF 11 - Director → ME
    2023-06-01 ~ now
    CIF 22 - Director → ME
  • 10
    HENLEY BIOMASS LIMITED
    09376545
    Bennett Brooks & Co Ltd Suite 345, 50 Eastcastle Street, London, London, United Kingdom
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2019-09-25 ~ 2021-01-07
    CIF 24 - Director → ME
  • 11
    HERBEOS LTD
    10581808
    Bennett Brooks & Co Ltd Suite 345, 50 Eastcastle Street, London, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2019-09-19 ~ 2021-01-07
    CIF 29 - Director → ME
  • 12
    HLRL LIMITED - now
    HERO LABORATORIES LTD
    - 2024-03-13 11622921
    2nd Floor Regis House, 45 King William Street, London
    Liquidation Corporate (8 parents)
    Officer
    2019-10-11 ~ 2020-07-03
    CIF 19 - Director → ME
  • 13
    KINGFISHER WATER TREATMENT LIMITED
    10581869
    3rd Floor Cavendish House, 39-41 Waterloo Street, Birmingham
    Dissolved Corporate (8 parents)
    Officer
    2019-09-19 ~ dissolved
    CIF 12 - Director → ME
  • 14
    KREBS COMPOSTING LIMITED
    10611388
    3rd Floor Cavendish House, 39-41 Waterloo Street, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    2019-10-15 ~ dissolved
    CIF 6 - Director → ME
  • 15
    LEAFELLA LIMITED
    10581731
    Bennett Brooks & Co Ltd Suite345, 50 Eastcastle Street, London, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2019-09-19 ~ 2021-01-07
    CIF 28 - Director → ME
  • 16
    MIDLANDS CONSTRUCTION SERVICES LTD
    - now 08355867 07725035... (more)
    MIDLANDS PLANNING SERVICES LTD - 2018-02-09
    MIDLANDS PLANNING SERVICES PLC - 2013-10-23
    MIDLAND PLANNING SERVICES PLC - 2013-01-29
    Bennett Brooks & Co Ltd Suite 345, 50 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (15 parents, 1 offspring)
    Officer
    2019-09-19 ~ 2021-01-07
    CIF 25 - Director → ME
    Person with significant control
    2019-09-19 ~ 2021-01-07
    CIF 32 - Ownership of voting rights - More than 50% but less than 75% OE
  • 17
    NAKED ENERGY LIMITED
    07013158
    Crawley Innovation Centre Crawley Business Quarter, Fleming Way, Crawley, West Sussex, England
    Active Corporate (15 parents)
    Officer
    2019-11-18 ~ 2024-06-27
    CIF 21 - Director → ME
  • 18
    PELICAN WATER LIMITED
    10581447
    Bennett Brooks & Co Ltd Suite 345, 50 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2019-09-19 ~ 2021-01-07
    CIF 27 - Director → ME
  • 19
    PETIT JARDIN LIMITED
    10582363
    Bennett Brooks & Co Ltd Suite 345, 50 Eascastle Street, London, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2019-11-01 ~ 2021-01-07
    CIF 3 - Director → ME
  • 20
    REALE BASIL LIMITED
    10581615
    3rd Floor Cavendish House, 39-41 Waterloo Street, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    2019-09-23 ~ dissolved
    CIF 7 - Director → ME
  • 21
    RELIANCE ENERGY (LN) LIMITED
    09961194 09548013... (more)
    Markham House, 20 Broad Street, Wokingham, Berkshire, England
    Active Corporate (5 parents, 14 offsprings)
    Officer
    2019-09-19 ~ 2019-12-13
    CIF 16 - Director → ME
  • 22
    RENEWABLE LAND RESOURCES (2) LIMITED
    10339134 10253638
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    2019-10-23 ~ 2019-12-13
    CIF 15 - Director → ME
  • 23
    RENEWABLE LAND RESOURCES LIMITED
    10253638 10339134
    Markham House, 20 Broad Street, Wokingham, Berkshire, England
    Active Corporate (5 parents, 9 offsprings)
    Officer
    2019-09-19 ~ 2019-12-13
    CIF 17 - Director → ME
  • 24
    SFC FENS LTD - now
    SFC EARTH LTD - 2021-10-05
    FENS LSS LTD
    - 2021-09-09 10581407
    2 Maple Court, Davenport Street, Macclesfield, Cheshire, United Kingdom
    Active Corporate (11 parents, 2 offsprings)
    Officer
    2019-09-19 ~ 2021-01-07
    CIF 26 - Director → ME
  • 25
    SHEPHERD NETWORK LIMITED
    09466191
    C/o Kbl Advisory Limited Stamford House, Northenden Road, Sale, Manchester
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    2019-09-18 ~ 2021-03-13
    CIF 20 - Director → ME
  • 26
    SHINY WATER LIMITED
    10581421
    Bennett Brooks & Co Ltd Suite 345, 50 Eastcastle Street, London, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2019-09-19 ~ 2021-01-07
    CIF 10 - Director → ME
  • 27
    TERRA ACETARIA LIMITED
    - now 10609446
    TERRA COMPOSTING LIMITED
    - 2020-08-28 10609446
    Bennett Brooks & Co Ltd Suite 345, 50 Eastcastle Street, London, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2019-10-15 ~ 2021-01-07
    CIF 5 - Director → ME
  • 28
    TW COMPOSTING LIMITED
    10001801
    3rd Floor Cavendish House 39-41 Waterloo Street, Birmingham
    Dissolved Corporate (7 parents)
    Officer
    2019-12-13 ~ dissolved
    CIF 1 - Director → ME
  • 29
    VERTICAL FUTURE LIMITED
    10379325
    Stamford House, Northenden Road, Sale, Cheshire
    Liquidation Corporate (22 parents)
    Officer
    2019-10-04 ~ 2021-07-12
    CIF 18 - Director → ME
  • 30
    WEEDING TECHNOLOGIES LIMITED
    07575896 07467769
    Unit 3 Triangle Business Centre, Fortune Way, London, England
    Active Corporate (17 parents)
    Officer
    2019-09-16 ~ 2021-04-07
    CIF 14 - Director → ME

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.