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
    Tayler, Mark Somers Hosking
    Director born in March 1972
    Individual (7 offsprings)
    Officer
    2021-01-07 ~ now
    OF - director → CIF 0
  • 2
    Page, Stephen Roy
    Director born in April 1953
    Individual (39 offsprings)
    Officer
    2021-01-07 ~ now
    OF - director → CIF 0
  • 3
    STARTUP FUNDING LTD - 2017-03-20
    C/o Bennett Brooks & Co Limited, Suite 345, 50 Eastcastle Street, London, England
    Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    852,765 GBP2024-08-31
    Person with significant control
    2021-01-07 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 6
  • 1
    Hawkins, Kim Michael
    Company Director born in May 1973
    Individual (3 offsprings)
    Officer
    2020-05-20 ~ 2021-01-07
    OF - director → CIF 0
  • 2
    Capewell, Michael David Ian
    Business Director born in March 1987
    Individual (13 offsprings)
    Officer
    2016-09-08 ~ 2019-01-28
    OF - director → CIF 0
  • 3
    Prior, Benjamin Richard
    Business Director born in October 1975
    Individual (53 offsprings)
    Officer
    2016-09-08 ~ 2020-09-08
    OF - director → CIF 0
    Benjmain Prior
    Born in October 1975
    Individual (53 offsprings)
    Person with significant control
    2016-09-08 ~ 2019-03-01
    PE - Ownership of shares – 75% or moreCIF 0
    Mr Benjamin Richard Prior
    Born in October 1975
    Individual (53 offsprings)
    Person with significant control
    2017-04-06 ~ 2019-03-01
    PE - Ownership of shares – 75% or moreCIF 0
  • 4
    Brocklebank, William Falconer
    Company Director born in April 1976
    Individual (6 offsprings)
    Officer
    2020-05-20 ~ 2021-01-07
    OF - director → CIF 0
  • 5
    Hughes, Kerry Emma
    Company Director born in February 1984
    Individual (2 offsprings)
    Officer
    2020-05-20 ~ 2021-01-07
    OF - director → CIF 0
  • 6
    EW CAP LIMITED - 2020-05-14
    115p, Olympic Avenue, Milton, Abingdon, England
    Dissolved corporate (4 parents, 4 offsprings)
    Officer
    2019-01-28 ~ 2019-01-28
    PE - 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

Previous name
EW CAP NOMINEES LIMITED - 2019-03-14
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 (8 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-07
    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
Active 10
  • 1
    3rd Floor Cavendish House 39-41 Waterloo Street, Birmingham
    Dissolved corporate (2 parents)
    Equity (Company account)
    -113,389 GBP2019-04-29
    Officer
    2019-09-19 ~ dissolved
    CIF 9 - director → ME
  • 2
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,395,220 GBP2018-04-30
    Officer
    2019-09-19 ~ dissolved
    CIF 8 - director → ME
  • 3
    3rd Floor Cavendish House, 39-41 Waterloo Street, Birmingham
    Dissolved corporate (1 parent)
    Equity (Company account)
    121,193 GBP2019-02-28
    Officer
    2019-12-13 ~ dissolved
    CIF 2 - director → ME
  • 4
    Stamford House, Northenden Road, Sale, Cheshire
    Corporate (2 parents)
    Equity (Company account)
    3,408,623 GBP2021-10-31
    Officer
    2019-10-22 ~ now
    CIF 31 - director → ME
  • 5
    VIRIDIO LTD - 2013-08-19
    PROSPECT NUMBER 75 LIMITED - 2013-06-21
    2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    1,706,829 GBP2023-11-30
    Officer
    2019-09-25 ~ now
    CIF 30 - director → ME
  • 6
    Stamford House, Northenden Road, Sale, Cheshire
    Corporate (2 parents)
    Equity (Company account)
    359,049 GBP2024-01-31
    Officer
    2023-06-01 ~ now
    CIF 22 - director → ME
  • 7
    3rd Floor Cavendish House, 39-41 Waterloo Street, Birmingham
    Dissolved corporate (2 parents)
    Profit/Loss (Company account)
    -234,755 GBP2018-02-01 ~ 2019-01-31
    Officer
    2019-09-19 ~ dissolved
    CIF 10 - director → ME
  • 8
    3rd Floor Cavendish House, 39-41 Waterloo Street, Birmingham
    Dissolved corporate (1 parent)
    Equity (Company account)
    115,372 GBP2019-02-28
    Officer
    2019-10-15 ~ dissolved
    CIF 5 - director → ME
  • 9
    3rd Floor Cavendish House, 39-41 Waterloo Street, Birmingham
    Dissolved corporate (2 parents)
    Equity (Company account)
    111,963 GBP2019-01-31
    Officer
    2019-09-23 ~ dissolved
    CIF 7 - director → ME
  • 10
    3rd Floor Cavendish House 39-41 Waterloo Street, Birmingham
    Dissolved corporate (2 parents)
    Equity (Company account)
    2,979,895 GBP2019-07-31
    Officer
    2019-12-13 ~ dissolved
    CIF 1 - director → ME
Ceased 21
  • 1
    ARDEN COMPOSTING LIMITED - 2020-08-28
    Bennett Brooks & Co Limited Suite 345, 50 Eastcastle Street, London, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,119 GBP2021-07-31
    Officer
    2019-11-01 ~ 2021-01-07
    CIF 4 - director → ME
  • 2
    Bennett Brooks & Co Ltd Suite 345, 50 Eastcastle Street, London, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    860 GBP2021-07-31
    Officer
    2019-09-19 ~ 2021-01-07
    CIF 13 - director → ME
  • 3
    GCN COMPOSTING LIMITED - 2020-08-28
    Bennett Brooks & Co Ltd Suite 345, 50 Eastcastle Street, London, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    145 GBP2021-07-31
    Officer
    2019-10-15 ~ 2021-01-07
    CIF 23 - director → ME
  • 4
    Stamford House, Northenden Road, Sale, Cheshire
    Corporate (2 parents)
    Equity (Company account)
    359,049 GBP2024-01-31
    Officer
    2019-09-19 ~ 2021-01-07
    CIF 12 - director → ME
  • 5
    Bennett Brooks & Co Ltd Suite 345, 50 Eastcastle Street, London, London, United Kingdom
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    -4,258 GBP2021-07-31
    Officer
    2019-09-25 ~ 2021-01-07
    CIF 24 - director → ME
  • 6
    Bennett Brooks & Co Ltd Suite 345, 50 Eastcastle Street, London, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    664 GBP2021-07-31
    Officer
    2019-09-19 ~ 2021-01-07
    CIF 29 - director → ME
  • 7
    HERO LABORATORIES LTD - 2024-03-13
    2nd Floor Regis House, 45 King William Street, London
    Corporate (4 parents)
    Equity (Company account)
    1,916,520 GBP2022-10-31
    Officer
    2019-10-11 ~ 2020-07-03
    CIF 19 - director → ME
  • 8
    Bennett Brooks & Co Ltd Suite345, 50 Eastcastle Street, London, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    509 GBP2021-07-31
    Officer
    2019-09-19 ~ 2021-01-07
    CIF 28 - director → ME
  • 9
    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 (1 parent, 1 offspring)
    Equity (Company account)
    5,185 GBP2021-07-31
    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
  • 10
    The White House, High Street, Dereham, Norfolk
    Corporate (5 parents)
    Equity (Company account)
    -3,245,214 GBP2023-09-30
    Officer
    2019-11-18 ~ 2024-06-27
    CIF 21 - director → ME
  • 11
    Bennett Brooks & Co Ltd Suite 345, 50 Eastcastle Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -117 GBP2021-07-31
    Officer
    2019-09-19 ~ 2021-01-07
    CIF 27 - director → ME
  • 12
    Bennett Brooks & Co Ltd Suite 345, 50 Eascastle Street, London, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    454 GBP2021-07-31
    Officer
    2019-11-01 ~ 2021-01-07
    CIF 3 - director → ME
  • 13
    Markham House, 20 Broad Street, Wokingham, Berkshire, England
    Corporate (1 parent, 12 offsprings)
    Equity (Company account)
    -15,183,508 GBP2024-01-27
    Officer
    2019-09-19 ~ 2019-12-13
    CIF 16 - director → ME
  • 14
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved corporate (1 parent)
    Equity (Company account)
    93,342 GBP2018-08-31
    Officer
    2019-10-23 ~ 2019-12-13
    CIF 15 - director → ME
  • 15
    Markham House, 20 Broad Street, Wokingham, Berkshire, England
    Corporate (1 parent, 9 offsprings)
    Equity (Company account)
    -14,139,716 GBP2023-06-30
    Officer
    2019-09-19 ~ 2019-12-13
    CIF 17 - director → ME
  • 16
    SFC EARTH LTD - 2021-10-05
    FENS LSS LTD - 2021-09-09
    2 Maple Court, Davenport Street, Macclesfield, Cheshire, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    813,213 GBP2023-07-31
    Officer
    2019-09-19 ~ 2021-01-07
    CIF 26 - director → ME
  • 17
    C/o Kbl Advisory Limited Stamford House, Northenden Road, Sale, Manchester
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    227,248 GBP2022-03-31
    Officer
    2019-09-18 ~ 2021-03-13
    CIF 20 - director → ME
  • 18
    Bennett Brooks & Co Ltd Suite 345, 50 Eastcastle Street, London, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    239 GBP2021-07-31
    Officer
    2019-09-19 ~ 2021-01-07
    CIF 11 - director → ME
  • 19
    TERRA COMPOSTING LIMITED - 2020-08-28
    Bennett Brooks & Co Ltd Suite 345, 50 Eastcastle Street, London, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -97 GBP2021-07-31
    Officer
    2019-10-15 ~ 2021-01-07
    CIF 6 - director → ME
  • 20
    3 Creekside, London, England
    Corporate (5 parents)
    Equity (Company account)
    17,128,775 GBP2024-03-31
    Officer
    2019-10-04 ~ 2021-07-12
    CIF 18 - director → ME
  • 21
    Unit 3 Triangle Business Centre, Fortune Way, London, England
    Corporate (4 parents)
    Officer
    2019-09-16 ~ 2021-04-07
    CIF 14 - director → ME
© 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.