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 1
  • Tricker, Shannon
    Director born in May 1997
    Individual (10 offsprings)
    Officer
    icon of calendar 2019-01-03 ~ dissolved
    OF - Director → CIF 0
    Mr Shannon Tricker
    Born in May 1997
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2019-01-03 ~ dissolved
    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
parent relation
Company in focus

BAG AWAY LIMITED

Standard Industrial Classification
38110 - Collection Of Non-hazardous Waste

Related profiles found in government register
  • BAG AWAY LIMITED
    Info
    Registered number 11747890
    icon of address4 Latimer Street, Romsey SO51 8DG
    Private Limited Company incorporated on 2019-01-03 and dissolved on 2021-07-06 (2 years 6 months). The company status is Dissolved.
    CIF 0
  • BAYWA AG
    S
    Registered number missing
    icon of address4, Arabellastr, Munich, Germany, 81925
    Public Listed Company
    CIF 1
  • BAYWA AG
    S
    Registered number missing
    icon of address4, Arabellastrasse, Munich, Germany, 81925
    Aktiengesellschaft
    CIF 2
    Public Limited Company
    CIF 3
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address22 Chancery Lane, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-01-11 ~ now
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of shares – More than 50% but less than 75%OE
    CIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    RENERCO ENERGY UK LIMITED - 2013-03-21
    icon of address22 Chancery Lane, London
    Active Corporate (3 parents, 18 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressRsm Uk Restructuring Advisory Llp, Central Square 29 Wellington Street, Leeds
    Dissolved Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    FLOATING ENERGY ALLYANCE 1 LIMITED - 2023-03-06
    icon of addressSuite 3b, 58 Waterloo Street, Glasgow, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    icon of calendar 2023-09-06 ~ now
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of addressC/o Clb Cooper Limited Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
  • 6
    DMWS 273 LIMITED - 1996-10-02
    BURKE SHIPPING SERVICES (UK) LIMITED - 1997-01-22
    icon of addressThe Lightyear Building Marchburn Drive, Abbotsinch, Paisley, Scotland
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
  • 7
    MCCORKELL (SCOTLAND) LIMITED - 2002-07-15
    icon of addressThe Lightyear Building Marchburn Drive, Glasgow Airport Business Park, Paisley, Scotland
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
  • 8
    DMWS 912 LIMITED - 2009-12-15
    icon of addressThe Lightyear Building Marchburn Drive, Abbotsinch, Paisley, Scotland
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressThe Lightyear Building Marchburn Drive, Glasgow Airport Business Park, Paisley, Scotland
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 10
    HENSTRIDGE GRAIN SERVICES LIMITED - 1993-12-22
    icon of addressBaldwins, Ship Canal House 98 King Street, Manchester
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
Ceased 15
  • 1
    RASHARKIN SOLAR PV LTD - 2017-12-12
    icon of address168 Church Road, Hove, East Sussex, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-10-25 ~ 2017-11-24
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Ownership of shares – 75% or more OE
  • 2
    RENERCO ENERGY UK LIMITED - 2013-03-21
    icon of address22 Chancery Lane, London
    Active Corporate (3 parents, 18 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 3
    BERTHLLWYD SOLAR PV LTD - 2016-08-27
    icon of address168 Church Road, Hove, East Sussex, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-08-09 ~ 2017-11-24
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Ownership of shares – 75% or more OE
  • 4
    BILSBORROW SOLAR PV LTD - 2016-11-28
    icon of address168 Church Road, Hove, East Sussex, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-11-21 ~ 2017-11-24
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
  • 5
    GAULTNEY HOLDCO LIMITED - 2015-08-10
    icon of address10-12 Frederick Sanger Road, Guildford, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-18
    CIF 1 - Ownership of shares – 75% or more OE
  • 6
    ASC RENEWABLES PROJECTS LIMITED - 2015-12-01
    icon of address5th Floor, 20 Fenchurch Street, London, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-30
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 7
    EEB2 LIMITED - 2016-08-27
    icon of address168 Church Road, Hove, East Sussex, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-07-28 ~ 2017-11-24
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Ownership of shares – 75% or more OE
  • 8
    EBNAL LODGE SOLAR PV LTD - 2016-12-19
    icon of address168 Church Road, Hove, East Sussex, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-12-13 ~ 2017-11-24
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Ownership of shares – 75% or more OE
  • 9
    icon of addressPercivals Barn, Fairfield Farm Upper Weald, Calverton, Milton Keynes, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-12-14 ~ 2017-03-07
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 10
    INRG (SOLAR PARKS) 14 LTD - 2020-10-28
    SOLARGISE (SOLAR PARKS) 14 LTD - 2014-03-05
    icon of address168 Church Road, Hove, East Sussex, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-21
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 11
    ROSE & CROWN SOLAR PV LIMITED - 2020-10-28
    icon of address168 Church Road, Hove, East Sussex, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-26
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 12
    VINE FARM SOLAR WENDY LTD - 2020-10-28
    icon of address168 Church Road, Hove, East Sussex, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-26
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 13
    EEB5 LIMITED - 2016-11-23
    icon of address168 Church Road, Hove, East Sussex, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-11-21 ~ 2017-11-24
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Ownership of shares – 75% or more OE
  • 14
    EEB6 LIMITED - 2016-09-15
    icon of address168 Church Road, Hove, East Sussex, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-09-12 ~ 2017-11-24
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 15
    icon of address168 Church Road, Hove, East Sussex, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-10-20
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.