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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Mr Benjamin Richard Prior

    Related profiles found in government register
  • Mr Benjamin Richard Prior
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2 Old Rectory Lane, Alvechurch, Birmingham, B48 7SX, United Kingdom

      IIF 1 IIF 2
    • Beechwood House, Church Lane, Evenley, Brackley, NN13 5SG, England

      IIF 3
    • Kentle Wood House, Browns Road, Daventry, Northamptonshire, NN11 4NS, England

      IIF 4
    • 59, St. Marks Road, Henley-on-thames, RG9 1LP, United Kingdom

      IIF 5
  • Mr Benjamin Richard Prior
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 115p, Olympic Avenue, Milton, Abingdon, OX14 4SA, England

      IIF 6 IIF 7
    • 115p, Olympic Avenue, Milton Park, Abingdon, OX14 4SA, England

      IIF 8
    • 115p Olympic Avenue, Milton Park, Milton, Abingdon, OX14 4SA, England

      IIF 9
    • Merchant House, 5 East St. Helen Street, Abingdon, OX14 5EG, England

      IIF 10
    • Unit 2 Rectory Court, Old Rectory Lane, Alvechurch, Birmingham, B48 7SX, England

      IIF 11
    • Unit 2 Rectory Court, Old Rectory Lane, Alvechurch, Birmingham, B48 7SX, United Kingdom

      IIF 12 IIF 13
    • Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 14
    • Kentle Wood House, Browns Road, Daventry, NN11 4NS, United Kingdom

      IIF 15
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 16
    • Markham House, 20 Broad Street, Wokingham, Berkshire, RG40 1AH, England

      IIF 17 IIF 18 IIF 19
  • Prior, Benjamin Richard
    British company director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Old Rectory Lane, Alvechurch, Birmingham, B48 7SX, United Kingdom

      IIF 20
    • Kentle Wood House, Browns Road, Daventry, Northamptonshire, NN11 4NS, England

      IIF 21 IIF 22
    • Peterbridge House, 3 The Lakes, Northampton, NN4 7HB, England

      IIF 23
  • Prior, Benjamin Richard
    British director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2 Rectory Court, Old Rectory Lane, Alvechurch, Birmingham, B48 7SX, England

      IIF 24
    • Unit 2 Rectory Court, Old Rectory Lane, Alvechurch, Birmingham, B48 7SX, United Kingdom

      IIF 25
    • 59, St. Marks Road, Henley-on-thames, Oxfordshire, RG9 1LP, England

      IIF 26
    • 59, St. Marks Road, Henley-on-thames, RG9 1LP, United Kingdom

      IIF 27
    • 5th Floor North, 7/10 Chandos Street, Cavendish Square, London, W1G 9DQ, England

      IIF 28
    • Moorgate House, 201, Silbury Boulevard, Milton Keynes, MK9 1LZ, England

      IIF 29 IIF 30
  • Benjmain Prior
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2 Rectory Court, Old Rectory Lane, Alvechurch, Birmingham, B48 7SX, United Kingdom

      IIF 31
  • Mr Ben Prior
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 115 Olympic Avenue, Milton Park, Abingdon, OX14 4SA, United Kingdom

      IIF 32
    • Cavendish House 39-41, Waterloo Street, Birmingham, B2 5PP

      IIF 33
    • Unit 2 Rectory Court, Old Rectory Lane, Alvechurch, Birmingham, B48 7SX, United Kingdom

      IIF 34
  • Ben Prior
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2 Rectory Court, Old Rectory Lane, Alvechurch, Birmingham, B48 7SX, United Kingdom

      IIF 35
  • Mr Benjamin Prior
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 36
  • Prior, Benjamin Richard
    born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Browns, Road, Daventry, NN11 4NS, United Kingdom

      IIF 37 IIF 38 IIF 39
    • Burnham Landscapes Ltd, Browns Road, Daventry, Northamptonshire, NN11 4NS

      IIF 40
    • 8, Norman Avenue, Henley On Thames, Oxon, RG9 1SG

      IIF 41
  • Mr Benjamin Prior
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 115p, Olympic Avenue, Milton, Abingdon, OX14 4SA, England

      IIF 42
  • Prior, Ben
    British business director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 115p, Olympic Avenue, Milton Park, Abingdon, OX14 4SA, England

      IIF 43 IIF 44
  • Prior, Ben
    British company director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 115 Olympic Avenue, Milton Park, Abingdon, OX14 4SA, United Kingdom

      IIF 45
  • Prior, Benjamin Richard
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
  • Prior, Benjamin Richard
    British business director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 115p, Olympic Avenue, Milton Park, Abingdon, OX14 4SA, England

      IIF 52
    • Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 53
  • Prior, Benjamin Richard
    British ceo born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 115p, Olympic Avenue, Milton, Abingdon, OX14 4SA, England

      IIF 54
    • 3rd Floor Cavendish House 39-41, Waterloo Street, Birmingham, B2 5PP

      IIF 55
  • Prior, Benjamin Richard
    British company director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
  • Prior, Benjamin Richard
    British director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
  • Prior, Benjamin Richard
    born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 115p, Olympic Avenue, Milton Park, Abingdon, OX14 4SA, England

      IIF 97
  • Prior, Benjamin
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 5, Nursery Road, Edgbaston, Birmingham, B15 3JX, United Kingdom

      IIF 98
    • Markham House, 20 Broad Street, Wokingham, Berkshire, RG40 1AH, England

      IIF 99
  • Prior, Benjamin
    British company director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 100
  • Prior, Benjamin Richard
    British

    Registered addresses and corresponding companies
    • North Cottage, Reading Road, Goring, RG8 0LL, England

      IIF 101
child relation
Offspring entities and appointments
Active 53
  • 1
    Markham House, 20 Broad Street, Wokingham, Berkshire, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -4,492,025 GBP2024-05-30
    Officer
    2020-02-20 ~ now
    IIF 47 - Director → ME
  • 2
    3rd Floor Cavendish House 39-41 Waterloo Street, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -152,982 GBP2019-05-31
    Officer
    2020-02-20 ~ dissolved
    IIF 55 - Director → ME
  • 3
    RELIANCE ENERGY (LN) SPV 4 LIMITED - 2017-10-17 10953303, 10953508, 10953625... (more)
    115p Olympic Avenue, Milton Park, Abingdon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -32,671 GBP2019-09-30
    Officer
    2019-01-28 ~ dissolved
    IIF 78 - Director → ME
  • 4
    115p Olympic Avenue, Milton, Abingdon, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,949 GBP2019-05-31
    Officer
    2020-02-20 ~ dissolved
    IIF 58 - Director → ME
  • 5
    Kentle Wood House, Browns Road, Daventry, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Officer
    2016-06-16 ~ dissolved
    IIF 39 - LLP Designated Member → ME
  • 6
    Peterbridge House, 3 The Lakes, Northampton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -166 GBP2018-06-30
    Officer
    2014-12-08 ~ dissolved
    IIF 95 - Director → ME
  • 7
    RELIANCE ENERGY (LN) SPV 6 LIMITED - 2017-10-17 10953303, 10953508, 10953625... (more)
    115p Olympic Avenue, Milton Park, Abingdon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -37,807 GBP2019-09-30
    Officer
    2019-01-28 ~ dissolved
    IIF 80 - Director → ME
  • 8
    14 Fernhill Drive, Leamington Spa, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-08-20 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    RELIANCE ENERGY (LN) SPV 5 LIMITED - 2017-10-17 10953303, 10953508, 10953954... (more)
    115p Olympic Avenue, Milton Park, Abingdon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -15,576 GBP2019-09-30
    Officer
    2019-01-28 ~ dissolved
    IIF 84 - Director → ME
  • 10
    Griffins Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    20,873 GBP2018-04-30
    Officer
    2016-04-25 ~ dissolved
    IIF 29 - Director → ME
  • 11
    115p Olympic Avenue, Milton Park, Abingdon, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2019-01-24 ~ dissolved
    IIF 71 - Director → ME
  • 12
    115p Olympic Avenue, Milton Park, Abingdon, England
    Dissolved Corporate (3 parents)
    Officer
    2019-01-28 ~ dissolved
    IIF 72 - Director → ME
  • 13
    115p Olympic Avenue, Milton Park, Abingdon, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2018-03-31
    Officer
    2010-08-13 ~ dissolved
    IIF 97 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 14
    EARTHWORM ENERGY PLC - 2015-02-16
    115p Olympic Avenue, Milton, Abingdon, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -745,166 GBP2017-11-29
    Officer
    2013-06-26 ~ dissolved
    IIF 69 - Director → ME
  • 15
    EARTHWORM CAPITAL (LN) LIMITED - 2020-01-15
    EW CAP (LN) LIMITED - 2019-03-14
    115p Olympic Avenue, Milton Park, Abingdon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    2017-08-22 ~ dissolved
    IIF 43 - Director → ME
  • 16
    Kentle Wood House, Browns Road, Daventry, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    2012-08-24 ~ dissolved
    IIF 40 - LLP Designated Member → ME
  • 17
    115p Olympic Avenue, Milton Park, Abingdon, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2019-01-24 ~ dissolved
    IIF 70 - Director → ME
  • 18
    115p Olympic Avenue, Milton Park, Abingdon, England
    Dissolved Corporate (3 parents)
    Officer
    2019-01-28 ~ dissolved
    IIF 83 - Director → ME
  • 19
    EW CAP LIMITED - 2020-05-14
    Cavendish House 39-41 Waterloo Street, Birmingham
    Dissolved Corporate (4 parents, 4 offsprings)
    Person with significant control
    2017-08-22 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 20
    Unit 2 Rectory Court Old Rectory Lane, Alvechurch, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2016-05-18 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    EW ADVISORS LIMITED - 2019-03-14
    115p Olympic Avenue, Milton Park, Abingdon, England
    Dissolved Corporate (2 parents)
    Officer
    2019-01-28 ~ dissolved
    IIF 76 - Director → ME
  • 22
    NEEPSEND GENERATION LTD - 2021-03-26
    5 Nursery Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    12 GBP2024-03-31
    Officer
    2024-03-14 ~ now
    IIF 98 - Director → ME
  • 23
    EARTHWORM LIMITED - 2020-05-13 10927642, 06627069, 07625573
    EARTHWORM GROUP LIMITED - 2020-01-15 10927666
    115 Olympic Avenue Milton Park, Abingdon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-27 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2019-03-27 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    EARTHWORM BIOMASS LIMITED - 2016-04-08
    Merchant House, 5 East St. Helen Street, Abingdon, England
    Dissolved Corporate (1 parent, 18 offsprings)
    Equity (Company account)
    -660,558 GBP2020-11-30
    Officer
    2014-11-04 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 25
    115p Olympic Avenue, Milton, Abingdon, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -2,558,887 GBP2018-10-31
    Officer
    2020-03-10 ~ dissolved
    IIF 56 - Director → ME
  • 26
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    93,783 GBP2021-09-30
    Officer
    2020-02-10 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    2020-02-10 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    RELIANCE ENERGY (LN) SPV 8 LIMITED - 2017-10-18 10953303, 10953508, 10953625... (more)
    115p Olympic Avenue, Milton Park, Abingdon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -22,378 GBP2019-10-31
    Officer
    2019-01-24 ~ dissolved
    IIF 88 - Director → ME
  • 28
    Peterbridge House, 3 The Lakes, Northampton, England
    Dissolved Corporate (3 parents)
    Officer
    2016-06-17 ~ dissolved
    IIF 30 - Director → ME
  • 29
    Markham House, 20 Broad Street, Wokingham, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    137,968 GBP2024-05-31
    Officer
    2020-04-24 ~ now
    IIF 51 - Director → ME
  • 30
    115p Olympic Avenue, Milton, Abingdon, England
    Dissolved Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    -2,525,753 GBP2018-04-30
    Officer
    2020-02-27 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2020-02-28 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    Beechwood House Church Lane, Evenley, Brackley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    833 GBP2018-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    MERAK SPV7 LIMITED - 2017-10-19
    RELIANCE ENERGY (LN) SPV 7 LIMITED - 2017-10-18 10953303, 10953508, 10953625... (more)
    115p Olympic Avenue, Milton Park, Abingdon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -27,827 GBP2019-10-31
    Officer
    2019-01-28 ~ dissolved
    IIF 77 - Director → ME
  • 33
    EARTHWORM OPERATIONS LIMITED - 2019-12-11
    EARTHWORM LTD. - 2011-05-06 10927642, 11909128, 07625573
    North Cottage, Reading Road, Goring, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,580,749 GBP2020-12-31
    Officer
    2008-06-23 ~ dissolved
    IIF 57 - Director → ME
    2008-06-23 ~ dissolved
    IIF 101 - Secretary → ME
  • 34
    RELIANCE ENERGY (LN) SPV 2 LIMITED - 2017-10-17 10953303, 10953508, 10953625... (more)
    115p Olympic Avenue, Milton Park, Abingdon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -48,204 GBP2019-09-30
    Officer
    2019-01-28 ~ dissolved
    IIF 73 - Director → ME
  • 35
    115p Olympic Avenue, Milton Park, Abingdon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    2019-01-28 ~ dissolved
    IIF 74 - Director → ME
  • 36
    115p Olympic Avenue, Milton Park, Abingdon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    2019-01-28 ~ dissolved
    IIF 79 - Director → ME
  • 37
    Markham House, 20 Broad Street, Wokingham, Berkshire, England
    Active Corporate (1 parent, 12 offsprings)
    Equity (Company account)
    -15,183,508 GBP2024-01-27
    Officer
    2016-01-20 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2019-05-20 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 38
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    93,342 GBP2018-08-31
    Officer
    2016-08-22 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2019-05-20 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 39
    Merchant House, 5 East St. Helen Street, Abingdon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -48,203 GBP2020-05-31
    Officer
    2018-05-31 ~ dissolved
    IIF 93 - Director → ME
  • 40
    Merchant House, 5 East St. Helen Street, Abingdon, England
    Dissolved Corporate (2 parents)
    Total liabilities (Company account)
    932,001 GBP2021-05-31
    Officer
    2018-05-31 ~ dissolved
    IIF 90 - Director → ME
  • 41
    115p Olympic Avenue, Milton Park, Abingdon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    2018-08-20 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2019-10-28 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 42
    115p Olympic Avenue, Milton Park, Abingdon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    2018-08-20 ~ dissolved
    IIF 86 - Director → ME
  • 43
    115p Olympic Avenue, Milton Park, Abingdon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    2018-08-20 ~ dissolved
    IIF 82 - Director → ME
  • 44
    115p Olympic Avenue, Milton Park, Abingdon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    2018-09-17 ~ dissolved
    IIF 81 - Director → ME
  • 45
    Markham House, 20 Broad Street, Wokingham, Berkshire, England
    Active Corporate (1 parent, 9 offsprings)
    Equity (Company account)
    -13,876,354 GBP2024-06-30
    Officer
    2016-06-28 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2019-05-20 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 46
    Markham House, 20 Broad Street, Wokingham, Berkshire, England
    Active Corporate (4 parents, 7 offsprings)
    Net Assets/Liabilities (Company account)
    742,761 GBP2024-10-29
    Officer
    2019-10-09 ~ now
    IIF 48 - Director → ME
  • 47
    RELIANCE ENERGY (LN) SPV 3 LIMITED - 2017-10-17 10953303, 10953625, 10953954... (more)
    115p Olympic Avenue, Milton Park, Abingdon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -70,707 GBP2019-09-30
    Officer
    2019-01-28 ~ dissolved
    IIF 87 - Director → ME
  • 48
    Merchant House, 5 East St. Helen Street, Abingdon, England
    Dissolved Corporate (2 parents)
    Officer
    2019-09-20 ~ dissolved
    IIF 91 - Director → ME
  • 49
    115p Olympic Avenue, Milton Park, Abingdon, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -49,628 GBP2018-11-30
    Officer
    2019-01-24 ~ dissolved
    IIF 85 - Director → ME
  • 50
    Unit 2 Rectory Court Old Rectory Lane, Alvechurch, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-05 ~ dissolved
    IIF 24 - Director → ME
  • 51
    115p Olympic Avenue, Milton, Abingdon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    2020-02-20 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2020-02-26 ~ dissolved
    IIF 7 - Has significant influence or control over the trustees of a trustOE
    IIF 7 - Has significant influence or controlOE
    IIF 7 - Has significant influence or control as a member of a firmOE
  • 52
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,228 GBP2024-08-31
    Officer
    2022-08-16 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2022-08-16 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 53
    Markham House, 20 Broad Street, Wokingham, Berkshire, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    320 GBP2024-05-30
    Officer
    2020-02-20 ~ now
    IIF 99 - Director → ME
    Person with significant control
    2020-03-05 ~ now
    IIF 17 - Has significant influence or control over the trustees of a trustOE
    IIF 17 - Has significant influence or control as a member of a firmOE
    IIF 17 - Has significant influence or controlOE
Ceased 28
  • 1
    Markham House, 20 Broad Street, Wokingham, Berkshire, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -4,492,025 GBP2024-05-30
    Officer
    2016-05-16 ~ 2017-01-26
    IIF 20 - Director → ME
    Person with significant control
    2016-05-16 ~ 2020-01-30
    IIF 2 - Ownership of shares – 75% or more OE
  • 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
    2017-01-25 ~ 2019-01-23
    IIF 67 - Director → ME
  • 3
    Beechwood House, Church Lane, Evenley, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,931 GBP2018-12-31
    Officer
    2016-03-23 ~ 2019-09-03
    IIF 21 - Director → ME
  • 4
    EW CAP NOMINEES LIMITED - 2019-03-14
    2 Maple Court, Davenport Street, Macclesfield, Cheshire, United Kingdom
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2016-09-08 ~ 2020-09-08
    IIF 52 - Director → ME
    Person with significant control
    2017-04-06 ~ 2019-03-01
    IIF 13 - Ownership of shares – 75% or more OE
    2016-09-08 ~ 2019-03-01
    IIF 31 - Ownership of shares – 75% or more OE
  • 5
    EARTHWORM ENERGY PLC - 2015-02-16
    115p Olympic Avenue, Milton, Abingdon, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -745,166 GBP2017-11-29
    Person with significant control
    2016-04-06 ~ 2019-06-01
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    EARTHWORM CAPITAL (LN) LIMITED - 2020-01-15
    EW CAP (LN) LIMITED - 2019-03-14
    115p Olympic Avenue, Milton Park, Abingdon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-08-31
    Person with significant control
    2017-08-22 ~ 2019-02-01
    IIF 34 - Ownership of shares – 75% or more OE
  • 7
    EW CAP LIMITED - 2020-05-14
    Cavendish House 39-41 Waterloo Street, Birmingham
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    2017-08-22 ~ 2020-09-08
    IIF 44 - Director → ME
  • 8
    115p Olympic Avenue, Milton, Abingdon, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -2,558,887 GBP2018-10-31
    Officer
    2016-10-06 ~ 2020-02-24
    IIF 27 - Director → ME
    Person with significant control
    2016-10-06 ~ 2020-02-24
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    MERIDEN HOLDINGS LIMITED - 2021-12-07
    Basepoint, Pine Grove, Crowborough, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -217,870 GBP2021-04-30
    Officer
    2016-04-25 ~ 2020-03-09
    IIF 68 - Director → ME
  • 10
    TW ORGANICS GROUP LIMITED - 2019-12-02 12348468
    115p Olympic Avenue Milton Park, Abingdon, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-11-01 ~ 2019-11-28
    IIF 89 - Director → ME
  • 11
    SIRIUS SPV LIMITED - 2023-10-31
    RELIANCE ENERGY (LN) SPV 1 LIMITED - 2017-10-17 10953508, 10953625, 10953954... (more)
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    737,564 GBP2022-12-31
    Officer
    2019-01-28 ~ 2020-10-15
    IIF 94 - Director → ME
  • 12
    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
    2017-01-24 ~ 2019-01-23
    IIF 63 - Director → ME
  • 13
    Strelley Hall, Main Street, Strelley, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    457,516 GBP2020-12-31
    Officer
    2020-04-24 ~ 2021-03-05
    IIF 96 - Director → ME
  • 14
    EARTHWORM LIMITED - 2020-01-15 10927642, 06627069, 11909128
    EARTHWORM PLC - 2015-02-16 10927642, 06627069, 11909128
    Kentle Wood House, Browns Road, Daventry, Northamptonshire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -56,137 GBP2018-12-31
    Officer
    2011-05-06 ~ 2020-01-15
    IIF 25 - Director → ME
  • 15
    115p Olympic Avenue, Milton, Abingdon, England
    Dissolved Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    -2,525,753 GBP2018-04-30
    Officer
    2016-04-10 ~ 2020-02-27
    IIF 60 - Director → ME
    Person with significant control
    2016-04-10 ~ 2020-02-27
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    Bennett Brooks & Co Ltd Suite345, 50 Eastcastle Street, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    509 GBP2021-07-31
    Officer
    2017-01-24 ~ 2019-01-23
    IIF 65 - Director → ME
  • 17
    Beechwood House Church Lane, Evenley, Brackley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    833 GBP2018-12-31
    Officer
    2016-03-11 ~ 2019-07-05
    IIF 22 - Director → ME
  • 18
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    2015-12-22 ~ 2016-06-09
    IIF 38 - LLP Designated Member → ME
  • 19
    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
    2017-01-25 ~ 2019-01-23
    IIF 64 - Director → ME
  • 20
    Mappin House, 4 Winsley Street, London, England
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1,019,303 GBP2025-04-30
    Officer
    2007-06-19 ~ 2010-06-08
    IIF 41 - LLP Designated Member → ME
  • 21
    3rd Floor Cavendish House, 39-41 Waterloo Street, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    111,963 GBP2019-01-31
    Officer
    2017-01-24 ~ 2019-01-23
    IIF 66 - Director → ME
  • 22
    Buckland House 12 William Prance Road, Plymouth Nternational Bus Park, Plymouth, Devon
    Dissolved Corporate (2 parents)
    Officer
    2016-01-12 ~ 2016-06-09
    IIF 37 - LLP Designated Member → ME
  • 23
    Markham House, 20 Broad Street, Wokingham, Berkshire, England
    Active Corporate (1 parent, 12 offsprings)
    Equity (Company account)
    -15,183,508 GBP2024-01-27
    Person with significant control
    2016-04-06 ~ 2019-03-01
    IIF 1 - Ownership of shares – 75% or more OE
  • 24
    RELIANCE ENERGY LTD LIMITED - 2015-07-15
    International House, 12 Constance Street, London, United Kingdom
    Active Corporate (1 parent, 10 offsprings)
    Equity (Company account)
    1,418,291 GBP2024-04-30
    Officer
    2015-04-17 ~ 2016-05-16
    IIF 26 - Director → ME
  • 25
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    93,342 GBP2018-08-31
    Person with significant control
    2016-08-22 ~ 2019-03-01
    IIF 35 - Ownership of shares – 75% or more OE
  • 26
    Markham House, 20 Broad Street, Wokingham, Berkshire, England
    Active Corporate (1 parent, 9 offsprings)
    Equity (Company account)
    -13,876,354 GBP2024-06-30
    Person with significant control
    2016-06-28 ~ 2019-03-01
    IIF 12 - Ownership of shares – 75% or more OE
  • 27
    3rd Floor Cavendish House 39-41 Waterloo Street, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,979,895 GBP2019-07-31
    Officer
    2017-02-09 ~ 2017-02-09
    IIF 23 - Director → ME
  • 28
    5th Floor North 7/10 Chandos Street, Cavendish Square, London, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-09-30
    Officer
    2014-09-08 ~ 2017-09-29
    IIF 28 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.