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 Michael Fishwick

    Related profiles found in government register
  • Mr Michael Fishwick
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • Browside, Vicarage Lane, Burton, Carnforth, LA6 1NW, England

      IIF 1
    • Burton Morewood Church Of England Primary School, Main Street, Burton In Kendal, Carnforth, Cumbria, LA6 1ND

      IIF 2
  • Mr Michael Fishwick
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11a, Bradshaw Lane, Parbold, Wigan, WN8 7NQ, England

      IIF 3
  • Fishwick, Michael
    British chief executive born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Corn Store, Hyde Hall Farm, Buntingford, Hertfordshire, SG9 0RU, United Kingdom

      IIF 4 IIF 5 IIF 6
    • Browside, Vicarage Lane, Burton, Carnforth, LA6 1NW, England

      IIF 8
    • Browside, Vicarage Lane, Burton, Carnforth, Lancashire, LA6 1NW

      IIF 9 IIF 10 IIF 11
    • Dunns Wood Road, Wardpark South Industrial Estate, Cumbernauld, G67 3EN, United Kingdom

      IIF 12
  • Fishwick, Michael
    British chief operating officer born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Corn Store, Hyde Hall Farm, Buntingford, Hertfordshire, SG9 0RU, United Kingdom

      IIF 13
  • Fishwick, Michael
    British company director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Corn Store, Hyde Hall Farm, Buntingford, Hertfordshire, SG9 0RU, United Kingdom

      IIF 14 IIF 15 IIF 16
    • Westmarch House, 42 Eaton Avenue, Chorley, Lancashire, PR7 7NA, Uk

      IIF 17
    • 1, King's Arms Yard, London, EC2R 7AF, United Kingdom

      IIF 18
  • Fishwick, Michael
    British director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Corn Store, Hyde Hall Farm, Buntingford, Hertfordshire, SG9 0RU, England

      IIF 19
    • Browside, Vicarage Lane, Burton, Carnforth, Lancashire, LA6 1NW

      IIF 20
    • Browside, Vicarage Lane, Burton, Carnforth, Lancashire, LA6 1NW, United Kingdom

      IIF 21 IIF 22 IIF 23
    • Burton Morewood Church Of England Primary School, Main Street, Burton In Kendal, Carnforth, Cumbria, LA6 1ND

      IIF 25
    • Chorley Business And Technology Centre, Office 6 Reception Block, East Terrace, Euxton Lane, Euxton, Chorley, Lancashire, PR7 6TE, England

      IIF 26
    • 5 Willowbank Road, Millbrook Industrial Estate, Larne, BT40 2SF, United Kingdom

      IIF 27
    • 210, Pentonville Road, London, N1 9JY, England

      IIF 28
    • St. Clements House, 27 Clements Lane, London, EC4N 7AE, England

      IIF 29
  • Fishwick, Michael
    British executive director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • Browside, Vicarage Lane, Burton, Carnforth, Lancashire, LA6 1NW, United Kingdom

      IIF 30
  • Fishwick, Michael
    British n/a born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • Browside, Vicarage Lane, Burton, Carnforth, Lancashire, LA6 1NW, United Kingdom

      IIF 31
  • Fishwick, Michael
    British company director born in October 1965

    Registered addresses and corresponding companies
    • 3 Dalton Lane, Burton, Carnforth, Lancashire, LA6 1NG

      IIF 32
  • Fishwick, Michael
    British director born in October 1965

    Registered addresses and corresponding companies
  • Fishwick, Michael
    British general manager/operations dir born in October 1965

    Registered addresses and corresponding companies
    • 3 Dalton Lane, Burton, Carnforth, Lancashire, LA6 1NG

      IIF 36
  • Fishwick, Michael
    British managing director born in October 1965

    Registered addresses and corresponding companies
    • 3 Dalton Lane, Burton, Carnforth, Lancashire, LA6 1NG

      IIF 37 IIF 38
  • Fishwick, Michael
    British director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Browside, Vicarage Lane, Burton, Carnforth, Lancashire, LA6 1NW, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 12
  • 1
    5 Willowbank Road, Millbrook Industrial Estate, Larne, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    -1,205 GBP2023-12-31
    Officer
    2024-03-19 ~ now
    IIF 27 - director → ME
  • 2
    AGHOCO 1268 LIMITED - 2014-12-02
    The Corn Store, Hyde Hall Farm, Buntingford, Hertfordshire, United Kingdom
    Dissolved corporate (6 parents)
    Current Assets (Company account)
    467,647 GBP2021-12-30
    Officer
    2019-08-28 ~ dissolved
    IIF 15 - director → ME
  • 3
    Suite 3 Chestnut House, 46 Halliwell Street, Chorley, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2015-03-19 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 4
    Powerhouse Management Limited, Chorley Business And Technology Centre Office 6 Reception Block, East Terrace, Euxton Lane, Euxton, Chorley, Lancashire, England
    Dissolved corporate (2 parents)
    Officer
    2005-10-01 ~ dissolved
    IIF 10 - director → ME
  • 5
    The Teg Group Plc, 42 Eaton Avenue, Buckshaw Village, Chorley, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-06-13 ~ dissolved
    IIF 39 - director → ME
  • 6
    INTEGRATE MANAGEMENT CONSULTANCY LIMITED - 2015-04-23
    11a Bradshaw Lane, Parbold, Wigan, England
    Corporate (3 parents)
    Equity (Company account)
    53,646 GBP2024-03-31
    Officer
    2014-12-23 ~ now
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    1 King's Arms Yard, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2015-02-11 ~ dissolved
    IIF 18 - director → ME
  • 8
    Powerhouse Management Limited, Chorley Business And Technology Centre Office 6 Reception Block, East Terrace, Euxton Lane, Euxton, Chorley, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2014-05-06 ~ dissolved
    IIF 26 - director → ME
  • 9
    BANHAM COMPOST LIMITED - 2009-06-25
    Deloitte Llp, 500, 2 Hardman Street, Manchester
    Dissolved corporate (3 parents)
    Officer
    2009-06-25 ~ dissolved
    IIF 20 - director → ME
  • 10
    TEG GROUP LIMITED - 2007-01-10
    TEG GREEN LIMITED - 2006-09-21
    C/o Deloitte Llp Po Box 500, 2 Hardman Street, Manchester
    Dissolved corporate (4 parents)
    Officer
    2005-12-15 ~ dissolved
    IIF 9 - director → ME
  • 11
    TEG ENVIRONMENTAL PLC - 2007-01-10
    COINCENTRAL PUBLIC LIMITED COMPANY - 1995-11-06
    Deloite Llp, 500, 2 Hardman Street, Manchester
    Dissolved corporate (5 parents)
    Officer
    2005-01-19 ~ dissolved
    IIF 11 - director → ME
  • 12
    Powerhouse Management Limited, Chorley Business And Technology Centre Office 6 Reception Block, East Terrace, Euxton Lane, Euxton, Chorley, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2011-08-02 ~ dissolved
    IIF 30 - director → ME
Ceased 21
  • 1
    CREDENTIAL AWS LIMITED - 2010-10-15
    WASTE TYRE SOLUTIONS LIMITED - 2007-03-26
    Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2000-08-14 ~ 2004-07-30
    IIF 34 - director → ME
  • 2
    The Corn Store, Hyde Hall Farm, Buntingford, Hertfordshire, United Kingdom
    Corporate (6 parents)
    Profit/Loss (Company account)
    814,066 GBP2023-01-01 ~ 2023-12-31
    Officer
    2023-01-17 ~ 2025-01-31
    IIF 5 - director → ME
  • 3
    Burton Morewood Church Of England Primary School Main Street, Burton In Kendal, Carnforth, Cumbria
    Corporate (11 parents)
    Officer
    2011-09-27 ~ 2023-06-15
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-01-26
    IIF 2 - Right to appoint or remove directors OE
  • 4
    The Corn Store, Hyde Hall Farm, Buntingford, Hertfordshire, United Kingdom
    Corporate (6 parents)
    Profit/Loss (Company account)
    3,091 GBP2023-01-01 ~ 2023-12-31
    Officer
    2022-06-28 ~ 2025-01-31
    IIF 19 - director → ME
  • 5
    Duart House 3 Finch Way, Strathclyde Business Park, Bellshill, Scotland
    Corporate (8 parents)
    Equity (Company account)
    1,331,944 GBP2020-03-31
    Officer
    2003-12-05 ~ 2004-06-01
    IIF 32 - director → ME
  • 6
    AUTOMOTIVE WASTE SOLUTIONS LIMITED - 2007-03-28
    TREECROWN LIMITED - 2002-02-04
    Bede House St Cuthberts Way, Aycliffe Industrial Park, Newton Aycliffe, County Durham
    Dissolved corporate (2 parents)
    Officer
    2001-11-27 ~ 2004-07-30
    IIF 38 - director → ME
  • 7
    TEG BIOGAS (PERTH) LIMITED - 2015-10-01
    The Corn Store, Hyde Hall Farm, Buntingford, Hertfordshire, United Kingdom
    Corporate (6 parents)
    Profit/Loss (Company account)
    -470,840 GBP2023-01-01 ~ 2023-12-31
    Officer
    2010-05-12 ~ 2020-03-16
    IIF 8 - director → ME
    2023-01-17 ~ 2025-01-31
    IIF 6 - director → ME
  • 8
    TEG BIOGAS (LONDON) LIMITED - 2015-02-24
    The Corn Store, Hyde Hall Farm, Buntingford, Hertfordshire, United Kingdom
    Corporate (6 parents, 2 offsprings)
    Profit/Loss (Company account)
    -2,060,981 GBP2023-01-01 ~ 2023-12-31
    Officer
    2012-08-31 ~ 2015-01-20
    IIF 31 - director → ME
    2011-05-06 ~ 2012-04-24
    IIF 23 - director → ME
    2019-08-28 ~ 2025-01-31
    IIF 14 - director → ME
  • 9
    Dunns Wood Road, Wardpark South Industrial Estate, Cumbernauld, United Kingdom
    Corporate (6 parents)
    Profit/Loss (Company account)
    4,736,477 GBP2023-01-01 ~ 2023-12-31
    Officer
    2023-01-17 ~ 2025-01-31
    IIF 12 - director → ME
  • 10
    ALSTON PROPERTIES LIMITED - 2015-05-23
    GLENDALE RECYCLING NUMBER 2 LIMITED - 2014-07-18
    VERDIA HORTICULTURE LIMITED - 2014-05-09
    FLEETNESS 548 LIMITED - 2007-07-30
    The Stables Duxbury Park, Duxbury Hall Road, Chorley, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2007-07-26 ~ 2009-10-16
    IIF 33 - director → ME
  • 11
    GREENSAND BIOGAS MANAGEMENT LIMITED - 2018-08-25
    St. Clements House, 27 Clements Lane, London, England
    Dissolved corporate (2 parents)
    Officer
    2018-06-06 ~ 2019-03-21
    IIF 29 - director → ME
  • 12
    The Stables Radford, Chipping Norton, Oxfordshire
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2012-07-25 ~ 2015-04-09
    IIF 17 - director → ME
  • 13
    The Teg Group Plc, 42 Eaton Avenue, Buckshaw Village, Chorley, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-08-31 ~ 2012-06-13
    IIF 24 - director → ME
  • 14
    EGMERE ENERGY LIMITED - 2013-07-09
    The Corn Store, Hyde Hall Farm, Buntingford, Hertfordshire, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    -2,880,422 GBP2023-12-31
    Officer
    2021-01-20 ~ 2025-01-31
    IIF 13 - director → ME
  • 15
    CROFTLYLE LIMITED - 1997-09-29
    6 Snow Hill, London, England
    Dissolved corporate (6 parents)
    Officer
    2010-06-21 ~ 2014-12-19
    IIF 28 - director → ME
  • 16
    C/o Howsons Winton House, Stoke Road, Stoke On Trent, Staffordshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    125,213 GBP2023-12-31
    Officer
    2004-06-29 ~ 2004-10-01
    IIF 35 - director → ME
  • 17
    THE WASTE SOLUTION GROUP LIMITED - 2007-02-23
    THE W S GROUP LIMITED - 2003-02-06
    Bede House, Saint Cuthberts Way Aycliffe, Industrial Park Newton Aycliffe, Durham
    Dissolved corporate (2 parents)
    Officer
    2001-12-04 ~ 2004-07-30
    IIF 37 - director → ME
  • 18
    EMERALD BIOGAS LTD - 2018-11-08
    The Corn Store, Hyde Hall Farm, Buntingford, Hertfordshire, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    8,870,071 GBP2023-12-31
    Officer
    2020-01-24 ~ 2025-01-31
    IIF 4 - director → ME
  • 19
    JOHN WARREN (ANIMAL BY-PRODUCTS) LIMITED - 2017-05-23
    AMIDALE LIMITED - 1986-12-12
    The Corn Store, Hyde Hall Farm, Buntingford, Hertfordshire, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    1,756,636 GBP2023-12-31
    Officer
    2020-01-24 ~ 2025-01-31
    IIF 7 - director → ME
  • 20
    The Corn Store, Hyde Hall Farm, Buntingford, Hertfordshire, United Kingdom
    Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    891,035 GBP2023-01-01 ~ 2023-12-31
    Officer
    2019-08-28 ~ 2025-01-31
    IIF 16 - director → ME
  • 21
    WHITE ROSE ENVIRONMENTAL LTD - 2002-11-11
    YORKSHIRE ENVIRONMENTAL SOLUTIONS LTD - 2000-01-04
    YORKSHIRE ENVIRONMENTAL LIMITED - 1998-04-06
    YW ENTERPRISES LIMITED - 1994-09-30
    Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved corporate (2 parents, 2 offsprings)
    Officer
    2000-01-17 ~ 2000-07-21
    IIF 36 - 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.