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 Christopher Michael Waters

    Related profiles found in government register
  • Mr Christopher Michael Waters
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Holyrood Close, Donington, Spalding, PE11 4SP, England

      IIF 1
  • Waters, Christopher Michael
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
  • Waters, Christopher Michael
    British business executive born in April 1983

    Resident in England

    Registered addresses and corresponding companies
  • Waters, Christopher Michael
    British businessman born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 36 Spital Square, London, E1 6DY

      IIF 12
    • icon of address 4th Floor, 36 Spital Square, London, E1 6DY, England

      IIF 13
  • Waters, Christopher Michael
    British company director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Holyrood Close, Donington, Spalding, PE11 4SP, England

      IIF 14
  • Waters, Christopher Michael
    British director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ropemaker Place, 28 Ropemaker Street, London, EC2Y 9HD, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address 122, Risegate Road, Gosberton, Spalding, PE11 4EY, England

      IIF 19
    • icon of address Somerset Farm, Cants Drove, Murrow, Wisbech, Cambs, PE13 4HN

      IIF 20
    • icon of address Somerset Farm, Cants Drove, Wisbech, PE13 4HN

      IIF 21
  • Waters, Christopher Michael
    British director and company secretary born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Somerset Farm, Cants Drove, Wisbech, PE13 4HN

      IIF 22
  • Waters, Christopher Michael
    British general manager born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Holyrood Close, Donington, Spalding, PE11 4SP, England

      IIF 23
  • Waters, Christopher Michael
    British

    Registered addresses and corresponding companies
    • icon of address 122, Risegate Road, Gosberton, Spalding, PE11 4EY, England

      IIF 24
    • icon of address Suite 22 The Boathouse Business Centre, 1 Harbour Square, Nene Parade, Wisbech, Cambridgeshire, PE13 3BH

      IIF 25
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address The Old School High Street, Stretham, Ely, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    900 GBP2024-09-30
    Officer
    icon of calendar 2021-03-29 ~ now
    IIF 5 - Director → ME
  • 2
    S S AGRI POWER LIMITED - 2020-01-27
    G.T. GROUNDWORKS LIMITED - 2010-09-16
    icon of address The Old School High Street, Stretham, Ely, England
    Active Corporate (4 parents)
    Equity (Company account)
    -30,104,373 GBP2024-05-30
    Officer
    icon of calendar 2019-10-15 ~ now
    IIF 3 - Director → ME
  • 3
    PRIVILEGE OPERATIONS LIMITED - 2020-06-25
    HULAM RENEWABLE ENERGY LIMITED - 2019-03-01
    icon of address The Old School High Street, Stretham, Ely, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2021-02-01 ~ now
    IIF 4 - Director → ME
  • 4
    BIOCORE AD2 LIMITED - 2016-01-20
    icon of address The Old School High Street, Stretham, Ely, England
    Active Corporate (4 parents)
    Equity (Company account)
    12,140,300 GBP2023-12-31
    Officer
    icon of calendar 2022-01-28 ~ now
    IIF 2 - Director → ME
  • 5
    icon of address Suite 22 The Boathouse Business Centre 1 Harbour Square, Nene Parade, Wisbech, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-11 ~ dissolved
    IIF 25 - Secretary → ME
  • 6
    icon of address The Old School High Street, Stretham, Ely, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-08-05 ~ now
    IIF 7 - Director → ME
  • 7
    icon of address The Old School High Street, Stretham, Ely, England
    Active Corporate (4 parents)
    Equity (Company account)
    -8,988,121 GBP2023-12-31
    Officer
    icon of calendar 2021-08-05 ~ now
    IIF 6 - Director → ME
Ceased 16
  • 1
    BIOCOW LTD - 2020-10-01
    icon of address Somerset Farm, Cants Drove, Wisbech
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    70,754 GBP2019-05-31
    Officer
    icon of calendar 2019-02-01 ~ 2021-01-19
    IIF 21 - Director → ME
  • 2
    icon of address The Old School High Street, Stretham, Ely, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2021-10-01 ~ 2024-01-26
    IIF 9 - Director → ME
  • 3
    icon of address The Old School High Street, Stretham, Ely, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2021-10-01 ~ 2024-01-26
    IIF 11 - Director → ME
  • 4
    icon of address C/o Begbies Traynor Central Llp Ground Floor Portland House, 54 New Bridge Street West, Newcastle Upon Tyne
    Liquidation Corporate (4 parents)
    Equity (Company account)
    6,431 GBP2023-12-31
    Officer
    icon of calendar 2019-02-28 ~ 2021-01-12
    IIF 23 - Director → ME
  • 5
    icon of address The Old School High Street, Stretham, Ely, England
    Active Corporate (4 parents)
    Equity (Company account)
    -38,911,965 GBP2024-10-31
    Officer
    icon of calendar 2021-02-01 ~ 2024-10-01
    IIF 10 - Director → ME
  • 6
    BIOCORE AD2 LIMITED - 2016-01-20
    icon of address The Old School High Street, Stretham, Ely, England
    Active Corporate (4 parents)
    Equity (Company account)
    12,140,300 GBP2023-12-31
    Officer
    icon of calendar 2019-10-15 ~ 2020-12-22
    IIF 12 - Director → ME
  • 7
    icon of address The Old School High Street, Stretham, Ely, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -11,713,510 GBP2024-06-30
    Officer
    icon of calendar 2019-10-15 ~ 2020-12-22
    IIF 13 - Director → ME
  • 8
    NORWOOD ENERGY LIMITED - 2016-04-22
    icon of address The Old School High Street, Stretham, Ely, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,200,134 GBP2024-03-31
    Officer
    icon of calendar 2024-09-11 ~ 2025-07-01
    IIF 8 - Director → ME
  • 9
    DALE BIO PLANT LIMITED - 2017-12-21
    icon of address Somerset Farm Cants Drove, Murrow, Wisbech, Cambs
    Active Corporate (3 parents)
    Equity (Company account)
    2,270,908 GBP2019-05-31
    Officer
    icon of calendar 2020-08-17 ~ 2021-01-19
    IIF 20 - Director → ME
  • 10
    icon of address 122 Risegate Road, Gosberton, Spalding, England
    Active Corporate (2 parents)
    Equity (Company account)
    -490 GBP2025-01-31
    Officer
    icon of calendar 2008-01-15 ~ 2019-08-02
    IIF 19 - Director → ME
    icon of calendar 2008-01-15 ~ 2019-08-02
    IIF 24 - Secretary → ME
  • 11
    DALE AND BURGOYNE LIMITED - 2017-12-21
    icon of address Somerset Farm, Cants Drove, Wisbech
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,011,874 GBP2019-05-31
    Officer
    icon of calendar 2016-05-20 ~ 2021-01-19
    IIF 22 - Director → ME
  • 12
    icon of address Ropemaker Place, 28 Ropemaker Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -320,130 GBP2022-03-31
    Officer
    icon of calendar 2020-08-17 ~ 2021-01-19
    IIF 15 - Director → ME
  • 13
    icon of address Ropemaker Place, 28 Ropemaker Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -323,841 GBP2022-03-31
    Officer
    icon of calendar 2020-08-17 ~ 2021-01-19
    IIF 18 - Director → ME
  • 14
    icon of address Ropemaker Place, 28 Ropemaker Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -19,183 GBP2022-03-31
    Officer
    icon of calendar 2020-08-17 ~ 2021-01-19
    IIF 17 - Director → ME
  • 15
    icon of address Ropemaker Place, 28 Ropemaker Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-08-17 ~ 2021-01-19
    IIF 16 - Director → ME
  • 16
    icon of address The Boathouse Business Centre, Harbour Square, Wisbech, Cambridgeshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,052 GBP2018-09-30
    Officer
    icon of calendar 2005-09-29 ~ 2018-06-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2017-06-30
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.