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

John Dale

    Related profiles found in government register
  • John Dale
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fen View House, Cants Drove, Murrow, Wisbech, Cambridgeshire, PE13 4HN, United Kingdom

      IIF 1
  • Mr John Dale
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 340, Main Road, Parson Drove, Wisbech, PE13 4LF, England

      IIF 2
  • Mr John Alan Dale
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Fen View House, Cants Drove, Murrow, Wisbech, Cambridgeshire, PE13 4HN, England

      IIF 3
    • Somerset Farm, Cants Drove, Murrow, Wisbech, Cambridgeshire, PE13 4HN

      IIF 4
    • Somerset Farm, Cants Drove, Wisbech, PE13 4HN

      IIF 5 IIF 6
  • Dale, John
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 340, Main Road, Parson Drove, Wisbech, PE13 4LF, England

      IIF 7
  • Mr John Alan Dale
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • Somerset Farm, Cants Drove, Murrow, Wisbech, Cambs, PE13 4HN

      IIF 8
  • Dale, John Alan
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Grove Farm, Polls Lane, Ringsfield, Beccles, NR34 8LP, England

      IIF 9
    • Estuary Farm, Off Edward Benefer Way, North Lynn, Kings Lynn, Norfolk, PE30 2HY, United Kingdom

      IIF 10
    • Unit 3 Eventus Business Centre, Sunderland Road, Market Deeping, Peterborough, PE6 8FD

      IIF 11
    • 340, Main Road, Parson Drove, Wisbech, PE13 4LF, England

      IIF 12
    • Redgate Farmhouse, Thorney Road, Guyhirn, Wisbech, PE13 4AD, England

      IIF 13
  • Dale, John Alan
    British director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
  • Dale, John Alan
    British farmer born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Fen View House, Cants Drove, Murrow, Wisbech, Cambridgeshire, PE13 4HN, United Kingdom

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

      IIF 20
    • Somerset Farm, Cants Drove, Murrow, Wisbech, Cambs, PE13 4HN, England

      IIF 21
    • Somerset Farm, Cants Drove, Murrow, Wisbech, Cambs, PE13 4HN, United Kingdom

      IIF 22
    • Somerset Farm, Cants Drove, Murrow, Wisbech, PE13 4HN, United Kingdom

      IIF 23
    • Somerset Farm, Cants Drove, Wisbech, PE13 4HN, England

      IIF 24
  • Dale, John Alan
    British manager born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • Somerset Farm, Cants Drove, Murrow, Wisbech, Cambs, PE13 4HN, United Kingdom

      IIF 25
  • Dale, John

    Registered addresses and corresponding companies
    • 340, Main Road, Parson Drove, Wisbech, PE13 4LF, England

      IIF 26
child relation
Offspring entities and appointments 17
  • 1
    ADAPT BIOGAS LIMITED
    - now 08199075
    BIOCOW LTD
    - 2020-10-01 08199075
    Somerset Farm, Cants Drove, Wisbech
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    70,754 GBP2019-05-31
    Officer
    2012-09-11 ~ 2021-05-26
    IIF 24 - Director → ME
    Person with significant control
    2016-04-16 ~ 2019-11-01
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BIOCOW ENVIRONMENTAL LIMITED
    09891982 10270349
    Somerset Farm Cants Drove, Murrow, Wisbech, Cambs, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-11-27 ~ dissolved
    IIF 22 - Director → ME
  • 3
    BIOCOW ENVIRONMENTAL SERVICES LIMITED
    10270349 09891982
    C/o Begbies Traynor Central Llp Ground Floor Portland House, 54 New Bridge Street West, Newcastle Upon Tyne
    Liquidation Corporate (12 parents)
    Equity (Company account)
    6,431 GBP2023-12-31
    Officer
    2020-10-26 ~ 2021-04-26
    IIF 21 - Director → ME
    2016-07-11 ~ 2020-06-26
    IIF 23 - Director → ME
  • 4
    BRETT CANAVAN TRANSPORT LTD
    13624878
    Unit 3 Eventus Business Centre Sunderland Road, Market Deeping, Peterborough
    Liquidation Corporate (2 parents)
    Officer
    2021-12-13 ~ now
    IIF 11 - Director → ME
  • 5
    DALE FOLD FARMS (COATES) LIMITED
    01330218
    Fenland House, 15b Hostmoor Avenue, March, Cambridgeshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    117,405 GBP2024-03-31
    Officer
    2015-05-12 ~ 2023-04-01
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-03-31
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 6
    EAST ANGLIA STRAW LIMITED
    - now 08074142
    BURGOYNE BIO PLANT LIMITED
    - 2017-02-28 08074142
    SOMERSET REUSABLE ENERGY LIMITED
    - 2012-10-03 08074142
    Redgate Farmhouse Thorney Road, Guyhirn, Wisbech, England
    Active Corporate (4 parents)
    Equity (Company account)
    21,249 GBP2024-09-30
    Officer
    2012-05-17 ~ 2024-02-19
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-07-24
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    ESTUARY AD LIMITED
    16378999
    Estuary Farm Off Edward Benefer Way, North Lynn, Kings Lynn, Norfolk, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-04-10 ~ now
    IIF 10 - Director → ME
  • 8
    J P AND SON PEARSON ELECTRICAL CONTRACTORS LIMITED
    14843254
    340 Main Road, Parson Drove, Wisbech, England
    Active Corporate (2 parents)
    Equity (Company account)
    54,234 GBP2024-05-31
    Officer
    2023-05-03 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2023-05-03 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    MURROW AD PLANT LTD
    - now 07789756
    DALE BIO PLANT LIMITED
    - 2017-12-21 07789756
    Somerset Farm Cants Drove, Murrow, Wisbech, Cambs
    Active Corporate (7 parents)
    Equity (Company account)
    2,270,908 GBP2019-05-31
    Officer
    2011-09-28 ~ 2021-05-26
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-11-01
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 10
    OAK TREE HOMES (EAST ANGLIA) LIMITED
    10423150
    Somerset Farm Cants Drove, Murrow, Wisbech, Cambs, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-10-12 ~ dissolved
    IIF 25 - Director → ME
  • 11
    SEK DALE LTD
    12080077
    340 Main Road, Parson Drove, Wisbech, England
    Active Corporate (1 parent)
    Equity (Company account)
    -32,676 GBP2024-07-31
    Officer
    2019-07-02 ~ now
    IIF 7 - Director → ME
    2019-07-02 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    2019-07-02 ~ now
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 12
    SOMERSET FARM (EAST ANGLIA) LTD
    - now 08128232
    DALE AND BURGOYNE LIMITED
    - 2017-12-21 08128232
    Somerset Farm, Cants Drove, Wisbech
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,011,874 GBP2019-05-31
    Officer
    2012-07-03 ~ 2021-05-26
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-11-01
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    SYNENERGY LIMITED
    14894187
    Grove Farm Polls Lane, Ringsfield, Beccles, England
    Active Corporate (3 parents)
    Current Assets (Company account)
    49,516 GBP2024-05-31
    Officer
    2023-11-17 ~ now
    IIF 9 - Director → ME
  • 14
    TORNADO ACQUISITIONS BIDCO LIMITED
    12159282 12156815
    Ropemaker Place, 28 Ropemaker Street, London, United Kingdom
    Active Corporate (14 parents, 1 offspring)
    Equity (Company account)
    -320,130 GBP2022-03-31
    Officer
    2019-11-01 ~ 2021-05-26
    IIF 14 - Director → ME
  • 15
    TORNADO ACQUISITIONS MIDCO LIMITED
    12156815 12159282
    Ropemaker Place, 28 Ropemaker Street, London, United Kingdom
    Active Corporate (14 parents, 1 offspring)
    Equity (Company account)
    -323,841 GBP2022-03-31
    Officer
    2019-11-01 ~ 2021-05-26
    IIF 15 - Director → ME
  • 16
    TORNADO ACQUISITIONS PARENTCO LIMITED
    12157015
    Ropemaker Place, 28 Ropemaker Street, London, United Kingdom
    Active Corporate (14 parents, 1 offspring)
    Equity (Company account)
    -19,183 GBP2022-03-31
    Officer
    2019-11-01 ~ 2021-05-26
    IIF 17 - Director → ME
  • 17
    TORNADO ACQUISITIONS TOPCO LIMITED
    12156673
    Ropemaker Place, 28 Ropemaker Street, London, United Kingdom
    Active Corporate (15 parents, 1 offspring)
    Officer
    2019-11-01 ~ 2021-05-26
    IIF 16 - 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.