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

Burnham, Spencer Charles

    Related profiles found in government register
  • Burnham, Spencer Charles
    born in November 1974

    Resident in England

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

      IIF 1 IIF 2 IIF 3
    • icon of address Kentle Wood House, Browns Road, Daventry, Northamptonshire, NN11 4NS, England

      IIF 4
  • Burnham, Spencer Charles
    British british born in November 1974

    Resident in England

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

      IIF 5
  • Burnham, Spencer Charles
    British chief executive born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beechwood House, Church Lane, Evenley, Brackley, NN13 5SG, England

      IIF 6
  • Burnham, Spencer Charles
    British company director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beechwood House, Church Lane, Evenley, Brackley, NN13 5SG, England

      IIF 7 IIF 8
    • icon of address Beechwood House, Church Lane, Evenley, Northamptonshire, NN13 5SG, England

      IIF 9
  • Burnham, Spencer Charles
    British director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beechwood House, Church Lane, Brackley, NN13 5SG, United Kingdom

      IIF 10
    • icon of address Beechwood House, Church Lane, Evenley, Brackley, NN13 5SG, England

      IIF 11
    • icon of address Beechwood House, Church Lane, Evenley, Brackley, Northamptonshire, NN13 5SG, England

      IIF 12
    • icon of address Beechwood House, Church Lane, Evenley, Brackley, Northamptonshire, NN13 5SG, United Kingdom

      IIF 13 IIF 14
    • icon of address Kentle Wood House, Browns Road, Daventry, NN11 4NS, England

      IIF 15 IIF 16
    • icon of address Kentle Wood House, Browns Road, Daventry, Northamptonshire, NN11 4NS, England

      IIF 17 IIF 18
    • icon of address Moorgate House, 201, Silbury Boulevard, Milton Keynes, MK9 1LZ, England

      IIF 19 IIF 20 IIF 21
  • Burnham, Spencer Charles
    British landscape contractor born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beechwood House, Church Lane, Evenley, Brackley, Northamptonshire, NN13 5SG, United Kingdom

      IIF 22
  • Burnham, Spencer Charles
    British operations director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Cropton House, Three Tuns Lane, Formby, Liverpool, L37 4AQ, United Kingdom

      IIF 23
  • Burnham, Spencer Charles
    British renewable energy born in November 1974

    Resident in England

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

      IIF 24
  • Mr Spencer Burnham
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beechwood House, Church Lane, Evenley, Brackley, NN13 5SG, England

      IIF 25
  • Mr Spencer Charles Burnham
    British born in November 1974

    Resident in England

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

      IIF 26
    • icon of address Unit 2 Rectory Court, Old Rectory Lane, Alvechurch, Birmingham, B48 7SX, England

      IIF 27
    • icon of address Beechwood House, Church Lane, Brackley, NN13 5SG, United Kingdom

      IIF 28
    • icon of address Beechwood House, Church Lane, Evenley, Brackley, NN13 5SG, England

      IIF 29
    • icon of address Kentle Wood House, Browns Road, Daventry, Northamptonshire, NN11 4NS, England

      IIF 30
    • icon of address Xetrov Property Limited, Gowdall Lane, Pollington, Goole, DN14 0AU, England

      IIF 31
  • Mr Spencer Charles Burnham
    British born in November 1974

    Resident in British

    Registered addresses and corresponding companies
    • icon of address 8, Drayton Park, Daventry, NN11 8TB, England

      IIF 32
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Kentle Wood House, Browns Road, Daventry, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-16 ~ dissolved
    IIF 3 - LLP Designated Member → ME
  • 2
    icon of address Peterbridge House, 3 The Lakes, Northampton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -166 GBP2018-06-30
    Officer
    icon of calendar 2014-12-08 ~ dissolved
    IIF 11 - Director → ME
  • 3
    icon of address Kentle Wood House, Browns Road, Daventry, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-01-19 ~ dissolved
    IIF 15 - Director → ME
  • 4
    icon of address Griffins Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    20,873 GBP2018-04-30
    Officer
    icon of calendar 2016-04-25 ~ dissolved
    IIF 21 - Director → ME
  • 5
    icon of address Beechwood House, Church Lane, Evenley, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,931 GBP2018-12-31
    Officer
    icon of calendar 2016-03-23 ~ dissolved
    IIF 9 - Director → ME
  • 6
    EARTHWORM ENERGY PLC - 2015-02-16
    icon of address 115p Olympic Avenue, Milton, Abingdon, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -745,166 GBP2017-11-29
    Officer
    icon of calendar 2013-08-05 ~ dissolved
    IIF 24 - Director → ME
  • 7
    icon of address Kentle Wood House, Browns Road, Daventry, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-24 ~ dissolved
    IIF 4 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 8
    icon of address Unit 2 Rectory Court Old Rectory Lane, Alvechurch, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-18 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Peterbridge House, 3 The Lakes, Northampton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-17 ~ dissolved
    IIF 19 - Director → ME
  • 10
    icon of address Beechwood House Church Lane, Evenley, Brackley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    833 GBP2018-12-31
    Officer
    icon of calendar 2016-03-11 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Kentle Wood House, Browns Road, Daventry, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2015-07-16 ~ dissolved
    IIF 18 - Director → ME
  • 12
    icon of address Kentle Wood House, Browns Road, Daventry, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-01-19 ~ dissolved
    IIF 16 - Director → ME
  • 13
    icon of address Kentle Wood House, Browns Road, Daventry, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-01-19 ~ dissolved
    IIF 17 - Director → ME
  • 14
    icon of address Xetrov House, Browns Road, Daventry, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -4,586,637 GBP2024-12-31
    Officer
    icon of calendar 2022-01-28 ~ now
    IIF 6 - Director → ME
  • 15
    BURNHAM LANDSCAPES LIMITED - 2021-12-01
    icon of address Xetrov House, Browns Road, Daventry, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    3,351,325 GBP2024-12-31
    Officer
    icon of calendar 2004-06-29 ~ now
    IIF 13 - Director → ME
Ceased 10
  • 1
    EARTHWORM BIOMASS LIMITED - 2016-04-08
    icon of address Merchant House, 5 East St. Helen Street, Abingdon, England
    Dissolved Corporate (1 parent, 18 offsprings)
    Equity (Company account)
    -660,558 GBP2020-11-30
    Officer
    icon of calendar 2014-11-04 ~ 2020-02-21
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-01
    IIF 29 - Has significant influence or control OE
  • 2
    icon of address 115p Olympic Avenue, Milton, Abingdon, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -2,558,887 GBP2018-10-31
    Officer
    icon of calendar 2016-10-06 ~ 2020-02-21
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ 2020-03-09
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    MERIDEN HOLDINGS LIMITED - 2021-12-07
    icon of address Basepoint, Pine Grove, Crowborough, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -217,870 GBP2021-04-30
    Officer
    icon of calendar 2016-04-25 ~ 2020-02-21
    IIF 20 - Director → ME
  • 4
    EARTHWORM LIMITED - 2020-01-15
    EARTHWORM PLC - 2015-02-16
    icon of address Kentle Wood House, Browns Road, Daventry, Northamptonshire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -56,137 GBP2018-12-31
    Officer
    icon of calendar 2011-05-06 ~ 2020-02-21
    IIF 14 - Director → ME
  • 5
    icon of address 115p Olympic Avenue, Milton, Abingdon, England
    Dissolved Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    -2,525,753 GBP2018-04-30
    Officer
    icon of calendar 2016-04-10 ~ 2020-02-27
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ 2020-02-27
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    EARTHWORM OPERATIONS LIMITED - 2019-12-11
    EARTHWORM LTD. - 2011-05-06
    icon of address North Cottage, Reading Road, Goring, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,580,749 GBP2020-12-31
    Officer
    icon of calendar 2008-06-23 ~ 2020-04-03
    IIF 22 - Director → ME
  • 7
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-12-22 ~ 2016-06-09
    IIF 2 - LLP Designated Member → ME
  • 8
    icon of address Buckland House 12 William Prance Road, Plymouth Nternational Bus Park, Plymouth, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-12 ~ 2016-06-09
    IIF 1 - LLP Designated Member → ME
  • 9
    WARS TRADING LTD - 2021-05-05
    SRAW TRADING LTD - 2020-11-20
    WARS TRADING LTD - 2020-11-17
    icon of address 1st Floor Cropton House Three Tuns Lane, Formby, Liverpool, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-11-01 ~ 2021-06-02
    IIF 23 - Director → ME
  • 10
    BURNHAM LANDSCAPES LIMITED - 2021-12-01
    icon of address Xetrov House, Browns Road, Daventry, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    3,351,325 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-10-20 ~ 2021-11-26
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2018-06-15
    IIF 32 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.