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

Benjmain Prior

    Related profiles found in government register
  • Benjmain Prior
    British born in October 1975

    Resident in United Kingdom

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

      IIF 1
  • Ben Prior
    British born in October 1975

    Resident in United Kingdom

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

      IIF 2
  • Mr Ben Prior
    British born in October 1975

    Resident in United Kingdom

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

      IIF 3
    • icon of address Cavendish House 39-41, Waterloo Street, Birmingham, B2 5PP

      IIF 4
    • icon of address Unit 2 Rectory Court, Old Rectory Lane, Alvechurch, Birmingham, B48 7SX, United Kingdom

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

    Resident in United Kingdom

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

      IIF 6 IIF 7
    • icon of address Beechwood House, Church Lane, Evenley, Brackley, NN13 5SG, England

      IIF 8
    • icon of address Kentle Wood House, Browns Road, Daventry, Northamptonshire, NN11 4NS, England

      IIF 9
    • icon of address 59, St. Marks Road, Henley-on-thames, RG9 1LP, United Kingdom

      IIF 10
  • Prior, Ben
    British business director born in October 1975

    Resident in United Kingdom

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

      IIF 11 IIF 12
  • Prior, Ben
    British company director born in October 1975

    Resident in United Kingdom

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

      IIF 13
  • Prior, Benjamin Richard
    British company director born in October 1975

    Resident in United Kingdom

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

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

      IIF 15 IIF 16
    • icon of address Peterbridge House, 3 The Lakes, Northampton, NN4 7HB, England

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

    Resident in United Kingdom

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

      IIF 18
    • icon of address Unit 2 Rectory Court, Old Rectory Lane, Alvechurch, Birmingham, B48 7SX, United Kingdom

      IIF 19
    • icon of address 59, St. Marks Road, Henley-on-thames, Oxfordshire, RG9 1LP, England

      IIF 20
    • icon of address 59, St. Marks Road, Henley-on-thames, RG9 1LP, United Kingdom

      IIF 21
    • icon of address 5th Floor North, 7/10 Chandos Street, Cavendish Square, London, W1G 9DQ, England

      IIF 22
    • icon of address Moorgate House, 201, Silbury Boulevard, Milton Keynes, MK9 1LZ, England

      IIF 23 IIF 24
  • Mr Benjamin Prior
    British born in October 1975

    Resident in England

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

      IIF 25
  • Mr Benjamin Prior
    British born in October 1973

    Resident in England

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

      IIF 26
  • Prior, Benjamin Richard
    born in October 1975

    Resident in United Kingdom

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

      IIF 27 IIF 28 IIF 29
    • icon of address Burnham Landscapes Ltd, Browns Road, Daventry, Northamptonshire, NN11 4NS

      IIF 30
    • icon of address 8, Norman Avenue, Henley On Thames, Oxon, RG9 1SG

      IIF 31
  • Mr Benjamin Richard Prior
    British born in October 1975

    Resident in England

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

      IIF 32 IIF 33
    • icon of address 115p, Olympic Avenue, Milton Park, Abingdon, OX14 4SA, England

      IIF 34
    • icon of address 115p Olympic Avenue, Milton Park, Milton, Abingdon, OX14 4SA, England

      IIF 35
    • icon of address Merchant House, 5 East St. Helen Street, Abingdon, OX14 5EG, England

      IIF 36
    • icon of address Unit 2 Rectory Court, Old Rectory Lane, Alvechurch, Birmingham, B48 7SX, England

      IIF 37
    • icon of address Unit 2 Rectory Court, Old Rectory Lane, Alvechurch, Birmingham, B48 7SX, United Kingdom

      IIF 38 IIF 39
    • icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 40
    • icon of address Kentle Wood House, Browns Road, Daventry, NN11 4NS, United Kingdom

      IIF 41
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 42
    • icon of address Markham House, 20 Broad Street, Wokingham, Berkshire, RG40 1AH, England

      IIF 43 IIF 44 IIF 45
  • Prior, Benjamin
    British born in October 1975

    Resident in England

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

      IIF 46
    • icon of address Markham House, 20 Broad Street, Wokingham, Berkshire, RG40 1AH, England

      IIF 47
  • Prior, Benjamin
    British company director born in October 1975

    Resident in England

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

      IIF 48
  • 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
    • icon of address 115p, Olympic Avenue, Milton Park, Abingdon, OX14 4SA, England

      IIF 55
    • icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 56
  • Prior, Benjamin Richard
    British ceo born in October 1975

    Resident in England

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

      IIF 57
    • icon of address 3rd Floor Cavendish House 39-41, Waterloo Street, Birmingham, B2 5PP

      IIF 58
  • 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
    British

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

      IIF 100
  • Prior, Benjamin Richard
    born in October 1975

    Resident in England

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

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

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.