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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Capell, Paul Warwick

    Related profiles found in government register
  • Capell, Paul Warwick
    British company director born in January 1957

    Registered addresses and corresponding companies
  • Capell, Paul Warwick
    British

    Registered addresses and corresponding companies
    • Bryndar, Langbank Drive, Kilmacolm, PA13 4PL

      IIF 4
  • Capell, Paul Warwick
    British born in January 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • Johnsons Recycling Centre, Crompton Road, Off Merlin Way, Ilkeston, Derbyshire, DE7 4BG, England

      IIF 5
    • Bryndar, Langbank Drive, Kilmacolm, PA13 4PL

      IIF 6
    • Pera Office F1 South, Market View, Pera Business Park, Melton Mowbray, Leicestershire, LE13 0PB, United Kingdom

      IIF 7
    • Pera, Office F1-south, Market View, Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire, LE13 0PB, United Kingdom

      IIF 8
    • 1-3 Genesis Park, Midland Way, Nottingham, Nottinghamshire, NG7 3EF, England

      IIF 9
    • Evolution House, Kellet Close, Wigan, Lancashire, WN5 0LP, United Kingdom

      IIF 10
  • Capell, Paul Warwick
    British company director born in January 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • 65, London Road, Gloucester, GL1 3HF, England

      IIF 11
    • Bryndar, Langbank Drive, Kilmacolm, PA13 4PL

      IIF 12 IIF 13 IIF 14
    • Bryndar, Langbank Drive, Kilmacolm, Renfrewshire, PA13 4PL, Scotland

      IIF 16 IIF 17 IIF 18
    • Eidc Ltd, Central Court, 25 Southampton Buildings, London, WC2A 1AL, England

      IIF 19
    • Unit 21, Burrough Court, Burrough On The Hill, Melton Mowbray, Leicestershire, LE14 2QS, United Kingdom

      IIF 20
    • Unit 21, Burrough Court, Burrough-on-the-hill, Melton Mowbray, Leicestershire, LE14 2QS

      IIF 21 IIF 22
    • Unit H1a & H1b, Dawkins Road Industrial Estate, Hamworthy, Poole, Dorset, BH15 4JY, United Kingdom

      IIF 23
    • Unit H1a-h1b, Dawkins Road Industrial Estate, Hamworthy, Poole, Dorset, BH15 4JY, United Kingdom

      IIF 24
  • Capell, Paul Warwick
    British developer born in January 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • Wellington House, Starley Way, Birmingham, B37 7HB, England

      IIF 25
  • Capell, Paul Warwick
    British director born in January 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • Bryndar, Langbank Drive, Kilmacolm, PA13 4PL

      IIF 26
    • Bryndar, Langbank Drive, Kilmacolm, Renfrewshire, PA13 4PL, Scotland

      IIF 27
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 28
  • Capell, Paul Warwick
    British engineer born in January 1957

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Paul Warwick Capell
    British born in January 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 34 IIF 35
    • Pera Office F1 South, Market View, Pera Business Park, Melton Mowbray, Leicestershire, LE13 0PB, United Kingdom

      IIF 36
    • Pera, Office F1-south, Market View, Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire, LE13 0PB, United Kingdom

      IIF 37
    • Unit 21, Burrough Court, Burrough On The Hill, Melton Mowbray, Leicestershire, LE14 2QS, United Kingdom

      IIF 38
    • Unit 21, Burrough Court, Burrough-on-the-hill, Melton Mowbray, Leicestershire, LE14 2QS

      IIF 39 IIF 40
    • Breach House, Main Road, West Lulworth, Dorset, BH20 5RJ, United Kingdom

      IIF 41
  • Mr Paul Warwick Cappel
    British born in January 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 21, Burrough Court, Burrough Court Burrough On The Hill, Melton Mowbray, Leicestershire, LE14 2QS

      IIF 42
  • Mr Paul Warwick Capell
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 21, Burrough Court, Burrough-on-the-hill, Melton Mowbray, Leicestershire, LE14 2QS

      IIF 43
child relation
Offspring entities and appointments 33
  • 1
    2019 S&H LIMITED - now
    STRACHAN & HENSHAW LIMITED
    - 2019-10-14 00650818
    DRG PACKAGING LIMITED - 1987-07-09
    55 Baker Street, London
    Dissolved Corporate (33 parents)
    Officer
    2001-12-10 ~ 2003-01-31
    IIF 14 - Director → ME
  • 2
    AADSW MANAGEMENT LIMITED
    - now 08010324
    AADSW MANAGEMENT HOLDINGS LTD
    - 2012-03-30 08010324
    Units H1a & H1b Dawkins Road Industrial Estate, Hamworthy, Poole, Dorset
    Dissolved Corporate (8 parents)
    Officer
    2012-03-30 ~ 2013-05-09
    IIF 23 - Director → ME
  • 3
    AQUAMARINE POWER LIMITED
    - now SC327622 SC278464
    MARINE POWER PROJECTS LIMITED - 2007-10-03
    MM&S (5271) LIMITED - 2007-09-21
    City Point, 65 Haymarket Terrace, Edinburgh
    Dissolved Corporate (26 parents)
    Officer
    2012-06-01 ~ 2015-12-17
    IIF 19 - Director → ME
  • 4
    B&C2013 LIMITED - now
    AEROTHERMAL GROUP LIMITED
    - 2015-02-26 06141723 01371991... (more)
    AEROTHERMAL GROUP PLC - 2010-02-18
    Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (8 parents)
    Officer
    2012-03-31 ~ 2013-05-09
    IIF 24 - Director → ME
  • 5
    CLEANERGY TECHNOLOGY UK LIMITED
    09543556
    Wellington House, Starley Way, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2015-04-15 ~ dissolved
    IIF 25 - Director → ME
  • 6
    CRITCHLEY ENGINEERING GROUP LIMITED
    13056936
    Units 2&3 New Road, Kibworth Beauchamp, Leicester, England
    Active Corporate (8 parents, 3 offsprings)
    Officer
    2023-05-02 ~ 2023-11-30
    IIF 11 - Director → ME
  • 7
    ECONIC LIMITED
    07946619 05774419
    Unit 21 Burrough Court, Burrough Court Burrough On The Hill, Melton Mowbray, Leicestershire
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-07 ~ 2017-07-18
    IIF 42 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Right to appoint or remove directors as a member of a firm OE
  • 8
    EIDC LIMITED
    07104699
    Breach House, Main Road, West Lulworth, Dorset, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2009-12-15 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-10-30
    IIF 41 - Ownership of shares – 75% or more OE
  • 9
    EMMERTON CONSULTING LIMITED
    05900435
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2006-08-09 ~ now
    IIF 6 - Director → ME
    2006-08-09 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    2016-08-31 ~ 2024-07-01
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    EMMERTON INTERNATIONAL DEVELOPMENTS LIMITED
    07170374
    Breach House Main Road, West Lulworth, Lulworth Cove, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-02-25 ~ dissolved
    IIF 17 - Director → ME
  • 11
    EVOLUTION AQUA GROUP LTD
    - now 13909607
    WHCO OYSTER LIMITED - 2022-05-19
    Evolution House, Kellet Close, Wigan, Lancashire, United Kingdom
    Active Corporate (9 parents, 4 offsprings)
    Officer
    2024-01-30 ~ now
    IIF 10 - Director → ME
  • 12
    GREEN HIGHLAND RENEWABLES LTD - now
    SIMEC GHR LTD - 2021-12-13
    SIMEC GREEN HIGHLAND RENEWABLES LTD - 2018-07-17
    GREEN HIGHLAND RENEWABLES LTD
    - 2018-04-24 SC315779
    GREEN HIGHLANDER RENEWABLES LIMITED - 2007-03-23
    PERTHSHIRE RENEWABLES LIMITED - 2007-03-01
    1st Floor Cef Building Inveralmond Road, Inveralmond Industrial Estate, Perth, Scotland
    Active Corporate (38 parents, 24 offsprings)
    Officer
    2012-10-05 ~ 2015-04-20
    IIF 27 - Director → ME
  • 13
    HERZ BIOMASS UK LIMITED
    09871497
    Unit 21 Burrough Court, Burrough On The Hill, Melton Mowbray, Leicestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-11-13 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-15 ~ dissolved
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Right to appoint or remove directors as a member of a firm OE
  • 14
    JOHNSONS AGGREGATES AND RECYCLING LIMITED
    - now 04366658
    JOHNSONS SERVICES LIMITED - 2013-02-07
    JOHNSONS PROPERTY LIMITED - 2007-01-30
    Johnsons Recycling Centre Crompton Road, Off Merlin Way, Ilkeston, Derbyshire, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2016-07-29 ~ now
    IIF 5 - Director → ME
  • 15
    KVAERNER OIL & GAS LIMITED
    02147603
    Rollings And Co Llp, 6 Snow Hill, London
    Liquidation Corporate (43 parents)
    Officer
    1995-05-30 ~ 1995-12-31
    IIF 2 - Director → ME
  • 16
    LOPUS ENERGY LIMITED
    08636978
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-03-29 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Has significant influence or control OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 17
    MYRIAD CEG GROUP LIMITED
    - now 06969785
    MYRIAD ENERGY GENERATION LTD - 2011-03-25
    CAPE VERDE ENERGY LIMITED - 2010-01-22
    Pera Office F1 South Market View, Pera Business Park, Melton Mowbray, Leicestershire, United Kingdom
    Active Corporate (18 parents, 1 offspring)
    Officer
    2015-04-29 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 36 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 36 - Right to appoint or remove directors as a member of a firm OE
    IIF 36 - Right to appoint or remove directors OE
  • 18
    MYRIAD CEG HEAT PUMPS LIMITED
    - now 05774419
    ECONIC LIMITED - 2011-03-15
    Unit 21 Burrough Court, Burrough-on-the-hill, Melton Mowbray, Leicestershire
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-07 ~ 2017-07-18
    IIF 39 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 39 - Right to appoint or remove directors as a member of a firm OE
    IIF 39 - Right to appoint or remove directors OE
  • 19
    MYRIAD CEG HOLDINGS LIMITED
    08791334
    Unit 21 Burrough Court, Burrough-on-the-hill, Melton Mowbray, Leicestershire
    Dissolved Corporate (9 parents)
    Officer
    2015-04-29 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Right to appoint or remove directors OE
  • 20
    MYRIAD CEG LIMITED
    - now 04391926
    MYRIAD CEG BIOMASS LIMITED - 2012-04-12
    RURAL ENERGY LIMITED - 2011-03-15
    Unit 21 Burrough Court, Burrough-on-the-hill, Melton Mowbray, Leicestershire
    Dissolved Corporate (17 parents)
    Officer
    2015-04-29 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Right to appoint or remove directors OE
  • 21
    MYRIAD HEAT AND POWER PRODUCTS LTD
    - now 07691864
    RURAL ENERGY LIMITED
    - 2016-04-28 07691864 10635106... (more)
    Pera Office F1-south, Market View, Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire, United Kingdom
    Active Corporate (12 parents)
    Officer
    2018-07-20 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 37 - Right to appoint or remove directors as a member of a firm OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 22
    PROMETHEAN PARTICLES LIMITED
    06427290
    1-3 Genesis Park Midland Way, Nottingham, Nottinghamshire, England
    Active Corporate (17 parents)
    Officer
    2025-02-21 ~ now
    IIF 9 - Director → ME
  • 23
    ROOFTOP SOLAR SOLUTIONS LTD.
    07393366
    Breach House, Main Road, West Lulworth, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2010-09-30 ~ dissolved
    IIF 16 - Director → ME
  • 24
    TRAFALGAR HOUSE OFFSHORE SERVICES LIMITED
    SC143877
    C/o Baker Tilly, 23 Queen Street, Edinburgh
    Dissolved Corporate (19 parents)
    Officer
    1995-01-01 ~ 1996-01-01
    IIF 3 - Director → ME
  • 25
    TWG YOUNG LIMITED - now
    LIQUID GAS EQUIPMENT LIMITED
    - 2013-01-03 SC045285 SC434537
    10th Floor 1 West Regent Street, Glasgow, Scotland
    Active Corporate (28 parents)
    Officer
    1996-01-03 ~ 2005-06-30
    IIF 26 - Director → ME
  • 26
    UNITED UTILITIES (OVERSEAS HOLDINGS) LIMITED
    - now 02536732 05494798
    NORTH WEST WATER (OVERSEAS HOLDINGS) LIMITED - 1996-01-10
    MASTERNOTION LIMITED - 1991-11-18
    Haweswater House, Lingley Mere Business Park, Lingley Green Avenue Great, Sankey, Warrington
    Active Corporate (32 parents)
    Officer
    2007-06-14 ~ 2007-09-27
    IIF 32 - Director → ME
  • 27
    UNITED UTILITIES INTERNATIONAL LIMITED
    - now 02344587 04617044... (more)
    NORTH WEST FACILITIES MANAGEMENT LIMITED - 1997-01-22
    JONES ENVIRONMENTAL (UK) LIMITED - 1995-08-07
    Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great, Sankey, Warrington
    Active Corporate (39 parents, 1 offspring)
    Officer
    2007-06-07 ~ 2007-09-27
    IIF 29 - Director → ME
  • 28
    UNITED UTILITIES PLC
    - now 02366616
    NORTH WEST WATER GROUP PLC - 1996-01-01
    Haweswater House, Lingley Mere Business Park, Lingley Green Avenue Great, Sankey, Warrington
    Active Corporate (53 parents, 19 offsprings)
    Officer
    2007-05-01 ~ 2007-09-25
    IIF 31 - Director → ME
    2007-05-01 ~ 2007-09-27
    IIF 30 - Director → ME
  • 29
    UNITED UTILITIES UTILITY SOLUTIONS LIMITED - now
    UNITED UTILITIES CONTRACT SOLUTIONS LIMITED
    - 2009-11-17 02268728 02380133... (more)
    NORTH WEST ELECTRICITY LIMITED - 2000-10-27
    PRICESURE PUBLIC LIMITED COMPANY - 1988-09-06
    Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great Sankey, Warrington
    Dissolved Corporate (27 parents, 4 offsprings)
    Officer
    2007-08-08 ~ 2007-09-27
    IIF 33 - Director → ME
  • 30
    VWS TECHNA LIMITED
    - now SC244470
    WEIR TECHNA LIMITED
    - 2005-09-20 SC244470
    Bdo Llp, 4 Atlantic Quay 70 York Street, Glasgow
    Dissolved Corporate (10 parents)
    Officer
    2003-02-21 ~ 2006-12-01
    IIF 13 - Director → ME
  • 31
    VWS WESTGARTH LIMITED
    - now SC147604
    WEIR WESTGARTH LIMITED
    - 2005-09-20 SC147604
    M M & S (2186) LIMITED - 1994-01-01
    Orbital House, 3 Redwood Crescent, Peel Park East Kilbride, Glasgow
    Active Corporate (32 parents)
    Officer
    1996-01-03 ~ 2006-12-01
    IIF 12 - Director → ME
  • 32
    WEIR HEAT EXCHANGE LIMITED
    SC054471
    Ey, Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (28 parents)
    Officer
    1996-01-03 ~ 2005-07-08
    IIF 15 - Director → ME
  • 33
    WORLEY FIELD SERVICES LIMITED - now
    JACOBS PROCESS LIMITED - 2019-06-14
    AKER PROCESS LIMITED - 2011-03-08
    AKER KVAERNER PROJECTS LIMITED - 2008-04-07
    KVAERNER E&C UK LIMITED - 2003-08-01
    KVAERNER PROCESS (UK) LIMITED - 2000-03-01
    KVAERNER JOHN BROWN LIMITED - 1998-01-01
    JOHN BROWN ENGINEERS & CONSTRUCTORS LIMITED
    - 1996-08-16 00454398 01896128
    CONSTRUCTORS JOHN BROWN LIMITED - 1981-12-31
    Floor 8, Building 6, 566 Chiswick High Road, Chiswick, London, United Kingdom
    Active Corporate (56 parents, 2 offsprings)
    Officer
    1993-10-04 ~ 1995-12-31
    IIF 1 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.