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

Rajendran, Prithviraj

    Related profiles found in government register
  • Rajendran, Prithviraj
    British chemical engineer managing dir born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98 Greenleach Lane, Worsley, Manchester, M28 2TU

      IIF 1
  • Rajendran, Prithviraj
    British director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98 Greenleach Lane, Worsley, Manchester, M28 2TU

      IIF 2
  • Rajendran, Prithviraj
    British engineering director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98 Greenleach Lane, Worsley, Manchester, M28 2TU

      IIF 3
  • Rajendran, Prithviraj
    British chemical engineer born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mere Hall Farm Business Centre, Bucklow Hill Lane, Mere, Knutsford, WA16 6LE, England

      IIF 4
  • Rajendran, Prithviraj
    British company director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Scott Road, Prestbury, Macclesfield, Cheshire, SK10 4DN, England

      IIF 5
    • icon of address 2, Scott Road, Prestbury, Macclesfield, SK10 4DN, England

      IIF 6
  • Rajendran, Prithviraj
    British director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Environmental Innovation Centre, Campbeltown Road, Birkenhead, CH41 9HP, England

      IIF 7
    • icon of address Custom House, Merseyton Road, Ellesmere Port, CH65 3AD, United Kingdom

      IIF 8
    • icon of address 2, Scott Road, Prestbury, Macclesfield, Cheshire, SK10 4DN, United Kingdom

      IIF 9 IIF 10
  • Rajendran, Prithviraj
    British engineer born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mutual House, 70 Conduit Street, London, W1S 2GF, England

      IIF 11
    • icon of address 168a, Hoylake Road, Wirral, CH46 8TQ, United Kingdom

      IIF 12
  • Rajendran, Prithviraj
    British engineering manager born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mutual House, 70 Conduit Street, London, W1S 2GF, England

      IIF 13
  • Rajendran, Prithviraj
    British none born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Scott Road, Prestbury, Macclesfield, SK10 4DN, England Uk

      IIF 14
  • Rajendran, Prithviraj
    British

    Registered addresses and corresponding companies
    • icon of address 2, Scott Road, Prestbury, Macclesfield, Cheshire, SK10 4DN, United Kingdom

      IIF 15
  • Rajendran, Prithviraj

    Registered addresses and corresponding companies
    • icon of address Environmental Innovation Centre, Campbeltown Road, Birkenhead, CH41 9HP, England

      IIF 16
    • icon of address Custom House, Merseyton Road, Ellesmere Port, CH65 3AD, United Kingdom

      IIF 17
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18
    • icon of address 2, Scott Road, Prestbury, Macclesfield, Cheshire, SK10 4DN

      IIF 19
  • Mr Prithviraj Rajendran
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mere Hall Farm Business Centre, Bucklow Hill Lane, Mere, Knutsford, Cheshire, WA16 6LE, England

      IIF 20
    • icon of address 168a, Hoylake Road, Wirral, CH46 8TQ, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Custom House, Merseyton Road, Ellesmere Port, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-02 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2009-09-02 ~ dissolved
    IIF 19 - Secretary → ME
  • 2
    icon of address Custom House, Merseyton Road, Ellesmere Port, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-01-22 ~ dissolved
    IIF 1 - Director → ME
  • 3
    icon of address 4 - 29, Queens Road, Southport, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-21 ~ dissolved
    IIF 14 - Director → ME
  • 4
    icon of address 168a Hoylake Road, Wirral, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -680 GBP2024-09-30
    Officer
    icon of calendar 2020-09-28 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-09-28 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 5
    STOPFORD ENERGY & ENVIROMENT LIMITED - 2010-02-05
    icon of address The Gordon Manley Building Lancaster Enviroment Centre, Lancaster University, Lancaster, Lancashire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -349 GBP2023-03-31
    Officer
    icon of calendar 2009-12-17 ~ dissolved
    IIF 6 - Director → ME
  • 6
    icon of address Mere Hall Farm Business Centre Bucklow Hill Lane, Mere, Knutsford, England
    Active Corporate (5 parents)
    Equity (Company account)
    -2,176 GBP2024-03-31
    Officer
    icon of calendar 2013-05-03 ~ now
    IIF 4 - Director → ME
  • 7
    STOPFORD PROJECTS LIMITED - 2021-06-09
    STOPFORD LIMITED - 2020-02-06
    STOPFORD PROJECTS LIMITED - 2020-02-05
    LETSASH LIMITED - 1982-11-09
    icon of address Mere Hall Farm Business Centre Bucklow Hill Lane, Mere, Knutsford, Cheshire, England
    Active Corporate (7 parents, 7 offsprings)
    Equity (Company account)
    1,392,944 GBP2024-03-31
    Officer
    icon of calendar 1998-02-10 ~ now
    IIF 9 - Director → ME
    icon of calendar 2006-08-31 ~ now
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address Custom House, Merseyton Road, Ellesmere Port
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-23 ~ dissolved
    IIF 17 - Secretary → ME
Ceased 8
  • 1
    icon of address Environmental Innovation Centre, Campbeltown Road, Birkenhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2010-01-01 ~ 2020-07-27
    IIF 7 - Director → ME
    icon of calendar 2016-02-08 ~ 2020-07-27
    IIF 16 - Secretary → ME
  • 2
    icon of address 6 Holly Grove, Lindley, Huddersfield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,908 GBP2018-06-30
    Officer
    icon of calendar 1995-02-01 ~ 2004-06-30
    IIF 3 - Director → ME
  • 3
    APPLEY BRIDGE BIOMASS TO ENERGY LIMITED - 2018-10-24
    icon of address Meryll House, 57 Worcester Road, Bromsgrove, Worcestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    125,441 GBP2024-07-31
    Officer
    icon of calendar 2010-03-16 ~ 2015-09-21
    IIF 5 - Director → ME
  • 4
    NEWLIFE FUEL COMPANY LTD - 2012-05-01
    icon of address Leigh Saxton Green Llp, Mutual House, 70 Conduit Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-15 ~ 2016-07-31
    IIF 11 - Director → ME
  • 5
    icon of address Leigh Saxton Green Llp, Mutual House, 70 Conduit Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-10 ~ 2016-07-31
    IIF 13 - Director → ME
  • 6
    icon of address 168a Hoylake Road, Wirral, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -680 GBP2024-09-30
    Officer
    icon of calendar 2020-09-28 ~ 2021-10-02
    IIF 18 - Secretary → ME
  • 7
    icon of address The Steam Mill, Steam Mill Street, Chester
    Active Corporate (2 parents)
    Equity (Company account)
    209,527 GBP2023-12-31
    Officer
    icon of calendar 1999-09-08 ~ 2001-10-01
    IIF 2 - Director → ME
  • 8
    icon of address Custom House, Merseyton Road, Ellesmere Port
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-23 ~ 2014-01-01
    IIF 8 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.