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

Mr Spencer Charles Burnham

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

    Resident in British

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

      IIF 1
  • Mr Spencer Charles Burnham
    British born in November 1974

    Resident in England

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

      IIF 2
    • Unit 2 Rectory Court, Old Rectory Lane, Alvechurch, Birmingham, B48 7SX, England

      IIF 3
    • Beechwood House, Church Lane, Brackley, NN13 5SG, United Kingdom

      IIF 4
    • Beechwood House, Church Lane, Evenley, Brackley, NN13 5SG, England

      IIF 5
    • Kentle Wood House, Browns Road, Daventry, Northamptonshire, NN11 4NS, England

      IIF 6
    • Xetrov Property Limited, Gowdall Lane, Pollington, Goole, DN14 0AU, England

      IIF 7
  • Mr Spencer Burnham
    British born in November 1974

    Resident in England

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

      IIF 8
  • Burnham, Spencer Charles
    British born in November 1974

    Resident in England

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

      IIF 9
    • Beechwood House, Church Lane, Evenley, Brackley, Northamptonshire, NN13 5SG, United Kingdom

      IIF 10
  • Burnham, Spencer Charles
    British british born in November 1974

    Resident in England

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

      IIF 11
  • Burnham, Spencer Charles
    British company director born in November 1974

    Resident in England

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

      IIF 12 IIF 13
    • Beechwood House, Church Lane, Evenley, Northamptonshire, NN13 5SG, England

      IIF 14
  • Burnham, Spencer Charles
    British director born in November 1974

    Resident in England

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

      IIF 15
    • Beechwood House, Church Lane, Evenley, Brackley, NN13 5SG, England

      IIF 16
    • Beechwood House, Church Lane, Evenley, Brackley, Northamptonshire, NN13 5SG, England

      IIF 17
    • Beechwood House, Church Lane, Evenley, Brackley, Northamptonshire, NN13 5SG, United Kingdom

      IIF 18
    • Kentle Wood House, Browns Road, Daventry, NN11 4NS, England

      IIF 19 IIF 20
    • Kentle Wood House, Browns Road, Daventry, Northamptonshire, NN11 4NS, England

      IIF 21 IIF 22
    • Moorgate House, 201, Silbury Boulevard, Milton Keynes, MK9 1LZ, England

      IIF 23 IIF 24 IIF 25
  • Burnham, Spencer Charles
    British landscape contractor born in November 1974

    Resident in England

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

      IIF 26
  • Burnham, Spencer Charles
    British operations director born in November 1974

    Resident in England

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

      IIF 27
  • Burnham, Spencer Charles
    British renewable energy born in November 1974

    Resident in England

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

      IIF 28
  • Burnham, Spencer Charles
    born in November 1974

    Resident in England

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

      IIF 29 IIF 30 IIF 31
    • Kentle Wood House, Browns Road, Daventry, Northamptonshire, NN11 4NS, England

      IIF 32
child relation
Offspring entities and appointments 24
  • 1
    BELHAVEN BIOMASS LLP
    OC412342
    Kentle Wood House, Browns Road, Daventry, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Officer
    2016-06-16 ~ dissolved
    IIF 31 - LLP Designated Member → ME
  • 2
    BLACK RUSTIC LIMITED
    09344240
    Peterbridge House, 3 The Lakes, Northampton, England
    Dissolved Corporate (5 parents)
    Officer
    2014-12-08 ~ dissolved
    IIF 16 - Director → ME
  • 3
    CROWLAND HOLDINGS LIMITED
    10572508
    Kentle Wood House, Browns Road, Daventry, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Officer
    2017-01-19 ~ dissolved
    IIF 19 - Director → ME
  • 4
    DAVENTRY HOLDINGS LIMITED
    10144348
    Griffins Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2016-04-25 ~ dissolved
    IIF 25 - Director → ME
  • 5
    DRAYGON UK LIMITED
    10081583
    Beechwood House, Church Lane, Evenley, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Officer
    2016-03-23 ~ dissolved
    IIF 14 - Director → ME
  • 6
    EARTHWORM ENERGY LIMITED
    - now 08584559
    EARTHWORM ENERGY PLC
    - 2015-02-16 08584559
    115p Olympic Avenue, Milton, Abingdon, England
    Dissolved Corporate (9 parents, 2 offsprings)
    Officer
    2013-08-05 ~ dissolved
    IIF 28 - Director → ME
  • 7
    EARTHWORM GROUP LLP
    OC377942 10927666... (more)
    Kentle Wood House, Browns Road, Daventry, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    2012-08-24 ~ dissolved
    IIF 32 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Has significant influence or control OE
  • 8
    EARTHWORM NOMINEES LIMITED
    10185612
    Unit 2 Rectory Court Old Rectory Lane, Alvechurch, Birmingham, England
    Dissolved Corporate (2 parents, 17 offsprings)
    Officer
    2016-05-18 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    EW SOLAR LIMITED
    - now 09295278
    EARTHWORM BIOMASS LIMITED
    - 2016-04-08 09295278
    Merchant House, 5 East St. Helen Street, Abingdon, England
    Dissolved Corporate (3 parents, 21 offsprings)
    Officer
    2014-11-04 ~ 2020-02-21
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-03-01
    IIF 5 - Has significant influence or control OE
  • 10
    FEATHERIE LIMITED
    10413116
    115p Olympic Avenue, Milton, Abingdon, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2016-10-06 ~ 2020-02-21
    IIF 15 - Director → ME
    Person with significant control
    2016-10-06 ~ 2020-03-09
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    GREEN LIFE HOLDINGS LIMITED - now
    MERIDEN HOLDINGS LIMITED
    - 2021-12-07 10144245
    Basepoint, Pine Grove, Crowborough, England
    Liquidation Corporate (9 parents, 2 offsprings)
    Officer
    2016-04-25 ~ 2020-02-21
    IIF 24 - Director → ME
  • 12
    JUDKINS HOLDINGS LIMITED
    10237124
    Peterbridge House, 3 The Lakes, Northampton, England
    Dissolved Corporate (3 parents)
    Officer
    2016-06-17 ~ dissolved
    IIF 23 - Director → ME
  • 13
    KENTLE WOOD HOUSE LIMITED
    - now 07625573
    EARTHWORM LIMITED
    - 2020-01-15 07625573 11909128... (more)
    EARTHWORM PLC
    - 2015-02-16 07625573 11909128... (more)
    Kentle Wood House, Browns Road, Daventry, Northamptonshire, England
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2011-05-06 ~ 2020-02-21
    IIF 18 - Director → ME
  • 14
    LARCH GROUP LTD
    10114954
    115p Olympic Avenue, Milton, Abingdon, England
    Dissolved Corporate (3 parents, 10 offsprings)
    Officer
    2016-04-10 ~ 2020-02-27
    IIF 13 - Director → ME
    Person with significant control
    2016-04-10 ~ 2020-02-27
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    MARIDIA LTD
    10058036
    Beechwood House Church Lane, Evenley, Brackley, England
    Dissolved Corporate (2 parents)
    Officer
    2016-03-11 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    ORGANICS OPERATIONS LIMITED
    - now 06627069
    EARTHWORM OPERATIONS LIMITED
    - 2019-12-11 06627069
    EARTHWORM LTD.
    - 2011-05-06 06627069 07625573... (more)
    North Cottage, Reading Road, Goring, England
    Dissolved Corporate (3 parents)
    Officer
    2008-06-23 ~ 2020-04-03
    IIF 26 - Director → ME
  • 17
    PEDIGREE POWER LLP
    OC403565
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (8 parents)
    Officer
    2015-12-22 ~ 2016-06-09
    IIF 30 - LLP Designated Member → ME
  • 18
    REBELLION BIOMASS LLP
    OC403766
    Buckland House 12 William Prance Road, Plymouth Nternational Bus Park, Plymouth, Devon
    Dissolved Corporate (9 parents)
    Officer
    2016-01-12 ~ 2016-06-09
    IIF 29 - LLP Designated Member → ME
  • 19
    SCOTCH ARGUS LIMITED
    09690629
    Kentle Wood House, Browns Road, Daventry, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-07-16 ~ dissolved
    IIF 22 - Director → ME
  • 20
    WADSLEY HOLDINGS LTD
    10572188
    Kentle Wood House, Browns Road, Daventry, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Officer
    2017-01-19 ~ dissolved
    IIF 20 - Director → ME
  • 21
    WARBOYS HOLDINGS LTD
    10572219
    Kentle Wood House, Browns Road, Daventry, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Officer
    2017-01-19 ~ dissolved
    IIF 21 - Director → ME
  • 22
    WARS TRADING LTD
    - 2021-05-05 12728480 13029004... (more)
    SRAW TRADING LTD
    - 2020-11-20 12728480 13029004... (more)
    WARS TRADING LTD
    - 2020-11-17 12728480 13029004... (more)
    1st Floor Cropton House Three Tuns Lane, Formby, Liverpool, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2020-11-01 ~ 2021-06-02
    IIF 27 - Director → ME
  • 23
    XETROV ENERGY LIMITED
    11371823
    Xetrov House, Browns Road, Daventry, England
    Active Corporate (3 parents)
    Officer
    2022-01-28 ~ now
    IIF 9 - Director → ME
  • 24
    XETROV PROPERTY LIMITED
    - now 01783811 13208637
    BURNHAM LANDSCAPES LIMITED
    - 2021-12-01 01783811
    Xetrov House, Browns Road, Daventry, England
    Active Corporate (5 parents)
    Officer
    2004-06-29 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-15
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    2021-10-20 ~ 2021-11-26
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.