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

Mr Michael Fishwick

    Related profiles found in government register
  • Mr Michael Fishwick
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Browside, Vicarage Lane, Burton, Carnforth, LA6 1NW, England

      IIF 1
    • icon of address Burton Morewood Church Of England Primary School, Main Street, Burton In Kendal, Carnforth, Cumbria, LA6 1ND

      IIF 2
  • Mr Michael Fishwick
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11a, Bradshaw Lane, Parbold, Wigan, WN8 7NQ, England

      IIF 3
  • Fishwick, Michael
    British chief executive born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Corn Store, Hyde Hall Farm, Buntingford, Hertfordshire, SG9 0RU, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address Browside, Vicarage Lane, Burton, Carnforth, LA6 1NW, England

      IIF 8
    • icon of address Browside, Vicarage Lane, Burton, Carnforth, Lancashire, LA6 1NW

      IIF 9 IIF 10 IIF 11
    • icon of address Dunns Wood Road, Wardpark South Industrial Estate, Cumbernauld, G67 3EN, United Kingdom

      IIF 12
  • Fishwick, Michael
    British chief operating officer born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Corn Store, Hyde Hall Farm, Buntingford, Hertfordshire, SG9 0RU, United Kingdom

      IIF 13
  • Fishwick, Michael
    British company director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Corn Store, Hyde Hall Farm, Buntingford, Hertfordshire, SG9 0RU, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address Westmarch House, 42 Eaton Avenue, Chorley, Lancashire, PR7 7NA, Uk

      IIF 17
    • icon of address 1, King's Arms Yard, London, EC2R 7AF, United Kingdom

      IIF 18
  • Fishwick, Michael
    British director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Corn Store, Hyde Hall Farm, Buntingford, Hertfordshire, SG9 0RU, England

      IIF 19
    • icon of address Browside, Vicarage Lane, Burton, Carnforth, Lancashire, LA6 1NW

      IIF 20
    • icon of address Browside, Vicarage Lane, Burton, Carnforth, Lancashire, LA6 1NW, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address Burton Morewood Church Of England Primary School, Main Street, Burton In Kendal, Carnforth, Cumbria, LA6 1ND

      IIF 25
    • icon of address Chorley Business And Technology Centre, Office 6 Reception Block, East Terrace, Euxton Lane, Euxton, Chorley, Lancashire, PR7 6TE, England

      IIF 26
    • icon of address 5 Willowbank Road, Millbrook Industrial Estate, Larne, BT40 2SF, United Kingdom

      IIF 27
    • icon of address 210, Pentonville Road, London, N1 9JY, England

      IIF 28
    • icon of address C/o Mishcon De Reya, Africa House, 70 Kingsway, London, WC2B 6AH, United Kingdom

      IIF 29
    • icon of address St. Clements House, 27 Clements Lane, London, EC4N 7AE, England

      IIF 30
  • Fishwick, Michael
    British executive director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Browside, Vicarage Lane, Burton, Carnforth, Lancashire, LA6 1NW, United Kingdom

      IIF 31
  • Fishwick, Michael
    British n/a born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Browside, Vicarage Lane, Burton, Carnforth, Lancashire, LA6 1NW, United Kingdom

      IIF 32
  • Fishwick, Michael
    British company director born in October 1965

    Registered addresses and corresponding companies
    • icon of address 3 Dalton Lane, Burton, Carnforth, Lancashire, LA6 1NG

      IIF 33
  • Fishwick, Michael
    British director born in October 1965

    Registered addresses and corresponding companies
  • Fishwick, Michael
    British general manager/operations dir born in October 1965

    Registered addresses and corresponding companies
    • icon of address 3 Dalton Lane, Burton, Carnforth, Lancashire, LA6 1NG

      IIF 37
  • Fishwick, Michael
    British managing director born in October 1965

    Registered addresses and corresponding companies
    • icon of address 3 Dalton Lane, Burton, Carnforth, Lancashire, LA6 1NG

      IIF 38 IIF 39
  • Fishwick, Michael
    British director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Browside, Vicarage Lane, Burton, Carnforth, Lancashire, LA6 1NW, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 5 Willowbank Road, Millbrook Industrial Estate, Larne, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -1,205 GBP2023-12-31
    Officer
    icon of calendar 2024-03-19 ~ now
    IIF 27 - Director → ME
  • 2
    AGHOCO 1268 LIMITED - 2014-12-02
    icon of address The Corn Store, Hyde Hall Farm, Buntingford, Hertfordshire, United Kingdom
    Dissolved Corporate (6 parents)
    Current Assets (Company account)
    467,647 GBP2021-12-30
    Officer
    icon of calendar 2019-08-28 ~ dissolved
    IIF 15 - Director → ME
  • 3
    icon of address Suite 3 Chestnut House, 46 Halliwell Street, Chorley, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2015-03-19 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 4
    icon of address Powerhouse Management Limited, Chorley Business And Technology Centre Office 6 Reception Block, East Terrace, Euxton Lane, Euxton, Chorley, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-01 ~ dissolved
    IIF 10 - Director → ME
  • 5
    icon of address The Teg Group Plc, 42 Eaton Avenue, Buckshaw Village, Chorley, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-13 ~ dissolved
    IIF 40 - Director → ME
  • 6
    INTEGRATE MANAGEMENT CONSULTANCY LIMITED - 2015-04-23
    icon of address 11a Bradshaw Lane, Parbold, Wigan, England
    Active Corporate (3 parents)
    Equity (Company account)
    53,646 GBP2024-03-31
    Officer
    icon of calendar 2014-12-23 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 7
    MM&S (5898) LIMITED - 2015-11-26
    icon of address C/o Mishcon De Reya, Africa House, 70 Kingsway, London, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    501,857 GBP2023-12-31
    Officer
    icon of calendar 2025-03-14 ~ now
    IIF 29 - Director → ME
  • 8
    icon of address 1 King's Arms Yard, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-11 ~ dissolved
    IIF 18 - Director → ME
  • 9
    icon of address Powerhouse Management Limited, Chorley Business And Technology Centre Office 6 Reception Block, East Terrace, Euxton Lane, Euxton, Chorley, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-06 ~ dissolved
    IIF 26 - Director → ME
  • 10
    BANHAM COMPOST LIMITED - 2009-06-25
    icon of address Deloitte Llp, 500, 2 Hardman Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-25 ~ dissolved
    IIF 20 - Director → ME
  • 11
    TEG GROUP LIMITED - 2007-01-10
    TEG GREEN LIMITED - 2006-09-21
    icon of address C/o Deloitte Llp Po Box 500, 2 Hardman Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-12-15 ~ dissolved
    IIF 9 - Director → ME
  • 12
    TEG ENVIRONMENTAL PLC - 2007-01-10
    COINCENTRAL PUBLIC LIMITED COMPANY - 1995-11-06
    icon of address Deloite Llp, 500, 2 Hardman Street, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-01-19 ~ dissolved
    IIF 11 - Director → ME
  • 13
    icon of address Powerhouse Management Limited, Chorley Business And Technology Centre Office 6 Reception Block, East Terrace, Euxton Lane, Euxton, Chorley, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-02 ~ dissolved
    IIF 31 - Director → ME
Ceased 21
  • 1
    CREDENTIAL AWS LIMITED - 2010-10-15
    WASTE TYRE SOLUTIONS LIMITED - 2007-03-26
    icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-14 ~ 2004-07-30
    IIF 35 - Director → ME
  • 2
    icon of address The Corn Store, Hyde Hall Farm, Buntingford, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    1,594,866 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2023-01-17 ~ 2025-01-31
    IIF 5 - Director → ME
  • 3
    icon of address Burton Morewood Church Of England Primary School Main Street, Burton In Kendal, Carnforth, Cumbria
    Active Corporate (11 parents)
    Officer
    icon of calendar 2011-09-27 ~ 2023-06-15
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-26
    IIF 2 - Right to appoint or remove directors OE
  • 4
    icon of address The Corn Store, Hyde Hall Farm, Buntingford, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -945,327 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2022-06-28 ~ 2025-01-31
    IIF 19 - Director → ME
  • 5
    icon of address Duart House 3 Finch Way, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    1,331,944 GBP2020-03-31
    Officer
    icon of calendar 2003-12-05 ~ 2004-06-01
    IIF 33 - Director → ME
  • 6
    AUTOMOTIVE WASTE SOLUTIONS LIMITED - 2007-03-28
    TREECROWN LIMITED - 2002-02-04
    icon of address Bede House St Cuthberts Way, Aycliffe Industrial Park, Newton Aycliffe, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-27 ~ 2004-07-30
    IIF 39 - Director → ME
  • 7
    TEG BIOGAS (PERTH) LIMITED - 2015-10-01
    icon of address The Corn Store, Hyde Hall Farm, Buntingford, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -1,004,515 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2010-05-12 ~ 2020-03-16
    IIF 8 - Director → ME
    icon of calendar 2023-01-17 ~ 2025-01-31
    IIF 6 - Director → ME
  • 8
    TEG BIOGAS (LONDON) LIMITED - 2015-02-24
    icon of address The Corn Store, Hyde Hall Farm, Buntingford, Hertfordshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    -4,137,061 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2012-08-31 ~ 2015-01-20
    IIF 32 - Director → ME
    icon of calendar 2019-08-28 ~ 2025-01-31
    IIF 14 - Director → ME
    icon of calendar 2011-05-06 ~ 2012-04-24
    IIF 23 - Director → ME
  • 9
    icon of address Dunns Wood Road, Wardpark South Industrial Estate, Cumbernauld, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,549,917 GBP2024-12-31
    Officer
    icon of calendar 2023-01-17 ~ 2025-01-31
    IIF 12 - Director → ME
  • 10
    ALSTON PROPERTIES LIMITED - 2015-05-23
    GLENDALE RECYCLING NUMBER 2 LIMITED - 2014-07-18
    VERDIA HORTICULTURE LIMITED - 2014-05-09
    FLEETNESS 548 LIMITED - 2007-07-30
    icon of address The Stables Duxbury Park, Duxbury Hall Road, Chorley, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2007-07-26 ~ 2009-10-16
    IIF 34 - Director → ME
  • 11
    GREENSAND BIOGAS MANAGEMENT LIMITED - 2018-08-25
    icon of address St. Clements House, 27 Clements Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-06 ~ 2019-03-21
    IIF 30 - Director → ME
  • 12
    icon of address The Stables Radford, Chipping Norton, Oxfordshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-07-25 ~ 2015-04-09
    IIF 17 - Director → ME
  • 13
    icon of address The Teg Group Plc, 42 Eaton Avenue, Buckshaw Village, Chorley, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-31 ~ 2012-06-13
    IIF 24 - Director → ME
  • 14
    EGMERE ENERGY LIMITED - 2013-07-09
    icon of address The Corn Store, Hyde Hall Farm, Buntingford, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -2,607,565 GBP2024-12-31
    Officer
    icon of calendar 2021-01-20 ~ 2025-01-31
    IIF 13 - Director → ME
  • 15
    CROFTLYLE LIMITED - 1997-09-29
    icon of address 6 Snow Hill, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-06-21 ~ 2014-12-19
    IIF 28 - Director → ME
  • 16
    icon of address C/o Howsons Winton House, Stoke Road, Stoke On Trent, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    151,173 GBP2024-12-31
    Officer
    icon of calendar 2004-06-29 ~ 2004-10-01
    IIF 36 - Director → ME
  • 17
    THE WASTE SOLUTION GROUP LIMITED - 2007-02-23
    THE W S GROUP LIMITED - 2003-02-06
    icon of address Bede House, Saint Cuthberts Way Aycliffe, Industrial Park Newton Aycliffe, Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-04 ~ 2004-07-30
    IIF 38 - Director → ME
  • 18
    EMERALD BIOGAS LTD - 2018-11-08
    icon of address The Corn Store, Hyde Hall Farm, Buntingford, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    7,839,968 GBP2024-12-31
    Officer
    icon of calendar 2020-01-24 ~ 2025-01-31
    IIF 4 - Director → ME
  • 19
    JOHN WARREN (ANIMAL BY-PRODUCTS) LIMITED - 2017-05-23
    AMIDALE LIMITED - 1986-12-12
    icon of address The Corn Store, Hyde Hall Farm, Buntingford, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    495,046 GBP2024-12-31
    Officer
    icon of calendar 2020-01-24 ~ 2025-01-31
    IIF 7 - Director → ME
  • 20
    icon of address The Corn Store, Hyde Hall Farm, Buntingford, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    1,015,781 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2019-08-28 ~ 2025-01-31
    IIF 16 - Director → ME
  • 21
    WHITE ROSE ENVIRONMENTAL LTD - 2002-11-11
    YORKSHIRE ENVIRONMENTAL SOLUTIONS LTD - 2000-01-04
    YORKSHIRE ENVIRONMENTAL LIMITED - 1998-04-06
    YW ENTERPRISES LIMITED - 1994-09-30
    icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2000-01-17 ~ 2000-07-21
    IIF 37 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.