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

Carr, William

    Related profiles found in government register
  • Carr, William
    British director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wicks Farm, Ford Lane, Ford, Arundel, West Sussex, BN18 0DF, England

      IIF 1
    • icon of address Castle Eaton, Farm, Mill Lane, Castle Eaton, Swindon, SN6 6JX, England

      IIF 2
    • icon of address 10 Stadium Business Court, Millennium Way, Pride Park, Derby, Derbyshire, DE2 8HP

      IIF 3 IIF 4
    • icon of address 5, Atholl Crescent, Edinburgh, Midlothian, EH3 8EJ

      IIF 5
  • Carr, William
    British finance director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Accord Accountants 132, Winchester Road, Chandler's Ford, Eastleigh, SO53 2DS, England

      IIF 6
  • Carr, William
    British managing director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Springfield Road, Guildford, GU1 4DW, England

      IIF 7
  • Carr, William
    British director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Monwode Lea Lane, Coleshill, Birmingham, B46 2NP, England

      IIF 8
    • icon of address 1, Monwode Lea Lane, Over Whitacre, Coleshill, Birmingham, B46 2NP, England

      IIF 9
  • Mr William Carr
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Donnington Drive, Chandler's Ford, Eastleigh, SO53 3PB, England

      IIF 10
    • icon of address 19, Springfield Road, Guildford, GU1 4DW, England

      IIF 11
  • Mr William Carr
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Monwode Lea Lane, Coleshill, Birmingham, B46 2NP, England

      IIF 12
    • icon of address 1, Monwode Lea Lane, Over Whitacre, Coleshill, Birmingham, B46 2NP, England

      IIF 13
  • Roberts, Michael William
    British accountant born in August 1948

    Registered addresses and corresponding companies
    • icon of address Red House Hinksey Hill, Oxford, Oxfordshire, OX1 5BH

      IIF 14
  • Roberts, Michael William
    British chairman born in August 1948

    Registered addresses and corresponding companies
    • icon of address Red House Hinksey Hill, Oxford, Oxfordshire, OX1 5BH

      IIF 15
  • Roberts, Michael William
    British company director born in August 1948

    Registered addresses and corresponding companies
    • icon of address Red House Hinksey Hill, Oxford, Oxfordshire, OX1 5BH

      IIF 16
  • Roberts, Michael William
    British director born in August 1948

    Registered addresses and corresponding companies
    • icon of address Red House Hinksey Hill, Oxford, Oxfordshire, OX1 5BH

      IIF 17
  • Roberts, Michael William
    British finacial consultant born in August 1948

    Registered addresses and corresponding companies
    • icon of address Red House Hinksey Hill, Oxford, Oxfordshire, OX1 5BH

      IIF 18
  • Roberts, Michael William
    British company director

    Registered addresses and corresponding companies
    • icon of address Red House Hinksey Hill, Oxford, Oxfordshire, OX1 5BH

      IIF 19
  • Roberts, Michael William
    born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Park Crescent, Abingdon, Oxfordshire, OX14 1DF

      IIF 20
  • Roberts, Michael William
    British accountant born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 106a High Street, Chesham, Buckinghamshire, HP5 1EB, England

      IIF 21
  • Roberts, Michael William
    British banker born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit C Bedford Business Centre, Mile Road, Bedford, Bedfordshire, MK42 9TW, England

      IIF 22
  • Roberts, Michael William
    British businessman born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old School, High Street, Stretham, Ely, CB6 3LD, England

      IIF 23 IIF 24
    • icon of address 4th Floor, 36 Spital Square, London, E1 6DY, England

      IIF 25
    • icon of address 4th Floor, 36, Spital Square, London, E1 6DY, United Kingdom

      IIF 26
  • Roberts, Michael William
    British company director born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, Aldersgate Street, London, EC1A 4JQ, England

      IIF 27 IIF 28
  • Roberts, Michael William
    British consultant born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 106a, High Street, Chesham, Buckinghamshire, HP5 1EB, England

      IIF 29
    • icon of address 2 Old Bath Road, Newbury, Berkshire, RG14 1QL, England

      IIF 30
  • Roberts, Michael William
    British director born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Park Crescent, Abingdon, Oxfordshire, OX14 1DF

      IIF 31 IIF 32
    • icon of address The Vineyard, Green Lane, Boxted, Colchester, Essex, CO4 5TS, England

      IIF 33 IIF 34
    • icon of address 124, Aldersgate Street, London, EC1A 4JQ, England

      IIF 35
    • icon of address 124 Aldersgate Street, London, EC1A 4JQ, United Kingdom

      IIF 36
    • icon of address 2, Old Bath Road, Newbury, Berkshire, RG14 1QL, England

      IIF 37
  • Roberts, Michael William
    British manager born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Roberts, Michael William
    British none born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Garratts Lane, Banstead, SM7 2EA, England

      IIF 43
  • Roberts, Michael William
    British property investor born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, Aldersgate Street, Islington, London, EC1A 4JQ, United Kingdom

      IIF 44
  • Mr Michael William Roberts
    British born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Vineyard, Green Lane, Boxted, Colchester, Essex, CO4 5TS, England

      IIF 45
    • icon of address 124 Aldersgate Street, 124 Aldersgate Street, Islington, London, EC1A 4JQ, United Kingdom

      IIF 46
    • icon of address 124 Aldersgate Street, London, EC1A 4JQ, United Kingdom

      IIF 47 IIF 48 IIF 49
  • Mr Michael Willaim Roberts
    United Kingdom born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, Aldersgate Street, Islington, London, EC1A 4JQ, United Kingdom

      IIF 50
child relation
Offspring entities and appointments
Active 22
  • 1
    COWES MARINE SERVICES LIMITED - 2014-07-23
    icon of address First Floor Dukes Keep, Marsh Lane, Southampton
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 17 - Director → ME
  • 2
    icon of address 124 Aldersgate Street, Islington, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-09 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-08-09 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Has significant influence or control as a member of a firmOE
  • 3
    BIOWATT LIMITED - 2012-10-16
    icon of address Unit C Bedford Business Centre, Mile Road, Bedford, Bedfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -61,850 GBP2023-12-31
    Officer
    icon of calendar 2012-07-30 ~ now
    IIF 22 - Director → ME
  • 4
    WERT123 LTD - 2014-02-24
    BIOWATT GROUP LIMITED - 2013-11-26
    icon of address Business Innovation Centre, Harry Weston Road, Coventry
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,014 GBP2016-12-31
    Officer
    icon of calendar 2014-01-27 ~ dissolved
    IIF 29 - Director → ME
  • 5
    icon of address 106a High Street, Chesham, Buckinghamshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,000 GBP2015-12-31
    Officer
    icon of calendar 2013-11-27 ~ dissolved
    IIF 38 - Director → ME
  • 6
    icon of address 4th Floor 36 Spital Square, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2017-10-04 ~ dissolved
    IIF 25 - Director → ME
  • 7
    icon of address 19 Springfield Road, Guildford, England
    Active Corporate (1 parent)
    Equity (Company account)
    474,537 GBP2024-05-31
    Officer
    icon of calendar 2020-05-12 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-05-12 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 8
    icon of address The Vineyard Green Lane, Boxted, Colchester, Essex
    Active Corporate (2 parents)
    Total liabilities (Company account)
    407,294 GBP2023-12-31
    Officer
    icon of calendar 2012-11-20 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Accord Accountants 132 Winchester Road, Chandler's Ford, Eastleigh, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-18 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 10 - Right to appoint or remove directorsOE
  • 10
    icon of address Bison Court, Po Box 3460 Road Town, Tortola, British Virgin Islands, Virgin Islands
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2000-07-05 ~ now
    IIF 32 - Director → ME
  • 11
    ORLAKE ESTATES LIMITED - 2005-06-29
    APPLYINVEST LIMITED - 1997-02-05
    icon of address 30 Garratts Lane, Banstead, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,435,690 GBP2024-09-30
    Officer
    icon of calendar 2010-11-10 ~ now
    IIF 43 - Director → ME
  • 12
    icon of address 30 Garratts Lane, Banstead, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    781,854 GBP2025-03-31
    Officer
    icon of calendar 2020-10-13 ~ now
    IIF 35 - Director → ME
  • 13
    icon of address 124 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-04 ~ dissolved
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Right to surplus assets - More than 25% but not more than 50%OE
  • 14
    BIOWATT RESTRUCTURING LIMITED - 2021-11-19
    icon of address 2 Old Bath Road, Newbury, Berkshire, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    6,016 GBP2023-11-30
    Officer
    icon of calendar 2021-11-18 ~ now
    IIF 37 - Director → ME
  • 15
    icon of address The Vineyard Green Lane, Boxted, Colchester, Essex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,531,736 GBP2023-12-31
    Officer
    icon of calendar 2022-03-15 ~ now
    IIF 36 - Director → ME
  • 16
    icon of address 106a High Street, Chesham, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-04 ~ dissolved
    IIF 39 - Director → ME
  • 17
    icon of address 106a High Street, Chesham, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -27,109 GBP2017-12-31
    Officer
    icon of calendar 2013-12-03 ~ dissolved
    IIF 41 - Director → ME
  • 18
    icon of address 106a High Street, Chesham, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-05 ~ dissolved
    IIF 40 - Director → ME
  • 19
    icon of address The Vineyard Green Lane, Boxted, Colchester, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,520 GBP2023-12-31
    Officer
    icon of calendar 2018-09-20 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-09-20 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 20
    BIO WATT ENGINEERING LIMITED - 2014-02-24
    icon of address 106a High Street, Chesham, Buckinghamshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    22,833 GBP2017-12-31
    Officer
    icon of calendar 2012-09-27 ~ dissolved
    IIF 42 - Director → ME
  • 21
    icon of address 1 Monwode Lea Lane, Coleshill, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,479 GBP2023-06-30
    Officer
    icon of calendar 2020-06-03 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ now
    IIF 12 - Has significant influence or controlOE
  • 22
    icon of address 1 Monwode Lea Lane, Over Whitacre, Coleshill, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -25,334 GBP2024-03-31
    Officer
    icon of calendar 2015-03-04 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
Ceased 17
  • 1
    TROMBOLIC LIMITED - 2001-06-11
    icon of address 33 Montpelier Crescent Montpelier Crescent, Flat 2, Brighton, England
    Active Corporate (4 parents)
    Equity (Company account)
    437 GBP2024-09-30
    Officer
    icon of calendar 2000-04-17 ~ 2022-03-21
    IIF 28 - Director → ME
    icon of calendar 2001-06-06 ~ 2001-11-28
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-21
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    DEVONPORT MANAGEMENT LIMITED - 2019-10-15
    FBM BABCOCK (LAIRDSIDE) LIMITED - 2008-02-14
    FENTIDE LIMITED - 1998-09-24
    icon of address 33 Wigmore Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-09-16 ~ 1999-09-01
    IIF 14 - Director → ME
  • 3
    SYNGENTA BIOLINE LIMITED - 2016-04-29
    NOVARTIS BCM LIMITED - 2000-11-29
    CIBA BUNTING LIMITED - 1997-03-24
    BUNTING GROUP LIMITED - 1993-02-22
    CHELSWISH LIMITED - 1989-02-02
    icon of address Telstar Nursery, Holland Road, Little Clacton, Essex
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 1992-09-24 ~ 1994-11-30
    IIF 18 - Director → ME
  • 4
    icon of address The Old School High Street, Stretham, Ely, England
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -25,265,946 GBP2024-07-31
    Officer
    icon of calendar 2015-03-26 ~ 2017-01-17
    IIF 2 - Director → ME
  • 5
    icon of address 2 Old Bath Road, Newbury, Berkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -398,017 GBP2023-12-31
    Officer
    icon of calendar 2015-10-21 ~ 2021-12-03
    IIF 30 - Director → ME
  • 6
    icon of address The Old School High Street, Stretham, Ely, England
    Active Corporate (4 parents)
    Equity (Company account)
    -38,911,965 GBP2024-10-31
    Officer
    icon of calendar 2017-01-05 ~ 2018-12-07
    IIF 21 - Director → ME
  • 7
    BRONZECHAIN LIMITED - 1992-07-03
    icon of address Harmony House 34 High Street, Aldridge, Walsall, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 1991-12-20 ~ 2007-02-01
    IIF 31 - Director → ME
  • 8
    FBM MARINE HOLDINGS (UK) LIMITED - 2000-04-20
    SAFEFAST LIMITED - 1990-11-12
    icon of address 33 Wigmore Street, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar ~ 1995-05-18
    IIF 15 - Director → ME
  • 9
    FBM MARINE LIMITED - 2000-04-17
    FAIREY MARINTEKNIK (UK) LIMITED - 1988-08-26
    FAIREY MARINTEKNIK (UK) LIMITED - 1988-08-09
    FAIREY MARINE LIMITED - 1987-03-31
    FAIREY ALLDAY MARINE LIMITED - 1983-08-09
    FAIREY MARINE HOLDINGS LIMITED - 1979-12-31
    icon of address 33 Wigmore Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1995-05-18
    IIF 16 - Director → ME
  • 10
    icon of address C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    340 GBP2019-08-31
    Officer
    icon of calendar 2018-08-30 ~ 2019-12-31
    IIF 4 - Director → ME
  • 11
    AULD ALLIANCE L E P LIMITED - 2010-07-20
    icon of address 7 Castle Street, Edinburgh
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,951,086 GBP2019-12-31
    Officer
    icon of calendar 2018-08-30 ~ 2019-12-31
    IIF 5 - Director → ME
  • 12
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2018-08-30 ~ 2019-12-31
    IIF 3 - Director → ME
  • 13
    PRIVILEGE EQUIPMENT FINANCE 3 LIMITED - 2017-04-18
    PRIVILEGE PROJECT FINANCE LIMITED - 2015-12-24
    icon of address The Old School High Street, Stretham, Ely, England
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    -1,424,825 GBP2023-12-31
    Officer
    icon of calendar 2017-06-13 ~ 2023-12-01
    IIF 24 - Director → ME
  • 14
    icon of address The Old School High Street, Stretham, Ely, England
    Active Corporate (3 parents)
    Equity (Company account)
    -295,871 GBP2023-12-31
    Officer
    icon of calendar 2017-09-19 ~ 2023-12-01
    IIF 23 - Director → ME
  • 15
    icon of address The Old School High Street, Stretham, Ely, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -6,678,560 GBP2023-12-31
    Officer
    icon of calendar 2017-10-05 ~ 2017-11-02
    IIF 26 - Director → ME
  • 16
    icon of address 14 Bonhill Street, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    24,859 GBP2019-12-31
    Officer
    icon of calendar 2016-01-04 ~ 2021-03-31
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 47 - Has significant influence or control OE
  • 17
    WICK FARM (BIOGAS) LTD - 2015-09-17
    icon of address Bn18 0df, Wicks Farm Ford Lane, Ford, Arundel, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    68,210 GBP2016-07-31
    Officer
    icon of calendar 2015-06-19 ~ 2015-06-20
    IIF 1 - 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.