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

Southworth, Michael James

    Related profiles found in government register
  • Southworth, Michael James
    British chartered civil engineern born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 389, Gathurst Road, Orrell, Wigan, Lancashire, WN5 0LL, United Kingdom

      IIF 1
  • Southworth, Michael James
    British company director born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Box Energi Group Limited, 118 Pall Mall, London, SW1Y 5ED, United Kingdom

      IIF 2
    • icon of address C/o Box Energi, 118 Pall Mall, London, SW1Y 5ED, United Kingdom

      IIF 3 IIF 4
    • icon of address Unit 3, The Farrowing, Fir Tree Farm, Oxford Road, Chieveley, Newbury, Berkshire, RG20 8RT, United Kingdom

      IIF 5
  • Southworth, Michael James
    British director born in February 1955

    Resident in England

    Registered addresses and corresponding companies
  • Southworth, Michael James
    British non-executive director born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eden House, 454 New Hythe Lane, Larkfield, Aylesford, ME20 7UH, England

      IIF 31
  • Southworth, Michael James
    British none born in February 1955

    Resident in England

    Registered addresses and corresponding companies
  • Southworth, Michael James
    British operations manager-north west water born in February 1955

    Registered addresses and corresponding companies
    • icon of address 64 Ashfield Crescent, Billinge, Wigan, Lancashire, WN5 7TE

      IIF 34
  • Southworth, Michael James
    British chartered civil engineer born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gathurst House, 389 Gathurst Road Orrell, Wigan, Lancashire, WN5 0LL

      IIF 35 IIF 36
    • icon of address Gathurst House, 389 Gathurst Road, Orrell, Wigan, Lancashire, WN50LL, United Kingdom

      IIF 37
    • icon of address Gathurst House, 389 Gathurst Road, Orrell, Wigan, WN5 0LL, England

      IIF 38
  • Southworth, Michael James
    British company director born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gathurst House, 389 Gathurst Road, Orrell, Wigan, Lancashire, WN5 0LL, United Kingdom

      IIF 39
  • Southworth, Michael James

    Registered addresses and corresponding companies
    • icon of address Gathurst House, 389 Gathurst Road, Orrell, Wigan, WN5 0LL, United Kingdom

      IIF 40
  • Mr Michael James Southworth
    British born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118, Pall Mall, London, SW1Y 5EA, England

      IIF 41
    • icon of address 126, High Street, Marlborough, Wiltshire, SN8 1LZ, United Kingdom

      IIF 42
    • icon of address 389, Gathurst Road, Orrell, Wigan, Lancashire, WN5 0LL, United Kingdom

      IIF 43
    • icon of address 389, Gathurst Road, Orrell, Wigan, WN5 0LL, England

      IIF 44
    • icon of address Gathurst House, 389 Gathurst Road, Orrell, Wigan, Lancashire, WN5 0LL, England

      IIF 45
    • icon of address Gathurst House, 389 Gathurst Road, Orrell, Wigan, WN5 0LL, England

      IIF 46
  • Mr Michael James Southworth
    British born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gathurst House, 389 Gathurst Road Orrell, Wigan, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 36
  • 1
    icon of address Gathurst House 389 Gathurst Road, Orrell, Wigan, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2019-03-27 ~ dissolved
    IIF 7 - Director → ME
  • 2
    icon of address Gathurst House 389 Gathurst Road, Orrell, Wigan, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2019-03-27 ~ dissolved
    IIF 9 - Director → ME
  • 3
    icon of address Gathurst House 389 Gathurst Road, Orrell, Wigan, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2019-03-27 ~ dissolved
    IIF 10 - Director → ME
  • 4
    icon of address Gathurst House 389 Gathurst Road, Orrell, Wigan, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2019-03-27 ~ dissolved
    IIF 18 - Director → ME
  • 5
    icon of address Gathurst House 389 Gathurst Road, Orrell, Wigan, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2019-03-27 ~ dissolved
    IIF 16 - Director → ME
  • 6
    icon of address Gathurst House 389 Gathurst Road, Orrell, Wigan, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2019-05-02 ~ dissolved
    IIF 19 - Director → ME
  • 7
    icon of address Gathurst House 389 Gathurst Road, Orrell, Wigan, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2019-05-02 ~ dissolved
    IIF 15 - Director → ME
  • 8
    icon of address Gathurst House 389 Gathurst Road, Orrell, Wigan, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2019-05-02 ~ dissolved
    IIF 21 - Director → ME
  • 9
    icon of address Gathurst House 389 Gathurst Road, Orrell, Wigan, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2019-05-02 ~ dissolved
    IIF 12 - Director → ME
  • 10
    BOX ENERGI (WELLAND) LIMITED - 2022-07-11
    icon of address Gathurst House 389 Gathurst Road, Orrell, Wigan, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2019-08-12 ~ dissolved
    IIF 20 - Director → ME
  • 11
    DRIVE ENERGI INTERNATIONAL LIMITED - 2022-07-11
    DRIVE ENERGI LIMITED - 2020-11-15
    icon of address Gathurst House 389 Gathurst Road, Orrell, Wigan, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2019-07-24 ~ dissolved
    IIF 13 - Director → ME
  • 12
    icon of address 118 Pall Mall, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2018-11-26 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-11-26 ~ dissolved
    IIF 43 - Has significant influence or controlOE
  • 13
    icon of address Box Energi Group Limited, 118 Pall Mall, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-01-22 ~ dissolved
    IIF 2 - Director → ME
  • 14
    icon of address 2 Hudson Road, Saxby Road Industrial Estate, Melton Mowbray, Leicestershire
    Active Corporate (3 parents)
    Equity (Company account)
    -737,486 GBP2024-03-31
    Officer
    icon of calendar 2023-06-29 ~ now
    IIF 28 - Director → ME
  • 15
    icon of address Belfry House, Bell Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -23,020 GBP2022-03-31
    Officer
    icon of calendar 2012-03-19 ~ dissolved
    IIF 40 - Secretary → ME
  • 16
    BOX ENERGI MANAGEMENT LIMITED - 2021-04-29
    ARCA DEVELOPMENTS LIMITED - 2019-05-07
    BOX ENERGI GROUP LIMITED - 2018-11-26
    THERMALINK LIMITED - 2018-08-13
    NJDGS LIMITED - 2013-09-10
    icon of address Gathurst House 389 Gathurst Road, Orrell, Wigan, England
    Active Corporate (3 parents, 14 offsprings)
    Equity (Company account)
    -5,388 GBP2024-03-31
    Officer
    icon of calendar 2013-09-02 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-07-31 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    BOX ENERGI PROPERTY LIMITED - 2022-07-11
    EDGE ENERGI LIMITED - 2021-05-03
    icon of address Gathurst House 389 Gathurst Road, Orrell, Wigan, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2019-09-02 ~ dissolved
    IIF 25 - Director → ME
  • 18
    BOX ENERGI PROPERTY MANAGEMENT LIMITED - 2022-07-11
    BOX ENERGI EDGE ASSETS LIMITED - 2021-05-03
    icon of address Gathurst House 389 Gathurst Road, Orrell, Wigan, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2019-05-02 ~ dissolved
    IIF 11 - Director → ME
  • 19
    BOX ENERGI LIMITED - 2022-07-11
    icon of address 118 Pall Mall, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -416,673 GBP2024-03-31
    Officer
    icon of calendar 2019-07-11 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-04-26 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 20
    BOX ENERGI INFRASTRUCTURE (BATTERY) LIMITED - 2022-07-14
    BOX ENERGI EV ASSETS LIMITED - 2021-05-07
    icon of address 118 Pall Mall, C/o Evy Ip Infrastructure Partners Limited, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2019-05-02 ~ dissolved
    IIF 14 - Director → ME
  • 21
    BOX ENERGI INFRASTRUCTURE (SOLAR) LIMITED - 2022-07-14
    BEG 010 LIMITED - 2021-05-10
    icon of address 118 Pall Mall, C/o Evy Ip Infrastructure Partners Limited, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2019-05-02 ~ dissolved
    IIF 8 - Director → ME
  • 22
    BOX ENERGI INFRASTRUCTURE LIMITED - 2022-07-14
    icon of address 118 Pall Mall, C/o Evy Ip Infrastructure Partners Limited, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2019-09-04 ~ dissolved
    IIF 26 - Director → ME
  • 23
    BOX ENERGI INFRASTRUCTURE MANAGEMENT LIMITED - 2022-07-14
    BOX ENERGI STORAGE ASSETS LIMITED - 2021-05-10
    icon of address Dashwood House, 69 Old Broad Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -4,591,167 GBP2024-03-31
    Officer
    icon of calendar 2019-05-02 ~ now
    IIF 22 - Director → ME
  • 24
    DRIVE ENERGI HOLDINGS (NO.1) LIMITED - 2022-06-01
    DRIVE ENERGI HOLDNGS (NO.1) LIMITED - 2021-07-19
    icon of address Dashwood House, 69 Old Broad Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -9,419 GBP2024-03-31
    Officer
    icon of calendar 2021-06-30 ~ now
    IIF 4 - Director → ME
  • 25
    DRIVE ENERGI LIMITED - 2022-05-27
    PEEL FUTURE INVESTMENTS LIMITED - 2020-11-23
    icon of address Dashwood House, 69 Old Broad Street, London, England
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    -408,964 GBP2024-03-31
    Officer
    icon of calendar 2020-11-24 ~ now
    IIF 3 - Director → ME
  • 26
    DRIVE ENERGI PROJECTS (NO.1) LIMITED - 2022-06-16
    icon of address Dashwood House, 69 Old Broad Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -2,748,274 GBP2024-03-31
    Officer
    icon of calendar 2021-05-03 ~ now
    IIF 24 - Director → ME
  • 27
    DRIVE ENERGI PROJECTS (NO.2) LIMITED - 2022-06-16
    GLOUCESTER QUAYS ANTIQUES CENTRE LIMITED - 2021-10-14
    GLOUCESTER QUAYS MANAGEMENT LIMITED - 2013-11-27
    icon of address Dashwood House, 69 Old Broad Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    20,744 GBP2024-03-31
    Officer
    icon of calendar 2023-06-14 ~ now
    IIF 32 - Director → ME
  • 28
    DRIVE ENERGI SERVICES LIMITED - 2022-05-23
    icon of address Dashwood House, 69 Old Broad Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -430,145 GBP2024-03-31
    Officer
    icon of calendar 2021-01-13 ~ now
    IIF 23 - Director → ME
  • 29
    icon of address C/o David Owen & Co, 126 High Street, Marlborough, Wiltshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-07-12 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    INVICTUS AEROSPACE LTD - 2023-09-12
    icon of address 2 Hudson Road, Saxby Road Industrial Estate, Melton Mowbray, Leicestershire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -65,257 GBP2024-03-31
    Officer
    icon of calendar 2023-11-15 ~ now
    IIF 30 - Director → ME
  • 31
    icon of address Gathurst House 389 Gathurst Road, Orrell, Wigan, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    17,147 GBP2024-12-31
    Officer
    icon of calendar 2010-07-12 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 32
    SKY RANGER LIMITED - 1996-11-12
    icon of address Unit 6 Empire Business Park, Parcel Terrace, Derby, Derbyshire
    Active Corporate (3 parents)
    Equity (Company account)
    -271,960 GBP2024-03-31
    Officer
    icon of calendar 2023-06-29 ~ now
    IIF 6 - Director → ME
  • 33
    MERSEY INDUSTRIES LIMITED - 2022-05-23
    icon of address 2 Hudson Road, Melton Mowbray, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,054,612 GBP2024-03-31
    Officer
    icon of calendar 2023-06-29 ~ now
    IIF 27 - Director → ME
  • 34
    icon of address Dashwood House, 69 Old Broad Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    567,215 GBP2024-03-31
    Officer
    icon of calendar 2023-06-14 ~ now
    IIF 33 - Director → ME
  • 35
    INVICTUS UAV LIMITED - 2023-07-19
    ANCHORAGE INDUSTRIES LIMITED - 2022-06-20
    icon of address 2 Hudson Road, Saxby Road Industrial Estate, Melton Mowbray, Leicestershire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    300 GBP2024-01-31
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 29 - Director → ME
  • 36
    icon of address The Coach House Hooton Green, Hooton, Ellesmere Port, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -489 GBP2019-03-31
    Officer
    icon of calendar 2010-11-16 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    RUSSELL BLU3 LIMITED - 2008-02-26
    RUSSELL UTILITIES LIMITED - 2007-04-16
    HARRIS UTILITIES LIMITED - 2005-01-21
    icon of address Eden House 454 New Hythe Lane, Larkfield, Aylesford, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-10-20 ~ 2019-04-05
    IIF 31 - Director → ME
  • 2
    icon of address C/o David Owen & Co, 126 High Street, Marlborough, Wiltshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-13
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    COPTERCRAFT LTD - 2016-04-18
    icon of address Unit 3, The Farrowing, Fir Tree Farm Oxford Road, Chieveley, Newbury, Berkshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    365,060 GBP2024-08-31
    Officer
    icon of calendar 2023-12-14 ~ 2024-11-28
    IIF 5 - Director → ME
  • 4
    MERSEYSIDE CHAMBER OF COMMERCE AND INDUSTRY(THE) - 1992-05-21
    icon of address Suite 26 Century Buildings, Brunswick Business Park, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1992-07-15
    IIF 34 - Director → ME
  • 5
    icon of address 15a Bloxham Mill Barford Road, Bloxham, Banbury, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    659,838 GBP2023-12-31
    Officer
    icon of calendar 2005-06-08 ~ 2007-06-21
    IIF 36 - 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.