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

Capell, Paul Warwick

    Related profiles found in government register
  • Capell, Paul Warwick
    British company director born in January 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 65, London Road, Gloucester, GL1 3HF, England

      IIF 1
    • icon of address Bryndar, Langbank Drive, Kilmacolm, PA13 4PL

      IIF 2 IIF 3 IIF 4
    • icon of address Bryndar, Langbank Drive, Kilmacolm, Renfrewshire, PA13 4PL, Scotland

      IIF 7 IIF 8 IIF 9
    • icon of address Eidc Ltd, Central Court, 25 Southampton Buildings, London, WC2A 1AL, England

      IIF 10
    • icon of address Pera, Office F1-south, Market View, Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire, LE13 0PB, United Kingdom

      IIF 11
    • icon of address Unit 21, Burrough Court, Burrough On The Hill, Melton Mowbray, Leicestershire, LE14 2QS, United Kingdom

      IIF 12
    • icon of address Unit 21, Burrough Court, Burrough-on-the-hill, Melton Mowbray, Leicestershire, LE14 2QS

      IIF 13 IIF 14 IIF 15
    • icon of address Unit H1a & H1b, Dawkins Road Industrial Estate, Hamworthy, Poole, Dorset, BH15 4JY, United Kingdom

      IIF 16
    • icon of address Unit H1a-h1b, Dawkins Road Industrial Estate, Hamworthy, Poole, Dorset, BH15 4JY, United Kingdom

      IIF 17
  • Capell, Paul Warwick
    British developer born in January 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Wellington House, Starley Way, Birmingham, B37 7HB, England

      IIF 18
  • Capell, Paul Warwick
    British director born in January 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Johnsons Recycling Centre, Crompton Road, Off Merlin Way, Ilkeston, Derbyshire, DE7 4BG, England

      IIF 19
    • icon of address Bryndar, Langbank Drive, Kilmacolm, PA13 4PL

      IIF 20
    • icon of address Bryndar, Langbank Drive, Kilmacolm, Renfrewshire, PA13 4PL, Scotland

      IIF 21
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 22
    • icon of address 1-3 Genesis Park, Midland Way, Nottingham, Nottinghamshire, NG7 3EF, England

      IIF 23
    • icon of address Evolution House, Kellet Close, Wigan, Lancashire, WN5 0LP, United Kingdom

      IIF 24
  • Capell, Paul Warwick
    British engineer born in January 1957

    Resident in Scotland

    Registered addresses and corresponding companies
  • Capell, Paul Warwick
    British company director born in January 1957

    Registered addresses and corresponding companies
  • Capell, Paul Warwick
    British

    Registered addresses and corresponding companies
    • icon of address Bryndar, Langbank Drive, Kilmacolm, PA13 4PL

      IIF 33
  • Mr Paul Warwick Capell
    British born in January 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 34 IIF 35
    • icon of address Pera, Office F1-south, Market View, Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire, LE13 0PB, United Kingdom

      IIF 36
    • icon of address Unit 21, Burrough Court, Burrough On The Hill, Melton Mowbray, Leicestershire, LE14 2QS, United Kingdom

      IIF 37
    • icon of address Unit 21, Burrough Court, Burrough-on-the-hill, Melton Mowbray, Leicestershire, LE14 2QS

      IIF 38 IIF 39 IIF 40
    • icon of address Breach House, Main Road, West Lulworth, Dorset, BH20 5RJ, United Kingdom

      IIF 41
  • Mr Paul Warwick Cappel
    British born in January 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 21, Burrough Court, Burrough Court Burrough On The Hill, Melton Mowbray, Leicestershire, LE14 2QS

      IIF 42
  • Mr Paul Warwick Capell
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 21, Burrough Court, Burrough-on-the-hill, Melton Mowbray, Leicestershire, LE14 2QS

      IIF 43
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Wellington House, Starley Way, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-15 ~ dissolved
    IIF 18 - Director → ME
  • 2
    icon of address Breach House, Main Road, West Lulworth, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -678,206 GBP2018-07-31
    Officer
    icon of calendar 2009-12-15 ~ dissolved
    IIF 9 - Director → ME
  • 3
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    369,728 GBP2024-12-31
    Officer
    icon of calendar 2006-08-09 ~ now
    IIF 6 - Director → ME
    icon of calendar 2006-08-09 ~ now
    IIF 33 - Secretary → ME
  • 4
    icon of address Breach House Main Road, West Lulworth, Lulworth Cove, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-25 ~ dissolved
    IIF 8 - Director → ME
  • 5
    WHCO OYSTER LIMITED - 2022-05-19
    icon of address Evolution House, Kellet Close, Wigan, Lancashire, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Profit/Loss (Company account)
    -743,180 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2024-01-30 ~ now
    IIF 24 - Director → ME
  • 6
    icon of address Unit 21 Burrough Court, Burrough On The Hill, Melton Mowbray, Leicestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2015-11-13 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-15 ~ dissolved
    IIF 37 - Right to appoint or remove directors as a member of a firmOE
    IIF 37 - Right to appoint or remove directorsOE
  • 7
    JOHNSONS PROPERTY LIMITED - 2007-01-30
    JOHNSONS SERVICES LIMITED - 2013-02-07
    icon of address Johnsons Recycling Centre Crompton Road, Off Merlin Way, Ilkeston, Derbyshire, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2016-07-29 ~ now
    IIF 19 - Director → ME
  • 8
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-08-31
    Officer
    icon of calendar 2016-03-29 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Has significant influence or controlOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 9
    CAPE VERDE ENERGY LIMITED - 2010-01-22
    MYRIAD ENERGY GENERATION LTD - 2011-03-25
    icon of address Unit 21 Burrough Court, Burrough-on-the-hill, Melton Mowbray, Leicestershire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -399,978 GBP2023-03-31
    Officer
    icon of calendar 2015-04-29 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 40 - Right to appoint or remove directors as a member of a firmOE
    IIF 40 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 40 - Right to appoint or remove directorsOE
  • 10
    icon of address Unit 21 Burrough Court, Burrough-on-the-hill, Melton Mowbray, Leicestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2021-03-31
    Officer
    icon of calendar 2015-04-29 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
  • 11
    MYRIAD CEG BIOMASS LIMITED - 2012-04-12
    RURAL ENERGY LIMITED - 2011-03-15
    icon of address Unit 21 Burrough Court, Burrough-on-the-hill, Melton Mowbray, Leicestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    559,813 GBP2019-03-31
    Officer
    icon of calendar 2015-04-29 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
  • 12
    RURAL ENERGY LIMITED - 2016-04-28
    icon of address Pera Office F1-south, Market View, Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -111,556 GBP2023-03-31
    Officer
    icon of calendar 2018-07-20 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 36 - Right to appoint or remove directors as a member of a firmOE
    IIF 36 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 36 - Right to appoint or remove directorsOE
  • 13
    icon of address 1-3 Genesis Park Midland Way, Nottingham, Nottinghamshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,559,249 GBP2023-12-31
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 23 - Director → ME
  • 14
    icon of address Breach House, Main Road, West Lulworth, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-30 ~ dissolved
    IIF 7 - Director → ME
Ceased 21
  • 1
    STRACHAN & HENSHAW LIMITED - 2019-10-14
    DRG PACKAGING LIMITED - 1987-07-09
    icon of address 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-12-10 ~ 2003-01-31
    IIF 4 - Director → ME
  • 2
    AADSW MANAGEMENT HOLDINGS LTD - 2012-03-30
    icon of address Units H1a & H1b Dawkins Road Industrial Estate, Hamworthy, Poole, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-30 ~ 2013-05-09
    IIF 16 - Director → ME
  • 3
    MARINE POWER PROJECTS LIMITED - 2007-10-03
    MM&S (5271) LIMITED - 2007-09-21
    icon of address City Point, 65 Haymarket Terrace, Edinburgh
    Dissolved Corporate
    Officer
    icon of calendar 2012-06-01 ~ 2015-12-17
    IIF 10 - Director → ME
  • 4
    AEROTHERMAL GROUP LIMITED - 2015-02-26
    AEROTHERMAL GROUP PLC - 2010-02-18
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-31 ~ 2013-05-09
    IIF 17 - Director → ME
  • 5
    icon of address Unit 7 New Road, Kibworth Beauchamp, Leicester, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -461,499 GBP2024-03-31
    Officer
    icon of calendar 2023-05-02 ~ 2023-11-30
    IIF 1 - Director → ME
  • 6
    icon of address Unit 21 Burrough Court, Burrough Court Burrough On The Hill, Melton Mowbray, Leicestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2019-02-28
    Person with significant control
    icon of calendar 2016-04-07 ~ 2017-07-18
    IIF 42 - Right to appoint or remove directors as a member of a firm OE
    IIF 42 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 42 - Right to appoint or remove directors OE
  • 7
    icon of address Breach House, Main Road, West Lulworth, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -678,206 GBP2018-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-30
    IIF 41 - Ownership of shares – 75% or more OE
  • 8
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    369,728 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-08-31 ~ 2024-07-01
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    PERTHSHIRE RENEWABLES LIMITED - 2007-03-01
    SIMEC GREEN HIGHLAND RENEWABLES LTD - 2018-07-17
    SIMEC GHR LTD - 2021-12-13
    GREEN HIGHLAND RENEWABLES LTD - 2018-04-24
    GREEN HIGHLANDER RENEWABLES LIMITED - 2007-03-23
    icon of address 1st Floor Cef Building Inveralmond Road, Inveralmond Industrial Estate, Perth, Scotland
    Active Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 2012-10-05 ~ 2015-04-20
    IIF 21 - Director → ME
  • 10
    icon of address Rollings And Co Llp, 6 Snow Hill, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1995-05-30 ~ 1995-12-31
    IIF 31 - Director → ME
  • 11
    ECONIC LIMITED - 2011-03-15
    icon of address Unit 21 Burrough Court, Burrough-on-the-hill, Melton Mowbray, Leicestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -278,694 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-07 ~ 2017-07-18
    IIF 38 - Right to appoint or remove directors as a member of a firm OE
    IIF 38 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 38 - Right to appoint or remove directors OE
  • 12
    icon of address C/o Baker Tilly, 23 Queen Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-01-01 ~ 1996-01-01
    IIF 32 - Director → ME
  • 13
    LIQUID GAS EQUIPMENT LIMITED - 2013-01-03
    icon of address 10th Floor 1 West Regent Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-01-03 ~ 2005-06-30
    IIF 20 - Director → ME
  • 14
    MASTERNOTION LIMITED - 1991-11-18
    NORTH WEST WATER (OVERSEAS HOLDINGS) LIMITED - 1996-01-10
    icon of address Haweswater House, Lingley Mere Business Park, Lingley Green Avenue Great, Sankey, Warrington
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-06-14 ~ 2007-09-27
    IIF 28 - Director → ME
  • 15
    JONES ENVIRONMENTAL (UK) LIMITED - 1995-08-07
    NORTH WEST FACILITIES MANAGEMENT LIMITED - 1997-01-22
    icon of address Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great, Sankey, Warrington
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-07 ~ 2007-09-27
    IIF 25 - Director → ME
  • 16
    NORTH WEST WATER GROUP PLC - 1996-01-01
    icon of address Haweswater House, Lingley Mere Business Park, Lingley Green Avenue Great, Sankey, Warrington
    Active Corporate (6 parents, 16 offsprings)
    Officer
    icon of calendar 2007-05-01 ~ 2007-09-27
    IIF 26 - Director → ME
    icon of calendar 2007-05-01 ~ 2007-09-25
    IIF 27 - Director → ME
  • 17
    UNITED UTILITIES CONTRACT SOLUTIONS LIMITED - 2009-11-17
    NORTH WEST ELECTRICITY LIMITED - 2000-10-27
    PRICESURE PUBLIC LIMITED COMPANY - 1988-09-06
    icon of address Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great Sankey, Warrington
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-08 ~ 2007-09-27
    IIF 29 - Director → ME
  • 18
    WEIR TECHNA LIMITED - 2005-09-20
    icon of address Bdo Llp, 4 Atlantic Quay 70 York Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-21 ~ 2006-12-01
    IIF 3 - Director → ME
  • 19
    WEIR WESTGARTH LIMITED - 2005-09-20
    M M & S (2186) LIMITED - 1994-01-01
    icon of address Orbital House, 3 Redwood Crescent, Peel Park East Kilbride, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-01-03 ~ 2006-12-01
    IIF 2 - Director → ME
  • 20
    icon of address Ey, Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-01-03 ~ 2005-07-08
    IIF 5 - Director → ME
  • 21
    CONSTRUCTORS JOHN BROWN LIMITED - 1981-12-31
    JOHN BROWN ENGINEERS & CONSTRUCTORS LIMITED - 1996-08-16
    JACOBS PROCESS LIMITED - 2019-06-14
    AKER KVAERNER PROJECTS LIMITED - 2008-04-07
    KVAERNER E&C UK LIMITED - 2003-08-01
    KVAERNER PROCESS (UK) LIMITED - 2000-03-01
    AKER PROCESS LIMITED - 2011-03-08
    KVAERNER JOHN BROWN LIMITED - 1998-01-01
    icon of address 27 Great West Road, Brentford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-10-04 ~ 1995-12-31
    IIF 30 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.