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

Capewell, Michael David Ian

    Related profiles found in government register
  • Capewell, Michael David Ian
    British business consultant born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Hawkesley Mill Lane, Birmingham, B31 2RL, United Kingdom

      IIF 1
    • icon of address Unit 2 Rectory Court, Old Rectory Lane, Alvechurch, Birmingham, B48 7SX, England

      IIF 2
    • icon of address Kentle Wood House, Browns Road, Daventry, Northamptonshire, NN11 4NS, England

      IIF 3 IIF 4 IIF 5
    • icon of address 65, Lynwood Drive, Blakedown, Kidderminster, Worcestershire, DY10 3JZ, England

      IIF 7 IIF 8
    • icon of address 29, Lincoln's Inn Fields, London, WC2A 3EG, United Kingdom

      IIF 9 IIF 10
  • Capewell, Michael David Ian
    British business director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Capewell, Michael David Ian
    British company director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 Rectory Court, Old Rectory Lane, Alvechurch, B48 7SX, United Kingdom

      IIF 43 IIF 44 IIF 45
    • icon of address Unit 2 Rectory Court, Old Rectory Lane, Alvechurch, Birmingham, B48 7SX, United Kingdom

      IIF 53
    • icon of address 1, Glass Wharf, Bristol, BS2 0ZX, England

      IIF 54
    • icon of address 6, Colemeadow Road, Moons Moat North Industrial Estate, Redditch, B98 9PB, United Kingdom

      IIF 55 IIF 56
    • icon of address Moat House, Moat Court, Astwood Lane, Astwood Bank, Redditch, Worcestershire, B96 6HD, United Kingdom

      IIF 57
  • Capewell, Michael David Ian
    British director born in March 1987

    Resident in United Kingdom

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

      IIF 58
    • icon of address Unit 2, Unit 2 Rectory Court, Old Rectory Lane, Alvechurch, B48 7SX, United Kingdom

      IIF 59 IIF 60
    • icon of address One, Glass Wharf, Bristol, BS2 0ZX, United Kingdom

      IIF 61
  • Capewell, Michael David Ian
    British ew cap limited born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Unit 2 Rectory Court, Old Rectory Lane, Alvechurch, B48 7SX, United Kingdom

      IIF 62
  • Capewell, Michael David Ian
    British business director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Rectory Court, Old Rectory Lane, Alvechurch, Birmingham, B48 7SX, United Kingdom

      IIF 63
  • Capewell, Michael David Ian
    British company director born in March 1987

    Resident in England

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

      IIF 64
    • icon of address 182, Worcester Road, Bromsgrove, Worcestershire, B61 7AZ

      IIF 65
  • Capewell, Michael David Ian
    British director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 182, Worcester Road, Bromsgrove, B61 7AZ, England

      IIF 66
    • icon of address 182, Worcester Road, Bromsgrove, Worcestershire, B61 7AZ

      IIF 67 IIF 68
    • icon of address 4, Belfry Lane, Collingtree, Northampton, NN4 0PB, United Kingdom

      IIF 69
    • icon of address Peterbridge House, 3 The Lakes, Northampton, NN4 7HB, England

      IIF 70
  • Michael Capewell
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 Rectory Court, Old Rectory Lane, Alvechurch, Birmingham, B48 7SX, United Kingdom

      IIF 71 IIF 72
  • Mr Michael David Ian Capewell
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB

      IIF 73
    • icon of address 182, Worcester Road, Bromsgrove, B61 7AZ, England

      IIF 74
    • icon of address 6, Colemeadow Road, Moons Moat North Industrial Estate, Redditch, B98 9PB, United Kingdom

      IIF 75 IIF 76
  • Michael David Ian Capewell
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 Rectory Court, Old Rectory Lane, Alvechurch, Birmingham, B48 7SX, United Kingdom

      IIF 77
  • Capewell, Michael
    British director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shady Lane, Great Barr, Birmingham, West Midlands., B44 9EU

      IIF 78 IIF 79 IIF 80
    • icon of address T.d. Cross Limited, Shady Lane, Great Barr, Birmingham, West Mids, B44 9EU, United Kingdom

      IIF 81
  • Mr Michael David Ian Capewell
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One, Glass Wharf, Bristol, BS2 0ZX, United Kingdom

      IIF 82
    • icon of address 182 Worcester Road, Bromsgrove, Worcestershire, B61 7AZ, United Kingdom

      IIF 83 IIF 84 IIF 85
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Crompton Ward & Company, 182 Worcester Road, Bromsgrove, Worcestershire
    Active Corporate (2 parents)
    Equity (Company account)
    -200,813 GBP2024-01-31
    Officer
    icon of calendar 2010-01-07 ~ now
    IIF 65 - Director → ME
  • 2
    ASTWOOD KITCHENS LIMITED - 2012-01-12
    icon of address 182 Worcester Road, Bromsgrove, Worcestershire
    Active Corporate (2 parents)
    Equity (Company account)
    -80,010 GBP2023-01-31
    Officer
    icon of calendar 2011-01-27 ~ now
    IIF 68 - Director → ME
  • 3
    icon of address 182 Worcester Road, Bromsgrove, Worcestershire
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    201 GBP2024-01-31
    Officer
    icon of calendar 2011-03-17 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Crompton Ward & Company, 182 Worcester Road, Bromsgrove, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-07 ~ dissolved
    IIF 57 - Director → ME
  • 5
    icon of address 182 Worcester Road, Bromsgrove, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -14,687 GBP2024-01-31
    Officer
    icon of calendar 2019-01-18 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2019-01-18 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 6
    icon of address Frp Advisory Llp, 2nd Floor 170 Edmund Street, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,447,892 GBP2019-02-28
    Officer
    icon of calendar 2016-02-17 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
  • 7
    FORAY 889 LIMITED - 1996-05-31
    icon of address Shady Lane, Great Barr, Birmingham, West Midlands
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,000,000 GBP2023-12-31
    Officer
    icon of calendar 2024-11-13 ~ now
    IIF 79 - Director → ME
  • 8
    icon of address Rw Blears Llp, 29 Lincoln's Inn Fields, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-25 ~ dissolved
    IIF 10 - Director → ME
  • 9
    icon of address 6 Colemeadow Road, Moons Moat North Industrial Estate, Redditch, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2019-04-30
    Officer
    icon of calendar 2018-04-11 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2018-04-11 ~ dissolved
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Right to appoint or remove directorsOE
  • 10
    BARONEDGE LIMITED - 1985-01-10
    icon of address Shady Lane, Great Barr, Birmingham, West Midlands.
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2024-11-13 ~ now
    IIF 78 - Director → ME
  • 11
    icon of address Shady Lane, Great Barr, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2024-11-13 ~ now
    IIF 80 - Director → ME
  • 12
    LIANSTOCKS LIMITED - 1982-08-24
    icon of address T.d. Cross Limited Shady Lane, Great Barr, Birmingham, West Mids, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    4,879,034 GBP2023-12-31
    Officer
    icon of calendar 2024-11-13 ~ now
    IIF 81 - Director → ME
  • 13
    icon of address 6 Colemeadow Road, Moons Moat North Industrial Estate, Redditch, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2018-06-20 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2018-06-20 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
Ceased 62
  • 1
    icon of address 3rd Floor Cavendish House 39-41 Waterloo Street, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -152,982 GBP2019-05-31
    Officer
    icon of calendar 2016-05-17 ~ 2017-01-26
    IIF 21 - Director → ME
  • 2
    RELIANCE ENERGY (LN) SPV 4 LIMITED - 2017-10-17
    icon of address 115p Olympic Avenue, Milton Park, Abingdon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -32,671 GBP2019-09-30
    Officer
    icon of calendar 2017-09-08 ~ 2019-01-28
    IIF 63 - Director → ME
  • 3
    ARDEN COMPOSTING LIMITED - 2020-08-28
    icon of address Bennett Brooks & Co Limited Suite 345, 50 Eastcastle Street, London, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,119 GBP2021-07-31
    Officer
    icon of calendar 2017-01-25 ~ 2019-01-23
    IIF 48 - Director → ME
  • 4
    icon of address Crompton Ward & Company, 182 Worcester Road, Bromsgrove, Worcestershire
    Active Corporate (2 parents)
    Equity (Company account)
    -200,813 GBP2024-01-31
    Person with significant control
    icon of calendar 2017-01-01 ~ 2018-01-08
    IIF 83 - Has significant influence or control OE
  • 5
    ASTWOOD KITCHENS LIMITED - 2012-01-12
    icon of address 182 Worcester Road, Bromsgrove, Worcestershire
    Active Corporate (2 parents)
    Equity (Company account)
    -80,010 GBP2023-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-01
    IIF 84 - Has significant influence or control OE
  • 6
    icon of address 3rd Floor Cavendish House 39-41 Waterloo Street, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -113,389 GBP2019-04-29
    Officer
    icon of calendar 2017-02-09 ~ 2019-01-23
    IIF 3 - Director → ME
    icon of calendar 2015-01-06 ~ 2016-01-28
    IIF 7 - Director → ME
  • 7
    icon of address Peterbridge House, 3 The Lakes, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-07 ~ 2016-01-28
    IIF 8 - Director → ME
  • 8
    icon of address 115p Olympic Avenue, Milton, Abingdon, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,949 GBP2019-05-31
    Officer
    icon of calendar 2016-05-16 ~ 2017-01-26
    IIF 26 - Director → ME
  • 9
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,395,220 GBP2018-04-30
    Officer
    icon of calendar 2017-02-09 ~ 2019-01-23
    IIF 6 - Director → ME
  • 10
    icon of address 3rd Floor Cavendish House, 39-41 Waterloo Street, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    121,193 GBP2019-02-28
    Officer
    icon of calendar 2017-02-08 ~ 2019-01-23
    IIF 49 - Director → ME
  • 11
    RELIANCE ENERGY (LN) SPV 6 LIMITED - 2017-10-17
    icon of address 115p Olympic Avenue, Milton Park, Abingdon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -37,807 GBP2019-09-30
    Officer
    icon of calendar 2017-09-08 ~ 2019-01-28
    IIF 37 - Director → ME
  • 12
    RELIANCE ENERGY (LN) SPV 5 LIMITED - 2017-10-17
    icon of address 115p Olympic Avenue, Milton Park, Abingdon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -15,576 GBP2019-09-30
    Officer
    icon of calendar 2017-09-08 ~ 2019-01-28
    IIF 33 - Director → ME
  • 13
    icon of address Unit 59 Caxton Close, Basepoint Business Centre, Andover, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2016-05-17 ~ 2017-01-26
    IIF 18 - Director → ME
  • 14
    icon of address Nene House Sopwith Way, Drayton Fields Industrial Estate, Daventry, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -183,831 GBP2018-07-31
    Officer
    icon of calendar 2018-10-31 ~ 2018-10-31
    IIF 70 - Director → ME
  • 15
    icon of address Unit 59 Caxton Close, Basepoint Business Centre, Andover, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2016-05-17 ~ 2017-01-26
    IIF 16 - Director → ME
  • 16
    icon of address Stamford House, Northenden Road, Sale, Cheshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    3,408,623 GBP2021-10-31
    Officer
    icon of calendar 2018-11-01 ~ 2019-02-07
    IIF 69 - Director → ME
  • 17
    icon of address Unit 59 Caxton Close, Basepoint Business Centre, Andover, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2016-05-17 ~ 2017-01-26
    IIF 24 - Director → ME
  • 18
    EW CAP NOMINEES LIMITED - 2019-03-14
    icon of address 2 Maple Court, Davenport Street, Macclesfield, Cheshire, United Kingdom
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2016-09-08 ~ 2019-01-28
    IIF 32 - Director → ME
  • 19
    EARTHWORM CAPITAL (LN) LIMITED - 2020-01-15
    EW CAP (LN) LIMITED - 2019-03-14
    icon of address 115p Olympic Avenue, Milton Park, Abingdon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2017-08-22 ~ 2019-01-28
    IIF 39 - Director → ME
  • 20
    EW CAP LIMITED - 2020-05-14
    icon of address Cavendish House 39-41 Waterloo Street, Birmingham
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2018-03-05 ~ 2019-07-01
    IIF 58 - Director → ME
  • 21
    EW ADVISORS LIMITED - 2019-03-14
    icon of address 115p Olympic Avenue, Milton Park, Abingdon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-26 ~ 2019-01-28
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-05-26 ~ 2019-02-20
    IIF 77 - Ownership of shares – 75% or more OE
  • 22
    icon of address Unit 59 Caxton Close, Basepoint Business Centre, Andover, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2016-05-17 ~ 2017-01-26
    IIF 12 - Director → ME
  • 23
    icon of address C/o Frp Advisory Trading Limited, 110 Cannon Street, London
    In Administration Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -2,011,823 GBP2021-12-31
    Officer
    icon of calendar 2020-01-24 ~ 2022-05-13
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2019-12-20 ~ 2022-05-13
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    icon of address Unit 59 Caxton Close, Basepoint Business Centre, Andover, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2016-05-17 ~ 2017-01-26
    IIF 20 - Director → ME
  • 25
    icon of address 4385, 12893516 - Companies House Default Address, Cardiff
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2020-09-22 ~ 2022-05-13
    IIF 54 - Director → ME
  • 26
    GCN COMPOSTING LIMITED - 2020-08-28
    icon of address Bennett Brooks & Co Ltd Suite 345, 50 Eastcastle Street, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    145 GBP2021-07-31
    Officer
    icon of calendar 2017-01-24 ~ 2019-01-23
    IIF 44 - Director → ME
  • 27
    SIRIUS SPV LIMITED - 2023-10-31
    RELIANCE ENERGY (LN) SPV 1 LIMITED - 2017-10-17
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    737,564 GBP2022-12-31
    Officer
    icon of calendar 2017-09-08 ~ 2019-01-28
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ 2017-09-08
    IIF 72 - Has significant influence or control OE
  • 28
    icon of address Stamford House, Northenden Road, Sale, Cheshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    359,049 GBP2024-01-31
    Officer
    icon of calendar 2017-01-24 ~ 2019-01-23
    IIF 47 - Director → ME
  • 29
    icon of address Bennett Brooks & Co Ltd Suite 345, 50 Eastcastle Street, London, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -4,258 GBP2021-07-31
    Officer
    icon of calendar 2017-02-09 ~ 2019-01-23
    IIF 4 - Director → ME
  • 30
    icon of address 115p Olympic Avenue, Milton, Abingdon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-04 ~ 2019-01-28
    IIF 60 - Director → ME
  • 31
    RELIANCE ENERGY (LN) SPV 8 LIMITED - 2017-10-18
    icon of address 115p Olympic Avenue, Milton Park, Abingdon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -22,378 GBP2019-10-31
    Officer
    icon of calendar 2017-10-12 ~ 2019-01-24
    IIF 36 - Director → ME
  • 32
    icon of address Unit 59 Caxton Close, Basepoint Business Centre, Andover, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2016-05-17 ~ 2017-01-26
    IIF 17 - Director → ME
  • 33
    icon of address 3rd Floor Cavendish House, 39-41 Waterloo Street, Birmingham
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -234,755 GBP2018-02-01 ~ 2019-01-31
    Officer
    icon of calendar 2017-01-24 ~ 2019-01-23
    IIF 46 - Director → ME
  • 34
    icon of address 3rd Floor Cavendish House, 39-41 Waterloo Street, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    115,372 GBP2019-02-28
    Officer
    icon of calendar 2017-02-09 ~ 2019-01-23
    IIF 52 - Director → ME
  • 35
    icon of address Unit 59 Caxton Close, Basepoint Business Centre, Andover, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2016-05-17 ~ 2017-01-26
    IIF 19 - Director → ME
  • 36
    MERAK SPV7 LIMITED - 2017-10-19
    RELIANCE ENERGY (LN) SPV 7 LIMITED - 2017-10-18
    icon of address 115p Olympic Avenue, Milton Park, Abingdon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -27,827 GBP2019-10-31
    Officer
    icon of calendar 2017-10-12 ~ 2019-01-28
    IIF 42 - Director → ME
  • 37
    icon of address Unit 59 Caxton Close, Basepoint Business Centre, Andover, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2016-05-19 ~ 2017-01-26
    IIF 13 - Director → ME
  • 38
    MIDLANDS PLANNING SERVICES LTD - 2018-02-09
    MIDLANDS PLANNING SERVICES PLC - 2013-10-23
    MIDLAND PLANNING SERVICES PLC - 2013-01-29
    icon of address Bennett Brooks & Co Ltd Suite 345, 50 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    5,185 GBP2021-07-31
    Officer
    icon of calendar 2018-03-07 ~ 2019-01-30
    IIF 64 - Director → ME
  • 39
    icon of address Bennett Brooks & Co Ltd Suite 345, 50 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -117 GBP2021-07-31
    Officer
    icon of calendar 2017-01-24 ~ 2019-01-23
    IIF 45 - Director → ME
  • 40
    RELIANCE ENERGY (LN) SPV 2 LIMITED - 2017-10-17
    icon of address 115p Olympic Avenue, Milton Park, Abingdon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -48,204 GBP2019-09-30
    Officer
    icon of calendar 2017-09-08 ~ 2019-01-28
    IIF 38 - Director → ME
  • 41
    icon of address 115p Olympic Avenue, Milton Park, Abingdon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2018-08-15 ~ 2019-01-28
    IIF 62 - Director → ME
  • 42
    icon of address 115p Olympic Avenue, Milton Park, Abingdon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2018-08-15 ~ 2019-01-28
    IIF 59 - Director → ME
  • 43
    icon of address Markham House, 20 Broad Street, Wokingham, Berkshire, England
    Active Corporate (1 parent, 12 offsprings)
    Equity (Company account)
    -15,183,508 GBP2024-01-27
    Officer
    icon of calendar 2016-04-25 ~ 2019-01-28
    IIF 2 - Director → ME
  • 44
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    93,342 GBP2018-08-31
    Officer
    icon of calendar 2016-08-22 ~ 2019-01-28
    IIF 31 - Director → ME
  • 45
    icon of address Markham House, 20 Broad Street, Wokingham, Berkshire, England
    Active Corporate (1 parent, 9 offsprings)
    Equity (Company account)
    -13,876,354 GBP2024-06-30
    Officer
    icon of calendar 2016-06-28 ~ 2019-01-28
    IIF 53 - Director → ME
  • 46
    RELIANCE ENERGY (LN) SPV 3 LIMITED - 2017-10-17
    icon of address 115p Olympic Avenue, Milton Park, Abingdon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -70,707 GBP2019-09-30
    Officer
    icon of calendar 2017-09-08 ~ 2019-01-28
    IIF 40 - Director → ME
  • 47
    icon of address Unit 59 Caxton Close, Basepoint Business Centre, Andover, England
    Dissolved Corporate
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2016-05-16 ~ 2017-01-26
    IIF 30 - Director → ME
  • 48
    SFC EARTH LTD - 2021-10-05
    FENS LSS LTD - 2021-09-09
    icon of address 2 Maple Court, Davenport Street, Macclesfield, Cheshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    689,463 GBP2024-07-31
    Officer
    icon of calendar 2017-01-24 ~ 2019-01-23
    IIF 43 - Director → ME
  • 49
    icon of address Bennett Brooks & Co Ltd Suite 345, 50 Eastcastle Street, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    239 GBP2021-07-31
    Officer
    icon of calendar 2017-01-24 ~ 2019-01-23
    IIF 50 - Director → ME
  • 50
    icon of address 115p Olympic Avenue, Milton Park, Abingdon, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -49,628 GBP2018-11-30
    Officer
    icon of calendar 2017-11-16 ~ 2019-01-24
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-11-16 ~ 2019-02-20
    IIF 71 - Ownership of shares – 75% or more OE
  • 51
    icon of address Unit 2 Rectory Court Old Rectory Lane, Alvechurch, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-25 ~ 2016-10-11
    IIF 9 - Director → ME
  • 52
    icon of address Unit 59 Caxton Close, Basepoint Business Centre, Andover, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2016-05-17 ~ 2017-01-26
    IIF 22 - Director → ME
  • 53
    icon of address Unit 59 Caxton Close, Basepoint Business Centre, Andover, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2016-05-18 ~ 2017-01-26
    IIF 14 - Director → ME
  • 54
    TERRA COMPOSTING LIMITED - 2020-08-28
    icon of address Bennett Brooks & Co Ltd Suite 345, 50 Eastcastle Street, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -97 GBP2021-07-31
    Officer
    icon of calendar 2017-02-08 ~ 2019-01-23
    IIF 51 - Director → ME
  • 55
    icon of address 115p Olympic Avenue, Milton, Abingdon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2016-05-16 ~ 2017-01-26
    IIF 28 - Director → ME
  • 56
    icon of address Markham House, 20 Broad Street, Wokingham, Berkshire, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    320 GBP2024-05-30
    Officer
    icon of calendar 2016-05-16 ~ 2017-01-27
    IIF 25 - Director → ME
  • 57
    icon of address 3rd Floor Cavendish House 39-41 Waterloo Street, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,979,895 GBP2019-07-31
    Officer
    icon of calendar 2017-02-09 ~ 2019-01-23
    IIF 5 - Director → ME
  • 58
    icon of address Unit 59 Caxton Close, Basepoint Business Centre, Andover, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2016-05-17 ~ 2017-01-26
    IIF 29 - Director → ME
  • 59
    icon of address Unit 59 Caxton Close, Basepoint Business Centre, Andover, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2016-05-19 ~ 2017-01-26
    IIF 23 - Director → ME
  • 60
    icon of address Unit 59 Caxton Close, Basepoint Business Centre, Andover, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2016-05-17 ~ 2017-01-26
    IIF 15 - Director → ME
  • 61
    icon of address Unit 59 Caxton Close, Basepoint Business Centre, Andover, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2016-05-17 ~ 2017-01-26
    IIF 11 - Director → ME
  • 62
    icon of address Unit 59 Caxton Close, Basepoint Business Centre, Andover, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2016-05-19 ~ 2017-01-26
    IIF 27 - 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.