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

Viney, Nigel Jeremy

    Related profiles found in government register
  • Viney, Nigel Jeremy
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Stratford Place, London, W1C 1BF, England

      IIF 1 IIF 2
    • icon of address C/o Low Carbon Limited, Stirling Square, 5-7 Carlton Gardens, London, SW1Y 5AD, England

      IIF 3
    • icon of address C/o Low Carbon Limited, Stirling Square, 5-7 Carlton Gardens, London, SW1Y 5AD, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address Glendale 9 Brook End, Steeple Morden, Royston, Hertfordshire, SG8 0PP

      IIF 7
    • icon of address Glendale, 9 Brook End, Steeple Morden, Royston, Hertfordshire, SG8 0PP, United Kingdom

      IIF 8
  • Viney, Nigel Jeremy
    British arable manager born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glendale 9 Brook End, Steeple Morden, Royston, Hertfordshire, SG8 0PP

      IIF 9
  • Viney, Nigel Jeremy
    British commercial director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Brook End, Steeple Morden, Royston, SG8 0PP, England

      IIF 10 IIF 11
  • Viney, Nigel Jeremy
    British company director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vision House Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, CF23 8RS

      IIF 12 IIF 13 IIF 14
    • icon of address Vision House, Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, CF23 8RS, Wales

      IIF 15 IIF 16
    • icon of address 16, Stratford Place, London, W1C 1BF, England

      IIF 17
    • icon of address 20-22, Bedford Row, London, WC1R 4JS, United Kingdom

      IIF 18
    • icon of address Glendale 9 Brook End, Steeple Morden, Royston, Hertfordshire, SG8 0PP

      IIF 19 IIF 20 IIF 21
  • Viney, Nigel Jeremy
    British consultant born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glendale 9 Brook End, Steeple Morden, Royston, Hertfordshire, SG8 0PP

      IIF 22
  • Viney, Nigel Jeremy
    British director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Health Aid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD, England

      IIF 23
    • icon of address 1st Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD, England

      IIF 24
    • icon of address 16, Stratford Place, London, W1C 1BF, United Kingdom

      IIF 25 IIF 26
    • icon of address 9, Brook End, Steeple Morden, Royston, Herts, SG8 0PP, United Kingdom

      IIF 27
    • icon of address Glendale 9 Brook End, Steeple Morden, Royston, Hertfordshire, SG8 0PP

      IIF 28
    • icon of address Home Farm House, North Wootton, Shepton Mallet, BA4 4HB, England

      IIF 29
  • Viney, Nigel Jeremy
    British managing director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
  • Mr Nigel Jeremy Viney
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Stratford Place, London, W1C 1BF, England

      IIF 40 IIF 41 IIF 42
    • icon of address 16, Stratford Place, London, W1C 1BF, United Kingdom

      IIF 43
    • icon of address Glendale, Brook End, Steeple Morden, Royston, SG8 0PP, England

      IIF 44
    • icon of address Glendale House, 9, Brook End Steeple Morden, Royston, Hertfordshire, SG8 0PP

      IIF 45
  • Viney, Nigel Jeremy
    British company director

    Registered addresses and corresponding companies
    • icon of address Glendale 9 Brook End, Steeple Morden, Royston, Hertfordshire, SG8 0PP

      IIF 46
  • Viney, Nigel Jeremy

    Registered addresses and corresponding companies
    • icon of address 16, Stratford Place, London, W1C 1BF, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 14
  • 1
    CENTRAL BIOMASS LIMITED - 2018-04-28
    icon of address 16 Stratford Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,931 GBP2020-06-30
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 41 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 2
    icon of address 9 Brook End, Steeple Morden, Royston, Herts, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-05-02 ~ dissolved
    IIF 27 - Director → ME
  • 3
    icon of address C/o Low Carbon Limited Stirling Square, 5-7 Carlton Gardens, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-11-27 ~ now
    IIF 3 - Director → ME
  • 4
    CODEBREAK LIMITED - 2000-12-19
    icon of address Nigel Viney, Glendale 9 Brook End, Steeple Morden, Royston, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-19 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2000-12-19 ~ dissolved
    IIF 46 - Secretary → ME
  • 5
    icon of address Glendale House 9, Brook End Steeple Morden, Royston, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    4,367 GBP2024-03-31
    Officer
    icon of calendar 1998-03-09 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 16 Stratford Place, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -9,000 GBP2019-09-30
    Officer
    icon of calendar 2018-09-19 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-09-19 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    RNK HOLDING LTD - 2020-11-11
    icon of address 16 Stratford Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,823 GBP2023-10-31
    Officer
    icon of calendar 2019-07-31 ~ now
    IIF 1 - Director → ME
  • 8
    icon of address 1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-04-30
    Officer
    icon of calendar 2017-06-15 ~ dissolved
    IIF 10 - Director → ME
  • 9
    icon of address 16 Stratford Place, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-02-29 ~ now
    IIF 2 - Director → ME
  • 10
    icon of address 15 Cross Street, Harpley, King's Lynn, Norfolk, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,551 GBP2024-04-30
    Officer
    icon of calendar 2016-04-12 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-12 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address C/o Low Carbon Limited Stirling Square, 5-7 Carlton Gardens, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2020-11-26 ~ now
    IIF 6 - Director → ME
  • 12
    icon of address C/o Low Carbon Limited Stirling Square, 5-7 Carlton Gardens, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-24 ~ now
    IIF 4 - Director → ME
  • 13
    icon of address C/o Low Carbon Limited Stirling Square, 5-7 Carlton Gardens, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-11-27 ~ now
    IIF 5 - Director → ME
  • 14
    icon of address 1st Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    20 GBP2020-12-31
    Officer
    icon of calendar 2017-09-12 ~ dissolved
    IIF 24 - Director → ME
Ceased 27
  • 1
    CENTRAL BIOMASS LIMITED - 2018-04-28
    icon of address 16 Stratford Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,931 GBP2020-06-30
    Officer
    icon of calendar 2007-06-11 ~ 2022-05-02
    IIF 17 - Director → ME
  • 2
    BANKS ODAM DENNICK LIMITED - 1996-03-29
    ELDEE (NO 8) LIMITED - 1990-05-25
    icon of address 6th Floor 33 Holborn, London, England, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1996-11-11 ~ 1997-10-31
    IIF 9 - Director → ME
  • 3
    RNA HOLDCO LTD - 2024-03-20
    icon of address 16 Stratford Place, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2024-02-24 ~ 2024-03-13
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-02-24 ~ 2024-03-13
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 4
    NORTH LINCOLNSHIRE BIOMASS LIMITED - 2015-06-03
    BWSC NORTHERN FUELS LIMITED - 2021-05-07
    icon of address Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-06-01 ~ 2011-09-01
    IIF 19 - Director → ME
  • 5
    BWSC NORTH LINCS LIMITED - 2021-05-07
    ECO2 NORTH LINCS LIMITED - 2013-12-18
    icon of address Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-01-01 ~ 2013-11-01
    IIF 18 - Director → ME
  • 6
    RNA-ENERGY LTD - 2024-03-20
    icon of address 16 Stratford Place, London, England
    Active Corporate (8 parents, 13 offsprings)
    Equity (Company account)
    -340,951 GBP2022-10-31
    Officer
    icon of calendar 2016-07-10 ~ 2024-03-13
    IIF 11 - Director → ME
  • 7
    RNA CAMBSBED 1 LTD - 2024-05-28
    icon of address 16 Stratford Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -315,324 GBP2022-10-31
    Officer
    icon of calendar 2022-02-25 ~ 2024-03-13
    IIF 36 - Director → ME
  • 8
    RNA HERTS 2 LTD - 2024-05-26
    icon of address 16 Stratford Place, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-12-01 ~ 2024-03-13
    IIF 39 - Director → ME
  • 9
    RNA HERTS 3 LTD - 2024-05-26
    icon of address 16 Stratford Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2020-12-01 ~ 2024-03-13
    IIF 38 - Director → ME
  • 10
    RNA LINCS 1 LTD - 2024-05-26
    icon of address 16 Stratford Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,812 GBP2024-06-30
    Officer
    icon of calendar 2022-06-23 ~ 2024-03-13
    IIF 35 - Director → ME
    icon of calendar 2022-06-23 ~ 2024-03-13
    IIF 47 - Secretary → ME
  • 11
    RNA SOLAR HOLDCO 1 LTD - 2024-05-26
    icon of address 16 Stratford Place, London, England
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2021-03-19 ~ 2024-03-13
    IIF 31 - Director → ME
  • 12
    RNA SUFFOLK 1 LTD - 2024-05-28
    icon of address 16 Stratford Place, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-12-01 ~ 2024-03-13
    IIF 33 - Director → ME
  • 13
    icon of address Vision House Oak Tree Court Mulberry Drive, Cardiff Gate Business Park, Cardiff
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-01-01 ~ 2015-12-23
    IIF 14 - Director → ME
  • 14
    icon of address Vision House Oak Tree Court Mulberry Drive, Cardiff Gate Business Park, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-01 ~ 2013-04-12
    IIF 13 - Director → ME
  • 15
    icon of address 1 Callaghan Square, Cardiff, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-31 ~ 2015-09-15
    IIF 15 - Director → ME
  • 16
    icon of address Elfed House Oak Tree Court, Cardiff Gate Business Park, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1,362 GBP2021-12-31
    Officer
    icon of calendar 2009-01-01 ~ 2015-12-23
    IIF 12 - Director → ME
  • 17
    ECO2 GRANGEMOUTH LIMITED - 2013-07-16
    icon of address Frp Advisory Llp, 170 Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-16 ~ 2015-01-22
    IIF 16 - Director → ME
  • 18
    ELDEE (NO 40) LIMITED - 1996-06-17
    icon of address 40 Grosvenor Place, Victoria London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-05-01 ~ 1997-12-01
    IIF 28 - Director → ME
  • 19
    ECO2 LINCS LIMITED - 2014-10-16
    icon of address 1 London Wall Place, London, Greater London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    32,604,022 GBP2024-12-31
    Officer
    icon of calendar 2009-01-01 ~ 2011-12-09
    IIF 21 - Director → ME
  • 20
    icon of address 1 London Wall Place, London, Greater London, England
    Active Corporate (3 parents)
    Equity (Company account)
    529,825 GBP2024-12-31
    Officer
    icon of calendar 2006-09-11 ~ 2011-12-09
    IIF 22 - Director → ME
  • 21
    RELIAGEN LIMITED - 2017-04-24
    RELIAGEN MANCHESTER LTD - 2020-01-13
    icon of address Home Farm House, North Wootton, Shepton Mallet, England
    Active Corporate (1 parent)
    Equity (Company account)
    -70,481 GBP2022-09-30
    Officer
    icon of calendar 2017-11-26 ~ 2019-05-08
    IIF 29 - Director → ME
  • 22
    icon of address Home Farm House, North Wootton, Shepton Mallet, England
    Dissolved Corporate (1 parent)
    Total liabilities (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2017-11-26 ~ 2019-05-08
    IIF 23 - Director → ME
  • 23
    icon of address 16 Stratford Place, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-12-01 ~ 2024-03-13
    IIF 37 - Director → ME
  • 24
    icon of address 16 Stratford Place, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-12-01 ~ 2024-03-13
    IIF 32 - Director → ME
  • 25
    icon of address 16 Stratford Place, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-12-01 ~ 2024-03-13
    IIF 34 - Director → ME
  • 26
    icon of address 16 Stratford Place, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-12-01 ~ 2024-03-13
    IIF 26 - Director → ME
  • 27
    icon of address 16 Stratford Place, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-02-29 ~ 2024-03-13
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.