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

Mr Michael David Ian Capewell

    Related profiles found in government register
  • 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 1
    • icon of address 182 Worcester Road, Bromsgrove, Worcestershire, B61 7AZ, United Kingdom

      IIF 2 IIF 3 IIF 4
  • 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 5
    • icon of address 182, Worcester Road, Bromsgrove, B61 7AZ, England

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

      IIF 7 IIF 8
  • 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 9
  • 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 10
  • 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 11
    • icon of address 182, Worcester Road, Bromsgrove, Worcestershire, B61 7AZ

      IIF 12
  • 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 13
    • icon of address 182, Worcester Road, Bromsgrove, Worcestershire, B61 7AZ

      IIF 14 IIF 15
    • icon of address 4, Belfry Lane, Collingtree, Northampton, NN4 0PB, United Kingdom

      IIF 16
    • icon of address Peterbridge House, 3 The Lakes, Northampton, NN4 7HB, England

      IIF 17
  • 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 18 IIF 19 IIF 20
    • icon of address T.d. Cross Limited, Shady Lane, Great Barr, Birmingham, West Mids, B44 9EU, United Kingdom

      IIF 21
  • 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 22 IIF 23
  • 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 24
    • icon of address Unit 2 Rectory Court, Old Rectory Lane, Alvechurch, Birmingham, B48 7SX, England

      IIF 25
    • icon of address Kentle Wood House, Browns Road, Daventry, Northamptonshire, NN11 4NS, England

      IIF 26 IIF 27 IIF 28
    • icon of address 65, Lynwood Drive, Blakedown, Kidderminster, Worcestershire, DY10 3JZ, England

      IIF 30 IIF 31
    • icon of address 29, Lincoln's Inn Fields, London, WC2A 3EG, United Kingdom

      IIF 32 IIF 33
  • 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 66 IIF 67 IIF 68
    • icon of address Unit 2 Rectory Court, Old Rectory Lane, Alvechurch, Birmingham, B48 7SX, United Kingdom

      IIF 76
    • icon of address 1, Glass Wharf, Bristol, BS2 0ZX, England

      IIF 77
    • icon of address 6, Colemeadow Road, Moons Moat North Industrial Estate, Redditch, B98 9PB, United Kingdom

      IIF 78 IIF 79
    • icon of address Moat House, Moat Court, Astwood Lane, Astwood Bank, Redditch, Worcestershire, B96 6HD, United Kingdom

      IIF 80
  • 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 81
    • icon of address Unit 2, Unit 2 Rectory Court, Old Rectory Lane, Alvechurch, B48 7SX, United Kingdom

      IIF 82 IIF 83
    • icon of address One, Glass Wharf, Bristol, BS2 0ZX, United Kingdom

      IIF 84
  • 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 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 12 - 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 15 - 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 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - 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 80 - 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 13 - Director → ME
    Person with significant control
    icon of calendar 2019-01-18 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - 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 24 - Director → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - 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 19 - 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 33 - 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 79 - Director → ME
    Person with significant control
    icon of calendar 2018-04-11 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - 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 18 - 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 20 - 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 21 - 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 78 - Director → ME
    Person with significant control
    icon of calendar 2018-06-20 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - 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 44 - 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 10 - 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 71 - 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 2 - 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 3 - 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 26 - Director → ME
    icon of calendar 2015-01-06 ~ 2016-01-28
    IIF 30 - 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 31 - 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 49 - 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 29 - 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 72 - 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 60 - 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 56 - 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 41 - 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 17 - 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 39 - 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 16 - 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 47 - 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 55 - 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 62 - 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 81 - 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 58 - Director → ME
    Person with significant control
    icon of calendar 2017-05-26 ~ 2019-02-20
    IIF 9 - 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 35 - 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 84 - Director → ME
    Person with significant control
    icon of calendar 2019-12-20 ~ 2022-05-13
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - 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 43 - 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 77 - 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 67 - 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 57 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ 2017-09-08
    IIF 23 - 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 70 - 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 27 - 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 83 - 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 59 - 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 40 - 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 69 - 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 75 - 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 42 - 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 65 - 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 36 - 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 11 - 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 68 - 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 61 - 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 85 - 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 82 - 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 25 - 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 54 - 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 76 - 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 63 - 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 53 - 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 66 - 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 73 - 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 64 - Director → ME
    Person with significant control
    icon of calendar 2017-11-16 ~ 2019-02-20
    IIF 22 - 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 32 - 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 45 - 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 37 - 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 74 - 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 51 - 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 48 - 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 28 - 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 52 - 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 46 - 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 38 - 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 34 - 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 50 - 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.