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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 4
Ceased 13
  • 1
    Johnston, Nicholas Simon Macpherson
    Business Adviser born in May 1974
    Individual (5 offsprings)
    Officer
    icon of calendar 2021-10-11 ~ 2022-11-23
    OF - Director → CIF 0
  • 2
    Hoskins, Michael Patrick
    Director born in October 1958
    Individual (10 offsprings)
    Officer
    icon of calendar 2015-03-09 ~ 2021-10-11
    OF - Director → CIF 0
  • 3
    Mcgowan, Brian Dennis
    Director born in October 1944
    Individual (4 offsprings)
    Officer
    icon of calendar 2012-03-28 ~ 2023-08-10
    OF - Director → CIF 0
  • 4
    Staples, Stuart Michael
    Sales Director born in November 1973
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-02-04 ~ 2021-10-11
    OF - Director → CIF 0
  • 5
    Jenkins, Ian David Pearson
    Director born in August 1946
    Individual
    Officer
    icon of calendar 2015-07-28 ~ 2023-08-10
    OF - Director → CIF 0
    Jenkins, Ian David Pearson
    Individual
    Officer
    icon of calendar 2015-03-09 ~ 2023-06-20
    OF - Secretary → CIF 0
  • 6
    Dryden, Matthew Scott, Dr
    Director born in November 1958
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-03-09 ~ 2021-10-11
    OF - Director → CIF 0
  • 7
    Brennan, James, Dr
    Scientist born in August 1957
    Individual
    Officer
    icon of calendar 2010-06-29 ~ 2012-03-05
    OF - Director → CIF 0
  • 8
    Staples, Ian Lawrence
    Chief Executive born in December 1946
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-05-20 ~ 2021-10-11
    OF - Director → CIF 0
  • 9
    Amos, David Stephen
    Director born in February 1966
    Individual (5 offsprings)
    Officer
    icon of calendar 2012-03-28 ~ 2015-07-09
    OF - Director → CIF 0
  • 10
    Westwood, Alan
    Director born in February 1951
    Individual
    Officer
    icon of calendar 2018-08-29 ~ 2020-09-08
    OF - Director → CIF 0
  • 11
    Cooke, Jonathan
    Director born in July 1950
    Individual
    Officer
    icon of calendar 2015-03-09 ~ 2021-10-11
    OF - Director → CIF 0
  • 12
    Thompson, Paul Alan
    Operations Director born in September 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2019-12-16 ~ 2023-08-10
    OF - Director → CIF 0
  • 13
    James, Joanne Ellen, Dr
    Director born in June 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2023-08-10 ~ 2024-08-23
    OF - Director → CIF 0
parent relation
Company in focus

MATOKE HOLDINGS LIMITED

Previous name
HEALING HONEY INTERNATIONAL LTD - 2015-04-13
Standard Industrial Classification
72110 - Research And Experimental Development On Biotechnology
Brief company account
Average Number of Employees
92024-04-01 ~ 2025-03-31
62023-04-01 ~ 2024-03-31
Intangible Assets
3,269 GBP2025-03-31
4,387 GBP2024-03-31
Property, Plant & Equipment
54,236 GBP2025-03-31
Fixed Assets - Investments
1,003 GBP2025-03-31
1,003 GBP2024-03-31
Fixed Assets
58,508 GBP2025-03-31
5,390 GBP2024-03-31
Debtors
Current
201,941 GBP2025-03-31
203,953 GBP2024-03-31
Cash at bank and in hand
129,049 GBP2025-03-31
424,950 GBP2024-03-31
Current Assets
330,990 GBP2025-03-31
628,903 GBP2024-03-31
Creditors
Current, Amounts falling due within one year
-478,713 GBP2025-03-31
-389,495 GBP2024-03-31
Net Current Assets/Liabilities
-147,723 GBP2025-03-31
239,408 GBP2024-03-31
Total Assets Less Current Liabilities
-89,215 GBP2025-03-31
244,798 GBP2024-03-31
Net Assets/Liabilities
-89,215 GBP2025-03-31
244,798 GBP2024-03-31
Equity
Called up share capital
3,399 GBP2025-03-31
3,199 GBP2024-03-31
Share premium
11,148,878 GBP2025-03-31
10,149,078 GBP2024-03-31
Retained earnings (accumulated losses)
-11,241,492 GBP2025-03-31
-9,907,479 GBP2024-03-31
Equity
-89,215 GBP2025-03-31
244,798 GBP2024-03-31
Wages/Salaries
624,313 GBP2024-04-01 ~ 2025-03-31
528,872 GBP2023-04-01 ~ 2024-03-31
Social Security Costs
68,280 GBP2024-04-01 ~ 2025-03-31
61,188 GBP2023-04-01 ~ 2024-03-31
Staff Costs/Employee Benefits Expense
746,718 GBP2024-04-01 ~ 2025-03-31
627,847 GBP2023-04-01 ~ 2024-03-31
Intangible Assets - Gross Cost
Patents/Trademarks/Licences/Concessions
22,335 GBP2025-03-31
22,335 GBP2024-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Patents/Trademarks/Licences/Concessions
19,066 GBP2025-03-31
17,949 GBP2024-03-31
Intangible Assets
Patents/Trademarks/Licences/Concessions
3,269 GBP2025-03-31
4,387 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
Other
67,795 GBP2025-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
13,559 GBP2025-03-31
Property, Plant & Equipment
Other
54,236 GBP2025-03-31
Other Debtors
Current
201,941 GBP2025-03-31
198,688 GBP2024-03-31
Prepayments/Accrued Income
Current
5,265 GBP2024-03-31
Cash and Cash Equivalents
129,049 GBP2025-03-31
424,950 GBP2024-03-31
Trade Creditors/Trade Payables
Current
34,655 GBP2025-03-31
112,721 GBP2024-03-31
Taxation/Social Security Payable
Current
25,134 GBP2025-03-31
23,053 GBP2024-03-31
Other Creditors
Current
268,816 GBP2025-03-31
103,614 GBP2024-03-31
Accrued Liabilities/Deferred Income
Current
150,108 GBP2025-03-31
150,107 GBP2024-03-31
Creditors
Current
478,713 GBP2025-03-31
389,495 GBP2024-03-31

Related profiles found in government register
  • MATOKE HOLDINGS LIMITED
    Info
    HEALING HONEY INTERNATIONAL LTD - 2015-04-13
    Registered number 07146235
    icon of address2 Michaels Court, Hanney Road, Southmoor, Abingdon OX13 5HR
    PRIVATE LIMITED COMPANY incorporated on 2010-02-04 (15 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-04
    CIF 0
  • MATOKE HOLDINGS LIMITED
    S
    Registered number 07146235
    icon of address2 Michaels Court, Hanney Road, Southmoor, Abingdon, England, OX13 5HR
    Limited Company in England And Wales, United Kingdom
    CIF 1
    Limited Company in Uk
    CIF 2
  • MATOKE HOLDINGS LIMITED
    S
    Registered number 07146235
    icon of address2, Michaels Court, Hanney Road, Southmoor, Abingdon, United Kingdom, OX13 5HR
    Corporate in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address2 Michaels Court, Hanney Road, Southmoor, Abingdon, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Person with significant control
    icon of calendar 2018-02-26 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of address2 Michaels Court, Hanney Road, Southmoor, Abingdon, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-03-06 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 3
    SURGIHONEY LIMITED - 2015-07-17
    icon of address2 Michaels Court, Hanney Road, Southmoor, Abingdon, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address2 Michaels Court, Hanney Road, Southmoor, Abingdon, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE

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.