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 Matthew James Powell

    Related profiles found in government register
  • Mr Matthew James Powell
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • Russel House, Mill Road, Langley Moor, Durham, DH7 8HJ

      IIF 1 IIF 2
    • Russell House, Littleburn Industrial Estate, Langley Moor, Durham, DH7 8HJ, England

      IIF 3
    • Russel House, Mill Road, Langley Moor, Durham, DH7 8HJ

      IIF 4
    • 338, Euston Road, London, NW1 1BG, United Kingdom

      IIF 5
    • Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b, The Parklands, Bolton, BL6 4SD

      IIF 6
  • Mr Matthew James Powell
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Russel House, Mill Road, Langley Moor, Durham, DH7 8HJ, United Kingdom

      IIF 7
  • Matthew James Powell
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Russell House, Mill Road, Langley Moor, Durham, DH7 8HJ, England

      IIF 8
  • Powell, Matthew James
    British company director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
  • Powell, Matthew James
    British director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • East Arrathorne Farm, Arrathorne, Bedale, North Yorkshire, DL8 1ND

      IIF 26 IIF 27
    • East Arrathorne Farm, Arrathorne, Bedale, North Yorkshire, DL8 1ND, England

      IIF 28
    • East Arrathorne Farm, Arrathorne, Bedale, North Yorkshire, DL8 1ND, United Kingdom

      IIF 29 IIF 30
    • Russel House, Mill Road, Langley Moor, Durham, DH7 8HJ, England

      IIF 31
    • Russell House, Littleburn Industrial Estate, Langley Moor, Durham, Co. Durham, DH7 8HJ, England

      IIF 32
    • Russell House, Littleburn Industrial Estate, Langley Moor, Durham, DH7 8HJ, England

      IIF 33
    • Russel House, Mill Road, Langley Moor, Co. Durham, DH7 8HJ, United Kingdom

      IIF 34 IIF 35
    • Barley Lodge, Melton Court, Kirkby Fleetham, Northallerton, North Yorkshire, DL7 0SX

      IIF 36
  • Powell, Matthew James
    British none born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • Russel House, Mill Road, Langley Moor, Durham, DH7 8HJ, England

      IIF 37
  • Powell, Matthew James
    born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • Russel House, Mill Road, Langley Moor, Durham, DH7 8HJ, United Kingdom

      IIF 38
  • Powell, Matthew James
    British company director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Russel House, Mill Road, Langley Moor, Durham, DH7 8HJ, United Kingdom

      IIF 39
  • Powell, Matthew James
    British director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Russell House, Mill Road, Langley Moor, Durham, DH7 8HJ, England

      IIF 40
  • Powell, Matthew James

    Registered addresses and corresponding companies
    • Barley Lodge, Melton Court, Kirkby Fleetham, Northallerton, North Yorkshire, DL7 0SX

      IIF 41
child relation
Offspring entities and appointments
Active 19
  • 1
    Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b, The Parklands, Bolton
    Corporate (4 parents)
    Equity (Company account)
    4,559,557 GBP2018-12-31
    Officer
    2010-09-22 ~ now
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Has significant influence or controlOE
  • 2
    Russel House, Mill Road, Langley Moor, Durham
    Dissolved corporate (4 parents)
    Officer
    2003-12-09 ~ dissolved
    IIF 38 - llp-designated-member → ME
  • 3
    Russel House Mill Road, Langley Moor, Durham, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    33 GBP2023-12-31
    Officer
    2022-10-05 ~ now
    IIF 39 - director → ME
    Person with significant control
    2022-10-05 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 4
    Russell House Mill Road, Langley Moor, Durham, England
    Corporate (3 parents, 1 offspring)
    Officer
    2023-10-10 ~ now
    IIF 40 - director → ME
    Person with significant control
    2023-10-10 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Russel House, Mill Road, Langley Moor, Durham
    Corporate (4 parents)
    Equity (Company account)
    1,749,980 GBP2023-12-31
    Officer
    2004-06-21 ~ now
    IIF 30 - director → ME
  • 6
    SIRIUS DEMOLITION & ASBESTOS MANAGEMENT LTD - 2017-01-04
    PHOENIX HAZMAT LIMITED - 2011-10-31
    SOTHIS SUPPORT LIMITED - 2009-05-07
    Russel House Mill Road, Langley Moor, Durham
    Corporate (5 parents)
    Equity (Company account)
    43,670 GBP2023-12-31
    Officer
    2008-08-18 ~ now
    IIF 29 - director → ME
  • 7
    SIRIUS GROUND IMPROVEMENT LTD - 2016-12-08
    SIRIUS RENEWABLE ENERGY LIMITED - 2013-10-03
    Russel House Mill Road, Langley Moor, Durham
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,670,039 GBP2023-12-31
    Officer
    2011-01-24 ~ now
    IIF 16 - director → ME
  • 8
    MEREBRIDGE LTD - 2003-12-11
    QUALITY FOOD MIDDLESBOROUGH LTD - 2003-03-02
    Russel House Mill Road, Langley Moor, Durham
    Corporate (4 parents, 11 offsprings)
    Profit/Loss (Company account)
    7,320,457 GBP2023-01-01 ~ 2023-12-31
    Officer
    2003-09-01 ~ now
    IIF 14 - director → ME
  • 9
    STRATUS ENVIRONMENTAL LIMITED - 2017-01-04
    ENFIDE LIMITED - 2009-10-29
    Russel House, Mill Road, Langley Moor, Durham
    Corporate (5 parents)
    Equity (Company account)
    368,680 GBP2022-12-31
    Officer
    2010-03-08 ~ now
    IIF 37 - director → ME
  • 10
    SIRIUS GEOTECHNICAL AND ENVIRONMENTAL LTD. - 2017-01-04
    ALOFTALLIED LIMITED - 2003-05-21
    ALOFTALLIED LIMITED - 2003-05-18
    Russel House Mill Road, Langley Moor, Durham
    Corporate (4 parents)
    Officer
    2013-07-31 ~ now
    IIF 15 - director → ME
  • 11
    ABATECH UK LIMITED - 2011-02-02
    SOTHIS SYSTEMS LIMITED - 2008-12-12
    Russel House Mill Road, Langley Moor, Durham
    Dissolved corporate (6 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2008-08-18 ~ dissolved
    IIF 27 - director → ME
  • 12
    Russel House Mill Road, Langley Moor, County Durham, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    75,214 GBP2022-12-31
    Officer
    2021-10-21 ~ now
    IIF 12 - director → ME
  • 13
    Russel House Mill Road, Langley Moor, County Durham, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    5,100,075 GBP2023-12-31
    Officer
    2019-06-25 ~ now
    IIF 11 - director → ME
  • 14
    Russel House Mill Road, Langley Moor, Durham
    Corporate (4 parents)
    Equity (Company account)
    5,461,276 GBP2023-12-31
    Officer
    2003-08-26 ~ now
    IIF 9 - director → ME
  • 15
    Russell House Littleburn Industrial Estate, Langley Moor, Durham, England
    Corporate (7 parents, 11 offsprings)
    Equity (Company account)
    1,574,058 GBP2023-12-31
    Officer
    2020-09-18 ~ now
    IIF 33 - director → ME
  • 16
    SIRIUS ENERGY LTD - 2020-04-08
    SRE (NYG) LTD - 2019-09-04
    Russel House Mill Road, Langley Moor, County Durham, United Kingdom
    Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    -732,520 GBP2023-12-31
    Officer
    2019-06-25 ~ now
    IIF 13 - director → ME
  • 17
    Russel House Mill Road, Langley Moor, Durham
    Dissolved corporate (6 parents)
    Equity (Company account)
    61,176 GBP2018-12-31
    Officer
    2008-08-18 ~ dissolved
    IIF 31 - director → ME
  • 18
    Russel House Mill Road, Langley Moor, County Durham, United Kingdom
    Dissolved corporate (7 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    2019-06-25 ~ dissolved
    IIF 10 - director → ME
  • 19
    Russel House, Mill Road, Langley Moor, Co. Durham
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    2013-10-23 ~ dissolved
    IIF 35 - director → ME
Ceased 17
  • 1
    RENEWABLE FUEL SUPPLY LIMITED - 2007-11-15
    80 Victoria Street, Cardinal Place 3rd Floor, London
    Corporate (3 parents)
    Officer
    2003-12-03 ~ 2003-12-03
    IIF 36 - director → ME
    2003-12-03 ~ 2003-12-03
    IIF 41 - secretary → ME
  • 2
    SRE (DARRAN) LTD - 2020-03-25
    INFINITE SIRIUS (PEN Y FAN) LTD - 2016-11-21
    6th Floor 9 Appold Street, London
    Corporate (2 parents)
    Equity (Company account)
    -103,001 GBP2018-12-31
    Officer
    2019-06-25 ~ 2020-03-24
    IIF 23 - director → ME
  • 3
    Russel House, Mill Road, Langley Moor, Durham
    Corporate (4 parents)
    Equity (Company account)
    1,749,980 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2023-07-07
    IIF 4 - Has significant influence or control OE
  • 4
    SIRIUS GROUND IMPROVEMENT LTD - 2016-12-08
    SIRIUS RENEWABLE ENERGY LIMITED - 2013-10-03
    Russel House Mill Road, Langley Moor, Durham
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,670,039 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2023-09-18
    IIF 2 - Has significant influence or control OE
  • 5
    Russel House Mill Road, Langley Moor, Durham
    Dissolved corporate (1 parent)
    Officer
    2007-01-31 ~ 2014-04-08
    IIF 26 - director → ME
  • 6
    MEREBRIDGE LTD - 2003-12-11
    QUALITY FOOD MIDDLESBOROUGH LTD - 2003-03-02
    Russel House Mill Road, Langley Moor, Durham
    Corporate (4 parents, 11 offsprings)
    Profit/Loss (Company account)
    7,320,457 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    2016-04-06 ~ 2023-10-17
    IIF 1 - Has significant influence or control OE
  • 7
    Russell House Littleburn Industrial Estate, Langley Moor, Durham, England
    Corporate (7 parents, 11 offsprings)
    Equity (Company account)
    1,574,058 GBP2023-12-31
    Person with significant control
    2020-09-18 ~ 2023-03-02
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
  • 8
    STRATEGIC ENVIRONMENTAL MANAGEMENT SERVICES LIMITED - 2008-06-05
    Russel House Mill Road, Langley Moor, Durham
    Dissolved corporate (1 parent)
    Officer
    2008-01-15 ~ 2014-04-08
    IIF 28 - director → ME
  • 9
    INFINITE SIRIUS (ALFRETON) LIMITED - 2020-03-25
    338 Euston Road, London, United Kingdom
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    429,214 GBP2023-06-30
    Officer
    2019-06-25 ~ 2020-03-24
    IIF 22 - director → ME
  • 10
    SRE (BENNETT) LIMITED - 2020-03-25
    338 Euston Road, London, United Kingdom
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,232,289 GBP2023-06-30
    Officer
    2019-06-25 ~ 2020-03-24
    IIF 18 - director → ME
  • 11
    SRE (GAINSBOROUGH) LTD - 2020-03-25
    338 Euston Road, London, United Kingdom
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,319,839 GBP2023-06-30
    Officer
    2019-06-25 ~ 2020-03-24
    IIF 25 - director → ME
  • 12
    SRE (GREENFIELD) LTD - 2020-03-26
    338 Euston Road, London, United Kingdom
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    730,649 GBP2023-06-30
    Officer
    2019-06-25 ~ 2020-03-24
    IIF 19 - director → ME
  • 13
    INFINITE SIRIUS (HAREGROVE) LIMITED - 2020-03-25
    338 Euston Road, London, United Kingdom
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    22,464 GBP2023-06-30
    Officer
    2019-06-25 ~ 2020-03-24
    IIF 17 - director → ME
  • 14
    INFINITE SIRIUS (LOUNGE) LIMITED - 2020-03-25
    338 Euston Road, London, United Kingdom
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    558,346 GBP2023-06-30
    Officer
    2019-06-25 ~ 2020-03-24
    IIF 21 - director → ME
  • 15
    SRE (PEN Y FAN) LIMITED - 2020-03-25
    338 Euston Road, London, United Kingdom
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,956,761 GBP2023-06-30
    Officer
    2019-06-25 ~ 2020-03-24
    IIF 24 - director → ME
  • 16
    INFINITE SIRIUS (TECHBOARD) LIMITED - 2020-03-25
    338 Euston Road, London, United Kingdom
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,782,929 GBP2023-06-30
    Officer
    2019-06-25 ~ 2020-03-24
    IIF 20 - director → ME
  • 17
    SIRIUS RENEWABLE ENERGY LIMITED - 2020-03-25
    338 Euston Road, London, United Kingdom
    Corporate (2 parents, 13 offsprings)
    Net Assets/Liabilities (Company account)
    13,781,414 GBP2023-06-30
    Officer
    2013-10-07 ~ 2020-03-24
    IIF 34 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-03-24
    IIF 5 - Has significant influence or control OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.