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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr David Mark Matthews

    Related profiles found in government register
  • Mr David Mark Matthews
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 17, Foxcote Avenue, Bath Business Park, Peasedown St. John, Bath, BA2 8SF, United Kingdom

      IIF 1
    • 61, Queen Square, Bristol, BS1 4JZ, United Kingdom

      IIF 2
    • Northavon House, Pows Orchard, Midsomer Norton, Radstock, BA3 2HY, England

      IIF 3 IIF 4 IIF 5
    • Unit 4, Fourth Avenue, Westfield Trading Estate, Radstock, BA3 4XE, United Kingdom

      IIF 6
  • David Mark Matthews
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61 Queen Square, Bristol, BS1 4JZ, United Kingdom

      IIF 7 IIF 8
  • Mr David Mark Matthews
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 61, Queen Square, Bristol, BS1 4JZ

      IIF 9
    • 61, Queen Square, Bristol, BS1 4JZ, England

      IIF 10
  • Matthews, David Mark
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Queen Square, Bristol, BS1 4JZ, England

      IIF 11
    • 61 Queen Square, Bristol, BS1 4JZ, United Kingdom

      IIF 12
  • Matthews, David Mark
    British company director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61 Queen Square, Bristol, BS1 4JZ, United Kingdom

      IIF 13
    • Northavon House, Pows Orchard, Midsomer Norton, Radstock, BA3 2HY, England

      IIF 14 IIF 15
    • Artemis House, 6-8 Greek Street, Stockport, SK3 8AB, United Kingdom

      IIF 16 IIF 17
  • Matthews, David Mark
    British director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Colliers, Silver Street, Kilmersdon, Radstock, BA3 5SU, United Kingdom

      IIF 18
  • Matthews, David Mark
    British mechanical engineer born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Colliers, 51a Silver Street, Kilmersdon, Radstock, BA3 5SU, United Kingdom

      IIF 19
  • Matthews, David Mark
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 37 Nightingale Way, Midsomer Norton, Bath, BA3 4NL

      IIF 20
    • 61, Queen Square, Bristol, BS1 4JZ

      IIF 21
    • 61, Queen Square, Bristol, BS1 4JZ, England

      IIF 22
    • 61 Queen Square, Bristol, BS1 4JZ, United Kingdom

      IIF 23 IIF 24
    • Damar House, Pows Orchard, Midsomer Norton, Somerset, BA3 2HY, United Kingdom

      IIF 25
  • Matthews, David Mark
    British director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 37 Nightingale Way, Midsomer Norton, Bath, BA3 4NL

      IIF 26
  • Matthews, David Mark
    British company director born in May 1963

    Registered addresses and corresponding companies
    • Brider Wellsford, Chilcompton, Bath, Avon, BA3 4BS

      IIF 27
  • Matthews, David Mark

    Registered addresses and corresponding companies
    • 37 Nightingale Way, Midsomer Norton, Bath, BA3 4NL

      IIF 28
child relation
Offspring entities and appointments 19
  • 1
    50 HIGH STREET MANAGEMENT COMPANY LIMITED
    16805909
    61 Queen Square, Bristol, England
    Active Corporate (2 parents)
    Officer
    2025-10-23 ~ now
    IIF 11 - Director → ME
  • 2
    ACIEM GROUP LIMITED - now
    DAMAR GROUP LTD
    - 2015-10-02 03341154
    DAMAR CIVIL ENGINEERING LTD.
    - 2003-02-25 03341154
    Unit 700 Bretton Park Way, Dewsbury, England
    Active Corporate (27 parents)
    Officer
    1998-05-28 ~ 2010-03-30
    IIF 20 - Director → ME
    2010-03-30 ~ 2012-11-12
    IIF 25 - Director → ME
  • 3
    BIMTEK LIMITED
    09884078
    2 Northside Wells Road, Chilcompton, Radstock, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,838,355 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2017-08-11
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    ELECTRICAL & MECHANICAL SOLUTIONS LIMITED
    - now 07131073 09472418
    WATERFORD ENVIRONMENTAL LIMITED
    - 2015-05-22 07131073 09472418
    61 Queen Square, Bristol
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    784,357 GBP2023-12-31
    Officer
    2010-03-30 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 5
    EMS GROUNDWORKS LIMITED
    - now 13083765
    NORTHAVON GROUNDWORKS LIMITED - 2023-07-24
    MATTHEWS GROUNDWORKS LIMITED
    - 2023-07-24 13083765
    Northavon House Pows Orchard, Midsomer Norton, Radstock, Somerset, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Person with significant control
    2023-03-21 ~ dissolved
    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
  • 6
    FRYS WELL HOLDINGS LIMITED
    15476888
    61 Queen Square, Bristol, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2024-02-09 ~ 2024-04-15
    IIF 13 - Director → ME
  • 7
    FRYS WELL PROPERTY COMPANY LIMITED
    15826916
    61 Queen Square, Bristol, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-07-09 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2024-07-09 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 8
    GAMMA AUTOMATION CONTROLS LIMITED
    02144912
    Suite 6 Centre Court, Vine Lane, Halesowen, West Midlands, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    ~ 1994-01-14
    IIF 27 - Director → ME
  • 9
    GLOBAL MOTOR HOMES LIMITED
    15832371
    61 Queen Square, Bristol, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-07-11 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-07-11 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    MURRAY CONTROL SYSTEMS LTD - now
    MURRAY M&E (SOUTHERN) LTD
    - 2010-03-31 04745929
    Finning (uk) Ltd., Watling Street, Bridgtown, Cannock, Staffordshire
    Active Corporate (18 parents)
    Officer
    2003-04-28 ~ 2003-06-03
    IIF 26 - Director → ME
    2003-04-28 ~ 2003-06-03
    IIF 28 - Secretary → ME
  • 11
    NO MERCY MARINE LTD
    14849245
    61 Queen Square, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -249,140 GBP2024-05-31
    Officer
    2023-05-05 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2023-05-05 ~ now
    IIF 10 - Has significant influence or control OE
  • 12
    OCU NORTHAVON GROUP LIMITED - now
    NORTHAVON GROUP LIMITED
    - 2023-05-22 02516226 10308794
    NORTHAVON M&E LIMITED
    - 2018-01-31 02516226
    CONNECTIONS ELECTRICAL (WILTSHIRE) LIMITED - 2010-11-11
    B.C.S. (17) LIMITED - 1990-07-31
    Artemis House, 6-8 Greek Street, Stockport, United Kingdom
    Active Corporate (21 parents, 3 offsprings)
    Equity (Company account)
    2,492,412 GBP2022-10-31
    Officer
    2016-07-29 ~ 2023-05-19
    IIF 14 - Director → ME
    Person with significant control
    2016-08-01 ~ 2023-05-19
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    OCU NORTHAVON HOLDINGS LIMITED - now
    NORTHAVON HOLDINGS LIMITED
    - 2023-05-22 12961744
    Artemis House, 6-8 Greek Street, Stockport, United Kingdom
    Active Corporate (9 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2022-10-31
    Officer
    2020-10-20 ~ 2023-05-19
    IIF 15 - Director → ME
    Person with significant control
    2020-10-20 ~ 2023-05-19
    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
  • 14
    OCU NORTHAVON WATER SERVICES LIMITED - now
    NORTHAVON WATER SERVICES LTD
    - 2023-05-22 13748582
    Artemis House, 6-8 Greek Street, Stockport, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Person with significant control
    2021-11-17 ~ 2023-05-19
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    OCU NORTHAVON WATER SOLUTIONS LIMITED - now
    NORTHAVON WATER SOLUTIONS LTD
    - 2023-05-22 13676911
    Artemis House, 6-8 Greek Street, Stockport, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    -93,904 GBP2022-10-31
    Officer
    2022-02-16 ~ 2023-05-19
    IIF 17 - Director → ME
  • 16
    PURESTREAM PROCESS SOLUTIONS LIMITED - now
    SETFORDS TECHNOLOGY LTD
    - 2025-07-14 07715931 11056528
    SETFORDS CONSULTANTS LTD - 2021-05-07
    Artemis House, 6-8 Greek Street, Stockport, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    -37,718 GBP2022-10-31
    Officer
    2022-02-16 ~ 2023-05-19
    IIF 16 - Director → ME
  • 17
    THE SOMERSET PUB COMPANY LTD
    - now 08330730
    SHAUN PAUL MILES LTD - 2014-08-22
    BONAFIDE SOUND LTD - 2012-12-18
    61 Queen Square, Bristol, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    -49,587 GBP2024-03-31
    Officer
    2025-01-06 ~ now
    IIF 24 - Director → ME
  • 18
    WATERFORD ENVIRONMENTAL LIMITED
    - now 09472418 07131073
    ELECTRICAL & MECHANICAL SOLUTIONS LIMITED
    - 2015-05-22 09472418 07131073
    Hackers Barn, Broad Hinton, Swindon, Wiltshire
    Active Corporate (4 parents)
    Officer
    2015-03-05 ~ 2020-08-25
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-08-25
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 19
    WATERSEDGE MANAGEMENT COMPANY (WEYMOUTH) LIMITED
    07764114
    11a Chickerell Road, Weymouth, Dorset, England
    Active Corporate (15 parents)
    Equity (Company account)
    72,692 GBP2024-09-30
    Officer
    2011-09-06 ~ 2020-03-09
    IIF 18 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.