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

Mrs Katrina Lesley Matthews

    Related profiles found in government register
  • Mrs Katrina Lesley Matthews
    British born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit F, Chelworth Industrial Estate, Braydon Lane, Cricklade, Swindon., Uk Mainland, SN6 6HE, United Kingdom

      IIF 1
    • icon of address 3rd Floor Office, 207 Regent Street, London, W1B 3HH, England

      IIF 2
  • Mrs Katrina Lesley Matthews
    British born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Office, 207 Regent Street, London, W1B 3HH, England

      IIF 3
  • Mr Ian Ronald Matthews
    British born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 253, London Road, Hadleigh, Essex, SS7 2RF, United Kingdom

      IIF 4
    • icon of address 253, London Road, Hadleigh, SS7 2RF, United Kingdom

      IIF 5
  • Mr Ian Ronald Matthews
    British born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Merchant, Evegate Business Park, Ashford, Kent, TN25 6SX, England

      IIF 6
    • icon of address Unit 3, Merchant, Evergate Business Park, Station Road, Smeeth, Ashford, TN25 6SX, England

      IIF 7
    • icon of address C/o Begbies Traynor, Winslade House, Winslade Park Avenue, Manor Drive, Exeter, Devon, EX5 1FY

      IIF 8
    • icon of address 3rd Floor Office, 207 Regent Street, London, W1B 3HH, England

      IIF 9
    • icon of address 12, Parade Walk, Shoeburyness, Southend-on-sea, Essex, SS3 9GE

      IIF 10
    • icon of address 12, Parade Walk, Shoeburyness, Southend-on-sea, Essex, SS3 9GE, England

      IIF 11
    • icon of address 16a Chelworth Park Industrial Estate, Chelworth Road, Cricklade, Swindon, SN6 6HE, England

      IIF 12
  • Mr Ian Matthews
    British born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Office, 207 Regent Street, London, W1B 3HH, England

      IIF 13
    • icon of address C/o Begbies Traynor (central) Llp, Suite 500, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF, England

      IIF 14
    • icon of address 16a Chelworth Park Industrial Estate, Chelworth Road, Cricklade, Swindon, Wiltshire, SN6 6HE, United Kingdom

      IIF 15
  • Matthews, Katrina Lesley
    British company director born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Merchant, Evergate Business Park, Station Road, Smeeth, Ashford, TN25 6SX, England

      IIF 16
    • icon of address 16a Chelworth Park Industrial Estate, Chelworth Road, Cricklade, Swindon, SN6 6HE, England

      IIF 17
  • Matthews, Katrina Lesley
    British florist born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Office, 207 Regent Street, London, W1B 3HH, England

      IIF 18
  • Matthews, Katrina Lesley
    British flower grower born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Merchant, Evergate Business Park, Station Road, Smeeth, Ashford, TN25 6SX, England

      IIF 19
  • Ian Matthews
    British born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Merchant, Evegate Business Park, Ashford, Kent, TN25 6SX, England

      IIF 20
    • icon of address 3rd Floor Office, 207 Regent Street, London, W1B 3HH, England

      IIF 21
  • Matthews, Ian Ronald
    British carpet retailer born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73 Folly Lane, Hockley, Essex, SS5 4SJ

      IIF 22
  • Matthews, Ian Ronald
    British director born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 253, London Road, Hadleigh, SS7 2RF, United Kingdom

      IIF 23
  • Mr Ian Ronald Matthews
    British born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Station Road, Smeeth, Ashford, Kent, TN25 6SX, England

      IIF 24
    • icon of address 16, Chelworth Industrial Estate, Cricklade, Wiltshire, SN6 6HE, United Kingdom

      IIF 25
    • icon of address 12, Parade Walk, Shoeburyness, SS3 9GE, United Kingdom

      IIF 26
    • icon of address 12, Parade Walk, Shoeburyness, Southend-on-sea, Essex, SS3 9GE

      IIF 27
  • Matthews, Ian
    British company director born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Olivia Hieghts, 54 High Street, Shoeburyness, Essex, SS3 9AP

      IIF 28
    • icon of address 16a Chelworth Park Industrial Estate, Chelworth Road, Cricklade, Swindon, Wiltshire, SN6 6HE, United Kingdom

      IIF 29
  • Matthews, Ian Ronald
    British company director born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Merchant, Evegate Business Park, Ashford, Kent, TN25 6SX, England

      IIF 30 IIF 31 IIF 32
    • icon of address 3rd Floor Office, 207 Regent Street, London, W1B 3HH, England

      IIF 33
    • icon of address 12 Parade Walk, Shoeburyness, Southend-on-sea, Essex, SS3 9GE, United Kingdom

      IIF 34
    • icon of address 16a Chelworth Park Industrial Estate, Chelworth Road, Cricklade, Swindon, SN6 6HE, England

      IIF 35
  • Matthews, Ian Ronald
    British flower grower born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Begbies Traynor, Winslade House, Winslade Park Avenue, Manor Drive, Exeter, Devon, EX5 1FY

      IIF 36
    • icon of address C/o Begbies Traynor (central) Llp, Suite 500, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF, England

      IIF 37
    • icon of address 12, Parade Walk, Shoeburyness, Southend-on-sea, Essex, SS3 9GE, England

      IIF 38
  • Matthews, Ian Ronald
    British grower born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Merchant, Evegate Business Park, Ashford, Kent, TN25 6SX, England

      IIF 39
  • Matthews, Ian
    British manufacturer born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Olivia Heights, 54, High Street, Shoeburyness, Essex, SS3 9AP, England

      IIF 40
    • icon of address 8, Olivia Heights, 54, High Street, Shoeburyness, SS39AP, England

      IIF 41
  • Matthews, Ian
    British

    Registered addresses and corresponding companies
    • icon of address 8 Olivia Hieghts, 54 High Street, Shoeburyness, Essex, SS3 9AP

      IIF 42
  • Matthews, Ian Ronald
    British company director born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Parade Walk, Shoeburyness, SS3 9GE, United Kingdom

      IIF 43
    • icon of address 8, Olivia Heights, 54, High Street, Shoeburyness, SS3 9AP, United Kingdom

      IIF 44
    • icon of address 8 Olivia Hieghts, 54 High Street, Shoeburyness, Southend-on-sea, Essex, SS3 9AP, England

      IIF 45
  • Matthews, Ian Ronald
    British director born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Insol House 39, Station Road, Lutterworth, Leicestershire, LE17 4AP

      IIF 46
  • Matthews, Ian Ronald
    British flower grower born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Olivia Hieghts, 54, High Street Shoeburyness, Southend-on-sea, Essex, SS3 9AP, England

      IIF 47 IIF 48
    • icon of address 8, Olivia Hieghts, 54, High Street Shoeburyness, Southend-on-sea, Essex, SS39AP, England

      IIF 49
  • Matthews, Ian Ronald
    British managing director born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Chelworth Industrial Estate, Cricklade, Wiltshire, SN6 6HE, United Kingdom

      IIF 50
  • Matthews, Ian Ronald
    British manufacturer born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit P3, Lympne Industrial Estate, Lympne, Hythe, Kent, CT21 4LR, England

      IIF 51
    • icon of address Flat 8, Olivia Heights, 54 High Street, Southend-on-sea, Essex, SS3 9AP, United Kingdom

      IIF 52
  • Matthews, Ian Ronald

    Registered addresses and corresponding companies
    • icon of address Unit 3, Merchant, Evergate Business Park, Station Road, Smeeth, Ashford, TN25 6SX, England

      IIF 53
    • icon of address Flat 8, Olivia Heights, 54 High Street, Southend-on-sea, Essex, SS3 9AP, United Kingdom

      IIF 54
  • Matthews, Ian

    Registered addresses and corresponding companies
    • icon of address Unit 3 Merchant, Evegate Business Park, Ashford, Kent, TN25 6SX, England

      IIF 55
    • icon of address 3rd Floor, 207 Regent Street, London, W1B 3HH, England

      IIF 56
    • icon of address Insol House 39, Station Road, Lutterworth, Leicestershire, LE17 4AP

      IIF 57
    • icon of address 12, Parade Walk, Shoeburyness, SS3 9GE, United Kingdom

      IIF 58
    • icon of address 8, Olivia Heights, 54, High Street, Shoeburyness, SS3 9AP, United Kingdom

      IIF 59
    • icon of address 8, Olivia Hieghts, 54, High Street Shoeburyness, Southend-on-sea, Essex, SS3 9AP, England

      IIF 60
    • icon of address 8, Olivia Hieghts, 54, High Street Shoeburyness, Southend-on-sea, Essex, SS39AP, England

      IIF 61
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 16a Chelworth Park Industrial Estate Chelworth Road, Cricklade, Swindon, Wiltshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-09-20 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-09-20 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    COUNTRY FINE FOODS LTD - 2011-07-27
    icon of address Insol House 39 Station Road, Lutterworth, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2011-05-01 ~ dissolved
    IIF 57 - Secretary → ME
  • 3
    icon of address 253 London Road, Hadleigh, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 4
    MATTHEWS FLOWER GROWERS (CORNWALL) LTD - 2020-05-04
    FLORAL CONSULTANTS LTD - 2022-07-20
    MATTHEWS FLOWER GROWERS (DEVON) LTD - 2020-11-26
    MATTHEWS FLOWER GROWERS (DEVON) LTD - 2018-12-27
    icon of address C/o Begbies Traynor (central) Llp Suite 500, Unit 2, 94a Wycliffe Road, Northampton, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2014-03-14 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-01-01 ~ now
    IIF 14 - Has significant influence or controlOE
  • 5
    MEDICAL PLANT GROWERS PLC - 2023-03-06
    MONTE DOURADO GROUP PLC - 2023-12-04
    MATTHEWS FLOWER GROUP PLC - 2021-05-12
    icon of address 16 Chelworth Industrial Park, Cricklade, Swindon, Wiltshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-03 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    MONTE DOURADO LTD - 2023-12-04
    icon of address 16a Chelworth Park Industrial Estate Chelworth Road, Cricklade, Swindon, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-01-17 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-09-05 ~ now
    IIF 12 - Has significant influence or controlOE
  • 7
    CUISINE FROZEN FOODS (UK) LTD - 2012-05-28
    icon of address 8 Olivia Hieghts 54 ,high Street, Shoeburyness, Southend-on-sea, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-04 ~ dissolved
    IIF 52 - Director → ME
    icon of calendar 2012-01-04 ~ dissolved
    IIF 54 - Secretary → ME
  • 8
    icon of address 12 Parade Walk, Shoeburyness, Southend-on-sea, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-05 ~ dissolved
    IIF 38 - Director → ME
  • 9
    MATTHEWS FLOWER GROWERS ( KENT) LTD - 2015-07-22
    icon of address 12 Parade Walk, Shoeburyness, Southend-on-sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-26 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 2013-09-26 ~ dissolved
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 10
    MATTHEWS FLOWER GROWERS LTD - 2017-07-31
    icon of address Unit 3 Station Road, Smeeth, Ashford, Kent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-09-26 ~ now
    IIF 49 - Director → ME
    icon of calendar 2013-09-26 ~ now
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 11
    ANGLO FLOWER GROWERS LTD - 2015-02-16
    FROZEN FOOD SALES LTD - 2013-07-05
    icon of address 12 Parade Walk, Shoeburyness, Southend-on-sea, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-18 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 12
    MATTHEWS FLOWER GROWERS (WILTSHIRE) LTD - 2015-05-07
    MATTHEWS FLOWER GROWERS (INTERNET) LTD. - 2017-06-20
    MATTHEWS FLOWER GROWERS (NOCTON) LTD - 2017-11-02
    icon of address C/o Begbies Traynor, Winslade House, Winslade Park Avenue, Manor Drive, Exeter, Devon
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2014-03-14 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 8 - Has significant influence or controlOE
  • 13
    MATTHEWS FLOWER GROWERS (YORKSHIRE) LTD - 2016-02-15
    MATTHEWS FLOWER GROWERS ( SUFFOLK) LTD - 2015-07-22
    icon of address 12 Parade Walk, Shoeburyness, Southend-on-sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-26 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 8, Olivia Heights, 54, High Street, Shoeburyness, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-04 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2015-06-04 ~ dissolved
    IIF 59 - Secretary → ME
  • 15
    icon of address 12 Parade Walk, Shoeburyness, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-09 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2016-08-09 ~ dissolved
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-09 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 16
    SUSTAINABLE MEDICAL PLANT GROWERS (HUNTINGDON) LTD - 2019-12-20
    icon of address Unit 3 Merchant, Evegate Business Park, Ashford, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-13 ~ dissolved
    IIF 39 - Director → ME
  • 17
    icon of address Unit P3 Lympne Industrial Estate, Lympne, Hythe, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-15 ~ dissolved
    IIF 41 - Director → ME
  • 18
    WORLD FLOWERS LIMITED - 2025-06-20
    WORLD PLANTS AND FLOWERS LTD - 2025-07-29
    icon of address 16 Chelworth Industrial Estate, Cricklade, Wiltshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2024-12-03 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    icon of address 16a Chelworth Park Industrial Estate Chelworth Road, Cricklade, Swindon, Wiltshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-09-20 ~ 2024-09-12
    IIF 56 - Secretary → ME
  • 2
    icon of address Unit P3 Lympne Industrial Estate, Lympne, Hythe, Kent
    Dissolved Corporate
    Officer
    icon of calendar 2012-01-05 ~ 2014-01-01
    IIF 51 - Director → ME
  • 3
    COUNTRY FINE FOODS LTD - 2011-07-27
    icon of address Insol House 39 Station Road, Lutterworth, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-01 ~ 2011-06-01
    IIF 45 - Director → ME
  • 4
    icon of address 253 London Road, Hadleigh, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar ~ 2021-05-03
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2021-05-03
    IIF 4 - Ownership of shares – 75% or more OE
  • 5
    icon of address 253 London Road, Hadleigh, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-12-05 ~ 2021-07-12
    IIF 23 - Director → ME
  • 6
    MATTHEWS FLOWER GROWERS (CORNWALL) LTD - 2020-05-04
    FLORAL CONSULTANTS LTD - 2022-07-20
    MATTHEWS FLOWER GROWERS (DEVON) LTD - 2020-11-26
    MATTHEWS FLOWER GROWERS (DEVON) LTD - 2018-12-27
    icon of address C/o Begbies Traynor (central) Llp Suite 500, Unit 2, 94a Wycliffe Road, Northampton, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2023-01-12 ~ 2024-09-01
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2023-03-23
    IIF 3 - Ownership of shares – 75% or more OE
    icon of calendar 2023-03-23 ~ 2024-01-01
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    MEDICAL PLANT GROWERS PLC - 2023-03-06
    MONTE DOURADO GROUP PLC - 2023-12-04
    MATTHEWS FLOWER GROUP PLC - 2021-05-12
    icon of address 16 Chelworth Industrial Park, Cricklade, Swindon, Wiltshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-07-29 ~ 2021-05-01
    IIF 34 - Director → ME
    icon of calendar 2020-03-20 ~ 2021-05-01
    IIF 19 - Director → ME
    icon of calendar 2017-10-18 ~ 2020-02-05
    IIF 16 - Director → ME
    icon of calendar 2017-09-29 ~ 2021-05-01
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ 2021-05-01
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 8
    MONTE DOURADO LTD - 2023-12-04
    icon of address 16a Chelworth Park Industrial Estate Chelworth Road, Cricklade, Swindon, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-03-23 ~ 2025-05-14
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-01-17 ~ 2023-03-15
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2023-03-15 ~ 2023-03-23
    IIF 13 - Has significant influence or control OE
    icon of calendar 2023-03-23 ~ 2024-08-05
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    AQUA TERRENA LTD - 2010-01-12
    icon of address 8 Olivia Hieghts, 54 High Street, Shoeburyness, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-08 ~ 2012-01-27
    IIF 28 - Director → ME
    icon of calendar 2008-12-08 ~ 2012-01-27
    IIF 42 - Secretary → ME
  • 10
    SUSTAINABLE MEDICAL PLANT GROWERS (HUNTINGDON) LTD - 2019-12-20
    icon of address Unit 3 Merchant, Evegate Business Park, Ashford, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-23 ~ 2021-01-01
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ 2021-03-25
    IIF 6 - Has significant influence or control as a member of a firm OE
    IIF 6 - Has significant influence or control OE
  • 11
    SUSTAINABLE MEDICAL PLANT GROWERS LTD - 2022-02-09
    icon of address Second Floor, Genesis House 1-2 The Grange, High Street, Westerham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-03-23 ~ 2021-01-01
    IIF 30 - Director → ME
    icon of calendar 2018-05-25 ~ 2018-08-22
    IIF 32 - Director → ME
    icon of calendar 2018-05-25 ~ 2018-08-10
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-25 ~ 2018-08-22
    IIF 20 - Ownership of shares – More than 50% but less than 75% 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 26 August 2025 and licensed under the Open Government Licence v3.0.