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 Matthew Geoffrey James Dabell

    Related profiles found in government register
  • Mr Matthew Geoffrey James Dabell
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park Farm House, Lullington, Frome, BA11 2PF, England

      IIF 1
    • icon of address Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, LU7 1GN, England

      IIF 2
    • icon of address Harwood House, 43 Harwood Road, London, SW6 4QP

      IIF 3 IIF 4 IIF 5
    • icon of address Harwood House, 43 Harwood Road, London, SW6 4QP, United Kingdom

      IIF 7 IIF 8 IIF 9
  • Dabell, Matthew Geoffrey James
    British company director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Harwood Road, London, SW6 4QP, England

      IIF 10
    • icon of address Harwood House, 43 Harwood Road, London, United Kingdom

      IIF 11
  • Dabell, Matthew Geoffrey James
    British developer born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park Farm House, Lullington, Frome, Somerset, BA11 2PF

      IIF 12
  • Dabell, Matthew Geoffrey James
    British director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blackgang Chine, The Sawmill, Blackgang, Chale, Ventnor, Isle Of Wight, PO38 2HN

      IIF 13
    • icon of address Park Farm, House, Lullington, Frome, BA11 2PF, United Kingdom

      IIF 14
    • icon of address Park Farm House, Lullington, Frome, Somerset, BA11 2PF

      IIF 15
    • icon of address Park Farm, Lullington, Frome, BA11 2PF, United Kingdom

      IIF 16
    • icon of address Harwood House, 43 Harwood Road, London, SW6 4QP, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address Blackgang Chine, Blackgang, Ventnor, Isle Of Wight, PO38 2HN

      IIF 20
    • icon of address Blackgang Chine, Blackgang, Ventnor, Isle Of Wight, PO38 2HW

      IIF 21
  • Dabell, Matthew Geoffrey James
    British estate agent born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park Farm House, Lullington, Frome, Somerset, BA11 2PF

      IIF 22
    • icon of address 122 Wandsworth Bridge Road, Fulham, London, SW6 2TF, United Kingdom

      IIF 23
    • icon of address Harwood House, 43 Harwood Road, London, SW6 4QP

      IIF 24
  • Dabell, Matthew Geoffrey James
    British property consultant born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park Farm House, Lullington, Frome, Somerset, BA11 2PF

      IIF 25
  • Matthew Geoffrey James Dabell
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harwood House, 43 Harwood Road, London, SW6 4QP

      IIF 26 IIF 27
    • icon of address Harwood House, 43 Harwood Road, London, SW6 4QP, United Kingdom

      IIF 28
  • Dabell, Matthew Geoffrey James
    British company director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, LU7 1GN, England

      IIF 29 IIF 30
    • icon of address Harwood House, 43 Harwood Road, London, SW6 4QP

      IIF 31
  • Dabell, Matthew Geoffrey James
    British

    Registered addresses and corresponding companies
    • icon of address Park Farm House, Lullington, Frome, Somerset, BA11 2PF

      IIF 32
  • Dabell, Matthew

    Registered addresses and corresponding companies
    • icon of address Park Farm House, Lullington, Frome, BA11 2PF, England

      IIF 33
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Harwood House, 43 Harwood Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-11-02 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 122 Wandsworth Bridge Road Fulham, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-17 ~ dissolved
    IIF 23 - Director → ME
  • 3
    ASPIRE FRANCHISES LIMITED - 2015-12-09
    icon of address Harwood House, 43 Harwood Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-03 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address Harwood House, 43 Harwood Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-02 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-06-02 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address Harwood House, 43 Harwood Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    icon of calendar 2015-07-21 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Has significant influence or controlOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Harwood House, 43 Harwood Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-29 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Has significant influence or controlOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Harwood House, 43 Harwood Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,218,078 GBP2024-03-31
    Officer
    icon of calendar 2000-03-10 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 8
    TRUSTED TENANT LIMITED - 2018-04-05
    icon of address Harwood House, 43 Harwood Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20 GBP2023-03-31
    Officer
    icon of calendar 2017-04-20 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 43 Harwood Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-24 ~ dissolved
    IIF 10 - Director → ME
Ceased 12
  • 1
    icon of address Newtown House, 38 Newtown Road, Liphook, Hampshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-04-14 ~ 2006-05-03
    IIF 32 - Secretary → ME
  • 2
    icon of address Harwood House, 43 Harwood Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2017-10-09 ~ 2024-08-08
    IIF 11 - Director → ME
  • 3
    icon of address 107 Cleethorpe Road, Grimsby, North East Lincolnshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-04-17 ~ 2012-12-14
    IIF 12 - Director → ME
  • 4
    ASPIRE PROPERTY LIMITED - 2004-07-13
    icon of address Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, England
    Active Corporate (3 parents)
    Equity (Company account)
    610,519 GBP2024-03-31
    Officer
    icon of calendar 2004-11-24 ~ 2012-05-31
    IIF 15 - Director → ME
    icon of calendar 2020-11-02 ~ 2025-05-29
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ 2020-11-02
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, England
    Active Corporate (3 parents)
    Equity (Company account)
    141,341 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-02
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    ASPIRE PROPERTY LONDON LIMITED - 2020-11-11
    icon of address Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -42,823 GBP2024-03-31
    Officer
    icon of calendar 2020-10-15 ~ 2025-05-29
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ 2025-05-29
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,247,058 GBP2024-03-31
    Officer
    icon of calendar 2005-01-24 ~ 2025-05-29
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-02
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    BLACKGANG CATERERS LIMITED - 2017-03-01
    icon of address Blackgang Chine, Blackgang, Ventnor, Isle Of Wight
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-05-04 ~ 2012-04-03
    IIF 21 - Director → ME
  • 9
    icon of address Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    805,937 GBP2024-03-31
    Officer
    icon of calendar 2020-11-02 ~ 2025-05-29
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ 2020-11-02
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    SENDFILE LIMITED - 1981-12-31
    BLACKGANG SAWMILL LIMITED - 1993-08-25
    icon of address Blackgang Chine, Blackgang, Ventnor, Isle Of Wight
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    1,227,946 GBP2022-01-01 ~ 2022-12-30
    Officer
    icon of calendar 2011-05-04 ~ 2012-04-03
    IIF 20 - Director → ME
  • 11
    RP 146 LIMITED - 1993-05-05
    icon of address Blackgang Chine, The Sawmill, Blackgang, Chale, Ventnor, Isle Of Wight
    Active Corporate (2 parents)
    Equity (Company account)
    1,410,420 GBP2024-12-30
    Officer
    icon of calendar 2011-05-04 ~ 2012-04-03
    IIF 13 - Director → ME
  • 12
    icon of address 43 Harwood Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-23 ~ 2017-11-23
    IIF 33 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.