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 William Gavin

    Related profiles found in government register
  • Mr Matthew William Gavin
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123, Ilkeston Road, Heanor, DE75 7LX, England

      IIF 1
    • icon of address 7-8 Kimberley Business Park, Kimberley Way, Brereton, Rugeley, Staffordshire, WS15 1RE, England

      IIF 2
    • icon of address Unit 10, Power Station Road, Rugeley, WS15 2YR, England

      IIF 3 IIF 4
    • icon of address Unit 10 Riverside Industrial Estate, Power Station Road, Rugeley, WS15 2YR, England

      IIF 5
    • icon of address 17, Priory Drive, Little Haywood, Stafford, ST18 0QL, England

      IIF 6 IIF 7
  • Matthew William Gavin
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10, Power Station Road, Rugeley, WS15 2YR, England

      IIF 8
  • Mr Matthew Gavin
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A, 82, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 9
    • icon of address 7-8 Kimberley Business Park, Kimberley Way, Brereton, Rugeley, WS15 1RE, England

      IIF 10
  • Mr Matthew William Gavin
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Edale Suite, Genesis Enterprise & Business Centre, King Street, Alfreton, DE55 7DQ, England

      IIF 11
    • icon of address Unit 7, Kimberley Business Park, Brereton, Rugeley, WS15 1RE, United Kingdom

      IIF 12
  • Gavin, Matthew William
    British air con engineer born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 292, Aldridge Road, Streetly, Sutton Coldfield, West Midlands, B74 2DU, England

      IIF 13
  • Gavin, Matthew William
    British company director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10, Power Station Road, Rugeley, WS15 2YR, England

      IIF 14 IIF 15
    • icon of address Unit 10 Riverside Industrial Estate, Power Station Road, Rugeley, WS15 2YR, England

      IIF 16
    • icon of address 17, Priory Drive, Little Haywood, Stafford, ST18 0QL, England

      IIF 17
  • Gavin, Matthew William
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Priory Drive, Little Haywood, Staffordshire, ST18 0QL, England

      IIF 18
    • icon of address Unit 10, Power Station Road, Rugeley, WS15 2YR, England

      IIF 19 IIF 20
  • Gavin, Matthew William
    British director of procurement born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123, Ilkeston Road, Heanor, DE75 7LX, England

      IIF 21
  • Gavin, Matthew William
    British managing director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Tgfp Chartered Accountants, Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, England

      IIF 22
  • Gavin, Matthew
    British contracts director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Riverside Industrial Estate, Power Station Road, Rugeley, WS15 2YR, England

      IIF 23
  • Gavin, Matthew
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bublshop, Peacemarsh, Gillingham, Dorset, SP8 4EU, United Kingdom

      IIF 24
  • Gavin, Matthew William
    British company director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Edale Suite, Genesis Enterprise & Business Centre, King Street, Alfreton, DE55 7DQ, England

      IIF 25
  • Gavin, Matthew William
    British contracts director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7-8 Kimberley Business Park, Kimberley Way, Brereton, Rugeley, Staffordshire, WS15 1RE, England

      IIF 26
  • Gavin, Matthew William
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7, Kimberley Business Park, Brereton, Rugeley, WS15 1RE, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Unit 10 Power Station Road, Riverside Industrial Estate, Rugeley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-18 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-08-18 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Edale Suite Genesis Enterprise & Business Centre, King Street, Alfreton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-17 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    GAVIN HOMES - COPPICE SIDE LTD - 2022-01-26
    GAVIN HOMES - SPV LTD - 2024-10-17
    icon of address 7-8 Kimberley Business Park Kimberley Way, Brereton, Rugeley, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2018-12-11 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-10-17 ~ now
    IIF 10 - Right to appoint or remove directors as a member of a firmOE
    IIF 10 - Right to appoint or remove directorsOE
  • 4
    icon of address 292 Aldridge Road, Streetly, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-10 ~ dissolved
    IIF 13 - Director → ME
  • 5
    ELECTRICAL & BUILDING REFURBISHMENTS LTD - 2014-05-27
    EBRL - ELECTRICAL & BUILDING REFURBS LTD - 2015-12-01
    icon of address Unit A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    389,629 GBP2022-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Unit 10 Riverside Industrial Estate, Power Station Road, Rugeley, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2020-08-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-08-01 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 10 Power Station Road, Rugeley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2018-12-04 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-12-04 ~ 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
  • 8
    icon of address Unit 10 Power Station Road, Rugeley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 9
    ACM CONTRACING LTD - 2020-05-01
    ACM CONTRACTING LTD - 2023-02-01
    icon of address 7-8 Kimberley Business Park Kimberley Way, Brereton, Rugeley, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    113,659 GBP2024-04-30
    Officer
    icon of calendar 2023-01-31 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-01-31 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Has significant influence or control as a member of a firmOE
  • 10
    icon of address Unit 10 Power Station Road, Rugeley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2020-09-01 ~ dissolved
    IIF 14 - Director → ME
  • 11
    icon of address 123 Ilkeston Road, Heanor, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-08-20 ~ dissolved
    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
  • 12
    icon of address C/o Tgfp Chartered Accountants Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-16 ~ dissolved
    IIF 22 - Director → ME
  • 13
    icon of address Unit 7 Kimberley Business Park, Brereton, Rugeley, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-02 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-09-02 ~ now
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
Ceased 6
  • 1
    icon of address Bublshop, Peacemarsh, Gillingham, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-19 ~ 2017-06-01
    IIF 24 - Director → ME
  • 2
    icon of address Unit 10 Riverside Industrial Estate Unit 10 Riverside Industrial Estate, Power Station Road, Rugeley, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-07-14 ~ 2022-01-01
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ELECTRICAL & BUILDING REFURBISHMENTS LTD - 2014-05-27
    EBRL - ELECTRICAL & BUILDING REFURBS LTD - 2015-12-01
    icon of address Unit A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    389,629 GBP2022-07-31
    Officer
    icon of calendar 2016-01-01 ~ 2022-11-14
    IIF 23 - Director → ME
  • 4
    icon of address Unit 10 Power Station Road, Rugeley, England
    Dissolved Corporate
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2020-07-17 ~ 2021-05-01
    IIF 19 - Director → ME
  • 5
    icon of address Unit 10 Power Station Road, Rugeley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-10-31
    Person with significant control
    icon of calendar 2020-09-01 ~ 2021-05-01
    IIF 3 - Ownership of shares – 75% or more OE
  • 6
    icon of address 123 Ilkeston Road, Heanor, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-08-20 ~ 2021-03-31
    IIF 21 - Director → 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.