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

Mathewson, David Carr

    Related profiles found in government register
  • Mathewson, David Carr
    British company director born in July 1947

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mathewson, David Carr
    British director born in July 1947

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mathewson, David Carr
    British director, merchant bank born in July 1947

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7 Barnton Park, Edinburgh, EH4 6JF

      IIF 11
  • Mathewson, David Carr
    British financial consultant born in July 1947

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7 Barnton Park, Edinburgh, EH4 6JF

      IIF 12
  • Mathewson, David Carr
    British investment banker born in July 1947

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7 Barnton Park, Edinburgh, EH4 6JF

      IIF 13
  • Mathewson, David Carr
    British management consultant born in July 1947

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7 Barnton Park, Edinburgh, EH4 6JF

      IIF 14
  • Mathewson, David Carr
    British merchant banker born in July 1947

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mathewson, David Carr
    British director born in July 1947

    Resident in England

    Registered addresses and corresponding companies
  • Mathewson, David Carr
    British manager born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 26, Vale Royal House, 36 Newport Court, London, WC2H 7PY, England

      IIF 24
  • Mathewson, David Carr
    British non executive director born in July 1947

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Third Floor, 1 Neal Street, London, WC2H 9QL

      IIF 25
  • Mathewson, David Carr
    British

    Registered addresses and corresponding companies
    • icon of address 7, 7, Barnton Park, Edinburgh, Midlothian, EH4 6JP, Scotland

      IIF 26
  • Mathewson, David Carr
    British director

    Registered addresses and corresponding companies
  • Mathewson, David Carr
    British mechant banker

    Registered addresses and corresponding companies
    • icon of address 7 Barnton Park, Edinburgh, EH4 6JF

      IIF 35
  • Carr Mathewson, David
    British company director born in July 1947

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 28, Campus Road, Listerhills Science Park, Bradford, West Yorkshire, BD7 1HR

      IIF 36
  • Mathewson, David Carr

    Registered addresses and corresponding companies
    • icon of address 7 Barnton Park, Edinburgh, EH4 6JF

      IIF 37
  • Mr David Carr Mathewson
    British born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Campus Road, Listerhills Science Park, Bradford, West Yorkshire, BD7 1HR

      IIF 38
  • Carr Mathewson, David

    Registered addresses and corresponding companies
    • icon of address 28, Campus Road, Listerhills Science Park, Bradford, West Yorkshire, BD7 1HR

      IIF 39
    • icon of address 28 Campus Road, Listerhills Science Park, Bradford, West Yorkshire, BD7 1HR, United Kingdom

      IIF 40
    • icon of address Ecsc Group Plc, 28 Campus Road, Listerhills Science Park, Bradford, West Yorkshire, BD7 1HR, United Kingdom

      IIF 41
    • icon of address Unit 28, Campus Road, Listerhills Science Park, Bradford, BD7 1HR, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 4
  • 1
    BIOFLOW LIMITED - 2017-04-26
    ECOFLOW LIMITED - 2011-06-28
    ECOFLOW PLC - 2010-05-06
    ECOFLOW LIMITED. - 2002-11-05
    LANDMARK EUROPEAN MARKETING LIMITED - 2002-06-21
    icon of address Eden House Forge Lane, Moorlands Trading Estate, Saltash, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -448,229 GBP2024-06-30
    Officer
    icon of calendar 2016-11-22 ~ now
    IIF 22 - Director → ME
  • 2
    DALVEEN LIMITED - 2010-03-02
    icon of address 7 Barnton Park, Edinburgh
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -87 GBP2015-04-05
    Officer
    icon of calendar 2001-02-19 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2009-02-25 ~ dissolved
    IIF 26 - Secretary → ME
  • 3
    icon of address Flat 62 Vale Royal House, 36 Newport Court, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-17 ~ dissolved
    IIF 24 - Director → ME
  • 4
    icon of address Eden House Forge Lane, Moorlands Trading Estate, Saltash, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    546,680 GBP2024-06-30
    Officer
    icon of calendar 2020-05-22 ~ now
    IIF 23 - Director → ME
Ceased 34
  • 1
    EDINBURGH UK TRACKER TRUST PLC - 2013-04-24
    MALVERN UK INDEX TRUST PLC - 1997-04-25
    MALVERN ASSETS PLC - 1990-05-08
    icon of address C/o Ernest & Young Llp, 1 More London Place, London
    Dissolved Corporate
    Officer
    icon of calendar 1998-04-20 ~ 2010-05-14
    IIF 19 - Director → ME
  • 2
    LITTLEWOODS LEISURE LIMITED - 2001-09-21
    DORCHESTER HOLDINGS LIMITED - 1992-12-24
    icon of address C/o Arch Law Limited Huckletree Bishopsgate, 8 Bishopsgate, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2020-12-31
    Officer
    icon of calendar 2000-09-04 ~ 2000-09-28
    IIF 27 - Secretary → ME
  • 3
    icon of address Eden House Forge Lane, Moorlands Trading Estate, Saltash, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-19 ~ 2023-12-20
    IIF 20 - Director → ME
  • 4
    QUICKS GROUP PLC - 2002-08-07
    H & J QUICK GROUP PUBLIC LIMITED COMPANY - 1988-06-20
    icon of address Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire
    Active Corporate (5 parents, 10 offsprings)
    Officer
    icon of calendar ~ 1997-12-22
    IIF 5 - Director → ME
  • 5
    RIGHTSTER GROUP PLC - 2016-05-09
    icon of address 2 Stephen Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-12 ~ 2015-11-16
    IIF 25 - Director → ME
  • 6
    GAME ON PROMOTIONS LIMITED - 2011-07-20
    LITTLEWOODS GAME ON LIMITED - 2010-07-28
    LITTLEWOODS LEISURE.COM LIMITED - 2008-09-03
    LITTLEWOODS POOLS (INTERNATIONAL) LIMITED - 2000-06-27
    UNIVERSAL SPORTING PRESS LIMITED - 1995-08-08
    LITTLEWOODS PROMOTIONS LIMITED - 1993-12-21
    UNIVERSAL SPORTING PRESS LIMITED - 1992-12-24
    icon of address 3a Cestrian Court, Lightfoot Street, Chester, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2000-09-04 ~ 2000-09-28
    IIF 29 - Secretary → ME
  • 7
    MURRAY VCT PLC - 2006-01-13
    icon of address Geoffrey Martin & Co, 1 Westferry Circus, Canary Wharf, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-10-16 ~ 2006-01-13
    IIF 3 - Director → ME
  • 8
    icon of address Wavenet Group, Second Floor One Central Boulevard Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2018-04-13 ~ 2023-07-01
    IIF 40 - Secretary → ME
  • 9
    ECSC GROUP PLC - 2023-08-14
    ECSC GROUP LIMITED - 2016-12-06
    ECSC LIMITED - 2016-11-17
    FILEFLY LIMITED - 2000-05-03
    icon of address Wavenet Group, Second Floor One Central Boulevard Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2016-11-30 ~ 2023-07-01
    IIF 36 - Director → ME
    icon of calendar 2018-04-13 ~ 2023-07-01
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ 2023-06-22
    IIF 38 - Has significant influence or control OE
  • 10
    icon of address Wavenet Group, Second Floor One Central Boulevard Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2018-05-17 ~ 2023-07-01
    IIF 42 - Secretary → ME
  • 11
    icon of address Wavenet Group, Second Floor One Central Boulevard Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2018-04-13 ~ 2023-07-01
    IIF 41 - Secretary → ME
  • 12
    LITTLEWOODS OF LIVERPOOL LIMITED - 2010-07-28
    icon of address Walton House, 55 Charnock Road, Liverpool, Merseyside
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-09-04 ~ 2000-09-28
    IIF 37 - Secretary → ME
  • 13
    icon of address 10 George Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-11-27 ~ 2006-07-31
    IIF 2 - Director → ME
  • 14
    icon of address Ten Goerge Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-11-27 ~ 2006-07-31
    IIF 1 - Director → ME
  • 15
    EXECUTION NOBLE & COMPANY LIMITED - 2015-09-07
    NOBLE & COMPANY LIMITED - 2010-02-08
    NOBLE EQUITIES LIMITED - 1991-01-03
    icon of address 5 Melville Crescent, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-17 ~ 2006-02-13
    IIF 7 - Director → ME
  • 16
    icon of address C/o Henderson Loggie, The Vision Building, 20 Greenmarket, Dundee
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 2000-07-05
    IIF 16 - Director → ME
  • 17
    icon of address Eden House Forge Lane, Moorlands Trading Estate, Saltash, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-19 ~ 2023-12-20
    IIF 21 - Director → ME
  • 18
    NEW PARK SCHOOL LIMITED - 2007-12-28
    icon of address Edenbank House, Crossgate, Cupar, Fife
    Active Corporate (11 parents)
    Officer
    icon of calendar 2005-05-18 ~ 2006-03-15
    IIF 4 - Director → ME
  • 19
    icon of address 48 Queen Street, Edinburgh
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar ~ 2000-07-05
    IIF 17 - Director → ME
  • 20
    LITTLEWOODS POOLS LIMITED - 2009-06-26
    icon of address 3a Cestrian Court, Lightfoot Street, Chester, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    80,000 GBP2020-12-31
    Officer
    icon of calendar 2000-09-04 ~ 2000-09-28
    IIF 31 - Secretary → ME
  • 21
    ROBERTSON GROUP (SCOTLAND) LIMITED - 2003-05-29
    ROBERTSONS OF ELGIN LIMITED - 1996-08-01
    icon of address 10 Perimeter Road, Pinefield Industrial Estate, Elgin, Morayshire
    Active Corporate (8 parents, 22 offsprings)
    Officer
    icon of calendar 2006-03-01 ~ 2010-06-02
    IIF 9 - Director → ME
  • 22
    ROBERTSON RESIDENTIAL LIMITED - 2004-05-26
    icon of address 10 Perimeter Road, Pinefield, Elgin, Morayshire
    Active Corporate (9 parents, 6 offsprings)
    Officer
    icon of calendar 2006-12-01 ~ 2010-06-02
    IIF 8 - Director → ME
  • 23
    SPORTECH PLC - 2023-12-06
    RODIME PLC - 2000-09-15
    icon of address Collins House, Rutland Square, Edinburgh
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 1992-01-13 ~ 2006-02-01
    IIF 15 - Director → ME
  • 24
    THE NEW FOOTBALL POOLS LIMITED - 2017-07-07
    RODIME TECHNOLOGIES LIMITED - 2009-06-26
    icon of address Collins House, Rutland Square, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2000-08-04 ~ 2001-07-20
    IIF 18 - Director → ME
    icon of calendar 2000-08-04 ~ 2001-07-20
    IIF 35 - Secretary → ME
  • 25
    FOOTBALL POOLS COMPETITIONS COMPANY LIMITED - 2017-07-05
    LITTLEWOODS COMPETITIONS COMPANY LIMITED - 2010-07-28
    icon of address 6th Floor 60 Gracechurch Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2020-12-31
    Officer
    icon of calendar 2000-09-05 ~ 2000-09-28
    IIF 33 - Secretary → ME
  • 26
    THE FOOTBALL POOLS LIMITED - 2017-07-18
    LITTLEWOODS PROMOTIONS LIMITED - 2010-07-28
    NOVA SECURITIES LIMITED - 1994-03-11
    icon of address C/o Arch Law Limited Huckletree Bishopsgate, 8 Bishopsgate, London, United Kingdom
    Active Corporate (2 parents, 8 offsprings)
    Officer
    icon of calendar 2000-09-04 ~ 2000-09-28
    IIF 30 - Secretary → ME
  • 27
    icon of address Icarus House Hawkfield Close, Hawkfield Business Park, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-21 ~ 2006-02-01
    IIF 10 - Director → ME
  • 28
    icon of address St Leonards School, St Andrews, Fife
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-09-02 ~ 2006-03-13
    IIF 14 - Director → ME
  • 29
    icon of address St Leonards School, South Street, St Andrews, Fife
    Active Corporate (14 parents)
    Officer
    icon of calendar 1999-09-02 ~ 2006-03-13
    IIF 11 - Director → ME
  • 30
    STRATEGIC INVESTMENT MANAGEMENT PLC - 2003-03-19
    icon of address 3 Castle Court, Carnegie Campus, Dunfermline, Fife
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-06-19 ~ 2003-06-30
    IIF 6 - Director → ME
  • 31
    ALLTALK FM EDINBURGH LIMITED - 2005-08-02
    DUNEDIN FM LIMITED - 2005-04-18
    icon of address 109 Douglas Street, Glasgow, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-08-31 ~ 2007-02-28
    IIF 13 - Director → ME
  • 32
    FOOTBALL POOLS.COM LIMITED - 2017-07-05
    LITTLEWOODS LEISURE MARKETING SERVICES LIMITED - 2009-06-26
    icon of address 3a Cestrian Court, Lightfoot Street, Chester, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2000-09-05 ~ 2000-09-28
    IIF 34 - Secretary → ME
  • 33
    LITTLEWOODS LOTTERIES LIMITED - 2010-07-28
    LITTLEWOODS ENTERPRISES LIMITED - 1994-04-08
    LITTLEWOODS PROMOTIONS LIMITED - 1994-03-11
    icon of address Walton House, 55 Charnock Road, Liverpool, Merseyside
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-09-05 ~ 2000-09-28
    IIF 28 - Secretary → ME
  • 34
    UKCL LIMITED - 2009-06-26
    TEMPLECO 317 LIMITED - 1996-11-26
    icon of address Walton House, 55 Charnock Road, Liverpool, Merseyside
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-09-05 ~ 2000-09-28
    IIF 32 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.