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 Stephen Davis

    Related profiles found in government register
  • Mr Matthew Stephen Davis
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Baron Avenue, Earls Barton, Northampton, NN6 0JE, England

      IIF 1
    • icon of address 12, Baron Avenue, Earls Barton, Northampton, Northants, NN6 0JE, United Kingdom

      IIF 2
    • icon of address Dcs House, 12 Baron Avenue, Earls Barton, Northampton, NN6 0JE, England

      IIF 3
  • Mr Matthew Stephen Davis
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Baron Avenue, Earls Barton, Northampton, NN6 0JE, England

      IIF 4 IIF 5
    • icon of address 12, Baron Avenue, Earls Barton, Northampton, Northamptonshire, NN6 0JE, England

      IIF 6 IIF 7 IIF 8
  • Davis, Matthew Stephen
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dcs House, 12 Baron Avenue, Earls Barton, Northampton, NN6 0JE, England

      IIF 10
  • Davis, Matthew Stephen
    British director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Baron Avenue, Earls Barton, Northampton, Northants, NN6 0JE, United Kingdom

      IIF 11
  • Davis, Matthew
    British director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Anglesey Street, Birmingham, B19 1QS, United Kingdom

      IIF 12
  • Davis, Matthew Stephen
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Baron Avenue, Earls Barton, Northampton, NN6 0JE, England

      IIF 13 IIF 14
    • icon of address 12, Baron Avenue, Earls Barton, Northampton, Northamptonshire, NN6 0JE, England

      IIF 15
  • Davis, Matthew Stephen
    British company director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor 10, Hill Avenue, Amersham, HP6 5BW, England

      IIF 16
    • icon of address 12, Baron Avenue, Earls Barton, Northampton, NN6 0JE, England

      IIF 17
    • icon of address Westpoint, Lynch Wood, Peterborough, Cambridgeshire, PE2 6FZ, England

      IIF 18
  • Davis, Matthew Stephen
    British director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Baron Avenue, Earls Barton, Northampton, NN6 0JE, England

      IIF 19
  • Davis, Matthew Stephen
    British director born in January 1979

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Unit 18, Enterprise House, Mallard Close Earls Barton, Northants, NN6 0JE, England

      IIF 20
  • Davis, Matthew Stephen
    British director born in January 1979

    Registered addresses and corresponding companies
    • icon of address 6, Brown Close, Upton, Northampton, Northamptonshire, NN5 9UJ

      IIF 21
  • Davis, Matthew
    British director born in January 1979

    Registered addresses and corresponding companies
    • icon of address 67, Martins Lane, Hardingstone, Northampton, NN4 6DJ, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 12 Baron Avenue, Earls Barton, Northampton, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -75 GBP2024-02-28
    Officer
    icon of calendar 2021-02-16 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-05-05 ~ 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
  • 2
    icon of address 2-10 Barron Avenue, Earls Barton, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-11-04 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-11-04 ~ now
    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
  • 3
    icon of address 12 Baron Avenue, Earls Barton, Northampton, Northants, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    51 GBP2020-02-29
    Officer
    icon of calendar 2016-12-28 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-12-28 ~ dissolved
    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
    IIF 2 - Right to appoint or remove directorsOE
  • 4
    icon of address 22 Anglesey Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-02 ~ dissolved
    IIF 12 - Director → ME
  • 5
    icon of address Dcs House 12 Baron Avenue, Earls Barton, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,082 GBP2024-02-29
    Officer
    icon of calendar 2019-10-09 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-10-09 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    BETTOR RECYCLING LIMITED - 2023-08-08
    icon of address 12 Baron Avenue, Earls Barton, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    49,772 GBP2024-02-28
    Officer
    icon of calendar 2021-05-05 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-08-15 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Unit 18 Enterprise House, Mallard Close Earls Barton, Northants, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-16 ~ dissolved
    IIF 20 - Director → ME
  • 8
    icon of address 12 Baron Avenue, Earls Barton, Northampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2021-02-18 ~ dissolved
    IIF 17 - Director → ME
Ceased 5
  • 1
    icon of address Westpoint, Lynch Wood, Peterborough, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    203,298 GBP2024-02-28
    Officer
    icon of calendar 2021-09-10 ~ 2025-07-28
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-06-09 ~ 2025-07-28
    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
  • 2
    icon of address 12 Baron Avenue, Earls Barton, Northampton, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -75 GBP2024-02-28
    Person with significant control
    icon of calendar 2021-02-16 ~ 2023-05-05
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    SERVICE SOLUTIONS CENTRAL LTD - 2014-07-15
    PURE COLD SOLUTIONS LIMITED - 2024-02-17
    icon of address Sfp, Warehouse W 3 Western Gateway, Royal Victoria Docks, London
    In Administration Corporate
    Equity (Company account)
    515,179 GBP2022-10-31
    Officer
    icon of calendar 2023-11-01 ~ 2024-10-11
    IIF 16 - Director → ME
  • 4
    icon of address Dcs House, 12 Baron Avenue, Earls Barton, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,481,553 GBP2024-02-28
    Officer
    icon of calendar 2011-02-16 ~ 2025-10-07
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-05
    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
    icon of calendar 2025-06-09 ~ 2025-07-15
    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
  • 5
    icon of address Kettering Electrical Recycling, Pytchley Lodge Road, Kettering, Northamptonshire
    Active Corporate (2 parents)
    Equity (Company account)
    190,081 GBP2024-06-30
    Officer
    icon of calendar 2008-06-11 ~ 2008-09-01
    IIF 21 - Director → ME
    icon of calendar 2009-05-20 ~ 2011-06-15
    IIF 22 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.