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

Dodson, Matthew James

    Related profiles found in government register
  • Dodson, Matthew James
    British

    Registered addresses and corresponding companies
  • Dodson, Matthew James

    Registered addresses and corresponding companies
    • 81, Chittoe, Chippenham, SN15 2EL, England

      IIF 9
    • 81, Chittoe, Chippenham, Wiltshire, SN15 2EL, England

      IIF 10
    • The Old Vicarage, 81 Chittoe, Chippenham, SN15 2EL, England

      IIF 11
    • The Old Vicarage, Chittoe, Chippenham, SN15 2EL, England

      IIF 12
    • The Old Vicarage, Chittoe, Chippenham, Wiltshire, SN15 2EL, England

      IIF 13
    • Greengate House 87, Pickwick Road, Corsham, Wiltshire, SN13 9BY

      IIF 14
    • The Old Vicarage, Chittoe, Nr Chippenham, Wiltshire, SN15 2EL, United Kingdom

      IIF 15
    • 1 Fordbrook Business Centre, Pewsey, Wiltshire, SN9 5NU

      IIF 16
  • Dobson, Matthew James

    Registered addresses and corresponding companies
    • The Old Vicarage, Chittoe, Chippenham, Wiltshire, SN15 2EL

      IIF 17
  • Dodson, Matthew James
    British venture capitalist born in April 1951

    Resident in Gbr

    Registered addresses and corresponding companies
    • 81, Chittoe, Chippenham, SN15 2EL, United Kingdom

      IIF 18
  • Dodson, Matthew James
    British accountant born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • The Old Vicarage, Chittoe, Chippenham, Wiltshire, SN15 2EL

      IIF 19 IIF 20
  • Dodson, Matthew James
    British business executive born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • 1, Charterhouse Mews, London, EC1M 6BB, England

      IIF 21
  • Dodson, Matthew James
    British businessman born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • 81, Chittoe, Chippenham, SN15 2EL, England

      IIF 22
    • C/o Irwin Insolvency Station House, Midland Drive, Sutton Coldfield, West Midlands, B72 1TU

      IIF 23
  • Dodson, Matthew James
    British chartered accountant born in April 1951

    Resident in England

    Registered addresses and corresponding companies
  • Dodson, Matthew James
    British company director born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • Unit B4 Worthy Road, Chittening Ind Estate, Avonmouth, Bristol, BS11 0YB

      IIF 27
    • Unit B4, Worthy Road, Chittening Industrial Estate Avonmouth, Bristol, BS11 0YB

      IIF 28
    • 81, Chittoe, Chippenham, SN15 2EL, England

      IIF 29
    • 81, Chittoe, Chippenham, Wiltshire, SN15 2EL, England

      IIF 30
    • The Old Vicarage, 81, Chittoe, Chippenham, SN15 2EL, United Kingdom

      IIF 31
  • Dodson, Matthew James
    British company secretary/director born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • The Old Vicarage, Chittoe, Chippenham, SN15 2EL, England

      IIF 32
  • Dodson, Matthew James
    British director born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • 4 King Square, Bridgwater, Somerset, TA6 3YF, United Kingdom

      IIF 33
    • The Old Vicarage, 81 Chittoe, Chippenham, SN15 2EL, England

      IIF 34 IIF 35 IIF 36
    • Home Farm House, North Wootton, Shepton Mallet, BA4 4HB, United Kingdom

      IIF 37
    • Home Farm, North Wootton, Shepton Mallet, BA4 4HB, United Kingdom

      IIF 38
  • Dodson, Matthew James
    British entrepeneur born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • 4 King Square, Bridgwater, Somerset, TA6 3YF, United Kingdom

      IIF 39
    • 81, Chittoe, Chippenham, SN15 2EL, United Kingdom

      IIF 40
    • The Old Vicarage, Chittoe, Chippenham, SN15 2EL, England

      IIF 41
    • The Old Vicarage, Chittoe, Chippenham, Wiltshire, SN15 2EL, England

      IIF 42
  • Dodson, Matthew James
    British entrepreneur born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • 81, Chittoe, Chippenham, SN15 2EL, England

      IIF 43
    • 81, Chittoe, Chippenham, Wiltshire, SN15 2EL, England

      IIF 44
    • The Old Vicarage, 81 Chittoe, Chippenham, SN15 2EL, England

      IIF 45 IIF 46 IIF 47
    • The Old Vicarage, 81 Chittoe, Chippenham, SN15 2EL, United Kingdom

      IIF 48
    • The Old Vicarage, Chittoe, Chippenham, SN15 2EL, England

      IIF 49
    • The Old Vicarage, Chittoe, Chippenham, SN15 2EL, United Kingdom

      IIF 50
    • The Old Vicarage, Chittoe, Chippenham, Wiltshire, SN15 2EL

      IIF 51 IIF 52
    • Station House, Midland Drive, Sutton Coldfield, West Midlands, B72 1TU

      IIF 53
  • Dodson, Matthew James
    British entrepreur born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • 1, Charterhouse Mews, London, EC1M 6BB, England

      IIF 54
  • Dodson, Matthew James
    British financial advisor born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • The Old Vicarage, 81 Chittoe, Chippenham, Wiltshire, SN15 2EL, United Kingdom

      IIF 55
  • Dodson, Matthew James
    British venture capitalist born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • 34, Westway, Caterham, Surrey, CR3 5TP, United Kingdom

      IIF 56
    • 81, 81 Chittoe, Chippenham, SN15 2EL, England

      IIF 57
    • 81, Chittoe, Chippenham, Wilts, SN15 2EL, England

      IIF 58
    • 81, Chittoe, Chippenham, Wiltshire, SN15 2EL, England

      IIF 59 IIF 60 IIF 61
    • 81, Chittoe, Chippenham, Wiltshire, SN15 2EL, United Kingdom

      IIF 62
    • 81 Chittoe, Chittoe, Chippenham, Wiltshire, SN15 2EL, England

      IIF 63
    • 81, The Old Vicarage, Chittoe, Chippenham, Wiltshire, SN15 2EL, England

      IIF 64
    • The Old Vicarage, 81 Chittoe, Chippenham, SN15 2EL, United Kingdom

      IIF 65
    • The Old Vicarage, 81 Chittoe, Chippenham, Wiltshire, SN15 2EL, England

      IIF 66
    • The Old Vicarage, 81 Chittoe, Chippenham, Wiltshire, SN15 2EL, United Kingdom

      IIF 67
    • The Old Vicarage, Chittoe, Chippenham, SN15 2EL, England

      IIF 68
    • The Old Vicarage, Chittoe, Chippenham, Wiltshire, SN15 2EL, England

      IIF 69
    • Greengate House 87, Pickwick Road, Corsham, Wiltshire, SN13 9BY

      IIF 70
    • Acorn House, Hoopers Close, Isleport Business Park, Highbridge, Somerset, TA9 4JT

      IIF 71 IIF 72 IIF 73
    • 1 Fordbrook Business Centre, Pewsey, Wiltshire, SN9 5NU

      IIF 74
  • Dodson, Matthew

    Registered addresses and corresponding companies
    • 81, Chittoe, Chippenham, Wiltshire, SN15 2EL, United Kingdom

      IIF 75 IIF 76
    • The Old Vicarage, Chittoe, Chippenham, SN15 2EL, England

      IIF 77
  • Mr Matthew Dodson
    British born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • 81 Chittoe, Chittoe, Chippenham, SN15 2EL, England

      IIF 78
  • Mr Matthew James Dodson
    British born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • 4 King Square, Bridgwater, Somerset, TA6 3YF, United Kingdom

      IIF 79
    • 81, Chittoe, Chippenham, SN15 2EL, England

      IIF 80 IIF 81
    • 81, Chittoe, Chippenham, Wilts, SN15 2EL

      IIF 82
    • 81, Chittoe, Chippenham, Wiltshire, SN15 2EL, England

      IIF 83
    • The Old Vicarage, 81 Chittoe, Chippenham, SN15 2EL, England

      IIF 84
    • The Old Vicarage, 81 Chittoe, Chippenham, SN15 2EL, United Kingdom

      IIF 85
    • The Old Vicarage, Chittoe, Chippenham, SN15 2EL, England

      IIF 86
    • Unit M6, Frome Business Park, Manor Road, Frome, BA11 4FN, England

      IIF 87
    • 4th Floor, 36, Spital Square, London, E1 6DY, England

      IIF 88
    • Station House, Midland Drive, Sutton Coldfield, B72 1TU, England

      IIF 89
  • Mr Matthew James Dodson
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • C/o Irwin Insolvency Station House, Midland Drive, Sutton Coldfield, West Midlands, B72 1TU

      IIF 90
  • Mr Matthew James Dosdson
    British born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • 4 King Square, Bridgwater, Somerset, TA6 3YF, United Kingdom

      IIF 91
  • Mr Matthew Dodson
    British born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Vicarage, 81 Chittoe, Chippenham, Wiltshire, SN15 2EL, England

      IIF 92
  • Mr Matthew James Dodson
    British born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Vicarage, 81 Chittoe, Chppenham, SN15 2EL, United Kingdom

      IIF 93
child relation
Offspring entities and appointments
Active 32
  • 1
    81 Chittoe, Chippenham, Wiltshire, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -32,679 GBP2024-04-30
    Officer
    2010-12-14 ~ now
    IIF 61 - director → ME
    Person with significant control
    2016-04-16 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
  • 2
    4 King Square, Bridgwater, Somerset, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2018-03-26 ~ now
    IIF 41 - director → ME
    Person with significant control
    2019-03-01 ~ now
    IIF 79 - Has significant influence or controlOE
  • 3
    HORNBEAM FINANCE LIMITED - 2018-05-22
    PMA BIOTEL LTD - 2014-08-07
    4 King Square, Bridgwater, Somerset, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    613,122 GBP2023-11-30
    Person with significant control
    2016-12-21 ~ now
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    81 The Old Vicarage, Chittoe, Chippenham, Wiltshire, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -27,463 GBP2016-05-31
    Officer
    2015-09-29 ~ dissolved
    IIF 42 - director → ME
  • 5
    BIOTEL ORGANICS KENT LTD - 2015-03-11
    81 Chittoe, Chippenham, Wiltshire
    Dissolved corporate (3 parents)
    Officer
    2015-03-11 ~ dissolved
    IIF 44 - director → ME
  • 6
    BIOTEL ORGANIC SOLUTIONS LTD - 2017-06-21
    The Old Vicarage, 81 Chittoe, Chippenham, England
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -129 GBP2017-03-31
    Officer
    2015-03-11 ~ dissolved
    IIF 45 - director → ME
  • 7
    BRISTOL RUBBER AND SAFETY LIMITED - 1992-04-01
    Unit B4 Worthy Road, Chittening Ind Estate, Avonmouth, Bristol
    Dissolved corporate (2 parents)
    Officer
    2016-01-04 ~ dissolved
    IIF 27 - director → ME
  • 8
    Bay 1 Evolution House, West Mead Close, West Mead Industrial Estate, Swindon, Wiltshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-01-19 ~ dissolved
    IIF 75 - secretary → ME
  • 9
    The Old Vicarage, Chittoe, Chippenham, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2017-10-31
    Officer
    2016-10-12 ~ dissolved
    IIF 50 - director → ME
  • 10
    81 Chittoe, Chippenham, Wiltshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-06-08 ~ dissolved
    IIF 62 - director → ME
    2012-06-08 ~ dissolved
    IIF 76 - secretary → ME
  • 11
    Unit B4 Worthy Road, Chittening Industrial Estate Avonmouth, Bristol
    Dissolved corporate (2 parents)
    Officer
    2016-01-04 ~ dissolved
    IIF 28 - director → ME
  • 12
    The Old Vicarage, 81 Chittoe, Chippenham, England
    Corporate (4 parents)
    Equity (Company account)
    -44 GBP2023-07-31
    Officer
    2016-10-18 ~ now
    IIF 47 - director → ME
    2016-07-27 ~ now
    IIF 11 - secretary → ME
  • 13
    CREATION NATURAL RESOURCES PLC - 2016-08-11
    TECHCREATION PLC - 2011-05-10
    ORIENTROSE 2 PLC - 2004-10-08
    81 Chittoe, Chippenham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -251,752 GBP2020-09-30
    Officer
    2012-03-12 ~ dissolved
    IIF 22 - director → ME
  • 14
    81 Chittoe, Chippenham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-03-22 ~ dissolved
    IIF 40 - director → ME
  • 15
    The Old Vicarage, 81 Chittoe, Chippenham, Wiltshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-12-01 ~ dissolved
    IIF 67 - director → ME
  • 16
    142 Station Road, Chingford, England
    Corporate (3 parents)
    Equity (Company account)
    -49,094 GBP2023-07-31
    Officer
    2019-04-01 ~ now
    IIF 9 - secretary → ME
  • 17
    34 Westway, Caterham, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-08-18 ~ dissolved
    IIF 56 - director → ME
  • 18
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Corporate (2 parents)
    Equity (Company account)
    -20,796 GBP2023-01-31
    Officer
    2022-10-30 ~ now
    IIF 53 - director → ME
  • 19
    PALMBENCH LIMITED - 1987-06-01
    C/o Gibson Hewitt & Co, 5 Park Court, Pickford Road West Byfleet, Surrey
    Dissolved corporate (5 parents)
    Officer
    ~ dissolved
    IIF 20 - director → ME
  • 20
    The Old Vicarage, Chittoe, Chippenham, England
    Corporate (2 parents)
    Equity (Company account)
    -59,164 GBP2020-04-30
    Officer
    2019-04-08 ~ now
    IIF 32 - director → ME
    Person with significant control
    2019-04-08 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - Right to appoint or remove directorsOE
  • 21
    Oriental Rugs Of Bath Ltd, Director Generals House, 15 Rockstone Place, Southampton, England
    Corporate (4 parents)
    Equity (Company account)
    -66,991 GBP2021-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    Station House, Midland Drive, Sutton Coldfield, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -10,227 GBP2017-12-31
    Officer
    2017-09-11 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2018-05-08 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
  • 23
    81 Chittoe Chittoe, Chippenham, Wiltshire
    Dissolved corporate (1 parent)
    Officer
    2014-02-15 ~ dissolved
    IIF 63 - director → ME
  • 24
    The Old Vicarage, 81 Chittoe, Chippenham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-05-26 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2018-05-26 ~ dissolved
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 85 - Right to appoint or remove directorsOE
  • 25
    1 Charterhouse Mews, London, England
    Corporate (4 parents)
    Equity (Company account)
    -27,602 GBP2024-01-31
    Officer
    2024-07-01 ~ now
    IIF 21 - director → ME
  • 26
    81 Chittoe, Chippenham, England
    Corporate (2 parents)
    Equity (Company account)
    220 GBP2024-04-30
    Officer
    2022-04-20 ~ now
    IIF 29 - director → ME
    Person with significant control
    2022-04-20 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 27
    SILK ROAD RUGS LTD - 2024-03-23
    81 Chittoe, Chippenham, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2022-10-17 ~ now
    IIF 43 - director → ME
    Person with significant control
    2022-10-17 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 28
    100 MILE RUN LIMITED - 2019-01-21
    Station House, Midland Drive, Sutton Coldfield, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -46,899 GBP2018-09-30
    Officer
    2017-09-12 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2017-11-08 ~ dissolved
    IIF 92 - Has significant influence or controlOE
  • 29
    81 Chittoe, Chippenham, England
    Corporate (2 parents)
    Equity (Company account)
    -75,249 GBP2019-04-30
    Officer
    2020-06-06 ~ now
    IIF 57 - director → ME
  • 30
    C/o Irwin Insolvency Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved corporate (1 parent)
    Equity (Company account)
    462,488 GBP2017-06-30
    Officer
    2014-05-21 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    81 Chittoe, Chippenham
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -175,597 GBP2020-06-30
    Officer
    2010-12-15 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
  • 32
    The Old Vicarage, 81 Chittoe, Chippenham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-07-24 ~ dissolved
    IIF 65 - director → ME
Ceased 30
  • 1
    A.S.T. DISTRIBUTION LTD - 2004-08-24
    Unit 16 Berkshire House County Park, Shrivenham Road, Swindon, Wilts
    Dissolved corporate (1 parent)
    Officer
    1994-06-24 ~ 1997-02-07
    IIF 6 - secretary → ME
  • 2
    1b Oaklands Court Tiverton Way, Tiverton Business Park, Tiverton, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    17,548 GBP2024-03-31
    Officer
    2014-07-27 ~ 2014-08-12
    IIF 72 - director → ME
  • 3
    Cedar House Breckland, Linford Wood, Milton Keynes
    Dissolved corporate (4 parents)
    Officer
    1991-03-26 ~ 2000-02-07
    IIF 24 - director → ME
    1991-03-26 ~ 2000-02-07
    IIF 5 - secretary → ME
  • 4
    Acorn House Hoopers Close, Isleport Business Park, Highbridge, Somerset
    Dissolved corporate (3 parents)
    Officer
    2014-07-29 ~ 2014-08-12
    IIF 71 - director → ME
  • 5
    Acorn House Hoopers Close, Isleport Business Park, Highbridge, Somerset
    Dissolved corporate (3 parents)
    Officer
    2014-07-27 ~ 2014-08-12
    IIF 73 - director → ME
  • 6
    BANANA BOXERS LIMITED - 2024-07-15
    34 Kelfield Gardens, London, England
    Corporate (1 parent)
    Equity (Company account)
    5,860 GBP2024-01-31
    Officer
    2010-12-24 ~ 2023-12-22
    IIF 15 - secretary → ME
  • 7
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2014-06-23 ~ 2015-12-11
    IIF 33 - director → ME
  • 8
    HORNBEAM FINANCE LIMITED - 2018-05-22
    PMA BIOTEL LTD - 2014-08-07
    4 King Square, Bridgwater, Somerset, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    613,122 GBP2023-11-30
    Officer
    2012-11-20 ~ 2016-11-25
    IIF 58 - director → ME
    2016-12-12 ~ 2024-04-18
    IIF 39 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-12-21
    IIF 82 - Ownership of shares – 75% or more OE
  • 9
    BIO-WASTE RECOVERY LIMITED - 2007-11-06
    Biowaste Recovery Matts Hill Road, Hartlip, Sittingbourne, Kent
    Dissolved corporate (1 parent)
    Equity (Company account)
    -573,264 GBP2017-07-30
    Officer
    2013-04-25 ~ 2013-05-16
    IIF 59 - director → ME
  • 10
    BOOKBARN INTERNATIONAL LIMITED - 2020-10-01
    CLEAR PRESS LTD - 2014-07-02
    Suite 4 Portfolio House, 3 Prince's Street, Dorchester, Dorset
    Corporate (4 parents)
    Equity (Company account)
    563,124 GBP2021-08-31
    Officer
    2013-02-18 ~ 2019-04-01
    IIF 69 - director → ME
    2019-05-20 ~ 2022-04-01
    IIF 77 - secretary → ME
    2013-02-05 ~ 2013-07-01
    IIF 13 - secretary → ME
    Person with significant control
    2016-07-01 ~ 2022-05-09
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    FINANCIALANNOUNCEMENTS.COM LIMITED - 2001-11-22
    FINANCIAL ANNOUNCEMENT.COM LIMITED - 2000-05-17
    5 Highgate Road, Kentish Town, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    293,113 GBP2023-12-31
    Officer
    2013-10-21 ~ 2015-07-27
    IIF 30 - director → ME
    2012-02-02 ~ 2013-08-12
    IIF 74 - director → ME
    2013-08-12 ~ 2013-08-28
    IIF 10 - secretary → ME
    2012-01-02 ~ 2013-08-12
    IIF 16 - secretary → ME
  • 12
    WESSEX CREMATORIA LIMITED - 1992-07-29
    SHARPBELL LIMITED - 1991-05-07
    Chapel View Westerleigh Road, Westerleigh, Bristol
    Corporate (4 parents, 5 offsprings)
    Officer
    ~ 1993-05-07
    IIF 8 - secretary → ME
  • 13
    Office D, Beresford House, Town Quay, Southampton
    Corporate (3 parents)
    Equity (Company account)
    -42,457 GBP2022-12-31
    Officer
    1993-02-02 ~ 1994-12-31
    IIF 25 - director → ME
    1993-01-11 ~ 1994-12-31
    IIF 3 - secretary → ME
  • 14
    142 Station Road, Chingford, England
    Corporate (3 parents)
    Equity (Company account)
    -49,094 GBP2023-07-31
    Officer
    2019-01-10 ~ 2019-04-01
    IIF 31 - director → ME
  • 15
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Corporate (2 parents)
    Equity (Company account)
    -20,796 GBP2023-01-31
    Officer
    2013-10-21 ~ 2022-07-20
    IIF 60 - director → ME
    Person with significant control
    2016-04-07 ~ 2022-07-20
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    BEAZER ENVIRONMENTAL SERVICES LIMITED - 1992-07-09
    EAST RIDING PROPERTIES LIMITED - 1991-05-07
    STRONGDON LIMITED - 1989-11-03
    Chapel View Westerleigh Road, Westerleigh, Bristol
    Corporate (4 parents)
    Officer
    ~ 1993-05-07
    IIF 17 - secretary → ME
  • 17
    Greengate House 87 Pickwick Road, Corsham, Wiltshire
    Dissolved corporate (1 parent)
    Officer
    2011-06-01 ~ 2012-03-12
    IIF 70 - director → ME
    2011-01-09 ~ 2012-05-10
    IIF 14 - secretary → ME
  • 18
    Oriental Rugs Of Bath Ltd, Director Generals House, 15 Rockstone Place, Southampton, England
    Corporate (4 parents)
    Equity (Company account)
    -66,991 GBP2021-03-31
    Officer
    2016-10-03 ~ 2020-04-10
    IIF 68 - director → ME
    2014-04-25 ~ 2016-01-04
    IIF 66 - director → ME
    2020-04-10 ~ 2021-03-12
    IIF 12 - secretary → ME
  • 19
    Station House, Midland Drive, Sutton Coldfield, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -10,227 GBP2017-12-31
    Officer
    2017-07-31 ~ 2017-08-03
    IIF 36 - director → ME
  • 20
    Cambridge House 32 Padwell Road, Southampton, Hampshire
    Corporate (1 parent)
    Equity (Company account)
    -20,204 GBP2023-12-31
    Officer
    1996-11-27 ~ 2000-02-07
    IIF 52 - director → ME
    ~ 1995-10-13
    IIF 19 - director → ME
    ~ 2000-02-07
    IIF 2 - secretary → ME
  • 21
    Greenacre Farm Greenacre Farm, Broomfield, Yatton Keynell, Wiltshire, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2015-03-31 ~ 2015-11-20
    IIF 49 - director → ME
  • 22
    1 Charterhouse Mews, London, England
    Corporate (4 parents)
    Equity (Company account)
    -27,602 GBP2024-01-31
    Officer
    2018-01-24 ~ 2024-03-11
    IIF 54 - director → ME
    Person with significant control
    2018-01-24 ~ 2018-04-03
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    RELIAGEN MANCHESTER LTD - 2020-01-13
    RELIAGEN LIMITED - 2017-04-24
    Home Farm House, North Wootton, Shepton Mallet, England
    Corporate (1 parent)
    Equity (Company account)
    -70,481 GBP2022-09-30
    Officer
    2017-02-01 ~ 2017-11-26
    IIF 46 - director → ME
    2014-01-06 ~ 2016-04-01
    IIF 64 - director → ME
  • 24
    Home Farm, North Wootton, Shepton Mallet, United Kingdom
    Corporate (1 parent)
    Total liabilities (Company account)
    895 GBP2023-12-31
    Officer
    2017-12-01 ~ 2019-01-18
    IIF 38 - director → ME
  • 25
    Home Farm House, North Wootton, Shepton Mallet, United Kingdom
    Corporate (3 parents)
    Total liabilities (Company account)
    49,567 GBP2023-12-31
    Officer
    2017-12-01 ~ 2019-01-18
    IIF 37 - director → ME
  • 26
    TRIPFAX LIMITED - 1988-05-31
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved corporate (1 parent)
    Officer
    1996-10-28 ~ 1999-01-12
    IIF 51 - director → ME
    1999-01-12 ~ 1999-01-12
    IIF 1 - secretary → ME
  • 27
    WE-FIND-IT-4-U LIMITED - 2012-07-16
    Box Tree House Northminster Business Park, Upper Poppleton, York, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    -118,062 GBP2020-09-30
    Officer
    2012-08-31 ~ 2013-09-09
    IIF 55 - director → ME
  • 28
    WESTERLEIGH CREMATORIA LIMITED - 2008-12-31
    WESTERLEIGH GROUP PLC - 1999-03-02
    NEXT GENERATION PLC - 1993-06-24
    WESSEX CREMATORIUMS PLC - 1991-05-07
    Head Office, Westerleigh Crematorium, Westerleigh Road Westerleigh, Bristol
    Corporate (4 parents, 3 offsprings)
    Officer
    ~ 1993-05-07
    IIF 4 - secretary → ME
  • 29
    1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex, England
    Corporate (2 parents)
    Equity (Company account)
    24,308 GBP2023-12-31
    Officer
    1995-01-19 ~ 1996-08-01
    IIF 26 - director → ME
  • 30
    DIA LIMITED - 1998-07-15
    Grenville Court, Britwell Road, Burnham, Berkshire
    Dissolved corporate (2 parents)
    Officer
    1997-08-28 ~ 1998-06-01
    IIF 7 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.