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

Dobbs, Matthew Clive

    Related profiles found in government register
  • Dobbs, Matthew Clive
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • Jenners, Slaugham, Haywards Heath, RH17 6AQ, England

      IIF 1
    • Dawes Farm, Bognor Road, Warnham, Horsham, West Sussex, RH12 3SH, England

      IIF 2 IIF 3 IIF 4
    • Leeman House, Station Business Park, Holgate Park Drive, York, YO26 4GB, England

      IIF 5 IIF 6 IIF 7
  • Dobbs, Matthew Clive
    British vet born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 3-3-6 Storey House, White Cross Business Park, Lancaster, LA1 4XQ, England

      IIF 8
  • Dobbs, Matthew Clive
    British veterinary born in December 1973

    Resident in England

    Registered addresses and corresponding companies
  • Dobbs, Matthew Clive
    British veterinary surgeon born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 133, Finnieston Street, Glasgow, G3 8HB, Scotland

      IIF 14
    • Jenners, Slaugham, Haywards Heath, RH17 6AQ, England

      IIF 15 IIF 16 IIF 17
    • Jenner's, Slaugham, Haywards Heath, West Sussex, RH17 6AQ

      IIF 18
    • Jenners, Slaugham, Haywards Heath, West Sussex, RH17 6AQ, England

      IIF 19
    • 10, Slingsby Place, London, WC2E 9AB, England

      IIF 20
    • Sustainable Workspaces, County Hall, 5th Floor, Belvedere Road, London, SE1 7PB, England

      IIF 21
    • Jenners, The Green, Slaugham, West Sussex, RH17 6AQ

      IIF 22 IIF 23
    • Jenners, The Green, Slaugham, West Sussex, RH17 6AQ, England

      IIF 24 IIF 25
    • Jenners, The Green, Slaugham, West Sussex, RH17 6AQ, United Kingdom

      IIF 26 IIF 27 IIF 28
    • Leeman House, Station Business Park, Holgate Park Drive, York, YO26 4GB, England

      IIF 33 IIF 34 IIF 35
  • Dodds, Matthew Clive
    British veterinary surgeon born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • Jenners, The Green, Slaugham, West Sussex, RH17 6AQ

      IIF 37
  • Dobbs, Matthew Clive
    born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • Jenners, Slaugham, Haywards Heath, West Sussex, RH17 6AQ, United Kingdom

      IIF 38
    • Burnside Chambers, Kilmacolm, Inverclyde, PA13 4ET

      IIF 39 IIF 40 IIF 41
    • Jenners, The Green, Slaugham, West Sussex, RH17 6AQ

      IIF 42 IIF 43
  • Dobbs, Matthew Clive
    British vet surgeon born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westpoint Veterinary Services, Dawes Farm Bognor Road, Warnham, West Sussex, RH12 3SH

      IIF 44
  • Mr Matthew Clive Dobbs
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • Jenners, Slaugham, Haywards Heath, RH17 6AQ, England

      IIF 45 IIF 46
    • Jenners, Slaugham, Haywards Heath, West Sussex, RH17 6AQ, England

      IIF 47
    • Jenners, Slaugham, Haywards Heath, West Sussex, RH17 6AQ, United Kingdom

      IIF 48
child relation
Offspring entities and appointments
Active 20
  • 1
    3-3-6 Storey House White Cross Business Park, Lancaster, England
    Corporate (5 parents)
    Equity (Company account)
    3,188,829 GBP2023-12-31
    Officer
    2020-06-10 ~ now
    IIF 8 - director → ME
  • 2
    Burnside Chambers, Kilmacolm, Renfrewshire
    Dissolved corporate (3 parents)
    Officer
    2005-05-20 ~ dissolved
    IIF 11 - director → ME
  • 3
    Burnside Chambers, Kilmacolm, Inverclyde
    Dissolved corporate (5 parents)
    Officer
    2012-10-25 ~ dissolved
    IIF 31 - director → ME
  • 4
    Burnside Chambers, Kilmacolm, Inverclyde, United Kingdom
    Dissolved corporate (7 parents)
    Officer
    2012-07-11 ~ dissolved
    IIF 30 - director → ME
  • 5
    Jenners, Slaugham, Haywards Heath, West Sussex
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -2,707 GBP2024-03-31
    Officer
    2019-04-17 ~ now
    IIF 38 - llp-designated-member → ME
    Person with significant control
    2019-04-17 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 48 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 48 - Right to surplus assets - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 48 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
  • 6
    BUDDYCARE LTD - 2024-02-11
    Jenners, Slaugham, Haywards Heath, England
    Corporate (3 parents)
    Equity (Company account)
    -128,332 GBP2023-08-31
    Officer
    2024-02-01 ~ now
    IIF 17 - director → ME
  • 7
    BIOBEST LABORATORIES LIMITED - 2011-10-06
    133 Finnieston Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2014-08-21 ~ dissolved
    IIF 14 - director → ME
  • 8
    Burnside Chambers, Kilmacolm, Renfrewshire
    Dissolved corporate (3 parents)
    Officer
    2005-05-20 ~ dissolved
    IIF 12 - director → ME
  • 9
    Jenners, Slaugham, Haywards Heath, England
    Corporate (1 parent)
    Equity (Company account)
    1,769 GBP2024-04-30
    Officer
    2022-04-04 ~ now
    IIF 16 - director → ME
    Person with significant control
    2022-04-04 ~ now
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 10
    BURNSIDE 123 LIMITED - 2007-09-10
    Burnside Chambers, Kilmacolm, Inverclyde
    Dissolved corporate (3 parents)
    Officer
    2007-09-11 ~ dissolved
    IIF 13 - director → ME
  • 11
    Jenners, Slaugham, Haywards Heath, West Sussex, England
    Corporate (3 parents)
    Equity (Company account)
    -23,011 GBP2024-04-30
    Officer
    2019-04-15 ~ now
    IIF 19 - director → ME
    Person with significant control
    2019-04-15 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
  • 12
    Burnside Chambers, Kilmacolm, Inverclyde
    Dissolved corporate (5 parents, 4 offsprings)
    Officer
    2009-05-05 ~ dissolved
    IIF 43 - llp-designated-member → ME
  • 13
    Burnside Chambers, Kilmacolm, Inverclyde, United Kingdom
    Dissolved corporate (6 parents)
    Officer
    2011-04-28 ~ dissolved
    IIF 28 - director → ME
  • 14
    Burnside Chambers, Kilmacolm, Inverclyde
    Dissolved corporate (4 parents)
    Officer
    2012-07-25 ~ dissolved
    IIF 42 - llp-designated-member → ME
  • 15
    Burnside Chambers, Kilmacolm, Renfrewshire
    Dissolved corporate (3 parents)
    Officer
    2005-06-15 ~ dissolved
    IIF 37 - director → ME
  • 16
    Burnside Chambers, Kilmacolm, Inverclyde, United Kingdom
    Dissolved corporate (6 parents)
    Officer
    2011-05-03 ~ dissolved
    IIF 29 - director → ME
  • 17
    Burnside Chambers, Kilmacolm, Inverclyde
    Dissolved corporate (2 parents)
    Officer
    2013-12-31 ~ dissolved
    IIF 41 - llp-designated-member → ME
  • 18
    Burnside Chambers, Kilmacolm, Inverclyde
    Dissolved corporate (2 parents)
    Officer
    2013-12-31 ~ dissolved
    IIF 40 - llp-designated-member → ME
  • 19
    Burnside Chambers, Kilmacolm, Inverclyde
    Dissolved corporate (2 parents)
    Officer
    2013-12-31 ~ dissolved
    IIF 39 - llp-designated-member → ME
  • 20
    133 Finnieston Street, Glasgow
    Dissolved corporate (4 parents)
    Officer
    2005-05-20 ~ dissolved
    IIF 9 - director → ME
Ceased 25
  • 1
    Aec - Ukatc - Innovation Centre Innovation Way, Heslington, York, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,042,000 GBP2024-03-31
    Officer
    2019-09-01 ~ 2024-03-31
    IIF 18 - director → ME
  • 2
    INTEGRIN ADVANCED BIOSYSTEMS LTD. - 2011-10-06
    171 Mayfield Road, Edinburgh, Scotland
    Corporate (3 parents)
    Officer
    2014-08-21 ~ 2018-07-25
    IIF 25 - director → ME
  • 3
    Spitfire House, Aviator Court, York, England
    Corporate (3 parents)
    Equity (Company account)
    -46,840 GBP2018-03-29
    Officer
    2018-03-29 ~ 2018-07-25
    IIF 5 - director → ME
  • 4
    SNELL AND HUTCHINSON LIMITED - 2008-03-11
    Spitfire House, Aviator Court, York, England
    Corporate (3 parents)
    Officer
    2015-12-09 ~ 2018-07-25
    IIF 6 - director → ME
  • 5
    Spitfire House, Aviator Court, York, England
    Corporate (3 parents)
    Officer
    2015-03-03 ~ 2018-07-25
    IIF 34 - director → ME
  • 6
    BUDDYCARE LTD - 2024-02-11
    Jenners, Slaugham, Haywards Heath, England
    Corporate (3 parents)
    Equity (Company account)
    -128,332 GBP2023-08-31
    Person with significant control
    2024-04-30 ~ 2024-04-30
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    MCLUFF LIMITED - 2016-06-16
    Wadebridge House 16 Wadebridge Square, Poundbury, Dorchester, England
    Corporate (5 parents)
    Equity (Company account)
    8,824,367 GBP2023-12-31
    Officer
    2020-07-29 ~ 2024-01-15
    IIF 21 - director → ME
  • 8
    AVONDEAN LIMITED - 1991-09-06
    Spitfire House, Aviator Court, York, England
    Corporate (3 parents)
    Officer
    2015-10-23 ~ 2018-07-25
    IIF 3 - director → ME
  • 9
    Spitfire House, Aviator Court, York, England
    Corporate (3 parents, 1 offspring)
    Officer
    2014-09-17 ~ 2015-10-31
    IIF 24 - director → ME
  • 10
    Spitfire House, Aviator Court, York, England
    Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2020-06-30
    Officer
    2014-12-19 ~ 2018-07-25
    IIF 2 - director → ME
  • 11
    Spitfire House, Aviator Court, York, England
    Corporate (3 parents)
    Officer
    2017-01-10 ~ 2018-07-25
    IIF 15 - director → ME
  • 12
    WESTPOINT GROUP FINANCE LIMITED - 2015-11-26
    OVAL (2266) LIMITED - 2014-01-20
    Spitfire House, Aviator Court, York, England
    Corporate (3 parents, 13 offsprings)
    Officer
    2014-01-11 ~ 2018-07-25
    IIF 33 - director → ME
  • 13
    WESTPOINT GROUP HOLDCO LIMITED - 2015-11-26
    OVAL (2267) LIMITED - 2014-01-20
    Spitfire House, Aviator Court, York, England
    Corporate (3 parents, 1 offspring)
    Officer
    2014-01-11 ~ 2018-07-25
    IIF 36 - director → ME
  • 14
    CROSSCO (538) LIMITED - 2001-03-23
    Spitfire House, Aviator Court, York, England
    Corporate (3 parents)
    Equity (Company account)
    5 GBP2020-06-30
    Officer
    2014-12-23 ~ 2018-07-25
    IIF 4 - director → ME
  • 15
    Spitfire House, Aviator Court, York, England
    Corporate (3 parents)
    Officer
    2016-04-04 ~ 2018-07-25
    IIF 7 - director → ME
  • 16
    SOUTHERN VETERINARY SERVICES LIMITED - 2002-09-24
    Spitfire House, Aviator Court, York, England
    Corporate (3 parents)
    Equity (Company account)
    104,138 GBP2020-06-30
    Officer
    2008-01-10 ~ 2018-07-25
    IIF 10 - director → ME
  • 17
    Lydling Farm Puttenham Lane, Shackleford, Godalming, England
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    143,944 GBP2020-09-30
    Officer
    2004-12-14 ~ 2017-01-18
    IIF 44 - director → ME
  • 18
    WESTPOINT VETERINARY PHARMACY LIMITED - 2013-03-19
    171 Mayfield Road, Edinburgh, Scotland
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-06-30
    Officer
    2005-05-18 ~ 2018-07-25
    IIF 22 - director → ME
  • 19
    171 Mayfield Road, Edinburgh, Scotland
    Corporate (3 parents)
    Officer
    2012-11-21 ~ 2018-07-25
    IIF 26 - director → ME
  • 20
    OVAL (2273) LIMITED - 2014-01-20
    Spitfire House, Aviator Court, York, England
    Corporate (3 parents, 1 offspring)
    Officer
    2014-01-11 ~ 2018-07-25
    IIF 35 - director → ME
  • 21
    WESTPOINT (NEW CO 1) LIMITED - 2013-08-05
    171 Mayfield Road, Edinburgh, Scotland
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    300 GBP2020-06-30
    Officer
    2012-12-20 ~ 2018-07-25
    IIF 27 - director → ME
  • 22
    WESTPOINT VETERINARY GROUP LIMITED - 2013-08-05
    WESTPOINT ANIMAL SUPPLIES LIMITED - 2006-07-06
    171 Mayfield Road, Edinburgh, Scotland
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    300 GBP2020-06-30
    Officer
    2005-05-18 ~ 2018-07-25
    IIF 23 - director → ME
  • 23
    171 Mayfield Road, Edinburgh, Scotland
    Corporate (3 parents)
    Equity (Company account)
    1,200 GBP2020-06-30
    Officer
    2011-05-11 ~ 2018-07-25
    IIF 32 - director → ME
  • 24
    Spitfire House, Aviator Court, York, England
    Dissolved corporate (5 parents)
    Officer
    2016-10-07 ~ 2018-07-25
    IIF 1 - director → ME
  • 25
    Spitfire House, Aviator Court, York, England
    Corporate (3 parents)
    Equity (Company account)
    -8,344 GBP2020-06-30
    Officer
    2014-09-17 ~ 2015-10-31
    IIF 20 - director → 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.