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

Matthews, Ian Ronald

    Related profiles found in government register
  • Matthews, Ian Ronald
    British company director born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Parade Walk, Shoeburyness, SS3 9GE, United Kingdom

      IIF 1
    • icon of address 8, Olivia Heights, 54, High Street, Shoeburyness, SS3 9AP, United Kingdom

      IIF 2
    • icon of address 8 Olivia Hieghts, 54 High Street, Shoeburyness, Southend-on-sea, Essex, SS3 9AP, England

      IIF 3
  • Matthews, Ian Ronald
    British director born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Insol House 39, Station Road, Lutterworth, Leicestershire, LE17 4AP

      IIF 4
  • Matthews, Ian Ronald
    British flower grower born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Olivia Hieghts, 54, High Street Shoeburyness, Southend-on-sea, Essex, SS3 9AP, England

      IIF 5 IIF 6
    • icon of address 8, Olivia Hieghts, 54, High Street Shoeburyness, Southend-on-sea, Essex, SS39AP, England

      IIF 7
  • Matthews, Ian Ronald
    British managing director born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Chelworth Industrial Estate, Cricklade, Wiltshire, SN6 6HE, United Kingdom

      IIF 8
  • Matthews, Ian Ronald
    British manufacturer born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit P3, Lympne Industrial Estate, Lympne, Hythe, Kent, CT21 4LR, England

      IIF 9
    • icon of address Flat 8, Olivia Heights, 54 High Street, Southend-on-sea, Essex, SS3 9AP, United Kingdom

      IIF 10
  • Matthews, Ian Ronald
    British company director born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Merchant, Evegate Business Park, Ashford, Kent, TN25 6SX, England

      IIF 11 IIF 12 IIF 13
    • icon of address 3rd Floor Office, 207 Regent Street, London, W1B 3HH, England

      IIF 14
    • icon of address 12 Parade Walk, Shoeburyness, Southend-on-sea, Essex, SS3 9GE, United Kingdom

      IIF 15
    • icon of address 16a Chelworth Park Industrial Estate, Chelworth Road, Cricklade, Swindon, SN6 6HE, England

      IIF 16
  • Matthews, Ian Ronald
    British flower grower born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Begbies Traynor, Winslade House, Winslade Park Avenue, Manor Drive, Exeter, Devon, EX5 1FY

      IIF 17
    • icon of address C/o Begbies Traynor (central) Llp, Suite 500, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF, England

      IIF 18
    • icon of address 12, Parade Walk, Shoeburyness, Southend-on-sea, Essex, SS3 9GE, England

      IIF 19
  • Matthews, Ian Ronald
    British grower born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Merchant, Evegate Business Park, Ashford, Kent, TN25 6SX, England

      IIF 20
  • Matthews, Ian Ronald
    British carpet retailer born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73 Folly Lane, Hockley, Essex, SS5 4SJ

      IIF 21
  • Matthews, Ian Ronald
    British director born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 253, London Road, Hadleigh, SS7 2RF, United Kingdom

      IIF 22
  • Mr Ian Ronald Matthews
    British born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Station Road, Smeeth, Ashford, Kent, TN25 6SX, England

      IIF 23
    • icon of address 16, Chelworth Industrial Estate, Cricklade, Wiltshire, SN6 6HE, United Kingdom

      IIF 24
    • icon of address 12, Parade Walk, Shoeburyness, SS3 9GE, United Kingdom

      IIF 25
    • icon of address 12, Parade Walk, Shoeburyness, Southend-on-sea, Essex, SS3 9GE

      IIF 26
  • Matthews, Ian
    British company director born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Olivia Hieghts, 54 High Street, Shoeburyness, Essex, SS3 9AP

      IIF 27
    • icon of address 16a Chelworth Park Industrial Estate, Chelworth Road, Cricklade, Swindon, Wiltshire, SN6 6HE, United Kingdom

      IIF 28
  • Matthews, Ian
    British manufacturer born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Olivia Heights, 54, High Street, Shoeburyness, Essex, SS3 9AP, England

      IIF 29
    • icon of address 8, Olivia Heights, 54, High Street, Shoeburyness, SS39AP, England

      IIF 30
  • Matthews, Katrina Lesley
    British company director born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Merchant, Evergate Business Park, Station Road, Smeeth, Ashford, TN25 6SX, England

      IIF 31
    • icon of address 16a Chelworth Park Industrial Estate, Chelworth Road, Cricklade, Swindon, SN6 6HE, England

      IIF 32
  • Matthews, Katrina Lesley
    British florist born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Office, 207 Regent Street, London, W1B 3HH, England

      IIF 33
  • Matthews, Katrina Lesley
    British flower grower born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Merchant, Evergate Business Park, Station Road, Smeeth, Ashford, TN25 6SX, England

      IIF 34
  • Matthews, Ian
    British

    Registered addresses and corresponding companies
    • icon of address 8 Olivia Hieghts, 54 High Street, Shoeburyness, Essex, SS3 9AP

      IIF 35
  • Matthews, Ian Ronald

    Registered addresses and corresponding companies
    • icon of address Unit 3, Merchant, Evergate Business Park, Station Road, Smeeth, Ashford, TN25 6SX, England

      IIF 36
    • icon of address Flat 8, Olivia Heights, 54 High Street, Southend-on-sea, Essex, SS3 9AP, United Kingdom

      IIF 37
  • Mr Ian Matthews
    British born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Office, 207 Regent Street, London, W1B 3HH, England

      IIF 38
    • icon of address C/o Begbies Traynor (central) Llp, Suite 500, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF, England

      IIF 39
    • icon of address 16a Chelworth Park Industrial Estate, Chelworth Road, Cricklade, Swindon, Wiltshire, SN6 6HE, United Kingdom

      IIF 40
  • Mr Ian Ronald Matthews
    British born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Merchant, Evegate Business Park, Ashford, Kent, TN25 6SX, England

      IIF 41
    • icon of address Unit 3, Merchant, Evergate Business Park, Station Road, Smeeth, Ashford, TN25 6SX, England

      IIF 42
    • icon of address C/o Begbies Traynor, Winslade House, Winslade Park Avenue, Manor Drive, Exeter, Devon, EX5 1FY

      IIF 43
    • icon of address 3rd Floor Office, 207 Regent Street, London, W1B 3HH, England

      IIF 44
    • icon of address 12, Parade Walk, Shoeburyness, Southend-on-sea, Essex, SS3 9GE

      IIF 45
    • icon of address 12, Parade Walk, Shoeburyness, Southend-on-sea, Essex, SS3 9GE, England

      IIF 46
    • icon of address 16a Chelworth Park Industrial Estate, Chelworth Road, Cricklade, Swindon, SN6 6HE, England

      IIF 47
  • Ian Matthews
    British born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Merchant, Evegate Business Park, Ashford, Kent, TN25 6SX, England

      IIF 48
    • icon of address 3rd Floor Office, 207 Regent Street, London, W1B 3HH, England

      IIF 49
  • Mr Ian Ronald Matthews
    British born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 253, London Road, Hadleigh, Essex, SS7 2RF, United Kingdom

      IIF 50
    • icon of address 253, London Road, Hadleigh, SS7 2RF, United Kingdom

      IIF 51
  • Matthews, Ian

    Registered addresses and corresponding companies
    • icon of address Unit 3 Merchant, Evegate Business Park, Ashford, Kent, TN25 6SX, England

      IIF 52
    • icon of address 3rd Floor, 207 Regent Street, London, W1B 3HH, England

      IIF 53
    • icon of address Insol House 39, Station Road, Lutterworth, Leicestershire, LE17 4AP

      IIF 54
    • icon of address 12, Parade Walk, Shoeburyness, SS3 9GE, United Kingdom

      IIF 55
    • icon of address 8, Olivia Heights, 54, High Street, Shoeburyness, SS3 9AP, United Kingdom

      IIF 56
    • icon of address 8, Olivia Hieghts, 54, High Street Shoeburyness, Southend-on-sea, Essex, SS3 9AP, England

      IIF 57
    • icon of address 8, Olivia Hieghts, 54, High Street Shoeburyness, Southend-on-sea, Essex, SS39AP, England

      IIF 58
  • Mrs Katrina Lesley Matthews
    British born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Office, 207 Regent Street, London, W1B 3HH, England

      IIF 59
  • Mrs Katrina Lesley Matthews
    British born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit F, Chelworth Industrial Estate, Braydon Lane, Cricklade, Swindon., Uk Mainland, SN6 6HE, United Kingdom

      IIF 60
    • icon of address 3rd Floor Office, 207 Regent Street, London, W1B 3HH, England

      IIF 61
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 16a Chelworth Park Industrial Estate Chelworth Road, Cricklade, Swindon, Wiltshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2022-09-20 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-09-20 ~ now
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 2
    COUNTRY FINE FOODS LTD - 2011-07-27
    icon of address Insol House 39 Station Road, Lutterworth, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2011-05-01 ~ dissolved
    IIF 54 - Secretary → ME
  • 3
    icon of address 253 London Road, Hadleigh, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 4
    FLORAL CONSULTANTS LTD - 2022-07-20
    MATTHEWS FLOWER GROWERS (DEVON) LTD - 2020-11-26
    MATTHEWS FLOWER GROWERS (CORNWALL) LTD - 2020-05-04
    MATTHEWS FLOWER GROWERS (DEVON) LTD - 2018-12-27
    icon of address C/o Begbies Traynor (central) Llp Suite 500, Unit 2, 94a Wycliffe Road, Northampton, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-03-31
    Officer
    icon of calendar 2014-03-14 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-01-01 ~ now
    IIF 39 - Has significant influence or controlOE
  • 5
    MONTE DOURADO GROUP PLC - 2023-12-04
    MEDICAL PLANT GROWERS PLC - 2023-03-06
    MATTHEWS FLOWER GROUP PLC - 2021-05-12
    icon of address 16 Chelworth Industrial Park, Cricklade, Swindon, Wiltshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2024-07-24
    Officer
    icon of calendar 2023-03-03 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    MONTE DOURADO LTD - 2023-12-04
    icon of address 16a Chelworth Park Industrial Estate Chelworth Road, Cricklade, Swindon, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-01-31
    Officer
    icon of calendar 2023-03-23 ~ now
    IIF 32 - Director → ME
    icon of calendar 2023-01-17 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-09-05 ~ now
    IIF 47 - Has significant influence or controlOE
  • 7
    CUISINE FROZEN FOODS (UK) LTD - 2012-05-28
    icon of address 8 Olivia Hieghts 54 ,high Street, Shoeburyness, Southend-on-sea, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-04 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2012-01-04 ~ dissolved
    IIF 37 - Secretary → ME
  • 8
    icon of address 12 Parade Walk, Shoeburyness, Southend-on-sea, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-05-31
    Officer
    icon of calendar 2017-05-05 ~ dissolved
    IIF 19 - Director → ME
  • 9
    MATTHEWS FLOWER GROWERS ( KENT) LTD - 2015-07-22
    icon of address 12 Parade Walk, Shoeburyness, Southend-on-sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-26 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2013-09-26 ~ dissolved
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 10
    MATTHEWS FLOWER GROWERS LTD - 2017-07-31
    icon of address Unit 3 Station Road, Smeeth, Ashford, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-12-24
    Officer
    icon of calendar 2013-09-26 ~ now
    IIF 7 - Director → ME
    icon of calendar 2013-09-26 ~ now
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 11
    ANGLO FLOWER GROWERS LTD - 2015-02-16
    FROZEN FOOD SALES LTD - 2013-07-05
    icon of address 12 Parade Walk, Shoeburyness, Southend-on-sea, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-04-30
    Officer
    icon of calendar 2013-04-18 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ dissolved
    IIF 46 - Has significant influence or controlOE
  • 12
    MATTHEWS FLOWER GROWERS (NOCTON) LTD - 2017-11-02
    MATTHEWS FLOWER GROWERS (INTERNET) LTD. - 2017-06-20
    MATTHEWS FLOWER GROWERS (WILTSHIRE) LTD - 2015-05-07
    icon of address C/o Begbies Traynor, Winslade House, Winslade Park Avenue, Manor Drive, Exeter, Devon
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -401,962 GBP2022-06-30
    Officer
    icon of calendar 2014-03-14 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 43 - Has significant influence or controlOE
  • 13
    MATTHEWS FLOWER GROWERS (YORKSHIRE) LTD - 2016-02-15
    MATTHEWS FLOWER GROWERS ( SUFFOLK) LTD - 2015-07-22
    icon of address 12 Parade Walk, Shoeburyness, Southend-on-sea, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2017-12-31
    Officer
    icon of calendar 2013-09-26 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 8, Olivia Heights, 54, High Street, Shoeburyness, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-04 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2015-06-04 ~ dissolved
    IIF 56 - Secretary → ME
  • 15
    icon of address 12 Parade Walk, Shoeburyness, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-09 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2016-08-09 ~ dissolved
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-09 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 16
    SUSTAINABLE MEDICAL PLANT GROWERS (HUNTINGDON) LTD - 2019-12-20
    icon of address Unit 3 Merchant, Evegate Business Park, Ashford, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2021-04-13 ~ dissolved
    IIF 20 - Director → ME
  • 17
    icon of address Unit P3 Lympne Industrial Estate, Lympne, Hythe, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-15 ~ dissolved
    IIF 30 - Director → ME
  • 18
    icon of address 16 Chelworth Industrial Estate, Cricklade, Wiltshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-12-03 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    icon of address 16a Chelworth Park Industrial Estate Chelworth Road, Cricklade, Swindon, Wiltshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2022-09-20 ~ 2024-09-12
    IIF 53 - Secretary → ME
  • 2
    icon of address Unit P3 Lympne Industrial Estate, Lympne, Hythe, Kent
    Dissolved Corporate
    Officer
    icon of calendar 2012-01-05 ~ 2014-01-01
    IIF 9 - Director → ME
  • 3
    COUNTRY FINE FOODS LTD - 2011-07-27
    icon of address Insol House 39 Station Road, Lutterworth, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-01 ~ 2011-06-01
    IIF 3 - Director → ME
  • 4
    icon of address 253 London Road, Hadleigh, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -132,449 GBP2019-03-28
    Officer
    icon of calendar ~ 2021-05-03
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2021-05-03
    IIF 50 - Ownership of shares – 75% or more OE
  • 5
    icon of address 253 London Road, Hadleigh, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2006-12-05 ~ 2021-07-12
    IIF 22 - Director → ME
  • 6
    FLORAL CONSULTANTS LTD - 2022-07-20
    MATTHEWS FLOWER GROWERS (DEVON) LTD - 2020-11-26
    MATTHEWS FLOWER GROWERS (CORNWALL) LTD - 2020-05-04
    MATTHEWS FLOWER GROWERS (DEVON) LTD - 2018-12-27
    icon of address C/o Begbies Traynor (central) Llp Suite 500, Unit 2, 94a Wycliffe Road, Northampton, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-03-31
    Officer
    icon of calendar 2023-01-12 ~ 2024-09-01
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2023-03-23
    IIF 59 - Ownership of shares – 75% or more OE
    icon of calendar 2023-03-23 ~ 2024-01-01
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Right to appoint or remove directors OE
  • 7
    MONTE DOURADO GROUP PLC - 2023-12-04
    MEDICAL PLANT GROWERS PLC - 2023-03-06
    MATTHEWS FLOWER GROUP PLC - 2021-05-12
    icon of address 16 Chelworth Industrial Park, Cricklade, Swindon, Wiltshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2024-07-24
    Officer
    icon of calendar 2016-07-29 ~ 2021-05-01
    IIF 15 - Director → ME
    icon of calendar 2020-03-20 ~ 2021-05-01
    IIF 34 - Director → ME
    icon of calendar 2017-10-18 ~ 2020-02-05
    IIF 31 - Director → ME
    icon of calendar 2017-09-29 ~ 2021-05-01
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ 2021-05-01
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 8
    MONTE DOURADO LTD - 2023-12-04
    icon of address 16a Chelworth Park Industrial Estate Chelworth Road, Cricklade, Swindon, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-01-31
    Person with significant control
    icon of calendar 2023-01-17 ~ 2023-03-15
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Right to appoint or remove directors OE
    icon of calendar 2023-03-15 ~ 2023-03-23
    IIF 38 - Has significant influence or control OE
    icon of calendar 2023-03-23 ~ 2024-08-05
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    AQUA TERRENA LTD - 2010-01-12
    icon of address 8 Olivia Hieghts, 54 High Street, Shoeburyness, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-08 ~ 2012-01-27
    IIF 27 - Director → ME
    icon of calendar 2008-12-08 ~ 2012-01-27
    IIF 35 - Secretary → ME
  • 10
    SUSTAINABLE MEDICAL PLANT GROWERS (HUNTINGDON) LTD - 2019-12-20
    icon of address Unit 3 Merchant, Evegate Business Park, Ashford, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2019-03-23 ~ 2021-01-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ 2021-03-25
    IIF 41 - Has significant influence or control OE
    IIF 41 - Has significant influence or control as a member of a firm OE
  • 11
    SUSTAINABLE MEDICAL PLANT GROWERS LTD - 2022-02-09
    icon of address Second Floor, Genesis House 1-2 The Grange, High Street, Westerham, England
    Active Corporate (4 parents)
    Equity (Company account)
    88,247 GBP2023-12-31
    Officer
    icon of calendar 2019-03-23 ~ 2021-01-01
    IIF 11 - Director → ME
    icon of calendar 2018-05-25 ~ 2018-08-22
    IIF 13 - Director → ME
    icon of calendar 2018-05-25 ~ 2018-08-10
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-25 ~ 2018-08-22
    IIF 48 - Ownership of shares – More than 50% but less than 75% OE

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.