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 Darryl Mattocks

    Related profiles found in government register
  • Mr Darryl Mattocks
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 1
    • icon of address 4, Isis Business Centre, Oxford, OX4 2RD, United Kingdom

      IIF 2
    • icon of address 4 Isis Business Centre, Pony Road, Oxford, OX4 2RD, United Kingdom

      IIF 3
  • Mr Darryl Kenton Mattocks
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Isis Business Centre, Pony Road, Cowley, Oxford, Oxfordshire, OX4 2RD, England

      IIF 4
    • icon of address 5 Isis Business Centre, Pony Road, Cowley, Oxford, Oxfordshire, OX4 2RD, England

      IIF 5
    • icon of address Bramblings, Old Road, Oxford, OX3 8TA, United Kingdom

      IIF 6
    • icon of address Bramblings, Shotover Hill, Old Road, Oxford, OX3 8TA, United Kingdom

      IIF 7
  • Mattocks, Darryl Kenton
    British company director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bramblings, Old Road, Headington, Oxford, OX3 8TA, United Kingdom

      IIF 8
    • icon of address Bramblings, Old Road, Oxford, OX3 8TA, United Kingdom

      IIF 9
    • icon of address Bramblings, Old Road, Shotover Hill, Headington, Oxford, Oxfordshire, OX3 8TA

      IIF 10 IIF 11 IIF 12
    • icon of address Bramblings, Shotover Hill, Old Road, Oxford, OX3 8TA, United Kingdom

      IIF 13
  • Mattocks, Darryl Kenton
    British director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Isis Business Centre, Pony Road, Cowley, Oxford, Oxfordshire, OX4 2RD, England

      IIF 14
    • icon of address Bramblings, Old Road, Shotover Hill, Headington, Oxford, Oxfordshire, OX3 8TA

      IIF 15 IIF 16 IIF 17
  • Mattocks, Darryl
    British company director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 18
    • icon of address 4 Isis Business Centre, Pony Road, Oxford, OX4 2RD, United Kingdom

      IIF 19 IIF 20
  • Mattocks, Darryl Kenton
    British company director born in October 1964

    Registered addresses and corresponding companies
    • icon of address 4 Geoffrey Blackman Close, Kennington, Oxford, Oxfordshire, OX1 5NU

      IIF 21
  • Mattocks, Darryl

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 22
    • icon of address 4, Isis Business Centre, Pony Road, Oxford, OX4 2RD, United Kingdom

      IIF 23 IIF 24
    • icon of address Bramblings, Old Road, Headington, Oxford, OX3 8TA, United Kingdom

      IIF 25
    • icon of address Bramblings, Shotover Hill, Old Road, Oxford, OX3 8TA, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -38,846 GBP2021-03-31
    Officer
    icon of calendar 2019-10-22 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2019-10-22 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-22 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 2
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    17,336 GBP2023-03-31
    Officer
    icon of calendar 2017-06-01 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2017-06-01 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ dissolved
    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
  • 3
    icon of address Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -148,900 GBP2020-03-31
    Officer
    icon of calendar 2017-03-07 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2017-03-07 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 4
    icon of address 4 Isis Business Centre, Pony Road, Oxford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-30 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2012-04-30 ~ dissolved
    IIF 25 - Secretary → ME
  • 5
    B B S ENERGY MANAGEMENT LIMITED - 2009-07-11
    BYE BYE STANDBY HOLDINGS LIMITED - 2009-06-04
    icon of address 5 Isis Business Centre Pony Road, Cowley, Oxford, Oxfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -103,772 GBP2024-03-31
    Officer
    icon of calendar 2009-05-18 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 31 Periwood Lane, Sheffield, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -117,286 GBP2021-09-30
    Officer
    icon of calendar 2016-09-28 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ dissolved
    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
    IIF 6 - Right to appoint or remove directorsOE
  • 7
    MILLFORD SOLUTIONS LIMITED - 2013-08-14
    icon of address Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    106,919 GBP2021-03-31
    Officer
    icon of calendar 2021-02-04 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-02-04 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
Ceased 7
  • 1
    icon of address Spring Hill Farm Keys Lane, Priors Marston, Southam, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,392 GBP2023-09-30
    Officer
    icon of calendar 2016-09-13 ~ 2022-02-22
    IIF 20 - Director → ME
    icon of calendar 2016-09-13 ~ 2022-02-22
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-13 ~ 2022-02-22
    IIF 2 - Has significant influence or control OE
  • 2
    LBI LIMITED - 2011-01-05
    FRAMFAB UK LIMITED - 2006-10-05
    OYSTER PARTNERS LIMITED - 2005-07-01
    OYSTER SYSTEMS LIMITED - 1999-01-22
    VISIONASSIST (SERVERS) LIMITED - 1995-09-12
    AVENMIRE LIMITED - 1995-08-21
    icon of address Hill House 1, Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-08-10 ~ 1996-02-07
    IIF 21 - Director → ME
  • 3
    MOBEUS INCOME & GROWTH VCT 2 PLC - 2012-06-29
    MATRIX INCOME & GROWTH 2 VCT PLC - 2012-06-29
    MATRIX VENTURE FUND VCT PLC - 2005-09-09
    MATRIX E-VENTURES FUND VCT PLC - 2001-10-10
    MATRIX E-VENTURES FUND PLC - 2000-04-17
    icon of address Rsm Uk Restructuring Advisory Llp, 5th Floor, Central Square, 29 Wellington Street, Leeds
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2000-05-10 ~ 2002-07-01
    IIF 17 - Director → ME
  • 4
    TRAVELSTORE.COM TECHNOLOGY LIMITED - 2001-06-11
    TRAVELSTORE.COM LIMITED - 2001-01-12
    ECLIPSIS .COM LIMITED - 1999-06-24
    D K MATTOCKS LIMITED - 1999-04-16
    icon of address 77 Hatton Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-08-05 ~ 2000-08-08
    IIF 10 - Director → ME
  • 5
    icon of address Wenrisc House 4 Meadow Court, High Street, Witney, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-02-03 ~ 2009-03-31
    IIF 12 - Director → ME
  • 6
    TRAVELOCITY.CO.UK LIMITED - 2010-03-24
    LM TRAVEL SERVICES LIMITED - 2005-11-28
    EQUATOR-NET LTD - 2005-10-07
    icon of address 77 Hatton Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-02-03 ~ 2000-08-08
    IIF 16 - Director → ME
  • 7
    AMERSHAM TRAVEL LIMITED - 2001-01-12
    OLD AMERSHAM TRAVEL LIMITED - 1991-09-24
    IMS INTERNATIONAL TRAVEL SERVICES LIMITED - 1985-07-02
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-03 ~ 2000-08-08
    IIF 15 - Director → 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.