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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Matthew Geoffrey James Dabell

    Related profiles found in government register
  • Mr Matthew Geoffrey James Dabell
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park Farm House, Lullington, Frome, BA11 2PF, England

      IIF 1
    • Park Farm House, Lullington, Frome, BA11 2PF, United Kingdom

      IIF 2
    • Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, LU7 1GN, England

      IIF 3
    • Harwood House, 43 Harwood Road, London, SW6 4QP

      IIF 4 IIF 5 IIF 6
    • Harwood House, 43 Harwood Road, London, SW6 4QP, United Kingdom

      IIF 8 IIF 9 IIF 10
  • Dabell, Matthew Geoffrey James
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park Farm House, Lullington, Frome, BA11 2PF, United Kingdom

      IIF 11
    • Park Farm House, Lullington, Frome, Somerset, BA11 2PF

      IIF 12
    • Blackgang Chine, Blackgang, Ventnor, Isle Of Wight, PO38 2HN

      IIF 13
  • Dabell, Matthew Geoffrey James
    British company director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Harwood Road, London, SW6 4QP, England

      IIF 14
    • Harwood House, 43 Harwood Road, London, United Kingdom

      IIF 15
  • Dabell, Matthew Geoffrey James
    British developer born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park Farm House, Lullington, Frome, Somerset, BA11 2PF

      IIF 16
  • Dabell, Matthew Geoffrey James
    British director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Blackgang Chine, The Sawmill, Blackgang, Chale, Ventnor, Isle Of Wight, PO38 2HN

      IIF 17
    • Park Farm, House, Lullington, Frome, BA11 2PF, United Kingdom

      IIF 18
    • Park Farm House, Lullington, Frome, Somerset, BA11 2PF

      IIF 19
    • Park Farm, Lullington, Frome, BA11 2PF, United Kingdom

      IIF 20
    • Harwood House, 43 Harwood Road, London, SW6 4QP, United Kingdom

      IIF 21 IIF 22 IIF 23
    • Blackgang Chine, Blackgang, Ventnor, Isle Of Wight, PO38 2HW

      IIF 24
  • Dabell, Matthew Geoffrey James
    British estate agent born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park Farm House, Lullington, Frome, Somerset, BA11 2PF

      IIF 25
    • 122 Wandsworth Bridge Road, Fulham, London, SW6 2TF, United Kingdom

      IIF 26
    • Harwood House, 43 Harwood Road, London, SW6 4QP

      IIF 27
  • Matthew Geoffrey James Dabell
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • Harwood House, 43 Harwood Road, London, SW6 4QP

      IIF 28 IIF 29
    • Harwood House, 43 Harwood Road, London, SW6 4QP, United Kingdom

      IIF 30
  • Dabell, Matthew Geoffrey James
    British company director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, LU7 1GN, England

      IIF 31 IIF 32
    • Harwood House, 43 Harwood Road, London, SW6 4QP

      IIF 33
  • Dabell, Matthew Geoffrey James
    British

    Registered addresses and corresponding companies
    • Park Farm House, Lullington, Frome, Somerset, BA11 2PF

      IIF 34
  • Dabell, Matthew

    Registered addresses and corresponding companies
    • Park Farm House, Lullington, Frome, BA11 2PF, England

      IIF 35
child relation
Offspring entities and appointments 21
  • 1
    119 FERNDALE ROAD MANAGEMENT COMPANY LIMITED
    05424591 06647890
    Newtown House, 38 Newtown Road, Liphook, Hampshire, England
    Active Corporate (8 parents)
    Officer
    2005-04-14 ~ 2006-05-03
    IIF 34 - Secretary → ME
  • 2
    127/129 WANDSWORTH BRIDGE ROAD MANAGEMENT COMPANY LIMITED
    10497352
    Harwood House, 43 Harwood Road, London, England
    Active Corporate (7 parents)
    Officer
    2017-10-09 ~ 2024-08-08
    IIF 15 - Director → ME
  • 3
    29 EDENVALE STREET FREEHOLD LIMITED
    17101479
    354 Management Ltd 83 Lavender Hill, London, England
    Active Corporate (4 parents)
    Officer
    2026-03-18 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2026-03-18 ~ now
    IIF 2 - Has significant influence or control OE
  • 4
    35 WEST HILL MANAGEMENT COMPANY LIMITED
    06216224
    107 Cleethorpe Road, Grimsby, North East Lincolnshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    2007-04-17 ~ 2012-12-14
    IIF 16 - Director → ME
  • 5
    ASPIRE BALHAM LIMITED
    - now 04821905
    ASPIRE PROPERTY LIMITED - 2004-07-13
    Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, England
    Active Corporate (14 parents)
    Officer
    2020-11-02 ~ 2025-05-29
    IIF 31 - Director → ME
    2004-11-24 ~ 2012-05-31
    IIF 19 - Director → ME
    Person with significant control
    2020-11-02 ~ 2020-11-02
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    ASPIRE BATTERSEA PARK LIMITED
    08169867
    Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, England
    Active Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ 2020-11-02
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    ASPIRE CLAPHAM LIMITED
    04531693
    Harwood House, 43 Harwood Road, London
    Dissolved Corporate (11 parents)
    Officer
    2020-11-02 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2020-11-02 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    ASPIRE EARLS COURT LIMITED
    09002580
    122 Wandsworth Bridge Road Fulham, London
    Dissolved Corporate (1 parent)
    Officer
    2014-04-17 ~ dissolved
    IIF 26 - Director → ME
  • 9
    ASPIRE ESTATE AGENTS LIMITED
    - now 12955225 04239037... (more)
    ASPIRE PROPERTY LONDON LIMITED
    - 2020-11-11 12955225 08808205
    Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2020-10-15 ~ 2025-05-29
    IIF 22 - Director → ME
    Person with significant control
    2020-10-15 ~ 2025-05-29
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    ASPIRE FULHAM LIMITED
    04856193
    Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    2005-01-24 ~ 2025-05-29
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-11-02
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    ASPIRE PROPERTY AGENTS LIMITED
    - now 09901649
    ASPIRE FRANCHISES LIMITED
    - 2015-12-09 09901649
    Harwood House, 43 Harwood Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-12-03 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
  • 12
    ASPIRE PROPERTY LONDON LIMITED
    08808205 12955225
    Harwood House, 43 Harwood Road, London
    Dissolved Corporate (3 parents)
    Officer
    2016-06-02 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-06-02 ~ dissolved
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
  • 13
    ASPIRE RAYNES PARK LIMITED
    09695243
    Harwood House, 43 Harwood Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-07-21 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Has significant influence or control OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 14
    EKLECTICA LTD - now
    BLACKGANG CATERERS LIMITED
    - 2017-03-01 01959415
    Blackgang Chine, Blackgang, Ventnor, Isle Of Wight
    Active Corporate (10 parents)
    Officer
    2011-05-04 ~ 2012-04-03
    IIF 24 - Director → ME
  • 15
    HUGH HENRY LIMITED
    02752159
    Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, England
    Active Corporate (14 parents, 10 offsprings)
    Officer
    2020-11-02 ~ 2025-05-29
    IIF 32 - Director → ME
    Person with significant control
    2020-11-02 ~ 2020-11-02
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    LEGATE JAMES LIMITED
    07792417
    Harwood House, 43 Harwood Road, London
    Dissolved Corporate (2 parents)
    Officer
    2011-09-29 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Has significant influence or control OE
  • 17
    LONDON VIEW LIMITED
    03944706
    Harwood House, 43 Harwood Road, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    2000-03-10 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    PR HOMES MANAGEMENT LIMITED
    - now 10731866
    TRUSTED TENANT LIMITED
    - 2018-04-05 10731866 07228726
    Harwood House, 43 Harwood Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-04-20 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2017-04-20 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    VECTIS HOLDINGS LIMITED
    - now 01552172
    BLACKGANG SAWMILL LIMITED - 1993-08-25
    SENDFILE LIMITED - 1981-12-31
    Blackgang Chine, Blackgang, Ventnor, Isle Of Wight
    Active Corporate (19 parents)
    Officer
    2011-05-04 ~ 2012-04-03
    IIF 13 - Director → ME
  • 20
    VECTIS VENTURES LIMITED
    - now 02791662
    RP 146 LIMITED - 1993-05-05
    Blackgang Chine, The Sawmill, Blackgang, Chale, Ventnor, Isle Of Wight
    Active Corporate (17 parents)
    Officer
    2011-05-04 ~ 2012-04-03
    IIF 17 - Director → ME
  • 21
    WARD & WARD PRIZE HOMES LTD
    11055578
    43 Harwood Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2017-11-24 ~ dissolved
    IIF 14 - Director → ME
    2017-11-23 ~ 2017-11-23
    IIF 35 - Secretary → 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 22 March 2026 and licensed under the Open Government Licence v3.0.