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 David Mark Matthews

    Related profiles found in government register
  • Mr David Mark Matthews
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 61, Queen Square, Bristol, BS1 4JZ

      IIF 1
    • 61, Queen Square, Bristol, BS1 4JZ, England

      IIF 2
  • Mr David Mark Matthews
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 17, Foxcote Avenue, Bath Business Park, Peasedown St. John, Bath, BA2 8SF, United Kingdom

      IIF 3
    • 61, Queen Square, Bristol, BS1 4JZ, United Kingdom

      IIF 4
    • Northavon House, Pows Orchard, Midsomer Norton, Radstock, BA3 2HY, England

      IIF 5 IIF 6 IIF 7
    • Unit 4, Fourth Avenue, Westfield Trading Estate, Radstock, BA3 4XE, United Kingdom

      IIF 8
  • David Mark Matthews
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61 Queen Square, Bristol, BS1 4JZ, United Kingdom

      IIF 9 IIF 10
  • Matthews, David Mark
    British co director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Damar House, Pows Orchard, Midsomer Norton, Somerset, BA3 2HY, United Kingdom

      IIF 11
  • Matthews, David Mark
    British consultant born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 61, Queen Square, Bristol, BS1 4JZ, England

      IIF 12
  • Matthews, David Mark
    British director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 37 Nightingale Way, Midsomer Norton, Bath, BA3 4NL

      IIF 13 IIF 14
  • Matthews, David Mark
    British company director born in May 1963

    Registered addresses and corresponding companies
    • Brider Wellsford, Chilcompton, Bath, Avon, BA3 4BS

      IIF 15
  • Matthews, David Mark
    British company director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Matthews, David Mark
    British director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Colliers, Silver Street, Kilmersdon, Radstock, BA3 5SU, United Kingdom

      IIF 24
  • Matthews, David Mark
    British mechanical engineer born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Queen Square, Bristol, BS1 4JZ

      IIF 25
    • The Colliers, 51a Silver Street, Kilmersdon, Radstock, BA3 5SU, United Kingdom

      IIF 26
  • Matthews, David Mark

    Registered addresses and corresponding companies
    • 37 Nightingale Way, Midsomer Norton, Bath, BA3 4NL

      IIF 27
child relation
Offspring entities and appointments
Active 6
  • 1
    WATERFORD ENVIRONMENTAL LIMITED - 2015-05-22
    61 Queen Square, Bristol
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    784,357 GBP2023-12-31
    Officer
    2010-03-30 ~ now
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ now
    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
  • 2
    MATTHEWS GROUNDWORKS LIMITED - 2023-07-24
    NORTHAVON GROUNDWORKS LIMITED - 2023-07-24
    Northavon House Pows Orchard, Midsomer Norton, Radstock, Somerset, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Person with significant control
    2023-03-21 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    61 Queen Square, Bristol, United Kingdom
    Corporate (2 parents)
    Officer
    2024-07-09 ~ now
    IIF 17 - director → ME
    Person with significant control
    2024-07-09 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 4
    61 Queen Square, Bristol, United Kingdom
    Corporate (3 parents)
    Officer
    2024-07-11 ~ now
    IIF 16 - director → ME
    Person with significant control
    2024-07-11 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    61 Queen Square, Bristol, England
    Corporate (2 parents)
    Officer
    2023-05-05 ~ now
    IIF 12 - director → ME
    Person with significant control
    2023-05-05 ~ now
    IIF 2 - Has significant influence or controlOE
  • 6
    SHAUN PAUL MILES LTD - 2014-08-22
    BONAFIDE SOUND LTD - 2012-12-18
    61 Queen Square, Bristol, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -184,171 GBP2023-03-31
    Officer
    2025-01-06 ~ now
    IIF 18 - director → ME
Ceased 12
  • 1
    DAMAR GROUP LTD - 2015-10-02
    DAMAR CIVIL ENGINEERING LTD. - 2003-02-25
    Unit 700 Bretton Park Way, Dewsbury, England
    Corporate (4 parents)
    Officer
    2010-03-30 ~ 2012-11-12
    IIF 11 - director → ME
    1998-05-28 ~ 2010-03-30
    IIF 14 - director → ME
  • 2
    2 Northside Wells Road, Chilcompton, Radstock, England
    Corporate (1 parent)
    Equity (Company account)
    1,291,228 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2017-08-11
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    61 Queen Square, Bristol, United Kingdom
    Corporate (2 parents, 4 offsprings)
    Officer
    2024-02-09 ~ 2024-04-15
    IIF 19 - director → ME
  • 4
    Suite 6 Centre Court, Vine Lane, Halesowen, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    ~ 1994-01-14
    IIF 15 - director → ME
  • 5
    MURRAY M&E (SOUTHERN) LTD - 2010-03-31
    Finning (uk) Ltd., Watling Street, Bridgtown, Cannock, Staffordshire
    Corporate (4 parents)
    Officer
    2003-04-28 ~ 2003-06-03
    IIF 13 - director → ME
    2003-04-28 ~ 2003-06-03
    IIF 27 - secretary → ME
  • 6
    NORTHAVON GROUP LIMITED - 2023-05-22
    NORTHAVON M&E LIMITED - 2018-01-31
    CONNECTIONS ELECTRICAL (WILTSHIRE) LIMITED - 2010-11-11
    B.C.S. (17) LIMITED - 1990-07-31
    Artemis House, 6-8 Greek Street, Stockport, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    2,492,412 GBP2022-10-31
    Officer
    2016-07-29 ~ 2023-05-19
    IIF 20 - director → ME
    Person with significant control
    2016-08-01 ~ 2023-05-19
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    NORTHAVON HOLDINGS LIMITED - 2023-05-22
    Artemis House, 6-8 Greek Street, Stockport, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2022-10-31
    Officer
    2020-10-20 ~ 2023-05-19
    IIF 21 - director → ME
    Person with significant control
    2020-10-20 ~ 2023-05-19
    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
  • 8
    NORTHAVON WATER SERVICES LTD - 2023-05-22
    Artemis House, 6-8 Greek Street, Stockport, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Person with significant control
    2021-11-17 ~ 2023-05-19
    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
  • 9
    NORTHAVON WATER SOLUTIONS LTD - 2023-05-22
    Artemis House, 6-8 Greek Street, Stockport, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -93,904 GBP2022-10-31
    Officer
    2022-02-16 ~ 2023-05-19
    IIF 23 - director → ME
  • 10
    SETFORDS CONSULTANTS LTD - 2021-05-07
    Artemis House, 6-8 Greek Street, Stockport, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    -37,718 GBP2022-10-31
    Officer
    2022-02-16 ~ 2023-05-19
    IIF 22 - director → ME
  • 11
    ELECTRICAL & MECHANICAL SOLUTIONS LIMITED - 2015-05-22
    Hackers Barn, Broad Hinton, Swindon, Wiltshire
    Corporate (3 parents)
    Officer
    2015-03-05 ~ 2020-08-25
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-08-25
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 12
    11a Chickerell Road, Weymouth, Dorset, England
    Corporate (7 parents)
    Equity (Company account)
    71,459 GBP2023-09-30
    Officer
    2011-09-06 ~ 2020-03-09
    IIF 24 - 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.