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

Pumfrey, Matthew

    Related profiles found in government register
  • Pumfrey, Matthew
    British director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57 Wharton Road, Headington, Oxford, OX3 8AL

      IIF 1
  • Pumfrey, Matthew William
    British c e o born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Counting House, High Street, Tring, Herts, HP23 5TE, United Kingdom

      IIF 2
  • Pumfrey, Matthew William
    British ceo born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cromwell House, Market Place, Deddington, Banbury, Oxfordshire, OX15 0SD, United Kingdom

      IIF 3
  • Pumfrey, Matthew William
    British chief executive born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cromwell House, Market Place, Deddington, Banbury, Oxon, OX15 0SD, United Kingdom

      IIF 4
    • icon of address 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB, England

      IIF 5
  • Pumfrey, Matthew William
    British company director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cromwell House, Market Place, Deddington, Banbury, OX15 0SD, England

      IIF 6
  • Pumfrey, Matthew William
    British consultant born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Devonshire Business Centre, Works Road, Letchworth, Hertfordshire, SG6 1GJ

      IIF 7
  • Pumfrey, Matthew William
    British director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cromwell House, Market Place, Banbury, OX15 0SD, England

      IIF 8
    • icon of address Cromwell House, Market Place, Deddington, Banbury, Oxon, OX15 0SD, United Kingdom

      IIF 9
  • Pumfrey, Matthew William
    British environmental consultancy born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cromwell House, Market Place, Deddington, Banbury, Oxfordshire, OX15 0SD, United Kingdom

      IIF 10
  • Pumfrey, Matthew William
    British principal born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cromwell House, Market Place, Deddington, Banbury, OX15 0SD, England

      IIF 11
  • Pumfrey, Matthew William
    British company director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Commerce House, Telford Road, Bicester, Oxfordshire, OX26 4LD

      IIF 12
  • Pumfrey, Matthew William
    British director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nicholas House, River Front, Enfield, Middlesex, EN1 3FG, United Kingdom

      IIF 13 IIF 14
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 15
  • Mr Matthew William Pumfrey
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cromwell House, Market Place, Banbury, OX15 0SD, England

      IIF 16
    • icon of address Cromwell House, Market Place, Deddington, Banbury, OX15 0SD, England

      IIF 17
    • icon of address Cromwell House, Market Place, Deddington, Banbury, Oxfordshire, OX15 0SD

      IIF 18
    • icon of address Cromwell House, Market Place, Deddington, Banbury, Oxon, OX15 0SD, United Kingdom

      IIF 19
    • icon of address 1, 85, Petersham Road, Richmond, TW10 6UT, England

      IIF 20
  • Pumfrey, Matthew William

    Registered addresses and corresponding companies
    • icon of address Cromwell House, Market Place, Banbury, OX15 0SD, England

      IIF 21
child relation
Offspring entities and appointments
Active 7
  • 1
    SMART CARBON CONTROL LTD. - 2012-07-10
    icon of address Cromwell House, Cromwell House Market Place, Deddington, Banbury, Oxon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-27 ~ dissolved
    IIF 9 - Director → ME
  • 2
    icon of address Cromwell House Market Place, Deddington, Banbury, Oxon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    801 GBP2024-11-30
    Officer
    icon of calendar 2023-11-24 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-11-24 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 3
    icon of address Cromwell House Market Place, Deddington, Banbury, Oxfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-19 ~ now
    IIF 8 - Director → ME
    icon of calendar 2025-08-19 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2025-08-19 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 5th Floor Grove House, 248a Marylebone Road, London, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -871,952 GBP2022-12-31
    Officer
    icon of calendar 2021-07-14 ~ now
    IIF 5 - Director → ME
  • 5
    icon of address Cromwell House Market Place, Deddington, Banbury, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-03 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Has significant influence or control as a member of a firmOE
  • 6
    icon of address Cromwell House Market Place, Deddington, Banbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    191 GBP2024-11-30
    Officer
    icon of calendar 2023-11-14 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-11-14 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 7
    icon of address Cromwell House, Cromwell House Market Place, Deddington, Banbury, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-15 ~ dissolved
    IIF 10 - Director → ME
Ceased 8
  • 1
    icon of address Edina Unit 12 & 13 Rugby Park, Bletchley Road, Stockport, Cheshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-03-31 ~ 2020-05-01
    IIF 14 - Director → ME
  • 2
    icon of address Edina Unti 12 & 13 Rugby Park, Bletchley Road, Stockport, Cheshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-03-31 ~ 2020-05-01
    IIF 13 - Director → ME
  • 3
    icon of address 7 Bell Yard, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,136,830 GBP2024-03-31
    Officer
    icon of calendar 2017-03-17 ~ 2022-03-25
    IIF 15 - Director → ME
  • 4
    icon of address 730 Capability Green, Luton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    171,101 GBP2019-04-30
    Officer
    icon of calendar 2012-03-29 ~ 2013-09-30
    IIF 2 - Director → ME
  • 5
    SMART CARBON CONTROL LIMITED - 2017-03-27
    DEDICATED ENGINES LIMITED - 2012-07-10
    ROYSTON CONTROL AND COMMUNICATIONS LIMITED - 2001-05-16
    icon of address Dimplex Millbrook House Grange Drive, Hedge End, Southampton, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    667,300 GBP2021-04-30
    Officer
    icon of calendar 2011-12-14 ~ 2013-09-30
    IIF 7 - Director → ME
  • 6
    icon of address 1, 85 Petersham Road, Richmond, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-05-31 ~ 2024-09-25
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-05-31 ~ 2024-09-25
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
  • 7
    icon of address 12 Melville Avenue, Old St. Mellons, Cardiff, Caerdydd, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,506 GBP2019-03-31
    Officer
    icon of calendar 2003-01-24 ~ 2013-02-01
    IIF 12 - Director → ME
  • 8
    ZERO WASTE TRUST UK - 2003-04-11
    icon of address 9b Kelvin Road, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-03-14 ~ 2013-01-01
    IIF 1 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.