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

De Giles, Roderick Matthew

    Related profiles found in government register
  • De Giles, Roderick Matthew
    British commercial director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 179 Clapham Manor Street, Clapham Manor Street, Clapham, London, SW4 6DB, United Kingdom

      IIF 1
  • De Giles, Roderick Matthew
    British company directror born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 179 Clapham Manor Street, Clapham, London, SW4 6DB, England

      IIF 2
  • De Giles, Roderick Matthew
    British company director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Combermere, London, London, SW9 9QU, England

      IIF 3
  • De Giles, Roderick Matthew
    British developer born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, 32 Combermere Road, Stockwell, London, SW9 9QU, United Kingdom

      IIF 4
  • De Giles, Roderick Matthew
    British director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 177, Clapham Manor Street, London, SW4 6DB, England

      IIF 5
    • icon of address C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 6
  • De Giles, Roderick Matthew
    British none born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Keystone House 272-276, Pentonville Road, London, N1 9JY

      IIF 7
  • De Giles, Roderick Matthew
    British property developer born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cornelius House, 178/180 Church Road, Hove, Great Britain

      IIF 8
  • De Giles, Roderick Matthew
    British retailer born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102-104, Clapham High Street, London, SW4 7UL, England

      IIF 9
  • De Giles, Roderick Matthew
    British company director born in November 1970

    Registered addresses and corresponding companies
    • icon of address Swanton Farm Swanton Lane, Bilsington, Ashford, Kent, TN25 7JR

      IIF 10 IIF 11
  • Degiles, Roderick Matthew
    born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 12
  • De Giles, Matthew
    British director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 179 Clapham Manor Street, Clapham, London, SW4 6DB, England

      IIF 13
  • De Giles, Roderick Matthew
    British company director

    Registered addresses and corresponding companies
    • icon of address Swanton Farm Swanton Lane, Bilsington, Ashford, Kent, TN25 7JR

      IIF 14
  • De Giles, Roderick Matthew, Mr.
    British retailer born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 177, Clapham Manor Street, London, SW4 6DB, England

      IIF 15
  • Giles, Roderick Matthew De
    British director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Combermere Place, 32 Combermere Road, London, SW9 9QU

      IIF 16
  • Mr Roderick Matthew Degiles
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 17
  • Mr Roderick Matthew De Giles
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102-104, Clapham High Street, London, SW4 7UL, England

      IIF 18
    • icon of address 177 Clapham Manor Street, London, SW4 6DB, England

      IIF 19
    • icon of address C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 20 IIF 21
  • De Giles, Roderick Matthew

    Registered addresses and corresponding companies
    • icon of address 179 Clapham Manor Street, Clapham, London, SW4 6DB, England

      IIF 22
    • icon of address 177, Clapham Manor Street, London, SW4 6DB, England

      IIF 23
  • Matthew De Giles
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 179 Clapham Manor Street, Clapham, London, SW4 6DB, England

      IIF 24
  • De Giles, Matthew

    Registered addresses and corresponding companies
    • icon of address 179 Clapham Manor Street, Clapham, London, SW4 6DB, England

      IIF 25
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 177 Clapham Manor Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,899 GBP2023-11-30
    Officer
    icon of calendar 2019-11-29 ~ now
    IIF 5 - Director → ME
    icon of calendar 2019-11-29 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 2
    CLAPHAM MANOR ESTATE LIMITED - 2014-04-03
    MDG REALISATIONS LIMITED - 2014-03-20
    icon of address C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    95,705 GBP2024-06-30
    Officer
    icon of calendar 2014-01-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 102-104 Clapham High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-24 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-11-24 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 4
    CLAPHAM NURSERY AND GARDEN CENTRE LTD - 2021-03-24
    icon of address 179 Clapham Manor Street, Clapham, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -374,965 GBP2023-11-30
    Officer
    icon of calendar 2020-11-12 ~ now
    IIF 2 - Director → ME
    icon of calendar 2020-11-12 ~ now
    IIF 22 - Secretary → ME
  • 5
    icon of address Swanton Farm, Bilsington, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-01-28 ~ dissolved
    IIF 10 - Director → ME
  • 6
    icon of address C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2019-11-11 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-11-11 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 7
    icon of address C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,247,654 GBP2021-03-31
    Officer
    icon of calendar 2013-02-20 ~ now
    IIF 12 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Has significant influence or controlOE
  • 8
    icon of address Cornelius House, 178/180 Church Road, Hove, Great Britain
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-25 ~ dissolved
    IIF 8 - Director → ME
  • 9
    icon of address Cornelius House, 178/180 Church, Road, Hove, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-16 ~ dissolved
    IIF 16 - Director → ME
  • 10
    icon of address 1 Cornelius House 178-180, Church Road, Hove, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-20 ~ dissolved
    IIF 3 - Director → ME
  • 11
    icon of address 179 Clapham Manor Street, Clapham, London, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-22 ~ now
    IIF 13 - Director → ME
    icon of calendar 2023-03-22 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Swanton Farm, Bilsington, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-06-14 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 1993-06-14 ~ dissolved
    IIF 14 - Secretary → ME
Ceased 3
  • 1
    icon of address Flat 23, Pearce House, Tilson Gardens, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    112,220 GBP2024-04-30
    Officer
    icon of calendar 2022-01-14 ~ 2023-05-01
    IIF 1 - Director → ME
  • 2
    icon of address Becket House 36 Old Jewry Street, 6th Floor, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-12 ~ 2010-04-15
    IIF 7 - Director → ME
  • 3
    icon of address 32 Combermere Road Stockwell London, Stockwell, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-06 ~ 2015-10-13
    IIF 4 - 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.