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

Bowcock, Matthew Philip

    Related profiles found in government register
  • Bowcock, Matthew Philip
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • Salisbury House, Station Road, Cambridge, CB1 2LA

      IIF 1
    • 2-4, Petworth Road, Haslemere, GU27 2HR, England

      IIF 2
    • Hazelhurst, Bunch Lane, Haslemere, Surrey, GU27 1AJ, England

      IIF 3
    • Warkworth, Weydown Road, Haslemere, GU27 1DS, England

      IIF 4
    • Warkworth, Weydown Road, Haslemere, Surrey, GU27 1DS

      IIF 5
    • 20, Bedfordbury, London, WC2N 4BN, United Kingdom

      IIF 6
    • 2nd Floor, Newmarket House, Market Street, Newbury, RG14 5DP, England

      IIF 7
    • 39, Berwyn Road, Richmond, Surrey, TW10 5BU, England

      IIF 8
    • Ground Floor, Cromwell House, Andover Road, Winchester, SO23 7BT, England

      IIF 9
  • Bowcock, Matthew Philip
    British charity director born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • Down Lane, Compton, Guildford, Surrey, GU3 1DQ

      IIF 10 IIF 11
    • Hazelhurst, Bunch Lane, Haslemere, Surrey, GU27 1AJ

      IIF 12
    • Hazelhurst, Bunch Lane, Haslemere, Surrey, GU27 1AJ, England

      IIF 13
    • Po Box 192, Haslemere, Haslemere, GU27 1AJ, United Kingdom

      IIF 14
    • T2 West Wing, Somerset House, Strand, London, WC2R 1LA

      IIF 15
  • Bowcock, Matthew Philip
    British charity trustee and director born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • Hazelhurst, Bunch Lane, Haslemere, Surrey, GU27 1AJ, United Kingdom

      IIF 16
  • Bowcock, Matthew Philip
    British company director born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • Whittenhays, Bampton, Devon, EX16 9DR, England

      IIF 17
    • Hazelhurst, Bunch Lane, Haslemere, Surrey, GU27 1AJ

      IIF 18 IIF 19
    • 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 20
    • Ground Floor, Cromwell House, Andover Road, Winchester, SO23 7BT, England

      IIF 21
  • Bowcock, Matthew Philip
    British director born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • Hazelhurst, Bunch Lane, Haslemere, Surrey, GU27 1AJ

      IIF 22
    • 6th Floor, 60 Gracechurch Street, London, EC3V 0HR, United Kingdom

      IIF 23
  • Bowcock, Matthew Philip
    British marketing director born in December 1956

    Registered addresses and corresponding companies
    • 708 Portwalk Place, Redwood City Ca 94065, Usa, FOREIGN

      IIF 24
  • Mr Matthew Philip Bowcock
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • 48, Scotland Lane, Haslemere, Surrey, GU27 3AL

      IIF 25
    • Warkworth, Weydown Road, Haslemere, GU27 1DS, England

      IIF 26
    • Warkworth, Weydown Road, Haslemere, Surrey, GU27 1DS

      IIF 27
  • Mathew Philip Bowcock
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • T2 West Wing, Somerset House, Strand, London, WC2R 1LA

      IIF 28
child relation
Offspring entities and appointments
Active 8
  • 1
    CHOCOLATE MECHANICS LTD
    13173807
    Newfrith House, 21 Hyde Street, Winchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -338,822 GBP2024-03-31
    Officer
    2021-08-20 ~ now
    IIF 9 - Director → ME
  • 2
    CYBERHIVE LTD
    - now 03974231
    100 PERCENT IT LIMITED
    - 2023-01-31 03974231
    SYMBIANT SOLUTIONS LIMITED - 2000-08-01
    2nd Floor Newmarket House, Market Street, Newbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,485,419 GBP2024-06-30
    Officer
    2021-04-01 ~ now
    IIF 7 - Director → ME
  • 3
    HASLEWORKS COWORKING CIC
    15686194
    2-4 Petworth Road, Haslemere, England
    Active Corporate (6 parents)
    Officer
    2024-04-27 ~ now
    IIF 2 - Director → ME
  • 4
    HOP HOUSE FREEHOLD LIMITED
    10117544
    20 Bedfordbury, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    279,844 GBP2024-04-30
    Officer
    2016-04-11 ~ now
    IIF 6 - Director → ME
  • 5
    LOCAL MEANS LTD
    - now 08652252
    COMMUNITY ASSET DEVELOPMENT LIMITED
    - 2013-08-19 08652252
    St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    2013-08-15 ~ dissolved
    IIF 16 - Director → ME
  • 6
    PETWORTH ROAD LTD
    - now 13078637
    HASLEWORKS LTD.
    - 2024-08-22 13078637
    2-4 Petworth Road, Haslemere, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    -221,441 GBP2023-12-31
    Officer
    2020-12-11 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2020-12-11 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    STRATEGIC FUSION LIMITED
    04966830
    20 Garrett Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -26,988 GBP2024-12-31
    Officer
    2015-07-07 ~ now
    IIF 3 - Director → ME
  • 8
    THE HAZELHURST TRUST
    07846630
    Warkworth, Weydown Road, Haslemere, England
    Active Corporate (4 parents)
    Officer
    2011-11-14 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Has significant influence or control over the trustees of a trustOE
Ceased 17
  • 1
    BALTIMORE CAPITAL PLC - now
    BALTIMORE PLC - 2006-07-25
    BALTIMORE TECHNOLOGIES PLC
    - 2005-04-15 02643615 01467493
    ZERGO HOLDINGS PLC
    - 1999-05-14 02643615
    ZERGO LIMITED - 1993-09-10 01467493
    ZEDSERVE LIMITED - 1992-07-27
    150 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Officer
    1998-03-31 ~ 2000-04-27
    IIF 24 - Director → ME
  • 2
    CANDY MECHANICS LTD
    09749521
    Aberdeen House, South Road, Haywards Heath, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -69,226 GBP2021-03-31
    Officer
    2016-08-10 ~ 2021-04-14
    IIF 21 - Director → ME
  • 3
    COMMUNITY FOUNDATION FOR SURREY
    - now 05442921
    SURREY COMMUNITY FOUNDATION
    - 2011-12-06 05442921
    Export House 5 Henry Plaza, Victoria Way, Woking, England
    Active Corporate (11 parents)
    Officer
    2005-07-27 ~ 2013-03-06
    IIF 18 - Director → ME
  • 4
    CYBEROWL LIMITED
    10031742
    5th Floor Vivo Building, 30 Stamford Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -20,945,739 GBP2024-12-31
    Officer
    2018-01-21 ~ 2024-07-30
    IIF 23 - Director → ME
  • 5
    HASLEMERE COMMUNITY RUGBY CLUB LTD
    05553736
    The Pavilion, Woolmer Hill Road, Haslemere, Surrey
    Active Corporate (6 parents)
    Equity (Company account)
    214,481 GBP2024-06-30
    Person with significant control
    2016-04-06 ~ 2021-08-23
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    HASLEMERE VISION LTD
    08418921
    Haslemere Town Hall, High Street, Haslemere, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    4,099 GBP2024-04-05
    Officer
    2013-02-25 ~ 2019-03-27
    IIF 13 - Director → ME
  • 7
    LOCALGIVING LTD - now
    LOCALGIVING.COM LIMITED
    - 2016-02-23 07111208 06740346
    ARDBRACK TECHNOLOGIES LIMITED
    - 2010-02-17 07111208 06740346
    Shurland Castle High Street, Eastchurch, Sheerness, England
    Active Corporate (6 parents)
    Equity (Company account)
    -2,243,375 GBP2017-03-31
    Officer
    2009-12-22 ~ 2013-05-20
    IIF 8 - Director → ME
  • 8
    PARK FARM UNDERWRITING LIMITED
    03848332
    5th Floor 40 Gracechurch Street, London, England
    Active Corporate (5 parents)
    Officer
    2021-07-23 ~ 2023-07-20
    IIF 20 - Director → ME
  • 9
    PHILANTHROPY IMPACT
    - now 03625777
    EUROPEAN ASSOCIATION FOR PHILANTHROPY AND GIVING
    - 2013-01-09 03625777
    THE EUROPEAN ASSOCIATION FOR PLANNED GIVING - 2009-03-24
    THE EUROPEAN ASSOCIATION FOR PLANNED GIVING LIMITED - 2001-01-04
    218 Strand, London, England
    Active Corporate (14 parents)
    Officer
    2012-12-03 ~ 2019-02-24
    IIF 14 - Director → ME
  • 10
    PRIVITAR LIMITED
    09305666
    Suite 4 7th Floor, 50 Broadway, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -9,000 GBP2024-12-31
    Officer
    2016-07-29 ~ 2019-06-10
    IIF 1 - Director → ME
  • 11
    ST. EDMUND'S SCHOOL TRUST LIMITED
    01425355
    St. Edmunds School, Portsmouth Road, Hindhead, Surrey
    Active Corporate (7 parents)
    Officer
    2009-03-09 ~ 2017-08-21
    IIF 12 - Director → ME
  • 12
    THE BEACON FELLOWSHIP CHARITABLE TRUST
    04689391
    Whittenhays, Bampton, Devon, England
    Active Corporate (4 parents)
    Equity (Company account)
    22,142 GBP2018-03-31
    Officer
    2009-03-19 ~ 2023-04-27
    IIF 17 - Director → ME
  • 13
    THE INSTITUTE FOR PHILANTHROPY
    - now 04531222
    THE INSTITUTE FOR PHILANTHROPY AT UCL - 2003-08-11
    T2 West Wing Somerset House, Strand, London
    Active Corporate (4 parents)
    Equity (Company account)
    285,416 GBP2024-12-31
    Officer
    2014-10-27 ~ 2019-11-01
    IIF 15 - Director → ME
    Person with significant control
    2016-06-02 ~ 2019-11-01
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    UK COMMUNITY FOUNDATIONS
    - now 02651777
    COMMUNITY FOUNDATION NETWORK
    - 2012-10-10 02651777
    ASSOCIATION OF COMMUNITY TRUSTS AND FOUNDATIONS - 2000-02-04
    38-40 Northgate Northgate Business Centre, Newark, Nottinghamshire, England
    Active Corporate (15 parents)
    Officer
    2006-02-22 ~ 2013-04-16
    IIF 19 - Director → ME
  • 15
    WATTS GALLERY TRADING LIMITED
    07184982
    Down Lane, Compton, Guildford, Surrey
    Active Corporate (4 parents)
    Officer
    2015-04-21 ~ 2020-01-08
    IIF 11 - Director → ME
  • 16
    WATTS GALLERY TRUST
    - now 06147572
    WATTS GALLERY
    - 2021-11-19 06147572
    Down Lane, Compton, Guildford, Surrey
    Active Corporate (9 parents)
    Officer
    2014-05-08 ~ 2023-09-26
    IIF 10 - Director → ME
  • 17
    XENVA LIMITED
    - now 03388923
    INVESTECH LIMITED - 1998-08-07 03605105
    XENVA LIMITED - 1998-07-15
    INVESTECH LIMITED - 1998-07-09 03605105
    Barter Durgan Chartered Accountants, 10 Victoria Road South, Southsea, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2025-04-30
    Officer
    2000-10-11 ~ 2017-10-12
    IIF 22 - Director → 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 9 February 2026 and licensed under the Open Government Licence v3.0.