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

Mr Mark Peter Matthews

    Related profiles found in government register
  • Mr Mark Peter Matthews
    British born in July 1967

    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 1
    • Unit 17, Foxcote Avenue, Bath Business Park, Peasedown St. John, Bath, Banes, BA2 8SF, United Kingdom

      IIF 2
    • 61 Queen Square, Bristol, BS1 4JZ, United Kingdom

      IIF 3
    • Northavon Group, Northavon House, Pows Orchard, Midsomer Norton, Bath, BA3 2HY, United Kingdom

      IIF 4
    • Moonsbrook House, Moonsbrook, Oakhill, Radstock, BA3 5BL, England

      IIF 5 IIF 6 IIF 7
    • Moonsbrook House, Moonsbrook, Oakhill, Radstock, BA3 5BL, United Kingdom

      IIF 9
    • Northavon House, Pows Orchard, Midsomer Norton, Radstock, BA3 2HY, England

      IIF 10
    • Artemis House, 6-8 Greek Street, Stockport, SK3 8AB, United Kingdom

      IIF 11 IIF 12
  • Mr Mark Peter Matthews
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • Northavon House, Pows Orchard, Midsomer Norton, Radstock, BA3 2HY, England

      IIF 13
  • Matthews, Mark Peter
    British born in July 1967

    Resident in United Kingdom

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

      IIF 14
    • 61 Queen Square, Bristol, BS1 4JZ, United Kingdom

      IIF 15 IIF 16
    • Moonsbrook House, Moonsbrook, Oakhill, Radstock, BA3 5BL, England

      IIF 17 IIF 18 IIF 19
    • Moonsbrook House, Moonsbrook, Oakhill, Radstock, BA3 5BL, United Kingdom

      IIF 20
  • Matthews, Mark Peter
    British business development born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Artemis House, 6-8 Greek Street, Stockport, SK3 8AB, United Kingdom

      IIF 21
  • Matthews, Mark Peter
    British chartered engineer born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Artemis House, 6-8 Greek Street, Stockport, SK3 8AB, United Kingdom

      IIF 22
  • Matthews, Mark Peter
    British commercial director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Artemis House, 6-8 Greek Street, Stockport, SK3 8AB, United Kingdom

      IIF 23
  • Matthews, Mark Peter
    British company director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Northavon House, Pows Orchard, Midsomer Norton, Radstock, BA3 2HY, England

      IIF 24
    • Artemis House, 6-8 Greek Street, Stockport, SK3 8AB, United Kingdom

      IIF 25
  • Matthews, Mark Peter
    British company secretary/director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Artemis House, 6-8 Greek Street, Stockport, SK3 8AB, United Kingdom

      IIF 26
  • Matthews, Mark Peter
    British director born in July 1967

    Resident in United Kingdom

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

      IIF 27
    • Northavon House, Pows Orchard, Midsomer Norton, Radstock, BA3 2HY, England

      IIF 28 IIF 29 IIF 30
    • Northavon House, Pows Orchard, Midsomer Norton, Radstock, Somerset, BA3 2HY, England

      IIF 31
  • Matthews, Mark Peter
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 8 Sawyers Close, Chilcompton, Bath, Avon, BA3 4FB

      IIF 32
    • Damar House, Pows Orchard, Midsomer Norton, Somerset, BA3 2HY, United Kingdom

      IIF 33
    • Apt 5 Coveway Heights, Bowleaze Coveway, Weymouth, DT3 6PL, England

      IIF 34
  • Matthews, Mark Peter
    British director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 8 Sawyers Close, Chilcompton, Bath, Avon, BA3 4FB

      IIF 35
    • 61, Queen Square, Bristol, BS1 4JZ, United Kingdom

      IIF 36
  • Matthews, Mark Peter
    British born in July 1967

    Registered addresses and corresponding companies
    • 2 Sawmill Gardens, Chilcompton, Bath, Avon, BA3 4FE

      IIF 37
  • Matthews, Mark Peter
    British

    Registered addresses and corresponding companies
    • 8 Sawyers Close, Chilcompton, Bath, Avon, BA3 4FB

      IIF 38
child relation
Offspring entities and appointments
Active 9
  • 1
    11 Abbots Ride, Farnham, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    12,379 GBP2024-12-31
    Officer
    2017-01-18 ~ now
    IIF 34 - Director → ME
  • 2
    NORTHAVON GROUNDWORKS LIMITED - 2023-07-24
    MATTHEWS 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
    Officer
    2020-12-15 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2023-03-21 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    61 Queen Square, Bristol, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Officer
    2024-02-09 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-02-09 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 4
    61 Queen Square, Bristol, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-07-11 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-07-11 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    61 Queen Square, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,894 GBP2024-03-31
    Officer
    2024-05-31 ~ now
    IIF 15 - Director → ME
  • 6
    61 Queen Square, Bristol, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-02 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-04-02 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 7
    61 Queen Square, Bristol, England
    Active Corporate (2 parents)
    Officer
    2025-09-05 ~ now
    IIF 14 - Director → ME
  • 8
    NORTHAVON LAND MANAGEMENT LTD - 2023-04-13
    Moonsbrook House Moonsbrook, Oakhill, Radstock, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    558,592 GBP2023-10-31
    Officer
    2021-10-18 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2021-10-18 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 9
    ACWA M&E LIMITED - 2016-01-06
    Moonsbrook House Moonsbrook, Oakhill, Radstock, England
    Active Corporate (1 parent)
    Equity (Company account)
    -476,920 GBP2024-03-31
    Officer
    2015-03-28 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
Ceased 14
  • 1
    DAMAR GROUP LTD - 2015-10-02
    DAMAR CIVIL ENGINEERING LTD. - 2003-02-25
    Unit 700 Bretton Park Way, Dewsbury, England
    Active Corporate (4 parents)
    Officer
    1998-05-28 ~ 2010-03-30
    IIF 37 - Director → ME
    2010-03-30 ~ 2012-11-12
    IIF 33 - Director → ME
    2006-09-06 ~ 2010-03-30
    IIF 38 - Secretary → ME
  • 2
    WATERFORD ENVIRONMENTAL LIMITED - 2015-05-22
    61 Queen Square, Bristol
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    784,357 GBP2023-12-31
    Officer
    2010-01-20 ~ 2015-03-31
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-03-31
    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
    AQUAVAIN LIMITED - 2018-11-14
    Artemis House, 6-8 Greek Street, Stockport, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    2018-08-21 ~ 2023-05-19
    IIF 27 - Director → ME
  • 4
    134 Cheltenham Road, Longlevens, Gloucester, Gloucestershire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2006-06-01 ~ 2006-08-04
    IIF 32 - Director → ME
  • 5
    Artemis House, 6-8 Greek Street, Stockport, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    2020-09-21 ~ 2023-05-19
    IIF 23 - Director → ME
    Person with significant control
    2020-09-21 ~ 2023-05-19
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 6
    MURRAY M&E (SOUTHERN) LTD - 2010-03-31
    Finning (uk) Ltd., Watling Street, Bridgtown, Cannock, Staffordshire
    Active Corporate (4 parents)
    Officer
    2003-04-28 ~ 2003-06-03
    IIF 35 - Director → ME
  • 7
    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
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    2,492,412 GBP2022-10-31
    Officer
    2016-07-29 ~ 2023-05-19
    IIF 24 - Director → ME
    Person with significant control
    2016-08-01 ~ 2023-05-19
    IIF 13 - Ownership of shares – More than 50% but less than 75% OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 13 - Right to appoint or remove directors OE
  • 8
    NORTHAVON HIGHWAYS & UTILITIES LIMITED - 2023-05-22
    NORTHAVON GROUP LIMITED - 2018-01-31
    Artemis House, 6-8 Greek Street, Stockport, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    2016-08-02 ~ 2023-05-19
    IIF 21 - Director → ME
    Person with significant control
    2016-08-02 ~ 2018-08-02
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Has significant influence or control OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 9
    NORTHAVON HOLDINGS LIMITED - 2023-05-22
    Artemis House, 6-8 Greek Street, Stockport, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2022-10-31
    Officer
    2020-10-20 ~ 2023-05-19
    IIF 29 - Director → ME
    Person with significant control
    2020-10-20 ~ 2023-05-19
    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
  • 10
    NORTHAVON INFRASTRUCTURE & UTILITIES LIMITED - 2023-05-22
    Artemis House, 6-8 Greek Street, Stockport, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2023-01-17 ~ 2023-05-19
    IIF 30 - Director → ME
  • 11
    NORTHAVON RENEWABLE ENERGY LIMITED - 2023-05-22
    Artemis House, 6-8 Greek Street, Stockport, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2023-01-17 ~ 2023-05-19
    IIF 28 - Director → ME
  • 12
    NORTHAVON WATER SERVICES LTD - 2023-05-22
    Artemis House, 6-8 Greek Street, Stockport, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    2021-11-17 ~ 2023-05-19
    IIF 22 - Director → ME
    Person with significant control
    2021-11-17 ~ 2023-05-19
    IIF 12 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
    IIF 12 - Right to appoint or remove directors OE
  • 13
    NORTHAVON WATER SOLUTIONS LTD - 2023-05-22
    Artemis House, 6-8 Greek Street, Stockport, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -93,904 GBP2022-10-31
    Officer
    2021-10-13 ~ 2023-05-19
    IIF 26 - Director → ME
    Person with significant control
    2021-10-13 ~ 2022-02-16
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
  • 14
    SETFORDS TECHNOLOGY LTD - 2025-07-14
    SETFORDS CONSULTANTS LTD - 2021-05-07
    Artemis House, 6-8 Greek Street, Stockport, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -37,718 GBP2022-10-31
    Officer
    2022-02-16 ~ 2023-05-19
    IIF 25 - 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.