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

Gazzard, Matthew

    Related profiles found in government register
  • Gazzard, Matthew
    British accountant born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victoria Square, Bodmin, Cornwall, PL31 1EB

      IIF 1
    • icon of address 5th Floor Bridgewater House, Finzels Reach, Counterslip, Bristol, BS1 6BX

      IIF 2
    • icon of address Bridgewater House, Finzels Reach, Counterslip, Bristol, BS1 6BX

      IIF 3
    • icon of address The Old Vicarage, Vicarage Lane, Mark, Somerset, TA9 4NN, Uk

      IIF 4
    • icon of address 1 Pearldene, Folly Gate, Okehampton, Devon, EX20 3AQ

      IIF 5 IIF 6
  • Gazzard, Matthew
    British certified chartered accountant born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Myrtle Farm, Station Road, Sandford, Winscombe, Avon, BS25 5RA, England

      IIF 7
  • Gazzard, Matthew
    British company director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Boscawen House, St. Stephen, St. Austell, PL26 7QF, England

      IIF 8
    • icon of address Swallowfield House, Station Road, Wellington, TA21 8NL, England

      IIF 9
  • Gazzard, Matthew
    British director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Vicarage Lane, Mark, Highbridge, TA9 4NN, England

      IIF 10
    • icon of address Oceana House, 39-49 Commercial Road, Southampton, Hampshire, SO15 1GA, United Kingdom

      IIF 11
    • icon of address Boscawen House, St Stephen, St Austell, Cornwall, PL26 7QF, United Kingdom

      IIF 12
    • icon of address Boscawen House, St Stephen, St Austell, PL26 7QF, United Kingdom

      IIF 13
  • Gazzard, Matthew
    British director, ceo and president born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swallowfield House, Station Road, Wellington, Somerset, TA21 8NL

      IIF 14
    • icon of address Swallowfield House, Station Road, Wellington, Somerset, TA21 8NL, United Kingdom

      IIF 15
  • Gazzard, Matthew
    British finance director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victoria Square, Bodmin, Cornwall, PL31 1EB

      IIF 16
  • Gazzard, Matthew
    British group financial director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
  • Gazzard, Matthew
    British managing director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
  • Gazzard, Matthew
    British finance director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Myrtle Farm, Station Road, Sandford, Winscombe, England, BS25 5RA, England

      IIF 52
  • Gazzard, Matthew
    British managing director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Boscawen House, St Stephen, St Austell, PL26 7QF, United Kingdom

      IIF 53
  • Gazzard, Matthew
    British

    Registered addresses and corresponding companies
  • Gazzard, Matthew
    British accountant

    Registered addresses and corresponding companies
    • icon of address 1 Pearldene, Folly Gate, Okehampton, Devon, EX20 3AQ

      IIF 58 IIF 59
  • Gazzard, Matthew

    Registered addresses and corresponding companies
    • icon of address Mpg Books Limited, Victoria Square, Bodmin, Cornwall, PL31 1EB, Uk

      IIF 60
    • icon of address Victoria Square, Bodmin, Cornwall, PL31 1EB

      IIF 61
    • icon of address Victoria Square, Lost Withiel Road, Bodmin, PL31 1EB, United Kingdom

      IIF 62
    • icon of address 5th Floor Bridgewater House, Finzels Reach, Counterslip, Bristol, BS1 6BX

      IIF 63
    • icon of address Bridgewater House, Finzels Reach, Counterslip, Bristol, BS1 6BX

      IIF 64
    • icon of address Victoria Square, Bodmin, Cornwall, PL31 1EB

      IIF 65
    • icon of address Swallowfield House,station Road, Wellington, Somerset, TA21 8NL

      IIF 66
    • icon of address Swallowfield House, Station Road, Wellington, Somerset, TA21 8NL

      IIF 67
    • icon of address Swallowfield House, Station Road, Wellington, TA21 8NL, England

      IIF 68
child relation
Offspring entities and appointments
Active 35
  • 1
    icon of address Mpg Books Limited, Victoria Square, Bodmin, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-18 ~ dissolved
    IIF 60 - Secretary → ME
  • 2
    icon of address Boscawen House, St. Stephen, St. Austell, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2023-05-19 ~ now
    IIF 40 - Director → ME
  • 3
    icon of address Boscawen House, St. Stephen, St. Austell, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2023-05-19 ~ now
    IIF 49 - Director → ME
  • 4
    icon of address The Old Vicarage Vicarage Lane, Mark, Highbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,001 GBP2025-03-31
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 10 - Director → ME
  • 5
    icon of address Boscawen House, St. Stephen, St. Austell, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    147,190 GBP2018-03-31
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 43 - Director → ME
  • 6
    icon of address Boscawen House, St. Stephen, St. Austell, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    375,000 GBP2023-05-18
    Officer
    icon of calendar 2023-05-19 ~ now
    IIF 38 - Director → ME
  • 7
    icon of address Boscawen House, St. Stephen, St. Austell, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    30,278 GBP2023-06-30
    Officer
    icon of calendar 2024-02-29 ~ now
    IIF 8 - Director → ME
  • 8
    icon of address Boscawen House, St Stephen, St Austell, Cornwall, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 34 - Director → ME
  • 9
    icon of address Boscawen House, St Stephen, St Austell, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-06-19 ~ now
    IIF 53 - Director → ME
  • 10
    icon of address Boscawen House, St. Stephen, St. Austell, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    6,498 GBP2023-03-31
    Officer
    icon of calendar 2023-05-18 ~ now
    IIF 47 - Director → ME
  • 11
    ST. STEPHEN LIMITED - 2012-10-30
    icon of address Boscawen House, St Stephen, St Austell, Cornwall
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 27 - Director → ME
  • 12
    icon of address Boscawen House, St Stephen, St Austell, Cornwall, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-04 ~ now
    IIF 13 - Director → ME
  • 13
    TIME TRACK LIMITED - 2004-05-13
    icon of address Boscawen House, St Stephen, St Austell, Cornwall
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 31 - Director → ME
  • 14
    icon of address Boscawen House, St Stephen, St Austell, United Kingdom
    Active Corporate (6 parents, 14 offsprings)
    Officer
    icon of calendar 2024-01-03 ~ now
    IIF 35 - Director → ME
  • 15
    icon of address Boscawen House, St Stephen, St Austell, Cornwall
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 28 - Director → ME
  • 16
    LEWIS INDUSTRIAL PRODUCTS LIMITED - 2014-09-12
    icon of address Boscawen House, St Stephen, St Austell, Cornwall
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10 GBP2024-09-30
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 29 - Director → ME
  • 17
    IMPROVED MARKING & LABEL COMPANY LIMITED - 2001-04-09
    INHOCO 648 LIMITED - 1997-10-29
    icon of address Boscawen House, St. Stephen, St. Austell, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 46 - Director → ME
  • 18
    icon of address Boscawen House, St. Stephen, St. Austell, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,168,009 GBP2024-05-31
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 41 - Director → ME
  • 19
    icon of address Boscawen House, St. Stephen, St. Austell, England
    Active Corporate (2 parents)
    Equity (Company account)
    925,000 GBP2024-05-31
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 42 - Director → ME
  • 20
    icon of address Boscawen House, St Stephen, St Austell, Cornwall
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 26 - Director → ME
  • 21
    AWCAJS LIMITED - 2012-11-19
    icon of address Mcgills, Oakley House, Tetbury Road, Cirencester, Gloucestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-16 ~ dissolved
    IIF 62 - Secretary → ME
  • 22
    icon of address Victoria Square, Bodmin, Cornwall
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-04 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2012-05-04 ~ dissolved
    IIF 61 - Secretary → ME
  • 23
    NAT TRAC LTD - 2009-06-09
    OVAL (2109) LIMITED - 2006-10-03
    icon of address Victoria Square, Bodmin, Cornwall
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-07 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2012-05-04 ~ dissolved
    IIF 65 - Secretary → ME
  • 24
    MPG BOOKS LIMITED - 2013-01-24
    HARTNOLLS LTD - 1997-09-17
    ROBERT HARTNOLL (1985) LIMITED - 1987-12-11
    icon of address Bridgewater House Finzels Reach, Counterslip, Bristol
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-05-04 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2012-05-04 ~ dissolved
    IIF 64 - Secretary → ME
  • 25
    icon of address 5th Floor Bridgewater House Finzels Reach, Counterslip, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-04 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2012-05-04 ~ dissolved
    IIF 63 - Secretary → ME
  • 26
    icon of address Boscawen House, St Stephen, St Austell, Cornwall
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 32 - Director → ME
  • 27
    FOUNDRY & FABRICATION (TOTNES) LIMITED - 2025-04-23
    icon of address Boscawen House, St. Stephen, St. Austell, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 44 - Director → ME
  • 28
    PROTECTION SOLUTIONS (UK) LTD - 2006-05-12
    icon of address 701 Stonehouse Park, Sperry Way, Stonehouse, Gloucestershire
    Active Corporate (6 parents)
    Equity (Company account)
    56,707 GBP2024-04-30
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 51 - Director → ME
  • 29
    icon of address Boscawen House, St. Stephen, St. Austell, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,319,704 GBP2018-09-30
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 37 - Director → ME
  • 30
    MIDDLESHOW LIMITED - 1988-06-16
    icon of address Boscawen House, St. Stephen, St. Austell, England
    Active Corporate (4 parents)
    Equity (Company account)
    102,504 GBP2023-05-18
    Officer
    icon of calendar 2023-05-19 ~ now
    IIF 39 - Director → ME
  • 31
    OVALSHELFCO (NUMBER TWENTY-ONE) LIMITED - 1979-12-31
    icon of address Boscawen House, St. Stephen, St. Austell, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-03-31 ~ now
    IIF 36 - Director → ME
  • 32
    icon of address Boscawen House, St. Stephen, St. Austell, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-02-29 ~ now
    IIF 48 - Director → ME
  • 33
    icon of address Boscawen House, St Stephen, St Austell, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-02-03 ~ now
    IIF 12 - Director → ME
  • 34
    ECO LED (UK) LIMITED - 2009-10-18
    icon of address Boscawen House, St. Stephen, St. Austell, England
    Active Corporate (3 parents)
    Equity (Company account)
    25,013 GBP2024-05-31
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 50 - Director → ME
  • 35
    icon of address Boscawen House, St Stephen, St Austell, Cornwall
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 25 - Director → ME
Ceased 24
  • 1
    icon of address 8 Waldegrave Road, Teddington, London
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    365,000 GBP2020-06-30
    Officer
    icon of calendar 2018-01-01 ~ 2019-08-23
    IIF 17 - Director → ME
    icon of calendar 2018-01-01 ~ 2019-08-23
    IIF 66 - Secretary → ME
  • 2
    HAMSARD 2020 LIMITED - 1999-02-26
    icon of address British Ceramic Tile Old Newton Road, Heathfield, Newton Abbot, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-10 ~ 2011-12-31
    IIF 5 - Director → ME
    icon of calendar 2003-11-03 ~ 2011-12-31
    IIF 59 - Secretary → ME
  • 3
    SELECTCIRCUIT LIMITED - 1989-01-27
    icon of address 8 Waldegrave Road, Teddington, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-01 ~ 2019-08-23
    IIF 19 - Director → ME
  • 4
    ATLAS (SALES) LIMITED - 1983-08-08
    CORKBRIAR LIMITED - 1983-02-15
    icon of address 8 Waldegrave Road, Teddington, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-01 ~ 2019-08-23
    IIF 20 - Director → ME
  • 5
    icon of address The Croft Littlemoor Road, Mark, Highbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,119 GBP2024-03-31
    Officer
    icon of calendar 2017-02-17 ~ 2018-07-06
    IIF 4 - Director → ME
  • 6
    COSMETICS PLUS LIMITED - 2014-11-27
    ATLAS COSMETICS LIMITED - 1990-03-09
    ATLAS PENCIL COMPANY LIMITED - 1985-01-11
    icon of address 8 Waldegrave Road, Teddington, England
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    110,000 GBP2020-06-30
    Officer
    icon of calendar 2018-01-01 ~ 2019-08-23
    IIF 18 - Director → ME
  • 7
    HEREFORD TILES LIMITED - 2001-08-30
    HAMSARD 2019 LIMITED - 1999-02-26
    icon of address British Ceramic Tile Company, Old Newton Road Heathfield, Newton Abbot, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-03 ~ 2011-12-31
    IIF 55 - Secretary → ME
  • 8
    BRAND ARCHITEKTS GROUP PLC - 2025-02-19
    SWALLOWFIELD PLC - 2019-08-23
    AEROSOLS INTERNATIONAL HOLDINGS LIMITED - 1988-07-22
    HAWKDYNE LIMITED - 1986-03-26
    icon of address 8 Waldegrave Road, Teddington, London
    Active Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 2018-01-01 ~ 2019-08-23
    IIF 21 - Director → ME
    icon of calendar 2018-01-01 ~ 2019-08-23
    IIF 67 - Secretary → ME
  • 9
    BCT LIMITED - 2007-11-26
    G B C T LIMITED - 1998-04-17
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-05-28 ~ 2011-12-31
    IIF 56 - Secretary → ME
  • 10
    icon of address C/o Element Ring Road, Lower Wortley, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-08-01 ~ 2023-12-31
    IIF 30 - Director → ME
  • 11
    icon of address 8 Waldegrave Road, Teddington, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2018-02-26 ~ 2019-08-23
    IIF 9 - Director → ME
    icon of calendar 2018-02-26 ~ 2019-08-23
    IIF 68 - Secretary → ME
  • 12
    icon of address Heathfield, Newton Abbot, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-03 ~ 2012-06-01
    IIF 57 - Secretary → ME
  • 13
    CENTRE FOR ADVANCED CERAMIC DESIGN LIMITED - 2001-08-30
    HAMSARD 2038 LIMITED - 1999-04-14
    icon of address British Ceramic Tile, Heathfield, Old Newton Road, Newton Abbot
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-11-03 ~ 2011-12-31
    IIF 54 - Secretary → ME
  • 14
    CURZON SUPPLIES LIMITED - 2019-08-27
    icon of address Swallowfield House, Station Road, Wellington, Somerset, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-28 ~ 2022-07-29
    IIF 15 - Director → ME
  • 15
    icon of address 32 Aldershot Road, Fleet, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-28 ~ 2011-09-15
    IIF 6 - Director → ME
    icon of calendar 2004-04-28 ~ 2011-09-15
    IIF 58 - Secretary → ME
  • 16
    icon of address Boscawen House, St Stephen, St Austell, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-08-01 ~ 2022-08-01
    IIF 33 - Director → ME
  • 17
    OVAL (1062) LIMITED - 1996-05-08
    icon of address Swallowfield House, Station Road, Wellington, Somerset
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-01-01 ~ 2022-07-29
    IIF 14 - Director → ME
  • 18
    CHEDDAR VALLEY CIDER COMPANY LIMITED - 1987-04-16
    PETER CHAMPENEY LIMITED - 1983-06-01
    icon of address Myrtle Farm Station Road, Sandford, Winscombe, Avon
    Active Corporate (9 parents)
    Officer
    icon of calendar 2013-09-03 ~ 2017-02-14
    IIF 7 - Director → ME
  • 19
    icon of address Myrtle Farm Station Road, Sandford, Winscombe, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-01-20 ~ 2017-01-11
    IIF 52 - Director → ME
  • 20
    BRAND A LIMITED - 2007-09-24
    icon of address 8 Waldegrave Road, Teddington, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-01-01 ~ 2019-08-23
    IIF 22 - Director → ME
  • 21
    OVAL (548) LIMITED - 1990-02-12
    icon of address 8 Waldegrave Road, Teddington, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-01 ~ 2019-08-23
    IIF 23 - Director → ME
  • 22
    icon of address British Ceramic Tile Old Newton Road, Heathfield, Newton Abbot, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-13 ~ 2011-12-31
    IIF 11 - Director → ME
  • 23
    icon of address 8 Waldegrave Road, Teddington, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-28
    Officer
    icon of calendar 2018-01-01 ~ 2019-08-23
    IIF 24 - Director → ME
  • 24
    YPH PLANT LIMITED - 1999-12-01
    YEOVIL PLANT HIRE LIMITED - 1986-04-14
    icon of address A. E. Stuart & Sons Hill Barton Business Park, Sidmouth Road, Clyst St. Mary, Exeter, Devon, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-08-01 ~ 2025-03-31
    IIF 45 - 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.