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 Matthew William Gavin

    Related profiles found in government register
  • Mr Matthew William Gavin
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Edale Suite, Genesis Enterprise & Business Centre, King Street, Alfreton, DE55 7DQ, England

      IIF 1
  • Mr Matthew William Gavin
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 123, Ilkeston Road, Heanor, DE75 7LX, England

      IIF 2
    • 7-8 Kimberley Business Park, Kimberley Way, Brereton, Rugeley, Staffordshire, WS15 1RE, England

      IIF 3
    • Unit 10, Power Station Road, Rugeley, WS15 2YR, England

      IIF 4 IIF 5
    • Unit 10 Riverside Industrial Estate, Power Station Road, Rugeley, WS15 2YR, England

      IIF 6
    • 17, Priory Drive, Little Haywood, Stafford, ST18 0QL, England

      IIF 7 IIF 8
  • Gavin, Matthew William
    British company director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Edale Suite, Genesis Enterprise & Business Centre, King Street, Alfreton, DE55 7DQ, England

      IIF 9
  • Matthew William Gavin
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 10, Power Station Road, Rugeley, WS15 2YR, England

      IIF 10
  • Mr Matthew Gavin
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit A, 82, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 11
    • 7-8 Kimberley Business Park, Kimberley Way, Brereton, Rugeley, WS15 1RE, England

      IIF 12
  • Gavin, Matthew William
    British air con engineer born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 292, Aldridge Road, Streetly, Sutton Coldfield, West Midlands, B74 2DU, England

      IIF 13
  • Gavin, Matthew William
    British company director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 10, Power Station Road, Rugeley, WS15 2YR, England

      IIF 14 IIF 15
    • Unit 10 Riverside Industrial Estate, Power Station Road, Rugeley, WS15 2YR, England

      IIF 16
    • 17, Priory Drive, Little Haywood, Stafford, ST18 0QL, England

      IIF 17
  • Gavin, Matthew William
    British contracts director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 7-8 Kimberley Business Park, Kimberley Way, Brereton, Rugeley, Staffordshire, WS15 1RE, England

      IIF 18
  • Gavin, Matthew William
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 17, Priory Drive, Little Haywood, Staffordshire, ST18 0QL, England

      IIF 19
    • Unit 10, Power Station Road, Rugeley, WS15 2YR, England

      IIF 20 IIF 21
  • Gavin, Matthew William
    British director of procurement born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 123, Ilkeston Road, Heanor, DE75 7LX, England

      IIF 22
  • Gavin, Matthew William
    British managing director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • C/o Tgfp Chartered Accountants, Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, England

      IIF 23
  • Gavin, Matthew
    British contracts director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 10, Riverside Industrial Estate, Power Station Road, Rugeley, WS15 2YR, England

      IIF 24
  • Gavin, Matthew
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Bublshop, Peacemarsh, Gillingham, Dorset, SP8 4EU, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 12
  • 1
    Unit 10 Power Station Road, Riverside Industrial Estate, Rugeley, England
    Dissolved corporate (2 parents)
    Officer
    2021-08-18 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2021-08-18 ~ dissolved
    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
    IIF 8 - Right to appoint or remove directorsOE
  • 2
    Edale Suite Genesis Enterprise & Business Centre, King Street, Alfreton, England
    Corporate (2 parents)
    Officer
    2024-01-17 ~ now
    IIF 9 - director → ME
    Person with significant control
    2024-01-17 ~ now
    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
  • 3
    GAVIN HOMES - SPV LTD - 2024-10-17
    GAVIN HOMES - COPPICE SIDE LTD - 2022-01-26
    7-8 Kimberley Business Park Kimberley Way, Brereton, Rugeley, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2018-12-11 ~ now
    IIF 19 - director → ME
    Person with significant control
    2024-10-17 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Right to appoint or remove directors as a member of a firmOE
  • 4
    292 Aldridge Road, Streetly, Sutton Coldfield, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2013-01-10 ~ dissolved
    IIF 13 - director → ME
  • 5
    EBRL - ELECTRICAL & BUILDING REFURBS LTD - 2015-12-01
    ELECTRICAL & BUILDING REFURBISHMENTS LTD - 2014-05-27
    Unit A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Corporate (3 parents)
    Equity (Company account)
    389,629 GBP2022-07-31
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Unit 10 Riverside Industrial Estate, Power Station Road, Rugeley, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    2020-08-01 ~ now
    IIF 16 - director → ME
    Person with significant control
    2020-08-01 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 7
    Unit 10 Power Station Road, Rugeley, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2018-12-04 ~ now
    IIF 21 - director → ME
    Person with significant control
    2018-12-04 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Unit 10 Power Station Road, Rugeley, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-01 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2020-09-01 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 9
    ACM CONTRACTING LTD - 2023-02-01
    ACM CONTRACING LTD - 2020-05-01
    7-8 Kimberley Business Park Kimberley Way, Brereton, Rugeley, Staffordshire, England
    Corporate (2 parents)
    Equity (Company account)
    113,659 GBP2024-04-30
    Officer
    2023-01-31 ~ now
    IIF 18 - director → ME
    Person with significant control
    2023-01-31 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Has significant influence or control as a member of a firmOE
  • 10
    Unit 10 Power Station Road, Rugeley, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    2020-09-01 ~ dissolved
    IIF 14 - director → ME
  • 11
    123 Ilkeston Road, Heanor, England
    Dissolved corporate (3 parents)
    Person with significant control
    2020-08-20 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    C/o Tgfp Chartered Accountants Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, England
    Dissolved corporate (2 parents)
    Officer
    2012-02-16 ~ dissolved
    IIF 23 - director → ME
Ceased 6
  • 1
    Bublshop, Peacemarsh, Gillingham, Dorset, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-09-19 ~ 2017-06-01
    IIF 25 - director → ME
  • 2
    Unit 10 Riverside Industrial Estate Unit 10 Riverside Industrial Estate, Power Station Road, Rugeley, Staffordshire, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2021-07-14 ~ 2022-01-01
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
  • 3
    EBRL - ELECTRICAL & BUILDING REFURBS LTD - 2015-12-01
    ELECTRICAL & BUILDING REFURBISHMENTS LTD - 2014-05-27
    Unit A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Corporate (3 parents)
    Equity (Company account)
    389,629 GBP2022-07-31
    Officer
    2016-01-01 ~ 2022-11-14
    IIF 24 - director → ME
  • 4
    Unit 10 Power Station Road, Rugeley, England
    Dissolved corporate
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    2020-07-17 ~ 2021-05-01
    IIF 20 - director → ME
  • 5
    Unit 10 Power Station Road, Rugeley, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-10-31
    Person with significant control
    2020-09-01 ~ 2021-05-01
    IIF 4 - Ownership of shares – 75% or more OE
  • 6
    123 Ilkeston Road, Heanor, England
    Dissolved corporate (3 parents)
    Officer
    2020-08-20 ~ 2021-03-31
    IIF 22 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.