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 Matthew Brandon Rhodes

    Related profiles found in government register
  • Mr Matthew Brandon Rhodes
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brandon House, William Street, Leamington Spa, Warwickshire, CV32 4HJ, England

      IIF 1
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 3
  • Rhodes, Matthew Brandon
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 15, Highgate Craft Centre, 8 Highgate Sqaure, Birmingham, B12 0DU, United Kingdom

      IIF 4
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 5 IIF 6
  • Rhodes, Matthew Brandon
    British company director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 138, Digbeth, Birmingham, West Midlands, B5 6DR

      IIF 7
    • icon of address Ground Floor Baskerville House, Centenary Square, Broad Street, Birmingham, B1 2ND

      IIF 8
    • icon of address Perseus House, 3 Chapel Court, Holly Walk, Leamington Spa, Warwickshire, CV32 4YS

      IIF 9
    • icon of address The National Energy Centre, Davy Avenue Knowlhill, Milton Keynes, MK5 8NG

      IIF 10
  • Rhodes, Matthew Brandon
    British consulting engineer born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lockside, 5 Scotland Street, Birmingham, West Midlands, B1 2RR

      IIF 11
  • Rhodes, Matthew Brandon
    British energy professional born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46 Northumberland Road, Leamington Spa, Warwickshire, CV32 6HB

      IIF 12
  • Rhodes, Matthew Brandon
    British managing director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brandon House, William Street, Leamington Spa, Warwickshire, CV32 4HJ, England

      IIF 13
  • Rhodes, Matthew Brandon
    British consultant

    Registered addresses and corresponding companies
    • icon of address Unit 15, Highgate Craft Centre, 8 Highgate Sqaure, Birmingham, B12 0DU, United Kingdom

      IIF 14
  • Rhodes, Matthew Brandon
    British managing director

    Registered addresses and corresponding companies
    • icon of address Brandon House, William Street, Leamington Spa, Warwickshire, CV32 4HJ, England

      IIF 15
  • Rhodes, Matthew

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 16
child relation
Offspring entities and appointments
Active 5
  • 1
    S W INDUSTRIAL CLUSTER LTD - 2023-04-06
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    22,199 GBP2025-05-31
    Officer
    icon of calendar 2023-04-12 ~ now
    IIF 5 - Director → ME
  • 2
    CAMIRUS CONSULTING LTD - 2018-10-05
    icon of address 46 Northumberland Road, Leamington Spa, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    27,556 GBP2025-03-31
    Officer
    icon of calendar 2018-04-17 ~ now
    IIF 6 - Director → ME
    icon of calendar 2018-04-17 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-17 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    CRAFTSPACE TOURING - 2006-02-17
    icon of address Unit 15, Highgate Craft Centre, 8 Highgate Sqaure, Birmingham, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2001-10-10 ~ now
    IIF 4 - Director → ME
  • 4
    icon of address Perseus House 3 Chapel Court, Holly Walk, Leamington Spa, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-01 ~ dissolved
    IIF 9 - Director → ME
  • 5
    icon of address Unit 15, Highgate Craft Centre, 8 Highgate Sqaure, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    52,334 GBP2024-03-31
    Officer
    icon of calendar 2008-03-14 ~ now
    IIF 14 - Secretary → ME
Ceased 7
  • 1
    icon of address C/o The Re-useful Centre, 5 Ramsey Road, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2005-10-18 ~ 2010-01-13
    IIF 12 - Director → ME
  • 2
    S W INDUSTRIAL CLUSTER LTD - 2023-04-06
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    22,199 GBP2025-05-31
    Person with significant control
    icon of calendar 2023-05-01 ~ 2023-12-01
    IIF 2 - Has significant influence or control OE
  • 3
    ENCRAFT 2003 LIMITED - 2006-05-02
    icon of address Brandon House, William Street, Leamington Spa, Warwickshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    138,434 GBP2018-10-31
    Officer
    icon of calendar 2003-10-20 ~ 2017-10-04
    IIF 13 - Director → ME
    icon of calendar 2003-10-20 ~ 2017-10-04
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-30
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address C/o Locke Williams Associates Llp Studio 2, 50-54 St Pauls Square, Birmingham, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    1,290 GBP2024-03-31
    Officer
    icon of calendar 2016-03-21 ~ 2019-03-21
    IIF 11 - Director → ME
  • 5
    SUSTAINABLE HOUSING ACTION PROGRAMME - 2009-03-26
    icon of address Studio 9 50-54 St. Pauls Square, Birmingham, England
    Active Corporate (10 parents)
    Equity (Company account)
    23,257 GBP2024-03-31
    Officer
    icon of calendar 2014-01-24 ~ 2020-12-16
    IIF 7 - Director → ME
  • 6
    icon of address 15 Colmore Row, Birmingham, England
    Liquidation Corporate (10 parents)
    Officer
    icon of calendar 2016-03-18 ~ 2020-12-31
    IIF 8 - Director → ME
  • 7
    THE ENERGY FOUNDATION - 1988-08-05
    icon of address Suite 2.15, Challenge House Sherwood Drive, Bletchley, Milton Keynes, England
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    1,588,120 GBP2023-03-31
    Officer
    icon of calendar 2014-04-22 ~ 2018-10-12
    IIF 10 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.