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 Samuel Dobson

    Related profiles found in government register
  • Mr Matthew Samuel Dobson
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96, Old Eglish Road, Dungannon, Tyrone, BT71 7PG, Northern Ireland

      IIF 1
    • icon of address Forthill Cottage, 98 Old Eglish Road, Dungannon, Tyrone, BT71 7PG, Northern Ireland

      IIF 2
  • Dobson, Matthew Samuel
    British company director & chairman born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Innovation Way, Stoke-on-trent, Staffordshire, ST6 4BF, England

      IIF 3
  • Dobson, Matthew Samuel
    British director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Littlemill Road, Drongan, Ayr, Ayrshire, KA6 7BP

      IIF 4
    • icon of address Unit 9 Granville Industrial Estate, 90 Granville Road, Dungannon, Tyrone, BT70 1NJ, Northern Ireland

      IIF 5
    • icon of address 9, Linkwood Place, Linkwood Industrial Estate, Elgin, Morayshire, IV30 1HZ

      IIF 6
    • icon of address Dundeis (uk) Ltd, The Genesis Centre, Unit 18 Innovation Way, Stoke-on-trent, Staffordshire, ST6 4BF, England

      IIF 7
  • Dobson, Matthew Samuel
    British managing director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 9, Granville Industrial Estate, 90 Granville Road, Dungannon, BT70 1NJ

      IIF 8
    • icon of address Castill Laithe Abattoir, Gisburn Road, Sawley, Clitheroe, BB7 4LH, England

      IIF 9 IIF 10
    • icon of address Granville Industrial Estate, Dungannon, Co Tyrone, BT70 1NJ

      IIF 11 IIF 12
    • icon of address C/o Dunbia (ni), Granville Industrial Estate, Dungannon, Co. Tyrone, BT70 1NJ

      IIF 13
    • icon of address Forthill Cottage, 98 Old Eglish Road, Dungannon, Tyrone, BT71 7PG, Northern Ireland

      IIF 14
    • icon of address Granville Industrial Estate, Granville, Dungannon, Co Tyrone, BT70 1NJ

      IIF 15
    • icon of address Dunbia Wales, Teify Park, Lampeter Road, Llanybydder, Carmarthenshire, SA40 9QE

      IIF 16
    • icon of address Castill Laithe Abattoir, Gisburn Road, Sawley, Clitheroe, Lancashire, BB7 4LH

      IIF 17
  • Dobson, Matthew Samuel
    born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96, Old Eglish Road, Dungannon, Tyrone, BT71 7PG, Northern Ireland

      IIF 18
  • Dobson, Matthew Samuel
    British managing director born in April 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 9, Granville Industrial Estate, 90 Granville Road, Dungannon, Tyrone, BT70 1NJ, Northern Ireland

      IIF 19
  • Dobson, Matthew Samuel

    Registered addresses and corresponding companies
    • icon of address 98, Old Eglish Road, Dungannon, BT71 7PG, Northern Ireland

      IIF 20
    • icon of address Dundeis (uk) Ltd, Suite F12-f13, 18 Innovation Way, North Staffs Business Park, Stoke On Trent, Staffordshire, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 11
  • 1
    COTTAGEQUINN FARMS LIMITED - 2018-05-02
    icon of address Forthill Cottage, 98 Old Eglish Road, Dungannon, Tyrone, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-24 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-10-24 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 2
    COTTAGEQUINN SHELF A LTD - 2021-03-10
    icon of address 98 Old Eglish Road, Dungannon, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-03-10 ~ now
    IIF 20 - Secretary → ME
  • 3
    icon of address Forthill Cottage 98 Old Eglish Road, Cottagequinn, Dungannon, Tyrone
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-05-02 ~ now
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-05-02 ~ now
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    CITRIC TRADING CO. - 2011-10-26
    CITRIC TRADING CO. LIMITED - 2008-03-27
    icon of address C/o Dunbia (ni), Granville Industrial Estate, Dungannon, Co. Tyrone
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-10-06 ~ dissolved
    IIF 13 - Director → ME
  • 5
    RHINDS OF ELGIN LIMITED - 2014-04-10
    icon of address 9 Linkwood Place, Linkwood Industrial Estate, Elgin, Morayshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-10-06 ~ dissolved
    IIF 6 - Director → ME
  • 6
    G.WOOD & SONS LIMITED - 2013-06-26
    icon of address Castill Laithe Abattoir Gisburn Road, Sawley, Clitheroe, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-10-06 ~ dissolved
    IIF 9 - Director → ME
  • 7
    icon of address Teifi Park, Lampeter Road, Llanybydder, Carmarthenshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-06-02 ~ dissolved
    IIF 19 - Director → ME
  • 8
    MINTONS GOOD FOOD LIMITED - 2023-07-05
    MINTON & DONELLO LIMITED - 2010-12-08
    icon of address Roger Watkins, Unit 3 Heart Of Wales Business Park, Llandrindod Wells, Powys
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -268,760 GBP2024-03-31
    Officer
    icon of calendar 2023-05-12 ~ now
    IIF 3 - Director → ME
  • 9
    DUNGANNON MEATS (RETAIL PACKS) LIMITED - 1998-03-26
    LAGAN MEATS LIMITED - 1993-04-22
    ABEAM AGENCIES LIMITED - 1991-07-09
    icon of address Granville Industrial Estate, Dungannon, Co Tyrone
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-10-06 ~ dissolved
    IIF 11 - Director → ME
  • 10
    icon of address Dundeis (uk) Ltd The Genesis Centre, Unit 18 Innovation Way, Stoke-on-trent, Staffordshire, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,608,051 GBP2023-12-31
    Officer
    icon of calendar 2021-08-12 ~ now
    IIF 7 - Director → ME
  • 11
    icon of address Castill Laithe Abattoir Gisburn Road, Sawley, Clitheroe, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-06 ~ dissolved
    IIF 10 - Director → ME
Ceased 8
  • 1
    DUNBIA (ENGLAND) LIMITED - 2008-03-28
    ROSE COUNTY FOODS LIMITED - 2006-07-05
    C & C MEATS LIMITED - 1992-02-13
    SCOPEBADGE LIMITED - 1983-05-16
    icon of address Castill Laithe Abattoir, Gisburn Road, Sawley, Clitheroe, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-10-06 ~ 2020-07-29
    IIF 17 - Director → ME
  • 2
    DUNGANNON MEATS - 2004-11-12
    DUNGANNON MEATS LIMITED - 1998-03-26
    icon of address Granville Industrial Estate, Dungannon, Co Tyrone
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-10-06 ~ 2020-07-29
    IIF 12 - Director → ME
  • 3
    DUNBIA (PRESTON) - 2014-02-05
    icon of address Granville Industrial Estate, Granville, Dungannon, Co Tyrone
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-10-06 ~ 2020-07-29
    IIF 15 - Director → ME
  • 4
    INDEXCHEER LIMITED - 1997-09-02
    DAWN MEATS (UK) - 2018-05-02
    DAWN MEATS (U.K.) LIMITED - 2011-12-16
    DAWN BEDFORD LIMITED - 2001-12-17
    DAWN MEATS (U.K.) - 2016-01-25
    icon of address The Summit, Pynes Hill, Exeter, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2017-10-06 ~ 2020-07-29
    IIF 5 - Director → ME
  • 5
    DUNBIA (WALES) LIMITED - 2008-07-30
    ORIEL JONES & SON LIMITED - 2006-07-05
    WEBBERS HATHERLEIGH LIMITED - 1991-07-29
    SHANNON COURT (49) LIMITED - 1990-09-12
    icon of address Dunbia Wales Teify Park, Lampeter Road, Llanybydder, Carmarthenshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-06 ~ 2020-07-29
    IIF 16 - Director → ME
  • 6
    LYNCH QUALITY MEATS (AYRSHIRE) LIMITED - 2014-02-11
    BRASTON QUALITY MEATS LTD. - 2005-06-20
    icon of address 1 Littlemill Road, Drongan, Ayr, Ayrshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-10-06 ~ 2020-07-29
    IIF 4 - Director → ME
  • 7
    DUNBIA - 2014-02-05
    icon of address Unit 9, Granville Industrial Estate, 90 Granville Road, Dungannon
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2017-10-06 ~ 2020-07-29
    IIF 8 - Director → ME
  • 8
    MINTONS GOOD FOOD LIMITED - 2023-07-05
    MINTON & DONELLO LIMITED - 2010-12-08
    icon of address Roger Watkins, Unit 3 Heart Of Wales Business Park, Llandrindod Wells, Powys
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -268,760 GBP2024-03-31
    Officer
    icon of calendar 2023-05-25 ~ 2023-08-07
    IIF 21 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.