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

Matthews, David Mark

    Related profiles found in government register
  • Matthews, David Mark
    British co director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Damar House, Pows Orchard, Midsomer Norton, Somerset, BA3 2HY, United Kingdom

      IIF 1
  • Matthews, David Mark
    British company director born in May 1963

    Resident in England

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

      IIF 2 IIF 3
  • Matthews, David Mark
    British consultant born in May 1963

    Resident in England

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

      IIF 4
  • Matthews, David Mark
    British director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37 Nightingale Way, Midsomer Norton, Bath, BA3 4NL

      IIF 5 IIF 6
  • Matthews, David Mark
    British mechanical engineer born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Queen Square, Bristol, BS1 4JZ

      IIF 7
  • Matthews, David Mark
    British company director born in May 1963

    Registered addresses and corresponding companies
    • icon of address Brider Wellsford, Chilcompton, Bath, Avon, BA3 4BS

      IIF 8
  • Matthews, David Mark
    British company director born in May 1963

    Resident in United Kingdom

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

      IIF 9 IIF 10
    • icon of address Northavon House, Pows Orchard, Midsomer Norton, Radstock, BA3 2HY, England

      IIF 11 IIF 12
    • icon of address Artemis House, 6-8 Greek Street, Stockport, SK3 8AB, United Kingdom

      IIF 13 IIF 14
  • Matthews, David Mark
    British director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Colliers, Silver Street, Kilmersdon, Radstock, BA3 5SU, United Kingdom

      IIF 15
  • Matthews, David Mark
    British mechanical engineer born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Colliers, 51a Silver Street, Kilmersdon, Radstock, BA3 5SU, United Kingdom

      IIF 16
  • Mr David Mark Matthews
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Queen Square, Bristol, BS1 4JZ

      IIF 17
    • icon of address 61, Queen Square, Bristol, BS1 4JZ, England

      IIF 18
  • Matthews, David Mark

    Registered addresses and corresponding companies
    • icon of address 37 Nightingale Way, Midsomer Norton, Bath, BA3 4NL

      IIF 19
  • Mr David Mark Matthews
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 17, Foxcote Avenue, Bath Business Park, Peasedown St. John, Bath, BA2 8SF, United Kingdom

      IIF 20
    • icon of address 61, Queen Square, Bristol, BS1 4JZ, United Kingdom

      IIF 21
    • icon of address Northavon House, Pows Orchard, Midsomer Norton, Radstock, BA3 2HY, England

      IIF 22 IIF 23 IIF 24
    • icon of address Unit 4, Fourth Avenue, Westfield Trading Estate, Radstock, BA3 4XE, United Kingdom

      IIF 25
  • David Mark Matthews
    British born in May 1963

    Resident in United Kingdom

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

      IIF 26 IIF 27
child relation
Offspring entities and appointments
Active 6
  • 1
    WATERFORD ENVIRONMENTAL LIMITED - 2015-05-22
    icon of address 61 Queen Square, Bristol
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    784,357 GBP2023-12-31
    Officer
    icon of calendar 2010-03-30 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    NORTHAVON GROUNDWORKS LIMITED - 2023-07-24
    MATTHEWS GROUNDWORKS LIMITED - 2023-07-24
    icon of address Northavon House Pows Orchard, Midsomer Norton, Radstock, Somerset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Person with significant control
    icon of calendar 2023-03-21 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 61 Queen Square, Bristol, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-09 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-07-09 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 61 Queen Square, Bristol, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-11 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-07-11 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 61 Queen Square, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -249,140 GBP2024-05-31
    Officer
    icon of calendar 2023-05-05 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-05-05 ~ now
    IIF 18 - Has significant influence or controlOE
  • 6
    BONAFIDE SOUND LTD - 2012-12-18
    SHAUN PAUL MILES LTD - 2014-08-22
    icon of address 61 Queen Square, Bristol, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -49,587 GBP2024-03-31
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 3 - Director → ME
Ceased 12
  • 1
    DAMAR CIVIL ENGINEERING LTD. - 2003-02-25
    DAMAR GROUP LTD - 2015-10-02
    icon of address Unit 700 Bretton Park Way, Dewsbury, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-05-28 ~ 2010-03-30
    IIF 6 - Director → ME
    icon of calendar 2010-03-30 ~ 2012-11-12
    IIF 1 - Director → ME
  • 2
    icon of address 2 Northside Wells Road, Chilcompton, Radstock, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,838,355 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-11
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 61 Queen Square, Bristol, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2024-02-09 ~ 2024-04-15
    IIF 10 - Director → ME
  • 4
    icon of address Suite 6 Centre Court, Vine Lane, Halesowen, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1994-01-14
    IIF 8 - Director → ME
  • 5
    MURRAY M&E (SOUTHERN) LTD - 2010-03-31
    icon of address Finning (uk) Ltd., Watling Street, Bridgtown, Cannock, Staffordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-04-28 ~ 2003-06-03
    IIF 5 - Director → ME
    icon of calendar 2003-04-28 ~ 2003-06-03
    IIF 19 - Secretary → ME
  • 6
    B.C.S. (17) LIMITED - 1990-07-31
    NORTHAVON GROUP LIMITED - 2023-05-22
    NORTHAVON M&E LIMITED - 2018-01-31
    CONNECTIONS ELECTRICAL (WILTSHIRE) LIMITED - 2010-11-11
    icon of address Artemis House, 6-8 Greek Street, Stockport, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,492,412 GBP2022-10-31
    Officer
    icon of calendar 2016-07-29 ~ 2023-05-19
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2023-05-19
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    NORTHAVON HOLDINGS LIMITED - 2023-05-22
    icon of address Artemis House, 6-8 Greek Street, Stockport, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2022-10-31
    Officer
    icon of calendar 2020-10-20 ~ 2023-05-19
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-10-20 ~ 2023-05-19
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    NORTHAVON WATER SERVICES LTD - 2023-05-22
    icon of address Artemis House, 6-8 Greek Street, Stockport, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Person with significant control
    icon of calendar 2021-11-17 ~ 2023-05-19
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    NORTHAVON WATER SOLUTIONS LTD - 2023-05-22
    icon of address Artemis House, 6-8 Greek Street, Stockport, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -93,904 GBP2022-10-31
    Officer
    icon of calendar 2022-02-16 ~ 2023-05-19
    IIF 14 - Director → ME
  • 10
    SETFORDS CONSULTANTS LTD - 2021-05-07
    SETFORDS TECHNOLOGY LTD - 2025-07-14
    icon of address Artemis House, 6-8 Greek Street, Stockport, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -37,718 GBP2022-10-31
    Officer
    icon of calendar 2022-02-16 ~ 2023-05-19
    IIF 13 - Director → ME
  • 11
    ELECTRICAL & MECHANICAL SOLUTIONS LIMITED - 2015-05-22
    icon of address Hackers Barn, Broad Hinton, Swindon, Wiltshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-03-05 ~ 2020-08-25
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-25
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 12
    icon of address 11a Chickerell Road, Weymouth, Dorset, England
    Active Corporate (7 parents)
    Equity (Company account)
    72,692 GBP2024-09-30
    Officer
    icon of calendar 2011-09-06 ~ 2020-03-09
    IIF 15 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.