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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Gavin, Matthew William

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

    Resident in England

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

      IIF 1
    • 10 Riverside Industrial Estate, Power Station Road, Rugeley, WS15 2YR, England

      IIF 2
  • Gavin, Matthew William
    British air con engineer born in January 1978

    Resident in England

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

      IIF 3
  • Gavin, Matthew William
    British company director born in January 1978

    Resident in England

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

      IIF 4 IIF 5
    • Priory Drive, Little Haywood, Stafford, ST18 0QL, England

      IIF 6
  • Gavin, Matthew William
    British director born in January 1978

    Resident in England

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

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

    Resident in England

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

      IIF 9
  • Gavin, Matthew William
    British managing director born in January 1978

    Resident in England

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

      IIF 10
  • Gavin, Matthew
    British contracts director born in January 1978

    Resident in England

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

      IIF 11
  • Gavin, Matthew
    British director born in January 1978

    Resident in England

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

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

    Resident in United Kingdom

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

      IIF 13
    • 7, Kimberley Business Park, Brereton, Rugeley, WS15 1RE, United Kingdom

      IIF 14
  • Gavin, Matthew William
    British company director born in January 1978

    Resident in United Kingdom

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

      IIF 15
  • Mr Matthew Gavin
    British born in January 1978

    Resident in England

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

      IIF 16
    • Kimberley Business Park, Kimberley Way, Brereton, Rugeley, WS15 1RE, England

      IIF 17
  • Mr Matthew William Gavin
    British born in January 1978

    Resident in England

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

      IIF 18
    • Kimberley Business Park, Kimberley Way, Brereton, Rugeley, Staffordshire, WS15 1RE, England

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

      IIF 20 IIF 21
    • 10 Riverside Industrial Estate, Power Station Road, Rugeley, WS15 2YR, England

      IIF 22
    • Priory Drive, Little Haywood, Stafford, ST18 0QL, England

      IIF 23 IIF 24
  • Matthew William Gavin
    British born in January 1978

    Resident in England

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

      IIF 25
  • Mr Matthew William Gavin
    British born in January 1978

    Resident in United Kingdom

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

      IIF 26
    • 7, Kimberley Business Park, Brereton, Rugeley, WS15 1RE, United Kingdom

      IIF 27
child relation
Offspring entities and appointments 16
  • 1
    BUBLSHOP CENTRAL LIMITED
    10383534
    Bublshop, Peacemarsh, Gillingham, Dorset, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-09-19 ~ 2017-06-01
    IIF 12 - Director → ME
  • 2
    CIRCULUS 8 LTD
    13509671
    Unit 10 Riverside Industrial Estate Unit 10 Riverside Industrial Estate, Power Station Road, Rugeley, Staffordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2021-07-14 ~ 2022-01-01
    IIF 23 - Right to appoint or remove directors OE
    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
  • 3
    CIRCULUS 8 RECRUITMENT LTD
    13572150
    Unit 10 Power Station Road, Riverside Industrial Estate, Rugeley, England
    Dissolved Corporate (3 parents)
    Officer
    2021-08-18 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2021-08-18 ~ dissolved
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    COMMERCIAL GREEN ENERGY SOLUTIONS LTD
    15420147
    Edale Suite Genesis Enterprise & Business Centre, King Street, Alfreton, England
    Dissolved Corporate (2 parents)
    Officer
    2024-01-17 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2024-01-17 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    COMMODITY DROP LTD
    - now 11721286
    GAVIN HOMES - SPV LTD
    - 2024-10-17 11721286
    GAVIN HOMES - COPPICE SIDE LTD
    - 2022-01-26 11721286
    7-8 Kimberley Business Park Kimberley Way, Brereton, Rugeley, England
    Active Corporate (3 parents)
    Officer
    2018-12-11 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-10-17 ~ now
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Right to appoint or remove directors as a member of a firm OE
  • 6
    COOL FACTOR SOLUTIONS LTD
    08355374
    292 Aldridge Road, Streetly, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2013-01-10 ~ dissolved
    IIF 3 - Director → ME
  • 7
    EBRL - ECO BUILDS & RENEWABLES LTD
    - now 06873563
    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
    Liquidation Corporate (3 parents)
    Officer
    2016-01-01 ~ 2022-11-14
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    EBRL ENERGY LTD
    11696437
    Unit 10 Riverside Industrial Estate, Power Station Road, Rugeley, England
    Active Corporate (3 parents)
    Officer
    2020-08-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2020-08-01 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
  • 9
    GAVIN HOMES LTD
    11711128
    Unit 10 Power Station Road, Rugeley, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2018-12-04 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2018-12-04 ~ dissolved
    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
  • 10
    H.E.A.T - HOME ENERGY ADVISORY TEAM LTD
    11953168
    Unit 10 Power Station Road, Rugeley, England
    Dissolved Corporate (4 parents)
    Officer
    2020-09-01 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2020-09-01 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
  • 11
    JDML CONSULTANTS LTD
    12749647
    Unit 10 Power Station Road, Rugeley, England
    Dissolved Corporate (4 parents)
    Officer
    2020-07-17 ~ 2021-05-01
    IIF 7 - Director → ME
  • 12
    MARGAV RENEWABLES LTD
    - now 12580649
    ACM CONTRACTING LTD
    - 2023-02-01 12580649
    ACM CONTRACING LTD - 2020-05-01
    7-8 Kimberley Business Park Kimberley Way, Brereton, Rugeley, Staffordshire, England
    Active Corporate (4 parents)
    Officer
    2023-01-31 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2023-01-31 ~ now
    IIF 19 - Has significant influence or control as a member of a firm OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    MIBA GROUP UK LTD
    12243389
    Unit 10 Power Station Road, Rugeley, England
    Dissolved Corporate (4 parents)
    Officer
    2020-09-01 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2020-09-01 ~ 2021-05-01
    IIF 20 - Ownership of shares – 75% or more OE
  • 14
    RGB PPE LTD
    12827235
    123 Ilkeston Road, Heanor, England
    Dissolved Corporate (3 parents)
    Officer
    2020-08-20 ~ 2021-03-31
    IIF 9 - Director → ME
    Person with significant control
    2020-08-20 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    SPIT ROASTER SPECIALISTS LTD
    07952575
    C/o Tgfp Chartered Accountants Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, England
    Dissolved Corporate (3 parents)
    Officer
    2012-02-16 ~ dissolved
    IIF 10 - Director → ME
  • 16
    UNIQUE ENERGY SOLUTIONS LIMITED
    16688465
    Unit 7 Kimberley Business Park, Brereton, Rugeley, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-09-02 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-09-02 ~ now
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.