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

Bowcock, Matthew Philip

    Related profiles found in government register
  • Bowcock, Matthew Philip
    British charity director born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Down Lane, Compton, Guildford, Surrey, GU3 1DQ

      IIF 1 IIF 2
    • icon of address Hazelhurst, Bunch Lane, Haslemere, Surrey, GU27 1AJ

      IIF 3
    • icon of address Hazelhurst, Bunch Lane, Haslemere, Surrey, GU27 1AJ, England

      IIF 4
    • icon of address Po Box 192, Haslemere, Haslemere, GU27 1AJ, United Kingdom

      IIF 5
    • icon of address 20, Bedfordbury, London, WC2N 4BN, United Kingdom

      IIF 6
    • icon of address T2 West Wing, Somerset House, Strand, London, WC2R 1LA

      IIF 7
    • icon of address 39, Berwyn Road, Richmond, Surrey, TW10 5BU, England

      IIF 8
  • Bowcock, Matthew Philip
    British charity trustee and director born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hazelhurst, Bunch Lane, Haslemere, Surrey, GU27 1AJ, United Kingdom

      IIF 9
  • Bowcock, Matthew Philip
    British company director born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whittenhays, Bampton, Devon, EX16 9DR, England

      IIF 10
    • icon of address Hazelhurst, Bunch Lane, Haslemere, Surrey, GU27 1AJ

      IIF 11 IIF 12
    • icon of address Hazelhurst, Bunch Lane, Haslemere, Surrey, GU27 1AJ, England

      IIF 13
    • icon of address Warkworth, Weydown Road, Haslemere, GU27 1DS, England

      IIF 14
    • icon of address 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 15
    • icon of address Ground Floor, Cromwell House, Andover Road, Winchester, SO23 7BT, England

      IIF 16 IIF 17
  • Bowcock, Matthew Philip
    British director born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-4, Petworth Road, Haslemere, GU27 2HR, England

      IIF 18
    • icon of address Hazelhurst, Bunch Lane, Haslemere, Surrey, GU27 1AJ

      IIF 19
    • icon of address Warkworth, Weydown Road, Haslemere, Surrey, GU27 1DS

      IIF 20
    • icon of address 6th Floor, 60 Gracechurch Street, London, EC3V 0HR, United Kingdom

      IIF 21
  • Bowcock, Matthew Philip
    British investor director born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Newmarket House, Market Street, Newbury, RG14 5DP, England

      IIF 22
  • Bowcock, Matthew Philip
    British none born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Salisbury House, Station Road, Cambridge, CB1 2LA

      IIF 23
  • Bowcock, Matthew Philip
    British marketing director born in December 1956

    Registered addresses and corresponding companies
    • icon of address 708 Portwalk Place, Redwood City Ca 94065, Usa, FOREIGN

      IIF 24
  • Mr Matthew Philip Bowcock
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Scotland Lane, Haslemere, Surrey, GU27 3AL

      IIF 25
    • icon of address Warkworth, Weydown Road, Haslemere, GU27 1DS, England

      IIF 26
    • icon of address Warkworth, Weydown Road, Haslemere, Surrey, GU27 1DS

      IIF 27
  • Mathew Philip Bowcock
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address T2 West Wing, Somerset House, Strand, London, WC2R 1LA

      IIF 28
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Newfrith House, 21 Hyde Street, Winchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -338,822 GBP2024-03-31
    Officer
    icon of calendar 2021-08-20 ~ now
    IIF 17 - Director → ME
  • 2
    100 PERCENT IT LIMITED - 2023-01-31
    SYMBIANT SOLUTIONS LIMITED - 2000-08-01
    icon of address 2nd Floor Newmarket House, Market Street, Newbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,485,419 GBP2024-06-30
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 22 - Director → ME
  • 3
    icon of address 2-4 Petworth Road, Haslemere, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-04-27 ~ now
    IIF 18 - Director → ME
  • 4
    icon of address 20 Bedfordbury, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    279,844 GBP2024-04-30
    Officer
    icon of calendar 2016-04-11 ~ now
    IIF 6 - Director → ME
  • 5
    COMMUNITY ASSET DEVELOPMENT LIMITED - 2013-08-19
    icon of address St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-15 ~ dissolved
    IIF 9 - Director → ME
  • 6
    HASLEWORKS LTD. - 2024-08-22
    icon of address 2-4 Petworth Road, Haslemere, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    -221,441 GBP2023-12-31
    Officer
    icon of calendar 2020-12-11 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-12-11 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 20 Garrett Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -36,674 GBP2023-12-31
    Officer
    icon of calendar 2015-07-07 ~ now
    IIF 13 - Director → ME
  • 8
    icon of address Warkworth, Weydown Road, Haslemere, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-11-14 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Has significant influence or control over the trustees of a trustOE
Ceased 17
  • 1
    BALTIMORE PLC - 2006-07-25
    BALTIMORE TECHNOLOGIES PLC - 2005-04-15
    ZERGO HOLDINGS PLC - 1999-05-14
    ZERGO LIMITED - 1993-09-10
    ZEDSERVE LIMITED - 1992-07-27
    icon of address 150 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-31 ~ 2000-04-27
    IIF 24 - Director → ME
  • 2
    icon of address Aberdeen House, South Road, Haywards Heath, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -69,226 GBP2021-03-31
    Officer
    icon of calendar 2016-08-10 ~ 2021-04-14
    IIF 16 - Director → ME
  • 3
    SURREY COMMUNITY FOUNDATION - 2011-12-06
    icon of address Export House 5 Henry Plaza, Victoria Way, Woking, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2005-07-27 ~ 2013-03-06
    IIF 11 - Director → ME
  • 4
    icon of address 5th Floor Vivo Building, 30 Stamford Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-01-21 ~ 2024-07-30
    IIF 21 - Director → ME
  • 5
    icon of address The Pavilion, Woolmer Hill Road, Haslemere, Surrey
    Active Corporate (6 parents)
    Equity (Company account)
    214,481 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-23
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address Haslemere Town Hall, High Street, Haslemere, Surrey
    Active Corporate (6 parents)
    Equity (Company account)
    4,099 GBP2024-04-05
    Officer
    icon of calendar 2013-02-25 ~ 2019-03-27
    IIF 4 - Director → ME
  • 7
    LOCALGIVING.COM LIMITED - 2016-02-23
    ARDBRACK TECHNOLOGIES LIMITED - 2010-02-17
    icon of address Shurland Castle High Street, Eastchurch, Sheerness, England
    Active Corporate (7 parents)
    Equity (Company account)
    -2,243,375 GBP2017-03-31
    Officer
    icon of calendar 2009-12-22 ~ 2013-05-20
    IIF 8 - Director → ME
  • 8
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-07-23 ~ 2023-07-20
    IIF 15 - Director → ME
  • 9
    EUROPEAN ASSOCIATION FOR PHILANTHROPY AND GIVING - 2013-01-09
    THE EUROPEAN ASSOCIATION FOR PLANNED GIVING - 2009-03-24
    THE EUROPEAN ASSOCIATION FOR PLANNED GIVING LIMITED - 2001-01-04
    icon of address 218 Strand, London, England
    Active Corporate (15 parents)
    Officer
    icon of calendar 2012-12-03 ~ 2019-02-24
    IIF 5 - Director → ME
  • 10
    icon of address Suite 4 7th Floor, 50 Broadway, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    2,183,355 GBP2016-11-30
    Officer
    icon of calendar 2016-07-29 ~ 2019-06-10
    IIF 23 - Director → ME
  • 11
    icon of address St. Edmunds School, Portsmouth Road, Hindhead, Surrey
    Active Corporate (7 parents)
    Officer
    icon of calendar 2009-03-09 ~ 2017-08-21
    IIF 3 - Director → ME
  • 12
    icon of address Whittenhays, Bampton, Devon, England
    Active Corporate (5 parents)
    Equity (Company account)
    22,142 GBP2018-03-31
    Officer
    icon of calendar 2009-03-19 ~ 2023-04-27
    IIF 10 - Director → ME
  • 13
    THE INSTITUTE FOR PHILANTHROPY AT UCL - 2003-08-11
    icon of address T2 West Wing Somerset House, Strand, London
    Active Corporate (4 parents)
    Equity (Company account)
    561,329 GBP2018-12-31
    Officer
    icon of calendar 2014-10-27 ~ 2019-11-01
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-06-02 ~ 2019-11-01
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    COMMUNITY FOUNDATION NETWORK - 2012-10-10
    ASSOCIATION OF COMMUNITY TRUSTS AND FOUNDATIONS - 2000-02-04
    icon of address 38-40 Northgate Northgate Business Centre, Newark, Nottinghamshire, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2006-02-22 ~ 2013-04-16
    IIF 12 - Director → ME
  • 15
    icon of address Down Lane, Compton, Guildford, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-04-21 ~ 2020-01-08
    IIF 2 - Director → ME
  • 16
    WATTS GALLERY - 2021-11-19
    icon of address Down Lane, Compton, Guildford, Surrey
    Active Corporate (9 parents)
    Officer
    icon of calendar 2014-05-08 ~ 2023-09-26
    IIF 1 - Director → ME
  • 17
    INVESTECH LIMITED - 1998-08-07
    XENVA LIMITED - 1998-07-15
    INVESTECH LIMITED - 1998-07-09
    icon of address Barter Durgan Chartered Accountants, 10 Victoria Road South, Southsea, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2024-04-30
    Officer
    icon of calendar 2000-10-11 ~ 2017-10-12
    IIF 19 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.