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

Clemow, Matthew James

    Related profiles found in government register
  • Clemow, Matthew James
    British company director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW

      IIF 1
    • icon of address 1, Tiger Moth Road, Skypark, Exeter, Devon, EX5 2FW

      IIF 2
  • Clemow, Matthew James
    British finance director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st, Floor Medway House, Newbury Business Park London Road, Newbury, Berkshire, RG14 2PZ, United Kingdom

      IIF 3 IIF 4
    • icon of address First Floor Medway House, Newbury Business Park, London Road, Newbury, Berkshire, RG14 2PZ

      IIF 5
    • icon of address Medway House, Newbury Business Park, London Road, Newbury, RG14 2PZ, United Kingdom

      IIF 6
  • Clemow, Matthew James
    British accountant born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7, Witan Park, Avenue Two, Station Lane, Witney, Oxfordshire, OX28 4FH

      IIF 7
    • icon of address Unit 7, Witan Park, Avenue Two, Station Lane, Witney, Oxfordshire, OX28 4FH, United Kingdom

      IIF 8 IIF 9
  • Clemow, Matthew James
    British company director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Good Energy, Monkton Park Offices, Monkton Park, Chippenham, Wiltshire, SN15 1GH, United Kingdom

      IIF 10
    • icon of address 1, Tiger Moth Road, Skypark, Exeter, EX5 2FW, England

      IIF 11
    • icon of address White Building 1-4, Cumberland Place, Southampton, SO15 2NP, England

      IIF 12
  • Clemow, Matthew James
    British entrepreneur born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The White Building, 1-4 Cumberland Street, Southampton, SO15 2NP, England

      IIF 13
  • Clemow, Matthew James
    British

    Registered addresses and corresponding companies
    • icon of address First Floor Medway House, Newbury Business Park, London Road, Newbury, Berkshire, RG14 2PZ

      IIF 14
    • icon of address Unit 7, Witan Park, Avenue Two, Station Lane, Witney, Oxfordshire, OX28 4FH, United Kingdom

      IIF 15 IIF 16
  • Clemon, Matthew James
    British

    Registered addresses and corresponding companies
    • icon of address Unit 7, Witan Park, Avenue Two, Station Lane, Witney, Oxfordshire, OX28 4FH

      IIF 17
  • Clemow, Matthew James

    Registered addresses and corresponding companies
    • icon of address Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW

      IIF 18
    • icon of address 1st, Floor, Medway House Newbury Business Park, London Road, Newbury, Berkshire, RG14 2PZ, United Kingdom

      IIF 19
    • icon of address First Floor Medway House, Newbury Business Park, London Road, Newbury, Berkshire, RG14 2PZ

      IIF 20
    • icon of address Medway House, Newbury Business Park, London Road, Newbury, Berkshire, RG14 2PZ, England

      IIF 21
    • icon of address Medway House, Newbury Business Park, London Road, Newbury, RG14 2PZ, United Kingdom

      IIF 22
    • icon of address The White Building, 1-4 Cumberland Place, Southampton, SO15 2NP, England

      IIF 23
  • Mr Matthew James Clemow
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Centre Block, 4th Floor Central Court, Knoll Rise, Orpington, BR6 0JA

      IIF 24
    • icon of address White Building 1-4, Cumberland Place, Southampton, SO15 2NP, England

      IIF 25
  • Clemow, Matthew

    Registered addresses and corresponding companies
    • icon of address The White Building, 1-4 Cumberland Street, Southampton, SO15 2NP, England

      IIF 26
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 1st Floor Medway House, Newbury Business Park London Road, Newbury, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-14 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2014-03-27 ~ dissolved
    IIF 14 - Secretary → ME
  • 2
    PIONEER ENERGY LIMITED - 2016-12-22
    icon of address Suite 3 Regency House, 91 Western Road, Brighton
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2016-12-21 ~ now
    IIF 1 - Director → ME
    icon of calendar 2016-12-21 ~ now
    IIF 18 - Secretary → ME
  • 3
    IGLOO ENERGY NEWCO LIMITED - 2020-12-03
    icon of address White Building 1-4 Cumberland Place, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    131,595 GBP2024-03-31
    Officer
    icon of calendar 2020-10-02 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Centre Block 4th Floor Central Court, Knoll Rise, Orpington
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-21 ~ now
    IIF 13 - Director → ME
    icon of calendar 2016-03-21 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 10
  • 1
    BRONZE ENERGY SUPPLY LIMITED - 2015-10-05
    icon of address Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    64,168 GBP2020-12-31
    Officer
    icon of calendar 2015-10-01 ~ 2015-11-05
    IIF 21 - Secretary → ME
  • 2
    MUTANDERIS (246) LIMITED - 1996-05-07
    icon of address Unit 7 Witan Park, Avenue Two, Station Lane, Witney, Oxfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-04-04 ~ 2012-04-30
    IIF 7 - Director → ME
    icon of calendar 2011-10-12 ~ 2012-04-30
    IIF 17 - Secretary → ME
  • 3
    HAMSARD 3078 LIMITED - 2007-11-05
    icon of address Unit 7 Witan Park, Avenue Two, Station Lane, Witney, Oxfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-04-04 ~ 2012-04-30
    IIF 9 - Director → ME
    icon of calendar 2011-10-12 ~ 2012-04-30
    IIF 15 - Secretary → ME
  • 4
    CHRISTY ACCESSORIES LIMITED - 2010-10-14
    CHRISTYS WRA LIMITED - 2007-09-27
    WEST RIDING ACCESSORIES LIMITED - 2003-06-25
    TONETOUCH LIMITED - 1994-12-15
    icon of address Unit 7 Witan Park, Avenue Two, Witney, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-10-12 ~ 2012-04-30
    IIF 8 - Director → ME
    icon of calendar 2011-10-12 ~ 2012-04-30
    IIF 16 - Secretary → ME
  • 5
    icon of address First Floor Benyon House Newbury Business Park, London Road, Newbury, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-31 ~ 2015-11-05
    IIF 4 - Director → ME
    icon of calendar 2013-03-31 ~ 2015-11-05
    IIF 19 - Secretary → ME
  • 6
    IGLOO WORKS LIMITED - 2023-03-01
    icon of address Good Energy, Monkton Park Offices, Monkton Park, Chippenham, Wiltshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -27,979 GBP2020-03-31
    Officer
    icon of calendar 2019-07-12 ~ 2023-06-21
    IIF 10 - Director → ME
    icon of calendar 2019-07-12 ~ 2022-12-02
    IIF 23 - Secretary → ME
  • 7
    OTBE NEWCO COMPANY LIMITED - 2015-06-02
    icon of address 1 Tiger Moth Road, Skypark, Exeter, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,605,232 GBP2024-03-31
    Officer
    icon of calendar 2024-09-30 ~ 2025-01-07
    IIF 11 - Director → ME
  • 8
    icon of address 1 Tiger Moth Road, Skypark, Exeter, Devon
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,535,558 GBP2024-03-31
    Officer
    icon of calendar 2024-09-30 ~ 2025-01-07
    IIF 2 - Director → ME
  • 9
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Liquidation Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2013-03-31 ~ 2015-11-05
    IIF 5 - Director → ME
    icon of calendar 2013-03-31 ~ 2015-11-05
    IIF 20 - Secretary → ME
  • 10
    icon of address First Floor Benyon House Newbury Business Park, London Road, Newbury, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-31 ~ 2015-11-05
    IIF 6 - Director → ME
    icon of calendar 2013-03-31 ~ 2015-11-05
    IIF 22 - 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.