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

Matthews, Alvin Clive, Executors Of

    Related profiles found in government register
  • Matthews, Alvin Clive, Executors Of
    British born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • 40 Littledean Hill Road, Cinderford, Gloucestershire, GL14 2BJ

      IIF 1
  • Matthews, Alvin Clive, Executors Of
    British company director born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • 40 Littledean Hill Road, Cinderford, Glous, Cinderford, Gloucs, GL14 2BJ, England

      IIF 2
  • Matthews, Alvin Clive, Executors Of
    British director born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • 10 Forest Vale Road, Forest Vale Industrial Estate, Cinderford, Gloucestershire, GL14 2PH, England

      IIF 3 IIF 4
  • Matthews, Alvin Clive, Executors Of
    British manager born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • 40 Littledean Hill Road, Cinderford, Gloucestershire, GL14 2BJ

      IIF 5 IIF 6
  • Matthews, Alvin Clive, Executors Of
    British research director born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • 40 Littledean Hill Road, Cinderford, Gloucestershire, GL14 2BJ

      IIF 7
  • Matthews, Alvin Clive, Executors Of
    British research manager born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • 10 Forest Vale Road, Forest Vale Industrial Estate, Cinderford, Gloucestershire, GL14 2PH, England

      IIF 8
    • 40 Littledean Hill Road, Cinderford, Gloucestershire, GL14 2BJ

      IIF 9 IIF 10
  • Matthews, Alvin Clive, Executors Of
    British technical director born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • 10 Forest Vale Road, Forest Vale Industrial Estate, Cinderford, Gloucestershire, GL14 2PH, England

      IIF 11
    • 40, Littledean Hill Road, Cinderford, Glos, GL14 2BJ

      IIF 12
    • 40 Littledean Hill Road, Cinderford, Gloucestershire, GL14 2BJ

      IIF 13
  • Executors Of Alvin Clive Matthews
    British born in April 1949

    Resident in England

    Registered addresses and corresponding companies
  • Executors Of Mr Alvin Clive Matthews
    British born in April 1949

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 11
  • 1
    CUTTY SARK FOODS LIMITED
    03297497
    10 Forest Vale Road, Forest Vale Industrial Estate, Cinderford, Gloucestershire
    Dissolved Corporate (8 parents)
    Officer
    2000-11-08 ~ 2017-09-01
    IIF 9 - Director → ME
    1996-12-30 ~ 1997-01-22
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
  • 2
    EUROPEAN SOCIETY OF DRINKS TECHNOLOGY LIMITED
    - now 01794580
    EUROPEAN SOCIETY OF SOFT DRINK TECHNOLOGISTS LIMITED
    - 1994-11-24 01794580
    BUSINESS AND HOME MANAGEMENT SERVICES LIMITED
    - 1990-07-16 01794580
    QUESTSONE LIMITED
    - 1984-04-16 01794580
    10 Forest Vale Road, Forest Vale Industrial Estate, Cinderford, Gloucestershire
    Dissolved Corporate (4 parents)
    Officer
    ~ 2017-09-01
    IIF 7 - Director → ME
    Person with significant control
    2017-09-01 ~ dissolved
    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
    IIF 24 - Right to appoint or remove directors OE
    2016-04-06 ~ 2017-09-01
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    FOREST NATURALS INGREDIENTS LIMITED
    07955640
    10 Forest Vale Road, Forest Vale Industrial Estate, Cinderford, Gloucestershire
    Active Corporate (2 parents)
    Officer
    2012-02-20 ~ 2017-09-01
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-09-01
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
    2017-09-01 ~ 2025-02-04
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 4
    FOREST NATURALS LIMITED
    07955636
    10 Forest Vale Road, Forest Vale Industrial Estate, Cinderford, Gloucestershire
    Active Corporate (2 parents)
    Officer
    2012-02-20 ~ 2017-09-01
    IIF 4 - Director → ME
    Person with significant control
    2017-09-01 ~ 2025-02-04
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2017-09-01
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 5
    HOUSE OF FLAVOURS LIMITED
    - now 02369108
    NET EUROPEAN ENTERPRISE COMPANY LIMITED
    - 1997-04-28 02369108
    10 Forest Vale Road, Forest Vale Industrial Estate, Cinderford, Gloucestershire
    Active Corporate (12 parents)
    Officer
    ~ 2017-09-01
    IIF 11 - Director → ME
    Person with significant control
    2017-09-01 ~ 2019-09-20
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    2016-04-06 ~ 2017-09-01
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 6
    INGREDIENTS ALLIANCE LIMITED
    07096072 11366297
    10 Forest Vale Road, Forest Vale Industrial Estate, Cinderford, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    2009-12-10 ~ 2017-09-01
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 7
    LIFE SCIENCE LIMITED
    03297463
    10 Forest Vale Road, Forest Vale Industrial Estate, Cinderford, Gloucestershire
    Active Corporate (8 parents)
    Officer
    1996-12-30 ~ 1997-01-22
    IIF 6 - Director → ME
    2000-11-08 ~ 2017-09-01
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-09-01
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    2017-09-01 ~ 2025-02-04
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 8
    NET INTERNATIONAL LIMITED
    02465593
    10 Forest Vale Road, Forest Vale Industrial Estate, Cinderford, Gloucestershire
    Active Corporate (4 parents)
    Officer
    ~ 2017-09-01
    IIF 13 - Director → ME
    Person with significant control
    2017-09-01 ~ 2025-02-04
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    2016-04-06 ~ 2017-09-01
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 9
    QUIMICO E-CIGARETTE SOLUTIONS LIMITED
    10425746
    Unit 10 Forest Vale Road, Forest Vale Industrial Estate, Cinderford, Gloucestershire
    Active Corporate (2 parents)
    Officer
    2016-10-13 ~ 2017-11-03
    IIF 2 - Director → ME
    Person with significant control
    2016-10-13 ~ 2017-11-03
    IIF 23 - Ownership of shares – 75% or more OE
  • 10
    RMCJ ESTATES LIMITED - now
    NET. GROUP LIMITED
    - 2015-06-12 02244469
    FITDEAL LIMITED
    - 1988-11-08 02244469
    Unit 1c, Crucible Close, Mushett Park, Coleford, Gloucestershire
    Active Corporate (7 parents)
    Officer
    ~ 2008-09-05
    IIF 1 - Director → ME
  • 11
    THE TENSIONADE COMPANY LIMITED
    - now 02356862
    NET PROFIT IMPROVEMENTS LIMITED
    - 1993-02-16 02356862
    10 Forest Vale Road, Forest Vale Industrial Estate, Cinderford, Gloucestershire
    Dissolved Corporate (4 parents)
    Officer
    ~ 2017-09-01
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% 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.