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

Dobbs, Matthew Clive

    Related profiles found in government register
  • Dobbs, Matthew Clive
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jenners, Slaugham, Haywards Heath, RH17 6AQ, England

      IIF 1
    • icon of address Dawes Farm, Bognor Road, Warnham, Horsham, West Sussex, RH12 3SH, England

      IIF 2 IIF 3 IIF 4
    • icon of address Leeman House, Station Business Park, Holgate Park Drive, York, YO26 4GB, England

      IIF 5 IIF 6 IIF 7
  • Dobbs, Matthew Clive
    British vet born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3-3-6 Storey House, White Cross Business Park, Lancaster, LA1 4XQ, England

      IIF 8
  • Dobbs, Matthew Clive
    British veterinary born in December 1973

    Resident in England

    Registered addresses and corresponding companies
  • Dobbs, Matthew Clive
    British veterinary surgeon born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, Finnieston Street, Glasgow, G3 8HB, Scotland

      IIF 14
    • icon of address Jenners, Slaugham, Haywards Heath, RH17 6AQ, England

      IIF 15 IIF 16 IIF 17
    • icon of address Jenner's, Slaugham, Haywards Heath, West Sussex, RH17 6AQ

      IIF 18
    • icon of address Jenners, Slaugham, Haywards Heath, West Sussex, RH17 6AQ, England

      IIF 19
    • icon of address 10, Slingsby Place, London, WC2E 9AB, England

      IIF 20
    • icon of address Sustainable Workspaces, County Hall, 5th Floor, Belvedere Road, London, SE1 7PB, England

      IIF 21
    • icon of address Jenners, The Green, Slaugham, West Sussex, RH17 6AQ

      IIF 22 IIF 23
    • icon of address Jenners, The Green, Slaugham, West Sussex, RH17 6AQ, England

      IIF 24 IIF 25
    • icon of address Jenners, The Green, Slaugham, West Sussex, RH17 6AQ, United Kingdom

      IIF 26 IIF 27 IIF 28
    • icon of address Leeman House, Station Business Park, Holgate Park Drive, York, YO26 4GB, England

      IIF 33 IIF 34 IIF 35
  • Dodds, Matthew Clive
    British veterinary surgeon born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jenners, The Green, Slaugham, West Sussex, RH17 6AQ

      IIF 37
  • Dobbs, Matthew Clive
    born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jenners, Slaugham, Haywards Heath, West Sussex, RH17 6AQ, United Kingdom

      IIF 38
    • icon of address Burnside Chambers, Kilmacolm, Inverclyde, PA13 4ET

      IIF 39 IIF 40 IIF 41
    • icon of address Jenners, The Green, Slaugham, West Sussex, RH17 6AQ

      IIF 42 IIF 43
  • Dobbs, Matthew Clive
    British vet surgeon born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westpoint Veterinary Services, Dawes Farm Bognor Road, Warnham, West Sussex, RH12 3SH

      IIF 44
  • Mr Matthew Clive Dobbs
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jenners, Slaugham, Haywards Heath, RH17 6AQ, England

      IIF 45 IIF 46
    • icon of address Jenners, Slaugham, Haywards Heath, West Sussex, RH17 6AQ, England

      IIF 47
    • icon of address Jenners, Slaugham, Haywards Heath, West Sussex, RH17 6AQ, United Kingdom

      IIF 48
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 3-3-6 Storey House White Cross Business Park, Lancaster, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,188,829 GBP2023-12-31
    Officer
    icon of calendar 2020-06-10 ~ now
    IIF 8 - Director → ME
  • 2
    icon of address Burnside Chambers, Kilmacolm, Renfrewshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-20 ~ dissolved
    IIF 11 - Director → ME
  • 3
    icon of address Burnside Chambers, Kilmacolm, Inverclyde
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-10-25 ~ dissolved
    IIF 31 - Director → ME
  • 4
    icon of address Burnside Chambers, Kilmacolm, Inverclyde, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2012-07-11 ~ dissolved
    IIF 30 - Director → ME
  • 5
    icon of address Jenners, Slaugham, Haywards Heath, West Sussex
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -2,707 GBP2024-03-31
    Officer
    icon of calendar 2019-04-17 ~ now
    IIF 38 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-04-17 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 48 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 48 - Right to surplus assets - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 48 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
  • 6
    BUDDYCARE LTD - 2024-02-11
    icon of address Jenners, Slaugham, Haywards Heath, England
    Active Corporate (3 parents)
    Equity (Company account)
    -117,967 GBP2024-08-31
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 17 - Director → ME
  • 7
    BIOBEST LABORATORIES LIMITED - 2011-10-06
    icon of address 133 Finnieston Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-21 ~ dissolved
    IIF 14 - Director → ME
  • 8
    icon of address Burnside Chambers, Kilmacolm, Renfrewshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-20 ~ dissolved
    IIF 12 - Director → ME
  • 9
    icon of address Jenners, Slaugham, Haywards Heath, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,769 GBP2024-04-30
    Officer
    icon of calendar 2022-04-04 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-04-04 ~ now
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 10
    BURNSIDE 123 LIMITED - 2007-09-10
    icon of address Burnside Chambers, Kilmacolm, Inverclyde
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-11 ~ dissolved
    IIF 13 - Director → ME
  • 11
    icon of address Jenners, Slaugham, Haywards Heath, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -23,011 GBP2024-04-30
    Officer
    icon of calendar 2019-04-15 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-04-15 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
  • 12
    icon of address Burnside Chambers, Kilmacolm, Inverclyde
    Dissolved Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2009-05-05 ~ dissolved
    IIF 43 - LLP Designated Member → ME
  • 13
    icon of address Burnside Chambers, Kilmacolm, Inverclyde, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-04-28 ~ dissolved
    IIF 28 - Director → ME
  • 14
    icon of address Burnside Chambers, Kilmacolm, Inverclyde
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-07-25 ~ dissolved
    IIF 42 - LLP Designated Member → ME
  • 15
    icon of address Burnside Chambers, Kilmacolm, Renfrewshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-15 ~ dissolved
    IIF 37 - Director → ME
  • 16
    icon of address Burnside Chambers, Kilmacolm, Inverclyde, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-05-03 ~ dissolved
    IIF 29 - Director → ME
  • 17
    icon of address Burnside Chambers, Kilmacolm, Inverclyde
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-31 ~ dissolved
    IIF 41 - LLP Designated Member → ME
  • 18
    icon of address Burnside Chambers, Kilmacolm, Inverclyde
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-31 ~ dissolved
    IIF 40 - LLP Designated Member → ME
  • 19
    icon of address Burnside Chambers, Kilmacolm, Inverclyde
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-31 ~ dissolved
    IIF 39 - LLP Designated Member → ME
  • 20
    icon of address 133 Finnieston Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-05-20 ~ dissolved
    IIF 9 - Director → ME
Ceased 25
  • 1
    icon of address Aec - Ukatc - Innovation Centre Innovation Way, Heslington, York, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,042,000 GBP2024-03-31
    Officer
    icon of calendar 2019-09-01 ~ 2024-03-31
    IIF 18 - Director → ME
  • 2
    INTEGRIN ADVANCED BIOSYSTEMS LTD. - 2011-10-06
    icon of address 171 Mayfield Road, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-08-21 ~ 2018-07-25
    IIF 25 - Director → ME
  • 3
    icon of address Spitfire House, Aviator Court, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    -46,840 GBP2018-03-29
    Officer
    icon of calendar 2018-03-29 ~ 2018-07-25
    IIF 5 - Director → ME
  • 4
    SNELL AND HUTCHINSON LIMITED - 2008-03-11
    icon of address Spitfire House, Aviator Court, York, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-09 ~ 2018-07-25
    IIF 6 - Director → ME
  • 5
    icon of address Spitfire House, Aviator Court, York, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-03-03 ~ 2018-07-25
    IIF 34 - Director → ME
  • 6
    BUDDYCARE LTD - 2024-02-11
    icon of address Jenners, Slaugham, Haywards Heath, England
    Active Corporate (3 parents)
    Equity (Company account)
    -117,967 GBP2024-08-31
    Person with significant control
    icon of calendar 2024-04-30 ~ 2024-04-30
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    MCLUFF LIMITED - 2016-06-16
    icon of address Wadebridge House 16 Wadebridge Square, Poundbury, Dorchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    8,824,367 GBP2023-12-31
    Officer
    icon of calendar 2020-07-29 ~ 2024-01-15
    IIF 21 - Director → ME
  • 8
    AVONDEAN LIMITED - 1991-09-06
    icon of address Spitfire House, Aviator Court, York, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-10-23 ~ 2018-07-25
    IIF 3 - Director → ME
  • 9
    icon of address Spitfire House, Aviator Court, York, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-09-17 ~ 2015-10-31
    IIF 24 - Director → ME
  • 10
    icon of address Spitfire House, Aviator Court, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2020-06-30
    Officer
    icon of calendar 2014-12-19 ~ 2018-07-25
    IIF 2 - Director → ME
  • 11
    icon of address Spitfire House, Aviator Court, York, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-01-10 ~ 2018-07-25
    IIF 15 - Director → ME
  • 12
    WESTPOINT GROUP FINANCE LIMITED - 2015-11-26
    OVAL (2266) LIMITED - 2014-01-20
    icon of address Spitfire House, Aviator Court, York, England
    Active Corporate (3 parents, 13 offsprings)
    Officer
    icon of calendar 2014-01-11 ~ 2018-07-25
    IIF 33 - Director → ME
  • 13
    WESTPOINT GROUP HOLDCO LIMITED - 2015-11-26
    OVAL (2267) LIMITED - 2014-01-20
    icon of address Spitfire House, Aviator Court, York, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-01-11 ~ 2018-07-25
    IIF 36 - Director → ME
  • 14
    CROSSCO (538) LIMITED - 2001-03-23
    icon of address Spitfire House, Aviator Court, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2020-06-30
    Officer
    icon of calendar 2014-12-23 ~ 2018-07-25
    IIF 4 - Director → ME
  • 15
    icon of address Spitfire House, Aviator Court, York, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-04-04 ~ 2018-07-25
    IIF 7 - Director → ME
  • 16
    SOUTHERN VETERINARY SERVICES LIMITED - 2002-09-24
    icon of address Spitfire House, Aviator Court, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    104,138 GBP2020-06-30
    Officer
    icon of calendar 2008-01-10 ~ 2018-07-25
    IIF 10 - Director → ME
  • 17
    icon of address Lydling Farm Puttenham Lane, Shackleford, Godalming, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    143,944 GBP2020-09-30
    Officer
    icon of calendar 2004-12-14 ~ 2017-01-18
    IIF 44 - Director → ME
  • 18
    WESTPOINT VETERINARY PHARMACY LIMITED - 2013-03-19
    icon of address 171 Mayfield Road, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-06-30
    Officer
    icon of calendar 2005-05-18 ~ 2018-07-25
    IIF 22 - Director → ME
  • 19
    icon of address 171 Mayfield Road, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-11-21 ~ 2018-07-25
    IIF 26 - Director → ME
  • 20
    OVAL (2273) LIMITED - 2014-01-20
    icon of address Spitfire House, Aviator Court, York, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-01-11 ~ 2018-07-25
    IIF 35 - Director → ME
  • 21
    WESTPOINT (NEW CO 1) LIMITED - 2013-08-05
    icon of address 171 Mayfield Road, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    300 GBP2020-06-30
    Officer
    icon of calendar 2012-12-20 ~ 2018-07-25
    IIF 27 - Director → ME
  • 22
    WESTPOINT VETERINARY GROUP LIMITED - 2013-08-05
    WESTPOINT ANIMAL SUPPLIES LIMITED - 2006-07-06
    icon of address 171 Mayfield Road, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    300 GBP2020-06-30
    Officer
    icon of calendar 2005-05-18 ~ 2018-07-25
    IIF 23 - Director → ME
  • 23
    icon of address 171 Mayfield Road, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,200 GBP2020-06-30
    Officer
    icon of calendar 2011-05-11 ~ 2018-07-25
    IIF 32 - Director → ME
  • 24
    icon of address Spitfire House, Aviator Court, York, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-10-07 ~ 2018-07-25
    IIF 1 - Director → ME
  • 25
    icon of address Spitfire House, Aviator Court, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    -8,344 GBP2020-06-30
    Officer
    icon of calendar 2014-09-17 ~ 2015-10-31
    IIF 20 - 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.