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

Matthews, Mark Peter

    Related profiles found in government register
  • Matthews, Mark Peter
    British business development born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • Artemis House, 6-8 Greek Street, Stockport, SK3 8AB, United Kingdom

      IIF 1
  • Matthews, Mark Peter
    British chartered engineer born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • Artemis House, 6-8 Greek Street, Stockport, SK3 8AB, United Kingdom

      IIF 2
  • Matthews, Mark Peter
    British co director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • Damar House, Pows Orchard, Midsomer Norton, Somerset, BA3 2HY, United Kingdom

      IIF 3
  • Matthews, Mark Peter
    British commercial director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • Artemis House, 6-8 Greek Street, Stockport, SK3 8AB, United Kingdom

      IIF 4
  • Matthews, Mark Peter
    British company director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • Northavon House, Pows Orchard, Midsomer Norton, Radstock, BA3 2HY, England

      IIF 5
    • Artemis House, 6-8 Greek Street, Stockport, SK3 8AB, United Kingdom

      IIF 6
  • Matthews, Mark Peter
    British company secretary/director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • Artemis House, 6-8 Greek Street, Stockport, SK3 8AB, United Kingdom

      IIF 7
  • Matthews, Mark Peter
    British director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 8 Sawyers Close, Chilcompton, Bath, Avon, BA3 4FB

      IIF 8
    • 61 Queen Square, Bristol, BS1 4JZ, United Kingdom

      IIF 9 IIF 10 IIF 11
    • Moonsbrook House, Moonsbrook, Oakhill, Radstock, BA3 5BL, England

      IIF 12 IIF 13 IIF 14
    • Northavon House, Pows Orchard, Midsomer Norton, Radstock, BA3 2HY, England

      IIF 15 IIF 16 IIF 17
    • Northavon House, Pows Orchard, Midsomer Norton, Radstock, Somerset, BA3 2HY, England

      IIF 18
  • Matthews, Mark Peter
    British director and company secretary born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • Moonsbrook House, Moonsbrook, Oakhill, Radstock, BA3 5BL, United Kingdom

      IIF 19
  • Matthews, Mark Peter
    British engineer born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 8 Sawyers Close, Chilcompton, Bath, Avon, BA3 4FB

      IIF 20
    • Moonsbrook House, Moonsbrook, Oakhill, Radstock, BA3 5BL, England

      IIF 21
  • Matthews, Mark Peter
    British managing director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • Apt 5 Coveway Heights, Bowleaze Coveway, Weymouth, DT3 6PL, England

      IIF 22
  • Matthews, Mark Peter
    British director born in July 1967

    Registered addresses and corresponding companies
    • 2 Sawmill Gardens, Chilcompton, Bath, Avon, BA3 4FE

      IIF 23
  • Matthews, Mark Peter
    British

    Registered addresses and corresponding companies
    • 8 Sawyers Close, Chilcompton, Bath, Avon, BA3 4FB

      IIF 24
  • Mr Mark Peter Matthews
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 17, Foxcote Avenue, Bath Business Park, Peasedown St. John, Bath, BA2 8SF, United Kingdom

      IIF 25
    • Unit 17, Foxcote Avenue, Bath Business Park, Peasedown St. John, Bath, Banes, BA2 8SF, United Kingdom

      IIF 26
    • 61 Queen Square, Bristol, BS1 4JZ, United Kingdom

      IIF 27
    • Northavon Group, Northavon House, Pows Orchard, Midsomer Norton, Bath, BA3 2HY, United Kingdom

      IIF 28
    • Moonsbrook House, Moonsbrook, Oakhill, Radstock, BA3 5BL, England

      IIF 29 IIF 30 IIF 31
    • Moonsbrook House, Moonsbrook, Oakhill, Radstock, BA3 5BL, United Kingdom

      IIF 33
    • Northavon House, Pows Orchard, Midsomer Norton, Radstock, BA3 2HY, England

      IIF 34 IIF 35
    • Artemis House, 6-8 Greek Street, Stockport, SK3 8AB, United Kingdom

      IIF 36 IIF 37
child relation
Offspring entities and appointments
Active 9
  • 1
    11 Abbots Ride, Farnham, Surrey, England
    Corporate (4 parents)
    Equity (Company account)
    10,460 GBP2023-12-31
    Officer
    2017-01-18 ~ now
    IIF 22 - director → ME
  • 2
    WATERFORD ENVIRONMENTAL LIMITED - 2015-05-22
    61 Queen Square, Bristol
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    784,357 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    MATTHEWS GROUNDWORKS LIMITED - 2023-07-24
    NORTHAVON GROUNDWORKS LIMITED - 2023-07-24
    Northavon House Pows Orchard, Midsomer Norton, Radstock, Somerset, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    2020-12-15 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2023-03-21 ~ dissolved
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 4
    61 Queen Square, Bristol, United Kingdom
    Corporate (2 parents, 4 offsprings)
    Officer
    2024-02-09 ~ now
    IIF 13 - director → ME
    Person with significant control
    2024-02-09 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 5
    61 Queen Square, Bristol, United Kingdom
    Corporate (3 parents)
    Officer
    2024-07-11 ~ now
    IIF 14 - director → ME
    Person with significant control
    2024-07-11 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    61 Queen Square, Bristol, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2024-05-31 ~ now
    IIF 12 - director → ME
  • 7
    61 Queen Square, Bristol, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-02 ~ now
    IIF 9 - director → ME
    Person with significant control
    2025-04-02 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 8
    NORTHAVON LAND MANAGEMENT LTD - 2023-04-13
    Moonsbrook House Moonsbrook, Oakhill, Radstock, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    558,592 GBP2023-10-31
    Officer
    2021-10-18 ~ now
    IIF 19 - director → ME
    Person with significant control
    2021-10-18 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 9
    ACWA M&E LIMITED - 2016-01-06
    Moonsbrook House Moonsbrook, Oakhill, Radstock, England
    Corporate (1 parent)
    Equity (Company account)
    -693,842 GBP2023-03-31
    Officer
    2015-03-28 ~ now
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
Ceased 14
  • 1
    DAMAR GROUP LTD - 2015-10-02
    DAMAR CIVIL ENGINEERING LTD. - 2003-02-25
    Unit 700 Bretton Park Way, Dewsbury, England
    Corporate (4 parents)
    Officer
    2010-03-30 ~ 2012-11-12
    IIF 3 - director → ME
    1998-05-28 ~ 2010-03-30
    IIF 23 - director → ME
    2006-09-06 ~ 2010-03-30
    IIF 24 - secretary → ME
  • 2
    WATERFORD ENVIRONMENTAL LIMITED - 2015-05-22
    61 Queen Square, Bristol
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    784,357 GBP2023-12-31
    Officer
    2010-01-20 ~ 2015-03-31
    IIF 11 - director → ME
  • 3
    AQUAVAIN LIMITED - 2018-11-14
    Artemis House, 6-8 Greek Street, Stockport, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    2018-08-21 ~ 2023-05-19
    IIF 10 - director → ME
  • 4
    134 Cheltenham Road, Longlevens, Gloucester, Gloucestershire
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2006-06-01 ~ 2006-08-04
    IIF 20 - director → ME
  • 5
    Artemis House, 6-8 Greek Street, Stockport, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    2020-09-21 ~ 2023-05-19
    IIF 4 - director → ME
    Person with significant control
    2020-09-21 ~ 2023-05-19
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 6
    MURRAY M&E (SOUTHERN) LTD - 2010-03-31
    Finning (uk) Ltd., Watling Street, Bridgtown, Cannock, Staffordshire
    Corporate (4 parents)
    Officer
    2003-04-28 ~ 2003-06-03
    IIF 8 - director → ME
  • 7
    NORTHAVON GROUP LIMITED - 2023-05-22
    NORTHAVON M&E LIMITED - 2018-01-31
    CONNECTIONS ELECTRICAL (WILTSHIRE) LIMITED - 2010-11-11
    B.C.S. (17) LIMITED - 1990-07-31
    Artemis House, 6-8 Greek Street, Stockport, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    2,492,412 GBP2022-10-31
    Officer
    2016-07-29 ~ 2023-05-19
    IIF 5 - director → ME
    Person with significant control
    2016-08-01 ~ 2023-05-19
    IIF 35 - Ownership of shares – More than 50% but less than 75% OE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 35 - Right to appoint or remove directors OE
  • 8
    NORTHAVON HIGHWAYS & UTILITIES LIMITED - 2023-05-22
    NORTHAVON GROUP LIMITED - 2018-01-31
    Artemis House, 6-8 Greek Street, Stockport, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    2016-08-02 ~ 2023-05-19
    IIF 1 - director → ME
    Person with significant control
    2016-08-02 ~ 2018-08-02
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Has significant influence or control OE
  • 9
    NORTHAVON HOLDINGS LIMITED - 2023-05-22
    Artemis House, 6-8 Greek Street, Stockport, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2022-10-31
    Officer
    2020-10-20 ~ 2023-05-19
    IIF 16 - director → ME
    Person with significant control
    2020-10-20 ~ 2023-05-19
    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
  • 10
    NORTHAVON INFRASTRUCTURE & UTILITIES LIMITED - 2023-05-22
    Artemis House, 6-8 Greek Street, Stockport, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2023-01-17 ~ 2023-05-19
    IIF 17 - director → ME
  • 11
    NORTHAVON RENEWABLE ENERGY LIMITED - 2023-05-22
    Artemis House, 6-8 Greek Street, Stockport, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2023-01-17 ~ 2023-05-19
    IIF 15 - director → ME
  • 12
    NORTHAVON WATER SERVICES LTD - 2023-05-22
    Artemis House, 6-8 Greek Street, Stockport, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    2021-11-17 ~ 2023-05-19
    IIF 2 - director → ME
    Person with significant control
    2021-11-17 ~ 2023-05-19
    IIF 37 - Ownership of shares – More than 50% but less than 75% OE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 37 - Right to appoint or remove directors OE
  • 13
    NORTHAVON WATER SOLUTIONS LTD - 2023-05-22
    Artemis House, 6-8 Greek Street, Stockport, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -93,904 GBP2022-10-31
    Officer
    2021-10-13 ~ 2023-05-19
    IIF 7 - director → ME
    Person with significant control
    2021-10-13 ~ 2022-02-16
    IIF 28 - Ownership of shares – More than 50% but less than 75% OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 28 - Right to appoint or remove directors OE
  • 14
    SETFORDS CONSULTANTS LTD - 2021-05-07
    Artemis House, 6-8 Greek Street, Stockport, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    -37,718 GBP2022-10-31
    Officer
    2022-02-16 ~ 2023-05-19
    IIF 6 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.