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

Clark, Matthew Campbell

    Related profiles found in government register
  • Clark, Matthew Campbell
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
  • Clark, Matthew Campbell
    British company director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 10, Broad Street, Spalding, PE11 1TB, England

      IIF 21
  • Clark, Matthew
    British company director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • Derby House, 12 Winckley Square, Preston, PR1 3JJ, England

      IIF 22
    • 10, Broad Street, Spalding, PE111TB, England

      IIF 23
  • Clark, Matthew Campbell
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Clark, Matthew Campbell
    British company director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11019058 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 41
    • Commerce House, Outer Circle Road, Lincoln, Lincolnshire, LN2 4HY

      IIF 42
    • 10, Broad Street, Spalding, PE11 1TB, England

      IIF 43
  • Clark, Matthew Campbell
    British director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 08831396 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 44
    • 10, Broad Street, Spalding, PE11 1TB, England

      IIF 45
    • 10, Broad Street, Spalding, PE11 1TB, United Kingdom

      IIF 46
    • 2, Miles Bank, Spalding, Lincolnshire, PE11 3EZ, United Kingdom

      IIF 47
    • 2, Miles Bank, Spalding, Lincs, PE11 3EZ, United Kingdom

      IIF 48 IIF 49 IIF 50
  • Clark, Matthew Campbell
    British management born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Miles Bank, Spalding, Lincolnshire, PE11 3EZ, United Kingdom

      IIF 51
  • Clark, Matthew Campbell
    British

    Registered addresses and corresponding companies
    • 22, Westlode Street, Spalding, Lincs, PE11 2AF

      IIF 52
  • Clark, Matthew Joseph Edward
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • Sunny Corner, Trenance Downs, St. Austell, PL25 5RH, England

      IIF 53
  • Mr Matthew Campbell Clark
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 4 Cyrus Way Cygnet Park, Hampton, Peterborough, Cambs, PE7 8HP, England

      IIF 54
    • The Old Town Hall, Market Place, Oundle, Peterborough, PE8 4BA, England

      IIF 55
    • 10, Broad Street, Spalding, PE11 1TB, England

      IIF 56
    • 23, Westlode Street, Spalding, PE11 2AF, England

      IIF 57
  • Clark, Matthew
    English consultancy born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 23, Hathaway Close, Liverpool, L25 4SN, England

      IIF 58
  • Mr Matthew Clark
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 23, Hathaway Close, Liverpool, L25 4SN, England

      IIF 59
    • Derby House, 12 Winckley Square, Preston, PR1 3JJ, England

      IIF 60
  • Clark, Matthew
    British director born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 08831396 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 61
  • Mr Matthew Campbell Clark
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11019058 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 62
    • 10, Broad Street, Spalding, PE11 1TB, United Kingdom

      IIF 63
    • 1-4, London Road, Spalding, Lincolnshire, PE11 2TA

      IIF 64
  • Mr Matthew Joseph Edward Clark
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • Sunny Corner, Trenance Downs, St. Austell, PL25 5RH, England

      IIF 65
  • Matthew Campbell Clark
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Matthew Clark
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 51
  • 1
    AC SALES LTD
    10211724
    10 Broad Street, Spalding, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-06-02 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2016-06-02 ~ dissolved
    IIF 63 - Ownership of shares – 75% or more OE
  • 2
    ACTIV 117 LTD
    14794146 14794142... (more)
    23 Westlode Street, Spalding, Lincs, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-04-12 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2023-04-12 ~ now
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
  • 3
    ACTIV 118 LTD
    14794142 14794146... (more)
    23 Westlode Street, Spalding, Lincs, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-04-12 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2023-04-12 ~ now
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Ownership of voting rights - 75% or more OE
  • 4
    ACTIV 142 LTD
    14793231 14791864... (more)
    23 Westlode Street, Spalding, Lincs, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-04-11 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2023-04-11 ~ now
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Right to appoint or remove directors OE
  • 5
    ACTIV 143 LTD
    14791864 14793231... (more)
    23 Westlode Street, Spalding, Lincs, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-04-11 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2023-04-11 ~ now
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
  • 6
    ACTIV 161 LTD
    14794178 14794142... (more)
    23 Westlode Street, Spalding, Lincs, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-04-12 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2023-04-12 ~ now
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
  • 7
    ACTIV 75 LIMITED
    15992394 11710881... (more)
    23 Westlode Street, Spalding, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-02 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2024-10-02 ~ now
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 8
    ACTIV 75 TRADING LIMITED
    16065747
    23 Westlode Street, Spalding, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-07 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2024-11-07 ~ now
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of shares – 75% or more OE
  • 9
    ACTIV 89 LTD
    14794137 14793260... (more)
    23 Westlode Street, Spalding, Lincs, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2023-04-12 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2023-04-12 ~ 2024-01-02
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of shares – 75% or more OE
  • 10
    ACTIV 99 LTD
    14793260 14794137... (more)
    23 Westlode Street, Spalding, Lincs, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-04-11 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2023-04-11 ~ now
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of shares – 75% or more OE
  • 11
    ACTIV COMMERCIAL LTD
    - now 05313428
    MAFIA LEISURE LTD
    - 2009-11-02 05313428
    23 Westlode Street, Spalding, England
    Active Corporate (4 parents)
    Officer
    2004-12-15 ~ now
    IIF 31 - Director → ME
    2004-12-15 ~ 2006-06-30
    IIF 52 - Secretary → ME
  • 12
    ACTIV ESTATES LIMITED
    11617311
    23 Westlode Street, Spalding, England
    Active Corporate (3 parents)
    Officer
    2018-10-11 ~ now
    IIF 19 - Director → ME
  • 13
    ACTIV GROUP SUPPORT LTD
    14793301
    23 Westlode Street, Spalding, Lincs, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-04-11 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2023-04-11 ~ now
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of voting rights - 75% or more OE
  • 14
    ACTIV LEISURE (NEWCASTLE) LIMITED
    - now 06890938
    CLEARLEASE LIMITED
    - 2011-05-10 06890938
    9 Commerce Road, Lynchwood, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    2009-05-01 ~ 2011-06-27
    IIF 51 - Director → ME
  • 15
    ACTIV PM LIMITED
    11621178
    4385, 11621178 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2018-10-14 ~ 2022-08-01
    IIF 2 - Director → ME
  • 16
    ACTIV PROPERTY MANAGEMENT LIMITED
    07053399
    The Old Town Hall Market Place, Oundle, Peterborough, England
    Active Corporate (2 parents)
    Officer
    2009-10-22 ~ 2015-04-01
    IIF 49 - Director → ME
  • 17
    ACTIV RED LTD
    - now 08694382
    HONEYBARS LEISURE LTD
    - 2015-10-20 08694382
    The Old Town Hall Market Place, Oundle, Peterborough, England
    Active Corporate (3 parents)
    Officer
    2015-01-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-09-17 ~ now
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 18
    ACTIV SAS LIMITED
    07053421
    9 Commerce Road, Lynchwood, Peterborough, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Officer
    2009-10-22 ~ dissolved
    IIF 48 - Director → ME
  • 19
    ACTIV STAFFING AND SUPPORT LIMITED
    08281226
    The Old Town Hall Market Place, Oundle, Peterborough, England
    Active Corporate (3 parents)
    Officer
    2012-11-05 ~ 2015-12-16
    IIF 24 - Director → ME
  • 20
    ARCTIC LEISURE LIMITED
    08013571
    Ground Floor, 2 Woodberry Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-03-30 ~ dissolved
    IIF 23 - Director → ME
  • 21
    BIGELOW LIMITED
    13689855
    23 Westlode Street, Spalding, England
    Active Corporate (2 parents)
    Officer
    2021-10-19 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2021-10-19 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    BOSTON BID LIMITED
    06805381
    Commerce House, Outer Circle Road, Lincoln, Lincolnshire
    Dissolved Corporate (28 parents)
    Officer
    2013-03-05 ~ dissolved
    IIF 42 - Director → ME
  • 23
    CAMBRIDGE CLUB HOLDINGS LIMITED - now
    ECLECTIC BARS (CAMBRIDGE) LIMITED
    - 2024-09-09 07402022
    BARCLUB (CAMBRIDGE) LIMITED - 2017-08-09
    15 Market Passage, Cambridge, England
    Active Corporate (15 parents)
    Officer
    2024-01-12 ~ 2024-08-21
    IIF 1 - Director → ME
  • 24
    COMPLETELY ORDINARY LIMITED
    08013746
    23 Westlode Street, Spalding, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2012-03-30 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2021-03-12 ~ now
    IIF 57 - Ownership of voting rights - 75% or more OE
  • 25
    CORN EXCHANGE APEX LTD
    12632393
    23 Westlode Street, Spalding, England
    Active Corporate (1 parent)
    Officer
    2020-05-29 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2020-05-29 ~ now
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
  • 26
    CORN EXCHANGE COURTYARD LTD
    12633177
    23 Westlode Street, Spalding, England
    Active Corporate (1 parent)
    Officer
    2020-05-29 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2020-05-29 ~ now
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
  • 27
    CORN EXCHANGE DRINKERY LTD
    12632967
    23 Westlode Street, Spalding, England
    Active Corporate (1 parent)
    Officer
    2020-05-29 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2020-05-29 ~ now
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
  • 28
    CORN EXCHANGE NEWARK LTD
    12631829
    23 Westlode Street, Spalding, England
    Active Corporate (1 parent)
    Officer
    2020-05-29 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2020-05-29 ~ now
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
  • 29
    CORN EXCHANGE SPOT LTD
    12632981
    23 Westlode Street, Spalding, England
    Active Corporate (1 parent)
    Officer
    2020-05-29 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2020-05-29 ~ now
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
  • 30
    23 Westlode Street, Spalding, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-07 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2025-10-07 ~ now
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
  • 31
    23 Westlode Street, Spalding, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-07 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2025-10-07 ~ now
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - 75% or more OE
  • 32
    23 Westlode Street, Spalding, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-07 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2025-10-07 ~ now
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - 75% or more OE
  • 33
    FERRO VANT 1 LIMITED
    17102613 17101140
    23 Westlode Street, Spalding, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-03-19 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2026-03-19 ~ now
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
  • 34
    FERRO VANT 2 LIMITED
    17101140 17102613
    23 Westlode Street, Spalding, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-03-18 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2026-03-18 ~ now
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of shares – 75% or more OE
  • 35
    FOOD 4 THOUGHT GB LIMITED
    06511666
    Gable House, Regents Park Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2008-02-21 ~ 2012-02-22
    IIF 47 - Director → ME
  • 36
    GH CLARK LIMITED
    09916411
    23 Hathaway Close, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-15 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 59 - Ownership of shares – 75% or more OE
  • 37
    HOMECARE&REPAIR LTD
    13571482
    4385, 13571482: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-08-17 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2021-08-17 ~ dissolved
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 38
    LINCOLNSHIRE PROPERTY INVESTMENTS LTD
    09625515
    23 Westlode Street, Spalding, England
    Active Corporate (3 parents)
    Officer
    2016-06-05 ~ 2020-06-01
    IIF 43 - Director → ME
    2016-06-24 ~ now
    IIF 30 - Director → ME
  • 39
    MAYTREE PROJECTS (1120) LTD
    13024665 09272768
    23 Westlode Street, Spalding, England
    Active Corporate (1 parent)
    Officer
    2020-11-16 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2020-11-16 ~ now
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
  • 40
    MOOD TRADING LIMITED
    07722879
    9 Commerce Road, Lynchwood, Peterborough, Cambs, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-07-29 ~ dissolved
    IIF 50 - Director → ME
  • 41
    NECTARBARS LEISURE LTD
    08831396
    4385, 08831396 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2014-01-03 ~ dissolved
    IIF 44 - Director → ME
    2014-01-03 ~ 2014-01-03
    IIF 61 - Director → ME
    Person with significant control
    2020-01-04 ~ dissolved
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 42
    PE1 LEISURE LIMITED
    10916442
    1 Butternab Ridge, Huddersfield, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-15 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2017-08-15 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    PERFECTLY ORDINARY LTD
    11018723
    1-4 London Road, Spalding, Lincolnshire
    Active Corporate (2 parents)
    Officer
    2017-10-18 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2017-10-18 ~ 2023-07-01
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 44
    PURPLE PENCIL PROPERTY LTD
    11019058
    4385, 11019058 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2017-10-18 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2017-10-18 ~ dissolved
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 45
    SOUTH LINCOLNSHIRE INVESTMENTS LTD
    09625536
    23 Westlode Street, Spalding, England
    Active Corporate (3 parents)
    Officer
    2016-06-05 ~ now
    IIF 32 - Director → ME
    2016-06-24 ~ 2018-04-10
    IIF 45 - Director → ME
  • 46
    SUMMER LIMITED
    04944165
    23 Westlode Street, Spalding, England
    Active Corporate (6 parents)
    Officer
    2009-01-19 ~ now
    IIF 29 - Director → ME
  • 47
    SUNNY VIEW FARM LTD
    15828835
    Sunny Corner, Trenance Downs, St. Austell, England
    Dissolved Corporate (2 parents)
    Officer
    2024-07-09 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2024-07-09 ~ dissolved
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
  • 48
    TOTALLY ORDINARY LIMITED
    08013653
    23 Westlode Street, Spalding, England
    Active Corporate (2 parents)
    Officer
    2012-03-30 ~ now
    IIF 20 - Director → ME
  • 49
    UK ACTIV LIMITED
    - now 06794750
    ACTIV GROUP LIMITED
    - 2012-09-10 06794750
    INNTACT GROUP LIMITED
    - 2010-02-17 06794750
    23 Westlode Street, Spalding, England
    Active Corporate (2 parents, 8 offsprings)
    Officer
    2009-01-19 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2017-01-23 ~ now
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of shares – 75% or more OE
  • 50
    VORREITER LIMITED
    17110701
    23 Westlode Street, Spalding, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-03-23 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2026-03-23 ~ now
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
  • 51
    WAVVES LTD
    14252946
    Trent Farm Dozens Bank, West Pinchbeck, Spalding, England
    Active Corporate (2 parents)
    Officer
    2022-07-25 ~ 2026-03-16
    IIF 27 - Director → ME
    Person with significant control
    2022-07-25 ~ now
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 76 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.