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

Mr Matthew James Fountain

    Related profiles found in government register
  • Mr Matthew James Fountain
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • The Old School, Chelmorton, Main Street, Buxton, SK17 9SL, England

      IIF 1
    • Willow Barns, Stonewell Lane, Hartington, Buxton, SK17 0AH, England

      IIF 2 IIF 3
    • 6, Ashley Grange, Davenham, Northwich, CW9 8HJ, England

      IIF 4 IIF 5 IIF 6
  • Fountain, Matthew James
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • Willow Barns, Stonewell Lane, Hartington, Buxton, SK17 0AH, England

      IIF 8 IIF 9
    • The Old School, Chelmorton, Derbyshire, SK17 9SL

      IIF 10
    • Guy Taylor Associates, Top Lock Studio, Navigation Yard, Newark, Nottinghamshire, NG24 4TN, England

      IIF 11
  • Fountain, Matthew James
    British company director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • Four Winds, Sugar Lane, Bollington, Macclesfield, SK10 5SN, England

      IIF 12
    • 13, Rossall Road, Thornton-cleveleys, Lancashire, FY5 1AP, United Kingdom

      IIF 13
  • Fountain, Matthew James
    British director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 6, Ashley Grange, Davenham, Northwich, CW9 8HJ, England

      IIF 14
    • 261-263, Ecclesall Road, Sheffield, S11 8NX, United Kingdom

      IIF 15
  • Fountain, Matthew James
    British landscape architect born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • Church View, Main Street, Chelmorton, Derbyshire, SK17 9SL, United Kingdom

      IIF 16
    • 6, Ashley Grange, Davenham, Northwich, CW9 8HJ, England

      IIF 17 IIF 18 IIF 19
  • Fountain, Matthew
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 78, Hartford Road, Davenham, Northwich, CW9 8JF, England

      IIF 20
  • Fountain, Matthew James

    Registered addresses and corresponding companies
    • Guy Taylor Associates, Top Lock Studio, Navigation Yard, Newark, Nottinghamshire, NG24 4TN, England

      IIF 21
child relation
Offspring entities and appointments 13
  • 1
    BOBBLE & THOMAS LIMITED
    12442135
    6 Ashley Grange, Davenham, Northwich, England
    Dissolved Corporate (2 parents)
    Officer
    2020-02-04 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2020-02-04 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BOOMHAUS ENERGY LTD
    15474895
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-02-09 ~ dissolved
    IIF 15 - Director → ME
  • 3
    BOOMHAUS LIMITED
    14008337
    Unit 5 Coborn Avenue, Vantage Park 2, Tinsley, Sheffield, England
    Active Corporate (5 parents)
    Equity (Company account)
    -8,404 GBP2025-03-31
    Officer
    2023-03-08 ~ 2025-03-03
    IIF 17 - Director → ME
  • 4
    BULK BAG BUDDY LIMITED
    09804477
    Church View, Main Street, Chelmorton, Derbyshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-10-01 ~ dissolved
    IIF 16 - Director → ME
  • 5
    EKO 19 LTD
    - now 16287595
    THE BLOO COMPANY LTD
    - 2025-03-05 16287595
    Willow Barns Stonewell Lane, Hartington, Buxton, England
    Active Corporate (3 parents)
    Officer
    2025-03-03 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-03-03 ~ now
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 6
    EKO19 SOLAR LTD
    16925599
    Willow Barns Stonewell Lane, Hartington, Buxton, England
    Active Corporate (1 parent)
    Officer
    2025-12-22 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-12-22 ~ now
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 7
    GTA-LANDSCAPE LIMITED
    09937763
    Guy Taylor Associates Top Lock Studio, Navigation Yard, Newark, Nottinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -19,651 GBP2023-01-31
    Officer
    2016-01-06 ~ now
    IIF 11 - Director → ME
    2016-01-06 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    J & M INERTIAL NAVIGATION LIMITED
    06029158
    6 Ashley Grange, Davenham, Northwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    153 GBP2023-12-30
    Officer
    2006-12-14 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    PFT ENGINEERING SERVICES LIMITED
    12781811
    13 Rossall Road, Thornton-cleveleys, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2022-12-01 ~ dissolved
    IIF 13 - Director → ME
  • 10
    RADICAL ENERGY GROUP LIMITED
    13237935 14277376
    Four Winds Sugar Lane, Bollington, Macclesfield, England
    Dissolved Corporate (4 parents)
    Officer
    2021-03-02 ~ dissolved
    IIF 12 - Director → ME
  • 11
    TAILOR CONSTRUCTION LIMITED
    - now 10358813
    GUY TAYLOR DEVELOPMENTS LTD
    - 2020-07-15 10358813
    DERBYSHIRE HERITAGE LTD
    - 2019-01-10 10358813
    BRETBY POTTERY LIMITED - 2017-09-15
    Top Lock Studio, Navigation Yard, Newark, England
    Active Corporate (5 parents)
    Equity (Company account)
    -49,148 GBP2024-09-30
    Officer
    2019-01-10 ~ now
    IIF 20 - Director → ME
  • 12
    THE SUSTAINABLE LANDSCAPE DESIGN COMPANY LIMITED
    13044435 14459635
    6 Ashley Grange, Davenham, Northwich, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-26 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2020-11-26 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 13
    THE SUSTAINABLE LANDSCAPE DESIGN COMPANY LTD
    14459635 13044435
    6 Ashley Grange, Davenham, Northwich, England
    Dissolved Corporate (2 parents)
    Officer
    2022-11-02 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2022-11-02 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
    IIF 5 - Right to appoint or remove directors 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.