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

Ratcliffe, Matthew

    Related profiles found in government register
  • Ratcliffe, Matthew

    Registered addresses and corresponding companies
  • Ratcliffe, Matthew Adam

    Registered addresses and corresponding companies
    • icon of address Unit 1a, Whitfield Drive, Heathfield Industrial Estate, Ayr, KA8 9RX, Scotland

      IIF 43
    • icon of address Old Croft, Stanwix, Carlisle, Cumbria, CA3 9BA, England

      IIF 44
  • Ratcliffe, Matthew
    British telecommunications engineer born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Chadwick Street, Marple, Stockport, SK6 7AX, England

      IIF 45
  • Matthew Ratcliffe
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Chadwick Street, Marple, Stockport, SK6 7AX, England

      IIF 46
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address Old Croft, Stanwix, Carlisle, Cumbria
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-11-25 ~ dissolved
    IIF 13 - Secretary → ME
  • 2
    icon of address Old Croft, Stanwix, Carlisle, Cumbria, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-11-25 ~ dissolved
    IIF 36 - Secretary → ME
  • 3
    WAYCALL LIMITED - 1989-01-30
    icon of address Old Croft, Stanwix, Carlisle, Cumbria, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-11-25 ~ dissolved
    IIF 37 - Secretary → ME
  • 4
    THOS.EDMONDSON LIMITED - 2014-09-05
    icon of address Old Croft, Stanwix, Carlisle, Cumbria, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-11-25 ~ dissolved
    IIF 39 - Secretary → ME
  • 5
    CARR'S GROUP LIMITED - 2015-04-02
    CARR'S GLOBAL LIMITED - 2015-02-11
    CLIVE WALTON ENGINEERING LIMITED - 2014-09-05
    icon of address Old Croft, Stanwix, Carlisle, Cumbria, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-11-25 ~ dissolved
    IIF 29 - Secretary → ME
  • 6
    MENEBA UK HOLDINGS LIMITED - 2004-11-29
    PRECIS (1583) LIMITED - 1997-12-16
    icon of address Old Croft, Stanwix, Carlisle, Cumbria, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2016-11-25 ~ dissolved
    IIF 33 - Secretary → ME
  • 7
    A.C. BURN LIMITED - 2015-01-28
    icon of address Old Croft, Stanwix, Carlisle, Cumbria
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-11-25 ~ now
    IIF 12 - Secretary → ME
  • 8
    SECONDPLANT LIMITED - 1999-03-23
    icon of address Old Croft, Stanwix, Carlisle, Cumbria, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-11-25 ~ dissolved
    IIF 28 - Secretary → ME
  • 9
    JAMES BENDALL & SONS LIMITED - 2004-10-07
    CARRS ENGINEERING LIMITED - 1999-09-15
    CARRS BAKERIES LIMITED - 1997-12-09
    icon of address Old Croft, Stanwix, Carlisle, Cumbria, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-11-25 ~ dissolved
    IIF 24 - Secretary → ME
  • 10
    KEYTOR LIMITED - 2014-04-16
    icon of address Old Croft, Stanwix, Carlisle, Cumbria, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-11-25 ~ dissolved
    IIF 23 - Secretary → ME
  • 11
    NUMAX LIMITED - 2005-07-20
    icon of address Shepherds Grove West, Stanton, Bury St. Edmunds, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-09-20 ~ dissolved
    IIF 42 - Secretary → ME
  • 12
    RISEVALUE LIMITED - 1990-02-14
    icon of address Old Croft, Stanwix, Carlisle, Cumbria
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-11-25 ~ dissolved
    IIF 14 - Secretary → ME
  • 13
    PRECIS (1585) LIMITED - 1997-12-16
    icon of address Old Croft, Stanwix, Carlisle, Cumbria
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-11-25 ~ dissolved
    IIF 15 - Secretary → ME
  • 14
    icon of address 13 Whitfield Drive, Heathfield Industrial Estate, Ayr, South Ayrshire, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-11-25 ~ dissolved
    IIF 3 - Secretary → ME
  • 15
    icon of address 6 Chadwick Street, Marple, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-25 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 16
    NW PUMP AND VALVE HOLDINGS 2010 LIMITED - 2012-03-05
    icon of address Old Croft, Stanwix, Carlisle, Cumbria, England
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2019-06-28 ~ dissolved
    IIF 17 - Secretary → ME
  • 17
    icon of address Old Croft, Stanwix, Carlisle, Cumbria, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-11-25 ~ dissolved
    IIF 34 - Secretary → ME
  • 18
    REID AND ROBERTSON UNLIMITED - 2015-05-14
    icon of address 13 Whitfield Drive, Heathfield Industrial Estate, Ayr, South Ayrshire, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-11-25 ~ dissolved
    IIF 4 - Secretary → ME
  • 19
    PRECIS (1584) LIMITED - 1997-12-16
    icon of address Old Croft, Stanwix, Carlisle, Cumbria, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-11-25 ~ dissolved
    IIF 25 - Secretary → ME
  • 20
    icon of address Old Croft, Stanwix, Carlisle, Cumbria
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-11-25 ~ dissolved
    IIF 10 - Secretary → ME
  • 21
    ROBERTSON MCGAWN LIMITED - 1990-06-25
    icon of address 13 Whitfield Drive, Heathfield Industrial Estate, Ayr, South Ayrshire, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-11-25 ~ dissolved
    IIF 2 - Secretary → ME
  • 22
    icon of address Old Croft, Stanwix, Carlisle, Cumbria, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-12-01 ~ dissolved
    IIF 18 - Secretary → ME
  • 23
    JOHN STRONACH (SHIPBROKERS) LIMITED - 2014-06-05
    icon of address Old Croft, Stanwix, Carlisle, Cumbria, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-11-25 ~ dissolved
    IIF 20 - Secretary → ME
  • 24
    J.M. RAINE LIMITED - 2014-06-11
    icon of address Old Croft, Stanwix, Carlisle, Cumbria
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-11-25 ~ dissolved
    IIF 11 - Secretary → ME
  • 25
    icon of address Old Croft, Stanwix, Carlisle
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-11-25 ~ dissolved
    IIF 6 - Secretary → ME
Ceased 20
  • 1
    icon of address 1 Annan Business Park Way, Windemere Road, Annan, Dumfriesshire, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2016-11-25 ~ 2022-12-15
    IIF 1 - Secretary → ME
  • 2
    icon of address 16 Montgomery Way, Rosehill Industrial Estate, Carlisle, Cumbria, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-09-03
    Officer
    icon of calendar 2016-11-25 ~ 2022-12-15
    IIF 27 - Secretary → ME
  • 3
    INHOCO 328 LIMITED - 1994-10-27
    icon of address 16 Montgomery Way, Rosehill Industrial Estate, Carlisle, Cumbria, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2016-11-25 ~ 2022-12-15
    IIF 32 - Secretary → ME
  • 4
    BROOMCO (3597) LIMITED - 2006-03-13
    icon of address Warwick Mill Business Centre, Warwick Bridge, Carlisle, Cumbria, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-11-25 ~ 2023-09-22
    IIF 21 - Secretary → ME
  • 5
    CUBARIDE LIMITED - 1982-03-26
    icon of address Shepherds Grove West, Stanton, Bury St Edmonds, Suffolk
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-09-20 ~ 2023-09-22
    IIF 22 - Secretary → ME
  • 6
    CARR'S ENGINEERING LIMITED - 2025-04-24
    CARRS ENGINEERING LIMITED - 2016-05-10
    JAMES BENDALL & SONS LIMITED - 1999-09-15
    JAMES A BENDALL (PROPERTY) LIMITED - 1997-12-24
    JAMES BENDALL & SONS LIMITED - 1988-08-05
    icon of address Warwick Mill Business Centre, Warwick Bridge, Carlisle, Cumbria, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2016-11-25 ~ 2023-09-22
    IIF 40 - Secretary → ME
  • 7
    icon of address 16 Montgomery Way, Rosehill Industrial Estate, Carlisle, Cumbria, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    6,241,975 GBP2024-08-31
    Officer
    icon of calendar 2016-11-25 ~ 2022-11-04
    IIF 31 - Secretary → ME
  • 8
    NEWPONY LIMITED - 1981-12-31
    icon of address 16 Montgomery Way, Rosehill Industrial Estate, Carlisle, Cumbria, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2016-11-25 ~ 2022-12-15
    IIF 30 - Secretary → ME
  • 9
    icon of address Warwick Mill Business Centre, Warwick Bridge, Carlisle, Cumbria, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-11-25 ~ 2023-09-22
    IIF 8 - Secretary → ME
  • 10
    CARR'S MILLING INDUSTRIES PUBLIC LIMITED COMPANY - 2015-04-02
    icon of address Warwick Mill Business Centre, Warwick Bridge, Carlisle, Cumbria, England
    Active Corporate (7 parents, 14 offsprings)
    Officer
    icon of calendar 2016-11-25 ~ 2023-09-22
    IIF 38 - Secretary → ME
  • 11
    icon of address Warwick Mill Business Centre, Warwick Bridge, Carlisle, Cumbria, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-07-28 ~ 2023-09-22
    IIF 9 - Secretary → ME
  • 12
    CARRS FARMS LIMITED - 2001-09-04
    CARR'S SOLRAY LIMITED - 1980-12-31
    icon of address Warwick Mill Business Centre, Warwick Bridge, Carlisle, Cumbria, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2016-11-25 ~ 2023-09-22
    IIF 41 - Secretary → ME
  • 13
    CARRS AGRICULTURE LIMITED - 2001-09-04
    OLIVER AND SNOWDON LIMITED - 1989-11-15
    icon of address 16 Montgomery Way, Rosehill Industrial Estate, Carlisle, Cumbria, England
    Active Corporate (6 parents, 14 offsprings)
    Equity (Company account)
    28,733,885 GBP2024-08-31
    Officer
    icon of calendar 2016-11-25 ~ 2022-10-26
    IIF 5 - Secretary → ME
  • 14
    CARRS FARM FOODS LIMITED - 2001-08-30
    icon of address Warwick Mill Business Centre, Warwick Bridge, Carlisle, Cumbria, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-11-25 ~ 2023-09-22
    IIF 35 - Secretary → ME
  • 15
    icon of address Warwick Mill Business Centre, Warwick Bridge, Carlisle, Cumbria, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-11-25 ~ 2023-09-22
    IIF 26 - Secretary → ME
  • 16
    icon of address Unit 1a Whitfield Drive, Heathfield Industrial Estate, Ayr, Scotland
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2017-03-17 ~ 2022-11-04
    IIF 43 - Secretary → ME
  • 17
    NW PUMP & VALVE LTD - 2012-03-05
    AESSEAL NW LTD - 2000-02-10
    AES SEALTEC LIMITED - 1998-10-05
    SEALTEC NW LIMITED - 1998-03-03
    icon of address Warwick Mill Business Centre, Warwick Bridge, Carlisle, Cumbria, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-06-28 ~ 2023-09-22
    IIF 19 - Secretary → ME
  • 18
    icon of address 16 Montgomery Way, Rosehill Industrial Estate, Carlisle, Cumbria, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-07-08 ~ 2022-11-04
    IIF 16 - Secretary → ME
  • 19
    icon of address 16 Montgomery Way, Rosehill Industrial Estate, Carlisle, Cumbria, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-10-31 ~ 2022-11-04
    IIF 44 - Secretary → ME
  • 20
    icon of address 16 Montgomery Way, Rosehill Industrial Estate, Carlisle, Cumbria, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-11-25 ~ 2022-11-04
    IIF 7 - Secretary → 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.