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

Matthias, Alexandre Robert Graham

    Related profiles found in government register
  • Matthias, Alexandre Robert Graham
    British commercial director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
  • Matthias, Alexandre Robert Graham
    British company director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eaton House, Amelia Court, Retford, DN22 7HJ, England

      IIF 5 IIF 6
  • Matthias, Alexandre Robert Graham
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Interpath Ltd 4th Floor, Tailors Corner, Thirsk Row, Leeds, LS1 4DP

      IIF 7
    • icon of address C/o Interpath Ltd, 4th Row, Tailors Corner, Thirsk Row, Leeds, LS1 4DP

      IIF 8
    • icon of address Eaton House, Amelia Court, Retford, DN22 7HJ, England

      IIF 9 IIF 10 IIF 11
    • icon of address Prinny Mill Business Centre, Blackburn Road, Haslingden, Rossendale, BB4 5HL, England

      IIF 13
    • icon of address The Base, Dallam Lane, Warrington, WA2 7NG, England

      IIF 14
  • Matthias, Alexandre Robert Graham
    British technical consultant born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Imperial Park, Rawreth Lane, Rayleigh, SS6 9RS, England

      IIF 15
  • Matthias, Alexander Robert Graham
    British company director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Beaumaris Close, Haslingden, Rossendale, Lancashire, BB4 6TJ, United Kingdom

      IIF 16
  • Matthias, Alexander Robert Graham
    British consultant born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heywood Hall, Bolton Road, Pendlebury, Greater Manchester, M278UX, England

      IIF 17
  • Matthias, Alexander Robert Graham
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heywood Hall, Bolton Road, Pendlebury, Manchester, Greater Manchester, M27 8UX

      IIF 18
    • icon of address Heywood Hall,bolton Road, Pendlebury, Swinton, Manchester, Lancashire, M27 8UX

      IIF 19
  • Matthias, Alexander Robert Graham
    British energy management born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Beaumaris Close, Haslingden, BB4 6TJ, United Kingdom

      IIF 20
  • Matthias, Alexandre Robert Graham
    born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Beaumaris Close, Haslingden, Rossendale, BB4 6TJ, England

      IIF 21
  • Matthias, Alexander Robert Graham
    born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Basepoint, Harts Farm Way, Havant, Hampshire, PO9 1HS, United Kingdom

      IIF 22
  • Mr Alexandre Robert Graham Matthias
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Imperial Park, Rawreth Lane, Rayleigh, SS6 9RS, England

      IIF 23
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address The Base, Dallam Lane, Warrington, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-10-31 ~ now
    IIF 14 - Director → ME
  • 2
    icon of address Eaton House, Amelia Court, Retford, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    271 GBP2020-08-31
    Officer
    icon of calendar 2021-01-13 ~ dissolved
    IIF 11 - Director → ME
  • 3
    CARLTON FOREST WAREHOUSING LIMITED - 2020-05-22
    icon of address C/o Interpath Ltd 4th Floor Tailors Corner, Thirsk Row, Leeds
    In Administration Corporate (5 parents)
    Equity (Company account)
    1,073,129 GBP2020-08-31
    Officer
    icon of calendar 2021-01-13 ~ now
    IIF 7 - Director → ME
  • 4
    IRR CARBONTECH LTD - 2021-03-24
    CARLTON FOREST CARBON TECHNOLOGIES LIMITED - 2020-08-14
    CARLTON FOREST TECHNOLOGIES LIMITED - 2017-04-11
    icon of address Eaton House, Amelia Court, Retford, England
    Active Corporate (4 parents)
    Equity (Company account)
    64,759 GBP2020-08-31
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 4 - Director → ME
  • 5
    IRR ENIGEN LTD - 2021-03-24
    CARLTON FOREST ENERGY GENERATION LIMITED - 2020-08-14
    CARLTON FOREST ENERGY LIMITED - 2017-04-12
    icon of address Eaton House, Amelia Court, Retford, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    235 GBP2020-08-31
    Officer
    icon of calendar 2020-09-01 ~ dissolved
    IIF 3 - Director → ME
  • 6
    icon of address C/o Interpath Ltd, 4th Row, Tailors Corner, Thirsk Row, Leeds
    Insolvency Proceedings Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    42,736 GBP2020-08-31
    Officer
    icon of calendar 2021-01-13 ~ now
    IIF 8 - Director → ME
  • 7
    CARLTON FOREST COPAK LIMITED - 2020-04-21
    PROJECT 47 LIMITED - 2016-10-05
    icon of address Eaton House, Amelia Court, Retford, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    10,566 GBP2020-08-31
    Officer
    icon of calendar 2021-01-13 ~ dissolved
    IIF 9 - Director → ME
  • 8
    icon of address Eaton House, Amelia Court, Retford, England
    Dissolved Corporate (4 parents, 13 offsprings)
    Equity (Company account)
    196 GBP2020-08-31
    Officer
    icon of calendar 2020-09-01 ~ dissolved
    IIF 2 - Director → ME
  • 9
    icon of address Eaton House, Amelia Court, Retford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-03-24 ~ dissolved
    IIF 5 - Director → ME
  • 10
    CARLTON FOREST HUMAN RESOURCES LTD - 2024-02-21
    icon of address Eaton House, Amelia Court, Retford, England
    Liquidation Corporate (5 parents)
    Equity (Company account)
    34,552 GBP2020-08-31
    Officer
    icon of calendar 2021-01-13 ~ now
    IIF 10 - Director → ME
  • 11
    CARLTON FOREST PROPERTY MANAGEMENT LIMITED - 2024-02-21
    icon of address Eaton House, Amelia Court, Retford, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    347,921 GBP2020-08-31
    Officer
    icon of calendar 2021-01-13 ~ dissolved
    IIF 12 - Director → ME
  • 12
    icon of address Eaton House, Amelia Court, Retford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-03-24 ~ dissolved
    IIF 6 - Director → ME
  • 13
    CARLTON FOREST GROUP LLP - 2020-06-13
    CARLTON FOREST LOGISTICS LLP - 2013-08-09
    icon of address C/o Interpath Ltd,4th Floor,tailor's Corner, Thirsk Row, Leeds
    In Administration Corporate (5 parents, 13 offsprings)
    Officer
    icon of calendar 2022-03-29 ~ now
    IIF 21 - LLP Member → ME
  • 14
    icon of address 4 Beaumaris Close, Haslingden, Rossendale, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-11 ~ dissolved
    IIF 16 - Director → ME
  • 15
    CARLTON FOREST W2E LIMITED - 2020-08-14
    icon of address Eaton House, Amelia Court, Retford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,427,356 GBP2020-08-31
    Officer
    icon of calendar 2020-05-04 ~ now
    IIF 1 - Director → ME
  • 16
    icon of address Prinny Mill Business Centre Blackburn Road, Haslingden, Rossendale, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,216 GBP2024-08-31
    Officer
    icon of calendar 2023-08-21 ~ now
    IIF 13 - Director → ME
  • 17
    icon of address 28 Imperial Park Rawreth Lane, Rayleigh, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -79,348 GBP2019-12-31
    Officer
    icon of calendar 2011-12-05 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Heywood Hall, Bolton Road, Pendlebury, Greater Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-06-23 ~ dissolved
    IIF 17 - Director → ME
Ceased 4
  • 1
    GIS ECO LLP - 2019-01-25
    STERLING ECO UK LLP - 2010-09-15
    STERLING ECO SOLUTIONS LLP - 2010-05-20
    icon of address The Bristol Office 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    43,033 GBP2024-03-31
    Officer
    icon of calendar 2010-09-17 ~ 2012-01-28
    IIF 22 - LLP Designated Member → ME
  • 2
    PT ENERGY SOLUTIONS LIMITED - 2014-09-26
    FIXOURBUILDING LIMITED - 2014-09-23
    icon of address Suite 16, Lowry Mill Lees Street, Swinton, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-01 ~ 2020-04-08
    IIF 18 - Director → ME
  • 3
    icon of address Unit 6 - The Point Coach Road, Shireoaks, Worksop, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -881 GBP2016-11-30
    Officer
    icon of calendar 2012-11-29 ~ 2018-02-05
    IIF 20 - Director → ME
  • 4
    icon of address Suite 16, Lowry Mill Lees Street, Swinton, Manchester, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    1,840,668 GBP2023-03-31
    Officer
    icon of calendar 2015-01-01 ~ 2020-04-08
    IIF 19 - 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.