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 Dodson

    Related profiles found in government register
  • Mr Matthew James Dodson
    British born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • 4 King Square, Bridgwater, Somerset, TA6 3YF, United Kingdom

      IIF 1
    • 81, Chittoe, Chippenham, SN15 2EL, England

      IIF 2 IIF 3
    • 81, Chittoe, Chippenham, Wilts, SN15 2EL

      IIF 4
    • 81, Chittoe, Chippenham, Wiltshire, SN15 2EL, England

      IIF 5
    • The Old Vicarage, 81 Chittoe, Chippenham, SN15 2EL, England

      IIF 6
    • The Old Vicarage, 81 Chittoe, Chippenham, SN15 2EL, United Kingdom

      IIF 7
    • The Old Vicarage, Chittoe, Chippenham, SN15 2EL, England

      IIF 8
    • Unit M6, Frome Business Park, Manor Road, Frome, BA11 4FN, England

      IIF 9
    • 4th Floor, 36, Spital Square, London, E1 6DY, England

      IIF 10
    • Station House, Midland Drive, Sutton Coldfield, B72 1TU, England

      IIF 11
  • Mr Matthew James Dosdson
    British born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • 4 King Square, Bridgwater, Somerset, TA6 3YF, United Kingdom

      IIF 12
  • Mr Matthew James Dodson
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • C/o Irwin Insolvency Station House, Midland Drive, Sutton Coldfield, West Midlands, B72 1TU

      IIF 13
  • Mr Matthew Dodson
    British born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • 81 Chittoe, Chittoe, Chippenham, SN15 2EL, England

      IIF 14
  • Mr Matthew James Dodson
    British born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Vicarage, 81 Chittoe, Chppenham, SN15 2EL, United Kingdom

      IIF 15
  • Dodson, Matthew James
    British accountant born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • The Old Vicarage, Chittoe, Chippenham, Wiltshire, SN15 2EL

      IIF 16 IIF 17
  • Dodson, Matthew James
    British business executive born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • 1, Charterhouse Mews, London, EC1M 6BB, England

      IIF 18
  • Dodson, Matthew James
    British businessman born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • 81, Chittoe, Chippenham, SN15 2EL, England

      IIF 19
    • C/o Irwin Insolvency Station House, Midland Drive, Sutton Coldfield, West Midlands, B72 1TU

      IIF 20
  • Dodson, Matthew James
    British chartered accountant born in April 1951

    Resident in England

    Registered addresses and corresponding companies
  • Dodson, Matthew James
    British company director born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • Unit B4 Worthy Road, Chittening Ind Estate, Avonmouth, Bristol, BS11 0YB

      IIF 24
    • Unit B4, Worthy Road, Chittening Industrial Estate Avonmouth, Bristol, BS11 0YB

      IIF 25
    • 81, Chittoe, Chippenham, SN15 2EL, England

      IIF 26
    • 81, Chittoe, Chippenham, Wiltshire, SN15 2EL, England

      IIF 27
    • The Old Vicarage, 81, Chittoe, Chippenham, SN15 2EL, United Kingdom

      IIF 28
  • Dodson, Matthew James
    British company secretary/director born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • The Old Vicarage, Chittoe, Chippenham, SN15 2EL, England

      IIF 29
  • Dodson, Matthew James
    British director born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • 4 King Square, Bridgwater, Somerset, TA6 3YF, United Kingdom

      IIF 30
    • The Old Vicarage, 81 Chittoe, Chippenham, SN15 2EL, England

      IIF 31 IIF 32 IIF 33
    • Home Farm House, North Wootton, Shepton Mallet, BA4 4HB, United Kingdom

      IIF 34
    • Home Farm, North Wootton, Shepton Mallet, BA4 4HB, United Kingdom

      IIF 35
  • Dodson, Matthew James
    British entrepeneur born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • 4 King Square, Bridgwater, Somerset, TA6 3YF, United Kingdom

      IIF 36
    • 81, Chittoe, Chippenham, SN15 2EL, United Kingdom

      IIF 37
    • The Old Vicarage, Chittoe, Chippenham, SN15 2EL, England

      IIF 38
    • The Old Vicarage, Chittoe, Chippenham, Wiltshire, SN15 2EL, England

      IIF 39
  • Dodson, Matthew James
    British entrepreneur born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • 81, Chittoe, Chippenham, SN15 2EL, England

      IIF 40
    • 81, Chittoe, Chippenham, Wiltshire, SN15 2EL, England

      IIF 41
    • The Old Vicarage, 81 Chittoe, Chippenham, SN15 2EL, England

      IIF 42 IIF 43 IIF 44
    • The Old Vicarage, 81 Chittoe, Chippenham, SN15 2EL, United Kingdom

      IIF 45
    • The Old Vicarage, Chittoe, Chippenham, SN15 2EL, England

      IIF 46
    • The Old Vicarage, Chittoe, Chippenham, SN15 2EL, United Kingdom

      IIF 47
    • The Old Vicarage, Chittoe, Chippenham, Wiltshire, SN15 2EL

      IIF 48 IIF 49
    • Station House, Midland Drive, Sutton Coldfield, West Midlands, B72 1TU

      IIF 50
  • Dodson, Matthew James
    British entrepreur born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • 1, Charterhouse Mews, London, EC1M 6BB, England

      IIF 51
  • Dodson, Matthew James
    British financial advisor born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • The Old Vicarage, 81 Chittoe, Chippenham, Wiltshire, SN15 2EL, United Kingdom

      IIF 52
  • Dodson, Matthew James
    British venture capitalist born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • 34, Westway, Caterham, Surrey, CR3 5TP, United Kingdom

      IIF 53
    • 81, 81 Chittoe, Chippenham, SN15 2EL, England

      IIF 54
    • 81, Chittoe, Chippenham, Wilts, SN15 2EL, England

      IIF 55
    • 81, Chittoe, Chippenham, Wiltshire, SN15 2EL, England

      IIF 56 IIF 57 IIF 58
    • 81, Chittoe, Chippenham, Wiltshire, SN15 2EL, United Kingdom

      IIF 59
    • 81 Chittoe, Chittoe, Chippenham, Wiltshire, SN15 2EL, England

      IIF 60
    • 81, The Old Vicarage, Chittoe, Chippenham, Wiltshire, SN15 2EL, England

      IIF 61
    • The Old Vicarage, 81 Chittoe, Chippenham, SN15 2EL, United Kingdom

      IIF 62
    • The Old Vicarage, 81 Chittoe, Chippenham, Wiltshire, SN15 2EL, England

      IIF 63
    • The Old Vicarage, 81 Chittoe, Chippenham, Wiltshire, SN15 2EL, United Kingdom

      IIF 64
    • The Old Vicarage, Chittoe, Chippenham, SN15 2EL, England

      IIF 65
    • The Old Vicarage, Chittoe, Chippenham, Wiltshire, SN15 2EL, England

      IIF 66
    • Greengate House 87, Pickwick Road, Corsham, Wiltshire, SN13 9BY

      IIF 67
    • Acorn House, Hoopers Close, Isleport Business Park, Highbridge, Somerset, TA9 4JT

      IIF 68 IIF 69 IIF 70
    • 1 Fordbrook Business Centre, Pewsey, Wiltshire, SN9 5NU

      IIF 71
  • Mr Matthew Dodson
    British born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Vicarage, 81 Chittoe, Chippenham, Wiltshire, SN15 2EL, England

      IIF 72
  • Dodson, Matthew James
    British venture capitalist born in April 1951

    Resident in Gbr

    Registered addresses and corresponding companies
    • 81, Chittoe, Chippenham, SN15 2EL, United Kingdom

      IIF 73
  • Dodson, Matthew James
    British

    Registered addresses and corresponding companies
  • Dobson, Matthew James

    Registered addresses and corresponding companies
    • The Old Vicarage, Chittoe, Chippenham, Wiltshire, SN15 2EL

      IIF 82
  • Dodson, Matthew James

    Registered addresses and corresponding companies
    • 81, Chittoe, Chippenham, SN15 2EL, England

      IIF 83
    • 81, Chittoe, Chippenham, Wiltshire, SN15 2EL, England

      IIF 84
    • The Old Vicarage, 81 Chittoe, Chippenham, SN15 2EL, England

      IIF 85
    • The Old Vicarage, Chittoe, Chippenham, SN15 2EL, England

      IIF 86
    • The Old Vicarage, Chittoe, Chippenham, Wiltshire, SN15 2EL, England

      IIF 87
    • Greengate House 87, Pickwick Road, Corsham, Wiltshire, SN13 9BY

      IIF 88
    • The Old Vicarage, Chittoe, Nr Chippenham, Wiltshire, SN15 2EL, United Kingdom

      IIF 89
    • 1 Fordbrook Business Centre, Pewsey, Wiltshire, SN9 5NU

      IIF 90
  • Dodson, Matthew

    Registered addresses and corresponding companies
    • 81, Chittoe, Chippenham, Wiltshire, SN15 2EL, United Kingdom

      IIF 91 IIF 92
    • The Old Vicarage, Chittoe, Chippenham, SN15 2EL, England

      IIF 93
child relation
Offspring entities and appointments
Active 32
  • 1
    81 Chittoe, Chippenham, Wiltshire, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -32,679 GBP2024-04-30
    Officer
    2010-12-14 ~ now
    IIF 58 - director → ME
    Person with significant control
    2016-04-16 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    4 King Square, Bridgwater, Somerset, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2018-03-26 ~ now
    IIF 38 - director → ME
    Person with significant control
    2019-03-01 ~ now
    IIF 1 - Has significant influence or controlOE
  • 3
    HORNBEAM FINANCE LIMITED - 2018-05-22
    PMA BIOTEL LTD - 2014-08-07
    4 King Square, Bridgwater, Somerset, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    613,122 GBP2023-11-30
    Person with significant control
    2016-12-21 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    81 The Old Vicarage, Chittoe, Chippenham, Wiltshire, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -27,463 GBP2016-05-31
    Officer
    2015-09-29 ~ dissolved
    IIF 39 - director → ME
  • 5
    BIOTEL ORGANICS KENT LTD - 2015-03-11
    81 Chittoe, Chippenham, Wiltshire
    Dissolved corporate (3 parents)
    Officer
    2015-03-11 ~ dissolved
    IIF 41 - director → ME
  • 6
    BIOTEL ORGANIC SOLUTIONS LTD - 2017-06-21
    The Old Vicarage, 81 Chittoe, Chippenham, England
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -129 GBP2017-03-31
    Officer
    2015-03-11 ~ dissolved
    IIF 42 - director → ME
  • 7
    BRISTOL RUBBER AND SAFETY LIMITED - 1992-04-01
    Unit B4 Worthy Road, Chittening Ind Estate, Avonmouth, Bristol
    Dissolved corporate (2 parents)
    Officer
    2016-01-04 ~ dissolved
    IIF 24 - director → ME
  • 8
    Bay 1 Evolution House, West Mead Close, West Mead Industrial Estate, Swindon, Wiltshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-01-19 ~ dissolved
    IIF 91 - secretary → ME
  • 9
    The Old Vicarage, Chittoe, Chippenham, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2017-10-31
    Officer
    2016-10-12 ~ dissolved
    IIF 47 - director → ME
  • 10
    81 Chittoe, Chippenham, Wiltshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-06-08 ~ dissolved
    IIF 59 - director → ME
    2012-06-08 ~ dissolved
    IIF 92 - secretary → ME
  • 11
    Unit B4 Worthy Road, Chittening Industrial Estate Avonmouth, Bristol
    Dissolved corporate (2 parents)
    Officer
    2016-01-04 ~ dissolved
    IIF 25 - director → ME
  • 12
    The Old Vicarage, 81 Chittoe, Chippenham, England
    Corporate (4 parents)
    Equity (Company account)
    -44 GBP2023-07-31
    Officer
    2016-10-18 ~ now
    IIF 44 - director → ME
    2016-07-27 ~ now
    IIF 85 - secretary → ME
  • 13
    CREATION NATURAL RESOURCES PLC - 2016-08-11
    TECHCREATION PLC - 2011-05-10
    ORIENTROSE 2 PLC - 2004-10-08
    81 Chittoe, Chippenham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -251,752 GBP2020-09-30
    Officer
    2012-03-12 ~ dissolved
    IIF 19 - director → ME
  • 14
    81 Chittoe, Chippenham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-03-22 ~ dissolved
    IIF 37 - director → ME
  • 15
    The Old Vicarage, 81 Chittoe, Chippenham, Wiltshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-12-01 ~ dissolved
    IIF 64 - director → ME
  • 16
    142 Station Road, Chingford, England
    Corporate (3 parents)
    Equity (Company account)
    -49,094 GBP2023-07-31
    Officer
    2019-04-01 ~ now
    IIF 83 - secretary → ME
  • 17
    34 Westway, Caterham, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-08-18 ~ dissolved
    IIF 53 - director → ME
  • 18
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Corporate (2 parents)
    Equity (Company account)
    -20,796 GBP2023-01-31
    Officer
    2022-10-30 ~ now
    IIF 50 - director → ME
  • 19
    PALMBENCH LIMITED - 1987-06-01
    C/o Gibson Hewitt & Co, 5 Park Court, Pickford Road West Byfleet, Surrey
    Dissolved corporate (5 parents)
    Officer
    ~ dissolved
    IIF 17 - director → ME
  • 20
    The Old Vicarage, Chittoe, Chippenham, England
    Corporate (2 parents)
    Equity (Company account)
    -59,164 GBP2020-04-30
    Officer
    2019-04-08 ~ now
    IIF 29 - director → ME
    Person with significant control
    2019-04-08 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 21
    Oriental Rugs Of Bath Ltd, Director Generals House, 15 Rockstone Place, Southampton, England
    Corporate (4 parents)
    Equity (Company account)
    -66,991 GBP2021-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    Station House, Midland Drive, Sutton Coldfield, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -10,227 GBP2017-12-31
    Officer
    2017-09-11 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2018-05-08 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 23
    81 Chittoe Chittoe, Chippenham, Wiltshire
    Dissolved corporate (1 parent)
    Officer
    2014-02-15 ~ dissolved
    IIF 60 - director → ME
  • 24
    The Old Vicarage, 81 Chittoe, Chippenham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-05-26 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2018-05-26 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 25
    1 Charterhouse Mews, London, England
    Corporate (4 parents)
    Equity (Company account)
    -27,602 GBP2024-01-31
    Officer
    2024-07-01 ~ now
    IIF 18 - director → ME
  • 26
    81 Chittoe, Chippenham, England
    Corporate (2 parents)
    Equity (Company account)
    220 GBP2024-04-30
    Officer
    2022-04-20 ~ now
    IIF 26 - director → ME
    Person with significant control
    2022-04-20 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 27
    SILK ROAD RUGS LTD - 2024-03-23
    81 Chittoe, Chippenham, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2022-10-17 ~ now
    IIF 40 - director → ME
    Person with significant control
    2022-10-17 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 28
    100 MILE RUN LIMITED - 2019-01-21
    Station House, Midland Drive, Sutton Coldfield, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -46,899 GBP2018-09-30
    Officer
    2017-09-12 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2017-11-08 ~ dissolved
    IIF 72 - Has significant influence or controlOE
  • 29
    81 Chittoe, Chippenham, England
    Corporate (2 parents)
    Equity (Company account)
    -75,249 GBP2019-04-30
    Officer
    2020-06-06 ~ now
    IIF 54 - director → ME
  • 30
    C/o Irwin Insolvency Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved corporate (1 parent)
    Equity (Company account)
    462,488 GBP2017-06-30
    Officer
    2014-05-21 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    81 Chittoe, Chippenham
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -175,597 GBP2020-06-30
    Officer
    2010-12-15 ~ now
    IIF 73 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 32
    The Old Vicarage, 81 Chittoe, Chippenham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-07-24 ~ dissolved
    IIF 62 - director → ME
Ceased 30
  • 1
    A.S.T. DISTRIBUTION LTD - 2004-08-24
    Unit 16 Berkshire House County Park, Shrivenham Road, Swindon, Wilts
    Dissolved corporate (1 parent)
    Officer
    1994-06-24 ~ 1997-02-07
    IIF 79 - secretary → ME
  • 2
    1b Oaklands Court Tiverton Way, Tiverton Business Park, Tiverton, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    17,548 GBP2024-03-31
    Officer
    2014-07-27 ~ 2014-08-12
    IIF 69 - director → ME
  • 3
    Cedar House Breckland, Linford Wood, Milton Keynes
    Dissolved corporate (4 parents)
    Officer
    1991-03-26 ~ 2000-02-07
    IIF 21 - director → ME
    1991-03-26 ~ 2000-02-07
    IIF 78 - secretary → ME
  • 4
    Acorn House Hoopers Close, Isleport Business Park, Highbridge, Somerset
    Dissolved corporate (3 parents)
    Officer
    2014-07-29 ~ 2014-08-12
    IIF 68 - director → ME
  • 5
    Acorn House Hoopers Close, Isleport Business Park, Highbridge, Somerset
    Dissolved corporate (3 parents)
    Officer
    2014-07-27 ~ 2014-08-12
    IIF 70 - director → ME
  • 6
    BANANA BOXERS LIMITED - 2024-07-15
    34 Kelfield Gardens, London, England
    Corporate (1 parent)
    Equity (Company account)
    5,860 GBP2024-01-31
    Officer
    2010-12-24 ~ 2023-12-22
    IIF 89 - secretary → ME
  • 7
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2014-06-23 ~ 2015-12-11
    IIF 30 - director → ME
  • 8
    HORNBEAM FINANCE LIMITED - 2018-05-22
    PMA BIOTEL LTD - 2014-08-07
    4 King Square, Bridgwater, Somerset, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    613,122 GBP2023-11-30
    Officer
    2012-11-20 ~ 2016-11-25
    IIF 55 - director → ME
    2016-12-12 ~ 2024-04-18
    IIF 36 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-12-21
    IIF 4 - Ownership of shares – 75% or more OE
  • 9
    BIO-WASTE RECOVERY LIMITED - 2007-11-06
    Biowaste Recovery Matts Hill Road, Hartlip, Sittingbourne, Kent
    Dissolved corporate (1 parent)
    Equity (Company account)
    -573,264 GBP2017-07-30
    Officer
    2013-04-25 ~ 2013-05-16
    IIF 56 - director → ME
  • 10
    BOOKBARN INTERNATIONAL LIMITED - 2020-10-01
    CLEAR PRESS LTD - 2014-07-02
    Suite 4 Portfolio House, 3 Prince's Street, Dorchester, Dorset
    Corporate (4 parents)
    Equity (Company account)
    563,124 GBP2021-08-31
    Officer
    2013-02-18 ~ 2019-04-01
    IIF 66 - director → ME
    2019-05-20 ~ 2022-04-01
    IIF 93 - secretary → ME
    2013-02-05 ~ 2013-07-01
    IIF 87 - secretary → ME
    Person with significant control
    2016-07-01 ~ 2022-05-09
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    FINANCIALANNOUNCEMENTS.COM LIMITED - 2001-11-22
    FINANCIAL ANNOUNCEMENT.COM LIMITED - 2000-05-17
    5 Highgate Road, Kentish Town, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    293,113 GBP2023-12-31
    Officer
    2013-10-21 ~ 2015-07-27
    IIF 27 - director → ME
    2012-02-02 ~ 2013-08-12
    IIF 71 - director → ME
    2013-08-12 ~ 2013-08-28
    IIF 84 - secretary → ME
    2012-01-02 ~ 2013-08-12
    IIF 90 - secretary → ME
  • 12
    WESSEX CREMATORIA LIMITED - 1992-07-29
    SHARPBELL LIMITED - 1991-05-07
    Chapel View Westerleigh Road, Westerleigh, Bristol
    Corporate (4 parents, 5 offsprings)
    Officer
    ~ 1993-05-07
    IIF 81 - secretary → ME
  • 13
    Office D, Beresford House, Town Quay, Southampton
    Corporate (3 parents)
    Equity (Company account)
    -42,457 GBP2022-12-31
    Officer
    1993-02-02 ~ 1994-12-31
    IIF 22 - director → ME
    1993-01-11 ~ 1994-12-31
    IIF 76 - secretary → ME
  • 14
    142 Station Road, Chingford, England
    Corporate (3 parents)
    Equity (Company account)
    -49,094 GBP2023-07-31
    Officer
    2019-01-10 ~ 2019-04-01
    IIF 28 - director → ME
  • 15
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Corporate (2 parents)
    Equity (Company account)
    -20,796 GBP2023-01-31
    Officer
    2013-10-21 ~ 2022-07-20
    IIF 57 - director → ME
    Person with significant control
    2016-04-07 ~ 2022-07-20
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    BEAZER ENVIRONMENTAL SERVICES LIMITED - 1992-07-09
    EAST RIDING PROPERTIES LIMITED - 1991-05-07
    STRONGDON LIMITED - 1989-11-03
    Chapel View Westerleigh Road, Westerleigh, Bristol
    Corporate (4 parents)
    Officer
    ~ 1993-05-07
    IIF 82 - secretary → ME
  • 17
    Greengate House 87 Pickwick Road, Corsham, Wiltshire
    Dissolved corporate (1 parent)
    Officer
    2011-06-01 ~ 2012-03-12
    IIF 67 - director → ME
    2011-01-09 ~ 2012-05-10
    IIF 88 - secretary → ME
  • 18
    Oriental Rugs Of Bath Ltd, Director Generals House, 15 Rockstone Place, Southampton, England
    Corporate (4 parents)
    Equity (Company account)
    -66,991 GBP2021-03-31
    Officer
    2016-10-03 ~ 2020-04-10
    IIF 65 - director → ME
    2014-04-25 ~ 2016-01-04
    IIF 63 - director → ME
    2020-04-10 ~ 2021-03-12
    IIF 86 - secretary → ME
  • 19
    Station House, Midland Drive, Sutton Coldfield, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -10,227 GBP2017-12-31
    Officer
    2017-07-31 ~ 2017-08-03
    IIF 33 - director → ME
  • 20
    Cambridge House 32 Padwell Road, Southampton, Hampshire
    Corporate (1 parent)
    Equity (Company account)
    -20,204 GBP2023-12-31
    Officer
    1996-11-27 ~ 2000-02-07
    IIF 49 - director → ME
    ~ 1995-10-13
    IIF 16 - director → ME
    ~ 2000-02-07
    IIF 75 - secretary → ME
  • 21
    Greenacre Farm Greenacre Farm, Broomfield, Yatton Keynell, Wiltshire, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2015-03-31 ~ 2015-11-20
    IIF 46 - director → ME
  • 22
    1 Charterhouse Mews, London, England
    Corporate (4 parents)
    Equity (Company account)
    -27,602 GBP2024-01-31
    Officer
    2018-01-24 ~ 2024-03-11
    IIF 51 - director → ME
    Person with significant control
    2018-01-24 ~ 2018-04-03
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    RELIAGEN MANCHESTER LTD - 2020-01-13
    RELIAGEN LIMITED - 2017-04-24
    Home Farm House, North Wootton, Shepton Mallet, England
    Corporate (1 parent)
    Equity (Company account)
    -70,481 GBP2022-09-30
    Officer
    2017-02-01 ~ 2017-11-26
    IIF 43 - director → ME
    2014-01-06 ~ 2016-04-01
    IIF 61 - director → ME
  • 24
    Home Farm, North Wootton, Shepton Mallet, United Kingdom
    Corporate (1 parent)
    Total liabilities (Company account)
    895 GBP2023-12-31
    Officer
    2017-12-01 ~ 2019-01-18
    IIF 35 - director → ME
  • 25
    Home Farm House, North Wootton, Shepton Mallet, United Kingdom
    Corporate (3 parents)
    Total liabilities (Company account)
    49,567 GBP2023-12-31
    Officer
    2017-12-01 ~ 2019-01-18
    IIF 34 - director → ME
  • 26
    TRIPFAX LIMITED - 1988-05-31
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved corporate (1 parent)
    Officer
    1996-10-28 ~ 1999-01-12
    IIF 48 - director → ME
    1999-01-12 ~ 1999-01-12
    IIF 74 - secretary → ME
  • 27
    WE-FIND-IT-4-U LIMITED - 2012-07-16
    Box Tree House Northminster Business Park, Upper Poppleton, York, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    -118,062 GBP2020-09-30
    Officer
    2012-08-31 ~ 2013-09-09
    IIF 52 - director → ME
  • 28
    WESTERLEIGH CREMATORIA LIMITED - 2008-12-31
    WESTERLEIGH GROUP PLC - 1999-03-02
    NEXT GENERATION PLC - 1993-06-24
    WESSEX CREMATORIUMS PLC - 1991-05-07
    Head Office, Westerleigh Crematorium, Westerleigh Road Westerleigh, Bristol
    Corporate (4 parents, 3 offsprings)
    Officer
    ~ 1993-05-07
    IIF 77 - secretary → ME
  • 29
    1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex, England
    Corporate (2 parents)
    Equity (Company account)
    24,308 GBP2023-12-31
    Officer
    1995-01-19 ~ 1996-08-01
    IIF 23 - director → ME
  • 30
    DIA LIMITED - 1998-07-15
    Grenville Court, Britwell Road, Burnham, Berkshire
    Dissolved corporate (2 parents)
    Officer
    1997-08-28 ~ 1998-06-01
    IIF 80 - secretary → 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.