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 Benjamin Cape

    Related profiles found in government register
  • Mr Matthew Benjamin Cape
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Clock House, Station Approach, Marlow, SL7 1NT, England

      IIF 1 IIF 2
    • 9, Dower Park, Windsor, SL4 4BQ, England

      IIF 3
  • Mr. Matthew Benjamin Cape
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 110, Gloucester Avenue, London, NW1 8HX, England

      IIF 4
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 5
    • Claremont House, 70-72 Alma Road, Windsor, Berkshire, SL4 3EZ, United Kingdom

      IIF 6
  • Cape, Matthew Benjamin
    British company director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Clock House, Station Approach, Marlow, SL7 1NT, England

      IIF 7
  • Cape, Matthew Benjamin, Mr.
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Clock House, Station Approach, Marlow, Buckinghamshire, SL7 1NT

      IIF 8
  • Cape, Matthew Benjamin, Mr.
    British business executive born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 110, Gloucester Avenue, London, NW1 8HX, England

      IIF 9
  • Mr Matthew Benjamin Cape
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • Clock House, Clock House, Station Approach, Marlow, SL7 1NT, United Kingdom

      IIF 10
    • The Clock House, Station Approach, Marlow, SL7 1NT, England

      IIF 11
    • 9, Dower Park, Windsor, Berkshire, SL4 4BQ, England

      IIF 12
  • Mr Matthew Benjamin Cape
    English born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • Botanica, Ditton Park, Riding Court Road, Datchet, SL3 9LL, England

      IIF 13 IIF 14
    • 54, Thorpe Road, Norwich, NR1 1RY, United Kingdom

      IIF 15
  • Cape, Matthew Benjamin
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • The Clock House, Station Approach, Marlow, SL7 1NT, England

      IIF 16
    • 9 Dower Park, Windsor, Berkshire, SL4 4BQ, England

      IIF 17
  • Cape, Matthew Benjamin
    British company director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • Clock House, Clock House, Station Approach, Marlow, SL7 1NT, United Kingdom

      IIF 18
    • The Clock House, Station Approach, Marlow, SL7 1NT, England

      IIF 19
    • 9, Dower Park, Windsor, SL4 4BQ, England

      IIF 20
  • Cape, Matthew Benjamin
    British director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • The Clock House, Station Approach, Marlow, SL7 1NT, England

      IIF 21 IIF 22
    • 9, Dower Park, Windsor, SL4 4BQ, England

      IIF 23
  • Cape, Matthew Benjamin
    British shipping consultant born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • First Floor Offices/ 4, Clarence Road, Windsor, Berkshire, SL4 5AD, England

      IIF 24
  • Cape, Matthew Benjamin
    British company director born in April 1971

    Resident in Singapore

    Registered addresses and corresponding companies
    • 808 Thomson Road, Apartment 14-20, Singapore, Singapore 298190, Singapore

      IIF 25
  • Cape, Matthew Benjamin
    British director born in April 1971

    Resident in Singapore

    Registered addresses and corresponding companies
    • 808 Thomson Road, Singapore, 298190

      IIF 26
  • Cape, Matthew Benjamin
    English born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • Integrity House, 12b Peterseat Park, Peterseat Drive, Aberdeen, Aberdeenshire, AB12 3HT, United Kingdom

      IIF 27
    • Botanica, Ditton Park, Riding Court Road, Datchet, SL3 9LL, England

      IIF 28 IIF 29
    • 54, Thorpe Road, Norwich, NR1 1RY, United Kingdom

      IIF 30
  • Cape, Matthew Benjamin
    born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • Claremont House, 70-72 Alma Road, Windsor, Berkshire, SL4 3EZ, United Kingdom

      IIF 31
  • Cape, Matthew Benjamin
    British shipping agent

    Registered addresses and corresponding companies
    • 20 Perrers Road, Hammersmith, London, W6 0EZ

      IIF 32
  • Cape, Matthew Benjamin

    Registered addresses and corresponding companies
    • The Clock House, Station Approach, Marlow, SL7 1NT, England

      IIF 33
    • Flat 2, Burns House, Axminster Crescent, Welling, DA16 1EY, England

      IIF 34
child relation
Offspring entities and appointments 18
  • 1
    AMPLIFY COMMODITY TRADING LTD.
    11078253
    9 Dower Park, Windsor, England
    Dissolved Corporate (6 parents)
    Officer
    2017-11-23 ~ dissolved
    IIF 23 - Director → ME
  • 2
    ARTISAN GOLD GROUP LIMITED
    13185758
    The Clock House, Station Approach, Marlow, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2023-02-28
    Officer
    2021-03-15 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2021-02-08 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BLUE COMMUNICATION LIMITED
    - now 06004512
    STANDARD COLUMN LIMITED - 2007-01-18
    The Quad Summertown, Lambourne House, 311-321 Banbury Road, Oxford, England
    Active Corporate (9 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    181,422 GBP2024-04-30
    Officer
    2008-06-11 ~ 2009-12-01
    IIF 25 - Director → ME
  • 4
    CONSILIENT CAPITAL LTD
    - now 12393810
    STAITHE CAPITAL LTD
    - 2022-01-11 12393810
    The Clock House, Station Approach, Marlow, England
    Active Corporate (5 parents)
    Equity (Company account)
    -10,202 GBP2024-01-31
    Officer
    2021-08-31 ~ now
    IIF 16 - Director → ME
    2020-01-09 ~ 2020-10-22
    IIF 19 - Director → ME
    2020-10-22 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    2020-01-09 ~ 2020-10-22
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
    2022-12-01 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CONSILIENT PARTNERS LTD
    - now 08551516
    OVERY STAITHE LIMITED
    - 2022-01-11 08551516
    The Clock House, Station Approach, Marlow, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    -151,831 GBP2024-05-31
    Officer
    2013-05-31 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
  • 6
    GDA BOND ISSUANCE LTD
    13143245
    The Clock House, Station Approach, Marlow, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2021-01-19 ~ dissolved
    IIF 22 - Director → ME
  • 7
    JOMABE LTD
    12006667
    The Clock House, Station Approach, Marlow, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-05-31
    Officer
    2019-05-20 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2019-05-20 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    MARIN PARTNERS LIMITED
    16197435
    54 Thorpe Road, Norwich, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-01-21 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-01-21 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    NAVITAS RESOURCES (UK) LIMITED
    09251105 OC417544
    85 Great Portland Street, First Floor, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -188,590 GBP2023-12-31
    Officer
    2016-05-18 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 5 - Has significant influence or control OE
  • 10
    NAVITAS RESOURCES CAPITAL LIMITED
    10045139
    110 Gloucester Avenue, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -35,158 GBP2017-12-31
    Officer
    2016-04-06 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-04-15 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    NAVITAS RESOURCES LLP
    OC417544 09251105
    7 Bell Yard, London, England
    Dissolved Corporate (5 parents)
    Officer
    2017-05-26 ~ dissolved
    IIF 31 - LLP Designated Member → ME
    Person with significant control
    2017-05-26 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to surplus assets - More than 25% but not more than 50% OE
  • 12
    PERNIX ENERGY LTD
    15000984
    Botanica Ditton Park, Riding Court Road, Datchet, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,408 GBP2024-12-31
    Officer
    2025-03-21 ~ 2025-08-12
    IIF 28 - Director → ME
    Person with significant control
    2025-03-20 ~ 2025-08-12
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    PETROMEDIA LTD.
    - now 04306574
    BEAUPLACE LIMITED
    - 2002-02-14 04306574
    30 Finsbury Square, London
    Dissolved Corporate (19 parents)
    Officer
    2001-10-18 ~ 2015-07-15
    IIF 24 - Director → ME
    2001-10-18 ~ 2002-10-15
    IIF 32 - Secretary → ME
  • 14
    RANGE ENERGY PARTNERS LTD
    SC872102
    Integrity House 12b Peterseat Park, Peterseat Drive, Aberdeen, Aberdeenshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2025-12-11 ~ now
    IIF 27 - Director → ME
  • 15
    SOLARIA ENERGY LTD
    15335744
    Botanica Ditton Park, Riding Court Road, Datchet, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2025-03-22 ~ 2025-08-12
    IIF 29 - Director → ME
    Person with significant control
    2025-03-23 ~ 2025-08-12
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    THE INTERNATIONAL BUNKER INDUSTRY ASSOCIATION LIMITED
    02784961
    Suite Lu.231, The Light Bulb, 1 Filament Walk, Wandsworth, London, England
    Active Corporate (113 parents)
    Equity (Company account)
    755,433 GBP2024-03-31
    Officer
    2005-02-14 ~ 2007-04-10
    IIF 26 - Director → ME
  • 17
    VG SERENGETI LTD
    - now 10333495
    VGV TRADING LIMITED - 2020-03-25
    WESTCOM TRADING LIMITED - 2020-02-26
    Flat 2, Burns House, Axminster Crescent, Welling, England
    Dissolved Corporate (8 parents, 1 offspring)
    Equity (Company account)
    -317,150 GBP2022-10-31
    Officer
    2022-10-03 ~ 2024-09-25
    IIF 20 - Director → ME
    2024-05-23 ~ 2024-09-25
    IIF 34 - Secretary → ME
  • 18
    WESTGATE RESOURCES LTD
    12603760
    Clock House Clock House, Station Approach, Marlow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-05-16 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2020-05-15 ~ dissolved
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - 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 9 February 2026 and licensed under the Open Government Licence v3.0.