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

Powell, Matthew James

    Related profiles found in government register
  • Powell, Matthew James
    British company director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
  • Powell, Matthew James
    British director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address East Arrathorne Farm, Arrathorne, Bedale, North Yorkshire, DL8 1ND

      IIF 18 IIF 19
    • icon of address East Arrathorne Farm, Arrathorne, Bedale, North Yorkshire, DL8 1ND, England

      IIF 20
    • icon of address East Arrathorne Farm, Arrathorne, Bedale, North Yorkshire, DL8 1ND, United Kingdom

      IIF 21 IIF 22
    • icon of address Russel House, Mill Road, Langley Moor, Durham, DH7 8HJ, England

      IIF 23
    • icon of address Russell House, Littleburn Industrial Estate, Langley Moor, Durham, Co. Durham, DH7 8HJ, England

      IIF 24
    • icon of address Russell House, Littleburn Industrial Estate, Langley Moor, Durham, DH7 8HJ, England

      IIF 25
    • icon of address Russel House, Mill Road, Langley Moor, Co. Durham, DH7 8HJ, United Kingdom

      IIF 26 IIF 27
    • icon of address Barley Lodge, Melton Court, Kirkby Fleetham, Northallerton, North Yorkshire, DL7 0SX

      IIF 28
  • Powell, Matthew James
    British none born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Russel House, Mill Road, Langley Moor, Durham, DH7 8HJ, England

      IIF 29
  • Powell, Matthew James
    born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Russel House, Mill Road, Langley Moor, Durham, DH7 8HJ, United Kingdom

      IIF 30
  • Powell, Matthew James
    British company director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Russel House, Mill Road, Langley Moor, Durham, DH7 8HJ, United Kingdom

      IIF 31
  • Powell, Matthew James
    British director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Russell House, Mill Road, Langley Moor, Durham, DH7 8HJ, England

      IIF 32
  • Mr Matthew James Powell
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Russel House, Mill Road, Langley Moor, Durham, DH7 8HJ

      IIF 33 IIF 34
    • icon of address Russell House, Littleburn Industrial Estate, Langley Moor, Durham, DH7 8HJ, England

      IIF 35
    • icon of address Russel House, Mill Road, Langley Moor, Durham, DH7 8HJ

      IIF 36
    • icon of address 338, Euston Road, London, NW1 1BG, United Kingdom

      IIF 37
    • icon of address Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b, The Parklands, Bolton, BL6 4SD

      IIF 38
  • Powell, Matthew James

    Registered addresses and corresponding companies
    • icon of address Barley Lodge, Melton Court, Kirkby Fleetham, Northallerton, North Yorkshire, DL7 0SX

      IIF 39
  • Mr Matthew James Powell
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Russel House, Mill Road, Langley Moor, Durham, DH7 8HJ, United Kingdom

      IIF 40
  • Matthew James Powell
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Russell House, Mill Road, Langley Moor, Durham, DH7 8HJ, England

      IIF 41
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b, The Parklands, Bolton
    Liquidation Corporate (4 parents)
    Equity (Company account)
    4,559,557 GBP2018-12-31
    Officer
    icon of calendar 2010-09-22 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Has significant influence or controlOE
  • 2
    icon of address Russel House, Mill Road, Langley Moor, Durham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-12-09 ~ dissolved
    IIF 30 - LLP Designated Member → ME
  • 3
    icon of address Russel House Mill Road, Langley Moor, Durham, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    33 GBP2023-12-31
    Officer
    icon of calendar 2022-10-05 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 4
    icon of address Russell House Mill Road, Langley Moor, Durham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2023-10-10 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-10-10 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Russel House, Mill Road, Langley Moor, Durham
    Active Corporate (4 parents)
    Equity (Company account)
    1,749,980 GBP2023-12-31
    Officer
    icon of calendar 2004-06-21 ~ now
    IIF 22 - Director → ME
  • 6
    SIRIUS DEMOLITION & ASBESTOS MANAGEMENT LTD - 2017-01-04
    PHOENIX HAZMAT LIMITED - 2011-10-31
    SOTHIS SUPPORT LIMITED - 2009-05-07
    icon of address Russel House Mill Road, Langley Moor, Durham
    Active Corporate (5 parents)
    Equity (Company account)
    43,670 GBP2023-12-31
    Officer
    icon of calendar 2008-08-18 ~ now
    IIF 21 - Director → ME
  • 7
    SIRIUS GROUND IMPROVEMENT LTD - 2016-12-08
    SIRIUS RENEWABLE ENERGY LIMITED - 2013-10-03
    icon of address Russel House Mill Road, Langley Moor, Durham
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,670,039 GBP2023-12-31
    Officer
    icon of calendar 2011-01-24 ~ now
    IIF 8 - Director → ME
  • 8
    MEREBRIDGE LTD - 2003-12-11
    QUALITY FOOD MIDDLESBOROUGH LTD - 2003-03-02
    icon of address Russel House Mill Road, Langley Moor, Durham
    Active Corporate (4 parents, 11 offsprings)
    Profit/Loss (Company account)
    7,320,457 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2003-09-01 ~ now
    IIF 6 - Director → ME
  • 9
    STRATUS ENVIRONMENTAL LIMITED - 2017-01-04
    ENFIDE LIMITED - 2009-10-29
    icon of address Russel House, Mill Road, Langley Moor, Durham
    Active Corporate (5 parents)
    Equity (Company account)
    368,680 GBP2022-12-31
    Officer
    icon of calendar 2010-03-08 ~ now
    IIF 29 - Director → ME
  • 10
    SIRIUS GEOTECHNICAL AND ENVIRONMENTAL LTD. - 2017-01-04
    ALOFTALLIED LIMITED - 2003-05-21
    ALOFTALLIED LIMITED - 2003-05-18
    icon of address Russel House Mill Road, Langley Moor, Durham
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-07-31 ~ now
    IIF 7 - Director → ME
  • 11
    ABATECH UK LIMITED - 2011-02-02
    SOTHIS SYSTEMS LIMITED - 2008-12-12
    icon of address Russel House Mill Road, Langley Moor, Durham
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2008-08-18 ~ dissolved
    IIF 19 - Director → ME
  • 12
    icon of address Russel House Mill Road, Langley Moor, County Durham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    75,214 GBP2022-12-31
    Officer
    icon of calendar 2021-10-21 ~ now
    IIF 4 - Director → ME
  • 13
    icon of address Russel House Mill Road, Langley Moor, County Durham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    5,100,075 GBP2023-12-31
    Officer
    icon of calendar 2019-06-25 ~ now
    IIF 3 - Director → ME
  • 14
    icon of address Russel House Mill Road, Langley Moor, Durham
    Active Corporate (4 parents)
    Equity (Company account)
    5,461,276 GBP2023-12-31
    Officer
    icon of calendar 2003-08-26 ~ now
    IIF 1 - Director → ME
  • 15
    icon of address Russell House Littleburn Industrial Estate, Langley Moor, Durham, England
    Active Corporate (7 parents, 11 offsprings)
    Equity (Company account)
    1,574,058 GBP2023-12-31
    Officer
    icon of calendar 2020-09-18 ~ now
    IIF 25 - Director → ME
  • 16
    SIRIUS ENERGY LTD - 2020-04-08
    SRE (NYG) LTD - 2019-09-04
    icon of address Russel House Mill Road, Langley Moor, County Durham, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    -732,520 GBP2023-12-31
    Officer
    icon of calendar 2019-06-25 ~ now
    IIF 5 - Director → ME
  • 17
    icon of address Russel House Mill Road, Langley Moor, Durham
    Dissolved Corporate (6 parents)
    Equity (Company account)
    61,176 GBP2018-12-31
    Officer
    icon of calendar 2008-08-18 ~ dissolved
    IIF 23 - Director → ME
  • 18
    icon of address Russel House Mill Road, Langley Moor, County Durham, United Kingdom
    Dissolved Corporate (7 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2019-06-25 ~ dissolved
    IIF 2 - Director → ME
  • 19
    icon of address Russel House, Mill Road, Langley Moor, Co. Durham
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-10-23 ~ dissolved
    IIF 27 - Director → ME
Ceased 17
  • 1
    RENEWABLE FUEL SUPPLY LIMITED - 2007-11-15
    icon of address 80 Victoria Street, Cardinal Place 3rd Floor, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-12-03 ~ 2003-12-03
    IIF 28 - Director → ME
    icon of calendar 2003-12-03 ~ 2003-12-03
    IIF 39 - Secretary → ME
  • 2
    SRE (DARRAN) LTD - 2020-03-25
    INFINITE SIRIUS (PEN Y FAN) LTD - 2016-11-21
    icon of address 6th Floor 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -103,001 GBP2018-12-31
    Officer
    icon of calendar 2019-06-25 ~ 2020-03-24
    IIF 15 - Director → ME
  • 3
    icon of address Russel House, Mill Road, Langley Moor, Durham
    Active Corporate (4 parents)
    Equity (Company account)
    1,749,980 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-07-07
    IIF 36 - Has significant influence or control OE
  • 4
    SIRIUS GROUND IMPROVEMENT LTD - 2016-12-08
    SIRIUS RENEWABLE ENERGY LIMITED - 2013-10-03
    icon of address Russel House Mill Road, Langley Moor, Durham
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,670,039 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-18
    IIF 34 - Has significant influence or control OE
  • 5
    icon of address Russel House Mill Road, Langley Moor, Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-31 ~ 2014-04-08
    IIF 18 - Director → ME
  • 6
    MEREBRIDGE LTD - 2003-12-11
    QUALITY FOOD MIDDLESBOROUGH LTD - 2003-03-02
    icon of address Russel House Mill Road, Langley Moor, Durham
    Active Corporate (4 parents, 11 offsprings)
    Profit/Loss (Company account)
    7,320,457 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-10-17
    IIF 33 - Has significant influence or control OE
  • 7
    icon of address Russell House Littleburn Industrial Estate, Langley Moor, Durham, England
    Active Corporate (7 parents, 11 offsprings)
    Equity (Company account)
    1,574,058 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-09-18 ~ 2023-03-02
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Right to appoint or remove directors OE
  • 8
    STRATEGIC ENVIRONMENTAL MANAGEMENT SERVICES LIMITED - 2008-06-05
    icon of address Russel House Mill Road, Langley Moor, Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-15 ~ 2014-04-08
    IIF 20 - Director → ME
  • 9
    INFINITE SIRIUS (ALFRETON) LIMITED - 2020-03-25
    icon of address 338 Euston Road, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    425,305 GBP2024-06-30
    Officer
    icon of calendar 2019-06-25 ~ 2020-03-24
    IIF 14 - Director → ME
  • 10
    SRE (BENNETT) LIMITED - 2020-03-25
    icon of address 338 Euston Road, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,328,575 GBP2024-06-30
    Officer
    icon of calendar 2019-06-25 ~ 2020-03-24
    IIF 10 - Director → ME
  • 11
    SRE (GAINSBOROUGH) LTD - 2020-03-25
    icon of address 338 Euston Road, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,421,605 GBP2024-06-30
    Officer
    icon of calendar 2019-06-25 ~ 2020-03-24
    IIF 17 - Director → ME
  • 12
    SRE (GREENFIELD) LTD - 2020-03-26
    icon of address 338 Euston Road, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    749,534 GBP2024-06-30
    Officer
    icon of calendar 2019-06-25 ~ 2020-03-24
    IIF 11 - Director → ME
  • 13
    INFINITE SIRIUS (HAREGROVE) LIMITED - 2020-03-25
    icon of address 338 Euston Road, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    6,663 GBP2024-06-30
    Officer
    icon of calendar 2019-06-25 ~ 2020-03-24
    IIF 9 - Director → ME
  • 14
    INFINITE SIRIUS (LOUNGE) LIMITED - 2020-03-25
    icon of address 338 Euston Road, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    666,527 GBP2024-06-30
    Officer
    icon of calendar 2019-06-25 ~ 2020-03-24
    IIF 13 - Director → ME
  • 15
    SRE (PEN Y FAN) LIMITED - 2020-03-25
    icon of address 338 Euston Road, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2,041,509 GBP2024-06-30
    Officer
    icon of calendar 2019-06-25 ~ 2020-03-24
    IIF 16 - Director → ME
  • 16
    INFINITE SIRIUS (TECHBOARD) LIMITED - 2020-03-25
    icon of address 338 Euston Road, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,774,879 GBP2024-06-30
    Officer
    icon of calendar 2019-06-25 ~ 2020-03-24
    IIF 12 - Director → ME
  • 17
    SIRIUS RENEWABLE ENERGY LIMITED - 2020-03-25
    icon of address 338 Euston Road, London, United Kingdom
    Active Corporate (2 parents, 13 offsprings)
    Net Assets/Liabilities (Company account)
    13,618,191 GBP2024-06-30
    Officer
    icon of calendar 2013-10-07 ~ 2020-03-24
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-24
    IIF 37 - Has significant influence or control OE

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.