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

Clemow, Matthew James

    Related profiles found in government register
  • Clemow, Matthew James

    Registered addresses and corresponding companies
    • icon of address Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW

      IIF 1
    • icon of address 1st, Floor, Medway House Newbury Business Park, London Road, Newbury, Berkshire, RG14 2PZ, United Kingdom

      IIF 2
    • icon of address First Floor Medway House, Newbury Business Park, London Road, Newbury, Berkshire, RG14 2PZ

      IIF 3
    • icon of address Medway House, Newbury Business Park, London Road, Newbury, Berkshire, RG14 2PZ, England

      IIF 4
    • icon of address Medway House, Newbury Business Park, London Road, Newbury, RG14 2PZ, United Kingdom

      IIF 5
    • icon of address The White Building, 1-4 Cumberland Place, Southampton, SO15 2NP, England

      IIF 6
  • Clemow, Matthew

    Registered addresses and corresponding companies
    • icon of address The White Building, 1-4 Cumberland Street, Southampton, SO15 2NP, England

      IIF 7
  • Clemow, Matthew James
    British

    Registered addresses and corresponding companies
    • icon of address First Floor Medway House, Newbury Business Park, London Road, Newbury, Berkshire, RG14 2PZ

      IIF 8
    • icon of address Unit 7, Witan Park, Avenue Two, Station Lane, Witney, Oxfordshire, OX28 4FH, United Kingdom

      IIF 9 IIF 10
  • Clemon, Matthew James
    British

    Registered addresses and corresponding companies
    • icon of address Unit 7, Witan Park, Avenue Two, Station Lane, Witney, Oxfordshire, OX28 4FH

      IIF 11
  • Clemow, Matthew James
    British company director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW

      IIF 12
    • icon of address Good Energy, Monkton Park Offices, Monkton Park, Chippenham, Wiltshire, SN15 1GH, United Kingdom

      IIF 13
    • icon of address 1, Tiger Moth Road, Skypark, Exeter, Devon, EX5 2FW

      IIF 14
    • icon of address 1, Tiger Moth Road, Skypark, Exeter, EX5 2FW, England

      IIF 15
    • icon of address White Building 1-4, Cumberland Place, Southampton, SO15 2NP, England

      IIF 16
  • Clemow, Matthew James
    British entrepreneur born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The White Building, 1-4 Cumberland Street, Southampton, SO15 2NP, England

      IIF 17
  • Clemow, Matthew James
    British finance director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st, Floor Medway House, Newbury Business Park London Road, Newbury, Berkshire, RG14 2PZ, United Kingdom

      IIF 18 IIF 19
    • icon of address First Floor Medway House, Newbury Business Park, London Road, Newbury, Berkshire, RG14 2PZ

      IIF 20
    • icon of address Medway House, Newbury Business Park, London Road, Newbury, RG14 2PZ, United Kingdom

      IIF 21
  • Clemow, Matthew James
    British accountant born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7, Witan Park, Avenue Two, Station Lane, Witney, Oxfordshire, OX28 4FH

      IIF 22
    • icon of address Unit 7, Witan Park, Avenue Two, Station Lane, Witney, Oxfordshire, OX28 4FH, United Kingdom

      IIF 23 IIF 24
  • Mr Matthew James Clemow
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Centre Block, 4th Floor Central Court, Knoll Rise, Orpington, BR6 0JA

      IIF 25
    • icon of address White Building 1-4, Cumberland Place, Southampton, SO15 2NP, England

      IIF 26
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 1st Floor Medway House, Newbury Business Park London Road, Newbury, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-14 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2014-03-27 ~ dissolved
    IIF 8 - Secretary → ME
  • 2
    PIONEER ENERGY LIMITED - 2016-12-22
    icon of address Suite 3 Regency House, 91 Western Road, Brighton
    Liquidation Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    12,015 GBP2017-03-31
    Officer
    icon of calendar 2016-12-21 ~ now
    IIF 12 - Director → ME
    icon of calendar 2016-12-21 ~ now
    IIF 1 - Secretary → ME
  • 3
    IGLOO ENERGY NEWCO LIMITED - 2020-12-03
    icon of address White Building 1-4 Cumberland Place, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    131,695 GBP2024-03-31
    Officer
    icon of calendar 2020-10-02 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Centre Block 4th Floor Central Court, Knoll Rise, Orpington
    Liquidation Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    87,771 GBP2017-03-31
    Officer
    icon of calendar 2016-03-21 ~ now
    IIF 17 - Director → ME
    icon of calendar 2016-03-21 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 10
  • 1
    BRONZE ENERGY SUPPLY LIMITED - 2015-10-05
    icon of address Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Active Corporate (6 parents)
    Equity (Company account)
    64,169 GBP2020-12-31
    Officer
    icon of calendar 2015-10-01 ~ 2015-11-05
    IIF 4 - Secretary → ME
  • 2
    MUTANDERIS (246) LIMITED - 1996-05-07
    icon of address Unit 7 Witan Park, Avenue Two, Station Lane, Witney, Oxfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-04-04 ~ 2012-04-30
    IIF 22 - Director → ME
    icon of calendar 2011-10-12 ~ 2012-04-30
    IIF 11 - Secretary → ME
  • 3
    HAMSARD 3078 LIMITED - 2007-11-05
    icon of address Unit 7 Witan Park, Avenue Two, Station Lane, Witney, Oxfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-04-04 ~ 2012-04-30
    IIF 24 - Director → ME
    icon of calendar 2011-10-12 ~ 2012-04-30
    IIF 9 - Secretary → ME
  • 4
    CHRISTY ACCESSORIES LIMITED - 2010-10-14
    CHRISTYS WRA LIMITED - 2007-09-27
    WEST RIDING ACCESSORIES LIMITED - 2003-06-25
    TONETOUCH LIMITED - 1994-12-15
    icon of address Unit 7 Witan Park, Avenue Two, Witney, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-10-12 ~ 2012-04-30
    IIF 23 - Director → ME
    icon of calendar 2011-10-12 ~ 2012-04-30
    IIF 10 - Secretary → ME
  • 5
    icon of address First Floor Benyon House Newbury Business Park, London Road, Newbury, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-31 ~ 2015-11-05
    IIF 19 - Director → ME
    icon of calendar 2013-03-31 ~ 2015-11-05
    IIF 2 - Secretary → ME
  • 6
    IGLOO WORKS LIMITED - 2023-03-01
    icon of address Good Energy, Monkton Park Offices, Monkton Park, Chippenham, Wiltshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -27,879 GBP2020-03-31
    Officer
    icon of calendar 2019-07-12 ~ 2023-06-21
    IIF 13 - Director → ME
    icon of calendar 2019-07-12 ~ 2022-12-02
    IIF 6 - Secretary → ME
  • 7
    OTBE NEWCO COMPANY LIMITED - 2015-06-02
    icon of address 1 Tiger Moth Road, Skypark, Exeter, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,394,790 GBP2024-03-31
    Officer
    icon of calendar 2024-09-30 ~ 2025-01-07
    IIF 15 - Director → ME
  • 8
    icon of address 1 Tiger Moth Road, Skypark, Exeter, Devon
    Active Corporate (4 parents)
    Equity (Company account)
    2,038,956 GBP2024-03-31
    Officer
    icon of calendar 2024-09-30 ~ 2025-01-07
    IIF 14 - Director → ME
  • 9
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Liquidation Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2013-03-31 ~ 2015-11-05
    IIF 20 - Director → ME
    icon of calendar 2013-03-31 ~ 2015-11-05
    IIF 3 - Secretary → ME
  • 10
    icon of address First Floor Benyon House Newbury Business Park, London Road, Newbury, Berkshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-12-31
    Officer
    icon of calendar 2013-03-31 ~ 2015-11-05
    IIF 21 - Director → ME
    icon of calendar 2013-03-31 ~ 2015-11-05
    IIF 5 - 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.