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

Rhodes, Matthew Brandon

    Related profiles found in government register
  • Rhodes, Matthew Brandon
    British consultant

    Registered addresses and corresponding companies
    • Unit 15, Highgate Craft Centre, 8 Highgate Sqaure, Birmingham, B12 0DU, United Kingdom

      IIF 1
  • Rhodes, Matthew Brandon
    British managing director

    Registered addresses and corresponding companies
    • Brandon House, William Street, Leamington Spa, Warwickshire, CV32 4HJ, England

      IIF 2
  • Rhodes, Matthew Brandon
    British company director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 138, Digbeth, Birmingham, West Midlands, B5 6DR

      IIF 3
    • Ground Floor Baskerville House, Centenary Square, Broad Street, Birmingham, B1 2ND

      IIF 4
    • Unit 15, Highgate Craft Centre, 8 Highgate Sqaure, Birmingham, B12 0DU, United Kingdom

      IIF 5
    • Perseus House, 3 Chapel Court, Holly Walk, Leamington Spa, Warwickshire, CV32 4YS

      IIF 6
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 7
    • The National Energy Centre, Davy Avenue Knowlhill, Milton Keynes, MK5 8NG

      IIF 8
  • Rhodes, Matthew Brandon
    British consulting engineer born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • Lockside, 5 Scotland Street, Birmingham, West Midlands, B1 2RR

      IIF 9
  • Rhodes, Matthew Brandon
    British director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 10
  • Rhodes, Matthew Brandon
    British energy professional born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 46 Northumberland Road, Leamington Spa, Warwickshire, CV32 6HB

      IIF 11
  • Rhodes, Matthew Brandon
    British managing director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • Brandon House, William Street, Leamington Spa, Warwickshire, CV32 4HJ, England

      IIF 12
  • Rhodes, Matthew

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 13
  • Rhodes, Matthew
    British business consultant born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14
  • Mr Matthew Brandon Rhodes
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • Brandon House, William Street, Leamington Spa, Warwickshire, CV32 4HJ, England

      IIF 15
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 16
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 17
  • Mr Matthew Rhodes
    British born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18
child relation
Offspring entities and appointments
Active 6
  • 1
    S W INDUSTRIAL CLUSTER LTD - 2023-04-06
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    12,519 GBP2024-05-31
    Officer
    2023-04-12 ~ now
    IIF 10 - Director → ME
  • 2
    CAMIRUS CONSULTING LTD - 2018-10-05
    46 Northumberland Road, Leamington Spa, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    27,556 GBP2025-03-31
    Officer
    2018-04-17 ~ now
    IIF 7 - Director → ME
    2018-04-17 ~ now
    IIF 13 - Secretary → ME
    Person with significant control
    2018-04-17 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 3
    CRAFTSPACE TOURING - 2006-02-17
    Unit 15, Highgate Craft Centre, 8 Highgate Sqaure, Birmingham, United Kingdom
    Active Corporate (9 parents)
    Officer
    2001-10-10 ~ now
    IIF 5 - Director → ME
  • 4
    Perseus House 3 Chapel Court, Holly Walk, Leamington Spa, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    2008-12-01 ~ dissolved
    IIF 6 - Director → ME
  • 5
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-03-19 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-03-19 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Unit 15, Highgate Craft Centre, 8 Highgate Sqaure, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    52,334 GBP2024-03-31
    Officer
    2008-03-14 ~ now
    IIF 1 - Secretary → ME
Ceased 7
  • 1
    C/o The Re-useful Centre, 5 Ramsey Road, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2005-10-18 ~ 2010-01-13
    IIF 11 - Director → ME
  • 2
    S W INDUSTRIAL CLUSTER LTD - 2023-04-06
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    12,519 GBP2024-05-31
    Person with significant control
    2023-05-01 ~ 2023-12-01
    IIF 16 - Has significant influence or control OE
  • 3
    ENCRAFT 2003 LIMITED - 2006-05-02
    Brandon House, William Street, Leamington Spa, Warwickshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    138,434 GBP2018-10-31
    Officer
    2003-10-20 ~ 2017-10-04
    IIF 12 - Director → ME
    2003-10-20 ~ 2017-10-04
    IIF 2 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-08-30
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    C/o Locke Williams Associates Llp Studio 2, 50-54 St Pauls Square, Birmingham, United Kingdom
    Active Corporate (13 parents)
    Equity (Company account)
    1,290 GBP2024-03-31
    Officer
    2016-03-21 ~ 2019-03-21
    IIF 9 - Director → ME
  • 5
    SUSTAINABLE HOUSING ACTION PROGRAMME - 2009-03-26
    Suite 2a Blackthorn House, St Pauls Square, Birmingham, England
    Active Corporate (7 parents)
    Equity (Company account)
    23,257 GBP2024-03-31
    Officer
    2014-01-24 ~ 2020-12-16
    IIF 3 - Director → ME
  • 6
    15 Colmore Row, Birmingham, England
    Liquidation Corporate (10 parents)
    Officer
    2016-03-18 ~ 2020-12-31
    IIF 4 - Director → ME
  • 7
    THE ENERGY FOUNDATION - 1988-08-05
    Suite 2.15, Challenge House Sherwood Drive, Bletchley, Milton Keynes, England
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    1,588,120 GBP2023-03-31
    Officer
    2014-04-22 ~ 2018-10-12
    IIF 8 - 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.