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

Dodson, Matthew James

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

    Resident in England

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

      IIF 1 IIF 2
  • Dodson, Matthew James
    British business executive born in April 1951

    Resident in England

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

      IIF 3
  • Dodson, Matthew James
    British businessman born in April 1951

    Resident in England

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

      IIF 4
    • icon of address C/o Irwin Insolvency Station House, Midland Drive, Sutton Coldfield, West Midlands, B72 1TU

      IIF 5
  • Dodson, Matthew James
    British chartered accountant born in April 1951

    Resident in England

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

      IIF 6 IIF 7 IIF 8
  • Dodson, Matthew James
    British company director born in April 1951

    Resident in England

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

      IIF 9
    • icon of address Unit B4, Worthy Road, Chittening Industrial Estate Avonmouth, Bristol, BS11 0YB

      IIF 10
    • icon of address 81, Chittoe, Chippenham, SN15 2EL, England

      IIF 11
    • icon of address 81, Chittoe, Chippenham, Wiltshire, SN15 2EL, England

      IIF 12
    • icon of address The Old Vicarage, 81, Chittoe, Chippenham, SN15 2EL, United Kingdom

      IIF 13
  • Dodson, Matthew James
    British company secretary/director born in April 1951

    Resident in England

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

      IIF 14
  • Dodson, Matthew James
    British director born in April 1951

    Resident in England

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

      IIF 15
    • icon of address The Old Vicarage, 81 Chittoe, Chippenham, SN15 2EL, England

      IIF 16 IIF 17 IIF 18
    • icon of address Home Farm House, North Wootton, Shepton Mallet, BA4 4HB, United Kingdom

      IIF 19
    • icon of address Home Farm, North Wootton, Shepton Mallet, BA4 4HB, United Kingdom

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

    Resident in England

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

      IIF 21
    • icon of address 81, Chittoe, Chippenham, SN15 2EL, United Kingdom

      IIF 22
    • icon of address The Old Vicarage, Chittoe, Chippenham, SN15 2EL, England

      IIF 23
    • icon of address The Old Vicarage, Chittoe, Chippenham, Wiltshire, SN15 2EL, England

      IIF 24
  • Dodson, Matthew James
    British entrepreneur born in April 1951

    Resident in England

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

      IIF 25
    • icon of address 81, Chittoe, Chippenham, Wiltshire, SN15 2EL, England

      IIF 26
    • icon of address The Old Vicarage, 81 Chittoe, Chippenham, SN15 2EL, England

      IIF 27 IIF 28 IIF 29
    • icon of address The Old Vicarage, 81 Chittoe, Chippenham, SN15 2EL, United Kingdom

      IIF 30
    • icon of address The Old Vicarage, Chittoe, Chippenham, SN15 2EL, England

      IIF 31
    • icon of address The Old Vicarage, Chittoe, Chippenham, SN15 2EL, United Kingdom

      IIF 32
    • icon of address The Old Vicarage, Chittoe, Chippenham, Wiltshire, SN15 2EL

      IIF 33 IIF 34
    • icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands, B72 1TU

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

    Resident in England

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

      IIF 36
  • Dodson, Matthew James
    British financial advisor born in April 1951

    Resident in England

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

      IIF 37
  • Dodson, Matthew James
    British venture capitalist born in April 1951

    Resident in England

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

      IIF 38
    • icon of address 81, 81 Chittoe, Chippenham, SN15 2EL, England

      IIF 39
    • icon of address 81, Chittoe, Chippenham, Wilts, SN15 2EL, England

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

      IIF 41 IIF 42 IIF 43
    • icon of address 81, Chittoe, Chippenham, Wiltshire, SN15 2EL, United Kingdom

      IIF 44
    • icon of address 81 Chittoe, Chittoe, Chippenham, Wiltshire, SN15 2EL, England

      IIF 45
    • icon of address 81, The Old Vicarage, Chittoe, Chippenham, Wiltshire, SN15 2EL, England

      IIF 46
    • icon of address The Old Vicarage, 81 Chittoe, Chippenham, SN15 2EL, United Kingdom

      IIF 47
    • icon of address The Old Vicarage, 81 Chittoe, Chippenham, Wiltshire, SN15 2EL, England

      IIF 48
    • icon of address The Old Vicarage, 81 Chittoe, Chippenham, Wiltshire, SN15 2EL, United Kingdom

      IIF 49
    • icon of address The Old Vicarage, Chittoe, Chippenham, SN15 2EL, England

      IIF 50
    • icon of address The Old Vicarage, Chittoe, Chippenham, Wiltshire, SN15 2EL, England

      IIF 51
    • icon of address Greengate House 87, Pickwick Road, Corsham, Wiltshire, SN13 9BY

      IIF 52
    • icon of address Acorn House, Hoopers Close, Isleport Business Park, Highbridge, Somerset, TA9 4JT

      IIF 53 IIF 54 IIF 55
    • icon of address 1 Fordbrook Business Centre, Pewsey, Wiltshire, SN9 5NU

      IIF 56
  • Dodson, Matthew James
    British venture capitalist born in April 1951

    Resident in Gbr

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

      IIF 57
  • Dodson, Matthew James
    British

    Registered addresses and corresponding companies
  • Mr Matthew Dodson
    British born in April 1951

    Resident in England

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

      IIF 66
  • Mr Matthew James Dodson
    British born in April 1951

    Resident in England

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

      IIF 67
    • icon of address 81, Chittoe, Chippenham, SN15 2EL, England

      IIF 68 IIF 69
    • icon of address 81, Chittoe, Chippenham, Wilts, SN15 2EL

      IIF 70
    • icon of address 81, Chittoe, Chippenham, Wiltshire, SN15 2EL, England

      IIF 71
    • icon of address The Old Vicarage, 81 Chittoe, Chippenham, SN15 2EL, England

      IIF 72
    • icon of address The Old Vicarage, 81 Chittoe, Chippenham, SN15 2EL, United Kingdom

      IIF 73
    • icon of address The Old Vicarage, Chittoe, Chippenham, SN15 2EL, England

      IIF 74
    • icon of address Unit M6, Frome Business Park, Manor Road, Frome, BA11 4FN, England

      IIF 75
    • icon of address 4th Floor, 36, Spital Square, London, E1 6DY, England

      IIF 76
    • icon of address Station House, Midland Drive, Sutton Coldfield, B72 1TU, England

      IIF 77
  • Mr Matthew James Dosdson
    British born in April 1951

    Resident in England

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

      IIF 78
  • Mr Matthew James Dodson
    British born in December 1960

    Resident in England

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

      IIF 79
  • Dodson, Matthew James

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

      IIF 80
    • icon of address 81, Chittoe, Chippenham, Wiltshire, SN15 2EL, England

      IIF 81
    • icon of address The Old Vicarage, 81 Chittoe, Chippenham, SN15 2EL, England

      IIF 82
    • icon of address The Old Vicarage, Chittoe, Chippenham, SN15 2EL, England

      IIF 83
    • icon of address The Old Vicarage, Chittoe, Chippenham, Wiltshire, SN15 2EL, England

      IIF 84
    • icon of address Greengate House 87, Pickwick Road, Corsham, Wiltshire, SN13 9BY

      IIF 85
    • icon of address The Old Vicarage, Chittoe, Nr Chippenham, Wiltshire, SN15 2EL, United Kingdom

      IIF 86
    • icon of address 1 Fordbrook Business Centre, Pewsey, Wiltshire, SN9 5NU

      IIF 87
  • Dobson, Matthew James

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

      IIF 88
  • Mr Matthew Dodson
    British born in April 1951

    Resident in United Kingdom

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

      IIF 89
  • Dodson, Matthew

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

      IIF 90 IIF 91
    • icon of address The Old Vicarage, Chittoe, Chippenham, SN15 2EL, England

      IIF 92
  • Mr Matthew James Dodson
    British born in April 1951

    Resident in United Kingdom

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

      IIF 93
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address 81 Chittoe, Chippenham, Wiltshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -32,679 GBP2024-04-30
    Officer
    icon of calendar 2010-12-14 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 4 King Square, Bridgwater, Somerset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-03-26 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ now
    IIF 67 - Has significant influence or controlOE
  • 3
    HORNBEAM FINANCE LIMITED - 2018-05-22
    PMA BIOTEL LTD - 2014-08-07
    icon of address 4 King Square, Bridgwater, Somerset, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    613,122 GBP2023-11-30
    Person with significant control
    icon of calendar 2016-12-21 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 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
    icon of calendar 2015-09-29 ~ dissolved
    IIF 24 - Director → ME
  • 5
    BIOTEL ORGANICS KENT LTD - 2015-03-11
    icon of address 81 Chittoe, Chippenham, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-11 ~ dissolved
    IIF 26 - Director → ME
  • 6
    BIOTEL ORGANIC SOLUTIONS LTD - 2017-06-21
    icon of address The Old Vicarage, 81 Chittoe, Chippenham, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -129 GBP2017-03-31
    Officer
    icon of calendar 2015-03-11 ~ dissolved
    IIF 27 - Director → ME
  • 7
    BRISTOL RUBBER AND SAFETY LIMITED - 1992-04-01
    icon of address Unit B4 Worthy Road, Chittening Ind Estate, Avonmouth, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-04 ~ dissolved
    IIF 9 - Director → ME
  • 8
    icon of address Bay 1 Evolution House, West Mead Close, West Mead Industrial Estate, Swindon, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-19 ~ dissolved
    IIF 90 - Secretary → ME
  • 9
    icon of address The Old Vicarage, Chittoe, Chippenham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2017-10-31
    Officer
    icon of calendar 2016-10-12 ~ dissolved
    IIF 32 - Director → ME
  • 10
    icon of address 81 Chittoe, Chippenham, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-08 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2012-06-08 ~ dissolved
    IIF 91 - Secretary → ME
  • 11
    icon of address Unit B4 Worthy Road, Chittening Industrial Estate Avonmouth, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-04 ~ dissolved
    IIF 10 - Director → ME
  • 12
    icon of address The Old Vicarage, 81 Chittoe, Chippenham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -198 GBP2024-07-31
    Officer
    icon of calendar 2016-10-18 ~ now
    IIF 29 - Director → ME
    icon of calendar 2016-07-27 ~ now
    IIF 82 - Secretary → ME
  • 13
    CREATION NATURAL RESOURCES PLC - 2016-08-11
    TECHCREATION PLC - 2011-05-10
    ORIENTROSE 2 PLC - 2004-10-08
    icon of address 81 Chittoe, Chippenham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -251,752 GBP2020-09-30
    Officer
    icon of calendar 2012-03-12 ~ dissolved
    IIF 4 - Director → ME
  • 14
    icon of address 81 Chittoe, Chippenham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-22 ~ dissolved
    IIF 22 - Director → ME
  • 15
    icon of address The Old Vicarage, 81 Chittoe, Chippenham, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-01 ~ dissolved
    IIF 49 - Director → ME
  • 16
    icon of address 142 Station Road, Chingford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -45,682 GBP2024-07-31
    Officer
    icon of calendar 2019-04-01 ~ now
    IIF 80 - Secretary → ME
  • 17
    icon of address 34 Westway, Caterham, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-18 ~ dissolved
    IIF 38 - Director → ME
  • 18
    icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -20,796 GBP2023-01-31
    Officer
    icon of calendar 2022-10-30 ~ now
    IIF 35 - Director → ME
  • 19
    PALMBENCH LIMITED - 1987-06-01
    icon of address C/o Gibson Hewitt & Co, 5 Park Court, Pickford Road West Byfleet, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 2 - Director → ME
  • 20
    icon of address The Old Vicarage, Chittoe, Chippenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -59,164 GBP2020-04-30
    Officer
    icon of calendar 2019-04-08 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Right to appoint or remove directorsOE
  • 21
    icon of address Oriental Rugs Of Bath Ltd, Director Generals House, 15 Rockstone Place, Southampton, England
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -66,991 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Station House, Midland Drive, Sutton Coldfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,227 GBP2017-12-31
    Officer
    icon of calendar 2017-09-11 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-05-08 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 81 Chittoe Chittoe, Chippenham, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-15 ~ dissolved
    IIF 45 - Director → ME
  • 24
    icon of address The Old Vicarage, 81 Chittoe, Chippenham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-26 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-05-26 ~ dissolved
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Right to appoint or remove directorsOE
  • 25
    icon of address 1 Charterhouse Mews, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -27,602 GBP2024-01-31
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 3 - Director → ME
  • 26
    icon of address 81 Chittoe, Chippenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    220 GBP2024-04-30
    Officer
    icon of calendar 2022-04-20 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-04-20 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 27
    SILK ROAD RUGS LTD - 2024-03-23
    icon of address 81 Chittoe, Chippenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2022-10-17 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-10-17 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 28
    100 MILE RUN LIMITED - 2019-01-21
    icon of address Station House, Midland Drive, Sutton Coldfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -46,899 GBP2018-09-30
    Officer
    icon of calendar 2017-09-12 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-11-08 ~ dissolved
    IIF 89 - Has significant influence or controlOE
  • 29
    icon of address 81 Chittoe, Chippenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -75,249 GBP2019-04-30
    Officer
    icon of calendar 2020-06-06 ~ now
    IIF 39 - Director → ME
  • 30
    icon of address 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
    icon of calendar 2014-05-21 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    icon of address 81 Chittoe, Chippenham
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -175,597 GBP2020-06-30
    Officer
    icon of calendar 2010-12-15 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
  • 32
    icon of address The Old Vicarage, 81 Chittoe, Chippenham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-24 ~ dissolved
    IIF 47 - Director → ME
Ceased 30
  • 1
    A.S.T. DISTRIBUTION LTD - 2004-08-24
    icon of address Unit 16 Berkshire House County Park, Shrivenham Road, Swindon, Wilts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-06-24 ~ 1997-02-07
    IIF 63 - Secretary → ME
  • 2
    icon of address 1b Oaklands Court Tiverton Way, Tiverton Business Park, Tiverton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    17,548 GBP2024-03-31
    Officer
    icon of calendar 2014-07-27 ~ 2014-08-12
    IIF 54 - Director → ME
  • 3
    icon of address Cedar House Breckland, Linford Wood, Milton Keynes
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1991-03-26 ~ 2000-02-07
    IIF 6 - Director → ME
    icon of calendar 1991-03-26 ~ 2000-02-07
    IIF 62 - Secretary → ME
  • 4
    icon of address Acorn House Hoopers Close, Isleport Business Park, Highbridge, Somerset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-29 ~ 2014-08-12
    IIF 53 - Director → ME
  • 5
    icon of address Acorn House Hoopers Close, Isleport Business Park, Highbridge, Somerset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-27 ~ 2014-08-12
    IIF 55 - Director → ME
  • 6
    BANANA BOXERS LIMITED - 2024-07-15
    icon of address 34 Kelfield Gardens, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,240 GBP2025-01-31
    Officer
    icon of calendar 2010-12-24 ~ 2023-12-22
    IIF 86 - Secretary → ME
  • 7
    icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-23 ~ 2015-12-11
    IIF 15 - Director → ME
  • 8
    HORNBEAM FINANCE LIMITED - 2018-05-22
    PMA BIOTEL LTD - 2014-08-07
    icon of address 4 King Square, Bridgwater, Somerset, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    613,122 GBP2023-11-30
    Officer
    icon of calendar 2012-11-20 ~ 2016-11-25
    IIF 40 - Director → ME
    icon of calendar 2016-12-12 ~ 2024-04-18
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-21
    IIF 70 - Ownership of shares – 75% or more OE
  • 9
    BIO-WASTE RECOVERY LIMITED - 2007-11-06
    icon of address Biowaste Recovery Matts Hill Road, Hartlip, Sittingbourne, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -573,264 GBP2017-07-30
    Officer
    icon of calendar 2013-04-25 ~ 2013-05-16
    IIF 41 - Director → ME
  • 10
    BOOKBARN INTERNATIONAL LIMITED - 2020-10-01
    CLEAR PRESS LTD - 2014-07-02
    icon of address Suite 4 Portfolio House, 3 Prince's Street, Dorchester, Dorset
    Liquidation Corporate (4 parents)
    Equity (Company account)
    563,124 GBP2021-08-31
    Officer
    icon of calendar 2013-02-18 ~ 2019-04-01
    IIF 51 - Director → ME
    icon of calendar 2019-05-20 ~ 2022-04-01
    IIF 92 - Secretary → ME
    icon of calendar 2013-02-05 ~ 2013-07-01
    IIF 84 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2022-05-09
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 75 - 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
    icon of address 5 Highgate Road, Kentish Town, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    293,113 GBP2023-12-31
    Officer
    icon of calendar 2013-10-21 ~ 2015-07-27
    IIF 12 - Director → ME
    icon of calendar 2012-02-02 ~ 2013-08-12
    IIF 56 - Director → ME
    icon of calendar 2013-08-12 ~ 2013-08-28
    IIF 81 - Secretary → ME
    icon of calendar 2012-01-02 ~ 2013-08-12
    IIF 87 - Secretary → ME
  • 12
    WESSEX CREMATORIA LIMITED - 1992-07-29
    SHARPBELL LIMITED - 1991-05-07
    icon of address Chapel View Westerleigh Road, Westerleigh, Bristol
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar ~ 1993-05-07
    IIF 65 - Secretary → ME
  • 13
    icon of address Office D, Beresford House, Town Quay, Southampton
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -42,457 GBP2022-12-31
    Officer
    icon of calendar 1993-02-02 ~ 1994-12-31
    IIF 7 - Director → ME
    icon of calendar 1993-01-11 ~ 1994-12-31
    IIF 60 - Secretary → ME
  • 14
    icon of address 142 Station Road, Chingford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -45,682 GBP2024-07-31
    Officer
    icon of calendar 2019-01-10 ~ 2019-04-01
    IIF 13 - Director → ME
  • 15
    icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -20,796 GBP2023-01-31
    Officer
    icon of calendar 2013-10-21 ~ 2022-07-20
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2022-07-20
    IIF 72 - 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
    icon of address Chapel View Westerleigh Road, Westerleigh, Bristol
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1993-05-07
    IIF 88 - Secretary → ME
  • 17
    icon of address Greengate House 87 Pickwick Road, Corsham, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-01 ~ 2012-03-12
    IIF 52 - Director → ME
    icon of calendar 2011-01-09 ~ 2012-05-10
    IIF 85 - Secretary → ME
  • 18
    icon of address Oriental Rugs Of Bath Ltd, Director Generals House, 15 Rockstone Place, Southampton, England
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -66,991 GBP2021-03-31
    Officer
    icon of calendar 2016-10-03 ~ 2020-04-10
    IIF 50 - Director → ME
    icon of calendar 2014-04-25 ~ 2016-01-04
    IIF 48 - Director → ME
    icon of calendar 2020-04-10 ~ 2021-03-12
    IIF 83 - Secretary → ME
  • 19
    icon of address Station House, Midland Drive, Sutton Coldfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,227 GBP2017-12-31
    Officer
    icon of calendar 2017-07-31 ~ 2017-08-03
    IIF 18 - Director → ME
  • 20
    icon of address Cambridge House 32 Padwell Road, Southampton, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    -20,204 GBP2023-12-31
    Officer
    icon of calendar 1996-11-27 ~ 2000-02-07
    IIF 34 - Director → ME
    icon of calendar ~ 1995-10-13
    IIF 1 - Director → ME
    icon of calendar ~ 2000-02-07
    IIF 59 - Secretary → ME
  • 21
    icon of address Greenacre Farm Greenacre Farm, Broomfield, Yatton Keynell, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2015-03-31 ~ 2015-11-20
    IIF 31 - Director → ME
  • 22
    icon of address 1 Charterhouse Mews, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -27,602 GBP2024-01-31
    Officer
    icon of calendar 2018-01-24 ~ 2024-03-11
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-01-24 ~ 2018-04-03
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    RELIAGEN MANCHESTER LTD - 2020-01-13
    RELIAGEN LIMITED - 2017-04-24
    icon of address Home Farm House, North Wootton, Shepton Mallet, England
    Active Corporate (1 parent)
    Equity (Company account)
    -70,481 GBP2022-09-30
    Officer
    icon of calendar 2017-02-01 ~ 2017-11-26
    IIF 28 - Director → ME
    icon of calendar 2014-01-06 ~ 2016-04-01
    IIF 46 - Director → ME
  • 24
    icon of address Home Farm, North Wootton, Shepton Mallet, United Kingdom
    Active Corporate (1 parent)
    Total liabilities (Company account)
    895 GBP2023-12-31
    Officer
    icon of calendar 2017-12-01 ~ 2019-01-18
    IIF 20 - Director → ME
  • 25
    icon of address Home Farm House, North Wootton, Shepton Mallet, United Kingdom
    Active Corporate (3 parents)
    Total liabilities (Company account)
    49,567 GBP2023-12-31
    Officer
    icon of calendar 2017-12-01 ~ 2019-01-18
    IIF 19 - Director → ME
  • 26
    TRIPFAX LIMITED - 1988-05-31
    icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-10-28 ~ 1999-01-12
    IIF 33 - Director → ME
    icon of calendar 1999-01-12 ~ 1999-01-12
    IIF 58 - Secretary → ME
  • 27
    WE-FIND-IT-4-U LIMITED - 2012-07-16
    icon of address Box Tree House Northminster Business Park, Upper Poppleton, York, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -118,062 GBP2020-09-30
    Officer
    icon of calendar 2012-08-31 ~ 2013-09-09
    IIF 37 - 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
    icon of address Head Office, Westerleigh Crematorium, Westerleigh Road Westerleigh, Bristol
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar ~ 1993-05-07
    IIF 61 - Secretary → ME
  • 29
    icon of address 1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,834 GBP2024-12-31
    Officer
    icon of calendar 1995-01-19 ~ 1996-08-01
    IIF 8 - Director → ME
  • 30
    DIA LIMITED - 1998-07-15
    icon of address Grenville Court, Britwell Road, Burnham, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-08-28 ~ 1998-06-01
    IIF 64 - 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.