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

Pumfrey, Matthew William

    Related profiles found in government register
  • Pumfrey, Matthew William
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cromwell House, Market Place, Banbury, OX15 0SD, England

      IIF 1
    • Cromwell House, Market Place, Deddington, Banbury, OX15 0SD, England

      IIF 2
    • Cromwell House, Market Place, Deddington, Banbury, Oxon, OX15 0SD, United Kingdom

      IIF 3
    • 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB, England

      IIF 4
  • Pumfrey, Matthew William
    British c e o born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Counting House, High Street, Tring, Herts, HP23 5TE, United Kingdom

      IIF 5
  • Pumfrey, Matthew William
    British ceo born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cromwell House, Market Place, Deddington, Banbury, Oxfordshire, OX15 0SD, United Kingdom

      IIF 6
  • Pumfrey, Matthew William
    British company director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cromwell House, Market Place, Deddington, Banbury, OX15 0SD, England

      IIF 7
  • Pumfrey, Matthew William
    British consultant born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Devonshire Business Centre, Works Road, Letchworth, Hertfordshire, SG6 1GJ

      IIF 8
  • Pumfrey, Matthew William
    British director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cromwell House, Market Place, Deddington, Banbury, Oxon, OX15 0SD, United Kingdom

      IIF 9
  • Pumfrey, Matthew William
    British environmental consultancy born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cromwell House, Market Place, Deddington, Banbury, Oxfordshire, OX15 0SD, United Kingdom

      IIF 10
  • Pumfrey, Matthew
    British director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57 Wharton Road, Headington, Oxford, OX3 8AL

      IIF 11
  • Pumfrey, Matthew William
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • Nicholas House, River Front, Enfield, Middlesex, EN1 3FG, United Kingdom

      IIF 12
  • Pumfrey, Matthew William
    British company director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • Commerce House, Telford Road, Bicester, Oxfordshire, OX26 4LD

      IIF 13
  • Pumfrey, Matthew William
    British director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • Nicholas House, River Front, Enfield, Middlesex, EN1 3FG, United Kingdom

      IIF 14
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 15
  • Mr Matthew William Pumfrey
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cromwell House, Market Place, Banbury, OX15 0SD, England

      IIF 16
    • Cromwell House, Market Place, Deddington, Banbury, OX15 0SD, England

      IIF 17
    • Cromwell House, Market Place, Deddington, Banbury, Oxfordshire, OX15 0SD

      IIF 18
    • Cromwell House, Market Place, Deddington, Banbury, Oxon, OX15 0SD, United Kingdom

      IIF 19
    • 1, 85, Petersham Road, Richmond, TW10 6UT, England

      IIF 20
  • Pumfrey, Matthew William

    Registered addresses and corresponding companies
    • Cromwell House, Market Place, Banbury, OX15 0SD, England

      IIF 21
child relation
Offspring entities and appointments
Active 7
  • 1
    Other registered number: 02602716
    SMART CARBON CONTROL LTD. - 2012-07-10
    Related registration: 02602716
    Cromwell House, Cromwell House Market Place, Deddington, Banbury, Oxon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-07-27 ~ dissolved
    IIF 9 - Director → ME
  • 2
    Cromwell House Market Place, Deddington, Banbury, Oxon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    801 GBP2024-11-30
    Officer
    2023-11-24 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2023-11-24 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 3
    Cromwell House Market Place, Deddington, Banbury, Oxfordshire, England
    Active Corporate (2 parents)
    Officer
    2025-08-19 ~ now
    IIF 1 - Director → ME
    2025-08-19 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    2025-08-19 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    5th Floor Grove House, 248a Marylebone Road, London, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -871,952 GBP2022-12-31
    Officer
    2021-07-14 ~ now
    IIF 4 - Director → ME
  • 5
    Other registered number: 15284437
    Cromwell House Market Place, Deddington, Banbury, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    2013-10-03 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Has significant influence or control as a member of a firmOE
  • 6
    Other registered number: 08717053
    Cromwell House Market Place, Deddington, Banbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    191 GBP2024-11-30
    Officer
    2023-11-14 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-11-14 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 7
    Cromwell House, Cromwell House Market Place, Deddington, Banbury, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-07-15 ~ dissolved
    IIF 10 - Director → ME
Ceased 8
  • 1
    Edina Unit 12 & 13 Rugby Park, Bletchley Road, Stockport, Cheshire, England
    Active Corporate (2 parents)
    Officer
    2017-03-31 ~ 2020-05-01
    IIF 12 - Director → ME
  • 2
    Edina Unti 12 & 13 Rugby Park, Bletchley Road, Stockport, Cheshire, England
    Active Corporate (2 parents)
    Officer
    2017-03-31 ~ 2020-05-01
    IIF 14 - Director → ME
  • 3
    7 Bell Yard, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,136,830 GBP2024-03-31
    Officer
    2017-03-17 ~ 2022-03-25
    IIF 15 - Director → ME
  • 4
    730 Capability Green, Luton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    171,101 GBP2019-04-30
    Officer
    2012-03-29 ~ 2013-09-30
    IIF 5 - Director → ME
  • 5
    SMART CARBON CONTROL LIMITED - 2017-03-27
    Related registration: 07720559
    DEDICATED ENGINES LIMITED - 2012-07-10
    Related registration: 07720559
    ROYSTON CONTROL AND COMMUNICATIONS LIMITED - 2001-05-16
    Dimplex Millbrook House Grange Drive, Hedge End, Southampton, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    667,300 GBP2021-04-30
    Officer
    2011-12-14 ~ 2013-09-30
    IIF 8 - Director → ME
  • 6
    1, 85 Petersham Road, Richmond, England
    Active Corporate (3 parents)
    Officer
    2024-05-31 ~ 2024-09-25
    IIF 7 - Director → ME
    Person with significant control
    2024-05-31 ~ 2024-09-25
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    12 Melville Avenue, Old St. Mellons, Cardiff, Caerdydd, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,506 GBP2019-03-31
    Officer
    2003-01-24 ~ 2013-02-01
    IIF 13 - Director → ME
  • 8
    ZERO WASTE TRUST UK - 2003-04-11
    9b Kelvin Road, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    2003-03-14 ~ 2013-01-01
    IIF 11 - Director → ME

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.