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

Mr Matthew James Dosdson

    Related profiles found in government register
  • Mr Matthew James Dosdson
    British born in April 1951

    Resident in England

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

      IIF 1
  • Mr Matthew James Dodson
    British born in April 1951

    Resident in England

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

      IIF 2
    • 81, Chittoe, Chippenham, SN15 2EL, England

      IIF 3 IIF 4
    • 81, Chittoe, Chippenham, Wilts, SN15 2EL

      IIF 5
    • 81, Chittoe, Chippenham, Wiltshire, SN15 2EL, England

      IIF 6
    • The Old Vicarage, 81 Chittoe, Chippenham, SN15 2EL, England

      IIF 7
    • The Old Vicarage, 81 Chittoe, Chippenham, SN15 2EL, United Kingdom

      IIF 8
    • The Old Vicarage, Chittoe, Chippenham, SN15 2EL, England

      IIF 9
    • Unit M6, Frome Business Park, Manor Road, Frome, BA11 4FN, England

      IIF 10
    • 4th Floor, 36, Spital Square, London, E1 6DY, England

      IIF 11
    • Station House, Midland Drive, Sutton Coldfield, B72 1TU, England

      IIF 12
  • Mr Matthew James Dodson
    British born in December 1960

    Resident in England

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

      IIF 13
  • Mr Matthew Dodson
    British born in April 1951

    Resident in England

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

      IIF 14
  • Mr Matthew James Dodson
    British born in April 1951

    Resident in United Kingdom

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

      IIF 15
  • Dodson, Matthew James
    British born in April 1951

    Resident in England

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

      IIF 16
    • 81, Chittoe, Chippenham, SN15 2EL, England

      IIF 17
    • 81, Chittoe, Chippenham, Wiltshire, SN15 2EL, England

      IIF 18 IIF 19 IIF 20
    • The Old Vicarage, 81 Chittoe, Chippenham, SN15 2EL, England

      IIF 21
    • The Old Vicarage, Chittoe, Chippenham, SN15 2EL, England

      IIF 22 IIF 23
    • The Old Vicarage, Chittoe, Chippenham, Wiltshire, SN15 2EL

      IIF 24 IIF 25
    • The Old Vicarage, Chittoe, Chippenham, Wiltshire, SN15 2EL, England

      IIF 26
    • 1, Charterhouse Mews, London, EC1M 6BB, England

      IIF 27
    • Station House, Midland Drive, Sutton Coldfield, West Midlands, B72 1TU

      IIF 28
    • 1 Fordbrook Business Centre, Pewsey, Wiltshire, SN9 5NU

      IIF 29
  • Dodson, Matthew James
    British accountant born in April 1951

    Resident in England

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

      IIF 30 IIF 31
  • Dodson, Matthew James
    British businessman born in April 1951

    Resident in England

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

      IIF 32
    • C/o Irwin Insolvency Station House, Midland Drive, Sutton Coldfield, West Midlands, B72 1TU

      IIF 33
  • Dodson, Matthew James
    British chartered accountant born in April 1951

    Resident in England

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

      IIF 34
  • Dodson, Matthew James
    British company director born in April 1951

    Resident in England

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

      IIF 35
    • Unit B4, Worthy Road, Chittening Industrial Estate Avonmouth, Bristol, BS11 0YB

      IIF 36
    • The Old Vicarage, 81, Chittoe, Chippenham, SN15 2EL, United Kingdom

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

    Resident in England

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

      IIF 38
    • The Old Vicarage, 81 Chittoe, Chippenham, SN15 2EL, England

      IIF 39 IIF 40 IIF 41
    • Home Farm House, North Wootton, Shepton Mallet, BA4 4HB, United Kingdom

      IIF 42
    • Home Farm, North Wootton, Shepton Mallet, BA4 4HB, United Kingdom

      IIF 43
  • Dodson, Matthew James
    British entrepeneur born in April 1951

    Resident in England

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

      IIF 44
    • 81, Chittoe, Chippenham, SN15 2EL, United Kingdom

      IIF 45
    • The Old Vicarage, Chittoe, Chippenham, Wiltshire, SN15 2EL, England

      IIF 46
  • Dodson, Matthew James
    British entrepreneur born in April 1951

    Resident in England

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

      IIF 47
    • 81, Chittoe, Chippenham, Wiltshire, SN15 2EL, England

      IIF 48
    • The Old Vicarage, 81 Chittoe, Chippenham, SN15 2EL, England

      IIF 49 IIF 50
    • The Old Vicarage, 81 Chittoe, Chippenham, SN15 2EL, United Kingdom

      IIF 51
    • The Old Vicarage, Chittoe, Chippenham, SN15 2EL, England

      IIF 52
    • The Old Vicarage, Chittoe, Chippenham, SN15 2EL, United Kingdom

      IIF 53
    • The Old Vicarage, Chittoe, Chippenham, Wiltshire, SN15 2EL

      IIF 54 IIF 55
  • Dodson, Matthew James
    British entrepreur born in April 1951

    Resident in England

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

      IIF 56
  • Dodson, Matthew James
    British financial advisor born in April 1951

    Resident in England

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

      IIF 57
  • Dodson, Matthew James
    British venture capitalist born in April 1951

    Resident in England

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

      IIF 58
    • 81, Chittoe, Chippenham, Wilts, SN15 2EL, England

      IIF 59
    • 81, Chittoe, Chippenham, Wiltshire, SN15 2EL, England

      IIF 60
    • 81, Chittoe, Chippenham, Wiltshire, SN15 2EL, United Kingdom

      IIF 61
    • 81 Chittoe, Chittoe, Chippenham, Wiltshire, SN15 2EL, England

      IIF 62
    • 81, The Old Vicarage, Chittoe, Chippenham, Wiltshire, SN15 2EL, England

      IIF 63
    • The Old Vicarage, 81 Chittoe, Chippenham, SN15 2EL, United Kingdom

      IIF 64
    • The Old Vicarage, 81 Chittoe, Chippenham, Wiltshire, SN15 2EL, England

      IIF 65
    • The Old Vicarage, 81 Chittoe, Chippenham, Wiltshire, SN15 2EL, United Kingdom

      IIF 66
    • The Old Vicarage, Chittoe, Chippenham, SN15 2EL, England

      IIF 67
    • Greengate House 87, Pickwick Road, Corsham, Wiltshire, SN13 9BY

      IIF 68
    • Acorn House, Hoopers Close, Isleport Business Park, Highbridge, Somerset, TA9 4JT

      IIF 69 IIF 70 IIF 71
  • Mr Matthew Dodson
    British born in April 1951

    Resident in United Kingdom

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

      IIF 72
  • Dodson, Matthew James
    British born in April 1951

    Resident in Gbr

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

      IIF 73
  • Dodson, Matthew James
    British

    Registered addresses and corresponding companies
  • Dobson, Matthew James

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

      IIF 82
  • Dodson, Matthew James

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

      IIF 83
    • 81, Chittoe, Chippenham, Wiltshire, SN15 2EL, England

      IIF 84
    • The Old Vicarage, 81 Chittoe, Chippenham, SN15 2EL, England

      IIF 85
    • The Old Vicarage, Chittoe, Chippenham, SN15 2EL, England

      IIF 86
    • The Old Vicarage, Chittoe, Chippenham, Wiltshire, SN15 2EL, England

      IIF 87
    • Greengate House 87, Pickwick Road, Corsham, Wiltshire, SN13 9BY

      IIF 88
    • The Old Vicarage, Chittoe, Nr Chippenham, Wiltshire, SN15 2EL, United Kingdom

      IIF 89
    • 1 Fordbrook Business Centre, Pewsey, Wiltshire, SN9 5NU

      IIF 90
  • Dodson, Matthew

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

      IIF 91 IIF 92
    • The Old Vicarage, Chittoe, Chippenham, SN15 2EL, England

      IIF 93
child relation
Offspring entities and appointments
Active 32
  • 1
    ADENDALE LIMITED
    05765349
    81 Chittoe, Chippenham, Wiltshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -32,679 GBP2024-04-30
    Officer
    2010-12-14 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-16 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 2
    BASE STRUCTURES GROUP LIMITED
    11272304
    4 King Square, Bridgwater, Somerset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2018-03-26 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2019-03-01 ~ now
    IIF 2 - Has significant influence or controlOE
  • 3
    BASE STRUCTURES UK LTD
    - now 08299940 04336494, 12251546
    HORNBEAM FINANCE LIMITED
    - 2018-05-22 08299940
    PMA BIOTEL LTD - 2014-08-07 10924395
    4 King Square, Bridgwater, Somerset, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    705,671 GBP2024-11-30
    Person with significant control
    2016-12-21 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    BE THE CHANGE
    05447219
    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
    2015-09-29 ~ dissolved
    IIF 46 - Director → ME
  • 5
    BIOTEL ORGANICS LTD
    - now 08917867
    BIOTEL ORGANICS KENT LTD
    - 2015-03-11 08917867
    81 Chittoe, Chippenham, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    2015-03-11 ~ dissolved
    IIF 48 - Director → ME
  • 6
    BIOWASTE ORGANIC SOLUTIONS LTD
    - now 09484166
    BIOTEL ORGANIC SOLUTIONS LTD
    - 2017-06-21 09484166
    The Old Vicarage, 81 Chittoe, Chippenham, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -129 GBP2017-03-31
    Officer
    2015-03-11 ~ dissolved
    IIF 49 - Director → ME
  • 7
    BRISTOL INDUSTRIAL PROTECTION LIMITED
    - now 01201784
    BRISTOL RUBBER AND SAFETY LIMITED - 1992-04-01
    Unit B4 Worthy Road, Chittening Ind Estate, Avonmouth, Bristol
    Dissolved Corporate (2 parents)
    Officer
    2016-01-04 ~ dissolved
    IIF 35 - Director → ME
  • 8
    BROTHERS OFFICE FURNITURE LTD
    07916989
    Bay 1 Evolution House, West Mead Close, West Mead Industrial Estate, Swindon, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-01-19 ~ dissolved
    IIF 91 - Secretary → ME
  • 9
    COREBUS LIMITED
    10423032 08097396
    The Old Vicarage, Chittoe, Chippenham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2017-10-31
    Officer
    2016-10-12 ~ dissolved
    IIF 53 - Director → ME
  • 10
    COREBUS LTD
    08097396 10423032
    81 Chittoe, Chippenham, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-06-08 ~ dissolved
    IIF 61 - Director → ME
    2012-06-08 ~ dissolved
    IIF 92 - Secretary → ME
  • 11
    CPD CLEANING LIMITED
    06542461
    Unit B4 Worthy Road, Chittening Industrial Estate Avonmouth, Bristol
    Dissolved Corporate (2 parents)
    Officer
    2016-01-04 ~ dissolved
    IIF 36 - Director → ME
  • 12
    DE FOSSARD COMMUNICATIONS LTD
    10299082
    The Old Vicarage, 81 Chittoe, Chippenham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -198 GBP2024-07-31
    Officer
    2016-10-18 ~ now
    IIF 21 - Director → ME
    2016-07-27 ~ now
    IIF 85 - Secretary → ME
  • 13
    INNATE INVESTMENTS PLC
    - now 05084954
    CREATION NATURAL RESOURCES PLC
    - 2016-08-11 05084954
    TECHCREATION PLC - 2011-05-10 05133623
    ORIENTROSE 2 PLC - 2004-10-08 05084921, 05147351
    81 Chittoe, Chippenham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -251,752 GBP2020-09-30
    Officer
    2012-03-12 ~ dissolved
    IIF 32 - Director → ME
  • 14
    KGB OFFICE SERVICES LIMITED
    07572589
    81 Chittoe, Chippenham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-03-22 ~ dissolved
    IIF 45 - Director → ME
  • 15
    KINGSCLERE VENTURES LIMITED
    07400396
    The Old Vicarage, 81 Chittoe, Chippenham, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-12-01 ~ dissolved
    IIF 66 - Director → ME
  • 16
    KOGNOS UK LIMITED
    11759364
    142 Station Road, Chingford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -45,682 GBP2024-07-31
    Officer
    2019-04-01 ~ now
    IIF 83 - Secretary → ME
  • 17
    LOTHBURY CORPORATE LIMITED
    07745422
    34 Westway, Caterham, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-08-18 ~ dissolved
    IIF 58 - Director → ME
  • 18
    MATTWILL LTD
    07921684
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -20,796 GBP2023-01-31
    Officer
    2022-10-30 ~ now
    IIF 28 - Director → ME
  • 19
    MERIDIAN PAGING LIMITED
    - now 02104516
    PALMBENCH LIMITED
    - 1987-06-01 02104516
    C/o Gibson Hewitt & Co, 5 Park Court, Pickford Road West Byfleet, Surrey
    Dissolved Corporate (5 parents)
    Officer
    ~ dissolved
    IIF 31 - Director → ME
  • 20
    O V VENTURES LTD
    11931802
    The Old Vicarage, Chittoe, Chippenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -59,164 GBP2020-04-30
    Officer
    2019-04-08 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2019-04-08 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    ORIENTAL RUGS OF BATH LTD
    06850768
    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
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    PILLOW ADVENTURE TRAVEL COMPANY LTD
    06454356
    Station House, Midland Drive, Sutton Coldfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,227 GBP2017-12-31
    Officer
    2017-09-11 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2018-05-08 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 23
    PINK EXPRESS LIMITED
    03558361
    81 Chittoe Chittoe, Chippenham, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    2014-02-15 ~ dissolved
    IIF 62 - Director → ME
  • 24
    PMA BIOTEL ORGANIC SOLUTIONS LIMITED
    11384677
    The Old Vicarage, 81 Chittoe, Chippenham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-05-26 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2018-05-26 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    RAIL SIDINGS LTD
    11167782
    1 Charterhouse Mews, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -27,602 GBP2024-01-31
    Officer
    2024-07-01 ~ now
    IIF 27 - Director → ME
  • 26
    ROUNDWAY INVESTMENTS LTD
    14056909
    81 Chittoe, Chippenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    220 GBP2024-04-30
    Officer
    2022-04-20 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2022-04-20 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 27
    RUGGED RUGS LTD LTD
    - now 14425097
    SILK ROAD RUGS LTD
    - 2024-03-23 14425097
    81 Chittoe, Chippenham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2022-10-17 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2022-10-17 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 28
    RUN101 LIMITED
    - now 08211523
    100 MILE RUN LIMITED
    - 2019-01-21 08211523
    Station House, Midland Drive, Sutton Coldfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -46,899 GBP2018-09-30
    Officer
    2017-09-12 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2017-11-08 ~ dissolved
    IIF 72 - Has significant influence or controlOE
  • 29
    TEAM DICKINSON LIMITED
    08034405
    81 Chittoe, Chippenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -75,249 GBP2019-04-30
    Officer
    2020-06-06 ~ now
    IIF 16 - Director → ME
  • 30
    UK INDUSTRIAL SUPPLIES LIMITED
    02283523
    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
    2014-05-21 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    VICARAGE VENTURES LIMITED
    07470077
    81 Chittoe, Chippenham
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -175,597 GBP2020-06-30
    Officer
    2010-12-15 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 32
    ZAMBIAN MINING PROJECTS LIMITED
    07712114
    The Old Vicarage, 81 Chittoe, Chippenham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-07-24 ~ dissolved
    IIF 64 - Director → ME
Ceased 30
  • 1
    A.S.T. MANUFACTURING LIMITED - now
    A.S.T. DISTRIBUTION LTD
    - 2004-08-24 02934739
    Unit 16 Berkshire House County Park, Shrivenham Road, Swindon, Wilts
    Dissolved Corporate (1 parent)
    Officer
    1994-06-24 ~ 1997-02-07
    IIF 79 - Secretary → ME
  • 2
    ACORN AGRICULTURAL FINANCE LIMITED
    07133135
    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
    2014-07-27 ~ 2014-08-12
    IIF 70 - Director → ME
  • 3
    ADVANCED RECYCLING TECHNOLOGIES LIMITED
    02594955
    Cedar House Breckland, Linford Wood, Milton Keynes
    Dissolved Corporate (4 parents)
    Officer
    1991-03-26 ~ 2000-02-07
    IIF 34 - Director → ME
    1991-03-26 ~ 2000-02-07
    IIF 78 - Secretary → ME
  • 4
    AGRICULTURAL CORPORATION PLC
    07936423
    Acorn House Hoopers Close, Isleport Business Park, Highbridge, Somerset
    Dissolved Corporate (3 parents)
    Officer
    2014-07-29 ~ 2014-08-12
    IIF 69 - Director → ME
  • 5
    AGRICULTURAL FINANCE PLC
    07798230
    Acorn House Hoopers Close, Isleport Business Park, Highbridge, Somerset
    Dissolved Corporate (3 parents)
    Officer
    2014-07-27 ~ 2014-08-12
    IIF 71 - Director → ME
  • 6
    BANANA LONDON LIMITED - now
    BANANA BOXERS LIMITED
    - 2024-07-15 06781776
    34 Kelfield Gardens, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,240 GBP2025-01-31
    Officer
    2010-12-24 ~ 2023-12-22
    IIF 89 - Secretary → ME
  • 7
    BASE STRUCTURES LTD.
    04336494 12251546, 08299940
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2014-06-23 ~ 2015-12-11
    IIF 38 - Director → ME
  • 8
    BASE STRUCTURES UK LTD
    - now 08299940 04336494, 12251546
    HORNBEAM FINANCE LIMITED
    - 2018-05-22 08299940
    PMA BIOTEL LTD - 2014-08-07 10924395
    4 King Square, Bridgwater, Somerset, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    705,671 GBP2024-11-30
    Officer
    2016-12-12 ~ 2024-04-18
    IIF 44 - Director → ME
    2012-11-20 ~ 2016-11-25
    IIF 59 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-12-21
    IIF 5 - Ownership of shares – 75% or more OE
  • 9
    BIOWASTE RECOVERY LIMITED
    - now 05883769
    BIO-WASTE RECOVERY LIMITED - 2007-11-06
    Biowaste Recovery Matts Hill Road, Hartlip, Sittingbourne, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -573,264 GBP2017-07-30
    Officer
    2013-04-25 ~ 2013-05-16
    IIF 60 - Director → ME
  • 10
    BOOKBARN INTERNATIONAL GROUP LIMITED - now
    BOOKBARN INTERNATIONAL LIMITED
    - 2020-10-01 04367645
    CLEAR PRESS LTD
    - 2014-07-02 04367645
    ROODMOODMENTS LIMITED - 2002-10-22
    Suite 4 Portfolio House, 3 Prince's Street, Dorchester, Dorset
    Liquidation Corporate (4 parents)
    Equity (Company account)
    563,124 GBP2021-08-31
    Officer
    2013-02-18 ~ 2019-04-01
    IIF 26 - Director → ME
    2019-05-20 ~ 2022-04-01
    IIF 93 - Secretary → ME
    2013-02-05 ~ 2013-07-01
    IIF 87 - Secretary → ME
    Person with significant control
    2016-07-01 ~ 2022-05-09
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    CAPITALTRACK LIMITED
    - now 03899448
    FINANCIALANNOUNCEMENTS.COM LIMITED - 2001-11-22
    FINANCIAL ANNOUNCEMENT.COM LIMITED - 2000-05-17
    5 Highgate Road, Kentish Town, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    293,113 GBP2023-12-31
    Officer
    2012-02-02 ~ 2013-08-12
    IIF 29 - Director → ME
    2013-10-21 ~ 2015-07-27
    IIF 18 - Director → ME
    2012-01-02 ~ 2013-08-12
    IIF 90 - Secretary → ME
    2013-08-12 ~ 2013-08-28
    IIF 84 - Secretary → ME
  • 12
    CREMATORIA MANAGEMENT LTD.
    - now 02404901
    WESSEX CREMATORIA LIMITED
    - 1992-07-29 02404901
    SHARPBELL LIMITED
    - 1991-05-07 02404901
    Chapel View Westerleigh Road, Westerleigh, Bristol
    Active Corporate (3 parents, 5 offsprings)
    Officer
    ~ 1993-05-07
    IIF 81 - Secretary → ME
  • 13
    JETWAY ASSOCIATES LTD
    02766912
    Office D, Beresford House, Town Quay, Southampton
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -42,457 GBP2022-12-31
    Officer
    1993-02-02 ~ 1994-12-31
    IIF 24 - Director → ME
    1993-01-11 ~ 1994-12-31
    IIF 76 - Secretary → ME
  • 14
    KOGNOS UK LIMITED
    11759364
    142 Station Road, Chingford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -45,682 GBP2024-07-31
    Officer
    2019-01-10 ~ 2019-04-01
    IIF 37 - Director → ME
  • 15
    MATTWILL LTD
    07921684
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -20,796 GBP2023-01-31
    Officer
    2013-10-21 ~ 2022-07-20
    IIF 19 - Director → ME
    Person with significant control
    2016-04-07 ~ 2022-07-20
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    NEXT ENVIRONMENTAL SERVICES LIMITED
    - now 02431098
    BEAZER ENVIRONMENTAL SERVICES LIMITED
    - 1992-07-09 02431098
    EAST RIDING PROPERTIES LIMITED
    - 1991-05-07 02431098
    STRONGDON LIMITED
    - 1989-11-03 02431098
    Chapel View Westerleigh Road, Westerleigh, Bristol
    Active Corporate (3 parents)
    Officer
    ~ 1993-05-07
    IIF 82 - Secretary → ME
  • 17
    OFFICE CLEARANCE AND WHOLESALE LIMITED
    05508156
    Greengate House 87 Pickwick Road, Corsham, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    2011-06-01 ~ 2012-03-12
    IIF 68 - Director → ME
    2011-01-09 ~ 2012-05-10
    IIF 88 - Secretary → ME
  • 18
    ORIENTAL RUGS OF BATH LTD
    06850768
    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
    2016-10-03 ~ 2020-04-10
    IIF 67 - Director → ME
    2014-04-25 ~ 2016-01-04
    IIF 65 - Director → ME
    2020-04-10 ~ 2021-03-12
    IIF 86 - Secretary → ME
  • 19
    PILLOW ADVENTURE TRAVEL COMPANY LTD
    06454356
    Station House, Midland Drive, Sutton Coldfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,227 GBP2017-12-31
    Officer
    2017-07-31 ~ 2017-08-03
    IIF 41 - Director → ME
  • 20
    PULSE PHOTONICS LIMITED
    01612136
    Cambridge House 32 Padwell Road, Southampton, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    7,741 GBP2024-12-31
    Officer
    1996-11-27 ~ 2000-02-07
    IIF 55 - Director → ME
    ~ 1995-10-13
    IIF 30 - Director → ME
    ~ 2000-02-07
    IIF 75 - Secretary → ME
  • 21
    QC BIOMASS LTD
    09518752
    Greenacre Farm Greenacre Farm, Broomfield, Yatton Keynell, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2015-03-31 ~ 2015-11-20
    IIF 52 - Director → ME
  • 22
    RAIL SIDINGS LTD
    11167782
    1 Charterhouse Mews, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -27,602 GBP2024-01-31
    Officer
    2018-01-24 ~ 2024-03-11
    IIF 56 - Director → ME
    Person with significant control
    2018-01-24 ~ 2018-04-03
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    RELIAGEN CHESTERFIELD LTD - now
    RELIAGEN MANCHESTER LTD
    - 2020-01-13 08694941
    RELIAGEN LIMITED
    - 2017-04-24 08694941
    Home Farm House, North Wootton, Shepton Mallet, England
    Active Corporate (1 parent)
    Equity (Company account)
    -70,481 GBP2022-09-30
    Officer
    2017-02-01 ~ 2017-11-26
    IIF 50 - Director → ME
    2014-01-06 ~ 2016-04-01
    IIF 63 - Director → ME
  • 24
    RELIAGEN ENERGY LTD
    11091979
    Home Farm, North Wootton, Shepton Mallet, United Kingdom
    Active Corporate (1 parent)
    Total liabilities (Company account)
    895 GBP2023-12-31
    Officer
    2017-12-01 ~ 2019-01-18
    IIF 43 - Director → ME
  • 25
    RELIAGEN HOLDINGS LTD
    11091971
    Home Farm House, North Wootton, Shepton Mallet, United Kingdom
    Active Corporate (3 parents)
    Total liabilities (Company account)
    42,097 GBP2024-12-31
    Officer
    2017-12-01 ~ 2019-01-18
    IIF 42 - Director → ME
  • 26
    SECURE SYSTEMS LIMITED
    - now 02251448
    TRIPFAX LIMITED - 1988-05-31
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    1996-10-28 ~ 1999-01-12
    IIF 54 - Director → ME
    1999-01-12 ~ 1999-01-12
    IIF 74 - Secretary → ME
  • 27
    TRACE-IN-METAL LTD
    - now 07765396
    WE-FIND-IT-4-U LIMITED - 2012-07-16
    Box Tree House Northminster Business Park, Upper Poppleton, York, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -118,062 GBP2020-09-30
    Officer
    2012-08-31 ~ 2013-09-09
    IIF 57 - Director → ME
  • 28
    WESTERLEIGH GROUP LIMITED - now 03726070
    WESTERLEIGH CREMATORIA LIMITED - 2008-12-31 03726070
    WESTERLEIGH GROUP PLC - 1999-03-02 03726070
    NEXT GENERATION PLC
    - 1993-06-24 02536722
    WESSEX CREMATORIUMS PLC
    - 1991-05-07 02536722
    Head Office, Westerleigh Crematorium, Westerleigh Road Westerleigh, Bristol
    Active Corporate (3 parents, 3 offsprings)
    Officer
    ~ 1993-05-07
    IIF 77 - Secretary → ME
  • 29
    WINDOW WORLD SYSTEMS LTD
    02997607
    1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,834 GBP2024-12-31
    Officer
    1995-01-19 ~ 1996-08-01
    IIF 25 - Director → ME
  • 30
    WINDSOR BAKERIES LTD - now
    DIA LIMITED
    - 1998-07-15 03363786
    Grenville Court, Britwell Road, Burnham, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    1997-08-28 ~ 1998-06-01
    IIF 80 - Secretary → 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.