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

Mathew, Isabelle Marie

    Related profiles found in government register
  • Mathew, Isabelle Marie
    British born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Lever Bros & Co First Floor, 690 Great West Road, Osterley Village, Isleworth, TW7 4PU, England

      IIF 1 IIF 2
    • icon of address First Floor, 690 Great West Road, Osterley Village, Isleworth, TW7 4PU, England

      IIF 3
  • Mathew, Isabelle Marie
    British administrator born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Stations Masters' House, 168 Thornbury Road, Isleworth, Middlesex, TW7 4QE, United Kingdom

      IIF 4
  • Mathew, Isabele Marie
    British director born in September 1951

    Resident in England

    Registered addresses and corresponding companies
  • Mathew, Isabele Marie
    British property director born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Eaton Terrace, London, SW1W 8TR

      IIF 11
  • Mathew, Isabelle Marie
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 690 Great West Road, Osterley Village, Isleworth, TW7 4PU, England

      IIF 12
  • Mathew, Isabele Marie
    British

    Registered addresses and corresponding companies
    • icon of address 49, Eaton Terrace, London, SW1W 8TR

      IIF 13
  • Mathew, Isabelle
    British company managing director born in September 1951

    Registered addresses and corresponding companies
    • icon of address Rectory Farm House, Church Lane, Wallingford, Oxfordshire, OX10 6BQ

      IIF 14
  • Mathew, Isabelle
    British director born in September 1951

    Registered addresses and corresponding companies
    • icon of address 54 South Eaton Place, London, SW1W 9JJ

      IIF 15
    • icon of address Rectory Farm House, Church Lane, Wallingford, Oxfordshire, OX10 6BQ

      IIF 16
  • Ms Isabelle Marie Mathew
    British born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 690 Great West Road, Osterley Village, Isleworth, TW7 4PU, England

      IIF 17
    • icon of address The Station Masters House, Thornbury Road, Osterley Village, Isleworth, Middlesex, TW7 4QE

      IIF 18
  • Isabelle Marie Mathew
    British born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire, WR9 9AJ

      IIF 19
  • Mathew, Isobel Marie
    British director born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beech Lodge, Harting Combe, Rogate, GU31 5DL, England

      IIF 20
  • Mathew, Isabelle
    British born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lever Brothers & Co, First Floor, 690 Great West Road, Osterley Village, London, TW7 4PU, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 11
  • 1
    M.B. PLANT (HOLDINGS) LIMITED - 1987-07-17
    POWER PLANT HIRE GROUP LIMITED - 1999-10-19
    POWER PLANT HIRE LIMITED - 1990-10-09
    FIRST NATIONAL PLANT LIMITED - 2008-02-06
    icon of address The Station Masters' House 168 Thornbury Road, Osterley Village, Isleworth, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-05-02 ~ dissolved
    IIF 6 - Director → ME
  • 2
    icon of address Lever Brothers & Co First Floor, 690 Great West Road, Osterley Village, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,512,911 GBP2024-03-30
    Officer
    icon of calendar 2011-09-19 ~ now
    IIF 21 - Director → ME
  • 3
    STANDARD FORKLIFT TRUCK (HIRE) LIMITED - 1984-05-29
    ON SITE PLANT LIMITED - 1990-10-09
    WILLETS & HAWKINS PLANT HIRE LIMITED - 1996-09-23
    POWER PLANT HIRE LIMITED - 1991-10-01
    icon of address First Floor 690 Great West Road, Osterley Village, Isleworth, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    24,711 GBP2023-03-30
    Officer
    icon of calendar 2013-12-16 ~ dissolved
    IIF 5 - Director → ME
  • 4
    M.B. PLANT SALES (SOUTHERN) LIMITED - 1999-07-12
    JOHN WILLETS(PLANT HIRE) LIMITED - 1987-09-03
    icon of address Power House, Whitehall Road, Halesowen, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-05-02 ~ dissolved
    IIF 16 - Director → ME
  • 5
    icon of address C/o Lever Bros & Co First Floor 690 Great West Road, Osterley Village, Isleworth, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-17 ~ now
    IIF 2 - Director → ME
  • 6
    icon of address C/o Lever Bros & Co First Floor 690 Great West Road, Osterley Village, Isleworth, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-17 ~ now
    IIF 1 - Director → ME
  • 7
    IMM FIDUCIARY MANAGEMENT LIMITED - 2013-12-13
    icon of address First Floor 690 Great West Road, Osterley Village, Isleworth, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    5,197,885 GBP2024-03-30
    Officer
    icon of calendar 2014-06-30 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-06-24 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,330,413 GBP2017-03-31
    Officer
    icon of calendar ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 9
    R.SMITH(HORLEY),LIMITED - 1987-10-26
    icon of address The Station Masters' House 168 Thornbury Road, Osterley Village, Isleworth, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-05-02 ~ dissolved
    IIF 9 - Director → ME
  • 10
    icon of address First Floor 690 Great West Road, Osterley Village, Isleworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2008-04-23 ~ now
    IIF 3 - Director → ME
  • 11
    icon of address The Station Masters House, 168 Thornbury Road, Isleworth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-17 ~ dissolved
    IIF 20 - Director → ME
Ceased 7
  • 1
    icon of address Lever Brothers & Co First Floor, 690 Great West Road, Osterley Village, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,512,911 GBP2024-03-30
    Officer
    icon of calendar 2002-06-18 ~ 2005-07-04
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-09-29
    IIF 18 - Ownership of shares – 75% or more as a member of a firm OE
  • 2
    STANDARD FORKLIFT TRUCK (HIRE) LIMITED - 1984-05-29
    ON SITE PLANT LIMITED - 1990-10-09
    WILLETS & HAWKINS PLANT HIRE LIMITED - 1996-09-23
    POWER PLANT HIRE LIMITED - 1991-10-01
    icon of address First Floor 690 Great West Road, Osterley Village, Isleworth, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    24,711 GBP2023-03-30
    Officer
    icon of calendar 2003-05-02 ~ 2005-07-10
    IIF 7 - Director → ME
  • 3
    ACEHABIT LIMITED - 1999-08-19
    FIRST NATIONAL RENTAL HIRE LIMITED - 1999-10-19
    icon of address Central House Otley Road, Beckwith Knowle, Harrogate, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,221,206 GBP2016-09-30
    Officer
    icon of calendar 2003-05-02 ~ 2005-07-10
    IIF 8 - Director → ME
  • 4
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,330,413 GBP2017-03-31
    Officer
    icon of calendar ~ 2005-07-25
    IIF 13 - Secretary → ME
  • 5
    METROPOLITAN DISTRIBUTION LIMITED - 1981-12-31
    MARK (UK) LIMITED - 1985-11-04
    icon of address C/o Power Plant Hire Ltd, Whitehall Road, Halesowen, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-02 ~ 2005-07-10
    IIF 15 - Director → ME
  • 6
    WILLETS & HAWKINS (PLANT SERVICES) LIMITED - 1986-11-11
    WILLETS & HAWKINS PLANT HIRE LIMITED - 1991-10-01
    icon of address Pb Jackson Norton Llp, 7th Floor, Dashwood House, 69 Old Broad Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-02 ~ 2005-07-04
    IIF 10 - Director → ME
  • 7
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, England
    Active Corporate (6 parents)
    Equity (Company account)
    18 GBP2024-03-31
    Officer
    icon of calendar 1997-10-15 ~ 2006-10-04
    IIF 14 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.