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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 9
  • 1
    Gibson, Graeme Richard
    Born in July 1974
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-03-22 ~ now
    OF - Director → CIF 0
  • 2
    James, Charles Alexander
    Born in January 1984
    Individual (6 offsprings)
    Officer
    icon of calendar 2018-04-18 ~ now
    OF - Director → CIF 0
    Charles James
    Born in January 1984
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Has significant influence or controlCIF 0
  • 3
    Maskell, Lorna Jayne
    Born in October 1979
    Individual (1 offspring)
    Officer
    icon of calendar 2023-03-17 ~ now
    OF - Director → CIF 0
  • 4
    Dunn, Veronica Anne
    Born in October 1951
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-09-30 ~ now
    OF - Director → CIF 0
    Mrs Veronica Anne Dunn
    Born in October 1951
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2018-05-01 ~ now
    PE - Has significant influence or controlCIF 0
  • 5
    James, Stephanie Lydia
    Born in February 1984
    Individual (7 offsprings)
    Officer
    icon of calendar 2018-04-18 ~ now
    OF - Director → CIF 0
    James, Stephanie Lydia
    Individual (7 offsprings)
    Officer
    icon of calendar 2024-11-29 ~ now
    OF - Secretary → CIF 0
  • 6
    Stephanie James
    Born in February 2004
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Has significant influence or controlCIF 0
  • 7
    Dunn, Nicholas David
    Born in March 1952
    Individual (5 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
    Mr Nicholas David Dunn
    Born in March 1952
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Has significant influence or controlCIF 0
  • 8
    Wright, Andrew
    Born in December 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2007-12-01 ~ now
    OF - Director → CIF 0
  • 9
    icon of addressBerrington Court, Berrington, Tenbury Wells, Worcestershire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    4,920,558 GBP2021-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 6
  • 1
    Helen Fay Chapman
    Born in August 1969
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-01
    PE - Has significant influence or controlCIF 0
  • 2
    Dunn, Adrye Hilda
    Tree & Rootstock Grower born in January 1916
    Individual
    Officer
    icon of calendar ~ 2007-05-18
    OF - Director → CIF 0
    Dunn, Adrye Hilda
    Individual
    Officer
    icon of calendar ~ 2007-05-18
    OF - Secretary → CIF 0
  • 3
    Dunn, Andrew Hunter
    Tree Rootstock Grower born in October 1916
    Individual
    Officer
    icon of calendar ~ 2007-11-06
    OF - Director → CIF 0
  • 4
    Thomas, Matthew Neilson
    Director born in October 1972
    Individual
    Officer
    icon of calendar 2021-03-22 ~ 2024-08-05
    OF - Director → CIF 0
  • 5
    Dunn, Nicholas David
    Individual (5 offsprings)
    Officer
    icon of calendar 2007-05-19 ~ 2024-11-29
    OF - Secretary → CIF 0
  • 6
    Andrew Wright
    Born in December 1957
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-04
    PE - Has significant influence or controlCIF 0
parent relation
Company in focus

FRANK P. MATTHEWS LIMITED

Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Average Number of Employees
962023-07-01 ~ 2024-06-30
892022-07-01 ~ 2023-06-30
Property, Plant & Equipment
1,400,141 GBP2024-06-30
1,479,051 GBP2023-06-30
Fixed Assets - Investments
10,001 GBP2024-06-30
10,001 GBP2023-06-30
Fixed Assets
1,410,142 GBP2024-06-30
1,489,052 GBP2023-06-30
Total Inventories
817,226 GBP2024-06-30
799,672 GBP2023-06-30
Debtors
1,241,704 GBP2024-06-30
890,418 GBP2023-06-30
Cash at bank and in hand
159,419 GBP2024-06-30
868,227 GBP2023-06-30
Current Assets
2,218,349 GBP2024-06-30
2,558,317 GBP2023-06-30
Creditors
Amounts falling due within one year
580,287 GBP2024-06-30
553,837 GBP2023-06-30
Net Current Assets/Liabilities
1,638,062 GBP2024-06-30
2,004,480 GBP2023-06-30
Total Assets Less Current Liabilities
3,048,204 GBP2024-06-30
3,493,532 GBP2023-06-30
Creditors
Amounts falling due after one year
38,744 GBP2024-06-30
Net Assets/Liabilities
2,783,809 GBP2024-06-30
3,257,831 GBP2023-06-30
Equity
Called up share capital
25,000 GBP2024-06-30
25,000 GBP2023-06-30
Retained earnings (accumulated losses)
2,758,809 GBP2024-06-30
3,232,831 GBP2023-06-30
Equity
2,783,809 GBP2024-06-30
3,257,831 GBP2023-06-30
Property, Plant & Equipment - Depreciation rate used
Plant and equipment
10.002023-07-01 ~ 2024-06-30
Furniture and fittings
20.002023-07-01 ~ 2024-06-30
Motor vehicles
20.002023-07-01 ~ 2024-06-30
Property, Plant & Equipment - Gross Cost
3,961,544 GBP2024-06-30
3,749,989 GBP2023-06-30
Property, Plant & Equipment - Disposals
-20,456 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
2,561,403 GBP2024-06-30
2,270,938 GBP2023-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
307,797 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-17,332 GBP2023-07-01 ~ 2024-06-30
Amounts invested in assets
Cost valuation, Non-current
10,001 GBP2024-06-30
Non-current
10,001 GBP2024-06-30
10,001 GBP2023-06-30

Related profiles found in government register
  • FRANK P. MATTHEWS LIMITED
    Info
    Registered number 00492484
    icon of addressBerrington Court, Tenbury Wells, Worcestershire WR15 8TH
    PRIVATE LIMITED COMPANY incorporated on 1951-03-09 (74 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-28
    CIF 0
  • FRANK P. MATTHEWS LIMITED
    S
    Registered number 00492484
    icon of addressBerrington Court, Tenbury Wells, Worcestershire, England, WR15 8TH
    Private Limited Company in Companies House, United Kingdom
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of addressOrchard Place, Comp Road, Borough Green, Kent, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -77,913 GBP2022-06-30
    Person with significant control
    icon of calendar 2017-12-13 ~ now
    CIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.