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 3
  • 1
    Stanley, Rupert Patrick Morton, Mr.
    Born in December 1985
    Individual (26 offsprings)
    Officer
    icon of calendar 2022-01-28 ~ now
    OF - Director → CIF 0
  • 2
    Thomson, Duncan
    Born in August 1983
    Individual (36 offsprings)
    Officer
    icon of calendar 2022-01-28 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressRutland House, Minerva Business Park, Lynch Wood, Peterborough
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -366,830 GBP2024-02-28
    Person with significant control
    icon of calendar 2022-01-28 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 10
  • 1
    Guardheath Securities Limited
    Individual (1 offspring)
    Officer
    icon of calendar 1992-06-23 ~ 1992-07-24
    OF - Nominee Director → CIF 0
  • 2
    Britton, Michael David
    Studio Complex Manager born in July 1976
    Individual (1 offspring)
    Officer
    icon of calendar 2003-01-29 ~ 2003-02-27
    OF - Director → CIF 0
    Britton, Michael David
    Individual (1 offspring)
    Officer
    icon of calendar 2003-01-29 ~ 2003-09-30
    OF - Secretary → CIF 0
  • 3
    Frieda, Nigel Quentin
    Company Director born in August 1952
    Individual (7 offsprings)
    Officer
    icon of calendar 1992-07-24 ~ 2022-09-01
    OF - Director → CIF 0
    Frieda, Nigel Quentin
    Individual (7 offsprings)
    Officer
    icon of calendar 2000-08-22 ~ 2001-09-03
    OF - Secretary → CIF 0
    Mr Nigel Quentin Frieda
    Born in August 1952
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-28
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 4
    Wallbank, Jason Paul
    Individual
    Officer
    icon of calendar 2001-09-03 ~ 2003-01-29
    OF - Secretary → CIF 0
  • 5
    Dewar, Philippa
    Individual
    Officer
    icon of calendar 2003-09-30 ~ 2005-04-27
    OF - Secretary → CIF 0
  • 6
    Greenslade, Kate
    Individual
    Officer
    icon of calendar 2005-04-27 ~ 2010-10-31
    OF - Secretary → CIF 0
  • 7
    Frieda, Leonie Natascha Harriet Elizabeth
    Company Director born in December 1956
    Individual
    Officer
    icon of calendar 1992-07-24 ~ 2002-05-17
    OF - Director → CIF 0
  • 8
    Amhurst, Anthony Francesco Lorenzo
    Solicitor born in October 1942
    Individual (1 offspring)
    Officer
    icon of calendar 1992-07-24 ~ 1999-04-26
    OF - Director → CIF 0
  • 9
    Duval, Mark Stanislaus
    Solicitor born in July 1944
    Individual (7 offsprings)
    Officer
    icon of calendar 1992-07-24 ~ 1999-04-26
    OF - Director → CIF 0
  • 10
    M & N GROUP LIMITED - 1999-10-04
    icon of addressThe Quadrant, 118 London Road, Kingston Upon Thames, Surrey
    Active Corporate (5 parents, 186 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    1992-06-23 ~ 2000-08-22
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

MATRIX MAISON ROUGE LIMITED

Previous name
WINBROOK LIMITED - 1992-09-01
Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate
Brief company account
Property, Plant & Equipment
15,952 GBP2024-02-28
20,059 GBP2023-02-28
Investment Property
14,930,800 GBP2024-02-28
14,849,832 GBP2023-02-28
Fixed Assets - Investments
3 GBP2024-02-28
3 GBP2023-02-28
Fixed Assets
14,946,755 GBP2024-02-28
14,869,894 GBP2023-02-28
Debtors
421,363 GBP2024-02-28
3,751,526 GBP2023-02-28
Cash at bank and in hand
84,032 GBP2024-02-28
160,537 GBP2023-02-28
Current Assets
505,395 GBP2024-02-28
3,912,063 GBP2023-02-28
Creditors
Current, Amounts falling due within one year
-1,371,333 GBP2023-02-28
Net Current Assets/Liabilities
-3,750,905 GBP2024-02-28
2,540,730 GBP2023-02-28
Total Assets Less Current Liabilities
11,195,850 GBP2024-02-28
17,410,624 GBP2023-02-28
Creditors
Non-current, Amounts falling due after one year
-26,952 GBP2024-02-28
-6,751,200 GBP2023-02-28
Net Assets/Liabilities
11,168,898 GBP2024-02-28
10,659,424 GBP2023-02-28
Equity
Called up share capital
20,000 GBP2024-02-28
20,000 GBP2023-02-28
Revaluation reserve
3,772,961 GBP2024-02-28
3,772,961 GBP2023-02-28
Retained earnings (accumulated losses)
7,375,937 GBP2024-02-28
6,866,463 GBP2023-02-28
Equity
11,168,898 GBP2024-02-28
10,659,424 GBP2023-02-28
Average Number of Employees
32023-03-01 ~ 2024-02-28
32022-03-01 ~ 2023-02-28
Property, Plant & Equipment - Gross Cost
Plant and equipment
9,006 GBP2023-02-28
Furniture and fittings
34,974 GBP2023-02-28
Computers
5,751 GBP2023-02-28
Property, Plant & Equipment - Gross Cost
49,731 GBP2023-02-28
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
2,614 GBP2024-02-28
923 GBP2023-02-28
Furniture and fittings
27,690 GBP2024-02-28
26,404 GBP2023-02-28
Computers
3,475 GBP2024-02-28
2,345 GBP2023-02-28
Property, Plant & Equipment - Accumulated Depreciation & Impairment
33,779 GBP2024-02-28
29,672 GBP2023-02-28
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
1,691 GBP2023-03-01 ~ 2024-02-28
Furniture and fittings
1,286 GBP2023-03-01 ~ 2024-02-28
Computers
1,130 GBP2023-03-01 ~ 2024-02-28
Property, Plant & Equipment - Increase From Depreciation Charge for Year
4,107 GBP2023-03-01 ~ 2024-02-28
Property, Plant & Equipment
Plant and equipment
6,392 GBP2024-02-28
8,083 GBP2023-02-28
Furniture and fittings
7,284 GBP2024-02-28
8,570 GBP2023-02-28
Computers
2,276 GBP2024-02-28
3,406 GBP2023-02-28
Investment Property - Fair Value Model
14,930,800 GBP2024-02-28
14,849,832 GBP2023-02-28
Investments in group undertakings and participating interests
3 GBP2024-02-28
3 GBP2023-02-28
Trade Debtors/Trade Receivables
Current
79,277 GBP2024-02-28
25,895 GBP2023-02-28
Amounts Owed By Related Parties
0 GBP2024-02-28
Current
61,927 GBP2023-02-28
Other Debtors
Amounts falling due within one year
342,086 GBP2024-02-28
3,663,704 GBP2023-02-28
Debtors
Amounts falling due within one year, Current
421,363 GBP2024-02-28
Current, Amounts falling due within one year
3,751,526 GBP2023-02-28
Bank Borrowings/Overdrafts
Current
9,972 GBP2024-02-28
9,727 GBP2023-02-28
Trade Creditors/Trade Payables
Current
49,140 GBP2024-02-28
91,611 GBP2023-02-28
Other Taxation & Social Security Payable
Current
79,526 GBP2024-02-28
68,789 GBP2023-02-28
Other Creditors
Current
4,117,662 GBP2024-02-28
1,201,206 GBP2023-02-28
Creditors
Current
4,256,300 GBP2024-02-28
1,371,333 GBP2023-02-28
Bank Borrowings/Overdrafts
Non-current
26,952 GBP2024-02-28
36,123 GBP2023-02-28
Other Creditors
Non-current
0 GBP2024-02-28
6,715,077 GBP2023-02-28
Creditors
Non-current
26,952 GBP2024-02-28
6,751,200 GBP2023-02-28

Related profiles found in government register
  • MATRIX MAISON ROUGE LIMITED
    Info
    WINBROOK LIMITED - 1992-09-01
    Registered number 02725101
    icon of addressMatrix Studios, 91 Peterborough Road, London SW6 3BU
    PRIVATE LIMITED COMPANY incorporated on 1992-06-23 (33 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-23
    CIF 0
  • MATRIX MAISON ROUGE LIMITED
    S
    Registered number 02725101
    icon of addressMatrix Studios, 91 Peterborough Road, London, United Kingdom, SW6 3BU
    Private Company Limited By Shares in England & Wales
    CIF 1
  • MATRIX MAISON ROUGE LTD
    S
    Registered number 02725101
    icon of addressMatrix Studios, 91 Peterborough Road, London, England, SW6 3BU
    Limited Company in United Kingdon, United Kingdom
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of addressMatrix Studios, 91 Peterborough Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Person with significant control
    icon of calendar 2022-01-27 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    VINEMIST LIMITED - 1994-06-07
    icon of addressMatrix Studios, 91 Peterborough Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE

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.