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 4
  • 1
    James, Christopher
    Born in January 1968
    Individual (42 offsprings)
    Officer
    icon of calendar 2022-11-03 ~ now
    OF - Director → CIF 0
  • 2
    Burton, David
    Born in December 1978
    Individual (30 offsprings)
    Officer
    icon of calendar 2017-03-31 ~ now
    OF - Director → CIF 0
    Burton, David James
    Individual (30 offsprings)
    Officer
    icon of calendar 2017-03-31 ~ now
    OF - Secretary → CIF 0
  • 3
    Sidhu, Sabrina
    Born in November 1979
    Individual (23 offsprings)
    Officer
    icon of calendar 2022-11-03 ~ now
    OF - Director → CIF 0
  • 4
    INNISFREE LIMITED - 1998-02-03
    PROFITBLOOM LIMITED - 1995-09-05
    icon of address91/93, Charterhouse Street, London, England
    Active Corporate (4 parents, 26 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 9
  • 1
    Fernandes, Milton Anthony
    Director born in December 1961
    Individual (26 offsprings)
    Officer
    icon of calendar 1999-05-01 ~ 2008-10-31
    OF - Director → CIF 0
    Fernandes, Milton Anthony
    Director
    Individual (26 offsprings)
    Officer
    icon of calendar 1999-05-01 ~ 2008-08-27
    OF - Secretary → CIF 0
  • 2
    Webber, Matthew James
    Fund Manager born in May 1963
    Individual (20 offsprings)
    Officer
    icon of calendar 1998-05-28 ~ 2022-11-03
    OF - Director → CIF 0
  • 3
    Kashem, Tim John
    Director born in June 1970
    Individual (14 offsprings)
    Officer
    icon of calendar 2006-05-19 ~ 2019-02-01
    OF - Director → CIF 0
  • 4
    Metter, David Antony
    Company Director born in August 1952
    Individual (16 offsprings)
    Officer
    icon of calendar 1998-05-28 ~ 2022-11-03
    OF - Director → CIF 0
    Metter, David Antony
    Company Director
    Individual (16 offsprings)
    Officer
    icon of calendar 1998-05-28 ~ 1999-05-01
    OF - Secretary → CIF 0
  • 5
    Pearson, Timothy Richard
    Investment Manager born in April 1962
    Individual (19 offsprings)
    Officer
    icon of calendar 1998-05-28 ~ 2022-11-03
    OF - Director → CIF 0
    Pearson, Timothy Richard
    Individual (19 offsprings)
    Officer
    icon of calendar 1998-05-28 ~ 1999-05-01
    OF - Secretary → CIF 0
  • 6
    Ward, James William
    Director born in April 1952
    Individual
    Officer
    icon of calendar 2008-08-27 ~ 2017-03-31
    OF - Director → CIF 0
    Ward, James William
    Director
    Individual
    Officer
    icon of calendar 2008-08-27 ~ 2017-03-31
    OF - Secretary → CIF 0
  • 7
    Padgett, Robert Alan
    Company Director born in May 1943
    Individual
    Officer
    icon of calendar 1998-05-28 ~ 2003-05-13
    OF - Director → CIF 0
  • 8
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1998-05-18 ~ 1998-05-28
    PE - Nominee Director → CIF 0
  • 9
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1998-05-18 ~ 1998-05-28
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

INNISFREE NOMINEES LIMITED

Previous name
MATTERGUIDE LIMITED - 1998-06-10
Standard Industrial Classification
66300 - Fund Management Activities

Related profiles found in government register
  • INNISFREE NOMINEES LIMITED
    Info
    MATTERGUIDE LIMITED - 1998-06-10
    Registered number 03565361
    icon of address1st Floor, Boundary House, 91-93 Charterhouse Street, London EC1M 6HR
    PRIVATE LIMITED COMPANY incorporated on 1998-05-18 (27 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-31
    CIF 0
  • INNISFREE NOMINEES LIMITED
    S
    Registered number missing
    icon of addressFirst Floor, Boundary House, 91/93 Charterhouse Street, London, England, EC1M 6HR
    Limited By Shares
    CIF 1
  • INNISFREE NOMINEES LIMITED
    S
    Registered number 03565361
    icon of address1st Floor, Boundary House, 91-93, Charterhouse Street, London, England, EC1M 6HR
    Limited By Shares in Companies House, England & Wales
    CIF 2
    Limited Company in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    INTERCEDE 1128 LIMITED - 1995-06-27
    icon of addressForvis Mazars Llp, 30 Old Bailey, London
    Liquidation Corporate (7 parents)
    Person with significant control
    icon of calendar 2017-04-10 ~ now
    CIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address1 Park Row, Leeds, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressC/o Sterlings Ltd Lawford House, Albert Place, London, England
    Active Corporate (9 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    CIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    JOHN LAING HEALTH (PEMBURY) LIMITED - 2020-01-31
    EQUION HEALTH (NORTH STAFFS) LIMITED - 2007-11-23
    icon of address1 Park Row, Leeds, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    DIALWOOD LIMITED - 2005-06-23
    icon of addressThird Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 13
  • 1
    HIKEHELP LIMITED - 1997-04-09
    icon of addressConcept House, Home Park Mill Link, Kings Langley, Hertfordshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-14
    CIF 18 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 18 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    GLOWDRIVE LIMITED - 2005-07-08
    icon of address8 White Oak Square, London Road, Swanley, Kent
    Active Corporate (8 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-06-12 ~ 2016-06-12
    CIF 14 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    THE DERBY HOSPITALS COMPANY (HOLDINGS) LIMITED - 2003-06-11
    icon of address8 White Oak Square, London Road, Swanley, Kent
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 17 - Ownership of shares – 75% or more OE
  • 4
    icon of addressC/o Sterlings Ltd Lawford House, Albert Place, London, England
    Active Corporate (9 parents)
    Person with significant control
    icon of calendar 2021-08-31 ~ 2021-08-31
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address1 Park Row, Leeds, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-10-19
    CIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    ROMANYMARSH LIMITED - 2007-07-25
    icon of addressC/o Sterlings Ltd Lawford House, Albert Place, London, England
    Active Corporate (9 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-07
    CIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    INSPIRED EDUCATION SERVICES LIMITED - 2007-06-12
    icon of addressThird Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-28
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    50,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address8th Floor 6 Kean Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    50,000 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    PIXIEMIST LIMITED - 2003-10-22
    icon of addressThird Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (7 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-16
    CIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    icon of addressThird Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-16
    CIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    3254TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2002-03-07
    icon of address8 White Oak Square, London Road, Swanley, Kent
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 13
    icon of addressC/o Sterlings Ltd Lawford House, Albert Place, London, England
    Active Corporate (9 parents)
    Person with significant control
    icon of calendar 2021-08-31 ~ 2021-08-31
    CIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 5 - 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.