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 17
  • 1
    Penny, Alan James
    Sales Director born in January 1961
    Individual (7 offsprings)
    Officer
    2000-05-16 ~ 2001-04-30
    OF - Director → CIF 0
  • 2
    Thomas, Matthew Aidan
    Managing Director born in September 1962
    Individual (4 offsprings)
    Officer
    1999-03-18 ~ 2006-12-04
    OF - Director → CIF 0
    Thomas, Matthew Aidan
    Individual (4 offsprings)
    Officer
    1999-03-18 ~ 1999-04-01
    OF - Secretary → CIF 0
    1999-05-11 ~ 2004-07-07
    OF - Secretary → CIF 0
    2005-04-24 ~ 2006-12-04
    OF - Secretary → CIF 0
  • 3
    O'nuallain, Colm
    Director born in January 1954
    Individual (179 offsprings)
    Officer
    2006-12-04 ~ 2013-09-09
    OF - Director → CIF 0
  • 4
    Hey, David Anthony
    Company Director born in February 1951
    Individual (13 offsprings)
    Officer
    1999-03-18 ~ 2000-09-25
    OF - Director → CIF 0
  • 5
    Millet, Paul
    Non Executive Director born in March 1931
    Individual (3 offsprings)
    Officer
    2001-05-18 ~ 2006-12-04
    OF - Director → CIF 0
  • 6
    Sowton, Jonathon Paul
    Director born in July 1962
    Individual (166 offsprings)
    Officer
    2006-12-04 ~ 2023-06-30
    OF - Director → CIF 0
  • 7
    Thrower, Gerald Malcolm
    Director born in September 1943
    Individual (30 offsprings)
    Officer
    2006-12-04 ~ 2008-09-30
    OF - Director → CIF 0
  • 8
    Pinsent Masons Director Limited
    Individual (108 offsprings)
    Officer
    1999-03-02 ~ 1999-03-18
    OF - Nominee Director → CIF 0
  • 9
    Martin, Leo James
    Director born in August 1951
    Individual (81 offsprings)
    Officer
    2006-12-04 ~ 2011-12-31
    OF - Director → CIF 0
  • 10
    Griffiths, Stephen Robert
    Finance Director born in April 1970
    Individual (3 offsprings)
    Officer
    2004-07-07 ~ 2005-04-25
    OF - Director → CIF 0
    Griffiths, Stephen Robert
    Individual (3 offsprings)
    Officer
    2004-07-07 ~ 2005-04-25
    OF - Secretary → CIF 0
  • 11
    Pinsent Masons Secretarial Limited
    Individual (64 offsprings)
    Officer
    1999-03-02 ~ 1999-03-18
    OF - Nominee Secretary → CIF 0
  • 12
    Sockett, Martin John, Mr.
    Born in November 1976
    Individual (129 offsprings)
    Officer
    2023-06-27 ~ now
    OF - Director → CIF 0
  • 13
    Shenton, Graham Deaville
    Chairman born in December 1939
    Individual (8 offsprings)
    Officer
    2001-05-18 ~ 2006-12-04
    OF - Director → CIF 0
  • 14
    Mills, Tracey Joy
    Project Director born in June 1961
    Individual (1 offspring)
    Officer
    2004-07-07 ~ 2005-09-27
    OF - Director → CIF 0
  • 15
    GRAFTON GROUP (UK) PLC
    GRAFTON GROUP (UK) PUBLIC LIMITED COMPANY - now 02886378
    GRAFTON GROUP (UK) LIMITED - 1999-05-05
    CLASSALL LIMITED - 1995-12-29
    Oak Green House, 250-256 High Street, Dorking, Surrey, England
    Active Corporate (29 parents, 132 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 16
    PINSENT MASONS SECRETARIAL LIMITED
    - now
    PINSENTS COMPANY SERVICES LIMITED - 2004-12-06
    PINSENT CURTIS BIDDLE COMPANY SERVICES LIMITED - 2003-05-06
    PINSENT CURTIS COMPANY SERVICES LIMITED - 2001-02-02 02318923 03027484
    SIMCO COMPANY SERVICES LIMITED - 1996-01-01
    1 Park Row, Leeds, West Yorkshire
    Active Corporate (154 parents, 3084 offsprings)
    Officer
    1999-04-01 ~ 1999-05-11
    OF - Secretary → CIF 0
  • 17
    Grafton Group Plc, The Hive, Carmanhall Road, Sandyford Business Park, Sandyford, D18 Y2c9, Ireland
    Corporate (207 offsprings)
    Officer
    2006-12-04 ~ dissolved
    OF - Secretary → CIF 0
parent relation
Company in focus

MICRO MATTHEY LIMITED

Period: 1999-03-25 ~ 2025-03-18
Company number: 03724081
Registered names
MICRO MATTHEY LIMITED - Dissolved
PINCO 1192 LIMITED - 1999-03-25 03731267... (more)
Standard Industrial Classification
74990 - Non-trading Company

Related profiles found in government register
  • MICRO MATTHEY LIMITED
    Info
    PINCO 1192 LIMITED - 1999-03-25
    Registered number 03724081
    Ground Floor, Boundary House Wythall Green Way, Wythall, Birmingham B47 6LW
    PRIVATE LIMITED COMPANY incorporated on 1999-03-02 and dissolved on 2025-03-18 (26 years). The status of the company number is Dissolved.
    The last date of confirmation statement was made at 2024-02-29
    CIF 0
  • MICRO MATTHEY LIMITED
    S
    Registered number 3724081
    Po Box 1586, Gemini One, John Smith Drive, Oxford Business Park South, Oxford, England, OX4 9JF
    Private Company Limited By Shares in England & Wales, England
    CIF 1
  • MICRO MATTHEY LIMITED
    S
    Registered number 3724081
    Po Box 1586, Gemini One, Oxford Business Park South, Oxford, England, OX4 9JF
    Uk Private Company Limited By Shares in England & Wales, England
    CIF 2
child relation
Offspring entities and appointments 2
  • 1
    MICRO (PLUMBING & HEATING DISTRIBUTORS) LIMITED
    - now 01212166
    MIC-RO (PLUMBING & HEATING DISTRIBUTORS) LIMITED - 1996-08-12
    MIC-RO (BUILDERS & PLUMBERS MERCHANTS) LIMITED - 1987-04-28
    Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 2
    NEXDAY LIMITED
    - now 03759084
    MEXICOPORT LIMITED - 1999-06-10
    Po Box 1586, Gemini One, John Smith Drive, Oxford Business Park South, Oxford
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more 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 22 March 2026 and licensed under the Open Government Licence v3.0.