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 10
  • 1
    Wright, Geoffrey David
    Company Director born in March 1966
    Individual (10 offsprings)
    Officer
    1999-11-11 ~ 2025-03-28
    OF - Director → CIF 0
    Mr Geoffrey David Wright
    Born in March 1966
    Individual (10 offsprings)
    Person with significant control
    2016-11-01 ~ 2025-03-28
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Nolan, Simon
    Director born in July 1978
    Individual (1 offspring)
    Officer
    2024-01-31 ~ 2025-03-28
    OF - Director → CIF 0
  • 3
    Rishbeth, Victoria Claire
    Born in March 1983
    Individual (69 offsprings)
    Officer
    2025-03-28 ~ now
    OF - Director → CIF 0
  • 4
    Pritchard, Stephen
    Company Director born in June 1967
    Individual (11 offsprings)
    Officer
    1999-11-11 ~ 2025-03-28
    OF - Director → CIF 0
    Mr Stephen Pritchard
    Born in June 1967
    Individual (11 offsprings)
    Person with significant control
    2016-11-01 ~ 2025-03-28
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 5
    Halford, Matthew James
    Born in August 1973
    Individual (68 offsprings)
    Officer
    2025-03-28 ~ now
    OF - Director → CIF 0
  • 6
    Thoburn, Sarah
    Director born in August 1989
    Individual (1 offspring)
    Officer
    2024-01-30 ~ 2025-03-28
    OF - Director → CIF 0
  • 7
    Friend, Charlene Emma
    Born in July 1984
    Individual (97 offsprings)
    Officer
    2025-03-28 ~ now
    OF - Director → CIF 0
  • 8
    Wilkinson, Karen Ann
    Director born in November 1963
    Individual (8 offsprings)
    Officer
    2006-01-02 ~ 2020-02-21
    OF - Director → CIF 0
    Wilkinson, Karen Ann
    Individual (8 offsprings)
    Officer
    1999-11-11 ~ 2020-02-21
    OF - Secretary → CIF 0
  • 9
    Bailey, Rhys Nicholas Harry
    Born in December 1990
    Individual (73 offsprings)
    Officer
    2025-03-28 ~ now
    OF - Director → CIF 0
  • 10
    FOCUS 4 U LTD.
    - now 04771242
    NORTHBOURNE FIVE LIMITED - 2003-06-03
    Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (19 parents, 70 offsprings)
    Person with significant control
    2025-03-28 ~ 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
parent relation
Company in focus

MATRIX PLATINUM LTD

Period: 1999-11-11 ~ now
Company number: 03875632
Registered name
MATRIX PLATINUM LTD - now
Standard Industrial Classification
61100 - Wired Telecommunications Activities
Brief company account
Intangible Assets
262,928 GBP2025-03-27
418,079 GBP2024-03-31
Property, Plant & Equipment
515,478 GBP2025-03-27
538,521 GBP2024-03-31
Total Inventories
15,400 GBP2025-03-27
15,400 GBP2024-03-31
Debtors
Current
954,843 GBP2025-03-27
887,551 GBP2024-03-31
Cash at bank and in hand
993,383 GBP2025-03-27
695,029 GBP2024-03-31
Net Assets/Liabilities
1,441,754 GBP2025-03-27
1,366,561 GBP2024-03-31
Equity
Called up share capital
550 GBP2025-03-27
550 GBP2024-03-31
Share premium
48,750 GBP2025-03-27
48,750 GBP2024-03-31
Retained earnings (accumulated losses)
1,392,454 GBP2025-03-27
1,317,261 GBP2024-03-31
Equity
1,441,754 GBP2025-03-27
1,366,561 GBP2024-03-31
Property, Plant & Equipment - Depreciation rate used
Plant and equipment
252024-04-01 ~ 2025-03-27
Furniture and fittings
252024-04-01 ~ 2025-03-27
Average Number of Employees
262024-04-01 ~ 2025-03-27
282023-04-01 ~ 2024-03-31
Intangible Assets - Gross Cost
Goodwill
437,839 GBP2025-03-27
437,839 GBP2024-03-31
Patents/Trademarks/Licences/Concessions
610,790 GBP2025-03-27
610,790 GBP2024-03-31
Intangible Assets - Gross Cost
1,048,629 GBP2025-03-27
1,048,629 GBP2024-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
175,136 GBP2025-03-27
131,352 GBP2024-03-31
Patents/Trademarks/Licences/Concessions
610,565 GBP2025-03-27
499,198 GBP2024-03-31
Intangible Assets - Accumulated Amortisation & Impairment
785,701 GBP2025-03-27
630,550 GBP2024-03-31
Intangible Assets - Increase From Amortisation Charge for Year
Goodwill
43,784 GBP2024-04-01 ~ 2025-03-27
Patents/Trademarks/Licences/Concessions
111,367 GBP2024-04-01 ~ 2025-03-27
Intangible Assets - Increase From Amortisation Charge for Year
155,151 GBP2024-04-01 ~ 2025-03-27
Intangible Assets
Goodwill
262,703 GBP2025-03-27
306,487 GBP2024-03-31
Patents/Trademarks/Licences/Concessions
225 GBP2025-03-27
111,592 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
Land and buildings
742,830 GBP2025-03-27
742,830 GBP2024-03-31
Plant and equipment
10,817 GBP2025-03-27
10,817 GBP2024-03-31
Vehicles
3,755 GBP2025-03-27
3,755 GBP2024-03-31
Furniture and fittings
31,784 GBP2025-03-27
31,784 GBP2024-03-31
Office equipment
120,280 GBP2025-03-27
118,121 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
909,466 GBP2025-03-27
907,307 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
260,738 GBP2025-03-27
247,119 GBP2024-03-31
Plant and equipment
8,571 GBP2025-03-27
7,822 GBP2024-03-31
Vehicles
3,363 GBP2025-03-27
2,425 GBP2024-03-31
Furniture and fittings
23,926 GBP2025-03-27
21,286 GBP2024-03-31
Office equipment
97,390 GBP2025-03-27
90,134 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
393,988 GBP2025-03-27
368,786 GBP2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
13,619 GBP2024-04-01 ~ 2025-03-27
Plant and equipment
749 GBP2024-04-01 ~ 2025-03-27
Vehicles
938 GBP2024-04-01 ~ 2025-03-27
Furniture and fittings
2,640 GBP2024-04-01 ~ 2025-03-27
Office equipment
7,255 GBP2024-04-01 ~ 2025-03-27
Property, Plant & Equipment - Increase From Depreciation Charge for Year
25,201 GBP2024-04-01 ~ 2025-03-27
Trade Debtors/Trade Receivables
Current
117,840 GBP2025-03-27
206,276 GBP2024-03-31
Amounts owed by directors
Current
473,111 GBP2025-03-27
407,362 GBP2024-03-31
Prepayments/Accrued Income
Current
230,542 GBP2025-03-27
114,145 GBP2024-03-31
Other Debtors
Current
133,350 GBP2025-03-27
159,768 GBP2024-03-31
Bank Borrowings/Overdrafts
Current
43,750 GBP2025-03-27
120,833 GBP2024-03-31
Trade Creditors/Trade Payables
Current
265,392 GBP2025-03-27
283,471 GBP2024-03-31
Accrued Liabilities/Deferred Income
Current
493,871 GBP2025-03-27
184,180 GBP2024-03-31
Corporation Tax Payable
Current
309,316 GBP2025-03-27
260,810 GBP2024-03-31
Other Creditors
Current
6,945 GBP2025-03-27
4,874 GBP2024-03-31
Bank Borrowings/Overdrafts
Non-current
0 GBP2025-03-27
43,750 GBP2024-03-31
Other Creditors
Non-current
24,155 GBP2025-03-27
24,887 GBP2024-03-31

Related profiles found in government register
  • MATRIX PLATINUM LTD
    Info
    Registered number 03875632
    Focus House, Ham Road, Shoreham-by-sea BN43 6PA
    PRIVATE LIMITED COMPANY incorporated on 1999-11-11 (26 years 5 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-11-11
    CIF 0
  • MATRIX PLATINUM LTD
    S
    Registered number 03875632
    Matrix House, Kingsway, Haslingden, Rossendale, Lancashire, England, BB4 4QJ
    Private Company Limited By Shares in Companies House, United Kingdom
    CIF 1
  • MATRIX PLATINUM LTD
    S
    Registered number 03875632
    Matrix House, Kingsway, Haslingden, Rossendale, Lancashire, United Kingdom, BB4 4QJ
    Private Company Limited By Shares in England And Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments 5
  • 1
    MATRIX DIRECT LTD
    - now 03022143
    MATRIX ENGAGE LIMITED - 2010-01-02
    MATRIX LEASING & FINANCIAL SERVICES LIMITED - 2009-10-21
    MATRIX TELECOM SUPPLIES LIMITED - 1999-07-12
    Matrix House, Kingsway, Helmshore, Lancashire
    Dissolved Corporate (8 parents)
    Person with significant control
    2021-11-23 ~ dissolved
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 2
    MATRIX TELECOM MAINTENANCE LIMITED
    - now 02546825
    MATRIX BUSINESS STATIONERY LIMITED - 1991-11-07
    Matrix House, Kingsway, Helmshore, Rossendale
    Dissolved Corporate (8 parents)
    Person with significant control
    2021-11-23 ~ dissolved
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 3
    MATRIX VOICE & DATA LTD
    03524001
    Matrix House, Kingsway, Haslingden, Rossendale, Lancashire
    Dissolved Corporate (7 parents)
    Person with significant control
    2021-11-23 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 4
    MATRIXPOINT LIMITED
    06511256
    Matrix House, Kingsway, Helmshore, Rossendale
    Dissolved Corporate (5 parents)
    Person with significant control
    2021-11-23 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 5
    TASK OFFICE SYSTEMS LIMITED
    - now 02534586
    ARCVEND LIMITED - 1990-09-17
    Matrix House Kingsway, Haslingden, Rossendale, Lancashire, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    2021-03-25 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 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 5 April 2026 and licensed under the Open Government Licence v3.0.