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
    Bartolacci, Joseph Carlo
    Director born in April 1960
    Individual (22 offsprings)
    Officer
    icon of calendar 2004-08-26 ~ dissolved
    OF - Director → CIF 0
  • 2
    Dunn, Brian James
    Group President born in February 1957
    Individual (3 offsprings)
    Officer
    icon of calendar 2009-11-02 ~ dissolved
    OF - Director → CIF 0
  • 3
    icon of address2595, Interstate Drive, Suite 103, Harrisburg, Pennsylvania, United States
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 4
    MINCING LANE CORPORATE SERVICES LIMITED - 2002-03-01
    icon of addressThe Broadgate Tower, Third Floor, 20 Primrose Street, London, United Kingdom
    Active Corporate (7 parents, 438 offsprings)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2004-08-26 ~ dissolved
    OF - Secretary → CIF 0
Ceased 3
  • 1
    Thoma, Oliver
    Director born in March 1971
    Individual
    Officer
    icon of calendar 2011-04-01 ~ 2015-02-25
    OF - Director → CIF 0
  • 2
    Kelly, David Martin
    Business Executive born in March 1942
    Individual
    Officer
    icon of calendar 2004-08-27 ~ 2009-11-02
    OF - Director → CIF 0
  • 3
    Schwarz, Franz Josef
    Director born in July 1948
    Individual
    Officer
    icon of calendar 2004-08-26 ~ 2011-04-01
    OF - Director → CIF 0
parent relation
Company in focus

MATTHEWS CORPORATION HOLDING COMPANY (UK) LIMITED

Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Administrative Expenses
20,384 GBP2019-10-01 ~ 2020-09-30
558 GBP2018-10-01 ~ 2019-09-30
Profit/Loss on Ordinary Activities Before Tax
-1,553,665 GBP2019-10-01 ~ 2020-09-30
558 GBP2018-10-01 ~ 2019-09-30
Tax/Tax Credit on Profit or Loss on Ordinary Activities
0 GBP2019-10-01 ~ 2020-09-30
0 GBP2018-10-01 ~ 2019-09-30
Profit/Loss
-1,553,665 GBP2019-10-01 ~ 2020-09-30
558 GBP2018-10-01 ~ 2019-09-30
Fixed Assets - Investments
0 GBP2020-09-30
1,574,049 GBP2019-09-30
Creditors
Current, Amounts falling due within one year
-25,066 GBP2020-09-30
Net Current Assets/Liabilities
-25,066 GBP2020-09-30
-45,450 GBP2019-09-30
Total Assets Less Current Liabilities
-25,066 GBP2020-09-30
1,528,599 GBP2019-09-30
Equity
Called up share capital
950,519 GBP2020-09-30
950,519 GBP2019-09-30
Retained earnings (accumulated losses)
-975,585 GBP2020-09-30
578,080 GBP2019-09-30
Equity
-25,066 GBP2020-09-30
1,528,599 GBP2019-09-30
Average Number of Employees
02019-10-01 ~ 2020-09-30
02018-10-01 ~ 2019-09-30
Other Investments Other Than Loans
Non-current
-4,396,821 GBP2020-09-30
-2,822,772 GBP2019-09-30
Amounts invested in assets
Non-current
0 GBP2020-09-30
1,574,049 GBP2019-09-30
Amounts owed to group undertakings
Current
25,066 GBP2020-09-30
45,450 GBP2019-09-30

Related profiles found in government register
  • MATTHEWS CORPORATION HOLDING COMPANY (UK) LIMITED
    Info
    Registered number 05215835
    icon of addressThe Broadgate Tower Third Floor, 20 Primrose Street, London EC2A 2RS
    PRIVATE LIMITED COMPANY incorporated on 2004-08-26 and dissolved on 2023-01-17 (18 years 4 months). The company status is Dissolved.
    CIF 0
  • MATTHEWS CORPORATION HOLDING COMPANY (UK) LIMITED
    S
    Registered number 05215835
    icon of addressThe Broadgate Tower, 20 Primrose Street, London, England, EC2A 2RS
    Limited Company in England & Wales
    CIF 1
    Limited Company in England & Wales, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 6
  • 1
    MATTHEWS ENVIRONMENTAL SOLUTIONS LIMITED - 2024-10-21
    TODAYSURE MATTHEWS LIMITED - 2015-09-21
    LUPFAW 329 LIMITED - 2011-12-19
    icon of addressUnit 3 Dunkirk Lane, Hyde, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,888,402 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-26
    CIF 3 - Ownership of shares – 75% or more OE
  • 2
    LUPFAW 280 LIMITED - 2010-03-25
    icon of addressUnit 3 Dunkirk Lane, Hyde, Cheshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -509,519 GBP2021-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-26
    CIF 1 - Ownership of shares – 75% or more OE
  • 3
    LUPFAW 281 LIMITED - 2010-05-06
    icon of addressUnit 3 Dunkirk Lane, Hyde, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-26
    CIF 2 - Ownership of shares – 75% or more OE
  • 4
    LOGWORK LIMITED - 1990-06-06
    THE INTOUCH GROUP PLC - 2004-08-25
    INTOUCH WITH PACKAGING LIMITED - 1993-02-16
    icon of addressThe Broadgate Tower Third Floor, 20 Primrose Street, London
    Dissolved Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-09-27
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 5
    LUPFAW 331 LIMITED - 2012-01-18
    icon of addressUnit 3 Dunkirk Lane, Hyde, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-26
    CIF 4 - Ownership of shares – 75% or more OE
  • 6
    LUPFAW 332 LIMITED - 2012-01-18
    icon of addressUnit 3 Dunkirk Lane, Hyde, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-26
    CIF 5 - Ownership of shares – 75% or more OE

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.