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 1
  • Dunne, Giuseppe Antonio
    Born in December 1960
    Individual (4 offsprings)
    Officer
    icon of calendar 2008-01-14 ~ now
    OF - Director → CIF 0
    Dunne, Giuseppe Antonio
    Individual (4 offsprings)
    Officer
    icon of calendar 2020-03-21 ~ now
    OF - Secretary → CIF 0
    Mr Giuseppe Antonio Dunne
    Born in December 1960
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
Ceased 4
  • 1
    Dunne, Amelia
    Company Director born in January 1927
    Individual
    Officer
    icon of calendar 2008-01-14 ~ 2020-03-21
    OF - Director → CIF 0
    Dunne, Amelia
    Company Director
    Individual
    Officer
    icon of calendar 2008-01-14 ~ 2020-03-21
    OF - Secretary → CIF 0
  • 2
    Dunne, James
    Company Director born in February 1933
    Individual
    Officer
    icon of calendar 2008-01-14 ~ 2008-10-30
    OF - Director → CIF 0
  • 3
    VISTRA NOMINEES (UK) LIMITED - now
    ORANGEFIELD NOMINEES LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2008-01-02 ~ 2008-01-14
    PE - Director → CIF 0
  • 4
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    276,057 GBP2023-12-31
    Officer
    2008-01-02 ~ 2008-01-14
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

JAMES MATTHEW HOLDINGS LIMITED

Previous name
TELLIMAC LIMITED - 2008-09-08
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Property, Plant & Equipment
119,848 GBP2024-03-31
122,629 GBP2023-03-31
Fixed Assets - Investments
108 GBP2024-03-31
108 GBP2023-03-31
Fixed Assets
119,956 GBP2024-03-31
122,737 GBP2023-03-31
Debtors
100,185 GBP2024-03-31
100,185 GBP2023-03-31
Creditors
Current, Amounts falling due within one year
-2,750 GBP2024-03-31
Net Current Assets/Liabilities
97,435 GBP2024-03-31
97,435 GBP2023-03-31
Total Assets Less Current Liabilities
217,391 GBP2024-03-31
220,172 GBP2023-03-31
Equity
Called up share capital
107 GBP2024-03-31
107 GBP2023-03-31
Retained earnings (accumulated losses)
217,284 GBP2024-03-31
220,065 GBP2023-03-31
Equity
217,391 GBP2024-03-31
220,172 GBP2023-03-31
Average Number of Employees
12023-04-01 ~ 2024-03-31
12022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Gross Cost
Land and buildings
159,047 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
39,199 GBP2024-03-31
36,418 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
2,781 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Land and buildings
119,848 GBP2024-03-31
122,629 GBP2023-03-31
Investments in group undertakings and participating interests
108 GBP2024-03-31
108 GBP2023-03-31
Amounts Owed By Related Parties
100,185 GBP2024-03-31
Current
100,185 GBP2023-03-31
Other Creditors
Current
2,750 GBP2024-03-31
2,750 GBP2023-03-31

Related profiles found in government register
  • JAMES MATTHEW HOLDINGS LIMITED
    Info
    TELLIMAC LIMITED - 2008-09-08
    Registered number 06461991
    icon of addressJames Matthew Holdings Limited, Hart Street, Blackburn BB1 1HW
    PRIVATE LIMITED COMPANY incorporated on 2008-01-02 (18 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-04-17
    CIF 0
  • JAMES MATTHEW HOLDINGS LIMITED
    S
    Registered number 06461991
    icon of addressC/o Pm+m, New Century House, Greenbank Technology Park, Challenge Way, Blackburn, Lancashire, England, BB1 5QB
    Limited By Shares in England And Wales, England
    CIF 1
    Private Limited Company in England And Wales, England
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    252,857 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 2
    icon of address3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    231,838 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE

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.