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 8
  • 1
    Mr Nayef Zaki Marar
    Born in March 1943
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Has significant influence or controlCIF 0
  • 2
    Ellis, Jeremy
    Born in July 1964
    Individual (21 offsprings)
    Officer
    icon of calendar 2022-03-29 ~ now
    OF - Director → CIF 0
  • 3
    Cudlipp, Martin Gordon
    Born in May 1969
    Individual (59 offsprings)
    Officer
    icon of calendar 2020-07-08 ~ now
    OF - Director → CIF 0
  • 4
    MARYLEBONE DIRECTORS LIMITED - 2014-06-24
    NOIRMONT LIMITED - 2005-10-31
    icon of addressThe Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (5 parents, 53 offsprings)
    Net Assets/Liabilities (Company account)
    200 GBP2024-12-31
    Officer
    icon of calendar 2020-03-03 ~ now
    OF - Director → CIF 0
  • 5
    CAVERSHAM MANAGEMENT LIMITED - 2010-08-06
    RED SHIELD MANAGEMENT LIMITED - 2014-06-24
    icon of addressThe Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (5 parents, 45 offsprings)
    Net Assets/Liabilities (Company account)
    200 GBP2024-12-31
    Officer
    icon of calendar 2020-03-03 ~ now
    OF - Director → CIF 0
  • 6
    icon of address28, Esplanade, St. Helier, Jersey, Channel Islands
    Corporate (126 offsprings)
    Officer
    icon of calendar 2014-03-04 ~ now
    OF - Secretary → CIF 0
  • 7
    icon of address28, Esplanade, St. Helier, Jersey, Jersey
    Corporate (40 offsprings)
    Officer
    icon of calendar 2020-01-09 ~ now
    OF - Director → CIF 0
  • 8
    icon of address28, Esplanade, St. Helier, Jersey, Jersey
    Corporate (63 offsprings)
    Officer
    icon of calendar 2020-01-09 ~ now
    OF - Director → CIF 0
Ceased 11
  • 1
    Grime, Charles James
    Director born in July 1975
    Individual (1 offspring)
    Officer
    icon of calendar 2014-02-24 ~ 2014-04-03
    OF - Director → CIF 0
  • 2
    Burgin, Philip Henry
    Director born in December 1968
    Individual (20 offsprings)
    Officer
    icon of calendar 2015-01-30 ~ 2017-09-22
    OF - Director → CIF 0
  • 3
    Gordon, Simon Richard
    Company Director born in July 1969
    Individual (29 offsprings)
    Officer
    icon of calendar 2017-09-22 ~ 2020-03-03
    OF - Director → CIF 0
  • 4
    Knight, Timothy Adrian
    Director born in May 1968
    Individual (26 offsprings)
    Officer
    icon of calendar 2016-08-15 ~ 2020-01-09
    OF - Director → CIF 0
  • 5
    Cameron, Howard William John
    Director born in April 1979
    Individual (33 offsprings)
    Officer
    icon of calendar 2015-01-30 ~ 2020-03-03
    OF - Director → CIF 0
  • 6
    Mr Nayef Marar
    Born in April 1943
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-03
    PE - Has significant influence or controlCIF 0
  • 7
    Hendy, Philip Thomas
    Director born in May 1971
    Individual (45 offsprings)
    Officer
    icon of calendar 2016-09-14 ~ 2019-07-22
    OF - Director → CIF 0
  • 8
    Rae, Kenneth
    Director born in April 1977
    Individual (32 offsprings)
    Officer
    icon of calendar 2014-02-24 ~ 2015-01-30
    OF - Director → CIF 0
  • 9
    Cudlipp, Martin
    Director born in May 1969
    Individual (59 offsprings)
    Officer
    icon of calendar 2014-02-24 ~ 2014-04-03
    OF - Director → CIF 0
    Cudipp, Martin Gordon
    Director born in May 1969
    Individual (59 offsprings)
    Officer
    icon of calendar 2014-05-22 ~ 2020-01-09
    OF - Director → CIF 0
  • 10
    Giles, Trevor
    Director born in November 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-05-22 ~ 2015-01-30
    OF - Director → CIF 0
  • 11
    STEVTON (NO.218) LIMITED - 2001-12-04
    JTC MAYFAIR LIMITED - 2006-07-19
    icon of address3500 Parkway, Whiteley, Fareham, England
    Active Corporate (8 parents, 359 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,264,414 GBP2024-12-31
    Officer
    2014-02-24 ~ 2014-03-04
    PE - Secretary → CIF 0
parent relation
Company in focus

MATRA HOLDINGS (UK) LIMITED

Standard Industrial Classification
41100 - Development Of Building Projects
Brief company account
Fixed Assets - Investments
700 GBP2025-03-31
1,000 GBP2024-03-31
Debtors
4,536,985 GBP2025-03-31
4,498,839 GBP2024-03-31
Cash at bank and in hand
104,123 GBP2025-03-31
1,694 GBP2024-03-31
Current Assets
4,641,108 GBP2025-03-31
4,500,533 GBP2024-03-31
Net Current Assets/Liabilities
1,693,919 GBP2025-03-31
637,495 GBP2024-03-31
Net Assets/Liabilities
1,694,619 GBP2025-03-31
638,495 GBP2024-03-31
Equity
Called up share capital
100 GBP2025-03-31
100 GBP2024-03-31
Retained earnings (accumulated losses)
1,694,519 GBP2025-03-31
638,395 GBP2024-03-31
Equity
1,694,619 GBP2025-03-31
638,495 GBP2024-03-31
Average Number of Employees
22024-04-01 ~ 2025-03-31
22023-04-01 ~ 2024-03-31
Investments in Group Undertakings
700 GBP2025-03-31
1,000 GBP2024-03-31
Amounts owed by group undertakings and participating interests
4,531,715 GBP2025-03-31
4,495,303 GBP2024-03-31
Other Debtors
5,270 GBP2025-03-31
3,536 GBP2024-03-31
Trade Creditors/Trade Payables
Amounts falling due within one year
9,538 GBP2025-03-31
10,607 GBP2024-03-31
Amounts owed to group undertakings and participating interests
Amounts falling due within one year
2,931,051 GBP2025-03-31
3,839,842 GBP2024-03-31
Other Creditors
Amounts falling due within one year
6,600 GBP2025-03-31
12,589 GBP2024-03-31

Related profiles found in government register
  • MATRA HOLDINGS (UK) LIMITED
    Info
    Registered number 08909047
    icon of addressThe Scalpel 18th Floor, 52 Lime Street, London EC3M 7AF
    PRIVATE LIMITED COMPANY incorporated on 2014-02-24 (11 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-24
    CIF 0
  • MATRA HOLDINGS (UK) LIMITED
    S
    Registered number 08909047
    icon of addressThe Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom, EC3M 7AF
    Corporate in Companies House, United Kingdom
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of addressC/o Virtual Company Secretary Ltd, 7 York Road, Woking, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    126,295 GBP2025-03-31
    Person with significant control
    icon of calendar 2022-01-28 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 2
    MANOR FARM STOTFOLD LTD - 2023-07-11
    icon of addressC/o Virtual Company Secretary Ltd, 7 York Road, Woking, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -12,707 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-03 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressC/o Virtual Company Secretary Ltd, 7 York Road, Woking, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -105,719 GBP2025-03-31
    Person with significant control
    icon of calendar 2022-06-14 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 4
    icon of addressC/o Virtual Company Secretary Ltd, 7 York Road, Woking, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -148,606 GBP2025-03-31
    Person with significant control
    icon of calendar 2021-10-01 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
Ceased 3
  • 1
    CRISTON NORTHUMBERLAND LIMITED - 2020-03-03
    icon of addressThe Scalpel 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    130,093 GBP2025-03-31
    Person with significant control
    icon of calendar 2020-02-26 ~ 2022-04-11
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 2
    icon of addressFoxhill Farm, Jackass Lane, Keston, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5,416 GBP2024-05-31
    Person with significant control
    icon of calendar 2022-09-07 ~ 2022-09-07
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 3
    MANOR FARM STOTFOLD LTD - 2023-07-11
    icon of addressC/o Virtual Company Secretary Ltd, 7 York Road, Woking, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -12,707 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-03 ~ 2022-03-15
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 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.