The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Mr Matthew David Glover

    Related profiles found in government register
  • Mr Matthew David Glover
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • C/o Azets, 12 King Street, Leeds, LS1 2HL, England

      IIF 1
    • Loughborough Technology Centre, Unit 29, Epinal Way, Loughborough, Leicestershire, LE11 3GE, England

      IIF 2
    • Unit 29, Loughborough Technology Centre, Epinal Way, Loughborough, LE11 3GE, United Kingdom

      IIF 3
    • Booth & Co, Coopers Lane, Intake Lane, Ossett, WF5 0RG

      IIF 4
    • Charter House, Pittman Way, Fulwood, Preston, PR2 9ZD

      IIF 5
    • Unit 11, The Forum, York Business Park, Rose Avenue, York, YO26 6RU, England

      IIF 6 IIF 7
    • Direct House, Unit 8 Headway Business Park, Denby Dale Road, Wakefield, West Yorkshire, WF2 7AZ, United Kingdom

      IIF 8
    • Unit 4, Opus Avenue, York Business Park, Nether Poppleton, York, YO26 6BL, England

      IIF 9
  • Mr Matthew David Glover
    English born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • Loughborough Technology Centre, Unit 29, Epinal Way, Loughborough, Leicestershire, LE11 3GE, England

      IIF 10
  • Mr Matthew David Glover
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • York Cottage, Moor Lane, Copmanthorpe, York, YO23 3TN, England

      IIF 11
  • Glover, Matthew David
    British business owner born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • York Cottage, Moor Lane, Copmanthorpe, York, North Yorkshire, YO23 3TN, United Kingdom

      IIF 12
  • Glover, Matthew David
    British chief executive officer born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • C/o Azets, 12 King Street, Leeds, LS1 2HL, England

      IIF 13
  • Glover, Matthew David
    British company director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • Wessex House, Teign Road, Newton Abbot, Devon, TQ12 4AA, United Kingdom

      IIF 14
    • Wessex House, Teign Road, Newton Abbot, TQ12 4AA, United Kingdom

      IIF 15
    • Unit 4, Opus Avenue, York Business Park, Nether Poppleton, York, YO26 6BL, England

      IIF 16
  • Glover, Matthew David
    British director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • 9, Manchester Square, London, W1U 3PL, England

      IIF 17
    • 24a, Nottingham Road, Loughborough, LE11 1EU, England

      IIF 18
    • Loughborough Technology Centre, Unit 29, Epinal Way, Loughborough, Leicestershire, LE11 3GE, England

      IIF 19
    • Unit 29, Loughborough Technology Centre, Epinal Way, Loughborough, LE11 3GE, United Kingdom

      IIF 20
    • Booth & Co, Coopers Lane, Intake Lane, Ossett, WF5 0RG

      IIF 21
    • Unit 4, Opus Avenue, York Business Park, Nether Poppleton, York, YO26 6BL, England

      IIF 22
    • Veganuary, Po Box 771, York, YO1 0LJ, England

      IIF 23
    • York Cottage, Moor Lane, Copmanthorpe, York, YO23 3TN, England

      IIF 24
  • Matthew David Glover
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Charter House, Pittman Way, Fulwood, Preston, Lancashire, PR2 9ZD, United Kingdom

      IIF 25
  • Glover, Matthew David
    English company director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • Westwood Clinic, Wicken Way, Westwood, Peterborough, Cambrideshire, PE3 7JW

      IIF 26
  • Glover, Matthew David
    English director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • 5, Hagley Court South, The Waterfront, Brierley Hill, West Midlands, DY5 1XE, United Kingdom

      IIF 27 IIF 28
    • Loughborough Technology Centre, Unit 29, Epinal Way, Loughborough, Leicestershire, LE11 3GE, England

      IIF 29
  • Glover, Matthew
    British director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit 29, Loughborough Technology Centre, Epinal Way, Loughborough, LE11 3GE, England

      IIF 30
  • Glover, Matthew David
    born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit 29, Loughborough Technology Centre, Epinal Way, Loughborough, LE11 3GE, England

      IIF 31 IIF 32
  • Glover, Matthew David
    born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8 Headway Business Park, Denby Dale Road, Thornes Wakefield, W Yorkshire, WF2 7AZ

      IIF 33
  • Glover, Matthew David
    British charity trustee born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 604, Denby Dale Road, Calder Grove, Wakefield, WF4 3DP, United Kingdom

      IIF 34
  • Glover, Matthew David
    British company director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mummy Meegz, 106 King Street, Cottingham, East Riding Of Yorkshire, HU16 5QE, England

      IIF 35
    • Stoneygate House, 2 Greenfield Road, Holmfirth, HD9 2JT, United Kingdom

      IIF 36
    • 604 Denby Dale Road, Calder Grove, Wakefield, West Yorkshire, WF4 3DP

      IIF 37
  • Glover, Matthew David
    British conservatories born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Cutting Room, Thornes Lane Wharf, Wakefield, West Yorkshire, WF1 5RL, England

      IIF 38
  • Glover, Matthew David
    British director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Charter House, Pittman Way, Fulwood, Preston, Lancashire, PR2 9ZD, United Kingdom

      IIF 39
    • 604 Denby Dale Road, Calder Grove, Wakefield, West Yorkshire, WF4 3DP

      IIF 40 IIF 41 IIF 42
    • C/o Conservatory Outlet, Thornes Lane Wharf, Wakefield, WF1 5RL, England

      IIF 43
  • Glover, Matthew David
    British manager

    Registered addresses and corresponding companies
    • Stoneygate House, 2 Greenfield, Road, Holmfirth, West Yorkshire, HD9 2JT

      IIF 44
  • Glover, Matthew
    born in May 1972

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 5, Hagley Court South, The Waterfront, Brierley Hill, West Midlands, DY5 1XE, United Kingdom

      IIF 45
child relation
Offspring entities and appointments
Active 17
  • 1
    5 Hagley Court South, The Waterfront, Brierley Hill, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2012-10-09 ~ dissolved
    IIF 45 - llp-designated-member → ME
  • 2
    5 Hagley Court South, The Waterfront, Brierley Hill, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-10-31 ~ dissolved
    IIF 27 - director → ME
  • 3
    Stoneygate House, 2 Greenfield, Road, Holmfirth, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2005-04-20 ~ dissolved
    IIF 44 - secretary → ME
  • 4
    101 Elmsleigh Drive, Midway, Swadlincote, Derbyshire, England
    Corporate (2 parents)
    Equity (Company account)
    -64,870 GBP2022-01-31
    Person with significant control
    2019-03-15 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 5
    Unit 29, Loughborough Technology Centre, Epinal Way, Loughborough, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2022-10-07 ~ now
    IIF 20 - director → ME
    Person with significant control
    2022-10-07 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 6
    C/o Conservatory Outlet, Thornes Lane Wharf, Wakefield, England
    Dissolved corporate (3 parents)
    Officer
    2012-09-13 ~ dissolved
    IIF 43 - director → ME
  • 7
    Grange Hall, Denby Grange Lane, Flockton, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2008-01-17 ~ dissolved
    IIF 40 - director → ME
  • 8
    869 High Road, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    776,431 GBP2024-02-29
    Officer
    2023-12-18 ~ now
    IIF 18 - director → ME
  • 9
    VFC GROUP LTD - 2023-10-26
    Unit 4 Opus Avenue, York Business Park, Nether Poppleton, York, England
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    5,116,493 GBP2023-09-30
    Officer
    2022-08-03 ~ now
    IIF 16 - director → ME
  • 10
    Charter House, Pittman Way, Fulwood, Preston, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -86,842 GBP2019-05-31
    Officer
    2017-03-14 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2017-03-14 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    Heathlands Point, Flat 6 Walpole Close, Hatch End, Pinner, Middlesex, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2022-01-24 ~ dissolved
    IIF 12 - director → ME
  • 12
    C/o Azets, 12 King Street, Leeds, England
    Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    -6,312,086 GBP2023-12-31
    Officer
    2019-12-18 ~ now
    IIF 13 - director → ME
    Person with significant control
    2019-12-18 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 13
    VEG TRUST LTD - 2023-02-10
    Loughborough Technology Centre Unit 29, Epinal Way, Loughborough, Leicestershire, England
    Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3,102 GBP2021-10-31
    Officer
    2020-10-16 ~ now
    IIF 19 - director → ME
    Person with significant control
    2020-10-16 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    VEGANUARY LIMITED - 2018-09-01
    Loughborough Technology Centre, Unit 29, Epinal Way, Loughborough, Leicestershire, England
    Corporate (1 parent)
    Equity (Company account)
    -462,485 GBP2023-08-30
    Officer
    2014-04-17 ~ now
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 15
    VFC FOOD LTD - 2021-03-19
    BETTER THAN MEAT LTD - 2021-03-15
    Unit 4 Opus Avenue, York Business Park, Nether Poppleton, York, England
    Corporate (6 parents)
    Equity (Company account)
    -3,842,659 GBP2023-09-30
    Officer
    2020-09-03 ~ now
    IIF 22 - director → ME
  • 16
    Booth & Co Coopers Lane, Intake Lane, Ossett
    Dissolved corporate (2 parents)
    Profit/Loss (Company account)
    -344,686 GBP2019-12-01 ~ 2020-11-30
    Officer
    2018-08-23 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2018-08-23 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 17
    Unit 8 Headway Business Park, Denby Dale Road, Thornes Wakefield, W Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2007-06-22 ~ dissolved
    IIF 33 - llp-designated-member → ME
Ceased 19
  • 1
    Wessex House, Teign Road, Newton Abbot, Devon, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    42,226 GBP2023-12-31
    Officer
    2021-08-31 ~ 2023-03-08
    IIF 14 - director → ME
  • 2
    Crown House, 151 High Road, Loughton, Essex
    Dissolved corporate (3 parents)
    Officer
    2013-10-11 ~ 2014-10-31
    IIF 28 - director → ME
  • 3
    Wessex House, Teign Road, Newton Abbot, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2021-08-31 ~ 2023-03-08
    IIF 15 - director → ME
  • 4
    The Cutting Room, Thornes Lane Wharf, Wakefield, West Yorkshire
    Corporate (6 parents)
    Equity (Company account)
    6,552,580 GBP2023-08-31
    Officer
    2005-05-13 ~ 2014-02-27
    IIF 38 - director → ME
  • 5
    101 Elmsleigh Drive, Midway, Swadlincote, Derbyshire, England
    Corporate (2 parents)
    Equity (Company account)
    -64,870 GBP2022-01-31
    Officer
    2019-03-15 ~ 2022-02-01
    IIF 24 - director → ME
  • 6
    9 Manchester Square, London, England
    Corporate (4 parents)
    Equity (Company account)
    565,732 GBP2023-06-30
    Officer
    2011-10-13 ~ 2022-05-10
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-01-26
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
  • 7
    GLASSTALK 2 LIMITED - 2009-05-18
    Bowden Hall Bowden Lane, Marple, Stockport, England
    Dissolved corporate (2 parents)
    Officer
    2009-04-23 ~ 2011-11-22
    IIF 36 - director → ME
  • 8
    HEAL
    - now
    HEALTH AND EDUCATION FOR ALL - 1999-04-21
    1a Church Street, Alwalton, Peterborough, England
    Corporate (10 parents)
    Officer
    2014-12-14 ~ 2018-03-18
    IIF 26 - director → ME
    2005-10-23 ~ 2012-07-01
    IIF 42 - director → ME
  • 9
    Stoneygate House, 2 Greenfield Road, Holmfirth, England
    Dissolved corporate (2 parents)
    Officer
    2010-06-09 ~ 2012-03-05
    IIF 34 - director → ME
  • 10
    MUMMY MEAG'Z VEGAN KITCHEN LTD. - 2022-01-11
    DEAN ADAMSON FITNESS LTD. - 2017-03-17
    Mummy Meegz, 106 King Street, Cottingham, East Riding Of Yorkshire, England
    Corporate (3 parents)
    Equity (Company account)
    -862,252 GBP2024-01-31
    Officer
    2018-11-23 ~ 2023-03-08
    IIF 35 - director → ME
  • 11
    Censeo House, 6 Peters Street, St Albans, United Kingdom
    Dissolved corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2023-03-31
    Officer
    2022-03-08 ~ 2023-04-10
    IIF 31 - llp-designated-member → ME
  • 12
    Censeo House, 6 Peters Street, St Albans, United Kingdom
    Dissolved corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2023-03-31
    Officer
    2022-03-09 ~ 2023-08-24
    IIF 32 - llp-designated-member → ME
  • 13
    24 Nicholas Street, Chester, England
    Corporate (3 parents)
    Equity (Company account)
    -12,553 GBP2023-12-31
    Officer
    1994-05-31 ~ 2000-07-01
    IIF 37 - director → ME
  • 14
    VFC GROUP LTD - 2023-10-26
    Unit 4 Opus Avenue, York Business Park, Nether Poppleton, York, England
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    5,116,493 GBP2023-09-30
    Person with significant control
    2022-08-03 ~ 2023-12-30
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 15
    HOME IMPROVEMENTS TRADECO 5 LIMITED - 2023-11-10
    WEST YORKSHIRE WINDOWS HOME IMPROVEMENTS LIMITED - 2023-11-10
    Direct House, Unit 8 Headway Business Park, Denby Dale Road, Wakefield, West Yorkshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    279,612 GBP2023-08-31
    Person with significant control
    2021-03-02 ~ 2022-08-11
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    7 Bell Yard, London, England
    Corporate (3 parents)
    Equity (Company account)
    107,970 GBP2024-02-29
    Officer
    2020-03-05 ~ 2023-06-15
    IIF 23 - director → ME
  • 17
    156a Burnt Oak Broadway, Edgware, Middlesex, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,716 GBP2022-02-28
    Officer
    2022-04-21 ~ 2023-03-08
    IIF 30 - director → ME
  • 18
    VFC FOOD LTD - 2021-03-19
    BETTER THAN MEAT LTD - 2021-03-15
    Unit 4 Opus Avenue, York Business Park, Nether Poppleton, York, England
    Corporate (6 parents)
    Equity (Company account)
    -3,842,659 GBP2023-09-30
    Person with significant control
    2020-09-03 ~ 2022-09-01
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
    2022-09-01 ~ 2022-10-21
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
  • 19
    Booth & Co Coopers Lane, Intake Lane, Ossett
    Dissolved corporate (2 parents)
    Profit/Loss (Company account)
    -344,686 GBP2019-12-01 ~ 2020-11-30
    Officer
    1996-06-13 ~ 2009-05-31
    IIF 41 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.