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 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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Matley, Ben

    Related profiles found in government register
  • Matley, Ben
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • C/o Payflow Ltd, Ovic, Ocean Way, Southampton, SO14 3JZ, England

      IIF 1
  • Matley, Ben
    British director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 15, Danehurst Place, Andover, SP10 3NL, United Kingdom

      IIF 2
    • C/o Payflow Ltd, Ovic, Ocean Way, Southampton, SO14 3JZ, England

      IIF 3 IIF 4
  • Matley, Benjamin
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • The Tides, 12 Higher Warren Road, Kingsbridge, TQ7 1LG, England

      IIF 5
    • 1 & 2 Studley Court Mews Studley Court, Guildford Road, Chobham, Woking, GU24 8EB, England

      IIF 6
    • 1-2 Studley Court, Guildford Road, Chobham, Woking, GU24 8EB, England

      IIF 7
  • Matley, Benjamin
    British company director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Wharfdale Road, Bournemouth, BH4 9BT, England

      IIF 8
    • C/o Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA, England

      IIF 9
  • Matley, Benjamin
    British director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1 & 2 Studley Court Mews, Studley Court, Guildford Road, Chobham, Surrey, GU24 8EB, United Kingdom

      IIF 10
    • C/o Payflow Ltd, Ovic, Ocean Way, Southampton, SO14 3JZ, England

      IIF 11
    • Silverdale, Pine Walk, Chilworth, Southampton, SO16 7HN, England

      IIF 12
  • Matley, Ben
    British director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kp 05a Kas House, Bridge Road, Southall, UB2 4AB, United Kingdom

      IIF 13
  • Mr Ben Matley
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 15, Danehurst Place, Andover, SP10 3NL, United Kingdom

      IIF 14
    • C/o Payflow Ltd, Ovic, Ocean Way, Southampton, SO14 3JZ, England

      IIF 15 IIF 16 IIF 17
    • 1 & 2 Studley Court Mews Studley Court, Guildford Road, Chobham, Woking, GU24 8EB, England

      IIF 18
  • Matley, Benjamin
    British boat retailer born in October 1981

    Registered addresses and corresponding companies
    • 60, Elgin Road, Poole, Dorset, BH14 8QX

      IIF 19
  • Matley, Benjamin
    British director born in October 1981

    Registered addresses and corresponding companies
    • 60, Elgin Road, Poole, Dorset, BH14 8QX

      IIF 20
  • Matley, Ben
    British

    Registered addresses and corresponding companies
    • 60, Elgin Road, Poole, Dorset, BH14 8QX

      IIF 21
  • Mr Benjamin Matley
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1 & 2 Studley Court Mews, Studley Court, Guildford Road, Chobham, GU24 8EB, England

      IIF 22
    • 1 & 2 Studley Court Mews, Studley Court, Guildford Road, Chobham, Surrey, GU24 8EB, United Kingdom

      IIF 23
    • Unit C3, Deacon Trading Estate, Chickenhall Lane, Eastleigh, SO50 6RS, England

      IIF 24
    • The Tides, 12 Higher Warren Road, Kingsbridge, TQ7 1LG, England

      IIF 25
    • C/o Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA, England

      IIF 26
    • C/o Payflow Ltd, Ovic, Ocean Way, Southampton, SO14 3JZ, England

      IIF 27
    • Silverdale, Pine Walk, Chilworth, Southampton, SO16 7HN, England

      IIF 28
    • 1-2 Studley Court, Guildford Road, Chobham, Woking, GU24 8EB, England

      IIF 29
  • Matley, Benjamin
    born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 & 2 Studley Court Mews, Studley Court, Guildford Road, Chobham, Surrey, GU24 8EB, United Kingdom

      IIF 30
  • Matley, Benjamin
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 & 2 Studley Court Mews, Studley Court, Guildford Road, Chobham, Surrey, GU24 8EB, United Kingdom

      IIF 31 IIF 32 IIF 33
  • Matley, Benjamin
    British director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 & 2 Studley Court Mews, Studley Court, Guildford Road, Chobham, Surrey, GU24 8EB, United Kingdom

      IIF 34 IIF 35
    • Alan's House, 51 Holton Road, Holton Heath Trading Park, Poole, BH16 6LT, United Kingdom

      IIF 36
    • C/o Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA, England

      IIF 37 IIF 38
  • Mr Ben Matley
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kp 05a Kas House, Bridge Road, Southall, UB2 4AB, United Kingdom

      IIF 39
  • Mr Benjamin Matley
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 & 2 Studley Court Mews, Studley Court, Guildford Road, Chobham, Surrey, GU24 8EB, United Kingdom

      IIF 40 IIF 41 IIF 42
    • C/o Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA, England

      IIF 45
child relation
Offspring entities and appointments 25
  • 1
    1ST 4 BOAT SALES LTD
    05136909
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (7 parents)
    Officer
    2004-05-26 ~ dissolved
    IIF 19 - Director → ME
    2009-01-13 ~ dissolved
    IIF 21 - Secretary → ME
  • 2
    2FOLD PRINT LTD.
    10759445
    C/o Begbies Traynor (london) Llp 31st Floor, 40 Bank Street, London
    Liquidation Corporate (9 parents)
    Officer
    2019-01-25 ~ 2021-08-13
    IIF 9 - Director → ME
    Person with significant control
    2019-05-31 ~ 2021-08-27
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 3
    AMLE HAMPSHIRE LIMITED
    - now 12838061
    AUSTIN MATLEY LUXURY ESCAPES LIMITED
    - 2022-11-03 12838061 14475264
    1 & 2 Studley Court Mews Studley Court, Guildford Road, Chobham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-08-26 ~ 2025-11-19
    IIF 33 - Director → ME
    Person with significant control
    2020-08-26 ~ 2025-11-19
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 4
    AUSTIN MATLEY DISTRIBUTION LIMITED
    - now 12916076
    AUSTIN MATLEY DISTRIBUTION LIMITED
    - 2025-09-10 12916076
    1 & 2 Studley Court Mews Studley Court, Guildford Road, Chobham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-09-30 ~ 2025-11-19
    IIF 32 - Director → ME
    Person with significant control
    2020-09-30 ~ 2025-11-19
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 5
    BULK LISTING LIMITED
    08807652
    Alan's House 51 Holton Road, Holton Heath Trading Park, Poole
    Dissolved Corporate (4 parents)
    Officer
    2013-12-09 ~ 2014-01-31
    IIF 36 - Director → ME
  • 6
    DADA MUMA LTD
    14327650
    1-2 Studley Court Guildford Road, Chobham, Woking, England
    Active Corporate (1 parent)
    Officer
    2022-08-31 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2022-08-31 ~ now
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 7
    EFJP GLOBAL LTD
    - now 10555300
    AUSTIN MATLEY LTD
    - 2025-02-27 10555300
    1 & 2 Studley Court Mews Studley Court Guildford Road, Chobham, Woking, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2017-01-10 ~ 2025-11-19
    IIF 6 - Director → ME
    Person with significant control
    2017-01-10 ~ 2025-11-19
    IIF 18 - Ownership of shares – 75% or more OE
  • 8
    GEEK GORILLA LTD
    13732610
    Kp 05a Kas House, Bridge Road, Southall, England
    Dissolved Corporate (2 parents)
    Officer
    2021-11-09 ~ 2022-08-05
    IIF 13 - Director → ME
    Person with significant control
    2021-11-09 ~ 2022-08-05
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    GOLDEN GOOSE CLUB LIMITED
    12734160
    1 & 2 Studley Court Mews Studley Court, Guildford Road, Chobham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-07-10 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2020-07-10 ~ dissolved
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 10
    HEATHFIELD (ELECTRICAL) LIMITED
    - now 02486036
    G & M HEATHFIELD LIMITED - 2006-11-01
    HIREFINE LIMITED - 1990-06-21
    150 Aldersgate Street, London
    Dissolved Corporate (5 parents)
    Officer
    2007-12-15 ~ 2008-09-16
    IIF 20 - Director → ME
  • 11
    KBT GLOBAL LTD
    11056014
    269 Church Street, Blackpool, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2017-11-09 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2017-11-09 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
  • 12
    MSI GLOBAL TRADING LTD - now
    STEP BY STEP FLOORING LTD
    - 2019-03-29 11212953
    Scott House 1 The Concourse, Waterloo, London, England
    Active Corporate (2 parents)
    Officer
    2018-02-19 ~ 2019-03-17
    IIF 1 - Director → ME
    Person with significant control
    2018-02-19 ~ 2019-02-17
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    NET ZERO WORLD LIMITED
    14511565
    1 & 2 Studley Court Mews, Studley Court Guildford Road, Chobham, Woking, England
    Active Corporate (3 parents)
    Officer
    2023-02-09 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2023-02-09 ~ now
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 14
    NETZERO-(UK1) LIMITED
    13488611
    1 & 2 Studley Court Mews Studley Court, Guildford Road, Chobham, England
    Active Corporate (3 parents)
    Person with significant control
    2022-12-09 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    ONE BIG FISH LIMITED
    14739513
    1 & 2 Studley Court Mews Studley Court, Guildford Road, Chobham, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-03-17 ~ 2025-11-19
    IIF 31 - Director → ME
    Person with significant control
    2023-03-17 ~ 2025-11-19
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 16
    PALLET SUPERMARKET LTD
    11448735
    12-14 Hjs Accountants Carlton Place, Southampton, England
    Dissolved Corporate (4 parents)
    Officer
    2020-06-19 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2020-06-19 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    RENEWABLE PROJECT SOLUTIONS LTD - now
    AUSTIN MATLEY LUXURY ESCAPES LIMITED
    - 2023-08-15 14475264 12838061
    1 & 2 Studley Court Mews Studley Court, Guildford Road, Chobham, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    2022-11-10 ~ 2023-07-01
    IIF 10 - Director → ME
    Person with significant control
    2022-11-10 ~ 2023-07-01
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    SBS FLOORING LTD
    11212917
    C/o Payflow Ltd, Ovic, Ocean Way, Southampton, England
    Dissolved Corporate (2 parents)
    Officer
    2018-02-19 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2018-02-19 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    SBS FLOORS LTD
    11210813
    C/o Payflow Ltd, Ovic, Ocean Way, Southampton, England
    Dissolved Corporate (2 parents)
    Officer
    2018-02-16 ~ 2018-05-21
    IIF 4 - Director → ME
    Person with significant control
    2018-02-16 ~ 2018-05-21
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    SCS DORSET LIMITED - now
    AUSTIN MATLEY HOLDINGS LIMITED
    - 2024-10-15 12201962
    Silverdale, Pine Walk, Chilworth, Southampton, England
    Active Corporate (3 parents)
    Officer
    2019-09-11 ~ 2024-10-14
    IIF 12 - Director → ME
    Person with significant control
    2019-09-11 ~ 2024-10-14
    IIF 28 - Has significant influence or control OE
  • 21
    STEP BY STEP FLOORS LTD
    11212883
    Electric Wharf, 1 Generator Hall, Coventry, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2018-02-19 ~ 2019-05-01
    IIF 11 - Director → ME
    Person with significant control
    2018-02-19 ~ 2019-02-15
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    TIDAL VIEW ESTATES LLP
    OC439987
    1 & 2 Studley Court Mews Studley Court, Guildford Road, Chobham, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-11-18 ~ dissolved
    IIF 30 - LLP Designated Member → ME
  • 23
    TIDAL VIEWS DEVON LIMITED
    13792807
    1 & 2 Studley Court Mews Studley Court, Guildford Road, Chobham, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-12-10 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2021-12-10 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    TIMBERFLOW LTD
    - now 11163554
    OAKTREE FLOORS LTD - 2018-06-15
    101 Luckhurst Lane, C/o Edge Accountancy, Coventry, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    2018-12-05 ~ 2019-05-01
    IIF 8 - Director → ME
    Person with significant control
    2018-12-05 ~ 2019-05-01
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 25
    WAR ON WASTE GROUP LIMITED - now
    AUSTIX LIMITED
    - 2020-09-21 11591772
    KFOUR 2 GLOBAL LTD
    - 2020-09-02 11591772
    Peartree Business Centre Cobham Road, Ferndown Industrial Estate, Ferndown, Dorset, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2020-06-19 ~ 2020-09-03
    IIF 37 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.