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

Shaw, Matthew Gareth

    Related profiles found in government register
  • Shaw, Matthew Gareth
    British director born in September 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 165, Larkshall Road, Chingford, London, E4 6PE

      IIF 1
  • Shaw, Matthew Gareth
    British editor trader born in September 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • Trelay House, Cwmavon, Pontypool, Gwent, NP4 8UZ

      IIF 2
  • Shaw, Matthew Gareth
    British financial advisor born in September 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • Trelay House, Cwmavon, Pontypool, Torfean, NP4 8UZ, Wales

      IIF 3
  • Shaw, Matthew Gareth
    British financial consultant born in September 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • Bank House, 81 St Judes Road, Englefield Green, TW20 0DF, United Kingdom

      IIF 4
    • 43b, Plains Road, Mapperley, Nottingham, NG3 5JU, United Kingdom

      IIF 5
  • Shaw, Matthew Gareth
    British financial trainer born in January 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • Regus House, Falcon Drive, Cardiff Bay, Cardiff, CF10 4RU, Wales

      IIF 6
  • Shaw, Matthew Gareth
    British company director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 7
  • Shaw, Matthew Gareth
    British training consultant born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • Trelay House, Cwmavon, Pontypool, NP4 8UZ, Wales

      IIF 8
  • Mr Matthew Gareth Shaw
    British born in September 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 43b, Plains Road, Mapperley, Nottingham, NG3 5JU

      IIF 9
    • Trelay House, Cwmavon, Pontypool, NP4 8UZ, Wales

      IIF 10
  • Mr Matthew Gareth Shaw
    British born in January 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • Temple Court Chambers, 13a Cathedral Road, Cardiff, CF11 9HA, Wales

      IIF 11
  • Shaw, Matthew Gareth
    British co. director born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 101a, Lancaster House, Amy Johnson Way, 24 Kendal Avenue, Blackpool, FY3 7LG, United Kingdom

      IIF 12
  • Shaw, Matthew Gareth
    British company director born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fairgate House, 205 Kings Road, Birmingham, B11 2AA, England

      IIF 13
    • Regus House, Falcon Drive, Cardiff, CF10 4RU, United Kingdom

      IIF 14
  • Shaw, Matthew Gareth
    British director born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Emstrey House, Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG, United Kingdom

      IIF 15
  • Shaw, Matthew Gareth
    Welsh director born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Taylor Court, Carrville, Durham, DH1 1EL, United Kingdom

      IIF 16
  • Shaw, Matthew
    British director born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Conifer Close, Durham, DH1 1DW, United Kingdom

      IIF 17
  • Shaw, Matthew
    British technical director born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, St. Joseph's Close, Durham, County Durham, DH1 2JA

      IIF 18
  • Shaw, Matthew
    British director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 19
  • Shaw, Matthew
    British director born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 20
    • 17, Primrose Close, Snodland, Kent, ME6 5FP, United Kingdom

      IIF 21
  • Mr Matthew Gareth Shaw
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fairgate House, 205 Kings Road, Birmingham, B11 2AA, England

      IIF 22
    • Suite 101a, Lancaster House, Amy Johnson Way, 24 Kendal Avenue, Blackpool, FY3 7LG, United Kingdom

      IIF 23
    • 12, Taylor Court, Carrville, Durham, DH1 1EL, England

      IIF 24
    • Landmark - Chancery Place, 50 Brown Street, Manchester, M2 2LG, United Kingdom

      IIF 25
  • Shaw, Gareth Matthew
    British company director born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Q V Auditors Ltd., 124 City Road, London, EC1V 2NX, United Kingdom

      IIF 26
  • Mr Matthew Shaw
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Conifer Close, Durham, DH1 1DW, United Kingdom

      IIF 27
  • Shaw, Matthew

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 28
  • Mr Matthew Shaw
    British born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 29
    • 17, Primrose Close, Snodland, Kent, ME6 5FP, United Kingdom

      IIF 30
  • Mr Matthew Gareth Shaw
    Welsh born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Taylor Court, Carrville, Durham, DH1 1EL, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 18
  • 1
    Regus House, Falcon Drive, Cardiff Bay, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    2013-01-25 ~ dissolved
    IIF 6 - Director → ME
  • 2
    C/o Q V Auditors Ltd., 124 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-05-31 ~ now
    IIF 26 - Director → ME
  • 3
    17 Primrose Close, Snodland, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-01-02 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-01-02 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Regus House, Falcon Drive, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-11-06 ~ dissolved
    IIF 14 - Director → ME
  • 5
    Emstrey House, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-01-17 ~ dissolved
    IIF 15 - Director → ME
  • 6
    Trelay House, Cwmavon, Pontypool, Wales
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -3,465 GBP2019-03-31
    Officer
    2009-01-30 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 7
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-02-22 ~ dissolved
    IIF 18 - Director → ME
  • 8
    Trelay House, Cwmavon, Pontypool, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    2015-06-26 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-06-10 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 9
    MORTGAGE CLAIMS MEDIA LTD - 2022-05-27
    3 Scardale Way, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2020-03-04 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2020-03-04 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 10
    NEXGEN DIGITAL LTD - 2022-11-10
    FAIRGATE SERVICES LTD - 2022-01-10
    TAXSAVE ACCOUNTANTS LIMITED - 2021-01-11
    KALECRAFT LIMITED - 2018-11-19
    Fairgate House, 205 Kings Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,968 GBP2022-03-31
    Officer
    2022-11-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2023-05-15 ~ now
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 11
    124 City Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2023-08-31
    Officer
    2021-08-26 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2021-08-26 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 12
    C/o Qv Auditors Ltd.,124, City Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2023-08-08 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2023-08-08 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 13
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-02-26 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-02-26 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 14
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-12-07 ~ dissolved
    IIF 19 - Director → ME
    2015-12-07 ~ dissolved
    IIF 28 - Secretary → ME
  • 15
    43b Plains Road, Mapperley, Nottingham
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -14,587 GBP2016-06-30
    Officer
    2015-08-25 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2017-06-01 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    165 Larkshall Road, Chingford, London
    Dissolved Corporate (2 parents)
    Officer
    2011-06-15 ~ dissolved
    IIF 1 - Director → ME
  • 17
    5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    250 GBP2021-06-30
    Officer
    2019-06-12 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2019-06-12 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    4 Meadow Street, Pontcanna, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2011-10-06 ~ dissolved
    IIF 3 - Director → ME
Ceased 2
  • 1
    NEXGEN DIGITAL LTD - 2022-11-10
    FAIRGATE SERVICES LTD - 2022-01-10
    TAXSAVE ACCOUNTANTS LIMITED - 2021-01-11
    KALECRAFT LIMITED - 2018-11-19
    Fairgate House, 205 Kings Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,968 GBP2022-03-31
    Person with significant control
    2022-11-01 ~ 2023-04-12
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 22 - Right to appoint or remove directors OE
  • 2
    Bank House, 81 St Judes Road, Englefield Green, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-11-17 ~ 2015-12-09
    IIF 4 - 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.