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

Mr Matthew Quigley

    Related profiles found in government register
  • Mr Matthew Quigley
    British born in August 2018

    Resident in England

    Registered addresses and corresponding companies
    • 3, Fitzhardinge Street, London, W1H 6EF, England

      IIF 1
  • Mr Matthew Quigley
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 7 Queens Square, Bristol, Avon, BS1 4JE, United Kingdom

      IIF 2
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 3
  • Mr Matthew James Quigley
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 4
    • Vicarage Court, 160 Ermin Street, Swindon, SN3 4NE, England

      IIF 5
  • Mr Matthew James Quigley
    British born in August 1971

    Resident in Poland

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR

      IIF 6
  • Mr Matthew Quigley
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Elliott Bunker, 61 Macrae Road, Bristol, BS20 0DD, United Kingdom

      IIF 7
    • C/o Elliott Bunker, 61 Macrae Road, Ham Green, Bristol, Avon, BS20 0DD, United Kingdom

      IIF 8
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 9
    • The Village Apartment, 4 Church Farm Lane, South Marston, Wiltshire, SN3 4SR, United Kingdom

      IIF 10
    • Village Apartment, 4 Church Farm Lane, South Marston, Wiltshire, SN3 4SR, United Kingdom

      IIF 11
    • Vicarage Court, 160 Ermin Street, Swindon, SN3 4NE, England

      IIF 12
  • Quigley, Matthew James
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR

      IIF 13
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 14
  • Quigley, Matthew James
    British director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 15
    • Vicarage Court, 160 Ermin Street, Swindon, SN3 4NE, England

      IIF 16 IIF 17
  • Quigley, Matthew
    British director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • C/o Elliott Bunker, 61 Macare Road, Bristol, BS20 0DD, United Kingdom

      IIF 18
    • 3, Fitzhardinge Street, London, W1H 6EF, England

      IIF 19
    • 4 White Lodge, 18 Grosvenor Road, 43 Richmond Hill, Swanage, Dorset, BH19 2DD, United Kingdom

      IIF 20
    • 4 White Lodge, 18 Grosvenor Road, Swanage, BH19 2DD, United Kingdom

      IIF 21 IIF 22 IIF 23
  • Quigley, Matthew James
    British born in August 1971

    Resident in Poland

    Registered addresses and corresponding companies
    • 1st Floor Beaumont House, Beaumont Road, Banbury, OX16 1RH, United Kingdom

      IIF 27
  • Quigley, Matthew James
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Queens Square, Bristol, Avon, BS1 4JE, United Kingdom

      IIF 28
  • Quigley, Matthew James
    British consultant born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gatehouse, The Olde Bakehouse, Stoppers Hill, Brinkworth, Wiltshire, SN15 5HN, United Kingdom

      IIF 29
  • Quigley, Matthew James
    British director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gatehouse, The Olde Bakehouse, Stoppers Hill, Brinkworth, SN15 5HN, United Kingdom

      IIF 30
    • Optimum Professional Services, Vicarage Court, 160 Ermin Street, Swindon, Wiltshire, SN3 4NE, United Kingdom

      IIF 31
  • Quigley, Matthew
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Elliott Bunker Llp, 61 Macrae Road, Bristol, Avon, BS20 2DD, United Kingdom

      IIF 32
    • 33 Kew Bridge Court, London, W4 3AE, United Kingdom

      IIF 33
  • Quigley, Matthew
    British director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Steele Raymond Llp, Richmond Point, 43 Richmond Hill, Bournemouth, Dorset, BH2 6LR, United Kingdom

      IIF 34 IIF 35
    • 7 Queens Square, Bristol, BS1 4JE, United Kingdom

      IIF 36
    • C/o Elliott Bunker, 61 Macrae Road, Bristol, Avon, BS20 0DD, United Kingdom

      IIF 37
    • C/o Elliott Bunker, 61 Macrae Road, Ham Green, Bristol, Avon, BS20 0DD, United Kingdom

      IIF 38
    • 1a, Wilton Avenue, London, W4 2HX, United Kingdom

      IIF 39 IIF 40 IIF 41
    • 1a, Wilton Avenue, Stoppers Hill, London, W4 2HX, United Kingdom

      IIF 42
    • 33, Kew Bridge Court, London, Greater London, W4 3AE, United Kingdom

      IIF 43
    • 33, Kew Bridge Court, London, W4 3AE, United Kingdom

      IIF 44 IIF 45 IIF 46
    • 4 White Lodge, 18 Grosvenor Road, Swanage, Dorset, BH19 2DD, United Kingdom

      IIF 49
    • 6, Drakes Meadow, Swindon, SN3 3LL, United Kingdom

      IIF 50
  • Quigley, Matthew
    British emergency services born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, 03 The Deco Building, Paintworks, Bath Road, Bristol, BS4 3EH, United Kingdom

      IIF 51 IIF 52
    • 132-134, Great Ancoats Street, Manchester, M4 6DE, United Kingdom

      IIF 53
    • 11, Lakes View, Vastern, Wootton Bassett, Wiltshire, SN4 7PB, United Kingdom

      IIF 54
  • Quigley, Matthew
    British none born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Wiltshire Crescent, Vastern Wharf, Wootton Bassett, Swindon, Wilts, SN4 7PD, United Kingdom

      IIF 55
child relation
Offspring entities and appointments 31
  • 1
    ACADIAN LIMITED
    09888069
    4 White Lodge, 18 Grosvenor Road, Swanage, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-11-25 ~ 2016-03-07
    IIF 49 - Director → ME
  • 2
    AMBULARE LIMITED
    08200835
    The West Wing - 1 Glass Wharf, Temple Quay, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    2012-09-04 ~ 2013-07-04
    IIF 51 - Director → ME
  • 3
    ASHYRA BRISTOL HOLDCO LIMITED
    13294143
    4385, 13294143: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2021-03-26 ~ dissolved
    IIF 31 - Director → ME
  • 4
    AVA RENE LTD
    11432536
    28b Cross Street, Hampton Hill, Hampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-08-10 ~ 2019-07-10
    IIF 19 - Director → ME
    Person with significant control
    2018-08-10 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 5
    CRITICAL CARE AMBULANCE LIMITED
    08452372
    The West Wing - 1 Glass Wharf, Temple Quay, Bristol, England
    Dissolved Corporate (5 parents)
    Officer
    2013-03-19 ~ 2013-07-04
    IIF 52 - Director → ME
  • 6
    CURAM CONSULTANCY LIMITED
    08950927
    33 Kew Bridge Court, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-03-20 ~ dissolved
    IIF 43 - Director → ME
  • 7
    EFOODS HOLDCO LIMITED
    - now 11109520
    EXALTA LIMITED
    - 2018-04-10 11109520
    7 Queens Square, Bristol, Avon, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-12-13 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2017-12-13 ~ 2018-04-09
    IIF 7 - Has significant influence or control OE
  • 8
    EMS AGENCY LIMITED
    07761921
    11 Lakes View, Vastern, Wootton Bassett, Wiltshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2011-09-05 ~ dissolved
    IIF 54 - Director → ME
  • 9
    EMS VEHICLE HIRE LIMITED
    09946031
    4 White Lodge 18 Grosvenor Road, 43 Richmond Hill, Swanage, Dorset, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-02-10 ~ 2016-04-05
    IIF 20 - Director → ME
    2016-04-12 ~ 2016-06-04
    IIF 39 - Director → ME
  • 10
    EMS WORLD LIMITED
    07622250
    14 Maple Court, Grove Park Industrial Estate, Waltham Road, White Waltham, Maidenhead, Berks, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-05-05 ~ dissolved
    IIF 55 - Director → ME
  • 11
    EXALTA PARTNERS LIMITED
    10373757
    7 Queens Square, Bristol, Avon, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2017-08-05 ~ 2017-08-05
    IIF 24 - Director → ME
    2017-08-21 ~ 2017-08-21
    IIF 25 - Director → ME
    2016-09-13 ~ 2016-09-19
    IIF 23 - Director → ME
    2017-08-05 ~ dissolved
    IIF 18 - Director → ME
    2017-03-03 ~ 2017-08-05
    IIF 26 - Director → ME
    Person with significant control
    2016-09-13 ~ dissolved
    IIF 2 - Has significant influence or control OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    EXBLOIT LIMITED
    10099448
    4 White Lodge, 18 Grosvenor Road, Swanage, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-04-11 ~ 2016-06-04
    IIF 41 - Director → ME
  • 13
    GLOBAL 12 LIMITED
    11067563 13277528... (more)
    C/o Elliott Bunker 61 Macrae Road, Ham Green, Bristol, Avon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-16 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2017-11-16 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    GLOBAL MUSIC AND MEDIA GROUP LIMITED
    11100454
    1st Floor, 61 Macrae Road, Eden Office Park, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    2017-12-06 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2017-12-06 ~ dissolved
    IIF 11 - Has significant influence or control OE
  • 15
    GUSTAREHOLDCO LIMITED
    - now 11466826
    GOMOTORFINANCEHOLDCO LIMITED
    - 2018-09-19 11466826
    Vicarage Court, 160 Ermin Street, Swindon, England
    Dissolved Corporate (2 parents)
    Officer
    2018-07-16 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2018-07-16 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    MATTHEW QUIGLEY CONSULTANCY LTD
    08601635
    132-134 Great Ancoats Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-07-09 ~ dissolved
    IIF 53 - Director → ME
  • 17
    MEDLERT UK LIMITED
    09915621
    2 Westward Gardens, Ashton Vale, Bristol, Avon, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-12-14 ~ 2016-03-18
    IIF 35 - Director → ME
    2017-07-19 ~ dissolved
    IIF 21 - Director → ME
    2016-04-05 ~ 2016-07-14
    IIF 40 - Director → ME
  • 18
    PAEREDAIM LIMITED
    09732630
    1a Wilton Avenue, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-08-14 ~ 2016-03-16
    IIF 50 - Director → ME
  • 19
    PHL HOLDINGS LIMITED
    09682473
    1a Wilton Avenue, Stoppers Hill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-07-13 ~ dissolved
    IIF 42 - Director → ME
  • 20
    PSYCHIC HEART LIMITED
    09858859
    4 White Lodge, 18 Grosvenor Road, Swanage, Swanage
    Dissolved Corporate (3 parents)
    Officer
    2017-03-03 ~ dissolved
    IIF 22 - Director → ME
    2015-11-05 ~ 2016-06-01
    IIF 34 - Director → ME
  • 21
    PSYCHIC HEART WORLD LIMITED
    08553581
    No. 9669 Office 6 Slington House, Rankine Road, Basingstoke, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-06-03 ~ 2013-08-03
    IIF 29 - Director → ME
  • 22
    RURAL METRO AMBULANCE LIMITED
    09121299
    Gatehouse The Olde Bakehouse, Stoppers Hill, Brinkworth, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-07-08 ~ dissolved
    IIF 30 - Director → ME
  • 23
    RURAL METRO LIMITED
    09272962
    Boundary House Business Centre, Boston Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2014-10-21 ~ 2015-03-09
    IIF 46 - Director → ME
    2015-09-29 ~ dissolved
    IIF 44 - Director → ME
  • 24
    RURAL METRO PROFESSIONALS LIMITED
    09161877
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (8 parents)
    Officer
    2014-08-05 ~ 2015-03-09
    IIF 45 - Director → ME
    2015-05-01 ~ dissolved
    IIF 47 - Director → ME
  • 25
    SIGMA TRAINING AND SUPPORT LTD - now
    MEDI 4 LIMITED
    - 2024-01-31 08980104
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (6 parents)
    Officer
    2014-05-12 ~ 2014-07-29
    IIF 33 - Director → ME
  • 26
    SOUTH STAR EMS LIMITED
    09295206
    33 Kew Bridge Court, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-11-04 ~ dissolved
    IIF 48 - Director → ME
  • 27
    WFCAPITALHOLDCO LIMITED
    11445342
    Vicarage Court, 160 Ermin Street, Swindon, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-03 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2018-07-03 ~ dissolved
    IIF 12 - Has significant influence or control OE
  • 28
    ZENITH PARTNERS HOLDINGS LIMITED
    12113337
    7 Bell Yard, London, England
    Active Corporate (2 parents)
    Officer
    2019-07-19 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2019-07-19 ~ now
    IIF 9 - Has significant influence or control OE
  • 29
    ZENITH PARTNERS LIMITED
    10988378
    7 Bell Yard, London, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    2017-09-29 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2017-09-29 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    ZENITH PARTNERS TRADING LIMITED
    - now 11115840
    ADVANTIS CAPITAL LIMITED
    - 2022-12-12 11115840
    7 Bell Yard, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    2019-05-20 ~ 2019-08-02
    IIF 28 - Director → ME
    2021-09-07 ~ now
    IIF 13 - Director → ME
    2017-12-18 ~ 2018-10-29
    IIF 32 - Director → ME
    Person with significant control
    2023-01-31 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    2017-12-18 ~ 2018-02-02
    IIF 10 - Has significant influence or control OE
  • 31
    ZENITH VENTURES LIMITED
    11125447
    1st Floor Beaumont House, Beaumont Road, Banbury, England
    Active Corporate (2 parents)
    Officer
    2017-12-27 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2017-12-27 ~ now
    IIF 3 - Has significant influence or control OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.