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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Barr, Matthew Joseph

    Related profiles found in government register
  • Barr, Matthew Joseph
    British company director born in May 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1
    • icon of address 3-5, Wood Street, Old Town, Swindon, SN1 4AN, United Kingdom

      IIF 2
  • Barr, Matthew Joseph
    British director born in May 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Wood Street, Swindon, SN1 4AB, England

      IIF 3 IIF 4
    • icon of address 30 Montagu Street, Swindon, SN2 2HL, England

      IIF 5 IIF 6
    • icon of address 46, Pembroke Street, Swindon, SN1 3LY, England

      IIF 7
    • icon of address Suite 106, Viney Court, Viney Street, Taunton, Somerset, TA1 3FB, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address Suite 106, Viney Court, Viney Street, Taunton, TA1 3FB, United Kingdom

      IIF 11 IIF 12
  • Barr, Matthew Joseph
    British proprietary trader born in May 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 20, Cherry Orchard West, Kembrey Park, Swindon, SN2 8UP, England

      IIF 13
  • Mr Matthew Joseph Barr
    British born in May 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 14
    • icon of address 30 Montagu Street, Swindon, SN2 2HL, England

      IIF 15
    • icon of address 46, Pembroke Street, Swindon, SN1 3LY, United Kingdom

      IIF 16
  • Matthew Joseph Barr
    British born in May 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Wood Street, Swindon, SN1 4AB, England

      IIF 17
  • Barr, Matthew
    British director born in May 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 18
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 19
    • icon of address 30, Montagu Street, Swindon, Wiltshire, SN2 2HL, England

      IIF 20
    • icon of address Suite 1, Ground Floor, 3-5 Wood Street, Swindon, SN1 4AN, United Kingdom

      IIF 21
    • icon of address Suite 9, Ground Floor, 3-5 Wood Street, Swindon, SN1 4AN, United Kingdom

      IIF 22
  • Barr, Matthew
    British director born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1, Ground Floor, 3-5 Wood Street, Swindon, SN14AN, United Kingdom

      IIF 23
  • Barr, Matthew
    British accountant born in July 1991

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 2, Crawford Square, Londonderry, BT48 7HR, Northern Ireland

      IIF 24
  • Barr, Matthew
    British company director born in July 1991

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 59, Cantebrury Park, Derry, BT47 6BX, Northern Ireland

      IIF 25
    • icon of address Suite 18, Ealing House, 33 Hanger Lane, London, W5 3HJ, England

      IIF 26
  • Barr, Matthew
    British director born in July 1991

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 20 Fenchurch Street, London, EC3M 3BY, England

      IIF 27
    • icon of address 2, Crawford Square, Londonderry, BT48 7HR, Northern Ireland

      IIF 28
  • Mr Matthew Barr
    British born in May 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 29
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 30
    • icon of address 30, Montagu Street, Swindon, Wiltshire, SN22HL, England

      IIF 31
    • icon of address Suite 1, Ground Floor, 3-5 Wood Street, Swindon, SN1 4AN, United Kingdom

      IIF 32
    • icon of address Suite 9, Ground Floor, 3-5 Wood Street, Swindon, SN1 4AN, United Kingdom

      IIF 33
  • Mr Matthew Barr
    British born in July 1991

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 59 Canterbury Park, Drumahoe, Derry, BT47 6BX, Northern Ireland

      IIF 34
    • icon of address 2, Crawford Square, Londonderry, BT48 7HR, Northern Ireland

      IIF 35 IIF 36
child relation
Offspring entities and appointments
Active 17
  • 1
    ANGEL GARDENS (GENERAL PARTNER) LIMITED - 2019-06-24
    icon of address 5th Floor 20 Fenchurch Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -334,678 GBP2019-12-31
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 27 - Director → ME
  • 2
    icon of address Suite 18 Ealing House, 33 Hanger Lane, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-07-19 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 20 Cherry Orchard West, Kembrey Park, Swindon, Wilshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-23 ~ dissolved
    IIF 7 - Director → ME
  • 4
    icon of address Suite 1, Ground Floor, 3-5 Wood Street, Swindon, Wiltshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-10-21 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-10-21 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-06-08 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-06-08 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Suits 9, Ground Floor, 3-5 Wood Street, Swindon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-19 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-04-19 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Suite 1, Ground Floor, 3-5 Wood Street, Swindon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-14 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-08-14 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Suite 1, Ground Floor, 3-5 Wood Street, Swindon, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-08-22 ~ dissolved
    IIF 23 - Director → ME
  • 9
    icon of address Suite 106 Viney Court, Viney Street, Taunton, Somerset, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-10 ~ now
    IIF 6 - Director → ME
  • 10
    icon of address Suite 106 Viney Court, Viney Street, Taunton, Somerset, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -10,848 GBP2024-12-31
    Officer
    icon of calendar 2023-12-03 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-12-03 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Suite 106 Viney Court, Viney Street, Taunton, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-05-06 ~ now
    IIF 11 - Director → ME
  • 12
    icon of address Suite 106 Viney Court, Viney Street, Taunton, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-05-06 ~ now
    IIF 12 - Director → ME
  • 13
    RMKJV SUNBEDS 1 LTD - 2025-07-08
    icon of address Suite 106 Viney Court, Viney Street, Taunton, Somerset, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-06-24 ~ now
    IIF 10 - Director → ME
  • 14
    icon of address Suite 106 Viney Court, Viney Street, Taunton, Somerset, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-05-02 ~ now
    IIF 9 - Director → ME
  • 15
    icon of address Suite 106 Viney Court, Viney Street, Taunton, Somerset, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 8 - Director → ME
  • 16
    icon of address 3-5 Wood Street, Old Town, Swindon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-18 ~ now
    IIF 2 - Director → ME
  • 17
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-25 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-01-25 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    LND ACCOUNTANCY LIMITED - 2022-03-31
    MOLLITIUM ACCOUNTANCY LIMITED - 2020-12-09
    icon of address Suite 12, 1st Floor Skeoge Industrial Estate, Beraghmore Rd, Derry, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -48,947 GBP2022-10-31
    Officer
    icon of calendar 2020-06-24 ~ 2021-06-07
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ 2021-05-31
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Ibs House, 40 Fleet Street, Swindon, Wiltshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-28 ~ 2022-12-01
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-10-28 ~ 2022-12-01
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 3
    icon of address Suite 18 Ealing House, 33 Hanger Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-19 ~ 2021-06-30
    IIF 25 - Director → ME
  • 4
    icon of address Delta 501 Welton Road, Swindon, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2023-01-06 ~ 2024-02-09
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-01-06 ~ 2024-02-09
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 5
    MASTRO & BARR GROUP LTD - 2022-02-04
    icon of address Ibs House, 40 Fleet Street, Swindon, Wiltshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,523 GBP2021-01-31
    Officer
    icon of calendar 2019-02-03 ~ 2021-11-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ 2021-11-01
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Suite 12, 1st Floor Skeoge Industrial Estate, Beraghmore Rd, Derry, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2020-11-04 ~ 2021-09-08
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-11-04 ~ 2021-12-10
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    MOLLITIUM FINANCIAL SERVICES ACCOUNTING LIMITED - 2023-02-02
    MOLLITIUM STRUCTURED FINANCE LIMITED - 2020-10-21
    MOLLITIUM INVESTMENTS LIMITED - 2018-10-30
    icon of address Office 017 Ealing House, 33 Hanger Lane, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -57,187 GBP2023-03-31
    Officer
    icon of calendar 2020-10-19 ~ 2021-06-30
    IIF 26 - Director → ME
  • 8
    icon of address 18 Wood Street, Swindon, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2021-10-28 ~ 2023-06-19
    IIF 3 - Director → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.