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

Watkinson, Matthew John

    Related profiles found in government register
  • Watkinson, Matthew John
    British company director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, First Avenue, Ashton-on-ribble, Preston, PR2 1JQ, England

      IIF 1
  • Watkinson, Matthew John
    British director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Marsden Close, Eccleston, Chorley, Lancashire, PR7 5RD, United Kingdom

      IIF 2 IIF 3
    • icon of address Chandler House, Talbot Road, Leyland, Lancashire, PR25 2ZF

      IIF 4
    • icon of address Chandler House, Talbot Road, Leyland, Lancashire, PR25 2ZF, Uk

      IIF 5 IIF 6
    • icon of address Chandler House, Talbot Road, Leyland, Lancashire, PR25 2ZF, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address Chandler House, Talbot Road, Leyland, Lancs, PR25 2ZF, United Kingdom

      IIF 10
  • Watkinson, Matthew John
    British self employed born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chandler House, Talbot Road Industrial Centre, Leyland, Lancashire, PR25 2ZF, England

      IIF 11
  • Watkinson, Matthew John
    British director born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Assembly Avenue, Leyland, Lancashire, PR25 3NX, United Kingdom

      IIF 12
    • icon of address Chandler House, Talbot Road, Leyland, Lancashire, PR25 2ZF, United Kingdom

      IIF 13
    • icon of address 1a, First Avenue, Ashton On Ribble, Preston, PR2 1JQ, United Kingdom

      IIF 14
  • Watkinson, Matthew
    British director born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a First Avenue, Ashton On Ribble, Preston, PR2 1JQ, United Kingdom

      IIF 15
  • Mr Matthew John Watkinson
    British born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, First Avenue, Ashton-on-ribble, Preston, PR2 1JQ, England

      IIF 16 IIF 17
  • Mr Matthew Watkinson
    British born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a First Avenue, Ashton On Ribble, Preston, PR2 1JQ, United Kingdom

      IIF 18
  • Mr Matthew John Watkinson
    British born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Marsden Close, Eccleston, Chorley, PR7 5RD, United Kingdom

      IIF 19
    • icon of address 64, Assembly Avenue, Leyland, PR25 3NX, United Kingdom

      IIF 20
    • icon of address Oak House, 317 Golden Hill Lane, Leyland, Lancashire, PR25 2YJ, England

      IIF 21
    • icon of address Oak House, 317 Golden Hill Lane, Leyland, PR25 2YJ, England

      IIF 22
    • icon of address 1a, First Avenue, Ashton-on-ribble, Preston, PR2 1JQ, England

      IIF 23 IIF 24 IIF 25
    • icon of address 1a, First Avenue, Preston, PR2 1JQ, United Kingdom

      IIF 26
    • icon of address 6, Birkdale Close, Longton, Preston, PR4 5YH, England

      IIF 27
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 1a First Avenue, Ashton-on-ribble, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2012-09-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Oak House, 317 Golden Hill Lane, Leyland, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -80,629 GBP2025-03-31
    Officer
    icon of calendar 2012-09-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 1a First Avenue, Ashton On Ribble, Preston, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2021-02-04 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-02-04 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 4
    icon of address 1a First Avenue, Ashton On Ribble, Preston, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -13,906 GBP2025-03-31
    Officer
    icon of calendar 2017-09-05 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-09-05 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 1a First Avenue, Ashton-on-ribble, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2012-09-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 1a First Avenue, Ashton-on-ribble, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2012-09-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 7
    icon of address Oak House, 317 Golden Hill Lane, Leyland, England
    Active Corporate (2 parents)
    Equity (Company account)
    -76,818 GBP2025-03-31
    Officer
    icon of calendar 2011-02-23 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 8
    icon of address 7 Marsden Close, Eccleston, Chorley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -496,019 GBP2025-03-31
    Officer
    icon of calendar 2016-01-15 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 9
    FYLDE SERVICES LIMITED - 2008-11-21
    icon of address 1a First Avenue, Ashton-on-ribble, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,052 GBP2025-03-31
    Officer
    icon of calendar 2014-05-22 ~ now
    IIF 1 - Director → ME
Ceased 6
  • 1
    BUSINESS SERVICES 48 LIMITED - 2014-02-26
    icon of address Landmark, St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    24,305 GBP2022-05-31
    Officer
    icon of calendar 2012-09-01 ~ 2013-09-30
    IIF 5 - Director → ME
  • 2
    icon of address 6 Birkdale Close, Longton, Preston, England
    Dissolved Corporate
    Equity (Company account)
    2,764 GBP2021-03-31
    Officer
    icon of calendar 2013-03-20 ~ 2019-02-15
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-15
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address 1a First Avenue, Ashton On Ribble, Preston, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    65,891 GBP2025-03-31
    Officer
    icon of calendar 2019-02-12 ~ 2023-05-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-02-12 ~ 2023-03-31
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 4
    NOW (LANCS) LIMITED - 2017-09-05
    icon of address 1a First Avenue, Ashton-on-ribble, Preston, England
    Active Corporate (3 parents)
    Equity (Company account)
    -504,583 GBP2025-03-31
    Officer
    icon of calendar 2012-08-29 ~ 2021-07-12
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-12
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    BUSINESS SERVICES 47 LIMITED - 2012-05-16
    icon of address Oak House, 317 Golden Hill Lane, Leyland, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -18,727 GBP2020-03-31
    Officer
    icon of calendar 2012-09-01 ~ 2019-10-11
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-11
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    BUSINESS SERVICES 49 LIMITED - 2012-12-03
    CASTLE FUELS LTD - 2012-05-18
    icon of address 2nd Floor Grove House, 55 Lowlands Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -156,429 GBP2024-08-31
    Officer
    icon of calendar 2012-09-01 ~ 2012-10-02
    IIF 6 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.