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

Wordsworth, Matthew Jason

    Related profiles found in government register
  • Wordsworth, Matthew Jason
    Welsh company director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bcs House, Bcs House, Pinfold Road, Bourne, Lincolnshire, PE10 9HT, United Kingdom

      IIF 1
  • Wordsworth, Matthew Jason
    Welsh director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bcs House, Pinfold Road, Bourne, PE10 9HT, England

      IIF 2
    • icon of address Greyfriars, St. Pauls Street, Stamford, PE9 2BG, England

      IIF 3 IIF 4 IIF 5
  • Wordsworth, Matthew Jason
    Welsh engineer born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greyfriars, St Pauls St, Stamford, Lincolnshire, PE9 2BG, England

      IIF 6
    • icon of address Greyfriars, St Pauls Street, Stamford, Lincolnshire, PE9 2BG, England

      IIF 7
  • Wordsworth, Matthew Jason
    Welsh managing director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greyfriars, Greyfriars, St. Pauls Street, Stamford, PE9 2BG, England

      IIF 8 IIF 9 IIF 10
    • icon of address Greyfriars, St Paul's Street, Stamford, Lincolnshire, PE9 2BG, United Kingdom

      IIF 13
    • icon of address Greyfriars, St. Pauls Street, Stamford, PE9 2BG, United Kingdom

      IIF 14
  • Wordsworth, Matthew Jason
    born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bcs House, Bcs House, Pinfold Road, Bourne, Lincs, PE10 9HT, United Kingdom

      IIF 15
    • icon of address Greyfriars, St Paul Street, Stamford, Lincolnshire, PE9 2BJ, United Kingdom

      IIF 16
    • icon of address The Old Threshing Barn, Long Lane, Westborough, Lincolnshire, NG23 5HH

      IIF 17
  • Wordsworth, Matthew Jason
    British director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bcs House, Pinfold Road, Bourne, Lincs, PE10 9HT, United Kingdom

      IIF 18
    • icon of address Bellwood, 3 Church Street, Farndon, Newark, Nottinghamshire, NG24 3SW, United Kingdom

      IIF 19
  • Wordsworth, Matthew Jason
    British engineer born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-4, Underwood Road, Longcroft, Falkirk, FK4 1ST

      IIF 20
  • Wordsworth, Matthew Jason
    British company director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bcs House, Pinfold Road, Bourne, Lincolnshire, PE10 9HT, England

      IIF 21
    • icon of address Elmslae House, Tinwell Road, Stamford, Lincolnshire, PE9 2SD, England

      IIF 22
  • Wordsworth, Matthew Jason
    British developer born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 17, Limesquare Business Park, Alma Park Road, Grantham, Lincolshire, NG31 9SN, England

      IIF 23
  • Wordsworth, Matthew Jason
    British managing director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bcs House, Bcs House, Pinfold Road, Bourne, - None -, PE10 9HT, United Kingdom

      IIF 24
  • Mr Matthew Jason Wordsworth
    Welsh born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greyfriars, Greyfriars, St. Pauls Street, Stamford, PE9 2BG, England

      IIF 25 IIF 26 IIF 27
    • icon of address Greyfriars, St Paul's Street, Stamford, Lincolnshire, PE9 2BG, United Kingdom

      IIF 28
    • icon of address Greyfriars, St Paul's Street, Stamford, PE9 2BG, England

      IIF 29 IIF 30 IIF 31
    • icon of address Greyfriars, St. Pauls Street, Stamford, PE9 2BG, United Kingdom

      IIF 32
  • Wordsworth, Matthew Jason

    Registered addresses and corresponding companies
    • icon of address 17, Limesquare Business Park, Alma Park Road, Grantham, Lincolnshire, NG31 9SN, England

      IIF 33
  • Wordsworth, Matthew

    Registered addresses and corresponding companies
    • icon of address Unit 17, Limesquare Business Park, Alma Park Road, Grantham, Lincolshire, NG31 9SN, England

      IIF 34
child relation
Offspring entities and appointments
Active 11
  • 1
    BYARD FINANCE LTD - 2019-10-10
    icon of address Greyfriars, St. Pauls Street, Stamford, England
    Active Corporate (1 parent)
    Equity (Company account)
    57,838 GBP2023-11-30
    Officer
    icon of calendar 2018-11-20 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ now
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address Griffons, North Street, Stamford, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-12 ~ dissolved
    IIF 16 - LLP Designated Member → ME
  • 3
    icon of address Unit 17 Limesquare Business Park, Alma Park Road, Grantham, Lincolshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-15 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2012-06-15 ~ dissolved
    IIF 34 - Secretary → ME
  • 4
    icon of address Greyfriars, St. Pauls Street, Stamford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-03 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-05-03 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Greyfriars, St Paul's Street, Stamford, Lincolnshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-02-26 ~ now
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 6
    HEIMDALL RENTAL (SCOTLAND) LTD - 2018-11-01
    icon of address 1-4 Underwood Road, Longcroft, Bonnybridge, Falkirk, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2015-12-15 ~ dissolved
    IIF 6 - Director → ME
  • 7
    icon of address Bellwood 3 Church Street, Farndon, Newark, Nottinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-14 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2011-10-03 ~ dissolved
    IIF 33 - Secretary → ME
  • 8
    icon of address Greyfriars, St Paul's Street, Stamford, Lincolnshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2022-04-19 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-04-19 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 9
    icon of address Greyfriars, St. Pauls Street, Stamford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-04 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-02-04 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 10
    WORDSWORTH RENTALS LTD - 2024-02-15
    icon of address Greyfriars, St. Pauls Street, Stamford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2024-02-04 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-02-04 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 11
    icon of address Greyfriars, St. Pauls Street, Stamford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-08 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-10-08 ~ now
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 25 - Right to appoint or remove directorsOE
Ceased 12
  • 1
    icon of address Kellaways Main Street, Tinwell, Stamford, Lincolnshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-07-12 ~ 2014-06-04
    IIF 17 - LLP Member → ME
  • 2
    BOSS SPACE LTD - 2010-11-08
    HDW NEW CO 2 LIMITED - 2010-04-27
    icon of address Bcs House Bcs House, Pinfold Road, Bourne, Lincolnshire, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2013-01-01 ~ 2015-01-18
    IIF 21 - Director → ME
    icon of calendar 2013-06-19 ~ 2021-02-26
    IIF 1 - Director → ME
  • 3
    CABINS 4 RENTAL LIMITED - 2018-03-26
    icon of address Bcs House Bcs House, Pinfold Road, Bourne, - None -, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-06-01 ~ 2021-03-31
    IIF 24 - Director → ME
  • 4
    XHIRE ASSIST LTD - 2020-04-23
    CROSSHIRE ASSISTANCE LTD - 2020-04-21
    icon of address Bcs House, Pinfold Road, Bourne, Lincs, England
    Active Corporate (2 parents)
    Equity (Company account)
    740 GBP2024-04-30
    Officer
    icon of calendar 2020-04-21 ~ 2023-08-31
    IIF 9 - Director → ME
  • 5
    icon of address Bcs House, Pinfold Road, Bourne, Lincs, England
    Active Corporate (2 parents)
    Equity (Company account)
    740 GBP2024-04-30
    Officer
    icon of calendar 2020-04-21 ~ 2023-08-31
    IIF 10 - Director → ME
  • 6
    SC486358 LIMITED - 2023-12-15
    icon of address 1-4 Underwood Road, Longcroft, Falkirk
    Active Corporate (1 parent)
    Equity (Company account)
    -61,918 GBP2024-03-31
    Officer
    icon of calendar 2014-09-10 ~ 2024-09-10
    IIF 20 - Director → ME
  • 7
    icon of address Bcs House, Pinfold Road, Bourne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    268,328 GBP2023-08-31
    Officer
    icon of calendar 2014-03-25 ~ 2014-03-25
    IIF 22 - Director → ME
  • 8
    icon of address Bcs House Bcs House, Pinfold Road, Bourne, Lincs, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-02-18 ~ 2024-11-19
    IIF 15 - LLP Designated Member → ME
  • 9
    OFSET LTD
    - now
    PURE ROOF LIGHTS LIMITED - 2018-02-27
    icon of address 61 Bridge Street, Kington, England
    Active Corporate (1 parent)
    Equity (Company account)
    26,415 GBP2023-12-31
    Officer
    icon of calendar 2017-12-05 ~ 2023-12-01
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ 2023-12-01
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Bcs House, Pinfold Road, Bourne, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2015-02-05 ~ 2023-08-31
    IIF 7 - Director → ME
  • 11
    REDBOX POWER LIMITED - 2019-03-01
    RED BOX GENPOWER LIMITED - 2014-05-08
    NGM GENPOWER LIMITED - 2014-05-08
    icon of address Bcs House, Pinfold Road, Bourne, Lincs, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    icon of calendar 2013-07-17 ~ 2023-08-31
    IIF 18 - Director → ME
  • 12
    icon of address Bcs House, Pinfold Road, Bourne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,482,225 GBP2024-08-31
    Officer
    icon of calendar 2020-08-13 ~ 2023-08-31
    IIF 2 - 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.