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

Mr Mathew Alexander

    Related profiles found in government register
  • Mr Mathew Alexander
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 21, New Quebec Street, London, W1H 7SA

      IIF 1
    • 300, Vauxhall Bridge Road, London, SW1V 1AA

      IIF 2
  • Mathew Alexander
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 10, Teesdale Yard, London, E2 6QE, England

      IIF 3
  • Mathew, Alexander
    British it technician born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • Westgate House, Westgate Road, Newcastle Upon Tyne, NE4 9PQ, United Kingdom

      IIF 4
  • Mathew, Alexander
    British director born in January 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • 6, Bray Court, Shireoaks, Worksop, Nottinghamshire, S81 8FG, England

      IIF 5
  • Mathew, Alexander
    British registered nurse manager born in January 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • 1, Cwrt Aethen, Barry, CF63 1HE, Wales

      IIF 6
  • Alexander, Mathew
    British director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 21, New Quebec Street, London, W1H 7SA

      IIF 7
  • Alexander, Mathew
    British hair & make up artist born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 10, Teesdale Yard, London, E2 6QE, England

      IIF 8
  • Alexander, Mathew
    British hairdresser born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 300, Vauxhall Bridge Road, London, SW1V 1AA, England

      IIF 9
  • Mathew, Alexander
    British helath care born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Lewis Road, Llandough, Cardiff, Vale Of Glamorgan, CF64 2LX, Wales

      IIF 10
  • Mathew, Alexander
    British medical born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Lewis Road, Llandough, Penarth, South Glamorgan, CF64 2LX, United Kingdom

      IIF 11
  • Alexander Mathew
    British born in January 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • 66, High Street, Gorseinon, Swansea, SA4 4BP, United Kingdom

      IIF 12
  • Mr Alexander Mathew
    British born in January 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • 1, Cwrt Aethen, Barry, CF63 1HE, Wales

      IIF 13
    • 6, Bray Court, Shireoaks, Worksop, Nottinghamshire, S81 8FG, England

      IIF 14
  • Mathew, Alexander
    Belgian agent born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Barnes Road, Stafford, ST17 9RQ, England

      IIF 15 IIF 16
    • 28, Larkin Close, Stafford, ST17 9YZ, England

      IIF 17
    • 35, Melrose Avenue, Stafford, ST17 9FY, England

      IIF 18
    • 44a, Sidney Avenue, Stafford, ST17 4EL, England

      IIF 19
    • 58, Somerset Road, Stafford, ST17 9XB, England

      IIF 20
    • 61, Milton Grove, Stafford, ST17 9TN, England

      IIF 21
    • 4, Sefton Road, Stoke-on-trent, ST3 5LW, England

      IIF 22 IIF 23
    • 53, Highton Street, Stoke-on-trent, ST2 7BA, England

      IIF 24
    • 74, Grangewood Road, Stoke-on-trent, ST3 7AX, England

      IIF 25
  • Mathew, Alexander
    Belgian director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, St. Georges Road, Newcastle, ST5 2NE, England

      IIF 26
    • 21, Clay Hills, Stoke-on-trent, ST6 5JE, England

      IIF 27
    • 30, Whitridge Grove, Stoke-on-trent, ST2 0RR, England

      IIF 28
    • 53, Highton Street, Stoke-on-trent, ST2 7BA, England

      IIF 29
    • 8, Wayte Street, Stoke-on-trent, ST1 5DU, England

      IIF 30
    • 92, Cromartie Street, Stoke-on-trent, ST3 4LE, England

      IIF 31
    • A M Business And Tax Consultants, 8, Wayte Street, Stoke-on-trent, ST1 5DU, England

      IIF 32 IIF 33 IIF 34
  • Mr Alexander Mathew
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westgate House, Westgate Road, Newcastle Upon Tyne, NE4 9PQ, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 7
  • 1
    1 Cwrt Aethen, Barry, Cwrt Aethen, Barry, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2022-02-28
    Officer
    2012-04-03 ~ dissolved
    IIF 11 - director → ME
  • 2
    300 Vauxhall Bridge Road, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    4 GBP2018-03-31
    Officer
    2013-03-25 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2018-05-09 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    21 New Quebec Street, London
    Corporate (1 parent)
    Equity (Company account)
    -11,624 GBP2023-06-30
    Officer
    2018-04-28 ~ now
    IIF 7 - director → ME
    Person with significant control
    2018-04-28 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 4
    6 Bray Court, Shireoaks, Worksop, Nottinghamshire, England
    Corporate (4 parents)
    Officer
    2024-11-25 ~ now
    IIF 5 - director → ME
    Person with significant control
    2024-11-25 ~ now
    IIF 14 - Has significant influence or controlOE
  • 5
    66 High Street, Gorseinon, Swansea, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -37 GBP2023-08-31
    Officer
    2016-04-29 ~ now
    IIF 10 - director → ME
    Person with significant control
    2016-04-29 ~ now
    IIF 12 - Has significant influence or controlOE
  • 6
    6 Longley Farm View, Sheffield, England
    Corporate (5 parents)
    Officer
    2025-02-07 ~ now
    IIF 6 - director → ME
    Person with significant control
    2025-02-07 ~ now
    IIF 13 - Right to appoint or remove directorsOE
  • 7
    10 Teesdale Yard, London, England
    Corporate (1 parent)
    Officer
    2024-11-25 ~ now
    IIF 8 - director → ME
    Person with significant control
    2024-11-25 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
Ceased 23
  • 1
    81 Oxford Street, London, England
    Corporate
    Equity (Company account)
    2,781,700 GBP2021-03-01
    Officer
    2017-09-01 ~ 2019-09-30
    IIF 18 - director → ME
  • 2
    PURPLE LIMA LIMITED - 2016-10-14
    Westgate House, Westgate Road, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-10-31
    Officer
    2016-10-10 ~ 2017-10-23
    IIF 4 - director → ME
    Person with significant control
    2016-12-04 ~ 2017-10-23
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 38 - Right to appoint or remove directors as a member of a firm OE
  • 3
    10 Margaret Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    161,590 GBP2018-06-30
    Officer
    2017-09-15 ~ 2017-11-16
    IIF 35 - director → ME
  • 4
    10 Margaret Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    630,120 GBP2020-02-28
    Officer
    2017-08-31 ~ 2019-09-01
    IIF 25 - director → ME
  • 5
    10 Margaret Street, London, England
    Corporate
    Equity (Company account)
    211,100 GBP2018-06-30
    Officer
    2017-09-15 ~ 2017-11-14
    IIF 36 - director → ME
  • 6
    PRIAD LIMITED - 2018-02-14
    4385, 10845157: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    2017-09-15 ~ 2018-02-13
    IIF 33 - director → ME
  • 7
    GREEN PANTHA LIMITED - 2017-11-14
    10 Margaret Street, London, England
    Corporate
    Equity (Company account)
    132,850 GBP2018-01-31
    Officer
    2017-08-31 ~ 2017-11-10
    IIF 31 - director → ME
  • 8
    10 Margaret Street, London, England
    Corporate
    Equity (Company account)
    116,290 GBP2017-11-30
    Officer
    2017-09-11 ~ 2017-11-06
    IIF 30 - director → ME
  • 9
    336 Euston Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    5,015,802 GBP2024-03-01
    Officer
    2017-09-01 ~ 2019-09-28
    IIF 19 - director → ME
  • 10
    19 Bolsover Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,763,055 GBP2024-03-01
    Officer
    2017-09-01 ~ 2019-09-26
    IIF 22 - director → ME
  • 11
    KADAMA ARDNI LIMITED - 2024-07-05
    Unit 5, Legrams Mill, Legrams Lane, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    5,354,338 GBP2024-03-01
    Officer
    2017-09-01 ~ 2019-10-01
    IIF 20 - director → ME
  • 12
    10 Margaret Street, London, England
    Corporate
    Equity (Company account)
    106,775 GBP2017-12-31
    Officer
    2017-09-19 ~ 2017-11-10
    IIF 24 - director → ME
    2017-09-15 ~ 2017-11-10
    IIF 29 - director → ME
  • 13
    129g Borthwick Road, Bournemouth, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    73,750 GBP2017-10-31
    Officer
    2017-09-15 ~ 2017-10-03
    IIF 37 - director → ME
  • 14
    PRIBA LIMITED - 2018-02-21
    10 Margaret Street, London, England
    Dissolved corporate
    Equity (Company account)
    125,200 GBP2018-06-30
    Officer
    2017-08-31 ~ 2018-02-20
    IIF 26 - director → ME
  • 15
    TRADE CONSTRUCT LIMITED - 2024-07-05
    26-28 Hammersmith Grove, London, England
    Corporate (1 parent)
    Equity (Company account)
    3,985,659 GBP2023-11-30
    Officer
    2017-09-15 ~ 2017-11-13
    IIF 32 - director → ME
  • 16
    MORNINGTON IT LIMITED - 2021-12-07
    97 Mortimer Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,282,586 GBP2023-09-30
    Officer
    2017-09-01 ~ 2020-03-01
    IIF 23 - director → ME
  • 17
    The Cathedral Alms, Cathedral Green, Chichester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    235,170 GBP2017-09-30
    Officer
    2017-09-11 ~ 2017-09-12
    IIF 34 - director → ME
  • 18
    10 Margaret Street, London, England
    Corporate
    Equity (Company account)
    0 GBP2019-02-28
    Officer
    2017-08-31 ~ 2018-02-20
    IIF 21 - director → ME
  • 19
    10 Margaret Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,209,340 GBP2022-09-30
    Officer
    2017-09-01 ~ 2019-11-08
    IIF 17 - director → ME
  • 20
    2 Sheriffs Orchard, Coventry, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    120,300 GBP2017-12-31
    Officer
    2017-08-31 ~ 2017-11-07
    IIF 28 - director → ME
  • 21
    10 Margaret Street, London, England
    Corporate
    Equity (Company account)
    78,190 GBP2017-12-31
    Officer
    2017-09-11 ~ 2017-11-01
    IIF 27 - director → ME
  • 22
    4385, 10942539 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    585,590 GBP2021-03-01
    Officer
    2017-09-01 ~ 2019-10-22
    IIF 15 - director → ME
  • 23
    DEWEICH LIMITED - 2025-02-03
    8 Percy Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    9,521,091 GBP2024-03-01
    Officer
    2017-09-01 ~ 2020-03-08
    IIF 16 - 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.