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

Matthews, Barry

    Related profiles found in government register
  • Matthews, Barry
    British

    Registered addresses and corresponding companies
    • icon of address 124-128 City Road, London, EC1V 2NJ

      IIF 1
    • icon of address 72, Leadenhall Market, London, EC3V 1LT, United Kingdom

      IIF 2 IIF 3
  • Matthews, Barry
    British accountant

    Registered addresses and corresponding companies
    • icon of address 72, Leadenhall Market, London, EC3V 1LT, United Kingdom

      IIF 4
  • Matthews, Barry
    British director

    Registered addresses and corresponding companies
  • Matthews, Barry

    Registered addresses and corresponding companies
    • icon of address 72, Leadenhall Market, London, EC3V 1LT

      IIF 11
    • icon of address 72, Leadenhall Market, London, EC3V 1LT, England

      IIF 12 IIF 13 IIF 14
    • icon of address 72, Leadenhall Market, London, EC3V 1LT, United Kingdom

      IIF 15 IIF 16
    • icon of address Focus House, Ham Road, Shoreham-by-sea, BN43 6PA, United Kingdom

      IIF 17
  • Matthews, Barry
    English chief executive born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Leadenhall Market, London, EC3V 1LT, England

      IIF 18
  • Matthews, Barry
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manor Farm House, Manor Road, Bexley, DA5 3LX, England

      IIF 19
    • icon of address Manor Farm House, Manor Road, Bexley, DA5 3LX, United Kingdom

      IIF 20
    • icon of address 72, Leadenhall Market, London, EC3V 1LT, United Kingdom

      IIF 21
  • Matthews, Barry
    British chief executive officer born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wellesley House, Duke Of Wellington Avenue, Royal Arsenal, London, SE18 6SS

      IIF 22
  • Matthews, Barry
    British commercial director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Leadenhall Market, London, EC3V 1LT, England

      IIF 23
  • Matthews, Barry
    British company director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manor Farm House, Manor Road, Bexley, DA5 3LX, United Kingdom

      IIF 24
    • icon of address 6-7, Windsor Industrial Estate, Rupert Street, Birmingham, B7 4PR, England

      IIF 25
    • icon of address 72, Leadenhall Market, London, EC3V 1LT

      IIF 26 IIF 27
    • icon of address 72, Leadenhall Market, London, EC3V 1LT, England

      IIF 28 IIF 29 IIF 30
  • Matthews, Barry
    British director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Matthews, Barry
    British managing director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Leadenhall Market, London, EC3V 1LT, England

      IIF 58
  • Matthews, Barry
    British none born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Barry Matthews
    English born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Leadenhall Market, London, EC3V 1LT, England

      IIF 62
  • Mr Barry Matthews
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manor Farm House, Manor Road, Bexley, DA5 3LX, England

      IIF 63
    • icon of address Manor Farm House, Manor Road, Bexley, DA5 3LX, United Kingdom

      IIF 64
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Manor Farm House, Manor Road, Bexley, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-23 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-10-23 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 2
    icon of address 72 Leadenhall Market, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    623,629 GBP2019-05-24
    Officer
    icon of calendar 2011-06-14 ~ dissolved
    IIF 37 - Director → ME
  • 3
    icon of address 72 Leadenhall Market, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2012-11-01 ~ dissolved
    IIF 31 - Director → ME
  • 4
    110 MARKETING LIMITED - 2010-01-06
    icon of address 72 Leadenhall Market, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -36,207 GBP2019-05-23
    Officer
    icon of calendar 2016-09-12 ~ dissolved
    IIF 59 - Director → ME
  • 5
    icon of address 72 Leadenhall Market, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-25 ~ dissolved
    IIF 2 - Secretary → ME
  • 6
    icon of address 72 Leadenhall Market, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-11-11 ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 2000-11-11 ~ dissolved
    IIF 4 - Secretary → ME
  • 7
    icon of address 72 Leadenhall Market, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-15 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-04-15 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 72 Leadenhall Market, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-20 ~ dissolved
    IIF 35 - Director → ME
  • 9
    CROSERVICE CO 6 LIMITED - 2016-02-05
    icon of address Unit D Fairways House Links Business Park, St Mellons, Cardiff, Caerdydd, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2020-03-17 ~ dissolved
    IIF 46 - Director → ME
  • 10
    OFFICE FRIENDLY LIMITED - 1999-10-18
    icon of address 72 Leadenhall Market, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    9,737 GBP2019-05-26
    Officer
    icon of calendar 2016-09-12 ~ dissolved
    IIF 60 - Director → ME
  • 11
    KLM COPIERS LIMITED - 2001-12-18
    icon of address 72 Leadenhall Market, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    20,010 GBP2019-05-30
    Officer
    icon of calendar 2018-06-08 ~ dissolved
    IIF 44 - Director → ME
  • 12
    icon of address Manor Farm House, Manor Road, Bexley, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-29 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-09-29 ~ now
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 13
    icon of address Ec3v 1lt, 72 Leadenhall Market, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    45 GBP2019-05-30
    Officer
    icon of calendar 2018-06-08 ~ dissolved
    IIF 42 - Director → ME
  • 14
    icon of address 72 Leadenhall Market, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2017-06-12 ~ dissolved
    IIF 26 - Director → ME
  • 15
    ETHOS COMMUNICATION SOLUTIONS (NORTHERN) LIMITED - 2005-07-04
    ETHOS VOICE AND DATA LIMITED - 2009-09-18
    icon of address 72 Leadenhall Market, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-29 ~ dissolved
    IIF 55 - Director → ME
    icon of calendar 2002-12-20 ~ dissolved
    IIF 3 - Secretary → ME
  • 16
    icon of address Unit D Fairways House Links Business Park, St Mellons, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-03-17 ~ dissolved
    IIF 40 - Director → ME
  • 17
    icon of address 72 Leadenhall Market, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    330,799 GBP2019-05-24
    Officer
    icon of calendar 2016-09-12 ~ dissolved
    IIF 61 - Director → ME
  • 18
    XPERTISE PRINT SOLUTIONS LTD - 2014-12-23
    RUSSER LTD - 2012-05-08
    icon of address 72 Leadenhall Market, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2017-06-12 ~ dissolved
    IIF 27 - Director → ME
Ceased 27
  • 1
    BCM GROUP PLC - 2019-07-03
    BENWORTH COPYING MACHINES (CENTRAL) LIMITED - 1988-01-29
    BENWORTH COPYING MACHINES (CENTRAL) LIMITED - 1977-12-31
    icon of address Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,067,263 GBP2024-05-31
    Officer
    icon of calendar 2018-06-08 ~ 2023-09-01
    IIF 28 - Director → ME
  • 2
    BCM INVESTMENTS LIMITED - 1990-02-06
    BCM (COPIERS) LIMITED - 1986-06-13
    B.C.M. GROUP LIMITED - 1988-01-29
    icon of address Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-06-08 ~ 2023-09-01
    IIF 29 - Director → ME
  • 3
    icon of address Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    14,752 GBP2024-05-31
    Officer
    icon of calendar 2021-02-26 ~ 2023-09-01
    IIF 53 - Director → ME
  • 4
    icon of address Vision Court, Caxton Place, Cardiff, South Glamorgan, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    101,475 GBP2024-05-31
    Officer
    icon of calendar 2020-03-17 ~ 2023-09-01
    IIF 48 - Director → ME
  • 5
    icon of address Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    920,509 GBP2024-05-31
    Officer
    icon of calendar 2016-06-10 ~ 2023-09-01
    IIF 47 - Director → ME
  • 6
    icon of address Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,246,039 GBP2024-05-31
    Officer
    icon of calendar 2009-10-18 ~ 2023-09-01
    IIF 43 - Director → ME
  • 7
    icon of address Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -86,066 GBP2024-05-31
    Officer
    icon of calendar 2005-06-16 ~ 2023-09-01
    IIF 49 - Director → ME
    icon of calendar 2002-08-02 ~ 2023-09-01
    IIF 9 - Secretary → ME
  • 8
    ETHOS COMMUNICATION SOLUTIONS PLC - 2004-06-23
    HANDS ON COPIERS PLC - 1999-01-04
    icon of address Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    10,121,282 GBP2023-05-31
    Officer
    icon of calendar 1998-02-10 ~ 2023-09-01
    IIF 51 - Director → ME
    icon of calendar 2011-08-10 ~ 2023-09-01
    IIF 15 - Secretary → ME
    icon of calendar 2001-06-11 ~ 2011-03-01
    IIF 6 - Secretary → ME
  • 9
    ETHOS COMMUNICATION EDUCATION SOLUTIONS LTD - 2005-05-16
    icon of address Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,314,516 GBP2024-05-31
    Officer
    icon of calendar 2005-06-16 ~ 2023-09-01
    IIF 54 - Director → ME
    icon of calendar 2003-12-06 ~ 2011-03-01
    IIF 7 - Secretary → ME
    icon of calendar 2011-08-10 ~ 2023-09-01
    IIF 16 - Secretary → ME
  • 10
    ETHOS GROUP HOLDINGS PLC - 2005-05-23
    icon of address Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (2 parents, 19 offsprings)
    Equity (Company account)
    -127,965 GBP2023-05-31
    Officer
    icon of calendar 2002-12-20 ~ 2023-09-01
    IIF 21 - Director → ME
    icon of calendar 2002-12-20 ~ 2011-03-01
    IIF 1 - Secretary → ME
  • 11
    icon of address Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2019-08-20 ~ 2023-09-01
    IIF 34 - Director → ME
  • 12
    DAWNBEST LIMITED - 2009-12-23
    ETHOS VOICE AND DATA HOLDINGS LIMITED - 2022-04-08
    icon of address Focus House, Ham Road, Shoreham-by-sea, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -1,304,291 GBP2021-05-31
    Officer
    icon of calendar 2009-08-28 ~ 2009-10-01
    IIF 32 - Director → ME
    icon of calendar 2009-08-28 ~ 2022-03-01
    IIF 57 - Director → ME
    icon of calendar 2009-08-28 ~ 2011-03-01
    IIF 5 - Secretary → ME
    icon of calendar 2009-08-28 ~ 2022-03-01
    IIF 17 - Secretary → ME
  • 13
    SAGEFIELD LIMITED - 2009-09-18
    ETHOS VOICE AND DATA LIMITED - 2022-04-08
    icon of address Focus House, Ham Road, Shoreham-by-sea, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3,169,611 GBP2021-05-31
    Officer
    icon of calendar 2009-08-28 ~ 2022-03-01
    IIF 36 - Director → ME
    icon of calendar 2009-08-28 ~ 2016-05-23
    IIF 41 - Director → ME
    icon of calendar 2009-08-28 ~ 2011-03-01
    IIF 8 - Secretary → ME
    icon of calendar 2009-08-28 ~ 2022-03-01
    IIF 14 - Secretary → ME
  • 14
    FAST TECHNOLOGY (SERVICES) LIMITED - 1999-04-28
    icon of address Vision Court, Caxton Place, Cardiff, South Glamorgan, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    397,142 GBP2019-04-30
    Officer
    icon of calendar 2020-03-17 ~ 2023-09-01
    IIF 38 - Director → ME
  • 15
    GREENWICH STEINER SCHOOL INITIATIVE - 2023-12-04
    icon of address Wellesley House, Duke Of Wellington Avenue, Royal Arsenal, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-01-22 ~ 2023-11-17
    IIF 22 - Director → ME
  • 16
    icon of address Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2001-05-30 ~ 2023-09-01
    IIF 10 - Secretary → ME
  • 17
    TURNING POINT INTEGRATION LIMITED - 2016-02-10
    icon of address Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    734,885 GBP2024-05-31
    Officer
    icon of calendar 2016-09-22 ~ 2023-09-01
    IIF 30 - Director → ME
    icon of calendar 2016-09-22 ~ 2023-09-01
    IIF 12 - Secretary → ME
  • 18
    icon of address Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,900 GBP2024-05-31
    Officer
    icon of calendar 2021-09-10 ~ 2023-09-01
    IIF 33 - Director → ME
  • 19
    icon of address Energy House, Crow Arch Lane Industrial Estate, Ringwood, Hampshire
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    16,229 GBP2016-03-31
    Officer
    icon of calendar 2022-07-15 ~ 2023-09-01
    IIF 24 - Director → ME
  • 20
    PINNACLE COMPLETE OFFICE SOLUTIONS LIMITED - 2019-10-23
    BUSINESS SERVICE CONSULTANCY LTD - 2019-12-17
    CROSERVICE CO 1 LTD - 2015-09-25
    icon of address Vision Court, Caxton Place, Cardiff, South Glamorgan, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2020-03-17 ~ 2023-09-01
    IIF 39 - Director → ME
  • 21
    CROSERVICE CO 3 LIMITED - 2015-05-01
    icon of address Vision Court, Caxton Place, Cardiff, South Glamorgan, Wales
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    1,683,010 GBP2024-05-31
    Officer
    icon of calendar 2020-03-17 ~ 2023-09-01
    IIF 45 - Director → ME
  • 22
    CROSERVICE CO 2 LIMITED - 2015-09-25
    icon of address Vision Court, Caxton Place, Cardiff, South Glamorgan, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2020-03-17 ~ 2023-09-01
    IIF 52 - Director → ME
  • 23
    DEVORAN CHEYNE LIMITED - 1991-03-26
    icon of address Vision Court, Caxton Place, Cardiff, South Glamorgan, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1,023,655 GBP2019-04-30
    Officer
    icon of calendar 2020-03-17 ~ 2023-09-01
    IIF 56 - Director → ME
  • 24
    RDT PRINT SERVICES LTD - 2013-10-15
    XDT SERVICES LTD - 2010-10-18
    icon of address Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    3,017,899 GBP2024-05-31
    Officer
    icon of calendar 2017-06-12 ~ 2023-09-01
    IIF 58 - Director → ME
  • 25
    BAKER GOODCHILD DM LIMITED - 2020-11-12
    icon of address Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -115,993 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2023-01-10 ~ 2023-09-01
    IIF 25 - Director → ME
  • 26
    ETHOS ETHICAL ENERGY LIMITED - 2011-03-15
    icon of address Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2011-06-01 ~ 2023-09-01
    IIF 11 - Secretary → ME
  • 27
    WALTERS OFFICE EQUIPMENT LIMITED - 2002-12-11
    icon of address Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    480,866 GBP2019-05-24
    Officer
    icon of calendar 2015-09-10 ~ 2023-09-01
    IIF 23 - Director → ME
    icon of calendar 2015-09-10 ~ 2023-09-01
    IIF 13 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.