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 Matthew Andrew Clark

    Related profiles found in government register
  • Mr Matthew Andrew Clark
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Lodge Lane, Grays, Essex, RM17 5RY, United Kingdom

      IIF 1
    • 4 Solo House, The Courtyard, London Road, Horsham, West Sussex, RH12 1AT

      IIF 2
    • 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 3
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 4 IIF 5
    • Unit 555, 28 Old Brompton Road, London, SW7 3SS, England

      IIF 6
    • Studio 4, Westree House, 2 Westree Road, Maidstone, ME16 8HB, England

      IIF 7
    • 1 Bridge Street, Bridge Street, Troedyrhiw, Merthyr Tydfil, CF48 4JX, Wales

      IIF 8
    • Leamington Cottage, 5 The Brickyard, Newton, CF36 5PP, Wales

      IIF 9
    • The Tower, Guardian Avenue, North Stifford, Essex, RM16 5US, England

      IIF 10
    • The Tower, Guardian Avenue, North Stifford, RM16 5US, England

      IIF 11
    • 1, Bridge Street, Troedyrhiw, CF48 4JX, United Kingdom

      IIF 12
  • Mr Matthew Clark
    British born in August 1968

    Resident in United Kingdom

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

      IIF 13
    • The Tower, Guardian Avenue, North Stifford, RM16 5US, England

      IIF 14
  • Mr Matthew Clark
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, College Road, Cheshunt, EN8 9NS, United Kingdom

      IIF 15
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 16
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17
  • Clark, Matthew Andrew
    British commercial director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Oak House Yard, Emgate, Bedale, North Yorkshire, DL8 1DR, United Kingdom

      IIF 18
    • 1, Bridge Street, Troedyrhiw, Merthyr Tydfil, CF48 4JX

      IIF 19
    • The Tower, Guardian Avenue, North Stifford, RM16 5US, England

      IIF 20
  • Clark, Matthew Andrew
    British director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Lodge Lane, Grays, Essex, RM17 5RY, United Kingdom

      IIF 21
    • 4 Solo House, The Courtyard, London Road, Horsham, West Sussex, RH12 1AT, United Kingdom

      IIF 22
    • 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 23
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 24 IIF 25
    • Unit 555, 28, Old Brompton Road, London, SW7 3SS, England

      IIF 26
    • Studio 4, Westree House, 2 Westree Road, Maidstone, ME16 8HB, England

      IIF 27
    • 1, Bridge Street, Troedyrhiw, Merthyr Tydfil, CF48 4JX, Wales

      IIF 28
    • Leamington Cottage, 5 The Brickyard, Newton, CF36 5PP, Wales

      IIF 29
    • Leamington Cottage, Brickyard, Newton, Porthcawl, CF36 5PP

      IIF 30
    • 1, Bridge Street, Troedyrhiw, CF48 4JX, United Kingdom

      IIF 31
  • Clark, Matthew
    British commercial director born in August 1968

    Resident in United Kingdom

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

      IIF 32
    • The Tower, Guardian Avenue, North Stifford, RM16 5US, England

      IIF 33
  • Mr Matthew Clark
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, England

      IIF 34
  • Mr Matthew Clark
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • Second Floor, Kestrel House, Falconry Court, Bakers Lane, Epping, Essex, CM16 5BD, England

      IIF 35
  • Clark, Matthew
    British company director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Clark, Matthew
    British director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Second Floor, Kestrel House, Falconry Court, Bakers Lane, Epping, Essex, CM16 5BD, England

      IIF 38
  • Clark, Matthew
    British retail born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 311 High Road, Loughton, Essex, IG10 1AH, England

      IIF 39
  • Clark, Matthew
    British retailer born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, College Road, Cheshunt, EN8 9NS, United Kingdom

      IIF 40
  • Mr Matthew Clark
    English born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 10, St Helens Road, Swansea, SA1 4AW

      IIF 41
  • Clark, Matthew
    British company director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • Milton Hall, Ely Road, Milton, Cambridge, CB24 6WZ, England

      IIF 42
  • Clark, Matthew
    British insurance broker born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • Milton Hall, Ely Road, Milton, Cambridge, CB24 6WZ, England

      IIF 43
  • Clark, Matthew
    British company director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 286, Kings Road, Reading, RG1 4HP, United Kingdom

      IIF 44
  • Clark, Matthew
    British director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 23, Windmill Road, Paignton, Devon, TQ3 1BP

      IIF 45
    • 23, Windmill Road, Paignton, Devon, TQ3 1BP, United Kingdom

      IIF 46 IIF 47
  • Clark, Matthew
    British director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, England

      IIF 48
  • Clark, Matthew
    British crane operator born in June 1992

    Resident in England

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

      IIF 49
  • Clark, Matthew
    born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • Milton Hall, Ely Road, Milton, Cambridge, CB24 6WZ, England

      IIF 50
  • Clark, Matthew
    English director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 10, St Helens Road, Swansea, SA1 4AW

      IIF 51
  • Clark, Matthew

    Registered addresses and corresponding companies
    • 1, Bridge Street, Troedyrhiw, CF48 4JX, United Kingdom

      IIF 52
    • 124 Hammondstreet Road, Cheshunt, Waltham Cross, EN7 6NX, England

      IIF 53
child relation
Offspring entities and appointments
Active 20
  • 1
    311 High Road, Loughton, Essex, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    999 GBP2015-09-30
    Officer
    2012-09-20 ~ dissolved
    IIF 39 - director → ME
  • 2
    Second Floor, Kestrel House Falconry Court, Bakers Lane, Epping, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2018-01-11 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2016-09-20 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 3
    1 Bridge Street Bridge Street, Troedyrhiw, Merthyr Tydfil, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2019-07-25
    Officer
    2018-07-26 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2018-07-26 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 4
    28 Dumfries Road, Hartlepool, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-04-30
    Officer
    2015-04-14 ~ dissolved
    IIF 49 - director → ME
  • 5
    1 Bridge Street, Troedyrhiw, Merthyr Tydfil, Wales
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    2019-12-02 ~ now
    IIF 28 - director → ME
    Person with significant control
    2019-12-02 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 6
    Studio 4 Westree House, 2 Westree Road, Maidstone, England
    Corporate (3 parents)
    Equity (Company account)
    1,199 GBP2024-03-31
    Officer
    2021-12-08 ~ now
    IIF 27 - director → ME
    Person with significant control
    2021-12-08 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Clock House, 286 Kings Road, Reading, Berkshire
    Corporate (5 parents)
    Officer
    2011-01-01 ~ now
    IIF 46 - director → ME
  • 8
    286 Kings Road, Reading
    Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-03-31
    Officer
    2014-12-11 ~ now
    IIF 44 - director → ME
  • 9
    Clock House, 286 Kings Road, Reading
    Corporate (4 parents)
    Officer
    2008-04-06 ~ now
    IIF 45 - director → ME
  • 10
    4 Solo House The Courtyard, London Road, Horsham, West Sussex
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -27,788 GBP2023-09-30
    Officer
    2014-09-18 ~ now
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    2017-11-09 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2017-11-09 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    Unit 555, 28 Old Brompton Road, South Kensington, London, England
    Corporate (2 parents)
    Equity (Company account)
    -9,995 GBP2023-07-31
    Officer
    2020-07-01 ~ now
    IIF 26 - director → ME
    Person with significant control
    2020-07-01 ~ now
    IIF 6 - Has significant influence or controlOE
  • 13
    24 College Road, Cheshunt, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-01-30 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2018-01-30 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 14
    10 St Helens Road, Swansea
    Corporate (1 parent)
    Equity (Company account)
    -61,495 GBP2021-03-31
    Officer
    2018-03-26 ~ now
    IIF 51 - director → ME
    Person with significant control
    2018-03-26 ~ now
    IIF 41 - Has significant influence or controlOE
  • 15
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-10-31
    Officer
    2016-10-14 ~ now
    IIF 32 - director → ME
    Person with significant control
    2016-10-14 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    1 Bridge Street, Troedyrhiw, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-01-31
    Officer
    2016-01-19 ~ now
    IIF 31 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 17
    21 Lodge Lane, Grays, Essex, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2018-10-11 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, England
    Corporate (2 parents)
    Equity (Company account)
    79,548 GBP2024-05-31
    Officer
    2014-04-10 ~ now
    IIF 48 - director → ME
  • 19
    Leamington Cottage, 5 The Brickyard, Newton, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2020-07-01 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2020-07-01 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 20
    The Tower, Guardian Avenue, North Stifford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    2018-05-16 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2018-05-16 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 14
  • 1
    34 Mylne Close, Cheshunt, Herts, England
    Dissolved corporate (1 parent)
    Officer
    2023-08-07 ~ 2023-10-20
    IIF 37 - director → ME
    2023-01-09 ~ 2023-03-23
    IIF 36 - director → ME
    Person with significant control
    2023-01-09 ~ 2023-03-17
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    2023-08-07 ~ 2023-10-20
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 2
    1 Kings Avenue, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-09-25 ~ 2019-05-30
    IIF 23 - director → ME
    Person with significant control
    2018-09-25 ~ 2019-05-30
    IIF 3 - Ownership of shares – 75% or more OE
  • 3
    Reeve House, Parsonage Square, Dorking, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2012-03-26 ~ 2012-05-21
    IIF 18 - director → ME
  • 4
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -147,444 GBP2022-09-30
    Officer
    2019-09-06 ~ 2019-11-26
    IIF 24 - director → ME
    Person with significant control
    2019-09-06 ~ 2019-11-26
    IIF 5 - Has significant influence or control OE
  • 5
    ITS (M&E) LIMITED - 2016-09-01
    Clock House, 286 Kings Road, Reading
    Corporate (4 parents)
    Officer
    2014-04-10 ~ 2016-01-01
    IIF 47 - director → ME
  • 6
    Mrib House, 25 Amersham Hill, High Wycombe, Buckinghamshire, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,969,618 GBP2021-03-31
    Officer
    2015-11-30 ~ 2020-01-14
    IIF 43 - director → ME
  • 7
    Mrib House, 25 Amersham Hill, High Wycombe, Buckinghamshire, England
    Corporate (3 parents)
    Equity (Company account)
    906,550 GBP2021-03-31
    Officer
    2011-01-01 ~ 2020-01-14
    IIF 42 - director → ME
  • 8
    LA PLAYA FINANCIAL MANAGEMENT LLP - 2017-04-08
    Milton Hall Ely Road, Milton, Cambridge, England
    Dissolved corporate (2 parents)
    Officer
    2009-07-31 ~ 2019-08-23
    IIF 50 - llp-designated-member → ME
  • 9
    1 Bridge Street, Troedyrhiw, Merthyr Tydfil
    Corporate (1 parent)
    Equity (Company account)
    -729 GBP2024-03-31
    Officer
    2015-03-09 ~ 2019-08-30
    IIF 19 - director → ME
  • 10
    10 St Helens Road, Swansea
    Corporate (1 parent)
    Equity (Company account)
    -61,495 GBP2021-03-31
    Officer
    2018-03-26 ~ 2018-04-25
    IIF 53 - secretary → ME
  • 11
    1 Bridge Street, Troedyrhiw, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-01-31
    Officer
    2016-01-19 ~ 2016-02-05
    IIF 52 - secretary → ME
  • 12
    Bbk Accountants, 4a Roman Road, East Ham, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    2019-10-31 ~ 2020-02-13
    IIF 25 - director → ME
    Person with significant control
    2019-10-31 ~ 2019-12-20
    IIF 4 - Ownership of shares – 75% or more OE
  • 13
    21 Lodge Lane, Grays, Essex, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-10-11 ~ 2019-10-25
    IIF 21 - director → ME
  • 14
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, England
    Corporate (2 parents)
    Equity (Company account)
    79,548 GBP2024-05-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 34 - Has significant influence or control OE
© 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.