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, Peter Rangel

    Related profiles found in government register
  • Matthews, Peter Rangel
    British advisory director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • 86-88, Coombe Road, New Malden, Surrey, KT3 4QS, United Kingdom

      IIF 1
  • Matthews, Peter Rangel
    British company advisor born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • 8th Floor, 111, Piccadilly, Manchester, M1 2HY, England

      IIF 2
  • Matthews, Peter Rangel
    British corporate advice born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • 9, Blenheim Road, Epsom, Surrey, KT19 9BE, United Kingdom

      IIF 3
  • Matthews, Peter Rangel
    British director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • Baxi Partnership Ltd, Evans Business Centre, Pitreavie Business Park, Dunfermline, Fife, KY11 8UU

      IIF 4
    • Evans Business Centre, Pitreavie Business Park, Dunfermline, Fife, KY11 8UU

      IIF 5
    • 44, York Place, Edinburgh, EH1 3HU, Scotland

      IIF 6
    • 20, Oaken Drive, Claygate, Esher, Surrey, KT10 0DL, England

      IIF 7
    • Ground Floor Office A, No1 The Design Centre, Roman Way Crusader Park, C/o Capital For Colleagues Plc, Warminster, BA12 8SP

      IIF 8
  • Matthews, Peter Rangel
    British investment manager born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • 43, Palace Street, London, SW1E 5HL

      IIF 9
    • 43, Palace Street, London, SW1E 5HL, England

      IIF 10
  • Matthews, Peter Rangel
    British manager born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • 20 Oaken Drive, Claygate, Surrey, KT10 0DL

      IIF 11
  • Matthews, Peter Rangel
    British non executive director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • Stourport Road, Kidderminster, Worcestershire, DY11 7QT

      IIF 12
  • Matthews, Peter Rangel
    British none born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • 86-88, Coombe Road, New Malden, Surrey, KT3 4QS

      IIF 13
  • Matthews, Peter Rangel
    British professional services director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • Sycamore House, 86-88 Coombe Road, New Malden, Surrey, KT3 4QS, United Kingdom

      IIF 14
  • Mr Peter Rangel Matthews
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • Newberry House, New Street, Ledbury, Herefordshire, HR8 2EJ, United Kingdom

      IIF 15
    • Stourport Road, Kidderminster, Worcestershire, DY11 7QT

      IIF 16
child relation
Offspring entities and appointments
Active 2
  • 1
    Ground Floor Office A No1 The Design Centre, Roman Way Crusader Park, C/o Capital For Colleagues Plc, Warminster
    Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    2014-06-05 ~ now
    IIF 8 - director → ME
  • 2
    Ground Floor Office A No1 The Design Centre, Roman Way Crusader Park, C/o Capital For Colleagues Plc, Warminster
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2016-11-25 ~ dissolved
    IIF 7 - director → ME
Ceased 12
  • 1
    BAXI PARTNERSHIP PROFESSIONAL SERVICES LIMITED - 2014-12-23
    86-90 Paul Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    311,143 GBP2023-12-31
    Officer
    2012-09-27 ~ 2013-12-30
    IIF 14 - director → ME
  • 2
    BAXENDALE PARTNERSHIP LIMITED - 2011-05-26
    BAXI PARTNERSHIP DIRECTORS (NUMBER NINE) LIMITED - 2009-09-01
    C/o Alexander Marshall, 84 Hamilton Road, Motherwell, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2020-12-31
    Officer
    2011-05-18 ~ 2012-10-23
    IIF 5 - director → ME
  • 3
    RICHARD BAXENDALE & SONS LIMITED - 1983-08-10
    86-90 Paul Street, London, England
    Corporate (9 parents, 16 offsprings)
    Equity (Company account)
    9,098,248 GBP2023-12-31
    Officer
    2011-07-21 ~ 2014-02-05
    IIF 4 - director → ME
  • 4
    Stourport Road, Kidderminster, Worcestershire
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    3,524,095 GBP2024-04-30
    Officer
    2020-07-23 ~ 2021-10-05
    IIF 12 - director → ME
    Person with significant control
    2016-09-19 ~ 2021-10-05
    IIF 16 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
  • 5
    Unit 508 Clerkenwell Workshops, 31 Clerkenwell Close, London
    Dissolved corporate (1 parent)
    Officer
    2013-12-30 ~ 2014-02-05
    IIF 9 - director → ME
  • 6
    Newberry House, New Street, Ledbury, Herefordshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2016-09-09 ~ 2020-06-30
    IIF 2 - director → ME
    Person with significant control
    2016-09-09 ~ 2020-06-30
    IIF 15 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 15 - Has significant influence or control over the trustees of a trust OE
  • 7
    JPMS MANAGEMENT CONSULTANTS LIMITED - 1995-11-14
    MINKWORTH CONSULTANTS LIMITED - 1991-01-30
    Devonshire House, 60 Goswell Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2003-07-25 ~ 2005-08-14
    IIF 11 - director → ME
  • 8
    BAXI PARTNERSHIP DIRECTORS (NUMBER TEN) LIMITED - 2009-09-01
    C/o Alexander Marshall, 84 Hamilton Road, Motherwell, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -300,001 GBP2020-12-31
    Officer
    2013-01-01 ~ 2014-02-05
    IIF 10 - director → ME
  • 9
    BAXI PARTNERSHIP DIRECTORS LIMITED - 2007-11-23
    BAXI DIRECTORS 1 LIMITED - 2006-01-13
    C/o Alexander Marshall, 84 Hamilton Road, Motherwell
    Dissolved corporate (2 parents, 6 offsprings)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2013-01-25 ~ 2013-08-15
    IIF 6 - director → ME
  • 10
    Sycamore House, 86-88 Coombe Road, New Malden, Surrey
    Corporate (6 parents, 4 offsprings)
    Cash at bank and in hand (Company account)
    2 GBP2023-12-31
    Officer
    2012-01-09 ~ 2013-05-08
    IIF 13 - director → ME
  • 11
    9 Blenheim Road, Epsom, Surrey, United Kingdom
    Corporate (6 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -983 GBP2023-12-31
    Officer
    2018-12-01 ~ 2022-06-16
    IIF 3 - director → ME
  • 12
    Sycamore House, 86-88 Coombe Road, New Malden, Surrey
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    439,389 GBP2023-12-31
    Officer
    2011-12-23 ~ 2014-03-11
    IIF 1 - 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.