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

Mr Matthew Carl Estwick

    Related profiles found in government register
  • Mr Matthew Carl Estwick
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fairmile House, Claremont Lane, Esher, KT10 9DA, United Kingdom

      IIF 1
    • icon of address Fairmile House, Claremont Lane, Esher, Surrey, England, KT10 9DA, England

      IIF 2
  • Mr Matthew Estwick
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fairmile House, Claremont Lane, Esher, Surrey, KT10 9DA, United Kingdom

      IIF 3
  • Mr Matthew Carl Estwick
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Elwell Watchorn & Saxton Llp, 8 Warren Park Way, Enderby, Leicester, LE19 4SA

      IIF 4
    • icon of address 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 5
    • icon of address 2nd Floor Regis House, King William Street, London, EC4R 9AN, England

      IIF 6
  • Estwick, Matthew Carl
    British director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fairmile House, Claremont Lane, Esher, Surrey, KT10 9DA, United Kingdom

      IIF 7
    • icon of address Fairmile House, Claremont Lane, Esher, Surrey, England, KT10 9DA, England

      IIF 8
    • icon of address 2nd Floor, Regis House, King William Street, London, EC4R 9AN, England

      IIF 9 IIF 10
  • Mr Matthew Estwick
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coveham House, Coveham House, Downside Bridge Road, Cobham, Surrey, KT11 3EP, United Kingdom

      IIF 11
    • icon of address Coveham House, Downside Bridge Road, Cobham, KT11 3EP, England

      IIF 12 IIF 13 IIF 14
    • icon of address Coveham House, Downside Bridge Road, Cobham, KT11 3EP, United Kingdom

      IIF 15
    • icon of address Coveham House, Downside Bridge Road, Cobham, Surrey, KT11 3EP, United Kingdom

      IIF 16 IIF 17
    • icon of address 2nd, Floor, Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 18
    • icon of address Regis House, 45 King William Street, London, EC4R 9AN, England

      IIF 19 IIF 20
  • Estwick, Matthew
    British company director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 21
    • icon of address 2nd Floor, Regis House, King William Street, London, EC4R 9AN, England

      IIF 22 IIF 23
  • Estwick, Matthew
    British consultant born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coveham House, Downside Bridge Road, Cobham, Surrey, KT11 3EP, England

      IIF 24
  • Estwick, Matthew
    British director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coveham House, Downside Bridge Road, Cobham, Surrey, KT11 3EP, England

      IIF 25
    • icon of address 2nd Floor Regis House, King William Street, London, EC4R 9AN, England

      IIF 26
  • Estwick, Matthew
    British director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Regis House, King William Street, London, EC4R 9AN, England

      IIF 27
  • Estwick, Matthew
    born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coveham House, Downside Bridge Road, Cobham, Surrey, KT11 3EP, England

      IIF 28
  • Estwick, Matthew Carl
    British company director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coveham House, Downside Bridge Road, Cobham, KT11 3EP, England

      IIF 29 IIF 30
    • icon of address Coveham House, Downside Bridge Road, Cobham, Surrey, KT11 3EP, United Kingdom

      IIF 31 IIF 32 IIF 33
    • icon of address Suite B, Coveham House, Downside Bridge Road, Cobham, Surrey, KT11 3EP, United Kingdom

      IIF 35
    • icon of address 2nd, Floor, Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 36
    • icon of address Regis House, 45 King William Street, London, EC4R 9AN, England

      IIF 37 IIF 38
  • Estwick, Matthew Carl
    British consultant born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Elwell Watchorn & Saxton Llp, 8 Warren Park Way, Enderby, Leicester, LE19 4SA

      IIF 39
  • Estwick, Matthew Carl
    British director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coveham House, Coveham House, Downside Bridge Road, Cobham, Surrey, KT11 3EP, United Kingdom

      IIF 40
    • icon of address Fairmile House, Claremont Lane, Esher, KT10 9DA, United Kingdom

      IIF 41
    • icon of address Fairmile House, Claremont Lane, Esher, Surrey, KT10 9DA, United Kingdom

      IIF 42
    • icon of address 2nd Floor, Regis House, King William Street, London, EC4R 9AN, England

      IIF 43 IIF 44 IIF 45
  • Estwick, Matthew
    British commercial director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coveham House, Downside Bridge Road, Cobham, KT11 3EP, England

      IIF 46
  • Estwick, Matthew
    British company director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coveham House, Downside Bridge Road, Cobham, KT11 3EP, United Kingdom

      IIF 47
  • Estwick, Matthew
    British director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairmile House, Claremont Lane, Esher, Surrey, England, KT10 9DA, England

      IIF 48
    • icon of address 2nd Floor, Regis House, King William Street, London, EC4R 9AN, England

      IIF 49
  • Estwick, Matthew Carl
    born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor Connect House, Alexandra Road, London, SW19 7JY, England

      IIF 50
child relation
Offspring entities and appointments
Active 33
  • 1
    FMG (LEATHERHEAD RD) LTD - 2024-08-20
    icon of address Coveham House, Downside Bridge Road, Cobham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-04 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-03-04 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Regis House, 45 King William Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2021-02-17 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Coveham House, Downside Bridge Road, Cobham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-23 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 2nd Floor, Regis House, King William Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,855 GBP2024-03-31
    Officer
    icon of calendar 2018-05-15 ~ now
    IIF 50 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-05-15 ~ now
    IIF 1 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Coveham House, Downside Bridge Road, Cobham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    icon of calendar 2021-05-12 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-05-12 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 6
    FMG LIMITED - 2024-01-12
    icon of address 2nd Floor, Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (2 parents, 11 offsprings)
    Equity (Company account)
    948,972 GBP2025-03-31
    Officer
    icon of calendar 2014-01-20 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Fairmile House, Claremont Lane, Esher, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-30 ~ dissolved
    IIF 41 - Director → ME
  • 8
    icon of address Coveham House, Downside Bridge Road, Cobham, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-20 ~ dissolved
    IIF 28 - LLP Designated Member → ME
  • 9
    icon of address Coveham House Coveham House, Downside Bridge Road, Cobham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2019-03-09 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2025-01-06 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 2nd Floor, Regis House, King William Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    289,887 GBP2024-03-31
    Officer
    icon of calendar 2014-01-20 ~ now
    IIF 23 - Director → ME
  • 11
    icon of address 2nd Floor, Regis House, King William Street, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -51,081 GBP2020-03-31
    Officer
    icon of calendar 2015-02-06 ~ dissolved
    IIF 49 - Director → ME
  • 12
    FAIRMILE HOMES PROPERTY MGT LIMITED - 2014-07-23
    icon of address 2nd Floor Regis House, King William Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -19,222 GBP2020-03-31
    Officer
    icon of calendar 2014-05-08 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Has significant influence or control as a member of a firmOE
    IIF 6 - Has significant influence or controlOE
  • 13
    icon of address Fairmile House, Claremont Lane, Esher, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-05 ~ dissolved
    IIF 7 - Director → ME
  • 14
    icon of address Coveham House, Downside Bridge Road, Cobham, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-30 ~ dissolved
    IIF 24 - Director → ME
  • 15
    icon of address Coveham House, Downside Bridge Road, Cobham, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-03 ~ dissolved
    IIF 25 - Director → ME
  • 16
    FAIRMILE HOMES (BARNES END) LTD - 2019-02-22
    FAIRMILE HOUSE (BARNES END) LTD - 2018-12-12
    icon of address 2nd Floor, Regis House, King William Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,305 GBP2021-05-31
    Officer
    icon of calendar 2018-05-30 ~ dissolved
    IIF 27 - Director → ME
  • 17
    icon of address 2nd Floor, Regis House, 45 King William Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-22 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-10-22 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 18
    FMG (NORWOOD) LTD - 2021-09-09
    FAIRMILE HOMES (NORWOOD) LTD - 2019-02-22
    FMG (HAREBELL HILL) LTD - 2025-06-25
    icon of address 2nd Floor, Regis House, King William Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-05-31
    Officer
    icon of calendar 2018-05-30 ~ now
    IIF 45 - Director → ME
  • 19
    icon of address Regis House, 45 King William Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-17 ~ dissolved
    IIF 35 - Director → ME
  • 20
    icon of address Coveham House, Downside Bridge Road, Cobham, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-12-18 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-12-18 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    FAIRMILE HOMES DEVELOPMENTS LIMITED - 2019-02-22
    icon of address 2nd Floor, Regis House, King William Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2024-03-31
    Officer
    icon of calendar 2014-01-20 ~ dissolved
    IIF 22 - Director → ME
  • 22
    FAIRMILE HOMES (1 OXSHOTT RISE) LTD - 2019-02-22
    icon of address 2nd Floor, Regis House, King William Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,003 GBP2022-06-30
    Officer
    icon of calendar 2018-06-05 ~ dissolved
    IIF 43 - Director → ME
  • 23
    FAIRMILE HOMES (VINEYARD N) LTD - 2019-02-22
    icon of address 2nd Floor, Regis House, King William Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,075 GBP2022-05-31
    Officer
    icon of calendar 2018-05-30 ~ dissolved
    IIF 10 - Director → ME
  • 24
    FAIRMILE HOMES (VINEYARD SOUTH) LTD - 2019-02-22
    icon of address 2nd Floor, Regis House, King William Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-05-31
    Officer
    icon of calendar 2018-05-30 ~ dissolved
    IIF 9 - Director → ME
  • 25
    icon of address Coveham House, Downside Bridge Road, Cobham, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-13 ~ now
    IIF 34 - Director → ME
  • 26
    icon of address 2nd Floor, Regis House, King William Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    548,566 GBP2024-03-31
    Officer
    icon of calendar 2019-03-05 ~ now
    IIF 44 - Director → ME
  • 27
    icon of address Fairmile House, Claremont Lane, Esher, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-04 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-09-04 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 28
    ME TST LTD - 2016-05-18
    icon of address Bridge House, London Bridge, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    86,294 GBP2017-05-31
    Officer
    icon of calendar 2015-12-09 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    FAIRMILE HOMES LIMITED - 2019-02-28
    FAIRMILE PROPERTIES LIMITED - 2012-09-21
    icon of address C/o Elwell Watchorn & Saxton Llp 8 Warren Park Way, Enderby, Leicester
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    186,911 GBP2018-03-31
    Officer
    icon of calendar 2012-03-16 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address Coveham House, Downside Bridge Road, Cobham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-25 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-04-25 ~ 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
  • 31
    icon of address Coveham House, Downside Bridge Road, Cobham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-25 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-04-25 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Regis House, 45 King William Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-09-13 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-09-13 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    BLACKONYX SURREY LIMITED - 2015-07-21
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -2,487 GBP2019-01-31
    Officer
    icon of calendar 2015-06-03 ~ dissolved
    IIF 48 - Director → ME
Ceased 1
  • 1
    icon of address Chartridge House, 30 Shepherds Lane, Beaconsfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-13 ~ 2025-07-07
    IIF 33 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.