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, David Anthony

    Related profiles found in government register
  • Matthews, David Anthony
    British director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37 Shiphay Lane, Torquay, Devon, TQ2 7DU, United Kingdom

      IIF 1
  • Matthews, David Antony
    British director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
  • Matthews, David Antony
    British managing director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Newhall Farm, Budlake, Exeter, EX5 3LW, England

      IIF 14
  • Matthews, David Antony
    British self employed born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Newhall Farm, Budlake, Exeter, EX5 3LW, England

      IIF 15
  • Matthews, David Anthony
    British company director born in November 1966

    Registered addresses and corresponding companies
    • icon of address Blue Waters Oxlea Road, Torquay, Devon, TQ1 2HF

      IIF 16
  • Matthews, David
    British journalist born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 17
  • Matthews, David
    British company director born in November 1966

    Registered addresses and corresponding companies
    • icon of address 9 Kentis Knowle, Kents Road, Torquay, Devon, TQ1 2NN

      IIF 18
  • Matthews, David
    British sales representative born in November 1966

    Registered addresses and corresponding companies
    • icon of address 9 Kentis Knowle, Kents Road, Torquay, Devon, TQ1 2NN

      IIF 19
  • Mr David Anthony Matthews
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Newhall Farm, Budlake, Exeter, England

      IIF 20
    • icon of address 37 Shiphay Lane, Torquay, Devon, TQ2 7DU, United Kingdom

      IIF 21
  • Mr David Matthews
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 22
  • Mr David Antony Matthews
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
  • Mr David Matthews
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Montefiore Road, Hove, East Sussex, BN3 6EP

      IIF 34
  • Matthews, David
    British director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Scope Homes Ltd, Eagle House, The Strand, Exmouth, EX8 1AL, United Kingdom

      IIF 35
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 36
  • Matthews, David
    British

    Registered addresses and corresponding companies
    • icon of address 9 Kentis Knowle, Kents Road, Torquay, Devon, TQ1 2NN

      IIF 37
  • Matthews, David Paul
    British company director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 195, Wickham Lane, Abbeywood, London, London, SE2 0YB, England

      IIF 38
  • Matthews, David Paul
    British company owner born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 39
  • Matthews, David
    British company director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Warepoint Drive, Thamesmead, London, SE28 0HL, United Kingdom

      IIF 40 IIF 41
    • icon of address 40, Warepoint Drive, Thamesmead, SE28 0HL, United Kingdom

      IIF 42
  • Matthews, David
    British managing director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 43
  • Mr David Matthews
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Scope Homes Ltd, Eagle House, The Strand, Exmouth, EX8 1AL, United Kingdom

      IIF 44
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 45
  • Matthews, David Paul

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 46
  • Matthews, David

    Registered addresses and corresponding companies
    • icon of address 40, Warepoint Drive, Thamesmead, London, SE28 0HL, United Kingdom

      IIF 47 IIF 48
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 49
    • icon of address 40, Warepoint Drive, Thamesmead, SE28 0HL, United Kingdom

      IIF 50
  • David Matthews
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Warepoint Drive, London, SE28 0HL, United Kingdom

      IIF 51 IIF 52
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 53
    • icon of address 40, Warepoint Drive, Thamesmead, SE28 0HL, United Kingdom

      IIF 54
  • David Paul Matthews
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 55
child relation
Offspring entities and appointments
Active 22
  • 1
    DAY IN THE MARKET LIMITED - 2011-11-14
    icon of address 37 Shiphay Lane, Torquay, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-07 ~ dissolved
    IIF 3 - Director → ME
  • 2
    icon of address 37 Shiphay Lane, Torquay
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    235,632 GBP2017-02-28
    Officer
    icon of calendar 2003-02-13 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 37 Shiphay Lane, Torquay, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-03 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 4
    icon of address 37 Shiphay Lane, Torquay, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-27 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-08-27 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 5
    icon of address 37 Shiphay Lane, Torquay, Devon
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2012-04-17 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 37 Shiphay Lane, Torquay, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2021-02-05 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-02-05 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 40 Warepoint Drive, Thamesmead, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -45,345 GBP2024-10-31
    Officer
    icon of calendar 2023-10-19 ~ now
    IIF 39 - Director → ME
    icon of calendar 2023-10-19 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-19 ~ now
    IIF 55 - Right to appoint or remove directors as a member of a firmOE
    IIF 55 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 55 - Right to appoint or remove directorsOE
  • 8
    icon of address 40 Warepoint Drive, Thamesmead, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -103,141 GBP2024-01-31
    Officer
    icon of calendar 2018-01-25 ~ now
    IIF 40 - Director → ME
    icon of calendar 2018-01-25 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 9
    DPMATTHEWS AUTOMOTIVE LTD - 2025-06-04
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-15 ~ now
    IIF 43 - Director → ME
    icon of calendar 2025-05-15 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2025-05-15 ~ now
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 10
    icon of address 195 Wickham Lane, Abbeywood, London, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-16 ~ dissolved
    IIF 38 - Director → ME
  • 11
    icon of address 40 Warepoint Drive, Thamesmead, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-27 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2019-11-27 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-27 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 37 Shiphay Lane, Torquay, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,997 GBP2020-02-29
    Officer
    icon of calendar 2019-02-01 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-12-03 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 37 Shiphay Lane, Torquay, Devon, United Kingdom
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2018-02-28
    Officer
    icon of calendar 2017-04-12 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-02-22 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 37 Shiphay Lane, Torquay, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    35,094 GBP2024-01-31
    Officer
    icon of calendar 2015-01-16 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 37 Shiphay Lane, Torquay, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -331,482 GBP2020-05-31
    Officer
    icon of calendar 2015-05-20 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 37 Shiphay Lane, Torquay, Devon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -22,172 GBP2019-07-31
    Officer
    icon of calendar 2015-07-14 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 36 Montefiore Road, Hove, East Sussex
    Dissolved Corporate (9 parents)
    Person with significant control
    icon of calendar 2017-11-30 ~ dissolved
    IIF 34 - Has significant influence or controlOE
  • 19
    icon of address 40 Warepoint Drive, Thamesmead, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-02 ~ now
    IIF 42 - Director → ME
    icon of calendar 2025-01-02 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2025-01-02 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address Eagle House, The Strand, Exmouth, Devon, England
    Active Corporate (3 parents)
    Equity (Company account)
    -308,700 GBP2024-09-30
    Officer
    icon of calendar 2021-09-28 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-09-28 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Scope Homes Ltd Eagle House, The Strand, Exmouth, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-15 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-11-15 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,049 GBP2016-07-31
    Officer
    icon of calendar 2015-07-29 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Has significant influence or controlOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    A TASTE OF ITALY LIMITED - 1999-06-10
    icon of address Sherlock House, 73 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-03-16 ~ 1998-08-07
    IIF 16 - Director → ME
    icon of calendar 1997-11-12 ~ 1998-03-06
    IIF 18 - Director → ME
    icon of calendar 1995-07-17 ~ 1998-08-10
    IIF 37 - Secretary → ME
  • 2
    icon of address 37 Shiphay Lane, Torquay, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-01 ~ 2020-03-10
    IIF 10 - Director → ME
  • 3
    DEEDZONE PROPERTY MANAGEMENT LIMITED - 1989-01-23
    icon of address 184 Union Street, Torquay, England
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-12-25
    Officer
    icon of calendar 1993-01-25 ~ 1996-06-18
    IIF 19 - Director → ME
  • 4
    icon of address 2 Highstone Grove, Longmeadow Road, Lympstone, Devon, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2025-01-31
    Officer
    icon of calendar 2018-01-30 ~ 2021-11-05
    IIF 15 - Director → ME
  • 5
    icon of address 6th Floor Elm Yard House, 10-16 Elm Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -26,557 GBP2020-09-30
    Officer
    icon of calendar 2019-09-11 ~ 2021-10-04
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-09-11 ~ 2019-10-03
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE

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.