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

Naylor, Matthew John

    Related profiles found in government register
  • Naylor, Matthew John
    British business person born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address City House, Suite 427, 131 Friargate, Preston, PR1 2EF, England

      IIF 1
  • Naylor, Matthew John
    British commercial director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 427, 131 Friargate, Preston, Lancashire, PR1 2EF, United Kingdom

      IIF 2
  • Naylor, Matthew John
    British company director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Barons Court, Graceways, Whitehills Business Park, Blackpool, FY4 5GP, England

      IIF 3
    • icon of address Unit 1 Barons Court, Graceways, Blackpool, Lancashire, FY4 5GP, England

      IIF 4
    • icon of address 62a, Clifton Street, Lytham St. Annes, FY8 5EW, England

      IIF 5
  • Naylor, Matthew John
    British director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 6
    • icon of address Argyle Business Centre, Argyle House, Office 9, Leicester Street, Southport, Lancashire, PR9 0EZ, England

      IIF 7
  • Naylor, Matthew John
    British entrepreneur born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 131, Friargate, Suite 427, Preston, Lancashire, PR1 2EF, United Kingdom

      IIF 8
    • icon of address 427, City House, 131 Friargate, Preston, Lancashire, PR1 2EF, England

      IIF 9
    • icon of address City House, Suite 427, 131 Friargate, Preston, PR1 2EF, England

      IIF 10
  • Naylor, Matthew John
    British it consultant born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 427, 131 Friargate, Preston, Lancashire, PR1 2EF, United Kingdom

      IIF 11
    • icon of address 8, Leicester Street, Southport, Merseyside, PR9 0HA, England

      IIF 12
  • Naylor, Matthew John
    British managing director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 427, 131 Friargate, Preston, Lancashrie, PR1 2EF, United Kingdom

      IIF 13
    • icon of address 47-49, New Hall Lane, Preston, PR1 5NY, England

      IIF 14
    • icon of address City House, 131 Friargate, Preston, PR1 2EF, England

      IIF 15
    • icon of address City House, Suite 427, 131 Friargate, Preston, PR1 2EF, England

      IIF 16 IIF 17
  • Naylor, Matthew John
    British director born in February 1982

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 37 Motherwell Crescent, Southport, PR8 5LT

      IIF 18
  • Mr Matthew John Naylor
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Barons Court, Graceways, Blackpool, Lancashire, FY4 5GP, England

      IIF 19
    • icon of address 131, Friargate, Suite 427, Preston, Lancashire, PR1 2EF, United Kingdom

      IIF 20
    • icon of address 427, City House, 131 Friargate, Preston, Lancashire, PR1 2EF, England

      IIF 21
    • icon of address City House, 131 Friargate, Preston, PR1 2EF, England

      IIF 22
    • icon of address Suite 427, 131 Friargate, Preston, Lancashire, PR1 2EF, United Kingdom

      IIF 23
  • Nayor, Matthew
    British computer repair born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 9, Argyle House, Leicester Street, Southport, Merseyside, PR9 0HA, United Kingdom

      IIF 24
  • Mr Matthew John Naylor
    English born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address City House, Suite 427, 131 Friargate, Preston, PR1 2EF, England

      IIF 25
  • Mr Matthew John Naylor
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 14, Marsh Mill Village, Cleveleys, FY5 4JZ, England

      IIF 26
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 27
    • icon of address 62a, Clifton Street, Lytham St. Annes, FY8 5EW, England

      IIF 28
    • icon of address 427, 131 Friargate, Preston, Lancashrie, PR1 2EF, United Kingdom

      IIF 29
    • icon of address 47-49, New Hall Lane, Preston, PR1 5NY, England

      IIF 30
    • icon of address City House, Suite 427, 131 Friargate, Preston, PR1 2EF, England

      IIF 31 IIF 32 IIF 33
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 1 Barons Court Graceways, Whitehills Business Park, Blackpool, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-10-05 ~ dissolved
    IIF 3 - Director → ME
  • 2
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-01 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 3
    icon of address Shamba The Ride, Ifold, Loxwood, Billingshurst, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-11 ~ dissolved
    IIF 12 - Director → ME
  • 4
    icon of address 62a Clifton Street, Lytham St. Annes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -61,830 GBP2021-10-31
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ now
    IIF 28 - Has significant influence or controlOE
  • 5
    icon of address City House Suite 427, 131 Friargate, Preston, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-09 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-07-09 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 6
    icon of address 427 City House, 131 Friargate, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,200 GBP2020-08-31
    Officer
    icon of calendar 2019-08-21 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-08-21 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    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
  • 7
    IT 4 OFFICE (UK) LTD - 2014-02-04
    icon of address Argyle Business Centre, Argyle House, Office 9, Leicester Street, Southport, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-12 ~ dissolved
    IIF 7 - Director → ME
  • 8
    icon of address City House, 131 Friargate, Preston, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-04 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-02-04 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 9
    icon of address Suite 427 131 Friargate, Preston, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-30 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 47-49 New Hall Lane, Preston, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-16 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-09-16 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 11
    icon of address City House Suite 427, 131 Friargate, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-27 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-11-27 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 12
    icon of address City House, 131 Friargate, Preston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-01-21 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address City House Suite 427, 131 Friargate, Preston, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-03 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-02-03 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    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
  • 14
    icon of address 131 Friargate, Suite 427, Preston, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-07 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-08-07 ~ now
    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
  • 15
    icon of address 427 131 Friargate, Preston, Lancashrie, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-02-15 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-02-15 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address Unit 14 Marsh Mill Village, Cleveleys, England
    Active Corporate (3 parents)
    Equity (Company account)
    -17,006 GBP2025-01-31
    Person with significant control
    icon of calendar 2021-03-04 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 17
    icon of address Office 9, Argyle House, Leicester Street, Southport, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-14 ~ dissolved
    IIF 24 - Director → ME
  • 18
    icon of address Unit 1 Barons Court, Graceways, Blackpool, Lancashire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    150 GBP2021-01-31
    Officer
    icon of calendar 2020-04-03 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-04-03 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 2
  • 1
    icon of address Unit 14 Marsh Mill Village, Cleveleys, England
    Active Corporate (3 parents)
    Equity (Company account)
    -17,006 GBP2025-01-31
    Officer
    icon of calendar 2021-01-25 ~ 2022-07-05
    IIF 2 - Director → ME
  • 2
    icon of address Four Winds Southport Road, Eccleston, Chorley, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,130 GBP2015-12-30
    Officer
    icon of calendar 2008-02-21 ~ 2010-08-03
    IIF 18 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.