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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Wood, Matthew Anthony

    Related profiles found in government register
  • Wood, Matthew Anthony
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 17/18, Downs Court Business Centre, The Downs, Altrincham, Cheshire, WA14 2QD, England

      IIF 1 IIF 2 IIF 3
    • 15310104 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 8
    • Poyntors Farm Cottage, Ockham Lane, Cobham, Surrey, KT11 1LJ, United Kingdom

      IIF 9
    • Unit 9, Stretford Motorway Estate, Stretford, Manchester, M32 0ZH, England

      IIF 10
    • Solar House, 282 Chase Road, Southgate, N14 6NZ, United Kingdom

      IIF 11
    • Unit 6, Leylands House, Molesey Road, Walton On Thames, Surrey, KT12 3PW, England

      IIF 12
  • Wood, Matthew Anthony
    British director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 13
  • Wood, Matthew
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 11 Freeport Office Village, Century Drive, Braintree, Essex, CM77 8YG, United Kingdom

      IIF 14
    • Unit 9, Stretford Motorway Estate, Barton Dock Road, Trafford Park, Stretford, M32 0ZH, United Kingdom

      IIF 15
    • Unit 6, Leylands House, Molesey Road, Walton-on-thames, KT12 3PW, United Kingdom

      IIF 16
  • Wood, Matthew
    British director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Prinny Mill Business Centre, 68 Blackburn Road, Haslingden, Lancashire, BB4 5HL, United Kingdom

      IIF 17
  • Wood, Matthew
    British event organiser born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 111 Image Court, 228 Molesey Road, Hersham, KT123PD, United Kingdom

      IIF 18
  • Mr Matthew Anthony Wood
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 17/18, Downs Court Business Centre, The Downs, Altrincham, Cheshire, WA14 2QD, England

      IIF 19
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 20
    • Unit 9, Stretford Motorway Estate, Stretford, Manchester, M32 0ZH, England

      IIF 21
  • Mr Matthew Wood
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 111 Image Court, 228 Molesey Road, Hersham, KT123PD, United Kingdom

      IIF 22
    • Solar House, 282 Chase Road, Southgate, N14 6NZ, United Kingdom

      IIF 23
  • Wood, Matthew Anthony
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • Solar House, 282 Chase Road, London, N14 6NZ, England

      IIF 24
  • Wood, Matthew
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Leylands House, Molesey Road, Hersham, KT12 3PW, United Kingdom

      IIF 25
    • 35 University Mansions, Lower Richmond Road, Putney, London, SW15 1EP, England

      IIF 26
    • Unit 6, Leylands House, Molesey Road, Walton-on-thames, KT12 3PW, England

      IIF 27
    • Unit 6, Leylands House, Molesey Road, Walton-on-thames, KT12 3PW, United Kingdom

      IIF 28
  • Wood, Matthew
    British business owner born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 101/102 Image Court 328-334, Image Court Unit 101/102, 328-334 Molesey Road, Walton-on-thames, Surrey, KT12 3PD, United Kingdom

      IIF 29
  • Wood, Matthew
    British self employed born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 24, Newbury Road, Lytham St Annes, Lancashire, FY81DG, United Kingdom

      IIF 30
    • 23, Newbury Road, Lytham Stannes, England, FY8 1DG, United Kingdom

      IIF 31
    • 23, Newbury Road, Lytham Stannes, FY81DG, England

      IIF 32
    • 23, Newbury Road, Lytham Stannes, FY81DG, United Kingdom

      IIF 33
  • Wood, Matthew
    British web developer born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 23, Newbury Road, Lytham Stannes, FY8 1DG, England

      IIF 34
  • Mr Matthew Wood
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Leylands House, Molesey Road, Walton-on-thames, KT12 3PW, England

      IIF 35
child relation
Offspring entities and appointments 28
  • 1
    ACTIVE LEISURE EVENTS LIMITED
    07071218
    Unit 9, Stretford Motorway Estate, Barton Dock Road, Trafford Park, Stretford, United Kingdom
    Active Corporate (8 parents)
    Officer
    2023-06-30 ~ now
    IIF 15 - Director → ME
  • 2
    DL EVENTS GROUP LIMITED
    17034665
    South Silo, Thrales End Business Centre, Thrales End Lane, Harpenden, United Kingdom
    Active Corporate (5 parents)
    Officer
    2026-02-16 ~ now
    IIF 25 - Director → ME
  • 3
    EIGHTLANE LTD
    08844945
    Flat 3, 4 The Drive, Wimbledon
    Dissolved Corporate (3 parents)
    Officer
    2014-01-14 ~ dissolved
    IIF 31 - Director → ME
  • 4
    GREENWOOD CAPITAL INVESTMENTS LTD
    10968142
    Solar House, 282 Chase Road, London, England
    Active Corporate (2 parents)
    Officer
    2017-09-18 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2017-09-18 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    GREENWOOD FITNESS LTD
    09775030
    Flat 3 4 The Drive, Wimbledon, England
    Dissolved Corporate (2 parents)
    Officer
    2015-09-14 ~ dissolved
    IIF 34 - Director → ME
  • 6
    GWACTIVE LTD
    - now 08358293
    GREENWOOD EVENTS LTD
    - 2020-11-23 08358293
    Unit 6, Leylands House, Molesey Road, Walton-on-thames, England
    Active Corporate (2 parents, 10 offsprings)
    Officer
    2013-01-14 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    NAME RUNNERS LIMITED
    07956818
    Prinny Mill Business Centre, 68 Blackburn Road, Haslingden, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-02-20 ~ dissolved
    IIF 17 - Director → ME
  • 8
    NEIGHBOURHOOD LETTINGS LIMITED
    - now 13697007
    MOONACRE NW LTD - 2022-09-28
    Unit 17/18, Downs Court Business Centre, The Downs, Altrincham, Cheshire, England
    Active Corporate (4 parents)
    Officer
    2022-12-15 ~ now
    IIF 5 - Director → ME
    2022-11-14 ~ 2022-11-14
    IIF 13 - Director → ME
    Person with significant control
    2022-12-15 ~ now
    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
    2022-11-21 ~ 2022-11-21
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    NEIGHBOURHOOD TOURING LTD
    15949481
    Unit 17/18, Downs Court Business Centre, The Downs, Altrincham, Cheshire, England
    Active Corporate (5 parents)
    Officer
    2024-09-11 ~ now
    IIF 9 - Director → ME
  • 10
    NH BULL BAY LTD
    16222525
    Unit 17/18, Downs Court Business Centre, The Downs, Altrincham, Cheshire, England
    Active Corporate (4 parents)
    Officer
    2025-01-31 ~ now
    IIF 3 - Director → ME
  • 11
    NH DOL PERIS LIMITED
    16928456
    Unit 17/18, Downs Court Business Centre, The Downs, Altrincham, Cheshire, England
    Active Corporate (5 parents)
    Officer
    2026-02-25 ~ now
    IIF 4 - Director → ME
  • 12
    NH LLANBERIS LTD
    16587152
    Unit 17/18, Downs Court Business Centre, The Downs, Altrincham, Cheshire, England
    Active Corporate (5 parents)
    Officer
    2025-07-16 ~ now
    IIF 7 - Director → ME
  • 13
    NH REGEN LTD
    - now 15467307
    NH TYDDYN BISTLE LTD
    - 2025-10-22 15467307
    Unit 17/18, Downs Court Business Centre, The Downs, Altrincham, Cheshire, England
    Active Corporate (4 parents)
    Officer
    2024-02-05 ~ now
    IIF 6 - Director → ME
  • 14
    NH RHOSNEIGR LTD
    16397597
    Unit 17/18, Downs Court Business Centre, The Downs, Altrincham, Cheshire, England
    Active Corporate (5 parents)
    Officer
    2025-04-22 ~ now
    IIF 2 - Director → ME
  • 15
    ORCHARD COTTAGE DEVELOPMENTS LIMITED
    15310104
    Unit 17/18, Downs Court Business Centre, 29 The Downs, Altrincham, Cheshire
    Active Corporate (5 parents)
    Officer
    2023-11-27 ~ now
    IIF 8 - Director → ME
  • 16
    PHASE 2 PLANNING & DEVELOPMENT LIMITED
    - now 07796227
    CIRRUS PLANNING AND DEVELOPMENT LIMITED - 2012-09-18
    1st Floor, 11 Freeport Office Village, Century Drive, Braintree, Essex, United Kingdom
    Active Corporate (6 parents)
    Officer
    2022-05-26 ~ now
    IIF 14 - Director → ME
  • 17
    RACETIMERS LTD
    - now 08914124 13039704
    CHESHIRE RUN LTD
    - 2015-11-16 08914124
    Flat 3, 4 The Drive, Wimbledon
    Dissolved Corporate (2 parents)
    Officer
    2014-02-27 ~ dissolved
    IIF 32 - Director → ME
  • 18
    RACETIMERS LTD
    13039704 08914124
    Unit 6, Leylands House, Molesey Road, Walton-on-thames, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    2020-11-24 ~ dissolved
    IIF 29 - Director → ME
  • 19
    RT KIT LTD
    13073942
    Unit 6, Leylands, Molesey Road, Walton-on-thames, Surrey, England
    Active Corporate (3 parents)
    Officer
    2020-12-09 ~ now
    IIF 28 - Director → ME
  • 20
    RUN SERIES LIMITED
    10939051
    Unit 6 Leylands House, Molesey Road, Walton On Thames, Surrey, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2024-02-13 ~ now
    IIF 12 - Director → ME
  • 21
    RUNTHROUGH LTD
    08826800 15406265
    Flat 3, 4 The Drive, Wimbledon
    Dissolved Corporate (2 parents)
    Officer
    2013-12-30 ~ dissolved
    IIF 30 - Director → ME
  • 22
    RUNTHROUGH LTD
    15406265 08826800
    Unit 6, Leylands House, Molesey Road, Hersham, England
    Dissolved Corporate (3 parents)
    Officer
    2024-01-11 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2024-01-11 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    SPORT RETREATS LTD
    13105900
    Unit 6, Leylands House, Molesey Road, Walton-on-thames, England
    Active Corporate (6 parents)
    Officer
    2020-12-31 ~ now
    IIF 16 - Director → ME
  • 24
    SPORTS MEDIA AGENCY LIMITED
    - now 13842461 08343864
    SPORTS TECH SOLUTIONS LIMITED
    - 2022-12-16 13842461
    Solar House, 282 Chase Road, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2022-01-11 ~ now
    IIF 26 - Director → ME
  • 25
    THE NEIGHBOURHOOD DEVELOPMENT GROUP LIMITED
    - now 14073256
    JPBM DEVELOPMENTS LTD
    - 2022-10-07 14073256
    Unit 17/18, Downs Court Business Centre, The Downs, Altrincham, Cheshire, England
    Active Corporate (5 parents)
    Officer
    2022-10-01 ~ now
    IIF 1 - Director → ME
  • 26
    THE RUNTHROUGH FOUNDATION C.I.C.
    13931564
    Unit 9 Stretford Motorway Estate, Stretford, Manchester, England
    Active Corporate (2 parents)
    Officer
    2022-02-22 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2022-02-22 ~ now
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    TRACKSTAA LTD
    15172476 13177541
    Solar House, 282 Chase Road, London, England
    Active Corporate (5 parents)
    Officer
    2023-09-28 ~ now
    IIF 24 - Director → ME
  • 28
    WIMBLEDON RUN LTD
    08914253
    Flat 3, 4 The Drive, Wimbledon
    Dissolved Corporate (2 parents)
    Officer
    2014-02-27 ~ dissolved
    IIF 33 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.