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 Daniel Jonns

    Related profiles found in government register
  • Mr Matthew Daniel Jonns
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ucreate Limited, 2 Leman St, London, E1 8FA, England

      IIF 1
    • icon of address C/o Ucreate Limited, 2 Leman Street, London, E1 8FA, England

      IIF 2
    • icon of address C/o Ucreate Limited, 2 Leman Streety, London, E1 8FA, England

      IIF 3
  • Mr Matthew Jonns
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ucreate Limited, 2 Leman St, London, E1 8FA, England

      IIF 4
  • Mr Matthew Daniel Jonns
    British born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Leman St, London, E1 8FA, England

      IIF 5
    • icon of address 9, Victoria Court, Cartwright Street, London, E1 8LZ, United Kingdom

      IIF 6
    • icon of address Solar House, 282 Chase Road, London, N14 6NZ

      IIF 7
  • Jonns, Matthew Daniel
    British company director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ucreate Limited, 2 Leman St, London, E1 8FA, England

      IIF 8
  • Jonns, Matthew Daniel
    British self employed born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Leman St, London, E1 8FA, England

      IIF 9
  • Jonns, Matthew
    British director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Cedar Court, Churchfields, South Woodford, London, E18 2QU, England

      IIF 10
  • Jonns, Matthew
    British self employed born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Cedar Court, London, London, E18 2QU, England

      IIF 11
    • icon of address 65, St Edmunds Church Str, Salisbury, Wiltshire, SP1 1EF

      IIF 12
  • Jonns, Matthew Daniel
    born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ucreate Limited, 2 Leman St, London, E1 8FA, United Kingdom

      IIF 13
    • icon of address C/o Ucreate Limited, 2 Leman Street, London, E1 8FA, England

      IIF 14 IIF 15 IIF 16
  • Jonns, Matthew Daniel
    British company director born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Ucreate Limited, 2 Leman St, London, E1 8FA, England

      IIF 17
  • Jonns, Matthew Daniel
    British director born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Victoria Court, London, E1 8LZ, United Kingdom

      IIF 18
    • icon of address 9, Victoria Court, London, London, E1 8LZ, England

      IIF 19
    • icon of address 9, Victoria Court, Victoria Court, London, London, E1 8LZ, England

      IIF 20
    • icon of address Solar House, 282 Chase Road, London, N14 6NZ, United Kingdom

      IIF 21
  • Jonns, Matthew Daniel
    British managing director born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Pck & Co, 11 Dove Lane, Potters Bar, Hertfordshire, EN6 2SG

      IIF 22
  • Jonns, Matthew
    born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ucreate Limited, 2 Leman Street, London, England, E1 8FA, United Kingdom

      IIF 23
  • Jonns, Matthew
    British company director born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 230, Wards Wharf Approach, London, E16 2EQ, United Kingdom

      IIF 24
  • Jonns, Matthew
    British self employed born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Greenleaf Road, Walthamstow, London, E17 6QQ, England

      IIF 25
    • icon of address 230, Wards Wharf Approach, Trade Winds, London, E16 2EQ, United Kingdom

      IIF 26
  • Jonns, Matthew
    British

    Registered addresses and corresponding companies
    • icon of address 17 Mount View Road, Chingford, E4 7EF

      IIF 27
child relation
Offspring entities and appointments
Active 19
  • 1
    NIMBUS TWO THOUSAND AND ONE LIMITED - 2021-12-02
    icon of address 128 City Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,368 GBP2024-12-31
    Officer
    icon of calendar 2020-10-03 ~ now
    IIF 17 - Director → ME
  • 2
    icon of address 17 Mount View Road, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-28 ~ dissolved
    IIF 10 - Director → ME
  • 3
    icon of address 9 Victoria Court, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-14 ~ dissolved
    IIF 19 - Director → ME
  • 4
    icon of address 128 City Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -683,411 GBP2024-12-31
    Officer
    icon of calendar 2024-04-04 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-04-04 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 2 Greenleaf Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-12 ~ dissolved
    IIF 26 - Director → ME
  • 6
    icon of address 65 St Edmunds Church Str, Salisbury, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-13 ~ dissolved
    IIF 12 - Director → ME
  • 7
    icon of address 5th Floor 111 Charterhouse Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -24,621 GBP2024-03-31
    Officer
    icon of calendar 2007-06-01 ~ now
    IIF 27 - Secretary → ME
  • 8
    icon of address Matthew Jonns, 9 Victoria Court, Victoria Court, London, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2019-02-28
    Officer
    icon of calendar 2015-02-03 ~ dissolved
    IIF 20 - Director → ME
  • 9
    UCREATE WORLDWIDE LIMITED - 2015-02-21
    icon of address 128 City Road, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    155,908 GBP2022-12-31
    Officer
    icon of calendar 2013-04-25 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 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
  • 10
    icon of address 8 Cedar Court, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-24 ~ dissolved
    IIF 11 - Director → ME
  • 11
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-05 ~ now
    IIF 23 - LLP Designated Member → ME
  • 12
    icon of address 128 City Road, London, England
    Active Corporate (26 parents)
    Officer
    icon of calendar 2023-01-25 ~ now
    IIF 13 - LLP Designated Member → ME
  • 13
    icon of address 128 City Road, London, England
    Active Corporate (82 parents)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    icon of calendar 2016-10-01 ~ now
    IIF 14 - LLP Designated Member → ME
  • 14
    icon of address 128 City Road, London, England
    Active Corporate (25 parents)
    Officer
    icon of calendar 2021-05-17 ~ now
    IIF 16 - LLP Designated Member → ME
  • 15
    icon of address 128 City Road, London, England
    Active Corporate (25 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-17 ~ now
    IIF 15 - LLP Designated Member → ME
  • 16
    icon of address 46 St Brides Road, Wick, Vale Of Glamorgan, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2020-04-20 ~ dissolved
    IIF 18 - Director → ME
  • 17
    icon of address 2 Greenleaf Road, Walthamstow, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-12 ~ dissolved
    IIF 25 - Director → ME
  • 18
    WALTHAMSTOW MUSIC LIMITED - 2008-03-31
    icon of address 65 St Edmunds Church Street, Salisbury, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-20 ~ dissolved
    IIF 24 - Director → ME
  • 19
    icon of address Solar House, 282 Chase Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -5,209 GBP2015-09-30
    Officer
    icon of calendar 2012-09-14 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address 128 City Road, London, England
    Active Corporate (26 parents)
    Person with significant control
    icon of calendar 2024-12-23 ~ 2025-02-04
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 128 City Road, London, England
    Active Corporate (82 parents)
    Equity (Company account)
    100 GBP2017-10-31
    Person with significant control
    icon of calendar 2016-10-01 ~ 2025-02-04
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 128 City Road, London, England
    Active Corporate (25 parents)
    Person with significant control
    icon of calendar 2021-05-17 ~ 2025-02-04
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address 128 City Road, London, England
    Active Corporate (25 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-02-17 ~ 2025-02-04
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    UMBRELLA MUSIC UK LTD - 2009-03-30
    UMBRELLA MUSIC STORE LIMITED - 2008-02-08
    icon of address Northside House, Mount Pleasant, Barnet, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-31 ~ 2016-01-18
    IIF 22 - 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.