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 Mathew Faraday

    Related profiles found in government register
  • Mr Mathew Faraday
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Claremont Road, Surbiton, KT6 4RF, United Kingdom

      IIF 1
    • icon of address Lakelovers House, Victoria Street, Windermere, Cumbria, LA23 1AB, England

      IIF 2
  • Mr Mathew Faraday
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Oak Road, Cobham, KT11 3BA, England

      IIF 3
    • icon of address 24, Oak Road, Cobham, KT11 3BA, United Kingdom

      IIF 4
    • icon of address C/o Mat Faraday, The Long Barn, Cobham Park Road, Cobham, KT11 3NE, England

      IIF 5
  • Mr Mat Faraday
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Oak Road, Cobham, KT11 3BA, United Kingdom

      IIF 6
  • Faraday, Mat
    British accountant born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Faraday, Mat
    British company director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Ember Lane, Esher, Surrey, KT10 8ER

      IIF 10
  • Faraday, Mat
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Ember Lane, Esher, Surrey, KT10 8ER

      IIF 11
  • Faraday, Mat
    British none born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 2 London Wall Place, London, EC2Y 5AU

      IIF 12
  • Faraday, Mathew
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Mat Faraday, The Long Barn, Cobham Park Road, Cobham, KT11 3NE, England

      IIF 13
  • Faraday, Mathew
    British accountant born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Alston Drive, Bradwell Abbey, Milton Keynes, MK13 9HA, United Kingdom

      IIF 14
    • icon of address 28, Claremont Road, Surbiton, KT6 4RF, United Kingdom

      IIF 15
  • Faraday, Matthew
    British director accountant born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110, St Martins Lane, London, WC2N 4BA

      IIF 16
  • Faraday, Matthew
    British director/accountant born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110, St. Martin's Lane, London, WC2N 4BA

      IIF 17
    • icon of address 110, St. Martin's Lane, London, WC2N 4BA, United Kingdom

      IIF 18 IIF 19
  • Faraday, Matthew
    British none born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Faraday, Mat
    born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Ember Lane, Esher, Surrey, KT10 8ER

      IIF 24
  • Faraday, Mat
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Oak Road, Cobham, KT11 3BA, England

      IIF 25
    • icon of address Long Barn Down Farm, Cobham Park Road, Downside, Cobham, KT11 3NE, England

      IIF 26
    • icon of address Mascot House, Digbeth Street, Stow On The Wold, GL54 1BN, England

      IIF 27
  • Faraday, Mat
    British accountant born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Burleigh Park, Cobham, Surrey, KT11 2DU, England

      IIF 28
    • icon of address 41, Alston Drive, Bradwell Abbey, Milton Keynes, Buckinghamshire, MK13 9HA

      IIF 29
    • icon of address 41, Alston Drive, Bradwell Abbey, Milton Keynes, Bucks, MK13 9HA, United Kingdom

      IIF 30
    • icon of address 28, Claremont Road, Surbiton, Surrey, KT6 4RF, England

      IIF 31
  • Faraday, Mathew
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Oak Road, Cobham, KT11 3BA, United Kingdom

      IIF 32
  • Faraday, Mat
    British director born in January 1973

    Registered addresses and corresponding companies
    • icon of address 38 Hardman Road, Kingston, Surrey, KT2 6RH

      IIF 33
  • Faraday, Mat
    British

    Registered addresses and corresponding companies
    • icon of address 4 Ember Lane, Esher, Surrey, KT10 8ER

      IIF 34
    • icon of address 6th Floor, 2 London Wall Place, London, EC2Y 5AU

      IIF 35
    • icon of address 41, Alston Drive, Bradwell Abbey, Milton Keynes, Bucks, MK13 9HA, United Kingdom

      IIF 36
  • Faraday, Mat
    British accountant

    Registered addresses and corresponding companies
    • icon of address 4 Ember Lane, Esher, Surrey, KT10 8ER

      IIF 37 IIF 38 IIF 39
    • icon of address 41, Alston Drive, Bradwell Abbey, Milton Keynes, Buckinghamshire, MK13 9HA

      IIF 40
    • icon of address 28, Claremont Road, Surbiton, Surrey, KT6 4RF, England

      IIF 41
  • Faraday, Mat
    British company director

    Registered addresses and corresponding companies
    • icon of address 4 Ember Lane, Esher, Surrey, KT10 8ER

      IIF 42
  • Faraday, Mat
    British director

    Registered addresses and corresponding companies
    • icon of address 38 Hardman Road, Kingston, Surrey, KT2 6RH

      IIF 43
  • Faraday, Mathew

    Registered addresses and corresponding companies
    • icon of address 24, Oak Road, Cobham, KT11 3BA, United Kingdom

      IIF 44
    • icon of address 28, Claremont Road, Surbiton, KT6 4RF, United Kingdom

      IIF 45
  • Faraday, Mat

    Registered addresses and corresponding companies
    • icon of address 23, Burleigh Park, Cobham, Surrey, KT11 2DU, United Kingdom

      IIF 46
child relation
Offspring entities and appointments
Active 8
  • 1
    DUNWILCO (1624) LIMITED - 2009-11-03
    icon of address 6th Floor 2 London Wall Place, London
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-11-13 ~ now
    IIF 12 - Director → ME
    icon of calendar 2009-11-13 ~ now
    IIF 35 - Secretary → ME
  • 2
    icon of address 24 Oak Road, Cobham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -194,831 GBP2024-03-31
    Officer
    icon of calendar 2007-02-16 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-09-01 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 52 Chatsworth Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-09 ~ now
    IIF 26 - Director → ME
  • 4
    icon of address 24 Oak Road, Cobham, Surrey, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -2,901 GBP2020-03-31
    Officer
    icon of calendar 2017-02-10 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2017-02-10 ~ dissolved
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ dissolved
    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
    MASSA GROUP LIMITED - 2005-07-25
    HAMSARD 2687 LIMITED - 2003-10-20
    COMLINK GROUP LIMITED - 2006-01-04
    icon of address 6th Floor 2 London Wall Place, London
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2007-09-01 ~ now
    IIF 28 - Director → ME
    icon of calendar 2007-09-01 ~ now
    IIF 46 - Secretary → ME
  • 6
    icon of address 24 Oak Road, Cobham, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    133,752 GBP2024-03-31
    Officer
    icon of calendar 2018-11-14 ~ now
    IIF 32 - Director → ME
    icon of calendar 2018-11-14 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-14 ~ now
    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
  • 7
    STAY COTSWOLD MANAGEMENT LTD - 2023-06-01
    icon of address Mascot House, Digbeth Street, Stow On The Wold, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,413 GBP2024-03-31
    Officer
    icon of calendar 2021-12-21 ~ now
    IIF 27 - Director → ME
  • 8
    THE LIVINGSTONE FOUNDATION - 2021-07-16
    icon of address C/o Mat Faraday The Long Barn, Cobham Park Road, Cobham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-06-29 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-06-29 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 20
  • 1
    3690TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2011-04-08
    icon of address 11 Gleneagles Court, Brighton Road, Crawley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2011-01-07 ~ 2011-03-15
    IIF 23 - Director → ME
  • 2
    HEYMOOR LIMITED - 2011-02-11
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2005-07-26 ~ 2018-04-20
    IIF 31 - Director → ME
    icon of calendar 2005-07-26 ~ 2018-04-20
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-20
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    WEYVIEW ENGINEERS LIMITED - 2000-04-18
    icon of address Hill House 1, Little New Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-05-11 ~ 2009-11-13
    IIF 10 - Director → ME
    icon of calendar 2007-05-11 ~ 2009-11-13
    IIF 42 - Secretary → ME
  • 4
    I2S SERVICES LIMITED - 2009-11-23
    MASSA DISTRIBUTION LIMITED - 2008-10-10
    MASSA DATA DISTRIBUTION LIMITED - 2004-06-09
    icon of address Hill House 1, Little New Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-09-01 ~ 2009-11-13
    IIF 7 - Director → ME
    icon of calendar 2007-09-01 ~ 2009-11-13
    IIF 37 - Secretary → ME
  • 5
    RED SCHOOL HOLDINGS LIMITED - 2010-02-17
    DRIVING RESULTS HOLDINGS LIMITED - 2013-04-19
    icon of address Pavilion 6 Coxwold Way, Belasis Hall Technology Park, Billingham, England
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2010-02-15 ~ 2011-03-15
    IIF 19 - Director → ME
  • 6
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-04-21 ~ 2009-11-13
    IIF 11 - Director → ME
    icon of calendar 2006-04-21 ~ 2009-11-13
    IIF 34 - Secretary → ME
  • 7
    3692ND SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2011-04-08
    icon of address Pavilion 6 Coxwold Way, Belasis Hall Technology Park, Billingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2011-01-07 ~ 2011-03-15
    IIF 22 - Director → ME
  • 8
    HAMSARD 2797 LIMITED - 2005-06-27
    icon of address The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-01 ~ 2007-03-02
    IIF 8 - Director → ME
    icon of calendar 2005-06-01 ~ 2007-03-02
    IIF 39 - Secretary → ME
  • 9
    ITM LIMITED - 2007-11-12
    HAMSARD 2805 LIMITED - 2005-05-12
    icon of address 41 Alston Drive, Bradwell Abbey, Milton Keynes, Bucks
    Active Corporate (8 parents)
    Officer
    icon of calendar 2005-04-20 ~ 2022-12-28
    IIF 30 - Director → ME
    icon of calendar 2005-04-20 ~ 2022-12-28
    IIF 36 - Secretary → ME
  • 10
    KPAM LLP - 2007-11-05
    icon of address 63 Ridgway Place, London, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -15,824 GBP2021-03-31
    Officer
    icon of calendar 2007-11-01 ~ 2011-03-31
    IIF 24 - LLP Member → ME
  • 11
    MASSA DATA INSTALLATIONS LIMITED - 2003-12-11
    MASSA DATA INSTALLATION LIMITED - 2004-06-10
    icon of address 17 Graham Road, Bicester, Oxfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2007-09-01 ~ 2023-10-23
    IIF 29 - Director → ME
    icon of calendar 2007-09-01 ~ 2023-06-06
    IIF 40 - Secretary → ME
  • 12
    icon of address 24 Oak Road, Cobham, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    133,752 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-11-14 ~ 2022-05-29
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    ELITEBROOK LIMITED - 2003-04-07
    icon of address 7th Floor, 61 Aldwych, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2003-03-18 ~ 2004-03-01
    IIF 33 - Director → ME
    icon of calendar 2003-03-21 ~ 2004-03-01
    IIF 43 - Secretary → ME
  • 14
    DRIVING RESULTS LIMITED - 2013-04-18
    ANNABEL LENDING LIMITED - 2010-02-17
    icon of address Kpmg Llp One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate
    Officer
    icon of calendar 2010-02-15 ~ 2011-03-15
    IIF 18 - Director → ME
  • 15
    3681ST SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2011-01-07
    icon of address Pavilion 6 Coxwold Way, Belasis Hall Technology Park, Billingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-12-10 ~ 2011-03-15
    IIF 17 - Director → ME
  • 16
    HAMSARD 2785 LIMITED - 2005-04-18
    icon of address The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-05 ~ 2007-03-02
    IIF 9 - Director → ME
    icon of calendar 2005-07-05 ~ 2007-03-02
    IIF 38 - Secretary → ME
  • 17
    DRL BRANDS LIMITED - 2011-04-08
    icon of address Pavilion 6 Coxwold Way, Belasis Hall Technology Park, Billingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-01-20 ~ 2011-03-15
    IIF 16 - Director → ME
  • 18
    3691ST SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2011-04-08
    icon of address Pavilion 6 Coxwold Way, Belasis Hall Technology Park, Billingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2011-01-07 ~ 2011-03-15
    IIF 21 - Director → ME
  • 19
    3689TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2011-04-08
    icon of address Pavilion 6 Coxwold Way, Belasis Hall Technology Park, Billingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2011-01-07 ~ 2011-03-15
    IIF 20 - Director → ME
  • 20
    icon of address Amelia House, Crescent Road, Worthing, West Sussex, England
    Active Corporate (5 parents)
    Equity (Company account)
    -509,796 GBP2024-12-31
    Officer
    icon of calendar 2019-05-01 ~ 2019-12-09
    IIF 14 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.