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 James Palfreyman

    Related profiles found in government register
  • Mr Matthew James Palfreyman
    British born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Lynwood Avenue, Aughton, Ormskirk, L39 5BB, United Kingdom

      IIF 1 IIF 2
    • icon of address 26 Lynwood Avenue, Aughton, Ormskirk, Lancashire, L39 5BB, England

      IIF 3
    • icon of address Unit 2, Hattersley Court, Ormskirk, Lancs, L39 2AY, England

      IIF 4
    • icon of address West Lancashire Investment Centre, White Moss Business Park, Skelmersdale, WN8 9TG, England

      IIF 5
  • Mr Matthew James Palfreyman
    British born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Hattersley Court, Ormskirk, L39 2AY, England

      IIF 6
    • icon of address Blowfish Technology Limited, 2 Hattersley Court, Ormskirk, Lancashire, L39 2AY, England

      IIF 7
  • Mr Matthew Palfreyman
    British born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Lancashire Investment Centre, White Moss Business Park, Skelmersdale, WN8 9TG, England

      IIF 8
  • Palfreyman, Matthew James
    British born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Lonsdale & Marsh, 509 - 510 Cotton Exchange, Bixteth Street, Liverpool, Merseyside, L3 9LQ, United Kingdom

      IIF 9
    • icon of address 26, Lynwood Avenue, Aughton, Ormskirk, L39 5BB, United Kingdom

      IIF 10
    • icon of address Unit 2, Hattersley Court, Ormskirk, Lancs, L39 2AY, England

      IIF 11
  • Palfreyman, Matthew James
    British businessman born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Lynwood Avenue, Aughton, Ormskirk, L39 5BB, United Kingdom

      IIF 12
  • Palfreyman, Matthew James
    British director born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lonsdale & Marsh, Cotton House, Old Hall Street, Liverpool, L3 9TX, United Kingdom

      IIF 13
    • icon of address West Lancashire Investment Centre, White Moss Business Park, Skelmersdale, WN8 9TG, England

      IIF 14
  • Palfreyman, Matthew James
    British telecoms born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Seymour Chambers, 92 London Road, Liverpool, L3 5NW, United Kingdom

      IIF 15
  • Palfreyman, Matthew James
    British born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Hattersley Court, Ormskirk, L39 2AY, England

      IIF 16
    • icon of address Blowfish Technology Limited, 2 Hattersley Court, Ormskirk, Lancashire, L39 2AY, England

      IIF 17
    • icon of address Suite 23, West Lancashire Investment Centre, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG, England

      IIF 18
    • icon of address The Boat House, Garswood Old Road, St. Helens, Lancashire, WA11 7LZ, England

      IIF 19
    • icon of address Cumbria House, Broad Street, Windermere, Cumbria, LA23 2AB, United Kingdom

      IIF 20
  • Palfreyman, Matthew James
    British director born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Lancashire Investment Centre, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG, England

      IIF 21
  • Palfreyman, Matthew
    British director born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Lancashire Investment Centre, White Moss Business Park, Skelmersdale, WN8 9TG, England

      IIF 22
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 2 Hattersley Court, Ormskirk, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-10 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 2
    icon of address West Lancashire Investment Centre, White Moss Business Park, Skelmersdale, United Kingdom
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2018-04-17 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-04-17 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Unit 2 Hattersley Court, Ormskirk, Lancs, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    28,912 GBP2024-06-30
    Officer
    icon of calendar 2018-04-17 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-04-17 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 4
    icon of address C/o Lonsdale & Marsh 509 - 510 Cotton Exchange, Bixteth Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    591,152 GBP2024-06-30
    Officer
    icon of calendar 2012-10-22 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Cumbria House, Broad Street, Windermere, Cumbria, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    13,256 GBP2024-12-31
    Officer
    icon of calendar 2019-09-18 ~ now
    IIF 20 - Director → ME
  • 6
    icon of address Blowfish Technology Limited, 2 Hattersley Court, Ormskirk, Lancashire, England
    Active Corporate (4 parents)
    Equity (Company account)
    14 GBP2024-12-31
    Officer
    icon of calendar 2024-05-09 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-05-09 ~ now
    IIF 7 - Has significant influence or controlOE
  • 7
    icon of address Unit 2 Hattersley Court, Ormskirk, Lancs, England
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2025-04-30
    Officer
    icon of calendar 2018-04-18 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-04-18 ~ 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
    IIF 4 - Right to appoint or remove directorsOE
  • 8
    icon of address C/o Lonsdale & Marsh 509 - 510 Cotton Exchange, Bixteth Street, Liverpool, England
    Active Corporate (7 parents)
    Equity (Company account)
    53,898 GBP2024-10-31
    Officer
    icon of calendar 2016-03-09 ~ now
    IIF 19 - Director → ME
  • 9
    icon of address Lonsdale & Marsh Cotton House, Old Hall Street, Liverpool, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-25 ~ dissolved
    IIF 13 - Director → ME
Ceased 4
  • 1
    icon of address West Lancashire Investment Centre, White Moss Business Park, Skelmersdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,208 GBP2020-04-30
    Officer
    icon of calendar 2018-04-04 ~ 2021-10-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-04-04 ~ 2021-10-01
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors as a member of a firm OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 5 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 5 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 5 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 5 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 2
    icon of address 10 Chatham Terrace Headbolt Lane, Kirkby, Merseyside
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-30
    Officer
    icon of calendar 2020-08-16 ~ 2021-07-01
    IIF 18 - Director → ME
  • 3
    icon of address Seymour Chambers, 92 London Road, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    icon of calendar 2015-02-24 ~ 2018-02-25
    IIF 15 - Director → ME
  • 4
    icon of address West Lancashire Investment Centre, White Moss Business Park, Skelmersdale, Lancashire, England
    Active Corporate
    Equity (Company account)
    10 GBP2021-11-30
    Officer
    icon of calendar 2022-03-26 ~ 2022-12-10
    IIF 22 - Director → ME
    icon of calendar 2023-01-05 ~ 2023-01-10
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-03-26 ~ 2023-01-10
    IIF 8 - Has significant influence or control as a member of a firm OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 8 - Has significant influence or control over the trustees of a trust OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors as a member of a firm OE
    IIF 8 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.