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 David Meecham

    Related profiles found in government register
  • Mr Matthew David Meecham
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Steam Mill, Steam Mill Street, Chester, CH3 5AN, England

      IIF 1
    • icon of address 9th Floor, Regent House, Heaton Lane, Stockport, SK4 1BS, England

      IIF 2
    • icon of address Bank Chambers, Market Place, Stockport, Cheshire, SK1 1UN, United Kingdom

      IIF 3
    • icon of address Pepper House, Pepper Road, Hazel Grove, Stockport, SK7 5DP, England

      IIF 4
  • Mr Matthew Meecham
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Buxton Old Road, Disley, Stockport, SK12 2BB, England

      IIF 5
    • icon of address 9th Floor, Regent House, Heaton Lane, Stockport, SK4 1BS, England

      IIF 6
  • Meecham, Matthew David
    British company director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Pepper House, Pepper Road, Hazel Grove, Stockport, Cheshire, SK7 5DP, England

      IIF 7
  • Meecham, Matthew David
    British director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Pepper House, 1 Pepper Road, Hazel Grove, Stockport, Cheshire, SK7 5DP, England

      IIF 8
    • icon of address 5th Floor, Beckwith House, 1 Wellington Road North, Stockport, SK4 1AF, United Kingdom

      IIF 9
  • Meecham, Matthew David
    British managing director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9th Floor, Regent House, Heaton Lane, Stockport, SK4 1BS, England

      IIF 10
  • Mr Matthew Matthew Meecham
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regent House, 9th Floor, Regent House, Heaton Lane, Stockport, Cheshire, SK4 1BS, United Kingdom

      IIF 11 IIF 12
  • Mr Matthew Meecham
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9th Floor, Regent House, Heaton Lane, Stockport, SK4 1BS, United Kingdom

      IIF 13
  • Meecham, Matthew David
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Steam Mill, Steam Mill Street, Chester, England, CH3 5AN, United Kingdom

      IIF 14
    • icon of address 5th Floor, Beckwith House, Wellington Road, Stockport, SK4 1AF, England

      IIF 15
    • icon of address Bank Chambers, Market Place, Stockport, Cheshire, SK1 1UN, United Kingdom

      IIF 16
    • icon of address Bank Chambers, Market Place, Stockport, SK1 1UN, United Kingdom

      IIF 17
  • Meecham, Matthew David
    British director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Steam Mill, Steam Mill Street, Chester, CH3 5AN, England

      IIF 18
    • icon of address 5th Floor, Beckwith House, 1 Wellington Road North, Stockport, SK4 1AF, United Kingdom

      IIF 19 IIF 20
    • icon of address Regent House, 9th Floor, Heaton Lane, Stockport, SK4 1BS, England

      IIF 21
    • icon of address Regent House, 9th Floor, Regent House, Heaton Lane, Stockport, Cheshire, SK4 1BS, United Kingdom

      IIF 22
  • Meecham, Matthew David
    British n\a born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Buxton Old Road, Disley, Stockport, SK12 2BB, England

      IIF 23
  • Meecham, Matthew
    British director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Hardman Street, Manchester, M3 3HF, United Kingdom

      IIF 24
  • Meecham, Matthew David

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Steam Mill, Steam Mill Street, Chester, CH3 5AN, England

      IIF 25
    • icon of address 25, Buxton Old Road, Disley, Stockport, SK12 2BB, England

      IIF 26
child relation
Offspring entities and appointments
Active 7
  • 1
    BEST MATCH FINANCIAL LIMITED - 2013-10-11
    BEST MATCH LTD - 2014-11-13
    icon of address Regent House 9th Floor, Heaton Lane, Stockport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2019-01-31
    Officer
    icon of calendar 2017-01-13 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    CLICK FINANCE LIMITED - 2015-02-12
    icon of address 9th Floor, Regent House, Heaton Lane, Stockport, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,223 GBP2016-05-31
    Officer
    icon of calendar 2015-10-27 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address Regent House 9th Floor, Regent House, Heaton Lane, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-19 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Bank Chambers, Market Place, Stockport, Cheshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-11-21 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-11-21 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 5
    LUCID FINTECH LIMITED - 2024-04-17
    icon of address The Steam Mill, Steam Mill Street, Chester, England, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -4,775 GBP2025-01-31
    Officer
    icon of calendar 2023-07-17 ~ now
    IIF 14 - Director → ME
  • 6
    CREDIBBLE LIMITED - 2024-08-03
    CREDIT SWIFT LTD - 2018-04-16
    icon of address Bank Chambers, Market Place, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    47,239 GBP2025-03-31
    Officer
    icon of calendar 2024-05-31 ~ now
    IIF 17 - Director → ME
  • 7
    icon of address 9th Floor, Regent House, Heaton Lane, Stockport, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,247 GBP2020-01-31
    Officer
    icon of calendar 2012-01-18 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2012-01-18 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
Ceased 8
  • 1
    C2B MONEY GROUP LIMITED - 2021-10-15
    BELIEVE MONEY GROUP LIMITED - 2019-06-27
    icon of address 1st Floor Barclays Bank, Heavens Walk, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (6 parents, 11 offsprings)
    Equity (Company account)
    -551,747 GBP2023-12-31
    Officer
    icon of calendar 2019-03-01 ~ 2021-07-01
    IIF 15 - Director → ME
  • 2
    C2B SERVICES LIMITED - 2021-10-15
    CLICK TECH SERVICES LIMITED - 2019-05-21
    icon of address Alexander House 4 Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (6 parents)
    Equity (Company account)
    -26,454 GBP2023-12-31
    Officer
    icon of calendar 2018-04-23 ~ 2021-07-01
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ 2019-03-01
    IIF 11 - Ownership of shares – 75% or more OE
  • 3
    BEST MATCH FINANCIAL LIMITED - 2013-10-11
    BEST MATCH LTD - 2014-11-13
    icon of address Regent House 9th Floor, Heaton Lane, Stockport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2019-01-31
    Officer
    icon of calendar 2015-03-16 ~ 2015-07-15
    IIF 7 - Director → ME
  • 4
    CLICK FINANCE LIMITED - 2015-02-12
    icon of address 9th Floor, Regent House, Heaton Lane, Stockport, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,223 GBP2016-05-31
    Officer
    icon of calendar 2013-02-28 ~ 2015-10-19
    IIF 8 - Director → ME
  • 5
    SIMPLY MONEY AND FINANCE LTD - 2017-12-01
    CLICK DIGITIAL SOLUTIONS LIMITED - 2016-04-28
    CLICK DIGITAL SOLUTIONS LIMITED - 2016-12-13
    icon of address Alexander House 4 Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (4 parents)
    Equity (Company account)
    244,698 GBP2023-12-31
    Officer
    icon of calendar 2016-04-25 ~ 2021-06-30
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2019-03-01
    IIF 2 - Ownership of shares – 75% or more OE
  • 6
    icon of address Alexander House 4 Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (4 parents)
    Equity (Company account)
    -711,780 GBP2023-12-31
    Officer
    icon of calendar 2018-04-19 ~ 2021-06-30
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ 2019-03-01
    IIF 13 - Ownership of shares – 75% or more OE
  • 7
    SATATEL COMMUNICATIONS LIMITED - 2016-08-12
    ON-LINE LEGAL DOCUMENTS LIMITED - 2020-07-30
    CLEVERLAW LIMITED - 2020-08-21
    icon of address Highbank House 1st Floor, Exchange Street, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -626,512 GBP2024-06-30
    Officer
    icon of calendar 2009-07-24 ~ 2013-01-09
    IIF 24 - Director → ME
  • 8
    CONFRONTO LIMITED - 2024-07-23
    icon of address 4th Floor, Steam Mill, Steam Mill Street, Chester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -65,394 GBP2025-01-31
    Officer
    icon of calendar 2023-06-19 ~ 2025-02-19
    IIF 18 - Director → ME
    icon of calendar 2023-06-19 ~ 2025-02-19
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ 2025-02-19
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more 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.