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

Perry, Matthew

    Related profiles found in government register
  • Perry, Matthew
    British accountant born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 5-6 Greenfield Crescent, Edgbaston, Birmingham, B15 3BE, England

      IIF 1
    • Aissela, 42-50 High Street, Esher, Surrey, KT10 9QY, England

      IIF 2
    • New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 3 IIF 4
    • 178 Buckingham Avenue, Slough, Berkshire, SL1 4RD, United Kingdom

      IIF 5
    • Sterling House, 177-181 Farnham Road, Slough, Berkshire, SL1 4XP, United Kingdom

      IIF 6 IIF 7
  • Perry, Matthew
    British chartered accountant born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • Aissela, 46 High Street, Esher, Surrey, KT10 9QY, England

      IIF 8
    • New Derwent House, 69-73 Theobald's Road, London, WC1X 8TA, England

      IIF 9
  • Perry, Matthew
    British company director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 5-6 Greenfield Crescent, Edgbaston, Birmingham, West Midlands, B15 3BE, England

      IIF 10
  • Perry, Matthew
    born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE

      IIF 11
    • Aissela, 46 High Street, Esher, Surrey, KT10 9QY, England

      IIF 12
    • New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA

      IIF 13
    • New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 14
    • New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, United Kingdom

      IIF 15
    • Frp Advisory Trading Limited Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE

      IIF 16
  • Perry, Matthew
    born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sterling House, 71 Francis Road, Edgbaston, Birmingham, West Midlands, B16 8SP, United Kingdom

      IIF 17
    • Flat 9, 47 Kings Terrace, London, NW1 0JR, United Kingdom

      IIF 18
    • New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 19 IIF 20
    • 22, Blenheim Road, Caversham, Reading, RG4 7RS, England

      IIF 21
    • Sterling House, 177-181 Farnham Road, Slough, Berkshire, SL1 4XP, United Kingdom

      IIF 22
  • Perry, Matthew
    British accountant born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sterling House, 177-181 Farnham Road, Slough, Berkshire, SL1 4XP, England

      IIF 23 IIF 24
    • Sterling House, 177-181 Farnham Road, Slough, Berkshire, SL1 4XP, United Kingdom

      IIF 25 IIF 26
  • Perry, Matthew
    British director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • New Derwent House, 69-73 Theobald Road, London, WC1X 8TA, United Kingdom

      IIF 27
  • Mr Matthew Perry
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA

      IIF 28
    • New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 29
    • 178 Buckingham Avenue, Slough, Berkshire, SL1 4RD, United Kingdom

      IIF 30
  • Matthew Perry
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • New Derwent House, 69 - 73 Theobalds Road, London, WC1X 8TA, England

      IIF 31
  • Perry, Matthew
    born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 32
  • Mr Matthew Perry
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • New Derwent House, 69-73 Theobald Road, London, WC1X 8TA, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 15
  • 1
    5-6 Greenfield Crescent Edgbaston, Birmingham, West Midlands, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    51,583 GBP2020-10-31
    Officer
    2020-11-06 ~ dissolved
    IIF 10 - director → ME
  • 2
    New Derwent House, 69-73 Theobalds Road, London, England
    Dissolved corporate (3 parents)
    Officer
    2020-12-15 ~ dissolved
    IIF 9 - director → ME
  • 3
    HW BUSINESS LAW LLP - 2023-12-06
    New Derwent House, 69-73 Theobalds Road, London
    Corporate (3 parents)
    Officer
    2013-08-06 ~ now
    IIF 15 - llp-designated-member → ME
  • 4
    HAINES WATTS (WESTBURY) LLP - 2024-01-31
    HAINES WATTS LONDON (CITY) LLP - 2017-11-21
    Jupiter House Warley Hill Business Park, The Drive, Brentwood
    Corporate (8 parents)
    Officer
    2017-08-09 ~ now
    IIF 11 - llp-designated-member → ME
  • 5
    HW BIRMINGHAM LIMITED - 2023-11-22
    Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    153,833 GBP2024-03-31
    Officer
    2016-09-08 ~ now
    IIF 7 - director → ME
  • 6
    HW CORPORATE FINANCE LONDON LLP - 2023-11-22
    Frp Advisory Trading Limited Jupiter House, Warley Hill Business Park, The Drive, Brentwood
    Corporate (2 parents)
    Current Assets (Company account)
    228,808 GBP2024-03-31
    Officer
    2015-06-11 ~ now
    IIF 16 - llp-designated-member → ME
  • 7
    HW ESSEX (2022) LIMITED - 2023-11-22
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Corporate (3 parents)
    Equity (Company account)
    -69 GBP2024-03-31
    Officer
    2022-07-14 ~ now
    IIF 8 - director → ME
  • 8
    Aissela, 46 High Street, Esher, Surrey, United Kingdom
    Corporate (5 parents, 19 offsprings)
    Equity (Company account)
    32,067 GBP2024-03-31
    Officer
    2016-01-18 ~ now
    IIF 4 - director → ME
  • 9
    HW LONDON (2016) LIMITED - 2023-11-22
    Frp Advisory Trading Limited, Jupiter House, Warley Hill Business Park, The Drive, Brentwood
    Corporate (3 parents)
    Equity (Company account)
    6,863 GBP2024-03-31
    Officer
    2017-09-25 ~ now
    IIF 3 - director → ME
  • 10
    HW MIDTOWN LLP - 2023-11-22
    HAINES WATTS LONDON LLP - 2016-06-21
    Jupiter House, Warley Hill Business Park The Drive, Brentwood, Essex
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to surplus assets - More than 25% but not more than 50%OE
  • 11
    HAINES WATTS SOUTH EAST LLP - 2023-12-01
    Aissela, 46 High Street, Esher, Surrey, England
    Corporate (25 parents, 13 offsprings)
    Current Assets (Company account)
    16,444,729 GBP2024-03-31
    Officer
    2015-09-15 ~ now
    IIF 12 - llp-designated-member → ME
  • 12
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved corporate (6 parents)
    Officer
    2010-08-13 ~ dissolved
    IIF 32 - llp-designated-member → ME
  • 13
    Bardolph House Tokers Green Lane, Tokers Green, Reading, Oxfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    2,346,856 GBP2024-03-31
    Officer
    2015-09-14 ~ now
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 14
    2 WATER COURT LIMITED - 2012-01-26
    5-6 Greenfield Crescent Edgbaston, Birmingham, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    270 GBP2021-03-31
    Officer
    2018-12-07 ~ dissolved
    IIF 1 - director → ME
  • 15
    New Derwent House, 69-73 Theobald Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2023-01-06 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2023-01-06 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 16
  • 1
    HW CLAYMAN & CO LLP - 2015-10-04
    Flat 9 47 Kings Terrace, London, England
    Dissolved corporate (3 parents)
    Officer
    2012-03-29 ~ 2015-09-28
    IIF 18 - llp-designated-member → ME
  • 2
    HW BUSINESS LAW LLP - 2023-12-06
    New Derwent House, 69-73 Theobalds Road, London
    Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2023-12-06
    IIF 28 - Right to appoint or remove members OE
    IIF 28 - Right to appoint or remove members with control over the trustees of a trust OE
    IIF 28 - Right to appoint or remove members as a member of a firm OE
  • 3
    HAINES WATTS (WESTBURY) LLP - 2024-01-31
    HAINES WATTS LONDON (CITY) LLP - 2017-11-21
    Jupiter House Warley Hill Business Park, The Drive, Brentwood
    Corporate (8 parents)
    Person with significant control
    2017-08-09 ~ 2021-09-10
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Right to surplus assets - More than 25% but not more than 50% OE
  • 4
    HAINES WATTS LONDON LLP - 2023-11-22
    HAINES WATTS (CITY) LLP - 2023-01-17
    Frp Advisory Trading Limited, Jupiter House Warley Hill Business Park, The Drive, Brentwood
    Corporate (3 parents)
    Current Assets (Company account)
    389,943 GBP2024-03-31
    Officer
    2018-08-08 ~ 2025-01-28
    IIF 14 - llp-designated-member → ME
  • 5
    HW MIDTOWN LLP - 2023-11-22
    HAINES WATTS LONDON LLP - 2016-06-21
    Jupiter House, Warley Hill Business Park The Drive, Brentwood, Essex
    Corporate (4 parents)
    Officer
    2011-04-21 ~ 2020-06-09
    IIF 20 - llp-designated-member → ME
  • 6
    HAINES WATTS SLOUGH LLP - 2023-11-22
    Jupiter House, Warley Hill Business Park The Drive, Brentwood, Essex
    Corporate (2 parents)
    Officer
    2011-04-21 ~ 2023-05-15
    IIF 19 - llp-member → ME
  • 7
    HAINES WATTS SOUTH EAST REGIONAL SERVICES LIMITED - 2023-11-22
    Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    2013-01-29 ~ 2025-01-28
    IIF 2 - director → ME
  • 8
    HAINES WATTS BIRMINGHAM LLP - 2023-11-23
    HW BIRMINGHAM LLP - 2013-06-20
    Frp Advisory Trading Limited, Jupiter House Warley Hill Business Park The Drive, Brentwood, Essex
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    187,697 GBP2024-03-31
    Officer
    2015-04-01 ~ 2017-01-31
    IIF 17 - llp-designated-member → ME
  • 9
    HAINES WATTS ESSEX LLP - 2023-11-22
    Frp Advisory Trading Limited, Jupiter House Warley Hill Business Park, The Drive, Brentwood
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    122,976 GBP2024-03-31
    Officer
    2013-10-01 ~ 2018-04-01
    IIF 21 - llp-member → ME
  • 10
    HW KINGSTON LIMITED - 2023-11-22
    Frp Advisory Trading Limited Jupiter House, Warley Hill Business Park, The Drive, Brentwood
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    50,921 GBP2024-03-31
    Officer
    2016-01-19 ~ 2017-04-27
    IIF 26 - director → ME
  • 11
    3rd Floor Marlborough House, 298 Regents Park Road, Finchley, London, England
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    639,922 GBP2023-03-31
    Officer
    2014-10-22 ~ 2017-01-31
    IIF 22 - llp-designated-member → ME
  • 12
    HAINES WATTS LONDON LLP - 2023-01-16
    HW LEE ASSOCIATES LLP - 2016-06-22
    LEE ASSOCIATES LLP - 2010-08-05
    LEE ASSOCIATES BUSINESS ADVISORS LLP - 2008-03-29
    Jupiter House, Warley Hill Business Park The Drive, Brentwood, Essex
    Corporate (3 parents)
    Officer
    2010-04-01 ~ 2023-04-01
    IIF 13 - llp-designated-member → ME
  • 13
    Jupiter House Warley Hill Business Park, The Drive, Brentwood
    Corporate (2 parents)
    Officer
    2011-03-30 ~ 2015-11-15
    IIF 24 - director → ME
  • 14
    C/o Valentine & Co Galley House, Moon Lane, Barnet
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    571,695 GBP2024-09-30
    Officer
    2016-04-24 ~ 2017-03-08
    IIF 6 - director → ME
  • 15
    Jupier House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved corporate (2 parents)
    Officer
    2011-03-30 ~ 2015-11-16
    IIF 23 - director → ME
  • 16
    HASSECK COMPANY SECRETARIES LIMITED - 1995-11-01
    New Derwent House, 69-73 Theobalds Road, London
    Dissolved corporate (1 offspring)
    Officer
    2012-05-01 ~ 2014-10-30
    IIF 25 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.