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 Benjamin Matley

    Related profiles found in government register
  • Mr Benjamin Matley
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 & 2 Studley Court Mews, Studley Court, Guildford Road, Chobham, Surrey, GU24 8EB, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address C/o Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA, England

      IIF 6
  • Mr Ben Matley
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kp 05a Kas House, Bridge Road, Southall, UB2 4AB, United Kingdom

      IIF 7
  • Mr Benjamin Matley
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 & 2 Studley Court Mews, Studley Court, Guildford Road, Chobham, GU24 8EB, England

      IIF 8
    • icon of address 1 & 2 Studley Court Mews, Studley Court, Guildford Road, Chobham, Surrey, GU24 8EB, United Kingdom

      IIF 9
    • icon of address Unit C3, Deacon Trading Estate, Chickenhall Lane, Eastleigh, SO50 6RS, England

      IIF 10
    • icon of address The Tides, 12 Higher Warren Road, Kingsbridge, TQ7 1LG, England

      IIF 11
    • icon of address C/o Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA, England

      IIF 12
    • icon of address C/o Payflow Ltd, Ovic, Ocean Way, Southampton, SO14 3JZ, England

      IIF 13
    • icon of address Silverdale, Pine Walk, Chilworth, Southampton, SO16 7HN, England

      IIF 14
    • icon of address 1-2 Studley Court, Guildford Road, Chobham, Woking, GU24 8EB, England

      IIF 15
  • Matley, Benjamin
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 & 2 Studley Court Mews, Studley Court, Guildford Road, Chobham, Surrey, GU24 8EB, United Kingdom

      IIF 16 IIF 17 IIF 18
  • Matley, Benjamin
    British director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 & 2 Studley Court Mews, Studley Court, Guildford Road, Chobham, Surrey, GU24 8EB, United Kingdom

      IIF 19 IIF 20
    • icon of address Alan's House, 51 Holton Road, Holton Heath Trading Park, Poole, BH16 6LT, United Kingdom

      IIF 21
    • icon of address C/o Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA, England

      IIF 22 IIF 23
  • Matley, Ben
    British director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kp 05a Kas House, Bridge Road, Southall, UB2 4AB, United Kingdom

      IIF 24
  • Mr Ben Matley
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Danehurst Place, Andover, SP10 3NL, United Kingdom

      IIF 25
    • icon of address C/o Payflow Ltd, Ovic, Ocean Way, Southampton, SO14 3JZ, England

      IIF 26 IIF 27 IIF 28
    • icon of address 1 & 2 Studley Court Mews Studley Court, Guildford Road, Chobham, Woking, GU24 8EB, England

      IIF 29
  • Matley, Benjamin
    born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 & 2 Studley Court Mews, Studley Court, Guildford Road, Chobham, Surrey, GU24 8EB, United Kingdom

      IIF 30
  • Matley, Benjamin
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Tides, 12 Higher Warren Road, Kingsbridge, TQ7 1LG, England

      IIF 31
    • icon of address 1 & 2 Studley Court Mews Studley Court, Guildford Road, Chobham, Woking, GU24 8EB, England

      IIF 32
    • icon of address 1-2 Studley Court, Guildford Road, Chobham, Woking, GU24 8EB, England

      IIF 33
  • Matley, Benjamin
    British company director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Wharfdale Road, Bournemouth, BH4 9BT, England

      IIF 34
    • icon of address C/o Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA, England

      IIF 35
  • Matley, Benjamin
    British director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 & 2 Studley Court Mews, Studley Court, Guildford Road, Chobham, Surrey, GU24 8EB, United Kingdom

      IIF 36
    • icon of address C/o Payflow Ltd, Ovic, Ocean Way, Southampton, SO14 3JZ, England

      IIF 37
    • icon of address Silverdale, Pine Walk, Chilworth, Southampton, SO16 7HN, England

      IIF 38
  • Matley, Ben
    British director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Danehurst Place, Andover, SP10 3NL, United Kingdom

      IIF 39
    • icon of address C/o Payflow Ltd, Ovic, Ocean Way, Southampton, SO14 3JZ, England

      IIF 40 IIF 41 IIF 42
  • Matley, Benjamin
    British boat retailer born in October 1981

    Registered addresses and corresponding companies
    • icon of address 60, Elgin Road, Poole, Dorset, BH14 8QX

      IIF 43
  • Matley, Benjamin
    British director born in October 1981

    Registered addresses and corresponding companies
    • icon of address 60, Elgin Road, Poole, Dorset, BH14 8QX

      IIF 44
  • Matley, Ben
    British

    Registered addresses and corresponding companies
    • icon of address 60, Elgin Road, Poole, Dorset, BH14 8QX

      IIF 45
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-26 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2009-01-13 ~ dissolved
    IIF 45 - Secretary → ME
  • 2
    AUSTIN MATLEY LUXURY ESCAPES LIMITED - 2022-11-03
    icon of address 1 & 2 Studley Court Mews Studley Court, Guildford Road, Chobham, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -36,505 GBP2024-08-31
    Officer
    icon of calendar 2020-08-26 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-08-26 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    AUSTIN MATLEY DISTRIBUTION LIMITED - 2025-09-10
    icon of address 1 & 2 Studley Court Mews Studley Court, Guildford Road, Chobham, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,825 GBP2024-09-30
    Officer
    icon of calendar 2020-09-30 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 1-2 Studley Court Guildford Road, Chobham, Woking, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -92,499 GBP2024-08-31
    Officer
    icon of calendar 2022-08-31 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-08-31 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 5
    AUSTIN MATLEY LTD - 2025-02-27
    icon of address 1 & 2 Studley Court Mews Studley Court Guildford Road, Chobham, Woking, England
    Active Corporate (1 parent)
    Equity (Company account)
    96,369 GBP2024-01-31
    Officer
    icon of calendar 2017-01-10 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 1 & 2 Studley Court Mews Studley Court, Guildford Road, Chobham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2020-07-10 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 269 Church Street, Blackpool, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-09 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 1 & 2 Studley Court Mews, Studley Court Guildford Road, Chobham, Woking, England
    Active Corporate (3 parents)
    Equity (Company account)
    975 GBP2023-11-30
    Officer
    icon of calendar 2023-02-09 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-02-09 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 11 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 1 & 2 Studley Court Mews Studley Court, Guildford Road, Chobham, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-07-31
    Person with significant control
    icon of calendar 2022-12-09 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 1 & 2 Studley Court Mews Studley Court, Guildford Road, Chobham, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,645 GBP2024-03-31
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 12-14 Hjs Accountants Carlton Place, Southampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-19 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address C/o Payflow Ltd, Ovic, Ocean Way, Southampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-19 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 1 & 2 Studley Court Mews Studley Court, Guildford Road, Chobham, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-18 ~ dissolved
    IIF 30 - LLP Designated Member → ME
  • 14
    icon of address 1 & 2 Studley Court Mews Studley Court, Guildford Road, Chobham, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-10 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-12-10 ~ dissolved
    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
Ceased 11
  • 1
    icon of address C/o Begbies Traynor (london) Llp 31st Floor, 40 Bank Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    833,039 GBP2021-01-31
    Officer
    icon of calendar 2019-01-25 ~ 2021-08-13
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-05-31 ~ 2021-08-27
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 2
    icon of address Alan's House 51 Holton Road, Holton Heath Trading Park, Poole
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-09 ~ 2014-01-31
    IIF 21 - Director → ME
  • 3
    icon of address Kp 05a Kas House, Bridge Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-09 ~ 2022-08-05
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-11-09 ~ 2022-08-05
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    G & M HEATHFIELD LIMITED - 2006-11-01
    HIREFINE LIMITED - 1990-06-21
    icon of address 150 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-15 ~ 2008-09-16
    IIF 44 - Director → ME
  • 5
    STEP BY STEP FLOORING LTD - 2019-03-29
    icon of address Scott House 1 The Concourse, Waterloo, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,497 GBP2022-02-28
    Officer
    icon of calendar 2018-02-19 ~ 2019-03-17
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ 2019-02-17
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    AUSTIN MATLEY LUXURY ESCAPES LIMITED - 2023-08-15
    icon of address 1 & 2 Studley Court Mews Studley Court, Guildford Road, Chobham, Surrey, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2022-11-10 ~ 2023-07-01
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-11-10 ~ 2023-07-01
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address C/o Payflow Ltd, Ovic, Ocean Way, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-16 ~ 2018-05-21
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-02-16 ~ 2018-05-21
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    AUSTIN MATLEY HOLDINGS LIMITED - 2024-10-15
    icon of address Silverdale, Pine Walk, Chilworth, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2019-09-11 ~ 2024-10-14
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-09-11 ~ 2024-10-14
    IIF 14 - Has significant influence or control OE
  • 9
    icon of address Electric Wharf, 1 Generator Hall, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -79,583 GBP2019-03-31
    Officer
    icon of calendar 2018-02-19 ~ 2019-05-01
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ 2019-02-15
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    OAKTREE FLOORS LTD - 2018-06-15
    icon of address 101 Luckhurst Lane, C/o Edge Accountancy, Coventry, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-05 ~ 2019-05-01
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-12-05 ~ 2019-05-01
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 11
    AUSTIX LIMITED - 2020-09-21
    KFOUR 2 GLOBAL LTD - 2020-09-02
    icon of address Peartree Business Centre Cobham Road, Ferndown Industrial Estate, Ferndown, Dorset, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2020-06-19 ~ 2020-09-03
    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 12 November 2025 and licensed under the Open Government Licence v3.0.