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 Barry Matthews

    Related profiles found in government register
  • Mr Barry Matthews
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Horace House, Oakfield Industrial Estate, Eynsham Witney, Oxfordshire, OX29 4TX

      IIF 1
    • icon of address 3 Horace House, Oakfield Industrial Estate, Stanton Harcourt Road Eynsham, Witney Oxfordshire, OX29 4TX

      IIF 2
    • icon of address Horace House, Oakfield Industrial Estate, Eynsham, Witney, Oxfordshire, OX29 4TX

      IIF 3
    • icon of address Unit 3, Oakfield Industrial Estate, Stanton Industrial Estate, Eynsham, Witney, Oxfordshire, OX29 4TX, United Kingdom

      IIF 4
  • Matthews, Barry
    British commercial director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Ambleside, Bedgrove, Aylesbury, Buckinghamshire, HP21 9TT

      IIF 5
  • Matthews, Barry
    British director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wellington Road, Cressex Industrial Estate, High Wycombe, Buckinghamshire, HP12 3PR

      IIF 6 IIF 7
    • icon of address 3 Horace House, Oakfield Industrial Estate, Stanton Harcourt Road Eynsham, Witney Oxfordshire, OX29 4TX

      IIF 8
    • icon of address C/o Barnes Roffe Llp, 3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, UB8 2FX, United Kingdom

      IIF 9
  • Matthews, Barry
    British managing director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Horace House, Oakfield Industrial Estate, Eynsham Witney, Oxfordshire, OX29 4TX

      IIF 10
    • icon of address Glaisdale Drive East, Bilborough, Nottingham, NG8 4JW

      IIF 11
    • icon of address Lotus House, Campbell Way, Dinnington, Sheffield, S25 3QD, England

      IIF 12 IIF 13 IIF 14
    • icon of address Horace House, Oakfield Industrial Estate, Eynsham, Witney, Oxfordshire, OX29 4TX

      IIF 19
    • icon of address Horace House, Oakfield Industrial Estate, Eynsham, Witney, Oxfordshire, OX29 4TX, United Kingdom

      IIF 20
    • icon of address Unit 3, Oakfield Industrial Estate, Stanton Industrial Estate, Eynsham, Witney, Oxfordshire, OX29 4TX, United Kingdom

      IIF 21
  • Matthews, Barry
    born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cressex Industrial Estate, Wellington Road, High Wycombe, Buckinghamshire, HP12 3PR, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 4
  • 1
    3D ALUMINIUM LIMITED - 2001-11-26
    icon of address 3 Horace House, Oakfield Industrial Estate, Eynsham Witney, Oxfordshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    5,575,382 GBP2024-03-31
    Officer
    icon of calendar 2015-04-07 ~ now
    IIF 10 - Director → ME
  • 2
    3 D ALUMINIUM PLAS LIMITED - 2001-11-26
    icon of address Horace House Oakfield Industrial Estate, Eynsham, Witney, Oxfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    5,000 GBP2024-03-31
    Officer
    icon of calendar 2015-11-18 ~ now
    IIF 19 - Director → ME
  • 3
    icon of address Unit 3 Oakfield Industrial Estate, Stanton Industrial Estate, Eynsham, Witney, Oxfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2015-07-09 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directors as a member of a firmOE
    IIF 4 - Has significant influence or control as a member of a firmOE
  • 4
    icon of address 3 Horace House, Oakfield Industrial Estate, Stanton Harcourt Road Eynsham, Witney Oxfordshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    733,682 GBP2024-03-31
    Officer
    icon of calendar 2017-06-01 ~ now
    IIF 8 - Director → ME
Ceased 17
  • 1
    3D ALUMINIUM LIMITED - 2001-11-26
    icon of address 3 Horace House, Oakfield Industrial Estate, Eynsham Witney, Oxfordshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    5,575,382 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-04-01 ~ 2023-09-13
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    3 D ALUMINIUM PLAS LIMITED - 2001-11-26
    icon of address Horace House Oakfield Industrial Estate, Eynsham, Witney, Oxfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    5,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-04-01 ~ 2023-09-13
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address C/o, Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-07-01 ~ 2006-04-21
    IIF 5 - Director → ME
  • 4
    TRENT VALLEY WINDOW AND DOOR COMPANY LIMITED - 2019-07-24
    YARDLINK LIMITED - 1990-12-12
    icon of address Quantum House Campbell Way, Dinnington, Sheffield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2023-08-31
    Officer
    icon of calendar 2015-06-08 ~ 2017-03-31
    IIF 11 - Director → ME
  • 5
    icon of address 3 Horace House, Oakfield Industrial Estate, Stanton Harcourt Road Eynsham, Witney Oxfordshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    733,682 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-04-01 ~ 2023-09-13
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Wellington Road, Cressex Industrial Estate, High Wycombe, Buckinghamshire
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2006-04-18 ~ 2015-03-31
    IIF 6 - Director → ME
  • 7
    icon of address Cressex Industrial Estate, Wellington Road, High Wycombe, Buckinghamshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-02-01 ~ 2015-03-31
    IIF 22 - LLP Member → ME
  • 8
    SHOPGLEN LIMITED - 1991-04-16
    icon of address Wellington Road, Cressex Industrial Estate, High Wycombe, Buckinghamshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2006-04-18 ~ 2015-03-31
    IIF 7 - Director → ME
  • 9
    icon of address C/o Barnes Roffe Llp 3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-12-17 ~ 2015-03-31
    IIF 9 - Director → ME
  • 10
    TRENT VALLEY ARCHITECTURAL GLAZING LIMITED - 2017-04-28
    icon of address Lotus House Campbell Way, Dinnington, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-18 ~ 2017-03-31
    IIF 12 - Director → ME
  • 11
    icon of address Lotus House Campbell Way, Dinnington, Sheffield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2015-11-18 ~ 2017-03-31
    IIF 20 - Director → ME
  • 12
    icon of address Lotus House Campbell Way, Dinnington, Sheffield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2015-11-18 ~ 2017-03-31
    IIF 16 - Director → ME
  • 13
    icon of address Lotus House Campbell Way, Dinnington, Sheffield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2015-11-18 ~ 2017-03-31
    IIF 18 - Director → ME
  • 14
    icon of address Lotus House Campbell Way, Dinnington, Sheffield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2015-11-18 ~ 2017-03-31
    IIF 13 - Director → ME
  • 15
    icon of address Lotus House Campbell Way, Dinnington, Sheffield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2015-11-18 ~ 2017-03-31
    IIF 17 - Director → ME
  • 16
    icon of address Lotus House Campbell Way, Dinnington, Sheffield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2015-11-18 ~ 2017-03-31
    IIF 14 - Director → ME
  • 17
    TRENT VALLEY HOME IMPROVEMENTS LIMITED - 2017-04-28
    icon of address Lotus House Campbell Way, Dinnington, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-18 ~ 2017-03-31
    IIF 15 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.