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 Jonathan Michael Edward Matthews

    Related profiles found in government register
  • Mr Jonathan Michael Edward Matthews
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Highbury Avenue, Urmston, Manchester, M41 8TZ, United Kingdom

      IIF 1
    • icon of address 175, Broadway, Manchester, M41 7NW, United Kingdom

      IIF 2
    • icon of address 175, Broadway, Urmston, Manchester, M41 7NW, United Kingdom

      IIF 3
    • icon of address 3, Laburnum Road, Urmston, Manchester, M41 7WN, United Kingdom

      IIF 4
    • icon of address 651, Mauldeth Road West, Manchester, M21 7SA, England

      IIF 5
    • icon of address Cucumber Recruitment Ltd, 175 Broadway, Manchester, M41 7NW, United Kingdom

      IIF 6
    • icon of address Kimada House, 442 Flixton Road, Urmston, Manchester, M41 6QT, England

      IIF 7 IIF 8 IIF 9
    • icon of address 175 Broadway, Urmston, Urmston, M41 8TZ, United Kingdom

      IIF 10
  • Mr Jonathan Michael Edward Matthews
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 175, Broadway, Manchester, M41 7NW, England

      IIF 11
  • Matthews, Jonathan Michael Edward
    British british born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cucumber Recruitment Ltd, 175 Broadway, Manchester, M41 7NW, United Kingdom

      IIF 12
  • Matthews, Jonathan Michael Edward
    British director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Highbury Avenue, Urmston, Manchester, M41 8TZ, United Kingdom

      IIF 13
    • icon of address 175, Broadway, Manchester, M41 7NW, United Kingdom

      IIF 14 IIF 15
    • icon of address 175, Broadway, Urmston, Manchester, M41 7NW, United Kingdom

      IIF 16
    • icon of address 3, Laburnum Road, Urmston, Manchester, M41 7WN, United Kingdom

      IIF 17
    • icon of address 651, Mauldeth Road West, Manchester, M21 7SA, England

      IIF 18
    • icon of address Kimada House, 442 Flixton Road, Urmston, Manchester, M41 6QT, England

      IIF 19 IIF 20
    • icon of address 175 Broadway, Urmston, Urmston, M41 8TZ, United Kingdom

      IIF 21
  • Mr Jonathan Matthews
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 175, Broadway, Manchester, M41 7NW, United Kingdom

      IIF 22
    • icon of address 651 Mauldeth Road West, Chorlton, Manchester, M21 7SA, United Kingdom

      IIF 23
    • icon of address Kimada House, 442 Flixton Road, Urmston, Manchester, M41 6QT, United Kingdom

      IIF 24
    • icon of address 12 - 14a, Crofts Bank Road, Urmston, M41 0TS, United Kingdom

      IIF 25
  • Matthews, Jonathan Michael Edward
    British director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 175, Broadway, Manchester, M41 7NW, England

      IIF 26
  • Matthews, Jonathan
    British director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 175, Broadway, Manchester, M41 7NW, United Kingdom

      IIF 27
    • icon of address 651 Mauldeth Road West, Chorlton, Manchester, M21 7SA, United Kingdom

      IIF 28
    • icon of address Kimada House, 442 Flixton Road, Urmston, Manchester, M41 6QT, United Kingdom

      IIF 29
    • icon of address 12 - 14a, Crofts Bank Road, Urmston, M41 0TS, United Kingdom

      IIF 30
  • Matthews, Jonathan
    British operations manager born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, Derwent Road, Urmston, Manchester, M41 8UD, United Kingdom

      IIF 31
  • Matthews, Jonathan
    English director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 371, Moorside Road, Manchester, M41 5SD, United Kingdom

      IIF 32
  • Matthews, Jonathan
    English sales manager born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 18, Saddleworth Business Centre, Huddersfield Road Delph, Oldham, Lancs, OL3 5DF, England

      IIF 33
  • Matthews, Jonathan

    Registered addresses and corresponding companies
    • icon of address 175 Broadway, Urmston, Urmston, M41 8TZ, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Kimada House 442 Flixton Road, Urmston, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    99,374 GBP2024-03-31
    Officer
    icon of calendar 2019-05-15 ~ now
    IIF 21 - Director → ME
    icon of calendar 2019-05-15 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-15 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Kimada House 442 Flixton Road, Urmston, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-12 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-09-12 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    ARO MANAGEMENT SOLUTIONS LIMITED - 2025-03-06
    icon of address Kimada House 442 Flixton Road, Urmston, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2018-06-28 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-06-28 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 173 Broadway, Urmston, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2022-11-11 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-11-11 ~ now
    IIF 25 - Right to appoint or remove directorsOE
  • 5
    icon of address Kimada House 442 Flixton Road, Urmston, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-02 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-08-02 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    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
  • 6
    icon of address Kimada House 442 Flixton Road, Urmston, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    79,687 GBP2024-07-31
    Officer
    icon of calendar 2019-07-03 ~ now
    IIF 16 - Director → ME
  • 7
    icon of address Kimada House 442 Flixton Road, Urmston, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,504 GBP2024-03-31
    Officer
    icon of calendar 2021-05-10 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-05-10 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Kimada House 442 Flixton Road, Urmston, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-02 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-08-02 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 9
    icon of address Kimada House 442 Flixton Road, Urmston, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    694,501 GBP2023-03-31
    Officer
    icon of calendar 2018-01-09 ~ now
    IIF 27 - Director → ME
  • 10
    icon of address Cucumber Recruitment Ltd, 175 Broadway, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-02-08 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 11
    CUCUMBER DIGITAL LTD - 2023-08-10
    icon of address Kimada House 442 Flixton Road, Urmston, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,519 GBP2025-03-31
    Officer
    icon of calendar 2022-04-19 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-04-19 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 35 Moss Vale Road, Urmston, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-02 ~ dissolved
    IIF 31 - Director → ME
  • 13
    icon of address 651 Mauldeth Road West, Chorlton Cum Hardy, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-12-22 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-12-22 ~ dissolved
    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
  • 14
    icon of address Kimada House 442 Flixton Road, Urmston, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,514 GBP2025-02-28
    Officer
    icon of calendar 2023-02-08 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ now
    IIF 4 - Has significant influence or controlOE
  • 15
    icon of address 651 Mauldeth Road West Chorlton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-14 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-01-14 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,756 GBP2015-11-30
    Officer
    icon of calendar 2012-11-16 ~ dissolved
    IIF 33 - Director → ME
Ceased 4
  • 1
    icon of address C/o My Insolvency Plan, Blenheim Court Carrs Road, Cheadle, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    943 GBP2019-12-31
    Officer
    icon of calendar 2018-12-31 ~ 2021-05-07
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-12-31 ~ 2021-05-07
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address Kimada House 442 Flixton Road, Urmston, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    79,687 GBP2024-07-31
    Person with significant control
    icon of calendar 2019-07-03 ~ 2024-12-19
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Kimada House 442 Flixton Road, Urmston, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    694,501 GBP2023-03-31
    Person with significant control
    icon of calendar 2018-01-09 ~ 2024-12-20
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 4
    PROFESSIONAL DEBT HELPLINE LTD - 2010-05-28
    icon of address 3a Princess Street, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-30 ~ 2013-09-12
    IIF 32 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.