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 Matthews

    Related profiles found in government register
  • Mr Jonathan Matthews
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Go Commercial Finance Ltd, 1, St. Marys Avenue, Barry, CF63 4LR, United Kingdom

      IIF 1 IIF 2
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 3
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 4
    • icon of address 4 Fairways View, Talbot Green, Pontyclun, CF72 8JG, United Kingdom

      IIF 5
  • Mr Jonathan Matthews
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, The Close, Norwich, NR1 4DJ, England

      IIF 6
  • Jonathan Matthews
    British born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Clayhill Grove, Lowton, Warrington, WA3 1FZ, England

      IIF 7
  • Mr Jonathan Matthews
    German born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Helmet Row, London, EC1V 3QJ, United Kingdom

      IIF 8
  • Mr Jonathan Matthews
    British born in January 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Applefalls, Tyla Garw, Pontyclun, CF72 9EZ, Wales

      IIF 9
  • Matthews, Jonathan
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 10
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 11
    • icon of address 4 Fairways View, Talbot Green, Pontyclun, CF72 8JG, United Kingdom

      IIF 12
  • Matthews, Jonathan
    British sales and marketing director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Go Commercial Finance Ltd, 1, St. Marys Avenue, Barry, South Glamorgan, CF63 4LR, United Kingdom

      IIF 13 IIF 14
  • Matthews, Jonathan Peter
    British director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, King William Street, London, EC4N 7BP, United Kingdom

      IIF 15
    • icon of address 20, St. Dunstan's Hill, London, EC3R 8HL, England

      IIF 16
  • Matthews, Jonathan
    British company director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, St. Dunstan's Hill, London, EC3R 8HL, United Kingdom

      IIF 17 IIF 18
  • Matthews, Jonathan
    British director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, The Close, Norwich, NR1 4DJ, England

      IIF 19
  • Matthews, Jonathan
    British director born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Clayhill Grove, Lowton, Warrington, WA3 1FZ, England

      IIF 20
  • Matthews, Jonathan
    German advertising manager born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Helmet Row, London, EC1V 3QJ, United Kingdom

      IIF 21
  • Matthews, Jonathan Peter
    British chief operating officer born in April 1979

    Resident in England

    Registered addresses and corresponding companies
  • Matthews, Jonathan Peter
    British company director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
  • Matthews, Jonathan Peter
    British director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
  • Matthews, Jonathan Peter
    British group chief risk officer born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Mark Lane, London, EC3R 7QQ, United Kingdom

      IIF 38
  • Matthews, Jonathan
    British director born in January 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Oak Tree Barn Llanilyd, St Mary's Hill, Mid Glamorgan, CF35 5EA

      IIF 39
  • Matthews, Jonathan
    British financial adviser born in January 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Applefalls, Tyla Garw, Pontyclun, Mid Glamorgan, CF72 9EZ, Wales

      IIF 40
  • Matthews, Jonathan
    British managers born in January 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Oak Tree Barn Llanilyd, St Mary's Hill, Mid Glamorgan, CF35 5EA

      IIF 41
  • Matthews, Jonathan, Mr.
    British mortgage broker born in January 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 33, Talbot Road, Talbot Green, Pontyclun, Mid Glamorgan, CF72 8AD, Wales

      IIF 42
    • icon of address 4, Fairways View, Talbot Green, Pontyclun, Mid Glamorgan, CF72 8JG, Wales

      IIF 43
  • Matthews, Jonathan
    British director

    Registered addresses and corresponding companies
    • icon of address Oak Tree Barn Llanilyd, St Mary's Hill, Mid Glamorgan, CF35 5EA

      IIF 44
  • Matthews, Jonathan

    Registered addresses and corresponding companies
    • icon of address 7, The Close, Norwich, NR1 4DJ, England

      IIF 45
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Penycastell Farm, Bryn, Port Talbot, West Glamorgan
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,891 GBP2017-03-31
    Officer
    icon of calendar 2015-03-18 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 20 St Dunstan's Hill, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2017-02-24 ~ now
    IIF 33 - Director → ME
  • 3
    icon of address 4385, 10642341: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-28 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 20 St. Dunstan's Hill, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2017-05-12 ~ now
    IIF 34 - Director → ME
  • 5
    icon of address 20 St. Dunstan's Hill, London, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2016-09-20 ~ now
    IIF 23 - Director → ME
  • 6
    VIGILIS DIRECT LIMITED - 2019-07-17
    icon of address 20 St Dunstan's Hill, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2017-02-24 ~ now
    IIF 36 - Director → ME
  • 7
    EATON GATE BROKERS LIMITED - 2016-06-21
    icon of address 20 St. Dunstan's Hill, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2016-09-20 ~ now
    IIF 22 - Director → ME
  • 8
    TOGETHERSURE 2017 LIMITED - 2017-05-10
    EGV NEWCO LIMITED - 2019-07-17
    OVER THE MOON SERVICES LIMITED - 2018-04-24
    icon of address 20 St. Dunstan's Hill, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2017-01-13 ~ now
    IIF 35 - Director → ME
  • 9
    COLOUR BIDCO LIMITED - 2020-05-01
    icon of address 20 St. Dunstan's Hill, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-17 ~ now
    IIF 16 - Director → ME
  • 10
    icon of address 20 St. Dunstan's Hill, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-12 ~ now
    IIF 18 - Director → ME
  • 11
    icon of address 20 St. Dunstan's Hill, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2024-11-12 ~ now
    IIF 17 - Director → ME
  • 12
    icon of address 3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-16 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-06-16 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-20 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-11-20 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Penycastell Farm, Bryn, Port Talbot, Neath Port Talbot, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-22 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-05-22 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 11 Clayhill Grove, Lowton, Warrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,253 GBP2025-03-31
    Officer
    icon of calendar 2020-12-16 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-12-16 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 7 The Close, Norwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    34,383 GBP2024-03-31
    Officer
    icon of calendar 2021-01-12 ~ now
    IIF 19 - Director → ME
    icon of calendar 2021-01-12 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-12 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address 71-75 Shelton Street 71-75 Shelton Street, Covent Garden, London, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-09-05 ~ now
    IIF 14 - Director → ME
  • 19
    icon of address 20 St. Dunstan's Hill, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2016-06-01 ~ now
    IIF 24 - Director → ME
  • 20
    icon of address 20 St. Dunstan's Hill, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    91,654 GBP2024-12-31
    Officer
    icon of calendar 2024-12-23 ~ now
    IIF 25 - Director → ME
Ceased 15
  • 1
    icon of address 6 Lloyds Avenue, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    4,018,075 GBP2020-12-31
    Officer
    icon of calendar 2017-02-24 ~ 2018-01-15
    IIF 15 - Director → ME
  • 2
    ANV SYNDICATES LIMITED - 2016-11-10
    JUBILEE MANAGING AGENCY LIMITED - 2013-12-06
    HIVEGOLD LIMITED - 2002-07-26
    icon of address Exchequer Court, 33 St Mary Axe, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-23 ~ 2013-04-08
    IIF 30 - Director → ME
  • 3
    NEVRUS (614) LIMITED - 1994-07-08
    icon of address 2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-02-20 ~ 2013-04-08
    IIF 28 - Director → ME
  • 4
    DURBINS ESTATE AGENTS LIMITED - 2019-06-20
    icon of address Menoloewan, River Walk, Cowbridge, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    211,116 GBP2024-04-30
    Officer
    icon of calendar 2006-05-02 ~ 2011-10-13
    IIF 43 - Director → ME
  • 5
    icon of address Menolowan, River Walk, Cowbridge, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    116,699 GBP2024-04-30
    Officer
    icon of calendar 2007-01-15 ~ 2010-09-03
    IIF 41 - Director → ME
  • 6
    CASSIDY, DAVIS SERVICES LIMITED - 1991-08-12
    JUBILEE SERVICE SOLUTIONS LIMITED - 2015-01-14
    CASSIDY DAVIS INSURANCE SERVICES LIMITED - 2009-09-16
    JUBILEE SERVICE SOLUTIONS LIMITED - 2020-03-04
    CYNDAC SYSTEMS LIMITED - 1991-02-06
    NEVRUS (380) LIMITED - 1988-01-22
    RSG EUROPE SPECIALTY LINES LIMITED - 2015-01-14
    icon of address 2 Minster Court, Mincing Lane, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-02-20 ~ 2013-04-08
    IIF 31 - Director → ME
  • 7
    icon of address 30 St. Mary Axe, 13th Floor, Directors, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-02-22 ~ 2013-04-08
    IIF 37 - Director → ME
  • 8
    APPLECLAIM LIMITED - 2009-06-09
    icon of address 30 St. Mary Axe, 13th Floor, Directors, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-23 ~ 2013-04-08
    IIF 27 - Director → ME
  • 9
    icon of address Fountain House, 130 Fenchurch Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-24 ~ 2013-04-08
    IIF 32 - Director → ME
  • 10
    icon of address 19 York Avenue, Ebbw Vale, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-26 ~ 2008-05-26
    IIF 39 - Director → ME
    icon of calendar 2006-10-26 ~ 2008-05-26
    IIF 44 - Secretary → ME
  • 11
    ALNERY NO.787 LIMITED - 1989-03-09
    icon of address 2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-02-06 ~ 2013-04-08
    IIF 29 - Director → ME
  • 12
    icon of address 71-75 Shelton Street 71-75 Shelton Street, Covent Garden, London, London, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2023-09-05 ~ 2024-09-01
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    RYAN (JGHL) BID CO LIMITED - 2014-11-26
    RYAN SPECIALTY GROUP EUROPE LIMITED - 2022-05-03
    icon of address 30 St. Mary Axe, 13th Floor, Directors, London, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2011-09-22 ~ 2013-03-13
    IIF 38 - Director → ME
  • 14
    PERSONAL TOUCH FINANCIAL SERVICES MID WALES LTD - 2008-05-15
    icon of address 5th Floor Riverside House, 31 Cathedral Road, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-29 ~ 2010-05-05
    IIF 42 - Director → ME
  • 15
    RYAN DIRECT GROUP LIMITED - 2017-06-29
    DIRECT GROUP TOPCO LIMITED - 2019-01-24
    JUBILEE NEWCO LIMITED - 2012-08-24
    RYAN DIRECT NEWCO LIMITED - 2014-05-15
    icon of address 2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-08-17 ~ 2013-04-08
    IIF 26 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.