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

Valentine, Matthew John

    Related profiles found in government register
  • Valentine, Matthew John

    Registered addresses and corresponding companies
    • icon of address 1306, 4 Merchant Square East, London, W2 1AP, England

      IIF 1
  • Valentine, Matthew

    Registered addresses and corresponding companies
    • icon of address Apartment 1306, 4 Merchant Square East, London, W2 1AP, England

      IIF 2
  • Valentine, Matthew
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1306, 4 Merchant Square East, London, W2 1AP, England

      IIF 3
  • Valentine, Matthew John
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 581-583, Battersea Park Road, London, SW11 3BH, England

      IIF 4
    • icon of address 3, Clarence Row, Tunbridge Wells, TN1 1AD, England

      IIF 5
  • Valentine, Matthew John
    British investment manager born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Clarence Row, Clarence Row, Tunbridge Wells, TN1 1AD, England

      IIF 6
  • Valentine, Oscar Matthew
    British born in August 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 1306, 4 Merchant Square East, London, W2 1AP, England

      IIF 7
  • Valentine, Matthew John
    British company director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Flat 3, 6 Battersea Square, London, Great Britain, SW11 3RA, United Kingdom

      IIF 8
  • Valentine, Matthew John
    British director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Jefferson Drive, Rainham, Gillingham, Kent, ME8 0DB, United Kingdom

      IIF 9
  • Valentine, Matthew John
    British none born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit A406, 10 Southgate Road, London, N1 3LY

      IIF 10
    • icon of address Unit A406, 10 Southgate Road, London, N1 3LY, England

      IIF 11
  • Mr Matthew Valentine
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 6 Battersea Square, London, SW11 3RA, England

      IIF 12
  • Mr Oscar Matthew Valentine
    British born in August 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 1306, 4 Merchant Square East, London, W2 1AP, England

      IIF 13
  • Mr Matthew John Valentine
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Beasley's Yard, 126 High Street, Uxbridge, Middlesex, UB8 1JT

      IIF 14
  • Mr Matthew John Valentine
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1306, 4 Merchant Square East, London, W2 1AP, England

      IIF 15
    • icon of address 6, Flat 3, 6 Battersea Square, London, Great Britain, SW11 3RA, United Kingdom

      IIF 16
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Apartment 1306 4 Merchant Square East, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF 2 - Secretary → ME
  • 2
    icon of address Unit A406 10 Southgate Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-02 ~ dissolved
    IIF 10 - Director → ME
  • 3
    icon of address Flat 3 6 Battersea Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    76,230 GBP2017-03-31
    Officer
    icon of calendar 2010-03-16 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Apartment 1306 4 Merchant Square East, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-07 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-11-07 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 406 10 Southgate Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-01 ~ dissolved
    IIF 11 - Director → ME
  • 6
    icon of address 6 Flat 3, 6 Battersea Square, London, Great Britain, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-03-22 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-03-22 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    IPSO BIO LIMITED - 2006-04-04
    IPSO VENTURES LIMITED - 2007-02-27
    icon of address 1 Beasley's Yard, 126 High Street, Uxbridge, Middlesex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    2,854,426 GBP2024-05-31
    Officer
    icon of calendar 2014-07-03 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    MODE DE VIE (CARBON) LIMITED - 2024-09-04
    icon of address 1306 4 Merchant Square East, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -315,732 GBP2024-10-31
    Officer
    icon of calendar 2017-10-17 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-10-17 ~ 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
  • 9
    icon of address 1306 4 Merchant Square East, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-06 ~ now
    IIF 1 - Secretary → ME
  • 10
    icon of address 298 Wandsworth Bridge Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-11-12 ~ now
    IIF 3 - Director → ME
Ceased 1
  • 1
    icon of address 314 Regents Park Road, Third Floor, London
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    5,945,960 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2016-03-14 ~ 2024-03-18
    IIF 6 - 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.