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 Matthew Tobias Gregson-jones

    Related profiles found in government register
  • Mr Matthew Tobias Gregson-jones
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Allied Business Centre, Coldharbour Lane, Harpenden, AL5 4UT, England

      IIF 1
    • icon of address 19, Seymour Place, London, W1H 5BG, England

      IIF 2
    • icon of address 19, Seymour Place, London, W1H 5BG, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address 267, Upper Street, London, N1 2UQ, England

      IIF 7 IIF 8
    • icon of address 28, Upper Park Road, Flat 2, London, NW3 2UT, United Kingdom

      IIF 9
    • icon of address 132-134 Great Ancoats Street, Great Ancoats Street, Meta Primis Limited, Manchester, M4 6DE, England

      IIF 10
    • icon of address 132-134, Great Ancoats Street, Manchester, M4 6DE, England

      IIF 11 IIF 12
    • icon of address 57 Heywood, Heywood Road, Prestwich, Manchester, M25 1DY, England

      IIF 13
    • icon of address 223, Bacup Road, Rossendale, BB4 7PA, England

      IIF 14 IIF 15 IIF 16
  • Mr Matthew Tobias Gregson Jones
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 267, Upper Street, London, N1 2UQ, England

      IIF 18
    • icon of address 223, Bacup Road, Rossendale, BB4 7PA, England

      IIF 19
  • Mr Matthew Tobias Gregson-jones
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Seymour Place, London, W1H 5BG, United Kingdom

      IIF 20
  • Mr Matthew Tobias Gregson-jones
    English born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Allied Business Centre, Coldharbour Lane, Harpenden, AL5 4UT, England

      IIF 21 IIF 22
  • Mr Matthew Tobias Gregson-jones
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Seymour Place, London, W1H 5BG, United Kingdom

      IIF 23
    • icon of address 28, Flat 2, Upper Park Road, London, NW3 2UT, England

      IIF 24 IIF 25
  • Gregson Jones, Matthew
    British property developer born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Heywood Road, Prestwich, Manchester, M25 1DY, England

      IIF 26
  • Gregson Jones, Matthew Tobias
    British company director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 132-134, Great Ancoats Street, Manchester, M4 6DE, England

      IIF 27
    • icon of address 223, Bacup Road, Rossendale, BB4 7PA, England

      IIF 28
  • Gregson-jones, Matthew Tobias
    British company director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Allied Business Centre, Coldharbour Lane, Harpenden, AL5 4UT, England

      IIF 29
    • icon of address 19, Seymour Place, London, W1H 5BG, United Kingdom

      IIF 30 IIF 31 IIF 32
    • icon of address 267, Upper Street, London, N1 2UQ, England

      IIF 34 IIF 35
    • icon of address 28, Flat 2, Upper Park Road, London, NW3 2UT, England

      IIF 36 IIF 37
    • icon of address 28, Upper Park Road, Flat 2, London, NW3 2UT, United Kingdom

      IIF 38
    • icon of address 132-134 Great Ancoats Street, Great Ancoats Street, Meta Primis Limited, Manchester, M4 6DE, England

      IIF 39
    • icon of address 132-134, Great Ancoats Street, Manchester, M4 6DE, England

      IIF 40 IIF 41
    • icon of address 57 Heywood, Heywood Road, Prestwich, Manchester, M25 1DY, England

      IIF 42
    • icon of address 223, Bacup Road, Rossendale, BB4 7PA, England

      IIF 43 IIF 44 IIF 45
  • Gregson-jones, Matthew Tobias
    British financier born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Seymour Place, London, W1H 5BG, England

      IIF 47
  • Gregson-jones, Matthew Tobias
    British company director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Seymour Place, London, W1H 5BG, United Kingdom

      IIF 48
  • Gregson-jones, Matthew Tobias
    English company director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Allied Business Centre, Coldharbour Lane, Harpenden, AL5 4UT, England

      IIF 49 IIF 50
  • Gregson Jones, Matthew Tobias
    British property developer born in April 1982

    Registered addresses and corresponding companies
    • icon of address Ground Floor Flat, 174 Finchley Road, London, NW3 6BP

      IIF 51
  • Gregson-jones, Matthew Tobias
    British director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Seymour Place, London, W1H 5BG, United Kingdom

      IIF 52
  • Gregson-jones, Mathew Tobias
    British director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Heywood Road, Prestwich, Manchester, M25 1DY, United Kingdom

      IIF 53
    • icon of address 630, Newchurch Road, Newchurch, Rossendale, Lancs, BB4 9HG, United Kingdom

      IIF 54
  • Gregson-jones, Mathew Tobias

    Registered addresses and corresponding companies
    • icon of address 57, Heywood Road, Prestwich, Manchester, M25 1DY, United Kingdom

      IIF 55
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address 19 Seymour Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-29 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-03-29 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 1 Allied Business Centre, Coldharbour Lane, Harpenden, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-23 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2025-06-23 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 132-134 Great Ancoats Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    icon of calendar 2021-10-21 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 93 Wellington Rd North, Stockport, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-25 ~ dissolved
    IIF 53 - Director → ME
    icon of calendar 2013-10-25 ~ dissolved
    IIF 55 - Secretary → ME
  • 5
    icon of address 57 Heywood Heywood Road, Prestwich, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-18 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-02-18 ~ dissolved
    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
  • 6
    icon of address 1 Allied Business Centre, Coldharbour Lane, Harpenden, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-23 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2025-06-23 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 7
    icon of address 4385, 12386413: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-01-06 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-01-06 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 132-134 Great Ancoats Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-19 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-05-19 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 267 Upper Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-11 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-11-11 ~ 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
  • 10
    icon of address 132-134 Great Ancoats Street Great Ancoats Street, Meta Primis Limited, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-24 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-04-24 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 267 Upper Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-11 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-11-11 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 223 Bacup Road, Rossendale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-29 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-12-29 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 1 Allied Business Centre, Coldharbour Lane, Harpenden, England
    Active Corporate (1 parent)
    Equity (Company account)
    -79,140 GBP2023-11-30
    Officer
    icon of calendar 2022-11-07 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-11-07 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 57 Heywood Road, Prestwich, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-01 ~ dissolved
    IIF 26 - Director → ME
  • 15
    icon of address 19 Seymour Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-29 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-03-29 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Red, The Sharp Project, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-22 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-06-22 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 223 Bacup Road, Rossendale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-29 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-12-29 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 19 Seymour Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-29 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-03-29 ~ dissolved
    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
  • 19
    icon of address 19 Seymour Place, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-03-29 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-03-29 ~ now
    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
  • 20
    icon of address 19 Seymour Place, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-06-27 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-06-27 ~ 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
  • 21
    icon of address 19 Seymour Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-29 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-03-29 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 223 Bacup Road, Rossendale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-06 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-01-06 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 4385, 12381594: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-01-06 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-01-06 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    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
  • 24
    icon of address 19 Seymour Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2017-10-04 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-10-04 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 28 Flat 2, Upper Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-06 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-01-06 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 223 Bacup Road, Rossendale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-07 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-01-07 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 223 Bacup Road, Rossendale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-04 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-02-04 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of address C/o Alfred Property Management Ltd, 2 Falcon Gate, Shire Park, Welwyn Garden City, England
    Active Corporate (1 parent)
    Equity (Company account)
    5 GBP2025-06-30
    Officer
    icon of calendar 2005-08-15 ~ 2007-05-15
    IIF 51 - Director → ME
  • 2
    icon of address 630 Newchurch Road, Newchurch, Rossendale, Lancs
    Active Corporate (1 parent)
    Equity (Company account)
    1,495 GBP2024-09-30
    Officer
    icon of calendar 2014-09-01 ~ 2015-01-01
    IIF 54 - 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.