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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Davies, Matthew

    Related profiles found in government register
  • Davies, Matthew
    born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cavendish House, 39-41 Waterloo Street, Birmingham, B2 5PP

      IIF 1
    • 10, Finsbury Square, London, EC2A 1AF, United Kingdom

      IIF 2
    • 105, High Street, Worcester, Worcestershire, WR1 2HW, United Kingdom

      IIF 3
  • Davies, Matthew
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 120, Colmore Row, Birmingham, B3 3BD

      IIF 4
    • 83, Stoney Road, Coventry, CV3 6HH, United Kingdom

      IIF 5
    • Olympus House, Olympus Avenue, Leamington Spa, Warwickshire, CV34 6BF

      IIF 6
  • Davies, Matthew
    British director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Chalton Street, London, NW1 1JD

      IIF 7
  • Davies, Matthew
    British born in April 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • Cavendish House, 39-41 Waterloo Street, Birmingham, B2 5PP

      IIF 8
    • Rubis House, 15 Friarn Street, Bridgwater, TA6 3LH, England

      IIF 9
    • 36, Moorview Road, Gendros, Swansea, SA5 8BU, Wales

      IIF 10 IIF 11
  • Davies, Matthew
    British director born in April 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • Trecynllath Farm, Llandeilo Road, Garnant, Ammanford, SA18 2EQ, United Kingdom

      IIF 12
    • 36, Moorview Road, Gendros, Swansea, SA5 8BU, Wales

      IIF 13
  • Davies, Matthew
    British managing director born in April 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • 36, Moorview Road, Gendros, Swansea, SA5 8BU, Wales

      IIF 14
  • Davies, Matthew Owen
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Cravells Road, Harpenden, AL5 1BA, United Kingdom

      IIF 15
  • Davies, Matthew Owen
    British director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 16
  • Davies, Matthew Owen
    British professional coach born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Cravells Road, Harpenden, AL5 1BA, England

      IIF 17
  • Davies, Matthew Owen
    British rugby coach born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Cravells Road, Harpenden, AL5 1BA, England

      IIF 18
  • Davies, Mathew
    Welsh director born in April 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • 36, Moorview Road, Gendros, Swansea, SA5 8BU, Wales

      IIF 19
  • Davies, Mathew

    Registered addresses and corresponding companies
    • 36, Moorview Road, Gendros, Swansea, SA5 8BU, Wales

      IIF 20
  • Mr Matthew Davies
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cavendish House, 39-41 Waterloo Street, Birmingham, B2 5PP

      IIF 21
  • Mr Matthew Davies
    British born in April 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • Cavendish House, 39-41 Waterloo Street, Birmingham, B2 5PP

      IIF 22
    • 36, Moorview Road, Gendros, Swansea, SA5 8BU, Wales

      IIF 23 IIF 24
    • 36, Moorview Road, Gendros, Swansea, SA58BU, Wales

      IIF 25
    • Unit 4 Caerbont Ent. Park, Abercrave, Swansea, SA9 1SW, Wales

      IIF 26
  • Mr Matthew Owen Davies
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Cravells Road, Harpenden, AL5 1BA, England

      IIF 27 IIF 28
    • 43, Cravells Road, Harpenden, AL5 1BA, United Kingdom

      IIF 29
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 30
child relation
Offspring entities and appointments 19
  • 1
    AJ SECURITY GROUP LIMITED
    15765587
    36 Moorview Road, Gendros, Swansea, Wales
    Active Corporate (1 parent)
    Officer
    2024-06-06 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-06-06 ~ now
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 2
    BIGFOOT BEARD CO LTD
    14930434
    Unit 4 Caerbont Ent. Park, Abercrave, Swansea, Wales
    Dissolved Corporate (4 parents)
    Officer
    2023-06-12 ~ 2024-07-18
    IIF 10 - Director → ME
    Person with significant control
    2023-06-12 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
  • 3
    BIGFOOT GROOMING LTD
    13068273
    36 Moorview Road, Gendros, Swansea, Wales
    Dissolved Corporate (2 parents)
    Officer
    2021-07-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2021-07-01 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 4
    BLACKMOUNTAIN FISHING AND CAMPING LTD
    11685682
    Trecynllath Farm Llandeilo Road, Garnant, Ammanford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-11-19 ~ dissolved
    IIF 12 - Director → ME
  • 5
    BLACKROCK SPORT LTD
    10770277
    43 Cravells Road, Harpenden, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-15 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2017-05-15 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 6
    BRS ADVISORY LTD
    16328591
    43 Cravells Road, Harpenden, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-19 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-03-19 ~ now
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 7
    CENTINOL LIMITED
    - now 11090227
    HELIOS CONTROL SYSTEMS LIMITED
    - 2019-04-15 11090227
    Rubis House, 15 Friarn Street, Bridgwater, England
    Active Corporate (3 parents)
    Officer
    2017-11-30 ~ 2022-02-20
    IIF 9 - Director → ME
  • 8
    FOX WILLIAMS LLP
    OC320160 03034029... (more)
    10 Finsbury Square, London, United Kingdom
    Active Corporate (84 parents, 5 offsprings)
    Officer
    2007-05-01 ~ 2016-04-30
    IIF 2 - LLP Member → ME
  • 9
    HCR LEGAL LLP
    - now OC382982 OC413118
    EQUAL PAY STORE LLP - 2016-12-08
    K&M FAMILY LAW SOLUTIONS LLP - 2014-08-22
    105 High Street, Worcester, Worcestershire, United Kingdom
    Active Corporate (148 parents, 7 offsprings)
    Officer
    2025-11-14 ~ now
    IIF 3 - LLP Member → ME
  • 10
    IBEARDCLUB LTD
    12445622
    36 Moorview Road, Gendros, Swansea, Wales
    Dissolved Corporate (3 parents)
    Officer
    2021-10-01 ~ dissolved
    IIF 19 - Director → ME
    2021-10-01 ~ dissolved
    IIF 20 - Secretary → ME
  • 11
    M & R INDUSTRIES LTD
    13634281
    36 Moorview Road, Gendros, Swansea, Wales
    Dissolved Corporate (2 parents)
    Officer
    2021-09-21 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2021-09-21 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors as a member of a firm OE
    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% as a member of a firm OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 12
    MATT DAVIES CONSULTING LTD
    12259008
    43 Cravells Road, Harpenden, England
    Dissolved Corporate (1 parent)
    Officer
    2019-10-12 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2019-10-12 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 13
    QDR SOLICITORS LIMITED
    - now 07561541
    QUANTUM DEBT RECOVERY LIMITED - 2015-07-01
    WH 427 LIMITED - 2011-04-26
    Olympus House, Olympus Avenue, Leamington Spa, Warwickshire
    Active Corporate (33 parents, 4 offsprings)
    Officer
    2023-04-01 ~ 2025-11-13
    IIF 6 - Director → ME
  • 14
    STONEY ROAD AREA RESIDENTS LIMITED
    07211676
    10 Stoney Road, Coventry, West Midlands
    Active Corporate (4 parents)
    Officer
    2010-04-01 ~ now
    IIF 5 - Director → ME
  • 15
    THE M INITIATIVE LIMITED
    12592474
    4385, 12592474: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2020-12-01 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2020-12-01 ~ dissolved
    IIF 30 - Has significant influence or control OE
  • 16
    TITANSERV CONTROL LTD
    10200407
    Cavendish House, 39-41 Waterloo Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2017-11-21 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2017-05-25 ~ dissolved
    IIF 22 - Has significant influence or control OE
    IIF 22 - Has significant influence or control as a member of a firm OE
  • 17
    TOLLYPOST LIMITED
    08657816
    Vaughan Chambers, Vaughan Road, Harpenden, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-09-25 ~ dissolved
    IIF 7 - Director → ME
  • 18
    WRIGHT HASSALL LEAMINGTON LIMITED
    - now 02853717
    WRIGHT HASSALL LIMITED - 2005-10-27
    WRIGHT HASSALL & CO LIMITED - 1999-11-26
    MANOR COURT (ETTINGTON) MANAGEMENT COMPANY LIMITED - 1994-04-19
    2nd Floor, 120 Colmore Row, Birmingham
    Dissolved Corporate (35 parents, 2 offsprings)
    Officer
    2023-04-01 ~ dissolved
    IIF 4 - Director → ME
  • 19
    WRIGHT HASSALL LLP
    OC315843 02853717
    Cavendish House, 39-41 Waterloo Street, Birmingham
    In Administration Corporate (33 parents, 8 offsprings)
    Officer
    2023-04-01 ~ now
    IIF 1 - LLP Designated Member → ME
    Person with significant control
    2023-04-01 ~ now
    IIF 21 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.