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 Martyn Charles Mathias

    Related profiles found in government register
  • Mr Martyn Charles Mathias
    British born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chartwell House, 4 St. Paul's Square, Burton-on-trent, Staffordshire, DE14 2EF, England

      IIF 1
    • icon of address Cornwall Villa, Station Road, Honeybourne, Evesham, WR11 7QG, England

      IIF 2 IIF 3
  • Mr Martyn Charles Mathias
    British born in March 1951

    Resident in England And Wales

    Registered addresses and corresponding companies
    • icon of address Cornwall Villa, Station Rd, Honeybourne, Evesham, WR11 7QG, United Kingdom

      IIF 4
  • Mr Martyn Charles Mathias
    British born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cornwall Villa, Station Road, Honeybourne, Evesham, WR11 7QG, England

      IIF 5 IIF 6
  • Mathias, Martyn Charles
    British company director born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cornwall Villa, Station Road, Honeybourne, Evesham, WR11 7QG, England

      IIF 7 IIF 8
  • Mathias, Martyn Charles
    British director born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cornwall Villa, Station Road, Honeybourne, Evesham, WR11 7QG, England

      IIF 9
  • Mathias, Martyn Charles
    British finance director born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cornwall Villa, Station Road, Honeybourne, Evesham, WR11 7QG, England

      IIF 10
  • Mathias, Martyn Charles
    British sales manager born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cornwall Villa, Station Road, Honeybourne, Evesham, WR11 7QG, England

      IIF 11
  • Mathias, Martyn Charles
    British company director born in March 1951

    Resident in England And Wales

    Registered addresses and corresponding companies
    • icon of address Chartwell House, 4 St. Paul's Square, Burton-on-trent, Staffordshire, DE14 2EF, England

      IIF 12
    • icon of address Reculver, Station Road, Honeybourne, Evesham, WR11 7QG, United Kingdom

      IIF 13
  • Mathias, Martyn Charles
    British consultant born in March 1951

    Resident in England And Wales

    Registered addresses and corresponding companies
    • icon of address 11 Blackthorn Way, Blackthorn Way, Measham, Swadlincote, DE12 7ND, England

      IIF 14
  • Mathias, Martyn Charles
    British director born in March 1951

    Resident in England And Wales

    Registered addresses and corresponding companies
    • icon of address Reculver Station Road, Honeybourne, Evesham, Worcestershire, WR11 5QG

      IIF 15
  • Mathias, Martyn Charles
    British sales director born in March 1951

    Resident in England And Wales

    Registered addresses and corresponding companies
    • icon of address 30, Turfbeg Drive, Forfar, Angus, DD8 3LH, Scotland

      IIF 16
  • Mathias, Martyn Charles
    British sales manager

    Registered addresses and corresponding companies
    • icon of address Reculver Station Road, Honeybourne, Evesham, Worcestershire, WR11 5QG

      IIF 17
  • Mathias, Martyn Charles

    Registered addresses and corresponding companies
    • icon of address Cornwall Villa, Station Road, Honeybourne, Evesham, WR11 7QG, England

      IIF 18
child relation
Offspring entities and appointments
Active 8
  • 1
    PROCURE4LESS LTD - 2019-05-01
    icon of address Cornwall Villa Station Road, Honeybourne, Evesham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,779 GBP2024-08-31
    Officer
    icon of calendar 2015-08-04 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Chartwell House, 4 St. Paul's Square, Burton-on-trent, Staffordshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    160 GBP2015-06-30
    Officer
    icon of calendar 2012-10-11 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 3
    icon of address 4 Clews Road, Redditch, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    539 GBP2022-08-31
    Officer
    icon of calendar 2015-07-09 ~ dissolved
    IIF 13 - Director → ME
  • 4
    icon of address 30 Turfbeg Drive, Forfar, Angus
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-24 ~ dissolved
    IIF 16 - Director → ME
  • 5
    FINESSE BUSINESS COST REDUCTION SPECIALISTS LIMITED - 2012-06-14
    icon of address Charter House, 18-20 Finsley Gate, Burnley, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -27,171 GBP2019-12-31
    Officer
    icon of calendar 1998-02-17 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 6
    icon of address Cornwall Villa Station Road, Honeybourne, Evesham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2019-05-30 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-05-30 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Cornwall Villa Station Road, Honeybourne, Evesham, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -125,843 GBP2024-03-31
    Officer
    icon of calendar 2021-11-30 ~ now
    IIF 8 - Director → ME
    icon of calendar 2022-02-28 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-15 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Cornwall Villa Station Road, Honeybourne, Evesham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-11-08 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-11-08 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 3
  • 1
    FINESSE BUSINESS COST REDUCTION SPECIALISTS LIMITED - 2012-06-14
    icon of address Charter House, 18-20 Finsley Gate, Burnley, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -27,171 GBP2019-12-31
    Officer
    icon of calendar 1998-08-12 ~ 2000-08-16
    IIF 17 - Secretary → ME
  • 2
    icon of address 11 Blackthorn Way Blackthorn Way, Measham, Swadlincote, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    388 GBP2016-12-31
    Officer
    icon of calendar 2016-01-01 ~ 2017-06-19
    IIF 14 - Director → ME
  • 3
    icon of address 118 High Street, Staple Hill, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    527,436 GBP2024-01-31
    Officer
    icon of calendar 1999-08-10 ~ 2003-05-12
    IIF 15 - 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.