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

Wilcox, Matthew Edward James

    Related profiles found in government register
  • Wilcox, Matthew Edward James
    British director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mitchell Arts Centre, Broad Street, Hanley, Staffordshire, ST1 4HG

      IIF 1
    • icon of address 98, Lancaster Road, Newcastle Under Lyme, Staffordshire, ST5 1DS, England

      IIF 2
    • icon of address The Glades, Festival Way, Festival Park, Stoke On Trent, Staffordshire, ST1 5SQ, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Wilcox, Matthew Edward James
    British company director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Lockkeepers Way, Hanley, Stoke-on-trent, Staffordshire, ST1 3NS

      IIF 6
  • Wilcox, Matthew Edward James
    British director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blackwood House, Seven Sisters Lane, Ollerton, Knutsford, Cheshire, WA16 8RL, England

      IIF 7
    • icon of address 98, Lancaster Road, Newcastle, Staffordshire, ST5 1DS, United Kingdom

      IIF 8
    • icon of address 98, Lancaster Road, Newcastle Under Lyme, Staffordshire, ST5 1DS, England

      IIF 9
  • Wilcox, Matthew Edward James
    British

    Registered addresses and corresponding companies
    • icon of address 98, Lancaster Road, Newcastle Under Lyme, Staffordshire, ST5 1DS, England

      IIF 10
  • Wilcox, Matthew Edward James
    British director

    Registered addresses and corresponding companies
    • icon of address 98, Lancaster Road, Newcastle, Staffordshire, ST5 1DS, United Kingdom

      IIF 11
  • Mr Matthew Edward James Wilcox
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
  • Wilcox, Matt Edward James
    British city councillor born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, William Coltman Way, Stoke-on-trent, Staffs, ST6 5XB, Uk

      IIF 17
  • Wilcox, Matt Edward James
    British company director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Angel Square, Manchester, M60 0AG, United Kingdom

      IIF 18
  • Matthew Wilcox
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, Lancaster Road, Newcastle Under Lyme, Staffordshire, ST5 1DS

      IIF 19
  • Mr Matthew Edward James Wilcox
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blackwood House, Seven Sisters Lane, Ollerton, Knutsford, Cheshire, WA16 8RL, England

      IIF 20
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address The Glades Festival Way, Festival Park, Stoke On Trent, Staffordshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2025-01-10 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    UNITY FOUNDATION - 2019-12-10
    UNITY-YOUNG PEOPLE'S PROJECT - 2014-07-23
    UNITY (UNITING PEOPLE THROUGH MUSIC) - 2007-01-23
    icon of address 98 Lancaster Road, Newcastle, Staffordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    157 GBP2019-05-31
    Officer
    icon of calendar 2005-05-27 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2005-05-27 ~ dissolved
    IIF 11 - Secretary → ME
  • 3
    icon of address The Glades Festival Way, Festival Park, Stoke On Trent, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-05 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-02-05 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 4
    icon of address Blackwood House Seven Sisters Lane, Ollerton, Knutsford, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    181 GBP2024-03-31
    Officer
    icon of calendar 2021-05-24 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-05-24 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address The Glades Festival Way, Festival Park, Stoke On Trent, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    195,877 GBP2025-01-31
    Officer
    icon of calendar 2021-01-20 ~ now
    IIF 4 - Director → ME
  • 6
    icon of address 98 Lancaster Road, Newcastle Under Lyme, Staffordshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-01-16 ~ dissolved
    IIF 2 - Director → ME
  • 7
    icon of address Smallthorne Community Centtre Community Drive, Smallthorne, Stoke-on-trent, Staffordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,588 GBP2024-03-31
    Officer
    icon of calendar 2013-03-14 ~ now
    IIF 17 - Director → ME
  • 8
    icon of address The Glades Festival Way, Festival Park, Stoke On Trent, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -23,382 GBP2024-06-30
    Officer
    icon of calendar 2020-01-08 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-01-08 ~ now
    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
Ceased 6
  • 1
    icon of address The Glades Festival Way, Festival Park, Stoke On Trent, Staffordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    699,338 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-10-01 ~ 2025-01-15
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ARCH (NORTH STAFFS) LIMITED - 2019-09-18
    RESETTLEMENT PROJECT NORTH STAFFORDSHIRE - 1998-04-07
    icon of address 308 London Road, Stoke-on-trent, Staffordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-05-31 ~ 2011-12-07
    IIF 6 - Director → ME
  • 3
    icon of address The Glades Festival Way, Festival Park, Stoke On Trent, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    195,877 GBP2025-01-31
    Person with significant control
    icon of calendar 2021-01-20 ~ 2025-01-20
    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
  • 4
    THE CO-OPERATIVE ACADEMY AT BROWNHILLS - 2012-08-24
    icon of address Membership Department, 1 Angel Square, Manchester
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-04-05 ~ 2013-10-01
    IIF 18 - Director → ME
  • 5
    icon of address Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    119 GBP2019-05-31
    Officer
    icon of calendar 2009-07-20 ~ 2019-12-06
    IIF 9 - Director → ME
    icon of calendar 2009-11-17 ~ 2019-12-06
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-12-06
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    WAVEMAKER STOKE - 2018-12-11
    icon of address 319a Uttoxeter Road, Stoke On Trent, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    76,585 GBP2024-08-31
    Officer
    icon of calendar 2015-06-09 ~ 2017-06-02
    IIF 1 - 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.