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

Jones, Matthew

    Related profiles found in government register
  • Jones, Matthew
    British chartered accountant

    Registered addresses and corresponding companies
    • 12 Glenard Hall, Clonskeagh, Dublin, Dublin 14, IRISH, Ireland

      IIF 1 IIF 2
  • Jones, Matthew
    British mana born in October 1975

    Registered addresses and corresponding companies
    • 7 Yew Tree Hill, Droitwich Spa, Worcestershire, WR9 7QQ

      IIF 3
  • Jones, Matthew

    Registered addresses and corresponding companies
    • Screatons Accountants, Atherstone College, Ratcliffe Road, Atherstone, Warwickshire, CV9 1LF, United Kingdom

      IIF 4
    • 1, Robert Street, Lower Gornal, Dudley, West Midlands, DY3 2AZ, United Kingdom

      IIF 5
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 6
  • Jones, Matthew
    born in March 1977

    Registered addresses and corresponding companies
    • 85, King William Street, London, EC4N 7BL

      IIF 7
  • Jones, Matthew
    British producer born in December 1973

    Resident in Gbr

    Registered addresses and corresponding companies
    • Holed Stone Barn, Stisted Cottage Farm, Hollies Rd, Bradwell, Braintree, Essex, CM77 8DZ, England

      IIF 8
  • Jones, Matthew
    British director born in October 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • The Gables, Llangathen, Carmarthen, SA32 8QD, United Kingdom

      IIF 9
  • Jones, Matthew
    British ceo born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • Ymca, Rush Green Road, Romford, RM7 0PH

      IIF 10
    • Company Secretary Y M C A West Kent, Head Office, Y M C A Ryder House, 1-23 Belgrave Road, Tunbridge Wells, Kent, TN1 2BP, England

      IIF 11 IIF 12
  • Jones, Matthew
    British chartered accountant born in April 1973

    Resident in Ireland

    Registered addresses and corresponding companies
  • Jones, Matthew
    British director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 66, Marlborough Road, Dudley, West Midlands, DY3 1BL, England

      IIF 16
    • Grove House, Coombs Wood Court, Steel Park Road, Halesowen, West Midlands, B62 8BF, United Kingdom

      IIF 17
    • Unit 4, New Smithfield Market, New Smithfield Market Openshaw, Manchester, M11 2WJ

      IIF 18
  • Jones, Matthew
    British manager born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 23-25 Nantwich Road, Crewe, CW2 6AF

      IIF 19
  • Jones, Matthew
    British business person born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4 164-170, Queens Road, Sheffield, S2 4DH, England

      IIF 20
  • Jones, Matthew
    British company director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 43, Lidgett Road, Mapplewell, Barnsley, S75 6LT, England

      IIF 21
    • Unit 4 164-170, Queens Road, Sheffield, S2 4DH, England

      IIF 22
  • Jones, Matthew
    British director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • Suite 4, 164-170 Queens Road, Sheffield, S2 4DH, England

      IIF 23
  • Jones, Matthew
    British general manager born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • Flat 53 Shaftesbury Point, High Street, London, E13 0AB, England

      IIF 24
  • Jones, Matthew
    British accountant born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • 384a, Deansgate, Manchester, Greater Manchester, M3 4LA, England

      IIF 25
  • Jones, Matthew
    British business executive born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • Floor 4, 14 Museum Place, Cardiff, CF10 3BH, Wales

      IIF 26
  • Jones, Matthew
    British director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • Flat 33, Springfield Court, 2 Dean Road, Manchester, M3 7EH, England

      IIF 27
    • Flat 66, New Little Mill, 60 Radium Street, Manchester, M4 6GH, England

      IIF 28
  • Jones, Matthew
    British marketing consultant born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 9, Ash Road, Hartley, Longfield, DA3 8BQ, England

      IIF 29
  • Jones, Matthew
    British director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • Former Atherstone College, Ratcliffe Road, Atherstone, Warwickshire, CV9 1LF, England

      IIF 30 IIF 31
  • Jones, Matthew
    British managing director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • Oxbridge, Fazeley House, Rocky Lane, Aston, Birmingham, B6 5RQ, England

      IIF 32
  • Jones, Matthew
    British technology consultant born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 33
  • Jones, Matthew
    Welsh student born in February 2001

    Resident in Wales

    Registered addresses and corresponding companies
    • 4 Marion Villas, Rhuddlan, Rhyl, LL18 5AL, Wales

      IIF 34
  • Jones, Matthew
    English factory worker born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • 1084, Bury Road, Bolton, BL2 6QA, England

      IIF 35
  • Jones, Matthew
    English fitness trainer born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • 864, Bury Road, Bolton, BL2 6NY, England

      IIF 36
  • Jones, Matthew Paul
    British director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 5, Ducketts Wharf, South Street, Bishop's Stortford, Herts, CM23 3AR, United Kingdom

      IIF 37
    • Unit 5 Ducketts Wharf, South Street, Bishop's Stortford, CM23 3AR, England

      IIF 38
    • Novotel Hotel, Round Coppice Road, Stansted, Essex, CM24 1SF, United Kingdom

      IIF 39
  • Jones, Matthew
    British director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 29, Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 40
  • Jones, Matthew
    British company director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 41
  • Jones, Matthew
    British director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4, Foundry Yard, Deep Pit Lane, Bristol, Avon, BS5 7UF, United Kingdom

      IIF 42
  • Jones, Matthew
    British director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 43
    • Mandevas, Middlewich Road, Nantwich, Cheshire, CW5 6PB

      IIF 44 IIF 45
  • Jones, Matthew
    British heating engineer born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, The Parade, Dudley, DY1 3EQ, England

      IIF 46
  • Jones, Matthew
    British company director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Hawthorn Road, Christleton, Chester, CH3 7BL, United Kingdom

      IIF 47
  • Jones, Matthew
    British director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suit 4 164 To 170, Queens Road, Sheffield, S2 4DH, United Kingdom

      IIF 48
    • 4, Prescott Meadows, Baschurch, Shrewsbury, SY4 2DS, England

      IIF 49
  • Jones, Matthew
    British gas heating engineer born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Seaman, Herbert & Co, 36-40, Doncaster, Barnsley, South Yorkshire, S70 1TL, England

      IIF 50
  • Jones, Matthew
    British heating engineer born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a, Wakefield Road, Staincross, Barnsley, S75 6JX, England

      IIF 51
  • Jones, Matthew
    British surveyor born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a, Wakefield Road, Staincross, Barnsley, S75 6JX, England

      IIF 52
  • Jones, Matthew
    British programmer born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Soundwell Road, Staple Hill, Bristol, BS16 4QG, United Kingdom

      IIF 53
  • Jones, Matthew
    British director born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a, School Lane, Thurstaston, Wirral, CH61 0HH, United Kingdom

      IIF 54
  • Jones, Matthew
    British designer born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Cranborne Avenue, Maidstone, Kent, ME15 7EB, United Kingdom

      IIF 55
  • Jones, Matthew
    British business owner born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 56
  • Jones, Matthew
    British company director born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Emma Road, London, E13 0DR, United Kingdom

      IIF 57
  • Jones, Matthew
    British marketing manager born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 58
  • Jones, Matthew Richard
    British company director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • C/o Zenith Management, Nq Building, 47 Bengal Street, Manchester, M4 6BB, England

      IIF 59
  • Mr Matthew Jones
    British born in October 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • The Gables, Llangathen, Carmarthen, SA32 8QD, United Kingdom

      IIF 60
  • Jones, Matthew
    English director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Screatons Accountants, Atherstone College, Ratcliffe Road, Atherstone, Warwickshire, CV9 1LF, United Kingdom

      IIF 61
  • Jones, Matthew Thomas Speake
    British company director born in April 1992

    Resident in Wales

    Registered addresses and corresponding companies
    • 21, Boyce Way, Old St. Mellons, Cardiff, CF3 6AB, Wales

      IIF 62
  • Jones, Matthew Thomas Speake
    British fitness trainer born in April 1992

    Resident in Wales

    Registered addresses and corresponding companies
    • 3, Cae Newydd, St. Nicholas, Cardiff, CF5 6FF, Wales

      IIF 63
  • Mr Matthew Jones
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 23-25 Nantwich Road, Crewe, CW2 6AF

      IIF 64
    • 20, The Parade, Dudley, DY1 3EQ, England

      IIF 65
    • Paddock House, 2 Old Manor Farm, Stoke, Hampshire, SP11 0NP

      IIF 66
  • Mr Matthew Jones
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 43, Lidgett Road, Mapplewell, Barnsley, S75 6LT, England

      IIF 67 IIF 68
    • Flat 53 Shaftesbury Point, High Street, London, E13 0AB, England

      IIF 69
    • Unit 4 164-170, Queens Road, Sheffield, S2 4DH, England

      IIF 70 IIF 71
  • Mr Matthew Jones
    British born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • Floor 4, 14 Museum Place, Cardiff, CF10 3BH, Wales

      IIF 72
  • Jones, Matthew
    British consultant born in September 1989

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Suite 5, 125-129 Witton Street, Northwich, Cheshire, CW9 5DY, United Kingdom

      IIF 73
  • Jones, Matthew Lloyd
    British nutritionist born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Garth Drive, Chester, Cheshire, CH2 2AG, United Kingdom

      IIF 74
  • Matthew Jones
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 5 Ducketts Wharf, South Street, Bishops Stortford, Hertfordshire, CM23 3AR, England

      IIF 75
  • Mr Matthew Jones
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 9, Ash Road, Hartley, Longfield, DA3 8BQ, England

      IIF 76
    • Fortis House, Cothey Way, Ryde, PO33 1QT, England

      IIF 77
  • Mr Matthew Jones
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • Former Atherstone College, Ratcliffe Road, Atherstone, Warwickshire, CV9 1LF, England

      IIF 78
  • Mr Matthew Jones
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 79
  • Mr Matthew Jones
    Welsh born in February 2001

    Resident in Wales

    Registered addresses and corresponding companies
    • 4 Marion Villas, Rhuddlan, Rhyl, LL18 5AL, Wales

      IIF 80
  • Director Matthew Jones
    British born in April 1973

    Resident in Ireland

    Registered addresses and corresponding companies
    • 7/8, Wilton Terrace, Dublin 2, Ireland

      IIF 81
    • 33, Margaret Street, London

      IIF 82
  • Jones, Matthew Arthur
    British consultant born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Ys Associates Ltd, Viglen House Business Centre, Alperton Lane, Wembley, Middlesex, HA0 1HD, United Kingdom

      IIF 83
    • Suite 111, Viglen House, 368 Alperton Lane, Wembley, Middlesex, HA0 1HD

      IIF 84
  • Jones, Matthew David
    British architect born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fortis House, Cothey Way, Ryde, PO33 1QT, England

      IIF 85
  • Jones, Matthew James
    British technical consultant born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 86
  • Matthew Jones
    British born in December 1973

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • Holed Stone Barn, Stisted Cottage Farm, Hollies Rd, Bradwell, Braintree, Essex, CM77 8DZ

      IIF 87
  • Jones, Matthew Richard
    British company director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 66, New Little Mill, 60 Radium Street, Manchester, M4 6GH, England

      IIF 88
  • Jones, Matthew Richard
    British sound engineer born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sevendale House, 7 Dale Street, Manchester, M1 1JA, England

      IIF 89
  • Matthew Paul Jones
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 5, Ducketts Wharf, South Street, Bishop's Stortford, Herts, CM23 3AR, United Kingdom

      IIF 90
  • Mr Matthew Jones
    English born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • 1084, Bury Road, Bolton, BL2 6QA, England

      IIF 91
    • 864, Bury Road, Bolton, BL2 6NY, England

      IIF 92
  • Mr Matthew Jones
    English born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • Izabella House, Regent Place, Birmingham, B1 3NJ, England

      IIF 93
  • Jones, Matthew
    New Zealander company director born in December 1972

    Resident in New Zealand

    Registered addresses and corresponding companies
    • 1050, Miles Road, Garfield, New Zealand

      IIF 94
    • Unit10, St. Johns Road, Isleworth Business Complex, Isleworth, TW7 6NL, England

      IIF 95
  • Jones, Matthew
    New Zealander director born in December 1972

    Resident in New Zealand

    Registered addresses and corresponding companies
    • 12 Liberty Mews, King Oswy Drive, Hartlepool, TS24 9PE, England

      IIF 96
  • Matthew Jones
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Prescott Meadows, Baschurch, Shrewsbury, SY4 2DS, England

      IIF 97
  • Mr Matthew Arthur Jones
    British born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • Suite 111, Viglen House, 368 Alperton Lane, Wembley, Middlesex, HA0 1HD

      IIF 98
  • Mr Matthew Jones
    British born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 29, Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 99
  • Mr Matthew Jones
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 100
  • Mr Matthew Jones
    British born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 101
  • Mr Matthew Jones
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Hawthorn Road, Christleton, Chester, CH3 7BL, United Kingdom

      IIF 102
  • Mr Matthew Jones
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a, Wakefield Road, Staincross, Barnsley, S75 6JX, England

      IIF 103 IIF 104
    • Suit 4 164 To 170, Queens Road, Sheffield, S2 4DH, United Kingdom

      IIF 105
    • Suite 4, 164-170 Queens Road, Sheffield, S2 4DH, England

      IIF 106
  • Mr Matthew Jones
    British born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4, Foundry Yard, Bristol, United Kingdom

      IIF 107
  • Mr Matthew Jones
    British born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a, School Lane, Thurstaston, Wirral, CH61 0HH, United Kingdom

      IIF 108
  • Mr Matthew Jones
    British born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 109
    • 23, Cranborne Avenue, Maidstone, Kent, ME15 7EB, United Kingdom

      IIF 110 IIF 111
  • Mr Matthew Jones
    British born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 112
    • 28, Emma Road, London, E13 0DR, United Kingdom

      IIF 113
  • Jones, Matthew Peter Hengel
    British director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Paddock House, 2 Old Manor Farm, Stoke, Hampshire, SP11 0NP, United Kingdom

      IIF 114
  • Mr Matthew Jones
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 66, New Little Mill, 60 Radium Street, Manchester, M4 6GH, England

      IIF 115
  • Mr Matthew Jones
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Greenbank Studio, Alverstone Road, Queen Bower, Sandown, PO36 0LB, England

      IIF 116
  • Mr Matthew Jones
    British born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 117
  • Mr Matthew Richard Jones
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • Flat 66, New Little Mill, 60 Radium Street, Manchester, M4 6GH, England

      IIF 118
  • Jones, Matthew Arthur Charles
    British flooring contractor born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 111, Viglen House, 368 Alperton Lane, Wembley, Middlesex, HA0 1HD, United Kingdom

      IIF 119 IIF 120
  • Jones, Matthew Harry
    British Virgin Islander sales director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • Hawson Jeffries, 164-170 Queens Road, Sheffield, S2 4DH, England

      IIF 121
  • Matthew Jones
    English born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Screatons Accountants, Atherstone College, Ratcliffe Road, Atherstone, CV9 1LF, United Kingdom

      IIF 122
  • Mr Matthew Thomas Speake Jones
    British born in April 1992

    Resident in Wales

    Registered addresses and corresponding companies
    • 21, Boyce Way, Old St. Mellons, Cardiff, CF3 6AB, Wales

      IIF 123
    • 3, Cae Newydd, St. Nicholas, Cardiff, CF5 6FF, Wales

      IIF 124
  • Mr Matthew Jones
    British born in September 1989

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Suite 5, 125-129 Witton Street, Northwich, Cheshire, CW9 5DY, United Kingdom

      IIF 125
  • Mr Matthew Lloyd Jones
    British born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Garth Drive, Chester, CH2 2AG, United Kingdom

      IIF 126
  • Jones, Matthew Christopher
    New Zealander manager born in December 1972

    Resident in New Zealand

    Registered addresses and corresponding companies
    • Unit10, St. Johns Road, Isleworth Business Complex, Isleworth, TW7 6NL, England

      IIF 127
  • Jones, Matthew Christopher
    New Zealander managing director born in December 1972

    Resident in New Zealand

    Registered addresses and corresponding companies
    • 10, St. Johns Road, Isleworth, TW7 6NL, England

      IIF 128
  • Mr Matthew James Jones
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 129
  • Mr Matthew Richard Jones
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sevendale House, 7 Dale Street, Manchester, M1 1JA, England

      IIF 130
  • Mr Matthew Jones
    New Zealander born in December 1972

    Resident in New Zealand

    Registered addresses and corresponding companies
    • 1050, Miles Road, Garfield, New Zealand

      IIF 131
    • Unit10, St. Johns Road, Isleworth Business Complex, Isleworth, TW7 6NL, England

      IIF 132
  • Mr Matthew Arthur Charles Jones
    British born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 111, Viglen House, 368 Alperton Lane, Wembley, HA0 1HD, United Kingdom

      IIF 133
  • Mr Matthew Harry Jones
    British Virgin Islander born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • Hawson Jeffries, 164-170 Queens Road, Sheffield, S2 4DH, England

      IIF 134
  • Mr Matthew Christopher Jones
    New Zealander born in December 1972

    Resident in New Zealand

    Registered addresses and corresponding companies
    • Unit10, St. Johns Road, Isleworth Business Complex, Isleworth, TW7 6NL, England

      IIF 135
child relation
Offspring entities and appointments
Active 63
  • 1
    5 Ducketts Wharf, South Street, Bishop's Stortford, Herts, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2025-02-28 ~ now
    IIF 37 - director → ME
    Person with significant control
    2025-02-28 ~ now
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 90 - Right to appoint or remove directorsOE
  • 2
    Unit 5 Ducketts Wharf, South Street, Bishop's Stortford, England
    Corporate (3 parents)
    Officer
    2025-03-10 ~ now
    IIF 38 - director → ME
  • 3
    7c Hanham Hall, Whittucks Road, Hanham, Bristol, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -23,145 GBP2024-06-30
    Officer
    2013-06-28 ~ now
    IIF 53 - director → ME
  • 4
    864 Bury Road, Bolton, England
    Dissolved corporate (2 parents)
    Officer
    2019-04-09 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2019-04-09 ~ dissolved
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    20 Wenlock Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2021-01-27 ~ now
    IIF 33 - director → ME
    Person with significant control
    2021-01-27 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Unit 10 67-69 St John's Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    240 GBP2021-11-30
    Officer
    2023-02-28 ~ now
    IIF 94 - director → ME
    Person with significant control
    2023-02-28 ~ now
    IIF 131 - Ownership of shares – 75% or moreOE
  • 7
    4 Marion Villas, Rhuddlan, Rhyl, Wales
    Corporate (2 parents)
    Equity (Company account)
    -2,617 GBP2024-06-30
    Officer
    2022-06-07 ~ now
    IIF 34 - director → ME
    Person with significant control
    2022-06-07 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Right to appoint or remove directorsOE
  • 8
    20 The Parade, Dudley, England
    Corporate (1 parent)
    Officer
    2024-01-14 ~ now
    IIF 46 - director → ME
    Person with significant control
    2024-01-14 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 9
    66 Marlborough Road, Dudley, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2014-01-17 ~ dissolved
    IIF 16 - director → ME
  • 10
    Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England
    Dissolved corporate (2 parents)
    Officer
    2021-05-20 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2021-05-20 ~ dissolved
    IIF 99 - Ownership of shares – More than 50% but less than 75%OE
    IIF 99 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 99 - Right to appoint or remove directorsOE
  • 11
    Suite 111 Viglen House, 368 Alperton Lane, Wembley, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-10-03 ~ dissolved
    IIF 119 - director → ME
  • 12
    Suite 111, Viglen House 368 Alperton Lane, Wembley, Middlesex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    34,112 GBP2023-08-31
    Officer
    2017-08-10 ~ now
    IIF 120 - director → ME
    Person with significant control
    2017-08-10 ~ now
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Right to appoint or remove directorsOE
  • 13
    Screatons Accountants, Atherstone College, Ratcliffe Road, Atherstone, Warwickshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2022-10-03 ~ dissolved
    IIF 61 - director → ME
    2022-10-03 ~ dissolved
    IIF 4 - secretary → ME
    Person with significant control
    2022-10-03 ~ dissolved
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    Novotel Hotel, Round Coppice Road, Stansted, Essex, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    922,064 GBP2023-08-31
    Officer
    2009-08-18 ~ now
    IIF 39 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Right to appoint or remove directorsOE
  • 15
    8 Blackmoor Way, Appleton, Warrington, England
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-08-31
    Officer
    2022-08-16 ~ dissolved
    IIF 54 - director → ME
    Person with significant control
    2022-08-16 ~ dissolved
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    9 Ash Road, Hartley, Longfield, England
    Dissolved corporate (1 parent)
    Officer
    2021-04-01 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2021-04-01 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 17
    Unit10 St. Johns Road, Isleworth Business Complex, Isleworth, England
    Corporate (1 parent)
    Total liabilities (Company account)
    57,476 GBP2021-03-31
    Officer
    2020-09-01 ~ now
    IIF 95 - director → ME
    Person with significant control
    2021-05-20 ~ now
    IIF 132 - Ownership of shares – 75% or moreOE
  • 18
    2 Deepdale Lane, Gornal, Dudley, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2008-12-18 ~ dissolved
    IIF 17 - director → ME
  • 19
    APEXIO INSTRUMENTS LIMITED - 2024-12-10
    FLEXTRON LIMITED - 2024-04-03
    Floor 4 14 Museum Place, Cardiff, Wales
    Corporate (1 parent)
    Equity (Company account)
    -4,201 GBP2023-11-29
    Officer
    2022-11-29 ~ now
    IIF 26 - director → ME
    Person with significant control
    2022-11-29 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 20
    Suite 111 Viglen House, 368 Alperton Lane, Wembley, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    -33,621 GBP2024-05-31
    Officer
    2010-05-21 ~ now
    IIF 84 - director → ME
    Person with significant control
    2017-05-21 ~ now
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 98 - Right to appoint or remove directorsOE
  • 21
    2a Wakefield Road, Staincross, Barnsley, England
    Dissolved corporate (1 parent)
    Officer
    2020-02-28 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2020-02-28 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 22
    Suite 111 Viglen House, 368 Alperton Lane, Wembley, Middlesex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-04-12 ~ dissolved
    IIF 83 - director → ME
  • 23
    20 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-06-19 ~ dissolved
    IIF 56 - director → ME
    2023-06-19 ~ dissolved
    IIF 6 - secretary → ME
    Person with significant control
    2023-06-19 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 24
    Izabella House, Regent Place, Birmingham, England
    Corporate (2 parents)
    Person with significant control
    2025-02-12 ~ now
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 93 - Right to appoint or remove directorsOE
  • 25
    EMOJ LIMITED - 2017-05-04
    Former Atherstone College, Ratcliffe Road, Atherstone, Warwickshire, England
    Corporate (1 parent)
    Equity (Company account)
    12,420 GBP2020-02-29
    Officer
    2014-02-27 ~ now
    IIF 30 - director → ME
    Person with significant control
    2017-02-27 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
  • 26
    Atherstone College, Ratcliffe Road, Atherstone, England
    Corporate (2 parents)
    Equity (Company account)
    15,611 GBP2024-05-31
    Officer
    2022-06-21 ~ now
    IIF 31 - director → ME
  • 27
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-12-09 ~ dissolved
    IIF 86 - director → ME
    Person with significant control
    2020-12-09 ~ dissolved
    IIF 129 - Ownership of shares – 75% or moreOE
  • 28
    4 Samuel Courtauld Avenue, Braintree, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -16,311 GBP2018-10-31
    Officer
    2016-10-13 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2016-10-13 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
  • 29
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Person with significant control
    2016-10-17 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
  • 30
    C/o Zenith Management, Nq Building, 47 Bengal Street, Manchester, England
    Corporate (5 parents)
    Officer
    2018-04-05 ~ now
    IIF 27 - director → ME
  • 31
    Flat 66 New Little Mill, 60 Radium Street, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    26,800 GBP2024-01-31
    Officer
    2013-01-09 ~ now
    IIF 88 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
  • 32
    Flat 66 New Little Mill, 60 Radium Street, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    2,244 GBP2024-05-31
    Officer
    2018-05-15 ~ now
    IIF 28 - director → ME
    Person with significant control
    2018-05-15 ~ now
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    3rd Floor, 86-90 Paul Street, London, England
    Corporate (2 parents)
    Officer
    2025-01-10 ~ now
    IIF 43 - director → ME
    Person with significant control
    2025-01-10 ~ now
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    VECTIS 345 LIMITED - 2005-12-19
    Fortis House, Cothey Way, Ryde, England
    Corporate (2 parents)
    Equity (Company account)
    28,139 GBP2024-03-31
    Officer
    2005-12-14 ~ now
    IIF 85 - director → ME
    Person with significant control
    2022-10-03 ~ now
    IIF 77 - Ownership of shares – More than 50% but less than 75%OE
  • 35
    The Gables, Llangathen, Carmarthen, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    559 GBP2024-05-31
    Officer
    2017-05-26 ~ now
    IIF 9 - director → ME
    Person with significant control
    2017-05-26 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    3 Cae Newydd, St. Nicholas, Cardiff, Wales
    Corporate (1 parent)
    Equity (Company account)
    73,227 GBP2024-01-31
    Officer
    2020-01-27 ~ now
    IIF 63 - director → ME
    Person with significant control
    2020-01-27 ~ now
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
  • 37
    Suite 5 125-129 Witton Street, Northwich, Cheshire, England
    Corporate (2 parents)
    Equity (Company account)
    -5,990 GBP2024-08-31
    Officer
    2019-07-15 ~ now
    IIF 74 - director → ME
    Person with significant control
    2019-07-15 ~ now
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 126 - Right to appoint or remove directorsOE
  • 38
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Person with significant control
    2016-10-12 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
  • 39
    Holed Stone Barn, Stisted Cottage Farm, Hollies Rd, Bradwell, Braintree, Essex
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,664 GBP2015-10-31
    Officer
    2010-10-11 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
  • 40
    20-22 Wenlock Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -15,917 GBP2024-02-28
    Officer
    2023-02-14 ~ now
    IIF 58 - director → ME
    Person with significant control
    2023-02-14 ~ now
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    21 Boyce Way, Old St. Mellons, Cardiff, Wales
    Dissolved corporate (1 parent)
    Officer
    2023-03-16 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2023-03-16 ~ dissolved
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
  • 42
    2a Wakefield Road, Staincross, Barnsley, England
    Dissolved corporate (1 parent)
    Officer
    2017-03-07 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2017-03-07 ~ dissolved
    IIF 103 - Ownership of shares – More than 50% but less than 75%OE
  • 43
    Suit 4 164 To 170 Queens Road, Sheffield, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-11-17 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2016-11-17 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
  • 44
    28 Emma Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-02-20 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2018-02-20 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 45
    C/o Zenith Management, Nq Building, 47 Bengal Street, Manchester, England
    Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2023-06-15 ~ now
    IIF 59 - director → ME
  • 46
    Suite 4 164-170 Queens Road, Sheffield, England
    Corporate (1 parent)
    Equity (Company account)
    75,207 GBP2023-05-31
    Officer
    2021-10-27 ~ now
    IIF 23 - director → ME
    Person with significant control
    2021-05-14 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 47
    Unit 4 164-170 Queens Road, Sheffield, England
    Corporate (1 parent)
    Officer
    2023-08-22 ~ now
    IIF 20 - director → ME
    Person with significant control
    2023-08-22 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 48
    Flat 53 Shaftesbury Point, High Street, London, England
    Corporate (1 parent)
    Officer
    2024-09-09 ~ now
    IIF 24 - director → ME
    Person with significant control
    2024-09-09 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 49
    Unit 4 Foundry Yard, Deep Pit Road, Bristol
    Corporate (2 parents)
    Equity (Company account)
    32 GBP2023-09-30
    Officer
    2009-07-13 ~ now
    IIF 42 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 50
    Hawson Jeffries, 164-170 Queens Road, Sheffield, England
    Corporate (1 parent)
    Officer
    2025-03-16 ~ now
    IIF 121 - director → ME
    Person with significant control
    2025-03-16 ~ now
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
  • 51
    Paddock House, 2 Old Manor Farm, Stoke, Hampshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    782 GBP2016-08-31
    Officer
    2013-08-23 ~ dissolved
    IIF 114 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 52
    43 Lidgett Road, Mapplewell, Barnsley, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-02 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2021-02-02 ~ dissolved
    IIF 67 - Ownership of shares – More than 50% but less than 75%OE
    IIF 67 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 67 - Right to appoint or remove directorsOE
  • 53
    18 Hawthorn Road, Christleton, Chester, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-16 ~ now
    IIF 47 - director → ME
    Person with significant control
    2024-05-16 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 54
    8 Princes Parade, Liverpool
    Dissolved corporate (1 parent)
    Equity (Company account)
    23,207 GBP2021-10-05
    Officer
    2007-03-14 ~ dissolved
    IIF 13 - director → ME
    2007-03-14 ~ dissolved
    IIF 1 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
  • 55
    SERVICED LAND N0 2 JV GP LIMITED - 2013-04-05
    33 Margaret Street, London
    Dissolved corporate (4 parents)
    Officer
    2007-04-11 ~ dissolved
    IIF 15 - director → ME
  • 56
    33 Margaret Street, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-05
    Officer
    2007-04-03 ~ dissolved
    IIF 14 - director → ME
    2007-04-03 ~ dissolved
    IIF 2 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
  • 57
    4 Prescott Meadows, Baschurch, Shrewsbury, England
    Corporate (2 parents)
    Officer
    2017-06-22 ~ now
    IIF 49 - director → ME
    Person with significant control
    2017-06-22 ~ now
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 97 - Right to appoint or remove directorsOE
  • 58
    C/o Urbanbubble, Sevendale House, 7 Dale Street, Manchester, England
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2011-07-05 ~ now
    IIF 89 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 130 - Ownership of voting rights - 75% or moreOE
  • 59
    YMCA THAMES GATEWAY (SOUTH) LTD - 2015-07-20
    DARTFORD YMCA LIMITED - 2006-04-27
    Ymca, Rush Green Road, Romford
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2024-05-16 ~ now
    IIF 10 - director → ME
  • 60
    1084 Bury Road, Bolton, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2023-02-27 ~ now
    IIF 35 - director → ME
    Person with significant control
    2023-02-27 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 61
    ABCC (UK) LTD - 2023-03-21
    ASSOCIATION OF BRITISH CORRESPONDENCE COLLEGES LIMITED - 2013-04-17
    14 C/o Royal Asiatic Society, Stephenson Way, London, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    19,001 GBP2024-01-31
    Officer
    2020-06-16 ~ now
    IIF 32 - director → ME
  • 62
    Company Secretary Y M C A West Kent Head Office, Y M C A Ryder House, 1-23 Belgrave Road, Tunbridge Wells, Kent, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2024-05-16 ~ now
    IIF 11 - director → ME
  • 63
    Company Secretary Y M C A West Kent Head Office, Y M C A Ryder House, 1-23 Belgrave Road, Tunbridge Wells, Kent, England
    Corporate (3 parents)
    Equity (Company account)
    -124,503 GBP2023-03-31
    Officer
    2024-09-09 ~ now
    IIF 12 - director → ME
Ceased 16
  • 1
    205 Exchange House 11-17 Market Street, Maidenhead, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2023-08-08 ~ 2024-02-28
    IIF 73 - director → ME
    Person with significant control
    2023-08-08 ~ 2024-02-28
    IIF 125 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 125 - Right to appoint or remove directors OE
  • 2
    Isleworth Business Complex St. Johns Road, Unit 10, Isleworth, England
    Dissolved corporate (1 parent)
    Total liabilities (Company account)
    655 GBP2021-05-31
    Officer
    2019-05-08 ~ 2019-07-02
    IIF 128 - director → ME
  • 3
    12 Liberty Mews King Oswy Drive, Hartlepool, England
    Dissolved corporate (1 parent)
    Officer
    2022-06-07 ~ 2022-10-02
    IIF 96 - director → ME
  • 4
    Hill House, 1 Little New Street, London
    Dissolved corporate (2 parents)
    Officer
    2008-06-01 ~ 2010-03-01
    IIF 7 - llp-member → ME
  • 5
    384a Deansgate, Manchester, Greater Manchester, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2022-01-27 ~ 2023-01-01
    IIF 25 - director → ME
  • 6
    Firs Industrial Estate, Oldington Lane, Kidderminster, Worcestershire
    Corporate (2 parents)
    Officer
    2002-04-17 ~ 2005-07-29
    IIF 3 - director → ME
  • 7
    44 High Street, Nantwich, Cheshie, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    51,960 GBP2023-10-31
    Officer
    2008-10-24 ~ 2010-03-01
    IIF 44 - director → ME
  • 8
    Unit10 St. Johns Road, Isleworth Business Complex, Isleworth, England
    Corporate (1 parent)
    Total liabilities (Company account)
    57,476 GBP2021-03-31
    Officer
    2014-09-11 ~ 2020-09-01
    IIF 127 - director → ME
    Person with significant control
    2016-04-07 ~ 2020-09-01
    IIF 135 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    23-25 Nantwich Road, Crewe
    Corporate (2 parents)
    Equity (Company account)
    -47,844 GBP2023-06-30
    Officer
    2007-04-03 ~ 2017-06-30
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-30
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    2 Deepdale Lane, Gornal, Dudley, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2008-12-18 ~ 2009-12-22
    IIF 5 - secretary → ME
  • 11
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    347 GBP2022-06-30
    Officer
    2020-01-27 ~ 2022-01-06
    IIF 41 - director → ME
    Person with significant control
    2020-01-27 ~ 2022-01-09
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 100 - Right to appoint or remove directors OE
  • 12
    ENZO (GB) LIMITED - 2015-02-03
    14 Wistaston Green Road, Crewe, Cheshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2017-11-30
    Officer
    2008-11-06 ~ 2013-06-20
    IIF 45 - director → ME
  • 13
    KURPAS MEATS PLC - 2016-08-16
    Unit 4 New Smithfield Market, New Smithfield Market Openshaw, Manchester
    Corporate (4 parents)
    Equity (Company account)
    972,500 GBP2023-09-01
    Officer
    2018-05-31 ~ 2021-01-19
    IIF 18 - director → ME
  • 14
    VECTIS 345 LIMITED - 2005-12-19
    Fortis House, Cothey Way, Ryde, England
    Corporate (2 parents)
    Equity (Company account)
    28,139 GBP2024-03-31
    Person with significant control
    2016-08-25 ~ 2022-10-03
    IIF 116 - Ownership of shares – 75% or more OE
  • 15
    2a Wakefield Road, Staincross, Barnsley, England
    Dissolved corporate
    Officer
    2016-01-25 ~ 2017-01-25
    IIF 50 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-01-25
    IIF 106 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    3 Regent Street, Barnsley, England
    Dissolved corporate (2 parents)
    Officer
    2022-05-27 ~ 2023-06-19
    IIF 22 - director → ME
    Person with significant control
    2022-05-27 ~ 2023-06-19
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 71 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.