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 Ian Matthews

    Related profiles found in government register
  • Mr Ian Matthews
    British born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Pavilion Court, 600 Pavilion Drive, Northampton, Northants, NN4 7SL, United Kingdom

      IIF 1
  • Mr Ian Matthews
    British born in December 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • 2 Pavilion Court, 600 Pavilion Drive, Northampton, Northamptonshire, NN4 7SL, United Kingdom

      IIF 2
    • 2 Pavilion Court, 600 Pavilion Drive, Northampton, Northants, NN4 7SL, United Kingdom

      IIF 3 IIF 4
  • Ian Matthews
    British born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • 2 Pavilion Court, 600 Pavilion Drive, Northampton, NN4 7SL, United Kingdom

      IIF 5
  • Matthews, Ian
    British born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Little Houghton House, Bedford Road, Little Houghton, Northampton, NN7 1AB, England

      IIF 6
    • The Croft, Ffordd Bryngwyn, Gwernymynydd, Nr Mold, Flintshire, CH7 5JW

      IIF 7
  • Matthews, Ian
    British accountant born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Matthews, Ian
    British accountant director born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Matthews, Ian
    British accountant-director born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Croft, Ffordd Bryngwyn, Gwernymynydd, Nr Mold, Flintshire, CH7 5JW

      IIF 23
  • Matthews, Ian
    British accountant/director born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Croft, Ffordd Bryngwyn, Gwernymynydd, Nr Mold, Flintshire, CH7 5JW

      IIF 24
  • Matthews, Ian
    British chartered accountant born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Croft, Ffordd Bryngwyn, Gwernymynydd, Nr Mold, Flintshire, CH7 5JW

      IIF 25 IIF 26
  • Matthews, Ian
    British company director born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Cygnet Drive, Swan Valley, Northampton, NN4 9BS, England

      IIF 27
    • The Croft, Ffordd Bryngwyn, Gwernymynydd, Nr Mold, Flintshire, CH7 5JW

      IIF 28
  • Matthews, Ian
    British director born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Matthews, Ian
    British none born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Matthews, Ian
    British born in December 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • 2 Pavilion Court, 600 Pavilion Drive, Northampton, NN4 7SL, United Kingdom

      IIF 65 IIF 66
    • 2 Pavilion Court, 600 Pavilion Drive, Northampton, Northants, NN4 7SL, United Kingdom

      IIF 67
    • 3 Cygnet Drive, Swan Valley, Northampton, NN4 9BS, United Kingdom

      IIF 68 IIF 69
    • The Croft, Ffordd Bryngwyn, Gwernymynydd, Nr Mold, Flintshire, CH7 5JW

      IIF 70
    • Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 71
  • Matthews, Ian
    British accountant born in December 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • 2 Pavilion Court, 600 Pavilion Drive, Northampton, NN4 7SL, United Kingdom

      IIF 72
  • Matthews, Ian
    British business executive born in December 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • 8th Floor, Berkeley Square House, Berkeley Square, London, W1J 6DB, England

      IIF 73
    • 3, Cygnet Drive, Swan Valley, Northampton, NN4 9BS, England

      IIF 74 IIF 75
    • Little Houghton House, Bedford Road, Little Houghton, Northampton, NN7 1AB, England

      IIF 76 IIF 77 IIF 78
  • Matthews, Ian
    British businessman born in December 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • 2 Pavilion Court, 600 Pavilion Drive, Northampton, Northants, NN4 7SL, United Kingdom

      IIF 79
  • Matthews, Ian
    British chartered accountant born in December 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • 8th Floor, Berkeley Square House, Berkeley Square, London, W1J 6DB, England

      IIF 80
    • 3, Cygnet Drive, Swan Valley, Northampton, NN4 9BS, England

      IIF 81
    • Little Houghton House, Bedford Road, Little Houghton, Northampton, NN7 1AB, England

      IIF 82 IIF 83
  • Matthews, Ian
    British commercial director born in December 1948

    Resident in Wales

    Registered addresses and corresponding companies
  • Matthews, Ian
    British company director born in December 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • 3, Cygnet Drive, Swan Valley, Northampton, NN4 9BS, England

      IIF 96
  • Matthews, Ian
    British director born in December 1948

    Resident in Wales

    Registered addresses and corresponding companies
  • Matthews, Ian
    British none born in December 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • 11, Old Jewry, London, EC2R 8DU, England

      IIF 145
    • The Croft, Ffordd Bryngwyn, Gwernymynydd, Mold, Clwyd, CH7 5JW, Great Britain

      IIF 146
    • 15, Basset Court, Loake Close, Grange Park, Northampton, NN4 5EZ, United Kingdom

      IIF 147
    • 3, Cygnet Drive, Swan Valley, Northampton, NN4 9BS

      IIF 148
  • Matthews, Ian
    British

    Registered addresses and corresponding companies
    • The Croft, Ffordd Bryngwyn, Gwernymynydd, Nr Mold, Flintshire, CH7 5JW

      IIF 149
  • Matthews, Ian
    British accountant

    Registered addresses and corresponding companies
    • The Croft, Ffordd Bryngwyn, Gwernymynydd, Nr Mold, Flintshire, CH7 5JW

      IIF 150
  • Matthews, Ian
    British accountant director

    Registered addresses and corresponding companies
  • Matthews, Ian
    British director

    Registered addresses and corresponding companies
    • The Croft, Ffordd Bryngwyn, Gwernymynydd, Nr Mold, Flintshire, CH7 5JW

      IIF 154 IIF 155
  • Matthews, Ian

    Registered addresses and corresponding companies
    • 2 Pavilion Court, 600 Pavilion Drive, Northampton, NN4 7SL, United Kingdom

      IIF 156
    • 2 Pavilion Court, 600 Pavilion Drive, Northampton, Northamptonshire, NN4 7SL, England

      IIF 157
    • 2 Pavilion Court, 600 Pavilion Drive, Northampton, Northants, NN4 7SL, United Kingdom

      IIF 158 IIF 159
    • 3, Cygnet Drive, Swan Valley, Northampton, NN4 9BS, England

      IIF 160
    • The Croft, Ffordd Bryngwyn, Gwernymynydd, Nr Mold, Flintshire, CH7 5JW

      IIF 161
child relation
Offspring entities and appointments
Active 14
  • 1
    ARTISAN CARE DEVCO LIMITED - 2025-07-14
    AVERY CARE DEVCO LIMITED - 2022-11-04
    Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Active Corporate (4 parents)
    Officer
    2017-09-29 ~ now
    IIF 6 - Director → ME
  • 2
    AH KETTERING 2 LIMITED
    Other registered number: 10856080
    3 Cygnet Drive, Swan Valley, Northampton, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2018-04-12 ~ dissolved
    IIF 32 - Director → ME
  • 3
    3 Cygnet Drive, Swan Valley, Northampton, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-09-30 ~ dissolved
    IIF 141 - Director → ME
  • 4
    3 Cygnet Drive, Swan Valley, Northampton
    Dissolved Corporate (3 parents)
    Officer
    2014-02-17 ~ dissolved
    IIF 121 - Director → ME
  • 5
    3 Cygnet Drive, Swan Valley, Northampton, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2015-09-30 ~ dissolved
    IIF 135 - Director → ME
  • 6
    15 Basset Court, Loake Close, Grange Park, Northampton, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2011-11-07 ~ dissolved
    IIF 84 - Director → ME
  • 7
    AVERY HOMES RH LIMITED
    Other registered numbers: 08595639, 08595643
    Office D Beresford House, Town Quay, Southampton
    Liquidation Corporate (4 parents)
    Officer
    2015-02-03 ~ now
    IIF 71 - Director → ME
  • 8
    OPTIMUM CARE LIMITED - 2007-03-02
    Related registration: 06088326
    AVERY CARE LIMITED - 2006-02-20
    Related registrations: 06296019, 05836940
    2 Pavilion Court, 600 Pavilion Drive, Northampton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    361,087 GBP2024-06-30
    Officer
    2020-10-19 ~ now
    IIF 156 - Secretary → ME
  • 9
    3 Cygnet Drive, Swan Valley, Northampton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-06-26 ~ dissolved
    IIF 131 - Director → ME
  • 10
    2 Pavilion Court, 600 Pavilion Drive, Northampton, Northants, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    8,781 GBP2024-08-31
    Officer
    2021-03-08 ~ now
    IIF 66 - Director → ME
    2016-09-26 ~ now
    IIF 157 - Secretary → ME
  • 11
    Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    62,194 GBP2024-03-31
    Officer
    2016-02-08 ~ now
    IIF 69 - Director → ME
  • 12
    2 Pavilion Court, 600 Pavilion Drive, Northampton, Northants, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -7,456 GBP2024-01-31
    Officer
    2018-01-25 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2018-01-25 ~ now
    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
  • 13
    PFL DEVELOPMENTS LTD - 2016-08-19
    2 Pavilion Court, 600 Pavilion Drive, Northampton, Northants, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -197,364 GBP2024-07-31
    Officer
    2021-03-08 ~ now
    IIF 65 - Director → ME
    2017-02-13 ~ now
    IIF 158 - Secretary → ME
    Person with significant control
    2024-10-27 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 14
    Avery Healthcare, 3 Cygnet Drive, Swan Valley, Northampton
    Dissolved Corporate (2 parents)
    Officer
    2011-02-02 ~ dissolved
    IIF 146 - Director → ME
    2013-08-31 ~ dissolved
    IIF 160 - Secretary → ME
Ceased 129

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 9 February 2026 and licensed under the Open Government Licence v3.0.