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 Richard George Matthews

    Related profiles found in government register
  • Mr Richard George Matthews
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Station Parade, Harrogate, HG1 1UE, England

      IIF 1
    • icon of address 12, Station Parade, Harrogate, North Yorkshire, HG1 1UE, England

      IIF 2
    • icon of address Unit 12, Bardner Bank, Killinghall, Harrogate, HG3 2FN, England

      IIF 3 IIF 4
    • icon of address Tower 42, Old Broad Street, London, EC2N 1HN

      IIF 5
    • icon of address Tower 42, Old Broad Street, London, EC2N 1HN, England

      IIF 6
    • icon of address Tower 42, Old Broad Street, London, EC2N 1HN, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address Office 4, Jr Business Centre, Main Avenue, Treforest Industrial Estate, CF37 5ST, United Kingdom

      IIF 10
  • Matthews, Richard George
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Station Parade, Harrogate, North Yorkshire, HG1 1UE, England

      IIF 11
    • icon of address Unit 11, Bardner Bank, Killinghall, Harrogate, HG3 2FN, England

      IIF 12 IIF 13 IIF 14
    • icon of address Unit 12, Bardner Bank, Killinghall, Harrogate, HG3 2FN, England

      IIF 16 IIF 17 IIF 18
    • icon of address Office 4, Jr Business Centre, Main Avenue, Treforest Industrial Estate, CF37 5ST, United Kingdom

      IIF 20
  • Matthews, Richard George
    British chief executive born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tower 42, Old Broad Street, London, EC2N 1HN, England

      IIF 21
  • Matthews, Richard George
    British engineer born in May 1974

    Resident in England

    Registered addresses and corresponding companies
  • Matthews, Rik
    British director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, St. James Court, Norwich, NR3 1RU, England

      IIF 28
    • icon of address 40, Elm Hill, Norwich, NR3 1HG, England

      IIF 29 IIF 30 IIF 31
    • icon of address 40, Elm Hill, Norwich, NR3 1HG, United Kingdom

      IIF 32
    • icon of address Hethel Engineering Centre Of Excellence, Chapman Way, Hethel, Norwich, NR14 8FB, England

      IIF 33
    • icon of address Whitefriars, 1 St. James Court, Norwich, Norfolk, NR3 1RU, United Kingdom

      IIF 34
    • icon of address 49, Station Road, Polegate, East Sussex, BN26 6EA, England

      IIF 35
  • Matthews, Richard
    British director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Station Road, Great Yarmouth, Norfolk, NR31 0HB, England

      IIF 36
    • icon of address Hethel Engineering Centre Of Excellence, Chapman Way, Hethel, Norwich, NR14 8FB, England

      IIF 37
  • Matthews, Rik
    British director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hethel Engineering Centre Of Excellence, Chapman Way, Hethel, Norwich, NR14 8FB, England

      IIF 38
    • icon of address Hethel Engineering Centre Of Excellence, Chapman Way, Hethel, Norwich, NR14 8FB, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address Whitefriars, 1 St. James Court, Norwich, Norfolk, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-21 ~ dissolved
    IIF 34 - Director → ME
  • 2
    icon of address 40 Elm Hill, Norwich, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-03 ~ dissolved
    IIF 29 - Director → ME
  • 3
    icon of address Hethel Engineering Centre Of Excellence Chapman Way, Hethel, Norwich, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-04 ~ dissolved
    IIF 38 - Director → ME
  • 4
    icon of address 1 St. James Court, Norwich, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-04 ~ dissolved
    IIF 28 - Director → ME
  • 5
    icon of address Hethel Engineering Centre Of Excellence Chapman Way, Hethel, Norwich
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-02 ~ dissolved
    IIF 37 - Director → ME
  • 6
    icon of address 40 Elm Hill, Norwich, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-25 ~ dissolved
    IIF 32 - Director → ME
  • 7
    icon of address Tower 42 Old Broad Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-06-24 ~ dissolved
    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 Tower 42 Old Broad Street, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-02-01 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 12 Station Parade, Harrogate, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-08-14 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-08-14 ~ dissolved
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
  • 10
    WRAITH DEFENCE TECHNOLOGIES LTD - 2025-11-07
    icon of address 12 Station Parade, Harrogate, North Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -43,279 GBP2024-07-31
    Officer
    icon of calendar 2023-02-10 ~ now
    IIF 11 - Director → ME
  • 11
    WRAITH ENGINEERING TECHNOLOGIES (RDC) LIMITED - 2025-10-10
    icon of address Unit 12 Bardner Bank, Killinghall, Harrogate, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-02-19 ~ now
    IIF 17 - Director → ME
  • 12
    icon of address Unit 11 Bardner Bank, Killinghall, Harrogate, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-10-07 ~ now
    IIF 15 - Director → ME
  • 13
    icon of address Office 4 Jr Business Centre, Main Avenue, Treforest Industrial Estate, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-02-18 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-02-18 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Unit 12 Bardner Bank, Killinghall, Harrogate, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-10-06 ~ now
    IIF 16 - Director → ME
  • 15
    icon of address Unit 12 Bardner Bank, Killinghall, Harrogate, England
    Active Corporate (7 parents, 7 offsprings)
    Officer
    icon of calendar 2025-09-22 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-09-22 ~ 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
  • 16
    icon of address Unit 11 Bardner Bank, Killinghall, Harrogate, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-10-07 ~ now
    IIF 14 - Director → ME
  • 17
    icon of address Unit 11 Bardner Bank, Killinghall, Harrogate, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-10-07 ~ now
    IIF 13 - Director → ME
  • 18
    icon of address Unit 11 Bardner Bank, Killinghall, Harrogate, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-10-07 ~ now
    IIF 12 - Director → ME
  • 19
    icon of address Unit 12 Bardner Bank, Killinghall, Harrogate, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-10-06 ~ now
    IIF 19 - Director → ME
  • 20
    icon of address 4385, 14116057 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-05-18 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address Tower 42 Old Broad Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-05-18 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Tower 42 Old Broad Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-05-18 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 14
  • 1
    icon of address Hethel Engineering Centre Of Excellence Chapman Way, Hethel, Norwich, United Kingdom
    Dissolved Corporate (1 offspring)
    Officer
    icon of calendar 2015-07-27 ~ 2016-01-31
    IIF 39 - Director → ME
  • 2
    icon of address 40 Elm Hill, Norwich, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-09-25 ~ 2014-12-31
    IIF 30 - Director → ME
  • 3
    SOCCER HUBB LIMITED - 2013-12-04
    icon of address 49 Station Road, Polegate, East Sussex, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-07-29 ~ 2014-12-31
    IIF 31 - Director → ME
  • 4
    SOCCERHUBB (UK) LIMITED - 2015-04-07
    icon of address 49 Station Road, Polegate, East Sussex
    Dissolved Corporate
    Officer
    icon of calendar 2013-11-27 ~ 2014-10-01
    IIF 35 - Director → ME
  • 5
    icon of address 7 Station Road, Great Yarmouth, Norfolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-01 ~ 2016-02-01
    IIF 36 - Director → ME
  • 6
    icon of address Tower 42 Old Broad Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-06-24 ~ 2023-07-31
    IIF 23 - Director → ME
  • 7
    icon of address Tower 42 Old Broad Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-01 ~ 2023-07-31
    IIF 21 - Director → ME
  • 8
    WRAITH DEFENCE TECHNOLOGIES LTD - 2025-11-07
    icon of address 12 Station Parade, Harrogate, North Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -43,279 GBP2024-07-31
    Person with significant control
    icon of calendar 2023-02-10 ~ 2025-02-06
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    WRAITH ENGINEERING TECHNOLOGIES (RDC) LIMITED - 2025-10-10
    icon of address Unit 12 Bardner Bank, Killinghall, Harrogate, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2025-02-19 ~ 2025-10-24
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    X ZERO TWO LIMITED - 2015-08-12
    icon of address Hethel Engineering Centre Of Excellence Chapman Way, Hethel, Norwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-10 ~ 2015-11-30
    IIF 33 - Director → ME
  • 11
    icon of address 4385, 14116057 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-05-18 ~ 2023-07-31
    IIF 26 - Director → ME
  • 12
    icon of address Tower 42 Old Broad Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-05-18 ~ 2023-07-31
    IIF 27 - Director → ME
  • 13
    icon of address Tower 42 Old Broad Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-05-18 ~ 2023-07-31
    IIF 24 - Director → ME
  • 14
    icon of address Tower 42 Old Broad Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-18 ~ 2023-07-31
    IIF 25 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.