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 Timothy John Matthews

    Related profiles found in government register
  • Mr Timothy John Matthews
    British born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130 South Quay, Kings Road, Swansea, West Glamorgan, SA1 8AL

      IIF 1
  • Mr Tim Matthews
    British born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Yr Aran, Dunvant, Swansea, SA2 7PU, Wales

      IIF 2
  • Matthews, Timothy John
    British director born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Maritime Quarter, Swansea, SA1 1AZ, Wales

      IIF 3
    • icon of address 9, St Margarets Court, Maritime Quarter, Swansea, SA1 1AZ, Wales

      IIF 4
  • Mr Tim John Matthews
    British born in September 1953

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 49, Yr Aran, Dunvant, Swansea, SA2 7PU

      IIF 5
    • icon of address 49, Yr Aran, Dunvant, Swansea, SA2 7PU, Wales

      IIF 6
    • icon of address 49 Yr-aran, Dunvant, Swansea, SA2 7PU, Wales

      IIF 7
  • Matthews, Tim
    British director born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7, Camffrwd Way, Enterprise Park, Swansea, SA6 8QD, Wales

      IIF 8
  • Matthews, Tim
    British marketing director born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Yr Aran, Dunvant, Swansea, SA2 7PU, Wales

      IIF 9
  • Mr Tim Matthews
    British born in September 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 49 Yr-aran, Dunvant, Swansea, SA2 7PU, Wales

      IIF 10
  • Matthews, Tim
    British motorsport promoter born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lincomb Farm, Stourport On Severn, Worcestershire, DY13 9RB

      IIF 11
  • Matthews, Tim John
    British chief executive born in September 1953

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 49, Yr Aran, Dunvant, Swansea, SA2 7PU, Wales

      IIF 12
  • Matthews, Tim John
    British company director born in September 1953

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 49, Yr Aran, Dunvant, Swansea, SA2 7PU, Wales

      IIF 13
  • Matthews, Tim John
    British marketing director born in September 1953

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 5, Cae Terrace, Llanelli, SA15 1HN, United Kingdom

      IIF 14
  • Matthews, Tim
    British consultant born in September 1953

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 40, St Christophers Court, Maritime Quarter, Swansea, West Glamorgan, SA1 1UA, Wales

      IIF 15
  • Matthews, Tim
    British director born in September 1953

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 40, St Christophers Court, Maritime Quarter, Swansea, West Glamorgan, SA1 1UA, United Kingdom

      IIF 16
  • Matthews, Tim
    British director born in September 1953

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 24, Heol Morlais, Llannon, Llanelli, Carmarthenshire, SA14 6BD, United Kingdom

      IIF 17
    • icon of address 49 Yr-aran, Dunvant, Swansea, SA2 7PU, Wales

      IIF 18
  • Matthews, Tim
    British event promotion born in September 1953

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 24, Heol Morlais, Llannon, Llanelli, SA14 6BD, Wales

      IIF 19
  • Matthews, Tim
    British promotion born in September 1953

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 130, South Quay, Kings Road, Swansea, SA1 8AL, Wales

      IIF 20
  • Matthews, Timothy

    Registered addresses and corresponding companies
    • icon of address 8, Berryfield Rise, Osbaston, Monmouth, Gwent, NP25 3DU, Wales

      IIF 21
    • icon of address 49 Yr-aran, Dunvant, Swansea, SA2 7PU, Wales

      IIF 22
child relation
Offspring entities and appointments
Active 14
  • 1
    ANGLO AMERICAN RACING LIMITED - 2010-03-17
    icon of address Unit B, Lincomb Farm, Stourport-on-severn, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-12 ~ dissolved
    IIF 11 - Director → ME
  • 2
    icon of address 49 Yr Aran, Dunvant, Swansea, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-15 ~ dissolved
    IIF 13 - Director → ME
  • 3
    THE PURPLE PATCH SPORTS AND GT ACADEMY LIMITED - 2016-05-17
    icon of address Unit 7 Camffrwd Way, Enterprise Park, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-18 ~ dissolved
    IIF 8 - Director → ME
  • 4
    icon of address 24 Heol Morlais, Llannon, Llanelli, Carmarthenshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-23 ~ dissolved
    IIF 17 - Director → ME
  • 5
    icon of address 130 South Quay, Kings Road, Swansea, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-29 ~ dissolved
    IIF 20 - Director → ME
  • 6
    icon of address 49 Yr Aran, Dunvant, Swansea, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2018-10-22 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-10-22 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 7
    SUPERPRIX PROMOTIONS LTD - 2019-04-01
    icon of address C/o Bevan Buckland Llp Langdon House, Langdon Road, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-30 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-05-30 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 9 Maritime Quarter, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-10 ~ dissolved
    IIF 3 - Director → ME
  • 9
    icon of address 49 Yr Aran, Dunvant, Swansea
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-01-28 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    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
  • 10
    STUNNING VENTURES GLOBAL LTD - 2013-03-13
    icon of address Svg Centre Of Excellence Camffrwd Way, Swansea Enterprise Park, Swansea
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    49,753 GBP2016-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    UTONE FITNESS LTD - 2011-05-18
    icon of address 8 Berryfield Rise, Osbaston, Monmouth, Gwent, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-12 ~ dissolved
    IIF 21 - Secretary → ME
  • 12
    THE STUDENT INTELLIGENCE DRIVER PROGRAMME LIMITED - 2011-01-28
    icon of address 8 Berryfield Rise, Osbaston, Monmouth, Gwent, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-26 ~ dissolved
    IIF 15 - Director → ME
  • 13
    SWANSEA FESTIVAL OF TRANSPORT LIMITED - 2016-10-31
    icon of address 24 Heol Morlais, Llannon, Llanelli, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-16 ~ dissolved
    IIF 19 - Director → ME
  • 14
    VIP PRODUCTS LIMITED - 2017-07-06
    NATIONAL MOTORSPORT ACADEMY LIMITED - 2016-04-09
    icon of address C/o Bevan Buckland Llp Langdon House, Langdon Road, Swansea, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -500 GBP2018-03-31
    Officer
    icon of calendar 2016-01-06 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2016-01-06 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-05 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address 49 Yr Aran, Dunvant, Swansea
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-05 ~ 2022-08-11
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-03-05 ~ 2020-03-10
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 2
    STUNNING VENTURES GLOBAL LTD - 2013-03-13
    icon of address Svg Centre Of Excellence Camffrwd Way, Swansea Enterprise Park, Swansea
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    49,753 GBP2016-09-30
    Officer
    icon of calendar 2013-01-22 ~ 2018-11-01
    IIF 4 - Director → ME
  • 3
    UTONE FITNESS LTD - 2011-05-18
    icon of address 8 Berryfield Rise, Osbaston, Monmouth, Gwent, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-19 ~ 2011-08-12
    IIF 16 - 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.