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

Philip Matthews And Martin Maguire As Trustees Of Charles Coward 1967 Settlement & Trustees Of Cr Coward 1986 Settlement & Charles Coward 1967 Settlement

    Related profiles found in government register
  • Philip Matthews And Martin Maguire As Trustees Of Charles Coward 1967 Settlement & Trustees Of Cr Coward 1986 Settlement & Charles Coward 1967 Settlement
    British born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Chancery Lane, London, WC2A 1LS, England

      IIF 1 IIF 2 IIF 3
    • C/o 16 Bedford Road, London, SA3 5TL, United Kingdom

      IIF 4
  • Philip Matthews And Martin Maguire As Trustees Of Cr Coward 1986 Settlement & Charles Coward 1967 Settlement
    British born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Chancery Lane, London, WC2A 1LS, England

      IIF 5
  • Philip Matthews And Martin Maguire As Trusttes Of Cr Coward 1986 Settlement & Charles Coward 1967 Settlement
    British born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Chancery Lane, London, WC2A 1LS, England

      IIF 6
  • Mrs Maureen Stewart
    British born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, Bucks, MK9 2HR

      IIF 7
  • Mr Philip Matthews
    British born in May 1954

    Resident in England

    Registered addresses and corresponding companies
  • Matthews, Philip
    British solicitor born in May 1954

    Resident in England

    Registered addresses and corresponding companies
  • Matthews, Philip
    British ol born in May 1954

    Registered addresses and corresponding companies
    • 16 Bedford Street, Covent Garden, London, EC2E 9HF

      IIF 22
  • Matthews, Philip
    British solicitor born in May 1954

    Registered addresses and corresponding companies
    • 16 Bedford Street, Covent Garden, London, EC2E 9HF

      IIF 23
  • Matthews, Philip
    born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • Floor 8, 71, Queen Victoria Street, London, EC4V 4AY, England

      IIF 24
  • Stewart, Maureen
    British ward clerk

    Registered addresses and corresponding companies
    • Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, Bucks, MK9 2HR

      IIF 25 IIF 26
child relation
Offspring entities and appointments
Active 9
  • 1
    COGMANTILLA LIMITED - 2002-01-30
    Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, Bucks
    Dissolved corporate (2 parents)
    Officer
    2002-03-27 ~ dissolved
    IIF 25 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    22 Chancery Lane, London, England
    Corporate (4 parents)
    Equity (Company account)
    11,341,494 GBP2024-03-31
    Officer
    2002-04-19 ~ now
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 3
    22 Chancery Lane, London, England
    Corporate (3 parents)
    Equity (Company account)
    13,150,432 GBP2024-03-31
    Officer
    2002-04-15 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 4
    22 Chancery Lane, London, England
    Corporate (4 parents)
    Equity (Company account)
    10,627,043 GBP2024-03-31
    Officer
    2002-04-15 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 5
    Southernwood, Manor Park, Chislehurst, Kent
    Corporate (3 parents)
    Officer
    2008-01-15 ~ now
    IIF 13 - director → ME
  • 6
    Southernwood, Manor Park, Chislehurst, Kent
    Corporate (3 parents)
    Officer
    2008-01-15 ~ now
    IIF 14 - director → ME
  • 7
    WEDLAKE BELL LONDON LLP - 2010-02-16
    Floor 8, 71 Queen Victoria Street, London, England
    Corporate (79 parents, 12 offsprings)
    Officer
    2010-02-01 ~ now
    IIF 24 - llp-member → ME
  • 8
    WEDLAKE BELL LIMITED - 2010-02-16
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved corporate (5 parents)
    Officer
    2010-03-04 ~ dissolved
    IIF 19 - director → ME
  • 9
    WEDLAKE BELL LIMITED - 1988-05-19
    71 Queen Victoria Street, London, England
    Corporate (6 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2009-10-10 ~ now
    IIF 21 - director → ME
Ceased 10
  • 1
    71 Queen Victoria Street, London, England
    Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    1994-11-18 ~ 2002-01-21
    IIF 22 - director → ME
  • 2
    BREAMS REGISTRARS AND NOMINEES LIMITED - 2016-08-17
    BREAMS NOMINEES LIMITED - 1981-12-31
    W.B. TRUSTEES LIMITED - 1976-12-31
    Floor 8, 71 Queen Victoria Street, London, England
    Corporate (6 parents, 142 offsprings)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    ~ 2002-03-21
    IIF 23 - director → ME
  • 3
    95 Cromwell Road, London, England
    Corporate (4 parents)
    Equity (Company account)
    185 GBP2019-12-31
    Officer
    2014-03-12 ~ 2014-12-16
    IIF 18 - director → ME
  • 4
    VICEWOLD LIMITED - 1988-10-17
    100-102 St. James Road, Northampton
    Dissolved corporate (2 parents)
    Officer
    2002-02-27 ~ 2016-10-27
    IIF 26 - secretary → ME
  • 5
    22 Chancery Lane, London, England
    Corporate (4 parents)
    Equity (Company account)
    11,341,494 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 4 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 4 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 6
    22 Chancery Lane, London, England
    Corporate (3 parents)
    Equity (Company account)
    13,150,432 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 6 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 6 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 5 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 5 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 5 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 7
    22 Chancery Lane, London, England
    Corporate (4 parents)
    Equity (Company account)
    10,627,043 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 3 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 3 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 8
    NON-ADMINISTRATIVE RECEIVERS ASSOCIATION - 2008-05-15
    THE ASSOCIATION OF PROPERTY AND FIXED CHARGE RECEIVERS - 2008-03-04
    NON-ADMINISTRATIVE RECEIVERS ASSOCIATION - 2008-03-04
    12 Bridgford Road, West Bridgford, Nottingham, England
    Corporate (13 parents)
    Equity (Company account)
    174,570 GBP2023-12-31
    Officer
    1995-12-08 ~ 2002-03-15
    IIF 12 - director → ME
  • 9
    TRINITY CHAINBOW LIMITED - 2012-11-26
    TASKACTUAL LIMITED - 2012-02-03
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2002-06-17 ~ 2003-03-26
    IIF 11 - director → ME
  • 10
    71 Queen Victoria Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2010-03-08 ~ 2022-05-09
    IIF 20 - director → ME
© 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.