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

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
    • icon of address 22, Chancery Lane, London, WC2A 1LS, England

      IIF 1 IIF 2 IIF 3
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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 born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Warwick Lodge, Manor Park, Chislehurst, Kent, BR7 5QD

      IIF 11 IIF 12
    • icon of address 22, Chancery Lane, London, WC2A 1LS, England

      IIF 13 IIF 14 IIF 15
    • icon of address 71, Queen Victoria Street, London, EC4V 4AY, England

      IIF 16
  • Matthews, Philip
    British solicitor born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Warwick Lodge, Manor Park, Chislehurst, Kent, BR7 5QD

      IIF 17 IIF 18
    • icon of address 52, Bedford Row, London, WC1R 4LR

      IIF 19 IIF 20
    • icon of address 71, Queen Victoria Street, London, EC4V 4AY, England

      IIF 21
  • Matthews, Philip
    British ol born in May 1954

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

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

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

      IIF 23
  • Matthews, Philip
    born in May 1954

    Resident in England

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

      IIF 24
  • Stewart, Maureen
    British ward clerk

    Registered addresses and corresponding companies
    • icon of address 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
    icon of address Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-27 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 2
    icon of address 22 Chancery Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    11,122,306 GBP2025-03-31
    Officer
    icon of calendar 2002-04-19 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 3
    icon of address 22 Chancery Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,929,343 GBP2025-03-31
    Officer
    icon of calendar 2002-04-15 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 22 Chancery Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    11,033,425 GBP2025-03-31
    Officer
    icon of calendar 2002-04-15 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Southernwood, Manor Park, Chislehurst, Kent
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-01-15 ~ now
    IIF 11 - Director → ME
  • 6
    icon of address Southernwood, Manor Park, Chislehurst, Kent
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-01-15 ~ now
    IIF 12 - Director → ME
  • 7
    WEDLAKE BELL LONDON LLP - 2010-02-16
    icon of address Floor 8, 71 Queen Victoria Street, London, England
    Active Corporate (82 parents, 11 offsprings)
    Officer
    icon of calendar 2010-02-01 ~ now
    IIF 24 - LLP Member → ME
  • 8
    WEDLAKE BELL LIMITED - 2010-02-16
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-03-04 ~ dissolved
    IIF 20 - Director → ME
  • 9
    WEDLAKE BELL LIMITED - 1988-05-19
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2009-10-10 ~ now
    IIF 16 - Director → ME
Ceased 10
  • 1
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 1994-11-18 ~ 2002-01-21
    IIF 22 - Director → ME
  • 2
    W.B. TRUSTEES LIMITED - 1976-12-31
    BREAMS NOMINEES LIMITED - 1981-12-31
    BREAMS REGISTRARS AND NOMINEES LIMITED - 2016-08-17
    icon of address Floor 8, 71 Queen Victoria Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar ~ 2002-03-21
    IIF 23 - Director → ME
  • 3
    icon of address 95 Cromwell Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    185 GBP2019-12-31
    Officer
    icon of calendar 2014-03-12 ~ 2014-12-16
    IIF 19 - Director → ME
  • 4
    VICEWOLD LIMITED - 1988-10-17
    icon of address 100-102 St. James Road, Northampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-27 ~ 2016-10-27
    IIF 26 - Secretary → ME
  • 5
    icon of address 22 Chancery Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    11,122,306 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    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 4 - Ownership of shares – 75% or more 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
    icon of address 22 Chancery Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,929,343 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    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 6 - Ownership of shares – 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
    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
  • 7
    icon of address 22 Chancery Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    11,033,425 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 1 - Ownership of shares – 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
    IIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 3 - Ownership of shares – 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 3 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 8
    NON-ADMINISTRATIVE RECEIVERS ASSOCIATION - 2008-05-15
    icon of address 12 Bridgford Road, West Bridgford, Nottingham, England
    Active Corporate (13 parents)
    Equity (Company account)
    188,419 GBP2024-12-31
    Officer
    icon of calendar 1995-12-08 ~ 2002-03-15
    IIF 18 - Director → ME
  • 9
    TRINITY CHAINBOW LIMITED - 2012-11-26
    TASKACTUAL LIMITED - 2012-02-03
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2002-06-17 ~ 2003-03-26
    IIF 17 - Director → ME
  • 10
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2010-03-08 ~ 2022-05-09
    IIF 21 - 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.