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

Matthews, Charles Lewis

    Related profiles found in government register
  • Matthews, Charles Lewis
    British business consultant born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Red Lion, Millers Lane Hornton, Banbury, Oxfordshire, OX15 6BS

      IIF 1
  • Matthews, Charles Lewis
    British chair person born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Subsea Technology & Rentals Ltd - Sonar House, 36 Riverside Road, Gorleston, Great Yarmouth, NR31 6PX, England

      IIF 2 IIF 3
    • icon of address /o Subsea Technology & Rentals Ltd - Sonar House, 36 Riverside Road, Gorleston, Great Yarmouth, NR31 6PX, England

      IIF 4
  • Matthews, Charles Lewis
    British company director born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Red Lion, Millers Lane Hornton, Banbury, Oxfordshire, OX15 6BS

      IIF 5 IIF 6 IIF 7
    • icon of address The Old Red Lion, Millers Lane, Hornton, Banbury, Oxfordshire, OX15 6BS

      IIF 10
    • icon of address The Old Red Lion, Millers Lane, Hornton, Oxfordshire, OX15 6BS, United Kingdom

      IIF 11
  • Matthews, Charles Lewis
    British consultant born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Regis Place, Bergen Way, Kings Lynn, Norfolk, PE30 2JN

      IIF 12
    • icon of address C/o Begbies Traynor, 340 Deansgate, Manchester, M3 4LY

      IIF 13
  • Matthews, Charles Lewis
    British director born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Red Lion, Millers Lane Hornton, Banbury, Oxfordshire, OX15 6BS

      IIF 14 IIF 15 IIF 16
    • icon of address C/o Ecube Holdings Limited, Hanger 208 Dragon Way, Bro Tathan West, St. Athan, Barry, Vale Of Glamorgan, CF62 4AF, Wales

      IIF 19
    • icon of address Hangar 208, Hangar 208, St Athan Airfield, Barry, Vale Of Glamorgan, CF62 4AF, United Kingdom

      IIF 20
    • icon of address Burnham Road, Dartford, Kent, DA1 5BD

      IIF 21
    • icon of address Burnham Road, Sandpit Road, Dartford, DA1 5BD, England

      IIF 22
    • icon of address Brooklands House, Sywell, Aerodrome, Wellingborough Road, Sywell, Northampton, Northamptonshire, NN6 0BT, United Kingdom

      IIF 23 IIF 24
    • icon of address Access Point, Northarbour Road, Cosham, Portsmouth, PO6 3TE

      IIF 25
    • icon of address Hangar 208, Hangar 208, Dragon Way, St Athan, Barry, CF62 4AF, United Kingdom

      IIF 26
  • Matthews, Charles Lewis
    British none born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Third Floor 14, Golden Square, London, W1F 9JG, United Kingdom

      IIF 27
  • Matthews, Charles Lewis
    British company director born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Wellington Road, Nantwich, Cheshire, CW5 7ED, England

      IIF 28
  • Mr Charles Lewis Matthews
    British born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Begbies Traynor, 340 Deansgate, Manchester, M3 4LY

      IIF 29
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address C/o Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    347,199 GBP2022-05-31
    Officer
    icon of calendar 2011-08-18 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
Ceased 27
  • 1
    LAWRENCE AUTOMOTIVE LIMITED - 2013-06-11
    28 VSQ LIMITED - 1996-07-17
    icon of address 1 Waterloo Way, Leicester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1999-07-22 ~ 2000-03-31
    IIF 16 - Director → ME
  • 2
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-08-20 ~ 2012-10-19
    IIF 10 - Director → ME
  • 3
    DALGLEN (NO. 966) PLC - 2005-06-01
    icon of address Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2005-04-15 ~ 2009-05-07
    IIF 14 - Director → ME
  • 4
    BECK & POLLITZER LIMITED - 2017-12-11
    B&P HOLDINGS LIMITED - 2008-09-09
    HACKREMCO (NO. 2520) LIMITED - 2007-10-19
    icon of address Burnham Road, Dartford, Kent
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-10-25 ~ 2016-09-19
    IIF 21 - Director → ME
  • 5
    BURGUNDY TOPCO LIMITED - 2017-12-12
    icon of address Suite 2, 2nd Floor, Riverbridge House Anchor Boulevard, Crossways Business Park, Dartford, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-09-19 ~ 2021-02-23
    IIF 22 - Director → ME
  • 6
    icon of address 31 Wellington Road, Nantwich, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-08-02 ~ 2012-02-10
    IIF 17 - Director → ME
  • 7
    FKI LIMITED - 2015-10-05
    FKI PLC - 2010-01-19
    FKI BABCOCK PLC - 1989-08-14
    FKI ELECTRICALS PLC - 1987-11-20
    WOODEND SECURITIES PLC - 1982-09-20
    icon of address 11th Floor The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-09-11 ~ 2008-07-01
    IIF 6 - Director → ME
  • 8
    icon of address 28 Vincent Avenue, Regent Business Park Crownhill, Milton Keynes, Buckinghamshire
    Active Corporate (5 parents)
    Equity (Company account)
    225,730 GBP2023-12-31
    Officer
    icon of calendar 2006-05-01 ~ 2007-08-01
    IIF 18 - Director → ME
  • 9
    icon of address Brooklands House, Sywell, Aerodrome Wellingborough Road, Sywell, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2018-07-23 ~ 2021-02-12
    IIF 23 - Director → ME
  • 10
    icon of address Brooklands House, Sywell, Aerodrome Wellingborough Road, Sywell, Northampton, Northamptonshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2018-07-23 ~ 2021-02-12
    IIF 24 - Director → ME
  • 11
    icon of address Kingston Chambers, Po Box 173, Road Town, Tortola, Virgin Islands, British
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-11-10 ~ 2015-08-13
    IIF 27 - Director → ME
  • 12
    FORMAPLEX GROUP LIMITED - 2021-03-18
    ENSCO 630 LIMITED - 2010-11-09
    icon of address 2nd Floor Phoenix House, 32 West Street, Brighton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-01 ~ 2019-04-10
    IIF 25 - Director → ME
  • 13
    icon of address The St Botolph Building 138, Houndsditch, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-06 ~ 2013-08-01
    IIF 11 - Director → ME
  • 14
    icon of address Kelvin Building Bramah Avenue, East Kilbride, Glasgow
    Active Corporate (6 parents)
    Equity (Company account)
    3,331,982 GBP2023-12-31
    Officer
    icon of calendar 2013-04-23 ~ 2016-11-30
    IIF 28 - Director → ME
  • 15
    AXEON TECHNOLOGIES LIMITED - 2013-08-23
    AXEON LIMITED - 2006-04-12
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-28 ~ 2012-10-19
    IIF 1 - Director → ME
  • 16
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2018-09-30
    Officer
    icon of calendar 2002-10-25 ~ 2004-01-30
    IIF 7 - Director → ME
  • 17
    THIRDFORCE CLM LTD - 2012-01-25
    CREATIVE LEARNING MEDIA LIMITED - 2006-10-25
    THE CREATIVE MEDIA GROUP LIMITED - 2001-04-10
    CREATIVE MARKETING MEDIA LIMITED - 2000-10-23
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-09 ~ 2006-07-12
    IIF 8 - Director → ME
  • 18
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-11 ~ 2009-04-01
    IIF 9 - Director → ME
  • 19
    ALNERY NO. 152 LIMITED - 1982-11-30
    icon of address 7 Regis Place, Bergen Way, Kings Lynn, Norfolk
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2005-01-24 ~ 2018-04-17
    IIF 12 - Director → ME
  • 20
    icon of address C/o Subsea Technology & Rentals Ltd - Sonar House 36 Riverside Road, Gorleston, Great Yarmouth, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2022-01-14 ~ 2024-12-06
    IIF 3 - Director → ME
  • 21
    icon of address /o Subsea Technology & Rentals Ltd - Sonar House 36 Riverside Road, Gorleston, Great Yarmouth, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2022-01-14 ~ 2024-12-06
    IIF 4 - Director → ME
  • 22
    icon of address C/o Subsea Technology & Rentals Ltd - Sonar House 36 Riverside Road, Gorleston, Great Yarmouth, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0.01 GBP2021-12-31
    Officer
    icon of calendar 2022-01-14 ~ 2024-12-06
    IIF 2 - Director → ME
  • 23
    icon of address Hangar 208 Hangar 208, St Athan Airfield, Barry, Vale Of Glamorgan, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2020-08-18 ~ 2024-08-29
    IIF 20 - Director → ME
  • 24
    icon of address C/o Ecube Holdings Limited, Hanger 208 Dragon Way, Bro Tathan West, St. Athan, Barry, Vale Of Glamorgan, Wales
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2020-08-18 ~ 2024-08-29
    IIF 19 - Director → ME
  • 25
    icon of address Hangar 208 Hangar 208, Dragon Way, St Athan, Barry, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2020-08-18 ~ 2024-08-29
    IIF 26 - Director → ME
  • 26
    360 GROUP LIMITED - 2006-10-05
    icon of address 8th Floor 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-12 ~ 2009-01-22
    IIF 5 - Director → ME
  • 27
    PRELOAD ADVANCED TRANSMISSIONS LIMITED - 2002-12-17
    icon of address 100-102 St James Road, Northampton
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-06-11 ~ 2008-06-30
    IIF 15 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.