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 Matthew John Tyler

    Related profiles found in government register
  • Mr Matthew John Tyler
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Oaksfield, Methley, Leeds, LS26 9AE, England

      IIF 1
    • icon of address 16 Oaksfield, Oaksfield, Methley, Leeds, LS26 9AE, England

      IIF 2
    • icon of address 4, Elmete Drive, Leeds, LS8 2LA, England

      IIF 3
  • Mr Matthew Tyler
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Twizell Mill, Belford, NE70 7HU, England

      IIF 4
    • icon of address 1, Twizell Mill, Belford, NE70 7HU, United Kingdom

      IIF 5
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 6
    • icon of address 16 Oaksfield, Methley, West Yorkshire, Leeds, LS26 9AE, United Kingdom

      IIF 7
  • Mr Matthew John Tyler
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stone Gap, Mill Lane, Bardsey, Leeds, LS17 9AN, England

      IIF 8
  • Tyler, Matthew John
    British company director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Twizell Mill, Belford, NE70 7HU, United Kingdom

      IIF 9
  • Tyler, Matthew John
    British director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Oaksfield, Leeds, LS26 9AE, England

      IIF 10
    • icon of address 16, Oaksfield, Methley, Leeds, LS269AE, United Kingdom

      IIF 11
    • icon of address 4, Elmete Drive, Leeds, LS8 2LA, England

      IIF 12
    • icon of address 16 Oaksfield, Methley, West Yorkshire, Leeds, LS26 9AE, United Kingdom

      IIF 13
  • Tyler, Matthew
    British company director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Twizell Mill, Belford, NE70 7HU, England

      IIF 14
  • Tyler, Matthew
    British consultant born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 15
  • Tyler, Matthew John
    British director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stone Gap, Mill Lane, Bardsey, Leeds, LS17 9AN, England

      IIF 16
  • Tyler, Matthew John
    United Kingdom company director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Oaksfield, Methley, West Yorkshire, LS26 9AE

      IIF 17
  • Tyler, Matthew John
    United Kingdom director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Oaksfield, Methley, Leeds, West Yorkshire, LS26 9AE, England

      IIF 18 IIF 19 IIF 20
    • icon of address 16 Oaksfield, Methley, Leeds, West Yorkshire, LS26 9AE, United Kingdom

      IIF 22
    • icon of address The Stable,16 Oaksfield, Methley, Leeds, West Yorkshire, LS26 9AE, United Kingdom

      IIF 23
    • icon of address 16 Oaksfield, Methley, West Yorkshire, LS26 9AE

      IIF 24
  • Tyler, Matthew John
    United Kingdom joiner born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Oaksfield, Methley, Leeds, West Yorkshire, LS26 9AE, England

      IIF 25
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 16 Oaksfield, Methley, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-07 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-06-07 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 2
    icon of address Ashfield House, Illingworth Street, Ossett, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-27 ~ dissolved
    IIF 23 - Director → ME
  • 3
    icon of address Ashfield House, Illingworth Street, Ossett, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-05 ~ dissolved
    IIF 20 - Director → ME
  • 4
    icon of address Ashfield House, Illingworth Street, Ossett, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,922 GBP2017-03-31
    Officer
    icon of calendar 2016-03-22 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 5
    TYLER NORTON HOMES LIMITED - 2019-10-03
    icon of address Stone Gap Mill Lane, Bardsey, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,240 GBP2024-07-31
    Officer
    icon of calendar 2018-04-16 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-04-16 ~ 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
  • 6
    icon of address 2 Lakeside Calder Island Way, Wakefield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -193,986 GBP2022-07-31
    Officer
    icon of calendar 2018-07-19 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-07-19 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 16 Oaksfield Methley, West Yorkshire, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2022-07-08 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-07-08 ~ now
    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
    OAKSFIELD CONTRACTS LIMITED - 2007-05-23
    icon of address The Workshop-oakfield House, 16 Oaksfield, Methley, West Yorkshire Ls269ae
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2006-05-04 ~ now
    IIF 24 - Director → ME
  • 9
    NOETICA INTEL LTD - 2020-07-15
    icon of address 22 Wessex Park Bancombe Business Estate, Somerton, Somerset, England
    Active Corporate (3 parents)
    Equity (Company account)
    69,905 GBP2024-03-31
    Officer
    icon of calendar 2020-05-12 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-05-12 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 16 Oaksfield Methley, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    icon of calendar 2022-07-12 ~ now
    IIF 10 - Director → ME
  • 11
    icon of address Ashfield House, Illingworth Street, Ossett, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-17 ~ dissolved
    IIF 19 - Director → ME
  • 12
    icon of address Wesley House Huddersfield Road, Birstall, Batley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-24 ~ dissolved
    IIF 21 - Director → ME
Ceased 5
  • 1
    icon of address 12 Market Street, Shipley, Bradford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-19 ~ 2015-07-01
    IIF 22 - Director → ME
  • 2
    PANTHER LEISURE LIMITED - 2007-03-19
    icon of address Begbies Traynor, 9th Floor Bond Court, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-24 ~ 2006-12-07
    IIF 17 - Director → ME
  • 3
    icon of address 1 Twizell Mill, Belford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -984 GBP2024-09-30
    Officer
    icon of calendar 2018-02-27 ~ 2018-03-31
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-02-27 ~ 2018-03-31
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 1 Twizell Mill, Belford, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,544 GBP2024-09-30
    Officer
    icon of calendar 2017-09-19 ~ 2019-03-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ 2018-10-30
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 12 Market Street, Shipley, Bradford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-02 ~ 2015-07-01
    IIF 18 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.