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

West, Matthew Stephen

    Related profiles found in government register
  • West, Matthew Stephen
    British director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10b, Boudicca Mews, Moulsham Street, Chelmsford, Essex, CM1 0LD, England

      IIF 1
    • icon of address 10b, Boudicca Mews, Moulsham Street, Chelmsford, Essex, CM1 0LD, United Kingdom

      IIF 2
    • icon of address 65 Bruce Avenue, Hornchurch, Essex, RM12 4JF, England

      IIF 3 IIF 4 IIF 5
    • icon of address 65, Bruce Avenue, Hornchurch, Essex, RM12 4JF, United Kingdom

      IIF 6 IIF 7
    • icon of address 451-453, Wick Lane, Bow, London, Uk, E3 2TB

      IIF 8
    • icon of address Dalton House, 60 Windsor Avenue, London, SW19 2RR, England

      IIF 9 IIF 10 IIF 11
    • icon of address Cambridge House, 27 Cambridge Park, Wanstead, London, E11 2PU

      IIF 12
  • Mr Matthew Stephen West
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cambridge House, 27 Cambridge Park, Wanstead, London, E11 2PU

      IIF 13
    • icon of address Dalton House, 60 Windsor Avenue, London, SW19 2RR, England

      IIF 14
    • icon of address Cambridge House, 27 Cambridge Park, Wanstead, London, E11 2PU

      IIF 15
  • West, Matthew Stephen
    British company director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Park Lane, Langham, Colchester, CO4 5WR, England

      IIF 16
    • icon of address 157 Hunters Hall Road Dagenham Essex, Hunters Hall Road, Dagenham, RM10 8LH, United Kingdom

      IIF 17
  • West, Matthew Stephen
    British developer born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 215, Cromar Way, Chelmsford, CM1 2QE, England

      IIF 18
  • West, Matthew Stephen
    British director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 157, Hunters Hall Road, Dagenham, RM10 8LH, England

      IIF 19
    • icon of address Office 9 Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 20
  • West, Matthew
    British director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Park Lane Business Centre, Park Lane, Langham, Colchester, CO4 5WR, United Kingdom

      IIF 21
  • West, Matthew
    British fireman born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 210, Coalport Close, Harlow, Essex, CM17 9RD, England

      IIF 22
  • Mr Matthew Stephen West
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 215, Cromar Way, Chelmsford, CM1 2QE, England

      IIF 23
    • icon of address 157 Hunters Hall Road Dagenham Essex, Hunters Hall Road, Dagenham, RM10 8LH, United Kingdom

      IIF 24
    • icon of address 157, Hunters Hall Road, Dagenham, RM10 8LH, England

      IIF 25
    • icon of address Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 26
  • Matthew Stephen West
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 860, Leek New Road, Baddeley Green, Stoke-on-trent, Staffordshire, ST2 7HP, United Kingdom

      IIF 27
  • Mr Matthew West
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Park Lane Business Centre, Park Lane, Langham, Colchester, CO4 5WR, United Kingdom

      IIF 28
    • icon of address 210, Coalport Close, Harlow, Essex, CM17 9RD, England

      IIF 29
  • West, Matthew
    English director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 215, Waterhouse Business Centre, Cromar Way, Waterhouse Lane, Chelmsford, CM1 2QE, United Kingdom

      IIF 30 IIF 31
  • Mr Matthew West
    English born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10b, Boudicca Mews, Moulsham Street, Chelmsford, CM2 0LA, England

      IIF 32
    • icon of address Suite 215, Waterhouse Business Centre, Cromar Way, Chelmsford, CM1 2QE, United Kingdom

      IIF 33 IIF 34
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Suite 215, Waterhouse Business Centre Cromar Way, Waterhouse Lane, Chelmsford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-06 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Suite 215 Cromar Way, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-11 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-04-11 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 90a Broomfield Road Broomfield Road, Chelmsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,286 GBP2024-06-30
    Officer
    icon of calendar 2021-06-30 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-06-30 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 10b Boudicca Mews, Moulsham Street, Chelmsford, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 157 Hunters Hall Road Dagenham Essex, Hunters Hall Road, Dagenham, United Kingdom
    Dissolved Corporate (1 parent, 5 offsprings)
    Officer
    icon of calendar 2018-09-11 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-09-11 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 9 Park Lane, Langham, Colchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4 GBP2021-06-30
    Officer
    icon of calendar 2019-07-11 ~ dissolved
    IIF 16 - Director → ME
  • 7
    icon of address Dalton House, 60 Windsor Avenue, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -616 GBP2015-07-31
    Officer
    icon of calendar 2014-07-14 ~ dissolved
    IIF 11 - Director → ME
  • 8
    PREMIERBASE LIMITED - 2014-03-24
    icon of address Dalton House, 60 Windsor Avenue, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,414 GBP2017-03-31
    Officer
    icon of calendar 2013-03-01 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-10-12 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 9
    icon of address Cambridge House, 27 Cambridge Park, Wanstead, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-27 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-08-26 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 10
    icon of address 9 Park Lane Business Centre, Park Lane, Langham, Colchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-10 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-09-10 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 13
  • 1
    icon of address 3 Field Court, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -2,899 GBP2017-01-31
    Officer
    icon of calendar 2015-01-20 ~ 2015-10-20
    IIF 6 - Director → ME
  • 2
    icon of address 24 Conduit Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-31 ~ 2015-10-30
    IIF 1 - Director → ME
  • 3
    TECHNICAL CONTRACT SERVICES LTD - 2017-05-02
    SHT SOLUTIONS LTD - 2015-07-28
    RIVERSIDE FREIGHT BUILDING SERVICES LIMITED - 2012-06-22
    icon of address Townshend House, Crown Road, Norwich
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    9,454 GBP2016-01-31
    Officer
    icon of calendar 2015-09-17 ~ 2016-02-02
    IIF 10 - Director → ME
  • 4
    ELITE FA LIMITED - 2020-06-26
    icon of address 2 Hopkins Mead, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-03 ~ 2021-03-11
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-03-03 ~ 2021-03-11
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 90a Broomfield Road Broomfield Road, Chelmsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -82,677 GBP2024-11-30
    Officer
    icon of calendar 2017-11-07 ~ 2018-08-16
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-11-07 ~ 2018-08-16
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 6
    icon of address Marshgate Business Centre Unit 8, 10/12 Marshgate Lane, London, England
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    100 GBP2015-10-31
    Officer
    icon of calendar 2015-01-21 ~ 2015-09-30
    IIF 4 - Director → ME
  • 7
    KINGFELL PLC - 2012-08-14
    icon of address 1 Hill Crescent, Surbiton, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    25,169 GBP2016-09-30
    Officer
    icon of calendar 2015-07-01 ~ 2016-03-24
    IIF 8 - Director → ME
  • 8
    ASPHALTIC RAIL LIMITED - 2016-10-03
    MGMC LTD - 2016-06-23
    ASPHALTIC RAIL LIMITED - 2016-06-07
    icon of address Quadrant House, 4 Thomas More Square, London
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -338,909 GBP2020-09-30
    Officer
    icon of calendar 2015-01-21 ~ 2015-09-30
    IIF 5 - Director → ME
  • 9
    PRIME PROPERTIES LONDON LIMITED - 2022-08-19
    icon of address 4385, 10719491 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    16 GBP2022-04-30
    Officer
    icon of calendar 2017-04-11 ~ 2023-02-14
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-04-11 ~ 2023-02-01
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 10
    icon of address 860 Leek New Road, Baddeley Green, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6 GBP2023-04-30
    Person with significant control
    icon of calendar 2018-04-19 ~ 2019-03-01
    IIF 27 - Ownership of shares – 75% or more OE
  • 11
    icon of address 10b Boudicca Mews, Moulsham Street, Chelmsford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-05 ~ 2015-11-02
    IIF 7 - Director → ME
  • 12
    icon of address 10b Boudicca Mews, Moulsham Street, Chelmford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-18 ~ 2015-11-02
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-09-22
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 13
    icon of address 2b Boudicca Mews, Moulsham Street, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-19 ~ 2015-10-14
    IIF 3 - 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.