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

Jones, Matthew Emlyn

    Related profiles found in government register
  • Jones, Matthew Emlyn
    British company director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1 IIF 2 IIF 3
    • icon of address 2nd Floor, Sanford House, 81 Skipper Way, St. Neots, PE19 6LT, United Kingdom

      IIF 4
  • Jones, Matthew Emlyn
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Mountbatten Court, Buckhurst Hill, IG9 6DH, United Kingdom

      IIF 5 IIF 6
    • icon of address 11, Revival Court, Half Moon Lane, Epping, CM16 4AH, United Kingdom

      IIF 7
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 8 IIF 9
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 10
    • icon of address Aspen House, 25 Dover Street, Mayfair, London, W1S 4LX, England

      IIF 11
  • Jones, Matthew Emlyn
    British quantity surveyor born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76 Park Avenue, Bush Hill Park, Enfield, Middlesex, EN1 2HW

      IIF 12 IIF 13
  • Jones, Matthew Emlyn
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Sanford House, 81 Skipper Way, St. Neots, PE19 6LT, United Kingdom

      IIF 14
  • Jones, Matthew Emlyn
    British managing director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Sanford House, 81 Skipper Way, St. Neots, PE19 6LT, United Kingdom

      IIF 15
  • Jones, Matthew Emlyn
    United Kingdom quantity surveyor born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 16
  • Jones,, Matthew Emlyn
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Revival Court, Half Moon Lane, Epping, CM16 4AH, England

      IIF 17
  • Mr Matthew Emlyn Jones
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Matthew Emlyn
    English self employed born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Claremont Place, 24 Brook Parade, High Road, Chigwell, IG7 6PY, England

      IIF 22
  • Mr Matthew Jones
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Shard, Level 24, C/o Gcc Global Asset Management Ltd, 32 London Bridge Street, London, SE1 9SG, England

      IIF 23
  • Mr Matthew Emlyn Jones
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Sanford House, 81 Skipper Way, St. Neots, PE19 6LT, United Kingdom

      IIF 24
  • Matthew Emlyn Jones,
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Revival Court, Half Moon Lane, Epping, CM16 4AH, England

      IIF 25
  • Jones, Matthew Emlyn

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 26
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 27 IIF 28
  • Mr Matthew Emlyn Jones
    English born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Claremont Place, 24 Brook Parade, High Road, Chigwell, IG7 6PY, England

      IIF 29
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-30 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-07-30 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-07 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-08-07 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 3
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -47,354 GBP2024-01-31
    Officer
    icon of calendar 2021-01-04 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-01-04 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    GCC SOLUTIONS PLC - 2023-10-20
    SPARK COMPASS HOLDINGS PLC - 2023-10-19
    icon of address 2nd Floor Sanford House, 81 Skipper Way, St. Neots, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-10-10 ~ now
    IIF 4 - Director → ME
  • 5
    icon of address 2nd Floor Sanford House, 81 Skipper Way, St. Neots, United Kingdom
    Active Corporate (2 parents)
    Current Assets (Company account)
    100 GBP2024-07-26
    Officer
    icon of calendar 2022-07-27 ~ now
    IIF 14 - Director → ME
  • 6
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,139 GBP2024-05-31
    Officer
    icon of calendar 2022-05-13 ~ now
    IIF 28 - Secretary → ME
  • 7
    INVESTEK CONSULTING LTD - 2011-12-01
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-13 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2011-05-13 ~ dissolved
    IIF 26 - Secretary → ME
  • 8
    icon of address 3 Mountbatten Court, Buckhurst Hill, Essex, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-04-11 ~ dissolved
    IIF 5 - Director → ME
  • 9
    INVESTEK LTD - 2011-12-01
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-22 ~ dissolved
    IIF 9 - Director → ME
  • 10
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-05-14 ~ dissolved
    IIF 11 - Director → ME
  • 11
    icon of address 3 Mountbatten Court, Buckhurst Hill, Essex, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-04-13 ~ dissolved
    IIF 6 - Director → ME
  • 12
    icon of address 2nd Floor Sanford House, 81 Skipper Way, St. Neots, United Kingdom
    Active Corporate (1 parent)
    Current Assets (Company account)
    1,000 GBP2024-05-31
    Officer
    icon of calendar 2023-05-26 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-05-26 ~ now
    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
  • 13
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-13 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-08-13 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 15, Claremont Place 24 Brook Parade, High Road, Chigwell, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-26 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-01-26 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 15
    icon of address Qss House, 125 Leighton Road, Enfield, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-10 ~ dissolved
    IIF 13 - Director → ME
Ceased 4
  • 1
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,139 GBP2024-05-31
    Officer
    icon of calendar 2022-05-13 ~ 2025-05-13
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-05-13 ~ 2025-05-13
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-08-31
    Officer
    icon of calendar 2021-08-06 ~ 2023-02-15
    IIF 7 - Director → ME
  • 3
    PILKINGTON HOMES CONSTRUCTION AND DEVELOPMENTS LIMITED - 2020-01-03
    PILKINGTON HOMES AND DEVELOPMENTS LTD - 2020-10-28
    QUANTITY SURVEYING SERVICES (LONDON) LIMITED - 2020-01-02
    QSS CONSTRUCTION LIMITED - 2010-01-31
    QUANTITY SURVEYING SERVICES (LONDON) LIMITED - 2020-06-24
    icon of address 67a Main Avenue, Enfield, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -51,200 GBP2022-07-31
    Officer
    icon of calendar 2009-05-07 ~ 2010-05-13
    IIF 12 - Director → ME
  • 4
    MJ&SL CONSULTANCY LIMITED - 2024-09-05
    icon of address The Shard, Level 24 C/o Gcc Global Asset Management Ltd, 32 London Bridge Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    101 GBP2024-03-31
    Officer
    icon of calendar 2015-03-13 ~ 2024-09-04
    IIF 16 - Director → ME
    icon of calendar 2015-03-13 ~ 2024-09-04
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-04
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE

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.