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

Chaloner, Matthew

    Related profiles found in government register
  • Chaloner, Matthew
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o 3 W Equity Ltd, One Park Row, Leeds, LS1 5HN, United Kingdom

      IIF 1
    • icon of address Unit 46, Washford Industrial Estate, Heming Road, Redditch, Worcestershire, B98 0EA, United Kingdom

      IIF 2
  • Chaloner, Matthew
    British director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom

      IIF 3
  • Chaloner, Matthew
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 46, Washford Industrial Estate, Heming Road Redditch, Worcestershire, B98 0EA

      IIF 4
    • icon of address Spring Acres, Bournes Green, Kidderminster, DY10 4NZ, England

      IIF 5
    • icon of address Unit 46 Washford Industrial, Estate Heming Road, Redditch, Worcestershire, B98 0EA

      IIF 6
    • icon of address Unit 46, Heming Road, Redditch, B98 0EA, England

      IIF 7
    • icon of address Unit 46 Washford Industrial, Estate Heming Road, Redditch, Worcestershire, B98 0EA

      IIF 8
  • Chaloner, Matthew
    British accountant born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thornton, York Lane Langho, Blackburn, Lancashire, BB6 8EH

      IIF 9
    • icon of address Spring Acres, Bournes Green, Kidderminster, Worcestershire, DY10 4NZ, United Kingdom

      IIF 10
  • Chaloner, Matthew
    British ceo born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8th Floor, 1 Southampton Street, London, WC2R 0LR, United Kingdom

      IIF 11
  • Chaloner, Matthew
    British director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address Thornton, York Lane Langho, Blackburn, Lancashire, BB6 8EH

      IIF 15 IIF 16
  • Chaloner, Matthew
    British finance director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thornton, York Lane Langho, Blackburn, Lancashire, BB6 8EH

      IIF 17 IIF 18
  • Chaloner, Matthew
    British group finance director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thornton, York Lane Langho, Blackburn, Lancashire, BB6 8EH

      IIF 19
  • Chaloner, Matthew
    British director born in February 1971

    Resident in Shenzhen China

    Registered addresses and corresponding companies
    • icon of address 52 Old Steine, Brighton, East Sussex, BN1 1NH, United Kingdom

      IIF 20
  • Matthew Chaloner
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One, Park Row, Leeds, LS1 5HN, United Kingdom

      IIF 21
  • Chaloner, Matthew
    British

    Registered addresses and corresponding companies
  • Mr Matthew Chaloner
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spring Acres, Bournes Green, Kidderminster, DY10 4NZ, England

      IIF 28
    • icon of address Spring Acres, Bournes Green, Kidderminster, Worcestershire, DY10 4NZ, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address C/o 3 W Equity Ltd, One Park Row, Leeds, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-08-22 ~ now
    IIF 1 - Director → ME
  • 2
    icon of address Unit 46, Washford Industrial Estate, Heming Road, Redditch, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-09-26 ~ now
    IIF 2 - Director → ME
  • 3
    NEEDLE & TACKLE COMPANY LIMITED - 1997-04-04
    icon of address Unit 46 Washford Industrial, Estate Heming Road, Redditch, Worcestershire
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    4,731,773 GBP2024-09-30
    Officer
    icon of calendar 2024-02-20 ~ now
    IIF 8 - Director → ME
  • 4
    icon of address Unit 46, Washford Industrial Estate, Heming Road Redditch, Worcestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-20 ~ now
    IIF 4 - Director → ME
  • 5
    icon of address Spring Acres, Bournes Green, Kidderminster, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2023-08-29 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-08-29 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    ENTACO LIMITED - 1997-04-04
    FORAY 271 LIMITED - 1991-04-08
    icon of address Unit 46 Washford Industrial, Estate Heming Road, Redditch, Worcestershire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-02-20 ~ now
    IIF 6 - Director → ME
  • 7
    icon of address Unit 46 Heming Road, Redditch, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-06 ~ now
    IIF 7 - Director → ME
  • 8
    icon of address Spring Acres, Bournes Green, Kidderminster, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    61,429 GBP2020-09-30
    Officer
    icon of calendar 2018-09-17 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-09-17 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
Ceased 12
  • 1
    ENTACO GROUP LIMITED - 2025-09-09
    icon of address Unit 46 Washford Industrial, Estate Heming Road, Redditch, Worcestershire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    201,382 GBP2024-09-30
    Officer
    icon of calendar 2024-02-20 ~ 2025-09-22
    IIF 13 - Director → ME
  • 2
    ENTACO HOLDINGS LIMITED - 2025-09-09
    icon of address Unit 46 Washford Industrial Estate, Heming Road, Redditch, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    108,156 GBP2024-09-30
    Officer
    icon of calendar 2024-02-20 ~ 2025-09-22
    IIF 12 - Director → ME
  • 3
    ENTACO TOPCO LIMITED - 2025-09-09
    icon of address One, Park Row, Leeds, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-02-15 ~ 2025-09-22
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-02-15 ~ 2024-02-20
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 4
    HOWLE HOLDINGS PLC - 2007-03-29
    DEEPCORN LIMITED - 1977-12-31
    S.W. FARMER GROUP PLC - 1997-02-25
    icon of address C/o Elektron Technology Plc Broers Building, 21 J J Thomson Avenue, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-06 ~ 2011-12-31
    IIF 19 - Director → ME
    icon of calendar 2000-04-06 ~ 2006-11-01
    IIF 22 - Secretary → ME
  • 5
    icon of address 3 New Street Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-01-02 ~ 2017-04-28
    IIF 20 - Director → ME
  • 6
    ARCOURT LIMITED - 1988-10-03
    HOWLE CASTINGS LIMITED - 1989-07-20
    HOWLE HOLDINGS LIMITED - 1997-02-25
    icon of address C/o Elektron Technology Plc Broers Building, 21 J J Thomson Avenue, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-07 ~ 2011-12-31
    IIF 16 - Director → ME
    icon of calendar 2000-04-06 ~ 2003-11-07
    IIF 26 - Secretary → ME
  • 7
    NEATH PRECISION ENGINEERING LIMITED - 1996-05-30
    NPE-INNOTEK LIMITED - 2007-04-18
    N P E PRECISION TOOLROOM LIMITED - 2001-08-07
    HARTONDALE LIMITED - 1987-03-03
    icon of address C/o Elektron Technology Plc Broers Building, 21 J J Thomson Avenue, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-06 ~ 2011-12-31
    IIF 9 - Director → ME
    icon of calendar 2000-04-06 ~ 2006-11-01
    IIF 25 - Secretary → ME
  • 8
    icon of address One, Courtenay Park, Newton Abbot, Devon
    Liquidation Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    137,664 GBP2023-12-31
    Officer
    icon of calendar 2022-04-11 ~ 2024-04-02
    IIF 11 - Director → ME
  • 9
    icon of address Unit 46, Washford Industrial Estate, Hemming Road, Redditch, Worcestershire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -822,719 GBP2024-09-30
    Officer
    icon of calendar 2024-02-20 ~ 2025-09-22
    IIF 14 - Director → ME
  • 10
    ELEKTRON INSTRUMENTS LIMITED - 2008-09-15
    NPE INNOTEK LIMITED - 2001-08-07
    HOWLE 4 LIMITED - 2008-09-02
    NPE PRECISION TOOLROOM LIMITED - 2007-04-04
    icon of address C/o Elektron Technology Plc Broers Building, 21 J J Thomson Avenue, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-07 ~ 2011-12-31
    IIF 15 - Director → ME
    icon of calendar 2001-06-05 ~ 2003-11-07
    IIF 27 - Secretary → ME
  • 11
    icon of address Titman Tip Tools Limited, Valley Road, Clacton-on-sea, England
    Active Corporate (4 parents)
    Equity (Company account)
    404,583 GBP2025-01-31
    Officer
    icon of calendar 2003-07-31 ~ 2011-12-31
    IIF 17 - Director → ME
    icon of calendar 2000-04-06 ~ 2006-11-01
    IIF 24 - Secretary → ME
  • 12
    JUGPLACE LIMITED - 1991-07-04
    HOYBIDE LIMITED - 2000-09-28
    HOWLE CARBIDES LIMITED - 2009-08-27
    icon of address Versarien, Units 1a-d Longhope Business Park, Monmouth Road, Longhope, Gloucestershire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-07-31 ~ 2011-12-31
    IIF 18 - Director → ME
    icon of calendar 2000-04-06 ~ 2006-11-01
    IIF 23 - Secretary → 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.