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

Whaley, Matthew John

    Related profiles found in government register
  • Whaley, Matthew John
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 151, Wardour Street, London, W1F 8WE, England

      IIF 1
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2
  • Whaley, Matthew John
    British director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 4, The Courtyard, 80 High Street, Staines-upon-thames, Surrey, TW18 4DR, England

      IIF 3
    • 15, Suite 318 Wey House, Church Street, Weybridge, Surrey, KT13 8NA, England

      IIF 4
  • Whaley, Matthew John
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ebenezer House, Ryecroft, Newcastle-under-lyme, Staffordshire, ST5 2BE, England

      IIF 5
  • Whaley, Matthew John
    British business man born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ebenezer House, Ryecroft, Newcastle-under-lyme, Staffordshire, ST5 2BE, England

      IIF 6 IIF 7
  • Whaley, Matthew John
    British ceo born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Meadow View, Chertsey, Surrey, KT16 8PJ

      IIF 8
  • Whaley, Matthew John
    British chief executive born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Dashwood Lang Road, Bourne Business Park, Addlestone, KT15 2HJ, England

      IIF 9
    • Paramount House, Delta Way, Egham, TW20 8RX, England

      IIF 10
  • Whaley, Matthew John
    British company director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Dashwood Lang Road, Bourne Business Park, Addlestone, KT15 5HJ, United Kingdom

      IIF 11
    • Enterprise House, Delta Way, Egham, Surrey, TW20 8RX, United Kingdom

      IIF 12
  • Whaley, Matthew John
    British director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Meadow View, Chertsey, KT16 8PJ, United Kingdom

      IIF 13
    • 13 Meadow View, Chertsey, Surrey, KT16 8PJ

      IIF 14
    • 13, Meadow View, Chertsey, Surrey, KT16 8PJ, United Kingdom

      IIF 15 IIF 16
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17
    • 4, The Courtyard, 80 High Street, Staines, TW18 4DR

      IIF 18
    • 4, 80 High Street, Staines-upon-thames, Middlesex, TW18 4DR, England

      IIF 19
    • 51, St Mary's Road, Tonbridge, Kent, TN9 2LE, England

      IIF 20
    • Suite 318, Wey House, 15 Church Street, Weybridge, Surrey, KT13 8NA, England

      IIF 21
    • Suite 318, Wey House, 15 Church Street, Weybridge, Surrey, KT13 8NA, United Kingdom

      IIF 22
    • 2, Grove Heath North, Ripley, Woking, GU23 6EN, England

      IIF 23
  • Whaley, Matthew John
    British sales executive born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 Meadow View, Chertsey, Surrey, KT16 8PJ

      IIF 24
  • Whaley, Matthew John
    British sales person born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1 28 Hallam Road, Clevedon, North Somerset, BS21 7SF

      IIF 25
  • Mr Matthew John Whaley
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 151, Wardour Street, London, W1F 8WE, England

      IIF 26
  • Mr Matthew John Whaley
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Dashwood Lang Road, Bourne Business Park, Addlestone, KT15 5HJ, United Kingdom

      IIF 27
    • 13, Meadow View, Chertsey, KT16 8PJ, United Kingdom

      IIF 28
    • 13, Meadow View, Chertsey, Surrey, KT16 8PJ, United Kingdom

      IIF 29
    • Enterprise House Delta Way, Egham, Surrey, TW20 8RX, United Kingdom

      IIF 30
    • Ebenezer House, Ryecroft, Newcastle-under-lyme, Staffordshire, ST5 2BE, England

      IIF 31
    • 51, St. Marys Road, Tonbridge, TN9 2LE, United Kingdom

      IIF 32
    • 2, Grove Heath North, Ripley, Woking, GU23 6EN, England

      IIF 33
child relation
Offspring entities and appointments
Active 14
  • 1
    RISE MEDIA GROUP LTD - 2023-08-15
    20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    309,324 GBP2025-03-31
    Officer
    2025-12-09 ~ now
    IIF 2 - Director → ME
  • 2
    13 Meadow View, Chertsey, Surrey, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    68,154 GBP2018-08-01 ~ 2019-07-31
    Officer
    2017-07-14 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2017-07-14 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 3
    13 Meadow View, Chertsey, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    2017-07-17 ~ dissolved
    IIF 15 - Director → ME
  • 4
    5 Dashwood Lang Road, Bourne Business Park, Addlestone, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -6,512 GBP2018-12-31
    Officer
    2017-02-02 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2017-02-28 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Suite 318, Wey House 15 Church Street, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-06-09 ~ dissolved
    IIF 22 - Director → ME
  • 6
    5 Dashwood Lang Road, Bourne Business Park, Addlestone, England
    Dissolved Corporate (4 parents)
    Officer
    2020-04-24 ~ dissolved
    IIF 9 - Director → ME
  • 7
    5 Dashwood Lang Road, Bourne Business Park, Addlestone, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -50,223 GBP2018-12-31
    Officer
    2017-07-20 ~ dissolved
    IIF 11 - Director → ME
  • 8
    13 Meadow View, Chertsey, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0.99 GBP2018-11-30
    Officer
    2017-11-21 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2017-11-21 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    C/o Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -194,271 GBP2018-12-31
    Officer
    2014-06-18 ~ dissolved
    IIF 10 - Director → ME
  • 10
    151 Wardour Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2024-08-02 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-08-02 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    Ebenezer House, Ryecroft, Newcastle-under-lyme, Staffordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2020-10-14 ~ dissolved
    IIF 6 - Director → ME
  • 12
    Ebenezer House, Ryecroft, Newcastle-under-lyme, Staffordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2020-10-14 ~ dissolved
    IIF 7 - Director → ME
  • 13
    2 Grove Heath North, Ripley, Woking, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,576 GBP2023-11-30
    Officer
    2021-11-09 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2021-11-09 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 14
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-01-11 ~ dissolved
    IIF 17 - Director → ME
Ceased 11
  • 1
    JEMM AUDIO LIMITED - 2014-04-15
    15 Suite 318 Wey House, Church Street, Weybridge, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    2014-03-17 ~ 2014-07-09
    IIF 4 - Director → ME
  • 2
    Flat 1 Ventnor Lodge, 28 Hallam Road, Clevedon, North Somerset
    Active Corporate (6 parents)
    Equity (Company account)
    11,448 GBP2024-12-31
    Officer
    1995-11-06 ~ 2010-09-08
    IIF 25 - Director → ME
  • 3
    WAYFORE COMMUNICATIONS LIMITED - 2011-12-05
    Unit 4 The Courtyard, Staines
    Dissolved Corporate (3 parents)
    Officer
    2011-07-11 ~ 2014-07-09
    IIF 3 - Director → ME
  • 4
    2nd Floor Maidstone House, King Street, Maidstone, Kent
    Dissolved Corporate (3 parents)
    Officer
    2007-01-16 ~ 2007-03-01
    IIF 14 - Director → ME
    2008-05-22 ~ 2014-07-09
    IIF 24 - Director → ME
  • 5
    2nd Floor Maidstone House, King Street, Maidstone, Kent
    Dissolved Corporate (3 parents)
    Officer
    2012-03-07 ~ 2014-07-09
    IIF 18 - Director → ME
  • 6
    2nd Floor Maidstone House, King Street, Maidstone, Kent
    Dissolved Corporate (3 parents)
    Officer
    2013-02-13 ~ 2014-07-09
    IIF 19 - Director → ME
  • 7
    Suite 318 Wey House, 15 Church Street, Weybridge, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    2014-04-08 ~ 2014-07-09
    IIF 21 - Director → ME
  • 8
    TRIPLE13 LTD - 2024-08-06
    Ebenezer House, Ryecroft, Newcastle-under-lyme, Staffordshire, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    270,694 GBP2024-12-31
    Officer
    2018-11-19 ~ 2024-05-24
    IIF 5 - Director → ME
    Person with significant control
    2018-11-19 ~ 2021-11-30
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    C/o Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -194,271 GBP2018-12-31
    Person with significant control
    2016-04-06 ~ 2020-05-26
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% OE
  • 10
    72 Lillian Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -153,129 GBP2024-07-31
    Officer
    2019-07-17 ~ 2020-03-17
    IIF 20 - Director → ME
    Person with significant control
    2019-07-17 ~ 2020-03-17
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    4 The Courtyard, 80 High Street, Staines-upon-thames, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2012-05-02 ~ 2014-07-02
    IIF 8 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.