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

Brereton, Matthew John

    Related profiles found in government register
  • Brereton, Matthew John
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brook House, Brookhouse Road, Barnt Green, Worcestershire, B45 8JR

      IIF 1 IIF 2 IIF 3
    • icon of address Crown House, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 5
  • Brereton, Matthew John
    British company director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Tandemip, Holt Street, Birmingham, B7 4BB

      IIF 6
    • icon of address Faraday Wharf, Holt Street, Birmingham, B7 4BB

      IIF 7
    • icon of address Centre Court, 1301 Stratford Road, Hall Green, Birmingham, B28 9HH

      IIF 8
  • Brereton, Matthew John
    British director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brook House, Brookhouse Road, Barnt Green, Worcestershire, B45 8JR

      IIF 9 IIF 10 IIF 11
    • icon of address 1301, Stratford Road, Hall Green, Birmingham, B28 9HH

      IIF 13
    • icon of address 1301, Stratford Road, Hall Green, Birmingham, B28 9HH, Uk

      IIF 14
  • Brereton, Matthew John
    British financer born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Centre Court, 1301 Stratford Road, Hall Green, Birmingham, B28 9HH

      IIF 15
    • icon of address 2 The Stables, Cadney Lane, Bettisfield, Whitchurch, Shropshire, SY13 2LW

      IIF 16
  • Brereton, Matthew John
    British financier born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brook House, Brookhouse Road, Barnt Green, Worcestershire, B45 8JR

      IIF 17 IIF 18 IIF 19
    • icon of address 4 The Oaks, Clews Road, Redditch, B98 7ST

      IIF 20
  • Bereton, Matthew John
    British director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1301 Stratford Road, Hall Green, Birmingham, B28 9HH

      IIF 21
  • Bereton, Matthew
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6-8, Bonhill Street, Shoreditch, London, EC2A 4BX, England

      IIF 22
  • Brereton, Matthew John
    born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brook House, Brookhouse Road, Barnt Green, B45 8JR

      IIF 23
    • icon of address Centre Court, 1301 Stratford Road, Hall Green, Birmingham, B28 9HH

      IIF 24
    • icon of address Brook House, Barnt Green, Worcester, , B45 8JR,

      IIF 25
    • icon of address Brook House, Barnt Green, Worcester, B45 8JR

      IIF 26
  • Brereton, Matthew John
    British corporate financier born in May 1966

    Registered addresses and corresponding companies
    • icon of address Holly House 6 Townsend Street, Worcester, WR1 3JQ

      IIF 27
  • Brereton, Matthew John
    British director born in May 1966

    Registered addresses and corresponding companies
    • icon of address Holly House 6 Townsend Street, Worcester, WR1 3JQ

      IIF 28
  • Brereton, Matthew John
    British financier born in May 1966

    Registered addresses and corresponding companies
  • Mr Matthew Brereton
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6-8, Bonhill Street, Shoreditch, London, EC2A 4BX, England

      IIF 31
  • Matthew Brereton
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crown House 27 Wc1n 3, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 32
  • Mr Matthew John Brereton
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Epsom 8, Keys Business Village, Keys Park Road, Hednesford, Cannock, Staffordshire, WS12 2HA

      IIF 33
    • icon of address Norbury Farm Buildings, Norbury Farm, Norbury, Stafford, Staffordshire, ST20 0PB, England

      IIF 34 IIF 35
  • Brereton, Matthew John
    British

    Registered addresses and corresponding companies
    • icon of address Brook House, Brookhouse Road, Barnt Green, Worcestershire, B45 8JR

      IIF 36 IIF 37
    • icon of address 147 Malvern Road, Worcester, WR2 4LN

      IIF 38
    • icon of address Holly House 6 Townsend Street, Worcester, WR1 3JQ

      IIF 39
  • Brereton, Matthew John
    British corpoate financier

    Registered addresses and corresponding companies
    • icon of address Holly House 6 Townsend Street, Worcester, WR1 3JQ

      IIF 40
  • Brereton, Matthew John
    British director

    Registered addresses and corresponding companies
    • icon of address Brook House, Brookhouse Road, Barnt Green, Worcestershire, B45 8JR

      IIF 41 IIF 42
    • icon of address 1301, Stratford Road, Hall Green, Birmingham, B28 9HH

      IIF 43
    • icon of address Holly House 6 Townsend Street, Worcester, WR1 3JQ

      IIF 44
  • Brereton, Matthew John
    British financier

    Registered addresses and corresponding companies
    • icon of address Brook House, Brookhouse Road, Barnt Green, Worcestershire, B45 8JR

      IIF 45
    • icon of address 1301 Stratford Road, Hall Green, Birmingham, B28 9HH

      IIF 46
    • icon of address 147 Malvern Road, Worcester, WR2 4LN

      IIF 47
  • Matthew John Brereton
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hazeldine House, Teleford Centre, Telford, Shropshire, TF3 4JL, United Kingdom

      IIF 48
  • Brereton, Matthew

    Registered addresses and corresponding companies
    • icon of address Centre Court, 1301 Stratford Road, Hall Green, Birmingham, B28 9HH

      IIF 49
child relation
Offspring entities and appointments
Active 17
  • 1
    WEBSPACE.CO.UK LIMITED - 2001-08-31
    icon of address Epsom 8 Keys Business Village, Keys Park Road, Hednesford, Cannock, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-30 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Right to appoint or remove directors as a member of a firmOE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Has significant influence or control as a member of a firmOE
  • 2
    icon of address Norbury Farm Buildings Norbury Farm, Norbury, Stafford, Staffordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-11-25 ~ now
    IIF 1 - Director → ME
    icon of calendar 2004-11-25 ~ now
    IIF 36 - Secretary → ME
  • 3
    icon of address Norbury Farm Buildings Norbury Farm, Norbury, Stafford, Staffordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-11-25 ~ now
    IIF 4 - Director → ME
    icon of calendar 2004-11-25 ~ now
    IIF 37 - Secretary → ME
  • 4
    icon of address Centre Court, 1301 Stratford Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-30 ~ dissolved
    IIF 14 - Director → ME
  • 5
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (135 parents)
    Profit/Loss (Company account)
    229,437 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2003-04-04 ~ now
    IIF 25 - LLP Member → ME
  • 6
    icon of address 15 Highfield Road, Hall Green, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-12 ~ dissolved
    IIF 17 - Director → ME
  • 7
    icon of address 1301 Stratford Road, Hall Green, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-29 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2004-06-14 ~ dissolved
    IIF 46 - Secretary → ME
  • 8
    icon of address 6-8 Bonhill Street, Shoreditch, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-11-27 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-03-19 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Centre Court, 1301 Stratford Road, Hall Green, Birmingham, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-06-14 ~ dissolved
    IIF 23 - LLP Designated Member → ME
  • 10
    icon of address Faraday Wharf, Holt Street, Birmingham
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-07-11 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    BBM PROPERTIES LIMITED - 2002-09-05
    icon of address 1301 Stratford Road, Hall Green, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-04-22 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2002-04-22 ~ dissolved
    IIF 43 - Secretary → ME
  • 12
    icon of address Centre Court 1301 Stratford Road, Hall Green, Birmingham
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2012-07-18 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2012-07-18 ~ dissolved
    IIF 49 - Secretary → ME
  • 13
    MANDACO 284 LIMITED - 2001-11-15
    icon of address Norbury Farm Buildings Norbury Farm, Norbury, Stafford, Staffordshire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    169,838 GBP2024-04-30
    Officer
    icon of calendar 2001-12-24 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 14
    icon of address Centre Court 1301 Stratford Road, Hall Green, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-07 ~ dissolved
    IIF 24 - LLP Designated Member → ME
  • 15
    icon of address Norbury Farm Buildings Norbury Farm, Norbury, Stafford, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -8,959 GBP2024-04-30
    Officer
    icon of calendar 2003-09-18 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Crown House, 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-03-26 ~ now
    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
  • 17
    icon of address C/o Tandemip, Holt Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-02 ~ dissolved
    IIF 6 - Director → ME
Ceased 15
  • 1
    WEBSPACE.CO.UK LIMITED - 2001-08-31
    icon of address Epsom 8 Keys Business Village, Keys Park Road, Hednesford, Cannock, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-05 ~ 2001-01-01
    IIF 30 - Director → ME
    icon of calendar 1999-11-05 ~ 2001-01-01
    IIF 47 - Secretary → ME
  • 2
    ORANGE HAMMER LIMITED - 2009-03-05
    icon of address Priory Lodge, London Road, Cheltenham, Gloucestershire
    Liquidation Corporate
    Officer
    icon of calendar 2009-02-20 ~ 2009-05-11
    IIF 11 - Director → ME
    icon of calendar 2009-02-20 ~ 2009-05-11
    IIF 42 - Secretary → ME
  • 3
    icon of address 1-2 Little King Street, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-04 ~ 2009-05-11
    IIF 10 - Director → ME
    icon of calendar 2007-05-04 ~ 2009-05-11
    IIF 41 - Secretary → ME
  • 4
    icon of address 2 The Stables Cadney Lane, Bettisfield, Whitchurch, Shropshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-23
    Officer
    icon of calendar 2012-09-04 ~ 2013-09-03
    IIF 16 - Director → ME
  • 5
    icon of address Centre Court, 1301 Stratford Road, Hall Green, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-11 ~ 2015-07-28
    IIF 8 - Director → ME
  • 6
    COMPOSITE METAL SERVICES LIMITED - 2011-04-13
    icon of address 1 Ryefield Court, Ryefield Way Silsden, Keighley, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-06-16 ~ 2003-06-20
    IIF 29 - Director → ME
  • 7
    CORNVALLEY LIMITED - 2022-01-28
    icon of address 34 Waterloo Road, Wolverhampton, West Midlands
    Active Corporate (5 parents)
    Equity (Company account)
    10,440,802 GBP2024-11-30
    Officer
    icon of calendar 1996-12-12 ~ 1999-01-13
    IIF 38 - Secretary → ME
  • 8
    DUSTYMILL LIMITED - 1995-10-10
    icon of address Victoria Chambers, 100 Boldmere Road, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-09-29 ~ 2009-04-23
    IIF 18 - Director → ME
  • 9
    icon of address Centre Court, 1301 Stratford Road, Hall Green, Birmingham, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-06-14 ~ 2003-11-25
    IIF 26 - LLP Designated Member → ME
  • 10
    icon of address 5 Miras Business Estate, Lower Keys Park, Hednesford, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-01 ~ 2012-05-18
    IIF 19 - Director → ME
    icon of calendar 2004-05-01 ~ 2012-05-18
    IIF 45 - Secretary → ME
  • 11
    RED (WORCESTER) LIMITED - 2005-05-27
    EPIC WORCESTER LTD - 2006-05-17
    icon of address 4 The Oaks, Clews Road, Redditch
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-20 ~ 2016-10-12
    IIF 20 - Director → ME
  • 12
    MEAUJO (295) LIMITED - 1996-06-11
    icon of address Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1996-06-28 ~ 1998-12-23
    IIF 28 - Director → ME
    icon of calendar 1996-06-28 ~ 1999-08-26
    IIF 44 - Secretary → ME
  • 13
    icon of address Unit 5 Miras Business Esate, Lower Keys Park, Hednesford, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-07 ~ 2012-05-24
    IIF 9 - Director → ME
  • 14
    THE SANDWICH FACTORY GROUP LIMITED - 2016-07-25
    DMWS 333 LIMITED - 2000-01-18
    icon of address 21 Jenny Moores Road, St. Boswells, Melrose, Roxburghshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1998-12-23 ~ 1999-08-26
    IIF 39 - Secretary → ME
  • 15
    THE SANDWICH FACTORY LIMITED - 2016-07-26
    icon of address 74 Helsinki Road, Sutton Fields Industrial Estate, Hull
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-10-12 ~ 1998-12-23
    IIF 27 - Director → ME
    icon of calendar 1994-10-12 ~ 1999-08-26
    IIF 40 - 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.