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

Meecham, Matthew David

    Related profiles found in government register
  • Meecham, Matthew David
    British company director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Steam Mill, Steam Mill Street, Chester, England, CH3 5AN, United Kingdom

      IIF 1
    • Bank Chambers, Market Place, Stockport, SK1 1UN, United Kingdom

      IIF 2
  • Meecham, Matthew David
    British director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, Steam Mill, Steam Mill Street, Chester, CH3 5AN, England

      IIF 3
    • 5th Floor, Beckwith House, 1 Wellington Road North, Stockport, SK4 1AF, United Kingdom

      IIF 4 IIF 5
    • 5th Floor, Beckwith House, Wellington Road, Stockport, SK4 1AF, England

      IIF 6
    • Bank Chambers, Market Place, Stockport, Cheshire, SK1 1UN, United Kingdom

      IIF 7
    • Regent House, 9th Floor, Heaton Lane, Stockport, SK4 1BS, England

      IIF 8
    • Regent House, 9th Floor, Regent House, Heaton Lane, Stockport, Cheshire, SK4 1BS, United Kingdom

      IIF 9
  • Meecham, Matthew David
    British n\a born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Buxton Old Road, Disley, Stockport, SK12 2BB, England

      IIF 10
  • Meecham, Matthew
    British director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Hardman Street, Manchester, M3 3HF, United Kingdom

      IIF 11
  • Meecham, Matthew David
    British company director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 1 Pepper House, Pepper Road, Hazel Grove, Stockport, Cheshire, SK7 5DP, England

      IIF 12
  • Meecham, Matthew David
    British director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 1 Pepper House, 1 Pepper Road, Hazel Grove, Stockport, Cheshire, SK7 5DP, England

      IIF 13
    • 5th Floor, Beckwith House, 1 Wellington Road North, Stockport, SK4 1AF, United Kingdom

      IIF 14
  • Meecham, Matthew David
    British managing director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 9th Floor, Regent House, Heaton Lane, Stockport, SK4 1BS, England

      IIF 15
  • Mr Matthew Meecham
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9th Floor, Regent House, Heaton Lane, Stockport, SK4 1BS, United Kingdom

      IIF 16
  • Mr Matthew Matthew Meecham
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regent House, 9th Floor, Regent House, Heaton Lane, Stockport, Cheshire, SK4 1BS, United Kingdom

      IIF 17 IIF 18
  • Mr Matthew Meecham
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 25, Buxton Old Road, Disley, Stockport, SK12 2BB, England

      IIF 19
    • 9th Floor, Regent House, Heaton Lane, Stockport, SK4 1BS, England

      IIF 20
  • Meecham, Matthew David

    Registered addresses and corresponding companies
    • 4th Floor, Steam Mill, Steam Mill Street, Chester, CH3 5AN, England

      IIF 21
    • 25, Buxton Old Road, Disley, Stockport, SK12 2BB, England

      IIF 22
  • Mr Matthew David Meecham
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, Steam Mill, Steam Mill Street, Chester, CH3 5AN, England

      IIF 23
    • 9th Floor, Regent House, Heaton Lane, Stockport, SK4 1BS, England

      IIF 24
    • Bank Chambers, Market Place, Stockport, Cheshire, SK1 1UN, United Kingdom

      IIF 25
    • Pepper House, Pepper Road, Hazel Grove, Stockport, SK7 5DP, England

      IIF 26
child relation
Offspring entities and appointments
Active 7
  • 1
    BEST MATCH LTD - 2014-11-13
    BEST MATCH FINANCIAL LIMITED - 2013-10-11
    Regent House 9th Floor, Heaton Lane, Stockport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2019-01-31
    Officer
    2017-01-13 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    CLICK FINANCE LIMITED - 2015-02-12
    9th Floor, Regent House, Heaton Lane, Stockport, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,223 GBP2016-05-31
    Officer
    2015-10-27 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    Regent House 9th Floor, Regent House, Heaton Lane, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-04-19 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2018-04-19 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 4
    Bank Chambers, Market Place, Stockport, Cheshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2023-11-21 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2023-11-21 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 5
    LUCID FINTECH LIMITED - 2024-04-17
    The Steam Mill, Steam Mill Street, Chester, England, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -4,352 GBP2024-01-31
    Officer
    2023-07-17 ~ now
    IIF 1 - Director → ME
  • 6
    CREDIBBLE LIMITED - 2024-08-03
    CREDIT SWIFT LTD - 2018-04-16
    Bank Chambers, Market Place, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    -82,854 GBP2024-03-31
    Officer
    2024-05-31 ~ now
    IIF 2 - Director → ME
  • 7
    9th Floor, Regent House, Heaton Lane, Stockport, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,247 GBP2020-01-31
    Officer
    2012-01-18 ~ dissolved
    IIF 10 - Director → ME
    2012-01-18 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
Ceased 8
  • 1
    C2B MONEY GROUP LIMITED - 2021-10-15
    BELIEVE MONEY GROUP LIMITED - 2019-06-27
    1st Floor Barclays Bank, Heavens Walk, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (3 parents, 11 offsprings)
    Equity (Company account)
    -551,747 GBP2023-12-31
    Officer
    2019-03-01 ~ 2021-07-01
    IIF 6 - Director → ME
  • 2
    C2B SERVICES LIMITED - 2021-10-15
    CLICK TECH SERVICES LIMITED - 2019-05-21
    Alexander House 4 Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (4 parents)
    Equity (Company account)
    -26,454 GBP2023-12-31
    Officer
    2018-04-23 ~ 2021-07-01
    IIF 4 - Director → ME
    Person with significant control
    2018-04-23 ~ 2019-03-01
    IIF 17 - Ownership of shares – 75% or more OE
  • 3
    BEST MATCH LTD - 2014-11-13
    BEST MATCH FINANCIAL LIMITED - 2013-10-11
    Regent House 9th Floor, Heaton Lane, Stockport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2019-01-31
    Officer
    2015-03-16 ~ 2015-07-15
    IIF 12 - Director → ME
  • 4
    CLICK FINANCE LIMITED - 2015-02-12
    9th Floor, Regent House, Heaton Lane, Stockport, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,223 GBP2016-05-31
    Officer
    2013-02-28 ~ 2015-10-19
    IIF 13 - Director → ME
  • 5
    SIMPLY MONEY AND FINANCE LTD - 2017-12-01
    CLICK DIGITAL SOLUTIONS LIMITED - 2016-12-13
    CLICK DIGITIAL SOLUTIONS LIMITED - 2016-04-28
    Alexander House 4 Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (2 parents)
    Equity (Company account)
    244,698 GBP2023-12-31
    Officer
    2016-04-25 ~ 2021-06-30
    IIF 14 - Director → ME
    Person with significant control
    2017-01-01 ~ 2019-03-01
    IIF 24 - Ownership of shares – 75% or more OE
  • 6
    Alexander House 4 Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (2 parents)
    Equity (Company account)
    -711,780 GBP2023-12-31
    Officer
    2018-04-19 ~ 2021-06-30
    IIF 5 - Director → ME
    Person with significant control
    2018-04-19 ~ 2019-03-01
    IIF 16 - Ownership of shares – 75% or more OE
  • 7
    CLEVERLAW LIMITED - 2020-08-21
    ON-LINE LEGAL DOCUMENTS LIMITED - 2020-07-30
    SATATEL COMMUNICATIONS LIMITED - 2016-08-12
    Highbank House 1st Floor, Exchange Street, Stockport, England
    Active Corporate (1 parent)
    Officer
    2009-07-24 ~ 2013-01-09
    IIF 11 - Director → ME
  • 8
    CONFRONTO LIMITED - 2024-07-23
    4th Floor, Steam Mill, Steam Mill Street, Chester, England
    Active Corporate (2 parents)
    Equity (Company account)
    914 GBP2024-01-31
    Officer
    2023-06-19 ~ 2025-02-19
    IIF 3 - Director → ME
    2023-06-19 ~ 2025-02-19
    IIF 21 - Secretary → ME
    Person with significant control
    2023-06-19 ~ 2025-02-19
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.