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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Wordsworth, Matthew Jason

    Related profiles found in government register
  • Wordsworth, Matthew Jason
    Welsh born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Greyfriars, Greyfriars, St. Pauls Street, Stamford, PE9 2BG, England

      IIF 1 IIF 2 IIF 3
    • Greyfriars, St Paul's Street, Stamford, Lincolnshire, PE9 2BG, United Kingdom

      IIF 4
    • Greyfriars, St. Pauls Street, Stamford, PE9 2BG, England

      IIF 5 IIF 6
  • Wordsworth, Matthew Jason
    Welsh company director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bcs House, Bcs House, Pinfold Road, Bourne, Lincolnshire, PE10 9HT, United Kingdom

      IIF 7
  • Wordsworth, Matthew Jason
    Welsh director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bcs House, Pinfold Road, Bourne, PE10 9HT, England

      IIF 8
    • Greyfriars, St. Pauls Street, Stamford, PE9 2BG, England

      IIF 9
  • Wordsworth, Matthew Jason
    Welsh engineer born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Greyfriars, St Pauls St, Stamford, Lincolnshire, PE9 2BG, England

      IIF 10
    • Greyfriars, St Pauls Street, Stamford, Lincolnshire, PE9 2BG, England

      IIF 11
  • Wordsworth, Matthew Jason
    Welsh managing director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Greyfriars, Greyfriars, St. Pauls Street, Stamford, PE9 2BG, England

      IIF 12 IIF 13
    • Greyfriars, St. Pauls Street, Stamford, PE9 2BG, United Kingdom

      IIF 14
  • Wordsworth, Matthew Jason
    born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bcs House, Bcs House, Pinfold Road, Bourne, Lincs, PE10 9HT, United Kingdom

      IIF 15
    • Greyfriars, St Paul Street, Stamford, Lincolnshire, PE9 2BJ, United Kingdom

      IIF 16
    • The Old Threshing Barn, Long Lane, Westborough, Lincolnshire, NG23 5HH

      IIF 17
  • Wordsworth, Matthew Jason
    British director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bcs House, Pinfold Road, Bourne, Lincs, PE10 9HT, United Kingdom

      IIF 18
    • Bellwood, 3 Church Street, Farndon, Newark, Nottinghamshire, NG24 3SW, United Kingdom

      IIF 19
  • Wordsworth, Matthew Jason
    British engineer born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1-4, Underwood Road, Longcroft, Falkirk, FK4 1ST

      IIF 20
  • Wordsworth, Matthew Jason
    British company director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • Bcs House, Pinfold Road, Bourne, Lincolnshire, PE10 9HT, England

      IIF 21
    • Elmslae House, Tinwell Road, Stamford, Lincolnshire, PE9 2SD, England

      IIF 22
  • Wordsworth, Matthew Jason
    British developer born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 17, Limesquare Business Park, Alma Park Road, Grantham, Lincolshire, NG31 9SN, England

      IIF 23
  • Wordsworth, Matthew Jason
    British managing director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • Bcs House, Bcs House, Pinfold Road, Bourne, - None -, PE10 9HT, United Kingdom

      IIF 24
  • Mr Matthew Jason Wordsworth
    Welsh born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Greyfriars, Greyfriars, St. Pauls Street, Stamford, PE9 2BG, England

      IIF 25 IIF 26 IIF 27
    • Greyfriars, St Paul's Street, Stamford, Lincolnshire, PE9 2BG, United Kingdom

      IIF 28
    • Greyfriars, St Paul's Street, Stamford, PE9 2BG, England

      IIF 29 IIF 30 IIF 31
    • Greyfriars, St. Pauls Street, Stamford, PE9 2BG, United Kingdom

      IIF 32
  • Wordsworth, Matthew Jason

    Registered addresses and corresponding companies
    • 17, Limesquare Business Park, Alma Park Road, Grantham, Lincolnshire, NG31 9SN, England

      IIF 33
  • Wordsworth, Matthew

    Registered addresses and corresponding companies
    • Unit 17, Limesquare Business Park, Alma Park Road, Grantham, Lincolshire, NG31 9SN, England

      IIF 34
child relation
Offspring entities and appointments 23
  • 1
    BCS PROPERTIES LLP
    OC386575
    Kellaways Main Street, Tinwell, Stamford, Lincolnshire
    Active Corporate (7 parents)
    Officer
    2013-07-12 ~ 2014-06-04
    IIF 17 - LLP Member → ME
  • 2
    BOSS ASSET FINANCE LTD
    - now 11687983
    BYARD FINANCE LTD
    - 2019-10-10 11687983
    Greyfriars, St. Pauls Street, Stamford, England
    Active Corporate (4 parents)
    Equity (Company account)
    57,838 GBP2023-11-30
    Officer
    2018-11-20 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2019-10-01 ~ now
    IIF 30 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    BOSS CABINS LIMITED
    - now 07092583
    BOSS SPACE LTD - 2010-11-08
    HDW NEW CO 2 LIMITED - 2010-04-27
    Bcs House Bcs House, Pinfold Road, Bourne, Lincolnshire, United Kingdom
    Active Corporate (12 parents, 4 offsprings)
    Officer
    2013-06-19 ~ 2021-02-26
    IIF 7 - Director → ME
    2013-01-01 ~ 2015-01-18
    IIF 21 - Director → ME
  • 4
    CHILLBOX RENTAL LIMITED
    - now 07609143
    CABINS 4 RENTAL LIMITED - 2018-03-26
    Bcs House Bcs House, Pinfold Road, Bourne, - None -, United Kingdom
    Active Corporate (6 parents)
    Officer
    2018-06-01 ~ 2021-03-31
    IIF 24 - Director → ME
  • 5
    COLLECT FINANCE LLP
    OC417304
    Griffons, North Street, Stamford, Lincolnshire
    Dissolved Corporate (4 parents)
    Officer
    2017-05-12 ~ dissolved
    IIF 16 - LLP Designated Member → ME
  • 6
    CROSSHIRE ASSIST LTD
    - now 12565882
    XHIRE ASSIST LTD
    - 2020-04-23 12565882
    CROSSHIRE ASSISTANCE LTD
    - 2020-04-21 12565882
    Bcs House, Pinfold Road, Bourne, Lincs, England
    Active Corporate (3 parents)
    Equity (Company account)
    740 GBP2024-04-30
    Officer
    2020-04-21 ~ 2023-08-31
    IIF 12 - Director → ME
  • 7
    DEEPGREEN2030 LTD
    12566365
    Bcs House, Pinfold Road, Bourne, Lincs, England
    Active Corporate (3 parents)
    Equity (Company account)
    740 GBP2024-04-30
    Officer
    2020-04-21 ~ 2023-08-31
    IIF 13 - Director → ME
  • 8
    ENVIROCORE LTD.
    08106933
    Unit 17 Limesquare Business Park, Alma Park Road, Grantham, Lincolshire, England
    Dissolved Corporate (3 parents)
    Officer
    2012-06-15 ~ dissolved
    IIF 23 - Director → ME
    2012-06-15 ~ dissolved
    IIF 34 - Secretary → ME
  • 9
    GREEN ASSET FINANCE LTD
    13371031
    Greyfriars, St. Pauls Street, Stamford, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-03 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2021-05-03 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
  • 10
    GREYFRIARS JOINERY LTD
    16279111
    Greyfriars, St Paul's Street, Stamford, Lincolnshire, England
    Active Corporate (2 parents)
    Officer
    2025-02-26 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-02-26 ~ now
    IIF 29 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
    IIF 29 - Right to appoint or remove directors OE
  • 11
    HEIMDALL LIGHTING TOWERS LTD
    - now SC486358
    SC486358 LIMITED
    - 2023-12-15 SC486358
    1-4 Underwood Road, Longcroft, Falkirk
    Active Corporate (5 parents)
    Equity (Company account)
    -61,918 GBP2024-03-31
    Officer
    2014-09-10 ~ 2024-09-10
    IIF 20 - Director → ME
  • 12
    HEIMDALL RENTAL LTD
    - now SC522531
    HEIMDALL RENTAL (SCOTLAND) LTD
    - 2018-11-01 SC522531
    1-4 Underwood Road, Longcroft, Bonnybridge, Falkirk, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2015-12-15 ~ dissolved
    IIF 10 - Director → ME
  • 13
    INVICTA DEVELOPMENTS LIMITED
    06888058 09519171
    Bcs House, Pinfold Road, Bourne, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -187,211 GBP2024-08-31
    Officer
    2014-03-25 ~ 2014-03-25
    IIF 22 - Director → ME
  • 14
    LIME GREEN HOMES LIMITED
    07705050
    Bellwood 3 Church Street, Farndon, Newark, Nottinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2011-07-14 ~ dissolved
    IIF 19 - Director → ME
    2011-10-03 ~ dissolved
    IIF 33 - Secretary → ME
  • 15
    MND PROPERTIES LLP
    OC398385
    Bcs House Bcs House, Pinfold Road, Bourne, Lincs, United Kingdom
    Active Corporate (3 parents)
    Officer
    2015-02-18 ~ 2024-11-19
    IIF 15 - LLP Designated Member → ME
  • 16
    OFSET LTD
    - now 11096199
    PURE ROOF LIGHTS LIMITED
    - 2018-02-27 11096199
    61 Bridge Street, Kington, England
    Active Corporate (4 parents)
    Equity (Company account)
    -24,516 GBP2024-12-31
    Officer
    2017-12-05 ~ 2023-12-01
    IIF 9 - Director → ME
    Person with significant control
    2017-12-05 ~ 2023-12-01
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    SHADOW TELEMETRY LTD
    09423984
    Bcs House, Pinfold Road, Bourne, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2015-02-05 ~ 2023-08-31
    IIF 11 - Director → ME
  • 18
    SIMPLY-FI LTD
    14052004
    Greyfriars, St Paul's Street, Stamford, Lincolnshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2022-04-19 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2022-04-19 ~ now
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 19
    TEST CUBE CABINS LIMITED
    - now 08613186
    REDBOX POWER LIMITED
    - 2019-03-01 08613186
    NGM GENPOWER LIMITED - 2014-05-08
    RED BOX GENPOWER LIMITED
    - 2014-05-08 08613186
    Bcs House, Pinfold Road, Bourne, Lincs, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    2013-07-17 ~ 2023-08-31
    IIF 18 - Director → ME
  • 20
    WASTE TANK SERVICES LIMITED
    12810643
    Bcs House, Pinfold Road, Bourne, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,482,225 GBP2024-08-31
    Officer
    2020-08-13 ~ 2023-08-31
    IIF 8 - Director → ME
  • 21
    WORDSWORTH HOMES LTD
    15464304
    Greyfriars, St. Pauls Street, Stamford, England
    Active Corporate (3 parents)
    Officer
    2024-02-04 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-02-04 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 22
    WORDSWORTH LETTINGS LTD
    - now 15464585
    WORDSWORTH RENTALS LTD
    - 2024-02-15 15464585
    Greyfriars, St. Pauls Street, Stamford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    2024-02-04 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-02-04 ~ now
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
    IIF 27 - Right to appoint or remove directors OE
  • 23
    WORDSWORTH RETREATS LTD
    16004149
    Greyfriars, St. Pauls Street, Stamford, England
    Active Corporate (2 parents)
    Officer
    2024-10-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-10-08 ~ now
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
    IIF 25 - Right to appoint or remove directors OE

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.