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

James, Matt

    Related profiles found in government register
  • James, Matt
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 1
    • 7, Bell Yard, London, Greater London, WC2A 2JR

      IIF 2
    • Initiam Capital Limited, 7 Bell Yrd, London, WC2A 2JR, United Kingdom

      IIF 3
    • Unit 3, 22, Seymour Place, London, W1H 7NJ, United Kingdom

      IIF 4
    • Suite 6, 58 Low Friars Street, Newcastle Upon Tyne, NE1 5UD, United Kingdom

      IIF 5 IIF 6
  • James, Matt
    British finance born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 7, North Block 5 Chicheley Street, London, SE1 7PJ, United Kingdom

      IIF 7
  • Williams, Matt
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 109, Bancroft, Hitchin, SG5 1NB, United Kingdom

      IIF 8
  • Williams, Matt
    British accountant born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40a, Alexander House, 40a Wilbury Way, Hitchin, Hertfordshire, SG4 0AP, England

      IIF 9
  • Matt James
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 10
    • Initiam Capital Limited, 7 Bell Yrd, London, WC2A 2JR, United Kingdom

      IIF 11
    • Regent Court 2a, 11, Dowsett Road, London, N17 9DD, United Kingdom

      IIF 12
  • Williams, Matthew
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14705185 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
  • Williams-james, Matt
    British accountant born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alexander House, 40a Wilbury Way, Hitchin, SG4 0AP, United Kingdom

      IIF 14
  • Mr Matt James
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, 22, Seymour Place, London, W1H 7NJ, United Kingdom

      IIF 15
    • Suite 6, 58 Low Friars Street, Newcastle Upon Tyne, NE1 5UD, United Kingdom

      IIF 16 IIF 17
  • James, Matt
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 40a, Alexander House, 40a Wilbury Way, Hitchin, Hertfordshire, SG4 0AP, England

      IIF 18
    • 7, Bell Yard, London, Greater London, WC2A 2JR

      IIF 19
  • James, Matt
    British accountant born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 20
  • Williams, Matthew
    British director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 21
  • Matthew Williams
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Grampian Close, Sutton, Surrey, SM2 5PH, United Kingdom

      IIF 22
  • Mr Matthew Williams
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14705185 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 23
  • Williams, Matt
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • Suite 25, 58 Low Friar Street, Low Friar Street, Newcastle Upon Tyne, NE1 5UD, England

      IIF 24
  • Williams, Matt
    British financial director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 5, Grampian Close, Sutton, Surrey, SM2 5PH, United Kingdom

      IIF 25
  • Mr Matthew Williams
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 26
  • Mr Matt Williams-james
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alexander House, 40a Wilbury Way, Hitchin, SG4 0AP, United Kingdom

      IIF 27
    • Flat 3, 3rd Floor, 22 Seymour Place, London, W1H 7NJ, United Kingdom

      IIF 28
  • Mr Matt Alexander James
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40a, Alexander House, 40a Wilbury Way, Hitchin, Hertfordshire, SG4 0AP, England

      IIF 29
  • Williams-james, Matt
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 4-6, Throgmorton Avenue, City Of London, EC2N 2DL, United Kingdom

      IIF 30
  • Williams-james, Matt
    British accountant born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 4 - 6, Throgmorton Avenue, London, EC2N 2DL, United Kingdom

      IIF 31
  • Mr Matt James
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 32
  • Mr Matthew Williams-james
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Paynes Park, Hitchin, SG5 1EH, England

      IIF 33
  • Williams, Matthew
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 14, Magnis Close, Ingleby Barwick, Stockton-on-tees, TS17 5NQ, England

      IIF 34 IIF 35 IIF 36
  • Williams, Matthew
    British company director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 14, Magnis Close, Ingleby Barwick, Stockton-on-tees, TS17 5NQ, England

      IIF 37
  • Williams, Matthew
    British director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 31-35, West Precinct, Billingham, Cleveland, TS23 2NN, United Kingdom

      IIF 38
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 39
  • Williams-james, Matthew Alexander
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Enterprise Business Centre, Enterprise Business Centre, 7 Paynes Park, Hitchin, SG4 0AP, United Kingdom

      IIF 40
  • Mr Matthew Williams
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 41
    • 14, Magnis Close, Ingleby Barwick, Stockton-on-tees, TS17 5NQ, England

      IIF 42 IIF 43 IIF 44
  • Mr Matt Williams-james
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 4-6, Throgmorton Avenue, City Of London, EC2N 2DL, United Kingdom

      IIF 45
    • 4 - 6, Throgmorton Avenue, London, EC2N 2DL, United Kingdom

      IIF 46
  • Mr Matthew Alexander James
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, Greater London, WC2A 2JR

      IIF 47
child relation
Offspring entities and appointments 24
  • 1
    AE MEMBER SERVICES LIMITED
    11933698
    4-6 Throgmorton Avenue, City Of London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-08-01 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2020-08-01 ~ now
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 45 - Right to appoint or remove directors as a member of a firm OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 2
    BELVEDERE ACCOUNTANCY LIMITED
    12092082
    4 - 6 Throgmorton Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-07-08 ~ 2020-09-03
    IIF 31 - Director → ME
    Person with significant control
    2019-07-08 ~ 2020-09-03
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 3
    BILLINGHAM BOXING ACADEMY CIC
    - now 12311757
    FIGHTING CHANCE BILLINGHAM BOXING CLUB CIC
    - 2021-06-11 12311757
    31-35 West Precinct, Billingham, England
    Converted / Closed Corporate (5 parents)
    Officer
    2020-01-14 ~ now
    IIF 38 - Director → ME
  • 4
    BLACK PIG WITH LIMITED
    11476021 08650472
    Regent Court 2a, 11 Dowsett Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2018-07-20 ~ 2018-09-05
    IIF 12 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    CAM CATERING LIMITED
    15890515
    Suite 6 58 Low Friars Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-07-22 ~ 2026-01-12
    IIF 6 - Director → ME
    Person with significant control
    2025-07-22 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 6
    CEEBEEDEE LIMITED
    13904773
    4385, 13904773 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2023-04-20 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2022-02-09 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    CHANGE YOUR STORY LTD
    13025588
    14 Magnis Close, Ingleby Barwick, Stockton-on-tees, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-17 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2020-11-17 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
  • 8
    EMISSION CLAIM LIMITED
    14705185
    4385, 14705185 - Companies House Default Address, Cardiff
    Liquidation Corporate (1 parent)
    Officer
    2023-03-03 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2023-03-03 ~ now
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 9
    ESGA HOLDING LTD
    16549150
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-06-30 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-06-30 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    GIZMO BARS LTD
    - now 15752114
    GIZMO E-COMMERCE LIMITED
    - 2025-07-24 15752114
    Suite 6 58 Low Friars Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-07-22 ~ 2025-11-21
    IIF 5 - Director → ME
    Person with significant control
    2025-07-22 ~ 2025-11-21
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 11
    GJW SPORT LTD
    13226488
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-25 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2021-02-25 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
  • 12
    ICRM107 LTD
    15733151
    Alexander House, 40a Wilbury Way, Hitchin, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-18 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-10-18 ~ now
    IIF 27 - Has significant influence or control OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 13
    ICSPV15525 LTD
    16456232
    Initiam Capital Limited, 7 Bell Yrd, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-19 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-05-19 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    IIP LIMITED
    15526615
    Suite 25, 58 Low Friar Street Low Friar Street, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Officer
    2024-12-12 ~ now
    IIF 24 - Director → ME
  • 15
    INITIAM CAPITAL LIMITED
    13904805
    7 Bell Yard, London, Greater London
    Active Corporate (4 parents, 1 offspring)
    Officer
    2025-10-20 ~ now
    IIF 19 - Director → ME
    2025-04-25 ~ 2025-04-30
    IIF 2 - Director → ME
    Person with significant control
    2022-02-09 ~ 2025-04-30
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    INITIAM COMMODITY PARTNERS LTD
    16231359
    Unit 3, 22 Seymour Place, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-02-05 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-02-05 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    INSPIRING FUTURES CIC
    - now 12814756
    SAFER LANDINGS CIC
    - 2021-07-06 12814756
    The Laurels, 60 Cambrian View, Whipcord Lane, Chester, England
    Active Corporate (13 parents)
    Officer
    2022-06-10 ~ 2025-10-24
    IIF 35 - Director → ME
    2020-08-14 ~ 2021-07-03
    IIF 34 - Director → ME
    Person with significant control
    2020-08-14 ~ 2021-07-03
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    IVA COMPENSATION LTD
    14528457
    124 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-12-07 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2022-12-07 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 19
    KNOCK OUT DEPRESSION CIC
    14013503
    14 Magnis Close, Ingleby Barwick, Stockton-on-tees, England
    Active Corporate (4 parents)
    Officer
    2022-03-30 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2022-03-30 ~ 2023-11-16
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    2023-11-29 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    LATAMCO LTD
    15181835
    40a Alexander House, 40a Wilbury Way, Hitchin, Hertfordshire, England
    Active Corporate (4 parents)
    Officer
    2025-04-20 ~ now
    IIF 18 - Director → ME
    2025-01-14 ~ 2025-04-20
    IIF 9 - Director → ME
    Person with significant control
    2025-01-14 ~ now
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 21
    LUXBURG LIMITED
    07792144
    175-185 Gray's Inn Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-09-29 ~ dissolved
    IIF 7 - Director → ME
  • 22
    NORTHBAY CAPITAL LIMITED
    15766448
    Flat 3, 3rd Floor 22 Seymour Place, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2024-12-12 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    SKILLS FOR CHANGE LTD
    11489890
    21-27 Milk Street, Birmingham, England
    Active Corporate (6 parents)
    Officer
    2021-01-01 ~ 2021-05-15
    IIF 37 - Director → ME
  • 24
    U.K TAX ASSESSMENTS LTD
    15158844
    Eastway Enterprise Centre, 7 Paynes Park, Hitchin, England
    Active Corporate (2 parents)
    Officer
    2024-03-10 ~ 2024-03-28
    IIF 8 - Director → ME
    2024-08-10 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2024-09-19 ~ now
    IIF 33 - Has significant influence or control OE
    IIF 33 - Has significant influence or control as a member of a firm OE
    IIF 33 - Has significant influence or control over the trustees of a trust 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.