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

Mr Matthew James Davison

    Related profiles found in government register
  • Mr Matthew James Davison
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 28, Bailey Street, Sheffield, South Yorkshire, S1 4EH, England

      IIF 1
  • Mr Matthew James Davison
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
  • Mr Matthew James Davison
    English born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 28, Bailey Street, Sheffield, South Yorkshire, S1 4EH, England

      IIF 5 IIF 6 IIF 7
  • Davison, Matthew James
    British company director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • Hilltop House, 302 Ringinglow Road, Sheffield, South Yorkshire, S11 7PX, United Kingdom

      IIF 8
    • Rose Cottage Care Home, Station Road, Halfway, Sheffield, South Yorkshire, S20 3GS

      IIF 9
  • Davison, Matthew James
    British director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 28, Bailey Street, Sheffield, S1 4EH, England

      IIF 10
    • 28, Bailey Street, Sheffield, South Yorkshire, S1 4EH, England

      IIF 11 IIF 12 IIF 13
    • 28 Bailey Street, Sheffield, South Yorkshire, S1 4EH, United Kingdom

      IIF 16
    • Mandale House, 28 Bailey Street, Sheffield, S1 4EH, England

      IIF 17
    • Portland House, 243 Moorfields, Shalesmoor, Sheffield, S3 8UG

      IIF 18
  • Davison, Matthew James
    British director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
  • Davison, Matthew James
    English company director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 28, Bailey Street, Sheffield, South Yorkshire, S1 4EH, England

      IIF 22
    • Holmwood Hall Cortworth Road, Ecclesall, Sheffield, S11 9LP

      IIF 23
    • Portland House, 243, Shalesmoor, Sheffield, S3 8UG, United Kingdom

      IIF 24
  • Davison, Matthew James
    English director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 34 King Street, Lancaster, Lancashire, LA1 1RE

      IIF 25
    • 28, Bailey Street, Sheffield, South Yorkshire, S1 4EH, England

      IIF 26 IIF 27
    • 89, Clarkehouse Road, Sheffield, South Yorkshire, S10 2NS, United Kingdom

      IIF 28
    • Holmwood Hall Cortworth Road, Ecclesall, Sheffield, S11 9LP

      IIF 29
    • Portland House, 243 Moorfields, Shalesmoor, Sheffield, S3 8UG, England

      IIF 30
  • Davison, Matthew James
    English employment consultant born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 34 King Street, Lancaster, Lancashire, LA1 1RE

      IIF 31
  • Matthew Davison
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Middle Street, Lancaster, LA1 1JZ, United Kingdom

      IIF 32
  • Davison, Matthew James
    British director born in May 1973

    Registered addresses and corresponding companies
    • 62 Clough Grove, Oughtibridge, Sheffield, South Yorkshire, S35 0JX

      IIF 33
  • Davison, Matthew James

    Registered addresses and corresponding companies
    • Holmwood Hall Cortworth Road, Ecclesall, Sheffield, S11 9LP

      IIF 34
child relation
Offspring entities and appointments
Active 14
  • 1
    28 Bailey Street, Sheffield, South Yorkshire, England
    Corporate (4 parents)
    Equity (Company account)
    1,098,935 GBP2024-03-31
    Officer
    2021-05-14 ~ now
    IIF 11 - director → ME
  • 2
    DAVISON PROPERTY INVESTMENTS LTD - 2019-11-15
    28 Bailey Street, Sheffield, South Yorkshire, England
    Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    8,544,198 GBP2024-03-31
    Officer
    2004-01-27 ~ now
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 3
    HLW DAVISON LIMITED - 2019-11-15
    28 Bailey Street, Sheffield, South Yorkshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2019-10-22 ~ now
    IIF 16 - director → ME
  • 4
    Hilltop House, 302 Ringinglow Road, Sheffield, South Yorkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2018-03-29 ~ now
    IIF 8 - director → ME
  • 5
    Neills Road, Bold St Helens, Merseyside
    Corporate (6 parents)
    Officer
    1993-03-31 ~ now
    IIF 33 - director → ME
  • 6
    PURE WARRANTIES LIMITED - 2013-05-13
    28 Bailey Street, Sheffield, South Yorkshire, England
    Corporate (3 parents)
    Equity (Company account)
    2,241,086 GBP2024-03-31
    Officer
    2012-07-03 ~ now
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 7
    MASTERSTAFF TRADES LTD - 2003-12-09
    C/o, Abbey Taylor Ltd, Abbey Taylor Ltd, The Blades Enterprise Centre John Street, Sheffield
    Dissolved corporate (4 parents)
    Officer
    2002-08-06 ~ dissolved
    IIF 29 - director → ME
  • 8
    PORTLAND 2014 LIMITED - 2017-01-12
    28 Bailey Street, Sheffield, South Yorkshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -423 GBP2018-10-31
    Officer
    2018-03-01 ~ dissolved
    IIF 15 - director → ME
  • 9
    28 Bailey Street, Sheffield, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    424,167 GBP2023-10-31
    Officer
    2023-03-21 ~ now
    IIF 19 - director → ME
    Person with significant control
    2023-03-21 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 10
    28 Bailey Street, Sheffield, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,686,000 GBP2023-10-31
    Officer
    2023-03-20 ~ now
    IIF 20 - director → ME
    Person with significant control
    2023-03-20 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 11
    MASTERSTAFF GROUP LTD - 2015-02-18
    28 Bailey Street, Sheffield, South Yorkshire, England
    Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    5,727,868 GBP2023-10-31
    Officer
    2002-08-06 ~ now
    IIF 14 - director → ME
  • 12
    R.C. DEVELOPMENTS LIMITED - 2017-10-17
    Rose Cottage Care Home, Station Road, Halfway, Sheffield, South Yorkshire
    Corporate (3 parents)
    Equity (Company account)
    1,064,301 GBP2024-03-31
    Officer
    2017-03-31 ~ now
    IIF 9 - director → ME
  • 13
    28 Bailey Street, Sheffield, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    306,000 GBP2023-10-31
    Officer
    2023-03-23 ~ now
    IIF 21 - director → ME
    Person with significant control
    2023-03-23 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 14
    28 Bailey Street, Sheffield, England
    Corporate (3 parents)
    Equity (Company account)
    760,718 GBP2024-03-31
    Officer
    2021-03-22 ~ now
    IIF 10 - director → ME
Ceased 12
  • 1
    Kendal House, 41 Scotland Street, Sheffield
    Dissolved corporate (2 parents)
    Officer
    2009-04-06 ~ 2011-02-01
    IIF 28 - director → ME
  • 2
    DUTTON INTERNATIONAL LIMITED - 2016-02-12
    28 Bailey Street, Sheffield, South Yorkshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1,071,272 GBP2023-10-31
    Officer
    2018-03-01 ~ 2018-03-06
    IIF 18 - director → ME
    1999-01-01 ~ 2017-09-01
    IIF 30 - director → ME
  • 3
    SKIPFORCE LIMITED - 2011-05-25
    Unit 5, 1st Floor (c&d) Mercury House, Julian Way, Sheffield, South Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    -8,099 GBP2024-10-31
    Officer
    2007-10-12 ~ 2009-10-12
    IIF 23 - director → ME
    2007-10-12 ~ 2009-10-12
    IIF 34 - secretary → ME
  • 4
    MASTERSTAFF (NORTHERN) LIMITED - 1995-03-15
    Abacus House Rope Walk, Garstang, Preston, England
    Corporate (4 parents)
    Equity (Company account)
    538,583 GBP2024-03-31
    Officer
    2001-07-04 ~ 2014-06-25
    IIF 25 - director → ME
  • 5
    Abacus House Rope Walk, Garstang, Preston, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2004-11-30 ~ 2014-06-25
    IIF 31 - director → ME
  • 6
    PURE JOBS LIMITED - 2014-07-07
    28 Bailey Street, Sheffield, South Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    -1,869 GBP2023-10-31
    Officer
    2012-07-03 ~ 2014-08-31
    IIF 24 - director → ME
  • 7
    PORTLAND PTR LIMITED - 2019-12-18
    EPC ENERGY LIMITED - 2014-12-12
    28 Bailey Street, Sheffield, South Yorkshire, England
    Corporate (4 parents)
    Equity (Company account)
    261,475 GBP2023-10-31
    Officer
    2014-07-07 ~ 2020-03-05
    IIF 27 - director → ME
  • 8
    BROOMCO (261) LIMITED - 1988-11-22
    4th Floor Abbey House, Leopold Street, Sheffield, England
    Corporate (9 parents)
    Equity (Company account)
    32,563 GBP2023-12-31
    Officer
    2019-10-28 ~ 2021-05-17
    IIF 17 - director → ME
  • 9
    28 Bailey Street, Sheffield, South Yorkshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-10-31
    Person with significant control
    2016-04-06 ~ 2020-12-20
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 10
    PORTLAND MEDICARE LIMITED - 2020-02-11
    PORTLAND HEALTHCARE LIMITED - 2015-09-28
    28 Bailey Street, Sheffield, South Yorkshire, England
    Corporate (3 parents)
    Equity (Company account)
    1,296,342 GBP2023-10-31
    Officer
    2018-03-01 ~ 2020-03-05
    IIF 13 - director → ME
  • 11
    MASTERSTAFF GROUP LTD - 2015-02-18
    28 Bailey Street, Sheffield, South Yorkshire, England
    Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    5,727,868 GBP2023-10-31
    Person with significant control
    2016-04-06 ~ 2023-03-31
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 6 - Right to appoint or remove directors OE
  • 12
    PORTLAND PROPERTY ASSETS LIMITED - 2020-08-10
    28, Bailey Street, Sheffield, South Yorkshire, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2017-08-14 ~ 2020-10-30
    IIF 12 - director → ME
    Person with significant control
    2017-08-14 ~ 2019-03-01
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors 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.