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 David Longworth

    Related profiles found in government register
  • Mr Matthew David Longworth
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Underley Business Centre, Kearstwick, Carnforth, Lancashire, LA6 2DY, England

      IIF 1
    • Herdwork @, Underley Business Centre, Kearstwick, Cumbria, LA6 2DY, United Kingdom

      IIF 2
    • Herdwork, @underley Business Centre, Kearstwick, Cumbria, LA6 2DY, United Kingdom

      IIF 3
    • Hay Carr, Bay Horse, Lancaster, LA2 0HJ, England

      IIF 4
    • C/o Atticus Legal Llp Castlefield House, Liverpool Road, Manchester, M3 4SB, England

      IIF 5
    • Charter House, Pittman Way, Fulwood, Preston, Lancashire, PR2 9ZD

      IIF 6
    • Charter House, Pittman Way, Fulwood, Preston, Lancashire, PR2 9ZD, United Kingdom

      IIF 7 IIF 8 IIF 9
    • Unit 2, Ferry Road Office Park, Riversway, Preston, PR2 2YH, England

      IIF 14
  • Longworth, Matthew David
    British company director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Herdwork, @underley Business Centre, Kearstwick, Cumbria, LA6 2DY, United Kingdom

      IIF 15
    • Herdwork @, Underley Business Centre, Kearstwick, Kirkby Lonsdale, Cumbria, LA6 2DY, England

      IIF 16
    • Herdwork @ Underley Business Centre, Kearstwick, Kirkby Lonsdale, Cumbria, LA6 2DY, United Kingdom

      IIF 17
    • Hay Carr, Bay Horse, Lancaster, LA2 0HJ, England

      IIF 18
  • Longworth, Matthew David
    British director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Herdwork @, Underley Business Centre, Kearstwick, Cumbria, LA6 2DY, United Kingdom

      IIF 19
    • Unit 2, Ferry Road Office Park, Riversway, Preston, PR2 2YH, England

      IIF 20
  • Longworth, Matthew David
    born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Charter House, Pittman Way, Fulwood, Preston, Lancashire, PR2 9ZD, United Kingdom

      IIF 21
  • Longworth, Matthew David
    British advertising director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • Charter House, Pittman Way, Fulwood, Preston, Lancashire, PR2 9ZD

      IIF 22
  • Longworth, Matthew David
    British ceo born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • Kirkgate House, Amy Johnson Way, Blackpool Business Park, Blackpool, Lancashire, FY4 2RP, United Kingdom

      IIF 23
  • Longworth, Matthew David
    British cheif executive born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • Kirkgate House, Amy Johnson Way, Blackpool, FY42RP, England

      IIF 24
  • Longworth, Matthew David
    British chief executive officer born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • Kirkgate House, Amy Johnson Way, Blackpool, Lancashire, FY4 2RP, England

      IIF 25
  • Longworth, Matthew David
    British company director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • Kirkgate House, Amy Johnson Way, Blackpool, Lancashire, FY4 2RP, England

      IIF 26
    • Daisy House, Lindred Road Business Park, Nelson, Lancashire, BB9 5SR

      IIF 27
    • Charter House, Pittman Way, Fulwood, Preston, Lancashire, PR2 9ZD

      IIF 28
  • Longworth, Matthew David
    British director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • Herdwork, Underley Business Centre, Kearstwick, Kirkby Lonsdale, Cumbria, LA2 0JH, England

      IIF 29
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 30
    • 3rd, Floor Castlefield House C/o Atticus Legal Llp, 48 Liverpool Road Castlefield, Manchester, Greater Manchester, M3 4SB, England

      IIF 31
    • Castlefield House, 3rd Floor, Liverpool Road, Manchester, Greater Manchester, M3 4SB, United Kingdom

      IIF 32
    • Castlefield House, 3rd Floor, Liverpool Road, Manchester, Lancashire, M3 4SB, England

      IIF 33
    • Castlefield House, 48 Liverpool Road, Castlefield, Manchester, Greater Manchester, M3 4SB, England

      IIF 34
    • Castlefield House, C/o Atticus Legal Llp, 48 Liverpool Road Castlefield, Manchester, Greater Manchester, M3 4SB, England

      IIF 35
    • 5th, Floor Tustin Court, Portway, Preston, PR2 2YQ, England

      IIF 36
    • Moorfield Farm, Treales Rd, Preston, PR4 3SQ, United Kingdom

      IIF 37
    • Moorfield, Treales Road, Treales, Preston, Lancs, PR4 3SQ, England

      IIF 38 IIF 39 IIF 40
    • Moorfield, Treales Road, Treales, Preston, PR4 3SQ, England

      IIF 41 IIF 42 IIF 43
    • The Manor House, 260 Eccleshall Road South, Sheffield, South Yorkshire, S11 9PS

      IIF 46
  • Longworth, Matthew David
    British sales born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • C/o Montpelier Chartered Accountants, Sanderson House, Station Road, Horsforth, Leeds, West Yorkshire, LS18 5NT

      IIF 47
  • Longworth, Mathew David
    British advertising consultant born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • Lealta House, Amy Johnson Way, Blackpool, Lancashire, FY4 2RP, United Kingdom

      IIF 48
    • Lark Hall, Ballam Road, Lytham, FY8 4NG

      IIF 49
  • Longworth, Mathew David
    British director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • Lark Hall, Ballam Road, Lytham, FY8 4NG

      IIF 50 IIF 51 IIF 52
    • Moorfield Farm, Theales Road, Theales, Preston, Lancashire, PR4 3SQ

      IIF 53
    • Lealta House Amy Johnson Way, Blackpool Business Park, Squires Gate Lane, Blackpool, FY4 2PR

      IIF 54
  • Longworth, Matthew
    British company director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • Underley Business Centre, Kearstwick, Carnforth, LA6 2DY, England

      IIF 55
  • Longworth, Matthew
    British director born in January 1976

    Resident in Uk

    Registered addresses and corresponding companies
    • Lealta House, Amy Johnson Way, Blackpool Business Park, Blackpool, Lancashire, FY4 2RP

      IIF 56
  • Longworth, Matthew David
    born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 5th, Floor, Tustin Court, Unit 1 Port Way, Preston, Lancashire, PR2 2YQ, United Kingdom

      IIF 57
    • Charter House, Pittman Way, Fulwood, Preston, Lancashire, PR2 9ZD, England

      IIF 58
  • Longworth, Mathew David
    born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • Lark Hall, Ballam Road, Lytham St. Annes, FY8 4NG

      IIF 59
child relation
Offspring entities and appointments
Active 34
  • 1
    Herdwork @ Underley Business Centre, Kearstwick, Kirkby Lonsdale, Cumbria, England
    Corporate (2 parents)
    Officer
    2022-07-14 ~ now
    IIF 16 - director → ME
  • 2
    Unit 2 Ferry Road Office Park, Riversway, Preston, England
    Dissolved corporate (2 parents)
    Officer
    2023-01-13 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2023-01-13 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Charter House Pittman Way, Fulwood, Preston, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2014-05-30 ~ dissolved
    IIF 28 - director → ME
  • 4
    INHOCO 491 LIMITED - 1996-04-29
    Kirkgate House Amy Johnson Way, Blackpool Business Park, Blackpool, Lancs
    Dissolved corporate (1 parent)
    Officer
    2010-12-23 ~ dissolved
    IIF 45 - director → ME
  • 5
    Underley Business Centre, Kearstwick, Carnforth, Lancashire, England
    Corporate (1 parent)
    Officer
    2021-04-01 ~ now
    IIF 55 - director → ME
    Person with significant control
    2022-07-13 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 6
    3rd Floor Castlefield House C/o Atticus Legal Llp, 48 Liverpool Road Castlefield, Manchester, Greater Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2011-04-18 ~ dissolved
    IIF 31 - director → ME
  • 7
    Herdwork@, Underley Business Centre, Kearstwick, Cumrbia, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -54,170 GBP2018-12-31
    Officer
    2022-04-22 ~ now
    IIF 29 - director → ME
  • 8
    Kirkgate House Amy Johnson Way, Blackpool Business Park, Blackpool, England
    Dissolved corporate (1 parent)
    Officer
    2010-12-29 ~ dissolved
    IIF 42 - director → ME
  • 9
    Kirkgate House Amy Johnson Way, Blackpool Business Park, Blackpool, Lancs, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-12-23 ~ dissolved
    IIF 44 - director → ME
  • 10
    Kirkgate House Amy Johnson Way, Blackpool Business Park, Blackpool, Lancashire, England
    Dissolved corporate (2 parents)
    Officer
    2010-12-23 ~ dissolved
    IIF 39 - director → ME
  • 11
    Herdwork @ Underley Business Centre, Kearstwick, Kirkby Lonsdale, Cumbria, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -8,347 GBP2021-09-30
    Officer
    2021-08-06 ~ now
    IIF 17 - director → ME
  • 12
    Atticus Legal Llp, Castlefield House 3rd Floor, Liverpool Road, Manchester, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2013-11-28 ~ dissolved
    IIF 33 - director → ME
  • 13
    The Manor House, 260 Eccleshall Road South, Sheffield, South Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2007-02-02 ~ dissolved
    IIF 46 - director → ME
  • 14
    Herdwork, @underley Business Centre, Kearstwick, Cumbria, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-05-05 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2022-05-05 ~ dissolved
    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
  • 15
    Charter House Pittman Way, Fulwood, Preston, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2004-12-09 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 16
    LEALTA PROPERTIES LLP - 2007-05-15
    Floor 2 Unit 1 Tustin Court, Port Way, Preston, Lancashire
    Dissolved corporate (4 parents)
    Officer
    2007-06-16 ~ dissolved
    IIF 59 - llp-designated-member → ME
  • 17
    Charter House Pittman Way, Fulwood, Preston, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2014-01-13 ~ dissolved
    IIF 57 - llp-designated-member → ME
  • 18
    Lealta House, Amy Johnson Way, Blackpool, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2005-07-20 ~ dissolved
    IIF 48 - director → ME
  • 19
    Lealta House Amy Johnson Way, Blackpool Business Park, Squires Gate Lane, Blackpool
    Dissolved corporate (1 parent)
    Officer
    2007-01-29 ~ dissolved
    IIF 54 - director → ME
  • 20
    Kirkgate House Amy Johnson Way, Blackpool Business Park, Blackpool, Lancashire, England
    Dissolved corporate (2 parents)
    Officer
    2010-12-23 ~ dissolved
    IIF 38 - director → ME
  • 21
    Kirkgate House Amy Johnson Way, Blackpool Business Park, Blackpool, Lancashire, England
    Dissolved corporate (2 parents)
    Officer
    2010-12-23 ~ dissolved
    IIF 40 - director → ME
  • 22
    Herdwork @, Underley Business Centre, Kearstwick, Cumbria, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-11-03 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2021-11-03 ~ dissolved
    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
  • 23
    TRAVEL TV PLC - 2010-02-26
    TRAVEL TV LIMITED - 2007-09-12
    Lealta House Amy Johnson Way, Blackpool Business Park, Blackpool, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2008-03-28 ~ dissolved
    IIF 56 - director → ME
  • 24
    Castlefield House 48 Liverpool Road, Castlefield, Manchester, Greater Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2011-07-28 ~ dissolved
    IIF 34 - director → ME
  • 25
    C/o Atticus Legal Llp Castlefield House, Liverpool Road, Manchester, England
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to surplus assets - More than 25% but not more than 50%OE
  • 26
    Hay Carr, Bay Horse, Lancaster, England
    Dissolved corporate (1 parent)
    Officer
    2021-08-24 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2021-08-24 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 27
    Hay Carr, Bay Horse, Lancaster, England
    Dissolved corporate (2 parents)
    Officer
    2019-01-14 ~ dissolved
    IIF 21 - llp-designated-member → ME
    Person with significant control
    2019-01-14 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to surplus assets - More than 25% but not more than 50%OE
  • 28
    SPEED 5434 LIMITED - 2019-03-19
    Charter House Pittman Way, Fulwood, Preston, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2019-03-20 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    SPEED 5436 LIMITED - 2019-03-19
    Charter House Pittman Way, Fulwood, Preston, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2019-03-20 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    SPEED 5432 LIMITED - 2019-03-19
    Charter House Pittman Way, Fulwood, Preston, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2019-03-20 ~ dissolved
    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
  • 31
    SPEED 5435 LIMITED - 2019-03-19
    Charter House Pittman Way, Fulwood, Preston, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2019-03-20 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    SPEED 5431 LIMITED - 2019-02-18
    Charter House Pittman Way, Fulwood, Preston, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2019-03-20 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    SPEED 5433 LIMITED - 2019-03-19
    Charter House Pittman Way, Fulwood, Preston, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2019-03-20 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    Kirkgate House Amy Johnson Way, Blackpool Business Park, Blackpool, Lancs
    Dissolved corporate (2 parents)
    Officer
    2010-01-12 ~ dissolved
    IIF 43 - director → ME
Ceased 18
  • 1
    THE PHILIP LOUIS GROUP LIMITED - 2011-06-13
    The Chancery, 58 Spring Gardens, Manchester
    Dissolved corporate (1 parent)
    Officer
    2004-12-17 ~ 2005-12-09
    IIF 49 - director → ME
  • 2
    LIFE CHANNEL LIMITED - 2011-06-13
    The Chancery 58 Spring Gardens, Manchester
    Dissolved corporate (1 parent)
    Officer
    2005-07-05 ~ 2005-09-19
    IIF 50 - director → ME
  • 3
    CONNECTING LUXURY GROUP LIMITED - 2014-04-03
    MAPPERARTI WORLDWIDE LIMITED - 2014-03-28
    FEL GUEST SERVICES HOLDINGS LIMITED - 2012-08-09
    Gateley Plc Minerva, 29 East Parade, Leeds, England
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2015-09-15 ~ 2015-12-22
    IIF 47 - director → ME
  • 4
    BUSINESS 2014 LIMITED - 2014-08-05
    Lindred House, 20 Lindred Road, Brierfield, Nelson
    Corporate (3 parents)
    Officer
    2016-08-24 ~ 2016-08-25
    IIF 27 - director → ME
  • 5
    Kirkgate House, Amy Johnson Way, Blackpool, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2012-12-12 ~ 2013-06-14
    IIF 26 - director → ME
  • 6
    MWJF LIMITED - 2012-03-07
    GIMME LIMITED - 2011-09-21
    Atticus Legal Llp, Castlefield House 3rd Floor, Liverpool Road, Manchester, Greater Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-08-19 ~ 2012-03-06
    IIF 32 - director → ME
  • 7
    VALUBUBBLE LIMITED - 2011-08-18
    Atticus Legal Llp, Castlefield House, Liverpool Road, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-03-08 ~ 2012-03-05
    IIF 35 - director → ME
  • 8
    GUEST SERVICES WORLDWIDE LIMITED - 2014-01-30
    WALKER LOVELL LIMITED - 2012-08-10
    Kendal House, 41 Scotland Street, Sheffield
    Dissolved corporate (2 parents)
    Officer
    2012-09-07 ~ 2013-06-14
    IIF 23 - director → ME
  • 9
    Kirkgate House, Amy Johnson Way, Blackpool, England
    Dissolved corporate (1 parent)
    Officer
    2012-08-21 ~ 2013-06-14
    IIF 24 - director → ME
  • 10
    The Manor House 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2007-05-01 ~ 2008-02-11
    IIF 51 - director → ME
  • 11
    LEALTA GOLF LIMITED - 2007-02-20
    Lealta House Amy Johnson Way, Blackpool Business Park, Squires Gate Lane, Blackpool
    Dissolved corporate (1 parent)
    Officer
    2007-05-01 ~ 2008-05-29
    IIF 52 - director → ME
  • 12
    Unit 3 Port Way, Ashton-on-ribble, Preston, England
    Dissolved corporate (1 parent)
    Officer
    2013-07-17 ~ 2013-09-18
    IIF 36 - director → ME
  • 13
    C/o, Refresh Recovery Limited, West Lancashire Investment Centre White Moss Business Park, Skelmersdale, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2013-07-11 ~ 2013-09-18
    IIF 30 - director → ME
  • 14
    Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2012-11-23 ~ 2013-06-14
    IIF 25 - director → ME
  • 15
    Unit 3 Port Way, Ashton-on-ribble, Preston, England
    Dissolved corporate (1 parent)
    Officer
    2013-08-01 ~ 2013-09-19
    IIF 37 - director → ME
  • 16
    WRT GROUP PLC - 2012-10-01
    STATADD LIMITED - 1991-01-28
    The Manor House 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2010-01-12 ~ 2013-06-14
    IIF 41 - director → ME
  • 17
    WRT LIMITED - 2012-10-08
    VIVO 2 LTD - 2011-09-02
    Refresh Recovery Limited, West Lancashire Investment Centre Maple View, White Moss Business Park, Skelmersdale, Lancs
    Dissolved corporate (1 parent, 2 offsprings)
    Officer
    2010-01-08 ~ 2013-06-14
    IIF 53 - director → ME
  • 18
    C/o Atticus Legal Llp Castlefield House, Liverpool Road, Manchester, England
    Dissolved corporate (3 parents)
    Officer
    2010-01-08 ~ 2017-02-28
    IIF 58 - llp-designated-member → ME
© 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.