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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Briggs, Matthew John

    Related profiles found in government register
  • Briggs, Matthew John
    British chief executive born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Campus Road, Listerhills Science Park, Bradford, West Yorkshire, BD7 1HR

      IIF 1
    • icon of address 1200, Century Way, Thorpe Park, Leeds, LS15 8ZA, England

      IIF 2
    • icon of address Brinkburn Street, Byker, Newcastle Upon Tyne, NE6 1PL

      IIF 3
  • Briggs, Matthew John
    British chief executive officer born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Block F Leeds Dock, The Boulevard, Leeds, LS10 1LR, United Kingdom

      IIF 4
    • icon of address Block F Leeds Dock, The Boulevard, Leeds, West Yorkshire, LS10 1LR, England

      IIF 5
    • icon of address Block F Leeds Dock, The Boulevard, Leeds, West Yorkshire, LS10 1LR, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address 3rd Floor, 114a Cromwell Road, Kensington, London, SW7 4AG, England

      IIF 9
  • Briggs, Matthew John
    British company director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oxford Chambers, Oxford Road, Guiseley, Leeds, West Yorkshire, LS20 9AT

      IIF 10
    • icon of address The Tannery, Kirkstall Road, Leeds, LS3 1HS, England

      IIF 11
    • icon of address Sandgate House, 102 Quayside, Newcastle Upon Tyne, NE1 3DX, England

      IIF 12
  • Briggs, Matthew John
    British director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stamford House, Boston Drive, Bourne End, Buckinghamshire, SL8 5YS, United Kingdom

      IIF 13
    • icon of address Warwick House, Roydon Road, Harlow, CM19 5DY, United Kingdom

      IIF 14
    • icon of address 1200, Century Way, Thorpe Park, Leeds, LS15 8ZA, England

      IIF 15
    • icon of address Block F Leeds Dock, The Boulevard, Leeds, West Yorkshire, LS10 1LR, England

      IIF 16
    • icon of address Junxion House, Station Approach, Leeds, LS5 3HR

      IIF 17 IIF 18
    • icon of address Junxion House, Station Approach, Leeds, LS5 3HR, United Kingdom

      IIF 19
    • icon of address Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT

      IIF 20
  • Briggs, Matthew John
    British executive director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Rochester Row, London, SW1P 1QT, England

      IIF 21
  • Briggs, Matthew John
    British management legal services born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Conyngham Hall, Bond End, Knaresborough, North Yorkshire, HG5 9AY, England

      IIF 22
  • Briggs, Matthew John
    British managing director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Melville Street, Falkirk, FK1 1HZ, Scotland

      IIF 23
    • icon of address Suite 1a, One The Embankment, Leeds, LS1 4DW, England

      IIF 24 IIF 25 IIF 26
  • Briggs, Matthew John
    British non executive director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit J6, Morton Park Way, Darlington, County Durham, DL1 4PG

      IIF 27
  • Briggs, Matthew John
    British non-executive chairman born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Junxion House, Station Approach, Leeds, LS5 3HR

      IIF 28
  • Briggs, Matthew John
    British non-executive director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Jesmond Road West, Newcastle Upon Tyne, NE2 4PQ, United Kingdom

      IIF 29
    • icon of address 70, Jesmond Road West, Newcastle Upon Tyne, Tyne & Wear, NE2 4PQ

      IIF 30
  • Briggs, Mathew John
    British director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stonegate, High Street, Clifford, LS23 6HJ, England

      IIF 31
  • Briggs, Matthew John
    born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stonegate, High Street, Clifford, Wetherby, LS23 6HJ, United Kingdom

      IIF 32
  • Mr Matthew John Briggs
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Hampole Way, Boston Spa, Wetherby, LS23 6FN, England

      IIF 33
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Oxford Chambers Oxford Road, Guiseley, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-10-13 ~ dissolved
    IIF 10 - Director → ME
  • 2
    JAYTEE ENERGY LTD - 2019-01-24
    icon of address Suite 1a One The Embankment, Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-11-15 ~ now
    IIF 24 - Director → ME
  • 3
    TRUCKHAVEN LIMITED - 2008-06-10
    NOBLEOAK LIMITED - 1987-11-06
    icon of address Suite 1a One The Embankment, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-11-15 ~ now
    IIF 25 - Director → ME
  • 4
    icon of address Sanderson House Station Road, Horsforth, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-13 ~ dissolved
    IIF 32 - LLP Designated Member → ME
  • 5
    icon of address 2 Melville Street, Falkirk, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -302,841 GBP2017-06-30
    Officer
    icon of calendar 2023-11-15 ~ now
    IIF 23 - Director → ME
  • 6
    icon of address Sanderson House Station Road, Horsforth, Leeds
    Active Corporate (2 parents)
    Equity (Company account)
    21,202 GBP2024-03-31
    Officer
    icon of calendar 2013-09-03 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-09-03 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Has significant influence or controlOE
  • 7
    icon of address Suite 1a One The Embankment, Leeds, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2023-11-15 ~ now
    IIF 26 - Director → ME
Ceased 24
  • 1
    icon of address Warwick House, Roydon Road, Harlow, Essex
    Active Corporate (8 parents, 10 offsprings)
    Equity (Company account)
    6,637,280 GBP2023-12-31
    Officer
    icon of calendar 2020-09-01 ~ 2022-05-11
    IIF 7 - Director → ME
  • 2
    icon of address Warwick House, Roydon Road, Harlow, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    496,582 GBP2023-12-31
    Officer
    icon of calendar 2020-09-01 ~ 2022-05-11
    IIF 5 - Director → ME
  • 3
    CORRELATION THREE INVESTMENTS LIMITED - 2019-08-06
    icon of address 3rd Floor, 114a Cromwell Road Kensington, London, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    38,839,847 GBP2023-12-31
    Officer
    icon of calendar 2020-11-13 ~ 2022-05-11
    IIF 4 - Director → ME
  • 4
    CAPITA COMMERCIAL SERVICES LIMITED - 2009-01-05
    CAPITA INSURANCE SERVICES LIMITED - 2006-07-03
    CAPITA EASTGATE ASSISTANCE LIMITED - 2001-06-22
    EASTGATE ASSISTANCE LIMITED - 2001-05-18
    HAMBRO LEGAL PROTECTION LTD - 1998-12-15
    HAMBRO LEGAL PROTECTION LTD - 1984-10-01
    HAMBRO HOUSLEY LEGAL PROTECTION LIMITED - 1984-08-03
    icon of address First Floor, 2 Kingdom Street, Paddington, London, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    100,886,000 GBP2023-12-31
    Officer
    icon of calendar 2010-01-22 ~ 2010-04-30
    IIF 31 - Director → ME
    IIF 21 - Director → ME
  • 5
    icon of address 70 Jesmond Road West, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    103 GBP2024-06-30
    Officer
    icon of calendar 2018-07-30 ~ 2019-06-07
    IIF 29 - Director → ME
  • 6
    FRONTLINE SOLUTIONS UK LIMITED - 2016-11-09
    icon of address Warwick House, Roydon Road, Harlow, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,596,642 GBP2023-12-31
    Officer
    icon of calendar 2019-07-08 ~ 2022-05-11
    IIF 6 - Director → ME
  • 7
    icon of address 70 Jesmond Road West, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    6,668,855 GBP2024-06-30
    Officer
    icon of calendar 2018-07-30 ~ 2019-06-07
    IIF 30 - Director → ME
  • 8
    DYNAMIC NETWORKS LIMITED - 2017-03-30
    BLUE LOGIC NETWORKS AND ELECTRICAL LIMITED - 2015-07-22
    BLUE LOGIC ELECTRICAL LIMITED - 2012-12-10
    icon of address 4310 Park Approach, Thorpe Park, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    264,793 GBP2023-12-31
    Officer
    icon of calendar 2016-02-15 ~ 2021-10-25
    IIF 19 - Director → ME
  • 9
    SHUL CO 009 LIMITED - 2018-08-02
    icon of address 4310 Park Approach Thorpe Park, Leeds
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -255,355 GBP2023-12-31
    Officer
    icon of calendar 2018-07-20 ~ 2021-10-25
    IIF 17 - Director → ME
  • 10
    DYNAMIC NETWORKS GROUP LIMITED - 2017-03-30
    icon of address 4310 Park Approach, Leeds
    Active Corporate (3 parents)
    Equity (Company account)
    579 GBP2023-12-31
    Officer
    icon of calendar 2016-03-10 ~ 2021-10-25
    IIF 18 - Director → ME
  • 11
    icon of address Junxion House, Station Approach, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-25 ~ 2021-10-25
    IIF 28 - Director → ME
  • 12
    ECSC GROUP PLC - 2023-08-14
    ECSC GROUP LIMITED - 2016-12-06
    ECSC LIMITED - 2016-11-17
    FILEFLY LIMITED - 2000-05-03
    icon of address Wavenet Group, Second Floor One Central Boulevard Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2022-07-28 ~ 2023-08-22
    IIF 1 - Director → ME
  • 13
    icon of address 3rd Floor 114a Cromwell Road, Kensington, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    684,384 GBP2023-12-31
    Officer
    icon of calendar 2021-02-17 ~ 2022-05-11
    IIF 9 - Director → ME
  • 14
    BRILLIANT LAW GROUP LIMITED - 2015-04-14
    CHARLOTTE STREET INTERACTIVE LIMITED - 2013-06-11
    icon of address 3rd Floor Marshalls Mill, Marshall Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    4,623,051 GBP2016-06-30
    Officer
    icon of calendar 2011-03-25 ~ 2014-05-31
    IIF 15 - Director → ME
  • 15
    BRILLIANT LAW LIMITED - 2014-05-30
    icon of address Armstrong Watson Llp, Third Floor, 10 South Parade, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,116,683 GBP2016-06-30
    Officer
    icon of calendar 2013-01-14 ~ 2014-05-31
    IIF 2 - Director → ME
  • 16
    YUCO LTD - 2016-11-23
    icon of address 82 St John Street, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    970,641 GBP2021-09-30
    Officer
    icon of calendar 2016-10-17 ~ 2022-03-07
    IIF 12 - Director → ME
  • 17
    KMW AUTOMOTIVE SOLUTIONS LIMITED - 2015-04-09
    icon of address Warwick House, Roydon Road, Harlow, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    526,670 GBP2023-12-31
    Officer
    icon of calendar 2019-11-26 ~ 2022-05-11
    IIF 8 - Director → ME
  • 18
    WHL NEWCO LIMITED - 2014-07-23
    icon of address Brinkburn Street, Byker, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-02 ~ 2017-08-29
    IIF 3 - Director → ME
  • 19
    icon of address Warwick House, Roydon Road, Harlow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-08-27 ~ 2022-05-11
    IIF 14 - Director → ME
  • 20
    icon of address The Tannery, Kirkstall Road, Leeds
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -21,305 GBP2018-05-31
    Officer
    icon of calendar 2015-01-23 ~ 2019-03-17
    IIF 11 - Director → ME
  • 21
    icon of address 3rd Floor 114a Cromwell Road, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    2,159,931 GBP2023-12-31
    Officer
    icon of calendar 2020-09-01 ~ 2022-05-11
    IIF 16 - Director → ME
  • 22
    BLUE TANNING & BEAUTY LIMITED - 2007-06-08
    icon of address Unit J6, Morton Park Way, Darlington, County Durham
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2018-12-07 ~ 2020-12-02
    IIF 27 - Director → ME
  • 23
    ACORNE LIMITED - 2018-06-08
    ACORNE PLC - 2017-08-25
    ACORNE LIMITED - 2008-11-06
    ACORNE SPORTS LTD. - 2004-09-13
    ACORNE SPORTING STARTS LIMITED - 1996-10-29
    icon of address Stamford House, Boston Drive, Bourne End, Buckinghamshire
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2017-09-11 ~ 2017-11-02
    IIF 13 - Director → ME
  • 24
    icon of address 8 Devonshire Street, Skipton, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-28 ~ 2014-01-08
    IIF 22 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.