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 Philip Clarke

    Related profiles found in government register
  • Mr Matthew Philip Clarke
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 24, 24, Friars Stile Road, Richmond, Surrey, TW10 6NE, United Kingdom

      IIF 1
  • Mr Matthew Clarke
    British born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • Suite 420-422 Cotton Exchange, Old Hall Street, Liverpool, L3 9LQ, England

      IIF 2
  • Mr Matthew Philip Clarke
    English born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Spencer Street, St Albans, AL3 5EG, United Kingdom

      IIF 3
  • Clarke, Matthew Philip
    English none born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • Studio 5, 155 Commercial Street, London, Greater London, E1 6BJ

      IIF 4
  • Mr Matthew Clarke
    British born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 73 Maygrove Road, London, NW6 2EG, United Kingdom

      IIF 5
  • Clarke, Matthew
    British entrepreneur born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • Flat 8, 114-118 Bethnal Green Road, London, E2 6DG, United Kingdom

      IIF 6
  • Clarke, Matthew
    British finance born in March 1986

    Resident in England

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

      IIF 7
  • Mr Matthew Clarke
    British born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wrights Farm, Clyst Hydon, Cullompton, EX15 2NB, United Kingdom

      IIF 8
    • Unit 5, Merlin Business Park, Exeter, EX5 2UL, United Kingdom

      IIF 9 IIF 10 IIF 11
    • Berrington House, 1 Selby Place, Skelmersdale, Lancashire, WN8 8EF, United Kingdom

      IIF 14 IIF 15
    • Granite House, 8-10 Stanley Street, Liverpool, L1 6AF, United Kingdom

      IIF 16
    • Newlands 1a, Huyton Hey Road, Liverpool, L36 5SE, England

      IIF 17
    • Unit 7, Albert Dock, Liverpool, L3 4AA, United Kingdom

      IIF 18
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 19
    • 2b, Clifton Grove, Wallasey, CH44 0BH, United Kingdom

      IIF 20
  • Clarke, Matthew
    British youth worker born in March 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • North Coast Leisure Centre, Munro Place, Bettyhill, KW14 7SS, Scotland

      IIF 21
  • Clarke, Matthew Philip
    English director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Spencer Street, St Albans, AL3 5EG, United Kingdom

      IIF 22
  • Clarke, Matthew
    British entrepreneur born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 73 Maygrove Road, London, NW6 2EG, United Kingdom

      IIF 23
  • Clarke, Matthew
    British business development manager born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 25, Tarran Way East, Moreton, Wirral, CH46 4TZ, England

      IIF 24
  • Clarke, Matthew
    British company director born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wrights Farm, Clyst Hydon, Cullompton, EX15 2NB, United Kingdom

      IIF 25
    • Unit 5, Merlin Business Park, Exeter Airport, Exeter, EX5 2UL, United Kingdom

      IIF 26
    • Unit 5, Merlin Business Park, Exeter, EX5 2UL, United Kingdom

      IIF 27 IIF 28 IIF 29
    • 173, College Road, Liverpool, L23 3AT, England

      IIF 30
    • Newlands 1a, Huyton Hey Road, Liverpool, L36 5SE, England

      IIF 31
    • 2b, Clifton Grove, Wallasey, CH44 0BH, United Kingdom

      IIF 32
  • Clarke, Matthew
    British director born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Berrington House, 1 Selby Place, Skelmersdale, Lancashire, WN8 8EF, United Kingdom

      IIF 33 IIF 34
    • Suite 420-422 Cotton Exchange, Old Hall Street, Liverpool, L3 9LQ, England

      IIF 35
    • Unit 7, Albert Dock, The Colonnades, Liverpool, Merseyside, L3 4AA, United Kingdom

      IIF 36
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 37
  • Clarke, Matthew
    British project manager born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Granite House, 8-10 Stanley Street, Liverpool, L1 6AF, United Kingdom

      IIF 38
  • Clarke, Matthew

    Registered addresses and corresponding companies
    • Wrights Farm, Clyst Hydon, Cullompton, EX15 2NB, United Kingdom

      IIF 39
    • Unit 5, Merlin Business Park, Exeter Airport, Exeter, EX5 2UL, United Kingdom

      IIF 40
    • Unit 5, Merlin Business Park, Exeter, EX5 2UL, United Kingdom

      IIF 41 IIF 42 IIF 43
    • Berrington House, 1 Selby Place, Skelmersdale, Lancashire, WN8 8EF, United Kingdom

      IIF 44
    • 173, College Road, Liverpool, L23 3AT, England

      IIF 45
    • Unit 7, Albert Dock, The Colonnades, Liverpool, Merseyside, L3 4AA, United Kingdom

      IIF 46
    • 2b, Clifton Grove, Wallasey, CH44 0BH, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 15
  • 1
    8 8 Abbey View Road St. Albans Al3 4ql, 8 Abbey View Road, St. Albans, Hertfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    2020-04-29 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2020-04-29 ~ 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
  • 2
    Flat 2 73 Maygrove Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-09-25 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2017-09-25 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 3
    Unit 5 Merlin Business Park, Exeter, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-03-24 ~ dissolved
    IIF 29 - director → ME
    2020-03-24 ~ dissolved
    IIF 43 - secretary → ME
    Person with significant control
    2020-03-24 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 4
    24 24, Friars Stile Road, Richmond, Surrey, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    2015-04-27 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2016-04-27 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Unit 7 Albert Dock, The Colonnades, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-09 ~ dissolved
    IIF 36 - director → ME
    2020-06-09 ~ dissolved
    IIF 46 - secretary → ME
    Person with significant control
    2020-06-09 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 6
    Unit 5 Merlin Business Park, Exeter Airport, Exeter, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2019-01-04 ~ dissolved
    IIF 26 - director → ME
    2019-01-04 ~ dissolved
    IIF 40 - secretary → ME
    Person with significant control
    2019-01-04 ~ 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
  • 7
    Berrington House 1 Selby Place, Skelmersdale, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-08-04 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2022-08-04 ~ 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
  • 8
    Unit 25 Tarran Way East, Moreton, Wirral, England
    Dissolved corporate (1 parent)
    Officer
    2016-02-24 ~ dissolved
    IIF 24 - director → ME
  • 9
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2024-04-07 ~ now
    IIF 37 - director → ME
    Person with significant control
    2024-04-07 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 10
    Berrington House 1 Selby Place, Skelmersdale, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-10-26 ~ dissolved
    IIF 34 - director → ME
    2022-10-26 ~ dissolved
    IIF 44 - secretary → ME
    Person with significant control
    2022-10-26 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 11
    Unit 5 Merlin Business Park, Exeter, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-03-10 ~ dissolved
    IIF 28 - director → ME
    2020-03-10 ~ dissolved
    IIF 42 - secretary → ME
    Person with significant control
    2020-03-10 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 12
    2b Clifton Grove, Wallasey, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-10-02 ~ dissolved
    IIF 32 - director → ME
    2019-10-02 ~ dissolved
    IIF 47 - secretary → ME
    Person with significant control
    2019-10-02 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    Newlands 1a Huyton Hey Road, Liverpool, England
    Dissolved corporate (2 parents)
    Officer
    2023-09-22 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2023-09-22 ~ dissolved
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 14
    Wrights Farm, Clyst Hydon, Cullompton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-11-18 ~ dissolved
    IIF 25 - director → ME
    2019-11-18 ~ dissolved
    IIF 39 - secretary → ME
    Person with significant control
    2019-11-18 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 15
    COMPLETE PROPERTY MAINTENANCE SW LTD - 2020-07-01
    173 College Road, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    170 GBP2023-08-31
    Officer
    2019-08-12 ~ now
    IIF 30 - director → ME
    2019-08-12 ~ now
    IIF 45 - secretary → ME
    Person with significant control
    2019-08-12 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
Ceased 6
  • 1
    145-157 St John Street, London, England
    Dissolved corporate
    Officer
    2012-04-10 ~ 2014-10-23
    IIF 6 - director → ME
  • 2
    Dp Associates (accountancy) Limited, Unit B Long Barn Ashwell Park, Ilminster, Somerset
    Corporate (1 parent)
    Officer
    2019-08-12 ~ 2020-08-01
    IIF 27 - director → ME
    2019-08-12 ~ 2020-08-01
    IIF 41 - secretary → ME
    Person with significant control
    2019-08-12 ~ 2020-08-01
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 3
    403 Cotton Exchange Building Old Hall Street, Liverpool, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -38,245 GBP2017-10-31
    Officer
    2016-10-07 ~ 2019-03-25
    IIF 38 - director → ME
    Person with significant control
    2016-10-07 ~ 2017-04-25
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    Suite 420-422 Cotton Exchange Old Hall Street, Liverpool, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,560 GBP2017-04-30
    Officer
    2014-04-29 ~ 2018-03-02
    IIF 35 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-02
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 2 - Right to appoint or remove directors as a member of a firm OE
  • 5
    ART GRAB LIMITED - 2013-10-18
    Studio 5 155 Commercial Street, London, Greater London
    Dissolved corporate (1 parent)
    Officer
    2011-05-24 ~ 2014-02-13
    IIF 4 - director → ME
  • 6
    North Coast Leisure Centre, Munro Place, Bettyhill, Scotland
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    191,129 GBP2024-04-05
    Officer
    2016-04-11 ~ 2017-09-25
    IIF 21 - director → 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.