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

Mr. Matthew Paul Joyce

    Related profiles found in government register
  • Mr. Matthew Paul Joyce
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 - 7 Westleigh Office Park, Scirocco Close, Northampton, NN3 6BW, England

      IIF 1
  • Mr Matthew Paul Joyce
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, West Green Road, London, N15 5NN

      IIF 2
    • icon of address 22, West Green Road, London, N15 5NN, England

      IIF 3 IIF 4 IIF 5
    • icon of address 22, West Green Road, London, N15 5NN, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address 19, Norman Snow Way, Duston, Northampton, NN5 6FH, England

      IIF 11
    • icon of address 4-5, Scirocco Close, Northampton, NN3 6BW, England

      IIF 12
    • icon of address 9/10, Scirocco Close, Moulton Park, Northampton, NN3 6AP

      IIF 13
    • icon of address 1, Canute Road, 3rd Floor, Southampton, SO14 3FH, England

      IIF 14
  • Matthew Paul Joyce
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, West Green Road, London, N15 5NN, United Kingdom

      IIF 15
  • Joyce, Matthew Paul
    British company director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Albion Street, Hull, East Yorkshire, HU1 3TG, England

      IIF 16 IIF 17
    • icon of address 22, West Green Road, London, N15 5NN

      IIF 18
    • icon of address 22, West Green Road, London, N15 5NN, England

      IIF 19
    • icon of address 22, West Green Road, London, N15 5NN, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address 4-5, Scirocco Close, Northampton, NN3 6BW, England

      IIF 23
    • icon of address 6 - 7 Westleigh Office Park, Scirocco Close, Northampton, NN3 6BW, England

      IIF 24
  • Joyce, Matthew Paul
    British director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 249, Cranbrook Road, Ilford, IG1 4TG, United Kingdom

      IIF 25
    • icon of address 22, West Green Road, London, N15 5NN, England

      IIF 26 IIF 27 IIF 28
    • icon of address 22 West Green Road, London, N15 5NN, United Kingdom

      IIF 29 IIF 30 IIF 31
    • icon of address 19, Norman Snow Way, Duston, Northampton, NN5 6FH, England

      IIF 33 IIF 34
    • icon of address 19 Norman Snow Way, Duston, Northampton, Northamptonshire, NN5 6FH, England

      IIF 35
    • icon of address 4-5, Scirocco Close, Northampton, NN3 6BW, England

      IIF 36
    • icon of address 6 Moulton Park Office Village, Scirocco Close, Northampton, NN3 6AP, United Kingdom

      IIF 37
    • icon of address 9/10, Scirocco Close, Moulton Park, Northampton, NN3 6AP

      IIF 38
    • icon of address 1, Canute Road, 3rd Floor, Southampton, SO14 3FH, England

      IIF 39
  • Joyce, Matthew Paul
    British none born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Norman Snow Way, Duston, Northants, NN5 6FH, England

      IIF 40
  • Joyce, Matthew Paul
    British safety assessor/auditor born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Norman Snow Way, Duston, Northampton, Northamptonshire, NN5 6FH, England

      IIF 41
  • Mr Matthew Paul Joyce
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, West Green Road, London, N15 5NN, United Kingdom

      IIF 42
  • Matthew Paul Joyce
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 West Green Road, London, N15 5NN, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 22 West Green Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,000 GBP2020-07-31
    Officer
    icon of calendar 2019-01-11 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-01-11 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 22 West Green Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,500 GBP2020-08-31
    Officer
    icon of calendar 2018-08-17 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-01-11 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 22 West Green Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    19,178 GBP2020-06-30
    Officer
    icon of calendar 2018-04-23 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    AOFA QUALIFICATIONS LIMITED - 2020-07-23
    AOFA TRAINING LIMITED - 2011-01-11
    EDUCATION QUALIFICATIONS & AWARDS LIMITED - 2020-09-12
    icon of address 22 West Green Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -424,749 GBP2020-06-30
    Officer
    icon of calendar 2018-04-23 ~ now
    IIF 32 - Director → ME
  • 5
    icon of address 4-5 Scirocco Close, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-19 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 6
    G5 RAIL TRAINING LIMITED - 2017-05-10
    KINGFISHER WELDING LIMITED - 2016-10-13
    icon of address 22 West Green Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,997 GBP2020-06-30
    Officer
    icon of calendar 2018-03-06 ~ dissolved
    IIF 30 - Director → ME
  • 7
    icon of address 19 Norman Snow Way, Duston, Northampton, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-23 ~ dissolved
    IIF 41 - Director → ME
  • 8
    icon of address 9/10 Scirocco Close, Moulton Park, Northampton
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,155,271 GBP2019-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 22 West Green Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,281 GBP2020-06-30
    Officer
    icon of calendar 2019-03-07 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-03-07 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 22 West Green Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -73,431 GBP2020-06-30
    Officer
    icon of calendar 2019-02-12 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 13
  • 1
    E H ROOFING LIMITED - 2011-08-30
    icon of address Sterling House, 31/32, High Street, Wellingborough, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    466 GBP2021-04-05
    Officer
    icon of calendar 2013-03-01 ~ 2014-01-28
    IIF 34 - Director → ME
  • 2
    APPRENTICESHIP ASSESSMENT LEARNING (AAL) LTD - 2022-07-22
    icon of address Ground Floor Offices Riverside Mills, Saddleworth Road, Elland, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -8,012 GBP2023-12-31
    Officer
    icon of calendar 2018-12-05 ~ 2022-11-23
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-12-05 ~ 2022-11-23
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 3
    icon of address First Floor Offices 25 Sanders Road, Finedon Road Industrial Estate, Wellingborough, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,235 GBP2022-08-31
    Officer
    icon of calendar 2015-01-14 ~ 2018-11-30
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-08-06 ~ 2018-11-30
    IIF 11 - Has significant influence or control OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 22 West Green Road, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2020-11-20 ~ 2020-11-20
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-11-20 ~ 2020-11-20
    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
  • 5
    ASTS RAIL LTD - 2021-03-28
    icon of address Ground Floor Offices, Riverside Mills, Saddleworth Road, Elland, West Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    38,164 GBP2022-06-30
    Officer
    icon of calendar 2021-03-29 ~ 2023-03-02
    IIF 20 - Director → ME
    icon of calendar 2019-05-23 ~ 2019-07-03
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-03-29 ~ 2023-03-02
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    icon of calendar 2019-05-23 ~ 2019-07-03
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address L3 Temple Court Knight Road, Strood, Rochester, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -65,759 GBP2023-06-30
    Officer
    icon of calendar 2019-01-11 ~ 2021-08-03
    IIF 19 - Director → ME
    icon of calendar 2018-06-29 ~ 2018-07-05
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-01-11 ~ 2022-05-06
    IIF 3 - Has significant influence or control OE
  • 7
    icon of address 4-5 Scirocco Close, Northampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-13 ~ 2020-08-11
    IIF 36 - Director → ME
  • 8
    icon of address 22 West Green Road, London, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    60 GBP2024-06-30
    Officer
    icon of calendar 2019-06-13 ~ 2021-03-18
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-07-31 ~ 2021-03-18
    IIF 9 - Has significant influence or control OE
    icon of calendar 2019-06-13 ~ 2019-07-31
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 9/10 Scirocco Close, Moulton Park, Northampton
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,155,271 GBP2019-06-30
    Officer
    icon of calendar 2012-10-23 ~ 2013-04-30
    IIF 40 - Director → ME
    icon of calendar 2015-02-06 ~ 2024-01-15
    IIF 38 - Director → ME
  • 10
    icon of address 22 West Green Road, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -4,785 GBP2024-06-30
    Officer
    icon of calendar 2018-06-06 ~ 2019-01-11
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-06-06 ~ 2019-01-11
    IIF 2 - Right to appoint or remove directors OE
  • 11
    icon of address Unit 8b Marina Court, Castle Street, Hull
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    356,160 GBP2024-07-31
    Officer
    icon of calendar 2017-09-21 ~ 2017-12-04
    IIF 16 - Director → ME
    icon of calendar 2016-12-09 ~ 2017-09-18
    IIF 17 - Director → ME
  • 12
    icon of address Thistle Down Barn, Holcot Lane, Sywell, Northampton, Northamptonshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    90 GBP2025-03-31
    Officer
    icon of calendar 2018-04-06 ~ 2020-03-09
    IIF 35 - Director → ME
  • 13
    PTS ASSET MANAGEMENT LIMITED - 2020-01-06
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    98,514 GBP2024-12-31
    Officer
    icon of calendar 2018-01-29 ~ 2020-01-06
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-01-29 ~ 2019-12-13
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.