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

Adamson, Matthew Paul

    Related profiles found in government register
  • Adamson, Matthew Paul
    British director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB

      IIF 1 IIF 2
    • icon of address West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB, England

      IIF 3 IIF 4
  • Adamson, Matthew Paul
    British director born in June 1972

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • icon of address Wesley House, Huddersfield Road, Birstall, Batley, West Yorkshire, WF17 9EJ

      IIF 5
    • icon of address The Priory, Chapel Street, Hillam, West Yorkshire, LS25 5HP

      IIF 6
    • icon of address The Priory, Chapel Street, Hillam, West Yorkshire, LS25 5HP, England

      IIF 7 IIF 8
  • Adamson, Matthew Paul
    British director born in June 1972

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address Unit 5 Temple Point, Finch Drive, Bullerthorpe Lane, Colton, West Yorkshire, LS15 9JL, England

      IIF 9
    • icon of address West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB, England

      IIF 10
    • icon of address West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB, United Kingdom

      IIF 11
  • Adamson, Matthew Paul
    British director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, Temple Point, Finch Drive, Bullerthorpe Lane, Leeds, West Yorkshire, LS15 9JL, United Kingdom

      IIF 12
  • Mr Matthew Paul Adamson
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB

      IIF 13
    • icon of address West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB, England

      IIF 14 IIF 15
    • icon of address West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB, United Kingdom

      IIF 16
    • icon of address First Floor, Laurel House, Church Lane, Leeds, West Yorkshire, LS25 1HB, England

      IIF 17
  • Adamson, Matthew Paul

    Registered addresses and corresponding companies
    • icon of address Unit 5, Temple Point, Finch Drive, Bullerthorpe Lane, Leeds, West Yorkshire, LS15 9JL, United Kingdom

      IIF 18
  • Mr Matthew Paul Adamson
    British born in June 1972

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address Empire House, 11 Mulcture Hall Road, Halifax, West Yorkshire, HX1 1SP, England

      IIF 19 IIF 20
  • Matthew Paul Adamson
    British born in June 1972

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address Empire House, 11 Mulcture Hall Road, Halifax, West Yorkshire, HX1 1SP, England

      IIF 21
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Empire House, 11 Mulcture Hall Road, Halifax, West Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    1,629,858 GBP2023-10-01 ~ 2024-09-30
    Person with significant control
    icon of calendar 2022-11-29 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Empire House, 11 Mulcture Hall Road, Halifax, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-01-24 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Empire House, 11 Mulcture Hall Road, Halifax, West Yorkshire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-11-26 ~ now
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    icon of address Unit 5 Temple Point, Finch Drive Bullerthorpe Lane, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-30 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2011-06-30 ~ dissolved
    IIF 18 - Secretary → ME
  • 5
    icon of address Wesley House Huddersfield Road, Birstall, Batley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-03 ~ dissolved
    IIF 5 - Director → ME
  • 6
    icon of address West House, King Cross Road, Halifax, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-11-30
    Person with significant control
    icon of calendar 2019-12-09 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Wesley House Huddersfield Road, Birstall, Batley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-13 ~ dissolved
    IIF 6 - Director → ME
  • 8
    MAP REGISTRATIONS LTD - 2017-03-17
    icon of address West House, King Cross Road, Halifax, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-03-14 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    icon of address Empire House, 11 Mulcture Hall Road, Halifax, West Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    1,629,858 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2022-11-29 ~ 2024-02-01
    IIF 11 - Director → ME
  • 2
    icon of address Empire House, 11 Mulcture Hall Road, Halifax, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-01-24 ~ 2024-02-01
    IIF 10 - Director → ME
  • 3
    icon of address West House, King Cross Road, Halifax, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-30 ~ 2011-04-28
    IIF 8 - Director → ME
  • 4
    icon of address West House, King Cross Road, Halifax, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-27 ~ 2013-07-01
    IIF 4 - Director → ME
    icon of calendar 2012-11-21 ~ 2012-11-21
    IIF 3 - Director → ME
  • 5
    icon of address West House, King Cross Road, Halifax, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-11-30
    Person with significant control
    icon of calendar 2019-11-06 ~ 2019-11-06
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 6
    icon of address First Floor, Laurel House, Church Lane, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,353,782 GBP2024-09-30
    Officer
    icon of calendar 2022-02-03 ~ 2024-02-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-09-06 ~ 2024-11-11
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 7
    icon of address Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,086 GBP2016-03-31
    Officer
    icon of calendar 2010-04-27 ~ 2010-04-28
    IIF 7 - Director → ME
  • 8
    MATTADEV LTD - 2010-03-09
    icon of address West House, King Cross Road, Halifax, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-11 ~ 2013-11-01
    IIF 1 - Director → ME
  • 9
    UK SAFETY MANAGEMENT LTD - 2015-10-01
    icon of address West House, King Cross Road, Halifax, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-27 ~ 2013-06-17
    IIF 2 - Director → ME
  • 10
    UK SAFETY (SERVICES) LIMITED - 2015-10-01
    icon of address 13 Flemming Court, Whistler Drive, Castleford, West Yorkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,388,270 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-07-30 ~ 2022-12-22
    IIF 13 - Ownership of shares – More than 25% but not more than 50% 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.