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

Mansell, Matthew Stephen

    Related profiles found in government register
  • Mansell, Matthew Stephen
    British director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Roundwood Avenue, Stockley Park, Uxbridge, Middlesex, UB11 1FF, United Kingdom

      IIF 1
  • Mansell, Matthew Stephen
    British none born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mansell, Matthew Stephen
    British united kingdom born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Roundwood Avenue, Stockley Park, Uxbridge, Middlesex, UB11 1FF, United Kingdom

      IIF 15
  • Mansell, Matthew Stephen
    British company director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • The James Gregory Centre, Campus 2, Balgownie Road, Aberdeen, AB22 8GU, Scotland

      IIF 16
    • Unit 4, Riverside Business Park, Walnut Tree Close, Guildford, GU1 4UG, England

      IIF 17 IIF 18 IIF 19
    • Unit 4, Riverside Business Park, Walnut Tree Close, Guildford, Surrey, GU1 4UG, United Kingdom

      IIF 21 IIF 22 IIF 23
    • Unit 4, Walnut Tree Close, Guildford, GU1 4UG, England

      IIF 24
    • 33, Glasshouse Street, London, W1B 5DG, England

      IIF 25
  • Mansell, Matthew Stephen
    British director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
  • Mansell, Matthew Stephen
    British managing director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Riverside Business Centre, Walnut Tree Close, Guildford, GU1 4UG, England

      IIF 36
    • Unit 4, Riverside Business Centre, Walnut Tree Close, Guildford, Surrey, GU1 4UG, United Kingdom

      IIF 37 IIF 38 IIF 39
  • Mansell, Matthew Stephen
    British director born in July 1976

    Registered addresses and corresponding companies
    • Havering Farm, Guildford Road, Guildford, GU4 7QA

      IIF 40
  • Mansell, Matthew Stephen
    British general manager born in July 1976

    Registered addresses and corresponding companies
    • 2 Hillside, Woking, Surrey, GU22 0NF

      IIF 41
  • Mansell, Matthew Stephen
    British managing director born in July 1976

    Registered addresses and corresponding companies
    • 29 Springfield Road, Guildford, Surrey, GU1 4DW

      IIF 42
  • Mansell, Matthew Stephen
    English company director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • New House, Bedford Road, Guildford, GU1 4SJ, United Kingdom

      IIF 43
    • Portsmouth House, Portsmouth Road, Guildford, Surrey, GU2 4BL, England

      IIF 44 IIF 45 IIF 46
    • 5, Roundwood Avenue, Stockley Park, Uxbridge, Middlesex, UB11 1FF, United Kingdom

      IIF 47
  • Mansell, Matthew Stephen
    English director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 102, The Mount, Guildford, Surrey, GU1 2RD, United Kingdom

      IIF 48
    • 102, The Mount, Guildford, Surrey, GU2 4JB, United Kingdom

      IIF 49 IIF 50
  • Mansell, Matthew Stephen
    English managing director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Riverside Business Park, Walnut Tree Close, Guildford, Surrey, GU1 4UG, United Kingdom

      IIF 51
    • Westbury House, 15 Bury Street, Guildford, GU2 4AW, United Kingdom

      IIF 52
  • Mansell, Matthew Stephen
    British managing director

    Registered addresses and corresponding companies
    • 29 Springfield Road, Guildford, Surrey, GU1 4DW

      IIF 53
  • Mansell, Stephen
    British director born in December 1946

    Registered addresses and corresponding companies
    • 93 Brighton Road, Lancing, West Sussex, BN15 8BG

      IIF 54
  • Mansell, Stephen
    British retired born in December 1946

    Registered addresses and corresponding companies
    • 93 Brighton Road, Lancing, West Sussex, BN15 8BG

      IIF 55
  • Mansell, Stephen
    British surveyor born in December 1946

    Registered addresses and corresponding companies
    • 93 Brighton Road, Lancing, West Sussex, BN15 8BG

      IIF 56
  • Mr Matthew Mansell
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Riverside Business Centre, Walnut Tree Close, Guildford, GU1 4UG, England

      IIF 57
  • Mansell, Matthew Stephen

    Registered addresses and corresponding companies
    • 102, The Mount, Guildford, Surrey, GU1 2RD, United Kingdom

      IIF 58
    • Havering Farm, Guildford Road, Guildford, GU4 7QA

      IIF 59 IIF 60
  • Mr Matthew Stephen Mansell
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Riverside Business Centre, Walnut Tree Close, Guildford, Surrey, GU1 4UG, United Kingdom

      IIF 61 IIF 62
  • Mr Matthew Stephen Mansell
    English born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 102, The Mount, Guildford, GU2 4JB, United Kingdom

      IIF 63
    • New House, Bedford Road, Guildford, GU1 4SJ, United Kingdom

      IIF 64
    • Unit 4, Riverside Business Park, Walnut Tree Close, Guildford, Surrey, GU1 4UG, United Kingdom

      IIF 65 IIF 66 IIF 67
    • 33, Glasshouse Street, London, W1B 5DG, England

      IIF 69
  • Mansell, Matthew

    Registered addresses and corresponding companies
    • Westbury House, 15 Bury Street, Guildford, GU2 4AW, United Kingdom

      IIF 70
child relation
Offspring entities and appointments
Active 12
  • 1
    Portsmouth House, Portsmouth Road, Guildford, Surrey
    Dissolved corporate (1 parent)
    Officer
    2014-09-29 ~ dissolved
    IIF 45 - director → ME
  • 2
    Portsmouth House, Portsmouth Road, Guildford, Surrey
    Dissolved corporate (1 parent)
    Officer
    2014-09-29 ~ dissolved
    IIF 46 - director → ME
  • 3
    New House, Bedford Road, Guildford, England
    Dissolved corporate (1 parent)
    Officer
    2017-06-14 ~ dissolved
    IIF 52 - director → ME
    2017-06-14 ~ dissolved
    IIF 70 - secretary → ME
    Person with significant control
    2017-06-14 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 4
    Unit 4 Riverside Business Park, Walnut Tree Close, Guildford, Surrey, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2017-10-13 ~ now
    IIF 51 - director → ME
    Person with significant control
    2017-10-13 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 5
    Unit 4 Riverside Business Centre, Walnut Tree Close, Guildford, Surrey, United Kingdom
    Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    2 GBP2023-12-31
    Officer
    2021-07-08 ~ now
    IIF 39 - director → ME
    Person with significant control
    2021-07-08 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 6
    Unit 4 Riverside Business Centre, Walnut Tree Close, Guildford, Surrey, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    350,898 GBP2023-12-31
    Officer
    2021-07-08 ~ now
    IIF 37 - director → ME
  • 7
    Unit 4 Riverside Business Centre, Walnut Tree Close, Guildford, Surrey, United Kingdom
    Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    2 GBP2023-12-31
    Officer
    2021-07-08 ~ now
    IIF 38 - director → ME
    Person with significant control
    2021-07-08 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 8
    YAYYAY NETWORKS LIMITED - 2015-12-30
    Unit 4 Riverside Business Park, Walnut Tree Close, Guildford, Surrey, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    402,208 GBP2023-12-31
    Officer
    2014-09-29 ~ now
    IIF 21 - director → ME
  • 9
    Portsmouth House, Portsmouth Road, Guildford, Surrey
    Dissolved corporate (1 parent)
    Officer
    2014-09-29 ~ dissolved
    IIF 44 - director → ME
  • 10
    33 Glasshouse Street, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -4,073,936 GBP2023-12-31
    Officer
    2023-01-13 ~ now
    IIF 31 - director → ME
  • 11
    New House, Bedford Road, Guildford, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    2014-09-29 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 12
    Unit 4 Riverside Business Centre, Walnut Tree Close, Guildford, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    154,980 GBP2023-12-31
    Officer
    2022-09-08 ~ now
    IIF 36 - director → ME
    Person with significant control
    2022-11-14 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
Ceased 38
  • 1
    WEBFUSION LIMITED - 2015-02-23
    GX NETWORKS LIMITED - 2009-10-13
    PIPEX COMMUNICATIONS UK LIMITED - 2008-03-04
    PIPEX HOLDINGS ONE LIMITED - 2005-02-01
    Studio 4th Floor Parts C&d At East West, Tollhouse Hill, Nottingham, England
    Corporate (3 parents, 3 offsprings)
    Officer
    2014-01-14 ~ 2014-07-02
    IIF 11 - director → ME
  • 2
    39 Springfield Road, Guildford, Surrey
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-05-31
    Officer
    2005-05-23 ~ 2006-01-09
    IIF 42 - director → ME
    IIF 54 - director → ME
    2005-05-23 ~ 2006-01-09
    IIF 53 - secretary → ME
  • 3
    33 Glasshouse Street, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    23,553,237 GBP2023-12-31
    Officer
    2023-01-13 ~ 2024-11-13
    IIF 30 - director → ME
  • 4
    33 Glasshouse Street, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    9,521,096 GBP2023-12-31
    Officer
    2023-01-13 ~ 2024-11-13
    IIF 32 - director → ME
  • 5
    33 Glasshouse Street, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    6,017,070 GBP2023-12-31
    Officer
    2023-01-13 ~ 2024-11-13
    IIF 34 - director → ME
  • 6
    33 Glasshouse Street, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,073,404 GBP2023-12-31
    Officer
    2023-01-13 ~ 2024-11-13
    IIF 35 - director → ME
  • 7
    CALL CABINET LIMITED - 2023-03-21
    Unit 4 Walnut Tree Close, Guildford, England
    Corporate (3 parents)
    Equity (Company account)
    -65,861 GBP2023-12-31
    Officer
    2023-01-27 ~ 2024-11-13
    IIF 24 - director → ME
  • 8
    5th Floor, The Shipping Building Old Vinyl Factory, 252 - 254 Blyth Road, Hayes, Middlesex
    Dissolved corporate (3 parents)
    Officer
    2010-09-02 ~ 2014-07-02
    IIF 48 - director → ME
    2010-09-02 ~ 2012-05-16
    IIF 58 - secretary → ME
  • 9
    5th Floor, The Shipping Building Old Vinyl Factory, 252 - 254 Blyth Road, Hayes, Middlesex
    Dissolved corporate (3 parents)
    Officer
    2009-03-28 ~ 2014-07-02
    IIF 50 - director → ME
  • 10
    HOST EUROPE THREE LIMITED - 2009-02-26
    5th Floor, The Shipping Building Old Vinyl Factory, 252 - 254 Blyth Road, Hayes, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2014-01-14 ~ 2014-07-02
    IIF 14 - director → ME
  • 11
    Suite 1a Victoria House, South Street, Farnham, Surrey, England
    Corporate (6 parents)
    Equity (Company account)
    5 GBP2023-10-31
    Officer
    2007-10-19 ~ 2008-12-01
    IIF 40 - director → ME
    IIF 55 - director → ME
    2007-10-19 ~ 2008-12-01
    IIF 59 - secretary → ME
  • 12
    JIMATI UK LTD - 2019-01-29
    Unit 4 Riverside Business Park, Walnut Tree Close, Guildford, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2023-01-27 ~ 2024-11-13
    IIF 19 - director → ME
  • 13
    HEART INTERNET LIMITED - 2024-03-28
    Studio 4th Floor Parts C&d At East West, Tollhouse Hill, Nottinghsm, England
    Corporate (3 parents)
    Officer
    2014-03-05 ~ 2014-07-02
    IIF 47 - director → ME
  • 14
    MAPLESTREAM LIMITED - 2010-09-02
    C/o Interpath Limited, 10 Fleet Place, London
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2014-01-14 ~ 2014-07-02
    IIF 2 - director → ME
  • 15
    OLIVEDRIVE LIMITED - 2010-09-02
    C/o Bdo Llp, Two Snowhill Snow Hill Queensway, Birmingham
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2014-01-14 ~ 2014-07-02
    IIF 15 - director → ME
  • 16
    MAPLETRAIL LIMITED - 2010-09-02
    C/o Bdo Llp, Two Snowhill Snow Hill, Queensway, Birmingham
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2014-01-14 ~ 2014-07-02
    IIF 4 - director → ME
  • 17
    OLIVEMARSH LIMITED - 2010-09-02
    C/o Bdo Llp Two Snowhill, Snow Hill, Queensway, Birmingham
    Dissolved corporate (4 parents)
    Officer
    2014-01-14 ~ 2014-07-02
    IIF 8 - director → ME
  • 18
    DEVON BIDCO LIMITED - 2013-09-20
    Studio 4th Floor, Parts C&d East West, Nottingham, England
    Corporate (3 parents, 7 offsprings)
    Officer
    2014-01-14 ~ 2014-07-02
    IIF 5 - director → ME
  • 19
    DEVON MIDCO LIMITED - 2013-09-20
    Studio 4th Floor Parts C&d East West, Tollhouse Hill, Nottingham, England
    Corporate (4 parents, 1 offspring)
    Officer
    2014-01-14 ~ 2014-07-02
    IIF 13 - director → ME
  • 20
    HOST EUROPE WVS LTD - 2011-11-02
    LION BIDCO 2 LIMITED - 2008-03-14
    C/o Interpath Limited, 10 Fleet Place, London
    Dissolved corporate (2 parents)
    Officer
    2014-01-14 ~ 2014-07-02
    IIF 12 - director → ME
  • 21
    Studio 4th Floor Studio 4th Floor, Parts C&d At East West, Nottingham, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2010-10-14 ~ 2014-07-02
    IIF 1 - director → ME
  • 22
    Studio 4th Floor Parts C&d East West, Tollhouse Hill, Nottingham, England
    Corporate (3 parents, 3 offsprings)
    Officer
    2003-10-01 ~ 2014-07-02
    IIF 49 - director → ME
    2003-11-11 ~ 2008-07-31
    IIF 56 - director → ME
    2003-09-30 ~ 2008-07-31
    IIF 60 - secretary → ME
  • 23
    33 Glasshouse Street, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    16,228,719 GBP2023-12-31
    Officer
    2023-01-13 ~ 2024-11-13
    IIF 33 - director → ME
  • 24
    10 High Street, Pointon, Sleaford, Lincs
    Dissolved corporate
    Officer
    2002-07-17 ~ 2004-01-29
    IIF 41 - director → ME
  • 25
    YAYYAY IP LIMITED - 2014-09-24
    Unit 4 Riverside Business Park, Walnut Tree Close, Guildford, Surrey, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    35,553 GBP2023-12-31
    Officer
    2014-09-29 ~ 2022-08-11
    IIF 23 - director → ME
    2023-01-13 ~ 2024-11-13
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-08-11
    IIF 66 - Has significant influence or control OE
  • 26
    TELCOSWITCH LIMITED - 2024-11-01
    Unit 4 Riverside Business Park, Walnut Tree Close, Guildford, England
    Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -21,197,342 GBP2023-12-31
    Officer
    2023-01-13 ~ 2024-11-13
    IIF 29 - director → ME
  • 27
    YAYYAY NETWORKS LIMITED - 2015-12-30
    Unit 4 Riverside Business Park, Walnut Tree Close, Guildford, Surrey, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    402,208 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2021-08-02
    IIF 67 - Has significant influence or control OE
  • 28
    Unit 4 Riverside Business Park, Walnut Tree Close, Guildford, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,267,208 GBP2023-12-31
    Officer
    2023-01-27 ~ 2024-11-13
    IIF 18 - director → ME
  • 29
    SUPANETWORK LIMITED - 2011-10-25
    5th Floor, The Shipping Building Old Vinyl Factory, 252 - 254 Blyth Road, Hayes, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2014-01-14 ~ 2014-07-02
    IIF 9 - director → ME
  • 30
    1 Berry Street, Aberdeen, Aberdeenshire, Scotland
    Corporate (3 parents)
    Equity (Company account)
    1,120,948 GBP2023-12-31
    Officer
    2023-01-27 ~ 2024-11-13
    IIF 16 - director → ME
  • 31
    Unit F1/2, 1 Devon Way, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2014-02-18 ~ 2014-07-02
    IIF 10 - director → ME
  • 32
    ZIRON LTD - 2019-02-05
    Unit 4 Riverside Business Park, Walnut Tree Close, Guildford, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2023-01-27 ~ 2024-11-13
    IIF 20 - director → ME
  • 33
    HOST EUROPE ONE LIMITED - 2009-02-26
    5th Floor, The Shipping Building Old Vinyl Factory, 252 - 254 Blyth Road, Hayes
    Dissolved corporate (2 parents)
    Officer
    2014-01-14 ~ 2014-07-02
    IIF 7 - director → ME
  • 34
    Studio 4th Floor Parts C&d At East West, Tollhouse Hill, Nottingham, United Kingdom
    Corporate (3 parents)
    Officer
    2014-01-14 ~ 2014-07-02
    IIF 3 - director → ME
  • 35
    HOST EUROPE TEN LIMITED - 2015-02-23
    123-REG LIMITED - 2015-02-23
    HOST EUROPE TWO LIMITED - 2009-02-26
    5th Floor, The Shipping Building Old Vinyl Factory, 252 - 254 Blyth Road, Hayes, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2014-01-14 ~ 2014-07-02
    IIF 6 - director → ME
  • 36
    Unit 4 Riverside Business Park, Walnut Tree Close, Guildford, Surrey, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    371,722 GBP2023-12-31
    Officer
    2014-09-29 ~ 2022-08-11
    IIF 25 - director → ME
    2023-01-13 ~ 2024-11-13
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-08-11
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
  • 37
    33 Glasshouse Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,438,515 GBP2023-12-31
    Officer
    2014-09-29 ~ 2022-08-11
    IIF 22 - director → ME
    2023-01-13 ~ 2024-11-13
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-08-11
    IIF 68 - Has significant influence or control OE
  • 38
    ZIRON (UK) LTD - 2019-02-05
    Unit 4 Riverside Business Park, Walnut Tree Close, Guildford, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -179,011 GBP2022-12-31
    Officer
    2023-01-27 ~ 2024-11-13
    IIF 17 - 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.