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

Short, Matthew Jonathon

    Related profiles found in government register
  • Short, Matthew Jonathon
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Bowbridge Gardens, Bottesford, Nottingham, Leicestershire, NG13 0AZ, United Kingdom

      IIF 1
    • icon of address 38 North Gate, Newark On Trent, Nottinghamshire, NG24 1EZ

      IIF 2
  • Short, Matthew Jonathon
    British restauranteur born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Electrical Workshop, Main Street, Welby, Grantham, Lincolnshire, NG32 3LT, England

      IIF 3 IIF 4 IIF 5
    • icon of address 60 Bowbridge Gardens, Bottesford, Nottingham, Nottinghamshire, NG13 0AZ, England

      IIF 6
  • Short, Matthew
    British consultant born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Ossington, Beastmarket Hill, Newark, Notts, NG24 1BH, United Kingdom

      IIF 7
  • Short, Matthew
    British retail manager born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Bowbridge Gardens, Bottesford, Nottingham, Nottinghamshire, NG13 0AZ, United Kingdom

      IIF 8
  • Mr Matthew Jonathon Short
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sapphire Heights Courtyard, 31 Tenby Street North, Birmingham, West Midlands, B1 3ES, England

      IIF 9
    • icon of address The Old Electrical Workshop, Main Street, Welby, Grantham, Lincolnshire, NG32 3LT, England

      IIF 10 IIF 11
    • icon of address 38 North Gate, Newark On Trent, Nottinghamshire, NG24 1EZ

      IIF 12
  • Mr Matthew Short
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Ossington, Beastmarket Hill, Newark, Notts, NG24 1BH, United Kingdom

      IIF 13
    • icon of address 22, Regent Street, Nottingham, Nottinghamshire, NG1 5BQ

      IIF 14
  • Short, Matthew Jonathon, Mr.
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 - 20 Miidlegate, Newark, NG24 1AG, United Kingdom

      IIF 15
    • icon of address 16, Middlegate, Newark, Nottinghamshire, NG24 1AG, United Kingdom

      IIF 16
  • Short, Matthew
    British consultant born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Electrical Workshop, Main Street, Welby, Grantham, Lincolnshire, NG32 3LT, United Kingdom

      IIF 17
  • Short, Matthew
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Regent Street, Nottingham, Nottinghamshire, NG1 5BQ

      IIF 18
  • Short, Matthew
    British sales director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sapphire Heights Courtyard, 31 Tenby Street North, Birmingham, West Midlands, B1 3ES, England

      IIF 19
    • icon of address The Old Electrical Workshop, Main Street, Welby, Grantham, Lincolnshire, NG32 3LT, England

      IIF 20 IIF 21
  • Mr. Matthew Jonathon Short
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 - 20 Miidlegate, Newark, NG24 1AG, United Kingdom

      IIF 22
    • icon of address 16, Middlegate, Newark, Nottinghamshire, NG24 1AG, United Kingdom

      IIF 23
  • Mr Matthew Short
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Electrical Workshop, Main Street, Welby, Grantham, Lincolnshire, NG32 3LT, England

      IIF 24 IIF 25 IIF 26
    • icon of address 22, Regent Street, Nottingham, NG1 5BQ

      IIF 27
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 22 Regent Street, Nottingham
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-07-26 ~ now
    IIF 27 - Has significant influence or controlOE
  • 2
    icon of address 38 North Gate, Newark On Trent, Nottinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    22,799 GBP2018-10-31
    Officer
    icon of calendar 2018-01-22 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-01-22 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 17-21 Boar Lane, Newark, Notts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-02 ~ dissolved
    IIF 1 - Director → ME
  • 4
    STRAYS OF THE FUTURE LIMITED - 2021-12-03
    STRAYS OF WEST BRIDGFORD LIMITED - 2020-11-06
    STAYS OF WEST BRIDGFORD LIMITED - 2020-10-02
    icon of address The Old Electrical Workshop Main Street, Welby, Grantham, Lincolnshire, England
    Dissolved Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    40 GBP2021-03-31
    Officer
    icon of calendar 2021-12-02 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    STRAYS BOOKS LIMITED - 2008-09-23
    icon of address Church House, 13-15 Regent Street, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-07 ~ dissolved
    IIF 8 - Director → ME
  • 6
    STRAYS HOLDCO1 LIMITED - 2019-04-11
    icon of address 16 Middlegate, Newark, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-23 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-03-23 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    STRAYS OF LINCOLN LIMITED - 2020-11-12
    STRAYS OF WEST BRIDGEFORD LIMITED - 2021-12-03
    icon of address The Old Electrical Workshop Main Street, Welby, Grantham, Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    120 GBP2021-02-28
    Officer
    icon of calendar 2020-04-30 ~ now
    IIF 5 - Director → ME
  • 8
    icon of address The Old Electrical Workshop Main Street, Welby, Grantham, Lincolnshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    120 GBP2021-02-28
    Officer
    icon of calendar 2020-04-30 ~ now
    IIF 3 - Director → ME
  • 9
    icon of address The Old Electrical Workshop Main Street, Welby, Grantham, Lincolnshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    120 GBP2021-02-28
    Officer
    icon of calendar 2021-12-02 ~ now
    IIF 21 - Director → ME
  • 10
    icon of address The Old Electrical Workshop Main Street, Welby, Grantham, Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -19,121 GBP2021-03-31
    Officer
    icon of calendar 2020-04-30 ~ now
    IIF 4 - Director → ME
  • 11
    icon of address 16 - 20 Miidlegate, Newark, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-21 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-03-21 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 22 Regent Street, Nottingham, Nottinghamshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -50,821 GBP2020-03-31
    Officer
    icon of calendar 2016-01-26 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
Ceased 7
  • 1
    icon of address 22 Regent Street, Nottingham
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2023-07-26 ~ 2023-08-31
    IIF 17 - Director → ME
  • 2
    icon of address The Ossington, Beastmarket Hill, Newark, Notts, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-02 ~ 2024-10-24
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-10-02 ~ 2024-11-21
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 3
    icon of address Unit F1, Wyther Lane Industrial Estate, Leeds, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2022-10-07 ~ 2024-02-26
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-04-07 ~ 2024-02-26
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    STRAYS OF LINCOLN LIMITED - 2020-11-12
    STRAYS OF WEST BRIDGEFORD LIMITED - 2021-12-03
    icon of address The Old Electrical Workshop Main Street, Welby, Grantham, Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    120 GBP2021-02-28
    Person with significant control
    icon of calendar 2020-05-31 ~ 2022-03-14
    IIF 10 - Has significant influence or control OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 5
    icon of address The Old Electrical Workshop Main Street, Welby, Grantham, Lincolnshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    120 GBP2021-02-28
    Person with significant control
    icon of calendar 2021-12-06 ~ 2022-03-14
    IIF 26 - Has significant influence or control OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 6
    icon of address The Old Electrical Workshop Main Street, Welby, Grantham, Lincolnshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    120 GBP2021-02-28
    Officer
    icon of calendar 2020-04-30 ~ 2020-05-31
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ 2022-03-14
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address The Old Electrical Workshop Main Street, Welby, Grantham, Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -19,121 GBP2021-03-31
    Person with significant control
    icon of calendar 2021-12-06 ~ 2022-03-14
    IIF 24 - Has significant influence or control OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% as a member of a firm 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 26 August 2025 and licensed under the Open Government Licence v3.0.