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

Hyer, Matthew Ross

    Related profiles found in government register
  • Hyer, Matthew Ross
    British accountant born in October 1956

    Resident in England

    Registered addresses and corresponding companies
  • Hyer, Matthew Ross
    British acountant born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 133 Sutherland Avenue, London, W9 2QJ, England

      IIF 7
  • Hyer, Matthew Ross
    British p q accountant born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133 Sutherland Avenue, London, W9 2QJ

      IIF 8
  • Hyer, Matthew Ross
    British p-q accountant born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133 Sutherland Avenue, London, W9 2QJ

      IIF 9
  • Hyer, Matthew Ross
    British part qualified accountant born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133 Sutherland Avenue, London, W9 2QJ

      IIF 10
  • Hyer, Matthew Ross
    British pq accountant born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, Sutherland Avenue, Flat 1, London, Maida Vale, W9 2QJ, England

      IIF 11
  • Ross, Matthew
    British director and company secretary born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, Sutherland Avenue, London, W9 2QJ, England

      IIF 12
  • Mr Matthew Ross Hyer
    British born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, Sutherland Avenue, Flat 1, London, Maida Vale, W9 2QJ, England

      IIF 13
    • icon of address 133, Flat 1, Sutherland Avenue, Maida Vale, London, W9 2QJ, United Kingdom

      IIF 14
  • Hyer, Matthew Ross
    British accountant born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16-17, North End Parade, London, W14 0SJ, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address 16-17, North End Parade, North End Road, London, W14 0SJ, United Kingdom

      IIF 19
    • icon of address Flat 1, 133, Sutherland Avenue, Maida Vale, London, W9 2QJ, United Kingdom

      IIF 20
  • Hyer, Matthew Ross
    British

    Registered addresses and corresponding companies
  • Hyer, Matthew Ross
    British w9 2qj

    Registered addresses and corresponding companies
    • icon of address Flat 1, 133 Sutherland Avenue, London, W9 2QN

      IIF 26
  • Hyer, Matthew Ross

    Registered addresses and corresponding companies
    • icon of address 14124284 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 27
    • icon of address Flat 1, 133 Sutherland Avenue, London, W9 2QJ, England

      IIF 28
    • icon of address Flat 1 133, Sutherland Avenue, Maida Vale, London, W9 2QJ, United Kingdom

      IIF 29 IIF 30 IIF 31
  • Rooss, Matthew Hyer
    British accountant director born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hwic, Treliske, Second Floor Sf16, Truro, Cornwall, TR1 3FF, United Kingdom

      IIF 32
  • Mr Matthew Hyer Ross
    British born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hwic, Sf16 - Treliske -, Truro, Cornwall, TR1 3FF, United Kingdom

      IIF 33
  • Mr Matthew Ross Hyer
    British born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16-17, North End Parade, London, W14 0SJ, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 4385, 14124284 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2024-05-31
    Officer
    icon of calendar 2023-07-14 ~ now
    IIF 27 - Secretary → ME
  • 2
    SC-MAGLEV INDUSTRIES & SERVICES LTD - 2018-10-10
    icon of address Hwic Treliske, Second Floor Sf16, Truro, Cornwall, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-05-31
    Officer
    icon of calendar 2019-06-03 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-06-03 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
  • 3
    icon of address Flat 1 133 Sutherland Avenue, Maida Vale, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2017-10-19 ~ dissolved
    IIF 29 - Secretary → ME
  • 4
    icon of address Flat 1 133 Sutherland Avenue, Maida Vale, London, United Kingdom
    Dissolved Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    20,000,000 GBP2021-03-31
    Officer
    icon of calendar 2017-09-05 ~ dissolved
    IIF 31 - Secretary → ME
  • 5
    icon of address 133 Sutherland Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-24 ~ dissolved
    IIF 12 - Director → ME
  • 6
    icon of address Flat 1 133, Sutherland Avenue Maida Vale, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-03 ~ dissolved
    IIF 6 - Director → ME
  • 7
    icon of address Flat 1 133 Sutherland Avenue, Maida Vale, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-20 ~ dissolved
    IIF 2 - Director → ME
  • 8
    DIMITRI PETROLEUM LTD - 2021-02-02
    ROYEL PORTS LTD - 2019-07-24
    icon of address 4385, 11412847: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-06-30
    Officer
    icon of calendar 2019-10-01 ~ dissolved
    IIF 1 - Director → ME
  • 9
    icon of address 133 Flat 1, Sutherland Avenue, Maida Vale, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2019-06-17 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-19 ~ dissolved
    IIF 8 - Director → ME
Ceased 14
  • 1
    icon of address 9 Spring Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    8 GBP2025-01-31
    Officer
    icon of calendar 2011-09-14 ~ 2022-07-10
    IIF 30 - Secretary → ME
  • 2
    icon of address Queensway House, 11 Queensway, New Milton, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-11-30
    Officer
    icon of calendar 2006-12-04 ~ 2022-07-08
    IIF 24 - Secretary → ME
  • 3
    icon of address 133 Sutherland Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,932 GBP2024-03-31
    Officer
    icon of calendar 2000-04-04 ~ 2022-07-01
    IIF 10 - Director → ME
    icon of calendar 2022-06-28 ~ 2022-07-01
    IIF 7 - Director → ME
    icon of calendar 2022-07-07 ~ 2022-07-09
    IIF 28 - Secretary → ME
  • 4
    icon of address Woodleigh, Wood Lane, Stanmore, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2004-10-01 ~ 2009-03-03
    IIF 22 - Secretary → ME
  • 5
    icon of address 20 Randolph Crescent, Maida Vale, London
    Active Corporate (5 parents)
    Equity (Company account)
    56,826 GBP2024-03-31
    Officer
    icon of calendar 2004-09-26 ~ 2014-05-07
    IIF 21 - Secretary → ME
  • 6
    EBONYPLAN LIMITED - 1988-04-14
    RICHARDS PROPERTIES LIMITED - 1989-10-04
    icon of address 38 Hendon Lane, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2005-10-21 ~ 2013-06-27
    IIF 26 - Secretary → ME
  • 7
    PROPERTY AND BUSINESS LIMITED - 2021-08-25
    icon of address 16-17 North End Parade, North End Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    83,562 GBP2024-03-31
    Officer
    icon of calendar 2019-09-09 ~ 2021-08-24
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-09-09 ~ 2020-06-16
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    GRANGEWELL IT LIMITED - 2020-06-16
    icon of address 16-17 North End Parade North End Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    96,989 GBP2024-04-30
    Officer
    icon of calendar 2019-09-02 ~ 2020-06-17
    IIF 17 - Director → ME
  • 9
    THRUDDERBERG LTD - 2020-07-19
    icon of address Office 3378 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-05-31
    Officer
    icon of calendar 2019-05-15 ~ 2020-09-14
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-05-15 ~ 2020-09-14
    IIF 13 - Ownership of shares – 75% or more OE
  • 10
    EUROPEAN NETWORK BROADCASTING CORPORATION (ENBC) LIMITED - 2021-07-19
    INTRAVIEW PROPERTIES LIMITED - 2020-12-07
    icon of address 16-17 North End Parade North End Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    25,000 GBP2020-02-28
    Officer
    icon of calendar 2019-08-23 ~ 2020-06-17
    IIF 18 - Director → ME
  • 11
    MONASPEAR PROPERTIES LIMITED - 1981-12-31
    icon of address 9 Spring Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    12 GBP2024-10-31
    Officer
    icon of calendar 2022-03-09 ~ 2022-07-08
    IIF 4 - Director → ME
    icon of calendar 2022-03-03 ~ 2022-03-09
    IIF 5 - Director → ME
    icon of calendar 2003-01-29 ~ 2022-01-19
    IIF 9 - Director → ME
    icon of calendar 2022-02-01 ~ 2022-02-24
    IIF 3 - Director → ME
    icon of calendar 2004-02-01 ~ 2022-07-08
    IIF 25 - Secretary → ME
  • 12
    icon of address 16-17 North End Parade North End Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    64,424 GBP2024-06-30
    Officer
    icon of calendar 2019-09-02 ~ 2021-07-13
    IIF 15 - Director → ME
  • 13
    icon of address 16-17 North End Parade North End Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    79,012 GBP2024-07-31
    Officer
    icon of calendar 2019-09-02 ~ 2021-11-10
    IIF 16 - Director → ME
  • 14
    icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-27 ~ 2005-09-20
    IIF 23 - Secretary → ME

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.