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

Kelshaw, Matthew John Lefevre

    Related profiles found in government register
  • Kelshaw, Matthew John Lefevre
    British

    Registered addresses and corresponding companies
    • 20, Haddon Grove, Timperley, Cheshire, WA15 6SA

      IIF 1 IIF 2
  • Kelshaw, Matthew John Lefevre
    British director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 20, Haddon Grove, Timperley, Cheshire, WA15 6SA

      IIF 3 IIF 4
  • Kelshaw, Mathew John Lefevre
    British company director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4b, Stag Industrial Estate, Altrincham, WA14 5DW, United Kingdom

      IIF 5
    • The Loading Bay, Albion Works, 12-18 Pollard St, Manchester, M4 7AJ, United Kingdom

      IIF 6
  • Kelshaw, Mathew
    British director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 67, New Copper Moss, Off Moss Lane, Altrincham, Cheshire, WA15 8EG

      IIF 7
  • Kelshaw, Mathew
    British financial management born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 67, New Copper Moss, Off Moss Lane, Altrincham, Cheshire, WA15 8EG

      IIF 8
  • Kelshaw, Matthew
    British sales executive born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cotton Station, Middlewich Road, Holmes Chapel, Crewe, CW4 7ET, England

      IIF 9 IIF 10
    • Cotton Statopn, Middlewich Road, Holmes Chapel, Crewe, CW4 7ET, United Kingdom

      IIF 11
  • Kelshaw, Mathew
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4b, Stag Industrial Estate, Altrincham, Cheshire, WA14 5DW, United Kingdom

      IIF 12 IIF 13 IIF 14
  • Kelshaw, Mathew
    British company director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Loading Bay, Albion Works, 12-18 Pollard Street, Manchester, M4 7AJ, United Kingdom

      IIF 15
  • Kelshaw, Mathew
    British director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Loading Bay, Smartfish Office Albion Works, 12-18 Pollard Street, Manchester, Lancs, M4 7AJ

      IIF 16
  • Kelshaw, Mathew
    British finance broker born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Loading Bay, Smartfish Office Albion Work, 12-18 Pollard Street, Manchester, Lancs, M4 7AJ

      IIF 17
  • Mr Mathew Kelshaw
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4b, Stag Industrial Estate, Altrincham, Cheshire, WA14 5DW, United Kingdom

      IIF 18 IIF 19 IIF 20
    • The Loading Bay, Albion Works, 12-18 Pollard Street, Manchester, M4 7AJ, United Kingdom

      IIF 21
    • The Loading Bay, Smartfish Office Albion Work, 12-18 Pollard Street, Manchester, Lancs, M4 7AJ

      IIF 22
    • The Loading Bay, Smartfish Office Albion Works, 12-18 Pollard Street, Manchester, Lancs, M4 7AJ

      IIF 23
  • Mr Mathew John Lefevre Kelshaw
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4b, Stag Industrial Estate, Altrincham, WA14 5DW, United Kingdom

      IIF 24
    • The Loading Bay, Albion Works, 12-18 Pollard St, Manchester, M4 7AJ, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 15
  • 1
    ACBJK LTD
    12128200
    Unit 4b Stag Industrial Estate, Altrincham, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -400 GBP2023-12-29
    Officer
    2019-07-29 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2019-07-29 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    ASTORIA PROPERTY INVESTMENTS LTD
    10525957
    The Loading Bay Smartfish Office Albion Works, 12-18 Pollard Street, Manchester, Lancs
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2016-12-14 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-12-14 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 3
    CARS ON FINANCE LIMITED
    12962619
    Unit 4b Stag Industrial Estate, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2020-10-20 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2020-10-20 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    CHESHIRE VAN CENTRE LTD
    07988986
    Cotton Station Middlewich Road, Holmes Chapel, Crewe, England
    Dissolved Corporate (1 parent)
    Officer
    2012-03-13 ~ dissolved
    IIF 9 - Director → ME
  • 5
    CORPORATE MEDIA SOLUTIONS UK LTD
    06719815
    20 Haddon Grove, Timperley, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2008-12-12 ~ dissolved
    IIF 4 - Director → ME
    2008-10-09 ~ dissolved
    IIF 1 - Secretary → ME
  • 6
    ELIOTTS MANCHESTER LIMITED
    10233702
    Cotton Station Middlewich Road, Holmes Chapel, Crewe, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-15 ~ dissolved
    IIF 10 - Director → ME
  • 7
    HURLINGHAM FINANCE LTD
    07890019
    67 New Copper Moss, Off Moss Lane, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2011-12-22 ~ dissolved
    IIF 8 - Director → ME
  • 8
    IDATA-UK LIMITED
    08039282
    67 New Copper Moss, Off Moss Lane, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2012-04-20 ~ dissolved
    IIF 7 - Director → ME
  • 9
    ITALIAN CLASSIC CARS LIMITED
    09695774
    Unit 4b Stag Industrial Estate, Altrincham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -15,433 GBP2023-12-29
    Officer
    2015-07-21 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 10
    MAXWELL CARS LIMITED
    10233668
    Cotton Statopn Middlewich Road, Holmes Chapel, Crewe, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-06-15 ~ dissolved
    IIF 11 - Director → ME
  • 11
    SJM PRESTIGE LIMITED
    12921698
    Unit 4b Stag Industrial Estate, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -98,900 GBP2023-12-30
    Officer
    2020-10-02 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2020-10-02 ~ 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
  • 12
    SMARTFISH FINANCE LTD
    10525929
    The Loading Bay Smartfish Office Albion Work, 12-18 Pollard Street, Manchester, Lancs
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2016-12-14 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-12-14 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 13
    SMARTFISH GROUP LTD
    11113062
    Seneca House/links Point, Amy Johnson Way, Blackpool, Lancashire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    220,797 GBP2023-12-29
    Officer
    2017-12-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2017-12-15 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    SMARTFISH PROPERTIES LTD
    13929135
    Unit 4b Stag Industrial Estate, Altrincham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2022-02-21 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2022-02-21 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    UNIQUE AUTO CONCIERGE LIMITED
    06834334
    20 Haddon Grove, Timperley, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2009-03-03 ~ dissolved
    IIF 3 - Director → ME
    2009-03-03 ~ dissolved
    IIF 2 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.