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

Beverley, Matthew

    Related profiles found in government register
  • Beverley, Matthew

    Registered addresses and corresponding companies
    • icon of address Unit 5, Liberty Way, Attleborough Fields Industrial Estate, Nuneaton, Warwickshire, CV11 6RZ, United Kingdom

      IIF 1
    • icon of address Unit 5 Liberty Way, Nuneaton, Warwickshire, CV11 6RZ, United Kingdom

      IIF 2 IIF 3
    • icon of address 159, Railway Terrace, Rugby, CV21 3HQ, England

      IIF 4
    • icon of address 159, Railway Terrace, Rugby, Warwickshire, CV21 3HQ, United Kingdom

      IIF 5
    • icon of address Sun House, 6 Tom Street, Rugby, Warwixkshire, CV21 3JT, United Kingdom

      IIF 6
  • Beverley, Matthew Graham

    Registered addresses and corresponding companies
    • icon of address 159, Railway Terrace, Rugby, Warwickshire, CV21 3HQ, United Kingdom

      IIF 7 IIF 8
  • Beverley, Matthew
    British director born in December 1976

    Registered addresses and corresponding companies
    • icon of address Willow Cottage, Occupation Road, Nailstone Nuneaton, Warwickshire, CV13 02G

      IIF 9
  • Beverley, Matthew Graham
    British director

    Registered addresses and corresponding companies
    • icon of address 70 Hinckley Road, Nuneaton, Warwickshire, CV11 6LS

      IIF 10
  • Beverly, Matthew
    British executive director born in December 1976

    Registered addresses and corresponding companies
    • icon of address 4 Occupation Road, Nailstone, Nuneaton, Warwickshire, CV13 0QG

      IIF 11
  • Beverley, Matthew Graham
    British director born in December 1976

    Registered addresses and corresponding companies
    • icon of address 70 Hinckley Road, Nuneaton, Warwickshire, CV11 6LS

      IIF 12
  • Beverley, Matthew Graham
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 159, Railway Terrace, Rugby, CV21 3HQ, England

      IIF 13
  • Beverley, Matthew Graham
    British company director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5 Liberty Way, Nuneaton, Warwickshire, CV11 6RZ, United Kingdom

      IIF 14
  • Beverley, Matthew Graham
    British director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
  • Beverley, Matthew Graham
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, Liberty Way, Attleborough Fields Industrial Estate, Nuneaton, Warwickshire, CV11 6RZ, United Kingdom

      IIF 19
    • icon of address 159, Railway Terrace, Rugby, Warwickshire, CV21 3HQ, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address Sun House, 6 Tom Street, Rugby, Warwixkshire, CV21 3JT, United Kingdom

      IIF 26
  • Beverley, Matthew Graham
    British company director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5 Liberty Way, Nuneaton, Warwickshire, CV11 6RZ, United Kingdom

      IIF 27
    • icon of address 6, Tom Brown Street, Rugby, CV21 3JT, United Kingdom

      IIF 28
    • icon of address Sun House, 6 Tom Brown Street, Rugby, CV21 3JT, England

      IIF 29
    • icon of address Sun House, 6 Tom Brown Street, Rugby, CV21 3JT, United Kingdom

      IIF 30
    • icon of address Sun House, 6 Tom Brown Street, Rugby, Warwickshire, CV21 3JT, United Kingdom

      IIF 31 IIF 32
  • Beverley, Matthew Graham
    British director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 202, Hinckley Road, Nuneaton, Warwickshire, CV11 6LW, United Kingdom

      IIF 33
    • icon of address 6, Tom Brown Street, Rugby, CV21 3JT, England

      IIF 34
    • icon of address Sun House, 6 Tom Brown Street, Rugby, Warwickshire, CV21 3JT, United Kingdom

      IIF 35
  • Mr Matthew Beverley
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 159, Railway Terrace, Rugby, Warwickshire, CV21 3HQ, United Kingdom

      IIF 36
    • icon of address Sun House, 6 Tom Brown Street, Rugby, Warwickshire, CV21 3JT, United Kingdom

      IIF 37
  • Matthew Graham Beverley
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sun House, 6 Tom Street, Rugby, Warwixkshire, CV21 3JT, United Kingdom

      IIF 38
  • Mr Matthew Beverley
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sun House, 6 Tom Brown Street, Rugby, CV21 3JT, United Kingdom

      IIF 39
    • icon of address Sun House, 6 Tom Brown Street, Rugby, Warwickshire, CV21 3JT, United Kingdom

      IIF 40 IIF 41
  • Mr Matthew Graham Beverley
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor Court Chambers, Townsend Drive, Nuneaton, Warwickshire, CV11 6RU, United Kingdom

      IIF 42 IIF 43
    • icon of address Unit 5, Liberty Way, Attleborough Fields Industrial Estate, Nuneaton, Warwickshire, CV11 6RZ, United Kingdom

      IIF 44
    • icon of address Unit 5 Liberty Way, Nuneaton, Warwickshire, CV11 6RZ, United Kingdom

      IIF 45 IIF 46
    • icon of address 159, Railway Terrace, Rugby, CV21 3HQ, England

      IIF 47
    • icon of address 6, Tom Brown Street, Rugby, CV21 3JT, England

      IIF 48
    • icon of address Sun House, 6 Thom Brown Street, Rugby, CV21 3JT, United Kingdom

      IIF 49
  • Mr Matthew Graham Beverley
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 202, Hinckley Road, Nuneaton, CV11 6LW, United Kingdom

      IIF 50
    • icon of address 159, Railway Terrace, Rugby, Warwickshire, CV21 3HQ, United Kingdom

      IIF 51 IIF 52
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 59 Worcester Road, Bromsgrove, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-27 ~ dissolved
    IIF 18 - Director → ME
  • 2
    icon of address Sun House, 6 Tom Brown Street, Rugby, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -475 GBP2025-06-30
    Officer
    icon of calendar 2020-06-01 ~ now
    IIF 13 - Director → ME
    icon of calendar 2020-06-01 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 159 Railway Terrace, Rugby, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -125,341 GBP2025-01-31
    Officer
    icon of calendar 2016-01-28 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Manor Court Chambers, Townsend Drive, Nuneaton, Warwickshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    53,095 GBP2017-03-31
    Officer
    icon of calendar 2010-09-15 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-08-31 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 159 Railway Terrace, Rugby, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -380 GBP2025-06-30
    Officer
    icon of calendar 2020-06-03 ~ now
    IIF 26 - Director → ME
    icon of calendar 2020-06-03 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 6
    NORTHUMBERLAND VULCANISING SERVICES LIMITED - 2022-07-27
    HOVERDALE NORTHEAST LTD - 2025-02-12
    icon of address 159 Railway Terrace, Rugby, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,269 GBP2024-07-31
    Officer
    icon of calendar 2023-02-24 ~ now
    IIF 20 - Director → ME
  • 7
    TOTAL MATERIAL HANDLING LTD - 2025-02-12
    THINKINGJIGSAW LTD - 2022-07-04
    icon of address 159 Railway Terrace, Rugby, Warwickshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -2,066 GBP2025-06-30
    Officer
    icon of calendar 2020-06-01 ~ now
    IIF 24 - Director → ME
    icon of calendar 2020-06-01 ~ now
    IIF 7 - Secretary → ME
  • 8
    icon of address 159 Railway Terrace, Rugby, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    617,566 GBP2024-10-31
    Officer
    icon of calendar 2020-07-29 ~ now
    IIF 25 - Director → ME
    icon of calendar 2020-08-27 ~ now
    IIF 8 - Secretary → ME
  • 9
    icon of address Manor Court Chambers, Townsend Drive, Nuneaton, Warwickshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    220,100 GBP2016-04-30
    Officer
    icon of calendar 2014-04-09 ~ dissolved
    IIF 17 - Director → ME
  • 10
    icon of address Sun House, 6 Tom Brown Street, Rugby, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -54,141 GBP2019-08-31
    Officer
    icon of calendar 2014-06-23 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 159 Railway Terrace, Rugby, Warwickshire, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    144,933 GBP2024-06-30
    Officer
    icon of calendar 2020-06-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 12
    MAELSTROM EXHIBITIONS LTD - 2020-06-18
    icon of address 159 Railway Terrace, Rugby, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -21,490 GBP2025-06-30
    Officer
    icon of calendar 2020-06-17 ~ now
    IIF 21 - Director → ME
    icon of calendar 2020-06-17 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Manor Court Chambers, Townsend Drive, Nuneaton, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    250 GBP2017-08-31
    Officer
    icon of calendar 2016-08-04 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 159 Railway Terrace, Rugby, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-07-10 ~ now
    IIF 19 - Director → ME
    icon of calendar 2020-07-10 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
Ceased 12
  • 1
    RYALL & RYALL LTD - 2020-07-13
    icon of address 5 Standish Close, Coventry, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,985 GBP2024-06-30
    Officer
    icon of calendar 2020-07-10 ~ 2020-12-09
    IIF 14 - Director → ME
    icon of calendar 2020-07-10 ~ 2020-12-09
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ 2020-12-09
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 2
    icon of address Unit Wheler Road, Seven Stars Industrial Estate, Whitley Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-28 ~ 2004-09-03
    IIF 11 - Director → ME
  • 3
    COVENTRY PROTOTYPE PANELS LIMITED - 2009-05-13
    icon of address Kroll Advisory Ltd, 4b Cornerblock 2 Cornwall Street, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-05-01 ~ 2004-09-03
    IIF 9 - Director → ME
  • 4
    HARLEQUIN SEARCHES LIMITED - 2020-07-15
    icon of address 159 Railway Terrace, Rugby, Warwickshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2022-06-01 ~ 2022-09-13
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ 2022-06-06
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 161 The Long Shoot, Nuneaton, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,392 GBP2025-03-31
    Officer
    icon of calendar 2019-03-30 ~ 2019-08-10
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-03-30 ~ 2019-08-10
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address 159 Railway Terrace, Rugby, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    551,791 GBP2024-11-30
    Officer
    icon of calendar 2022-01-20 ~ 2023-01-30
    IIF 32 - Director → ME
    icon of calendar 2021-04-06 ~ 2021-04-06
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-01-20 ~ 2023-01-30
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2021-04-06 ~ 2021-04-06
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    BEAUTY INBOX UK LTD - 2020-07-14
    icon of address 5 Standish Close, Coventry, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-07-10 ~ 2020-12-09
    IIF 27 - Director → ME
    icon of calendar 2020-07-10 ~ 2020-12-09
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ 2020-12-09
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 8
    NORTHUMBERLAND VULCANISING SERVICES LIMITED - 2022-07-27
    HOVERDALE NORTHEAST LTD - 2025-02-12
    icon of address 159 Railway Terrace, Rugby, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,269 GBP2024-07-31
    Officer
    icon of calendar 2022-07-22 ~ 2023-02-23
    IIF 29 - Director → ME
  • 9
    TOTAL MATERIAL HANDLING LTD - 2025-02-12
    THINKINGJIGSAW LTD - 2022-07-04
    icon of address 159 Railway Terrace, Rugby, Warwickshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -2,066 GBP2025-06-30
    Person with significant control
    icon of calendar 2020-06-01 ~ 2022-07-04
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 10
    CONTECHS MANUFACTURING LTD - 2007-09-25
    CONTECHS MATERIALS HANDLING LIMITED - 2007-03-12
    PINNACLE DESIGN LTD. - 2008-10-02
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-28 ~ 2007-08-02
    IIF 12 - Director → ME
    icon of calendar 2007-02-28 ~ 2007-08-01
    IIF 10 - Secretary → ME
  • 11
    icon of address 159 Railway Terrace, Rugby, Warwickshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,854 GBP2025-04-30
    Officer
    icon of calendar 2022-06-01 ~ 2022-09-13
    IIF 31 - Director → ME
  • 12
    icon of address 5 Standish Close, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    -30,662 GBP2021-02-28
    Officer
    icon of calendar 2020-06-03 ~ 2020-07-09
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ 2020-07-09
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.