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

Quigley, Matthew James

    Related profiles found in government register
  • Quigley, Matthew James
    British consultant born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gatehouse, The Olde Bakehouse, Stoppers Hill, Brinkworth, Wiltshire, SN15 5HN, United Kingdom

      IIF 1
  • Quigley, Matthew James
    British director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gatehouse, The Olde Bakehouse, Stoppers Hill, Brinkworth, SN15 5HN, United Kingdom

      IIF 2
    • icon of address 7 Queens Square, Bristol, Avon, BS1 4JE, United Kingdom

      IIF 3
    • icon of address Optimum Professional Services, Vicarage Court, 160 Ermin Street, Swindon, Wiltshire, SN3 4NE, United Kingdom

      IIF 4
  • Quigley, Matthew
    British director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Steele Raymond Llp, Richmond Point, 43 Richmond Hill, Bournemouth, Dorset, BH2 6LR, United Kingdom

      IIF 5 IIF 6
    • icon of address 7 Queens Square, Bristol, BS1 4JE, United Kingdom

      IIF 7
    • icon of address C/o Elliott Bunker, 61 Macrae Road, Bristol, Avon, BS20 0DD, United Kingdom

      IIF 8
    • icon of address C/o Elliott Bunker, 61 Macrae Road, Ham Green, Bristol, Avon, BS20 0DD, United Kingdom

      IIF 9
    • icon of address C/o Elliott Bunker Llp, 61 Macrae Road, Bristol, Avon, BS20 2DD, United Kingdom

      IIF 10
    • icon of address 1a, Wilton Avenue, London, W4 2HX, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address 1a, Wilton Avenue, Stoppers Hill, London, W4 2HX, United Kingdom

      IIF 14
    • icon of address 33, Kew Bridge Court, London, Greater London, W4 3AE, United Kingdom

      IIF 15
    • icon of address 33, Kew Bridge Court, London, W4 3AE, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address 4 White Lodge, 18 Grosvenor Road, Swanage, Dorset, BH19 2DD, United Kingdom

      IIF 22
    • icon of address 6, Drakes Meadow, Swindon, SN3 3LL, United Kingdom

      IIF 23
  • Quigley, Matthew
    British emergency services born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, 03 The Deco Building, Paintworks, Bath Road, Bristol, BS4 3EH, United Kingdom

      IIF 24 IIF 25
    • icon of address 132-134, Great Ancoats Street, Manchester, M4 6DE, United Kingdom

      IIF 26
    • icon of address 11, Lakes View, Vastern, Wootton Bassett, Wiltshire, SN4 7PB, United Kingdom

      IIF 27
  • Quigley, Matthew
    British none born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Wiltshire Crescent, Vastern Wharf, Wootton Bassett, Swindon, Wilts, SN4 7PD, United Kingdom

      IIF 28
  • Quigley, Matthew James
    British director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
  • Mr Matthew Quigley
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Elliott Bunker, 61 Macrae Road, Bristol, BS20 0DD, United Kingdom

      IIF 35
    • icon of address C/o Elliott Bunker, 61 Macrae Road, Ham Green, Bristol, Avon, BS20 0DD, United Kingdom

      IIF 36
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 37
    • icon of address The Village Apartment, 4 Church Farm Lane, South Marston, Wiltshire, SN3 4SR, United Kingdom

      IIF 38
    • icon of address Village Apartment, 4 Church Farm Lane, South Marston, Wiltshire, SN3 4SR, United Kingdom

      IIF 39
    • icon of address Vicarage Court, 160 Ermin Street, Swindon, SN3 4NE, England

      IIF 40
  • Quigley, Matthew
    British director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Elliott Bunker, 61 Macare Road, Bristol, BS20 0DD, United Kingdom

      IIF 41
    • icon of address 3, Fitzhardinge Street, London, W1H 6EF, England

      IIF 42
    • icon of address 4 White Lodge, 18 Grosvenor Road, 43 Richmond Hill, Swanage, Dorset, BH19 2DD, United Kingdom

      IIF 43
    • icon of address 4 White Lodge, 18 Grosvenor Road, Swanage, BH19 2DD, United Kingdom

      IIF 44 IIF 45 IIF 46
  • Mr Matthew Quigley
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Queens Square, Bristol, Avon, BS1 4JE, United Kingdom

      IIF 50
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 51
  • Mr Matthew James Quigley
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 52
    • icon of address Vicarage Court, 160 Ermin Street, Swindon, SN3 4NE, England

      IIF 53
  • Mr Matthew James Quigley
    British born in August 1971

    Resident in Poland

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR

      IIF 54
  • Mr Matthew Quigley
    British born in August 2018

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Fitzhardinge Street, London, W1H 6EF, England

      IIF 55
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 4385, 13294143: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-26 ~ dissolved
    IIF 4 - Director → ME
  • 2
    icon of address 28b Cross Street, Hampton Hill, Hampton, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-08-10 ~ dissolved
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 33 Kew Bridge Court, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-20 ~ dissolved
    IIF 15 - Director → ME
  • 4
    EXALTA LIMITED - 2018-04-10
    icon of address 7 Queens Square, Bristol, Avon, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-12-13 ~ dissolved
    IIF 7 - Director → ME
  • 5
    icon of address 11 Lakes View, Vastern, Wootton Bassett, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-05 ~ dissolved
    IIF 27 - Director → ME
  • 6
    icon of address 14 Maple Court, Grove Park Industrial Estate, Waltham Road, White Waltham, Maidenhead, Berks, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-05 ~ dissolved
    IIF 28 - Director → ME
  • 7
    icon of address 7 Queens Square, Bristol, Avon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-05 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-09-13 ~ dissolved
    IIF 50 - Has significant influence or controlOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address C/o Elliott Bunker 61 Macrae Road, Ham Green, Bristol, Avon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-16 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-11-16 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 1st Floor, 61 Macrae Road, Eden Office Park, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-06 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-12-06 ~ dissolved
    IIF 39 - Has significant influence or controlOE
  • 10
    GOMOTORFINANCEHOLDCO LIMITED - 2018-09-19
    icon of address Vicarage Court, 160 Ermin Street, Swindon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2018-07-16 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-07-16 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 132-134 Great Ancoats Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-09 ~ dissolved
    IIF 26 - Director → ME
  • 12
    icon of address 2 Westward Gardens, Ashton Vale, Bristol, Avon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-19 ~ dissolved
    IIF 44 - Director → ME
  • 13
    icon of address 1a Wilton Avenue, Stoppers Hill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-13 ~ dissolved
    IIF 14 - Director → ME
  • 14
    icon of address 4 White Lodge, 18 Grosvenor Road, Swanage, Swanage
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-03 ~ dissolved
    IIF 45 - Director → ME
  • 15
    icon of address Gatehouse The Olde Bakehouse, Stoppers Hill, Brinkworth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-08 ~ dissolved
    IIF 2 - Director → ME
  • 16
    icon of address Boundary House Business Centre, Boston Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-29 ~ dissolved
    IIF 16 - Director → ME
  • 17
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 20 - Director → ME
  • 18
    icon of address 33 Kew Bridge Court, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-04 ~ dissolved
    IIF 21 - Director → ME
  • 19
    icon of address Vicarage Court, 160 Ermin Street, Swindon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-07-31
    Officer
    icon of calendar 2018-07-03 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ dissolved
    IIF 40 - Has significant influence or controlOE
  • 20
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-07-31
    Officer
    icon of calendar 2019-07-19 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-07-19 ~ now
    IIF 37 - Has significant influence or controlOE
  • 21
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    249 GBP2022-09-30
    Officer
    icon of calendar 2017-09-29 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-09-29 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    ADVANTIS CAPITAL LIMITED - 2022-12-12
    icon of address 7 Bell Yard, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -902 GBP2023-12-31
    Officer
    icon of calendar 2021-09-07 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-01-31 ~ now
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2017-12-27 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-12-27 ~ now
    IIF 51 - Has significant influence or controlOE
Ceased 16
  • 1
    icon of address 4 White Lodge, 18 Grosvenor Road, Swanage, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-25 ~ 2016-03-07
    IIF 22 - Director → ME
  • 2
    icon of address The West Wing - 1 Glass Wharf, Temple Quay, Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-04 ~ 2013-07-04
    IIF 24 - Director → ME
  • 3
    icon of address 28b Cross Street, Hampton Hill, Hampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-10 ~ 2019-07-10
    IIF 42 - Director → ME
  • 4
    icon of address The West Wing - 1 Glass Wharf, Temple Quay, Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-19 ~ 2013-07-04
    IIF 25 - Director → ME
  • 5
    EXALTA LIMITED - 2018-04-10
    icon of address 7 Queens Square, Bristol, Avon, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-12-13 ~ 2018-04-09
    IIF 35 - Has significant influence or control OE
  • 6
    icon of address 4 White Lodge 18 Grosvenor Road, 43 Richmond Hill, Swanage, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-10 ~ 2016-04-05
    IIF 43 - Director → ME
    icon of calendar 2016-04-12 ~ 2016-06-04
    IIF 11 - Director → ME
  • 7
    icon of address 7 Queens Square, Bristol, Avon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-21 ~ 2017-08-21
    IIF 48 - Director → ME
    icon of calendar 2016-09-13 ~ 2016-09-19
    IIF 46 - Director → ME
    icon of calendar 2017-03-03 ~ 2017-08-05
    IIF 49 - Director → ME
    icon of calendar 2017-08-05 ~ 2017-08-05
    IIF 47 - Director → ME
  • 8
    icon of address 4 White Lodge, 18 Grosvenor Road, Swanage, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-11 ~ 2016-06-04
    IIF 13 - Director → ME
  • 9
    icon of address 2 Westward Gardens, Ashton Vale, Bristol, Avon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-14 ~ 2016-03-18
    IIF 6 - Director → ME
    icon of calendar 2016-04-05 ~ 2016-07-14
    IIF 12 - Director → ME
  • 10
    icon of address 1a Wilton Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-14 ~ 2016-03-16
    IIF 23 - Director → ME
  • 11
    icon of address 4 White Lodge, 18 Grosvenor Road, Swanage, Swanage
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-05 ~ 2016-06-01
    IIF 5 - Director → ME
  • 12
    icon of address No. 9669 Office 6 Slington House, Rankine Road, Basingstoke, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-03 ~ 2013-08-03
    IIF 1 - Director → ME
  • 13
    icon of address Boundary House Business Centre, Boston Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-21 ~ 2015-03-09
    IIF 19 - Director → ME
  • 14
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-05 ~ 2015-03-09
    IIF 18 - Director → ME
  • 15
    MEDI 4 LIMITED - 2024-01-31
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -387,779 GBP2023-04-30
    Officer
    icon of calendar 2014-05-12 ~ 2014-07-29
    IIF 17 - Director → ME
  • 16
    ADVANTIS CAPITAL LIMITED - 2022-12-12
    icon of address 7 Bell Yard, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -902 GBP2023-12-31
    Officer
    icon of calendar 2017-12-18 ~ 2018-10-29
    IIF 10 - Director → ME
    icon of calendar 2019-05-20 ~ 2019-08-02
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-12-18 ~ 2018-02-02
    IIF 38 - Has significant influence or control 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 16 October 2025 and licensed under the Open Government Licence v3.0.