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

Clark, Matthew Andrew

    Related profiles found in government register
  • Clark, Matthew Andrew
    British commercial director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Oak House Yard, Emgate, Bedale, North Yorkshire, DL8 1DR, United Kingdom

      IIF 1
    • icon of address 1, Bridge Street, Troedyrhiw, Merthyr Tydfil, CF48 4JX

      IIF 2
    • icon of address The Tower, Guardian Avenue, North Stifford, RM16 5US, England

      IIF 3
  • Clark, Matthew Andrew
    British director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Lodge Lane, Grays, Essex, RM17 5RY, United Kingdom

      IIF 4
    • icon of address 4 Solo House, The Courtyard, London Road, Horsham, West Sussex, RH12 1AT, United Kingdom

      IIF 5
    • icon of address 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 6
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 7 IIF 8
    • icon of address Unit 555, 28, Old Brompton Road, London, SW7 3SS, England

      IIF 9
    • icon of address Studio 4, Westree House, 2 Westree Road, Maidstone, ME16 8HB, England

      IIF 10
    • icon of address 1, Bridge Street, Troedyrhiw, Merthyr Tydfil, CF48 4JX, Wales

      IIF 11
    • icon of address Leamington Cottage, 5 The Brickyard, Newton, CF36 5PP, Wales

      IIF 12
    • icon of address Leamington Cottage, Brickyard, Newton, Porthcawl, CF36 5PP

      IIF 13
    • icon of address 1, Bridge Street, Troedyrhiw, CF48 4JX, United Kingdom

      IIF 14
  • Clark, Matthew
    British commercial director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 15
    • icon of address The Tower, Guardian Avenue, North Stifford, RM16 5US, England

      IIF 16
  • Clark, Matthew
    British company director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Clark, Matthew
    British director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Second Floor, Kestrel House, Falconry Court, Bakers Lane, Epping, Essex, CM16 5BD, England

      IIF 19
  • Clark, Matthew
    British retail born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 311 High Road, Loughton, Essex, IG10 1AH, England

      IIF 20
  • Clark, Matthew
    British retailer born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, College Road, Cheshunt, EN8 9NS, United Kingdom

      IIF 21
  • Mr Matthew Clark
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 22
    • icon of address The Tower, Guardian Avenue, North Stifford, RM16 5US, England

      IIF 23
  • Mr Matthew Andrew Clark
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Lodge Lane, Grays, Essex, RM17 5RY, United Kingdom

      IIF 24
    • icon of address 4 Solo House, The Courtyard, London Road, Horsham, West Sussex, RH12 1AT

      IIF 25
    • icon of address 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 26
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 27 IIF 28
    • icon of address Unit 555, 28 Old Brompton Road, London, SW7 3SS, England

      IIF 29
    • icon of address Studio 4, Westree House, 2 Westree Road, Maidstone, ME16 8HB, England

      IIF 30
    • icon of address 1 Bridge Street, Bridge Street, Troedyrhiw, Merthyr Tydfil, CF48 4JX, Wales

      IIF 31
    • icon of address Leamington Cottage, 5 The Brickyard, Newton, CF36 5PP, Wales

      IIF 32
    • icon of address The Tower, Guardian Avenue, North Stifford, Essex, RM16 5US, England

      IIF 33
    • icon of address The Tower, Guardian Avenue, North Stifford, RM16 5US, England

      IIF 34
    • icon of address 1, Bridge Street, Troedyrhiw, CF48 4JX, United Kingdom

      IIF 35
  • Mr Matthew Clark
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, College Road, Cheshunt, EN8 9NS, United Kingdom

      IIF 36
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 37
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 38
  • Clark, Matthew
    British company director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Milton Hall, Ely Road, Milton, Cambridge, CB24 6WZ, England

      IIF 39
  • Clark, Matthew
    British insurance broker born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Milton Hall, Ely Road, Milton, Cambridge, CB24 6WZ, England

      IIF 40
  • Clark, Matthew
    British crane operator born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 41
  • Clark, Matthew
    born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Milton Hall, Ely Road, Milton, Cambridge, CB24 6WZ, England

      IIF 42
  • Clark, Matthew
    English director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, St Helens Road, Swansea, SA1 4AW

      IIF 43
  • Mr Matthew Clark
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Second Floor, Kestrel House, Falconry Court, Bakers Lane, Epping, Essex, CM16 5BD, England

      IIF 44
  • Mr Matthew Clark
    English born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, St Helens Road, Swansea, SA1 4AW

      IIF 45
  • Clark, Matthew

    Registered addresses and corresponding companies
    • icon of address 124 Hammondstreet Road, Cheshunt, Waltham Cross, EN7 6NX, England

      IIF 46
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 311 High Road, Loughton, Essex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    999 GBP2015-09-30
    Officer
    icon of calendar 2012-09-20 ~ dissolved
    IIF 20 - Director → ME
  • 2
    icon of address Second Floor, Kestrel House Falconry Court, Bakers Lane, Epping, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-11 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-09-20 ~ dissolved
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 1 Bridge Street Bridge Street, Troedyrhiw, Merthyr Tydfil, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-07-25
    Officer
    icon of calendar 2018-07-26 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-07-26 ~ dissolved
    IIF 33 - Has significant influence or controlOE
  • 4
    icon of address 28 Dumfries Road, Hartlepool, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-04-30
    Officer
    icon of calendar 2015-04-14 ~ dissolved
    IIF 41 - Director → ME
  • 5
    icon of address 1 Bridge Street, Troedyrhiw, Merthyr Tydfil, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    icon of calendar 2019-12-02 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Studio 4 Westree House, 2 Westree Road, Maidstone, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,199 GBP2024-03-31
    Officer
    icon of calendar 2021-12-08 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-12-08 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 4 Solo House The Courtyard, London Road, Horsham, West Sussex
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -39,878 GBP2024-09-30
    Officer
    icon of calendar 2014-09-18 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2017-11-09 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Unit 555, 28 Old Brompton Road, South Kensington, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,505 GBP2024-07-31
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ now
    IIF 29 - Has significant influence or controlOE
  • 10
    icon of address 24 College Road, Cheshunt, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-30 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-01-30 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 10 St Helens Road, Swansea
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -61,495 GBP2021-03-31
    Officer
    icon of calendar 2018-03-26 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-03-26 ~ dissolved
    IIF 45 - Has significant influence or controlOE
  • 12
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-10-31
    Officer
    icon of calendar 2016-10-14 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-10-14 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 1 Bridge Street, Troedyrhiw, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2025-01-31
    Officer
    icon of calendar 2016-01-19 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 21 Lodge Lane, Grays, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-10-11 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Leamington Cottage, 5 The Brickyard, Newton, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2020-07-01 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 16
    icon of address The Tower, Guardian Avenue, North Stifford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2018-05-16 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-05-16 ~ dissolved
    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
Ceased 11
  • 1
    icon of address 34 Mylne Close, Cheshunt, Herts, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-09 ~ 2023-03-23
    IIF 17 - Director → ME
    icon of calendar 2023-08-07 ~ 2023-10-20
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ 2023-10-20
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
    icon of calendar 2023-01-09 ~ 2023-03-17
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 2
    icon of address 1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-25 ~ 2019-05-30
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-09-25 ~ 2019-05-30
    IIF 26 - Ownership of shares – 75% or more OE
  • 3
    icon of address Reeve House, Parsonage Square, Dorking, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2012-03-26 ~ 2012-05-21
    IIF 1 - Director → ME
  • 4
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Liquidation Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -147,444 GBP2022-09-30
    Officer
    icon of calendar 2019-09-06 ~ 2019-11-26
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-09-06 ~ 2019-11-26
    IIF 28 - Has significant influence or control OE
  • 5
    LA PLAYA GLOBAL LIMITED - 2025-08-18
    icon of address Mrib House, 25 Amersham Hill, High Wycombe, Buckinghamshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,969,618 GBP2021-03-31
    Officer
    icon of calendar 2015-11-30 ~ 2020-01-14
    IIF 40 - Director → ME
  • 6
    LA PLAYA LIMITED - 2025-08-18
    icon of address Mrib House, 25 Amersham Hill, High Wycombe, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    906,550 GBP2021-03-31
    Officer
    icon of calendar 2011-01-01 ~ 2020-01-14
    IIF 39 - Director → ME
  • 7
    LA PLAYA FINANCIAL MANAGEMENT LLP - 2017-04-08
    icon of address Milton Hall Ely Road, Milton, Cambridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-31 ~ 2019-08-23
    IIF 42 - LLP Designated Member → ME
  • 8
    icon of address 1 Bridge Street, Troedyrhiw, Merthyr Tydfil
    Active Corporate (1 parent)
    Equity (Company account)
    188 GBP2025-03-31
    Officer
    icon of calendar 2015-03-09 ~ 2019-08-30
    IIF 2 - Director → ME
  • 9
    icon of address 10 St Helens Road, Swansea
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -61,495 GBP2021-03-31
    Officer
    icon of calendar 2018-03-26 ~ 2018-04-25
    IIF 46 - Secretary → ME
  • 10
    icon of address Bbk Accountants, 4a Roman Road, East Ham, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2019-10-31 ~ 2020-02-13
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-10-31 ~ 2019-12-20
    IIF 27 - Ownership of shares – 75% or more OE
  • 11
    icon of address 21 Lodge Lane, Grays, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-10-11 ~ 2019-10-25
    IIF 4 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.