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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Whitthread, Matthew

    Related profiles found in government register
  • Whitthread, Matthew
    British quantity surveyor born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pentre Kenrick Farm, Weston Rhyn, Oswestry, SY10 7LA, United Kingdom

      IIF 1
  • Whitthread, Matthew
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Grange, The Slade, Fenny Compton, Southam, Warwickshire, CV47 2YB, United Kingdom

      IIF 2 IIF 3
  • Whitthread, Matthew Mark
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Warren Farmhouse, Kinwalsey Lane, Meriden, Coventry, CV7 7HT, England

      IIF 4
  • Whitthread, Matthew
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Flavel House, Caldwell Road, Nuneaton, CV11 4NB, England

      IIF 5
  • Whitthread, Matthew Mark
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Flavel House, Caldwell Road, Nuneaton, CV11 4NB, England

      IIF 6 IIF 7 IIF 8
    • Flavel House, Caldwell Road, Nuneaton, Nuneaton, CV11 4NB, United Kingdom

      IIF 13
    • The Grange, The Slade, Fenny Compton, Southam, Warwickshire, CV47 2YB, United Kingdom

      IIF 14
  • Whitthread, Matthew Mark
    British building contractor born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Warren Farm House, Kinwalsey Lane, Meriden, Coventry, CV7 7HT, England

      IIF 15
  • Whitthread, Matthew Mark
    British quantity surveyor born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Pkf Gm, 15 Westferry Circus, Canary Wharf, London, E14 4HD

      IIF 16
    • Flavel House, Caldwell Road, Nuneaton, CV11 4NB, England

      IIF 17
    • Altyrhiw, Wern-ddu, Oswestry, Shropshire, SY10 9BN

      IIF 18
    • Pentre Kendrick Farm, Weston Rhyn, Oswestry, Shropshire, SY10 7LA, England

      IIF 19
  • Matthew Whitthread
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Grange, The Slade, Fenny Compton, Southam, CV47 2YB, United Kingdom

      IIF 20 IIF 21
  • Whitthread, Matthew Mark
    British quantity surveyor born in March 1964

    Registered addresses and corresponding companies
    • Hill Rise, Bures Road, Lamarsh, Suffolk, CO8 5EP

      IIF 22
  • Whitthread, Matthew

    Registered addresses and corresponding companies
    • Pentre Kenrick Farm, Weston Rhyn, Oswestry, SY10 7LA, United Kingdom

      IIF 23
  • Mr Matthew Whitthread
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
  • Mr Matthew Mark Whitthread
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Warren Farmhouse, Kinwalsey Lane, Meriden, Coventry, CV7 7HT, England

      IIF 30
    • Flavel House, Caldwell Road, Nuneaton, CV11 4NB, England

      IIF 31 IIF 32
    • Pentre Kendrick Farm, Weston Rhyn, Oswestry, Shropshire, SY10 7LA, England

      IIF 33 IIF 34
    • Pentre Kenrick Farm, Weston Rhyn, Oswestry, SY10 7LA, United Kingdom

      IIF 35
  • Mr Matthew Whitthread
    British born in March 2023

    Resident in England

    Registered addresses and corresponding companies
    • Flavel House, Caldwell Road, Nuneaton, CV11 4NB, England

      IIF 36
child relation
Offspring entities and appointments 17
  • 1
    ASPIRE 2 CM LIMITED
    13184863
    Flavel House Caldwell Road, Nuneaton, Nuneaton, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-02-15 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2023-02-15 ~ now
    IIF 29 - Ownership of shares – 75% or more OE
  • 2
    ASPIRE 2 CONSTRUCTION LIMITED
    - now 09748885
    BUILD WITH CARE LIMITED
    - 2018-05-22 09748885
    Flavel House, Caldwell Road, Nuneaton, England
    Liquidation Corporate (2 parents)
    Officer
    2018-07-19 ~ now
    IIF 6 - Director → ME
    2015-08-25 ~ 2018-02-14
    IIF 1 - Director → ME
    2015-08-25 ~ 2018-02-14
    IIF 23 - Secretary → ME
    Person with significant control
    2021-11-21 ~ now
    IIF 27 - Has significant influence or control OE
    2016-08-24 ~ 2018-02-14
    IIF 35 - Ownership of shares – 75% or more OE
  • 3
    ASPIRE 2 DEVELOPMENTS LIMITED
    - now 07908822
    SALVOR PROJECTS LIMITED
    - 2018-05-25 07908822
    Flavel House, Caldwell Road, Nuneaton, England
    Active Corporate (3 parents)
    Officer
    2023-10-01 ~ now
    IIF 8 - Director → ME
    2013-04-08 ~ 2018-05-08
    IIF 4 - Director → ME
    Person with significant control
    2023-09-01 ~ now
    IIF 36 - Has significant influence or control OE
    2017-01-01 ~ 2018-05-08
    IIF 30 - Ownership of shares – 75% or more OE
  • 4
    ASPIRE 2 HOMES LIMITED
    12907520
    Flavel House, Caldwell Road, Nuneaton, England
    Active Corporate (2 parents)
    Officer
    2020-11-10 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2022-06-01 ~ now
    IIF 24 - Has significant influence or control OE
    IIF 24 - Has significant influence or control over the trustees of a trust OE
    IIF 24 - Has significant influence or control as a member of a firm OE
  • 5
    ASPIRE 2 MARYVALE LIMITED
    13361869
    Flavel House, Caldwell Road, Nuneaton, England
    Active Corporate (2 parents)
    Officer
    2021-04-27 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2021-04-27 ~ now
    IIF 32 - Has significant influence or control OE
  • 6
    BENEFICIAL CONTRACTS LIMITED
    07848253
    Sfp, Warehouse W, 3 Western Gateway, Royal Victoria Docks, London
    Liquidation Corporate (4 parents)
    Officer
    2011-11-15 ~ 2017-12-12
    IIF 19 - Director → ME
    Person with significant control
    2016-11-14 ~ 2017-12-12
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    2016-04-06 ~ 2017-12-12
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 7
    CHAPEL COURT HOLDINGS LIMITED
    - now 11883185
    DUNNS LANE GROUP HOLDING LIMITED - 2022-10-28
    Flavel House, Caldwell Road, Nuneaton, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2023-02-16 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2023-02-02 ~ dissolved
    IIF 25 - Has significant influence or control OE
  • 8
    DUNNS LANE DEVELOPMENT LIMITED
    11882897
    Pkf Gm, 15 Westferry Circus, Canary Wharf, London
    Dissolved Corporate (4 parents)
    Officer
    2022-04-22 ~ dissolved
    IIF 16 - Director → ME
  • 9
    DUNNS LANE PROPERTY LIMITED
    13117129
    Flavel House, Caldwell Road, Nuneaton, England
    Receiver Action Corporate (2 parents)
    Officer
    2021-08-20 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-03-05 ~ now
    IIF 28 - Ownership of shares – 75% or more OE
  • 10
    MARYVALE HOMES LIMITED
    15098260
    The Grange The Slade, Fenny Compton, Southam, Warwickshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2023-08-27 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-08-27 ~ now
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 11
    MARYVALE RISE LIMITED
    15090512
    Flavel House Caldwell Road, Nuneaton, Nuneaton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-08-22 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2023-08-22 ~ now
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 12
    QUESLETT DEVELOPMENTS LIMITED
    11492600
    Flavel House, Caldwell Road, Nuneaton, England
    Active Corporate (2 parents)
    Officer
    2022-11-14 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2022-11-14 ~ now
    IIF 31 - Has significant influence or control OE
  • 13
    SALVOR LIMITED
    06668748
    St Philips Point, Temple Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2008-09-11 ~ dissolved
    IIF 18 - Director → ME
  • 14
    SDH PARTNERSHIP LIMITED
    11124832
    Flavel House, Caldwell Road, Nuneaton, England
    Active Corporate (2 parents)
    Officer
    2021-06-08 ~ 2022-10-12
    IIF 10 - Director → ME
    2023-01-02 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-03-05 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
  • 15
    SONNING SPV LTD
    16544059
    809 Salisbury House 29 Finsbury Circus, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-06-26 ~ now
    IIF 3 - Director → ME
  • 16
    TEK PROJECTS LIMITED
    - now 04734040
    SMALLVILLE BUILDERS LIMITED - 2003-09-10
    C/o Harrisons, Third Floor Fairfax House 461-465 North End Road, London
    Dissolved Corporate (8 parents)
    Officer
    2005-01-28 ~ 2008-10-31
    IIF 22 - Director → ME
  • 17
    WILNESCOTE PROPERTIES LIMITED
    09200066
    6 Hedgeley, Woodford Avenue, Ilford
    Liquidation Corporate (5 parents)
    Officer
    2018-04-19 ~ 2018-05-28
    IIF 15 - Director → 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 22 March 2026 and licensed under the Open Government Licence v3.0.