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

Mr Matthew James Stewart

    Related profiles found in government register
  • Mr Matthew James Stewart
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 9, Scirocco Close, Northampton, NN3 6AP, England

      IIF 1
    • Billingham & Co, 9-10 Scirocco Close, Northampton, NN3 6AP, United Kingdom

      IIF 2
    • Unit 3, 2 Pennard Close, Brackmills Industrial Estate, Northampton, NN4 7BE, England

      IIF 3
    • Unit 3, Pennard Close, Brackmills, Northampton, NN4 7BE

      IIF 4
  • Mr Matthew Stewart
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 12, Low Farm Place, Moulton Park Industrial Estate, Northampton, NN3 6HY, England

      IIF 5
  • Mr Matthew Stewart
    British born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • Redwalls, New Lane, Churton, Chester, CH3 6LL, England

      IIF 6
    • Kingfisher House, Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex, RH17 7QX, England

      IIF 7
    • 1, Lyric Square, London, W6 0NB, England

      IIF 8 IIF 9
    • 1, North Parade, Manchester, Greater Manchester, M3 2NH, England

      IIF 10
    • 29, John Dalton Street, Manchester, Greater Manchester, M2 6FW, United Kingdom

      IIF 11
  • Mr Matthew Stewart
    British born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • 29, John Dalton Street, Manchester, M2 6FW, England

      IIF 12
  • Mr Matthew Stewart
    English born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 6, Minories, Birmingham, B4 6AG

      IIF 13
    • 6, Minories, Birmingham, B4 6AG, England

      IIF 14
    • 6, The Minories, Birmingham, B4 6AF, United Kingdom

      IIF 15
  • Mr Matthew Stewart
    British born in August 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 226, Sauchiehall Street, Kensington House, Glasgow, G2 3EX, United Kingdom

      IIF 16
  • Stewart, Matthew James
    British company director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 91 Park Avenue North, Northampton, Northamptonshire, NN3 2HX

      IIF 17
  • Stewart, Matthew James
    British corporate clothing born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 9, Scirocco Close, Northampton, NN3 6AP, England

      IIF 18
  • Stewart, Matthew James
    British director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 12, Low Farm Place, Moulton Park Industrial Estate, Northampton, NN3 6HY, England

      IIF 19
    • 91, Park Avenue North, Abington, Northampton, Northants, NN3 2HX, England

      IIF 20
    • Billingham & Co, 9-10 Scirocco Close, Northampton, NN3 6AP, United Kingdom

      IIF 21
  • Stewart, Matthew James
    British promotional gifts and clothing born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, 2 Pennard Close, Brackmills Industrial Estate, Northampton, NN4 7BE, England

      IIF 22
  • Stewart, Matthew James
    British supply of sports garments born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 91 Park Avenue North, Northampton, Northamptonshire, NN3 2HX

      IIF 23
  • Mr Matthew Stewart
    British born in August 1989

    Resident in United Kingdom

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

      IIF 24
  • Matthew Stewart
    British born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kingfisher House, Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex, RH17 7QX, United Kingdom

      IIF 25
    • 1, North Parade, Manchester, Greater Manchester, M3 2NH, United Kingdom

      IIF 26
  • Stewart, Matthew
    British company director born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • Kingfisher House, Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex, RH17 7QX, United Kingdom

      IIF 27 IIF 28 IIF 29
    • 61, Tithebarn Street, Liverpool, Merseyside, L2 2SB, England

      IIF 30
    • Suites 3 & 4 Midcity House, 17/21 Furnival Gate, Sheffield, S1 4QR, England

      IIF 31
  • Stewart, Matthew
    British director born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • Redwalls, New Lane, Churton, Chester, CH3 6LL, England

      IIF 32
    • 1, Lyric Square, London, W6 0NB, England

      IIF 33 IIF 34
    • 1, North Parade, Manchester, Greater Manchester, M3 2NH, England

      IIF 35
    • 29, John Dalton Street, Manchester, Greater Manchester, M2 6FW, United Kingdom

      IIF 36
  • Stewart, Matthew
    English company director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 6, Minories, Birmingham, B4 6AG, United Kingdom

      IIF 37
  • Stewart, Matthew
    English director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 6, Minories, Birmingham, B4 6AG, England

      IIF 38
    • 6, The Minories, Birmingham, B4 6AF, United Kingdom

      IIF 39
  • Stewart, Matthew
    British managing director born in August 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 226, Sauchiehall Street, Kensington House, Glasgow, G2 3EX, United Kingdom

      IIF 40
  • Stewart, Matthew
    British

    Registered addresses and corresponding companies
    • 8 Fulford Close, Wythall, Birmingham, Worcestershire, B47 6HJ

      IIF 41
  • Stewart, Matthew
    British company director born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kingfisher House, Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex, RH17 7QX, United Kingdom

      IIF 42
  • Stewart, Matthew
    British director born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, North Parade, Manchester, Greater Manchester, M3 2NH, United Kingdom

      IIF 43
  • Stewart, Matthew
    British manager born in August 1989

    Resident in United Kingdom

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

      IIF 44
child relation
Offspring entities and appointments
Active 20
  • 1
    1 North Parade, Manchester, Greater Manchester, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-28 ~ now
    IIF 43 - director → ME
    Person with significant control
    2024-08-28 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 2
    1 North Parade, Manchester, Greater Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -5,251 GBP2023-12-31
    Officer
    2021-03-23 ~ now
    IIF 35 - director → ME
    Person with significant control
    2021-05-10 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 3
    6 The Minories, Birmingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -16,102 GBP2023-05-31
    Officer
    2021-05-28 ~ now
    IIF 39 - director → ME
    Person with significant control
    2021-05-28 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 4
    1 Lyric Square, London, England
    Dissolved corporate (3 parents)
    Officer
    2022-06-30 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2022-06-30 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    1 Lyric Square, London, England
    Dissolved corporate (3 parents)
    Officer
    2022-07-04 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2022-07-04 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    91 Park Avenue North, Abington, Northampton, Northants
    Dissolved corporate (1 parent)
    Officer
    2012-03-02 ~ dissolved
    IIF 20 - director → ME
  • 7
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-07-03 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2020-07-03 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    TAACO LTD - 2008-12-23
    9-10 Scirocco Close, Moulton Park, Northampton
    Dissolved corporate (1 parent)
    Officer
    2008-05-09 ~ dissolved
    IIF 17 - director → ME
  • 9
    OMADA CORP LIMITED - 2020-08-20
    29 John Dalton Street, Manchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -5,815 GBP2019-12-31
    Person with significant control
    2021-01-01 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 10
    29 John Dalton Street, Manchester, Greater Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-08-13 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2021-08-13 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 11
    Billingham & Co, 9-10 Scirocco Close, Northampton, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    13 GBP2023-10-31
    Officer
    2021-10-25 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2021-10-25 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 12
    SAVAGE SQUIRREL LIMITED - 2020-02-14
    Unit 3 2 Pennard Close, Brackmills Industrial Estate, Northampton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -3,562 GBP2019-05-31
    Officer
    2013-05-23 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    6 Minories, Birmingham
    Corporate (2 parents)
    Equity (Company account)
    15,765 GBP2023-10-31
    Officer
    2006-10-12 ~ now
    IIF 37 - director → ME
    Person with significant control
    2016-10-12 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    6 Minories, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2020-07-03 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2020-07-03 ~ dissolved
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 15
    ATLAS OUTSOURCING LIMITED - 2018-07-04
    Kingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -58,852 GBP2018-12-31
    Officer
    2013-10-11 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 16
    Redwalls New Lane, Churton, Chester, England
    Corporate (3 parents)
    Equity (Company account)
    -2,033 GBP2024-02-29
    Officer
    2023-02-02 ~ now
    IIF 32 - director → ME
    Person with significant control
    2023-02-02 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 17
    Unit 3 Pennard Close, Brackmills, Northampton
    Dissolved corporate (2 parents)
    Equity (Company account)
    7,453 GBP2019-06-30
    Person with significant control
    2016-06-23 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    39 Booth Lane South, Northampton, Northants
    Dissolved corporate (1 parent)
    Officer
    2007-12-12 ~ dissolved
    IIF 23 - director → ME
  • 19
    ISP GROUP LIMITED - 2020-02-14
    ISPIRATO GREAT BRANDS LIMITED - 2017-06-22
    9 Scirocco Close, Northampton, England
    Corporate (1 parent)
    Equity (Company account)
    1,185 GBP2023-05-31
    Officer
    2013-05-15 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 20
    226 Sauchiehall Street, Kensington House, Glasgow, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2019-01-22 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2019-01-22 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    Att Logistics Centre Curver Way, Willowbrook East Industrial Estate, Corby, England
    Corporate (1 parent)
    Equity (Company account)
    -1,749 GBP2021-03-31
    Officer
    2016-03-18 ~ 2017-05-24
    IIF 19 - director → ME
    Person with significant control
    2016-06-30 ~ 2017-06-13
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    FIRST FACE LIMITED - 2019-03-05
    Kingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -13,793 GBP2018-12-31
    Officer
    2016-06-15 ~ 2016-09-30
    IIF 29 - director → ME
  • 3
    BALANCE XPERIA LIMITED - 2018-11-01
    48 Furnival Gate, Floor 1, Sheffield, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    13 GBP2017-12-31
    Officer
    2017-06-13 ~ 2017-08-21
    IIF 31 - director → ME
  • 4
    MOJICO LIMITED - 2019-09-24
    5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,747 GBP2020-12-31
    Officer
    2017-02-27 ~ 2021-07-13
    IIF 30 - director → ME
    2016-11-01 ~ 2017-02-16
    IIF 28 - director → ME
  • 5
    OMADA CORP LIMITED - 2020-08-20
    29 John Dalton Street, Manchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -5,815 GBP2019-12-31
    Officer
    2019-01-18 ~ 2019-04-15
    IIF 42 - director → ME
    Person with significant control
    2019-01-18 ~ 2019-04-15
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 6
    6 Minories, Birmingham
    Corporate (2 parents)
    Equity (Company account)
    15,765 GBP2023-10-31
    Officer
    2006-10-12 ~ 2012-07-13
    IIF 41 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.