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

Mr Matthew James Bridger

    Related profiles found in government register
  • Mr Matthew James Bridger
    British born in July 2000

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2016, Letraset Building, Wotton Road, Ashford, Kent, TN23 6LN, United Kingdom

      IIF 1
    • Unleashing Lives, Suite 7a, Repton Manor, Repton Avenue, Ashford, Kent, TN23 3GP, England

      IIF 2
    • 22, Highview Close, Boughton-under-blean, Faversham, ME13 9TF, England

      IIF 3
    • Aspen House, West Terrace, Folkestone, CT20 1TH, England

      IIF 4
    • Folkestone Business Hub, Aspen House, Folkestone, CT20 1TH, England

      IIF 5
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 6
    • 86, Station Road, Lydd, Romney Marsh, TN29 9LJ, England

      IIF 7
  • Mr Matthew James Bridger
    English born in July 2000

    Resident in England

    Registered addresses and corresponding companies
    • 20, Magazine Road, Ashford, TN24 8NN, England

      IIF 8
    • Bauhaus Cafe, Ashford Volunteer Centre, Berwick House, Ashford, TN23 1PF, England

      IIF 9
    • Unleashing Lives, Suite 7a, Repton Manor, Repton Avenue, Ashford, Kent, TN23 3GP, England

      IIF 10
    • 22, Highview Close, Boughton-under-blean, Faversham, ME13 9TF, England

      IIF 11 IIF 12 IIF 13
    • 128, City Road, London, EC1V 2NX, England

      IIF 14
  • Matthew Bridger
    British born in July 2000

    Resident in England

    Registered addresses and corresponding companies
    • Unleashing Lives, Suite 7a, Repton Manor, Repton Avenue, Ashford, Kent, TN23 3GP, England

      IIF 15
  • Mr Matthew James Bridger
    British born in July 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2016, Letraset Building, Wotton Road, Ashford, Kent, TN23 6LN, England

      IIF 16
    • Unleashing Lives, Repton Manor, Repton Avenue, Repton Park, Ashford, Kent, TN23 3GP, England

      IIF 17
    • Unleashing Lives, Suite 7a, Repton Manor, Repton Avenue, Ashford, TN23 3GP, England

      IIF 18
  • Matthew James Bridger
    British born in July 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eaglestone Agency, Suite 2016, Letraset Building, Wotton Road, Kingsnorth, Ashford, TN23 6LN, United Kingdom

      IIF 19
  • Mr Matthew James Bridger
    English born in July 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bauhaus Cafe, Ashford Volunteer Centre, Berwick House, Ashford, TN23 1PF, England

      IIF 20
  • Bridger, Matthew James
    British born in July 2000

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2016, Letraset Building, Wotton Road, Ashford, Kent, TN23 6LN, England

      IIF 21
    • Suite 2016, Letraset Building, Wotton Road, Ashford, Kent, TN23 6LN, United Kingdom

      IIF 22
  • Bridger, Matthew James
    British chairman born in July 2000

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, England

      IIF 23
  • Bridger, Matthew James
    British director born in July 2000

    Resident in England

    Registered addresses and corresponding companies
    • 20, Magazine Road, Ashford, TN24 8NN, England

      IIF 24
    • Unleashing Lives, Repton Manor, Repton Avenue, Repton Park, Ashford, Kent, TN23 3GP, England

      IIF 25
    • Unleashing Lives, Suite 7a, Repton Manor, Repton Avenue, Ashford, Kent, TN23 3GP, England

      IIF 26
    • 22, Highview Close, Boughton-under-blean, Faversham, ME13 9TF, England

      IIF 27
    • First Floor, Aspen House, West Terrace, Folkestone, Kent, CT20 1TH

      IIF 28
    • Folkestone Business Hub, Aspen House, Folkestone, CT20 1TH, England

      IIF 29
    • The Folkestone Business Hub, Aspen House, West Terrace, Folkestone, CT20 1TH, England

      IIF 30
    • Kemp House, 160 City Road, London, EC1V 2NX, England

      IIF 31
    • 86, Station Road, Lydd, Romney Marsh, TN29 9LJ, England

      IIF 32
  • Bridger, Matthew James
    British student born in July 2000

    Resident in England

    Registered addresses and corresponding companies
    • 13 Swaffer Way, Ashford, TN23 5JA, England

      IIF 33
    • Aspen House, West Terrace, Folkestone, CT20 1TH, England

      IIF 34
  • Bridger, Matthew James
    English director born in July 2000

    Resident in England

    Registered addresses and corresponding companies
    • 20, Magazine Road, Ashford, TN24 8NN, England

      IIF 35
    • Unleashing Lives, Suite 7a, Repton Manor, Repton Avenue, Ashford, Kent, TN23 3GP, England

      IIF 36 IIF 37
    • 22, Highview Close, Boughton-under-blean, Faversham, ME13 9TF, England

      IIF 38 IIF 39 IIF 40
  • Matthew Bridger
    British born in July 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Magazine Road, Ashford, TN24 8NN, England

      IIF 41
    • Room 10, Berwick House, 8 Elwick Road, Ashford, TN23 1PF, United Kingdom

      IIF 42
    • 128, City Road, London, EC1V 2NX, England

      IIF 43
    • Kemp House, 160 City Road, London, EC1V 2NX, England

      IIF 44
  • Bridger, Matthew James
    British born in July 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eaglestone Agency, Suite 2016, Letraset Building, Wotton Road, Kingsnorth, Ashford, TN23 6LN, United Kingdom

      IIF 45
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 46
  • Bridger, Matthew James
    British charity chairman born in July 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unleashing Lives, Suite 7a, Repton Manor, Repton Avenue, Ashford, TN23 3GP, England

      IIF 47
  • Bridger, Matthew James
    British company director born in July 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, England

      IIF 48
  • Bridger, Matthew James
    British director born in July 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bauhaus Cafe, Ashford Volunteer Centre, Berwick House, Ashford, TN23 1PF, England

      IIF 49 IIF 50
    • For Care Of Bauhaus Cafe, Berwick House, Elwick Road, Ashford, Kent, TN23 1PF, England

      IIF 51
  • Bridger, Matthew James
    British marketing director born in July 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Room 10, Berwick House, 8 Elwick Road, Ashford, Kent, TN23 1PF, United Kingdom

      IIF 52
  • Bridger, Matthew James

    Registered addresses and corresponding companies
    • Bauhaus Cafe, Ashford Volunteer Centre, Berwick House, Ashford, TN23 1PF, England

      IIF 53
child relation
Offspring entities and appointments 27
  • 1
    ASTER PROJECT KENT COMMUNITY INTEREST COMPANY
    - now 11096122
    ASTER PROJECT KENT LIMITED
    - 2018-05-23 11096122
    20 Magazine Road, Ashford, England
    Dissolved Corporate (2 parents)
    Officer
    2017-12-05 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2017-12-05 ~ dissolved
    IIF 8 - Has significant influence or control OE
  • 2
    BRIDGER ATLANTIC LIMITED
    - now 11667179
    THE BRIDGER GLOBAL GROUP LIMITED
    - 2022-09-27 11667179 13105062
    BRIDGER GROUP INTERNATIONAL LIMITED
    - 2021-02-18 11667179
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent, 6 offsprings)
    Officer
    2018-11-08 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2018-11-08 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 3
    BRIDGER FOUNDATION
    12675558
    128 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-16 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2020-06-16 ~ dissolved
    IIF 43 - Right to appoint or remove directors OE
  • 4
    BRIDGER MEDIA GROUP LIMITED
    - now 11029195
    BRIDGER AND DEVEY TAVERNS LIMITED
    - 2022-09-27 11029195 11029425
    CARA DEVELOPMENTS KENT LIMITED
    - 2020-05-20 11029195
    128 City Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2017-10-24 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2017-10-24 ~ dissolved
    IIF 14 - Has significant influence or control OE
  • 5
    CARA PROPERTY GROUP LIMITED
    11008437
    Unleashing Lives Suite 7a, Repton Manor, Repton Avenue, Ashford, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-11 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2017-10-11 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 6
    CONSERVATIVE FRIENDS OF THE THIRD SECTOR LIMITED
    - now 12389124
    CONSERVATIVE FRIENDS OF SOCIAL ENTERPRISE LIMITED
    - 2021-10-11 12389124
    Kemp House, 160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-07 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2020-01-07 ~ dissolved
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 7
    EAGLESTONE AGENCY LIMITED
    - now 15866922
    EAGLESTONE MARKETING LIMITED
    - 2025-01-22 15866922
    Suite 2016, Letraset Building Wotton Road, Ashford, Kent, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2024-07-30 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-07-30 ~ now
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 8
    EAGLESTONE NETWORKING LIMITED
    - now 16500768
    EAGLESTONE UK EVENTS LIMITED
    - 2025-11-25 16500768
    Eaglestone Agency, Suite 2016, Letraset Building Wotton Road, Kingsnorth, Ashford, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-06-06 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2025-06-06 ~ now
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 9
    EAGLESTONE SOCIAL IMPACT CIC
    16833750
    Suite 2016 Letraset Building, Wotton Road, Ashford, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-05 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-11-05 ~ now
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 10
    EAT YOUR ART OUT LIMITED
    11222448
    Bauhaus Cafe, Ashford Volunteer Centre, Berwick House, Ashford, England
    Dissolved Corporate (2 parents)
    Officer
    2018-02-23 ~ 2019-01-01
    IIF 49 - Director → ME
    Person with significant control
    2018-02-23 ~ 2019-01-01
    IIF 20 - Has significant influence or control OE
  • 11
    KENT BUSINESS TEAM LIMITED
    11215332
    Bauhaus Cafe, Ashford Volunteer Centre, Berwick House, Ashford, England
    Dissolved Corporate (1 parent)
    Officer
    2018-02-20 ~ dissolved
    IIF 50 - Director → ME
    2018-02-20 ~ dissolved
    IIF 53 - Secretary → ME
    Person with significant control
    2018-02-20 ~ dissolved
    IIF 9 - Has significant influence or control OE
  • 12
    LEAN KITCHEN (KENT) LTD
    11093939
    1st Floor Office, West Terrace, Folkestone, England
    Dissolved Corporate (5 parents)
    Officer
    2017-12-04 ~ 2018-01-04
    IIF 30 - Director → ME
  • 13
    LIVE THE ADVENTURE KENT LIMITED
    11418170
    For Care Of Bauhaus Cafe Berwick House, Elwick Road, Ashford, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2018-07-28 ~ 2018-12-01
    IIF 51 - Director → ME
  • 14
    MAGNATE GENERATION COMMUNITY INTEREST COMPANY
    - now 10834429
    MAGNATE GENERATION LTD
    - 2017-07-25 10834429
    Aspen House, West Terrace, Folkestone, England
    Dissolved Corporate (3 parents)
    Officer
    2017-06-23 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2017-06-23 ~ dissolved
    IIF 4 - Has significant influence or control OE
  • 15
    QUES ACADEMY LIMITED
    11599286
    Room 10, Berwick House, 8 Elwick Road, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-10-02 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2018-10-02 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    THE FOLKESTONE BUSINESS HUB COMMUNITY INTEREST COMPANY
    - now 09143045
    THE FOLKESTONE BUSINESS HUB LTD - 2014-12-16
    First Floor, Aspen House, West Terrace, Folkestone, Kent
    Dissolved Corporate (8 parents)
    Officer
    2017-08-01 ~ 2018-01-26
    IIF 28 - Director → ME
  • 17
    THE HUB MARKETING AGENCY LIMITED
    10859980
    Folkestone Business Hub, Aspen House, Folkestone, England
    Dissolved Corporate (2 parents)
    Officer
    2017-07-11 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2017-07-11 ~ dissolved
    IIF 5 - Has significant influence or control OE
  • 18
    THE OFFICE OF MATTHEW J.BRIDGER LIMITED
    - now 13105062
    BRIDGER GLOBAL GROUP LIMITED
    - 2021-02-16 13105062 11667179
    Unleashing Lives, Repton Manor Repton Avenue, Repton Park, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-30 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2020-12-30 ~ dissolved
    IIF 17 - Has significant influence or control OE
  • 19
    UNLEASHING LIVES GROUP LIMITED
    13018037
    Unleashing Lives, Suite 7a, Repton Manor, Repton Avenue, Ashford, England
    Dissolved Corporate (2 parents)
    Officer
    2020-11-13 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2020-11-13 ~ dissolved
    IIF 18 - Has significant influence or control OE
  • 20
    WHISPER AEROSPACE LIMITED
    11029062
    22 Highview Close, Boughton-under-blean, Faversham, England
    Dissolved Corporate (1 parent)
    Officer
    2017-10-24 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2017-10-24 ~ dissolved
    IIF 13 - Has significant influence or control OE
  • 21
    WHISPER DIGITAL MEDIA LIMITED
    11029654
    22 Highview Close, Boughton-under-blean, Faversham, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-24 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2017-10-24 ~ dissolved
    IIF 3 - Has significant influence or control OE
  • 22
    WHISPER MEDIA COMMUNICATIONS NETWORKS LIMITED
    11031226
    22 Highview Close, Boughton-under-blean, Faversham, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-25 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2017-10-25 ~ dissolved
    IIF 11 - Has significant influence or control OE
  • 23
    WHISPER MEDIA INTERNATIONAL LIMITED
    - now 11029425
    BRIDGER ESTATES AND MANAGEMENT LIMITED
    - 2020-11-30 11029425
    BRIDGER TAVERNS LIMITED
    - 2020-07-16 11029425 11029195
    BRIDGER INVESTMENTS INTERNATIONAL LIMITED
    - 2020-04-14 11029425
    WHISPER INVESTMENTS KENT LIMITED
    - 2018-11-12 11029425
    Unleashing Lives Suite 7a, Repton Manor, Repton Avenue, Ashford, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-24 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2017-10-24 ~ dissolved
    IIF 10 - Has significant influence or control OE
  • 24
    WHISPER RAIL GROUP LIMITED
    11031507
    22 Highview Close, Boughton-under-blean, Faversham, England
    Dissolved Corporate (1 parent)
    Officer
    2017-10-25 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2017-10-25 ~ dissolved
    IIF 12 - Has significant influence or control OE
  • 25
    WILD ROOTS COMMUNITY INTEREST COMPANY
    - now 10834479
    WILD ROOTS LTD
    - 2018-02-06 10834479
    86 Station Road, Lydd, Romney Marsh, England
    Dissolved Corporate (3 parents)
    Officer
    2018-01-01 ~ 2018-10-10
    IIF 32 - Director → ME
    2017-06-23 ~ 2017-07-17
    IIF 33 - Director → ME
    Person with significant control
    2018-01-01 ~ 2018-08-01
    IIF 7 - Has significant influence or control OE
  • 26
    YOUNG LIVES ACADEMY LIMITED
    11597148
    Unleashing Lives Suite 7a, Repton Manor, Repton Avenue, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2018-10-01 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2018-10-01 ~ dissolved
    IIF 15 - Has significant influence or control OE
  • 27
    YOUNG MINDS UNLEASHED LTD
    11561593
    20 Magazine Road, Ashford, England
    Dissolved Corporate (1 parent)
    Officer
    2018-09-10 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2018-09-10 ~ dissolved
    IIF 41 - Right to appoint or remove directors OE

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.