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

Mr Morgen Clive Matthews

    Related profiles found in government register
  • Mr Morgen Clive Matthews
    British born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 542, Kettering Road North, Northampton, NN3 6HN, England

      IIF 1
  • Matthews, Morgen Clive
    British student born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 542, Kettering Road North, Northampton, NN3 6HN, United Kingdom

      IIF 2
  • Matthews, Clive
    British director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 542, Kettering Road North, Northampton, NN3 6HN, England

      IIF 3
  • Mr Clive Matthews
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 190a, St. Andrews Road, Northampton, NN2 6DA, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address 190a, St Andrews Road, Northampton, Northants, NN2 6DA, England

      IIF 7 IIF 8 IIF 9
    • icon of address 190a, St Andrrews Road, Northampton, Northants, NN2 6DA, England

      IIF 10
    • icon of address 2 Squirrel Lane, Duston, Northampton, Northamptonshire, NN5 6JH, England

      IIF 11 IIF 12
    • icon of address 2, Squirrel Lane, Duston, Northampton, Northants, NN5 6JH, United Kingdom

      IIF 13
    • icon of address 2, Squirrel Lane, Northampton, NN5 6JH, England

      IIF 14
    • icon of address 542, Kettering Road North, Northampton, NN3 6HN, England

      IIF 15 IIF 16
    • icon of address 542, Kettering Road North, Northampton, NN36HN, England

      IIF 17
    • icon of address 542 Kettering Road North, Northampton, Northamptonshire, NN3 6HN, England

      IIF 18
    • icon of address 542, Kettering Road North, Northampton, Northants, NN3 6HN, United Kingdom

      IIF 19 IIF 20 IIF 21
  • Matthews, Clive
    British property developer born in June 1968

    Registered addresses and corresponding companies
    • icon of address Hill House, 189 Broughton Green Road, Northampton, Northamptonshire, NN2 7AF

      IIF 22
  • Matthews, Clive
    British property developer

    Registered addresses and corresponding companies
    • icon of address Hill House, 189 Broughton Green Road, Northampton, Northamptonshire, NN2 7AF

      IIF 23
  • Matthews, Clive
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 190a, St Andrews Road, Northampton, Northants, NN2 6DA, England

      IIF 24 IIF 25
    • icon of address 190a, St Andrrews Road, Northampton, Northants, NN2 6DA, England

      IIF 26
    • icon of address 542, Kettering Road North, Northampton, NN3 6HN, England

      IIF 27
    • icon of address 542 Kettering Road North, Northampton, Northamptonshire, NN3 6HN, England

      IIF 28
    • icon of address 542, Kettering Road, Northampton, NN3 6HN, United Kingdom

      IIF 29
  • Matthews, Clive
    British administrator born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, High Street, Upton, Northampton, Northamptonshire, NN5 4EN, England

      IIF 30
  • Matthews, Clive
    British co director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 190a, St. Andrews Road, Northampton, NN2 6DA, United Kingdom

      IIF 31 IIF 32
    • icon of address 542, Kettering Road North, Northampton, NN36HN, England

      IIF 33
  • Matthews, Clive
    British company director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 542, Kettering Road North, Northampton, Northants, NN3 6HN, United Kingdom

      IIF 34
  • Matthews, Clive
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Monk Street, Abergavenny, Gwent, NP7 5NW, Wales

      IIF 35
    • icon of address 190a, St Andrews Road, Northampton, NN2 6DA, United Kingdom

      IIF 36 IIF 37 IIF 38
    • icon of address 190a, St Andrews Road, Northampton, Northants, NN2 6DA, England

      IIF 39
    • icon of address 2 Squirrel Lane, Duston, Northampton, Northamptonshire, NN5 6JH, England

      IIF 40
    • icon of address 2, Squirrel Lane, Duston, Northampton, Northants, NN5 6JH, United Kingdom

      IIF 41
    • icon of address 2, Squirrel Lane, Northampton, NN5 6JH, England

      IIF 42
    • icon of address 542, Kettering Road North, Northampton, NN3 6HN, England

      IIF 43
    • icon of address 542, Kettering Road North, Northampton, Northants, NN3 6HN, United Kingdom

      IIF 44 IIF 45
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 542 Kettering Road North, Northampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2015-07-10 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2018-11-22 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-07-09 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 517 Harlestone Road, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-03-26 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-03-26 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 542 Kettering Road North, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2024-06-11 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-06-11 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 542 Kettering Road North, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-24 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-07-24 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 517 Harlestone Road, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,000 GBP2021-03-31
    Officer
    icon of calendar 2015-07-14 ~ now
    IIF 29 - Director → ME
  • 6
    RCR SALES LIMITED - 2012-05-10
    TOP WOK (FOODS) LTD - 2012-03-16
    icon of address Jb House, 40 Mallard Close, Earls Barton, Northamptonshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-08-13 ~ dissolved
    IIF 30 - Director → ME
  • 7
    icon of address 2 Squirrel Lane, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-04 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 190a St Andrews Road Mot Valley, Northampton, Northants, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-20 ~ dissolved
    IIF 3 - Director → ME
  • 9
    icon of address 542 Kettering Road North, Northampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2019-07-19 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-07-19 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 2 Squirrel Lane, Duston, Northampton, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2019-07-17 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-11-25 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 2 Squirrels Lane, Duston, Northampton, Northants, England
    Active Corporate (2 parents)
    Equity (Company account)
    -69,155 GBP2021-07-30
    Officer
    icon of calendar 2016-07-18 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 190a St Andrews Road, Northampton, Northants, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2017-04-21 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-04-21 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 13
    icon of address 2 Squirrels Alne, Duston, Northampton, Northants, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,926 GBP2021-01-31
    Officer
    icon of calendar 2020-01-02 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-01-02 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 190a St Andrews Road, Northampton, Northants, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2018-01-31 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-01-31 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 542 Kettering Road North, Northampton, Northants, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-15 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-04-15 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 2 Squirrel Lane, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-04 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-03-04 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 190a St Andrews Road, Northampton, Northants, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-17 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-01-17 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 2 Squirrels Lane, Duston, Northampton, Northants, England
    Active Corporate (2 parents)
    Equity (Company account)
    -118 GBP2021-01-31
    Officer
    icon of calendar 2018-01-05 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-01-05 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 2 Squirrel Lane, Duston, Northampton, Northants, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-05-31
    Officer
    icon of calendar 2020-05-04 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-05-04 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    icon of address Regents Pavillion 4 Summerhouse Road, Moulton Park Industrial Estate, Northampton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -52,993 GBP2017-03-31
    Officer
    icon of calendar 2004-02-19 ~ 2007-03-26
    IIF 22 - Director → ME
    icon of calendar 2004-02-19 ~ 2007-03-26
    IIF 23 - Secretary → ME
  • 2
    icon of address Unit D, St James Road, Northampton, Northants, England
    Active Corporate (1 parent)
    Equity (Company account)
    -42,081 GBP2020-11-29
    Officer
    icon of calendar 2018-10-03 ~ 2019-11-29
    IIF 37 - Director → ME
  • 3
    icon of address 517 Harlestone Road, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,000 GBP2021-03-31
    Person with significant control
    icon of calendar 2017-07-13 ~ 2019-08-08
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address Gabb & Co., 32 Monk Street, Abergavenny, Gwent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    536 GBP2021-11-30
    Officer
    icon of calendar 2014-11-27 ~ 2019-11-25
    IIF 35 - Director → ME
  • 5
    icon of address 85 Stanhope Road, Northampton, Northants, England
    Dissolved Corporate
    Officer
    icon of calendar 2022-04-15 ~ 2022-06-14
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-04-15 ~ 2022-06-14
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 6
    icon of address Unit D, St James Road, Northampton, Northants, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,482 GBP2021-08-30
    Officer
    icon of calendar 2018-10-03 ~ 2020-05-19
    IIF 38 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.