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

Kealey, Matthew Francis

    Related profiles found in government register
  • Kealey, Matthew Francis
    British company director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodfield Farm, Straight Mile, Poulton, Chester, Cheshire, CH4 9EQ, England

      IIF 1
    • icon of address Old Manor Farmhouse, Green Lane, Yaxham, Dereham, NR19 1RS, England

      IIF 2
    • icon of address Cedar House, 41 Thorpe Road, Norwich, NR1 1ES

      IIF 3
    • icon of address Gormon Castle Farm, Bugthorpe, York, East Riding Of Yorkshire, YO41 1QU, England

      IIF 4
  • Kealey, Matthew Francis
    British director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St John’s Innovation Centre, Cowley Road, Cambridge, CB4 0WS, England

      IIF 5
    • icon of address Old Manor Farmhouse, Green Lane, Yaxham, Dereham, Norfolk, NR19 1RS, United Kingdom

      IIF 6
    • icon of address Pekin Building, 23 Harrington Street, Liverpool, Merseyside, L2 9QA

      IIF 7
    • icon of address 41, Cedar House, Thorpe Road, Norwich, Norfolk, NR1 1ES

      IIF 8
    • icon of address 41, Thorpe Road, Norwich, Norfolk, NR1 1ES, England

      IIF 9
    • icon of address Cedar House, 41 Thorpe Road, Norwich, NR1 1ES

      IIF 10
    • icon of address Cedar House, 41 Thorpe Road, Norwich, Norfolk, NR1 1ES, England

      IIF 11
    • icon of address Cedar House, 41 Thorpe Road, Norwich, Norfolk, NR1 1ES, United Kingdom

      IIF 12
    • icon of address 12, Bridlington Road, Stamford Bridge, York, North Yorkshire, YO41 1HA, England

      IIF 13
    • icon of address 3 Home Farm Cottages, Garrowby, York, East Yorkshire, YO41 1QB

      IIF 14 IIF 15 IIF 16
    • icon of address 3, Home Farm Cottages, Garrowby, York, East Yorkshire, YO411QB, United Kingdom

      IIF 17
  • Kealey, Matthew Francis
    British managing director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Manor Farm House, Green Lane, Yaxham, Dereham, NR19 1RS, England

      IIF 18
  • Kealey, Matthew Francis
    British owner born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Manor Farm House, Green Lane, Yaxham, Dereham, Norfolk, NR19 1RS, United Kingdom

      IIF 19
  • Kealey, Matthew Francisc
    British director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cedar House, 41 Thorpe Road, Norwich, Norfolk, NR1 1RS, England

      IIF 20
    • icon of address Cedar House, 41 Thorpe Road, Norwich, Norfolk, NR1 1RS, United Kingdom

      IIF 21
  • Kealey, Matthew
    British company director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cropsmart Ag Ltd, Pure House, 64-66 Westwick Street, Norwich, Norfolk, NR2 4SZ, United Kingdom

      IIF 22
  • Kealey, Matthew
    British director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Manor Farm, Green Lane, Yaxham, Dereham, Norfolk, NR19 1RS, England

      IIF 23
    • icon of address Old Manor Farm House, Green Lane, Yaxham, Dereham, Norfolk, NR19 1RS, United Kingdom

      IIF 24
    • icon of address Old Manor Farmhouse, Green Lane, Yaxham, Dereham, Norfolk, NR19 1RS, England

      IIF 25
    • icon of address Old Manor Farm House, Green Lane, Yaxham, Norfolk, NR19 1RS, United Kingdom

      IIF 26
  • Kealey, Matthew
    British managing director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address North Hill Office, Letton, Thetford, Norfolk, IP25 7SA, England

      IIF 27
  • Kealey, Matthew
    British director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cedar House, 41 Thorpe Road, Norwich, NR1 1ES, England

      IIF 28
    • icon of address Cedar House, 41 Thorpe Road, Norwich, Norfolk, NR1 1ES, United Kingdom

      IIF 29
  • Kealey, Matthew
    British director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cedar House, 41 Thorpe Road, Norwich, Norfolk, NR1 1ES, United Kingdom

      IIF 30
  • Kealey, Matthew Francis
    British sales director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alexandra Business Park, Prescot Rd, Saint Helens, Mersy Side, WA10 3HG, England

      IIF 31
  • Kealey, Matthew Francis
    British

    Registered addresses and corresponding companies
    • icon of address Cedar House, 41 Thorpe Road, Norwich, Norfolk, NR1 1ES, United Kingdom

      IIF 32
    • icon of address 3 Home Farm Cottages, Garrowby, York, East Yorkshire, YO41 1QB

      IIF 33
  • Mr Matthew Kealey
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Manor Farm House, Green Lane, Yaxham, Dereham, Norfolk, NR19 1RS, United Kingdom

      IIF 34
  • Mr Matthew Francis Kealey
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodfield Farm, Straight Mile, Poulton, Chester, Cheshire, CH4 9EQ, England

      IIF 35
    • icon of address Old Manor Farm House, Green Lane, Yaxham, Dereham, NR19 1RS, England

      IIF 36
    • icon of address Old Manor Farm House, Green Lane, Yaxham, Dereham, Norfolk, NR19 1RS, United Kingdom

      IIF 37
    • icon of address Old Manor Farmhouse, Green Lane, Yaxham, Dereham, NR19 1RS, England

      IIF 38
    • icon of address Old Manor Farmhouse, Green Lane, Yaxham, Dereham, Norfolk, NR19 1RS, United Kingdom

      IIF 39
    • icon of address Gormon Castle Farm, Bugthorpe, York, East Riding Of Yorkshire, YO41 1QU, England

      IIF 40
  • Kealey, Matthew
    British company director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Agchemaccess Ltd, Pure House, 64-66 Westwick Street, Norwich, Norfolk, NR2 4SZ, United Kingdom

      IIF 41
  • Kealey, Matthew
    British director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Manor Farmhouse, Green Lane, Yaxham, Dereham, NR19 1RS, United Kingdom

      IIF 42
    • icon of address Old Manor Farmhouse, Green Lane, Yaxham, Dereham, Norfolk, NR191RS, United Kingdom

      IIF 43
  • Mr Matthew Francis Kealy
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alexandra Business Park, Prescot Rd, Saint Helens, Mersy Side, WA10 3HG, England

      IIF 44
  • Kealey, Matthew

    Registered addresses and corresponding companies
    • icon of address Cedar House, 41 Thorpe Road, Norwich, NR1 1ES, England

      IIF 45
    • icon of address Cedar House, 41 Thorpe Road, Norwich, Norfolk, NR1 1ES, United Kingdom

      IIF 46 IIF 47
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Old Manor Farmhouse Green Lane, Yaxham, Dereham, Norfolk, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-12-09 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-12-09 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Old Manor Farm House Green Lane, Yaxham, Dereham, Norfolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-21 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-11-21 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 34 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 34 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Old Manor Farm House Green Lane, Yaxham, Dereham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2020-05-27 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ 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
  • 4
    MUDDY BOOT RECRUITMENT LTD - 2022-12-09
    icon of address Gormon Castle Farm, Bugthorpe, York, East Riding Of Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2022-10-10 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-10-10 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 5
    icon of address Old Manor Farm House, Green Lane, Yaxham, Norfolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-10 ~ dissolved
    IIF 26 - Director → ME
  • 6
    icon of address Virginia House, Station Road, Attleborough, Norfolk
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    15,590 GBP2015-04-30
    Officer
    icon of calendar 2013-04-12 ~ dissolved
    IIF 23 - Director → ME
  • 7
    icon of address Old Manor Farm House Green Lane, Yaxham, Dereham, Norfolk, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    656 GBP2017-10-31
    Officer
    icon of calendar 2016-10-18 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-10-18 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Old Manor Farmhouse Green Lane, Yaxham, Dereham, Norfolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-08 ~ dissolved
    IIF 43 - Director → ME
Ceased 27
  • 1
    icon of address Alexandra Business Park, Prescot Rd, Saint Helens, Mersy Side, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-03 ~ 2021-01-14
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-02-03 ~ 2021-01-14
    IIF 44 - Ownership of shares – 75% or more OE
  • 2
    icon of address Old Manor Farmhouse Green Lane, Yaxham, Dereham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-27 ~ 2019-03-12
    IIF 42 - Director → ME
  • 3
    icon of address Market House, Church Street, Harleston, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2008-12-02 ~ 2014-12-16
    IIF 8 - Director → ME
  • 4
    icon of address Market House, Church Street, Harleston, Norfolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    -8 GBP2023-12-31
    Officer
    icon of calendar 2008-02-01 ~ 2014-07-01
    IIF 10 - Director → ME
  • 5
    icon of address Market House, Church Street, Harleston, Norfolk, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2008-04-11 ~ 2014-12-16
    IIF 32 - Secretary → ME
  • 6
    icon of address Market House, Church Street, Harleston, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2007-11-09 ~ 2014-07-01
    IIF 3 - Director → ME
  • 7
    icon of address Agchemaccess Pure House, 64-66 Westwick Street, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-05 ~ 2014-07-01
    IIF 16 - Director → ME
  • 8
    ACCIDENT RESPONSE SERVICES LIMITED - 2000-12-08
    icon of address Floor 2 10 Wellington Place, Leeds
    In Administration Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    -1,377,813 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2020-11-03 ~ 2020-11-20
    IIF 2 - Director → ME
  • 9
    icon of address 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, United Kingdom
    Liquidation Corporate
    Officer
    icon of calendar 2009-02-27 ~ 2011-03-24
    IIF 15 - Director → ME
  • 10
    icon of address North Hill Office, Letton, Thetford, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    -39,779 GBP2024-12-31
    Officer
    icon of calendar 2015-08-25 ~ 2017-05-12
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-12
    IIF 38 - Has significant influence or control OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    AGCHEMACCESS HOLDINGS LIMITED - 2024-01-18
    icon of address Market House, Church Street, Harleston, Norfolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2007-09-21 ~ 2014-12-01
    IIF 11 - Director → ME
  • 12
    AGCHEMACCESS LIMITED - 2024-01-19
    icon of address 64-66 Westwick Street, Norwich, Norfolk
    Active Corporate (2 parents)
    Equity (Company account)
    -3,055,214 GBP2023-12-31
    Officer
    icon of calendar 2007-07-30 ~ 2014-12-01
    IIF 14 - Director → ME
  • 13
    icon of address Cropsmart Ag Ltd Pure House, 64-66 Westwick Street, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-21 ~ 2014-07-01
    IIF 22 - Director → ME
  • 14
    AGCHEMACCESS EAST AFRICA LTD - 2013-05-20
    icon of address Cedar House, 41 Thorpe Road, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-25 ~ 2014-07-01
    IIF 30 - Director → ME
    icon of calendar 2010-01-25 ~ 2014-12-16
    IIF 47 - Secretary → ME
  • 15
    icon of address 64-66 Westwick Street, Norwich
    Active Corporate (1 parent)
    Equity (Company account)
    3,839,094 GBP2023-12-31
    Officer
    icon of calendar 2013-02-07 ~ 2014-07-01
    IIF 9 - Director → ME
  • 16
    icon of address Cedar House, 41 Thorpe Road, Norwich, Norfolk, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -45,760 GBP2016-07-31
    Officer
    icon of calendar 2010-07-01 ~ 2014-12-16
    IIF 17 - Director → ME
  • 17
    icon of address Pure House, 64-66 Westick Street, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -6,524 GBP2016-07-31
    Officer
    icon of calendar 2011-07-01 ~ 2014-07-01
    IIF 41 - Director → ME
  • 18
    icon of address 132-134 Great Ancoats Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-02 ~ 2016-04-15
    IIF 25 - Director → ME
  • 19
    AGCHEMACCESS.COM LIMITED - 2013-12-03
    icon of address 64-66 Westwick Street, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -870,160 GBP2018-12-31
    Officer
    icon of calendar 2008-03-19 ~ 2014-07-01
    IIF 7 - Director → ME
  • 20
    icon of address Agchemaccess Pure House, 64-66 Westwick Street, Norwich, Norfolk
    Dissolved Corporate
    Officer
    icon of calendar 2009-04-06 ~ 2014-07-01
    IIF 12 - Director → ME
    icon of calendar 2009-04-06 ~ 2015-06-25
    IIF 33 - Secretary → ME
  • 21
    icon of address Cedar House, 41 Thorpe Road, Norwich, Norfolk, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2010-02-02 ~ 2012-11-30
    IIF 29 - Director → ME
    icon of calendar 2010-02-02 ~ 2012-11-30
    IIF 46 - Secretary → ME
  • 22
    PANGAEA AGROCHEMICALS LIMITED - 2022-11-28
    icon of address St John's Innovation Centre, Cowley Road, Cambridge
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -1,582,164 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2012-10-31 ~ 2014-12-16
    IIF 5 - Director → ME
  • 23
    icon of address Market House, Church Street, Harleston, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2009-11-17 ~ 2014-07-01
    IIF 13 - Director → ME
  • 24
    icon of address Woodfield Farm Straight Mile, Poulton, Chester, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,600 GBP2020-07-31
    Officer
    icon of calendar 2019-07-06 ~ 2021-01-04
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-07-06 ~ 2021-01-04
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 25
    SYNERGY AGROCHEMICALS LIMITED - 2017-11-28
    icon of address Pure House, 64-66 Westwick Street, Norwich, Norfolk, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    287,653 GBP2020-12-31
    Officer
    icon of calendar 2012-09-12 ~ 2014-07-01
    IIF 21 - Director → ME
  • 26
    icon of address Pure House, 64-66 Westwick Street, Norwich, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2012-09-12 ~ 2014-07-01
    IIF 20 - Director → ME
  • 27
    icon of address 41 Thorpe Road, Norwich
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-19 ~ 2014-07-01
    IIF 28 - Director → ME
    icon of calendar 2013-03-19 ~ 2014-12-16
    IIF 45 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.