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

Matthews, Garry

    Related profiles found in government register
  • Matthews, Garry
    Zimbabwean care manager born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Floor 1, 119, Walsall, WS1 4EF, England

      IIF 1
  • Matthews, Garry
    Zimbabwean company director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pressworks, 36-38 Berry Street, Wolverhampton, West Midlands, WV1 1HA

      IIF 2
  • Matthews, Garry
    Zimbabwean director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110, Moseley Road, Birmingham, B12 0HG, England

      IIF 3
    • icon of address 44 Tong Street, Tong Street, WS12DX, England

      IIF 4
    • icon of address 44, Tong Street, Walsall, WS1 2DX, England

      IIF 5
    • icon of address 44, Tong Street, Walsall, WS1 2DX, United Kingdom

      IIF 6
    • icon of address Floor 1, 119, Weston Street, Walsall, WS1 4EF, England

      IIF 7
    • icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, PO8 0BT, United Kingdom

      IIF 8
  • Matthews, Garry
    Zimbabwean manager born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Tong Street, Walsall, WS1 2DX, United Kingdom

      IIF 9
    • icon of address 44, Tong Street, Walsall, West Midlands, WS1 2DX, United Kingdom

      IIF 10 IIF 11
  • Matthews, Garry
    Zimbabwean self employed born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Victoria Square, Birmingham, B1 1BD

      IIF 12
  • Matthews, Garry
    Zimbabwean support worker born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Tong Street, Walsall, West Midlands, WS1 2DX, Uk

      IIF 13
  • Matthews, Garry
    British director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 420, Birmingham Road, Sutton Coldfield, Birmingham, West Midlands, B72 1YJ

      IIF 14 IIF 15
  • Matthews, Garry
    Zimbabwean manager born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94, Pargeter Street, Walsall, WS2 8RR, England

      IIF 16
  • Mr Garry Matthews
    Zimbabwean born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110, Moseley Road, Birmingham, B12 0HG, England

      IIF 17
    • icon of address 44, Tong Street, Walsall, WS1 2DX, England

      IIF 18
    • icon of address 44, Tong Street, Walsall, WS1 2DX, United Kingdom

      IIF 19
    • icon of address 44, Tong Street, Walsall, WS12DX, United Kingdom

      IIF 20
    • icon of address Floor 1, 119, Walsall, WS1 4EF, England

      IIF 21
    • icon of address Floor 1, 119, Weston Street, Walsall, WS1 4EF, England

      IIF 22
    • icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, PO8 0BT, United Kingdom

      IIF 23
  • Matthews, Garry, Mr.
    Zimbabwean company director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 420, Birmingham Road, Sutton Coldfield, Birmingham, West Midlands, B72 1YJ

      IIF 24
  • Mr Garry Matthews
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 420, Birmingham Road, Sutton Coldfield, Birmingham, West Midlands, B72 1YJ

      IIF 25 IIF 26
  • Mr. Garry Matthews
    Zimbabwean born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 420, Birmingham Road, Sutton Coldfield, Birmingham, West Midlands, B72 1YJ

      IIF 27
  • Matthews, Garry

    Registered addresses and corresponding companies
    • icon of address 44, Tong Street, Walsall, West Midlands, WS1 2DX, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 44 Tong Street, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-07 ~ dissolved
    IIF 13 - Director → ME
  • 2
    icon of address 44 Tong Street, Walsall, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-14 ~ dissolved
    IIF 4 - Director → ME
  • 3
    icon of address 94 Pargeter Street, Walsall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-25 ~ dissolved
    IIF 16 - Director → ME
  • 4
    icon of address 44 Tong Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-01 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2021-10-01 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
  • 5
    icon of address 44 Tong Street, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-12 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-07-12 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 420 Birmingham Road, Sutton Coldfield, Birmingham, West Midlands
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-05 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-07-05 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 7
    icon of address Pressworks, 36-38 Berry Street, Wolverhampton, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-25 ~ dissolved
    IIF 2 - Director → ME
  • 8
    icon of address Unit 24 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-05 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-01-05 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Matthewcleaners, Victoria Square One Victoria Square, Birmingham, B1 1bd, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-15 ~ dissolved
    IIF 12 - Director → ME
  • 10
    icon of address 44 Tong Street, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-01 ~ dissolved
    IIF 6 - Director → ME
  • 11
    icon of address Matthew Rose Cleaners & Services Limited, 420 Birmingham Road Sutton Coldfield, Birmingham, West Midlands
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    44 GBP2024-05-31
    Officer
    icon of calendar 2023-05-29 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-05-29 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 44 Tong Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-01 ~ dissolved
    IIF 10 - Director → ME
  • 13
    icon of address Floor 1 119, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-29 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-01-29 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 14
    icon of address Floor 1, 119 Weston Street, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-26 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-05-26 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 44 Tong Street, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-26 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 16
    MY MENTAL HEALTH LIMITED - 2023-07-05
    icon of address 420 Birmingham Road, Sutton Coldfield, Birmingham, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-04-28 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-04-28 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • 1
    SAVE ME UK LIMITED - 2023-06-20
    PRIME RECRUITMENT AGENCY LIMITED - 2024-05-16
    icon of address 110 Moseley Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,504 GBP2025-01-31
    Officer
    icon of calendar 2022-01-12 ~ 2024-05-13
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-01-12 ~ 2024-05-13
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.