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 Shave

    Related profiles found in government register
  • Mr Matthew Shave
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Waterfront, Brighton Marina, Brighton, BN2 5WA, United Kingdom

      IIF 1
    • 17 Church Lane Estate, Church Lane, Plummers Plain, RH13 6LU, United Kingdom

      IIF 2
  • Mr Matthew Greig Shave
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Waterfront, Brighton Marina Village, Brighton, BN2 5WA, England

      IIF 3
    • Options, 22 Waterfront, Brighton Marina Village, Brighton, East Sussex, BN2 5WA, United Kingdom

      IIF 4 IIF 5 IIF 6
    • 1st, Flooring Centre, Quarry Lane, Chichester, West Sussex, PO19 8RR, United Kingdom

      IIF 7
    • Floor 3 Hill Street, Third Floor, 3 Hill Street, Edinburgh, EH2 3JP, Scotland

      IIF 8
    • Queen Street, Horsham, West Sussex, RH13 5AA, United Kingdom

      IIF 9
    • City Road, London, EC1V 2NX, United Kingdom

      IIF 10
    • Bell Yard, London, WC2A 2JR, England

      IIF 11
    • Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 12 IIF 13
    • 16, Church Lane Estate, Plummers Plain, RH13 6LU, United Kingdom

      IIF 14
    • 17 Church Lane Estate, Church Lane, Plummers Plain, RH13 6LU, United Kingdom

      IIF 15
  • Shave, Matthew Greig
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Options, 22, Waterfront, Brighton Marina Village, Brighton, East Sussex, BN2 5WA, United Kingdom

      IIF 16 IIF 17
    • Floor 3 Hill Street, Third Floor, 3 Hill Street, Edinburgh, EH2 3JP, Scotland

      IIF 18
    • City Road, London, EC1V 2NX, United Kingdom

      IIF 19
    • Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 20
    • 3, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 21
    • 16, Church Lane Estate, Church Lane, Plummers Plain, RH13 6LU, United Kingdom

      IIF 22
    • 17 Church Lane Estate, Church Lane, Plummers Plain, RH13 6LU, United Kingdom

      IIF 23
  • Shave, Matthew Greig
    British director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Options, 22, Waterfront, Brighton Marina Village, Brighton, East Sussex, BN2 5WA, United Kingdom

      IIF 24
    • 24a Carfax, Horsham, West Sussex, RH12 1BF, United Kingdom

      IIF 25
    • Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 26
  • Shave, Matthew Greig
    British property developer born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Priory, South Pallant, Chichester, West Sussex, PO19 1SY, United Kingdom

      IIF 27
  • Shave, Matthew Greig
    British sales born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Carfax, Horsham, West Sussex, RH12 1BF, United Kingdom

      IIF 28
  • Shave, Matthew
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Church Lane Estate, Church Lane, Plummers Plain, RH13 6LU, United Kingdom

      IIF 29
  • Shave, Matthew
    British director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Waterfront, Brighton Marina, Brighton, BN2 5WA, United Kingdom

      IIF 30
  • Mr Matthew Greig Shave
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • Hunter Avenue, Willesborough, Ashford, TN24 0HG

      IIF 31
    • 22 Waterfront, Brighton Marina, Brighton, East Sussex, BN2 5WA, England

      IIF 32
    • Queen Street, Horsham, RH13 5AA, England

      IIF 33 IIF 34 IIF 35
    • Queen Street, Horsham, RH13 5AA, United Kingdom

      IIF 36
  • Shave, Matthew Greig
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • Waterfront, Brighton Marina Village, Brighton, BN2 5WA, England

      IIF 37
    • Queen Street, Horsham, West Sussex, RH13 5AA, England

      IIF 38
  • Shave, Matthew Greig
    British company director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • Carfax, Horsham, West Sussex, RH12 1BF, United Kingdom

      IIF 39
  • Shave, Matthew Greig
    British consultant born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • Fletcher Road, Staplehurst, Kent, TN12 0LP

      IIF 40
  • Shave, Matthew Greig
    British director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • New Road, Brighton, East Sussex, BN1 1UF, Uk

      IIF 41
    • New Road, Brighton, East Sussex, BN1 1UF, United Kingdom

      IIF 42
    • Queen Street, Horsham, West Sussex, RH13 5AA, England

      IIF 43 IIF 44 IIF 45
    • Queen Street, Horsham, West Sussex, RH13 5AA, United Kingdom

      IIF 47 IIF 48 IIF 49
    • Fletcher Road, Staplehurst, Kent, TN12 0LP

      IIF 50
  • Shave, Matthew Greig
    British general manager born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • Queen Street, Horsham, West Sussex, RH13 5AA

      IIF 51
  • Shave, Matthew Greig
    British salesman born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • Allenbrookes Estate, Station Road, Wymondham, Norfolk, NR18 0HW

      IIF 52
  • Shave, Matthew

    Registered addresses and corresponding companies
    • 17 Church Lane Estate, Church Lane, Plummers Plain, RH13 6LU, United Kingdom

      IIF 53
child relation
Offspring entities and appointments 30
  • 1
    69 BALTIC ROAD LTD
    14541128
    Selected Options, 22 Waterfront, Brighton Marina Village, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-12-14 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2022-12-14 ~ 2023-11-20
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 2
    ANGELS LIFESTYLE SERVICES LTD
    05026863
    24a Carfax, Horsham, West Sussex, United Kingdom
    Liquidation Corporate (3 parents)
    Officer
    2011-07-04 ~ now
    IIF 39 - Director → ME
  • 3
    ANGELS PROFESSIONAL CLEANING LIMITED
    07722904
    Unit 1.1 Lafone House, The Leather Market, 11/13 Weston Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-07-29 ~ 2012-05-16
    IIF 42 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    AUCTION HOUSE SHIPPING LTD
    10642398
    3rd Floor 86-90 Paul Street, London
    Active Corporate (2 parents)
    Officer
    2017-02-28 ~ 2019-02-26
    IIF 22 - Director → ME
    Person with significant control
    2017-02-28 ~ 2019-02-26
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 5
    BENETEAU LTD
    10680494
    22 Waterfront Brighton Marina, Brighton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-03-21 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2017-03-21 ~ dissolved
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 6
    CARPET CALL (MOBILE SHOWROOMS) LIMITED
    02529972
    1 Allenbrookes Estate, Station Road, Wymondham, Norfolk
    Dissolved Corporate (6 parents)
    Officer
    2012-03-01 ~ 2013-02-18
    IIF 52 - Director → ME
  • 7
    CARPETS (UK) LIMITED
    08929658
    88 Hunter Avenue, Willesborough, Ashford
    Dissolved Corporate (1 parent)
    Officer
    2014-03-10 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
  • 8
    CHARTER FORCE LTD
    10890409
    22 Waterfront Brighton Marina, Brighton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-31 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2017-07-31 ~ dissolved
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 9
    CHIDDINGSTONE DEVELOPMENTS LTD
    10972118
    10 Delius Drive, Tonbridge, Kent
    Active Corporate (2 parents, 1 offspring)
    Officer
    2017-09-20 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2017-09-20 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 10
    CONTRACTOR PAYMENTS (SCOTLAND) LTD
    SC843420
    Third Floor 3 Hill Street Third Floor, 3 Hill Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    2025-03-31 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-03-31 ~ now
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 11
    CONTRACTOR PAYMENTS LTD
    16356585
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-04-01 ~ now
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 12
    EVENT COVERED LTD
    06913524
    Suite 3 Brown Europe House Gleaming Wood Drive, Lordswood, Chatham, Kent
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2009-05-22 ~ 2009-07-16
    IIF 40 - Director → ME
  • 13
    GOING POSTAL LIMITED
    05469924
    33 Queen Street, Horsham, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    2010-11-17 ~ 2013-06-01
    IIF 46 - Director → ME
  • 14
    JOHNS CARPETS LTD
    13357841
    7 Bell Yard, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-26 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2021-04-26 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 15
    JOHNS CARPETS LTD.
    07234804
    Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2012-10-26 ~ 2014-12-31
    IIF 28 - Director → ME
  • 16
    LEXCOM NETWORKS LTD
    04717177
    886 Old Kent Road, London
    Dissolved Corporate (8 parents)
    Officer
    2008-01-29 ~ dissolved
    IIF 50 - Director → ME
  • 17
    MAD CAPITAL LTD
    - now 12563203
    MAD GROUP HOLDINGS LTD
    - 2020-09-22 12563203
    7 Bell Yard, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2020-04-20 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2020-09-01 ~ 2022-05-06
    IIF 11 - Right to appoint or remove directors OE
  • 18
    MARINE BROKERAGE LIMITED
    08567990
    33 Queen Street, Horsham, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    2013-06-13 ~ dissolved
    IIF 47 - Director → ME
  • 19
    MARPROX LTD
    13303896
    7 Bell Yard, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-03-30 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2021-03-30 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
  • 20
    MEADROCK LIMITED
    01030826
    Cawley Priory, South Pallant, Chichester, West Sussex, United Kingdom
    Active Corporate (7 parents)
    Officer
    2023-01-31 ~ 2024-10-01
    IIF 27 - Director → ME
    Person with significant control
    2023-05-01 ~ 2025-10-28
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 21
    OCTAGON COMPANY INVESTMENTS LTD - now
    OCTAGON PERSONNEL LIMITED
    - 2012-02-14 06694642
    19 New Road, Brighton, East Sussex, Uk
    Dissolved Corporate (3 parents)
    Officer
    2010-05-12 ~ 2012-01-06
    IIF 41 - Director → ME
  • 22
    PACK AND POST LIMITED
    08379460
    14a Church Lane Estate, Church Lane, Plummers Plain, Horsham, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    2015-04-01 ~ 2016-07-27
    IIF 51 - Director → ME
    2013-01-29 ~ 2013-08-01
    IIF 25 - Director → ME
  • 23
    PREMIER YACHTING LIMITED
    10661205
    33 Queen Street, Horsham, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    2017-03-09 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2017-03-09 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 24
    PRESTIGE MOTOR YACHTS LTD
    10680487
    22 Waterfront Brighton Marina, Brighton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-03-21 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2017-03-21 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 25
    PRESTIGE YACHTS LTD
    10680468
    22 Waterfront Brighton Marina, Brighton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-03-21 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2017-03-21 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 26
    SO PAY LTD
    14716485
    Selected Options 22 Waterfront, Brighton Marina Village, Brighton, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-03-08 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2023-03-08 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    SO RECRUITMENT LTD
    14515930
    Selected Options, 22 Waterfront, Brighton Marina Village, Brighton, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-11-30 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2022-11-30 ~ 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
  • 28
    ST LEONARDS 1 LTD
    12200724
    Unit 17 Church Lane Estate, Church Lane, Plummers Plain, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-09-11 ~ now
    IIF 23 - Director → ME
    2019-09-11 ~ now
    IIF 53 - Secretary → ME
    Person with significant control
    2019-09-11 ~ now
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 29
    ULTIMATE CONSTRUCTION LOGISTICS LTD
    - now 07931421
    SELECTED OPTIONS LIMITED
    - 2021-06-24 07931421
    22 22 Waterfront, Brighton Marina, Brighton, East Sussex, England
    Active Corporate (2 parents)
    Officer
    2012-02-01 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-09-14
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 30
    YACHT SALES LIMITED
    08567922
    21 Waterfront, Brighton Marina Village, Brighton, England
    Active Corporate (2 parents)
    Officer
    2013-06-13 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2016-07-21 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% 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 9 February 2026 and licensed under the Open Government Licence v3.0.