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

Aldous, Matthew Jon

    Related profiles found in government register
  • Aldous, Matthew Jon
    British accountant born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Broad Street, Eye, IP23 7AF, England

      IIF 1
    • icon of address 16, Broad Street, Eye, Suffolk, IP23 7AF, United Kingdom

      IIF 2
    • icon of address Gf6 Trumpeter House, Trumpeter Rise, Long Stratton, Norwich, NR15 2DY, England

      IIF 3
  • Aldous, Matthew Jon
    British company director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84, Avenue Road, Beckenham, Kent, BR3 4SA, United Kingdom

      IIF 4
    • icon of address 16, Broad Street, Eye, IP23 7AF, England

      IIF 5
    • icon of address 16, Broad Street, Eye, Suffolk, IP23 7AF, United Kingdom

      IIF 6
    • icon of address C/o The Laurel Partnership Ltd, Broad Street, Eye, IP23 7AF, England

      IIF 7
  • Aldous, Matthew Jon
    British director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Broad Street, Eye, IP23 7AF, England

      IIF 8 IIF 9
    • icon of address 16, Broad Street, Eye, IP23 7AF, United Kingdom

      IIF 10
    • icon of address Unit 1 & 2 Combs Tannery, Stowmarket, Suffolk, IP14 2EN

      IIF 11
  • Aldous, Matthew Jon
    British accountant born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aldous Court, 90 Avenue Road, Beckenham, Kent, BR3 4SA

      IIF 12
    • icon of address Aldous Court, 90 Avenue Road, Beckenham, Kent, BR3 4SA, United Kingdom

      IIF 13
    • icon of address Flat 6 Warwick Court, 47 Park Hill Road, Bromley, BR2 0LB, England

      IIF 14
    • icon of address 3 - 5, London Road, Rainham, Gillingham, ME8 7RG, England

      IIF 15
  • Aldous, Matthew Jon
    British company director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
  • Aldous, Matthew Jon
    British consultant born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Laurel Cottage, The Street, Thorndon, Eye, IP23 7JN

      IIF 20
  • Aldous, Matthew Jon
    British director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Broad Street, Eye, IP23 7AF, England

      IIF 21
    • icon of address Laurel Cottage, The Street, Thorndon, Eye, IP23 7JN

      IIF 22 IIF 23 IIF 24
  • Aldous, Matthew Jon
    British general manager born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Laurel Cottage, The Street, Thorndon, Eye, IP23 7JN

      IIF 25
  • Aldous, Matthew Jon
    British marketing manager born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Laurel Cottage, The Street, Thorndon, Eye, IP23 7JN

      IIF 26
  • Aldous, Matthew Jon
    British water treatment consultant born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Laurel Cottage, The Street, Thorndon, Eye, IP23 7JN

      IIF 27
  • Mr Matthew Jon Aldous
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 16, Diss Business Hub, Hopper Way, Diss, IP22 4GT, United Kingdom

      IIF 28
    • icon of address 16, Broad Street, Eye, IP23 7AF, England

      IIF 29
    • icon of address 16, Broad Street, Eye, IP23 7AF, United Kingdom

      IIF 30
    • icon of address C/o The Laurel Partnership Ltd, Broad Street, Eye, IP23 7AF, England

      IIF 31
  • Matthew Jon Aldous
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Broad Street, Eye, IP23 7AF, United Kingdom

      IIF 32
  • Aldous, Matthew Jon
    born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Laurel Cottage, The Street, Thorndon, Suffolk, IP23 7JN

      IIF 33
  • Aldous, Matthew Jon
    British

    Registered addresses and corresponding companies
  • Aldous, Matthew Jon
    British company director

    Registered addresses and corresponding companies
    • icon of address C/o The Laurel Partnership Ltd, Broad Street, Eye, IP23 7AF, England

      IIF 39
  • Aldous, Matthew Jon
    British director

    Registered addresses and corresponding companies
    • icon of address 16, Broad Street, Eye, IP23 7AF, England

      IIF 40
  • Mr Matthew Jon Aldous
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Broad Street, Eye, IP23 7AF, England

      IIF 41
    • icon of address 1a, Sanderstead Road, Orpington, BR5 4AE, England

      IIF 42
    • icon of address Laurel Cottage, The Street, Thorndon, Suffolk, IP23 7JN

      IIF 43 IIF 44
  • Aldous, Matthew

    Registered addresses and corresponding companies
    • icon of address Flat 6 Warwick Court, 47 Park Hill Road, Bromley, BR2 0LB, England

      IIF 45
    • icon of address Dbh16, The Laurel Partnership Ltd, Hopper Way, Diss, Norfolk, IP22 4GT, England

      IIF 46
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 84 Avenue Road, Beckenham, Kent, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2022-08-12 ~ now
    IIF 4 - Director → ME
  • 2
    icon of address Aldous Court, 90 Avenue Road, Beckenham, Kent
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,233,840 GBP2024-03-31
    Officer
    icon of calendar 2024-01-30 ~ now
    IIF 12 - Director → ME
  • 3
    MARKS AND MATTHEWS TECHNICAL PRODUCTS LIMITED - 1985-06-28
    icon of address Aldous Court, 90 Avenue Road, Beckenham, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    80 GBP2023-09-30
    Officer
    icon of calendar 2015-09-01 ~ now
    IIF 13 - Director → ME
  • 4
    HUGHES ANDERSON LIMITED - 2023-02-28
    ASHSTOCK 1836 LIMITED - 2000-03-29
    icon of address 16 Broad Street, Eye, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    65,736 GBP2024-03-31
    Officer
    icon of calendar 2021-09-30 ~ now
    IIF 1 - Director → ME
  • 5
    icon of address 16 Broad Street, Eye, Suffolk, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,939 GBP2023-12-31
    Officer
    icon of calendar 2022-07-29 ~ dissolved
    IIF 6 - Director → ME
  • 6
    icon of address 16 Broad Street, Eye, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,049 GBP2023-11-30
    Officer
    icon of calendar 2018-11-16 ~ dissolved
    IIF 5 - Director → ME
  • 7
    icon of address 16 Broad Street, Eye, Suffolk, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -40 GBP2024-10-31
    Officer
    icon of calendar 2022-10-17 ~ dissolved
    IIF 2 - Director → ME
  • 8
    THE LAUREL PARTNERSHIP LLP - 2015-04-18
    icon of address Laurel Cottage, The Street, Thorndon, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-11 ~ dissolved
    IIF 33 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Right to surplus assets - More than 25% but not more than 50%OE
  • 9
    icon of address Laurel Cottage, The Street, Thorndon, Suffolk
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2008-08-11 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2008-08-11 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 10
    RIVERBECK PROPERTY MANAGEMENT LIMITED - 2023-02-27
    icon of address 16 Broad Street, Eye, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    14,488 GBP2023-12-31
    Officer
    icon of calendar 1999-04-23 ~ now
    IIF 8 - Director → ME
    icon of calendar 1999-04-23 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 16 Broad Street, Eye, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    383,601 GBP2023-12-31
    Officer
    icon of calendar 2020-08-27 ~ now
    IIF 10 - Director → ME
  • 12
    MALTGOLD LIMITED - 1984-12-03
    icon of address Unit 1 & 2 Combs Tannery, Stowmarket, Suffolk
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    238,015 GBP2023-12-31
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 11 - Director → ME
  • 13
    icon of address C/o The Laurel Partnership Ltd, Broad Street, Eye, England
    Active Corporate (1 parent)
    Equity (Company account)
    -45,876 GBP2024-08-31
    Officer
    icon of calendar 2006-01-13 ~ now
    IIF 7 - Director → ME
    icon of calendar 2006-01-13 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 14
    WINCHESTER PROPERTY MANAGEMENT LIMITED - 2015-04-23
    icon of address 16 Broad Street, Eye, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,422 GBP2024-03-31
    Officer
    icon of calendar 2012-05-14 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 41 - Has significant influence or controlOE
Ceased 17
  • 1
    icon of address 12 Hatherley Road, Sidcup, Kent, England
    Dissolved Corporate (13 parents)
    Officer
    icon of calendar 2000-05-05 ~ 2006-02-24
    IIF 20 - Director → ME
  • 2
    MARKS AND MATTHEWS TECHNICAL PRODUCTS LIMITED - 1985-06-28
    icon of address Aldous Court, 90 Avenue Road, Beckenham, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    80 GBP2023-09-30
    Officer
    icon of calendar 1996-06-20 ~ 2000-10-13
    IIF 25 - Director → ME
  • 3
    icon of address 39 Apex Close, Beckenham, England
    Active Corporate (5 parents)
    Equity (Company account)
    80,033 GBP2023-10-31
    Officer
    icon of calendar 1994-10-28 ~ 1995-04-21
    IIF 26 - Director → ME
  • 4
    icon of address 12 Station Court, Station Approach, Wickford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,770 GBP2024-03-31
    Officer
    icon of calendar 2007-03-20 ~ 2013-04-04
    IIF 23 - Director → ME
    icon of calendar 2007-03-20 ~ 2013-04-04
    IIF 38 - Secretary → ME
  • 5
    icon of address Gf6 Trumpeter House Trumpeter Rise, Long Stratton, Norwich, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    33,505 GBP2024-07-31
    Officer
    icon of calendar 2019-11-14 ~ 2023-11-30
    IIF 3 - Director → ME
  • 6
    icon of address Judge & Priestley Llp Solicitors, 108-110 High Street, Beckenham, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 1998-08-04 ~ 1999-05-10
    IIF 19 - Director → ME
  • 7
    icon of address 16 Broad Street, Eye, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,049 GBP2023-11-30
    Person with significant control
    icon of calendar 2018-11-16 ~ 2019-04-01
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 8
    icon of address Jupiter House, The Drive, Warley Hill Business Park, Brentwood
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-11 ~ 2008-05-30
    IIF 16 - Director → ME
    icon of calendar 2007-12-11 ~ 2008-05-30
    IIF 36 - Secretary → ME
  • 9
    icon of address 16 Broad Street, Eye, Suffolk, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -40 GBP2024-10-31
    Person with significant control
    icon of calendar 2022-10-17 ~ 2023-02-24
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address Flat 6, The Archways, 4 Blakeney Road, Beckenham, Kent, England
    Active Corporate (12 parents)
    Equity (Company account)
    1,992 GBP2024-09-30
    Officer
    icon of calendar 1999-09-17 ~ 2007-02-28
    IIF 27 - Director → ME
  • 11
    icon of address 3 - 5 London Road, Rainham, Gillingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    19,936 GBP2025-02-28
    Officer
    icon of calendar 2016-06-13 ~ 2019-02-14
    IIF 15 - Director → ME
    icon of calendar 2016-06-13 ~ 2019-02-14
    IIF 46 - Secretary → ME
  • 12
    icon of address 16 Broad Street, Eye, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    383,601 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-08-27 ~ 2020-11-04
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    icon of address Southside Property Management Services Limited, 29-31 Leith Hill, Orpington, Kent, England
    Active Corporate (44 parents)
    Officer
    icon of calendar 1998-05-22 ~ 2014-01-01
    IIF 17 - Director → ME
  • 14
    icon of address 1a Sanderstead Road, Orpington, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,491 GBP2024-08-31
    Officer
    icon of calendar 2007-05-16 ~ 2019-05-31
    IIF 24 - Director → ME
    icon of calendar 2007-05-16 ~ 2019-05-31
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-31
    IIF 42 - Ownership of shares – 75% or more OE
  • 15
    icon of address 1-2 The Old Church, St. Matthews Road, Norwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,914 GBP2024-07-31
    Officer
    icon of calendar 2013-08-01 ~ 2021-03-31
    IIF 21 - Director → ME
  • 16
    icon of address Broughton & Co Ltd, 3 Sherman Walk, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-10-12 ~ 2014-10-17
    IIF 14 - Director → ME
    icon of calendar 2010-10-12 ~ 2014-10-17
    IIF 45 - Secretary → ME
  • 17
    icon of address Kennedy House, Murray Road, Orpington, Kent
    Dissolved Corporate
    Officer
    icon of calendar 2008-02-13 ~ 2015-01-19
    IIF 18 - Director → ME
    icon of calendar 2008-02-13 ~ 2015-01-19
    IIF 34 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.