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

Morehead, Matthew Joseph

    Related profiles found in government register
  • Morehead, Matthew Joseph
    British company director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Darwin House, 7 Kidderminster Road, Bromsgrove, Worcestershire, B61 7JJ

      IIF 1
  • Morehead, Matthew Joseph
    British director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Princess Street, Burntwood, Staffordshire, WS7 1JN, England

      IIF 2
  • Morehead, Matthew Joseph
    British recruitment born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, 48 Market Street, Hednesford, Staffordshire, WS12 1AG, England

      IIF 3
  • Morehead, Matthew Joseph
    British recruitment consultant born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trent Business Centre, Eastern Avenue, Lichfield, Staffordshire, WS13 6RR

      IIF 4
  • Morehead, Matthew Joseph Robert
    British managing director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 696, Yardley Wood Road, Birmingham, B13 0HY, United Kingdom

      IIF 5
    • icon of address 3 The Thorn Tree Elmhurst Business Park, Elmhurst, Lichfield, WS13 8EX, England

      IIF 6
  • Morehead, Matthew Joseph
    British recruitment born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Princess Street, Burntwood, WS7 1JN, England

      IIF 7
  • Mr Matthew Joseph Morehead
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Darwin House, 7 Kidderminster Road, Bromsgrove, Worcestershire, B61 7JJ

      IIF 8
  • Morehead, Matthew
    British director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address James Barry Ltd, Highnam Business Centre, Unit 13, Newent Road, Highnam, Gloucester, Gloucestershire, GL2 8DN, United Kingdom

      IIF 9
  • Morehead, Matthew Joseph Robert
    British managing director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 696, Yardley Wood Road, Billesley, Birmingham, B13 0HY, United Kingdom

      IIF 10
  • Morehead, Mathew
    British company director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Advantage House, Stowe Court, Stowe Road, Lichfield, WS13 6AQ, United Kingdom

      IIF 11
  • Mr Matthew Joseph Robert Morehead
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 696 Yardley Wood Road, Billesley, Birmingham, West Midlands, B13 0HY, United Kingdom

      IIF 12
    • icon of address 3 The Thorn Tree Elmhurst Business Park, Elmhurst, Lichfield, WS13 8EX, England

      IIF 13
  • Matthew Morehead
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address James Barry Ltd, Highnam Business Centre, Unit 13, Newent Road, Gloucester, GL2 8DN, United Kingdom

      IIF 14
  • Mr Matthew Joseph Morehead
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Advantage House, Stowe Court, Stowe Road, Lichfield, WS13 6AQ, United Kingdom

      IIF 15
  • Mr Matthew Joseph Robert Morehead
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 696, Yardley Wood Road, Billesley, Birmingham, B13 0HY, United Kingdom

      IIF 16
    • icon of address 37, Burton Old Road West, Lichfield, WS13 6EN, England

      IIF 17 IIF 18
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 696 Yardley Wood Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -22,096 GBP2023-10-18 ~ 2024-10-31
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-12-13 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 696 Yardley Wood Road, Billesley, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -59,900 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2020-04-27 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-04-27 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 3
    icon of address 696 Yardley Wood Road, Billesley, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-07-09 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 4
    icon of address 696 Yardley Wood Road, Billesley, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-07-09 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 5
    icon of address 3 The Thorn Tree Elmhurst Business Park, Elmhurst, Lichfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-03-05 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 6
    icon of address James Barry Ltd, Highnam Business Centre, Unit 13 Newent Road, Highnam, Gloucester, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-11 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-03-11 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 48 48 Market Street, Hednesford, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-05 ~ dissolved
    IIF 3 - Director → ME
  • 8
    icon of address Darwin House, 7 Kidderminster Road, Bromsgrove, Worcestershire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    73,385 GBP2021-04-30
    Officer
    icon of calendar 2019-03-15 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 13 Highnam Business Centre Newent Road, Highnam, Gloucester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2019-12-31
    Officer
    icon of calendar 2016-12-05 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-12-05 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 3

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.