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

Mr Mathew Richard Clive Johnson

    Related profiles found in government register
  • Mr Mathew Richard Clive Johnson
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • The Livery, Clarkes Green, Studley, B80 7AL, United Kingdom

      IIF 1
  • Mr Mathew Johnson
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • The Livery, Clarks Green, Studley, Warwickshire, B80 7AL

      IIF 2
  • Johnson, Mathew Richard Clive
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • The Livery, Clarkes Green, Studley, B80 7AL, United Kingdom

      IIF 3
  • Mr Matthew Johnson
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 1, Beech Grove, Darwen, BB3 0AP, England

      IIF 4
  • Mr Mathew Johnson
    British born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 5
  • Mr Matthew Keith Johnson
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 109 Castlegate, 2 Chester Road, Manchester, M15 4QG, England

      IIF 6
    • Flat 109, Castlegate, Chester Road, Manchester, M15 4QG, United Kingdom

      IIF 7
  • Johnson, Mathew
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • The Livery, Clarks Green, Studley, Warwickshire, B80 7AL, United Kingdom

      IIF 8
  • Mr Matthew Johnson
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Tradeforce Building, Cornwall Place, Bradford, BD8 7JT, England

      IIF 9
    • Office 8 Tradeforce Building, Cornwall Place, Bradford, BD8 7JT, England

      IIF 10
    • Silk Warehouse, Apartment 510, Lilycroft Road, Bradford, West Yorkshire, BD9 5BE, England

      IIF 11
    • 1, Beech Grove, Darwen, Lancashire, BB3 0AP

      IIF 12
    • 8, Rushton Drive, Middlewich, CW10 0NJ, England

      IIF 13
  • Mr Matthew Johnson
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14
  • Johnson, Matthew
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 1, Beech Grove, Darwen, Lancashire, BB3 0AP, England

      IIF 15
  • Johnson, Matthew
    British chief technology officer born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 1 Beech Grove, Beech Grove, Darwen, BB3 0AP, England

      IIF 16
  • Johnson, Matthew
    British managing director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 1, Beech Grove, Darwen, BB3 0AP, England

      IIF 17
  • Johnson, Mathew
    British born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18
  • Johnson, Matthew Keith
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 109 Castlegate, 2 Chester Road, Manchester, M15 4QG, England

      IIF 19
  • Johnson, Matthew Keith
    British director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 109, Castlegate, Chester Road, Manchester, M15 4QG, United Kingdom

      IIF 20
  • Johnson, Matthew
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Rushton Drive, Middlewich, CW10 0NJ, England

      IIF 21
  • Johnson, Matthew
    British director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 149-151, Cutler Heights Lane, Bradford, BD4 9JB, England

      IIF 22
    • 8 Tradeforce Building, Cornwall Place, Bradford, BD8 7JT, England

      IIF 23
    • Silk Warehouse, Apartment 510, Lilycroft Road, Bradford, West Yorkshire, BD9 5BE, England

      IIF 24
  • Johnson, Matthew
    British electrician born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 8 Tradeforce Building, Cornwall Place, Bradford, BD8 7JT, England

      IIF 25
  • Johnson, Matthew
    British technical architect born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Plaza Building, 102 Lee High Road, London, SE13 5PT, United Kingdom

      IIF 26
  • Johnson, Matthew
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 27
  • Johnson, Matthew Adam
    British managing director/ sales born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Hillsford Close, Ingelby Barwick, TS17 5BQ, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 14
  • 1
    HOLMEBANK DEVELOPMENTS EV LIMITED
    11695456 11377951
    8 Tradeforce Building, Cornwall Place, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2018-11-26 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2018-11-26 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 2
    HOLMEBANK DEVELOPMENTS LIMITED
    11377951 11695456
    Office 8 Tradeforce Building, Cornwall Place, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2018-05-23 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2018-05-23 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    M&L JOHNSON LIMITED
    10815290
    5 Hillsford Close, Ingelby Barwick, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-13 ~ dissolved
    IIF 28 - Director → ME
  • 4
    MDMJ LTD
    16447296
    8 Rushton Drive, Middlewich, Cheshire, England
    Active Corporate (2 parents)
    Officer
    2025-05-13 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-05-13 ~ 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
  • 5
    METAHERTZ TECHNOLOGIES LTD
    12584015
    Flat 109 Castlegate 2 Chester Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    2020-05-04 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2020-05-04 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 6
    MRJ ESTATES LIMITED
    11855244
    The Livery, Clarkes Green, Studley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,446 GBP2024-03-31
    Officer
    2019-03-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2019-03-01 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 7
    MRJ88 LIMITED
    08514006
    The Livery, Clarks Green, Studley, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    171,764 GBP2024-05-31
    Officer
    2013-05-02 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 8
    PANUB LIMITED
    13491778
    1 Beech Grove, Darwen, England
    Dissolved Corporate (2 parents)
    Officer
    2021-07-03 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2021-07-03 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    PIPEFORGE LTD
    14662132
    Flat 109, Castlegate Chester Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-02-14 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2023-02-14 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    SOLESOURCE ENERGY LTD
    16462863
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-20 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2025-05-20 ~ now
    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
  • 11
    SOURCING INTELLIGENCE LIMITED
    08721988
    Plaza Building, 102 Lee High Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-10-07 ~ dissolved
    IIF 26 - Director → ME
  • 12
    STACK SELF STORAGE LIMITED
    15340423
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-12-09 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2023-12-09 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    YORKSHIRE ECO SUPPORT SERVICES LTD
    12515861
    Silk Warehouse, Apartment 510 Lilycroft Road, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-12 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2020-03-12 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 14
    ZAZU TECHNOLOGIES LIMITED
    - now 08544613
    REPDYNAMO LTD
    - 2024-06-22 08544613
    1 Beech Grove, Darwen, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    103,726 GBP2024-12-31
    Officer
    2013-05-24 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 2
  • 1
    AUTOMOTIVE PAYROLL SERVICES LIMITED - now
    AGS ADMINISTRATION LIMITED - 2019-02-25
    YGEL LIMITED
    - 2019-02-18 10579805
    18 Church Street, Ilkley, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    6,308 GBP2019-01-31
    Officer
    2018-01-10 ~ 2018-10-02
    IIF 22 - Director → ME
  • 2
    NILA TECHNOLOGY LIMITED
    - now 12099930
    GET-NILA LIMITED - 2020-08-21
    1 Wright Close, Bushey, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -250,361 GBP2024-07-31
    Officer
    2023-09-05 ~ 2024-09-01
    IIF 16 - Director → ME

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.