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

Matich, Adam Visko

    Related profiles found in government register
  • Matich, Adam Visko
    British director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 1
    • icon of address 8, Ivegate, Leeds, LS19 7RE, England

      IIF 2 IIF 3
    • icon of address 8, Ivegate, Yeadon, Leeds, LS19 7RE, England

      IIF 4
    • icon of address 9, Felmingham Road, London, SE20 7YD, England

      IIF 5 IIF 6 IIF 7
    • icon of address 9 Felmingham Road, London, SE20 7YD, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address 50, Nab Lane, Mirfield, WF14 9QH, United Kingdom

      IIF 16
    • icon of address 50, Nab Lane, Mirfield, West Yorkshire, WF14 9QH, United Kingdom

      IIF 17
    • icon of address Unit 1, C/o Ency Associates, Cumberland Business Centre, Portsmouth, Hampshire, PO5 1DS, United Kingdom

      IIF 18
  • Matich, Adam Visko
    British none born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 264, High Street, Beckenham, Kent, BR3 1DZ

      IIF 19
  • Matich, Adam Visko
    British social entrepreneur born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit Cc01 Canterbury Court, Kennington Business Park, 1-3 Brixton Road, London, SW9 6DE

      IIF 20
  • Matich, Adam
    British director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Glen Dene, Menston, Ilkley, West Yorkshire, LS29 6DL, United Kingdom

      IIF 21
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, England

      IIF 22
  • Matich, Adam Visko
    British recreation worker born in December 1982

    Registered addresses and corresponding companies
    • icon of address 117 Forres Road, Sheffield, South Yorkshire, S10 1WD

      IIF 23
  • Matich, Adam Visko
    British director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Bracken Close, Mirfield, WF14 0HA, England

      IIF 24
  • Matich, Adam Visko
    British managing director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Bracken Close, Mirfield, West Yorkshire, WF14 0HA, United Kingdom

      IIF 25
  • Mr Adam Visko Matich
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Felmingham Road, London, SE20 7YD, England

      IIF 26
  • Matich, Adam
    British director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Ivegate, Leeds, LS19 7RE, England

      IIF 27 IIF 28
    • icon of address 113 Milborough Crescent, London, London, SE12 0RP, England

      IIF 29
    • icon of address 24, Bracken Close, Mirfield, West Yorkshire, WF14 0HA, England

      IIF 30
  • Mr Adam Matich
    British born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, England

      IIF 31
    • icon of address 8, Ivegate, Leeds, LS19 7RE, England

      IIF 32 IIF 33
    • icon of address 113 Milborough Crescent, London, London, SE12 0RP, England

      IIF 34
    • icon of address 24, Bracken Close, Mirfield, WF14 0HA, England

      IIF 35
  • Mr Adam Visko Matich
    British born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 36
    • icon of address 8, Ivegate, Leeds, LS19 7RE, England

      IIF 37 IIF 38
    • icon of address 9, Felmingham Road, London, SE20 7YD, United Kingdom

      IIF 39
    • icon of address 24, Bracken Close, Mirfield, West Yorkshire, WF140HA, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 25
  • 1
    MIRFIELD UNITED LTD - 2023-10-11
    icon of address 8 Ivegate, Yeadon, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-10 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-10-10 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 64 Oaklands Avenue, Sidcup, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-30 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-10-30 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 12 Hatherley Road, Sidcup, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-02-13 ~ now
    IIF 5 - Director → ME
  • 4
    icon of address Aml Futures Limited Connaught House, Broomhill Road, Woodford Green, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-26 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-09-26 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 8 Ivegate, Yeadon, Leeds, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-06-14 ~ now
    IIF 4 - Director → ME
  • 6
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-28 ~ now
    IIF 6 - Director → ME
  • 7
    icon of address 24 Bracken Close, Mirfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-29 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Unit 5 Silkwood Park, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-16 ~ dissolved
    IIF 12 - Director → ME
  • 9
    BUCKET LIST LTD - 2011-02-21
    icon of address 10 Glen Dene, Menston, Ilkley, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-20 ~ dissolved
    IIF 21 - Director → ME
  • 10
    icon of address 113 Milborough Crescent, London, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    326 GBP2024-01-30
    Officer
    icon of calendar 2021-01-04 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-01-04 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-12-08 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-12-08 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    MIRFIELD RUGBY LEAGUE LTD - 2023-07-18
    MIRFIELD SPORT COMMUNITY INTEREST COMPANY - 2024-05-10
    icon of address 50 Nab Lane, Mirfield, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-10-01 ~ now
    IIF 17 - Director → ME
  • 13
    MIRFIELD UNITED LTD - 2023-11-01
    icon of address 50 Nab Lane, Mirfield, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-10-12 ~ now
    IIF 16 - Director → ME
  • 14
    icon of address 5 Fryers Way, Silkwood Park, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-08 ~ dissolved
    IIF 15 - Director → ME
  • 15
    icon of address 5 Fryers Way, Silkwood Park, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-08 ~ dissolved
    IIF 10 - Director → ME
  • 16
    icon of address 5 Fryers Way, Silkwood Park, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-24 ~ dissolved
    IIF 11 - Director → ME
  • 17
    icon of address 5 Fryers Way, Silkwood Park, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-24 ~ dissolved
    IIF 8 - Director → ME
  • 18
    icon of address 5 Fryers Way, Silkwood Park, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-24 ~ dissolved
    IIF 13 - Director → ME
  • 19
    icon of address 8 Ivegate, Yeadon, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2022-07-07 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-07-07 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Unit Cc01 Canterbury Court Kennington Business Park, 1-3 Brixton Road, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-03-24 ~ dissolved
    IIF 20 - Director → ME
  • 21
    icon of address Suite 6 28 Claremont Road, Surbiton, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,143 GBP2024-03-31
    Officer
    icon of calendar 2018-03-08 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-03-08 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address 8 Ivegate, Yeadon, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-08-08 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 24 Bracken Close, Mirfield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-07 ~ dissolved
    IIF 30 - Director → ME
  • 24
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -30,483 GBP2024-10-31
    Officer
    icon of calendar 2018-10-14 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-10-14 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    Company number 09343462
    Non-active corporate
    Officer
    icon of calendar 2014-12-05 ~ now
    IIF 9 - Director → ME
Ceased 4
  • 1
    icon of address 264 High Street, Beckenham, Kent
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-16 ~ 2024-09-01
    IIF 19 - Director → ME
  • 2
    icon of address 8 Ivegate, Yeadon, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,450 GBP2024-05-31
    Officer
    icon of calendar 2023-05-22 ~ 2024-11-19
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ 2024-11-19
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 3
    icon of address Unit 1 C/o Ency Associates, Cumberland Business Centre, Portsmouth, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-03-26 ~ 2025-06-20
    IIF 18 - Director → ME
  • 4
    SPELL LIMITED - 2006-06-20
    NORTH EAST SHEFFIELD TRUST - 2002-05-15
    icon of address Arches Housing Ltd, 122 Burngreave Road, Sheffield
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    928 GBP2016-03-31
    Officer
    icon of calendar 2006-09-25 ~ 2009-03-30
    IIF 23 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.