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

Price, Matthew John

    Related profiles found in government register
  • Price, Matthew John
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Moneysupermarket House, Saint Davids Park, Ewloe, Chester, CH5 3UZ, United Kingdom

      IIF 1 IIF 2
    • Moneysupermarket House, St. Davids Park, Ewloe, Chester, Flintshire, CH5 3UZ, United Kingdom

      IIF 3
    • Sunway House, Raglan Road, Lowestoft, NR32 2LW, United Kingdom

      IIF 4
    • Trinity House, Riverside Road, Lowestoft, NR33 0SW, England

      IIF 5 IIF 6 IIF 7
    • Trinity House, Riverside Road, Lowestoft, NR33 0SW, United Kingdom

      IIF 10
  • Price, Matthew John
    British chief financial officer born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Price, Matthew John
    British company director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Whitbread Court Houghton Hall, Business Park Porz Avenue, Dunstable, Bedfordshire, LU5 5XE

      IIF 27
    • Moneysupermarket House, St David's Park, Ewloe, Flintshire, CH5 3UZ, United Kingdom

      IIF 28
    • Whitbread Court, Houghton Hall Business Park, Porz Avenue Dunstable, Bedfordshire, LU5 5XE

      IIF 29
  • Price, Matthew John
    British director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Knaves Beech, Loudwater, Buckinghamshire, HP10 9QR

      IIF 30 IIF 31
    • Moneysupermarket House, Saint Davids Park, Ewloe, Chester, CH5 3UZ, United Kingdom

      IIF 32
    • Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire, LU5 5XE

      IIF 33 IIF 34
    • 3, Knaves Beech Business Centre, Davies Way, Loudwater, High Wycombe, Buckinghamshire, HP10 9QR, United Kingdom

      IIF 35
    • 3, Knaves Beech, Loudwater, High Wycombe, Buckinghamshire, HP10 9QR, United Kingdom

      IIF 36
    • 5, Singer Street, London, EC2A 4BQ, United Kingdom

      IIF 37
    • Trinity House, Riverside Road, Lowestoft, NR33 0SW, England

      IIF 38
  • Price, Matthew John
    British company director born in July 1969

    Registered addresses and corresponding companies
    • Whitbread Court Houghton Hall, Business Park Porz Avenue, Dunstable, Bedfordshire, LU5 5XE

      IIF 39
    • Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, LU5 5XE

      IIF 40
child relation
Offspring entities and appointments
Active 12
Ceased 28
  • 1
    COFFEE NATION EMPLOYEE BENEFIT TRUSTEE LIMITED
    04693634
    3 Knaves Beech, Loudwater, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    2011-03-01 ~ 2014-03-03
    IIF 30 - Director → ME
  • 2
    COFFEE NATION UK LIMITED
    - now 03960727 03145187
    COFFEE NATION LIMITED - 2000-11-21 03145187
    OFFICEMADE LIMITED - 2000-04-17
    3 Knaves Beech, Loudwater, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    2011-03-01 ~ 2014-03-03
    IIF 31 - Director → ME
  • 3
    COFFEEHEAVEN HOLDINGS LIMITED
    - now 04229830
    COFFEE HEAVEN HOLDINGS LIMITED - 2001-10-23
    EVER 1560 LIMITED - 2001-09-05 01232696, 02519748, 02702481... (more)
    3 Knaves Beech Business Centre Davies Way, Loudwater, High Wycombe, Buckinghamshire, England
    Active Corporate (3 parents)
    Officer
    2010-02-18 ~ 2014-02-28
    IIF 34 - Director → ME
  • 4
    COFFEEHEAVEN INTERNATIONAL LIMITED
    - now 04279841
    COFFEEHEAVEN INTERNATIONAL PLC
    - 2010-09-06 04279841
    COFFEE HEAVEN INTERNATIONAL PLC - 2001-10-23
    3 Knaves Beech Business Centre Davies Way, Loudwater, High Wycombe, Buckinghamshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2010-02-18 ~ 2013-02-28
    IIF 33 - Director → ME
  • 5
    COSTA BEIJING LIMITED
    - now 06190419
    WHITBREAD PUB RESTAURANTS HOLDING COMPANY LIMITED - 2007-06-15
    3 Knaves Beech Business Centre Davies Way, Loudwater, High Wycombe, Buckinghamshire, England
    Active Corporate (4 parents)
    Officer
    2013-06-24 ~ 2014-03-01
    IIF 29 - Director → ME
  • 6
    COSTA CARD ELMI LIMITED
    06137979
    Whitbread Court Houghton Hall, Business Park Porz Avenue, Dunstable, Bedfordshire
    Dissolved Corporate (5 parents)
    Officer
    2009-04-16 ~ 2014-03-12
    IIF 27 - Director → ME
  • 7
    COSTA EXPRESS HOLDINGS LIMITED - now
    COFFEE NATION HOLDINGS LIMITED
    - 2015-06-08 06543325
    3 Knaves Beech Business Centre, Davies Way, Loudwater, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2011-03-01 ~ 2014-03-03
    IIF 35 - Director → ME
  • 8
    COSTA EXPRESS LIMITED - now
    COFFEE NATION LIMITED
    - 2015-06-08 03145187 03960727
    COFFEE NATION UK LIMITED - 2000-11-21 03960727
    DAWNFORM LIMITED - 1997-02-24
    3 Knaves Beech Business Centre Davies Way, Loudwater, High Wycombe, Buckinghamshire, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2011-03-01 ~ 2014-03-03
    IIF 36 - Director → ME
  • 9
    COSTA INTERNATIONAL LIMITED
    - now 01416662
    THE COLONIAL TEA COMPANY LIMITED - 2003-07-23
    COSTA COLONIAL TEA COMPANY LIMITED - 1988-08-18
    3 Knaves Beech Business Centre Davies Way, Loudwater, High Wycombe, Buckinghamshire, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2009-01-26 ~ 2014-02-28
    IIF 40 - Director → ME
  • 10
    COSTA LIMITED
    - now 01270695
    C. B. COSTA BROS. COFFEE CO. LIMITED - 1997-09-12
    3 Knaves Beech Business Centre Davies Way, Loudwater, High Wycombe, Buckinghamshire, England
    Active Corporate (6 parents, 6 offsprings)
    Officer
    2009-01-26 ~ 2014-03-18
    IIF 39 - Director → ME
  • 11
    DECISION TECHNOLOGIES LIMITED
    05341159
    1 Dean Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2018-08-09 ~ 2018-10-31
    IIF 32 - Director → ME
  • 12
    GFG UK 1 LIMITED
    10819469
    Lincoln House, 296 - 302 High Holborn, London, England
    Active Corporate (2 parents)
    Officer
    2019-06-19 ~ 2023-08-14
    IIF 24 - Director → ME
  • 13
    GLOBAL FASHION GROUP TRM LIMITED
    - now 10515513
    GLOBAL FASHION GROUP MIDDLE EAST HOLDINGS (UK) LIMITED
    - 2020-12-18 10515513
    Lincoln House, 296 - 302 High Holborn, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2019-09-04 ~ 2023-08-14
    IIF 23 - Director → ME
  • 14
    GLOBAL FASHION GROUP UK FINANCE LIMITED
    10515524
    Lincoln House, 296 - 302 High Holborn, London, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2019-06-19 ~ 2023-08-14
    IIF 26 - Director → ME
  • 15
    GLOBAL FASHION GROUP UK SERVICES LIMITED
    - now 09476525
    AGHOCO 1289 LIMITED - 2015-04-01 03611743, 06793893, 07036589... (more)
    Lincoln House, 296 - 302 High Holborn, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2019-09-04 ~ 2023-08-14
    IIF 25 - Director → ME
  • 16
    MADE.COM GROUP PLC
    13346124
    Pricewaterhousecoopers Llp, One Chamberlain Square, Birmingham
    Liquidation Corporate (1 parent, 1 offspring)
    Officer
    2021-05-14 ~ 2023-01-16
    IIF 37 - Director → ME
  • 17
    MONEYSAVINGEXPERT.COM LIMITED
    - now 08021764 04557992, 05554069
    PRECIS (2766) LIMITED - 2012-09-21 00207795, 00281410, 00473089... (more)
    One Dean Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2014-04-01 ~ 2018-10-31
    IIF 19 - Director → ME
  • 18
    MONEYSUPERMARKET.COM LTD
    03945937
    Mony Group House, St. David's Park, Ewloe, Deeside, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2014-04-01 ~ 2018-10-31
    IIF 12 - Director → ME
  • 19
    MONY GROUP FINANCIAL HOLDINGS LIMITED - now
    MONY FINANCIAL GROUP HOLDINGS LIMITED - 2024-05-20
    MONEYSUPERMARKET.COM FINANCIAL GROUP HOLDINGS LIMITED
    - 2024-05-20 08188486
    PRECIS (2767) LIMITED - 2013-01-15 00207795, 00281410, 00473089... (more)
    Mony Group House, St. David's Park, Ewloe, Deeside, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2014-04-01 ~ 2018-10-31
    IIF 18 - Director → ME
  • 20
    MONY GROUP FINANCIAL LIMITED - now
    MONY FINANCIAL GROUP LIMITED - 2024-05-20
    MONEYSUPERMARKET.COM FINANCIAL GROUP LIMITED
    - 2024-05-20 03157344
    MORTGAGE 2000 LIMITED - 2002-11-01 03611158, 04384674
    Mony Group House, St. David's Park, Ewloe, Deeside, United Kingdom
    Active Corporate (4 parents, 14 offsprings)
    Officer
    2014-04-01 ~ 2018-10-31
    IIF 17 - Director → ME
  • 21
    MONY GROUP PLC - now 14002127
    MONEYSUPERMARKET.COM GROUP PLC
    - 2024-05-20 06160943
    MONEYSUPERMARKET.COM GROUP LIMITED - 2007-07-09
    PRECIS (2682) LIMITED - 2007-06-25 00207795, 00281410, 00473089... (more)
    Mony Group House, St. David's Park, Ewloe, Deeside, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    2014-04-01 ~ 2018-10-31
    IIF 15 - Director → ME
  • 22
    MORTGAGE 2000 LIMITED
    - now 04384674 03157344, 03611158
    MORTGAGE 2000 INTERMEDIARY NETWORK LIMITED - 2006-07-26
    LIFESTYLESUPERMARKET.COM LIMITED - 2003-08-22 04384073
    Mony Group House, St. David's Park, Ewloe, Deeside, United Kingdom
    Active Corporate (4 parents)
    Officer
    2014-04-01 ~ 2018-10-31
    IIF 3 - Director → ME
  • 23
    MSMG DORMANT NO. 1 LIMITED - now 03611158, 03983242
    INSURESUPERMARKET.COM LIMITED
    - 2020-11-04 04384073
    1ST SOURCE PARTNERSHIP LIMITED - 2008-02-21
    LIFESTYLESUPERMARKET LIMITED - 2003-03-19 04384674
    Moneysupermarket House, Saint Davids Park, Ewloe, Chester
    Dissolved Corporate (4 parents)
    Officer
    2014-04-01 ~ 2018-10-31
    IIF 11 - Director → ME
  • 24
    MSMG DORMANT NO. 2 LIMITED - now 03611158, 04384073
    MONEYSUPERMARKET LIMITED
    - 2020-11-04 03983242
    Moneysupermarket House, Saint Davids Park, Ewloe, Chester
    Dissolved Corporate (4 parents)
    Officer
    2014-04-01 ~ 2018-10-31
    IIF 16 - Director → ME
  • 25
    MSMG DORMANT NO. 3 LIMITED - now 03983242, 04384073
    TRAVELSUPERMARKET.COM LIMITED
    - 2020-11-04 03611158
    DOTCOM TRAVEL LIMITED - 2008-02-21
    MORTGAGE 2000 LIMITED - 2006-07-18 03157344, 04384674
    M2 EMP LTD. - 2002-11-20
    Moneysupermarket House, Saint Davids Park, Ewloe, Chester
    Dissolved Corporate (4 parents)
    Officer
    2014-04-01 ~ 2018-10-31
    IIF 13 - Director → ME
  • 26
    PODIUM SOLUTIONS LIMITED
    - now 11101797
    AGHOCO 1633 LIMITED
    - 2018-05-09 11101797 03611743, 06793893, 07036589... (more)
    4th Floor Market Square House, St James Street, Nottingham, Nottinghamshire
    Active Corporate (5 parents)
    Equity (Company account)
    -4,562,376 GBP2024-12-31
    Officer
    2018-01-22 ~ 2018-07-16
    IIF 28 - Director → ME
  • 27
    SELLMYMOBILE.COM LIMITED
    07321980
    1 Dean Street, London, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    645,275 GBP2015-07-31
    Officer
    2018-08-09 ~ 2018-10-31
    IIF 1 - Director → ME
  • 28
    TOWNSIDE LIMITED
    06899137
    1 Dean Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    23,325 GBP2016-11-30
    Officer
    2018-08-09 ~ 2018-10-31
    IIF 2 - 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.