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

Tyson, Matthew Frederick

    Related profiles found in government register
  • Tyson, Matthew Frederick
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brookfield Court, Selby Road, Garforth, Leeds, LS25 1NB, England

      IIF 1 IIF 2
    • icon of address Suite 2f3, Glass House, Alderley Park, Macclesfield, SK10 4ZE, United Kingdom

      IIF 3
    • icon of address 55, Princess Street, Manchester, M2 4EW, United Kingdom

      IIF 4
  • Tyson, Matthew Frederick
    British company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Stamford Square, London, SW15 2BF, England

      IIF 5
    • icon of address 53, Suite 15, 53 King Street, Manchester, M2 4LQ, England

      IIF 6
    • icon of address 4th Floor Radius House, 51 Clarendon Road, Watford, WD17 1HP, England

      IIF 7 IIF 8 IIF 9
    • icon of address 11, Macclesfield Road, Wilmslow, SK9 1BZ, England

      IIF 10
  • Tyson, Matthew Frederick
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brookfield Court, Selby Road, Garforth, Leeds, LS25 1NB, England

      IIF 11
    • icon of address 4th Floor, 26 Cross Street, Manchester, M2 7AQ, United Kingdom

      IIF 12
  • Tyson, Matthew Frederick
    British managing director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor Radius House, 51 Clarendon Road, Watford, WD17 1HP, England

      IIF 13 IIF 14
    • icon of address 11, Macclesfield Road, Wilmslow, Cheshire, SK9 1BZ, England

      IIF 15 IIF 16
  • Tyson, Matthew Frederick
    English director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leonard Curtis Tower 12, 18-22 Bridge Street, Spinningfields, Manchester, M3 3BZ

      IIF 17 IIF 18
    • icon of address Tower 12, 18-22 Bridge Street, Spinningfields, Manchester, M3 3BZ

      IIF 19
    • icon of address Woodcock House, 1 Modwen Road, Salford Quays, Manchester, M5 3EZ, England

      IIF 20
    • icon of address Woodcock House, 1 Modwen Road, Salford Quays, M5 3EZ, United Kingdom

      IIF 21
    • icon of address 44, Hawthorn Street, Wilmslow, Cheshire, SK9 5EJ, England

      IIF 22 IIF 23 IIF 24
    • icon of address 44, Hawthorn Street, Wilmslow, Cheshire, SK9 5EJ, United Kingdom

      IIF 25
  • Tyson, Matthew
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Balloon Street, Manchester, Greater Manchester, M4 4BE, England

      IIF 26
  • Tyson, Matthew
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodcock House, 1 Modwen Road, Salford Quays, Manchester, M5 3EZ, England

      IIF 27
  • Tyson, Matthew Frederick
    British company director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor Radius House, 51 Clarendon Road, Watford, WD17 1HP, England

      IIF 28
  • Tyson, Matthew Frederick
    British director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Cross Street, Manchester, M2 7AQ, England

      IIF 29
    • icon of address 26, Cross Street, Manchester, M2 7AQ, United Kingdom

      IIF 30
  • Mr Matthew Frederick Tyson
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2f3, Glass House, Alderley Park, Macclesfield, SK10 4ZE, United Kingdom

      IIF 31
    • icon of address 53, King Street, Manchester, M2 4LQ, United Kingdom

      IIF 32
    • icon of address 55, Princess Street, Manchester, M2 4EW, United Kingdom

      IIF 33
  • Mr Matthew Frederick Tyson
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brookfield Court, Selby Road, Garforth, Leeds, LS25 1NB, England

      IIF 34
    • icon of address 26, Cross Street, Manchester, M2 7AQ, England

      IIF 35
    • icon of address 26, Cross Street, Manchester, M2 7AQ, United Kingdom

      IIF 36
    • icon of address 11, Macclesfield Road, Wilmslow, SK9 1BZ, England

      IIF 37
  • Mr Matthew Tyson
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brookfield Court, Selby Road, Garforth, Leeds, LS25 1NB, England

      IIF 38 IIF 39
child relation
Offspring entities and appointments
Active 12
  • 1
    BRIAN HANN CONSULTING LIMITED - 2008-07-07
    PAL CONTRACTING LIMITED - 2002-11-06
    icon of address 4th Floor 26 Cross Street, Manchester, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    13,980 GBP2017-03-31
    Officer
    icon of calendar 2017-07-05 ~ dissolved
    IIF 12 - Director → ME
  • 2
    icon of address Brookfield Court Selby Road, Garforth, Leeds, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    104,646 GBP2025-03-31
    Officer
    icon of calendar 2016-02-17 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-02-22 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Brookfield Court Selby Road, Garforth, Leeds, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    7,823 GBP2024-03-31
    Officer
    icon of calendar 2021-11-26 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-11-26 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Brookfield Court Selby Road, Garforth, Leeds, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -78,007 GBP2023-12-31
    Officer
    icon of calendar 2021-09-09 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-09-09 ~ dissolved
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address Woodcock House 1 Modwen Road, Salford Quays, Salford, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-25 ~ dissolved
    IIF 24 - Director → ME
  • 6
    icon of address 55 Princess Street, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-26 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-06-26 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    PV RAIL CONTRACTING SERVICES LTD - 2012-01-12
    icon of address Leonard Curtis, Tower 12 18-22 Bridge Street Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-01 ~ dissolved
    IIF 19 - Director → ME
  • 8
    PV RAIL SERVICES LTD - 2012-01-12
    icon of address Leonard Curtis Tower 12 18-22 Bridge Street, Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-01 ~ dissolved
    IIF 17 - Director → ME
  • 9
    icon of address Leonard Curtis Tower 12 18-22 Bridge Street, Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-01 ~ dissolved
    IIF 18 - Director → ME
  • 10
    icon of address 55 Princess Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    37,137 GBP2024-11-30
    Officer
    icon of calendar 2023-06-22 ~ now
    IIF 26 - Director → ME
  • 11
    DEST CONSULTING LIMITED - 2025-03-06
    icon of address Suite 2f3 Glass House, Alderley Park, Macclesfield, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-11 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-02-11 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 12
    icon of address 53 Suite 15, 53 King Street, Manchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2017-03-31
    Officer
    icon of calendar 2017-07-05 ~ dissolved
    IIF 6 - Director → ME
Ceased 18
  • 1
    EASYPAY SERVICES PLC - 2013-12-19
    EASYPAY CONSTRUCTION SERVICES PLC - 2005-12-06
    icon of address 4th Floor Radius House, 51 Clarendon Road, Watford, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2020-08-04 ~ 2021-04-27
    IIF 28 - Director → ME
  • 2
    BLUE INTELLECT SERVICES LIMITED - 2018-08-14
    BUSINESS ORCHARD NETWORK LIMITED - 2009-05-05
    icon of address 4th Floor Radius House, 51 Clarendon Road, Watford, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    10,557 GBP2016-03-31
    Officer
    icon of calendar 2016-04-06 ~ 2021-04-27
    IIF 16 - Director → ME
  • 3
    PINNACLE PAY CARE LTD - 2016-04-13
    icon of address 82 St. John Street, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2013-06-07 ~ 2014-06-18
    IIF 21 - Director → ME
  • 4
    icon of address 4th Floor Radius House, 51 Clarendon Road, Watford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-03-13 ~ 2021-04-27
    IIF 7 - Director → ME
  • 5
    icon of address 4th Floor Radius House, 51 Clarendon Road, Watford, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2016-12-31
    Officer
    icon of calendar 2018-01-12 ~ 2021-04-27
    IIF 9 - Director → ME
  • 6
    LINK PERSONNEL LIMITED - 2014-09-25
    icon of address 82 St John Street, London
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    2,241,258 GBP2015-12-31
    Officer
    icon of calendar 2016-09-23 ~ 2020-07-25
    IIF 10 - Director → ME
  • 7
    icon of address 4th Floor Radius House, 51 Clarendon Road, Watford, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-04-27 ~ 2021-04-23
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ 2021-04-27
    IIF 37 - Ownership of shares – More than 50% but less than 75% OE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75% OE
  • 8
    icon of address Woodcock House, 1 Modwen Road, Salford Quays, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-31 ~ 2014-06-18
    IIF 27 - Director → ME
  • 9
    icon of address Bm Advisory, 82 St John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-05 ~ 2014-06-18
    IIF 20 - Director → ME
  • 10
    icon of address Aviat House 4 Bell Drive, Hamilton Technology Park, Blantyre
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-31 ~ 2014-06-18
    IIF 25 - Director → ME
  • 11
    icon of address Bm Advisory, 82 St Johns Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-13 ~ 2014-06-18
    IIF 23 - Director → ME
  • 12
    icon of address Bm Advisory, 82 St John Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-05 ~ 2014-06-18
    IIF 22 - Director → ME
  • 13
    WALKER SMITH GLOBAL LIMITED - 2018-08-14
    icon of address 4th Floor Radius House, 51 Clarendon Road, Watford, England
    Active Corporate (3 parents, 8 offsprings)
    Total Assets Less Current Liabilities (Company account)
    -62,438 GBP2016-03-31
    Officer
    icon of calendar 2016-04-06 ~ 2021-04-27
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-05-20
    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
  • 14
    icon of address 4th Floor Radius House, 51 Clarendon Road, Watford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-09-24 ~ 2021-04-27
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-09-24 ~ 2020-09-24
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    SDC RISK MANAGEMENT LIMITED - 2020-02-24
    icon of address 4th Floor Radius House, 51 Clarendon Road, Watford, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    265 GBP2017-03-31
    Officer
    icon of calendar 2017-08-31 ~ 2021-04-27
    IIF 8 - Director → ME
  • 16
    icon of address 4th Floor Radius House, 51 Clarendon Road, Watford, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-11 ~ 2021-04-27
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-12-11 ~ 2018-12-11
    IIF 35 - Ownership of shares – More than 50% but less than 75% OE
  • 17
    WALKER SMITH CONTRACTING LIMITED - 2020-02-24
    icon of address 4th Floor Radius House, 51 Clarendon Road, Watford, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,375 GBP2016-03-31
    Officer
    icon of calendar 2016-04-06 ~ 2021-04-27
    IIF 15 - Director → ME
  • 18
    WORKR SOLUTIONS LIMITED - 2018-10-11
    WS TECHNOLOGY SOLUTIONS LTD - 2018-06-11
    icon of address 2 Stamford Square, London, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    10 GBP2020-03-31
    Officer
    icon of calendar 2018-06-07 ~ 2021-04-27
    IIF 5 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.