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

Kell, Matthew Bruce

    Related profiles found in government register
  • Kell, Matthew Bruce
    British businessman born in July 1956

    Resident in England

    Registered addresses and corresponding companies
  • Kell, Matthew Bruce
    British company director born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Village Green Road, Crayford, Dartford, DA1 4JX, England

      IIF 17
    • icon of address 19, Cockburn Street, Edinburgh, EH1 1BP, Scotland

      IIF 18
    • icon of address 20, Athelney Street, London, SE6 3LE, England

      IIF 19
    • icon of address 3rd Floor Newcombe House, Notting Hill Gate, London, W11 3LQ, England

      IIF 20 IIF 21
    • icon of address 6, Greatorex Street, London, E1 5NF, England

      IIF 22
    • icon of address 6, Greatorex Street, Whitechapel, London, E1 5NF, United Kingdom

      IIF 23
    • icon of address Crown House, 27 Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 24
    • icon of address Tavistock House North, Tavistock Square, London, WC1H 9HR

      IIF 25
    • icon of address 1, Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 26
    • icon of address Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG

      IIF 27
  • Kell, Matthew Bruce
    British consultant born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Greatorex Street, London, E1 5NF, England

      IIF 28
  • Kell, Matthew Bruce
    British director born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 29
    • icon of address Suite 18, C/o Jj Business Center, 17 Upminster Road South, Rainham, Essex, RM13 9YS, United Kingdom

      IIF 30
  • Mr Matthew Bruce Kell
    British born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Village Green Road, Crayford, Dartford, DA1 4JX, England

      IIF 31
    • icon of address 19, Cockburn Street, Edinburgh, EH1 1BP, Scotland

      IIF 32
    • icon of address Kpmg Llp, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG

      IIF 33
    • icon of address 20, Athelney Street, London, SE6 3LE, England

      IIF 34
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 35 IIF 36 IIF 37
    • icon of address 3rd Floor Newcombe House, Notting Hill Gate, London, W11 3LQ, England

      IIF 51 IIF 52
    • icon of address 6 Greatorex Street, London, E1 5NF, England

      IIF 53 IIF 54 IIF 55
    • icon of address 6, Greatorex Street, Whitechapel, London, E1 5NF, United Kingdom

      IIF 56
    • icon of address Crown House, 27 Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 57
    • icon of address Tavistock House North, Tavistock Square, London, WC1H 9HR

      IIF 58
    • icon of address 1, Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 59
    • icon of address Suite 18, C/o Jj Business Center, 17 Upminster Road South, Rainham, Essex, RM13 9YS, United Kingdom

      IIF 60
    • icon of address Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG

      IIF 61
child relation
Offspring entities and appointments
Active 14
  • 1
    NATURASTUDIOS LTD - 2019-07-26
    NATURA ACADEMY LTD - 2018-12-11
    NATURASTUDIOS LTD - 2018-12-11
    icon of address Kpmg Llp Saltire Court, 20 Castle Terrace, Edinburgh
    Liquidation Corporate (2 parents)
    Equity (Company account)
    128,382 GBP2018-06-30
    Person with significant control
    icon of calendar 2019-05-12 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 2
    FULLBROOKS OF ENGLAND LIMITED - 2019-03-20
    icon of address 1 Village Green Road, Crayford, Dartford, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    72,079 GBP2017-09-30
    Officer
    icon of calendar 2018-10-12 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-10-12 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 6 Greatorex Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-06 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-05-06 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 4
    INSPIRED TECHNICAL SERVICES LTD - 2019-02-06
    icon of address 20 Athelney Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,289 GBP2017-12-31
    Officer
    icon of calendar 2019-05-12 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-05-12 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 5
    THE DRINKING CUP LTD - 2019-11-13
    icon of address 6 Greatorex Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-18 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-11-18 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 6
    JH BUSINESS ADVISERS LIMITED - 2019-01-28
    icon of address Griffins, Tavistock House North, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    17,848 GBP2017-11-30
    Officer
    icon of calendar 2019-05-16 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-05-16 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 7
    SHINDI INTERIORS LIMITED - 2019-12-18
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -2,264 GBP2018-03-31
    Officer
    icon of calendar 2019-03-28 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-03-28 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 8
    CURTIS CONTRACTORS GROUNDWORKING LTD - 2019-08-30
    icon of address 3rd Floor Newcombe House, Notting Hill Gate, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    194,028 GBP2018-01-31
    Officer
    icon of calendar 2019-03-12 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 9
    ATLAS MANAGEMENT SOLUTIONS LTD - 2020-06-22
    C.US TRANSPORT LIMITED - 2017-01-10
    icon of address Crown House, 27 Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    27,371 GBP2017-12-31
    Officer
    icon of calendar 2019-11-28 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-11-28 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 10
    AL13 ARCHITECTURAL LTD - 2019-07-02
    icon of address Opus Restructuring Llp, 1 Radian Court Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -62,191 GBP2018-03-31
    Officer
    icon of calendar 2019-01-12 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-01-12 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 11
    POD LIVING LTD - 2019-07-04
    icon of address Griffins, Tavistock House South, Tavistock Square, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    21,501 GBP2017-11-30
    Officer
    icon of calendar 2019-01-12 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-01-12 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Suite 18 C/o Jj Business Center, 17 Upminster Road South, Rainham, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-01-10 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-01-10 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 13
    CLARK MOTORSPORT LIMITED - 2019-02-19
    icon of address 19 Cockburn Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -35,888 GBP2016-11-30
    Officer
    icon of calendar 2019-05-17 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-05-17 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 6 Greatorex Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2019-12-04 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-12-04 ~ now
    IIF 53 - Has significant influence or controlOE
Ceased 17
  • 1
    ACORN MARKETING LIMITED - 2020-02-19
    icon of address Kemp House, 152-160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-14 ~ 2019-11-21
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-10-14 ~ 2019-11-21
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 2
    SUVL LIMITED - 2020-08-12
    N & P ELECTRICAL INSTALLATIONS LIMITED - 2018-08-01
    icon of address 204 Baker Street, Enfield, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    137,977 GBP2019-03-31
    Officer
    icon of calendar 2019-03-30 ~ 2020-03-03
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-03-30 ~ 2020-03-03
    IIF 56 - Ownership of shares – 75% or more OE
  • 3
    icon of address 4-6 Greatorex Street Clifton Trade Centre, Whitechapel, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-14 ~ 2019-12-05
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-10-14 ~ 2019-12-05
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 4
    icon of address 4385, 12259767 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-10-14 ~ 2019-10-24
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-10-14 ~ 2019-10-24
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 5
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2019-10-14 ~ 2019-10-24
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-10-14 ~ 2019-10-24
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 6
    icon of address C/o Pros Assist Limited Kemp House, 152-160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-14 ~ 2019-12-17
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-10-14 ~ 2019-12-17
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 7
    icon of address 4-6 Greatorex Street Clifton Trade Centre, Whitechapel, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-14 ~ 2019-12-03
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-10-14 ~ 2019-12-03
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 8
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-10-14 ~ 2019-10-28
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-10-14 ~ 2019-10-28
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 9
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-14 ~ 2019-10-16
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-10-14 ~ 2019-10-16
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 10
    RICH ENERGY LIMITED - 2019-07-16
    icon of address Mountview Cousr 1148 High Road, Whetstone, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    868,868 GBP2017-09-30
    Officer
    icon of calendar 2019-07-16 ~ 2019-08-29
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-07-16 ~ 2019-08-29
    IIF 51 - Ownership of shares – 75% or more OE
  • 11
    icon of address Suite 19, C/o Jj Business Center, 17 Upminster Road South, Rainham, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-10-14 ~ 2019-11-11
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-10-14 ~ 2019-11-11
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 12
    icon of address 21 Beaumont Way, Hampton Hargate, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-14 ~ 2019-10-23
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-10-14 ~ 2019-10-23
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 13
    icon of address 4-6 Greatorex Street Clifton Trade Centre, Whitechapel, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2019-10-14 ~ 2020-01-20
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-10-14 ~ 2020-01-20
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 14
    icon of address Suite 12, C/o Jj Business Center, 17 Upminster Road South, Rainham, Essex, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2019-10-14 ~ 2019-10-21
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-10-14 ~ 2019-10-21
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 15
    icon of address 6 Greatorex Street, Whitechapel, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-14 ~ 2019-12-10
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-10-14 ~ 2019-12-10
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 16
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2019-10-14 ~ 2019-10-21
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-10-14 ~ 2019-10-21
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 17
    UNIQUE MARKET RESEARCH LIMITED - 2020-04-29
    icon of address 6 Greatorex Street, Whitechapel, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-14 ~ 2020-02-07
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-10-14 ~ 2020-02-07
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE

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.