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

Lee, Matthew John

    Related profiles found in government register
  • Lee, Matthew John
    British company director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 14, Edward Court, Broadheath, Altrincham, WA14 5GL, England

      IIF 1
    • Unit 8, Edward Court, Broadheath, Altrincham, WA14 5GL, England

      IIF 2 IIF 3
    • 6, Grove Mews, London, W6 7HS, England

      IIF 4
    • Berkeley Square House, Berkeley Square, London, W1J 6BD, England

      IIF 5
    • 9, Fordbridge Road, Sunbury-on-thames, TW16 6AH, England

      IIF 6
  • Lee, Matthew John
    British director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • The Court House, 9 Grafton Street, Altrincham, Cheshire, WA14 1DU

      IIF 7
    • Unit 8, Edward Court, Broadheath, Altrincham, WA14 5GL, England

      IIF 8
    • 5th Floor Hodge House, 114-116 St Mary Street, Cardiff, CF11 1DY

      IIF 9
    • Fifth Floor, 55 King Street, Manchester, M2 4LQ, United Kingdom

      IIF 10 IIF 11
    • 9, Fordbridge Road, Sunbury-on-thames, TW16 6AH, England

      IIF 12
  • Lee, Matthew John
    British mergers & aquisitions director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • Level 5 Belvedere, Basing View, Basingstoke Hampshire, RG21 4HG

      IIF 13
  • Mr Matthew John Lee
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 14, Edward Court, Broadheath, Altrincham, WA14 5GL, England

      IIF 14
    • Unit 8, Edward Court, Broadheath, Altrincham, WA14 5GL, England

      IIF 15 IIF 16
    • 9, Fordbridge Road, Sunbury-on-thames, TW16 6AH, England

      IIF 17
  • Lee, Matthew John
    British m&a director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aqua Cure House, Hall Street, Southport, Lancashire, PR9 0SE, England

      IIF 18
    • Aqua Cure House, Hall Street, Southport, Merseyside, PR9 0SE, United Kingdom

      IIF 19
  • Lee, Matthew
    British director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Fordbridge Road, Sunbury-on-thames, TW16 6AH, England

      IIF 20
  • Mr Matthew Lee
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Fordbridge Road, Sunbury-on-thames, TW16 6AH, England

      IIF 21
child relation
Offspring entities and appointments
Active 8
  • 1
    MTN PRODUCTS LTD - 2019-01-30
    9 Fordbridge Road, Sunbury-on-thames, England
    Corporate (2 parents)
    Equity (Company account)
    -204,280 GBP2023-11-30
    Officer
    2017-06-06 ~ now
    IIF 20 - director → ME
    Person with significant control
    2017-06-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 2
    Berkeley Square House, Berkeley Square, London, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    5,000 GBP2023-08-31
    Officer
    2024-09-02 ~ now
    IIF 5 - director → ME
  • 3
    Unit 8 Edward Court, Broadheath, Altrincham, England
    Dissolved corporate (1 parent)
    Officer
    2021-01-12 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2021-01-12 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 4
    2a Portman Mansions, Chiltern Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -190 GBP2021-09-30
    Officer
    2019-11-27 ~ dissolved
    IIF 6 - director → ME
  • 5
    6 Grove Mews, London, England
    Corporate (3 parents)
    Officer
    2024-10-18 ~ now
    IIF 4 - director → ME
  • 6
    Unit 8 Edward Court, Broadheath, Altrincham, England
    Dissolved corporate (1 parent)
    Officer
    2021-01-20 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2021-01-20 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 7
    AUTO & HOME LEGAL SERVICES LTD - 2016-09-26
    Menzies Llp, 5th Floor Hodge House 114-116 St Mary Street, Cardiff
    Corporate (4 parents)
    Equity (Company account)
    -2,829,815 GBP2022-12-31
    Officer
    2020-01-03 ~ now
    IIF 9 - director → ME
  • 8
    9 Fordbridge Road, Sunbury-on-thames, England
    Corporate (1 parent)
    Equity (Company account)
    98,810 GBP2024-01-31
    Officer
    2017-01-05 ~ now
    IIF 12 - director → ME
    Person with significant control
    2017-01-05 ~ now
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
Ceased 8
  • 1
    AQUA CURE (HOLDINGS) LIMITED - 2011-03-10
    HALLCO 1517 LIMITED - 2007-10-23
    Units 3a & 3b Dakota Business Park, Dakota Way, Burscough, Lancashire, England
    Corporate (4 parents, 6 offsprings)
    Officer
    2011-04-13 ~ 2014-04-28
    IIF 19 - director → ME
  • 2
    Deansfield House, 98 Lancaster Road, Newcastle-under-lyme, Staffordshire, England
    Corporate (4 parents)
    Equity (Company account)
    -182,108 GBP2023-11-30
    Officer
    2021-01-14 ~ 2021-05-27
    IIF 1 - director → ME
    Person with significant control
    2021-01-14 ~ 2021-05-26
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 3
    Deansfield House, 98 Lancaster Road, Newcastle-under-lyme, England
    Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    23,687 GBP2023-04-01 ~ 2023-11-30
    Officer
    2021-03-16 ~ 2021-09-23
    IIF 8 - director → ME
  • 4
    JCCO 386 LIMITED - 2015-12-02
    Icon Lifesaver Hall Chase London Road, Marks Tey, Colchester, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    -5,135,550 GBP2023-12-30
    Officer
    2015-12-04 ~ 2017-01-23
    IIF 11 - director → ME
  • 5
    JCCO 213 LIMITED - 2009-09-30
    A C Plastics, Wilson Road, Liverpool, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -18,590,965 GBP2023-12-31
    Officer
    2015-01-21 ~ 2016-11-28
    IIF 7 - director → ME
  • 6
    ICON US TRADING COMPANY LIMITED - 2016-03-15
    JCCO 385 LIMITED - 2015-12-02
    A C Plastics, Wilson Road, Liverpool, England
    Corporate (2 parents)
    Equity (Company account)
    -148,616 GBP2022-12-31
    Officer
    2015-12-04 ~ 2016-08-10
    IIF 10 - director → ME
  • 7
    JCCO 197 LIMITED - 2009-01-14
    Units 3a & 3b Dakota Business Park, Dakota Road, Burscough, Lancashire, England
    Corporate (3 parents)
    Officer
    2011-04-13 ~ 2014-04-28
    IIF 18 - director → ME
  • 8
    JEWELWEB LIMITED - 2000-10-18
    Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, England
    Corporate (3 parents)
    Officer
    2012-02-21 ~ 2013-06-26
    IIF 13 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.