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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Matthew West

    Related profiles found in government register
  • Mr Matthew West
    English born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10b, Boudicca Mews, Moulsham Street, Chelmsford, CM2 0LA, England

      IIF 1
    • Suite 215, Waterhouse Business Centre, Cromar Way, Chelmsford, CM1 2QE, United Kingdom

      IIF 2 IIF 3
  • Mr Matthew West
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Park Lane Business Centre, Park Lane, Langham, Colchester, CO4 5WR, United Kingdom

      IIF 4
    • 210, Coalport Close, Harlow, Essex, CM17 9RD, England

      IIF 5
  • West, Matthew
    English director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 215, Waterhouse Business Centre, Cromar Way, Waterhouse Lane, Chelmsford, CM1 2QE, United Kingdom

      IIF 6 IIF 7
  • Mr Matthew Stephen West
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 215, Cromar Way, Chelmsford, CM1 2QE, England

      IIF 8
    • 157 Hunters Hall Road Dagenham Essex, Hunters Hall Road, Dagenham, RM10 8LH, United Kingdom

      IIF 9
    • 157, Hunters Hall Road, Dagenham, RM10 8LH, England

      IIF 10
    • Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 11
  • West, Matthew
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Park Lane Business Centre, Park Lane, Langham, Colchester, CO4 5WR, United Kingdom

      IIF 12
    • 210, Coalport Close, Harlow, Essex, CM17 9RD, England

      IIF 13
  • Matthew Stephen West
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 860, Leek New Road, Baddeley Green, Stoke-on-trent, Staffordshire, ST2 7HP, United Kingdom

      IIF 14
  • West, Matthew Stephen
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 9 Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 15
  • West, Matthew Stephen
    British company director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Park Lane, Langham, Colchester, CO4 5WR, England

      IIF 16
    • 157 Hunters Hall Road Dagenham Essex, Hunters Hall Road, Dagenham, RM10 8LH, United Kingdom

      IIF 17
  • West, Matthew Stephen
    British developer born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 215, Cromar Way, Chelmsford, CM1 2QE, England

      IIF 18
  • West, Matthew Stephen
    British director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 157, Hunters Hall Road, Dagenham, RM10 8LH, England

      IIF 19
  • Mr Matthew Stephen West
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • Cambridge House, 27 Cambridge Park, Wanstead, London, E11 2PU

      IIF 20
    • Dalton House, 60 Windsor Avenue, London, SW19 2RR, England

      IIF 21
    • Cambridge House, 27 Cambridge Park, Wanstead, London, E11 2PU

      IIF 22
  • West, Matthew Stephen
    British director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 10b, Boudicca Mews, Moulsham Street, Chelmsford, Essex, CM1 0LD, England

      IIF 23
    • 10b, Boudicca Mews, Moulsham Street, Chelmsford, Essex, CM1 0LD, United Kingdom

      IIF 24
    • 65 Bruce Avenue, Hornchurch, Essex, RM12 4JF, England

      IIF 25 IIF 26 IIF 27
    • 65, Bruce Avenue, Hornchurch, Essex, RM12 4JF, United Kingdom

      IIF 28 IIF 29
    • 451-453, Wick Lane, Bow, London, Uk, E3 2TB

      IIF 30
    • Dalton House, 60 Windsor Avenue, London, SW19 2RR, England

      IIF 31 IIF 32 IIF 33
    • Cambridge House, 27 Cambridge Park, Wanstead, London, E11 2PU

      IIF 34
child relation
Offspring entities and appointments 22
  • 1
    ANDALUSIAN STONE LIMITED
    09396067
    3 Field Court, London
    Liquidation Corporate (4 parents)
    Officer
    2015-01-20 ~ 2015-10-20
    IIF 28 - Director → ME
  • 2
    ASPHALTIC MAINTENANCE LIMITED
    04639635
    24 Conduit Place, London
    Dissolved Corporate (8 parents)
    Officer
    2015-01-31 ~ 2015-10-30
    IIF 23 - Director → ME
  • 3
    COALT CONTRACT SERVICES LIMITED - now
    TECHNICAL CONTRACT SERVICES LTD
    - 2017-05-02 07129004
    SHT SOLUTIONS LTD - 2015-07-28
    RIVERSIDE FREIGHT BUILDING SERVICES LIMITED - 2012-06-22
    Townshend House, Crown Road, Norwich
    Dissolved Corporate (6 parents)
    Officer
    2015-09-17 ~ 2016-02-02
    IIF 32 - Director → ME
  • 4
    I9 ACADEMY LIMITED
    - now 12495725
    ELITE FA LIMITED
    - 2020-06-26 12495725
    2 Hopkins Mead, Chelmsford, England
    Dissolved Corporate (2 parents)
    Officer
    2020-03-03 ~ 2021-03-11
    IIF 19 - Director → ME
    Person with significant control
    2020-03-03 ~ 2021-03-11
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    IAUCTION UK LTD
    11048466
    Suite 215, Waterhouse Business Centre Cromar Way, Waterhouse Lane, Chelmsford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-06 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2017-11-06 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 6
    IFINDER LTD
    11051578
    90a Broomfield Road Broomfield Road, Chelmsford, England
    Active Corporate (2 parents)
    Officer
    2017-11-07 ~ 2018-08-16
    IIF 7 - Director → ME
    Person with significant control
    2017-11-07 ~ 2018-08-16
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 7
    INWESTLAND LTD
    11305059
    Suite 215 Cromar Way, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-11 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2018-04-11 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
  • 8
    KINGFELL LONDON LIMITED
    09256390
    Marshgate Business Centre Unit 8, 10/12 Marshgate Lane, London, England
    Dissolved Corporate (5 parents)
    Officer
    2015-01-21 ~ 2015-09-30
    IIF 26 - Director → ME
  • 9
    KINGFELL LTD
    - now 04879293
    KINGFELL PLC - 2012-08-14
    1 Hill Crescent, Surbiton, Surrey, England
    Dissolved Corporate (12 parents)
    Officer
    2015-07-01 ~ 2016-03-24
    IIF 30 - Director → ME
  • 10
    MGMC LIMITED - now
    ASPHALTIC RAIL LIMITED - 2016-10-03
    MGMC LTD - 2016-06-23
    ASPHALTIC RAIL LIMITED
    - 2016-06-07 09134437
    Quadrant House, 4 Thomas More Square, London
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    2015-01-21 ~ 2015-09-30
    IIF 27 - Director → ME
  • 11
    MUNDON TRADING LTD
    - now 10719491
    PRIME PROPERTIES LONDON LIMITED
    - 2022-08-19 10719491
    4385, 10719491 - Companies House Default Address, Cardiff
    Active Corporate (5 parents)
    Officer
    2017-04-11 ~ 2023-02-14
    IIF 13 - Director → ME
    Person with significant control
    2017-04-11 ~ 2023-02-01
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 12
    PILLAR BOX FINANCIAL SERVICES (UK) LIMITED
    11319023 12961794
    860 Leek New Road, Baddeley Green, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    2018-04-19 ~ 2019-03-01
    IIF 14 - Ownership of shares – 75% or more OE
  • 13
    PIRLO LTD
    13484995
    90a Broomfield Road Broomfield Road, Chelmsford, England
    Active Corporate (1 parent)
    Officer
    2021-06-30 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2021-06-30 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 14
    PRESTIGE PROMOTION & EVENTS (UK) LIMITED
    09342740
    10b Boudicca Mews, Moulsham Street, Chelmsford, England
    Dissolved Corporate (4 parents)
    Officer
    2014-12-05 ~ 2015-11-02
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    REGUS CONSULTING LIMITED
    11564039
    157 Hunters Hall Road Dagenham Essex, Hunters Hall Road, Dagenham, United Kingdom
    Dissolved Corporate (1 parent, 5 offsprings)
    Officer
    2018-09-11 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2018-09-11 ~ dissolved
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 16
    RIVAL PLANT HIRE LIMITED
    12098222
    9 Park Lane, Langham, Colchester, England
    Dissolved Corporate (4 parents)
    Officer
    2019-07-11 ~ dissolved
    IIF 16 - Director → ME
  • 17
    SIMPLY PRESTIGE EVENTS LTD
    09785368
    10b Boudicca Mews, Moulsham Street, Chelmford, Essex, England
    Dissolved Corporate (5 parents)
    Officer
    2015-09-18 ~ 2015-11-02
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-09-22
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 18
    SIMPLY PRESTIGE LIMITED
    08867237
    2b Boudicca Mews, Moulsham Street, Chelmsford, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2014-06-19 ~ 2015-10-14
    IIF 25 - Director → ME
  • 19
    TECHNICAL ECO SOLUTIONS LIMITED
    09129965
    Dalton House, 60 Windsor Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-07-14 ~ dissolved
    IIF 33 - Director → ME
  • 20
    TECHNICAL PEST SOLUTIONS LIMITED
    - now 08426751
    PREMIERBASE LIMITED
    - 2014-03-24 08426751 09759021
    Dalton House, 60 Windsor Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-03-01 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-10-12 ~ dissolved
    IIF 21 - Has significant influence or control OE
  • 21
    TECHNICAL SOLUTIONS GROUP LIMITED
    09751218
    Cambridge House, 27 Cambridge Park, Wanstead, London
    Dissolved Corporate (1 parent)
    Officer
    2015-08-27 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-08-26 ~ dissolved
    IIF 22 - Has significant influence or control OE
  • 22
    WE QUOTE FIRE LTD
    15947914
    9 Park Lane Business Centre, Park Lane, Langham, Colchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-09-10 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-09-10 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.