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

Mr Matthew James Storey

    Related profiles found in government register
  • Mr Matthew James Storey
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Kingsmead Terrace, Bath, BA1 1UX, England

      IIF 1
  • Mr Matthew Storey
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 6 Gloucester Street, Malmesbury, Wiltshire, SN16 0AA, United Kingdom

      IIF 2
  • Mr Matthew Storey
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Monoux Road, Wootton, Bedford, MK43 9JR, United Kingdom

      IIF 3
    • icon of address 3, Erskine Road, London, NW3 3AJ, United Kingdom

      IIF 4
  • Mr Matthew Storey
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Tilmanstone Colliery, Pike Road, Eythorne, Dover, CT15 4ND, England

      IIF 5
  • Mr Matthew Storey
    British born in April 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 125j, 125j Perth Road, Dundee, Angus, DD1 4JD, United Kingdom

      IIF 6
  • Storey, Matthew James
    British director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Kingsmead Terrace, Bath, BA1 1UX, England

      IIF 7
  • Storey, Matthew James
    British financial advisor born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Black Jack Street, Cirencester, Gloucestershire, GL7 2AA, United Kingdom

      IIF 8
  • Storey, Matthew James
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Tilmanstone Colliery, Pike Road, Eythorne, Dover, CT15 4ND, England

      IIF 9
  • Storey, Matthew
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Monoux Road, Wootton, Bedford, MK43 9JR, United Kingdom

      IIF 10
    • icon of address 3, Erskine Road, London, NW3 3AJ, United Kingdom

      IIF 11
  • Storey, Matthew
    British business development director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parkbury Estate, Handley Page Way, Colney Street, St. Albans, AL2 2DQ, England

      IIF 12
  • Storey, Matthew
    British company director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor 23, Golden Square, London, W1F 9JP, England

      IIF 13
  • Storey, Matthew
    British director business development born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 199, The Vale, London, W3 7QS, United Kingdom

      IIF 14
  • Storey, Matthew James
    born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Black Jack Street, Cirencester, Gloucestershire, GL7 2AA, Uk

      IIF 15
  • Storey, Matthew
    British company director born in April 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 125j, 125j Perth Road, Dundee, Angus, DD1 4JD, United Kingdom

      IIF 16
  • Storey, Matthew James
    British

    Registered addresses and corresponding companies
    • icon of address 44, Black Jack Street, Cirencester, Glos, GL7 2AA

      IIF 17
  • Storey, Matthew
    British major account manager born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, Galbraith House, 141 Great Charles Street, Birmingham, B3 3LG

      IIF 18
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Alice Cottage Cherry Lane, Great Mongeham, Deal, England
    Active Corporate (2 parents)
    Equity (Company account)
    192,529 GBP2024-11-30
    Officer
    icon of calendar 2019-01-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    PURE PLEASURE CHIC LINGERIE LIMITED - 2014-05-09
    icon of address First Floor, 6 Gloucester Street, Malmesbury, Wiltshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,970 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-04-05 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 44 Black Jack Street, Cirencester, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-05 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2012-11-05 ~ dissolved
    IIF 17 - Secretary → ME
  • 4
    TWS RECRUITMENT LTD - 2021-02-08
    icon of address 11 Monoux Road, Wootton, Bedford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    8,108 GBP2024-11-30
    Officer
    icon of calendar 2020-11-26 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-03-23 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 3 Erskine Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    102,144 GBP2024-05-31
    Officer
    icon of calendar 2019-05-24 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-06-04 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
Ceased 7
  • 1
    EVENTIA 2006 LTD - 2006-01-05
    THE INCENTIVE TRAVEL AND MEETINGS ASSOCIATION LIMITED - 2005-12-02
    icon of address 8 Jury Street, Warwick, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-06-25 ~ 2015-10-31
    IIF 18 - Director → ME
  • 2
    GALLOWGLASS CENTRAL SERVICES LIMITED - 2012-08-03
    icon of address Sw19 Studios 62 Weir Road, London, England
    Active Corporate (2 parents, 3 offsprings)
    Profit/Loss (Company account)
    -46,954 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2012-07-02 ~ 2018-03-23
    IIF 14 - Director → ME
  • 3
    BRITISH INDUSTRIAL AND SCIENTIFICFILM ASSOCIATION LIMITED(THE) - 1988-01-20
    VISUAL COMMUNICATIONS ASSOCIATION INTERNATIONAL LIMITED - 1996-09-13
    icon of address 8 Jury Street, Warwick, England
    Active Corporate (2 parents)
    Equity (Company account)
    -105,252 GBP2024-12-31
    Officer
    icon of calendar 2014-04-15 ~ 2014-06-19
    IIF 13 - Director → ME
  • 4
    MATTHEW STOREY LIMITED - 2011-08-30
    icon of address Upper Farm, Upper North Wraxall, Chippenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2005-08-02 ~ 2022-01-06
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-06-05 ~ 2022-01-06
    IIF 1 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 5
    icon of address Cedar House Washpool Lane, Kemble, Cirencester, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-14 ~ 2014-03-30
    IIF 15 - LLP Designated Member → ME
  • 6
    icon of address Parkbury Estate Handley Page Way, Colney Street, St. Albans, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,337,286 GBP2024-12-31
    Officer
    icon of calendar 2018-06-18 ~ 2019-03-31
    IIF 12 - Director → ME
  • 7
    icon of address 125j 125j Perth Road, Dundee, Angus, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,602 GBP2019-04-30
    Officer
    icon of calendar 2017-04-27 ~ 2021-03-30
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ 2021-03-30
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
    IIF 6 - Right to appoint or remove directors 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 12 November 2025 and licensed under the Open Government Licence v3.0.