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

James, Matt

    Related profiles found in government register
  • James, Matt
    British accountant born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40a, Alexander House, 40a Wilbury Way, Hitchin, Hertfordshire, SG4 0AP, England

      IIF 1
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 2
  • Williams, Matt
    British accountant born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 25, 58 Low Friar Street, Low Friar Street, Newcastle Upon Tyne, NE1 5UD, England

      IIF 3
  • Williams, Matt
    British financial director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Grampian Close, Sutton, Surrey, SM2 5PH, United Kingdom

      IIF 4
  • Williams-james, Matt
    British accountant born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 - 6, Throgmorton Avenue, London, EC2N 2DL, United Kingdom

      IIF 5
  • Williams-james, Matt
    British company director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4-6, Throgmorton Avenue, City Of London, EC2N 2DL, United Kingdom

      IIF 6
  • Mr Matt James
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 7
  • James, Matt
    British accountant born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, Greater London, WC2A 2JR

      IIF 8
    • icon of address Suite 6, 58 Low Friars Street, Newcastle Upon Tyne, NE1 5UD, United Kingdom

      IIF 9 IIF 10
  • James, Matt
    British finance born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 7, North Block 5 Chicheley Street, London, SE1 7PJ, United Kingdom

      IIF 11
  • James, Matt
    British financial analyst born in November 1972

    Resident in United Kingdom

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

      IIF 12
    • icon of address Initiam Capital Limited, 7 Bell Yrd, London, WC2A 2JR, United Kingdom

      IIF 13
    • icon of address Unit 3, 22, Seymour Place, London, W1H 7NJ, United Kingdom

      IIF 14
  • Williams, Matthew
    British company director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Magnis Close, Ingleby Barwick, Stockton-on-tees, TS17 5NQ, England

      IIF 15
  • Williams, Matthew
    British director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31-35, West Precinct, Billingham, Cleveland, TS23 2NN, United Kingdom

      IIF 16
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 17
    • icon of address 14, Magnis Close, Ingleby Barwick, Stockton-on-tees, TS17 5NQ, England

      IIF 18 IIF 19
  • Williams, Matthew
    British sports coach born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Magnis Close, Ingleby Barwick, Stockton-on-tees, TS17 5NQ, England

      IIF 20
  • Williams, Matthew
    British company director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank House, 6 - 8 Church Street, Church Street, Chorley, Lancashire, PR7 4EX, England

      IIF 21
    • icon of address Bank House, 6-8 Church Street, Adlington, Chorley, Lancashire, PR7 4EX, England

      IIF 22
  • Williams, Matthew
    British director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cider House, Wicken Road, Leckhampstead, MK18 5PA, England

      IIF 23
  • Williams, Matthew
    British electrician born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Nightingale Drive, Towcester, NN12 6RA, England

      IIF 24
  • Williams, Matthew
    British vehicle preparation specialist born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 25
  • Williams, Matthew
    British director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whiteladies Business Centre, 12 Whiteladies Road, Clifton, Bristol, BS8 1PD, England

      IIF 26
  • Williams, Matthew
    British director born in September 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 27
  • Williams, Matt
    British accountant born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109, Bancroft, Hitchin, SG5 1NB, United Kingdom

      IIF 28
    • icon of address 40a, Alexander House, 40a Wilbury Way, Hitchin, Hertfordshire, SG4 0AP, England

      IIF 29
  • Williams, Matthew
    British company director born in May 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 30
  • Williams, Matthew
    English director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 16, Silverdale Court 142-148, Goswell Road, London, EC1V 7DU, England

      IIF 31
  • Williams, Matthew
    English manager born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 16 Silverdale Court, 142-148 Goswell Road, London, EC1V 7DU, United Kingdom

      IIF 32
  • Mr Matthew Williams
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 33
    • icon of address 14, Magnis Close, Ingleby Barwick, Stockton-on-tees, TS17 5NQ, England

      IIF 34 IIF 35 IIF 36
  • Matthews, William
    British director born in September 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 32/9, Hoseason Gardens, Edinburgh, EH4 7HB, Scotland

      IIF 37
  • Mr Matt Williams-james
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4-6, Throgmorton Avenue, City Of London, EC2N 2DL, United Kingdom

      IIF 38
    • icon of address 4 - 6, Throgmorton Avenue, London, EC2N 2DL, United Kingdom

      IIF 39
  • Mr Matthew Williams
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank House, 6 - 8 Church Street, Adlington, Chorley, Lancashire, PR7 4EX, England

      IIF 40
    • icon of address Bank House, 6 - 8 Church Street, Church Street, Chorley, Lancashire, PR7 4EX, England

      IIF 41
    • icon of address Bank House, 6-8 Church Street, Adlington, Chorley, Lancashire, PR7 4EX, England

      IIF 42
  • Mr Matthew Williams
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whiteladies Business Centre, 12 Whiteladies Road, Clifton, Bristol, BS8 1PD, England

      IIF 43
  • Williams, Matthew
    British company director born in April 1970

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 192, Leahurst Road, Hither Green, London, SE13 5NL, England

      IIF 44
  • Williams, Matthew David
    British data analyst born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 45
  • Matt James
    British born in November 1972

    Resident in United Kingdom

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

      IIF 46
    • icon of address Initiam Capital Limited, 7 Bell Yrd, London, WC2A 2JR, United Kingdom

      IIF 47
    • icon of address Regent Court 2a, 11, Dowsett Road, London, N17 9DD, United Kingdom

      IIF 48
  • Mr Matthew Williams
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cider House, Wicken Road, Leckhampstead, MK18 5PA, England

      IIF 49
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 50
    • icon of address 23, Nightingale Drive, Towcester, NN12 6RA, England

      IIF 51
    • icon of address 23 Nightingale Drive, Towcester, Northamptonshire, NN12 6RA, England

      IIF 52
  • Williams, Matt
    British engineer born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 192 Leahurst Road, London, SE13 5NL, England

      IIF 53
  • Williams, Matt
    British painter born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 192, Leahurst Road, London, SE13 5NL, United Kingdom

      IIF 54
  • Williams, Matthew
    British financier born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14705185 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 55
  • Williams, Matthew
    British director born in May 1983

    Registered addresses and corresponding companies
    • icon of address 23 Nightingale Drive, Towcester, Northamptonshire, NN12 6RA, England

      IIF 56
  • Williams, Matthew
    Australian company director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Fritillary Apartments, 2 Scena Way, London, SE5 0BD, England

      IIF 57
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 58
  • Williams-james, Matt
    British accountant born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alexander House, 40a Wilbury Way, Hitchin, SG4 0AP, United Kingdom

      IIF 59
  • Mr Matt James
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, 22, Seymour Place, London, W1H 7NJ, United Kingdom

      IIF 60
    • icon of address Suite 6, 58 Low Friars Street, Newcastle Upon Tyne, NE1 5UD, United Kingdom

      IIF 61 IIF 62
  • Mr Matthew Williams
    British born in September 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 63
  • Mr William Matthews
    British born in September 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 32/9, Hoseason Gardens, Edinburgh, EH4 7HB, Scotland

      IIF 64
  • Matthew Williams
    British born in May 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 65
  • Williams, Matthew
    British director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 66
  • Matthews, William
    English marketing born in September 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 34, 4 Lochend Butterflyway, Edinburgh, EH7 5BF, Scotland

      IIF 67
  • Matthews, William
    English self employed born in September 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Suite 2/3, 2nd Floor ,48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 68
  • Mr Matthew Alexander James
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, Greater London, WC2A 2JR

      IIF 69
  • Williams, Matthew
    British director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 408, Cygnet House, 36 Fresh Wharf, London, IG11 7YS, United Kingdom

      IIF 70
  • Williams, Matthew
    Welsh none born in May 1972

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 3, Minton Street, Wolstanton, Newcastle Under Lyme, Staffordshire, ST5 0HF, Uk

      IIF 71
  • Williams, Matthew
    British company director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bank House, 6 - 8 Church Street, Adlington, Chorley, Lancashire, PR7 4EX, England

      IIF 72
  • Williams, Matthew
    British driver born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Beckett House, 14 Billing Road, Northampton, NN1 5AW, England

      IIF 73
  • Williams, Matthew
    British chef born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Howe Road, Norton, Malton, YO17 9BL, United Kingdom

      IIF 74
  • Williams, Matthew
    British company director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Charlbury Crescent, Birmingham, B26 2LL, United Kingdom

      IIF 75
    • icon of address C/o New Company Associate Charlbury House, 54, Yardley, Birmingham, B26 2LL, United Kingdom

      IIF 76
    • icon of address 12, Heather Bank, Gobowen, Oswestry, SY11 3PT, United Kingdom

      IIF 77
    • icon of address 12, Heather Bank, Gobowen, Oswestry, SY11 3PT, Wales

      IIF 78
  • Williams, Matthew
    British director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 79
    • icon of address 134, Seal Road, Sevenoaks, Kent, TN14 5AX, England

      IIF 80
  • Matthews, William
    British director born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, LL17 0RN, United Kingdom

      IIF 81
  • Matthews, William
    British director born in November 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 82
  • Matthew Williams
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Grampian Close, Sutton, Surrey, SM2 5PH, United Kingdom

      IIF 83
  • Matthew Williams
    Australian born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Fritillary Apartments, 2 Scena Way, London, SE5 0BD, England

      IIF 84
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 85
  • Mr William Matthews
    English born in September 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Suite 2/3, 2nd Floor ,48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 86
  • Williams, Matthew

    Registered addresses and corresponding companies
    • icon of address 2, Ffordd Coedmor, Bethesda, Bangor, LL57 3DP, Wales

      IIF 87
    • icon of address 160 Kemp House, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 88
    • icon of address Flat 16, Silverdale Court 142-148, Goswell Road, London, EC1V 7DU, England

      IIF 89
  • William Matthews
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 90
  • Matthews, William
    British director born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 91
  • Mr Matthew David Williams
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 92
    • icon of address Flat 16, Silverdale Court 142-148, Goswell Road, London, EC1V 7DU

      IIF 93
  • Matthews, William

    Registered addresses and corresponding companies
    • icon of address 32/9, Hoseason Gardens, Edinburgh, EH4 7HB, Scotland

      IIF 94
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 95
  • Mr Matt Williams
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 192, Leahurst Road, Hither Green, London, SE13 5NL

      IIF 96
    • icon of address 192 Leahurst Road, London, SE13 5NL, England

      IIF 97
    • icon of address 192, Leahurst Road, London, SE13 5NL, United Kingdom

      IIF 98
  • Mr Matthew Williams
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14705185 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 99
  • Mr William Matthews
    British born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, LL17 0RN, United Kingdom

      IIF 100
  • Mr William Matthews
    British born in November 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 101
  • Matthew Williams
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 408, Cygnet House, 36 Fresh Wharf, London, IG11 7YS, United Kingdom

      IIF 102
  • Williams, Matthew
    Welsh director born in June 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Ffordd Coedmor, Bangor, Gwynedd, LL57 3DP, United Kingdom

      IIF 103
  • Matthew Williams
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o New Company Associates Uk Limited, 54 Charlbury Crescent, Yardley, Birmingham, B26 2LL, United Kingdom

      IIF 104
    • icon of address 12, Heather Bank, Gobowen, Oswestry, SY11 3PT, Wales

      IIF 105
  • Mr Matthew Williams
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 106
  • Mr Matt Williams-james
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alexander House, 40a Wilbury Way, Hitchin, SG4 0AP, United Kingdom

      IIF 107
    • icon of address Flat 3, 3rd Floor, 22 Seymour Place, London, W1H 7NJ, United Kingdom

      IIF 108
  • Williams, Matthew David
    British director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Chisholm Road, Croydon, Surrey, CR0 6UP, United Kingdom

      IIF 109
  • Mr Matt Alexander James
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40a, Alexander House, 40a Wilbury Way, Hitchin, Hertfordshire, SG4 0AP, England

      IIF 110
  • Mr Matthew Williams
    British born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GS, England

      IIF 111
    • icon of address 134, Seal Road, Sevenoaks, Kent, TN14 5AX, England

      IIF 112
  • Matthew Williams
    Welsh born in June 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Ffordd Coedmor, Bangor, Gwynedd, LL57 3DP, United Kingdom

      IIF 113
  • Mr Matthew Williams-james
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Paynes Park, Hitchin, SG5 1EH, England

      IIF 114
  • Williams-james, Matthew Alexander
    British director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Enterprise Business Centre, Enterprise Business Centre, 7 Paynes Park, Hitchin, SG4 0AP, United Kingdom

      IIF 115
  • Williams, Matthew Thomas Mathieson
    British surveyor born in March 1974

    Registered addresses and corresponding companies
    • icon of address Flat 5 42 North Side, Wandsworth Common, London, SW18 2SL

      IIF 116
  • Williams, Matthew John
    Australian director born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73b Knatchbull Rd, Knatchbull Road, London, SE5 9QR, United Kingdom

      IIF 117
  • Williams, Matthew John
    Australian fitness consultant born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160 Kemp House, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 118
  • Mr Matthew David Williams
    British born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Chisholm Road, Croydon, CR0 6UP, England

      IIF 119
  • Williams, Matthew Thomas Mathieson
    born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, The Green Warmington, Banbury, , OX17 1BU,

      IIF 120 IIF 121
  • Williams, Matthew Thomas Mathieson
    British chief executive born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, The Green, Warmington, Banbury, OX17 1BU, England

      IIF 122
  • Williams, Matthew Thomas Mathieson
    British chief executive officer born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Topps Tiles Thorpe Way, Grove Park, Enderby, Leicestershire, LE19 1SU

      IIF 123
    • icon of address Topps Tiles, Thorpe Way, Grove Park, Enderby, Leicestershire, LE19 1SU, United Kingdom

      IIF 124
  • Williams, Matthew Thomas Mathieson
    British chief operating officer born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, The Green Warmington, Banbury, Oxon, OX17 1BU

      IIF 125
  • Williams, Matthew Thomas Mathieson
    British chief operations officer born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Topps Tiles Thorpe Way, Grove Park, Enderby, Leicestershire, LE19 1SU

      IIF 126
  • Williams, Matthew Thomas Mathieson
    British company director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williams, Matthew Thomas Mathieson
    British director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, The Green, Warmington, Banbury, OX17 1BU, England

      IIF 145 IIF 146
    • icon of address Topps Tiles Thorpe Way, Grove Park, Enderby, Leicestershire, LE19 1SU

      IIF 147
    • icon of address Topps Tiles, Thorpe Way, Grove Park, Enderby, Leicester, LE19 1SU, England

      IIF 148
  • Williams, Matthew Thomas Mathieson
    British property acquisitions manager born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, The Green Warmington, Banbury, Oxon, OX17 1BU

      IIF 149
  • Williams, Matthew Thomas Mathieson
    British property director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, The Green Warmington, Banbury, Oxon, OX17 1BU

      IIF 150
  • Williams, Matthew Thomas Mathieson
    British retailer born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, The Green Warmington, Banbury, Oxon, OX17 1BU

      IIF 151 IIF 152
  • Williams, Matthew Thomas Mathiesson
    born in March 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, The Green, Warmington, OX17 1BU

      IIF 153
  • Mr Matthew John Williams
    Australian born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73b Knatchbull Rd, Knatchbull Road, London, SE5 9QR, United Kingdom

      IIF 154
  • Mr Matthew Thomas Mathieson Williams
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, The Green, Warmington, Banbury, OX17 1BU, England

      IIF 155
    • icon of address C/o Simon Capaldi, Knight Frank Llp, 2 Castle Terrace, Edinburgh, EH1 2EL, Scotland

      IIF 156
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 157
    • icon of address 44, The Pantiles, Tunbridge Wells, Kent, TN2 5TN

      IIF 158 IIF 159
child relation
Offspring entities and appointments
Active 68
  • 1
    icon of address 23 Nightingale Drive, Towcester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,091 GBP2024-09-30
    Officer
    icon of calendar 2020-09-28 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-09-28 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Topps Tiles Thorpe Way, Grove Park, Enderby, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-16 ~ dissolved
    IIF 131 - Director → ME
  • 3
    icon of address Topps Tiles Thorpe Way, Grove Park, Enderby, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-16 ~ dissolved
    IIF 132 - Director → ME
  • 4
    icon of address 4-6 Throgmorton Avenue, City Of London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-08-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-08-01 ~ now
    IIF 38 - Right to appoint or remove directors as a member of a firmOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 38 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 5
    TRIARIUS LTD - 2022-08-09
    icon of address Whiteladies Business Centre 12 Whiteladies Road, Clifton, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    67,119 GBP2024-04-30
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 2 Ffordd Coedmor, Bangor, Gwynedd, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-22 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2023-09-22 ~ dissolved
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Ownership of shares – 75% or moreOE
  • 7
    icon of address The Stable Yard Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2025-03-31
    Officer
    icon of calendar 2007-04-01 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2023-09-29 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 44 The Pantiles, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-27 ~ dissolved
    IIF 153 - LLP Designated Member → ME
  • 9
    icon of address 44 The Pantiles, Tunbridge Wells, Kent
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    751,939 GBP2024-03-31
    Officer
    icon of calendar 2002-09-09 ~ now
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 158 - Right to appoint or remove directorsOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 44 The Pantiles, Tunbridge Wells, Kent
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,643,059 GBP2024-03-31
    Officer
    icon of calendar 2008-02-21 ~ now
    IIF 120 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 159 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 159 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-24 ~ dissolved
    IIF 91 - Director → ME
    icon of calendar 2022-02-24 ~ dissolved
    IIF 95 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ dissolved
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Topps Tiles, Grove Park Thorpe Way, Enderby, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-16 ~ dissolved
    IIF 129 - Director → ME
  • 13
    FIGHTING CHANCE BILLINGHAM BOXING CLUB CIC - 2021-06-11
    icon of address 31-35 West Precinct, Billingham, England
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2020-01-14 ~ now
    IIF 16 - Director → ME
  • 14
    icon of address 73b Knatchbull Rd Knatchbull Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-30 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2018-05-30 ~ dissolved
    IIF 154 - Right to appoint or remove directorsOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Suite 6 58 Low Friars Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-22 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-07-22 ~ now
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -103,335 GBP2024-02-29
    Officer
    icon of calendar 2022-02-24 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ now
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 4385, 13904773 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-20 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-02-09 ~ dissolved
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address 14 Magnis Close, Ingleby Barwick, Stockton-on-tees, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,396 GBP2023-03-31
    Officer
    icon of calendar 2020-11-17 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-11-17 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Topps Tiles Thorpe Way, Grove Park, Enderby, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-27 ~ dissolved
    IIF 147 - Director → ME
  • 20
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-26 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-02-26 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 21
    icon of address C/o Simon Capaldi Knight Frank Llp, 2 Castle Terrace, Edinburgh, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    19,988 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 156 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 156 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Star Autocare Ltd Star Workshops, Holyhead Road, Gaerwen, Anglesey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -7,891 GBP2024-11-30
    Officer
    icon of calendar 2023-11-16 ~ now
    IIF 87 - Secretary → ME
  • 23
    F1 RACING INTERNATIONAL LIMITED - 2017-06-08
    icon of address 54 Charlbury Crescent, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-24 ~ dissolved
    IIF 75 - Director → ME
  • 24
    icon of address 1 Fritillary Apartments, 2 Scena Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-09 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2022-05-09 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Suite G04 1 Quality Court, Chancery Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-22 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2025-05-22 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
  • 26
    icon of address The Signal Box, 5 Appin Lane, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-04 ~ dissolved
    IIF 67 - Director → ME
  • 27
    icon of address 4385, 14705185 - Companies House Default Address, Cardiff
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2023-03-03 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 28
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-06-30 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address The Stable Yard, Vicarage Road, Stony Stratford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-28 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-12-28 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 30
    GIZMO E-COMMERCE LIMITED - 2025-07-24
    icon of address Suite 6 58 Low Friars Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2025-07-22 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-07-22 ~ now
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-25 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Alexander House, 40a Wilbury Way, Hitchin, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2024-10-18 ~ now
    IIF 107 - Has significant influence or controlOE
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
  • 33
    icon of address Initiam Capital Limited, 7 Bell Yrd, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-05-19 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    icon of address Suite 25, 58 Low Friar Street Low Friar Street, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-12 ~ now
    IIF 3 - Director → ME
  • 35
    icon of address Unit 3, 22 Seymour Place, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-05 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-02-05 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    SAFER LANDINGS CIC - 2021-07-06
    icon of address The Laurels, 60 Cambrian View, Whipcord Lane, Chester, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,286 GBP2024-08-31
    Officer
    icon of calendar 2022-06-10 ~ now
    IIF 18 - Director → ME
  • 37
    icon of address 124 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-07 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-12-07 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 167-169 Great Portland Street, 5th Floor, London, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    58,510 GBP2024-07-31
    Officer
    icon of calendar 2023-08-20 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2022-11-01 ~ now
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address 14 Magnis Close, Ingleby Barwick, Stockton-on-tees, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,797 GBP2024-03-31
    Officer
    icon of calendar 2022-03-30 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-11-29 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    icon of address 40a Alexander House, 40a Wilbury Way, Hitchin, Hertfordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-01-14 ~ now
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 175-185 Gray's Inn Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-29 ~ dissolved
    IIF 11 - Director → ME
  • 42
    icon of address 4 Terminal House, Station Approach, Shepperton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-29 ~ dissolved
    IIF 73 - Director → ME
  • 43
    icon of address 192 Leahurst Road, Hither Green, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,259 GBP2017-01-31
    Officer
    icon of calendar 2011-01-25 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 96 - Has significant influence or control as a member of a firmOE
  • 44
    icon of address 192 Leahurst Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,525 GBP2023-08-31
    Officer
    icon of calendar 2020-08-24 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ dissolved
    IIF 97 - Has significant influence or controlOE
  • 45
    icon of address C/o Frost Group Limited Court House The Old Police Station, South Street, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    66,561 GBP2019-11-30
    Officer
    icon of calendar 2018-11-14 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2018-11-14 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
  • 46
    icon of address Suite 2/3, 2nd Floor 48 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2017-01-18 ~ now
    IIF 37 - Director → ME
    icon of calendar 2017-01-18 ~ now
    IIF 94 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ now
    IIF 64 - Has significant influence or controlOE
  • 47
    icon of address The Old Rectory The Green, Warmington, Banbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-13 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2022-04-13 ~ dissolved
    IIF 155 - Ownership of shares – 75% or moreOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Right to appoint or remove directorsOE
  • 48
    icon of address Flat 3, 3rd Floor 22 Seymour Place, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-12-12 ~ now
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 108 - Right to appoint or remove directorsOE
  • 49
    icon of address Flat 16, Silverdale Court 142-148 Goswell Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-28 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2014-08-28 ~ dissolved
    IIF 89 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 408 Cygnet House, 36 Fresh Wharf, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-22 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2022-12-22 ~ dissolved
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 134 Seal Road, Sevenoaks, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-17 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2018-07-17 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 124 City Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    132 GBP2022-12-31
    Officer
    icon of calendar 2021-02-13 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-02-13 ~ dissolved
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    icon of address 192 Leahurst Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-29 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2024-08-29 ~ now
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 54
    icon of address 54 St Marys Lane, Upminster, Essex
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    12,964,746 GBP2024-04-30
    Officer
    icon of calendar 2019-10-22 ~ now
    IIF 144 - Director → ME
  • 55
    icon of address Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-09 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-11-09 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 56
    icon of address C/o Azets Holdings Limited, 5th Floor Ship Canal House, 98 King Street, Manchester
    In Administration Corporate (3 parents)
    Officer
    icon of calendar 2022-12-22 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-12-22 ~ now
    IIF 42 - Right to appoint or remove directorsOE
  • 57
    icon of address Bank House, 6 - 8 Church Street, Church Street, Chorley, Lancashire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-11 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-02-11 ~ now
    IIF 41 - Right to appoint or remove directorsOE
  • 58
    icon of address Bank House 6 - 8 Church Street, Adlington, Chorley, Lancashire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -300,751 GBP2024-03-31
    Officer
    icon of calendar 2020-05-27 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ now
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
  • 59
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-07 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-05-07 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 60
    icon of address 12 Heather Bank, Gobowen, Oswestry, Wales
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2017-07-12 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2017-07-12 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
  • 61
    icon of address Suite 2/3, 2nd Floor ,48 West George Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-15 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2022-11-15 ~ dissolved
    IIF 86 - Has significant influence or controlOE
  • 62
    ACRAMAN (300) LIMITED - 2003-12-04
    icon of address Topps Tiles Thorpe Way, Grove Park, Enderby, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-16 ~ dissolved
    IIF 127 - Director → ME
  • 63
    ACRAMAN (286) LIMITED - 2003-02-06
    icon of address Topps Tiles Thorpe Way, Grove Park, Enderby, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-16 ~ dissolved
    IIF 130 - Director → ME
  • 64
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-21 ~ now
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2025-08-21 ~ now
    IIF 157 - Right to appoint or remove directorsOE
    IIF 157 - Ownership of shares – More than 50% but less than 75%OE
    IIF 157 - Ownership of voting rights - More than 50% but less than 75%OE
  • 65
    icon of address Eastway Enterprise Centre, 7 Paynes Park, Hitchin, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,966 GBP2024-09-30
    Officer
    icon of calendar 2024-08-10 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2024-09-19 ~ now
    IIF 114 - Has significant influence or controlOE
    IIF 114 - Has significant influence or control as a member of a firmOE
    IIF 114 - Has significant influence or control over the trustees of a trustOE
  • 66
    icon of address 12 Heather Bank, Gobowen, Oswestry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-08 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2017-09-07 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
  • 67
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-23 ~ dissolved
    IIF 118 - Director → ME
    icon of calendar 2016-09-23 ~ dissolved
    IIF 88 - Secretary → ME
  • 68
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ now
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
Ceased 33
  • 1
    icon of address Second Floor Flat Alpenfels North Road, Leigh Woods, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-11 ~ 2016-01-01
    IIF 32 - Director → ME
  • 2
    icon of address 4 - 6 Throgmorton Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-07-08 ~ 2020-09-03
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-07-08 ~ 2020-09-03
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 3
    icon of address 48 Rockhill Road, Long Buckby, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-19 ~ 2014-03-21
    IIF 71 - Director → ME
  • 4
    icon of address Regent Court 2a, 11 Dowsett Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-07-20 ~ 2018-09-05
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 48 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    icon of address C/o Simon Capaldi Knight Frank Llp, 2 Castle Terrace, Edinburgh, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    19,988 GBP2024-03-31
    Officer
    icon of calendar 2006-08-07 ~ 2006-11-10
    IIF 128 - Director → ME
  • 6
    icon of address C/o Andrew Purnell & Co Rear Office, 38 Lambton Road, Raynes Park, London, England
    Active Corporate (6 parents)
    Current Assets (Company account)
    2,836 GBP2024-03-31
    Officer
    icon of calendar 2000-03-09 ~ 2001-10-09
    IIF 116 - Director → ME
  • 7
    icon of address 7 Bell Yard, London, Greater London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2025-04-25 ~ 2025-04-30
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-02-09 ~ 2025-04-30
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    SAFER LANDINGS CIC - 2021-07-06
    icon of address The Laurels, 60 Cambrian View, Whipcord Lane, Chester, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,286 GBP2024-08-31
    Officer
    icon of calendar 2020-08-14 ~ 2021-07-03
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-08-14 ~ 2021-07-03
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address 14 Magnis Close, Ingleby Barwick, Stockton-on-tees, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,797 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-03-30 ~ 2023-11-16
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address 40a Alexander House, 40a Wilbury Way, Hitchin, Hertfordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-14 ~ 2025-04-20
    IIF 29 - Director → ME
  • 11
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2016-04-14 ~ 2016-07-06
    IIF 74 - Director → ME
  • 12
    CONTINENTAL SHELF 297 LIMITED - 2004-03-29
    icon of address Topps Tiles Thorpe Way, Grove Park, Enderby, Leicestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-11-16 ~ 2019-11-30
    IIF 140 - Director → ME
  • 13
    icon of address Topps Tiles, Thorpe Way, Grove Park, Leicestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-11-16 ~ 2019-11-30
    IIF 141 - Director → ME
    icon of calendar 2003-07-01 ~ 2004-11-30
    IIF 150 - Director → ME
  • 14
    OFS (DS) EBT TRUSTEE LIMITED - 2014-10-30
    POUNDZONE LIMITED - 2003-08-12
    POUND ZONE LIMITED - 2001-10-16
    THE FACTORY SHOP (NORTH EAST) LIMITED - 2004-02-11
    CHANGENAME LIMITED - 2014-05-30
    CHANGENAME LIMITED - 2000-12-05
    icon of address C/o The Factory Shop Ltd, 3rd Floor Parklands 4b The Parklands, Lostock, Bolton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-11-25 ~ 2021-03-31
    IIF 146 - Director → ME
  • 15
    icon of address C/o The Factory Shop Ltd, 3rd Floor Parklands 4b The Parklands, Lostock, Bolton, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-09-01 ~ 2021-03-31
    IIF 122 - Director → ME
  • 16
    EDMONDS & RADON LTD - 1984-04-12
    PARKSIDE CEILINGS & CERAMICS LIMITED - 1988-07-08
    icon of address Parkside Barnsdale Way, Enderby, Leicester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-08-31 ~ 2019-11-30
    IIF 148 - Director → ME
  • 17
    icon of address Harmile House, 54 St Mary's Lane, Upminster, Essex
    Active Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    7,334,814 GBP2024-03-31
    Officer
    icon of calendar 2019-10-22 ~ 2021-05-13
    IIF 143 - Director → ME
    icon of calendar 2007-03-26 ~ 2010-02-28
    IIF 151 - Director → ME
  • 18
    icon of address 54 St Marys Lane, Upminster, Essex
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    12,964,746 GBP2024-04-30
    Officer
    icon of calendar 2007-02-02 ~ 2010-02-28
    IIF 152 - Director → ME
  • 19
    icon of address 44 The Pantiles, Tunbridge Wells, Kent
    Active Corporate (3 parents)
    Current Assets (Company account)
    21,052 GBP2024-03-31
    Officer
    icon of calendar 2007-04-27 ~ 2008-01-01
    IIF 121 - LLP Designated Member → ME
  • 20
    icon of address 21-27 Milk Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2021-01-01 ~ 2021-05-15
    IIF 15 - Director → ME
  • 21
    icon of address C/o Topps Tiles Plc, Thorpe Way, Grove Park, Enderby, Leicestershire, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    216,257 GBP2018-04-01 ~ 2019-03-31
    Officer
    icon of calendar 2019-04-18 ~ 2019-11-30
    IIF 124 - Director → ME
  • 22
    icon of address Tiles 4 Less Topps Tiles Grove Park, Thorpe Way, Enderby, Leicestershire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-11-16 ~ 2019-11-30
    IIF 133 - Director → ME
  • 23
    REPORTENTER LIMITED - 1999-04-08
    icon of address Topps Tiles Thorpe Way, Grove Park, Enderby, Leicestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-11-16 ~ 2019-11-30
    IIF 135 - Director → ME
  • 24
    ACRAMAN (285) LIMITED - 2002-11-06
    icon of address Topps Tiles Thorpe Way, Grove Park, Enderby, Leicestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-11-16 ~ 2019-11-30
    IIF 137 - Director → ME
  • 25
    icon of address Topps Tiles Thorpe Way, Grove Park, Enderby, Leicestershire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2007-03-15 ~ 2019-11-30
    IIF 126 - Director → ME
  • 26
    TILE KINGDOM PLC - 1995-03-10
    CHINA DEN LIMITED - 1984-05-03
    CROWN CERAMIC IMPORTS LIMITED - 1991-01-09
    icon of address Topps Tiles Thorpe Way, Grove Park, Enderby, Leicestershire
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2004-12-01 ~ 2019-11-30
    IIF 123 - Director → ME
  • 27
    CONTINENTAL SHELF 273 LIMITED - 2003-07-11
    icon of address Topps Tiles Thorpe Way, Grove Park, Enderby, Leicestershire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-10-02 ~ 2019-11-30
    IIF 136 - Director → ME
  • 28
    BEALAW(MAN)2 LIMITED - 2004-09-22
    icon of address Topps Tiles Thorpe Way, Grove Park, Enderby, Leicestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-11-16 ~ 2019-11-30
    IIF 134 - Director → ME
  • 29
    BEALAW (MAN) 16 LIMITED - 2006-07-07
    icon of address Topps Tiles Thorpe Way, Grove Park, Enderby, Leicestershire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-06-28 ~ 2019-11-30
    IIF 138 - Director → ME
  • 30
    BEALAW(MAN)1 LIMITED - 2004-09-22
    icon of address Topps Tiles Thorpe Way, Grove Park, Enderby, Leicestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-11-16 ~ 2019-11-30
    IIF 139 - Director → ME
  • 31
    TABLEDOUBLE LIMITED - 1997-05-06
    icon of address Topps Tiles Thorpe Way, Grove Park, Enderby, Leicestershire
    Active Corporate (8 parents, 7 offsprings)
    Officer
    icon of calendar 2006-04-01 ~ 2019-11-30
    IIF 125 - Director → ME
  • 32
    icon of address Eastway Enterprise Centre, 7 Paynes Park, Hitchin, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,966 GBP2024-09-30
    Officer
    icon of calendar 2024-03-10 ~ 2024-03-28
    IIF 28 - Director → ME
  • 33
    icon of address 12 Heather Bank, Gobowen, Oswestry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-07 ~ 2018-06-25
    IIF 76 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.