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

Matthew Davies

    Related profiles found in government register
  • Matthew Davies
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Suite 2 King George Chambers, St James Square, Bacup, OL13 9AA, United Kingdom

      IIF 1
    • 5, Thomas Court, 60 Vere Street, Barry, CF63 2HW, United Kingdom

      IIF 2 IIF 3 IIF 4
    • 8, Highgate Square Craft Centre, 8 Highgate Square, Birmigham, B12 0DU, United Kingdom

      IIF 5 IIF 6
    • House, 205 Kings Road, Tysley, Birmingham, B11 2AA, United Kingdom

      IIF 7
    • Valentines Close, Bristol, B14 9ND, United Kingdom

      IIF 8
    • Floor, Front Office, 11 Kidderminster Road, Bromsgrove, B61 7JJ, United Kingdom

      IIF 9
    • Upperfield Grove, Corby, NN17 1HN

      IIF 10
    • Rocket Street, Darlington, DL1 1HT, United Kingdom

      IIF 11
    • 4e Central Park, Halesowen Road, Netherton, Dudley, DY2 9NW, United Kingdom

      IIF 12
    • 7a, 7 Kings Charles Court, Vine Street, Evesham, WR11 4RF, United Kingdom

      IIF 13
    • 1, Welch House, 90-92 High Street, Henley-in-arden, B95 5BY

      IIF 14
    • 6, Mcf Complex, 60 New Road, Kidderminster, DY10 1AQ, United Kingdom

      IIF 15
    • Salop Place, Penarth, CF64 1HP, United Kingdom

      IIF 16
    • 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ, United Kingdom

      IIF 17
    • 1, 23-25 Market Street, Hednesford, Cannock, Staffordshire, WS12 1AY, United Kingdom

      IIF 18
    • Walstead Road, Walsall, WS5 4LY

      IIF 19
    • 16, 33 York Street Business Centre, Wolverhampton, WV1 3RN, United Kingdom

      IIF 20
    • Redwald Road, Rendlesham, Woodbridge, IP12 2TF

      IIF 21
    • Redwald Road, Rendlesham, Woodbridge, IP12 2TF, United Kingdom

      IIF 22
    • 17 Canal Side Complex, Lowesmoor Wharf, Worcester, WR1 2RS, United Kingdom

      IIF 23
  • Mr Matthew Davies
    English born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tabley Close, Prenton, Wirral, Merseyside, CH43 2LB

      IIF 24
  • Davies, Matthew
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rocket Street, Darlington, DL1 1HT, United Kingdom

      IIF 25
    • Redwald Road, Rendlesham, Woodbridge, IP12 2TF

      IIF 26
    • Redwald Road, Rendlesham, Woodbridge, IP12 2TF, United Kingdom

      IIF 27
  • Davies, Matthew
    British consultant born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Suite 2 King George Chambers, St James Square, Bacup, OL13 9AA, United Kingdom

      IIF 28
    • 5, Thomas Court, 60 Vere Street, Barry, CF63 2HW, United Kingdom

      IIF 29 IIF 30 IIF 31
    • 8, Highgate Square Craft Centre, 8 Highgate Square, Birmigham, B12 0DU, United Kingdom

      IIF 32 IIF 33
    • House, 205 Kings Road, Tysley, Birmingham, B11 2AA, United Kingdom

      IIF 34
    • Valentines Close, Bristol, B14 9ND, United Kingdom

      IIF 35
    • Floor, Front Office, 11 Kidderminster Road, Bromsgrove, B61 7JJ, United Kingdom

      IIF 36
    • Upperfield Grove, Corby, NN17 1HN

      IIF 37
    • 4e Central Park, Halesowen Road, Netherton, Dudley, DY2 9NW, United Kingdom

      IIF 38
    • 7a, 7 Kings Charles Court, Vine Street, Evesham, WR11 4RF, United Kingdom

      IIF 39
    • 1, Welch House, 90-92 High Street, Henley-in-arden, B95 5BY

      IIF 40
    • 6, Mcf Complex, 60 New Road, Kidderminster, DY10 1AQ, United Kingdom

      IIF 41
    • Salop Place, Penarth, CF64 1HP, United Kingdom

      IIF 42
    • 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ, United Kingdom

      IIF 43
    • 1, 23-25 Market Street, Hednesford, Cannock, Staffordshire, WS12 1AY, United Kingdom

      IIF 44
    • Walstead Road, Walsall, WS5 4LY

      IIF 45
    • 16, 33 York Street Business Centre, Wolverhampton, WV1 3RN, United Kingdom

      IIF 46
    • 17 Canal Side Complex, Lowesmoor Wharf, Worcester, WR1 2RS, United Kingdom

      IIF 47
  • Davies, Matthew
    British born in September 1986

    Resident in Merseyside

    Registered addresses and corresponding companies
    • Tabley Close, Prenton, Wirral, Merseyside, CH43 2LB, United Kingdom

      IIF 48
child relation
Offspring entities and appointments 24
  • 1
    AZAERYTS LTD
    13494083
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-07-05 ~ 2021-07-13
    IIF 26 - Director → ME
    Person with significant control
    2021-07-05 ~ 2021-07-13
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 2
    BHENNIARINE LTD
    13495667
    Suite 7, York House, Vicarage Lane, Bowdon, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-07-06 ~ 2021-07-13
    IIF 27 - Director → ME
    Person with significant control
    2021-07-06 ~ now
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 3
    BHIMAPHIN LTD
    13498510
    Suite 7, York House, Vicarage Lane, Bowdon, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-07-07 ~ 2021-07-13
    IIF 25 - Director → ME
    Person with significant control
    2021-07-07 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 4
    BRAXLYNX LTD
    13499501
    7 Highgates Church Road, Gosfield, Halstead, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-07-07 ~ 2021-07-14
    IIF 35 - Director → ME
    Person with significant control
    2021-07-07 ~ 2021-07-14
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 5
    BREOLENT LTD
    13501477
    3 Mill Street, Cross Hills, Keighley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-07-08 ~ 2021-07-14
    IIF 37 - Director → ME
    Person with significant control
    2021-07-08 ~ 2021-07-14
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 6
    CLEAR 'N' BRIGHT THE WINDOW CLEANING SPECIALISTS LTD
    08508622
    6 Tabley Close, Prenton, Wirral, Merseyside
    Active Corporate (2 parents)
    Officer
    2013-04-29 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
  • 7
    DORLOFTHE LTD
    13503119
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-07-09 ~ 2021-07-14
    IIF 45 - Director → ME
    Person with significant control
    2021-07-09 ~ 2021-07-14
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 8
    GISRESM LTD
    13172105
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-02-01 ~ 2021-02-16
    IIF 28 - Director → ME
    Person with significant control
    2021-02-01 ~ 2021-02-16
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 9
    GLACKQUILLSARCH LTD
    13176085
    Office 6 Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-02-03 ~ 2021-02-17
    IIF 43 - Director → ME
    Person with significant control
    2021-02-03 ~ 2021-02-17
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 10
    GLADIOLUSRE LTD
    13178068
    Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-02-03 ~ 2021-02-18
    IIF 38 - Director → ME
    Person with significant control
    2021-02-03 ~ 2021-02-18
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 11
    GNARTORST LTD
    13180919
    66 Leaside Lodge, Village Close, Hoddeson, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-02-04 ~ 2021-02-19
    IIF 42 - Director → ME
    Person with significant control
    2021-02-04 ~ 2021-02-19
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 12
    GOKTODEX LTD
    13184833
    Unit 17 Canal Side Complex, Lowesmoor Wharf, Worcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-02-08 ~ 2021-02-23
    IIF 47 - Director → ME
    Person with significant control
    2021-02-08 ~ 2021-02-23
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 13
    GOSHARPI LTD
    13189061
    Office 6, Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-02-09 ~ 2021-02-24
    IIF 41 - Director → ME
    Person with significant control
    2021-02-09 ~ 2021-02-24
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 14
    LUCKTOGETTER LTD
    13888121
    Office H Energy House, 35 Lombard Street, Lichfield
    Active Corporate (3 parents)
    Officer
    2022-02-02 ~ 2022-03-08
    IIF 34 - Director → ME
    Person with significant control
    2022-02-02 ~ 2022-03-08
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 15
    MARKSTILLTWO LTD
    13890231
    Unit 8 Highgate Square Craft Centre, 8 Highgate Square, Birmigham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-02-03 ~ 2022-03-08
    IIF 32 - Director → ME
    Person with significant control
    2022-02-03 ~ 2022-03-08
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 16
    MASTWALLSPILL LTD
    13893723
    Flat 5 Thomas Court, 60 Vere Street, Barry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-04 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2022-02-04 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 17
    MILLSBARK LTD
    13895452
    Flat 5 Thomas Court, 60 Vere Street, Barry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-04 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2022-02-04 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 18
    MIXEDBOAT LTD
    13900476
    Unit 8 Highgate Square Craft Centre, 8 Highgate Square, Birmigham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-02-08 ~ 2022-03-11
    IIF 33 - Director → ME
    Person with significant control
    2022-02-08 ~ 2022-03-11
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 19
    MORESTIRTRYS LTD
    13903183
    Flat 5 Thomas Court, 60 Vere Street, Barry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-09 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2022-02-09 ~ dissolved
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 20
    SLINKELAG LTD
    13319011
    Office 3 And 4 Minister, House 88-89 Darlington Street, Wolverhampton, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-04-07 ~ 2021-05-26
    IIF 40 - Director → ME
    Person with significant control
    2021-04-07 ~ 2021-05-26
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 21
    SMIBLI LTD
    13321493
    Office 7a, 7 Kings Charles Court, Vine Street, Evesham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-04-08 ~ 2021-04-23
    IIF 39 - Director → ME
    Person with significant control
    2021-04-08 ~ 2021-04-23
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 22
    STIKVEECAN LTD
    13327046
    Unit 4e Central Park, Halesowen Road, Netherton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-04-09 ~ 2021-05-03
    IIF 44 - Director → ME
    Person with significant control
    2021-04-09 ~ 2021-05-03
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 23
    STNEUCATH LTD
    13314280
    Office 16 33 York Street Business Centre, Wolverhampton, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-04-06 ~ 2021-04-21
    IIF 46 - Director → ME
    Person with significant control
    2021-04-06 ~ 2021-04-21
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 24
    STRUKWOLEN LTD
    13317403
    Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-04-07 ~ 2021-04-21
    IIF 36 - Director → ME
    Person with significant control
    2021-04-07 ~ 2021-04-21
    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

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 9 February 2026 and licensed under the Open Government Licence v3.0.