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

Matthew Davies

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

    Resident in United Kingdom

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

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

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

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

      IIF 7
    • icon of address 41, Valentines Close, Bristol, B14 9ND, United Kingdom

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

      IIF 9
    • icon of address 21, Upperfield Grove, Corby, NN17 1HN

      IIF 10
    • icon of address 16, Rocket Street, Darlington, DL1 1HT, United Kingdom

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

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

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

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

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

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

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

      IIF 18
    • icon of address 138, Walstead Road, Walsall, WS5 4LY

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

      IIF 20
    • icon of address 118, Redwald Road, Rendlesham, Woodbridge, IP12 2TF

      IIF 21
    • icon of address 118 Redwald Road, Rendlesham, Woodbridge, IP12 2TF, United Kingdom

      IIF 22
    • icon of address Unit 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
    • icon of address 6, Tabley Close, Prenton, Wirral, Merseyside, CH43 2LB

      IIF 24
  • Davies, Matthew
    British consultant born in September 1986

    Resident in United Kingdom

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

      IIF 25
    • icon of address Flat 5, Thomas Court, 60 Vere Street, Barry, CF63 2HW, United Kingdom

      IIF 26 IIF 27 IIF 28
    • icon of address Unit 8, Highgate Square Craft Centre, 8 Highgate Square, Birmigham, B12 0DU, United Kingdom

      IIF 29 IIF 30
    • icon of address Fairgate House, 205 Kings Road, Tysley, Birmingham, B11 2AA, United Kingdom

      IIF 31
    • icon of address 41, Valentines Close, Bristol, B14 9ND, United Kingdom

      IIF 32
    • icon of address Ground Floor, Front Office, 11 Kidderminster Road, Bromsgrove, B61 7JJ, United Kingdom

      IIF 33
    • icon of address 21, Upperfield Grove, Corby, NN17 1HN

      IIF 34
    • icon of address 16, Rocket Street, Darlington, DL1 1HT, United Kingdom

      IIF 35
    • icon of address Unit 4e Central Park, Halesowen Road, Netherton, Dudley, DY2 9NW, United Kingdom

      IIF 36
    • icon of address Office 7a, 7 Kings Charles Court, Vine Street, Evesham, WR11 4RF, United Kingdom

      IIF 37
    • icon of address Suite 1, Welch House, 90-92 High Street, Henley-in-arden, B95 5BY

      IIF 38
    • icon of address Office 6, Mcf Complex, 60 New Road, Kidderminster, DY10 1AQ, United Kingdom

      IIF 39
    • icon of address 1, Salop Place, Penarth, CF64 1HP, United Kingdom

      IIF 40
    • icon of address Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ, United Kingdom

      IIF 41
    • icon of address Office 1, 23-25 Market Street, Hednesford, Cannock, Staffordshire, WS12 1AY, United Kingdom

      IIF 42
    • icon of address 138, Walstead Road, Walsall, WS5 4LY

      IIF 43
    • icon of address Office 16, 33 York Street Business Centre, Wolverhampton, WV1 3RN, United Kingdom

      IIF 44
    • icon of address 118, Redwald Road, Rendlesham, Woodbridge, IP12 2TF

      IIF 45
    • icon of address 118 Redwald Road, Rendlesham, Woodbridge, IP12 2TF, United Kingdom

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

      IIF 47
  • Davies, Matthew
    British window cleaner born in September 1986

    Resident in Merseyside

    Registered addresses and corresponding companies
    • icon of address 6, Tabley Close, Prenton, Wirral, Merseyside, CH43 2LB, United Kingdom

      IIF 48
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Suite 7, York House, Vicarage Lane, Bowdon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,728 GBP2024-04-05
    Person with significant control
    icon of calendar 2021-07-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 2
    icon of address Suite 7, York House, Vicarage Lane, Bowdon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,812 GBP2024-04-05
    Person with significant control
    icon of calendar 2021-07-07 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 3
    icon of address 6 Tabley Close, Prenton, Wirral, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-04-30
    Officer
    icon of calendar 2013-04-29 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Flat 5 Thomas Court, 60 Vere Street, Barry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-04 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-02-04 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Flat 5 Thomas Court, 60 Vere Street, Barry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-04 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-02-04 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Flat 5 Thomas Court, 60 Vere Street, Barry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-09 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-02-09 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 20
  • 1
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    395 GBP2024-04-05
    Officer
    icon of calendar 2021-07-05 ~ 2021-07-13
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ 2021-07-13
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 2
    icon of address Suite 7, York House, Vicarage Lane, Bowdon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,728 GBP2024-04-05
    Officer
    icon of calendar 2021-07-06 ~ 2021-07-13
    IIF 46 - Director → ME
  • 3
    icon of address Suite 7, York House, Vicarage Lane, Bowdon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,812 GBP2024-04-05
    Officer
    icon of calendar 2021-07-07 ~ 2021-07-13
    IIF 35 - Director → ME
  • 4
    icon of address 7 Highgates Church Road, Gosfield, Halstead, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    161 GBP2022-04-05
    Officer
    icon of calendar 2021-07-07 ~ 2021-07-14
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 3 Mill Street, Cross Hills, Keighley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    102 GBP2022-04-05
    Officer
    icon of calendar 2021-07-08 ~ 2021-07-14
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-07-08 ~ 2021-07-14
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 6
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    183 GBP2022-04-05
    Officer
    icon of calendar 2021-07-09 ~ 2021-07-14
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 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
  • 7
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2021-02-01 ~ 2021-02-16
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ 2021-02-16
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 8
    icon of address Office 6 Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2021-02-03 ~ 2021-02-17
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-02-03 ~ 2021-02-17
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 9
    icon of address Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-03 ~ 2021-02-18
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-02-03 ~ 2021-02-18
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 10
    icon of address 66 Leaside Lodge, Village Close, Hoddeson, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-04 ~ 2021-02-19
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-02-04 ~ 2021-02-19
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 11
    icon of address Unit 17 Canal Side Complex, Lowesmoor Wharf, Worcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18 GBP2024-04-05
    Officer
    icon of calendar 2021-02-08 ~ 2021-02-23
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-02-08 ~ 2021-02-23
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 12
    icon of address Office 6, Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    26 GBP2024-04-05
    Officer
    icon of calendar 2021-02-09 ~ 2021-02-24
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ 2021-02-24
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 13
    icon of address Office H Energy House, 35 Lombard Street, Lichfield
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    icon of calendar 2022-02-02 ~ 2022-03-08
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-02-02 ~ 2022-03-08
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 14
    icon of address Unit 8 Highgate Square Craft Centre, 8 Highgate Square, Birmigham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    133 GBP2024-04-05
    Officer
    icon of calendar 2022-02-03 ~ 2022-03-08
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ 2022-03-08
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 15
    icon of address Unit 8 Highgate Square Craft Centre, 8 Highgate Square, Birmigham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-05
    Officer
    icon of calendar 2022-02-08 ~ 2022-03-11
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-02-08 ~ 2022-03-11
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 16
    icon of address Office 3 And 4 Minister, House 88-89 Darlington Street, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    281 GBP2024-04-05
    Officer
    icon of calendar 2021-04-07 ~ 2021-05-26
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-04-07 ~ 2021-05-26
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 17
    icon of address Office 7a, 7 Kings Charles Court, Vine Street, Evesham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2021-04-08 ~ 2021-04-23
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-04-08 ~ 2021-04-23
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 18
    icon of address Unit 4e Central Park, Halesowen Road, Netherton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    403 GBP2022-04-05
    Officer
    icon of calendar 2021-04-09 ~ 2021-05-03
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ 2021-05-03
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 19
    icon of address Office 16 33 York Street Business Centre, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    403 GBP2024-04-05
    Officer
    icon of calendar 2021-04-06 ~ 2021-04-21
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-04-06 ~ 2021-04-21
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 20
    icon of address Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    108 GBP2022-04-05
    Officer
    icon of calendar 2021-04-07 ~ 2021-04-21
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 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.

© 2022-2025 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.