logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr David Anthony Matthews

    Related profiles found in government register
  • Mr David Anthony Matthews
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Newhall Farm, Budlake, Exeter, England

      IIF 1
    • icon of address 37 Shiphay Lane, Torquay, Devon, TQ2 7DU, United Kingdom

      IIF 2
  • Mr David Antony Matthews
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
  • Mr David Matthews
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14
  • Mr David Matthews
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Montefiore Road, Hove, East Sussex, BN3 6EP

      IIF 15
  • Matthews, David Anthony
    British director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37 Shiphay Lane, Torquay, Devon, TQ2 7DU, United Kingdom

      IIF 16
  • Matthews, David Antony
    British director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
  • Matthews, David Antony
    British managing director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Newhall Farm, Budlake, Exeter, EX5 3LW, England

      IIF 29
  • Matthews, David Antony
    British self employed born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Newhall Farm, Budlake, Exeter, EX5 3LW, England

      IIF 30
  • Mr David Matthews
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Scope Homes Ltd, Eagle House, The Strand, Exmouth, EX8 1AL, United Kingdom

      IIF 31
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 32
  • Matthews, David Anthony
    British company director born in November 1966

    Registered addresses and corresponding companies
    • icon of address Blue Waters Oxlea Road, Torquay, Devon, TQ1 2HF

      IIF 33
  • David Paul Matthews
    British born in July 1975

    Resident in United Kingdom

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

      IIF 34
  • Matthews, David
    British journalist born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 35
  • David Matthews
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Warepoint Drive, London, SE28 0HL, United Kingdom

      IIF 36 IIF 37
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 38
    • icon of address 40, Warepoint Drive, Thamesmead, SE28 0HL, United Kingdom

      IIF 39
  • Matthews, David
    British company director born in November 1966

    Registered addresses and corresponding companies
    • icon of address 9 Kentis Knowle, Kents Road, Torquay, Devon, TQ1 2NN

      IIF 40
  • Matthews, David
    British sales representative born in November 1966

    Registered addresses and corresponding companies
    • icon of address 9 Kentis Knowle, Kents Road, Torquay, Devon, TQ1 2NN

      IIF 41
  • Matthews, David
    British director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Scope Homes Ltd, Eagle House, The Strand, Exmouth, EX8 1AL, United Kingdom

      IIF 42
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 43
  • Matthews, David
    British

    Registered addresses and corresponding companies
    • icon of address 9 Kentis Knowle, Kents Road, Torquay, Devon, TQ1 2NN

      IIF 44
  • Matthews, David
    British company director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Warepoint Drive, Thamesmead, London, SE28 0HL, United Kingdom

      IIF 45 IIF 46
    • icon of address 40, Warepoint Drive, Thamesmead, SE28 0HL, United Kingdom

      IIF 47
  • Matthews, David
    British managing director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 48
  • Matthews, David Paul
    British company director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 195, Wickham Lane, Abbeywood, London, London, SE2 0YB, England

      IIF 49
  • Matthews, David Paul
    British company owner born in July 1975

    Resident in United Kingdom

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

      IIF 50
  • Matthews, David

    Registered addresses and corresponding companies
    • icon of address 40, Warepoint Drive, Thamesmead, London, SE28 0HL, United Kingdom

      IIF 51 IIF 52
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 53
    • icon of address 40, Warepoint Drive, Thamesmead, SE28 0HL, United Kingdom

      IIF 54
  • Matthews, David Paul

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

      IIF 55
child relation
Offspring entities and appointments
Active 22
  • 1
    DAY IN THE MARKET LIMITED - 2011-11-14
    icon of address 37 Shiphay Lane, Torquay, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-07 ~ dissolved
    IIF 18 - Director → ME
  • 2
    icon of address 37 Shiphay Lane, Torquay
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    235,632 GBP2017-02-28
    Officer
    icon of calendar 2003-02-13 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 37 Shiphay Lane, Torquay, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-03 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 4
    icon of address 37 Shiphay Lane, Torquay, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-27 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-08-27 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 5
    icon of address 37 Shiphay Lane, Torquay, Devon
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2012-04-17 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 37 Shiphay Lane, Torquay, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2021-02-05 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-02-05 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 40 Warepoint Drive, Thamesmead, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -45,345 GBP2024-10-31
    Officer
    icon of calendar 2023-10-19 ~ now
    IIF 50 - Director → ME
    icon of calendar 2023-10-19 ~ now
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-19 ~ now
    IIF 34 - Right to appoint or remove directors as a member of a firmOE
    IIF 34 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 34 - Right to appoint or remove directorsOE
  • 8
    icon of address 40 Warepoint Drive, Thamesmead, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -103,141 GBP2024-01-31
    Officer
    icon of calendar 2018-01-25 ~ now
    IIF 45 - Director → ME
    icon of calendar 2018-01-25 ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 9
    DPMATTHEWS AUTOMOTIVE LTD - 2025-06-04
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-15 ~ now
    IIF 48 - Director → ME
    icon of calendar 2025-05-15 ~ now
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2025-05-15 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 10
    icon of address 195 Wickham Lane, Abbeywood, London, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-16 ~ dissolved
    IIF 49 - Director → ME
  • 11
    icon of address 40 Warepoint Drive, Thamesmead, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-27 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2019-11-27 ~ dissolved
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-27 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 37 Shiphay Lane, Torquay, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,997 GBP2020-02-29
    Officer
    icon of calendar 2019-02-01 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-12-03 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 37 Shiphay Lane, Torquay, Devon, United Kingdom
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2018-02-28
    Officer
    icon of calendar 2017-04-12 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-02-22 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 37 Shiphay Lane, Torquay, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    35,094 GBP2024-01-31
    Officer
    icon of calendar 2015-01-16 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 37 Shiphay Lane, Torquay, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -331,482 GBP2020-05-31
    Officer
    icon of calendar 2015-05-20 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 37 Shiphay Lane, Torquay, Devon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -22,172 GBP2019-07-31
    Officer
    icon of calendar 2015-07-14 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 36 Montefiore Road, Hove, East Sussex
    Dissolved Corporate (9 parents)
    Person with significant control
    icon of calendar 2017-11-30 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 19
    icon of address 40 Warepoint Drive, Thamesmead, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-02 ~ now
    IIF 47 - Director → ME
    icon of calendar 2025-01-02 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2025-01-02 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address Eagle House, The Strand, Exmouth, Devon, England
    Active Corporate (3 parents)
    Equity (Company account)
    -308,700 GBP2024-09-30
    Officer
    icon of calendar 2021-09-28 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-09-28 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Scope Homes Ltd Eagle House, The Strand, Exmouth, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-15 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-11-15 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,049 GBP2016-07-31
    Officer
    icon of calendar 2015-07-29 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Has significant influence or controlOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    A TASTE OF ITALY LIMITED - 1999-06-10
    icon of address Sherlock House, 73 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-03-16 ~ 1998-08-07
    IIF 33 - Director → ME
    icon of calendar 1997-11-12 ~ 1998-03-06
    IIF 40 - Director → ME
    icon of calendar 1995-07-17 ~ 1998-08-10
    IIF 44 - Secretary → ME
  • 2
    icon of address 37 Shiphay Lane, Torquay, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-01 ~ 2020-03-10
    IIF 25 - Director → ME
  • 3
    DEEDZONE PROPERTY MANAGEMENT LIMITED - 1989-01-23
    icon of address 184 Union Street, Torquay, England
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-12-25
    Officer
    icon of calendar 1993-01-25 ~ 1996-06-18
    IIF 41 - Director → ME
  • 4
    icon of address 2 Highstone Grove, Longmeadow Road, Lympstone, Devon, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2025-01-31
    Officer
    icon of calendar 2018-01-30 ~ 2021-11-05
    IIF 30 - Director → ME
  • 5
    icon of address 6th Floor Elm Yard House, 10-16 Elm Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -26,557 GBP2020-09-30
    Officer
    icon of calendar 2019-09-11 ~ 2021-10-04
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-09-11 ~ 2019-10-03
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE

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.