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

Mr Matthew Carl Estwick

    Related profiles found in government register
  • Mr Matthew Carl Estwick
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Coveham House, Coveham House, Downside Bridge Road, Cobham, Surrey, KT11 3EP, United Kingdom

      IIF 1
    • Coveham House, Downside Bridge Road, Cobham, KT11 3EP, England

      IIF 2
    • Coveham House, Downside Bridge Road, Cobham, KT11 3EP, United Kingdom

      IIF 3 IIF 4 IIF 5
    • Fairmile House, Claremont Lane, Esher, KT10 9DA, United Kingdom

      IIF 6
    • Fairmile House, Claremont Lane, Esher, Surrey, England, KT10 9DA, England

      IIF 7
  • Mr Matthew Estwick
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fairmile House, Claremont Lane, Esher, Surrey, KT10 9DA, United Kingdom

      IIF 8
  • Mr Matthew Carl Estwick
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • C/o Elwell Watchorn & Saxton Llp, 8 Warren Park Way, Enderby, Leicester, LE19 4SA

      IIF 9
    • 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 10
    • 2nd Floor Regis House, King William Street, London, EC4R 9AN, England

      IIF 11
  • Estwick, Matthew Carl
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Coveham House, Downside Bridge Road, Cobham, KT11 3EP, England

      IIF 12
    • Coveham House, Downside Bridge Road, Cobham, KT11 3EP, United Kingdom

      IIF 13 IIF 14
  • Estwick, Matthew Carl
    British director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fairmile House, Claremont Lane, Esher, Surrey, KT10 9DA, United Kingdom

      IIF 15
    • Fairmile House, Claremont Lane, Esher, Surrey, England, KT10 9DA, England

      IIF 16
    • 2nd Floor, Regis House, King William Street, London, EC4R 9AN, England

      IIF 17 IIF 18
  • Mr Matthew Estwick
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • Coveham House, Downside Bridge Road, Cobham, KT11 3EP, England

      IIF 19 IIF 20
    • Coveham House, Downside Bridge Road, Cobham, Surrey, KT11 3EP, United Kingdom

      IIF 21 IIF 22
    • 2nd, Floor, Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 23
    • Regis House, 45 King William Street, London, EC4R 9AN, England

      IIF 24 IIF 25
  • Estwick, Matthew
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 26
    • 2nd Floor, Regis House, King William Street, London, EC4R 9AN, England

      IIF 27
  • Estwick, Matthew
    British company director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Regis House, King William Street, London, EC4R 9AN, England

      IIF 28
  • Estwick, Matthew
    British consultant born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Coveham House, Downside Bridge Road, Cobham, Surrey, KT11 3EP, England

      IIF 29
  • Estwick, Matthew
    British director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Coveham House, Downside Bridge Road, Cobham, Surrey, KT11 3EP, England

      IIF 30
    • 2nd Floor Regis House, King William Street, London, EC4R 9AN, England

      IIF 31
  • Estwick, Matthew
    British director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Regis House, King William Street, London, EC4R 9AN, England

      IIF 32
  • Estwick, Matthew Carl
    born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Coveham House, Downside Bridge Road, Cobham, KT11 3EP, United Kingdom

      IIF 33
  • Estwick, Matthew
    born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Coveham House, Downside Bridge Road, Cobham, Surrey, KT11 3EP, England

      IIF 34
  • Estwick, Matthew Carl
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • Coveham House, Coveham House, Downside Bridge Road, Cobham, Surrey, KT11 3EP, United Kingdom

      IIF 35
    • Coveham House, Downside Bridge Road, Cobham, KT11 3EP, England

      IIF 36
    • Coveham House, Downside Bridge Road, Cobham, KT11 3EP, United Kingdom

      IIF 37
    • Coveham House, Downside Bridge Road, Cobham, Surrey, KT11 3EP, United Kingdom

      IIF 38 IIF 39
    • 2nd Floor, Regis House, King William Street, London, EC4R 9AN, England

      IIF 40
    • Regis House, 45 King William Street, London, EC4R 9AN, England

      IIF 41
  • Estwick, Matthew Carl
    British company director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • Coveham House, Downside Bridge Road, Cobham, KT11 3EP, England

      IIF 42
    • Coveham House, Downside Bridge Road, Cobham, Surrey, KT11 3EP, United Kingdom

      IIF 43 IIF 44
    • Suite B, Coveham House, Downside Bridge Road, Cobham, Surrey, KT11 3EP, United Kingdom

      IIF 45
    • 2nd, Floor, Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 46
    • Regis House, 45 King William Street, London, EC4R 9AN, England

      IIF 47
  • Estwick, Matthew Carl
    British consultant born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • C/o Elwell Watchorn & Saxton Llp, 8 Warren Park Way, Enderby, Leicester, LE19 4SA

      IIF 48
  • Estwick, Matthew Carl
    British director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • Fairmile House, Claremont Lane, Esher, KT10 9DA, United Kingdom

      IIF 49
    • Fairmile House, Claremont Lane, Esher, Surrey, KT10 9DA, United Kingdom

      IIF 50
    • 2nd Floor, Regis House, King William Street, London, EC4R 9AN, England

      IIF 51
  • Estwick, Matthew
    British director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • Fairmile House, Claremont Lane, Esher, Surrey, England, KT10 9DA, England

      IIF 52
    • 2nd Floor, Regis House, King William Street, London, EC4R 9AN, England

      IIF 53
  • Estwick, Matthew Carl
    born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • First Floor Connect House, Alexandra Road, London, SW19 7JY, England

      IIF 54
child relation
Offspring entities and appointments 36
  • 1
    BERLINETTA INDUSTRIES LTD
    - now 15539037
    FMG (LEATHERHEAD RD) LTD
    - 2024-08-20 15539037
    Coveham House, Downside Bridge Road, Cobham, England
    Active Corporate (3 parents)
    Officer
    2024-03-04 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2024-03-04 ~ now
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    D'ABERNON LTD
    13205932
    Regis House, 45 King William Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2021-02-17 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2021-02-17 ~ now
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 3
    DOMINIUM (LEATHERHEAD RD) LTD
    15672354
    Coveham House, Downside Bridge Road, Cobham, England
    Dissolved Corporate (1 parent)
    Officer
    2024-04-23 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2024-04-23 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 4
    DOMINIUM PARTNERS LLP
    OC422456
    2nd Floor, Regis House, King William Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,855 GBP2024-03-31
    Officer
    2018-05-15 ~ now
    IIF 54 - LLP Designated Member → ME
    Person with significant control
    2018-05-15 ~ now
    IIF 6 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    EVELYN WAY LTD
    13390890
    Coveham House, Downside Bridge Road, Cobham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    2021-05-12 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2021-05-12 ~ dissolved
    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
  • 6
    FAIRMILE GROUP LTD
    - now 08852690
    FMG LIMITED
    - 2024-01-12 08852690
    2nd Floor, Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (2 parents, 13 offsprings)
    Equity (Company account)
    948,972 GBP2025-03-31
    Officer
    2014-01-20 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    FAIRMILE HOMES (7IR) LTD
    11387697
    Fairmile House, Claremont Lane, Esher, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-05-30 ~ dissolved
    IIF 49 - Director → ME
  • 8
    Coveham House, Downside Bridge Road, Cobham, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2012-01-20 ~ dissolved
    IIF 34 - LLP Designated Member → ME
  • 9
    Coveham House Coveham House, Downside Bridge Road, Cobham, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2019-03-09 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2025-01-06 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
  • 10
    FAIRMILE HOMES ONE LIMITED
    08852856
    2nd Floor, Regis House, King William Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    289,887 GBP2024-03-31
    Officer
    2014-01-20 ~ now
    IIF 27 - Director → ME
  • 11
    FAIRMILE HOMES THREE LIMITED
    09426985
    2nd Floor, Regis House, King William Street, London, England
    Dissolved Corporate (9 parents)
    Equity (Company account)
    -51,081 GBP2020-03-31
    Officer
    2015-02-06 ~ dissolved
    IIF 53 - Director → ME
  • 12
    FAIRMILE HOMES TWO LTD
    - now 09029218
    FAIRMILE HOMES PROPERTY MGT LIMITED
    - 2014-07-23 09029218
    2nd Floor Regis House, King William Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -19,222 GBP2020-03-31
    Officer
    2014-05-08 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Has significant influence or control as a member of a firm OE
    IIF 11 - Has significant influence or control OE
  • 13
    FHBO (PETERSHAM) LIMITED
    09471751
    Fairmile House, Claremont Lane, Esher, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-03-05 ~ dissolved
    IIF 15 - Director → ME
  • 14
    FIREHUB LIMITED
    07689149
    Coveham House, Downside Bridge Road, Cobham, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2011-06-30 ~ dissolved
    IIF 29 - Director → ME
  • 15
    FIRST SCREEN LIMITED
    06300373
    Coveham House, Downside Bridge Road, Cobham, Surrey, England
    Dissolved Corporate (5 parents)
    Officer
    2007-07-03 ~ dissolved
    IIF 30 - Director → ME
  • 16
    FMG (BARNES END) LTD
    - now 11387581
    FAIRMILE HOMES (BARNES END) LTD
    - 2019-02-22 11387581
    FAIRMILE HOUSE (BARNES END) LTD
    - 2018-12-12 11387581
    2nd Floor, Regis House, King William Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,305 GBP2021-05-31
    Officer
    2018-05-30 ~ dissolved
    IIF 32 - Director → ME
  • 17
    FMG (CLAREMONT LANE) LTD
    12966836
    2nd Floor, Regis House, 45 King William Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-10-22 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2020-10-22 ~ dissolved
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 18
    FMG (COBHAM) LTD
    15349348
    Chartridge House, 30 Shepherds Lane, Beaconsfield, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-13 ~ 2025-07-07
    IIF 44 - Director → ME
  • 19
    FMG (CONSTRUCTION) LTD
    - now 11387668
    FMG (HAREBELL HILL) LTD
    - 2025-06-25 11387668
    FMG (NORWOOD) LTD
    - 2021-09-09 11387668
    FAIRMILE HOMES (NORWOOD) LTD
    - 2019-02-22 11387668
    2nd Floor, Regis House, King William Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-05-31
    Officer
    2018-05-30 ~ now
    IIF 37 - Director → ME
  • 20
    FMG (MANOR CLOSE) LTD
    14423071
    Regis House, 45 King William Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-10-17 ~ dissolved
    IIF 45 - Director → ME
  • 21
    FMG (MARYLEBONE) LTD
    15357780
    Coveham House, Downside Bridge Road, Cobham, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2023-12-18 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2023-12-18 ~ now
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    FMG (MIZEN WAY) LTD
    - now 08852949
    FAIRMILE HOMES DEVELOPMENTS LIMITED
    - 2019-02-22 08852949
    2nd Floor, Regis House, King William Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2024-03-31
    Officer
    2014-01-20 ~ dissolved
    IIF 28 - Director → ME
  • 23
    FMG (OXSHOTT RISE) LTD
    - now 11399252
    FAIRMILE HOMES (1 OXSHOTT RISE) LTD
    - 2019-02-22 11399252
    2nd Floor, Regis House, King William Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,003 GBP2022-06-30
    Officer
    2018-06-05 ~ dissolved
    IIF 51 - Director → ME
  • 24
    FMG (VINEYARD N) LTD
    - now 11387477
    FAIRMILE HOMES (VINEYARD N) LTD
    - 2019-02-22 11387477
    2nd Floor, Regis House, King William Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,075 GBP2022-05-31
    Officer
    2018-05-30 ~ dissolved
    IIF 18 - Director → ME
  • 25
    FMG (VINEYARD SOUTH) LTD
    - now 11387599
    FAIRMILE HOMES (VINEYARD SOUTH) LTD
    - 2019-02-22 11387599
    2nd Floor, Regis House, King William Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-05-31
    Officer
    2018-05-30 ~ dissolved
    IIF 17 - Director → ME
  • 26
    FMG (WALTON) LTD
    15349153
    Coveham House, Downside Bridge Road, Cobham, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-13 ~ now
    IIF 39 - Director → ME
  • 27
    FMG STRATEGIC LTD
    11861642
    2nd Floor, Regis House, King William Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    548,566 GBP2024-03-31
    Officer
    2019-03-05 ~ now
    IIF 40 - Director → ME
  • 28
    FURZEY DEVELOPMENTS LTD
    11552053
    Fairmile House, Claremont Lane, Esher, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-09-04 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2018-09-04 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 29
    GREEN REACH LTD
    - now 09908886
    ME TST LTD
    - 2016-05-18 09908886
    Bridge House, London Bridge, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    86,294 GBP2017-05-31
    Officer
    2015-12-09 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    ICKLINGHAM ROAD (COBHAM) LTD
    - now 07994238
    FAIRMILE HOMES LIMITED
    - 2019-02-28 07994238 11872406... (more)
    FAIRMILE PROPERTIES LIMITED
    - 2012-09-21 07994238
    C/o Elwell Watchorn & Saxton Llp 8 Warren Park Way, Enderby, Leicester
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    186,911 GBP2018-03-31
    Officer
    2012-03-16 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    LEATHERHEAD ROAD (COTTAGES) LTD
    15678334
    Coveham House, Downside Bridge Road, Cobham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-04-25 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2024-04-25 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 32
    LEATHERHEAD ROAD (FARM) LTD
    15678346
    Coveham House, Downside Bridge Road, Cobham, England
    Dissolved Corporate (1 parent)
    Officer
    2024-04-25 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2024-04-25 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 33
    RAVENSWOOD CLOSE LTD
    14354053
    Regis House, 45 King William Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2022-09-13 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2022-09-13 ~ dissolved
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    TYRRELL PLACE LIMITED
    - now 09577234
    BLACKONYX SURREY LIMITED
    - 2015-07-21 09577234
    2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -2,487 GBP2019-01-31
    Officer
    2015-06-03 ~ dissolved
    IIF 52 - Director → ME
  • 35
    VIOLA LTD
    16743082
    Coveham House, Downside Bridge Road, Cobham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-09-25 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-09-25 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 36
    VIOLA PARTNERS LLP
    OC459034
    Coveham House, Downside Bridge Road, Cobham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-12-04 ~ now
    IIF 33 - LLP Designated Member → ME
    Person with significant control
    2025-12-04 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to surplus assets - More than 25% but not more than 50% 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.