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

Matthews, Thomas Cale

    Related profiles found in government register
  • Matthews, Thomas Cale
    British director born in June 1977

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address R+, Blagrave Street, Reading, Berkshire, RG1 1AZ, England

      IIF 1
  • Matthews, Thomas Cale
    British entrepreneur born in June 1977

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Morley House, 36 Acreman Street, Sherborne, Dorset, DT9 3NX

      IIF 2
  • Matthews, Thomas Cale
    British entrepreneur born in June 1977

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Morley House, 36 Acreman Street, Sherborne, Dorset, DT9 3NX, United Kingdom

      IIF 3
  • Matthews, Thomas Cale
    British director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Brooks Drive, Cheadle Royal Business Park, Cheadle, Greater Manchester, SK8 3TD, England

      IIF 4
  • Matthews, Thomas
    British venture capitalist born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Farne House, Court Barn Lane, Birdham, Chichester, East Sussex, PO20 7BQ, England

      IIF 5
  • Matthews, Thomas Cale
    born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Eccleston Square, London, SW1V 1PX, England

      IIF 6
  • Matthews, Thomas Cale
    British director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 163, Broomwood Road, London, SW11 6JX, United Kingdom

      IIF 7
    • icon of address 84, Eccleston Square, London, SW1V 1PX, England

      IIF 8
  • Mr Thomas Matthews
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Farne House, Court Barn Lane, Chichester, PO20 7BQ, England

      IIF 9
    • icon of address Antrobus House Business Centre, 18 College Street, Petersfield, Hampshire, GU31 4AD, England

      IIF 10 IIF 11 IIF 12
  • Mr Thomas Cale Matthews
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84, Eccleston Square, London, SW1V 1PX, England

      IIF 13
  • Thomas Cale Matthews
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84, Eccleston Square, London, SW1V 1PX, England

      IIF 14
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Antrobus House Business Centre, 18 College Street, Petersfield, Hampshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-12-19 ~ 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
  • 2
    AGHOCO 1811 LIMITED - 2019-03-07
    icon of address Antrobus House Business Centre, 18 College Street, Petersfield, Hampshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -2,610,631 GBP2020-03-31
    Person with significant control
    icon of calendar 2018-12-07 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Antrobus House Business Centre, 18 College Street, Petersfield, Hampshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -433,644 GBP2018-03-31
    Person with significant control
    icon of calendar 2017-12-20 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    RIANTA PRIVATE EQUITY PARTNERSHIP LLP - 2008-05-07
    icon of address 84 Eccleston Square, London, England
    Active Corporate (10 parents, 5 offsprings)
    Officer
    icon of calendar 2007-11-08 ~ now
    IIF 6 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Has significant influence or controlOE
  • 5
    icon of address 84 Eccleston Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-06-29 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-06-29 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    ADARIS GLOBAL LTD - 2023-02-20
    icon of address 5 Brooks Drive, Cheadle Royal Business Park, Cheadle, Greater Manchester, England
    Active Corporate (8 parents, 5 offsprings)
    Equity (Company account)
    449,262 GBP2024-03-31
    Officer
    icon of calendar 2021-02-12 ~ now
    IIF 4 - Director → ME
Ceased 5
  • 1
    icon of address The Lodge, Rockley, Marlborough, Wiltshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    20 GBP2024-07-31
    Officer
    icon of calendar 2010-07-20 ~ 2010-07-20
    IIF 7 - Director → ME
  • 2
    icon of address 41 Mysore Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -973 GBP2024-10-31
    Officer
    icon of calendar 2019-10-10 ~ 2020-01-31
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-10-10 ~ 2020-01-31
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    STUDYHOME (NO.181) LIMITED - 2012-06-28
    VIVA GYM HOLDINGS LIMITED - 2018-09-07
    icon of address Morley House, 36 Acreman Street, Sherborne, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    -30,152 GBP2024-03-31
    Officer
    icon of calendar 2012-07-13 ~ 2017-03-16
    IIF 2 - Director → ME
  • 4
    icon of address R+, Blagrave Street, Reading, Berkshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-08 ~ 2024-06-19
    IIF 1 - Director → ME
  • 5
    CAREBRAND LIMITED - 2012-06-28
    icon of address Morley House, 36 Acreman Street, Sherborne, Dorset
    Dissolved Corporate (4 parents)
    Equity (Company account)
    9,684 GBP2019-06-30
    Officer
    icon of calendar 2012-07-13 ~ 2013-08-28
    IIF 3 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.