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 Gerald Albert Matthews

    Related profiles found in government register
  • Mr Gerald Albert Matthews
    British born in February 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, St John Street, London, EC1M 4JN

      IIF 1
    • icon of address Walton House , Holly Green Lane, Bledlow, Princes Risborough, U K, HP27 9PL, England

      IIF 2
    • icon of address Walton House, Holly Green Lane, Bledlow, Princes Risborough, Bucks, HP27 9PL, United Kingdom

      IIF 3
    • icon of address Park View, Park View, Lower Clopton Upper Quinton, Stratford Upon Avon, Warwickshire, CV37 8LQ, England

      IIF 4
  • Mr Gerald Albert Natthews
    British born in February 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Walton House, Holly Green Lane, Bledlow, Princes Risborough, Bucks, HP27 9PL, England

      IIF 5
  • Matthews, Gerald Albert
    British company director born in February 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park View, Park View, Lower Clopton Upper Quinton, Stratford Upon Avon, Warwickshire, CV37 8LQ, England

      IIF 6
  • Matthews, Gerald Albert
    British consultant born in February 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, St John Street, London, EC1M 4JN

      IIF 7
    • icon of address Walton House, Holly Green Lane, Bledlow, Princes Risborough, Bucks, HP27 9PL, United Kingdom

      IIF 8
  • Matthews, Gerald Albert
    born in February 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Walton House, Holly Green Lane, Bledlow, Bucks, HP27 9PL, United Kingdom

      IIF 9
  • Matthews, Gerald Albert
    British chairman born in February 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Danes, Hammersley Lane Penn, High Wycombe, Buckinghamshire, HP10 8HE

      IIF 10 IIF 11
  • Matthews, Gerald Albert
    British company director born in February 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Danes, Hammersley Lane Penn, High Wycombe, Buckinghamshire, HP10 8HE

      IIF 12
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF

      IIF 13
  • Matthews, Gerald Albert
    British director born in February 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Montara House, School Lane, Seer Green, Beaconsfield, Buckinghamshire, HP9 2QJ

      IIF 14
    • icon of address The Danes, Hammersley Lane Penn, High Wycombe, Buckinghamshire, HP10 8HE

      IIF 15 IIF 16
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 17
    • icon of address Walton House, Holly Green Lane, Bledlow, Princes Risborough, Bucks, HP27 9PL, England

      IIF 18
  • Matthews, Gerald Albert
    British managing director born in February 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Danes, Hammersley Lane Penn, High Wycombe, Buckinghamshire, HP10 8HE

      IIF 19 IIF 20 IIF 21
  • Matthews, Gerald Albert
    British

    Registered addresses and corresponding companies
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF

      IIF 22
  • Matthews, Gerald Albert
    British director

    Registered addresses and corresponding companies
    • icon of address The Danes, Hammersley Lane Penn, High Wycombe, Buckinghamshire, HP10 8HE

      IIF 23
  • Matthews, Gerald Albert
    British managing director

    Registered addresses and corresponding companies
    • icon of address The Danes, Hammersley Lane Penn, High Wycombe, Buckinghamshire, HP10 8HE

      IIF 24
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Aston House, Cornwall Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-01 ~ dissolved
    IIF 22 - Secretary → ME
  • 2
    icon of address Walton House Holly Green Lane, Bledlow, Princes Risborough, Bucks, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-06 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-11-06 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Park View Park View, Lower Clopton Upper Quinton, Stratford Upon Avon, Warwickshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2021-02-22 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-02-22 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 4
    MICRO FUSION 2003-7 LLP - 2004-06-14
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (25 parents)
    Officer
    icon of calendar 2004-08-27 ~ now
    IIF 9 - LLP Member → ME
  • 5
    icon of address Walton House Holly Green Lane, Bledlow, Princes Risborough, Bucks, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    116,649 GBP2018-06-30
    Officer
    icon of calendar 2002-12-19 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-12-06 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 6
    LACELLE PROPERTIES LIMITED - 2004-12-16
    icon of address Aston House, Cornwall Avenue, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -230,012 GBP2018-08-31
    Person with significant control
    icon of calendar 2016-04-09 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 7
    icon of address 82 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-01 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ dissolved
    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
Ceased 11
  • 1
    icon of address Aston House, Cornwall Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-01 ~ 2007-09-06
    IIF 16 - Director → ME
  • 2
    TAVISWORTH LIMITED - 1990-10-10
    icon of address Unit A, Brook Park East, Shirebrook
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2004-06-10
    IIF 11 - Director → ME
  • 3
    SEASONCHARM LIMITED - 2001-10-08
    icon of address 1b Blackfriars House, Parsonage, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    155,269 GBP2024-04-05
    Officer
    icon of calendar 2000-12-12 ~ 2001-11-13
    IIF 12 - Director → ME
  • 4
    KEXVILLE LIMITED - 2010-12-03
    icon of address Unit 9 Wessex Road, Bourne End, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2010-12-02 ~ 2012-07-19
    IIF 14 - Director → ME
  • 5
    MONTROSE FASHIONS LIMITED - 1993-01-18
    icon of address Unit A, Brook Park East, Shirebrook
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-12-29 ~ 2004-06-10
    IIF 21 - Director → ME
  • 6
    FORMATISSUE LIMITED - 1994-11-17
    icon of address Unit A, Brook Park East, Shirebrook
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2019-04-30
    Officer
    icon of calendar 1995-01-03 ~ 2004-06-10
    IIF 10 - Director → ME
  • 7
    M & G MENSWEAR LIMITED - 1990-01-22
    STINGCREST LIMITED - 1987-01-02
    icon of address Unit A, Brook Park East, Shirebrook
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar ~ 2004-06-10
    IIF 15 - Director → ME
    icon of calendar 2001-01-08 ~ 2004-06-10
    IIF 23 - Secretary → ME
  • 8
    icon of address Unit A, Brook Park East, Shirebrook
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2001-01-08 ~ 2004-06-10
    IIF 19 - Director → ME
    icon of calendar 2001-01-08 ~ 2004-06-10
    IIF 24 - Secretary → ME
  • 9
    LACELLE PROPERTIES LIMITED - 2004-12-16
    icon of address Aston House, Cornwall Avenue, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -230,012 GBP2018-08-31
    Officer
    icon of calendar 2004-09-10 ~ 2015-04-04
    IIF 13 - Director → ME
  • 10
    icon of address Unit 16 Lincolns Park Business Centre, Lincoln Road, Cressex Business Park, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-21 ~ 2012-07-19
    IIF 17 - Director → ME
  • 11
    icon of address Unit A, Brook Park East, Shirebrook
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10 GBP2019-04-30
    Officer
    icon of calendar 1994-10-03 ~ 2004-06-10
    IIF 20 - 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.