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

Jones, Matthew Emlyn

    Related profiles found in government register
  • Jones, Matthew Emlyn

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 1
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2 IIF 3
  • Jones, Matthew

    Registered addresses and corresponding companies
    • 53, High Street, Baldock, SG7 6BG, England

      IIF 4
  • Jones, Matthew Emlyn
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Sanford House, 81 Skipper Way, St. Neots, PE19 6LT, United Kingdom

      IIF 5
  • Jones, Matthew Emlyn
    British managing director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Sanford House, 81 Skipper Way, St. Neots, PE19 6LT, United Kingdom

      IIF 6
  • Jones, Matthew Emlyn
    English self employed born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 15, Claremont Place, 24 Brook Parade, High Road, Chigwell, IG7 6PY, England

      IIF 7
  • Jones,, Matthew Emlyn
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 11 Revival Court, Half Moon Lane, Epping, CM16 4AH, England

      IIF 8
  • Jones, Matthew
    British director born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, High Street, Baldock, SG7 6BG, England

      IIF 9 IIF 10
  • Jones, Matthew Emlyn
    British company director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 11 IIF 12 IIF 13
    • 2nd Floor, Sanford House, 81 Skipper Way, St. Neots, PE19 6LT, United Kingdom

      IIF 14
  • Jones, Matthew Emlyn
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Mountbatten Court, Buckhurst Hill, IG9 6DH, United Kingdom

      IIF 15 IIF 16
    • 11, Revival Court, Half Moon Lane, Epping, CM16 4AH, United Kingdom

      IIF 17
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 18 IIF 19
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20
    • Aspen House, 25 Dover Street, Mayfair, London, W1S 4LX, England

      IIF 21
  • Jones, Matthew Emlyn
    British quantity surveyor born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76 Park Avenue, Bush Hill Park, Enfield, Middlesex, EN1 2HW

      IIF 22 IIF 23
  • Mr Matthew Jones
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • The Shard, Level 24, C/o Gcc Global Asset Management Ltd, 32 London Bridge Street, London, SE1 9SG, England

      IIF 24
  • Mr Matthew Emlyn Jones
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Sanford House, 81 Skipper Way, St. Neots, PE19 6LT, United Kingdom

      IIF 25
  • Mr Matthew Emlyn Jones
    English born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 15, Claremont Place, 24 Brook Parade, High Road, Chigwell, IG7 6PY, England

      IIF 26
  • Jones, Matthew Emlyn
    United Kingdom quantity surveyor born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 27
  • Matthew Emlyn Jones,
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 11 Revival Court, Half Moon Lane, Epping, CM16 4AH, England

      IIF 28
  • Matthew Jones
    British born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Matthew Emlyn Jones
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 17
  • 1
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2020-07-30 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2020-07-30 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-07 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2020-08-07 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 3
    20-22 Wenlock Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -47,354 GBP2024-01-31
    Officer
    2021-01-04 ~ now
    IIF 11 - director → ME
    Person with significant control
    2021-01-04 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    GCC SOLUTIONS PLC - 2023-10-20
    SPARK COMPASS HOLDINGS PLC - 2023-10-19
    2nd Floor Sanford House, 81 Skipper Way, St. Neots, United Kingdom
    Corporate (3 parents)
    Officer
    2023-10-10 ~ now
    IIF 14 - director → ME
  • 5
    2nd Floor Sanford House, 81 Skipper Way, St. Neots, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2022-07-27 ~ now
    IIF 5 - director → ME
  • 6
    20-22 Wenlock Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -9,521 GBP2023-05-31
    Officer
    2022-05-13 ~ now
    IIF 13 - director → ME
    2022-05-13 ~ now
    IIF 3 - secretary → ME
    Person with significant control
    2022-05-13 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    INVESTEK CONSULTING LTD - 2011-12-01
    145-157 St John Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2011-05-13 ~ dissolved
    IIF 18 - director → ME
    2011-05-13 ~ dissolved
    IIF 1 - secretary → ME
  • 8
    3 Mountbatten Court, Buckhurst Hill, Essex, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2012-04-11 ~ dissolved
    IIF 15 - director → ME
  • 9
    INVESTEK LTD - 2011-12-01
    145-157 St John Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2011-03-22 ~ dissolved
    IIF 19 - director → ME
  • 10
    145-157 St John Street, London, England
    Dissolved corporate (5 parents)
    Officer
    2013-05-14 ~ dissolved
    IIF 21 - director → ME
  • 11
    3 Mountbatten Court, Buckhurst Hill, Essex, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2012-04-13 ~ dissolved
    IIF 16 - director → ME
  • 12
    2nd Floor Sanford House, 81 Skipper Way, St. Neots, United Kingdom
    Corporate (1 parent)
    Officer
    2023-05-26 ~ now
    IIF 6 - director → ME
    Person with significant control
    2023-05-26 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 13
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-08-13 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2021-08-13 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 14
    15, Claremont Place 24 Brook Parade, High Road, Chigwell, England
    Dissolved corporate (2 parents)
    Officer
    2018-01-26 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2018-01-26 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 15
    Qss House, 125 Leighton Road, Enfield, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2006-07-10 ~ dissolved
    IIF 23 - director → ME
  • 16
    53 High Street, Baldock, England
    Corporate (1 parent)
    Officer
    2024-09-04 ~ now
    IIF 10 - director → ME
    Person with significant control
    2024-09-04 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 17
    53 High Street, Baldock, England
    Corporate (1 parent)
    Equity (Company account)
    15,047 GBP2024-02-28
    Officer
    2022-02-18 ~ now
    IIF 9 - director → ME
    2022-02-18 ~ now
    IIF 4 - secretary → ME
    Person with significant control
    2022-02-18 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    85 Great Portland Street, First Floor, London, England
    Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-08-31
    Officer
    2021-08-06 ~ 2023-02-15
    IIF 17 - director → ME
  • 2
    PILKINGTON HOMES AND DEVELOPMENTS LTD - 2020-10-28
    QUANTITY SURVEYING SERVICES (LONDON) LIMITED - 2020-06-24
    PILKINGTON HOMES CONSTRUCTION AND DEVELOPMENTS LIMITED - 2020-01-03
    QUANTITY SURVEYING SERVICES (LONDON) LIMITED - 2020-01-02
    QSS CONSTRUCTION LIMITED - 2010-01-31
    67a Main Avenue, Enfield, Middlesex
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -51,200 GBP2022-07-31
    Officer
    2009-05-07 ~ 2010-05-13
    IIF 22 - director → ME
  • 3
    MJ&SL CONSULTANCY LIMITED - 2024-09-05
    The Shard, Level 24 C/o Gcc Global Asset Management Ltd, 32 London Bridge Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    101 GBP2024-03-31
    Officer
    2015-03-13 ~ 2024-09-04
    IIF 27 - director → ME
    2015-03-13 ~ 2024-09-04
    IIF 2 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2024-09-04
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.