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

Dreaper, Matthew John

    Related profiles found in government register
  • Dreaper, Matthew John
    British

    Registered addresses and corresponding companies
    • icon of address Era Building, Cleeve Road, Leatherhead, Surrey, KT22 7SA

      IIF 1 IIF 2
  • Dreaper, Matthew John
    British company director

    Registered addresses and corresponding companies
    • icon of address 55 Harpes Road, Oxford, OX2 7QJ

      IIF 3
    • icon of address 6 Bedford Court, Grena Road, Richmond Upon Thames, Surrey, TW9 1XT

      IIF 4
  • Dreaper, Matthew John
    British finance director

    Registered addresses and corresponding companies
  • Dreaper, Matthew John
    British company director born in March 1972

    Registered addresses and corresponding companies
    • icon of address 55 Harpes Road, Oxford, OX2 7QJ

      IIF 8
  • Dreaper, Matthew John
    British finance director born in March 1972

    Registered addresses and corresponding companies
  • Dreaper, Matthew John

    Registered addresses and corresponding companies
    • icon of address 1 Zephyr Building, Eighth Street, Harwell Oxford, Didcot, OX11 0RL, England

      IIF 14
    • icon of address Era Building, Cleeve Road, Leatherhead, Surrey, KT22 7SA

      IIF 15
    • icon of address 55 Harpes Road, Oxford, OX2 7QJ

      IIF 16
    • icon of address 6 Bedford Court, Grena Road, Richmond Upon Thames, Surrey, TW9 1XT

      IIF 17
  • Dreaper, Mattew John

    Registered addresses and corresponding companies
    • icon of address Era Building, Cleeve Road, Leatherhead, Surrey, KT22 7SA

      IIF 18
  • Dreaper, Matthew

    Registered addresses and corresponding companies
    • icon of address 52, Lonsdale Road, Oxford, OX2 7EP, United Kingdom

      IIF 19
  • Dreaper, Matthew John
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Zephyr Building, Eighth Street, Harwell Oxford, Didcot, OX11 0RL, England

      IIF 20
    • icon of address 4, Zephyr Building, Eighth Street, Harwell Oxford, Didcot, OX11 0RL, England

      IIF 21
    • icon of address 52, Lonsdale Road, Oxford, OX2 7EP, England

      IIF 22 IIF 23
  • Dreaper, Matthew John
    British company director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Townend Farm, Brackley Road, Croughton, Brackley, Northamptonshire, NN13 5PP, United Kingdom

      IIF 24
  • Dreaper, Matthew John
    British finance director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Atlas Building, Harwell Campus, Didcot, Oxfordshire, OX11 0QX, England

      IIF 25
    • icon of address 52, Lonsdale Road, Oxford, OX2 7EP, United Kingdom

      IIF 26
  • Dreaper, Matthew John
    British finance director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Lonsdale Road, Oxford, OX2 7EP, England

      IIF 27
  • Dreaper, Matthew John
    British none born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Era Building, Cleeve Road, Leatherhead, Surrey, KT22 7SA

      IIF 28
  • Mr Matthew John Dreaper
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Lonsdale Road, Oxford, OX2 7EP

      IIF 29
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 52 Lonsdale Road, Oxford
    Active Corporate (1 parent)
    Equity (Company account)
    258,676 GBP2025-05-31
    Officer
    icon of calendar 2011-05-26 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Townend Farm Brackley Road, Croughton, Brackley, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-18 ~ dissolved
    IIF 24 - Director → ME
  • 3
    icon of address 52 Lonsdale Road, Oxford, England
    Active Corporate (5 parents)
    Equity (Company account)
    70,259 GBP2025-03-31
    Officer
    icon of calendar 2024-08-08 ~ now
    IIF 23 - Director → ME
  • 4
    icon of address 4 Zephyr Building, Eighth Street, Harwell Oxford, Didcot, England
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    504,356 GBP2015-12-31
    Officer
    icon of calendar 2012-12-18 ~ now
    IIF 21 - Director → ME
  • 5
    icon of address 1 Zephyr Building Eighth Street, Harwell Oxford, Didcot, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2024-01-29 ~ now
    IIF 20 - Director → ME
    icon of calendar 2013-12-10 ~ now
    IIF 14 - Secretary → ME
  • 6
    icon of address 52 Lonsdale Road, Oxford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-18 ~ dissolved
    IIF 27 - Director → ME
Ceased 13
  • 1
    PHARMACY ONLINE LIMITED - 2008-05-06
    icon of address 335 Lea Bridge Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    69,100 GBP2024-09-30
    Officer
    icon of calendar 2006-03-08 ~ 2008-02-21
    IIF 12 - Director → ME
    icon of calendar 2006-03-08 ~ 2008-02-21
    IIF 6 - Secretary → ME
  • 2
    ENIGMA HEALTH UK PLC - 2007-04-30
    ACEIDEA LIMITED - 2000-07-19
    ENIGMA HEALTH UK LIMITED - 2009-01-02
    ENIGMA HEALTH UK LIMITED - 2003-05-07
    icon of address Second Floor, Building2 Buckshaw Station Approach, Buckshaw Village, Chorley, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-02-26 ~ 2006-02-28
    IIF 13 - Director → ME
    icon of calendar 2004-05-18 ~ 2006-02-28
    IIF 4 - Secretary → ME
  • 3
    DE FACTO 1835 LIMITED - 2011-02-11
    icon of address Rina Consulting Building, Cleeve Road, Leatherhead, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-17 ~ 2011-04-30
    IIF 1 - Secretary → ME
  • 4
    DE FACTO 1836 LIMITED - 2011-02-11
    icon of address Rina Consulting Building, Cleeve Road, Leatherhead, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-02-17 ~ 2011-04-30
    IIF 2 - Secretary → ME
  • 5
    DE FACTO 1834 LIMITED - 2011-02-11
    icon of address Rina, 1 Springfield Drive, Leatherhead, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-17 ~ 2011-04-30
    IIF 15 - Secretary → ME
  • 6
    icon of address 11 Tintagel Way Port Solent, Portsmouth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    72 GBP2025-07-31
    Officer
    icon of calendar 2003-09-08 ~ 2005-02-23
    IIF 17 - Secretary → ME
  • 7
    icon of address 2 Cunard Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-08 ~ 2008-02-26
    IIF 9 - Director → ME
    icon of calendar 2006-03-08 ~ 2008-02-26
    IIF 7 - Secretary → ME
  • 8
    icon of address Phoenix Rivington Road, Preston Brook, Runcorn, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-03-08 ~ 2009-01-31
    IIF 10 - Director → ME
    icon of calendar 2006-03-08 ~ 2009-01-31
    IIF 16 - Secretary → ME
  • 9
    icon of address 1 Zephyr Building Eighth Street, Harwell Oxford, Didcot, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2013-09-10 ~ 2014-03-11
    IIF 25 - Director → ME
  • 10
    icon of address C/o Theataccounts The Oakley, Kidderminster Road, Droitwich, Worcestershire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -8,135 GBP2022-03-29
    Officer
    icon of calendar 2016-02-05 ~ 2016-05-19
    IIF 26 - Director → ME
    icon of calendar 2016-02-03 ~ 2018-12-31
    IIF 19 - Secretary → ME
  • 11
    ERA TECHNOLOGY LIMITED - 2017-06-01
    RINA CONSULTING LTD - 2019-12-31
    DE FACTO 1811 LIMITED - 2011-02-22
    icon of address Rina, 1 Springfield Drive, Leatherhead, Surrey, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    -4,000 GBP2024-12-31
    Officer
    icon of calendar 2011-02-17 ~ 2011-05-09
    IIF 28 - Director → ME
    icon of calendar 2011-02-17 ~ 2011-04-30
    IIF 18 - Secretary → ME
  • 12
    icon of address 5 New Street Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-08 ~ 2007-10-03
    IIF 11 - Director → ME
    icon of calendar 2006-03-08 ~ 2007-10-03
    IIF 5 - Secretary → ME
  • 13
    FUTURETEC TECHNOLOGIES LTD - 2008-02-11
    SMART CELLAR LIMITED - 2009-12-24
    icon of address Mercer Lewin, 41 Cornmarket Street, Oxford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    427,947 GBP2018-12-31
    Officer
    icon of calendar 2009-05-11 ~ 2010-01-31
    IIF 8 - Director → ME
    icon of calendar 2009-05-11 ~ 2010-01-31
    IIF 3 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.