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 Matthew Jarrett

    Related profiles found in government register
  • Mr Matthew Jarrett
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • Harvest House, 2, Cranborne Industrial Estate, Cranborne Road, Potters Bar, EN6 3JF, England

      IIF 1
  • Mr Matthew Jarrett
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • Hunstead House, Nickle Farm, Canterbury, Kent, CT4 7PE, United Kingdom

      IIF 2
  • Mr Matthew James Jarrett
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • Hunstead House, Chartham, Canterbury, Kent, CT4 7PE, United Kingdom

      IIF 3
    • Hunstead House Nickle Farm, Chartham, Canterbury, CT4 7PE, England

      IIF 4
    • Flexford Southfields, Speldhurst, Tunbridge Wells, Kent, TN3 0PD, United Kingdom

      IIF 5 IIF 6
  • Mr Matthew James Jarrett
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 36, West Sunniside, Sunderland, SR1 1BU, England

      IIF 7 IIF 8
  • Mr Matthew Jarrett
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The White Swan, Station Road, Bosham, PO18 8NG, United Kingdom

      IIF 9
  • Jarrett, Matthew James
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN

      IIF 10 IIF 11 IIF 12
    • Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 14
    • Hunstead House, Chartham, Nickle Farm, Canterbury, CT4 7PE, England

      IIF 15
    • Hunstead House, Nickle Farm, Canterbury, CT4 7PE, England

      IIF 16
    • Hunstead House Nickle Farm, Chartham, Canterbury, CT4 7PE, England

      IIF 17
    • Hunstead House, Nickle Farm, Chartham, Canterbury, Kent, CT4 7PE

      IIF 18
    • Hunstead House Nickle Farm, Nickle Lane, Chartham, Canterbury, CT4 7PE, England

      IIF 19 IIF 20
    • Hunstead House, Nickle Lane, Chartham, Canterbury, Kent, CT4 7PE, England

      IIF 21
    • Nickle Farm, Ashford Road, Chartham, Canterbury, Kent, CT4 7PF

      IIF 22
    • Nickle Farm, Ashford Road, Chartham, Canterbury, Kent, CT4 7PF, United Kingdom

      IIF 23
    • Hunstead House, Nickle Farm, Chartham, Kent, CT4 7PE, England

      IIF 24
    • Newlands, Pagham Road, Lagness, Chichester, PO20 1LL

      IIF 25
    • Pagham Road, Lagness, Chichester, West Sussex, PO20 1LL, United Kingdom

      IIF 26
    • Varpac Ltd, Millennium Way, Vale Business Park, Evesham, WR11 1GR, United Kingdom

      IIF 27
    • Flexford Southfields Speldhurst, Tunbridge Wells, TN3 0PD, England

      IIF 28
  • Jarrett, Matthew James
    British company director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • Hunstead House Nickle Farm, Chartham, Canterbury, CT4 7PE, England

      IIF 29
    • Hunstead House, Nickle Farm, Chartham, Canterbury, Kent, CT4 7PE, England

      IIF 30 IIF 31
    • Chilton Farm, Chilton Cantelo, Yeovil, Somerset, BA22 8BE, England

      IIF 32
  • Jarrett, Matthew James
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 36, West Sunniside, Sunderland, SR1 1BU, England

      IIF 33 IIF 34
  • Jarrett, Matthew
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • Hunstead House, Nickle Farm, Canterbury, CT4 7PE, England

      IIF 35
  • Mr Matthew James Jarrett
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jarrett, Matthew
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • Hunstead House, Nickle Farm, Canterbury, Kent, CT4 7PE, United Kingdom

      IIF 39
  • Mr Matthew James Jarrett
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hunstead House, Nickle Farm, Chartham, Kent, CT4 7PE, England

      IIF 40
    • Hunstead House, Nickle Farm, Chartham, Kent, CT47PE, England

      IIF 41
    • The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, SN15 3HR, England

      IIF 42
  • Mr Matthew James Jarrett
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The White Swan, Station Road, Bosham, Chichester, West Sussex, PO18 8NG, England

      IIF 43
  • Jarrett, Matthew James
    British director born in April 1978

    Registered addresses and corresponding companies
    • 5 Creighton Road, Southampton, Hampshire, SO15 4JF

      IIF 44
  • Jarrett, Matthew James
    British director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harvest House, 2, Cranborne Industrial Estate, Cranborne Road, Potters Bar, EN6 3JF, England

      IIF 45
  • Jarrett, Matthew James
    born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hunstead, House, Chartham, Canterbury, Kent, CT4 7PE

      IIF 46
  • Jarrett, Matthew James
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, SN15 3HR, England

      IIF 47
    • Varfell Farm, Varfell Lane, Longrock, Penzance, Cornwall, TR20 8AQ, United Kingdom

      IIF 48
  • Jarrett, Matthew James
    British managing director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hunstead House, Nickle Farm, Chartham, Kent, CT4 7PE, England

      IIF 49
  • Jarrett, Matthew James
    British publican born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Courtyard Office, Market Street, Hailsham, East Sussex, BN27 2AE, England

      IIF 50
  • Jarrett, Matthew
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hunstead House, Nickle Farm, Chartham, Kent, CT4 7PE, England

      IIF 51
  • Jarrett, Matthew
    British publican born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The White Swan, Station Road, Bosham, PO18 8NG, United Kingdom

      IIF 52
  • Jarrett, Matthew James

    Registered addresses and corresponding companies
    • Hunstead House Nickle Farm, Chartham, Canterbury, Kent, CT4 7PE, England

      IIF 53
child relation
Offspring entities and appointments 36
  • 1
    AGRI-FRESH RECRUITMENT SOLUTIONS LIMITED
    07936013
    Hunstead House Nickle Farm, Chartham, Canterbury, Kent
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    -3,556 GBP2016-04-01 ~ 2017-03-31
    Officer
    2012-02-03 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 2
    BUDDY'S TRANSPORT SERVICES LIMITED
    - now 04633359
    EAST KENT STORAGE LIMITED - 2021-07-09
    Camburgh House, 27 New Dover Road, Canterbury, Kent
    Active Corporate (10 parents)
    Equity (Company account)
    -128,768 GBP2023-12-31
    Officer
    2024-03-21 ~ now
    IIF 10 - Director → ME
  • 3
    CRE8 ACCOMMODATION SOLUTIONS LTD
    - now 10166910
    CRE8TE ACCOMMODATION SOLUTIONS LTD
    - 2017-08-15 10166910
    Hunstead House, Nickle Farm, Chartham, Kent, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    2016-05-06 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2016-05-06 ~ 2018-07-11
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CRE8 HOADEN LIMITED
    12732975
    Hunstead House Nickle Farm, Chartham, Canterbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    244,336 GBP2024-12-31
    Officer
    2020-07-10 ~ now
    IIF 17 - Director → ME
  • 5
    CRE8 ISLAND VIEWS LIMITED
    - now 10268423
    ISLAND VIEWS WIGHT SALADS LTD
    - 2019-02-25 10268423
    Hunstead House, Nickle Farm, Canterbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2016-07-07 ~ now
    IIF 35 - Director → ME
  • 6
    CRE8 OPS LIMITED
    12471989
    Hunstead House Chartham, Nickle Farm, Canterbury, England
    Active Corporate (4 parents)
    Officer
    2020-02-19 ~ now
    IIF 15 - Director → ME
  • 7
    CRE8 PROPERTY LTD
    10530895
    Hunstead House, Nickle Farm, Canterbury, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,873 GBP2018-03-31
    Officer
    2016-12-17 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2016-12-17 ~ 2017-04-01
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    DAMTECH LIMITED
    06897396
    36 West Sunniside, Sunderland, England
    Active Corporate (2 parents)
    Equity (Company account)
    75,847 GBP2024-05-31
    Officer
    2009-05-06 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2016-05-06 ~ now
    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
  • 9
    DMJ PROPERTY NORTH EAST LIMITED
    15162898
    36 West Sunniside, Sunderland, England
    Active Corporate (2 parents)
    Equity (Company account)
    -729 GBP2024-09-30
    Officer
    2023-09-25 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2023-09-25 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    EVERGREEN TRAINING LTD
    11239809
    Hunstead House, Nickle Farm, Chartham, Kent, England
    Active Corporate (4 parents)
    Officer
    2018-03-07 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2018-03-07 ~ 2018-03-08
    IIF 40 - Has significant influence or control OE
  • 11
    FRESH UK TRAINING LTD
    11024421
    Hunstead House, Nickle Farm, Chartham, Kent, England
    Dissolved Corporate (7 parents)
    Officer
    2017-10-20 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2017-10-20 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    GREOSN HOLDINGS LIMITED
    15773537
    The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-06-12 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2024-06-12 ~ now
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 13
    GREOSN LTD
    - now 09300360
    PEBBLE MANAGEMENT SERVICES LIMITED
    - 2020-08-03 09300360 09323250
    Pagham Road, Lagness, Chichester, West Sussex, United Kingdom
    Active Corporate (8 parents, 10 offsprings)
    Equity (Company account)
    6,409,087 GBP2024-12-31
    Officer
    2018-07-11 ~ now
    IIF 21 - Director → ME
  • 14
    M.J HEATING&PLUMBING SOLUTIONS LTD
    09870487
    Harvest House, 2, Cranborne Industrial Estate, Cranborne Road, Potters Bar, England
    Dissolved Corporate (1 parent)
    Officer
    2015-11-12 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2016-11-11 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 15
    MANSFIELD FARMS GROUP LIMITED
    05079101
    Camburgh House, 27 New Dover Road, Canterbury, Kent
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2024-03-21 ~ now
    IIF 12 - Director → ME
  • 16
    MANSFIELD FARMS LIMITED
    05012783
    Camburgh House, 27 New Dover Road, Canterbury, Kent
    Active Corporate (7 parents)
    Equity (Company account)
    650,409 GBP2023-12-31
    Officer
    2024-03-21 ~ now
    IIF 13 - Director → ME
  • 17
    MANSFIELD FRUIT FARMS LIMITED
    - now 08270235 16341181
    BUDDY APPLE LIMITED - 2025-04-09
    Nickle Farm Ashford Road, Chartham, Canterbury, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2025-10-10 ~ now
    IIF 22 - Director → ME
  • 18
    MANSFIELDS INVESTMENT PROPERTIES LIMITED
    - now 10786752
    MANSFIELDS INVESTMENT PROPERTIES LIMITED - 2025-09-01
    Nickle Farm, Ashford Road, Chartham, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -29,439 GBP2023-12-31
    Officer
    2025-10-10 ~ now
    IIF 23 - Director → ME
  • 19
    NETHAUS LIMITED - now
    POWERBYTE LIMITED
    - 2003-10-24 03933064
    Brewery House High Street, Twyford, Winchester, England
    Active Corporate (10 parents)
    Equity (Company account)
    114,046 GBP2023-10-31
    Officer
    2000-03-14 ~ 2001-02-01
    IIF 44 - Director → ME
  • 20
    NEWEY LIMITED
    - now 02207753 11415111
    ROUNDSTONE NURSERIES LIMITED - 2019-02-12
    ROUNDSTONE NURSERY SALES LIMITED - 1999-10-14
    SALTBELL LIMITED - 1988-01-14
    Newlands, Pagham Road, Lagness, Chichester
    Active Corporate (26 parents, 4 offsprings)
    Equity (Company account)
    5,988,325 GBP2024-12-31
    Officer
    2024-03-27 ~ now
    IIF 25 - Director → ME
  • 21
    NORTON CHERRIES LIMITED
    03682820
    Camburgh House, 27 New Dover Road, Canterbury, Kent
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    5,534,006 GBP2023-12-31
    Officer
    2024-03-21 ~ now
    IIF 14 - Director → ME
  • 22
    OPSMAGIC LIMITED
    16971450
    Hunstead House Nickle Farm Nickle Lane, Chartham, Canterbury, England
    Active Corporate (7 parents)
    Officer
    2026-01-19 ~ now
    IIF 20 - Director → ME
  • 23
    ORCHARD VIEWS NICKLE FARM LTD
    10289314
    Hunstead House, Nickle Farm, Canterbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2016-07-21 ~ now
    IIF 16 - Director → ME
  • 24
    PAUL & JANE MANSFIELD SOFT FRUITS LTD
    04792163
    Camburgh House, 27 New Dover Road, Canterbury, Kent
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    -488,417 GBP2023-12-31
    Officer
    2024-03-21 ~ now
    IIF 11 - Director → ME
  • 25
    PRO-DRIVE TRANSPORT SERVICES LIMITED
    07617807
    Hunstead House Nickle Farm, Chartham, Canterbury, Kent
    Dissolved Corporate (2 parents)
    Officer
    2011-04-28 ~ dissolved
    IIF 31 - Director → ME
    2012-04-01 ~ dissolved
    IIF 53 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 26
    PRO-FORCE GLOBAL HOLDINGS LTD
    - now 07843346
    VIRTUAL PATH LTD
    - 2012-09-27 07843346
    Hunstead House Nickle Farm, Chartham, Canterbury
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2012-09-03 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Ownership of shares – 75% or more OE
  • 27
    PRO-FORCE GROUP LIMITED
    12532410
    Hunstead House Nickle Farm, Chartham, Canterbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-24
    Officer
    2020-03-24 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2020-03-24 ~ dissolved
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 28
    PRO-FORCE LIMITED
    05580634
    Hunstead House Nickle Farm, Chartham, Canterbury, Kent
    Active Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    6,381,280 GBP2024-12-31
    Officer
    2005-10-03 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-07-11
    IIF 5 - Ownership of shares – 75% or more OE
  • 29
    RELAXING WITH FOOD LTD
    10493408
    C/o R2b Business Solutions, Courtyard Offices Town House Market Street, Hailsham, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    2016-11-23 ~ 2018-07-12
    IIF 52 - Director → ME
    Person with significant control
    2016-11-23 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    STAFF UK LTD
    11656927
    Chilton Farm, Chilton Cantelo, Yeovil, Somerset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2022-06-14 ~ dissolved
    IIF 32 - Director → ME
  • 31
    TALES AND ALES LTD
    08856471
    Courtyard Office, Market Street, Hailsham, East Sussex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2018-01-31
    Officer
    2014-01-22 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2016-04-24 ~ dissolved
    IIF 43 - Has significant influence or control as a member of a firm OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    TRANSFLORA LLP
    OC342456
    Pagham Road, Lagness, Chichester, West Sussex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    64,147 GBP2024-12-31
    Officer
    2019-02-04 ~ now
    IIF 46 - LLP Designated Member → ME
    Person with significant control
    2023-01-19 ~ now
    IIF 3 - Has significant influence or control OE
  • 33
    VARFELL FARMS LTD
    - now 03007729 12689592
    GREENYARD FLOWERS UK LTD
    - 2020-10-04 03007729 12689592
    WINCHESTER GROWERS LIMITED - 2016-12-30
    WOLSINGWOOD LIMITED - 1995-04-13
    Varfell Farm Varfell Lane, Longrock, Penzance, Cornwall, United Kingdom
    Active Corporate (35 parents, 2 offsprings)
    Equity (Company account)
    34,628,621 GBP2024-12-31
    Officer
    2019-10-11 ~ now
    IIF 48 - Director → ME
  • 34
    VARPAC LTD
    14798146
    Varpac Ltd Millennium Way, Vale Business Park, Evesham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2023-04-13 ~ dissolved
    IIF 27 - Director → ME
  • 35
    YELLOW HOLDINGS LTD
    - now 12123243
    GREENYARD FLOWERS HOLDINGS LTD
    - 2019-08-02 12123243
    Pagham Road, Lagness, Chichester, West Sussex, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    -2,365,392 GBP2024-12-31
    Officer
    2019-07-25 ~ now
    IIF 26 - Director → ME
  • 36
    ZIMZALA HOLDINGS LIMITED
    16971646
    Hunstead House Nickle Farm Nickle Lane, Chartham, Canterbury, England
    Active Corporate (7 parents)
    Officer
    2026-01-19 ~ now
    IIF 19 - Director → ME

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.