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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Matthews, Ian Ronald

    Related profiles found in government register
  • Matthews, Ian Ronald

    Registered addresses and corresponding companies
    • Unit 3, Merchant, Evergate Business Park, Station Road, Smeeth, Ashford, TN25 6SX, England

      IIF 1
    • Flat 8, Olivia Heights, 54 High Street, Southend-on-sea, Essex, SS3 9AP, United Kingdom

      IIF 2
  • Matthews, Ian

    Registered addresses and corresponding companies
    • Unit 3 Merchant, Evegate Business Park, Ashford, Kent, TN25 6SX, England

      IIF 3
    • 3rd Floor, 207 Regent Street, London, W1B 3HH, England

      IIF 4
    • 12, Parade Walk, Shoeburyness, SS3 9GE, United Kingdom

      IIF 5
    • 8, Olivia Heights, 54, High Street, Shoeburyness, SS3 9AP, United Kingdom

      IIF 6
    • 8, Olivia Hieghts, 54, High Street Shoeburyness, Southend-on-sea, Essex, SS3 9AP, England

      IIF 7
    • 8, Olivia Hieghts, 54, High Street Shoeburyness, Southend-on-sea, Essex, SS39AP, England

      IIF 8
  • Matthews, Ian
    British

    Registered addresses and corresponding companies
    • 8 Olivia Hieghts, 54 High Street, Shoeburyness, Essex, SS3 9AP

      IIF 9
  • Matthews, Ian
    British manufacturer born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • 8, Olivia Heights, 54, High Street, Shoeburyness, Essex, SS3 9AP, England

      IIF 10
    • 8, Olivia Heights, 54, High Street, Shoeburyness, SS39AP, England

      IIF 11
  • Matthews, Ian
    British born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • 16a Chelworth Park Industrial Estate, Chelworth Road, Cricklade, Swindon, Wiltshire, SN6 6HE, United Kingdom

      IIF 12
  • Matthews, Ian
    British company director born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • 8 Olivia Hieghts, 54 High Street, Shoeburyness, Essex, SS3 9AP

      IIF 13
  • Matthews, Ian Ronald
    British born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • 253, London Road, Hadleigh, SS7 2RF, United Kingdom

      IIF 14
    • 73 Folly Lane, Hockley, Essex, SS5 4SJ

      IIF 15
  • Matthews, Ian Ronald
    British born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 Merchant, Evegate Business Park, Ashford, Kent, TN25 6SX, England

      IIF 16 IIF 17
    • C/o Begbies Traynor, Winslade House, Winslade Park Avenue, Manor Drive, Exeter, Devon, EX5 1FY

      IIF 18
    • 3rd Floor Office, 207 Regent Street, London, W1B 3HH, England

      IIF 19
    • C/o Begbies Traynor (central) Llp, Suite 500, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF, England

      IIF 20
    • 16a Chelworth Park Industrial Estate, Chelworth Road, Cricklade, Swindon, SN6 6HE, England

      IIF 21
  • Matthews, Ian Ronald
    British company director born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 Merchant, Evegate Business Park, Ashford, Kent, TN25 6SX, England

      IIF 22
    • 12 Parade Walk, Shoeburyness, Southend-on-sea, Essex, SS3 9GE, United Kingdom

      IIF 23
  • Matthews, Ian Ronald
    British flower grower born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • 12, Parade Walk, Shoeburyness, Southend-on-sea, Essex, SS3 9GE, England

      IIF 24
  • Matthews, Ian Ronald
    British grower born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 Merchant, Evegate Business Park, Ashford, Kent, TN25 6SX, England

      IIF 25
  • Matthews, Ian Ronald
    British born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Chelworth Industrial Estate, Cricklade, Wiltshire, SN6 6HE, United Kingdom

      IIF 26
  • Matthews, Ian Ronald
    British company director born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Parade Walk, Shoeburyness, SS3 9GE, United Kingdom

      IIF 27
    • 8, Olivia Heights, 54, High Street, Shoeburyness, SS3 9AP, United Kingdom

      IIF 28
    • 8 Olivia Hieghts, 54 High Street, Shoeburyness, Southend-on-sea, Essex, SS3 9AP, England

      IIF 29
  • Matthews, Ian Ronald
    British director born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Insol House 39, Station Road, Lutterworth, Leicestershire, LE17 4AP

      IIF 30
  • Matthews, Ian Ronald
    British flower grower born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Olivia Hieghts, 54, High Street Shoeburyness, Southend-on-sea, Essex, SS3 9AP, England

      IIF 31 IIF 32
    • 8, Olivia Hieghts, 54, High Street Shoeburyness, Southend-on-sea, Essex, SS39AP, England

      IIF 33
  • Matthews, Ian Ronald
    British manufacturer born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit P3, Lympne Industrial Estate, Lympne, Hythe, Kent, CT21 4LR, England

      IIF 34
    • Flat 8, Olivia Heights, 54 High Street, Southend-on-sea, Essex, SS3 9AP, United Kingdom

      IIF 35
  • Ian Matthews
    British born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 Merchant, Evegate Business Park, Ashford, Kent, TN25 6SX, England

      IIF 36
    • 3rd Floor Office, 207 Regent Street, London, W1B 3HH, England

      IIF 37
  • Matthews, Katrina Lesley
    British born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor Office, 207 Regent Street, London, W1B 3HH, England

      IIF 38
  • Matthews, Katrina Lesley
    British company director born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Merchant, Evergate Business Park, Station Road, Smeeth, Ashford, TN25 6SX, England

      IIF 39
    • 16a Chelworth Park Industrial Estate, Chelworth Road, Cricklade, Swindon, SN6 6HE, England

      IIF 40
  • Matthews, Katrina Lesley
    British flower grower born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Merchant, Evergate Business Park, Station Road, Smeeth, Ashford, TN25 6SX, England

      IIF 41
  • Mr Ian Matthews
    British born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor Office, 207 Regent Street, London, W1B 3HH, England

      IIF 42
    • C/o Begbies Traynor (central) Llp, Suite 500, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF, England

      IIF 43
    • 16a Chelworth Park Industrial Estate, Chelworth Road, Cricklade, Swindon, Wiltshire, SN6 6HE, United Kingdom

      IIF 44
  • Mr Ian Ronald Matthews
    British born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • 253, London Road, Hadleigh, Essex, SS7 2RF, United Kingdom

      IIF 45
    • 253, London Road, Hadleigh, SS7 2RF, United Kingdom

      IIF 46
  • Mr Ian Ronald Matthews
    British born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 Merchant, Evegate Business Park, Ashford, Kent, TN25 6SX, England

      IIF 47
    • Unit 3, Merchant, Evergate Business Park, Station Road, Smeeth, Ashford, TN25 6SX, England

      IIF 48
    • C/o Begbies Traynor, Winslade House, Winslade Park Avenue, Manor Drive, Exeter, Devon, EX5 1FY

      IIF 49
    • 3rd Floor Office, 207 Regent Street, London, W1B 3HH, England

      IIF 50
    • 12, Parade Walk, Shoeburyness, Southend-on-sea, Essex, SS3 9GE

      IIF 51
    • 12, Parade Walk, Shoeburyness, Southend-on-sea, Essex, SS3 9GE, England

      IIF 52
    • 16a Chelworth Park Industrial Estate, Chelworth Road, Cricklade, Swindon, SN6 6HE, England

      IIF 53
  • Mrs Katrina Lesley Matthews
    British born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor Office, 207 Regent Street, London, W1B 3HH, England

      IIF 54
  • Mrs Katrina Lesley Matthews
    British born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • Unit F, Chelworth Industrial Estate, Braydon Lane, Cricklade, Swindon., Uk Mainland, SN6 6HE, United Kingdom

      IIF 55
    • 3rd Floor Office, 207 Regent Street, London, W1B 3HH, England

      IIF 56
  • Mr Ian Ronald Matthews
    British born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, Station Road, Smeeth, Ashford, Kent, TN25 6SX, England

      IIF 57
    • 16, Chelworth Industrial Estate, Cricklade, Wiltshire, SN6 6HE, United Kingdom

      IIF 58
    • 12, Parade Walk, Shoeburyness, SS3 9GE, United Kingdom

      IIF 59
    • 12, Parade Walk, Shoeburyness, Southend-on-sea, Essex, SS3 9GE

      IIF 60
child relation
Offspring entities and appointments 22
  • 1
    BLOOMING BRITISH LTD
    14365680
    16a Chelworth Park Industrial Estate Chelworth Road, Cricklade, Swindon, Wiltshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-09-20 ~ 2026-01-16
    IIF 12 - Director → ME
    2022-09-20 ~ 2024-09-12
    IIF 4 - Secretary → ME
    Person with significant control
    2022-09-20 ~ 2026-01-14
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 44 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    CUISINE FROZEN FOODS LTD
    07838539 07896788
    Unit P3 Lympne Industrial Estate, Lympne, Hythe, Kent
    Dissolved Corporate (5 parents)
    Officer
    2012-01-05 ~ 2014-01-01
    IIF 34 - Director → ME
  • 3
    ESKIMO FROZEN FOODS LTD
    - now 07564539
    COUNTRY FINE FOODS LTD
    - 2011-07-27 07564539
    Insol House 39 Station Road, Lutterworth, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    2011-07-01 ~ dissolved
    IIF 30 - Director → ME
    2011-04-01 ~ 2011-06-01
    IIF 29 - Director → ME
  • 4
    ESSEX CARPET SALES LIMITED
    02115606
    253 London Road, Hadleigh, Essex, United Kingdom
    Active Corporate (10 parents)
    Officer
    ~ 2021-05-03
    IIF 15 - Director → ME
    Person with significant control
    2016-04-07 ~ 2021-05-03
    IIF 45 - Ownership of shares – 75% or more OE
  • 5
    ESSEX CONTRACT FLOORING LIMITED
    06018749
    253 London Road, Hadleigh, United Kingdom
    Active Corporate (5 parents)
    Officer
    2006-12-05 ~ 2021-07-12
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Ownership of shares – 75% or more OE
  • 6
    FAY'S FLOWERS LTD
    - now 08940704
    FLORAL CONSULTANTS LTD
    - 2022-07-20 08940704
    MATTHEWS FLOWER GROWERS (DEVON) LTD
    - 2020-11-26 08940704
    MATTHEWS FLOWER GROWERS (CORNWALL) LTD
    - 2020-05-04 08940704
    MATTHEWS FLOWER GROWERS (DEVON) LTD
    - 2018-12-27 08940704
    C/o Begbies Traynor (central) Llp Suite 500, Unit 2, 94a Wycliffe Road, Northampton, England
    Liquidation Corporate (5 parents)
    Officer
    2014-03-14 ~ now
    IIF 20 - Director → ME
    2023-01-12 ~ 2024-09-01
    IIF 38 - Director → ME
    Person with significant control
    2024-01-01 ~ now
    IIF 43 - Has significant influence or control OE
    2016-05-01 ~ 2023-03-23
    IIF 54 - Ownership of shares – 75% or more OE
    2023-03-23 ~ 2024-01-01
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    FAYS FLOWERS GROUP PLC
    - now 10303228
    MONTE DOURADO GROUP PLC
    - 2023-12-04 10303228
    MEDICAL PLANT GROWERS PLC
    - 2023-03-06 10303228
    MATTHEWS FLOWER GROUP PLC
    - 2021-05-12 10303228
    16 Chelworth Industrial Park, Cricklade, Swindon, Wiltshire, England
    Active Corporate (5 parents)
    Officer
    2016-07-29 ~ 2021-05-01
    IIF 23 - Director → ME
    2017-10-18 ~ 2020-02-05
    IIF 39 - Director → ME
    2023-03-03 ~ now
    IIF 19 - Director → ME
    2020-03-20 ~ 2021-05-01
    IIF 41 - Director → ME
    2017-09-29 ~ 2021-05-01
    IIF 1 - Secretary → ME
    Person with significant control
    2016-07-29 ~ 2021-05-01
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    2023-03-03 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    FAYS FLOWERS GROWERS LTD
    - now 14596613
    MONTE DOURADO LTD
    - 2023-12-04 14596613
    16a Chelworth Park Industrial Estate Chelworth Road, Cricklade, Swindon, England
    Active Corporate (5 parents)
    Officer
    2023-03-23 ~ 2025-05-14
    IIF 40 - Director → ME
    2023-01-17 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-09-05 ~ now
    IIF 53 - Has significant influence or control OE
    2023-03-15 ~ 2023-03-23
    IIF 42 - Has significant influence or control OE
    2023-01-17 ~ 2023-03-15
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    2023-03-23 ~ 2024-08-05
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    FDS SALES & MARKETING LTD
    - now 06767519
    AQUA TERRENA LTD
    - 2010-01-12 06767519
    8 Olivia Hieghts, 54 High Street, Shoeburyness, Essex
    Dissolved Corporate (4 parents)
    Officer
    2008-12-08 ~ 2012-01-27
    IIF 13 - Director → ME
    2008-12-08 ~ 2012-01-27
    IIF 9 - Secretary → ME
  • 10
    MATTHEWS FARMS LIMITED
    - now 07896788
    CUISINE FROZEN FOODS (UK) LTD
    - 2012-05-28 07896788 07838539
    8 Olivia Hieghts 54 ,high Street, Shoeburyness, Southend-on-sea, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2012-01-04 ~ dissolved
    IIF 35 - Director → ME
    2012-01-04 ~ dissolved
    IIF 2 - Secretary → ME
  • 11
    MATTHEWS FLOWER GROWERS (BICTON COLLEGE) LIMITED
    10757267
    12 Parade Walk, Shoeburyness, Southend-on-sea, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-05 ~ dissolved
    IIF 24 - Director → ME
  • 12
    MATTHEWS FLOWER GROWERS (KETTERING) LTD
    - now 08707215 08939276
    MATTHEWS FLOWER GROWERS ( KENT) LTD
    - 2015-07-22 08707215
    12 Parade Walk, Shoeburyness, Southend-on-sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    2013-09-26 ~ dissolved
    IIF 32 - Director → ME
    2013-09-26 ~ dissolved
    IIF 7 - Secretary → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 51 - Ownership of shares – 75% or more OE
  • 13
    MATTHEWS FLOWER GROWERS (SALES) LTD
    - now 08707212
    MATTHEWS FLOWER GROWERS LTD
    - 2017-07-31 08707212 08939276
    Unit 3 Station Road, Smeeth, Ashford, Kent, England
    Active Corporate (2 parents)
    Officer
    2013-09-26 ~ now
    IIF 33 - Director → ME
    2013-09-26 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 57 - Ownership of shares – 75% or more OE
  • 14
    MATTHEWS FLOWER GROWERS (TAUNTON) LTD
    - now 08494271
    ANGLO FLOWER GROWERS LTD
    - 2015-02-16 08494271
    FROZEN FOOD SALES LTD
    - 2013-07-05 08494271
    12 Parade Walk, Shoeburyness, Southend-on-sea, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2013-04-18 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2017-04-01 ~ dissolved
    IIF 52 - Has significant influence or control OE
  • 15
    MATTHEWS FLOWER GROWERS COMPANY LTD
    - now 08939276 08707212
    MATTHEWS FLOWER GROWERS (NOCTON) LTD
    - 2017-11-02 08939276
    MATTHEWS FLOWER GROWERS (INTERNET) LTD.
    - 2017-06-20 08939276 08707215
    MATTHEWS FLOWER GROWERS (WILTSHIRE) LTD
    - 2015-05-07 08939276
    C/o Begbies Traynor, Winslade House, Winslade Park Avenue, Manor Drive, Exeter, Devon
    Liquidation Corporate (5 parents)
    Officer
    2014-03-14 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 49 - Has significant influence or control OE
  • 16
    MFG FARMING LTD
    - now 08707245
    MATTHEWS FLOWER GROWERS (YORKSHIRE) LTD
    - 2016-02-15 08707245
    MATTHEWS FLOWER GROWERS ( SUFFOLK) LTD
    - 2015-07-22 08707245
    12 Parade Walk, Shoeburyness, Southend-on-sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    2013-09-26 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 60 - Ownership of shares – 75% or more OE
  • 17
    MONARCH HORTICULTURE LTD
    09624706
    8, Olivia Heights, 54, High Street, Shoeburyness, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-06-04 ~ dissolved
    IIF 28 - Director → ME
    2015-06-04 ~ dissolved
    IIF 6 - Secretary → ME
  • 18
    MONARCH LED LIGHTING LTD
    10320131
    12 Parade Walk, Shoeburyness, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-08-09 ~ dissolved
    IIF 27 - Director → ME
    2016-08-09 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    2016-08-09 ~ dissolved
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 19
    VIVE CBD LTD
    - now 11741489
    SUSTAINABLE MEDICAL PLANT GROWERS (HUNTINGDON) LTD
    - 2019-12-20 11741489
    Unit 3 Merchant, Evegate Business Park, Ashford, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2021-04-13 ~ dissolved
    IIF 25 - Director → ME
    2019-03-23 ~ 2021-01-01
    IIF 22 - Director → ME
    Person with significant control
    2021-03-01 ~ 2021-03-25
    IIF 47 - Has significant influence or control as a member of a firm OE
    IIF 47 - Has significant influence or control OE
  • 20
    VIVE SKINCARE LIMITED - now
    SUSTAINABLE MEDICAL PLANT GROWERS LTD
    - 2022-02-09 11383814
    Second Floor, Genesis House 1-2 The Grange, High Street, Westerham, England
    Active Corporate (6 parents)
    Officer
    2019-03-23 ~ 2021-01-01
    IIF 16 - Director → ME
    2018-05-25 ~ 2018-08-22
    IIF 17 - Director → ME
    2018-05-25 ~ 2018-08-10
    IIF 3 - Secretary → ME
    Person with significant control
    2018-05-25 ~ 2018-08-22
    IIF 36 - Ownership of shares – More than 50% but less than 75% OE
  • 21
    WELL-FED CUCKOO LTD
    08107422
    Unit P3 Lympne Industrial Estate, Lympne, Hythe, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2012-06-15 ~ dissolved
    IIF 11 - Director → ME
  • 22
    WHOLESALE FLOWERS-PLANTS LTD
    - now 16114539
    WORLD PLANTS AND FLOWERS LTD
    - 2025-07-29 16114539
    WORLD FLOWERS LIMITED
    - 2025-06-20 16114539
    16 Chelworth Industrial Estate, Cricklade, Wiltshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-12-03 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2024-12-03 ~ now
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Right to appoint or remove directors OE

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.