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

Davies, Matthew Duff

    Related profiles found in government register
  • Davies, Matthew Duff
    born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • Hamilton House, 25 High Street, Rickmansworth, Hertfordshire, WD3 1ET, United Kingdom

      IIF 1
  • Davies, Matthew Duff
    British company director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • 50, Langley Crescent, St. Albans, AL3 5RR, England

      IIF 2
  • Davies, Matthew Duff
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • No50, Langley Crescent, St Albans, Hertfordshire, AL3 5RR

      IIF 3
    • 50, Langley Crescent, St. Albans, AL3 5RR, England

      IIF 4
    • No 50, Langley Crescent, St. Albans, AL3 5RR, England

      IIF 5
  • Davies, Matthew Duff

    Registered addresses and corresponding companies
    • 50, Langley Crescent, St. Albans, Hertfordshire, AL35RR, United Kingdom

      IIF 6
  • Davies, Matthew Duff
    British born in September 1961

    Resident in United Kingdom

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

      IIF 7
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 8
    • 50, Langley Crescent, St. Albans, Hertfordshire, AL35RR, United Kingdom

      IIF 9
    • Strawberry Fields, Bradford Road, Tingley, Wakefield, West Yorkshire, WF3 1QU, England

      IIF 10
    • 38, Salisbury Road, Worthing, West Sussex, BN11 1RD, England

      IIF 11
  • Davies, Matthew Duff
    British company director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50 Langley Crescent, St. Albans, Hertfordshire, AL3 5RR

      IIF 12
  • Davies, Matthew Duff
    British sales director born in September 1961

    Resident in United Kingdom

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

      IIF 13
  • Davies, Matthew Duff
    British sales executive born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Langley Crescent, St. Albans, Hertfordshire, AL3 5RR, England

      IIF 14
  • Davies, Matthew Duff
    British sales manager born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50 Langley Crescent, St. Albans, Hertfordshire, AL3 5RR

      IIF 15
  • Davies, Matthew Duff
    British sales, marketing, management born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50 Langley Crescent, St. Albans, Hertfordshire, AL3 5RR

      IIF 16
  • Mr Matthew Duff Davies
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • No50, Langley Crescent, St Albans, Hertfordshire, AL3 5RR

      IIF 17
  • Davies, Matthew
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Langley Crescent, St. Albans, AL3 5RR, England

      IIF 18
  • Matthew Duff Davies
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • 38, Salisbury Road, Worthing, West Sussex, BN11 1RD, England

      IIF 19
  • Matthew Davies
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Langley Crescent, St. Albans, AL3 5RR, England

      IIF 20
  • Mr Matthew Duff Davies
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 21 IIF 22
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 23
    • 50, Langley Crescent, St Albans, Hertfordshire, AL3 5RR, United Kingdom

      IIF 24
    • 50, Langley Crescent, St. Albans, AL3 5RR, England

      IIF 25
  • Matthew Duff Davies
    British born in September 1961

    Resident in United Kingdom

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

      IIF 26
    • Strawberry Fields, Bradford Road, Tingley, Wakefield, West Yorkshire, WF3 1QU, England

      IIF 27
child relation
Offspring entities and appointments 15
  • 1
    AANTARIS BUSINESS CORPORATION LIMITED
    04509050
    50 Langley Crescent, St. Albans, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    2002-08-12 ~ dissolved
    IIF 15 - Director → ME
  • 2
    AIRPAL LTD
    12116513
    No50 Langley Crescent, St Albans, Hertfordshire
    Active Corporate (2 parents)
    Officer
    2020-10-29 ~ now
    IIF 3 - Director → ME
    2019-07-23 ~ 2020-07-14
    IIF 5 - Director → ME
    Person with significant control
    2020-10-29 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
    2019-07-23 ~ 2020-07-14
    IIF 21 - Has significant influence or control OE
  • 3
    CARBONNOIR DISTRIBUTION LIMITED
    07564354
    50 Langley Crescent, St. Albans, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2011-03-15 ~ dissolved
    IIF 14 - Director → ME
  • 4
    CO2MMONSENSE TRADING LTD
    06732479
    50 Langley Crescent, St. Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-10-24 ~ dissolved
    IIF 12 - Director → ME
  • 5
    CYBERPAL LTD
    11125547
    50 Langley Crescent, St. Albans, Hertfordshire, England
    Active Corporate (1 parent)
    Officer
    2017-12-27 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2017-12-27 ~ now
    IIF 22 - Has significant influence or control OE
  • 6
    EFFICIENCY BUSINESS CORPORATION LTD
    09190204
    145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-08-28 ~ dissolved
    IIF 13 - Director → ME
  • 7
    ENVIRONMENTAL SAFETY PROTECTION LTD
    14855723
    20-22 Wenlock Road, London, England
    Active Corporate (4 parents)
    Officer
    2023-05-09 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2023-05-09 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
  • 8
    LITHSAFE LTD
    15901119
    38 Salisbury Road, Worthing, West Sussex, England
    Active Corporate (4 parents)
    Officer
    2024-08-16 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-08-16 ~ now
    IIF 19 - Has significant influence or control OE
  • 9
    PULSE ENVIRONMENTAL TECHNOLOGIES LLP
    OC358734
    Hamilton House, 25 High Street, Rickmansworth, Hertfordshire, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2010-10-18 ~ 2010-11-25
    IIF 1 - LLP Designated Member → ME
  • 10
    QUANTUM ENVIRONMENTAL SERVICES LTD
    07398082
    50 Langley Crescent, St. Albans, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2010-10-06 ~ dissolved
    IIF 9 - Director → ME
    2010-10-06 ~ dissolved
    IIF 6 - Secretary → ME
  • 11
    RADGREEN LTD
    11417654
    50 Langley Crescent, St. Albans, England
    Active Corporate (2 parents)
    Officer
    2018-06-15 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2018-06-15 ~ now
    IIF 20 - Has significant influence or control OE
  • 12
    SEE SECURITY LTD
    10879461
    50 Langley Crescent, St. Albans, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-24 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2017-07-24 ~ dissolved
    IIF 23 - Has significant influence or control OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 13
    SPARTAN DEFENCE LTD
    15409111
    Strawberry Fields Bradford Road, Tingley, Wakefield, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    2024-03-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-02-01 ~ now
    IIF 24 - Has significant influence or control OE
  • 14
    TACTICAL MOBILITY SOLUTIONS LTD
    - now 15773438
    TAC-6 LTD
    - 2025-07-03 15773438
    Strawberry Fields Bradford Road, Tingley, Wakefield, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    2024-06-12 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-06-12 ~ now
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 15
    UNITED ACCESS LIMITED
    04714847
    50 Langley Crescent, St Albans
    Dissolved Corporate (3 parents)
    Officer
    2003-03-28 ~ dissolved
    IIF 16 - 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 22 April 2026 and licensed under the Open Government Licence v3.0.