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

Matthams, Robert Patrick

    Related profiles found in government register
  • Matthams, Robert Patrick

    Registered addresses and corresponding companies
    • 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 1
    • Floor 3, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 2 IIF 3
    • Unit #1-75, 39 Ludgate Hill, London, EC4M 7JN, England

      IIF 4 IIF 5 IIF 6
    • Winnington House, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 7
    • 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN, United Kingdom

      IIF 8
  • Matthams, Robert Patrick
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 9 IIF 10
    • 66, Paul Street, London, EC2A 4NA, England

      IIF 11
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 12
    • Floor 3, 207 Regent Street, Finchley, London, W1B 3HH, United Kingdom

      IIF 13
    • Floor 3, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 14
    • Shipley Inc, 86-90 Paul Street, 3rd Floor, London, EC2A 4NE, United Kingdom

      IIF 15
    • Unit #1-75, 39 Ludgate Hill, London, EC4M 7JN, England

      IIF 16 IIF 17 IIF 18
    • Zovel Ltd, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 20 IIF 21
  • Matthams, Robert Patrick
    British director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 22
  • Matthams, Robert Patrick
    British born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 23
    • Unit #1-75, 39, Ludgate Hill, London, EC4M 7JN, England

      IIF 24
  • Matthams, Robert Patrick
    British company director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Floor 3, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 25
    • Winnington House, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 26
    • 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN, United Kingdom

      IIF 27
  • Mr Robert Patrick Matthams
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 28
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 29
    • Unit #1-75, 39, Ludgate Hill, London, EC4M 7JN, England

      IIF 30
  • Mr Robert Patrick Matthams
    British born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 31
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 32
    • Floor 3, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 33 IIF 34 IIF 35
    • Unit #1-75, 39 Ludgate Hill, London, EC4M 7JN, England

      IIF 37 IIF 38
    • Winnington House, 2 Woodberry Grove, Finchley, London, N12 0DR, United Kingdom

      IIF 39
    • 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN, United Kingdom

      IIF 40 IIF 41
  • Robert Patrick Matthams
    British born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 42
    • Winnington House, 2 Woodberry Grove, London, N12 0DR, England

      IIF 43
child relation
Offspring entities and appointments 19
  • 1
    GEVA COMMERCIAL PROPERTIES LIMITED
    11909720
    Unit #1-75 39 Ludgate Hill, London, England
    Active Corporate (1 parent)
    Officer
    2019-03-27 ~ now
    IIF 17 - Director → ME
    2019-03-27 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    2019-03-27 ~ now
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 2
    GEVA ESTATES LIMITED
    08650523
    Unit #1-75 39 Ludgate Hill, London, England
    Active Corporate (2 parents)
    Officer
    2013-08-14 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-09-11
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 3
    GEVA PROPERTIES LTD
    10939838
    Unit #1-75 39 Ludgate Hill, London, England
    Active Corporate (2 parents)
    Officer
    2017-08-31 ~ now
    IIF 19 - Director → ME
    2017-08-31 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    2017-08-31 ~ 2017-09-11
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    2018-01-18 ~ now
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 4
    MAPCURVE LTD
    13266777
    86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-15 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2021-03-15 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more OE
  • 5
    NUTWORTH LTD
    14820175
    82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    2023-04-21 ~ now
    IIF 23 - Director → ME
    2023-04-21 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    2023-04-21 ~ now
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 6
    ON VENTURES LABS LTD
    14375808
    Unit #1-75, 39 Ludgate Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-26 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2022-09-26 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 7
    OWLBACK LTD
    12534642
    Winnington House 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-25 ~ dissolved
    IIF 26 - Director → ME
    2020-03-25 ~ dissolved
    IIF 7 - Secretary → ME
    Person with significant control
    2020-03-25 ~ dissolved
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 8
    RELAY AI LTD
    17027814
    66 Paul Street, London, England
    Active Corporate (2 parents)
    Officer
    2026-02-11 ~ now
    IIF 11 - Director → ME
  • 9
    RPM INVESTMENT HOLDINGS LTD
    10906033
    Unit #1-75 39 Ludgate Hill, London, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2017-08-09 ~ now
    IIF 18 - Director → ME
    2017-08-09 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    2017-08-09 ~ now
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 10
    RPM PROPERTIES LTD
    - now 09607141
    SHIPLY STORAGE LTD
    - 2016-08-04 09607141
    5 Jupiter House Calleva Park, Aldermaston, Reading, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-05-26 ~ dissolved
    IIF 27 - Director → ME
    2015-05-26 ~ dissolved
    IIF 8 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
  • 11
    SHIPLY BUSINESS LTD
    15705968
    3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (4 parents)
    Officer
    2024-05-07 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-06-24 ~ 2025-02-24
    IIF 32 - Has significant influence or control OE
  • 12
    SHIPLY GROUP LTD
    15705902
    3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    2024-05-07 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-05-07 ~ now
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 13
    SHIPLY INC
    FC041230
    600 N Broad Strret Suite 5, #3290, Middletown, De 19709, United States
    Active Corporate (1 parent, 1 offspring)
    Officer
    2024-01-19 ~ now
    IIF 15 - Director → ME
    2024-01-19 ~ now
    IIF 3 - Secretary → ME
  • 14
    SHIPLY LIMITED
    06536861
    Floor 3 207 Regent Street, London
    Active Corporate (5 parents)
    Officer
    2008-03-17 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-02-07
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 15
    SHIPLY USA LTD
    12590220
    Floor 3 207 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-05-06 ~ dissolved
    IIF 25 - Director → ME
    2020-05-06 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    2020-05-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 16
    SHIPLY WORLDWIDE LTD
    07998058
    Floor 3 207 Regent Street, London
    Active Corporate (4 parents)
    Officer
    2012-03-20 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-02-07
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 17
    SHIPPING PROTECTION LTD
    15180246
    86-90 Paul Street, London, England
    Active Corporate (4 parents)
    Officer
    2023-10-02 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2023-10-02 ~ 2025-02-07
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 18
    ZOVEL GROUP LTD
    16553470
    86-90 Paul Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2025-07-01 ~ now
    IIF 20 - Director → ME
  • 19
    ZOVEL LTD
    16553528
    86-90 Paul Street, London, England
    Active Corporate (5 parents)
    Officer
    2025-07-01 ~ now
    IIF 21 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.