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 James Wheeler

    Related profiles found in government register
  • Mr Matthew James Wheeler
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Vinnetrow Business Park, Vinnetrow Road, Chichester, West Sussex, England

      IIF 1
    • icon of address 21, Springfield Park Road, Horsham, RH12 2PW, England

      IIF 2
    • icon of address 28, Carfax, Horsham, RH12 1EE, England

      IIF 3
  • Mr Matthew James Wheeler
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Vinnetrow Business Park, Vinnetrow Road, Chichester, PO20 1QH, England

      IIF 4
    • icon of address Unit 9 Vinnetrow Business Centre, Vinnetrow Road, Runcton, Chichester, PO20 1QH, England

      IIF 5
    • icon of address 28, Carfax, Horsham, RH12 1EE, United Kingdom

      IIF 6
  • Wheeler, Matthew James
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Tilgate Parade, Tilgate, Crawley, RH10 5EQ, United Kingdom

      IIF 7
    • icon of address 28, Carfax, Horsham, RH12 1EE, England

      IIF 8 IIF 9
  • Wheeler, Matthew James
    British commercial director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Springfield Park Road, Horsham, West Ssussex, RH12 2PW, United Kingdom

      IIF 10
  • Wheeler, Matthew James
    British company director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Vinnetrow Business Park, Chichester, West Sussex, PO20 1QH, United Kingdom

      IIF 11
    • icon of address C/o Valentine & Co, Glade House, 52-54 Carter Lane, London, EC4V 5EF

      IIF 12
  • Wheeler, Matthew James
    British director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Springfield Park Road, Horsham, RH12 2PW, United Kingdom

      IIF 13
  • Wheeler, Matthew James
    British estate agent born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Springfield Park Road, Horsham, West Sussex, RH12 2PW, England

      IIF 14
  • Wheeler, Matthew James
    British publisher born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 257b, Croydon Road, Beckenham, Kent, BR3 3PS

      IIF 15
    • icon of address 21 Springfield Park Road, Horsham, West Sussex, RH12 2PW, United Kingdom

      IIF 16
    • icon of address 26, North Street, Horsham, West Sussex, RH12 1RQ, England

      IIF 17
  • Mr Matthew Wheeler
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Christmas Cottage, Nuthurst Road, Monks Gate, Horsham, RH13 6LG, England

      IIF 18
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 19
  • Mr Matthew Rhys Wheeler
    British born in March 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Homewood Avenue, Cuffley, Potters Bar, Hertfordshire, EN6 4QG, United Kingdom

      IIF 20
    • icon of address The Coach House, The Square, Sawbridgeworth, CM21 9AE, England

      IIF 21
  • Mr Matthew Wheeler
    British born in March 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 22
  • Wheeler, Matthew James
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 9 Vinnetrow Business Centre, Vinnetrow Road, Runcton, Chichester, PO20 1QH, England

      IIF 23
    • icon of address 28, Carfax, Horsham, West Sussex, RH12 1EE, United Kingdom

      IIF 24
  • Wheeler, Matthew James
    British publishing born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Denby Lodge, Denne Park, Denne Park, Horsham, West Sussex, RH13 0AY, United Kingdom

      IIF 25
  • Wheeler, Matthew
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Christmas Cottage, Nuthurst Road, Monks Gate, Horsham, RH13 6LG, England

      IIF 26
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 27
  • Wheeler, Matthew
    British director born in March 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 28
  • Wheeler, Matthew Rhys
    British born in March 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Coach House, The Square, Sawbridgeworth, CM21 9AE, England

      IIF 29
  • Wheeler, Matthew Rhys
    British director born in March 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Homewood Avenue, Cuffley, Potters Bar, Hertfordshire, EN6 4QG, United Kingdom

      IIF 30
  • Wheeler, Matthew James

    Registered addresses and corresponding companies
    • icon of address 28, Carfax, Horsham, West Sussex, RH12 1EE, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 257b Croydon Road, Beckenham, Kent
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2011-03-15 ~ now
    IIF 15 - Director → ME
  • 2
    icon of address 26 North Street, Horsham, West Sussex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    832 GBP2015-12-31
    Officer
    icon of calendar 2013-12-20 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 28 Carfax, Horsham, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-05 ~ now
    IIF 24 - Director → ME
    icon of calendar 2024-01-05 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-05 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 28 Carfax, Horsham, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,617 GBP2024-03-31
    Officer
    icon of calendar 2015-06-17 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 13 Tilgate Parade, Crawley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-16 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-01-16 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 6
    icon of address 28 Carfax, Horsham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2018-09-14 ~ now
    IIF 7 - Director → ME
  • 7
    icon of address 26 North Street, Horsham, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-10 ~ dissolved
    IIF 10 - Director → ME
  • 8
    icon of address C/o Valentine & Co Glade House, 52-54 Carter Lane, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,153 GBP2015-07-31
    Officer
    icon of calendar 2008-07-28 ~ dissolved
    IIF 12 - Director → ME
  • 9
    icon of address 26 North Street, Horsham, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-20 ~ dissolved
    IIF 16 - Director → ME
  • 10
    icon of address 5 Homewood Avenue, Cuffley, Potters Bar, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-04-30
    Officer
    icon of calendar 2022-04-25 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-04-25 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 11
    icon of address The Coach House, The Square, Sawbridgeworth, Hertfordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-21 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-07-21 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-17 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-09-17 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 9 Vinnetrow Business Park, Vinnetrow Road, Chichester, England
    Active Corporate (2 parents)
    Equity (Company account)
    119 GBP2019-07-30
    Person with significant control
    icon of calendar 2017-02-28 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 28 Carfax, Horsham, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -26,192 GBP2023-03-31
    Officer
    icon of calendar 2018-12-07 ~ now
    IIF 9 - Director → ME
  • 15
    icon of address Denby Lodge Denne Park, Denne Park, Horsham, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-24 ~ dissolved
    IIF 25 - Director → ME
  • 16
    icon of address C/o Afe Accountants Limited Building 3, North London Business Park, Oakleigh Road South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -21,970 GBP2024-12-31
    Officer
    icon of calendar 2022-12-16 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-12-16 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14 GBP2021-07-31
    Officer
    icon of calendar 2019-07-17 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-07-17 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 2
  • 1
    icon of address 115 Charrington Way, Broadbridge Heath, Horsham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,861 GBP2018-08-31
    Officer
    icon of calendar 2015-10-26 ~ 2017-11-20
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ 2017-01-27
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 9 Vinnetrow Business Park, Vinnetrow Road, Chichester, England
    Active Corporate (2 parents)
    Equity (Company account)
    119 GBP2019-07-30
    Officer
    icon of calendar 2016-02-29 ~ 2016-08-05
    IIF 13 - Director → ME
    icon of calendar 2016-08-05 ~ 2016-11-07
    IIF 11 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.