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

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
    • 9, Vinnetrow Business Park, Vinnetrow Road, Chichester, West Sussex, England

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

      IIF 2
    • 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
    • 9, Vinnetrow Business Park, Vinnetrow Road, Chichester, PO20 1QH, England

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

      IIF 5
    • 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
    • 9, Vinnetrow Business Park, Chichester, West Sussex, PO20 1QH, United Kingdom

      IIF 7
    • 13, Tilgate Parade, Tilgate, Crawley, RH10 5EQ, United Kingdom

      IIF 8
    • 21, Springfield Park Road, Horsham, RH12 2PW, United Kingdom

      IIF 9
    • 21, Springfield Park Road, Horsham, West Sussex, RH12 2PW, England

      IIF 10
    • 28, Carfax, Horsham, RH12 1EE, England

      IIF 11 IIF 12
  • Wheeler, Matthew James
    British commercial director born in January 1979

    Resident in England

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

      IIF 13
  • Wheeler, Matthew James
    British company director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • C/o Valentine & Co, Glade House, 52-54 Carter Lane, London, EC4V 5EF

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

    Resident in England

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

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

      IIF 16
    • 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
    • 28, The Carfax, Horsham, West Sussex, RH12 1EE, England

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

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

    Resident in United Kingdom

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

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

      IIF 21
  • Mr Matthew Wheeler
    British born in February 1998

    Resident in United Kingdom

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

      IIF 22
  • Wheeler, Matthew
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 28 The Carfax, Carfax, Horsham, RH12 1EE, England

      IIF 23
  • Wheeler, Matthew James
    British born in January 1979

    Resident in United Kingdom

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

      IIF 24
    • 28, Carfax, Horsham, West Sussex, RH12 1EE, United Kingdom

      IIF 25
  • Wheeler, Matthew James
    British publishing born in January 1979

    Resident in United Kingdom

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

      IIF 26
  • Wheeler, Matthew
    British born in January 1979

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 30
  • Wheeler, Matthew James

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

      IIF 31
child relation
Offspring entities and appointments 18
  • 1
    ARUN MEDIA LTD
    07565378
    257b Croydon Road, Beckenham, Kent
    Liquidation Corporate (1 parent)
    Officer
    2011-03-15 ~ now
    IIF 15 - Director → ME
  • 2
    BLACK TIE MEDIA LIMITED
    08823344
    26 North Street, Horsham, West Sussex, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    832 GBP2015-12-31
    Officer
    2013-12-20 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 3
    CHESWORTHS COMMERCIAL LIMITED
    15391302
    28 Carfax, Horsham, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-01-05 ~ now
    IIF 25 - Director → ME
    2024-01-05 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    2024-01-05 ~ now
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 4
    CHESWORTHS ESTATE AGENTS LTD
    09642894
    28 Carfax, Horsham, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,617 GBP2024-03-31
    Officer
    2015-06-17 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 5
    CHESWORTHS ESTATES LIMITED
    16189647
    13 Tilgate Parade, Crawley, England
    Active Corporate (2 parents)
    Officer
    2025-01-16 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-01-16 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
  • 6
    CHESWORTHS LETTINGS LIMITED
    11569463
    28 Carfax, Horsham, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2018-09-14 ~ now
    IIF 8 - Director → ME
  • 7
    DESTAPI LTD
    08482917
    26 North Street, Horsham, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    2013-04-10 ~ dissolved
    IIF 13 - Director → ME
  • 8
    FINE MAGAZINE LIMITED
    09841537
    115 Charrington Way, Broadbridge Heath, Horsham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,861 GBP2018-08-31
    Officer
    2015-10-26 ~ 2017-11-20
    IIF 10 - Director → ME
    Person with significant control
    2016-10-25 ~ 2017-01-27
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    HD PUBLISHING LIMITED
    06656999
    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
    2008-07-28 ~ dissolved
    IIF 14 - Director → ME
  • 10
    JOBS LIVE LIMITED
    09095620
    26 North Street, Horsham, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    2014-06-20 ~ dissolved
    IIF 16 - Director → ME
  • 11
    MRW NETWORKS LTD
    14066060
    5 Homewood Avenue, Cuffley, Potters Bar, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-04-30
    Officer
    2022-04-25 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2022-04-25 ~ dissolved
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 12
    MW NETWORKING LIMITED
    16594953
    The Coach House, The Square, Sawbridgeworth, Hertfordshire, England
    Active Corporate (1 parent)
    Officer
    2025-07-21 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2025-07-21 ~ now
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 13
    SUSSEX MANAGEMENT LIMITED
    16724818
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-17 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2025-09-17 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 14
    THE DISTRICT POST LTD
    10031706
    9 Vinnetrow Business Park, Vinnetrow Road, Chichester, England
    Active Corporate (2 parents)
    Equity (Company account)
    119 GBP2019-07-30
    Officer
    2016-02-29 ~ 2016-08-05
    IIF 9 - Director → ME
    2016-08-05 ~ 2016-11-07
    IIF 7 - Director → ME
    Person with significant control
    2017-02-28 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
  • 15
    THE PINNACLE LETTING COMPANY LIMITED
    05388569
    28 Carfax, Horsham, West Sussex, England
    Active Corporate (10 parents)
    Equity (Company account)
    -26,192 GBP2023-03-31
    Officer
    2018-12-07 ~ now
    IIF 12 - Director → ME
  • 16
    THE RESIDENT MAGAZINE LTD
    07577964
    Denby Lodge Denne Park, Denne Park, Horsham, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    2011-03-24 ~ dissolved
    IIF 26 - Director → ME
  • 17
    TREND FINANCIAL SERVICES LIMITED
    14545035
    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
    2022-12-16 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2022-12-16 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
  • 18
    WM INTERACTIVE LTD
    12108292
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14 GBP2021-07-31
    Officer
    2019-07-17 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2019-07-17 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% 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.