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 Bruce Kell

    Related profiles found in government register
  • Mr Matthew Bruce Kell
    British born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • Griffins, Suite 011, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 1
    • 1, Village Green Road, Crayford, Dartford, DA1 4JX, England

      IIF 2
    • 19, Cockburn Street, Edinburgh, EH1 1BP, Scotland

      IIF 3
    • Kpmg Llp, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG

      IIF 4
    • 20, Athelney Street, London, SE6 3LE, England

      IIF 5
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 6 IIF 7 IIF 8
    • 3rd Floor Newcombe House, Notting Hill Gate, London, W11 3LQ, England

      IIF 22 IIF 23
    • 6 Greatorex Street, London, E1 5NF, England

      IIF 24 IIF 25 IIF 26
    • 6, Greatorex Street, Whitechapel, London, E1 5NF, United Kingdom

      IIF 27
    • Crown House, 27 Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 28
    • 1, Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 29
    • Suite 18, C/o Jj Business Center, 17 Upminster Road South, Rainham, Essex, RM13 9YS, United Kingdom

      IIF 30
    • Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG

      IIF 31
  • Kell, Matthew Bruce
    British born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 32
    • 3rd Floor Newcombe House, Notting Hill Gate, London, W11 3LQ, England

      IIF 33
    • 6 Greatorex Street, London, E1 5NF, England

      IIF 34
    • Suite 18, C/o Jj Business Center, 17 Upminster Road South, Rainham, Essex, RM13 9YS, United Kingdom

      IIF 35
  • Kell, Matthew Bruce
    British businessman born in July 1956

    Resident in England

    Registered addresses and corresponding companies
  • Kell, Matthew Bruce
    British company director born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • Griffins, Suite 011, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 51
    • 1, Village Green Road, Crayford, Dartford, DA1 4JX, England

      IIF 52
    • 19, Cockburn Street, Edinburgh, EH1 1BP, Scotland

      IIF 53
    • 20, Athelney Street, London, SE6 3LE, England

      IIF 54
    • 3rd Floor Newcombe House, Notting Hill Gate, London, W11 3LQ, England

      IIF 55
    • 6, Greatorex Street, London, E1 5NF, England

      IIF 56
    • 6, Greatorex Street, Whitechapel, London, E1 5NF, United Kingdom

      IIF 57
    • Crown House, 27 Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 58
    • 1, Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 59
    • Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG

      IIF 60
  • Kell, Matthew Bruce
    British consultant born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • 6, Greatorex Street, London, E1 5NF, England

      IIF 61
child relation
Offspring entities and appointments 31
  • 1
    ACORNS R US LIMITED - now
    ACORN MARKETING LIMITED
    - 2020-02-19 12261018
    Kemp House, 152-160 City Road, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2019-10-14 ~ 2019-11-21
    IIF 47 - Director → ME
    Person with significant control
    2019-10-14 ~ 2019-11-21
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 2
    AUSTRALPLAY LTD - now
    SUVL LIMITED
    - 2020-08-12 09496408
    N & P ELECTRICAL INSTALLATIONS LIMITED - 2018-08-01
    204 Baker Street, Enfield, England
    Liquidation Corporate (7 parents)
    Equity (Company account)
    137,977 GBP2019-03-31
    Officer
    2019-03-30 ~ 2020-03-03
    IIF 57 - Director → ME
    Person with significant control
    2019-03-30 ~ 2020-03-03
    IIF 27 - Ownership of shares – 75% or more OE
  • 3
    BLUE CHECKER LIMITED
    - now SC415185
    NATURASTUDIOS LTD
    - 2019-07-26 SC415185
    NATURASTUDIOS LTD - 2018-12-11
    NATURA ACADEMY LTD - 2018-12-11
    Kpmg Llp Saltire Court, 20 Castle Terrace, Edinburgh
    Liquidation Corporate (3 parents)
    Equity (Company account)
    128,382 GBP2018-06-30
    Person with significant control
    2019-05-12 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
  • 4
    BLUE KEY SOLUTIONS LIMITED
    - now 08680270
    FULLBROOKS OF ENGLAND LIMITED
    - 2019-03-20 08680270
    1 Village Green Road, Crayford, Dartford, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    72,079 GBP2017-09-30
    Officer
    2018-10-12 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2018-10-12 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 5
    BUILDING WORKS ARE US LIMITED
    12260972
    4-6 Greatorex Street Clifton Trade Centre, Whitechapel, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-10-14 ~ 2019-12-05
    IIF 40 - Director → ME
    Person with significant control
    2019-10-14 ~ 2019-12-05
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 6
    COMP SUPPLY LIMITED
    12259767
    4385, 12259767 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Officer
    2019-10-14 ~ 2019-10-24
    IIF 49 - Director → ME
    Person with significant control
    2019-10-14 ~ 2019-10-24
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 7
    DEBTRESOLUTION LIMITED
    12588771
    6 Greatorex Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-06 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2020-05-06 ~ dissolved
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 8
    DOTS AND COMS LIMITED
    12259559
    27 Old Gloucester Street, London, United Kingdom
    Liquidation Corporate (2 parents)
    Officer
    2019-10-14 ~ 2019-10-24
    IIF 41 - Director → ME
    Person with significant control
    2019-10-14 ~ 2019-10-24
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 9
    EMPIRE TREE LIMITED
    - now 08287255
    INSPIRED TECHNICAL SERVICES LTD - 2019-02-06
    20 Athelney Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,289 GBP2017-12-31
    Officer
    2019-05-12 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2019-05-12 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 10
    FLIGHT CONSTRUCTIONS LIMITED
    12261007
    C/o Pros Assist Limited Kemp House, 152-160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-10-14 ~ 2019-12-17
    IIF 46 - Director → ME
    Person with significant control
    2019-10-14 ~ 2019-12-17
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 11
    FOODAILY LTD
    - now 11827960
    THE DRINKING CUP LTD - 2019-11-13
    6 Greatorex Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-11-18 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2019-11-18 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
  • 12
    FURZILL LIMITED
    12261035
    4-6 Greatorex Street Clifton Trade Centre, Whitechapel, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-10-14 ~ 2019-12-03
    IIF 48 - Director → ME
    Person with significant control
    2019-10-14 ~ 2019-12-03
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 13
    IT COMMS LIMITED
    12259746
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-10-14 ~ 2019-10-28
    IIF 50 - Director → ME
    Person with significant control
    2019-10-14 ~ 2019-10-28
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 14
    IT INFOSYS LIMITED
    12259766
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-10-14 ~ 2019-10-16
    IIF 38 - Director → ME
    Person with significant control
    2019-10-14 ~ 2019-10-16
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 15
    LEAD KITE LIMITED
    - now 06750841
    JH BUSINESS ADVISERS LIMITED - 2019-01-28
    Griffins, Suite 011, Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (3 parents)
    Equity (Company account)
    17,848 GBP2017-11-30
    Officer
    2019-05-16 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2019-05-16 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
  • 16
    LIGHTNING VOLT LIMITED
    - now 09791667
    RICH ENERGY LIMITED
    - 2019-07-16 09791667
    Mountview Cousr 1148 High Road, Whetstone, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    868,868 GBP2017-09-30
    Officer
    2019-07-16 ~ 2019-08-29
    IIF 33 - Director → ME
    Person with significant control
    2019-07-16 ~ 2019-08-29
    IIF 22 - Ownership of shares – 75% or more OE
  • 17
    LUX WHITE LIMITED
    - now 09918181
    SHINDI INTERIORS LIMITED
    - 2019-12-18 09918181
    27 Old Gloucester Street, London, United Kingdom
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -2,264 GBP2018-03-31
    Officer
    2019-03-28 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2019-03-28 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
  • 18
    PERFORMAX MARKETING LIMITED
    12260992
    Suite 19, C/o Jj Business Center, 17 Upminster Road South, Rainham, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2019-10-14 ~ 2019-11-11
    IIF 39 - Director → ME
    Person with significant control
    2019-10-14 ~ 2019-11-11
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 19
    PURPLE GROUND LIMITED
    - now 10564959
    CURTIS CONTRACTORS GROUNDWORKING LTD
    - 2019-08-30 10564959
    3rd Floor Newcombe House, Notting Hill Gate, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    194,028 GBP2018-01-31
    Officer
    2019-03-12 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2019-03-12 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
  • 20
    SHARP SCORE LTD
    - now 09903547
    ATLAS MANAGEMENT SOLUTIONS LTD
    - 2020-06-22 09903547
    C.US TRANSPORT LIMITED - 2017-01-10
    Crown House, 27 Gloucester Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    27,371 GBP2017-12-31
    Officer
    2019-11-28 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2019-11-28 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
  • 21
    SILVER POT LIMITED
    - now 10411134
    AL13 ARCHITECTURAL LTD
    - 2019-07-02 10411134
    Opus Restructuring Llp, 1 Radian Court Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -62,191 GBP2018-03-31
    Officer
    2019-01-12 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2019-01-12 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
  • 22
    SILVER ROOF LIMITED
    - now 07946990
    POD LIVING LTD
    - 2019-07-04 07946990
    Griffins, Tavistock House South, Tavistock Square, London
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    21,501 GBP2017-11-30
    Officer
    2019-01-12 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2019-01-12 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
  • 23
    STEO PRO LIMITED
    12396138
    Suite 18 C/o Jj Business Center, 17 Upminster Road South, Rainham, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-01-10 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2020-01-10 ~ now
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 24
    SUPER SEO LIMITED
    12259776
    21 Beaumont Way, Hampton Hargate, Peterborough, England
    Dissolved Corporate (5 parents)
    Officer
    2019-10-14 ~ 2019-10-23
    IIF 36 - Director → ME
    Person with significant control
    2019-10-14 ~ 2019-10-23
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 25
    TREEREG LIMITED
    - now SC486176
    CLARK MOTORSPORT LIMITED - 2019-02-19
    19 Cockburn Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -35,888 GBP2016-11-30
    Officer
    2019-05-17 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2019-05-17 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 26
    UK PAY CENTRE LIMITED
    12347438
    6 Greatorex Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2019-12-04 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2019-12-04 ~ now
    IIF 24 - Has significant influence or control OE
  • 27
    VERSUVIOUS LIMITED
    12260959
    4-6 Greatorex Street Clifton Trade Centre, Whitechapel, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    2019-10-14 ~ 2020-01-20
    IIF 45 - Director → ME
    Person with significant control
    2019-10-14 ~ 2020-01-20
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 28
    WEB REP LIMITED
    12259595
    Suite 12, C/o Jj Business Center, 17 Upminster Road South, Rainham, Essex, United Kingdom
    Liquidation Corporate (3 parents)
    Officer
    2019-10-14 ~ 2019-10-21
    IIF 43 - Director → ME
    Person with significant control
    2019-10-14 ~ 2019-10-21
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 29
    WEB REPORT LIMITED
    12260918
    6 Greatorex Street, Whitechapel, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-10-14 ~ 2019-12-10
    IIF 37 - Director → ME
    Person with significant control
    2019-10-14 ~ 2019-12-10
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 30
    WEBTECH LIMITED
    12259599
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    2019-10-14 ~ 2019-10-21
    IIF 44 - Director → ME
    Person with significant control
    2019-10-14 ~ 2019-10-21
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 31
    YUMMS CUISINE LTD - now
    UNIQUE MARKET RESEARCH LIMITED
    - 2020-04-29 12260981
    6 Greatorex Street, Whitechapel, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-10-14 ~ 2020-02-07
    IIF 42 - Director → ME
    Person with significant control
    2019-10-14 ~ 2020-02-07
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more 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.