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

Woods, Matthew Steven

    Related profiles found in government register
  • Woods, Matthew Steven
    British company director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Communications Road, Greenham Business Park, Newbury, RG19 6AB, England

      IIF 1 IIF 2
    • icon of address 4, Communications Road, Greenham Business Park, Newbury, RG19 6AB, United Kingdom

      IIF 3
  • Woods, Matthew Steven
    British director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Century House, Wargrave Road, Henley-on-thames, Oxfordshire, RG9 2LT, United Kingdom

      IIF 4
    • icon of address 4, Communications Road, Greenham Business Park, Newbury, RG19 6AB, England

      IIF 5 IIF 6 IIF 7
    • icon of address Building 81, Greenham Business Park, Newbury, RG19 6HW, England

      IIF 9 IIF 10 IIF 11
    • icon of address Building 81, Greenham Business Park, Newbury, RG19 6HW, United Kingdom

      IIF 12 IIF 13
    • icon of address 81, Greenham Business Park, Greenham, Thatcham, RG19 6HW, England

      IIF 14 IIF 15 IIF 16
  • Woods, Matthew
    British sales born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pinewood, Crockford Lane, Chineham, Basingstoke, RG24 8AL, England

      IIF 17
  • Woods, Matthew Steven
    British sales director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dukesbridge House, 23 Duke Street, Reading, Berkshire, RG1 4SA, United Kingdom

      IIF 18
  • Mr Matthew Steven Woods
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Century House, Wargrave Road, Henley-on-thames, Oxfordshire, RG9 2LT, United Kingdom

      IIF 19
    • icon of address Rectory Cottage, Reading Road, Sherfield-on-loddon, Hook, RG27 0EX, England

      IIF 20
    • icon of address 4, Communications Road, Greenham Business Park, Newbury, RG19 6AB, England

      IIF 21
    • icon of address 4, Communications Road, Greenham Business Park, Newbury, RG19 6AB, United Kingdom

      IIF 22
    • icon of address Building 81, Greenham Business Park, Newbury, RG19 6HW, England

      IIF 23
    • icon of address Building 81, Greenham Business Park, Newbury, RG19 6HW, United Kingdom

      IIF 24
    • icon of address Holly Cottage, Reading Road, Sherfield On Loddon, Hampshire, RG27 0EX, England

      IIF 25
    • icon of address 81, Greenham Business Park, Greenham, Thatcham, RG19 6HW, England

      IIF 26 IIF 27
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 81 Greenham Business Park, Greenham, Thatcham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2020-11-25 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-11-25 ~ now
    IIF 26 - Has significant influence or controlOE
  • 2
    icon of address Building 81 Greenham Business Park, Newbury, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    74,387 GBP2024-12-31
    Officer
    icon of calendar 2022-03-05 ~ now
    IIF 12 - Director → ME
  • 3
    icon of address Century House, Wargrave Road, Henley-on-thames, Oxfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-12-03 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-12-03 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 4
    ORTHO EXECUTIVE LIMITED - 2018-03-07
    ORTHOCONSULTINGGROUP LTD - 2018-07-05
    icon of address 4 Communications Road, Greenham Business Park, Newbury, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    389,249 GBP2024-12-31
    Officer
    icon of calendar 2010-04-27 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 5
    ORTHOCONSULTINGGROUP LTD - 2018-03-07
    icon of address 4 Communications Road, Greenham Business Park, Newbury, England
    Active Corporate (1 parent)
    Cash at bank and in hand (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2018-02-13 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-05-01 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 4 Communications Road, Greenham Business Park, Newbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-08-15 ~ now
    IIF 8 - Director → ME
  • 7
    icon of address 4 Communications Road, Greenham Business Park, Newbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2021-09-17 ~ now
    IIF 2 - Director → ME
  • 8
    icon of address 4 Communications Road, Greenham Business Park, Newbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2020-11-25 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-11-25 ~ now
    IIF 21 - Has significant influence or controlOE
  • 9
    icon of address 4 Communications Road, Greenham Business Park, Newbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -48 GBP2024-12-31
    Officer
    icon of calendar 2020-05-19 ~ now
    IIF 1 - Director → ME
  • 10
    icon of address 4 Communications Road, Greenham Business Park, Newbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-08-15 ~ now
    IIF 7 - Director → ME
  • 11
    icon of address Building 81 Greenham Business Park, Newbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2019-07-25 ~ now
    IIF 15 - Director → ME
  • 12
    ORTHOCG HOLDINGS LIMITED - 2021-09-14
    icon of address Building 81 Greenham Business Park, Newbury, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    500,187 GBP2024-12-31
    Officer
    icon of calendar 2018-12-31 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-12-31 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    SPEED 3458 LIMITED - 1993-05-19
    icon of address Building 81 Greenham Business Park, Newbury, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    761,353 GBP2024-12-31
    Officer
    icon of calendar 2019-07-17 ~ now
    IIF 10 - Director → ME
  • 14
    icon of address Building 81 Greenham Business Park, Newbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2019-07-25 ~ now
    IIF 14 - Director → ME
  • 15
    icon of address Dukesbridge House, 23 Duke Street, Reading, Berks, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-22 ~ dissolved
    IIF 18 - Director → ME
  • 16
    icon of address Building 81 Greenham Business Park, Newbury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2022-01-26 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-01-26 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Building 81 Greenham Business Park, Newbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    38,922 GBP2023-12-31
    Officer
    icon of calendar 2019-12-31 ~ now
    IIF 11 - Director → ME
Ceased 1
  • 1
    icon of address 4 Communications Road, Greenham Business Park, Newbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -48 GBP2024-12-31
    Officer
    icon of calendar 2013-05-20 ~ 2019-11-13
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-13
    IIF 25 - Ownership of shares – 75% or more OE
    icon of calendar 2020-05-19 ~ 2020-05-22
    IIF 27 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.