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

Matthew Jones

    Related profiles found in government register
  • Matthew Jones
    English born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Devonshire Drive, Alderley Edge, SK9 7HT, United Kingdom

      IIF 1
  • Mr Matthew Jones
    British born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Moor Lane, Wilmslow, SK9 6AG, United Kingdom

      IIF 2
  • Peter Jones
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 806, 61 The Astley, Houldsworth Street, Manchester, M1 2FB

      IIF 3
  • Mr Matthew Peter Jones
    British born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Houldsworth Street, Flat 806, Manchester, M1 2FB, England

      IIF 4
  • Jones, Matthew
    British born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Wyngate Road, Cheadle, Stockport, SK8 6ES, United Kingdom

      IIF 5
    • 23, Central Place, Station Road, Wilmslow, SK9 1BU, United Kingdom

      IIF 6 IIF 7
  • Jones, Matthew
    British property developer born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Moor Lane, Wilmslow, SK9 6AG, United Kingdom

      IIF 8
  • Jones, Peter
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Wyngate Road, Cheadle Hulme, SK8 6ES, United Kingdom

      IIF 9
    • 806, 61 The Astley, Houldsworth Street, Manchester, M1 2FB

      IIF 10
  • Jones, Peter
    British company director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Elizabeth House, 8a Princess Street, Knutsford, Cheshire, WA16 6DD, England

      IIF 11
  • Mr Matthew Jones
    British born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • 806, 61 Houldsworth Street, Manchester, M1 2FB, England

      IIF 12
    • Flat 806 The Astley, 61 Houldsworth Street, Manchester, M1 2FB, United Kingdom

      IIF 13
  • Mr Mathew Jones
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 37, Barton Arcade, Manchester, M3 2BH, England

      IIF 14
  • Matthew Peter Jones
    British born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • 806, 61 Houldsworth Street, Manchester, M1 2FB, England

      IIF 15
    • Manchester Business Park, 3000 Aviator Way, Manchester, M22 5TG, England

      IIF 16
  • Mr Matthew Peter Jones
    British born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • 792, Wilmslow Road, Suite9, Didsbury, Manchester, M20 6UG, United Kingdom

      IIF 17
    • 806, 61 Houldsworth Street, Manchester, M1 2FB, England

      IIF 18
    • Flat 806, 61 Houldsworth Street, Manchester, M1 2FB, England

      IIF 19
  • Mr Peter Jones
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 806, 61 Houldsworth Street, Manchester, M1 2FB, England

      IIF 20 IIF 21 IIF 22
    • Unit 7 Crown Industrial Estate, Poland Street, Manchester, M4 6AZ, England

      IIF 23
    • Oakleigh House, 50 The Avenue, Flat J, Sale, M33 4PH, England

      IIF 24
  • Mr Mathew Peter Jones
    British born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • 806, 61 Houldsworth Street, Manchester, M1 2FB, England

      IIF 25
  • Jones, Matthew Peter
    British born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • 792, Wilmslow Road, Suite 9, Didsbury, Manchester, M20 6UG, United Kingdom

      IIF 26
    • 792, Wilmslow Road, Suite9, Didsbury, Manchester, M20 6UG, United Kingdom

      IIF 27
    • 806, 61 Houldsworth Street, Manchester, M1 2FB, England

      IIF 28 IIF 29
    • 806, 806, 61 Houldsworth Street, Manchester, M1 2FB, England

      IIF 30
    • 806 The Astley, 61 Houldsworth Street, Manchester, M1 2FB, England

      IIF 31
    • Flat 806, 61 Houldsworth Street, Manchester, M1 2FB, England

      IIF 32
    • Flat 806 The Astley, 61 Houldsworth Street, Manchester, M1 2FB, United Kingdom

      IIF 33
    • Manchester Business Park, 3000 Aviator Way, Manchester, M22 5TG, England

      IIF 34
  • Jones, Matthew
    British company director born in August 1993

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 52, Clos Hendre, Rhiwbina, Cardiff, CF14 6NT, United Kingdom

      IIF 35
  • Jones, Peter
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 792, Wilmslow Road, Suite 9, Didsbury, Manchester, M20 6UG, United Kingdom

      IIF 36
    • 806, 61 Houldsworth Street, Manchester, M1 2FB, England

      IIF 37 IIF 38 IIF 39
    • Oakleigh House, 50 The Avenue, Flat J, Sale, M33 4PH, England

      IIF 40 IIF 41
  • Jones, Peter
    British pensions manager born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor 65, Gresham Street, London, EC2V 7NQ, England

      IIF 42
  • Jones, Matthew Peter

    Registered addresses and corresponding companies
    • 806, 61 Houldsworth Street, Manchester, M1 2FB, England

      IIF 43
  • Jones, Mathew

    Registered addresses and corresponding companies
    • Manchester Business Park, 3000 Aviator Way, Manchester, M22 5TG, England

      IIF 44
  • Jones, Matthew

    Registered addresses and corresponding companies
    • 806 The Astley, 61 Houldsworth Street, Manchester, M1 2FB, England

      IIF 45
    • 23, Central Place, Station Road, Wilmslow, SK9 1BU, United Kingdom

      IIF 46 IIF 47
child relation
Offspring entities and appointments 16
  • 1
    ABSOLUTE VENTURES NW LIMITED
    - now 09401944
    ABSOLUTE HOMES LIMITED
    - 2018-08-09 09401944
    BLUETOUCH CONSTRUCTION COST MANAGEMENT LIMITED
    - 2016-07-25 09401944
    806 61 Houldsworth Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -19,040 GBP2024-01-31
    Officer
    2015-01-22 ~ 2016-07-21
    IIF 7 - Director → ME
    2017-03-23 ~ 2019-10-25
    IIF 28 - Director → ME
    2016-07-21 ~ now
    IIF 37 - Director → ME
    2015-01-22 ~ 2016-07-21
    IIF 47 - Secretary → ME
    Person with significant control
    2016-07-21 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
    2018-08-07 ~ 2019-10-25
    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
  • 2
    AVRO HOMES LTD
    - now 12263704
    BLUETOUCH HOMES LTD
    - 2021-03-19 12263704 13813588
    Oakleigh House 50 The Avenue, Flat J, Sale, England
    Active Corporate (2 parents)
    Equity (Company account)
    -42,542 GBP2023-10-31
    Officer
    2019-10-15 ~ 2020-11-17
    IIF 34 - Director → ME
    2020-10-10 ~ now
    IIF 40 - Director → ME
    2019-10-15 ~ 2019-10-18
    IIF 44 - Secretary → ME
    Person with significant control
    2019-10-15 ~ 2020-10-10
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    2020-11-17 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
  • 3
    BLUETOUCH DEVELOPMENTS LIMITED
    09401957 11229446
    792 Wilmslow Road, Suite 9, Didsbury, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -160,108 GBP2023-01-31
    Officer
    2017-07-25 ~ now
    IIF 36 - Director → ME
    2015-01-22 ~ 2020-11-27
    IIF 6 - Director → ME
    2015-01-22 ~ 2020-11-27
    IIF 46 - Secretary → ME
    Person with significant control
    2017-07-25 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
    2021-11-04 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    2017-01-15 ~ 2020-11-27
    IIF 14 - Ownership of shares – 75% or more OE
  • 4
    BLUETOUCH HOMES LTD
    13813588 12263704
    792 Wilmslow Road, Suite9, Didsbury, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -214,416 GBP2022-12-31
    Officer
    2021-12-22 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2021-12-22 ~ now
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 5
    BLUETOUCH VENTURES (WOORE) LTD
    14311502
    806 61 Houldsworth Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -317,391 GBP2023-08-31
    Officer
    2022-08-22 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2022-08-22 ~ now
    IIF 15 - Has significant influence or control OE
  • 6
    BLUETOUCH VENTURES LTD
    09379884
    792 Wilmslow Road, Suite 9, Didsbury, Manchester, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    93,991 GBP2023-01-31
    Officer
    2015-01-08 ~ now
    IIF 26 - Director → ME
    2015-01-08 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
  • 7
    CHESHIRE DEVELOPMENT & CONSTRUCTION LIMITED
    06658740
    Elizabeth House, 8a Princess Street, Knutsford, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2010-03-04 ~ 2014-09-22
    IIF 11 - Director → ME
  • 8
    GO2 EVENTS LTD
    - now 12445385
    GO2 HOMES LTD
    - 2023-08-07 12445385
    BLUETOUCH DEVELOPMENTS (CHEADLE) LIMITED
    - 2021-03-19 12445385
    806 61 Houldsworth Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,282 GBP2023-02-28
    Officer
    2020-11-17 ~ now
    IIF 39 - Director → ME
    2020-02-05 ~ 2020-11-17
    IIF 33 - Director → ME
    Person with significant control
    2020-11-17 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
    2020-02-05 ~ 2020-11-17
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 9
    GO2 SPORTS AND MUSIC LTD
    15342086
    806, 61 The Astley Houldsworth Street, Manchester
    Active Corporate (1 parent)
    Officer
    2023-12-11 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2023-12-11 ~ now
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 10
    HOUSEHOLD SUPPLIES NW LTD
    15293446
    Flat 806 61 Houldsworth Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    2023-11-19 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2023-11-19 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 11
    MUFG RETIREMENT SOLUTIONS PENSION ADMINISTRATION (HS) LIMITED - now
    LINK PENSION ADMINISTRATION (HS) LIMITED - 2025-01-20
    HS PENSIONS LIMITED
    - 2023-07-03 01901744
    HS ADMINISTRATIVE SERVICES LIMITED
    - 2022-05-03 01901744
    AEGON TRUSTEE SOLUTIONS LIMITED - 2010-11-04
    H. S. ADMINISTRATIVE SERVICES LIMITED - 2009-12-31
    PASTCLASS LIMITED - 1985-07-18
    Oxford Point, 19 Oxford Road, Bournemouth, England
    Active Corporate (38 parents, 1 offspring)
    Equity (Company account)
    491,568 GBP2021-12-31
    Officer
    2021-01-01 ~ 2022-10-29
    IIF 42 - Director → ME
  • 12
    PORKYS WORLDWIDE ENTERPRISES LTD
    15406634
    52 Clos Hendre, Rhiwbina, Cardiff, Wales
    Dissolved Corporate (4 parents)
    Officer
    2024-01-11 ~ 2024-03-06
    IIF 35 - Director → ME
  • 13
    PREES MEADOWS MANAGEMENT COMPANY LTD
    11703972
    806 61 Houldsworth Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20 GBP2023-11-30
    Officer
    2018-11-29 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2018-11-29 ~ 2020-11-17
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    2025-01-02 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
  • 14
    THE NORRIS GROUP LTD
    11256764
    55 Reeves Avenue, Newcastle-under-lyme, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-10-15
    Officer
    2018-03-15 ~ 2019-05-19
    IIF 8 - Director → ME
    Person with significant control
    2018-03-15 ~ 2019-05-01
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    WILD WOLF LTD
    - now 11229446
    BLUETOUCH DEVELOPMENTS (TILSTOCK) LTD
    - 2021-12-31 11229446 09401957
    806, 61 Houldsworth Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,453 GBP2024-02-28
    Officer
    2018-02-28 ~ 2020-11-17
    IIF 31 - Director → ME
    2018-02-28 ~ 2018-03-26
    IIF 9 - Director → ME
    2020-11-17 ~ now
    IIF 38 - Director → ME
    2018-02-28 ~ 2020-04-27
    IIF 45 - Secretary → ME
    Person with significant control
    2024-12-30 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
  • 16
    WYNGATE DEVELOPMENTS LTD
    10519170
    Oakleigh House 50 The Avenue, Flat J, Sale, England
    Active Corporate (1 parent)
    Equity (Company account)
    -65,777 GBP2022-12-31
    Officer
    2016-12-09 ~ 2020-11-18
    IIF 5 - Director → ME
    2017-05-09 ~ now
    IIF 41 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.