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

Bonfield, Matthew

    Related profiles found in government register
  • Bonfield, Matthew
    British director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor Abbey Gardens, Abbey Street, Reading, Berkshire, RG1 3BA, England

      IIF 1
    • Abbey Gardens, Abbey Street, Reading, Berkshire, RG1 3BA, United Kingdom

      IIF 2
    • Great Martins, Shurlock Row, Reading, RG10 0PN, England

      IIF 3
  • Bonfield, Matthew
    British executive chairman born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bonfield, Matthew
    British finance director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor Abbey Gardens, Abbey Street, Reading, Berkshire, RG1 3BA, England

      IIF 14
    • Abbey Gardens, 4 Abbey Street, Reading, Berkshire, RG1 3BA

      IIF 15
    • Abbey Gardens, Abbey Street, Reading, Berkshire, RG1 3BA, United Kingdom

      IIF 16
  • Bonfield, Matthew
    born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 115, Eastbourne Mews, London, W2 6LQ, England

      IIF 17
    • 115, Eastbourne Mews, London, W2 6LQ, United Kingdom

      IIF 18 IIF 19
    • 13, Pound Lane, Marlow, Buckinghamshire, SL7 2AH

      IIF 20
    • Terek House, Phoenix Park, Eaton Socon, St. Neots, Cambridgeshire, PE19 8EP, England

      IIF 21
  • Mr Matthew Bonfield
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Windsor Court, Clarence Drive, Harrogate, HG1 2PE, United Kingdom

      IIF 22
  • Bonfield, Matthew

    Registered addresses and corresponding companies
    • 4th Floor Abbey Gardens, Abbey Street, Reading, Berkshire, RG1 3BA, England

      IIF 23
    • Abbey Gardens, 4 Abbey Street, Reading, Berkshire, RG1 3BA

      IIF 24
    • Abbey Gardens, Abbey Street, Reading, Berkshire, RG1 3BA, United Kingdom

      IIF 25
    • Great Martins, Shurlock Row, Reading, RG10 0PN, England

      IIF 26
child relation
Offspring entities and appointments
Active 8
  • 1
    Empire House 1/1 131 West Nile Street, Glasgow, Scotland
    Dissolved corporate (3 parents)
    Equity (Company account)
    -75 GBP2021-03-31
    Officer
    2021-10-25 ~ dissolved
    IIF 11 - director → ME
  • 2
    Empire House 1/1 131 West Nile Street, Glasgow, Scotland
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2021-10-25 ~ dissolved
    IIF 10 - director → ME
  • 3
    Empire House 1/1 131 West Nile Street, Glasgow, Scotland
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2021-10-25 ~ dissolved
    IIF 12 - director → ME
  • 4
    Abbey Gardens, Abbey Street, Reading, Berkshire
    Dissolved corporate (4 parents)
    Officer
    2013-06-20 ~ dissolved
    IIF 16 - director → ME
  • 5
    1st Floor, Tara House, Bath Street, Glasgow, Scotland
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2022-09-30
    Officer
    2021-10-25 ~ dissolved
    IIF 7 - director → ME
  • 6
    115 Eastbourne Mews, London, England
    Corporate (2 parents, 1 offspring)
    Officer
    2016-07-08 ~ now
    IIF 17 - llp-designated-member → ME
    Person with significant control
    2016-07-08 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to surplus assets - More than 50% but less than 75%OE
  • 7
    115 Eastbourne Mews, London, United Kingdom
    Corporate (19 parents)
    Current Assets (Company account)
    302,622 GBP2024-04-05
    Officer
    2015-12-18 ~ now
    IIF 18 - llp-member → ME
  • 8
    115 Eastbourne Mews, London, United Kingdom
    Corporate (16 parents)
    Current Assets (Company account)
    1,065 GBP2021-09-30
    Officer
    2016-02-16 ~ now
    IIF 19 - llp-member → ME
Ceased 13
  • 1
    Radius House, 51 Clarendon Road, Watford, Hertfordshire
    Dissolved corporate (2 parents)
    Officer
    2011-11-07 ~ 2015-05-06
    IIF 1 - director → ME
    2011-11-07 ~ 2015-05-06
    IIF 23 - secretary → ME
  • 2
    HUNTSWOOD RESOURCES LIMITED - 2008-07-08
    Radius House, 51 Clarendon Road, Watford, Hertfordshire, England
    Dissolved corporate (2 parents)
    Officer
    2009-06-19 ~ 2015-05-06
    IIF 15 - director → ME
    2009-12-10 ~ 2015-05-06
    IIF 24 - secretary → ME
  • 3
    Empire House 1/1 131 West Nile Street, Glasgow, Scotland
    Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    39,990 GBP2021-03-31
    Officer
    2021-10-25 ~ 2024-02-13
    IIF 6 - director → ME
  • 4
    Empire House 1/1 131 West Nile Street, Glasgow, Scotland
    Dissolved corporate (4 parents)
    Equity (Company account)
    72,957 GBP2021-03-31
    Officer
    2021-10-25 ~ 2024-02-13
    IIF 13 - director → ME
  • 5
    HH1968 LIMITED - 2017-08-02
    Empire House 1/1 131 West Nile Street, Glasgow, Scotland
    Dissolved corporate (4 parents)
    Equity (Company account)
    204,676 GBP2021-03-31
    Officer
    2021-10-25 ~ 2024-02-13
    IIF 8 - director → ME
  • 6
    Empire House 1/1 131 West Nile Street, Glasgow, Scotland
    Corporate (4 parents)
    Equity (Company account)
    349,921 GBP2021-03-31
    Officer
    2021-10-25 ~ 2024-02-13
    IIF 9 - director → ME
  • 7
    BIOETHANOL PARTNERS LLP - 2009-08-28
    BIOETHANOL PARTNERS NO.1 LLP - 2008-02-06
    27/28 Eastcastle Street, London, United Kingdom
    Corporate (40 parents)
    Officer
    2013-11-25 ~ 2020-08-09
    IIF 20 - llp-member → ME
  • 8
    HUNTSWOOD ASSOCIATES LIMITED - 2024-02-14
    GROUP PARADIS LIMITED - 2009-09-25
    C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Corporate (3 parents, 1 offspring)
    Officer
    2010-07-29 ~ 2017-12-22
    IIF 14 - director → ME
  • 9
    HUNTSWOOD RESOURCES LIMITED - 2024-02-14
    WOODHURST LIMITED - 2010-01-29
    WOODHURST PLC - 2006-09-26
    HUNTSWOOD PLC - 2004-04-26
    HUNTSWOOD ASSOCIATES LIMITED - 2000-03-30
    Great Martins, Shurlock Row, Reading, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2010-01-13 ~ 2024-02-23
    IIF 3 - director → ME
    2011-03-03 ~ 2024-02-23
    IIF 26 - secretary → ME
  • 10
    6th Floor Reading Bridge House, George Street, Reading
    Corporate (4 parents, 3 offsprings)
    Officer
    2010-01-07 ~ 2024-02-13
    IIF 4 - director → ME
    2010-03-17 ~ 2017-05-17
    IIF 25 - secretary → ME
  • 11
    CUSTOMER EXPERIENCE PEOPLE LIMITED - 2022-04-04
    Empire House 1/1 131 West Nile Street, Glasgow, Scotland
    Corporate (4 parents)
    Equity (Company account)
    3,237,752 GBP2021-03-31
    Officer
    2021-10-25 ~ 2024-02-13
    IIF 5 - director → ME
  • 12
    6th Floor Reading Bridge House, George Street, Reading
    Corporate (4 parents)
    Officer
    2019-10-18 ~ 2024-02-13
    IIF 2 - director → ME
  • 13
    C/o Kpmg 8, Princes Parade, Liverpool
    Dissolved corporate (2 parents)
    Officer
    2013-12-03 ~ 2016-09-12
    IIF 21 - llp-member → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.