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 Mathew Sean Clarke

    Related profiles found in government register
  • Mr Mathew Sean Clarke
    British born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Yelverton Road, Birkenhead, CH42 6PE, England

      IIF 1
    • icon of address 35, Yelverton Road, Birkenhead, Merseyside, CH42 6PE, United Kingdom

      IIF 2
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 3
  • Mr Matthew Clarke
    British born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 420-422 Cotton Exchange, Old Hall Street, Liverpool, L3 9LQ, England

      IIF 4
  • Mr Mathew Sean Clarke
    British born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35 Yelverton Road, Yelverton Road, Birkenhead, CH42 6PE, United Kingdom

      IIF 5
  • Clarke, Mathew Sean
    British company director born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 6
  • Clarke, Mathew Sean
    British director born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Yelverton Road, Birkenhead, CH42 6PE, England

      IIF 7
    • icon of address 35, Yelverton Road, Birkenhead, Merseyside, CH42 6PE, United Kingdom

      IIF 8
  • Mr Mathew Clarke
    British born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 9
  • Mr Matthew Clarke
    British born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wrights Farm, Clyst Hydon, Cullompton, EX15 2NB, United Kingdom

      IIF 10
    • icon of address Unit 5, Merlin Business Park, Exeter, EX5 2UL, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address Berrington House, 1 Selby Place, Skelmersdale, Lancashire, WN8 8EF, United Kingdom

      IIF 16 IIF 17
    • icon of address Granite House, 8-10 Stanley Street, Liverpool, L1 6AF, United Kingdom

      IIF 18
    • icon of address Newlands 1a, Huyton Hey Road, Liverpool, L36 5SE, England

      IIF 19
    • icon of address Unit 7, Albert Dock, Liverpool, L3 4AA, United Kingdom

      IIF 20
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 21
    • icon of address 2b, Clifton Grove, Wallasey, CH44 0BH, United Kingdom

      IIF 22
  • Clarke, Mathew Sean
    British company director born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Heath Drive, Upton, Wirral, Merseyside, CH49 6LE, United Kingdom

      IIF 23
  • Clarke, Mathew Sean
    British managing director born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35 Yelverton Road, Yelverton Road, Birkenhead, CH42 6PE, United Kingdom

      IIF 24
  • Clarke, Mathew
    British director born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 25
  • Clarke, Matthew
    British business development manager born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 25, Tarran Way East, Moreton, Wirral, CH46 4TZ, England

      IIF 26
  • Clarke, Matthew
    British company director born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wrights Farm, Clyst Hydon, Cullompton, EX15 2NB, United Kingdom

      IIF 27
    • icon of address Unit 5, Merlin Business Park, Exeter Airport, Exeter, EX5 2UL, United Kingdom

      IIF 28
    • icon of address Unit 5, Merlin Business Park, Exeter, EX5 2UL, United Kingdom

      IIF 29 IIF 30 IIF 31
    • icon of address 173, College Road, Liverpool, L23 3AT, England

      IIF 32
    • icon of address Newlands 1a, Huyton Hey Road, Liverpool, L36 5SE, England

      IIF 33
    • icon of address 2b, Clifton Grove, Wallasey, CH44 0BH, United Kingdom

      IIF 34
  • Clarke, Matthew
    British director born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Berrington House, 1 Selby Place, Skelmersdale, Lancashire, WN8 8EF, United Kingdom

      IIF 35 IIF 36
    • icon of address Suite 420-422 Cotton Exchange, Old Hall Street, Liverpool, L3 9LQ, England

      IIF 37
    • icon of address Unit 7, Albert Dock, The Colonnades, Liverpool, Merseyside, L3 4AA, United Kingdom

      IIF 38
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 39
  • Clarke, Matthew
    British project manager born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Granite House, 8-10 Stanley Street, Liverpool, L1 6AF, United Kingdom

      IIF 40
  • Clarke, Matthew

    Registered addresses and corresponding companies
    • icon of address Wrights Farm, Clyst Hydon, Cullompton, EX15 2NB, United Kingdom

      IIF 41
    • icon of address Unit 5, Merlin Business Park, Exeter Airport, Exeter, EX5 2UL, United Kingdom

      IIF 42
    • icon of address Unit 5, Merlin Business Park, Exeter, EX5 2UL, United Kingdom

      IIF 43 IIF 44 IIF 45
    • icon of address Berrington House, 1 Selby Place, Skelmersdale, Lancashire, WN8 8EF, United Kingdom

      IIF 46
    • icon of address 173, College Road, Liverpool, L23 3AT, England

      IIF 47
    • icon of address Unit 7, Albert Dock, The Colonnades, Liverpool, Merseyside, L3 4AA, United Kingdom

      IIF 48
    • icon of address 2b, Clifton Grove, Wallasey, CH44 0BH, United Kingdom

      IIF 49
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Unit 5 Merlin Business Park, Exeter, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-24 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2020-03-24 ~ dissolved
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-24 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 7 Albert Dock, The Colonnades, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-09 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2020-06-09 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 5 Merlin Business Park, Exeter Airport, Exeter, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-01-04 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2019-01-04 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-04 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Berrington House 1 Selby Place, Skelmersdale, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-04 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-08-04 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 27 Heath Drive, Upton, Wirral, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-09 ~ dissolved
    IIF 23 - Director → ME
  • 6
    icon of address Unit 25 Tarran Way East, Moreton, Wirral, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-24 ~ dissolved
    IIF 26 - Director → ME
  • 7
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-07 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-04-07 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 8
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-13 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-08-13 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-04 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-09-12 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Berrington House 1 Selby Place, Skelmersdale, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-26 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2022-10-26 ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2022-10-26 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit 5 Merlin Business Park, Exeter, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-10 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2020-03-10 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 35 Yelverton Road, Birkenhead, Merseyside, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-03-23 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-03-23 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 13
    icon of address 2b Clifton Grove, Wallasey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-02 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2019-10-02 ~ dissolved
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-02 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 35 Yelverton Road Yelverton Road, Birkenhead, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2015-03-19 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Newlands 1a Huyton Hey Road, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-22 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-09-22 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
  • 16
    icon of address Wrights Farm, Clyst Hydon, Cullompton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-18 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2019-11-18 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-18 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 17
    COMPLETE PROPERTY MAINTENANCE SW LTD - 2020-07-01
    icon of address 173 College Road, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,025 GBP2024-08-31
    Officer
    icon of calendar 2019-08-12 ~ now
    IIF 32 - Director → ME
    icon of calendar 2019-08-12 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2019-08-12 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address Unit 1 Rosamondford Farm, Perkin's Village, Exeter, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-08-12 ~ 2020-08-01
    IIF 29 - Director → ME
    icon of calendar 2019-08-12 ~ 2020-08-01
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2019-08-12 ~ 2020-08-01
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 2
    icon of address 403 Cotton Exchange Building Old Hall Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -38,245 GBP2017-10-31
    Officer
    icon of calendar 2016-10-07 ~ 2019-03-25
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ 2017-04-25
    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
  • 3
    icon of address Suite 420-422 Cotton Exchange Old Hall Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,560 GBP2017-04-30
    Officer
    icon of calendar 2014-04-29 ~ 2018-03-02
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-02
    IIF 4 - Right to appoint or remove directors as a member of a firm OE
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 4
    AIVN LTD - 2023-03-17
    BUYSHAREDHOSTING LTD - 2020-12-24
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,754 GBP2024-01-31
    Officer
    icon of calendar 2018-01-11 ~ 2023-08-01
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-01-11 ~ 2023-08-01
    IIF 1 - Ownership of shares – More than 25% but not more than 50% 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.