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

Vickers, Matt Graham, Mr.

    Related profiles found in government register
  • Vickers, Matt Graham, Mr.
    British company director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 1
    • 2, Home Farm Court, Emberton, Olney, MK46 5DA, England

      IIF 2
  • Vickers, Matt Graham, Mr.
    British director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 2 Home Farm Court, West Lane, Emberton, Olney, MK46 5DA, England

      IIF 3
  • Vickers, Matt Graham
    British director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 5 Giffard Court, Millbrool Close, Northampton, Northamptonshire, NN5 5JF, England

      IIF 4
  • Vickers, Matthew
    British director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 2 Home Farm Court, West Lane, Emberton, Buckinghamshire, MK46 5DA, United Kingdom

      IIF 5
  • Vickers, Matt
    British director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1, Glebe Farm Stables Sargeants Lane, Collingtree, Northampton, NN4 0DF, United Kingdom

      IIF 6
    • 5 Giffard Court, Millbrook Close, Northampton, NN5 5JF, United Kingdom

      IIF 7
    • 5 Giffard Court, Millbrool Close, Northampton, Northamptonshire, NN5 5JF, England

      IIF 8
    • 2 Home Farm Court, West Lane, Emberton, Olney, MK46 5DA, England

      IIF 9
  • Vickers, Matthew Graham
    British director born in September 1973

    Registered addresses and corresponding companies
    • 6 Brinsop Square, Gorton, Manchester, M12 5PL

      IIF 10
  • Mr Matt Vickers
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 5 Giffard Court, Millbrool Close, Northampton, Northamptonshire, NN5 5JF, England

      IIF 11 IIF 12
    • 2 Home Farm Court, West Lane, Emberton, Olney, MK46 5DA, England

      IIF 13 IIF 14
  • Mr Matthew Vickers
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 2 Home Farm Court, West Lane, Emberton, Olney, MK46 5DA, England

      IIF 15
  • Vickers, Matt
    British director born in September 1973

    Registered addresses and corresponding companies
    • 6, Bishop Square, Manchester, Lancashire, M12 5PL

      IIF 16
  • Vickers, Matthew
    British director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Home Farm Court, West Lane, Emberton, MK46 5DA, United Kingdom

      IIF 17 IIF 18
  • Vickers, Matt
    British director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • West Barn, 2 Home Farm Court, West Lane Emberton, Olney, MK46 5DA, England

      IIF 19
  • Vickers, Matt
    British managing director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Home Farm Court, West Lane, Emberton, MK46 5DA, United Kingdom

      IIF 20
  • Mr Matt Vickers
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Home Farm Court, West Lane, Emberton, MK46 5DA, United Kingdom

      IIF 21
  • Mr Matthew Vickers
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Home Farm Court, West Lane, Emberton, MK46 5DA, United Kingdom

      IIF 22 IIF 23
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 11
  • 1
    5 Giffard Court, Millbrool Close, Northampton, Northamptonshire
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    3,390 GBP2015-07-31
    Officer
    2013-07-23 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 2
    2 Home Farm Court, West Lane, Emberton, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    2020-07-14 ~ now
    IIF 18 - director → ME
    Person with significant control
    2020-07-14 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 3
    2 Home Farm Court, West Lane, Emberton, Buckinghamshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2021-10-06 ~ now
    IIF 5 - director → ME
  • 4
    400 SOLUTIONS LTD - 2020-11-27
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,755 GBP2021-05-31
    Officer
    2020-12-17 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2020-12-20 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 5
    2 Home Farm Court, West Lane, Emberton, England, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    2,687 GBP2024-03-31
    Officer
    2017-10-12 ~ now
    IIF 20 - director → ME
    Person with significant control
    2017-10-12 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 6
    2 Home Farm Court West Lane, Emberton, Olney, England
    Corporate (2 parents)
    Equity (Company account)
    1,933 GBP2023-12-31
    Officer
    2009-07-23 ~ now
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 7
    5 Giffard Court, Millbrook Close, Northampton, England
    Dissolved corporate (1 parent)
    Officer
    2010-09-03 ~ dissolved
    IIF 7 - director → ME
  • 8
    ENVIREGEN GLOBAL LTD - 2021-05-24
    E3 PLUS LTD - 2016-02-19
    2 Home Farm Court West Lane, Emberton, Olney, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    46 GBP2022-08-31
    Officer
    2011-08-02 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 9
    2 Home Farm Court, West Lane, Emberton, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2023-01-31
    Officer
    2022-01-12 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2022-01-12 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 10
    2 The Bramblings, Rustington, Littlehampton, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2022-10-21 ~ now
    IIF 9 - director → ME
  • 11
    2 Home Farm Court West Lane, Emberton, Olney, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    2014-07-25 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 5
  • 1
    PIXPAY DIRECT LTD - 2008-12-04
    Devonshire House, 60 Goswell Road, London
    Dissolved corporate (1 parent)
    Officer
    2007-05-29 ~ 2007-08-31
    IIF 10 - director → ME
  • 2
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2019-12-31
    Officer
    2019-07-29 ~ 2019-12-06
    IIF 1 - director → ME
  • 3
    Chiltern House 45 Station Road, Henley-on-thames, Oxfordshire
    Dissolved corporate (2 parents)
    Officer
    2007-09-01 ~ 2009-06-01
    IIF 16 - director → ME
  • 4
    39 Connaught Way, Alton, Hampshire, England
    Dissolved corporate (1 parent)
    Officer
    2012-06-13 ~ 2015-10-20
    IIF 6 - director → ME
  • 5
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2021-08-12 ~ 2022-01-03
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
© 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.