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

Tanner, Matthew Richard, Dr

    Related profiles found in government register
  • Tanner, Matthew Richard, Dr
    British chief executive born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, St. Georges Road, Bristol, BS1 5UW, England

      IIF 1
    • icon of address C/o Veale Wasbrough Vizards Llp, Narrow Quay House, Narrow Quay, Bristol, BS1 4QA, United Kingdom

      IIF 2
    • icon of address Geat Western Dockyard, Gas Ferry Road, Bristol, BS1 6TY, England

      IIF 3
    • icon of address Leigh Court Business Centre, Pill Road, Abbots Leigh, Bristol, BS8 3RA, England

      IIF 4
    • icon of address National Museum Of The Royal Navy, Portsmouth Historic Dockyard, Hm Naval Base (pp66), Portsmouth, Hampshire, PO1 3NH

      IIF 5
  • Tanner, Matthew Richard, Dr
    British company director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Great Western Dockyard, Gas Ferry Road, Bristol, BS1 6TY, England

      IIF 6
    • icon of address 1, Green Way, Swaffham, Norfolk, PE37 7FD, United Kingdom

      IIF 7
  • Tanner, Matthew Richard, Dr
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Brunel Square, Bristol, BS1 6UP

      IIF 8
    • icon of address Staunton Manor House, Staunton Lane, Bristol, BS14 0QG, England

      IIF 9
  • Tanner, Matthew Richard, Dr
    British museums director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, Queen Charlotte Street, Bristol, BS1 4HQ, England

      IIF 10
  • Tanner, Matthew Richard
    British chief executive born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Black Country Living Museum, Tipton Road, Dudley, West Midlands, DY1 4SQ, England

      IIF 11
  • Tanner, Matthew Richard
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Westward Gardens, Long Ashton, Bristol, BS41 9HU, United Kingdom

      IIF 12
    • icon of address 50 Birch Road, Southville, Bristol, BS3 1PF

      IIF 13
    • icon of address Staunton Manor House, Staunton Lane, Bristol, BS14 0QG, England

      IIF 14
  • Tanner, Matthew Richard
    British director and chief executive born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leigh Court Business Centre, Pill Road, Abbots Leigh, Bristol, BS8 3RA, England

      IIF 15
  • Tanner, Matthew Richard
    British director of ss great britain born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Raynes Road, Ashton, Bristol, BS3 2DL

      IIF 16
  • Tanner, Matthew Richard, Dr
    born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, The Granary, 51, Queen Charlotte Street, Bristol, BS1 4HQ, United Kingdom

      IIF 17
    • icon of address Unit A St Andrews Court, Wellington Street, Thame, OX9 3WT, England

      IIF 18
  • Tanner, Mbe, Matthew Richard
    British museum director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, 50 Birch Road, Southville, Bristol, BS3 1PF

      IIF 19
  • Dr Matthew Richard Tanner
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Brunel Square, Bristol, BS1 6UP

      IIF 20 IIF 21
    • icon of address Flat 3, The Granary, 51, Queen Charlotte Street, Bristol, BS1 4HQ, United Kingdom

      IIF 22
    • icon of address Unit A St Andrews Court, Wellington Street, Thame, OX9 3WT, England

      IIF 23
  • Mr Matthew Richard Tanner
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Staunton Manor House, Staunton Lane, Bristol, BS14 0QG, England

      IIF 24
  • Tanner, Matthew Richard
    British

    Registered addresses and corresponding companies
    • icon of address 26, Raynes Road, Ashton, Bristol, BS3 2DL, United Kingdom

      IIF 25
    • icon of address 50 Birch Road, Southville, Bristol, BS3 1PF

      IIF 26
  • Tanner, Matthew Richard
    British computer programmer born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Ersham Road, Canterbury, Kent, CT1 3AR

      IIF 27
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 20 Cross Street, Canterbury, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-12-08 ~ dissolved
    IIF 27 - Director → ME
  • 2
    icon of address Staunton Manor House, Staunton Lane, Bristol, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    210 GBP2021-05-31
    Officer
    icon of calendar 2017-05-22 ~ dissolved
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-05-22 ~ dissolved
    IIF 22 - Right to appoint or remove membersOE
    IIF 22 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Staunton Manor House, Staunton Lane, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    176 GBP2022-03-31
    Officer
    icon of calendar 2021-03-24 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address National Museum Of The Royal Navy Portsmouth Historic Dockyard, Hm Naval Base (pp66), Portsmouth, Hampshire
    Active Corporate (13 parents)
    Officer
    icon of calendar 2021-10-20 ~ now
    IIF 5 - Director → ME
  • 5
    icon of address Unit A St Andrews Court, Wellington Street, Thame, England
    Active Corporate (3 parents)
    Current Assets (Company account)
    36,311 GBP2024-03-31
    Officer
    icon of calendar 2023-10-01 ~ now
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-10-01 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to surplus assets - More than 25% but not more than 50%OE
Ceased 14
  • 1
    icon of address 1 Green Way, Swaffham, Norfolk, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -19,459 GBP2024-01-31
    Officer
    icon of calendar 2021-07-12 ~ 2023-09-12
    IIF 7 - Director → ME
  • 2
    ASSOCIATION OF INDEPENDENT MUSEUMS LIMITED - 1998-08-10
    icon of address Aim Office, National Waterways Museum, South Pier Road, Ellesmere Port, United Kingdom
    Active Corporate (15 parents)
    Officer
    icon of calendar 2001-05-10 ~ 2019-06-20
    IIF 10 - Director → ME
    icon of calendar 2002-11-01 ~ 2008-05-02
    IIF 26 - Secretary → ME
  • 3
    BRISTOL OLD VIC TRUST LIMITED (THE) - 2011-04-06
    icon of address Bristol Old Vic, King Street, Bristol, England
    Active Corporate (16 parents, 3 offsprings)
    Officer
    icon of calendar 2018-05-30 ~ 2023-07-12
    IIF 2 - Director → ME
  • 4
    BRISTOL CHAMBER OF COMMERCE, INDUSTRY AND SHIPPING - 2024-05-29
    icon of address Leigh Court Business Centre, Abbots Leigh, Bristol
    Active Corporate (15 parents, 1 offspring)
    Equity (Company account)
    2,890,461 GBP2023-03-31
    Officer
    icon of calendar 2015-06-24 ~ 2015-07-16
    IIF 6 - Director → ME
    icon of calendar 2015-07-16 ~ 2024-03-31
    IIF 3 - Director → ME
  • 5
    STARTMODE LIMITED - 2007-12-27
    icon of address Leigh Court Business Centre Pill Road, Abbots Leigh, Bristol, England
    Active Corporate (16 parents, 10 offsprings)
    Officer
    icon of calendar 2021-10-05 ~ 2024-04-19
    IIF 4 - Director → ME
  • 6
    icon of address 1 Brunel Square, Bristol
    Active Corporate (10 parents)
    Equity (Company account)
    75,287 GBP2020-01-31
    Officer
    icon of calendar 2002-03-25 ~ 2023-09-30
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-30
    IIF 21 - Right to appoint or remove directors OE
    IIF 20 - Has significant influence or control OE
  • 7
    ST. GEORGE'S MUSIC TRUST LIMITED - 2000-04-14
    icon of address Great George Street, Bristol
    Active Corporate (15 parents, 1 offspring)
    Officer
    icon of calendar 2009-02-09 ~ 2015-04-15
    IIF 12 - Director → ME
  • 8
    icon of address 1 Staunton Manor Courtyard, Maes Knoll Drive, Whitchurch, Bristol, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,184 GBP2024-12-31
    Officer
    icon of calendar 2021-10-12 ~ 2022-08-08
    IIF 9 - Director → ME
  • 9
    icon of address Tipton Rd, Dudley, West Midlands
    Active Corporate (16 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-25 ~ 2017-05-25
    IIF 11 - Director → ME
  • 10
    CHAROVAL LIMITED - 1993-05-25
    icon of address Leigh Court Business Centre, Abbots Leigh, Bristol, England
    Dissolved Corporate (10 parents)
    Equity (Company account)
    533,023 GBP2023-03-31
    Officer
    icon of calendar 2005-01-27 ~ 2008-12-15
    IIF 13 - Director → ME
  • 11
    THE EMERALD ENSEMBLE LIMITED - 2010-03-26
    icon of address 225 Canford Lane, Westbury-on-trym, Bristol, England
    Active Corporate (8 parents)
    Equity (Company account)
    79,196 GBP2024-08-31
    Officer
    icon of calendar 2009-03-03 ~ 2011-05-01
    IIF 19 - Director → ME
  • 12
    icon of address 256 Southmead Road, Westbury-on-trym, Bristol, England
    Active Corporate (5 parents)
    Equity (Company account)
    31,330 GBP2024-12-31
    Officer
    icon of calendar 2014-10-15 ~ 2019-05-16
    IIF 1 - Director → ME
  • 13
    UNDERFALL RESTORATION TRUST - 2010-12-08
    icon of address Underfall Boatyard, Cumberland Road, Bristol, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2008-05-01 ~ 2013-10-24
    IIF 16 - Director → ME
    icon of calendar 2010-04-04 ~ 2013-10-24
    IIF 25 - Secretary → ME
  • 14
    THE BRISTOL TOURISM AND CONFERENCE BUREAU - 2004-12-20
    DESTINATION BRISTOL - 2025-03-11
    icon of address Leigh Court Business Centre, Pill Road, Abbots Leigh, Bristol, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-12-14 ~ 2024-07-02
    IIF 15 - Director → ME

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.