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 Matthew James Pluck

    Related profiles found in government register
  • Mr Matthew James Pluck
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Cheadle Road, Tean, Stoke-on-trent, ST10 4DN, England

      IIF 1
  • Mr Matthew James Pluck
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Kings Dam, Gillingham, Beccles, NR34 0LG, England

      IIF 2
    • icon of address 102 Bowen Court, St Asaph Business Park, St Asaph, Denbighshire, LL17 0JE, United Kingdom

      IIF 3
  • Mr Matthew James Pluck
    British born in October 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Pen Y Pandy, High Street, Dyserth, Rhyl, LL18 6AB, Wales

      IIF 4
  • Pluck, Matthew James
    British managing director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Cheadle Road, Tean, Stoke-on-trent, ST10 4DN, England

      IIF 5
  • Pluck, Matthew James
    British director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102 Bowen Court, St Asaph Business Park, St Asaph, Denbighshire, LL17 0JE, United Kingdom

      IIF 6
  • Pluck, Matthew James
    British it consultant born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Kings Dam, Gillingham, Beccles, NR34 0LG, England

      IIF 7
  • Mr Matthew James Pluck
    English born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 8
    • icon of address 17, Wellington Street, Ripley, DE5 3EH, United Kingdom

      IIF 9
  • Mr Matthew Pluck
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 10
  • Pluck, Matthew James
    British it consultant born in October 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 11
    • icon of address Pen Y Pandy, High Street, Dyserth, Rhyl, LL18 6AB, Wales

      IIF 12
    • icon of address 102, Bowen Court, St. Asaph Business Park, St. Asaph, Denbighshire, LL17 0JE, Wales

      IIF 13
  • Pluck, Matthew James
    British it professional born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Wingfield Road, Alfreton, Derbyshire, DE55 7AN, England

      IIF 14
  • Pluck, Matthew James
    English director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Wellington Street, Ripley, Derbyshire, DE5 3EH, United Kingdom

      IIF 15
  • Pluck, Matthew

    Registered addresses and corresponding companies
    • icon of address 102, Bowen Court, St. Asaph Business Park, St. Asaph, Denbighshire, LL17 0JE, Wales

      IIF 16
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 64 Cheadle Road, Tean, Stoke-on-trent, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-02-06 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-02-06 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 25 Kings Dam, Gillingham, Beccles, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-18 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-08-18 ~ now
    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
  • 3
    icon of address 102 Bowen Court, St. Asaph Business Park, St. Asaph, Denbighshire, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    3,908 GBP2024-07-31
    Officer
    icon of calendar 2019-07-24 ~ now
    IIF 13 - Director → ME
    icon of calendar 2019-07-24 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-24 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -93,516 GBP2021-11-30
    Officer
    icon of calendar 2015-11-30 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address Pen Y Pandy High Street, Dyserth, Rhyl, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-11-09 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-11-09 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 3
  • 1
    RPM MEDIA LIMITED - 2014-04-14
    icon of address Unit 9 Brenton Business Complex, Bond Street, Bury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    icon of calendar 2014-04-11 ~ 2016-11-07
    IIF 14 - Director → ME
  • 2
    icon of address 2 Lace Market Square, Nottingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -44,061 GBP2023-09-30
    Officer
    icon of calendar 2017-09-29 ~ 2018-08-13
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-09-29 ~ 2018-08-13
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 3
    icon of address 5 Manor Way, Anlaby, Hull, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-18 ~ 2025-03-01
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ 2025-03-01
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors 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 26 August 2025 and licensed under the Open Government Licence v3.0.