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

Stevens, Matthew

    Related profiles found in government register
  • Stevens, Matthew
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51 The Stream, Ditton, Aylesford, Kent, ME20 6AG, United Kingdom

      IIF 1
    • icon of address Chegworth Manor Barn, Chegworth Road, Harrietsham, Maidstone, Kent, ME17 1DD, England

      IIF 2 IIF 3 IIF 4
    • icon of address Chegworth Manor, Barn, Chegworth Road Harrietsham, Maidstone, Kent, ME17 1DD, United Kingdom

      IIF 5
    • icon of address Chegworth Manor Barn, Chegworth Lane, Ulcombe, Kent, ME17 1DB

      IIF 6
  • Stevens, Matthew
    British business development born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chegworth Manor Barn, Chegworth Lane, Ulcombe, Kent, ME17 1DB

      IIF 7
  • Stevens, Matthew
    British director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chegworth Manor, Barn, Chegworth Road Harrietsham, Maidstone, Kent, ME17 1DD, England

      IIF 8
    • icon of address Chegworth Manor Barn, Chegworth Lane, Ulcombe, Kent, ME17 1DB

      IIF 9 IIF 10 IIF 11
  • Mr Matthew Stevens
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51 The Stream, Ditton, Aylesford, Kent, ME20 6AG, United Kingdom

      IIF 12
    • icon of address Chegworth Manor Barn, Chegworth Road, Harrietsham, Maidstone, Kent, ME17 1DD, England

      IIF 13 IIF 14 IIF 15
    • icon of address Chegworth Manor Barn, Chegworth Road, Harrietsham, Maidstone, ME17 1DD, England

      IIF 16
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Chegworth Manor Barn, Chegworth Road, Harrietsham, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    -1,288 GBP2024-03-31
    Officer
    icon of calendar 2009-02-12 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 2
    WINDMILL LANE ROADWAY LTD - 2019-12-30
    icon of address 51 The Stream Ditton, Aylesford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2019-05-31 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-05-31 ~ now
    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
  • 3
    icon of address 51 The Stream Ditton, Aylesford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2019-12-16 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-12-16 ~ now
    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
  • 4
    icon of address 51 The Stream, Ditton, Aylesford, Kent
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -456,113 GBP2024-05-31
    Officer
    icon of calendar 2013-05-29 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    WINDMILL LANE ROADWAY LTD - 2023-11-13
    COUNTRY HOUSE ESTATES LIMITED - 2019-12-30
    icon of address 51 The Stream Ditton, Aylesford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2019-11-26 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-11-26 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    TOMADON LIMITED - 1998-02-03
    INTELLIGENT PRINT SOLUTIONS LIMITED - 2006-11-15
    INTELLIGENT DATA SOLUTIONS LIMITED - 2003-02-28
    ABMS GROUP LIMITED - 2002-05-16
    icon of address Colonial House, 87 Great North Road, Hatfield, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-01-27 ~ 2003-12-19
    IIF 10 - Director → ME
    icon of calendar 2005-12-01 ~ 2009-05-08
    IIF 7 - Director → ME
  • 2
    icon of address Hardys Yard London Road, Riverhead, Sevenoaks, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,193,909 GBP2024-02-29
    Officer
    icon of calendar 2013-05-29 ~ 2017-05-26
    IIF 8 - Director → ME
  • 3
    CHARTERHOUSE PM LIMITED - 2017-03-31
    OVAL (2166) LIMITED - 2007-12-03
    icon of address 26-28 Bedford Row, 4th & 5th Floor, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-12-20 ~ 2009-05-08
    IIF 11 - Director → ME
  • 4
    CHARTERHOUSE PRINT MANAGEMENT (HOLDINGS) LIMITED - 2008-01-10
    CHARTERHOUSE PRINT MANAGEMENT LIMITED - 2006-04-20
    CHARTERHOUSE PRINT MANAGEMENT LIMITED - 2017-03-31
    icon of address 26-28 Bedford Row, 4th & 5th Floor, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-12-21 ~ 2009-05-08
    IIF 6 - Director → ME
  • 5
    TONBRIDGE TRADE BINDERS LIMITED - 1995-09-06
    icon of address Judd House, 16 East Street, Tonbridge, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-02-04 ~ 2000-06-23
    IIF 9 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.