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 Eves

    Related profiles found in government register
  • Mr Matthew James Eves
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 83, Winsley Hill, Bath, Somerset, BA2 7FA, England

      IIF 1 IIF 2
    • 83, Winsley Hill, Limpley Stoke, Bath, BA2 7FA, England

      IIF 3
    • Office 102, Waterhouse, Waterhouse Lane, Monkton Combe, Bath, Somerset, BA2 7JB, United Kingdom

      IIF 4
    • 3, Dalton Hall Business Centre, Burton In Kendal, Cumbria, LA6 1BL

      IIF 5
    • Magma House, 16 Davy Court, Castle Mound Way, Rugby, Warwickshire, CV23 0UZ

      IIF 6 IIF 7
  • Eves, Matthew James
    British accountant born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 83, Winsley Hill, Limpley Stoke, Bath, Avon, BA2 7FA, United Kingdom

      IIF 8
    • 2nd, Floor 14 St Thomas, Bristol, City Of Bristol, BS1 6JJ, England

      IIF 9
    • 3, Dalton Hall Business Centre, Burton In Kendal, Cumbria, LA6 1BL

      IIF 10
    • Magma House, 16 Davy Court, Castle Mound Way, Rugby, Warwickshire, CV23 0UZ, England

      IIF 11
  • Eves, Matthew James
    British corporate finance advisor born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 2nd, Floor, 14 St Thomas Street, Bristol, BA2 7FA, United Kingdom

      IIF 12
  • Eves, Matthew James
    British director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 83, Winsley Hill, Limpley Stoke, Bath, Avon, BA2 7FA, United Kingdom

      IIF 13 IIF 14
    • 83, Winsley Hill, Limpley Stoke, Bath, BA2 7FA, England

      IIF 15
    • Office 102, Waterhouse, Waterhouse Lane, Monkton Combe, Bath, Somerset, BA2 7JB, United Kingdom

      IIF 16
    • 89, South Ferry Quay, Liverpool, Merseyside, L3 4EW, England

      IIF 17
    • Magma House, 16 Davy Court, Castle Mound Way, Rugby, Warwickshire, CV23 0UZ, England

      IIF 18
  • Eves, Matthew James
    born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1 More London Place, London, SE1 2AF

      IIF 19
    • 83, Winsley Hill, Limpley Stoke, Bath, BA2 7FA, England

      IIF 20
    • 1, More London Place, London, SE1 2AF, England

      IIF 21
  • Eves, Matthew James
    British accountant born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hardwick House, Prospect Place, Old Town, Swindon, Wiltshire, SN1 3LJ

      IIF 22
  • Eves, Matthew James
    British accountants born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Southview, Claverton Down Road, Bath, Avon, BA2 7AE

      IIF 23
  • Eves, Matthew James
    British director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit D7, Churcham Business Park, Churcham, Gloucester, Gloucestershire, GL2 8AX

      IIF 24
  • Evet, Matthew
    British accountant born in April 1978

    Resident in Uk

    Registered addresses and corresponding companies
    • Office 102, Waterhouse, Waterhouse Lane, Monkton Combe, BA2 7JB, United Kingdom

      IIF 25
  • Eves, Matthew
    British accountant born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Roman Way Business Centre, Berry Hill, Droitwich, Worcester, WR9 9AJ

      IIF 26
child relation
Offspring entities and appointments
Active 6
  • 1
    CRESTCHECK LIMITED - 2011-06-07
    11 Roman Way Business Centre, Berry Hill, Droitwich, Worcester
    Dissolved corporate (2 parents)
    Officer
    2011-06-03 ~ dissolved
    IIF 26 - director → ME
  • 2
    1 More London Place, London, England
    Corporate (842 parents, 3 offsprings)
    Officer
    2023-07-01 ~ now
    IIF 21 - llp-member → ME
  • 3
    1 More London Place, London
    Corporate (835 parents, 13 offsprings)
    Officer
    2023-07-01 ~ now
    IIF 19 - llp-member → ME
  • 4
    NEWMINISTER EQUINE SERVICES LIMITED - 2017-10-18
    Office 102 Waterhouse, Waterhouse Lane, Monkton Combe, Bath, Somerset, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    19,699 GBP2019-07-31
    Officer
    2017-07-14 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2017-07-14 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 5
    Magma House 16 Davy Court, Castle Mound Way, Rugby, Warwickshire
    Corporate (2 parents)
    Equity (Company account)
    41,924 GBP2023-08-31
    Officer
    2014-05-15 ~ now
    IIF 18 - director → ME
    Person with significant control
    2018-08-30 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    83 Winsley Hill, Limpley Stoke, Bath, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -8,364 GBP2019-05-31
    Officer
    2017-06-30 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2017-06-30 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
Ceased 13
  • 1
    EQUITY GROWTH HOMES LIMITED - 2015-10-29
    International House, 61 Mosley Street, Manchester, Lancashire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -103,932 GBP2016-06-30
    Officer
    2014-12-04 ~ 2017-09-22
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-09-22
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
  • 2
    89 South Ferry Quay, Liverpool, Merseyside
    Dissolved corporate (2 parents)
    Officer
    2016-05-09 ~ 2017-01-24
    IIF 17 - director → ME
  • 3
    CRESTCHECK LIMITED - 2011-06-07
    11 Roman Way Business Centre, Berry Hill, Droitwich, Worcester
    Dissolved corporate (2 parents)
    Officer
    2011-06-03 ~ 2011-06-03
    IIF 25 - director → ME
  • 4
    Vantage House Euxton Lane, Euxton, Chorley, England
    Corporate (2 parents)
    Equity (Company account)
    -69,931 GBP2023-05-31
    Officer
    2014-05-29 ~ 2020-09-15
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-09-15
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
  • 5
    ABSOLUTEPROFILE LIMITED - 2011-05-20
    83 Winsley Hill, Bath, England
    Corporate (1 parent)
    Equity (Company account)
    -73,636 GBP2023-12-31
    Officer
    2009-08-21 ~ 2021-01-01
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-07-31
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 6
    IVCF LLP
    - now
    ISCA VENTURES LLP - 2024-07-31
    Esp, Babbage Way, Exeter, Devon, England
    Dissolved corporate (3 parents)
    Officer
    2013-12-01 ~ 2019-10-30
    IIF 20 - llp-designated-member → ME
  • 7
    ARIA NEWCO LIMITED - 2012-06-13
    26 Baldwin Street, Bristol
    Corporate (6 parents, 1 offspring)
    Officer
    2012-03-07 ~ 2012-04-05
    IIF 12 - director → ME
  • 8
    LOUNGERS LIMITED - 2019-03-26
    26 Baldwin Street, Bristol
    Corporate (6 parents, 2 offsprings)
    Officer
    2011-02-08 ~ 2012-04-05
    IIF 9 - director → ME
  • 9
    Kpmg, 8 8 Princes Parade, Liverpool
    Dissolved corporate (2 parents)
    Officer
    2010-07-06 ~ 2011-02-08
    IIF 24 - director → ME
  • 10
    Kpmg, 8 8 Princes Parade, Liverpool
    Dissolved corporate (2 parents)
    Officer
    2010-06-23 ~ 2011-02-08
    IIF 22 - director → ME
  • 11
    Magma House, 16 Davy Court, Castle Mound Way, Rugby
    Dissolved corporate (2 parents)
    Equity (Company account)
    -68,864 GBP2019-06-30
    Officer
    2012-06-22 ~ 2019-08-30
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-08-13
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
  • 12
    TARGET TRUSTEES LIMITED - 2005-02-08
    Lawrence House, Lower Bristol Road, Bath, Somerset
    Dissolved corporate (5 parents)
    Officer
    2007-07-27 ~ 2007-08-08
    IIF 23 - director → ME
  • 13
    Pearl Assurance House, 319 Ballards Lane, London
    Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -744,559 GBP2017-04-01 ~ 2018-03-31
    Officer
    2013-04-10 ~ 2017-12-28
    IIF 14 - director → ME
© 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.