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

Young, Matthew

    Related profiles found in government register
  • Young, Matthew
    British company director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • 10 Grimsdyke Road, Pinner, Middlesex, HA5 4PH

      IIF 1
    • Bennett Clarke & James, 5 Carlton House, Mere Green Road, Sutton Coldfield, B75 5BS, England

      IIF 2
    • Unit 18a, Orbital 25 Business Park, Dwight Road, Watford, WD18 9DA, England

      IIF 3
  • Young, Matthew
    British director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • 10 Grimsdyke Road, Pinner, Middlesex, HA5 4PH

      IIF 4
  • Young, Matthew
    British managing director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 18a, Dwight Road, Watford, WD18 9DA, England

      IIF 5
  • Young, Matthew
    British project manager born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • Geoffrey Martin & Co, 15 Westferry Circus, Canary Wharf, London, E14 4HD

      IIF 6
  • Young, Matthew
    British software engineer born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 3, Totman Crescent, Rayleigh, Essex, SS6 7UY, England

      IIF 7
  • Young, Matthew
    British company director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 8
  • Mr Matthew Young
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • Geoffrey Martin & Co, 15 Westferry Circus, Canary Wharf, London, E14 4HD

      IIF 9 IIF 10
  • Young, Matthew
    British director

    Registered addresses and corresponding companies
    • 10 Grimsdyke Road, Pinner, Middlesex, HA5 4PH

      IIF 11
  • Young, Matthew
    British company director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 35 Rural Enterprise Centre, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, SY1 3FE, England

      IIF 12
  • Young, Matthew
    British director born in July 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Medoc Close, Basildon, SS13 1NR, England

      IIF 13
    • 21 Medoc Close, Essex, Basildon, SS13 1NR, England

      IIF 14
  • Matthew Young
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 3, Totman Crescent, Rayleigh, Essex, SS6 7UY, England

      IIF 15
  • Young, Matthew
    British company director born in June 1969

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 16
  • Young, Matthew
    British head of hr born in June 1969

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17
  • Young, Matthew

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 18
  • Young, Matthew Stephen
    British leasehold expert born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Catalyst House, 720 Centennial Court, Elstree, Herts, WD6 3SY, United Kingdom

      IIF 19
  • Young, Matthew Chris
    British company director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 20
    • 11, Sweet Lake Business Village, Mercian Close, Shrewsbury, Shropshire, SY3 9EW, England

      IIF 21
    • 11, Sweet Lake Business Village, Shrewsbury, SY3 9EW, England

      IIF 22 IIF 23
    • 8 Hartley Business Centre, Monkmoor Road, Shrewsbury, Shropshire, SY2 5ST, England

      IIF 24
    • Unit 35 Rural Enterprise Centre, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, SY1 3FE, United Kingdom

      IIF 25 IIF 26
    • Unit 35 Rural Enterprise Centre, Stafford Drive, Shrewsbury, SY1 3FE, United Kingdom

      IIF 27
    • Unit 8, Hartley Business Centre 272-284, Monkmoor Road, Shrewsbury, SY2 5ST, United Kingdom

      IIF 28 IIF 29
    • Unit 8 Hartley Business Centre, 272-284 Monkmoor Road, Shrewsbury, Shropshire, SY2 5ST, England

      IIF 30
    • Unit 8, Hartley Business Centre, Monkmoor Road, Shrewsbury, SY2 5ST, England

      IIF 31
    • Unit 8 Hartley Business Centre, Monkmoor Road, Shrewsbury, SY2 5ST, United Kingdom

      IIF 32
    • Unit 8, Hartley Business Centre, Monkmoor Road, Shrewsbury, Shropshire, SY2 5ST, England

      IIF 33 IIF 34
  • Young, Matthew Chris
    British director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 35
    • Unit 8, Hartley Business Centre, Monkmoor Road, Shrewsbury, SY2 5ST, United Kingdom

      IIF 36
  • Mr Matthew Young
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 35 Rural Enterprise Centre, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, SY1 3FE, England

      IIF 37
    • Unit 8, Hartley Business Centre, Monkmoor Road, Shrewsbury, SY2 5ST, England

      IIF 38
  • Mr Matthew Young
    British born in July 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 304 High Road, Benfleet, Essex, SS7 5HB, England

      IIF 39
  • Mr Matthew Chris Young
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 40
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 41 IIF 42
    • 11, Sweet Lake Business Village, Mercian Close, Shrewsbury, Shropshire, SY3 9EW, England

      IIF 43
    • 11, Sweet Lake Business Village, Shrewsbury, SY3 9EW, England

      IIF 44 IIF 45
    • 11, Sweetlake Business Village, Shrewsbury, SY3 9EW, Great Britain

      IIF 46
    • 8 Hartley Business Centre, Monkmoor Road, Shrewsbury, Shropshire, SY2 5ST, England

      IIF 47
    • Unit 35 Rural Enterprise Centre, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, SY1 3FE, United Kingdom

      IIF 48
    • Unit 35 Rural Enterprise Centre, Stafford Drive, Shrewsbury, SY1 3FE, United Kingdom

      IIF 49
    • Unit 8, Hartley Business Centre 272-284, Monkmoor Road, Shrewsbury, SY2 5ST, United Kingdom

      IIF 50 IIF 51
    • Unit 8 Hartley Business Centre, 272-284 Monkmoor Road, Shrewsbury, Shropshire, SY2 5ST, England

      IIF 52
    • Unit 8 Hartley Business Centre, Monkmoor Road, Shrewsbury, SY2 5ST, United Kingdom

      IIF 53 IIF 54
    • Unit 8, Hartley Business Centre, Monkmoor Road, Shrewsbury, Shropshire, SY2 5ST, England

      IIF 55 IIF 56
  • Mr Matthew Stephen Young
    British born in June 1969

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Catalyst House, 720 Centennial Court, Elstree, Herts, WD6 3SY, United Kingdom

      IIF 57
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 58
child relation
Offspring entities and appointments
Active 25
  • 1
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2024-09-27 ~ now
    IIF 20 - director → ME
    2024-09-27 ~ now
    IIF 18 - secretary → ME
    Person with significant control
    2024-09-27 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 2
    3 Totman Crescent, Rayleigh, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    -4,573 GBP2023-03-31
    Officer
    2016-03-21 ~ now
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Pkf Geoffrey Martin & Co, 15 Westferry Circus, Canary Wharf, London
    Dissolved corporate (3 parents)
    Officer
    2017-03-07 ~ dissolved
    IIF 8 - director → ME
  • 4
    20-22 Wenlock Road, London, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    2022-02-24 ~ now
    IIF 17 - director → ME
    Person with significant control
    2022-02-23 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 5
    Geoffrey Martin & Co, 15 Westferry Circus, Canary Wharf, London
    Dissolved corporate (3 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    376,351 GBP2016-09-30
    Officer
    2005-09-09 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directors as a member of a firmOE
    IIF 10 - Has significant influence or control as a member of a firmOE
  • 6
    140a Longden Coleham, Shrewsbury, England
    Corporate (1 parent)
    Officer
    2024-04-20 ~ now
    IIF 35 - director → ME
    Person with significant control
    2024-04-20 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 7
    5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -72,146 GBP2022-04-30
    Officer
    2012-10-03 ~ now
    IIF 26 - director → ME
    Person with significant control
    2018-03-07 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Unit 8 Hartley Business Centre, Monkmoor Road, Shrewsbury, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-02-28
    Officer
    2019-02-11 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2019-02-11 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 9
    Unit 8 Hartley Business Centre, Monkmoor Road, Shrewsbury, England
    Dissolved corporate (2 parents)
    Officer
    2022-01-07 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2022-01-07 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    Unit 8, Hartley Business Centre 272-284 Monkmoor Road, Shrewsbury, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-11-30
    Officer
    2018-11-19 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2018-11-19 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    Unit 8 Hartley Business Centre, Monkmoor Road, Shrewsbury, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-09-30
    Officer
    2018-09-05 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2018-09-05 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    140a Longden Coleham, Shrewsbury, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2020-04-06 ~ now
    IIF 25 - director → ME
    Person with significant control
    2020-04-06 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    140a Longden Coleham, Shrewsbury, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2020-03-30 ~ now
    IIF 12 - director → ME
    Person with significant control
    2020-03-30 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    Unit 8, Hartley Business Centre, Monkmoor Road, Shrewsbury, Shropshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    2019-04-17 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2019-04-17 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    8 Hartley Business Centre, 272-284 Monkmoor Road, Shrewsbury, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-11-30
    Officer
    2016-11-17 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2016-11-17 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    Unit 8 Hartley Business Centre, 272-284 Monkmoor Road, Shrewsbury, Shropshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-24
    Officer
    2018-08-13 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2018-08-13 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    8 Hartley Business Centre, 272-284 Monkmoor Road, Shrewsbury, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-11-30
    Officer
    2016-11-18 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2016-11-18 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    Unit 8, Hartley Business Centre, Monkmoor Road, Shrewsbury, Shropshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    2019-04-18 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2019-04-18 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    8 Hartley Business Centre, 272-284 Monkmoor Road, Shrewsbury, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-11-30
    Officer
    2016-11-16 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2016-11-16 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    8 Hartley Business Centre, Monkmoor Road, Shrewsbury, Shropshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    2019-01-24 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2019-01-24 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    Unit 8 Hartley Business Centre, Monkmoor Road, Shrewsbury, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    2018-03-22 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2018-03-22 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    140a Longden Coleham, Shrewsbury, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2020-04-01 ~ now
    IIF 27 - director → ME
    Person with significant control
    2020-04-01 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    CAMPSIE COMMERCIAL LIMITED - 2018-08-29
    ORCHARD & SHIPMAN PROFESSIONAL LIMITED - 2007-09-25
    Geoffrey Martin & Co, 15 Westferry Circus, Canary Wharf, London
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    129,682 GBP2015-09-11
    Officer
    2016-03-21 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 24
    304 High Road, Benfleet, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -38 GBP2018-09-30
    Officer
    2016-09-09 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2016-09-09 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 25
    304 High Road, Benfleet, Essex, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -275 GBP2016-03-31
    Officer
    2015-02-11 ~ dissolved
    IIF 14 - director → ME
Ceased 7
  • 1
    Chequers House, 162 High Street, Stevenage, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2006-10-06 ~ 2007-08-08
    IIF 1 - director → ME
  • 2
    BENNETT CLARKE AND JAMES LIMITED - 2021-02-11
    58 Wood Lane, Shepherds Bush, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2017-09-01 ~ 2018-08-10
    IIF 5 - director → ME
  • 3
    C/o Trent Park Properties, Devonshire House, Manor Way, Borehamwood, England
    Corporate (4 parents)
    Equity (Company account)
    18 GBP2023-09-30
    Officer
    2016-06-29 ~ 2019-07-01
    IIF 2 - director → ME
  • 4
    20-22 Wenlock Road, London, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    2013-11-15 ~ 2020-08-05
    IIF 16 - director → ME
  • 5
    5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -72,146 GBP2022-04-30
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    47 C/o Accountsco, 47 Islington Park Street, London, England
    Corporate (1 parent, 11 offsprings)
    Equity (Company account)
    48,028 GBP2024-06-30
    Officer
    2018-06-06 ~ 2020-04-09
    IIF 19 - director → ME
    Person with significant control
    2018-06-06 ~ 2020-11-23
    IIF 57 - Ownership of shares – 75% or more OE
  • 7
    Wilson Hawkins Property Management Ltd 33-35 High Street, Harrow On The Hill, Harrow, Middlesex, England
    Corporate (3 parents)
    Equity (Company account)
    5,541 GBP2024-06-30
    Officer
    2008-01-11 ~ 2009-01-15
    IIF 4 - director → ME
    2008-01-11 ~ 2009-01-15
    IIF 11 - secretary → 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.