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

Matthews, Alan Roy

    Related profiles found in government register
  • Matthews, Alan Roy
    British chartered accountant born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 158 (2nd Floor), Buckingham Palace Road, London, SW1W 9TR, England

      IIF 1 IIF 2
    • icon of address 9 Newtec Place, Magdalen Road, Oxford, OX4 1RE, England

      IIF 3
    • icon of address 9, Newtec Place, Magdalen Road, Oxford, OX4 1RE, United Kingdom

      IIF 4
    • icon of address 9 Newtec Place, Magdalen Road, Oxford, Oxfordshire, OX4 1RE, England

      IIF 5 IIF 6
    • icon of address 14, Southborough Close, Surbiton, KT6 6PU, England

      IIF 7
    • icon of address 14, Southborough Close, Surbiton, Surrey, KT6 6PU, United Kingdom

      IIF 8
  • Matthews, Alan Roy
    British chief financial officer born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor Ship Canal House, 98 King Street, Manchester, M2 4WU

      IIF 9
  • Matthews, Alan Roy
    British company director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 10
    • icon of address 9 Newtec Place, Magdalen Road, Oxford, OX4 1RE

      IIF 11
    • icon of address 14, Southborough Close, Surbiton, Surrey, KT6 6PU, United Kingdom

      IIF 12
    • icon of address Malmesbury, 14 Southborough Close, Surbiton, Surrey, KT6 6PU

      IIF 13
  • Matthews, Alan Roy
    British director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47b, Welbeck Street, London, W1G 9XA, England

      IIF 14
    • icon of address County Hall, 5th Floor, Belvedere Road, London, SE1 7PB, United Kingdom

      IIF 15
    • icon of address County Hall, 5th Floor, Westminster Bridge Road, London, SE1 7PB, England

      IIF 16 IIF 17 IIF 18
  • Matthews, Alan Roy
    British finance director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47b, Welbeck Street, London, W1G 9XA, England

      IIF 19 IIF 20
  • Matthews, Alan Roy
    British investment banker born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Malmesbury, 14 Southborough Close, Surbiton, Surrey, KT6 6PU

      IIF 21
  • Matthews, Alan Roy
    British private equity born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Malmesbury, 14 Southborough Close, Surbiton, Surrey, KT6 6PU

      IIF 22
  • Matthews, Alan Roy
    British chartered accoutant born in August 1961

    Registered addresses and corresponding companies
    • icon of address 2 Geneva Road, Kingston Upon Thames, Surrey, KT1 2TW

      IIF 23
  • Matthews, Alan Roy

    Registered addresses and corresponding companies
    • icon of address 118, New Bond Street, London, W1S 1EW, England

      IIF 24
    • icon of address 158 (2nd Floor), Buckingham Palace Road, London, SW1W 9TR, England

      IIF 25 IIF 26
    • icon of address 9 Newtec Place, Magdalen Road, Oxford, OX4 1RE, England

      IIF 27 IIF 28 IIF 29
    • icon of address 9 Newtec Place, Magdalen Road, Oxford, OX4 1RE, United Kingdom

      IIF 30
    • icon of address 9 Newtec Place, Magdalen Road, Oxford, Oxfordshire, OX4 1RE, England

      IIF 31 IIF 32
  • Mr Alan Roy Matthews
    English born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office One, Coldbath Square, Farringdon, London, EC1R 5HL, England

      IIF 33
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 34
    • icon of address 14, Southborough Close, Surbiton, KT6 6PU, England

      IIF 35
  • Matthews, Alan

    Registered addresses and corresponding companies
    • icon of address 9, Newtec Place, Magdalen Road, Oxford, OX4 1RE, England

      IIF 36
    • icon of address 14, Southborough Close, Surbiton, Surrey, KT6 6PU, England

      IIF 37
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2022-05-04 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-05-04 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 2
    icon of address 5th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    409,986 GBP2022-12-31
    Officer
    icon of calendar 2021-12-13 ~ dissolved
    IIF 9 - Director → ME
  • 3
    icon of address 46 Albert Street, Fleckney, Leicester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -468,613 GBP2023-12-31
    Officer
    icon of calendar 2013-11-26 ~ now
    IIF 14 - Director → ME
  • 4
    icon of address Stakeholderz Limited, County Hall, 5th Floor, Belvedere Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-20 ~ now
    IIF 17 - Director → ME
  • 5
    icon of address Stakeholderz Limited, County Hall, 5th Floor, Belvedere Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2024-12-20 ~ now
    IIF 16 - Director → ME
  • 6
    icon of address Stakeholderz Limited, County Hall, 5th Floor, Belvedere Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-05-31
    Officer
    icon of calendar 2024-12-20 ~ now
    IIF 18 - Director → ME
  • 7
    icon of address 158 (2nd Floor) Buckingham Palace Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-10 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2019-05-10 ~ dissolved
    IIF 26 - Secretary → ME
  • 8
    icon of address Kingwood House School, 56 West Hill, Epsom, Surrey
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    2,433,957 GBP2024-08-31
    Officer
    icon of calendar 2011-10-10 ~ now
    IIF 8 - Director → ME
  • 9
    KYLIUM LIMITED - 2018-06-20
    DIGIPAYMIUM LIMITED - 2017-01-20
    icon of address Office One Coldbath Square, Farringdon, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    23,033 GBP2023-12-31
    Officer
    icon of calendar 2016-02-03 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 10
    icon of address County Hall, 5th Floor, Belvedere Road, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -12,028 GBP2024-01-31
    Officer
    icon of calendar 2023-01-16 ~ now
    IIF 15 - Director → ME
  • 11
    icon of address 1 Rushmills, Northampton, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    72,942 GBP2023-10-31
    Officer
    icon of calendar 2008-08-19 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 16
  • 1
    FLEETNESS 194 LIMITED - 1994-05-31
    icon of address Veritas House, Pierce Street, Macclesfield, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,098,877 GBP2024-12-31
    Officer
    icon of calendar 2008-12-02 ~ 2013-11-08
    IIF 22 - Director → ME
  • 2
    BEST FOOT FORWARD LIMITED - 2014-12-23
    icon of address Floor 1 26 - 29 St. Cross Street, London, England, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-01 ~ 2019-06-01
    IIF 28 - Secretary → ME
  • 3
    icon of address Floor 1 26 - 29 St. Cross Street, London, England, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2014-12-12 ~ 2019-06-01
    IIF 24 - Secretary → ME
  • 4
    ANTHESIS CONSULTING GROUP PLC - 2014-02-25
    icon of address Floor 1 26 - 29 St. Cross Street, London, England, England
    Active Corporate (5 parents, 10 offsprings)
    Officer
    icon of calendar 2013-03-01 ~ 2019-10-08
    IIF 3 - Director → ME
    icon of calendar 2013-03-01 ~ 2019-06-01
    IIF 27 - Secretary → ME
  • 5
    icon of address 47b Welbeck Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-01 ~ 2013-01-25
    IIF 19 - Director → ME
  • 6
    ANTHESIS (UK) LIMITED - 2014-12-23
    icon of address Floor 1 26 - 29 St. Cross Street, London, England, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2014-11-24 ~ 2019-06-01
    IIF 30 - Secretary → ME
  • 7
    icon of address Floor 1 26 - 29 St. Cross Street, London, England, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-02-28 ~ 2019-06-01
    IIF 37 - Secretary → ME
  • 8
    EVOLUTION BEESON GREGORY LIMITED - 2004-09-13
    BEESON GREGORY LIMITED - 2002-08-01
    RAVENRIDGE LIMITED - 1989-03-23
    icon of address Greyfriars Court, Paradise Square, Oxford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-02-05 ~ 2002-07-31
    IIF 23 - Director → ME
  • 9
    icon of address Aldgate Tower, Leman Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -611,626 GBP2024-12-31
    Officer
    icon of calendar 2019-05-10 ~ 2021-04-15
    IIF 1 - Director → ME
    icon of calendar 2019-05-10 ~ 2021-04-15
    IIF 25 - Secretary → ME
  • 10
    icon of address Aldgate Tower, Leman Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,393,819 GBP2024-12-31
    Officer
    icon of calendar 2018-05-18 ~ 2021-04-15
    IIF 7 - Director → ME
  • 11
    LONDON REMADE SOLUTIONS LIMITED - 2009-11-24
    icon of address Floor 1 26 - 29 St. Cross Street, London, England, England
    Active Corporate (3 parents)
    Equity (Company account)
    228,299 GBP2020-12-31
    Officer
    icon of calendar 2015-02-12 ~ 2019-10-08
    IIF 5 - Director → ME
    icon of calendar 2015-02-12 ~ 2019-06-01
    IIF 31 - Secretary → ME
  • 12
    icon of address Floor 1 26 - 29 St. Cross Street, London, England, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2021-12-31
    Officer
    icon of calendar 2015-02-12 ~ 2019-10-08
    IIF 6 - Director → ME
    icon of calendar 2015-02-12 ~ 2019-06-01
    IIF 32 - Secretary → ME
  • 13
    icon of address Floor 1 26 - 29 St. Cross Street, London, England, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2016-12-23 ~ 2019-10-08
    IIF 11 - Director → ME
    icon of calendar 2014-10-31 ~ 2019-06-01
    IIF 29 - Secretary → ME
  • 14
    ANTHESIS ENERGY UK LTD - 2023-08-11
    ANTHESIS UK ENERGY LTD - 2018-06-08
    SUSTAIN LIMITED - 2018-05-21
    icon of address C/o Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2016-10-31 ~ 2019-09-05
    IIF 4 - Director → ME
    icon of calendar 2016-10-31 ~ 2019-06-01
    IIF 36 - Secretary → ME
  • 15
    SEYMOUR PIERCE LIMITED - 2013-02-14
    SEYMOUR PIERCE BUTTERFIELD LIMITED - 1998-12-03
    SEYMOUR, PIERCE & CO. - 1987-07-24
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-01-01 ~ 2008-03-31
    IIF 21 - Director → ME
  • 16
    icon of address C/o Mclaren Ross, 19 Glasgow Road, Paisley, Renfrewshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-14 ~ 2013-11-20
    IIF 20 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.