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

Allen, Matthew

    Related profiles found in government register
  • Allen, Matthew
    British

    Registered addresses and corresponding companies
    • icon of address 3 Greatham Road, Maidenbower, Crawley, West Sussex, RH10 7JJ

      IIF 1
    • icon of address 31 Millbrook Road, Crowborough, East Sussex, TN6 2SB

      IIF 2
    • icon of address 1 The Old Stables, Eridge Park, Tunbridge Wells, Kent, TN3 9JT, United Kingdom

      IIF 3
    • icon of address 10, Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU, United Kingdom

      IIF 4
  • Allen, Matthew
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor, 8 Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU, United Kingdom

      IIF 5
  • Allen, Matthew
    British chatered accountant

    Registered addresses and corresponding companies
    • icon of address Suite 34, Lonsdale Gate, Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU, United Kingdom

      IIF 6
  • Allen, Matthew

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 8 Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU, United Kingdom

      IIF 7
  • Allen, Matthew
    British company director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Fernleigh Terrace, St. Anns Chapel, Gunnislake, PL18 9HS, England

      IIF 8
  • Allen, Matthew
    British director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Fernleigh Terrace, 3 Fernleigh Terrace, St. Anns Chapel, Gunnislake, PL18 9HS, England

      IIF 9
  • Allen, Matthew
    born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Millbrook Road, Crowborough, TN6 2SB

      IIF 10
    • icon of address 2nd Floor, 8 Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU

      IIF 11
    • icon of address Second Floor, 8 Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU

      IIF 12
  • Allen, Matthew
    British chartered accountant born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pluto House, 6 Vale Avenue, Tunbridge Wells, Kent, TN1 1DJ, England

      IIF 13 IIF 14
  • Allen, Matthew
    British director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 The Old Stables, Eridge Park, Tunbridge Wells, Kent, TN3 9JT, United Kingdom

      IIF 15 IIF 16
    • icon of address 2nd, Floor, 8 Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU, United Kingdom

      IIF 17
  • Allen, Matthew
    British property management born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 305, Grampian Way, Stenson Fields, Derby, DE24 3JH, United Kingdom

      IIF 18
  • Matthew Allen
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Fernleigh Terrace, St. Anns Chapel, Gunnislake, PL18 9HS, England

      IIF 19
  • Mr Matthew Allen
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Fernleigh Terrace, St Ann's Chapel, Gunnislake, Cornwall, PL18 9HS, England

      IIF 20
  • Mr Matthew Allen
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pluto House, 6 Vale Avenue, Tunbridge Wells, Kent, TN1 1DJ, England

      IIF 21 IIF 22
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Kemp House, 152-160 City Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    604,845 GBP2024-10-31
    Officer
    icon of calendar 2010-11-01 ~ now
    IIF 9 - Director → ME
  • 2
    icon of address Second Floor, 8 Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-11 ~ dissolved
    IIF 12 - LLP Designated Member → ME
  • 3
    icon of address 4385, 09065120 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2024-04-01 ~ dissolved
    IIF 8 - Director → ME
  • 4
    APERITIF LIMITED - 2003-05-09
    icon of address Borrowdale, High Street, Flimwell, East Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,168 GBP2022-03-31
    Officer
    icon of calendar 2003-03-24 ~ dissolved
    IIF 6 - Secretary → ME
  • 5
    icon of address Pluto House, 6 Vale Avenue, Tunbridge Wells, Kent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-11-18 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 6
    icon of address 6 Amber View Road, Fritchley, Belper, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-02-09 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 1 The Old Stables, Eridge Park, Tunbridge Wells, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -50 GBP2019-04-30
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    IIF 16 - Director → ME
  • 8
    icon of address 1 The Old Stables, Eridge Park, Tunbridge Wells, Kent, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    138 GBP2016-05-31
    Officer
    icon of calendar 2009-05-01 ~ dissolved
    IIF 4 - Secretary → ME
  • 9
    icon of address Combe Cottage Church Road, Mannings Heath, Horsham, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-04 ~ dissolved
    IIF 2 - Secretary → ME
Ceased 11
  • 1
    icon of address Kemp House, 152-160 City Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    604,845 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-01
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ORACLE TRAVEL MANAGEMENT LIMITED - 2013-11-18
    TC GOLDEN LIMITED - 2013-01-29
    icon of address Bolney Place Cowfold Road, Bolney, Haywards Heath, West Sussex, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    20,326 GBP2025-03-31
    Officer
    icon of calendar 2007-11-29 ~ 2019-12-16
    IIF 3 - Secretary → ME
  • 3
    icon of address Roselea Boars Head Road, Boars Head, Crowborough, East Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,485 GBP2023-03-31
    Officer
    icon of calendar 2010-04-06 ~ 2010-04-06
    IIF 17 - Director → ME
  • 4
    icon of address 29 Willow Drive Willow Drive, Handforth, Wilmslow, Cheshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-01-23 ~ 2014-05-01
    IIF 18 - Director → ME
  • 5
    HYPNETISE.COM LIMITED - 2012-02-29
    THE TRINITY CLINIC (UK) LIMITED - 2006-11-21
    icon of address 2nd Floor, 8 Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-03 ~ 2006-04-03
    IIF 1 - Secretary → ME
  • 6
    icon of address Amberley, 9 Pinewood Chase, Crowborough, East Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,956 GBP2023-01-31
    Officer
    icon of calendar 2014-01-03 ~ 2019-01-04
    IIF 15 - Director → ME
  • 7
    EQUALBOOK LIMITED - 2001-03-16
    icon of address Five Chimneys Farm, Hadlow Down, Uckfield, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,434,809 GBP2024-03-31
    Officer
    icon of calendar 2010-07-05 ~ 2010-11-01
    IIF 7 - Secretary → ME
  • 8
    RAIL TOURGUIDE LLP - 2013-01-30
    icon of address Suite 41 7 - 15 Pink Lane, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-31 ~ 2010-02-22
    IIF 11 - LLP Designated Member → ME
  • 9
    icon of address Design House Unit 1, Bell Lane, Bellbrook Industrial Estate, Uckfield, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,584,612 GBP2024-04-30
    Officer
    icon of calendar 2007-03-31 ~ 2012-02-12
    IIF 5 - Secretary → ME
  • 10
    INSPIRATION THROUGH ACCOUNTING LIMITED - 2007-04-27
    icon of address Pluto House, 6 Vale Avenue, Tunbridge Wells, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    43,383 GBP2024-06-30
    Officer
    icon of calendar 2007-09-13 ~ 2025-05-19
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-05-19
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    QED PARTNERSHIP LLP - 2006-01-03
    icon of address Ground Floor Oakhurst House, 77 Mount Ephraim, Tunbridge Wells, Kent, England
    Active Corporate (5 parents, 6 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1,109,821 GBP2024-03-31
    Officer
    icon of calendar 2008-09-01 ~ 2009-06-30
    IIF 10 - LLP Member → 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 26 August 2025 and licensed under the Open Government Licence v3.0.